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)
Author :
Publisher : Forgotten Books
Total Pages : 284
Release :
ISBN-10 : 0266842984
ISBN-13 : 9780266842989
Rating : 4/5 (84 Downloads)

Book Synopsis Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1904 (Classic Reprint) by : Maine Adjutant Office

Download or read book Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1904 (Classic Reprint) written by Maine Adjutant Office and published by Forgotten Books. This book was released on 2017-10-27 with total page 284 pages. Available in PDF, EPUB and Kindle. Book excerpt: 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) Related Books

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31 ...
Language: en
Pages:
Authors: Maine. Adjutant General
Categories: Maine
Type: BOOK - Published: 1862 - Publisher:

DOWNLOAD EBOOK

Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1904 (Classic Reprint)
Language: en
Pages: 284
Authors: Maine Adjutant Office
Categories:
Type: BOOK - Published: 2017-10-27 - Publisher: Forgotten Books

DOWNLOAD EBOOK

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 desig
Annual Report of the Adjutant General of the State of Maine
Language: en
Pages: 286
Authors: Maine Adjutant -. General's Office
Categories: History
Type: BOOK - Published: 2019-02-20 - Publisher: Wentworth Press

DOWNLOAD EBOOK

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
Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1897
Language: en
Pages: 741
Authors: Maine. Adjutant General
Categories: Maine
Type: BOOK - Published: 1898 - Publisher:

DOWNLOAD EBOOK

Annual Report of the Adjutant-General of the State of Maine
Language: en
Pages: 180
Authors: Maine Adjutant General
Categories: History
Type: BOOK - Published: 2017-11-27 - Publisher: Forgotten Books

DOWNLOAD EBOOK

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