Skip to content
Home
Browse
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Date
Description
Description
Dimensions
Duration
Embed URL- DESCRIPTIVE-MARKDOWN
Embed URL- DESCRIPTIVE-STRING
Embed URL- IDENTIFIER-MARKDOWN
Embed URL- IDENTIFIER-STRING
Embed URL- SYSTEM-MARKDOWN
Embed URL- TECHNICAL-MARKDOWN
Embed URL- TECHNICAL-STRING
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
TK Label Filter
TK labels
Type
Video Link
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
161 - 170 of 183
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
Language
183
English
×
Drag the filter control
-
Apply range
Statement of Joshua Wing on Hay, 1835-12-25
1835
Statement of Maj. H. Metcalf on Rye, 1835-12-26
1835
Report on Fruit from the Agricultural Society Exhibition, 1847
1847
Statement of Oaks Howard on Buck, 1835-09-13
1835
Return of the Cumberland County Agricultural Society, 1853-02-11
1853
1834 Report of the Trustees of the East Somerset Agricultural Society, 1835-02-16
1835
Elijah Wood Statement on English Hay 2nd Premium, 1833-09-18
1833
Elijah Wood Statement on Peas and Oats Premium, 1833
1833
Dudley Fogg Statement on Steers, 1834-01-03
1834
Annual Report of the Corresponding Secretary of the Kennebec County Agricultural Society, 1835-01-28
1835
First
12
13
14
15
16
17
18
19