Records, 1924-1925.

ArchivalResource

Records, 1924-1925.

Records of the Ku Klux Klan include the Oath of allegiance and Bulletin #6 with key to symbols and abbreviations in the Kloran. Field letters document the Imperial Wizard H.W. Evans' banishment of Edward Young Clarke and Klan Emporer William Joseph Simmons, with a re-printed deposition taken in Dallas, Tex. of Simmons' Chief of Staff, Fred B. Johnston. Broadside "Emor Klab charge of Clyde W. Osborne, Grand Dragon, Realm of Ohio ..." outlines the true purposes of the Klan.

7 items.

Related Entities

There are 6 Entities related to this resource.

Evans, H. Wyn

http://n2t.net/ark:/99166/w6p88tn8 (person)

Ku Klux Klan 1915-....

http://n2t.net/ark:/99166/w6x38p5s (corporateBody)

The Ku Klux Klan was formally incorporated under the laws of the state of Georgia on Dec. 4, 1915. The incorporated organization is a continuance of the earlier post Civil War Reconstruction Era unincorporated Ku Klux Klan and of the Knights of the White Camellia. Women of the Ku Klux Klan was incorporated at a late date as a separate entity. The stated purpose of the KKK was to promote an all White, Protestant United States, excluding all other races and religions. From the descript...

Simmons, W. J. 1880-1945.

http://n2t.net/ark:/99166/w6dj7178 (person)

Osborne, Clyde W.

http://n2t.net/ark:/99166/w6k97w3z (person)

Johnston, Fred B.

http://n2t.net/ark:/99166/w67d7gsw (person)

Clarke, Edward Young, 1839-

http://n2t.net/ark:/99166/w65x6xnn (person)