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
9061 - 9070 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
Stop Murder by Motor
Type:
FILE
Sign Up for Medicare Month Proclamation
Type:
FILE
National Weights and Measures Week Proclamation
Type:
FILE
Anne Sullivan Week Proclamation
Type:
FILE
Child's Day for Youth Aliyah Proclamation
Type:
FILE
Spirit of 66 Week Proclamation
Type:
FILE
Maine Letter Carrier Week Proclamation
Type:
FILE
Oxford County Republican Committee to meet to choose new nominee to replace Stuart F. Martin of Rumford who has withdrawn as candidate for office of Treasurer in Oxford County
Type:
FILE
Proposing Constitutional Amendment Increasing to $80,000,000 the limitation on legislative authority to Insure Payment of Loans to Industrail, Manufacturing, Fishing and Agricultural Enterprises for which Payment the Legislature May Appropriate Moneys or Issue Bonds, or both, on behalf of the state
Type:
FILE
March of Dimes Month
Type:
FILE
First
902
903
904
905
906
907
908
909
910
911
912
Last