Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to Media
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
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
1971 - 1980 of 3446
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
3201
Text
Language
3201
English
Collections
1894
Revolutionary War Land Grant Application Records
Leonard, Jacob (Bridgewater)
Type:
FILE
Long, James (Douglas)
Type:
FILE
Johnson, John
Type:
FILE
Sutton, John (Limington)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Stone, George (Limington)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Swett, Joshua (Gorham)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Love, William (Cazenova, NY)
Type:
FILE
Munroe, Soloman (Boston)
Type:
FILE
Noyes, Dudley (Essex County, MA)
Type:
FILE
Noyes, Jonathan (New Burgh, NY)
Type:
FILE
First
193
194
195
196
197
198
199
200
201
202
203
Last