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
3141 - 3150 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
1
Active filters
Collection
:
Proclamations
Remove all
Subjects
Boys Training Center (Me.) (1850-1976)
Stevens School (1872-1976)
Type
5213
Text
Language
5430
English
2
French
×
Drag the filter control
-
Apply range
Certification of Frank B.W. Welch as City Clerk of Portland
1919
Bangor Railway and Electric Company Statement
1909
Extract from Bangor Railway Board of Directors Meeting
1909
Rumford and Mexico Water District Statement
1911
1913 Thanksgiving Proclamation
1913
Proclamation of Gov. Morrill on Vote on Liquor Law
1858
Proclamation for a Day of Public Humiliation, Fasting, and Prayer
1862
Proclamation for a Day of Public Thanksgiving and Praise
1861
Proclamation-Referendum upon Act granting to women the right to vote for presidential election
1920
Proclamation for a Day of Public Thanksgiving and Praise
1862
First
310
311
312
313
314
315
316
317
318
319
320
Last