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:8p58pv51c
✖
Remove constraint More Like: commonwealth-oai:8p58pv51c
« Prev.
|
61
-
80
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
61.
Master Mason certificate for John Mark Gourgas
62.
Master Mason certificate for Joseph Richard Colton
63.
Master Mason certificate for Leonard Percival Clifton
64.
Master Mason certificate for Richard Colton
65.
Master Mason certificate for Robert Guyer Averill
66.
Master Mason certificate for Samuel Derby
67.
Master Mason certificate for Stanley Fielding Maxwell
68.
Master Mason certificate for William Penn
69.
Charter for the Boston Council, Princes of Jerusalem
70.
Copy of a patent issued to Moses Michael Hays
71.
Dispensation for a Consistory at Lowell, Massachusetts
72.
Dispensation for Raymond Lodge of Perfection and Raymond Council, Princes of Jerusalem
73.
Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston, 1845 June 25
74.
Letter from Grand Master William Parkman to Alonzo Hall Quint, 1864 November 17
75.
Letter from President Andrew Johnson to Worshipful Master Charles T. Gay, 1868 September 28
76.
Petition to a Masonic lodge at Stockbridge, 1777 June 25
77.
Petition to form a Rose Croix chapter and consistory in Boston, 1845 June 25
78.
Reading of the original charter 459, 1958
79.
Tableau of the bodies of the Ancient and Accepted Scottish Rite, holding their meetings at the Grand East, Masonic Temple,...
80.
Letter from John T. Heard to Jacob Norton, 1868 May 14
« Previous
Next »
1
2
3
4
5
6
7
8
…
14
15
Limit your search
Subject
Membership certificates
234
Craft degrees
99
Freemasonry--Massachusetts
94
Freemasons--Massachusetts
76
Scottish Rite (Masonic order). Northern Masonic Jurisdiction
68
Scottish Rite (Masonic order)
64
Freemasons--Massachusetts--Boston
56
Freemasonry--Massachusetts--Boston
54
more
Subject
»
Place
North and Central America
273
United States
273
Massachusetts
131
Suffolk (county)
84
Boston
83
Boston, Massachusetts, United States
77
New York
39
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
Jacob Norton Papers
10
Scottish Rite Documents
10
Selections from the Van Gorden-Williams Library & Archives
5
African American Freemasonry & Fraternalism
3
American Civil War Collection
1
Civil War Manuscripts (NEHGS)
1
Fraternal Membership Certificates
1
Institution
Scottish Rite Masonic Museum and Library
280
New England Historic Genealogical Society
1