Category:History of Bristol County, Massachusetts (1883)
Media in category "History of Bristol County, Massachusetts (1883)"
The following 51 files are in this category, out of 51 total.
-
Alfred W. Paul (1822–1894).png 503 × 583; 231 KB
-
Col Richard Borden.jpg 287 × 330; 66 KB
-
Ellery Tompkins Taber (1809–1890).png 564 × 715; 301 KB
-
George Marston (1821–1883).png 539 × 631; 234 KB
-
History of Bristol County, Massachusetts (IA historyofbristol01hurd).pdf 1,041 × 1,579, 1,430 pages; 94.07 MB
-
John Avery Parker (1769–1853).png 573 × 685; 308 KB
-
John H. Clifford signature.png 251 × 77; 18 KB
-
Jonathan Bourne.png 655 × 710; 350 KB
-
Jonathan Capen Hawes (1826–1908).png 660 × 665; 311 KB
-
Joseph Grinnell (Massachusetts).jpg 744 × 828; 244 KB
-
Laban Wheaton.png 406 × 543; 124 KB
-
Mortimer Blake (1813–1884).png 562 × 708; 339 KB
-
Nathan W. Shaw (1823–1903).png 537 × 601; 261 KB
-
Nathaniel B. Borden signature.png 292 × 111; 18 KB
-
Nathaniel B. Borden.png 563 × 713; 291 KB
-
Samuel L. Crocker (cropped).jpg 820 × 1,022; 154 KB
-
Samuel L. Crocker.jpg 1,338 × 1,982; 204 KB
-
Samuel Leonard Crocker Signature.png 303 × 54; 12 KB
-
Samuel Leonard Crocker.png 347 × 419; 133 KB
-
Signature of Alfred W. Paul (1822–1894).png 493 × 96; 24 KB
-
Signature of Benjamin Franklin Wing (1822–1898).png 247 × 61; 12 KB
-
Signature of Benjamin Gifford (1824–1881).png 244 × 71; 14 KB
-
Signature of Burrill Porter (1832–1914).png 474 × 65; 16 KB
-
Signature of Edwin Jackson Horton (1837–1880).png 333 × 62; 9 KB
-
Signature of Ellery Tompkins Taber (1809–1890).png 296 × 75; 16 KB
-
Signature of Everett Southworth Horton (1836–1911).png 295 × 81; 11 KB
-
Signature of Ezra Plummer Brownell (1819–1870).png 436 × 99; 18 KB
-
Signature of George Marston (1821–1883).png 328 × 110; 12 KB
-
Signature of George Price (1806–1882).png 316 × 91; 12 KB
-
Signature of Henry Clifford Read (1810–1901).png 435 × 97; 14 KB
-
Signature of Henry Howland Crapo (1804–1869).png 436 × 120; 24 KB
-
Signature of John Alexander Hawes (1823–1883).png 283 × 70; 19 KB
-
Signature of John Avery Parker (1769–1853).png 412 × 95; 18 KB
-
Signature of Jonathan Bourne Jr. (1811–1889).png 360 × 105; 17 KB
-
Signature of Jonathan Capen Hawes (1826–1908).png 399 × 69; 11 KB
-
Signature of Joseph Grinnell (1788–1885).png 353 × 42; 11 KB
-
Signature of Joseph Wilder White (1825–1897).png 506 × 136; 19 KB
-
Signature of Mortimer Blake (1813–1884).png 245 × 58; 12 KB
-
Signature of Nathan W. Shaw (1823–1903).png 375 × 70; 16 KB
-
Signature of Silas Allen Stone (1843–1912).png 422 × 48; 13 KB
-
Signature of Sylvanus N. Staples (1811–1893).png 309 × 108; 10 KB
-
Signature of Theodore Dean (1809–1885).png 508 × 187; 18 KB
-
Signature of Washington Read (1813–1886).png 459 × 64; 19 KB
-
Signature of Weaver Osborn (1815–1894).png 357 × 47; 10 KB
-
Signature of William Babbitt (1817–1900).png 406 × 39; 11 KB
-
Signature of William Cole Nye Swift (1815–1892).png 395 × 103; 25 KB
-
Signature of William James Rotch (1819–1893).png 210 × 75; 15 KB
-
Thomas D. Eliot signature.png 161 × 41; 7 KB
-
Thomas D. Eliot.png 399 × 490; 180 KB
-
Washington Read (1813–1886).png 616 × 672; 301 KB
-
William Cole Nye Swift (1815–1892).png 585 × 731; 290 KB