Skip to main content

Clandestine Masonry

 Subject
Subject Source: Local sources

Found in 20 Collections and/or Records:

Engrossed Scottish Rite 33° certificate for Edmund B. Hays, issued by St. John's Grand Lodge, 1848 September 9

 Item — Folder 1
Identifier: A2015-108
Content Description

A certifiate issued to Edmund B. Hays of New York, New York, for the position of Sovereign Grand Inspector General, signed by Henry C. Atwood.

Dates: 1848 September 09

Mark Mason certificate issued to John Kulczycki by Sobieski Lodge, No. 134, 1921 June 27

 Item — Folder 1
Identifier: A2000-025-003
Scope and Contents A clandestine Mark Master Mason certificate issued to John Kulczycki by Lodge Sobieski, No. 134 (Elizabeth, New Jersey), and dated 1921. Lodge Sobieski, No. 134, was a Masonic body within Matthew McBlaine Thomson's International Masonic Federation, a later incarnation of Thomson's American Masonic Federation, a clandestine Masonic organization whose leaders were convicted at Salt Lake City, Utah, on May 5, 1922, on ten counts of mail fraud. Thomson's case is fully detailed in...
Dates: 1921 June 27

Master Mason certificate issued to John Kulczycki by Sobieski Lodge, No. 134, 1921 June 27

 Item — Folder 1
Identifier: A2000-025-002
Scope and Contents A clandestine Master Mason certificate issued by Lodge Sobieski, No. 134 (Elizabeth, New Jersey), to John Kulczycki and dated 1921. Lodge Sobieski, No. 134, was a Masonic body within Matthew McBlaine Thomson's International Masonic Federation, a later incarnation of Thomson's American Masonic Federation, a clandestine Masonic organization whose leaders were convicted at Salt Lake City, Utah, on May 5, 1922, on ten counts of mail fraud. Thomson's International Masonic Federation also used the...
Dates: 1921 June 27

Michigan, 1928-1932

 File
Scope and Contents

The following topics are mentioned: John S. Carton, Roy L. Hooker, Scottish Rite (Masonic order). Clandestine body, Mexico

Dates: 1928-1932

Paris, France, 1923

 File
Scope and Contents

The following topics are mentioned: Death of Warren G. Harding, Rene Raymond, Lausanne, Russian Freemasonry, Grand Lodge of Pennsylvania, clandestine/irregular Freemasonry, James Isaac Buchanan, Robert A. Shirrefs

Dates: 1923

Pennsylvania - Clandestine Masonry (2), 1927-1929

 File
Scope and Contents

The following topics are mentioned: R. E. Griswold, John S. Wallace, Prince Hall, African American, Andrew S. Patterson, George C. Phillips, Walter B. Sellers

Dates: 1927-1929

Resolution concerning the relationship between the Grand Lodge of Ohio and Supreme Council of Ancient and Accepted Rite of Louisiana, 1869 October 28

 Item
Identifier: A2002-118-055
Scope and Contents

Resolution between the Grand Lodge of Ohio and the Supreme Council of Ancient and Accepted Rite of Louisiana, stating that members in Ohio are prohibited from receiving Symbolic Degree through the Lousiana Supreme Council. It is signed (printed signature) by John D. Caldwell, Grand Secretary of Ohio.

Dates: 1869 October 28

Rose Croix certificate issued to Hector Coffin, 1821 January 22

 Item — Folder 1
Identifier:  A2016-010
Scope and Contents A Rose Croix certificate issued to Hector Coffin on January 22, 1821, by the Souverain Chapitre les Amis de la Paix, a Rose Croix chapter based in Charleston, South Carolina, and subordinate to Joseph Cerneau's Grand Consistory of the United States of America in New York, New York. The certificate is signed by Joel R. Poinsett as Premier Surveillant. Signed note on reverse by Peter Javain, who was appointed Deputy Grand Inspector General for South Carolina by Cerneau's Sovereign Grand...
Dates: 1821 January 22

Valley of New York letterhead, undated

 Item — Folder 1
Identifier: A2016-047-001
Content Description

An unused sheet of stationery created by a group of Cerneau inspired Freemasons from the Valley of New York.

Dates: undated