Browse Items (46 total)
- Subject is exactly "Freemasons -- New York (State)."
Sort by:
Letter from Robert H. Waterman to Enoch Terry Carson, 1885 December 4
A confidential letter from Robert H. Waterman to Enoch Terry Carson. Dated December 4, 1885. In this letter, Waterman encloses a copy of a letter from Otis Cole of Rochester, New York, a friend of both men. Waterman discloses that he has come into…
Letter from Peter W. Ray to Charles T. McClenachan, 1895 October 9
A letter from African American Freemason Peter W. Ray of Brooklyn, New York, to Charles T. McClenachan. Dated October 9, 1895. In this letter, Ray provides McClenachan with the names and occupations of seven African American applicants, including…
Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14
A certificate issued by the Cross Supreme Council (Cerneau) to Henry C. Lawrence of the New York City Lodge of Perfection. Dated April 14, 1852. Signed by Sovereign Grand Commander Jeremy L. Cross, Daniel Sickels, Grand Secretary Robert B. Folger,…
Letter from Peter W. Ray to Jacob Norton, 1884 November 23
A letter from African American Freemason Peter W. Ray to Jacob Norton, a Jewish Freemason. Dated November 23, 1884. In this letter, Ray responds to Norton's letter of November 19, 1884, and agrees with his sentiments and efforts to "combat the…
Letter from Peter W. Ray to Jacob Norton, 1884 November 11
A letter from African American Freemason Peter W. Ray to Jacob Norton, a Jewish Freemason. Dated November 11, 1884. In this letter, Ray responds to Norton's letter of November 8, 1884, and discusses the recognition of African American Freemasonry in…
32° traveling certificate issued to Arthur Wellesley Lunn, 1920 May 21
A 32° travelling certificate issued by Valley of Syracuse, New York, to Arthur Wellesley Lunn. Dated May 21, 1820. Lunn's photograph is attached to front of certificate, which is autographed by Scottish Rite Masons on the reverse. Imprint at bottom…
Summons from Secretary Herbert W. Greenland to Arthur W. Lunn, 1918 September 21
A summons from the Secretary of Syracuse Lodge, No. 501, Herbert W. Greenland, to Arthur W. Lunn. Dated September 21, 1918. In this letter, Greenland invites Lunn to receive the “first degree of Masonry” at the Masonic Temple on Montgomery Street.
32° certificate issued to Western Bascome, 1865 January 22
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.…
7° Royal Arch certificate issued by Temple Chapter, No.5, to Asaph Sawyer, 1818 October 29
A 7° Royal Arch certificate issued by Temple Chapter, No.5, of Albany, New York to Asaph Sawyer. Dated October 29, 1818. Imprint reads, “R. Rawdon. Sc. Alby. Published by Comp. H. Parmele. Copy Rt. Secured.”
16° certificate issued by the Grand Council of Princes of Jerusalem to John Christie, 1842 September 5
A 16° certificate issued by the Grand Council of Princes of Jerusalem at Albany, New York, to John Christie. Dated September 5, 1842. Signed by Grand Chancellor Giles F. Yates, Grand Warden Killian Van Rensselaer, and other Scottish Rite Freemasons.
Featured Item
Masonic Celebration at Manchester, N. H.
A broadside for a Masonic celebration (i.e. St. John's Day) to be held at Manchester, New Hampshire, on June 24, 1854. The event included a procession…