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
Showing
111 - 120 of 349
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Collection
:
York County Historical Deeds
Remove all
×
Drag the filter control
-
Apply range
Deed, [Carll] to [Parcher], Pepperrellborough
1773
Deed, Sellea to Sellea, Pepperrellborough
1772
Deed, Grover to Smith and Allen, York
1763
Deed, Bower, [Wight], and Turner to Bower, Wight and Turner, York
1766
Deed, Wentworth to Downs and Downs, Lebanon
1785
Deed, Ellinwood to Ellinwood, Coxhall
1771
Deed, Potter, [Gerrith] and Coffin to Adams and Moody, Narraganset
1763
Deed, Adams to [Cuesy], Narragansett
1776
Deed, Nason to Caleb, John, Joseph and Nicholas, York
1771
Deed, Witten to Witten, York
1770
First
7
8
9
10
11
12
13
14
15
16
17
Last