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. |
1
-
100
of
554
|
Next »
Sort
by date (asc)
relevance
title
date (asc)
date (desc)
Number of results to display per page
100
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.
Crew and wages list for the Ship Neptune, 1706
2.
A true and exact account of the celebration of the festival of Saint John the Babtist [i.e. Baptist]...
3.
Letter from Lieutenant Colonel George Wyllys to the First Regiment, 1757 August 13
4.
Summons for Lodge No. 2 "Ancients," to meet at the house of James Bell
5.
Masonic Summons issued by the Lodge of St. Andrew
6.
Lodge summons for Lodge of Perfect Friendship
7.
Draft of the Newton Resolves, between 1773 and 1774
8.
In Provincial Congress, Concord, April 15, 1775
9.
Lexington alarm letter, 1775 April 19
10.
Military appointment of Micah Chapman, 1775 August 13
11.
Muster Roll, 1775 September 12
12.
Letter from Eliakim Libby to Mehitable Cummings Libby, 1775 November 26
13.
Letter from Eliakim Libby to Mehitable Cummings Libby, 1775, December 1
14.
Military appointment of Micah Chapman, 1776 April 20
15.
Report from Fort No. 2 (Dorchester Heights), 1776 November 19
16.
Petition to a Masonic lodge at Stockbridge, 1777 June 25
17.
Appointment of Micah Chapman as Captain of the Sixth Company of Barnstable county, 1781 July 1
18.
Officer's commission issued to Abel Chapin, 1781 July 1
19.
Letter from Colonel Nathaniel Terry to Captains Grant and Barber, 1781 September 8
20.
Attested copy of the appointment of Joseph Warren as Provincial Grand Master of Lodges in North America
21.
Society of the Cincinnati membership certificate for Samuel Newman
22.
Summons for Orange Lodge, No. 14
23.
Invitation to John Lowell's Masonic funeral
24.
An excellent New Free Mason Song; composed and set to Music by a Brother, to be sung at the Celebration of the Feast of St....
25.
Ship's Passport for the Brig Industry
26.
Diffendorf Family Record
27.
Membership certificate issued by the New York Masons’ Society to Ezekiel Thorp, 1805 June 3
28.
Lodge summons issued by Mount Vernon Lodge, No. 4, 1807 April 10
29.
Solomons Temple, together with The Free Mason's Farewell
30.
Land deed for Meridian Sun Lodge, No. 191
31.
Attested copy of records of a Convention of Delegates to form the Grand Lodge of Maine
32.
Declaration of separation and independence of St. John's Lodge, No. 1 : a true copy of the records, about 1819
33.
Notice from Cumberland Lodge, 1819 September 27
34.
Masonic letter of recommendation for Alva Spear of Richmond, Virginia, 1819 December 1
35.
John takes his first degree
36.
Grand Master William King's memo - used at installation, June 24, 1820
37.
Deed of Masonic Hall and lot for Meridian Sun Lodge, No. 191
38.
List of the officers of the Grand Lodge of Maine in 1821
39.
"Masonic Notice. - Those members of Congress who belong to the Masonic Fraternity..."
40.
Summons addressed to John Howard, Jr.
41.
On the XVII, day of June, MDCCCXXV: at the request of the Bunker Hill Monument Association...
42.
Zuller-Moyer family record, 1825 February
43.
Circular from the Grand Lodge of the State of New York
44.
Charter issued by the Grand Lodge of New York to Aurora Lodge, 1827 June 7
45.
Unsigned letter from Royal Woodward to his brother, about 1828
46.
Letter from the Marquis de Lafayette to Frédéric Gaëtan, marquis de La Rochefoucauld-Liancourt, 1830 January 27
47.
Confidential Circular
48.
U.S. Land Office certificate issued to John Luke, 1830 December 1
49.
Circular soliciting Masons for funds to support Boston Seamen's Friend Society
50.
Masonic Temple, Boston
51.
Masonic Temple, Boston
52.
Anti-Masonic delegate certificate from Fall River, Massachusetts, 1832 August 20
53.
Address to the people of Massachusetts, in relationship to the political influence of Freemasonry
54.
Carrier's address, to the patrons of the Rhode-Island Republican, 1833 January 1
55.
Celebration of the two hundredth anniversary of the settlement of Hingham, Sept 28, 1835, 1835
56.
Washington cigar box statement, 1835 May 5
57.
Make Room for the People!
58.
Letter from Henry Witmer to Adam K. Witmer, 1836 May 6
59.
U.S. patent for machine for washing clothes, 1836 June 11
60.
Letter from Franklin Pierce to John Parker Hale, 1836 October 17
61.
The duellists : or the death of Cilley, about 1838
62.
Webster Festival : ode to commemorate the civic festival given to the Hon. Daniel Webster : at Faneuil Hall, July 24, 1838, 1838
63.
The Webster Vase engraving, 1838
64.
Letter from D. S. Fales to John Barnard , 1838 January 8
65.
Letter from Philander Chase to Dr. Charles Frederick Beck, 1839 January 7
66.
Town meeting notice, 1840 December 21
67.
Letter from Philip W. Miller to the Miller Family, 1841 March 23
68.
Letter from Elisha Thayer to the Officers and Members of Middlesex Lodge (Framingham, Mass.)
69.
Letter from Junius Brutus Booth to William Henry Sedley Smith, 1844 January 8
70.
Letter from John C. Humphreys to Thomas W. Smith, 1844 October 5
71.
Communication from Morning Star Lodge, No. 85, to Concord Lodge, No. 58, on the expulsion of Isaac B. Hunter
72.
Letter from S. D. Spear to John Tanner, 1845 September 16
73.
Circular letter issued by the lodges of Chicago, 1846
74.
Letter from Rembrandt Peale to Henry Paul Beck, 1847 March 15
75.
Letter from Ichabod Jordan to Robert Dunlap, 1847 November 13
76.
Letter from Isaac Parker to Jonathan Greenwood
77.
Letter from Lucien B. Keith to James W. Crossman, 1849 February 22
78.
Dr. Stephen Hull Sears, 1854-1917, in Masonic uniform
79.
New Bedford club buildings
80.
Autograph of Jonathan Harrington, the last-surviving participant in the Battle of Lexington, 1851 April 25
81.
Autograph of Jonathan Harrington
82.
Order of Exercises at the One Hundredth Anniversary of the Initiation of George Washington
83.
Regalia, jewels, seals, and ornaments, manufactured and sold by Elias Combs
84.
Letter from William Barry to Jonathan Greenwood
85.
Masonic Celebration at Manchester, N. H.
86.
Masonic festival notice, 1855 June 23
87.
Masonic Temple, Boston, just purchased for a U.S. Court House
88.
Members of the New Bedford Masonic Band
89.
Old Masonic Temple and view of Temple Place
90.
Lexington Monument Association membership certificate for Augustus Child, 1860 March 20
91.
Ben Perley Poore [etched into negative in reverse on front]
92.
Miller's advertisement card for boys clothing, between 1861 and 1863
93.
Masonic Temple, 1864. Corner Tremont and Boylston Sts.
94.
Blank charter created for the International Union of Bricklayers of the United States of North America, between 1865 and 1868
95.
Brookline Friendly Society, Walter St.
96.
Brookline Friendly Society, Walter St.
97.
The new Masonic Temple, Boston
98.
Old Masonic Temple and Tremont St.
99.
Salem, 12 Elm Street, interior detail, mantel by Samuel McIntire at the Woman's Friend Society
100.
Salem, 12 Elm Street, interior detail, mantel, Woman's Friend Society
« Previous
Next »
1
2
3
4
5
6
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
»