Skip to search
Skip to main content
Skip to first result
Digital Commonwealth
Folders
Sign Up / Log In
Search for
Search
Search
Search
Basic
Advanced
Explore
Map
Collections
Institutions
Formats
For Educators
Primary Source Sets
Lesson Plans
Using Primary Sources
Searching Digital Commonwealth
For Institutions
Join Digital Commonwealth
Conferences, Trainings, & Events
How to Contribute Collections
Digitization Services
Board & Committees
Frequently Asked Questions
About
About Digital Commonwealth
News & Announcements
Copyright & Terms of Use
Harmful Content Statement
Partners
API
Contact Us
Search
Search Constraints
Start Over
Save Search
Your search:
More Like
commonwealth-oai:4f16dg37k
✖
Remove constraint More Like: commonwealth-oai:4f16dg37k
« Prev.
|
101
-
120
of
254
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
recently added
Number of results to display per page
20
per page
per page
10
per page
20
per page
50
per page
100
per page
View results as:
List
list view
Maps
map view
Gallery
grid view
Search Results
101.
Royal Arch certificate issued to Haffield Gould, 1824 June 23
102.
Royal Arch certificate issued to Harold Johnson Campbell, 1921 March 30
103.
Royal Arch certificate issued to Hiram Leland Reynolds, 1905 June 12
104.
Royal Arch certificate issued to John Warburton Meredith, 1945 June 19
105.
Royal Arch certificate issued to Preston Mitchell, 1921 March 30
106.
Royal Arch certificate issued to Richard Colton, 1824 December 1
107.
Royal Arch certificate issued to Warren H. Peirce, 1873 November 13
108.
Royal Arch membership certificate issued to Wellen Hubbard Colburn, 1921 February 11
109.
Royal, Select & Super Excellent Master certificate issued to Hiram Leland Reynolds, 1906 February 12
110.
Royal, Select and Super Excellent Master certificate issued to Arthur Cushing Hastings, 1911 May 18
111.
Royal, Select, and Super Excellent Master certificate issued to Merwin E. Chandler, 1965 May 20
112.
Traveling Master Mason certificate issued by Mount Hope Lodge to William Penn, 1854 October 3
113.
Worshipful Master certificate for Chester Thorpe
114.
32° certificate issued to Levi David Case, 1919 December 4
115.
Certificate of Healing and Regularizing for the Cerneau Masons of St. John's Lodge, No. 1 (Newport, Rhode Island)
116.
Circular regarding visitors to the Southern Jurisdiction, 1873 March 12
117.
Circular Responding to the Attacks against the Legitimacy of the Supreme Council, Northern Masonic Jurisdiction, from F. T. B....
118.
Circular Warning against the Hays (Cerneau) Supreme Council in New York City
119.
Connecticut Freemasons' oath of fealty to the Supreme Council, 1864 July 28
120.
Denunciation of the Comte de St. Laurent, a Cerneau follower, after 1838
« Previous
Next »
1
2
3
4
5
6
7
8
9
10
…
12
13
Limit your search
Subject
Membership certificates
144
Scottish Rite (Masonic order)
108
Freemasonry--Massachusetts
94
Freemasons--Massachusetts
76
Scottish Rite (Masonic order). Northern Masonic Jurisdiction
68
Freemasons--Massachusetts--Boston
58
Freemasonry--Massachusetts--Boston
57
Freemasons
42
more
Subject
»
Place
North and Central America
248
United States
247
Massachusetts
146
Suffolk (county)
99
Boston
98
Boston, Massachusetts, United States
92
New York
38
New York, New York, United States
30
more
Place
»
Format
Documents
200
Letters/Correspondence
54
Available to use
No known restrictions
1
Date
View distribution
Current results range from
1768
to
2013
Date range begin
Date range end
View larger »
Unknown
4
Collection
Masonic Membership Certificates
144
Scottish Rite Documents
76
Harry S. Truman Letters
14
Jacob Norton Papers
8
Selections from the Van Gorden-Williams Library & Archives
5
African American Freemasonry & Fraternalism
3
American Civil War Collection
1
Civil War Manuscripts (NEHGS)
1
more
Collection
»
Institution
Scottish Rite Masonic Museum and Library
253
New England Historic Genealogical Society
1