Showing 201 - 127 results of 127 for search '', query time: 0.07s
Refine Results
Search Tools:
RSS Feed
–
Email Search
Refine Results
Page will reload when a filter is selected or excluded.
Gale (Firm)
31 results
31
Ancient and Honorable Artillery Company of Massachusetts
7 results
7
Massachusetts. General Court
7 results
7
Mather, Increase, 1639-1723
7 results
7
Connecticut. General Assembly
6 results
6
Mather, Cotton, 1663-1728
6 results
6
Torrey, Samuel, 1632-1707
6 results
6
Adam Matthew Digital (Firm)
3 results
3
Duke University. Rare Book, Manuscript, and Special Collections Library
3 results
3
Fitch, James, 1622-1702
3 results
3
New Hampshire. General Court
3 results
3
Stoughton, William, 1632-1701
3 results
3
Walley, Thomas, 1616-1678
3 results
3
Willard, Samuel, 1640-1707
3 results
3
Allen, James, 1632-1710
2 results
2
Allen, John, 1660?-1727?
2 results
2
Arnold, Samuel, 1622-1693
2 results
2
Byles, Mather, 1707-1788
2 results
2
Damon, David, 1787-1843
2 results
2
Eliot, Andrew, 1718-1778
2 results
2
Green, Bartholomew, 1667-1732
2 results
2
Green, Timothy, 1679-1757
2 results
2
Hoadly, Benjamin, 1676-1761
2 results
2
Hooker, Samuel, 1635?-1697
2 results
2
Kneeland, Samuel, 1697-1769
2 results
2
Massachusetts. Council
2 results
2
Massachusetts. Governor (1760-1769 : Bernard)
2 results
2
Mitchel, Jonathan, 1624-1668
2 results
2
Shepard, Thomas, 1635-1677
2 results
2
Smalley, John, 1734-1820
2 results
2
see all…
Massachusetts
73 results
73
Connecticut
24 results
24
Boston
16 results
16
England
5 results
5
New Hampshire
4 results
4
Great Britain
3 results
3
United States
2 results
2
Vermont
2 results
2
Cambridge
1 results
1
Edinburgh (Scotland)
1 results
1
London
1 results
1
Montpelier
1 results
1
New England
1 results
1
New London
1 results
1
Scotland
1 results
1
see all…