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
141 - 150 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
Ă—
Drag the filter control
-
Apply range
Deed, Rogers to Wentworth, Lebanon
1779
Deed, Haskel and Akers to Adams, Buxton
1774
Deed, Leighton to Field, Kittery
1784
Deed, Emery to Emery, Biddeford
1779
Deed, Hanson to Carr, Berwick
1784
Deed, [Goodhue] to Clark, Coxhall
1788
Deed, Scribner to [Norris], [Massabesic]
1780
Deed, Dunell to Sampson and Smith, Narragansett
1765
Deed, Coffin to Coffin, Shapeligh
1780
Land Survey, Cleaves, Swan Pond Falls
1775
First
10
11
12
13
14
15
16
17
18
19
20
Last