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
211 - 220 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, Butler and Butler to Lord, Berwick
1773
Deed, Wallingford to Costelloe, Berwick
1782
Deed, Wicher to Wicher, Berwick
1782
Deed, Hutchins to Hutchins, Arundel
1771
Deed, Goodwin to Rogers, Berwick
1775
Miscellaneous Filings, Volume 4
1870
Note to the President of the Senate and Speaker of the House
1834
Tinkham Statement on Wheat Premium
1833
Statement of Expenditures and Preiums of West Somerset Agricultural Society
1836
Receipt Statements of West Lincoln Agricultural Society
1853
First
17
18
19
20
21
22
23
24
25
26
27
Last