Name/Title
Sprague's Journal of Maine HistoryEntry/Object ID
WHC 2025.5.10Description
This is Vol. 12 No.3 of Sprague's Journal of Maine History published by John Francis Sprague in Dover, Maine. This issue is for the months of Jul., Aug., & Sept. 1924. This issue contents include:
A Glimpse of Maine
Talleyrand's Oath of Allegiance
Turner, Maine, centennial
The Summer Call to Maine
The Vital Records of Maine
The Maine Press Association
Letter from John Fairfield to Francis O.J. Smith
D.A. R. in Eastern Maine
A David Barker Poem
Maine's Legislative Graveyard
Ancient Manuscript
School Department
Editorial Comment
Maine's Water PowersCollection
Maine History CollectionCataloged By
Jill ConnerAcquisition
Accession
WHC 2025.5.10Acquisition Method
UnknownMade/Created
Date made
1924Notes
Late Date: 1924Lexicon
Nomenclature 4.0
Nomenclature Secondary Object Term
PeriodicalNomenclature Primary Object Term
SerialNomenclature Sub-Class
Other DocumentsNomenclature Class
Documentary ObjectsNomenclature Category
Category 08: Communication ObjectsLOC Thesaurus for Graphic Materials
HistorySearch Terms
Maine, History, Turner, Maine, Governor John Fairfield, Vital RecordsLocation
Location
Wall
Maine HistoryBuilding
Walsh History CenterCategory
PermanentDate
October 21, 2025Condition
Overall Condition
PoorDate Examined
Apr 3, 2025Examined By
Jill ConnerRelationships
Related Person or Organization
Person or Organization
Sprague, John FrancisPerson or Organization
Fairfield, Governor JohnPerson or Organization
Smith, Francis Orman JeffersonGeneral Notes
Note
Status: OK
Status By: Jill Conner
Status Date: 2025-04-03Created By
admin@catalogit.appCreate Date
April 3, 2025Updated By
admin@catalogit.appUpdate Date
October 27, 2025