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:8p58px53b
✖
Remove constraint More Like: commonwealth-oai:8p58px53b
« Prev.
|
21
-
40
of
4,445
|
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.
16° certificate issued by the Grand Council of Princes of Jerusalem to John Christie, 1842 September 5
22.
32° certificate issued to George Tynan Allen
23.
32° traveling certificate issued by Valley of Buffalo to John William Unsworth, 1918 October 1
24.
32° traveling certificate issued to Arthur Wellesley Lunn, 1920 May 21
25.
7° Royal Arch certificate issued by Temple Chapter, No.5, to Asaph Sawyer, 1818 October 29
26.
Appointment of Clinton F. Paige as Deputy of the Supreme Council for the District of New York
27.
Charter issued by the Grand Lodge of New York to Aurora Lodge, 1827 June 7
28.
Circular Warning against the Hays (Cerneau) Supreme Council in New York City
29.
Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14
30.
Honorary membership certificate issued to Clinton F. Paige, 1879 July 11
31.
Letter from David Newcomb to John James Joseph Gourgas, 1845 November 3
32.
List of New York Freemasons who took the Ineffable Degrees, between 1826 and 1830
33.
Masonic register for David A. Scott, 1890 August 24
34.
Masonic register for George Henry Ewen, 1883 July 6
35.
Masonic register issued by Hartland Lodge, No. 218, to Maurice F. Sheldon, 1874 October 17
36.
Master Mason certificate for John Hanford Van Gorden
37.
Master Mason certificate for Seth Fairchild
38.
Master Mason certificate for Thomas Poole
39.
Master Mason certificate issued by Amicable Lodge, No. 36, to Edward M. Griffing, 1819 October 18.
40.
Master Mason certificate issued by Franklin Lodge, No. 37, to Daniel Rathbone, 1796 March 1
« Previous
Next »
1
2
3
4
5
6
…
222
223
Limit your search
Subject
Women
3,299
Social Issues
484
Balls (Parties)
460
Politics and Government
458
Bands
366
Newburyport High School
345
Students
344
Health
324
more
Subject
»
Place
North and Central America
1,349
United States
1,348
Massachusetts
1,192
Essex (county)
401
Newburyport
355
Hampden (county)
314
Springfield
259
Suffolk (county)
246
more
Place
»
Format
Photographs
2,051
Film/Video
809
Postcards/Cards
642
Prints
349
Audio recordings (nonmusical)
340
Documents
310
Drawings/Illustrations
111
Objects/Artifacts
58
more
Format
»
Available to use
No known restrictions
1,029
Creative Commons license
499
Date
View distribution
Current results range from
1753
to
2021
Date range begin
Date range end
View larger »
Unknown
125
Collection
American Archive of Public Broadcasting Collection
1,106
19th Century American Trade Cards
633
Leslie Jones Collection
390
Bill Lane Photograph Collection
354
Eadweard Muybridge's Animal Locomotion
309
College Archives Digital Collections
224
Arlington Historical Society Collection
170
Benjamin A. and Julia M. Trustman Collection of Honoré Daumier Lithographs
102
more
Collection
»
Institution
Boston Public Library
1,650
NewsHour Productions
360
Newburyport Public Library
354
Springfield College Archives and Special Collections
263
Arlington Historical Society
262
WNED
195
Inflection Point with Lauren Schiller
137
Brandeis University Libraries
109
more
Institution
»