Skip to content
Home
Browse
Curated Collections
Maine- From District to Statehood
Wabanaki Relations
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Curated Collection
Date
Description
Description
Dimensions
Duration
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
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
Showing
1961 - 1970 of 4540
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Collection
:
Proclamations
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Subjects
Boys Training Center (Me.) (1850-1976)
Stevens School (1872-1976)
Type
4540
Text
Language
4538
English
2
French
×
Drag the filter control
-
Apply range
Demolay Week Proclamation
1965
Dollars for Scholars Week
1974
Fathers Day Proclamation
1977
Referendum Upon An Act Relative to Tax on Gasoline
1931
National Football Foundation and Hall of Fame Week Proclamation
1967
Independent Insurance Agents Association, Inc. (of Maine)
1974
Armistice Day
1971
Proclamation Prohibiting the building of fires out of doors
1948
Seabee Day Proclamation
1965
Shut-In's Day
1968
First
192
193
194
195
196
197
198
199
200
201
202
Last