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 10 0 Browse Search
William Schouler, A history of Massachusetts in the Civil War: Volume 2 4 0 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 George P. Carter or search for George P. Carter in all documents.

Your search returned 5 results in 3 document sections:

Chaffee, 1863. Charles F. Choate, 1863. P. Francis Wells, 1863. J. Warren Merrill, 1864. Lorenzo Marrett, 1864, 1865. George S. Saunders, 1865, 1866. George P. Carter, 1865, 1866. Isaac S. Morse, 1866. Richard H. Dana, Jr., 1867, 1868. John S. March, 1867. Anson P. Hooker, 1867, 1868. Curtis Davis, 1868, 1870, 1873. John Livermore, Elected March 2, 1863, in place of Hosea Jewell, deceased. 1863-1865. Ezra Parmenter, 1863, 1864, 1866. John P. Putnam, 1863. George P. Carter, 1864, 1865. Charles F. Choate, 1864-1866. Arthur Merrill, 1864. James R. Morse, 1864. Fordyce M. Stimson, 1864. Resigned March 23, 1864, and succeedeIsaac C. Holmes, 1861, 1862, 1872. William F. Knowles, 1861, 1862. J. Warren Merrill, 1861. John S. Pollard, 1861, 1862. Nathaniel D. Sawin, 1861, 1862. George P. Carter, 1862, 1863. K. S. Chaffee, 1862, 1863, 1867, 1871, 1872, 1876. Hosea Clark, 1862. P. Stearns Davis, 1862. Samuel W. Dudley, 1862. Edward B. P. Kinsley
is son) sold the homestead in Cambridge to John Hill, who conveyed it, four days afterwards, to Judah Monis, who long resided there. 4. Samuel, probe. s. of Nathaniel (3), was Representative of York, Me., for many years Justice of the Peace, Judge of Inferior Court, Member of the Council, and d. at Wells 26 Dec. 1768, a. nearly 95 years, leaving 167 descendants. (Boston Post Boy, Jan. 16, 1769.) Carley, William (prob. Kerley), had a grant of land in Camb., near his house, in 1683. Carter, William, by w. Jane, had Rachel, b. 7 Mar. 1675; Ruth, b. 25 Feb. 1677; Hester, b. 8 Mar. 1678, d. 25 June 1678; Elizabeth, b. 15 May 1680. Susanna, m. Richard Eccles 4 June 1677. Jabez, m. Abigail Manning 27 June 1723. Mrs. Elizabeth, d. 3 Feb. 1797, a. 84. Chadwick, John, m. Mary Barlow 30 Oct. 1674. Benjamin, of Watertown, m. Hannah Welch 10 May 1711. Nathaniel, m. Mary Burgess 24 Oct. 1738. Mary, m. John Oldham 2 June 1743. Martha, m. Israel Porter 29 Jan. 1772. Chamberlin
is son) sold the homestead in Cambridge to John Hill, who conveyed it, four days afterwards, to Judah Monis, who long resided there. 4. Samuel, probe. s. of Nathaniel (3), was Representative of York, Me., for many years Justice of the Peace, Judge of Inferior Court, Member of the Council, and d. at Wells 26 Dec. 1768, a. nearly 95 years, leaving 167 descendants. (Boston Post Boy, Jan. 16, 1769.) Carley, William (prob. Kerley), had a grant of land in Camb., near his house, in 1683. Carter, William, by w. Jane, had Rachel, b. 7 Mar. 1675; Ruth, b. 25 Feb. 1677; Hester, b. 8 Mar. 1678, d. 25 June 1678; Elizabeth, b. 15 May 1680. Susanna, m. Richard Eccles 4 June 1677. Jabez, m. Abigail Manning 27 June 1723. Mrs. Elizabeth, d. 3 Feb. 1797, a. 84. Chadwick, John, m. Mary Barlow 30 Oct. 1674. Benjamin, of Watertown, m. Hannah Welch 10 May 1711. Nathaniel, m. Mary Burgess 24 Oct. 1738. Mary, m. John Oldham 2 June 1743. Martha, m. Israel Porter 29 Jan. 1772. Chamberlin