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
671 - 680 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
All-America Tribute Proclamation
1966
Franco-American Week
1980
Beauty Salon Week
1969
Maine Nursing Home Week
1973
Big Brothers/Big Sisters Appreciation Week
1983
General Neal Dow Week
1971
Grandparents Day Proclamation
1978
Law Day U.S.A. Proclamation
1958
An Act Relating to Ordinances for Certain Employees of the City of Bath
1943
The American Society of Mechanical Engineers
1980
First
63
64
65
66
67
68
69
70
71
72
73
Last