Showing 3281 - 3290 of +10000 Records

Returns of Corporations from State Assessors
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1913-07-01


Change of Location for North Monson Maine Slate Company
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1913-05-26


1915 "Clean Up and Paint" Week Proclamation
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1915-04-27


1915 Thanksgiving Proclamation
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1915-11-25


Proclamation Bond Issue for Public Wharves and Adequate Port Facilities
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1919-09-24




Proclamation for a Day of Public Humiliation, Fasting, and Prayer
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1861-03-18


Proclamation on the Towns and Plantations of the 2nd Congressional District
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1862-06-20


Abner Coburn Proclamation for a day of Public Humiliation, Fasting, and Prayer
  • Type: OBJECT
  • Collection: Proclamations
  • Date: 1863-04-01