Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Dimensions
Duration
EMBED_URL
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Subjects
Title
TK Label Filter
TK labels
Type
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
1481 - 1490 of 5430
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
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Boys Training Center (Me.) (1850-1976)
Stevens School (1872-1976)
Type
5211
Text
Collections
5430
Proclamations
Special Election Proclamation to Municipal Officers of Sanford for election January 11, 1966, to elect nominee to fill vacancy in House of Representatives, 102nd Legislature caused by resignation of Louis J. Bernard
Type:
OBJECT
Collection:
Proclamations
Negro History Week
Type:
OBJECT
Collection:
Proclamations
Boy Scout Week Proclamation
Type:
OBJECT
Collection:
Proclamations
Science Youth Day Proclamation
Type:
OBJECT
Collection:
Proclamations
Grange Week Proclamation
Type:
OBJECT
Collection:
Proclamations
"Be Kind to Animals Week" Proclamation
Type:
OBJECT
Collection:
Proclamations
Acceptance of Act to Authorize Bond Issue in Amount of Six Million Nine Hundred Seventy Thousand Dollars for Capital Improvements, Construction and Repairs at University of Maine
Type:
OBJECT
Collection:
Proclamations
Toastmasters Week Proclamation
Type:
OBJECT
Collection:
Proclamations
Queen Isabella Day
Type:
OBJECT
Collection:
Proclamations
AMVETS Safety Week
Type:
OBJECT
Collection:
Proclamations
First
144
145
146
147
148
149
150
151
152
153
154
Last