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
541 - 550 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
Humanity Day Proclamation
1938
Regarding Religious and Racial Persecution Statement
1938
Air Mail Week Proclamation
1938
National Music Week Statement
1938
An Act Enlarging the Powers of the West Paris Village Corporation Accepted
1949
Return of Votes on Proposed City Charter Amendments of Augusta
1917
1917 Liberty Day Proclamation
1917
1917 Proclamation for Sunday School Day
1917
1918 Patriot's Day Proclamation
1918
Primary Election Candidates
1918
First
50
51
52
53
54
55
56
57
58
59
60
Last