Waldo County: The Way It Was

Waldo County WHC 2023.28: Origsize: 8.75" x 11.25"
Waldo County WHC 2023.28

Origsize: 8.75" x 11.25"

Name/Title

Waldo County: The Way It Was

Entry/Object ID

WHC 2023.28

Description

Waldo County: The Way It Was, a town-by-town pictorial history of the towns of Waldo County as they existed in Waldo County c 1881. The illustrations are from the collection of Frank E. Claes, the text is drawn largely from "The Gazetteer of the State of Maine" by George J. Varney, 1881. Physical Description: Paperback, 8.25x10.75", 192 pp.

Collection

Walsh History Center Reference Collection

Cataloged By

Ken Gross

Acquisition

Accession

WHC 2023.28

Source or Donor

History Center Collection

Acquisition Method

Collected by Staff

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

Brooks, Freedom, Liberty

Search Terms

Waldo County, Appleton, Belfast, Belmont, Burnham, Camden, Rockport, Frankfort, Hope, Islesboro, Islesborough, Jackson, Knox, Lincolnville, Monroe, Montville, Morrill, North Haven, Northport, Palermo, Prospect, Searsmont, Searsport, Stockton, Swanville, Thorndike, Troy, Unity, Vinalhaven, Waldo, Winterport

Other Names and Numbers

Other Numbers

Number Type

Other Number

Other Number

TH 974.1 Wal

Book Details

Author

Claes, Frank E.

Publisher

Down East Books

Place Published

Location

Camden, Maine

Date Published

1985

Condition

Overall Condition

Good

Date Examined

Nov 20, 2023

Examined By

Ken Gross

Relationships

Related Person or Organization

Person or Organization

Kinnicutt, Michael

General Notes

Note

Status: OK Status By: Ken Gross Status Date: 2023-11-20

Created By

admin@catalogit.app

Create Date

November 20, 2023

Updated By

admin@catalogit.app

Update Date

October 27, 2025