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:8p58pw85d
✖
Remove constraint More Like: commonwealth-oai:8p58pw85d
« Prev. |
1
-
20
of
160
|
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 from William P. Mellen to Jacob Norton, 1856 May 29
2.
Letter from Enoch Terry Carson to Jacob Norton, 1878 September 26
3.
Copy of a letter from Jacob Norton to Reverend William J. Carver, 1851 August 07
4.
Copy of an unsigned letter attributed to Reverend William J. Carver, about 1851
5.
Letter from William P. Mellen to Jacob Norton, 1855 March 24
6.
Letter from William P. Mellen to Jacob Norton, 1855 November 3
7.
Letter from John T. Heard to Jacob Norton, 1868 May 14
8.
Letter from Enoch Terry Carson to Jacob Norton, 1878 September 24
9.
Letter from Benjamin D. Hyam to Jacob Norton, 1879 October 13
10.
Letter from Peter W. Ray to Jacob Norton, 1884 November 11
11.
Letter from Peter W. Ray to Jacob Norton, 1884 November 23
12.
Knights Templar certificate issued to Jesse Mead, 1887 September 10
13.
Letter from the committee of the Inter-State Conference of Knights Templars, about 1908
14.
Prince Hall Master Mason certificate issued by Hermon Lodge, No. 21, to Theodore Gleghorn, 1921 October 10
15.
Master Mason certificate for Jesse Meade
16.
Master Mason certificate issued by Evergreen Lodge, No. 170, to Kent Jones Owens, 1917 August 24
17.
Blank Masonic Register
18.
Letter of introduction from St. John’s Lodge, 1912 April 9
19.
Supreme Council decree and order regarding its authority, 1848 June 1
20.
32° certificate issued to George William Campbell, 1911 June 2
« Previous
Next »
1
2
3
4
5
…
7
8
Limit your search
Subject
Craft degrees
99
Membership certificates
90
Freemasons--United States
55
Freemasonry--United States
29
Freemasonry--Massachusetts
27
Scottish Rite (Masonic order)
24
Freemasons--Massachusetts
22
Freemasons--Massachusetts--Boston
21
more
Subject
»
Place
North and Central America
151
United States
151
Massachusetts
45
Suffolk (county)
26
Boston
25
New York
24
Boston, Massachusetts, United States
21
Maine
13
more
Place
»
Format
Documents
131
Letters/Correspondence
24
Postcards/Cards
5
Manuscripts
1
Date
View distribution
Current results range from
1756
to
2013
Date range begin
Date range end
View larger »
Unknown
4
Collection
Masonic Membership Certificates
97
Scottish Rite Documents
23
African American Freemasonry & Fraternalism
18
Jacob Norton Papers
11
Selections from the Van Gorden-Williams Library & Archives
8
American Civil War Collection
1
G. Edward Elwell, Jr., Autograph Collection
1
W. E. B. Du Bois Papers, 1803-1999 (bulk 1877-1963)
1
Institution
Scottish Rite Masonic Museum and Library
159
Special Collections and University Archives, University of Massachusetts Amherst Libraries
1