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
71 - 80 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, Abbot to Abbot, Berwick
1784
Deed, Proprietors of the Common to Charbourn and Wentworth, Lebanon
1786
Deed, Goodhue to Goodhue, Coxhall
1785
Deed, Proprietors of Coxhall to Goodhue, Bowen, Balker and Browne, Coxhall
1774
Deed, Kimball to [Shackley], Coxhall
1784
Deed, [Dockum] to [Dockum]
1789
Deed, Chadburn to Chadburn, Phillipstown
1766
Deed, Moulton to Adams, Phillipstown
1762
Deed, Ricker to [Conant], Coxhall
1784
Deed, Donnell to Jordan and Hooper, Narraganset
1768
First
3
4
5
6
7
8
9
10
11
12
13
Last