Index of Deaths: Portland Gazette 1798-1806

Name/Title

Index of Deaths: Portland Gazette 1798-1806

Entry/Object ID

CPL 2007.164

Secondary Title

Index to Death Notices Jenk's Portland Gazette 1798-1806, Volume 1

Description

Over 1400 death and obituary notices of York and Cumberland Counties. Physical Description: Softcover, spiral-bound, 28 cm, unpaginated.

Collection

Camden Public Library Collection

Cataloged By

Jane Schroeder

Acquisition

Accession

CPL 2007.164

Source or Donor

Camden Public Library

Acquisition Method

Transfer

Lexicon

Nomenclature 4.0

Nomenclature Primary Object Term

Book

Nomenclature Sub-Class

Other Documents

Nomenclature Class

Documentary Objects

Nomenclature Category

Category 08: Communication Objects

Search Terms

Cumberland County, Maine, Portland, York County, Deaths, Obituaries

Other Names and Numbers

Other Numbers

Number Type

Other Number

Other Number

31896000871933

Book Details

Author

Young, David C.

Edition

1st

Place Published

Location

Auburn

Date Published

1798 - 1806

Call No.

VR 974.1 Por

Spine Label

VR 974.1 Por

Notes

Date: 1983 Copy No.: 1

Location

Location

Wall

Vital Records

Building

Walsh History Center

Category

Permanent

Date

October 21, 2025

Location

Shelf

Shelf 5, Shelf 5

Room

Main Room #1

Building

Camden Area History Center

Category

Permanent

Moved By

Jane Schroeder

Date

November 8, 2007

Inventory

Inventoried By

Heather Bilodeau

Inventoried Date

Sep 10, 2008

Condition

Overall Condition

Good

Date Examined

Oct 23, 2008

Examined By

Heather Bilodeau

Maintenance

Maintenance History

Date

Nov 8, 2007

Relationships

Related Person or Organization

Person or Organization

Young, David C.

General Notes

Note

Status: OK Status By: Heather Bilodeau Status Date: 2008-10-23

Created By

admin@catalogit.app

Create Date

November 8, 2007

Updated By

admin@catalogit.app

Update Date

October 27, 2025