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:8p58ps51z
✖
Remove constraint More Like: commonwealth-oai:8p58ps51z
« Prev. |
1
-
20
of
256
|
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 to Judge Crane from William Martin, 1871 April 18
2.
Summons from Secretary Herbert W. Greenland to Arthur W. Lunn, 1918 September 21
3.
32° certificate issued by the Supreme Grand Council for the United States of America, Its Territories and Dependencies...
4.
Rose Croix certificate issued to Hector Coffin
5.
Valley of New York letterhead
6.
Blank Masonic Register
7.
Blank Master Mason certificate
8.
Blank Master Mason certificate commissioned by the Grand Lodge of Massachusetts, between 1790 and 1805
9.
Blank Master Mason certificate created by Amos Doolittle, between 1797 and 1825
10.
Letter from Enoch Terry Carson to Jacob Norton, 1878 September 26
11.
Letter from John T. Heard to Jacob Norton, 1868 May 14
12.
Letter from Rob Morris to Jacob Norton, 1867 February 26
13.
Letter of introduction from St. John’s Lodge, 1912 April 9
14.
Masonic register for David A. Scott, 1890 August 24
15.
Masonic register for George Henry Ewen, 1883 July 6
16.
Masonic register for Joseph K. Foster
17.
Master Mason certficate issued by Cumberland Lodge, No. 12, to James L. Hatch, 1853 May 7
18.
Master Mason certificate for Adolph Charles Bauer
19.
Master Mason certificate for Albert David Healey
20.
Master Mason certificate for Arthur A. Pearson
« Previous
Next »
1
2
3
4
5
…
12
13
Limit your search
Subject
Craft degrees
99
Membership certificates
86
Freemasonry--Massachusetts
30
Freemasonry--New York (State)
18
Freemasons--New York (State)
17
Freemasons--Massachusetts
16
Freemasonry--Massachusetts--Boston
15
Freemasons--Massachusetts--Boston
14
more
Subject
»
Place
North and Central America
244
United States
242
Massachusetts
83
New York
39
Suffolk (county)
38
Boston
36
Boston, Massachusetts, United States
28
Maine
20
more
Place
»
Format
Documents
202
Letters/Correspondence
44
Postcards/Cards
7
Photographs
3
Date
View distribution
Current results range from
1706
to
1987
Date range begin
Date range end
View larger »
Unknown
7
Collection
Selections from the Van Gorden-Williams Library & Archives
155
Masonic Membership Certificates
95
Jacob Norton Papers
3
Scottish Rite Documents
2
African American Freemasonry & Fraternalism
1
Institution
Scottish Rite Masonic Museum and Library
256