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.
|
41
-
60
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
41.
Letter from Archibald Bull to John James Joseph Gourgas, 1848 January 20
42.
Letter from Claud W. Williams to Arkansas Valley Lodge, No. 21, 1898 December 5
43.
Letter from General Pershing to G. Edward Elwell, Jr., 1930 January 18
44.
Letter from Sovereign Grand Commander Albert Pike regarding the expulsion of Frederick Widdows, 1883 October 31
45.
Letter from Sovereign Grand Commander Albert Pike regarding the expulsion of Frederick Widdows and others, 1883 November 1
46.
Letter of recommendation from Grand Master Dennis A. Jones for Alexander Carter, 1900 August 5
47.
Membership application of Robert Edward Creighton, about 1920
48.
Minutes of Jephtha Lodge, No. 11, 1923 May 23
49.
New business: a commentary on dancing in Masonic circles, about 1920
50.
Original minutes and letters of constitution of Supreme Council, Northern Masonic Jurisdiction, 1813-1814
51.
Petition for initiation for William S. Miller
52.
Prince Hall Master Mason certificate issued to Russell L. Randolph, 1962 May 10
53.
Proclamation of the Treaty of the Union of 1867
54.
Published copy of the Southern Jurisdiction’s articles of confederation : between the Supreme Councils of the thirty-third...
55.
Raymond Supreme Council expulsion certificate for Charles R. Starkweather, John Christie, and Albert Case, 1862 July 31
56.
Raymond Supreme Council expulsion certificate for Charles W. Moore and Killian H. Van Rensselaer, 1862 January 22
57.
Sovereign Grand Consistory expulsion certificate for William Field, Peter Lawson, Charles S. Westcott, John A. Foster, and...
58.
Statute in regard to spurious Masons of the Ancient and Accepted Scottish Rite, after 1882
59.
Supreme Council expulsion certificate for Edward A. Raymond and Simon W. Robinson, 1862 May 22
60.
Supreme Council list of officers, members, and subordinate bodies, 1862 February 5
« Previous
Next »
1
2
3
4
5
6
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