Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31 ...

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31 ... PDF Author: Maine. Adjutant General
Publisher:
ISBN:
Category : Maine
Languages : en
Pages :

Get Book Here

Book Description

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31 ...

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31 ... PDF Author: Maine. Adjutant General
Publisher:
ISBN:
Category : Maine
Languages : en
Pages :

Get Book Here

Book Description


Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1904 (Classic Reprint)

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1904 (Classic Reprint) PDF Author: Maine Adjutant Office
Publisher: Forgotten Books
ISBN: 9780266842989
Category :
Languages : en
Pages : 284

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1904 Under the present law the active Militia is designated the National Guard of the State of Maine. As now constituted it consists of two Regiments of Infantry of twelve companies each, a Naval Reserve and Ambulance Corps. The First Regiment under command of Colonel Lucius H. Kendall, headquarters at Biddeford, is composed of companies stationed as follows, viz: A, B, E, L, and Band, Portland; C, Auburn; D, Norway; F, Sanford; G, Biddeford; H, Rockland; I, Lewiston; K, Brunswick; M, Westbrook. The Second Regiment under command of Colonel Everard E. Newcomb, headquarters at Eastport, is composed of com panics stationed as follows, viz: A, Gardiner; B, D, and Band. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1862

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1862 PDF Author:
Publisher:
ISBN:
Category : Maine
Languages : en
Pages : 889

Get Book Here

Book Description


Annual Report of the Adjutant General of the State of Maine

Annual Report of the Adjutant General of the State of Maine PDF Author: Augustus B. Farnham
Publisher: Forgotten Books
ISBN: 9780260012654
Category : Reference
Languages : en
Pages : 292

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine: For the Year Ending December 31, 1905 The enrollment made this year by the assessors of the several cities, towns and plantations of the State shows that the total number of male citizens of this State of the age of eighteen and under the age of forty-five years, subject to military duty, is one hundred and four thousand, nine hundred and fifteen, a gain of three thousand and forty-six over the year 1903. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1902 (Classic Reprint)

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1902 (Classic Reprint) PDF Author: Maine. Adjutant-'s Office
Publisher: Forgotten Books
ISBN: 9780266946113
Category :
Languages : en
Pages : 364

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1902 Under the present law the active militia is designated the National Guard of the State of Maine. As now constituted it consists of two Regiments of Infantry of twelve companies each, a Naval Reserve, Signal Corps and Ambulance Corps. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1897 (Classic Reprint)

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1897 (Classic Reprint) PDF Author: Maine Adjutant-General's Office
Publisher: Forgotten Books
ISBN: 9780266998013
Category : History
Languages : en
Pages : 230

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1897 Company G. These companies were promptly organized, uni formed, equipped and assigned to the Second Infantry, again filling its complement of companies. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.

Annual Report of the Adjutant General of the State of Maine

Annual Report of the Adjutant General of the State of Maine PDF Author: John T. Richards
Publisher: Forgotten Books
ISBN: 9780266966050
Category : Reference
Languages : en
Pages : 288

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine: For the Year Ending December 31, 1901 Northport Palermo. Prospect Searsmont Searsport Stockton Springs. Swanville. Thorndike. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1899 (Classic Reprint)

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1899 (Classic Reprint) PDF Author: Maine Adjutant General's Office
Publisher:
ISBN: 9781333026295
Category : Reference
Languages : en
Pages : 160

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1899 S g s a 8 a? S 8. 3 '5 >3 5 O a '5 '6 gg 0 '8 o. '3 0 3 Q a J 5 3 3 r 2 3 h a cg D a 3 '9 cg Articles. Go qsh a a z '3 w' as c 0 a u N l g 0 3 >3 Q 3 8 8 u 0 3 0 '5 23 m 0 m we '8 8 '3 3 '5 o 3 up on c 1 D '9 =3 g 6 as '9 93 a 3 a o o o a o o o as a g a o E a '8 g 8 85 '8 a 82 n 3 o D: 2 on a: to a 3 no a: an Artillerv sabers N. C. Of cers' swords 8 O icers' waist belts and plates 8 Magazine ri e. Caliber 30 1 1 Muskets. intjock. 20 Adjustable chambers. Barrel re ectors Front sight covers. 111 10 110 Headless shell extractors 802 32 927 Instruction 33 31 87 Re-loading tools 12 Screw 812 52 0 757 Sprin Vises 41 2 1 94 Tumb er punches.. 162 10 2 374 Wiping rods (wood 409 41 2 474 o Bridle reins u Hames, pairs Loin 64 Shorltraces. 96 Saddles, riding 18 Saddle blankets 8 Blanket 634 634 Blanket bag shoulder straps. Pairs 734 434 Blanket bag great coat straps, pairs 743 w Bayonet scabbards steel). 350 350 17' Cartridges, boxes ckever). 350 350 99 Cartridges, boxes old style) 104 Cartridge belts. Ca 45. 1. 200 Canteens 1. 166 canteen-haversacks straps. Z. 000 Canteen straps 240 Haversacks. 1, 000 Haversack straps Cumslings 350 l. 050 Mnsicians' 33 83 N. C. O icers' waist belts and SI g: 533 ng rogs Waist 350 350 19 Waist belt plates 350 350 21 Waist belt and plates, M. V. M. Ri e ball cartridges, cal. 180 5d, 2, 580 Carbine ball cartridges. Cal. 45. 000 81. 1. 000 Revolver ball cartridges. Cal.38 Ri e blank cartridges. Cal. 45. 500 6. L. 500 Ri e bullets, cal. 45. 500 99. 1. 500 Carbine bullets, cal. 45 Round balls, cal. 45 Cartridge primers 500 89. 500. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works."

Annual Report of the Adjutant-General of the State of Maine

Annual Report of the Adjutant-General of the State of Maine PDF Author: Maine Adjutant General
Publisher: Forgotten Books
ISBN: 9780332035178
Category : History
Languages : en
Pages : 180

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant-General of the State of Maine: For the Year Ending December 31, 1900 Dunlap, Fred C Captain Skowhegan Nov. 27. Rogers. Clarence First Lieutenant Skowhegan Nov. 27, Varney, Nay S Second Lieutenant Skowhegan Jan. 16. About the Publisher Forgotten Books publishes hundreds of thousands of rare and classic books. Find more at www.forgottenbooks.com This book is a reproduction of an important historical work. Forgotten Books uses state-of-the-art technology to digitally reconstruct the work, preserving the original format whilst repairing imperfections present in the aged copy. In rare cases, an imperfection in the original, such as a blemish or missing page, may be replicated in our edition. We do, however, repair the vast majority of imperfections successfully; any imperfections that remain are intentionally left to preserve the state of such historical works.

Annual Report of the Adjutant General of the State of Maine

Annual Report of the Adjutant General of the State of Maine PDF Author: Maine. Adjutant General
Publisher:
ISBN:
Category : Maine
Languages : en
Pages : 208

Get Book Here

Book Description