Name/Title
Maine State Yearbook & Annual Register for the year 1871Entry/Object ID
WHC 2010.37Secondary Title
contains the usual calendar matter, diary pages, historical summary of the state, vote for President, 1868; for governor for 1868 and 1869, and also since the formation of the state...Description
1871 almanac containing calendar material, diary pages, historical summary of the State of Maine, 1868 Presidential election, list of courts, banks, newspapers, postmasters, town clerks, selectmen, clergymen, and medical professionals.
Physical Description: Brown hardcover, 367 pages, index, advertisements, illustrationsCollection
Maine RegistersCataloged By
Heather BilodeauAcquisition
Accession
WHC 2010.37Source or Donor
Mr. Sanford DelanoAcquisition Method
Long-term LoanLexicon
Nomenclature 4.0
Nomenclature Primary Object Term
BookNomenclature Sub-Class
Other DocumentsNomenclature Class
Documentary ObjectsNomenclature Category
Category 08: Communication ObjectsLOC Thesaurus for Graphic Materials
Registers, StatisticsSearch Terms
MaineOther Names and Numbers
Other Numbers
Number Type
Other NumberOther Number
31896001133119Book Details
Author
Hoyt, Edmund S.Publisher
Hoyt, Fogg & BreedDate Published
1871Publication Language
EnglishCall No.
LA 317.41 MaiSpine Label
LA
317.41
MaiNotes
Copy No.: 1Location
Location
Cabinet
Glass Bookcase - leftBuilding
Walsh History CenterCategory
PermanentDate
October 21, 2025Inventory
Inventoried By
Heather BilodeauInventoried Date
Mar 25, 2010Condition
Overall Condition
FairDate Examined
Sep 7, 2013Examined By
Heather BilodeauRelationships
Related Person or Organization
Person or Organization
Hoyt, Edmund S.General Notes
Note
Status: OK
Status By: Heather Bilodeau
Status Date: 2013-09-07Created By
admin@catalogit.appCreate Date
March 25, 2010Updated By
admin@catalogit.appUpdate Date
October 27, 2025