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
2541 - 2550 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
×
Drag the filter control
-
Apply range
Proclamation of Special Election on "Hours of Employment of Women and Minors"
1915
Result of Vote on Augusta City Charter
1916
Proclamation on town line between Summer and Woodstock
1916
Referendum State Aid for Highway Bridges
1916
1917 Representatives
1917
Proclamation for a Day of Public Humiliation, Fasting, and Prayer
1875
Proclamation on the Towns and Plantations of the 4th Congressional District
1875
Proclamation for a Thanksgiving Day
1904
Army Day Proclamation
1937
Hampden Water District Special Election
1937
First
250
251
252
253
254
255
256
257
258
259
260
Last