Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
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
Showing
131 - 140 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
1
Active filters
Collection
:
Agricultural Returns
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Type
189
Text
Language
189
English
×
Drag the filter control
-
Apply range
Traxton Wood Statement on Best Flock of Sheep
1834
List of Premiums Paid by the Kennebec County Agricultural Society
1834
Thomas Snell Statement on Boar
1834
Elijah Wood Statement on Buck
1834
Statement of Albert Sturtevant on Steers
1834
Elijah Wood Statement on English Hay 2nd Premium
1833
Freeman Foster Statement on Sheep
1833
Elijah Wood Statement on Rutabaga Premium
1833
Newspaper Announcement of Agricultural Society Premiums
1852
1852 Annual Returns
1853
First
9
10
11
12
13
14
15
16
17
18
19