Browse Items (33 total)

  • Subject is exactly "Clandestine freemasonry."

Thompson-Folger Supreme Council's comment on its legitimacy, between 1897 and 1916

A2019_178_0245DS1.pdf
A defense of the Cerneau inspired Thompson-Folger Supreme Council by its Sovereign Grand Commander Major W. Bayliss. Dated sometime between 1897 and 1916. In this document, Bayliss disputes the Southern Jurisdiction’s claim being the “Mother Council…

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 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 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…

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…

Sovereign Grand Consistory expulsion certificate for William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and George M. Randall, 1862 May 23

A2019_178_0260bDS1.jpg
An expulsion certificate issued by the Sovereign Grand Consistory for 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…

Raymond Supreme Council expulsion certificate for Charles W. Moore and Killian H. Van Rensselaer, 1862 January 22

A2019_178_0261DS1.jpg
An expulsion certificate issued by the Raymond Supreme Council for Charles W. Moore and Killian H. Van Rensselaer. Dated January 1, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the Supreme Council sine die, leading to…

Raymond Supreme Council expulsion certificate for Charles R. Starkweather, John Christie, and Albert Case, 1862 July 31

A2019_178_0260cDS1.jpg
An expulsion certificate issued by the Raymond Supreme Council for Charles R. Starkweather, John Christie, and Albert Case. Dated July 31, 1862. On August 24, 1860, Sovereign Grand Commander Raymond abruptly closed the Supreme Council sine die,…

Manuscript copy of a letter from Moses Holbrook to John Henry Holland, 1830 May 17

A2019_178_0063b.pdf
Manuscript copy of a letter from Moses Holbrook to John Henry Holland. Dated May 17, 1830. Copied in John James Joseph Gourgas’ hand, this letter from Sovereign Grand Commander Holbrook of the Southern Jurisdiction acknowledges John Henry Holland’s…

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…