Province and Court Records of Maine, Vol. 3

Name/Title

Province and Court Records of Maine, Vol. 3

Entry/Object ID

WHC 2014.41.3

Secondary Title

Province of Maine Records, 1680-1692

Description

Maine Province and Court Records, Volume 3, published by the Maine Historical Society in 1947. Volume 3 represents records from "The Province of Maine under President Danforth; The Province of Maine under Governor Andros." Physical Description: 330 pages, table of contents, index, 25 cm.

Collection

Maine History Collection

Cataloged By

Heather Moran

Acquisition

Accession

WHC 2014.41

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

LOC Thesaurus for Graphic Materials

Charters, Documents, Government policy, Judicial proceedings

Search Terms

Maine, Massachusetts, Massachusetts Bay Colony, Deeds

Other Names and Numbers

Other Numbers

Number Type

Other Number

Other Number

31896000935761

Book Details

Author

Maine Historical Society, Edited by Robert E. Moody, Ph.D.

Publisher

Maine Historical Society

Place Published

Location

Portland, Maine

Date Published

1680 - 1692

Publication Language

English

Call No.

Maine 974.1 Mai

Spine Label

Maine 974.1 Mai

Notes

Date: 1947 Copy No.: 1

Location

Location

Wall

Local Archives

Building

Walsh History Center

Category

Permanent

Date

October 21, 2025

Condition

Overall Condition

Fair

Date Examined

Oct 9, 2014

Examined By

Heather Moran

Maintenance

Maintenance History

Date

Oct 10, 2014

General Notes

Note

Status: OK Status By: Heather Moran Status Date: 2014-10-10

Created By

admin@catalogit.app

Create Date

October 10, 2014

Updated By

admin@catalogit.app

Update Date

October 26, 2025