Skip to main content

Civil War -- 1861-1865

 Subject
Subject Source: Library of Congress Subject Headings

Found in 489 Collections and/or Records:

1st Cavalry Consolidated Morning Reports, 1861-01-01 - 1865-12-31

 Box — Volume Unknown: Series US-MeSA-15-1500 [Barcode: 321954]
Identifier: US-MeSA-15-1500-1979-1842-
Scope and Contents From the Schedule/Series:

Records kept by the various Maine regiments during the Civil War, as well as records about these regiments. The records include, but are not limited to, clothing books, post-war addresses, enlistment papers, and muster rolls. Correspondence is filed separately https://archives.maine.gov/staff/resources/11/edit#tree::archival_object_369109 Arranged numerically by regiment and chronologically therein.

Dates: 1861-01-01 - 1865-12-31

1st Cavalry Consolidated Morning Reports, 1861-01-01 - 1865-12-31

 Box — Volume Unknown: Series US-MeSA-15-1500 [Barcode: 321953]
Identifier: US-MeSA-15-1500-1979-1842-
Scope and Contents From the Schedule/Series:

Records kept by the various Maine regiments during the Civil War, as well as records about these regiments. The records include, but are not limited to, clothing books, post-war addresses, enlistment papers, and muster rolls. Correspondence is filed separately https://archives.maine.gov/staff/resources/11/edit#tree::archival_object_369109 Arranged numerically by regiment and chronologically therein.

Dates: 1861-01-01 - 1865-12-31

1st DC Cavalry, 1862-12-22 - 1866-12-05

 Box — Box 039: Series US-MeSA-15-1500 [Barcode: 353962]
Identifier: US-MeSA-15-1500-1979-1841-39
Scope and Contents From the Schedule/Series: This material primarily consists of incoming correspondence from officers of the various Maine units, addressed to either the Adjutant General of Maine or the three Governors who held office during the Civil War. While much of it deals with the mechanical routines of running a regiment, the material can give researchers a unique insight into how the volunteer regiments worked – or, in some cases, failed to work. Often beset by regimental politics as well as civilian political interest,...
Dates: 1862-12-22 - 1866-12-05

1st Maine Cavalry, 1861-04-24 - 1862-12-31

 Box — Box 036: Series US-MeSA-15-1500 [Barcode: 353958]
Identifier: US-MeSA-15-1500-1979-1841-36
Scope and Contents From the Schedule/Series: This material primarily consists of incoming correspondence from officers of the various Maine units, addressed to either the Adjutant General of Maine or the three Governors who held office during the Civil War. While much of it deals with the mechanical routines of running a regiment, the material can give researchers a unique insight into how the volunteer regiments worked – or, in some cases, failed to work. Often beset by regimental politics as well as civilian political interest,...
Dates: 1861-04-24 - 1862-12-31

1st Maine Cavalry, 1863-01-01 - 1866-09-17

 Box — Box 037: Series US-MeSA-15-1500 [Barcode: 353959]
Identifier: US-MeSA-15-1500-1979-1841-37
Scope and Contents From the Schedule/Series: This material primarily consists of incoming correspondence from officers of the various Maine units, addressed to either the Adjutant General of Maine or the three Governors who held office during the Civil War. While much of it deals with the mechanical routines of running a regiment, the material can give researchers a unique insight into how the volunteer regiments worked – or, in some cases, failed to work. Often beset by regimental politics as well as civilian political interest,...
Dates: 1863-01-01 - 1866-09-17

1st Maine Cavalry

 Box — Box R025: Series US-MeSA-15-1500 [Barcode: 43335]
Identifier: US-MeSA-15-1500-1979-1852-R025
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

1st Maine Cavalry Officers, 1861-01-01 - 1861-12-31

 Box — Volume Unknown: Series US-MeSA-15-1500 [Barcode: 321968]
Identifier: US-MeSA-15-1500-1979-1842-
Scope and Contents From the Schedule/Series:

Records kept by the various Maine regiments during the Civil War, as well as records about these regiments. The records include, but are not limited to, clothing books, post-war addresses, enlistment papers, and muster rolls. Correspondence is filed separately https://archives.maine.gov/staff/resources/11/edit#tree::archival_object_369109 Arranged numerically by regiment and chronologically therein.

