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
931 - 940 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
Surrender of Lexington Plantation
1939
Humane Sunday / "Be Kind to Animals" Week
1938
Fire Prevention Week Proclamation
1938
Maine Child Health Day
1938
Hospital Day Proclamation
1938
A Writ of Election caused by Death of Edward L. Hall
1926
Hospital Day Proclamation
1939
Navy Day Proclamation
1938
Special Session of Legislature
1916
Referendum 54 Hour Law for Women and Minors
1916
First
89
90
91
92
93
94
95
96
97
98
99
Last