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
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
351 - 360 of 3087
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
Type
3084
Text
Language
3085
English
2
French
×
Drag the filter control
-
Apply range
Proclamation Bond Issue for Public Wharves and Adequate Port Facilities
1919
Proclamation- Regarding Membership of the American Legion-Week beginning May 17, '20
1920
Proclamation Authorization of Creation of State Debt for Payment of Soldier's Bonus
1920
Return of Votes on Proposed City Charter Amendments of Hallowell
1917
A Proclamation in Memory of Theodore Roosevelt
1919
1916 Flag Day Proclamation
1916
The City of Waterville as a Maine 2000 Community
1991
Burn Awareness Week
1991
Cooperative Education Week
1991
D.E.C.A. Week
1991
First
31
32
33
34
35
36
37
38
39
40
41
Last