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:8p58pz14v
✖
Remove constraint More Like: commonwealth-oai:8p58pz14v
« Prev. |
1
-
20
of
180
|
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.
32° traveling certificate issued to Arthur Wellesley Lunn, 1920 May 21
2.
Engrossed copy of the Letters of Constitution for the Supreme Council for the Northern District of the United States of America...
3.
Appointment of Clinton F. Paige as Deputy of the Supreme Council for the District of New York
4.
Honorary membership certificate issued to Clinton F. Paige, 1879 July 11
5.
Summons from Secretary Herbert W. Greenland to Arthur W. Lunn, 1918 September 21
6.
Life membership certificate issued to Richard L. Gibbs, 1910 November 2
7.
Master Mason certificate issued by Howard Lodge, No. 35, to Western Bascome, 1865 January 20
8.
Master Mason certificate issued by Independent Royal Arch Lodge, No. 2, to Robert Palmer, 1795 February 10
9.
Master Mason certificate issued by Mariner Lodge, No. 385, to William Hyler, 1828 November 11
10.
Master Mason certificate issued by Phoenix Lodge, No. 11, to David Poland, 1816 April 10
11.
Master Mason certificate issued by St. John's Lodge, No. 1, to Paul Bascombe, 1761 August 8
12.
Master Mason certificate issued by the Grand Lodge of New York to Thomas Fisher, 1820 April 2
13.
Mecca Temple ladies night program, 1920 February 28
14.
32° certificate issued to Western Bascome, 1865 January 22
15.
16° certificate issued by the Grand Council of Princes of Jerusalem to John Christie, 1842 September 5
16.
32° certificate issued to George Tynan Allen
17.
32° traveling certificate issued by Valley of Buffalo to John William Unsworth, 1918 October 1
18.
Letter from Charles S. Westcott to Charles W. Moore, 1855 November 21
19.
Circular Warning against the Hays (Cerneau) Supreme Council in New York City
20.
Cross Supreme Council certificate issued to Henry C. Lawrence, 1852 April 14
« Previous
Next »
1
2
3
4
5
…
8
9
Limit your search
Subject
Membership certificates
95
Scottish Rite (Masonic order)
93
Scottish Rite (Masonic order). Northern Masonic Jurisdiction
82
Freemasons--New York (State)
44
Freemasonry--New York (State)
42
Scottish Rite (Masonic order). Supreme Council for the Northern Masonic Jurisdiction--History
31
Freemasonry
29
Freemasons--United States
29
more
Subject
»
Place
North and Central America
178
United States
177
New York
73
Massachusetts
63
Boston
62
Boston, Massachusetts, United States
62
Suffolk (county)
62
New York, New York, United States
42
more
Place
»
Format
Documents
147
Letters/Correspondence
33
Date
View distribution
Current results range from
1761
to
2013
Date range begin
Date range end
View larger »
Unknown
3
Collection
Masonic Membership Certificates
93
Scottish Rite Documents
76
African American Freemasonry & Fraternalism
4
Selections from the Van Gorden-Williams Library & Archives
4
Jacob Norton Papers
2
Women and Freemasonry & Fraternalism
1
Institution
Scottish Rite Masonic Museum and Library
180