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:8p58pw89h
✖
Remove constraint More Like: commonwealth-oai:8p58pw89h
« Prev. |
1
-
20
of
168
|
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, 1855 November 3
2.
Copy of a letter from Jacob Norton to Reverend William J. Carver, 1851 August 07
3.
Copy of an unsigned letter attributed to Reverend William J. Carver, about 1851
4.
Letter from William P. Mellen to Jacob Norton, 1856 May 29
5.
Letter from Enoch Terry Carson to Jacob Norton, 1878 September 24
6.
Letter from Rob Morris to Jacob Norton, 1867 February 26
7.
Letter from Benjamin D. Hyam to Jacob Norton, 1879 October 13
8.
Letter from John T. Heard to Jacob Norton, 1868 May 14
9.
Letter from Enoch Terry Carson to Jacob Norton, 1878 September 26
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.
Demit issued to Perry Francis Adams Vanderzee, 1940 January 18
13.
32° certificate issued by the Massachusetts Consistory to Jarius Harlow, 1863 May 1
14.
32° certificate issued to Parker R. Litchfield, 1868 March 6
15.
32° certificate issued to Western Bascome, 1865 January 22
16.
32° traveling certificate issued to Isaac Willard Giles, 1879 April 25
17.
Dispensation issued by the Supreme Council to form a Rose Croix chapter in Boston, 1845 June 25
18.
General convocation certificate issued by John James Joseph Gourgas to Edward A. Raymond and Charles W. Moore, 1848 February 26
19.
Honorary 33° certificate issued to Clement Mario Silvestro, 1981 September 30
20.
Honorary 33° certificate issued to George Washington Gilmore Snyder, 1920 September 21
« Previous
Next »
1
2
3
4
5
…
8
9
Limit your search
Subject
Freemasons--Massachusetts
76
Membership certificates
72
Freemasonry--Massachusetts
66
Freemasons--Massachusetts--Boston
58
Freemasons--United States
55
Freemasonry--Massachusetts--Boston
51
Scottish Rite (Masonic order)
43
Freemasonry--United States
28
more
Subject
»
Place
North and Central America
161
United States
161
Massachusetts
114
Boston
81
Suffolk (county)
81
Boston, Massachusetts, United States
57
Middlesex (county)
15
New York
14
more
Place
»
Format
Documents
116
Letters/Correspondence
26
Photographs
20
Prints
4
Postcards/Cards
2
Ephemera
2
Manuscripts
1
Available to use
No known restrictions
15
Date
View distribution
Current results range from
1768
to
2013
Date range begin
Date range end
View larger »
Unknown
8
Collection
Masonic Membership Certificates
75
Scottish Rite Documents
34
African American Freemasonry & Fraternalism
15
Boston Pictorial Archive (Collection of Distinction)
15
Jacob Norton Papers
11
General photographic collection (PC001)
6
Selections from the Van Gorden-Williams Library & Archives
6
Prints and engravings collection, 1830s-1920s (GC002)
2
more
Collection
»
Institution
Scottish Rite Masonic Museum and Library
143
Boston Public Library
15
Historic New England
8
Project SAVE Armenian Photograph Archives
1
Special Collections and University Archives, University of Massachusetts Amherst Libraries
1