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
Showing
311 - 320 of 5431
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
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Boys Training Center (Me.) (1850-1976)
Stevens School (1872-1976)
Type
5212
Text
Language
5429
English
2
French
×
Drag the filter control
-
Apply range
Cancer Control Month Proclamation
1949
Armistice Day and Veterans Week American Legion Week Proclamation
1938
Susan B. Anthony Day
1939
Surrender of the Town of Orneville
1939
Town of Williamsburg disorganized
1939
Cancer Control Month Statement
1940
Finnish Holiday Proclamation
1938
Annual Red Cross Roll Call
1940
Child Heath Day Statement
1940
Proclamation for a day of Public Thanksgiving and Praise
1858
First
27
28
29
30
31
32
33
34
35
36
37
Last