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
281 - 290 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, Goodwin to Goodwin, Arundel
1789
Deed, Sampson to Goold, Arundel
1762
Deed, Dowry to Nock, Berwick
1768
Nathan Foster Statement on Root Vegetables Premium
1833
Notice on Ram Inspection
1833
John Kezer Statement on Buckwheat Premiums
1833
Statement of Oaks Howard on Buck
1835
Miscellaneous Filings, Volume 1
1820
List of Premiums Paid by the Washington County Agricultural Society
1850
Deed, Shorey to Shorey, Berwick
1770
First
24
25
26
27
28
29
30
31
32
33
34
Last