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
8441 - 8450 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
Fire Prevention Week Proclamation
Type:
FILE
Eastport, city of; towns of Pembroke, Perry and Robbinston to meet to nominate candidate to the office of Representative to the Legislature
Type:
FILE
Maine Association for Retarded Children's Week
Type:
FILE
Maine Farm-City Week Proclamation
Type:
FILE
To direct Republican and Democratic Committees to meet to nominate respective candidates to fill vacancy caused by resignation of Al Miliano of Pembroke
Type:
FILE
State-Wide Clean-Up Month Proclamation
Type:
FILE
The 53 Minute March on Cerebral Palsy Proclamation
Type:
FILE
White Cane Day Proclamation
Type:
FILE
United Nations Day Proclamation
Type:
FILE
An Act to Authorize the Construction of Housing for the University of Maine
Type:
FILE
First
840
841
842
843
844
845
846
847
848
849
850
Last