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:8p58px26f
✖
Remove constraint More Like: commonwealth-oai:8p58px26f
« Prev. |
1
-
20
of
96
|
Next »
Sort
by relevance
relevance
title
date (asc)
date (desc)
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 the United Societies, Inc., to Jephtha Lodge, No. 11, 1920 December 1
2.
Suggestion for the building fund, 1922 November 1
3.
Letter from Capital City Lodge, No. 107, to Jephtha Lodge, No. 11, 1917 May 18
4.
Letter from Grand Master Joseph P. Evans of Maryland, 1921 January 11
5.
Membership application of Robert Edward Creighton, about 1920
6.
Minutes of Jephtha Lodge, No. 11, 1923 May 23
7.
New business: a commentary on dancing in Masonic circles, about 1920
8.
Receipt for the funeral expenses of William Tillman, 1921 January 30
9.
Copy of a letter from Jephtha Lodge, No. 11, to Brother Stedman, 1923 April 13
10.
Letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11, 1918 February 26
11.
Letter from Garrett Lawson Taylor to Jephtha Lodge, No. 11, about 1918
12.
Letter from Jephtha Lodge, No. 11, to Reverend O. Singleton, 1922 July 18
13.
Letter from Mamie E. Talbot to Jephtha Lodge, No. 11, 1923 January 10
14.
Letter from Reverend Octavius Singleton of the National Home Finding Society to Jephtha Lodge, No. 11, 1922 August 6
15.
Real photo postcard of Pollie Thomas, between 1904 and 1918
16.
Rose of Sharon Household of Ruth, No. 79, by-laws and rules of order, 1915 January 5
17.
Death benefits certificate issued by District Grand Lodge, No. 18, to Cornelia Hill, 1913 June 1
18.
Real photo postcard of James Henry Thomas, between 1907 and 1929
19.
33° certificate issued by the United Supreme Council to Richard Theodore Greener, 1896 September 8
20.
72nd annual St. John's Day service of the Most Worshipful Grand Lodge handbill, 1920 June 27
« Previous
Next »
1
2
3
4
5
Limit your search
Subject
African American fraternal organizations
82
African American freemasonry
38
Freemasons--Connecticut
16
Freemasons--United States
16
African American freemasons--Connecticut
14
African American freemasons--Connecticut--New London
14
Freemasonry
13
Membership
10
more
Subject
»
Place
North and Central America
61
United States
61
Connecticut
15
New London (county)
12
New London
10
New London, Connecticut, United States
10
New York
9
Brooklyn, New York, United States
5
more
Place
»
Format
Letters/Correspondence
50
Manuscripts
36
Documents
31
Postcards/Cards
5
Film/Video
1
Date
View distribution
Current results range from
1805
to
2004
Date range begin
Date range end
View larger »
Unknown
2
Collection
African American Freemasonry & Fraternalism
45
W. E. B. Du Bois Papers, 1803-1999 (bulk 1877-1963)
38
Masonic Membership Certificates
6
Scottish Rite Documents
4
Jacob Norton Papers
2
American Archive of Public Broadcasting Collection
1
Institution
Scottish Rite Masonic Museum and Library
57
Special Collections and University Archives, University of Massachusetts Amherst Libraries
38
WSRE
1