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)
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
Proclamations
Showing
1011 - 1020 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
Subjects
Boys Training Center (Me.) (1850-1976)
Stevens School (1872-1976)
Type
5213
Text
Language
5430
English
2
French
Collections
5432
Proclamations
×
Drag the filter control
-
Apply range
Save Your Vision' Week Statement
1938
Resolution in the Matter of Policy Relative to Care of Tramps
1938
Town of Hodgdon School District
1937
Loyalty Day Proclamation
1937
An Act relating to the Pensioning of Members of Police Department of City of Brewer
1927
Regarding Religious and Racial Persecution Statement
1938
Armistice Day Proclamation
1919
"Jimmy Time" Proclamation
1949
Proclamation by the Governor Forest Fires Banded
1949
Madison Village Corporation Acceptance of Act to Incorporate
1949
First
97
98
99
100
101
102
103
104
105
106
107
Last