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
161 - 170 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, Sayword to Donnel, York
1762
Deed, Stover to Stover, Wells
1782
Articles of Agreement, Keen to Keen, Kittery
1768
Indenture, Staple to Thingsbury , Blacksmith and Sewall, Kittery
1762
Writ, Goodrich vs. Goodrich and Goodrich, Berwick
1788
Deed, Young to Card, York
1773
Deed, Moulton to Carlile, York
1772
Deed, Burbank, Pattern and Pattern, York
1777
Deed, Parsons to Power, York
1763
Deed, Swett to Shaw, York
1763
First
12
13
14
15
16
17
18
19
20
21
22
Last