Name/Title
Sprague's Journal of Maine HistoryEntry/Object ID
WHC 2008.48.30Description
Articles of Maine in the early 1900's:
Longfellow's English Ancestors
Fort Mary
A New Version of Thanatopsis
When King George Assessed the Town of Gorham, Maine in 1770
Politics in Bangor in 1860
Referring to the Name of Mt. Battie
List of Taxpayers in the town of Vienna, Maine for the year 1834
James Henry Carleton
An Old Maine Newspaper
My Mother
Historic Thanksgiving at Southwest Harbor
The Lugubrious Tale and Doleful Death of M. Louise Greene
Maine's Three Quarter Century Club
Physical Description: 23 cm. 59 pages illustrationsCollection
Maine History CollectionCataloged By
Carrie RossiterAcquisition
Accession
WHC 2008.48Source or Donor
Camden Public LibraryAcquisition Method
TransferLexicon
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
MainePublication Details
Edition
Vol. 14 No. 1Publisher
John Francis SpragueDate Published
1926Publication Language
EnglishCall No.
MH SprSpine Label
<H
SprNotes
Copy No.: 1Other Names and Numbers
Other Numbers
Number Type
Other NumberOther Number
31896000751861Location
Location
Wall
Maine HistoryBuilding
Walsh History CenterCategory
PermanentDate
October 21, 2025Inventory
Inventoried By
Heather MoranInventoried Date
Aug 29, 2015Condition
Overall Condition
FairDate Examined
Aug 29, 2015Examined By
Heather MoranRelationships
Related Person or Organization
Person or Organization
Sprague, John FrancisGeneral Notes
Note
Status: OK
Status By: Heather Moran
Status Date: 2015-08-29Created By
admin@catalogit.appCreate Date
September 27, 2008Updated By
admin@catalogit.appUpdate Date
October 26, 2025