Skip to main content

Clandestine Masonry

 Subject
Subject Source: Local sources

Found in 255 Collections and/or Records:

African American (miscellaneous)(Not Prince Hall)

 File — Box 48, Folder: 30
Scope and Contents From the Collection: This collection documents the business of the Office of the Sovereign Grand Commander of the Northern Masonic Jurisdiction from 1866-2000 with the bulk of the material from 1980-1998. It includes a limited amount of records from Leon M. Abbott and Melvin M. Johnson (see their respective separate collections, A2021/074 and A2019/001) with the bulk of the material from George A. Newbury, Stanley F. Maxwell, George E. Bushnell, Francis George Paul, and Robert Odel Ralston.The bulk...
Dates: 1866-2000; Majority of material found within 1980-1998

Allen Grand Lodge of Perfection, No. 1, collection, 1842-1943

 Collection — Box 1, Folder: 1
Identifier: A2018-111
Dates: 1842-1943

Allocution delivered by the Sovereign Grand Commander at annual rendezvous of the Sovereign Grand Consistory, held in the city of New York, booklet, 1888 June 25

 File — Box 4
Identifier: A2019-178-0144
Scope and Contents

Text of address delivered by the Sovereign Grand Commander, Ferdinand J. S. Gorgas, M. D., at Annual Rendezvous of Sovereign Grand Consistory, NY, NY, June 25, 1888. The Ancient Accepted Scottish Rite of Freemasonry over which Sovereign Grand Commander Gorgas officiated claimed its origins from Scottish Rite of Freemasonry organized by Joseph Cerneau in New York City, 1807.

Dates: 1888 June 25

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

Announcement of the union of the Hays and Raymond Supreme Councils, 1863 March 01

 File
Identifier: A2019-178-0262
Scope and Contents

Announcement of the union of the Hays Supreme Council (Cerneau) of New York City and Raymond Supreme Council (schismatic) of Boston, Massachusetts, dated March 1, 1863. It is signed by newly elected Sovereign Grand Commander Edmund B. Hays and Grand Secretary General Daniel Sickels and includes an envelope addressed to Enoch Terry Carson.

Dates: 1863 March 01

Anonymous notes, undated

 Item
Identifier: A2019-178-1029b
Scope and Contents

Letter discusses the following topics: Cerneau and Spofford; John Andrews

Dates: undated

Blank Cerneau membership certificate, circa 1820

 Item — Box 213
Identifier: GL2004-0786
Scope and Contents

Certificate is signed by W. H. Peckham and many other officers

Dates: circa 1820

Blank Cerneau membership certificate, circa 1820

 Item — Box 213
Identifier: GL2004-0787
Scope and Contents

Certificate is signed by W. H. Peckham and many other officers

Dates: circa 1820

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

 Item — Volume 1
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