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, 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, 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's Office
Publisher: Wentworth Press
ISBN: 9780353996922
Category : History
Languages : en
Pages : 286

Get Book Here

Book Description
This work has been selected by scholars as being culturally important, and is part of the knowledge base of civilization as we know it. This work was reproduced from the original artifact, and remains as true to the original work as possible. Therefore, you will see the original copyright references, library stamps (as most of these works have been housed in our most important libraries around the world), and other notations in the work. This work is in the public domain in the United States of America, and possibly other nations. Within the United States, you may freely copy and distribute this work, as no entity (individual or corporate) has a copyright on the body of the work. As a reproduction of a historical artifact, this work may contain missing or blurred pages, poor pictures, errant marks, etc. Scholars believe, and we concur, that this work is important enough to be preserved, reproduced, and made generally available to the public. We appreciate your support of the preservation process, and thank you for being an important part of keeping this knowledge alive and relevant.

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: John L. Hodsdon
Publisher: Forgotten Books
ISBN: 9781391656458
Category : Reference
Languages : en
Pages : 984

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine: For the Year Ending December 31, 1861 The new companies to make up the quota for the regiment were the second company of Portland Rifle Guards, Captain William M. Quimby (which became company I) and the Lewiston Zouaves, Captain S. B. Osgood, (which became company K.) 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, 1903

Annual Report of the Adjutant General of the State of Maine, for the Year Ending December 31, 1903 PDF Author: Maine Adjutant General's Office
Publisher:
ISBN: 9781332959488
Category : Reference
Languages : en
Pages : 342

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine, for the Year Ending December 31, 1903: Published Agreeably to an Act Approved March 27, 1895 48 Salem 88 101 Strong 181 Temple 467 Weld 144 74 Wilton 806 Go lin Plantation 18 219 Da las 88 108 Greenville 18 68 Lang 11 1% Rangeley 18 187 66 160 87 88 298 174 146 144 181 N 174 180 168 Surry 184 287 Swan Islan 114 64 Tremont 406 68 Trenton 61 469 Verona. 27 688 Waltham 46 189 Winter Harbor 108 866 Long Island Plantation 41 148 No. 8 4 28 No. 21 16 so No. 88 18 82 884. 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:
Publisher: Forgotten Books
ISBN: 9781528180634
Category : Reference
Languages : en
Pages : 308

Get Book Here

Book Description
Excerpt from Annual Report of the Adjutant General of the State of Maine: For the Year Ending Decenber 31, 1906 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, Rock land; 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, Lewiston; C, Bath; E, Skowhegan; F, Dover; G, Bangor; H, Waterville I, Eastport; K, F armington L, Houlton; M, Augusta. 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 ...

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