Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
Year
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Revolutionary War Land Grant Application Records
Showing
1921 - 1930 of 2095
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Language:
English
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
1648
Text
Collections
2095
Revolutionary War Land Grant Application Records
Boyden, Amos (Orange)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Lumbard, Caleb (Turner)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Hodgeman, John (Plymouth)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Cornish, John (Brunswick)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Johnson, Andrew (Stow)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Owen, Philip (Brunswick)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
How, Isaac
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Cole, Isaiah (Waldoboro)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Veasey, Moses (Penobscot)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Mitchell, Joshua (Bath)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
First
188
189
190
191
192
193
194
195
196
197
198
Last