Name/Title
Dubros TimesEntry/Object ID
WHC 2012.13Secondary Title
Selected depositions of Maine Revolutionary War VeteransDescription
Selected depositions of Maine Revolutionary War veterans or their widows submitted as evidence of proof of actual service to qualify for state grants of land between 1835-1838. Such land grants were commonly utilized by states as a means of compensating veterans. Prior to 1834, Maine veterans had been entitled to bounty lands awarded by Massachusetts.
Depositions include those of Jonathan Knox, Caleb Gordon, James Brown, Jonathan Britton, Jonathan Burrows, Simeon Moulton, James Boaz, Benen Foster, John Gardner, Luther Cary, and William Plummer.
Physical Description: Blue softcover, 20 pages, table of contents, illustrations, maps.Collection
Walsh History Center Reference CollectionCataloged By
Heather BilodeauAcquisition
Accession
WHC 2012.13Source or Donor
Camden Public LibraryAcquisition Method
TransferLexicon
Nomenclature 4.0
Nomenclature Primary Object Term
BookNomenclature Sub-Class
Other DocumentsNomenclature Class
Documentary ObjectsNomenclature Category
Category 08: Communication ObjectsLOC Thesaurus for Graphic Materials
Correspondence, Revolutionaries, Revolutions, Veterans, WarSearch Terms
Maine, Revolutionary WarOther Names and Numbers
Other Numbers
Number Type
Other NumberOther Number
31896001079924Book Details
Author
Maine State Archives, Sherman, Sylvia (editor)Series
Maine State Archives Documentary Publication No.1Publisher
Maine State ArchivesDate Published
1975Call No.
GEN 929 SheLCCN
75-24772Spine Label
GEN
929
SheLocation
Location
Wall
GenealogyBuilding
Walsh History CenterCategory
PermanentDate
October 21, 2025Condition
Overall Condition
GoodDate Examined
Mar 6, 2012Examined By
Heather BilodeauGeneral Notes
Note
Status: OK
Status By: Heather Bilodeau
Status Date: 2012-03-06Created By
admin@catalogit.appCreate Date
March 6, 2012Updated By
admin@catalogit.appUpdate Date
October 27, 2025