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:8p58pw11m
✖
Remove constraint More Like: commonwealth-oai:8p58pw11m
« Prev.
|
261
-
280
of
326
|
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
261.
Worshipful Master certificate for Chester Thorpe
262.
Worshipful Master certificate for Harry Bayard Knowles, Jr.
263.
Worshipful Master certificate for Winthrop Wetherbee
264.
Worshipful Master certificate issued to Edward G. Graves
265.
Letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11, 1918 February 26
266.
Letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11, about 1918
267.
Letter from Peter W. Ray to Charles T. McClenachan, 1895 October 9
268.
Letter from Peter W. Ray to Jacob Norton, 1884 November 11
269.
Letter from Peter W. Ray to Jacob Norton, 1884 November 23
270.
Letter from Robert H. Waterman to Enoch Terry Carson, 1885 December 4
271.
Circular regarding the official action of M. W. Grand Lodge of Ohio at recent Grand Communication held at Cleveland Ohio,...
272.
Letter from Enoch Terry Carson to Jacob Norton, 1878 September 26
273.
Letter from John T. Heard to Jacob Norton, 1868 May 14
274.
Letter from Rob Morris to Jacob Norton, 1867 February 26
275.
Supreme Council decree and order regarding its authority, 1848 June 1
276.
33° certificate issued by the United Supreme Council to Richard Theodore Greener, 1896 September 8
277.
Appointment of John Christie as Deputy of the Supreme Council for the State of New Hampshire
278.
Blank membership certificate for the Loyal Order of Druids, about 1870
279.
Certificate, Membership
280.
Certificate, Membership
« Previous
Next »
1
2
…
10
11
12
13
14
15
16
17
Limit your search
Subject
Membership certificates
281
Craft degrees
99
Freemasonry--Massachusetts
82
Scottish Rite (Masonic order). Northern Masonic Jurisdiction
71
Scottish Rite (Masonic order)
70
Freemasons--Massachusetts
58
Freemasonry--Massachusetts--Boston
50
York Rite (Masonic order)
49
more
Subject
»
Place
North and Central America
313
United States
311
Massachusetts
141
Suffolk (county)
81
Boston
80
Boston, Massachusetts, United States
73
New York
54
Middlesex (county)
25
more
Place
»
Format
Documents
307
Letters/Correspondence
17
Photographs
2
Available to use
Creative Commons license
2
Date
View distribution
Current results range from
1756
to
2000
Date range begin
Date range end
View larger »
Unknown
5
Collection
Masonic Membership Certificates
250
Fraternal Membership Certificates
26
Scottish Rite Documents
20
African American Freemasonry & Fraternalism
8
Selections from the Van Gorden-Williams Library & Archives
6
Jacob Norton Papers
5
Women and Freemasonry & Fraternalism
3
American Civil War Collection
1
more
Collection
»
Institution
Scottish Rite Masonic Museum and Library
319
Arlington Historical Society
5
Boston Public Library
2