Maine Soldiers in New York Hospitals

Creator(s)

Frank Howe

Files

Download

Download Full Text (11.7 MB)

Document Type

Text

Contributing Institution

Maine State Archives

Identifier

43554-F019

Description

List of Maine soldiers admitted to New York area hospitals after April 1, 1863. Includes Newark, Fort Hamilton, De Camp, McDougal, St. Joseph's, Fort Wood, and 51st Street hospitals. Submitted by Colonel Frank E. Howe, Military Agent of Maine.

Exact Creation Date

4-1-1863

Language

English

Other Location

New York

Disciplines

History | United States History

1863-04-01  List of Soldiers Belonging to Maine Regiments Who Have Been Admitted to Hospitals In and Near the City of New York Since April 1st, 1863


Share

COinS
 

Rights Statement

Rights Statement

No Copyright - United States. URI: http://rightsstatements.org/vocab/NoC-US/1.0/
The organization that has made the Item available believes that the Item is in the Public Domain under the laws of the United States, but a determination was not made as to its copyright status under the copyright laws of other countries. The Item may not be in the Public Domain under the laws of other countries. Please refer to the organization that has made the Item available for more information.