Supplement to the Annual Reports of the Adjutant General of the State of Maine, for the Years 1861, '62, '63, '64, '65, and 1866.

Name/Title

Supplement to the Annual Reports of the Adjutant General of the State of Maine, for the Years 1861, '62, '63, '64, '65, and 1866.

Entry/Object ID

WHC 2009.169

Secondary Title

Alphabetical Index of Maine Volunteers, etc., Mustered into the Service of the United States during the War of 1861.

Description

Supplement to the annual reports of the Adjutant General of Maine, containing alphabetical lists of volunteers from Maine in the Civil War. This supplement covers the years 1861-1866. Physical Description: Softcover; 1210 pages; index; foxing on pages

Collection

Walsh History Center

Cataloged By

Marie Merrifield

Acquisition

Accession

WHC 2009.169

Source or Donor

Walsh History Center

Acquisition Method

Found in Collection

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

Civil wars

Search Terms

Civil War, Maine soldiers

Other Names and Numbers

Other Numbers

Number Type

Other Number

Other Number

31896000951966

Book Details

Date Published

1867

Call No.

LA 973 Rep

Spine Label

LA 973 Rep

Location

Location

Wall

Glass case

Building

Walsh History Center

Category

Permanent

Date

October 21, 2025

Inventory

Inventoried By

Marie Merrifield

Inventoried Date

Sep 21, 2009

Condition

Overall Condition

Fair

Date Examined

Sep 21, 2009

Examined By

Marie Merrifield

Maintenance

Maintenance History

Date

Sep 21, 2009

General Notes

Note

Status: OK Status By: Marie Merrifield Status Date: 2009-09-21

Created By

admin@catalogit.app

Create Date

September 21, 2009

Updated By

Administrator (Heather)

Update Date

April 8, 2014