Collections of the Massachusetts Historical Society, Band 1;Band 11The Society, 1792 For the statement above quoted, also for full bibliographical information regarding this publication, and for the contents of the volumes [1st ser.] v. 1- 7th series, v. 5, cf. Griffin, Bibl. of Amer. hist. society. 2d edition, 1907, p. 346-360. |
Im Buch
Ergebnisse 1-3 von 9
Seite 8
... April , 1802 Worcester Duxbury 7 Sept. 1808 29 Octo . 1799 Hon . Josiah ... 25 Mar. 1796 Alden Bradford , Esq . Boston 2 Jan. 1793 Capt . Gamaliel ... 25 April , 1797 25 April , 1811 10 Octo . 1801 13 Aug. 1803 . 9 June , 1812 . Elisha ...
... April , 1802 Worcester Duxbury 7 Sept. 1808 29 Octo . 1799 Hon . Josiah ... 25 Mar. 1796 Alden Bradford , Esq . Boston 2 Jan. 1793 Capt . Gamaliel ... 25 April , 1797 25 April , 1811 10 Octo . 1801 13 Aug. 1803 . 9 June , 1812 . Elisha ...
Seite 10
... 25 Oct. 1808 25 April , 1811 30 Jan. 1812 Original member 30 July , 1723 30 April , 1793 16 Dec. 1802 . 27 Aug. 1811 . Mr. Thomas Wallcut , Boston * Marston Watson , Esq . Do. Mr. Redford Webster , Do. William Wetmore , Esq . Do. Rev ...
... 25 Oct. 1808 25 April , 1811 30 Jan. 1812 Original member 30 July , 1723 30 April , 1793 16 Dec. 1802 . 27 Aug. 1811 . Mr. Thomas Wallcut , Boston * Marston Watson , Esq . Do. Mr. Redford Webster , Do. William Wetmore , Esq . Do. Rev ...
Seite 11
... April , 1813 ( Then of ) Demarara 28 Jan. 1800 ( Then. Residence . Decease , Re- signation , & c . Albany , New Y.k. 18 July , 1799 Charleston , S. C. 25 April , 1797 Hyde , England 26 April , 1309 1 Dec. 1797 31 Octo . 1797 Names ...
... April , 1813 ( Then of ) Demarara 28 Jan. 1800 ( Then. Residence . Decease , Re- signation , & c . Albany , New Y.k. 18 July , 1799 Charleston , S. C. 25 April , 1797 Hyde , England 26 April , 1309 1 Dec. 1797 31 Octo . 1797 Names ...
Inhalt
Act of Incorporation | 1 |
Alphabetical List of Resident Members | 13 |
Methods of preserving animals and their skins | 20 |
Urheberrecht | |
8 weitere Abschnitte werden nicht angezeigt.
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
25 April April Bacon baptism barn Benjamin Waterhouse Boston burnt Cambridge Capt caught on fire cause Charlestown church College colony commencement Committee Commonwealth congregation consumed Court curage David Townsend death denomination destroyed discourse dwelling house ecclesiastical elected Eliot England Episcopalians establishment father favour fire broke flames friends Generall George Richards Minot Gloster Governour Harvard College Historical Society honour howse Indians ingagement Ingram inhabitants inoculation Isaac James Jeremy Belknap John John Lothropp Josiah Josiah Bartlett land Lathorp Lathrop liberty lives Lothropp March Massachusetts Massachusetts Medical Society Medical Society meeting ment mill ministers o'clock oath Octo pastor persons physicians Plymouth present province respect river Roxbury Samuel Sermon servis Sir William small pox soulders spirit synod Thomas Thomas Welsh thought tion town unto William Spooner York