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:8p58ps29f
✖
Remove constraint More Like: commonwealth-oai:8p58ps29f
« Prev. |
1
-
20
of
258
|
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
1.
Letter from President Andrew Johnson to Worshipful Master Charles T. Gay, 1868 September 28
2.
32° certificate issued by the Massachusetts Consistory to Jarius Harlow, 1863 May 1
3.
32° certificate issued to Homer George Bennett, 1920 October 22
4.
32° certificate issued to Parker R. Litchfield, 1868 March 6
5.
32° certificate issued to Western Bascome, 1865 January 22
6.
32° traveling certificate issued to Isaac Willard Giles, 1879 April 25
7.
Blank Master Mason certificate commissioned by the Grand Lodge of Massachusetts, between 1790 and 1805
8.
Charter for the Boston Council, Princes of Jerusalem
9.
Copy of a patent issued to Moses Michael Hays
10.
Dispensation for a Consistory at Lowell, Massachusetts
11.
Dispensation for Raymond Lodge of Perfection and Raymond Council, Princes of Jerusalem
12.
Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston, 1845 June 25
13.
Honorary 33° certificate issued to Clement Mario Silvestro, 1981 September 30
14.
Honorary 33° certificate issued to George Washington Gilmore Snyder, 1920 September 21
15.
Knight Templar certificate issued to Frederick Peter Wahlgren, 1903 December 16
16.
Knight Templar traveling certificate for Frederick Peter Wahlgren, 1911 January 3
17.
Knights Templar certificate issued to John Warburton Meredith, 1946 April 8
18.
Knights Templar life membership certificate issued to Frederick Peter Wahlgren, 1904 October 3
19.
Letter from Grand Master William Parkman to Alonzo Hall Quint, 1864 November 17
20.
Life membership certificate issued by Boston Lafayette Lodge of Perfection to Fredrick Peter Wahlgren, 1903 January 1
« Previous
Next »
1
2
3
4
5
…
12
13
Limit your search
Subject
Freemasonry--Massachusetts
94
Membership certificates
80
Freemasons--Massachusetts
76
Freemasons--Massachusetts--Boston
40
Freemasonry--Massachusetts--Boston
39
York Rite (Masonic order)
32
Craft degrees
30
Freemasons. Massachusetts
20
more
Subject
»
Place
North and Central America
247
United States
245
Massachusetts
138
Suffolk (county)
67
Boston
65
Boston, Massachusetts, United States
57
Middlesex (county)
28
New York
25
more
Place
»
Format
Documents
200
Letters/Correspondence
48
Postcards/Cards
7
Photographs
3
Available to use
No known restrictions
1
Date
View distribution
Current results range from
1706
to
1987
Date range begin
Date range end
View larger »
Unknown
6
Collection
Selections from the Van Gorden-Williams Library & Archives
155
Masonic Membership Certificates
82
Scottish Rite Documents
9
Jacob Norton Papers
8
African American Freemasonry & Fraternalism
2
American Civil War Collection
1
Civil War Manuscripts (NEHGS)
1
Institution
Scottish Rite Masonic Museum and Library
257
New England Historic Genealogical Society
1