Skip to content
Home
About Us
Browse
Curated Collections
Maine Black History
Wabanaki Nations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Access level
Aspace Ref ID
Contributor
Coordinates
Creator
Curated Collection
Date
Date Recorded
Description
Dimensions
Document Type
Duration
Geographical Location(s)
Identifier
Language
Latlng
latlng
Link to Media
Link to MSA Catalog
OA Description
OA Title
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
Title
TK Label Filter
TK labels
Type
WARC TARGET URI
Year
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
4631 - 4640 of 5432
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
Subjects
Boys Training Center (Me.) (1850-1976)
Stevens School (1872-1976)
Language
5430
English
2
French
Maine-Russian Dual Meet Day
Type:
OBJECT
Collection:
Proclamations
Father's Day
Type:
OBJECT
Collection:
Proclamations
Speech and Hearing Handicap Awareness Week
Type:
OBJECT
Collection:
Proclamations
Chester Greenwood Day
Type:
OBJECT
Collection:
Proclamations
United Nations Day
Type:
OBJECT
Collection:
Proclamations
Frozen Food Month
Type:
OBJECT
Collection:
Proclamations
Maine Poetry Week Proclamation
Type:
OBJECT
Collection:
Proclamations
National Forest Products Weeks Proclamation
Type:
OBJECT
Collection:
Proclamations
Veterans Day Proclamation
Type:
OBJECT
Collection:
Proclamations
Acceptance of "An Act to Authorize the Construction of Self-Liquidating Student Housing for the State Teachers Colleges and the Issuance of not Exceeding $2,600,000 Bonds of the State of Maine for the financing thereof"
Type:
OBJECT
Collection:
Proclamations
First
459
460
461
462
463
464
465
466
467
468
469
Last