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
981 - 990 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
Increase of Capital Stock of Rumford Falls Light and Water Company
1928
Thanksgiving Day Proclamation
1928
Edward Sales Co. v. Edgar C. Smith, Secretary of State
1928
Increase of Capital Stock of the Pennamaquan Power Company
1921
Changing the town of Concord to a Plantation
1922
Stenographer Appointment to Supreme Judicial Court
1929
Increase of Capital Stock of the New Portland and Eustis Telephone and Telegraph Company
1922
Writ of Election
1922
Proclamation Resolutions for the New Year
1921
Pocket Veto of Maine Water Power Commission
1923
First
94
95
96
97
98
99
100
101
102
103
104
Last