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
1981 - 1990 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
Clerk's Return of Votes on Proposed Private and Special Act (copy)
1931
An Act to Incorporate the South Portland High School District
1921
Small College Basketball Tournament Days
1969
Shrine Hospital Day
1970
Camping in Maine Week
1982
Highway Fund
1980
Nomination for Election due to withdrawal of Paul Boudreau (Waterville)
1980
American Music Month Proclamation
1964
"Toys for Tots" Proclamation
1961
Ashland Water and School District
1947
First
194
195
196
197
198
199
200
201
202
203
204
Last