Dates: 1861-01-01 - 1861-12-31

1st Maine Heavy Artillery to 1st U.S. Sharpshooters

 Box — Box R024: Series US-MeSA-15-1500 [Barcode: 343998]
Identifier: US-MeSA-15-1500-1979-1852-R024
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

1st Maine Mounted Artillery

 Box — Box R027: Series US-MeSA-15-1500 [Barcode: 344000]
Identifier: US-MeSA-15-1500-1979-1852-R027
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

1st Maine Regiment, 1861-04-01 - 1862-04-28

 Box — Box 01: Series US-MeSA-15-1500 [Barcode: 43446]
Identifier: US-MeSA-15-1500-1979-1841-1
Scope and Contents From the Schedule/Series: This material primarily consists of incoming correspondence from officers of the various Maine units, addressed to either the Adjutant General of Maine or the three Governors who held office during the Civil War. While much of it deals with the mechanical routines of running a regiment, the material can give researchers a unique insight into how the volunteer regiments worked – or, in some cases, failed to work. Often beset by regimental politics as well as civilian political interest,...
Dates: 1861-04-01 - 1862-04-28

1st Maine Regiment to 2nd Maine Regiment

 Box — Box R001: Series US-MeSA-15-1500 [Barcode: 43315]
Identifier: US-MeSA-15-1500-1979-1852-R001
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

1st Veterans Consolidated Morning Reports, 1861-01-01 - 1865-12-31

 Box — Volume Unknown: Series US-MeSA-15-1500 [Barcode: 321952]
Identifier: US-MeSA-15-1500-1979-1842-
Scope and Contents From the Schedule/Series:

Records kept by the various Maine regiments during the Civil War, as well as records about these regiments. The records include, but are not limited to, clothing books, post-war addresses, enlistment papers, and muster rolls. Correspondence is filed separately https://archives.maine.gov/staff/resources/11/edit#tree::archival_object_369109 Arranged numerically by regiment and chronologically therein.

Dates: 1861-01-01 - 1865-12-31

2nd Cavalry Consolidated Morning Reports, 1861-01-01 - 1865-12-31

 Box — Volume Unknown: Series US-MeSA-15-1500 [Barcode: 321955]
Identifier: US-MeSA-15-1500-1979-1842-
Scope and Contents From the Schedule/Series:

Records kept by the various Maine regiments during the Civil War, as well as records about these regiments. The records include, but are not limited to, clothing books, post-war addresses, enlistment papers, and muster rolls. Correspondence is filed separately https://archives.maine.gov/staff/resources/11/edit#tree::archival_object_369109 Arranged numerically by regiment and chronologically therein.

Dates: 1861-01-01 - 1865-12-31

2nd Maine Cavalry, 1862-04-03 - 1867-07-01

 Box — Box 038: Series US-MeSA-15-1500 [Barcode: 353961]
Identifier: US-MeSA-15-1500-1979-1841-38
Scope and Contents From the Schedule/Series: This material primarily consists of incoming correspondence from officers of the various Maine units, addressed to either the Adjutant General of Maine or the three Governors who held office during the Civil War. While much of it deals with the mechanical routines of running a regiment, the material can give researchers a unique insight into how the volunteer regiments worked – or, in some cases, failed to work. Often beset by regimental politics as well as civilian political interest,...
Dates: 1862-04-03 - 1867-07-01

2nd Maine Cavalry to 1st DC Cavalry

 Box — Box R026: Series US-MeSA-15-1500 [Barcode: 343999]
Identifier: US-MeSA-15-1500-1979-1852-R026
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

2nd Maine Regiment, 1861-04-01 - 1867-08-09

 Box — Box 02: Series US-MeSA-15-1500 [Barcode: 46336]
Identifier: US-MeSA-15-1500-1979-1841-2
Scope and Contents From the Schedule/Series: This material primarily consists of incoming correspondence from officers of the various Maine units, addressed to either the Adjutant General of Maine or the three Governors who held office during the Civil War. While much of it deals with the mechanical routines of running a regiment, the material can give researchers a unique insight into how the volunteer regiments worked – or, in some cases, failed to work. Often beset by regimental politics as well as civilian political interest,...
Dates: 1861-04-01 - 1867-08-09

2nd Maine Regiment to 3rd Maine Regiment

 Box — Box R002: Series US-MeSA-15-1500 [Barcode: 344004]
Identifier: US-MeSA-15-1500-1979-1852-R002
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

3rd Maine Regiment Book, 1861-01-01 - 1865-12-31

 Box — Volume Unknown: Series US-MeSA-15-1500 [Barcode: 321967]
Identifier: US-MeSA-15-1500-1979-1842-
Scope and Contents From the Schedule/Series:

Records kept by the various Maine regiments during the Civil War, as well as records about these regiments. The records include, but are not limited to, clothing books, post-war addresses, enlistment papers, and muster rolls. Correspondence is filed separately https://archives.maine.gov/staff/resources/11/edit#tree::archival_object_369109 Arranged numerically by regiment and chronologically therein.

