Browse Items (46 total)

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

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.

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,…

Letter from Robert H. Waterman to Enoch Terry Carson, 1885 December 4

A2019_178_0271aDS1.jpg
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 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 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…

32° traveling certificate issued to Arthur Wellesley Lunn, 1920 May 21

A2019_026_001DS1.jpg
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…

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…

Appointment of Clinton F. Paige as Deputy of the Supreme Council for the District of New York

A2002_041_1DS.jpg
Document appointing Clinton F. Paige Deputy for New York, dated April 6, 1878. Appointment notes that vacancy was created upon the death of Orrin Welch, who previously held the position. Document in manuscript.

Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14

A2019_178_0266DS1.jpg
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,…

32° certificate issued to George Tynan Allen

A2003_018_5DS1.jpg
32° certificate issued by Rochester Consistory (Rochester, NY) to George Tynan Allen, dated April 16, 1943.