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
Proclamations
Showing
1671 - 1680 of 5432
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Subjects
Boys Training Center (Me.) (1850-1976)
Stevens School (1872-1976)
Type
5213
Text
Language
5430
English
2
French
Collections
5432
Proclamations
Ă—
Drag the filter control
-
Apply range
Increase in Capital Stock of Maine Central Railroad
1937
National Defense Week Proclamation
1937
Southwest Harbor School District
1937
Carroll, surrender of its organization
1937
Cousins and Littlejohns Islands Village Corporation Vote
1925
Increase of Capital Stock of Milo Electric Light and Power Company
1925
Increase of Capital Stock of Bangor and Aroostook Railroad
1927
A Writ of Election caused by Death of Edward L. Hall
1926
Peace Prayer Sunday
1939
Employment Week Proclamation
1939
First
163
164
165
166
167
168
169
170
171
172
173
Last