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
Lucius R. Paige, History of Cambridge, Massachusetts, 1630-1877, with a genealogical register 2 2 Browse Search
Harper's Encyclopedia of United States History (ed. Benson Lossing) 1 1 Browse Search
View all matching documents...

Your search returned 3 results in 3 document sections:

Harper's Encyclopedia of United States History (ed. Benson Lossing), Revolutionary War, (search)
nt, returns to Bennington, Vt. May 31, 1778 Earl of Carlisle, George Johnstone, and William Eden, appointed peace commissioners to America, with Prof. Adam Ferguson as secretaryJune 10, 1778 British evacuate Philadelphia and retire across the Delaware into New Jersey June 18, 1778 Americans break camp at Valley Forge and follow June 18, 1778 Battle of Monmouth Court-house, N. J., British retreat June 28, 1778 Molly Pitcher commissioned sergeant by Washington for bravery at Monmouth June 29, 1778 Massacre of inhabitants in Wyoming Valley, Pa., by Indians and ToriesJuly 4, 1778 Expedition from Virginia under Maj. George Rogers Clarke captures the British fort at Kaskaskia July 4, 1778 Articles of Confederation signed by delegates from eight States—New Hampshire, Massachusetts, Rhode Island, Connecticut, Pennsylvania, New York, Virginia, and South CarolinaJuly 9, 1778 Delegates from North Carolina sign them July 21, 1778 Delegates from Georgia sign themJuly 24, 1778 French fl
13 July 1779; Isaac; Ebenezer; and William; all named in the settlement of the estate of their grandfather, Samuel Frost, 6 June 1799. Solomon the f. res. in Menotomy, and d. 23 Jan. 1804; his w. Rebecca d. 13 Nov. 1798, a; 52. 32. George, s. of Ebenezer (18), m. Lydia Hill 21 June 1770, and had Lydia, b. 15 Ap 1771, m. Jonas Pierce; Sarah, b. 10 Feb. and d. 5 Mar. 1773; George, b. 24 May 1774, m. Susanna Adams 7 June 1804; Sarah, b. 25 Nov. 1775, d. unm. 22 Mar. 1797; Ebenezer, b. 29 June 1778, d. 28 July 1801; Elizabeth, b. 19 Sept. 1780; Zechariah and Rebecca, twins, b. 17 Oct. and d. 27 and 28 Oct. 1782; to the foregoing Binney adds Zechariah, b. 1 Jan. and d. 21 Sept. 1784; Polly, b. 24 Nov. 1785, m. Abijah Pierce; Rebecca, b. 22 Oct. 1787, m. Ebenezer Warren; John, b. 12 Sept. 1789, m. Sarah Hall; Joseph, b. 27 May 1792, d. 19 Nov. 1795; Benjamin, twin, b. 27 May 1792, killed by a fall from a wagon in New York 1836. George the f. res. in Menotomy, and d. 6 Oct. 1819, a.
13 July 1779; Isaac; Ebenezer; and William; all named in the settlement of the estate of their grandfather, Samuel Frost, 6 June 1799. Solomon the f. res. in Menotomy, and d. 23 Jan. 1804; his w. Rebecca d. 13 Nov. 1798, a; 52. 32. George, s. of Ebenezer (18), m. Lydia Hill 21 June 1770, and had Lydia, b. 15 Ap 1771, m. Jonas Pierce; Sarah, b. 10 Feb. and d. 5 Mar. 1773; George, b. 24 May 1774, m. Susanna Adams 7 June 1804; Sarah, b. 25 Nov. 1775, d. unm. 22 Mar. 1797; Ebenezer, b. 29 June 1778, d. 28 July 1801; Elizabeth, b. 19 Sept. 1780; Zechariah and Rebecca, twins, b. 17 Oct. and d. 27 and 28 Oct. 1782; to the foregoing Binney adds Zechariah, b. 1 Jan. and d. 21 Sept. 1784; Polly, b. 24 Nov. 1785, m. Abijah Pierce; Rebecca, b. 22 Oct. 1787, m. Ebenezer Warren; John, b. 12 Sept. 1789, m. Sarah Hall; Joseph, b. 27 May 1792, d. 19 Nov. 1795; Benjamin, twin, b. 27 May 1792, killed by a fall from a wagon in New York 1836. George the f. res. in Menotomy, and d. 6 Oct. 1819, a.