Name/Title
Maine Register for the Year 1855Entry/Object ID
WHC 2013.32Secondary Title
embracing state and county officers and an abstract of the laws and resolves; together with a complete business directory of the state, and a variety of useful information.Description
Maine register for 1855 together with a complete business directory of Maine. Includes titles and abstracts of the laws and resolves of 1854, taxes assessed in each town, names of county and town officials, population of each county, lists of physicians, lawyers, and milita members, schools, charities and agricultural societies.
Physical Description: Brown hardcover, 20 cm., 432 pages, 87 pages illustrations.Collection
Maine RegistersCataloged By
Heather BilodeauAcquisition
Accession
WHC 2013.32Source or Donor
Camden Public LibraryAcquisition Method
Found in CollectionLexicon
Nomenclature 4.0
Nomenclature Primary Object Term
BookNomenclature Sub-Class
Other DocumentsNomenclature Class
Documentary ObjectsNomenclature Category
Category 08: Communication ObjectsLOC Thesaurus for Graphic Materials
Business people, Commerce, Organizations, Politicians, Politics & government, RegistersSearch Terms
Maine, Businesses, DirectoriesOther Names and Numbers
Other Numbers
Number Type
Other NumberOther Number
31896001133168Book Details
Author
Adams, GeorgePublisher
George AdamsPlace Published
Location
Boston, MassachusettsDate Published
1855Publication Language
EnglishCall No.
LA 317.41 MaiSpine Label
LA
317.41
MaiLocation
Location
Cabinet
Glass Bookcase - leftBuilding
Walsh History CenterCategory
PermanentDate
October 21, 2025Condition
Overall Condition
FairDate Examined
Sep 19, 2013Examined By
Heather BilodeauGeneral Notes
Note
Status: OK
Status By: Heather Bilodeau
Status Date: 2013-09-19Created By
admin@catalogit.appCreate Date
September 19, 2013Updated By
admin@catalogit.appUpdate Date
October 27, 2025