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)
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
Showing
41 - 50 of 74
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
Records type
:
PDF
Remove all
Type
74
Text
Language
74
English
Collections
57
Agricultural Returns
17
Pauper Accounts
×
Drag the filter control
-
Apply range
Returns for West Somerset County Agricultural Society
1853
Report of the Corresponding Secretary of the Kennebec County Agricultural Society
1836
Statement of John Gilmore on Bees and Honey
1834
Statement of Turner Curtis on Rutabaga and Turnips
1834
1834 Report of the Trustees of the East Somerset Agricultural Society
1835
Account with F.W. Ridley for Laura Tripp
1907
Nathan Foster Statement on Root Vegetables Premium
1833
Notice on Ram Inspection
1833
John Kezer Statement on Buckwheat Premiums
1833
Statement of Oaks Howard on Buck
1835
1
2
3
4
5
6
7
8