Skip to main content

Typescript supplemental documents of A History of the Ancient Accepted Scottish Rite in the United States, 1877

 Item
Identifier: A1992-120

Scope and Contents

In 1877, Enoch Terry Carson created a typewritten copy of Folger's bound suplmental documents for his history, titled, "A History of the Ancient Accepted Scottish Rite in the United States: More Especially as Connected with the Operation of the So-Called Cerneau Supreme Council from its Organization in 1807, to its Final Absorption into the Supreme Council of the Northern Jurisdiction of the U.S. in 1867." He describes the purchase of the Folger manuscript appendix in his preface and warns the reader of, what Carson sees as, Folger's bias.

There is overlap between these suplemental documents and Folger's appendix in his published book. However, they are not an exact copy and in this suplement, Folger adds commentary and remarks to each document.

Dates

  • Creation: 1877

Creator

Conditions Governing Access

This collection is open for research.

Conditions Governing Use

Materials in this collection may be governed by copyright. It is the responsibility of the researcher to identify and satisfy the holders of all copyrights. Please contact the Archivist regarding permission to publish material.

Full Extent

1 item/s

Language of Materials

English

Immediate Source of Acquisition

Gift of the Supreme Council, 33°, Ancient Accepted Scottish Rite, Northern Masonic Jurisdiction, U.S.A.

Related Materials

See the first part of the original manuscript appendix by Folger. Folger's fully published history is available in our library catalog as well as the second edition.

Table of Contents

1. Narrative, Explanatory of events connected with the Sovereign Grand Consistory by the Honorary John W. Mulligan 2. History of proceedings of the Sovereign Grand Consistory from 1807 to 1816 3. Copy of the patent of the Honorary John W. Mulligan, 1807 4. Notes explanatory, describing the nature of the Sovereign Grand Consistory, founded in 1807, Ancient Constitutional Scottish rite of Heredom 5. Abstract from Longworth’s Directory from 1806 to 1812 6. History of the Lodge of Perfection, Council of Princes of Jerusalem, and Sublime Grand Consistory, formed by Abram Jacobs, John G. Tardy, J.J.J. Gourgas, and others 7. History of the Sovereign Chapter and Rose Croix de Heredom from 1705-1810 8. Certificate of election of John G. Tardy as Grand Commander of the Gourgas Consistory 9. Copy of edict first issued in 1809 and repeated each year up to 1820 10. History of the Royal and Select Masters degrees 11. Edict issued by the Sovereign Grand Consistory in 1811 and 1812 12. First tableau issued by the Sovereign Grand Consistory U.S.A. of 1812 13. Grand Council, Sublime Prince of Royal Secret, for the state of Rhode Island 1813 14. Explanatory remarks for the year, 1812 15. Recognition of the Sovereign Grand Consistory U.S.A by the Supreme Council of France 16. Grand Council, Sublime Prince of the Royal Secret, for the state of Louisiana, 1813 with explanatory remarks – embracing a correspondence with the Grand Lodge of Louisiana 17. Supreme Grand Council Sovereign Grand Inspector General formed by Emanuel de la Motta – antagonistic to the Sovereign Grand Consistory U.S.A with explanatory remarks 18. Expulsion of Joseph Cerneau, his aiders, and abettors, by Emanuel de la Motta 19. Reply of the Sovereign Grand Consistory to the expulsion by Grand Commander of Gen administration 20. Grand Commander, Sublime Prince of the Royal Secret and Sovereign Chapter Rose Croix of Heredom , South Carolina with history and remarks – embracing the correspondence with Joseph Mc Cosh 21. Grand Commander, Sublime Prince of the Royal Secret, for the state of Pennsylvania, Philadelphia, 1814 22. Annuary issued by the Sovereign Grand Consistory 1815 23. Formation of the Grand Encampment of Knights Templar for the state of new York by the Sovereign Grand Consistory with a history of the origin of the reformed work 24. Acknowledgment of the Sovereign Grand Consistory U.S.A by the Grand Orient of France with tableau 25. Edict issued by the Sovereign Grand Consistory relative to infidel doctrines of Charleston body 26. Interim of four years from 1828 to 1832 27. Formation of the United Supreme Council for the Western Hemisphere 28. History of the proceedings of the United Supreme Council for the Western Hemisphere from 1831 to 1836, onward to 1846 with remarks 29. Abstract from Longworth’s directory 1812 to 1821, with remarks, Columbian Council 30. Abstract from the diary of Abram Jacobs, Select Masters Degree, with remarks, Columbian Council 31. Narrative of Jeremy L. Cross, Grand Lecturer, with remarks, Columbian Council 32. Reply to strictures, Columbian Council 33. Abstract of proceedings of the Supreme Grand Council Sovereign Grand Inspector General 33° for the United States of America, their territories & dependencies, from 1850 to 1867 34. Documents, 1850-1851 35. Documents 1852, with outline explanatory 36. Documents 1853, with outline explanatory 37. Outline explanatory 1855 38. Documents 1856 and 1857 with outline explanatory

Description rules
Describing Archives: A Content Standard
Language of description
English
Script of description
Latin

Repository Details

Part of the Scottish Rite Masonic Museum & Library Repository

Contact:
33 Marrett Road
Lexington MA 02421 US
(781) 457-4109