Maine Families in 1790 Volume 12

Maine Families in 1790 v 12 WHC 2022.21.2

Maine Families in 1790 v 12 WHC 2022.21.2

Name/Title

Maine Families in 1790 Volume 12

Entry/Object ID

WHC 2022.21.2

Secondary Title

Maine Genealogical Society

Description

Maine Families in 1790, Volume 12 Summary Continued additions and revisions to families of the 1790 census living in Maine. Head of household was listed by name and the total number of persons living in that household were broken down further. Indian tribe members were not included in the census. Maine was part of Massachusetts in 1790 and included five counties. An every name index included. In the introduction, there is a listing of surnames of heads of households for this volume. The series has been indexed and the index is available online. A printout of the index accompanies the books in the History Center collection Physical Description: Green binding, gold lettering, 6x9", 848 pages

Collection

pagesCamden Public Library Collection

Cataloged By

Ken Gross

Acquisition

Accession

WHC 2022.21

Source or Donor

Unknown Accession Donor (ae493ac1-ae8a-11f0-a0b9-c7ce86d2caba)

Acquisition Method

Purchase

Lexicon

Nomenclature 4.0

Nomenclature Primary Object Term

Book

Nomenclature Sub-Class

Other Documents

Nomenclature Class

Documentary Objects

Nomenclature Category

Category 08: Communication Objects

Other Names and Numbers

Other Numbers

Number Type

Other Number

Other Number

31896001479686

Book Details

Author

Joseph Crook Anderson II, ed.

Call No.

GEN 929.3 Mai

Notes

Date: 04/2021

Location

Location

Building

Camden Public Library

Category

Permanent

Date

October 21, 2025

Condition

Overall Condition

Excellent

Date Examined

May 26, 2022

Examined By

Ken Gross

General Notes

Note

Notes: 6x9", 848 pages Status: OK Status By: Ken Gross Status Date: 2022-05-26

Created By

admin@catalogit.app

Create Date

May 26, 2022

Updated By

admin@catalogit.app

Update Date

October 27, 2025