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:nk327531n
✖
Remove constraint More Like: commonwealth-oai:nk327531n
« Prev.
|
101
-
120
of
783
|
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
101.
Blank 32° certificate engraved by Amos Doolittle, about 1820
102.
Blank 33° active member certificate
103.
Blank honorary 33° certificate
104.
Blank Masonic Register
105.
Blank Masonic Register
106.
Blank Master Mason certificate
107.
Blank Master Mason certificate commissioned by the Grand Lodge of Massachusetts, between 1790 and 1805
108.
Blank Master Mason certificate created by Amos Doolittle, between 1797 and 1825
109.
Blank membership certificate for the Loyal Order of Druids, about 1870
110.
Certificate appointing Nathan H. Gould as Deputy for the State of Rhode Island for the Supreme Council, Northern Masonic...
111.
Certificate, Membership
112.
Certificate, Membership
113.
Certificate of Appointment to the Supreme Council, Northern Masonic Jurisdiction, for Giles Fonda Yates, 33°.
114.
Certificate of membership of the Bunker Hill Monument Assoc.
115.
Certificate of relationship issued to Katie Bower Thomas, 1899 January 23
116.
Communication from Morning Star Lodge, No. 85, to Concord Lodge, No. 58, on the expulsion of Isaac B. Hunter
117.
Copy of a patent issued to Moses Michael Hays
118.
Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14
119.
District Deputy Grand Master certificate issued by the Grand Lodge of Virginia to John Thom, 1816 March 28
120.
District lecturer certificate issued by the Grand Lodge of Iowa to Charles F. Dickson, 1935 February 18
« Previous
Next »
1
2
3
4
5
6
7
8
9
10
…
39
40
Limit your search
Subject
Membership certificates
281
Craft degrees
82
Winn, Susanna Adams
81
Freemasonry--Massachusetts
76
Portrait photographs
72
Scottish Rite (Masonic order). Northern Masonic Jurisdiction
69
Children
62
Scottish Rite (Masonic order)
61
more
Subject
»
Place
North and Central America
269
United States
267
Massachusetts
133
Suffolk (county)
75
Boston
74
Boston, Massachusetts, United States
67
New York
33
Middlesex (county)
23
more
Place
»
Format
Documents
360
Photographs
271
Objects/Artifacts
99
Letters/Correspondence
27
Postcards/Cards
10
Manuscripts
8
Ephemera
5
Drawings/Illustrations
2
more
Format
»
Available to use
Creative Commons license
2
No known restrictions
1
Date
View distribution
Current results range from
1756
to
2015
Date range begin
Date range end
View larger »
Unknown
120
Collection
Prentiss-Winn Estate
482
Masonic Membership Certificates
232
Fraternal Membership Certificates
26
Arlington Historical Society Collection
12
Scottish Rite Documents
6
Selections from the Van Gorden-Williams Library & Archives
6
African American Freemasonry & Fraternalism
5
Lou Sullivan Collection
4
more
Collection
»
Institution
Arlington Historical Society
497
Scottish Rite Masonic Museum and Library
278
GLBT Historical Society
4
Boston Public Library
2
Springfield College Archives and Special Collections
1
Sterling and Francine Clark Art Institute Library
1