Open Access. Powered by Scholars. Published by Universities.®

History Commons

Open Access. Powered by Scholars. Published by Universities.®

Articles 1 - 5 of 5

Full-Text Articles in History

In Commemoration Of Joshua Lawrence Chamberlain : A Guide - Bibliography, Maine State Archives May 1978

In Commemoration Of Joshua Lawrence Chamberlain : A Guide - Bibliography, Maine State Archives

Maine Collection

In Commemoration of Joshua Lawrence Chamberlain : A Guide - Bibliography

Compiled and Edited by Barrett Parker, Pejepscot Historical Society and Sylvia J. Sherman, Maine State Archives.

"Published under Appropriation No. 1065.1".

Maine State Archives, Augusta, Maine (May 1, 1978).

Contents: Introduction / Preface / Part I. Publications / Part II. Manuscripts / Appendix

Appendix consists of a "Facsimile of Report of Colonel Joshua L. Chamberlain, 20th Maine Volunteers to Headquarters, 3rd Brigade, 1st Division, 5th Corps, Army of the Potomac Concerning the Actions of the 20th Maine at Gettysburg, July 6, 1863."


Annual Report Of The Adjutant General Of The State Of Maine For The Years Ending June 30, 1945 And June 30, 1946 & History Of The State Guard From Its Inception To 30 June 1946, Office Of The Adjutant General Jan 1946

Annual Report Of The Adjutant General Of The State Of Maine For The Years Ending June 30, 1945 And June 30, 1946 & History Of The State Guard From Its Inception To 30 June 1946, Office Of The Adjutant General

Maine Collection

Annual Report of the Adjutant General of the State of Maine for the Years Ending June 30, 1945 and June 30, 1946 & History of the State Guard From Its Inception to 30 June 1946. (cover title)

This volume includes three distinct reports bound together:

- Annual Report of the Adjutant General of the State of Maine for the Year Ending June 30, 1945. (116 pgs.)

- Annual Report of the Adjutant General of the State of Maine for the Year Ending June 30, 1946. (86 pgs.)

- History Maine State Guard From Its Inception to 30 June 1946. (126 …


Windham, Maine In The War Of The Revolution, 1775-1783, Nathan Goold Jan 1900

Windham, Maine In The War Of The Revolution, 1775-1783, Nathan Goold

Maine Collection

Windham, Maine in the War of the Revolution, 1775-1783

by Nathan Goold


History Of Col. James Scamman's Thirtieth Regiment Of Foot : Eight Months' Service Men Of 1775 From York County ; With A Full Account Of Their Movements During The Battle Of Bunker Hill And Complete Muster Rolls Of The Companies, Nathan Goold Jan 1899

History Of Col. James Scamman's Thirtieth Regiment Of Foot : Eight Months' Service Men Of 1775 From York County ; With A Full Account Of Their Movements During The Battle Of Bunker Hill And Complete Muster Rolls Of The Companies, Nathan Goold

Maine Collection

History of Col. James Scamman's Thirtieth Regiment of Foot : Eight Months' Service Men of 1775 from York County ; With a Full Account of Their Movements During the Battle of Bunker Hill and Complete Muster Rolls of the Companies

by Nathan Goold

"Reprinted From the Maine Historical Society's Quarterly"

The Thurston Print, Portland, Maine, 1899.


An Act To Organize, Govern, And Discipline The Militia Of The State Of Maine. Passed March 21, 1821. With The Several Acts In Addition Thereto, Passed Feb. 11, 1823, And Feb. 25, 1824. Published Under The Direction Of The Adjutant General, Maine. Adjutant General Dec 1823

An Act To Organize, Govern, And Discipline The Militia Of The State Of Maine. Passed March 21, 1821. With The Several Acts In Addition Thereto, Passed Feb. 11, 1823, And Feb. 25, 1824. Published Under The Direction Of The Adjutant General, Maine. Adjutant General

Maine Collection

An Act to Organize, Govern, and Discipline the Militia of the State of Maine. Passed March 21, 1821. With the several acts in addition thereto, passed Feb. 11, 1823, and Feb. 25, 1824. Published under the direction of the Adjutant General.