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)
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
Government Administration
Showing
1 - 10 of 69
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
Language:
English
Remove all
Subjects
Black people
Collections
57
Agricultural Returns
7
Miscellaneous Filings
4
Plantation Returns
1
Public Utilities Commission Case Files
×
Drag the filter control
-
Apply range
Statement of Jeremiah Glidden on a Breeding Sow, Boar, and Litter of Pigs
1835
Notice of Premiums for Mulberry Trees
1833
Charles Foster Winter Wheat Certificate
1833
Statement of Josiah Orcutt on Sheep
1835
Statement of Alfred Chandler on White Mustard Seed
1835
Description on Ames Horse
1847
Report of Committee on Manufacturers
1847
Miscellaneous Filings, Volume 6
1918
Miscellaneous Filings, Volume 8
1943
Return of the Cumberland County Agricultural Society
1853
1
2
3
4
5
6
Last