Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
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
Duration
Geographical Location(s)
Identifier
Language
Link to Media
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
Title
TK Label Filter
TK labels
Type
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
Agricultural Returns
Showing
81 - 90 of 189
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
189
Text
Language
189
English
Collections
57
Agricultural Returns
S. Howard Statement on Norfolk Bull and 2 Yr Old Heifer 1st Premium
Type:
FILE
G.M. Fairbanks Statement on Corn Premium
Type:
FILE
List of Premiums Paid by the Kennebec County Agricultural Society
Type:
FILE
Eldridge Sawtelle Certificate on Barley of Bradford Sawtelle
Type:
FILE
Note to the President of the Senate
Type:
FILE
Statement of Samuel Webb on Sow
Type:
FILE
Statement of Sam Benjamin on Mulberry Trees
Type:
FILE
Statement of Eldridge Sawtelle for Bradford Sawtelle on Oats
Type:
FILE
Statement of Traxton Wood on Wheat
Type:
FILE
Statement of Joshua Wing on Oats and Peas
Type:
FILE
First
4
5
6
7
8
9
10
11
12
13
14
Last