Skip to results
Search
(
Advanced
) → Results
Search Help
Search
Results
We found
294
matching items
Year:
1849
Page 2 of 30
← Previous
1
2
3
4
...
29
30
→ Next
South Manitou Island Light House, quarterly report, Report, 30 June 1849
South Manitou Island Light House, quarterly report
South Manitou Island Light House, quarterly report
Pottawatamie Light House, quarterly report, Report, 30 June 1849
Pottawatamie Light House, quarterly report
Pottawatamie Light House, quarterly report
W. M. Meredith, Secretary of the Treasury re cod fisheries, Circular, 30 June 1849
W. M. Meredith, Secretary of the Treasury re cod fisheries
W. M. Meredith, Secretary of the Treasury re cod fisheries
Ocean, Requisition, 1 July 1849
General Harrison, Manifest, 2 July 1849
Michigan, Manifest, 3 July 1849
Fur Trader, Manifest, 3 July 1849
Benjamin Franklin, Manifest, 3 July 1849
Gore, Manifest, 5 July 1849
Benjamin Franklin, Manifest, 6 July 1849
Page 2 of 30
← Previous
1
2
3
4
...
29
30
→ Next
Sort
Ordered by
: Relevance
Relevance
Title (0-9, Z-A)
Oldest date (to newest)
Newest date (to oldest)
Date added (newest first)
Contributors
Maritime History of the Great Lakes (294)
Media Types
Ship Document (288)
Text (273)
Groups
Mackinac Documents: Burton Historical Collection (269)
Mackinac Documents: Bayliss Public Library (19)
Mackinac Documents: Clarke Historical Library (6)
Subjects
Lighthouses (33)
Lightships (1)
Ocean (lightship) (1)
Item Types
Administrative reports (10)
Advertisements (1)
Bids (Documents) (2)
Bills of Sale (2)
Bonds (Legal Records) (15)
Circulars (17)
Clearances (1)
Inventories (3)
Licenses (10)
Manifests (200)
Reports (25)
Requisitions (6)
Years
1840s
1840
1841
1842
1843
1844
1845
1846
1847
1848
1849
Search
(
Advanced
) → Results →
Top
Search Help
Software technologies and hosting of
VITAtoolkit Collections
are provided by
OurDigitalWorld
.
Powered by / Alimenté par
Privacy Policy