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
191 - 200 of 425
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
71
Text
Language
76
English
Collections
349
York County Historical Deeds
57
Agricultural Returns
7
Coroner Reports Filed with the Secretary of State (Maine)
7
Miscellaneous Filings
4
Plantation Returns
1
Public Utilities Commission Case Files
×
Drag the filter control
-
Apply range
Deed, Sawyer to Sawyer, Falmouth
1764
Deed, Kendall to Patch, Hubbardstown
1786
Deed, Roberts to Rogers, Lebanon
1779
Deed, Rogers to Wentworth, Lebanon
1779
Letter to the Awarding Committee on Hay
1833
Aaron Daggett Statement on Bull Premium
1833
Deed, [McIntire] to Jordan, Biddeford
1762
Statement of Walter Hains on Hay
1835
Statement of Oaks Howard on Wheat
1835
Statement of John Gilmore on Rutabaga
1834
First
15
16
17
18
19
20
21
22
23
24
25
Last