Sprague's Journal of Maine History

Origsize: 8.25" x 10.25"; Origformat: Book

Origsize: 8.25" x 10.25"; Origformat: Book

Name/Title

Sprague's Journal of Maine History

Entry/Object ID

WHC 2025.5.12

Description

This is Vol. 13 No.1 of Sprague's Journal of Maine History published by John Francis Sprague in Dover, Maine. This issue is for the months of Jan., Feb., & Mar. 1925. This issue contents include: Lincoln County Act Yourself Reminiscences of the Penobscot Bar Ancient Penobscot Manuscripts The Hopkins Family in Maine Letter from John Chandler to Hon. William King The Successful Maine Publisher Otis Wakefield Bridges A contribution Maine's Legislative Graveyard School Department Editorial Comment

Collection

Maine History Collection

Cataloged By

Jill Conner

Acquisition

Accession

WHC 2025.5.12

Acquisition Method

Unknown

Made/Created

Date made

1925

Notes

Late Date: 1925

Lexicon

Nomenclature 4.0

Nomenclature Secondary Object Term

Periodical

Nomenclature Primary Object Term

Serial

Nomenclature Sub-Class

Other Documents

Nomenclature Class

Documentary Objects

Nomenclature Category

Category 08: Communication Objects

LOC Thesaurus for Graphic Materials

History, Periodicals

Search Terms

Sprague, John Francis, Hopkins, Stephen, Chandler, John, King, William, Lincoln County, Hopkins Family, Otis Wakefield Bridges, Penobscot, Maine

Dimensions

Height

9 in

Width

6 in

Location

Location

Wall

Maine History

Building

Walsh History Center

Category

Permanent

Date

October 21, 2025

Condition

Overall Condition

Fair

Date Examined

Apr 8, 2025

Examined By

Jill Conner

Relationships

Related Person or Organization

Person or Organization

Sprague, John Francis

Person or Organization

Hopkins, Stephen

Person or Organization

Chandler, John

Person or Organization

King, William

General Notes

Note

Status: OK Status By: Jill Conner Status Date: 2025-04-08

Created By

admin@catalogit.app

Create Date

April 8, 2025

Updated By

admin@catalogit.app

Update Date

October 26, 2025