Skip to main content

Clandestine Masonry

 Subject
Subject Source: Local sources

Found in 98 Collections and/or Records:

American Masonic Federation Fraud Trial collection, 1915-1923

 Collection
Identifier: A1993-086
Scope and Contents

Collection includes letters, telegrams, subpoenaes related to a fraud trial known as the American Masonic Federation Fraud trial or the Thomson Masonic Fraud trial. The majority of the papers are from 1922 and 1923, with one document dated to 1915.

Dates: 1915-1923

An exposure of the Cerneau Masonic fraud, 1810 January

 Item
Identifier: A2022-288-001
Dates: 1810 January

Bound manuscript of supplemental documents of The Ancient and Accepted Scottish Rite in Thirty-Three Degrees, 1860-1874

 Item
Identifier: A1992-079
Scope and Contents Manuscript titled, "A History of the Ancient Accepted Scottish Rite in the United States," written by Robert B. Folger sometime between 1860 and 1874. Robert B. Folger published a history of the Scottish Rite in 1862 (Folger belonged to the Joseph Cerneau Supreme Council and therefore writes the history from this perspective). With the history is an extensive appendix containing 38 sections which reproduce and print the original documents, relating to the origin,...
Dates: 1860-1874

Brazil, 1951-1953

 File
Scope and Contents

Correspondence relating to the state of Freemasonry in Brazil, including recognition of established Lodges and actions against a clandestine organization.

Dates: 1951-1953

Certificate expelling Edward A. Raymond and Simon W. Robinson by the Supreme Council, Northern Masonic Jurisdiction, 1862

 Item
Identifier: A2002-116
Scope and Contents

Certificate from A.A.S.R., N.M.J. expelling Edward A. Raymond and Simon W. Robinson for gross unmasonic conduct signed by Killian H. Van Rensselaer

Dates: 1862

Certificate issued to Alexander Olivier, with translation, 1803

 Collection — Folder 1
Identifier: A1982-010-003

Certificate issued to Garfield Jones by the United Supreme Council, 33°, Southern and Western Jurisdiction 1944 February 27

 Item
Identifier: A2025-112-001
Scope and Contents

Sublime Prince of the Royal Secret, 32°, certificate issued to Garfield Jones by the United Supreme Council, 33°, Southern and Western Jurisdiction, United States of America, signed by James T. Beason (Secretary General, H. E.) and Williard W. Allen (Sovereign Grand Commander). The certificate includes Jones' residence in Lake Charles, Louisiana, and membership in John G. Lewis, Sr. Consistory, No 165.

Dates: 1944 February 27

Certificate of Healing and Regularizing for the Cerneau Masons of St. John's Lodge, No. 1, issued by the Supreme Council, Northern Masonic Jurisdiction, 1849 August 10

 Item
Identifier: A1998-038-001
Scope and Contents Certificate of healing or regularizing of a group of Masons from the jurisdiction of Joseph Cerneau to that of John James Joseph Gourgas, Sovereign Grand Commander, Northern Masonic District and Jurisdiction, U.S.A. The group of Masons healed in this certificate include Nathan Gould, Jeremiah Bliss, George B. Knowles, Samuel V. Mayberry, John D. Dennis, Eisha S. Kenyon, Gilbert Chse, Benjamin James Tilley, Ara Hildreth, Joseph W. Hazard and James G. Topham. It is signed by Killian H. Van...
Dates: 1849 August 10