Publications of the Colonial Society of Massachusetts, Tom 50The Society, 1975 Primarily consists of: Transactions, v. 1, 3, 5-8, 10-14, 17-21, 24-28, 32, 34-35, 38, 42-43; and: Collections, v. 2, 4, 9, 15-16, 22-23, 29-31, 33, 36-37, 39-41; also includes lists of members. |
Z wnętrza książki
Hasło June znaleziono na 85 stronach tej książki
Strona 389
Gdzie jest reszta tej książki?
Wyniki 1 - 3 z 85
Spis treści
Table of Contents Page | 399 |
SYMBOLS AND ABBREVIATIONS | 402 |
LIST OF DOCUMENTS 251 Thomas Hollis to Benjamin Colman June 8 1722 | 403 |
Prawa autorskie | |
Nie pokazano 207 innych sekcji
Inne wydania - Wyświetl wszystko
Kluczowe wyrazy i wyrażenia
Acres Adam Winthrop affairs aforesaid Anno Domini annum answer April Benjamin Wadsworth Bordman Boston Capt Catalogue cc paid Charter Church Cleaveland College Book College Papers copy Corporation Cotton Mather Court CSM Publications dated desire Ditto Edward Holyoke Edward Hutchinson Endorsed England entries fence Freind THOMAS HOLLIS Gentlemen glad Governor Grant Harvard College Records Henry Flynt Hollis Letters Hollis to Benjamin Honourable hope House humble Servant Increase Mather John John Leverett Judah Monis July June Kingstown Lands Papers Laws Lease Letters and Papers Leverett Library Loving Freind THOMAS March Massachusetts Mather meeting Ministers Narragansett Farm Papers Neale North Kingston Overseers Pasture Peter Reynolds pounds pray President and Fellows President Wadsworth Professor quire received Reverend Sir Rowley Lands Samuel Samuel Sewall sealed sent Sewall shal Sketches Shipton Students things Thomas Danforth Timothy Cutler tion Treasurer Tutors unto vols William