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
Frederick H. Dyer, Compendium of the War of the Rebellion: Regimental Histories 25 25 Browse Search
Thomas Wentworth Higginson, Massachusetts in the Army and Navy during the war of 1861-1865, vol. 2 18 18 Browse Search
A Roster of General Officers , Heads of Departments, Senators, Representatives , Military Organizations, &c., &c., in Confederate Service during the War between the States. (ed. Charles C. Jones, Jr. Late Lieut. Colonel of Artillery, C. S. A.) 4 4 Browse Search
John D. Billings, The history of the Tenth Massachusetts battery of light artillery in the war of the rebellion 3 3 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Name Index of Commands 2 2 Browse Search
Frederick H. Dyer, Compendium of the War of the Rebellion: Battles 2 2 Browse Search
Rebellion Record: a Diary of American Events: Documents and Narratives, Volume 8. (ed. Frank Moore) 2 2 Browse Search
Rev. James K. Ewer , Company 3, Third Mass. Cav., Roster of the Third Massachusetts Cavalry Regiment in the war for the Union 2 2 Browse Search
Harper's Encyclopedia of United States History (ed. Benson Lossing) 1 1 Browse Search
James Parton, Horace Greeley, T. W. Higginson, J. S. C. Abbott, E. M. Hoppin, William Winter, Theodore Tilton, Fanny Fern, Grace Greenwood, Mrs. E. C. Stanton, Women of the age; being natives of the lives and deeds of the most prominent women of the present gentlemen 1 1 Browse Search
View all matching documents...

Browsing named entities in Benjamin Cutter, William R. Cutter, History of the town of Arlington, Massachusetts, ormerly the second precinct in Cambridge, or District of Menotomy, afterward the town of West Cambridge. 1635-1879 with a genealogical register of the inhabitants of the precinct.. You can also browse the collection for January 7th, 1864 AD or search for January 7th, 1864 AD in all documents.

Your search returned 1 result in 1 document section:

.).Ino. 264Daniel Meyall23Aug. 4, 1862 (1 yr.). 265John F. Moody22July 29, 1862 (1 yr.).Housatonic. 266James MooreAug. 23, 1864 (1 yr.). 267Joshua Moore28Aug. 4, 1862 (1 yr.).Ino. 268Daniel Mulhiven21Aug. 1, 1862 (1 yr.). 269Frank Mulreay27Aug. 2, 1862 (1 yr.).Ino. 270Thomas Munday22Aug. 1, 1862 (1 yr.).Ino. 271John Murphy20Aug. 5, 1862 (1 yr.).Wilkes's Squad. 272Charles Murray21Aug. 6, 1862 (1 yr.). 273Dau. Sidley21Jan. 12, 1864.Receiv. Ship Ohio. 274John Silloway, landsman38Jan. 7, 1864.Receiv. Ship Ohio. 276Anthony Smalley, act.ensignDec. 1, 1863. 276Edward K. Smith Jr., act.ensignDec. 2, 1863. 277Henry Smitht23June 26, 1864 (3 yrs.).E. G. Squad. 278Michael J. Smith act.ensignDec. 28, 1863. 279Charles T. Somes, act. mast.mateOct. 26, 1862. 280Thomas Stephens, act. mast.mateNov. 4, 1861. 281Charles A. Stewart, acting master'smateJan., 1862 282E. W. B. Stewart, acting master'smateApril 4 1862 283John Sullivan, boy14March 12, 1864.Receiv. Ship Ohio. 284John D.