Browse Items (46 total)

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

Letter from Giles F. Yates to John James Joseph Gourgas, 1827 July 20

A2019_178_0072DS.pdf
Letter from Giles F. Yates to John James Joseph Gourgas. Dated July 20, 1827. In this letter, Yates, a member of the Supreme Council, Southern Jurisdiction, and Sovereign of Sovereigns of Albany Sovereign Consistory, petitions the Supreme Council,…

Master Mason certificate issued by Poughkeepsie Lodge, No. 266, to Benjamin Joseph, 1866 April 6

A2019_072_001DS1.jpg
Master Mason certificate issued by Poughkeepsie Lodge, No. 266, to Benjamin Joseph. Dated April 6, 1866. Imprint at the bottom of the certificate reads, "Entered according to act of Congress in the year 1854, by Robert Macoy, in the Clerk's office of…

Letter from David Newcomb to John James Joseph Gourgas, 1845 November 3

A2019_178_0024aDS.pdf
Letter from David Newcomb to John James Joseph Gourgas. Dated November 3, 1845. In this letter to Sovereign Grand Commander Gourgas, David Newcomb of Albany, New York, relays information necessary to complete his Grand Council of Princes of…

List of New York Freemasons who took the Ineffable Degrees, between 1826 and 1830

A2019_171_001DS.pdf
List of New York Freemasons who took the Ineffable Degrees. Dated between 1826 and 1830. This document lists a group of New York State Freemasons who received the Ineffable Degrees (4th through 14th degrees) during the years 1820 through 1826.

Petition to form a Sovereign Grand Consistory in New York State, 1866

A2019_089_001.pdf
Petition to form a Sovereign Grand Consistory in New York State. Dated 1866. This manuscript petition from a group of Scottish Rite Freemasons asks the Supreme Council's permission to form a Sovereign Grand Consistory in the State of New York. Signed…

Mecca Temple ladies night program, 1920 February 28

A2018_141_001DS3.jpg
A Mecca Temple ladies night program. Dated February 28, 1920. In this program, Mecca Temple promotes its February twenty-eighth ladies night at Carnegie Hall and an upcoming event for the children of Nobles. Includes rosters for the officers, members…

Prince Hall Master Mason certificate issued to Russell L. Randolph, 1962 May 10

A2018_006_001DS.jpg
A Prince Hall Master Mason certificate issued by the Grand Lodge of New York to Russell L. Randolph of Lebanon Lodge, No. 54. Dated May 10, 1962. Signed by both the Grand Master for New York, Dr. Richard H. Stitt, and the Grand Secretary, Alton L.…

Letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11, 1918 February 26

A2017_054_008DS1.pdf
A letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11. Dated February 26, 1918. In this letter, Taylor, a resident of Brooklyn, New York, describes conditions on board the U.S.S. Leviathan, a World War I troop transport ship, during its first…

Letter of introduction from St. John’s Lodge, 1912 April 9

A2017_054_005DS.jpg
A letter of introduction for African American Freemason Arthur C. Johnson from St. John’s Lodge, No. 29. Dated April 9, 1912. In this letter of introduction, the Worshipful Master and Secretary of St. John’s Lodge certify that Arthur C. Johnson has…

Letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11, about 1918

A2017_054_004DS1.pdf
A letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11. Dated about 1918. In this letter, Taylor, a resident of Brooklyn, New York, and a wardroom steward on the U.S.S. Leviathan, tries to confirm that the lodge has received his latest dues…