Skip to content
Home
About Us
Browse
Curated Collections
Wabanaki Relations
Maine Black History
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
Duration
Geographical Location(s)
Identifier
Language
Link to Media
Link to MSA Catalog
OA_Tag
Rights Statement
Rights Statement Filter
Series
Subjects
Subseries
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
Proclamations
Showing
661 - 670 of +10000
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Boys Training Center (Me.) (1850-1976)
Stevens School (1872-1976)
Type
11983
Text
Language
12991
English
4
French
Collections
5432
Proclamations
Fitness for Maine Youth Month Proclamation
Type:
FILE
National Hospital Week Proclamation
Type:
FILE
Vacancy- due to the withdrawal of William L. Kinch, Livermore Falls, who was a Democratic nominee for State Representative
Type:
FILE
Friendship Sloop Day Proclamation
Type:
FILE
Authorization of the Amendment to the Constitution Increasing the Amount Available for Guaranteed Loans for Industrial Purposes
Type:
FILE
Liberty Week Proclamation
Type:
FILE
Student Nurse Day Proclamation
Type:
FILE
Special Election due to vacancy in 102nd Legislature, House of Representatives caused by the death of Samuel L. Pitts Harrison, Maine for the Towns of Bridgton, Casco, Harrison, Naples, and Otisfield
Type:
FILE
National Highway Week
Type:
FILE
Acceptance of Act to Authorize the Issuance of Bonds in the Amount of Nine Million Six Hundred Thousand Dollars on Behalf of the State of Maine to Build State Highways
Type:
FILE
First
62
63
64
65
66
67
68
69
70
71
72
Last