Showing 41101 - 10000 of +10000 Records

Special Order 135 honorably discharging Lieutenant George A. Chandler, escaped prisoner of war
Special Order 135 honorably discharging Lieutenant George A. Chandler, escaped prisoner of war
  • Type: OBJECT
  • Collection: 5th Maine Regiment


Special Order 51 revoking Order 471 regarding G.W. Pratt of Company K
Special Order 51 revoking Order 471 regarding G.W. Pratt of Company K as he declined his appointment
  • Type: OBJECT
  • Collection: 5th Maine Regiment


Edwin Ingler requests muster dates for George W. Briggs and Joseph E. Dow
Edwin Ingler requests muster dates for George W. Briggs and Joseph E. Dow
  • Type: OBJECT
  • Collection: 5th Maine Regiment


Orris Keen again requests information about Francis O. Dealing
Orris Keen again requests information about Francis O. Dealing
  • Type: OBJECT
  • Collection: 5th Maine Regiment


John H. Willard responds to query about his Company affiliation
John H. Willard responds to query about his Company affiliation
  • Type: OBJECT
  • Collection: 5th Maine Regiment


Quarter Master William B. Fenderson asks what to do with the camp colors (flags)
Quarter Master William B. Fenderson asks what to do with the camp colors (flags) as he closes his accounts with the government.
  • Type: OBJECT
  • Collection: 5th Maine Regiment



Somerset County Road Maps
Originally from the Somerset County Commissioners' Office, these town ways and county roads were laid out in Somerset County from June 1863 to March 1882.


Maine Insane Hospital Annual Reports
These annual reports were submitted to the Governor and Executive Council by the Maine Insane Hospital Superintendent and Trustees, as required by statute. The reports include descriptions of ailments requiring hospitalization, statistics regarding patients, expense sheets, and intake questionnaires answered by the patient or physician.


Maine Insane Hospital Admission Books 1840 - 1902
Records of patient admission to the Augusta care facility.