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:8p58pw60j
✖
Remove constraint More Like: commonwealth-oai:8p58pw60j
« Prev.
|
301
-
320
of
369
|
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
301.
Circular letter regarding the detached degrees, 1850 June 10
302.
Connecticut Freemasons' oath of fealty to the Supreme Council, 1864 July 28
303.
Letter from Moses Holbrook to John James Joseph Gourgas, 1826 December 13
304.
Letter from Moses Holbrook to John James Joseph Gourgas, 1827 January 15
305.
Manuscript copy of a letter from John James Joseph Gourgas to John Christie, 1850 July 29
306.
Manuscript copy of a letter from Nathan Hammatt Gould to John James Joseph Gourgas, 1848 December 5
307.
Petition to form a Sovereign Grand Consistory in New York State, 1866
308.
Blank membership certificate for the Loyal Order of Druids, about 1870
309.
Certificate, Membership
310.
Certificate, Membership
311.
Certificate of Appointment to the Supreme Council, Northern Masonic Jurisdiction, for Giles Fonda Yates, 33°.
312.
Certificate of membership of the Bunker Hill Monument Assoc.
313.
Certificate of relationship issued to Katie Bower Thomas, 1899 January 23
314.
Communication from Morning Star Lodge, No. 85, to Concord Lodge, No. 58, on the expulsion of Isaac B. Hunter
315.
Copy of a patent issued to Moses Michael Hays
316.
Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14
317.
Lexington Monument Association membership certificate for Augustus Child, 1860 March 20
318.
Lillian Slate, Tillie Duchin, and two unidentified druggists
319.
Masonic war certificate issued by Grand Lodge of Illinois to Corporal Phineas Lovejoy, 1861 December 23
320.
Membership certificate issued by Bay State Loyal Orange Lodge, No. 418, to William Dobbins, 1911 March 24.
« Previous
Next »
1
2
…
12
13
14
15
16
17
18
19
Limit your search
Subject
Membership certificates
281
Craft degrees
98
Scottish Rite (Masonic order)
94
Freemasonry--Massachusetts
83
Scottish Rite (Masonic order). Northern Masonic Jurisdiction
82
Freemasons--Massachusetts
66
Freemasons--United States
55
Freemasons--Massachusetts--Boston
53
more
Subject
»
Place
North and Central America
350
United States
348
Massachusetts
153
Suffolk (county)
93
Boston
92
Boston, Massachusetts, United States
85
New York
53
New York, New York, United States
27
more
Place
»
Format
Documents
332
Letters/Correspondence
32
Postcards/Cards
3
Photographs
2
Available to use
Creative Commons license
2
Date
View distribution
Current results range from
1756
to
2013
Date range begin
Date range end
View larger »
Unknown
7
Collection
Masonic Membership Certificates
250
Scottish Rite Documents
45
Fraternal Membership Certificates
26
African American Freemasonry & Fraternalism
17
Jacob Norton Papers
11
Selections from the Van Gorden-Williams Library & Archives
8
Women and Freemasonry & Fraternalism
3
American Civil War Collection
1
more
Collection
»
Institution
Scottish Rite Masonic Museum and Library
362
Arlington Historical Society
5
Boston Public Library
2