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
31 - 40 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
Notice of Premiums and Expenditures of the Society
1836
Notice of Premiums and Expenditures of the Society
1848
Notice of Premiums for Summer Wheat
1833
Governor's Message in Relation to Agriculture
1834
Certificate to D.S. Plumley from North Penboscot Agricultural Society
1834
Premiums Statement to Roscoe Green
1835
Annual Return of the Penobscot Agricultural Society
1836
Statement of Eldridge Sawtelle for Bradford Sawtelle on Wheat
1834
Statement of Elijah Wood on Sheep and Buck
1835
Statement of Oaks Howard on Wheat
1835
1
2
3
4
5
6
7
8
9
Last