The New England Historical and Genealogical Register,: Volume 45 1891 |
From inside the book
Results 1-5 of 38
Page 2
Sorry, this page's content is restricted.
Sorry, this page's content is restricted.
Page 3
Sorry, this page's content is restricted.
Sorry, this page's content is restricted.
Page 4
Sorry, this page's content is restricted.
Sorry, this page's content is restricted.
Page 7
Sorry, this page's content is restricted.
Sorry, this page's content is restricted.
Page 8
Sorry, this page's content is restricted.
Sorry, this page's content is restricted.
Contents
Section 15 | 175 |
Section 16 | 187 |
Section 17 | 191 |
Section 18 | 198 |
Section 19 | 218 |
Section 20 | 222 |
Section 21 | 243 |
Section 22 | 244 |
Section 9 | 81 |
Section 10 | 95 |
Section 11 | 115 |
Section 12 | 129 |
Section 13 | 146 |
Section 14 | 150 |
Section 23 | 259 |
Section 24 | 290 |
Section 25 | 304 |
Section 26 | 320 |
Common terms and phrases
31 December America Angier Anne April August Benjamin born Boston Bridgwater brother Brown Cambridge Capt Charles Child Church Clark Conn County cousin Daniel daughter David death deceased December descendants Died Edward Elizabeth England English father February five four Francis Genealogical George give given Hannah heirs Henry Historical Hollis hundred pounds Indians interest Isaac James January John Jonathan Joseph July June land late Lawrence letter living LL.B LL.D London March married marry'd Mary Mass Member MEMBERSHIP CEASED Nathaniel Notes November October Odell parish persons pounds present printed published record REGISTER Resgd RESIDENCE Resigned Richard River Robert Samuel Sarah says September shillings sister Smith Society Spencer Stephen Thomas town twenty unto volume Washington widow wife William Woodhull York