Author
Gale (Firm)
31 results
Ancient and Honorable Artillery Company of Massachusetts
7 results
Massachusetts. General Court
7 results
Mather, Increase, 1639-1723
7 results
Connecticut. General Assembly
6 results
Mather, Cotton, 1663-1728
6 results
Torrey, Samuel, 1632-1707
6 results
Adam Matthew Digital (Firm)
3 results
Duke University. Rare Book, Manuscript, and Special Collections Library
3 results
Fitch, James, 1622-1702
3 results
New Hampshire. General Court
3 results
Stoughton, William, 1632-1701
3 results
Walley, Thomas, 1616-1678
3 results
Willard, Samuel, 1640-1707
3 results
Allen, James, 1632-1710
2 results
Allen, John, 1660?-1727?
2 results
Arnold, Samuel, 1622-1693
2 results
Byles, Mather, 1707-1788
2 results
Damon, David, 1787-1843
2 results
Eliot, Andrew, 1718-1778
2 results
Green, Bartholomew, 1667-1732
2 results
Green, Timothy, 1679-1757
2 results
Hoadly, Benjamin, 1676-1761
2 results
Hooker, Samuel, 1635?-1697
2 results
Kneeland, Samuel, 1697-1769
2 results
Massachusetts. Council
2 results
Massachusetts. Governor (1760-1769 : Bernard)
2 results
Mitchel, Jonathan, 1624-1668
2 results
Shepard, Thomas, 1635-1677
2 results
Smalley, John, 1734-1820
2 results
West, Samuel, 1738-1808
2 results
Whitney, Josiah, 1731-1824
2 results
Woodward, Josiah, 1660-1712
2 results
Alger, William Rounseville, 1822-1905
1 results
Allyn, John, 1767-1833
1 results
Anderson, Thomas Davis, 1819-1883
1 results
Appleton, Jesse, 1772-1819
1 results
Babcock, Elisha, 1753-1821
1 results
Baldwin, Thomas, 1753-1825
1 results
Barnard, John, 1681-1770
1 results
Barnard, Thomas, 1716-1776
1 results
Bellamy, Joseph, 1719-1790
1 results
Bentley, William, 1759-1819
1 results
Bigelow, Andrew, 1795-1877
1 results
Bradford, Ephraim P. (Ephraim Putnam), 1776-1845
1 results
Bradford, Moses, 1765-1838
1 results
Bridge, Ebenezer, 1716-1792
1 results
Bridge, Josiah, 1739-1801
1 results
Brockway, Diodate, 1776-1849
1 results
Brownell, Thomas Church, 1779-1865
1 results
more…