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:8p58ps50p
✖
Remove constraint More Like: commonwealth-oai:8p58ps50p
« Prev.
|
221
-
240
of
252
|
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
221.
President McKinley's last public address and proclamation, about 1901
222.
Presidential Candidates, 1884
223.
Regalia, jewels, seals, and ornaments, manufactured and sold by Elias Combs
224.
Report from Fort No. 2 (Dorchester Heights), 1776 November 19
225.
Ship's Passport for the Brig Industry
226.
Signed photographic portrait of President Gerald R. Ford, 1974 August 27
227.
Society of the Cincinnati membership certificate for Samuel Newman
228.
Solomons Temple, together with The Free Mason's Farewell
229.
A song, composed by the British soldiers, after the fight at Bunker Hill, June 17, 1775, between 1875 and 1880
230.
Souvenir : of the funeral of our martyred President William McKinley booklet, 1901
231.
Summons addressed to John Howard, Jr.
232.
Summons for Lodge No. 2 "Ancients," to meet at the house of James Bell
233.
Summons for Orange Lodge, No. 14
234.
Summons from Secretary Herbert W. Greenland to Arthur W. Lunn, 1918 September 21
235.
Syria Temple Patrol Shriners bang gun, circa 1950s
236.
To the Democratic Electors of Haocock [i.e. Hancock] County!!
237.
Tokyo Bay Masonic Club membership Card for Charles R. Hustead, Jr.
238.
Town meeting notice, 1840 December 21
239.
A true and exact account of the celebration of the festival of Saint John the Babtist [i.e. Baptist]...
240.
Unsigned letter from Royal Woodward to his brother, about 1828
« Previous
Next »
1
2
…
8
9
10
11
12
13
Limit your search
Subject
Membership certificates
85
Freemasonry--Massachusetts
59
Freemasonry--Massachusetts--Boston
57
York Rite (Masonic order)
52
Freemasons--Massachusetts
50
Freemasons--Massachusetts--Boston
49
Royal Arch Masons
24
Scottish Rite (Masonic order). Northern Masonic Jurisdiction
22
more
Subject
»
Place
North and Central America
243
United States
241
Massachusetts
118
Suffolk (county)
74
Boston
73
Boston, Massachusetts, United States
63
New York
31
Middlesex (county)
19
more
Place
»
Format
Documents
200
Letters/Correspondence
41
Postcards/Cards
7
Photographs
3
Ephemera
1
Prints
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
87
Scottish Rite Documents
7
African American Freemasonry & Fraternalism
2
Prints and engravings collection, 1830s-1920s (GC002)
1
Institution
Scottish Rite Masonic Museum and Library
251
Historic New England
1