Browse Items (18 total)

  • Subject is exactly "Freemasons -- New York (State) -- New York."

32° certificate issued to Western Bascome, 1865 January 22

A2017_033_1DS1.jpg
A 32° certificate issued by Cosmopolitan Consistory, No. 1, to Western Bascome of New York City. Dated January 22, 1865. Signed by Commander in Chief Robert McCoskry Graham, Deputy for the State of New York Orrin Welch, and Grand Secretary Albert P.…

Announcement of the union of the Hays and Raymond Supreme Councils, 1863 March 1

A2019_178_0262DS1.jpg
Announcement of the union of the Hays Supreme Council (Cerneau) of New York City and Raymond Supreme Council (schismatic) of Boston, Massachusetts. Dated March 1, 1863. Signed by newly elected Sovereign Grand Commander Edmund B. Hays and Grand…

Circular letter from Sovereign Grand Commander Albert Pike regarding the state of the Scottish Rite, 1883 November 1

A2019_178_0231DS1.jpg
A circular letter from Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated November 1, 1883. In this document, Sovereign Grand Commander Pike denounces the actions of three spurious Supreme Councils located in the cities of New…

Engrossed copy of the Letters of Constitution for the Supreme Council for the Northern District of the United States of America (i.e. Supreme Council, 33°, Northern Masonic Jurisdiction), 1813 August 5

SC001_018DP1DB.JPG
Also known as the Northern Masonic Jurisdiction’s charter, warrant, or “Birth Certificate,” this formal certificate was likely made in 1814. John James Joseph Gourgas who served in an official, secretarial capacity for both the Sublime Grand…

Letter from Charles S. Westcott to Charles W. Moore, 1855 November 21

A2019_178_0264DS1.pdf
A letter from Charles S. Westcott to Charles W. Moore. Dated November 21, 1855. In this letter, Westcott requests the Supreme Council, Northern Masonic Jurisdiction, accept the petition of a group of New York City Freemasons to unify with the…

Letter from Sovereign Grand Commander Albert Pike regarding the expulsion of Frederick Widdows and others, 1883 November 1

A2019_178_0246DS1.jpg
A letter from Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated November 1, 1883. In this letter, Sovereign Grand Commander Pike discusses the Cerneau-inspired Seymour-Peckham Supreme Council of New York City and informs…

Letter from Sovereign Grand Commander Albert Pike regarding the expulsion of Frederick Widdows, 1883 October 31

A2019_178_0241DS1.jpg
A letter from Sovereign Grand Commander Albert Pike of the Southern Jurisdiction. Dated October 31, 1883. In this letter, Sovereign Grand Commander Pike explains his decision to expel Frederick Widdows for violating his oath to the two legitimate…

Life membership certificate issued to Richard L. Gibbs, 1910 November 2

A1974_008_DS1.jpg
A life membership certificate issued by Palestine Commandery, No. 18 (New York, N.Y.), to Richard L. Gibbs and dated November 2, 1910. Imprint at bottom of certificate reads, "Cameron & Bulkley, N.Y."

Master Mason certificate issued by Howard Lodge, No. 35, to Western Bascome, 1865 January 20

A2017_033_2DS.jpg
A Master Mason certificate issued by Howard Lodge, No. 35, of New York City to Western Bascome. Dated January 20, 1865. Imprint at the bottom of the certificate reads, "Entered according to act of Congress in the year 1854, by Robert Macoy, in the…

Master Mason certificate issued by Independent Royal Arch Lodge, No. 2, to Robert Palmer, 1795 February 10

A1979_018_1DS1.jpg
A Master Mason certificate issued by Independent Royal Arch Lodge, No. 2, to Robert Palmer. Dated February 10, 1795. The imprint at the bottom of the certificate reads, "Bror. Rollinson Scupt." The reverse of the document contains an inscription…