Browse Items (33 total)

  • Subject is exactly "Clandestine freemasonry."

Statute in regard to spurious Masons of the Ancient and Accepted Scottish Rite, after 1882

A2019_178_0242DS1.jpg
A circular letter from Secretary General William M. Ireland entitled “A Statute in regard to spurious Masons of the Ancient and Accepted Scottish Rite.” Dated after 1882. In this document, Irelands announces the enactment of a statute that warns…

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…

Manifesto issued by Supreme Council member Emanuel De La Motta, 1814

Manifesto issued by Emanuel De La Motta 1814.pdf
Manifesto issued by Supreme Council member Emanuel De La Motta. Dated 1814. Manifesto issued by Emanuel De La Motta and the Charleston Supreme Council declaring Joseph Cerneau to be an "Imposter of the first magnitude" and his Masonic works to be…

Circular letter from the Supreme Council expelling Edward A. Raymond and Simon W. Robinson, 1862 May 22

A2019_178_0289aDS1.jpg
A circular letter from the Supreme Council expelling Sovereign Grand Commander Edward A. Raymond and Grand Secretary General Simon W. Robinson. Dated May 22, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the Supreme…

Supreme Council list of officers, members, and subordinate bodies, 1862 February 5

A2019_178_0288DS1.jpg
A list of Supreme Council, Northern Masonic Jurisdiction, officers, members, and subordinate bodies. Dated February 5, 1862. In this document, the Supreme Council provides the Masonic world with a list of its current officers, members and subordinate…

Supreme Council warning and declaration, between 1882 and 1885

A2019_178_0271bDS1.jpg.pdf
A warning and declaration from the Supreme Council, Northern Masonic Jurisdiction. Dated sometime between 1882 and 1885. In this document, the Supreme Council warns brethren of the “wrong doing of certain persons in several States to peddle” degrees…

Supreme Council expulsion certificate for Edward A. Raymond and Simon W. Robinson, 1862 May 22

A2019_178_0260aDS1.jpg
An expulsion certificate issued by the Supreme Council, Northern Masonic Jurisdiction, for Sovereign Grand Commander Edward A. Raymond and Grand Secretary General Simon W. Robinson. Dated May 22, 1862. On August 24, 1860, Sovereign Grand Commander…

Letter of appointment of Edmund B. Hays as Sovereign Grand Commander of the Supreme Council for the Northern Jurisdiction of the Western Hemisphere, 1858 May 14

A2002_112_2DS1.jpg
This manuscript certificate issued by the Sovereign Grand Commander of the Supreme Council for the Northern Jurisdiction of the Western Hemisphere, Henry C. Atwood, appoints Edmund B. Hays as his successor-in-waiting. Upon Atwood’s death in 1860,…

Appointment of Edmund B. Hays as First Lieutenant Grand Commander in the Atwood Council

A2002_112_1DS.jpg
This manuscript certificate issued to Edmund B. Hays appoints him as First Lieutenant Grand Commander of the Supreme Council for the Northern Jurisdiction of the Western Hemisphere or the Atwood Supreme Council. The certificate is dated November 19,…

Circular letter from the Sovereign Grand Consistory expelling William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall, 1862 May 23

A2019_178_0289bDS1.jpg
A circular letter from the Sovereign Grand Consistory expelling William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall. Dated May 23, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the…