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:8p58px67p
✖
Remove constraint More Like: commonwealth-oai:8p58px67p
« Prev.
|
481
-
500
of
554
|
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
481.
Letter from Lucien B. Keith to James W. Crossman, 1849 February 22
482.
Letter from Philander Chase to Dr. Charles Frederick Beck, 1839 January 7
483.
Letter from Philip W. Miller to the Miller Family, 1841 March 23
484.
Letter from Rembrandt Peale to Henry Paul Beck, 1847 March 15
485.
Letter from S. D. Spear to John Tanner, 1845 September 16
486.
Letter from the Marquis de Lafayette to Frédéric Gaëtan, marquis de La Rochefoucauld-Liancourt, 1830 January 27
487.
Letter from the Marquis de Lafayette to Regnault Warin
488.
Letter from the Masonic Historical Publishing Company to John A. Cassil, 1892 March 19
489.
Letter from United States Congressman Gerald R. Ford to John H. Van Gorden, 1969 October 17
490.
Letter from William Barry to Jonathan Greenwood
491.
Letter to Judge Crane from William Martin, 1871 April 18
492.
Lexington alarm letter, 1775 April 19
493.
Lexington Monument Association membership certificate for Augustus Child, 1860 March 20
494.
List of the officers of the Grand Lodge of Maine in 1821
495.
Lodge summons for Lodge of Perfect Friendship
496.
Lodge summons issued by Mount Vernon Lodge, No. 4, 1807 April 10
497.
Make Room for the People!
498.
Masonic calendar and advertisement
499.
Masonic Celebration at Manchester, N. H.
500.
Masonic emblems
« Previous
Next »
1
2
…
21
22
23
24
25
26
27
28
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
515
United States
511
Massachusetts
404
Norfolk (county)
166
Quincy
161
Suffolk (county)
87
Boston
80
Essex (county)
52
more
Place
»
Format
Photographs
363
Documents
118
Letters/Correspondence
40
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
161
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
»