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:8p58px66d
✖
Remove constraint More Like: commonwealth-oai:8p58px66d
« Prev. |
1
-
20
of
567
|
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.
Master Mason certificate issued by St. John's Lodge, No. 1, to Benjamin Sayer, 1797 June 5
2.
Master Mason certificate issued by St. John's Lodge, No. 1, to John Richards, 1797 November
3.
Master Mason certificate issued by the Grand Lodge of Rhode Island to William Brown, 1925 July 10
4.
Traveling Master Mason certificate issued by St. John's Lodge, No. 1, to Josiah Foster Flagg, 1849 February 1
5.
Manuscript copy of a letter from Nathan Hammatt Gould to John James Joseph Gourgas, 1848 December 5
6.
Certificate of Healing and Regularizing for the Cerneau Masons of St. John's Lodge, No. 1 (Newport, Rhode Island)
7.
Copy of a patent issued to Moses Michael Hays
8.
Masonic register for Joseph K. Foster
9.
Red Cross, Knight Templar, Knight of Malta, Order of St. John of Jerusalem certificate issued to Richard S. Spofford, 1856
10.
Royal Arch certificate for William Franklin Ross
11.
Address to the people of Massachusetts, in relationship to the political influence of Freemasonry
12.
Appointment letter from the Gran Logia to DeWitt C. Dawkins, 1886 September 25
13.
Denver Chapter Halloween costume dance invitation, 1937 October 29
14.
Letter from Corydon D. Rose to E. S. Hughes, 1871 October 27
15.
Letter from President Andrew Johnson to Worshipful Master Charles T. Gay, 1868 September 28
16.
Letter from the Gran Logia to the Grand Lodge of Florida, 1886 September 25
17.
Odd Fellows calendar page sample : April 1940
18.
Odd Fellows calendar page sample : January 1942
19.
Unused International Order of Good Templars membership application
20.
Patent issued to Samuel Stringer
« Previous
Next »
1
2
3
4
5
…
28
29
Limit your search
Subject
Fraternal organizations
407
Parades & processions
36
Barbers
22
Tuxedoes
22
Masonic buildings
21
Uniforms
18
Freemasons. Grand Lodge of Massachusetts
15
United States--History--Revolution, 1775-1783
14
more
Subject
»
Place
North and Central America
528
United States
523
Massachusetts
407
Norfolk (county)
166
Quincy
161
Suffolk (county)
89
Boston
82
Essex (county)
53
more
Place
»
Format
Photographs
363
Documents
129
Letters/Correspondence
42
Postcards/Cards
16
Ephemera
9
Newspapers
6
Manuscripts
4
Prints
4
more
Format
»
Available to use
Creative Commons license
200
No known restrictions
81
Date
View distribution
Current results range from
1706
to
2001
Date range begin
Date range end
View larger »
Unknown
13
Collection
Parker Collection
159
Selections from the Van Gorden-Williams Library & Archives
155
Bill Lane Photograph Collection
37
Boston Pictorial Archive (Collection of Distinction)
32
Leominster, MA, Municipal Building (City Hall) Time Capsule, 1915
29
Leon Abdalian Collection
15
Press Photography from the Brearley Collection
12
Barnstable Patriot Photograph Collection, 1931-1978
9
more
Collection
»
Institution
Scottish Rite Masonic Museum and Library
174
Thomas Crane Public Library
159
Boston Public Library
85
Newburyport Public Library
37
Leominster Public Library
29
Cape Cod Community College
9
Everett Public Libraries
8
Chelsea Historical Commission
6
more
Institution
»