Browse Items (46 total)

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

16° certificate issued by the Grand Council of Princes of Jerusalem to John Christie, 1842 September 5

A2018_127_001DS1.jpg
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.

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.

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.…

32° traveling certificate issued by Valley of Buffalo to John William Unsworth, 1918 October 1

A2013_048_1DS1.jpg
A 32° traveling certificate issued by Valley of Buffalo, New York, to John William Unsworth. Dated October 1, 1918. Unsworth 's photograph is attached to front of certificate, which is autographed by Scottish Rite Masons from the United States and…

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…

7° Royal Arch certificate issued by Temple Chapter, No.5, to Asaph Sawyer, 1818 October 29

A1981_020_002DS.jpg
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.”

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.

Charter issued by the Grand Lodge of New York to Aurora Lodge, 1827 June 7

A1976_017_001DS1.jpg
A charter issued by the Grand Lodge of New York to Aurora Lodge of Windham, New York. Dated June 7, 1827. Organized just prior to the height of the Anti-Masonic Movement, the lodge did not survive a year. It would be succeeded by Oasis Lodge, No.…

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,…

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…