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:8p58pr27p
✖
Remove constraint More Like: commonwealth-oai:8p58pr27p
« Prev.
|
101
-
120
of
281
|
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.
Copy of a patent issued to Moses Michael Hays
102.
Dispensation for a Consistory at Lowell, Massachusetts
103.
Dispensation for Raymond Lodge of Perfection and Raymond Council, Princes of Jerusalem
104.
Letter from Grand Master William Parkman to Alonzo Hall Quint, 1864 November 17
105.
Petition to a Masonic lodge at Stockbridge, 1777 June 25
106.
Emeritus membership certificate issued to Chester A. Woodbury, 1932 October 6
107.
Honorary membership certificate issued to Clinton F. Paige, 1879 July 11
108.
Knight of the Red Cross, Knight Templar, Knight of Malta certificate issued to Robert Herne, 1884 June 28
109.
Knights Templar certificate issued to Jesse Mead, 1887 September 10
110.
Life membership certificate issued to Richard L. Gibbs, 1910 November 2
111.
Masonic register for George Henry Ewen, 1883 July 6
112.
Masonic register for Joseph K. Foster
113.
Royal Arch certificate for William Franklin Ross
114.
Royal Arch certificate issued to Arthur A. Pearson, 1947 September 23
115.
Royal Arch certificate issued to Edward Taylor, 1874 October 22
116.
Royal Arch certificate issued to Elijah Wheeler, 1818 May 11
117.
Royal Arch certificate issued to John F. Kern, Jr., 1823 May 19
118.
Royal Arch certificate issued to Lucius A. H. Ayer, 1876 March 2
119.
Royal Arch certificate issued to Nathaniel H. Olstead, 1827 February
120.
Royal Arch dimit issued to Holmes Samuel Chipman, 1871 October 3
« Previous
Next »
1
2
3
4
5
6
7
8
9
10
…
14
15
Limit your search
Subject
Membership certificates
233
Craft degrees
94
Freemasonry--Massachusetts
94
Freemasons--Massachusetts
76
Scottish Rite (Masonic order). Northern Masonic Jurisdiction
69
Scottish Rite (Masonic order)
66
Freemasons--Massachusetts--Boston
58
Freemasonry--Massachusetts--Boston
57
more
Subject
»
Place
North and Central America
273
United States
273
Massachusetts
133
Suffolk (county)
86
Boston
85
Boston, Massachusetts, United States
79
New York
36
Middlesex (county)
21
more
Place
»
Format
Documents
268
Letters/Correspondence
13
Available to use
No known restrictions
1
Date
View distribution
Current results range from
1756
to
2000
Date range begin
Date range end
View larger »
Unknown
3
Collection
Masonic Membership Certificates
250
Scottish Rite Documents
12
Jacob Norton Papers
8
Selections from the Van Gorden-Williams Library & Archives
6
African American Freemasonry & Fraternalism
3
American Civil War Collection
1
Civil War Manuscripts (NEHGS)
1
Institution
Scottish Rite Masonic Museum and Library
280
New England Historic Genealogical Society
1