Browse Items (65 total)

  • Subject is exactly "Freemasons -- United States."

The Working Tools of the 6:30 Degree

A1990_020_1DS.jpg
"The Working Tools of the 6:30 Degree," a World War II Masonic meal card, depicts two forks and two knives forming the most identifiable symbol of Freemasonry, the square and compasses. The word “Grub” resides at the center of this symbol.

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…

Supreme Council decree and order regarding its authority, 1848 June 1

A2019_178_0273DS1.jpg
A decree and order from the Supreme Council, Northern Masonic Jurisdiction. Dated June 1, 1848. In this document, the Supreme Council defines its “relative position, objects and standing among Ancient Craft masons in the U. S. A.” or the Symbolic…

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,…

Published copy of the Southern Jurisdiction’s articles of confederation : between the Supreme Councils of the thirty-third degree of the Ancient and accepted Scottish Rite of Freemasonry, to be considered by the congress of the same at Lausanne, 1875 June 10

A2019_178_0291DS1.pdf
A Supreme Council, Northern Masonic Jurisdiction, published copy of the Southern Jurisdiction’s “Articles of Confederation.” Dated June 10, 1875. In this document, the Supreme Council, Southern Jurisdiction, proposes the Articles of Confederation, “a…

Proclamation of the Treaty of the Union of 1867

A2002_113_DS1.jpg
The Treaty of the Union of 1867 proclaimed that the two competing Supreme Councils in the Northern Masonic Jurisdiction (one Council led by Killian H. Van Rensselaer, the other Council led by John L. Lewis) had united to form a new Supreme Council…