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
261 - 270 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, Ames to Parsons, Parsonsfield
1788
Deed, [Prentice] to [Stanyan], Phillipstown
1766
Deed, Gould to Flatboard, Pepperrellborough
1771
Deed, Foster to [Burmurn] and [Burmurn], Scarborough
1760
Deed, Witham to Lord, Fryeburg
1789
Deed, Leighton to Leighton, Kittery
1789
Deed, Fry to [Witham], Kittery
1763
Deed, Kimball to Kimball, Wells
1768
Deed, Gooch to Loring and Hays, Wells
1768
Deed, Fairfield to Kimball, Wells
1772
First
22
23
24
25
26
27
28
29
30
31
32
Last