Skip to content
Home
Browse
ES
Login
List
Time
Picture
Map
Basic
Advanced
Search full text
Search
Field
Keyword
Content
Aspace Ref ID
Coordinates
Creator
Date
Description
Description
Dimensions
Duration
Embed URL- DESCRIPTIVE-MARKDOWN
Embed URL- DESCRIPTIVE-STRING
Embed URL- IDENTIFIER-MARKDOWN
Embed URL- IDENTIFIER-STRING
Embed URL- SYSTEM-MARKDOWN
Embed URL- TECHNICAL-MARKDOWN
Embed URL- TECHNICAL-STRING
Geographical Location(s)
Identifier
Language
Link to MSA Catalog
Rights Statement
Rights Statement Filter
Subjects
TK Label Filter
TK labels
Type
Video Link
Year
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Showing
111 - 120 of 527
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
10
10
25
50
100
Filter
1
Active filters
Collection
:
4th Maine Regiment
Remove all
Records type
All
Image
Audio
Image
Vídeo
PDF
OHMS
Language
527
English
×
Drag the filter control
-
Apply range
Reverend Fuller and others urge that Lieutenant Gunn be retained in his position in the regiment
1861
Samuel Blanchard forwards his bill for transporting the regiment from Rockland to Portland
1861
Leander Howard of Company G requests his descriptive list sent to the hospital
1863
List of Casualties from April 29 to May 6, 1863 Actions Near Fredericksburg, Virginia
1863
Frank J. Bramhall requests the address of General Berry's widow
1863
Captain Ezra B. Carr and other officers recommend promotion of Captain Robert H. Gray and Captain Edwin Libby
1863
Colonel Elijah Walker writes Mr. Davis in favor of the appointment of George Davis as Major
1863
Captain W. A. Barker requests a descriptive roll for men transferred from the 38th New York Regiment
1863
Corporal Edward Hart requests transfer from Brewer quota to Frankfort
1864
Sergeant Joseph B. Babson of Company H requests an extension of his furlough
1864
First
7
8
9
10
11
12
13
14
15
16
17
Last