Item #6037 [3rd Maine Volunteer Infantry manuscript archive]. George S. Fuller, compiler.
[3rd Maine Volunteer Infantry manuscript archive].
[3rd Maine Volunteer Infantry manuscript archive].
[3rd Maine Volunteer Infantry manuscript archive].
[3rd Maine Volunteer Infantry manuscript archive].
[3rd Maine Volunteer Infantry manuscript archive].
[3rd Maine Volunteer Infantry manuscript archive].
[3rd Maine Volunteer Infantry manuscript archive].

Sign up to receive email notices of recent acquisitions.

[3rd Maine Volunteer Infantry manuscript archive].

Various locations, 1861–1864, 1893.

An archive of three manuscript volumes documenting this storied Maine Regiment, which saw much action serving in the Army of the Potomac.

These records were compiled by 1st Lieut. George S. Fuller (1835–1913) of the 3rd Maine Volunteer Infantry’s Company E. Composed chiefly of Kennebec lumbermen, the 3rd Maine was mustered in at Augusta for three years’ service on 4 June 1861 and left the state for the front the following day. It has been argued that “perhaps no regiment from the state saw more fighting or rendered more distinguished service” (American Civil War Research Database). From the First Battle of Bull Run until the Battle of Cold Harbor on 3 June 1864, the regiment took part in many important battles and movements. During the first Bull Run, the 3rd was commanded by Col. Oliver O. Howard (1830–1909) who rose quickly to the rank of Maj. General and became an important national figure. Some of the manuscript materials included here document the period during which the 3rd fought under Howard.

At the Battle of Fair Oaks, the 3rd lost nearly a third of its forces, and Howard lost his right arm. In this engagement Sergt.-Maj. F. W. Haskell of Waterville distinguished himself to such a degree that he won the commendation of his colonel and the whole regiment. After seeing action in the Second Battle of Bull Run, the Battle of Fredericksburg, and the Battle of Chancellorsville, the Regiment fought at the Battle of Gettysburg under the command of Col. Moses B. Lakeman. At the close of the second day's fighting Gen. Daniel Sickles declared that “the little 3d Me. saved the army today” (civilwardata.org). At Gettysburg the Regt. lost some 113 men, these losses being reflected in the present volumes. The so-called “Stove-Pipe Artillery” operations originated with the 3rd. While encamped at Flag Hill, Virginia, some of the men mounted a stove-pipe on wheels and drew a dozen shots from the enemy at their ‘cannon.’ The 3rd Maine enrolled 1,586 men during its existence and lost a total of 316. The unit was mustered out on 28 June 1864.

George S. Fuller served as a state representative for Kennebec County in the Maine legislature in 1893. Included here is a volume of manuscript minutes he compiled as Secretary of the Committee on Military Affairs.

Archive contents

George S. Fuller. [Cover title:] Company E Morning Reports. Twelve Months. 4to (14.5” x 11”), plain buff wrappers, paper title label on front wrapper. 36 pp. of manuscript. August 1861–July 1862. Inscribed at front wrapper, “G. S. Fuller, 1st Sergeant Co. E.” Miscellaneous laid-in papers.

A volume of tables recording the number of men active each day in Company E., with columns devoted to duty, sickness, arrest or confinement, death, etc., followed by remarks for each month such as: “Sept. 1861, Gustavus B. Sampson died at hospital at Washington”; “Charles H. Howe deserted”; “H.S. Currier detailed as teamster.” Other details recorded include the men attached to an ammunition train, cattle guard, etc.; the discovery of one man presumed dead; one man “detached on gunboat service”; a missing drummer boy returning; other missing individuals, etc. Frequently recorded are daily proceedings of the company, transfers, deaths, sicknesses, discharges, newcomers to the company, etc. Each entry is signed by Fuller as First Sergeant and by Company Commander G. S. Johnson. CONDITION: Wrappers loosely attached, contents generally good.

[with]

Company Descriptive Book. 4to (15.5” x 10.5”), original blind-stamped calf. Ca. April 1861–May ‘64. Black leather title label in gold at front cover. 39 pp. of manuscript. 20 blank leaves.

A volume of Company E. personnel records consisting of sections devoted to Commissioned and Non-commissioned Officers; a Descriptive Roll of Company (the largest section); Register of Men Transferred and Discharged; Register of Deaths (from consumption, fever, wounds, etc.); and the registration of deserters (noting the last time each received pay). Numerous deaths are recorded at Gettysburg, the First Battle of Bull Run, the Battle of Wilderness, and other battles. The Remarks sections note changes to the status of the men serving: discharges, promotions, desertions, deaths, disabilities, woundings (“wounded at Gettysburg”), transfers to other regiments (“transfer to Navy”), and so on. Some remarks read as follows: “died on battlefield at Gettysburg”; “detailed in ambulance corps”; “promoted to corporal; wounded in action at 2nd Battle Bull Run Aug. 30, 1862”; “substitute mustered into U.S. service… transferred to 17th ME Vols. June 5 ‘64,” etc. Also noted are the occupations of these men prior to the war, e.g., clerk, carpenter, stamper, carver, mariner, carriage maker, etc. Veteran volunteer reenlistments are recorded as well. CONDITION: Contents generally clean, some wear.

[with]

George S. Fuller. Company Clothing [cover title]. Various locations, ca. 1861–1864. Folio (16” x 10”), full blind-stamped calf, black leather title label in gold on front cover. Initialed “G.S.F.” in ink at head front-cover. 194 pp., partly printed, completed in manuscript. Additional 41 leaves not filled out.

A volume of clothing, etc. accounts for the soldiers of Company E, beginning with a manuscript price list (affixed to the front paste-down) for stockings, flannel shirts, caps, great coats, etc., as well as such commodities as knapsacks, canteens, shovels, shelter tents, a complete drum and drum parts, and so on. Each page identifies the soldier and lists the date of issue, the value of the goods issued, the soldier’s rank, and includes columns for the signatures of the recipient and various witnesses. Occasionally noted are the goods issued and the status of the account, as well as the odd death or desertion. CONDITION: Contents generally clean, some wear.

[with]

George S. Fuller. Military Affairs. Maine, 1893. 8vo (10” x 8”), paper wrappers. 14 pp. of manuscript. A volume of manuscript minutes for meetings of the Maine Legislature’s Committee on Military Affairs. CONDITION: Good.

REFERENCES: Oliver O. Howard at britannica.com; "Maine Third Infantry," The Union Army, Vol. 1 at civilwardata.org; Acts and Resolves of the Sixty-Sixth Legislature of the State of Maine, 1893. Augusta: Burleigh & Flynt, 1893.

Item #6037

Price: $2,250.00

See all items in Autographs & Manuscripts
See all items by ,