hide Matching Documents

The documents where this entity occurs most often are shown below. Click on a document to open it.

Document Max. Freq Min. Freq
Edward L. Pierce, Memoir and letters of Charles Sumner: volume 3 1 1 Browse Search
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 1 1 Browse Search
Thomas Wentworth Higginson, Massachusetts in the Army and Navy during the war of 1861-1865, vol. 2 1 1 Browse Search
Medford Historical Society Papers, Volume 24. 1 1 Browse Search
View all matching documents...

Browsing named entities in Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register. You can also browse the collection for January 31st, 1856 AD or search for January 31st, 1856 AD in all documents.

Your search returned 1 result in 1 document section:

Wellington, 1875. George F. Piper, 1876, 1877. Edmund Reardon, 1876, 1877. Sulvilyer H. Sanborn, 1876. Walter S. Swan, 1876, 1877. John Clary, 1877. James A. Fox, 1877. Charles J. McIntire, 1877. Charles W. Munroe, 1877. Martin L. Smith, 1877. Presidents of Common Council. Isaac Livermore, 1846. John Sargent, 1847, 1852, 1853. John C. Dodge, 1848, 1854. Samuel P. Heywood, 1849, 1850. John S. Ladd, 1851. Alanson Bigelow, 1855. Ezra Ripley, 1856. Resigned Jan. 31, 1856. George S. Saunders, 1856, 1857, 1863, 1864. James C. Fisk, 1858, 1859. Hamlin R. Harding, 1860, 1861. Jared Shepard, 1862. Resigned Sept. 17, 1862. Knowlton S. Chaffee, 1862. John S. March, 1865, 1866. Marshall T. Bigelow, 1867. Henry W. Muzzey, 1868, 1869. Joseph H. Converse, 1870, 1871. Alvaro Blodgett, 1872, 1873. Resigned June 17, 1873. Francis H. Whitman, 1873. George F. Piper, 1874, 1875. Frank A. Allen, 1876. Perez G. Porter, 1877. Members of Com