Skip to content
Home
About Us
Browse
Curated Collections
Maine Black History
Wabanaki Nations
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
Document Type
Duration
Geographical Location(s)
Geographical Location(s)
Identifier
Language
Latlng
latlng
Link to Media
Link to MSA Catalog
OA Description
OA Title
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
Title
TK Label Filter
TK labels
Type
WARC TARGET URI
Year
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
Government Administration
Showing
111 - 120 of 418
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Subjects
Black people
Type
64
Text
Language
69
English
Collections
349
York County Historical Deeds
57
Agricultural Returns
7
Miscellaneous Filings
4
Plantation Returns
1
Public Utilities Commission Case Files
×
Drag the filter control
-
Apply range
Deed, Lord to Carr, Berwick
1768
Volume 4
1892
Awards Report of Incidental Committee of York County Agricultural Society
1847
Report of the Premiums for Farms and Crops
1847
An account of monies paid for Premiums by the Washington County Agricultural Society
1853
D. Baldwin Letter Regarding Pigs
1834
1833 Report of the Secretary of the East Somerset Agricultural Society
1834
Statement of Nathan Foster on Rutabaga
1834
Deed, Shapligh and Jennets to Goodwin, Berwick
1786
Deed, Fletcher to Fletcher, Biddeford
1762
First
7
8
9
10
11
12
13
14
15
16
17
Last