Dates: 1861-01-01 - 1865-12-31

3rd Maine Regiment to 4th Maine Regiment

 Box — Box R003: Series US-MeSA-15-1500 [Barcode: 344005]
Identifier: US-MeSA-15-1500-1979-1852-R003
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

4th Maine Consolidated Morning Report, 1861-01-01 - 1865-12-31

 Box — Volume Unknown: Series US-MeSA-15-1500 [Barcode: 321941]
Identifier: US-MeSA-15-1500-1979-1842-
Scope and Contents From the Schedule/Series:

Records kept by the various Maine regiments during the Civil War, as well as records about these regiments. The records include, but are not limited to, clothing books, post-war addresses, enlistment papers, and muster rolls. Correspondence is filed separately https://archives.maine.gov/staff/resources/11/edit#tree::archival_object_369109 Arranged numerically by regiment and chronologically therein.

Dates: 1861-01-01 - 1865-12-31

4th Maine Regiment, 1862-01-28 - 1867-10-28

 Box — Box 04: Series US-MeSA-15-1500 [Barcode: 43447]
Identifier: US-MeSA-15-1500-1979-1841-004
Scope and Contents From the Schedule/Series: This material primarily consists of incoming correspondence from officers of the various Maine units, addressed to either the Adjutant General of Maine or the three Governors who held office during the Civil War. While much of it deals with the mechanical routines of running a regiment, the material can give researchers a unique insight into how the volunteer regiments worked – or, in some cases, failed to work. Often beset by regimental politics as well as civilian political interest,...
Dates: 1862-01-28 - 1867-10-28

4th Maine Regiment

 Box — Box R004: Series US-MeSA-15-1500 [Barcode: 43316]
Identifier: US-MeSA-15-1500-1979-1852-R004
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

4th Maine Regiment to 5th Maine Regiment

 Box — Box R005: Series US-MeSA-15-1500 [Barcode: 344006]
Identifier: US-MeSA-15-1500-1979-1852-R005
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

4th Maine Transfers To 38th New York, 1861-09-21 - 1861-09-21

 Box — Volume Unknown: Series US-MeSA-15-1500 [Barcode: 321963]
Identifier: US-MeSA-15-1500-1979-1842-
Scope and Contents From the Schedule/Series:

Records kept by the various Maine regiments during the Civil War, as well as records about these regiments. The records include, but are not limited to, clothing books, post-war addresses, enlistment papers, and muster rolls. Correspondence is filed separately https://archives.maine.gov/staff/resources/11/edit#tree::archival_object_369109 Arranged numerically by regiment and chronologically therein.

Dates: 1861-09-21 - 1861-09-21

5th Maine Regiment

 Box — Box R006: Series US-MeSA-15-1500 [Barcode: 344007]
Identifier: US-MeSA-15-1500-1979-1852-R006
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

5th Maine Regiment

 Box — Box R007: Series US-MeSA-15-1500 [Barcode: 43317]
Identifier: US-MeSA-15-1500-1979-1852-R007
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

6th Maine Regiment, 1861-04-01 - 1867-07-08

 Box — Box 07: Series US-MeSA-15-1500 [Barcode: 344252]
Identifier: US-MeSA-15-1500-1979-1841-7
Scope and Contents From the Schedule/Series: This material primarily consists of incoming correspondence from officers of the various Maine units, addressed to either the Adjutant General of Maine or the three Governors who held office during the Civil War. While much of it deals with the mechanical routines of running a regiment, the material can give researchers a unique insight into how the volunteer regiments worked – or, in some cases, failed to work. Often beset by regimental politics as well as civilian political interest,...
Dates: 1861-04-01 - 1867-07-08

6th Maine Regiment

 Box — Box R008: Series US-MeSA-15-1500 [Barcode: 344008]
Identifier: US-MeSA-15-1500-1979-1852-R008
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

6th Maine Regiment

 Box — Box R009: Series US-MeSA-15-1500 [Barcode: 344009]
Identifier: US-MeSA-15-1500-1979-1852-R009
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869

6th Maine Regiment to 7th Maine Regiment

 Box — Box R010: Series US-MeSA-15-1500 [Barcode: 43318]
Identifier: US-MeSA-15-1500-1979-1852-R010
Scope and Contents From the Schedule/Series:

Records of bounties paid to soldiers during the Civil War. There are three sets with one arranged by regiment, one arranged by soldier’s surname, and one arranged by town. The town bounty records are large lists showing the men who received the bounty for that town.

Dates: 1861 - 1869