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
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
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
Land, Maps, and Natural Resources
Showing
901 - 910 of 1894
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
Collection
:
Revolutionary War Land Grant Application Records
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
1650
Text
Language
1650
English
Saunders, Isaac (VT)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Sampson, Abner (Duxbury)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Smith, Nahum (Sturbridge)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Spooner, William (VT)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Stamford, Moses (Zoar)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Terrill, Amos (Plainfield)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Swift, Isaac (Mashpee)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Tyler, Simeon (Camden, ME)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Wales, Samuel (Stoughton)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
Warren, William (New York)
Type:
OBJECT
Collection:
Revolutionary War Land Grant Application Records
First
86
87
88
89
90
91
92
93
94
95
96
Last