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.
|
21
-
40
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
21.
32° certificate issued to George Tynan Allen
22.
32° traveling certificate issued by Valley of Buffalo to John William Unsworth, 1918 October 1
23.
32° traveling certificate issued to Arthur Wellesley Lunn, 1920 May 21
24.
7° Royal Arch certificate issued by Temple Chapter, No.5, to Asaph Sawyer, 1818 October 29
25.
Honorary membership certificate issued to Clinton F. Paige, 1879 July 11
26.
Past Master Mason certificate for John S. Rowlands
27.
Royal Arch certificate issued to Elijah Wheeler, 1818 May 11
28.
Royal Arch fifty-year certificate issued to John A. Cook, 1944 September 1
29.
Traveling Royal Arch certificate issued to Charles D. Buck, 1871 February 8
30.
Letter from Charles S. Westcott to Charles W. Moore, 1855 November 21
31.
Petition to form a Sovereign Grand Consistory in New York State, 1866
32.
Prince Hall Master Mason certificate issued to Russell L. Randolph, 1962 May 10
33.
Appointment of Clinton F. Paige as Deputy of the Supreme Council for the District of New York
34.
Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14
35.
Masonic register issued by Hartland Lodge, No. 218, to Maurice F. Sheldon, 1874 October 17
36.
32° certificate issued by the Supreme Grand Council for the United States of America, Its Territories and Dependencies...
37.
32° membership certificate issued by the Valley of Binghamton to John Hanford Van Gorden, 1950 April 4
38.
Blank 32° certificate engraved by Amos Doolittle, about 1820
39.
Blank Masonic Register
40.
Blank Master Mason certificate
« Previous
Next »
1
2
3
4
5
6
…
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