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

Articles 1 - 5 of 5

Full-Text Articles in Military and Veterans Studies

The Modern Defenses Of The Coast Of Maine, 1891 - 1945 (Vol.1), Joel W. Eastman Oct 1988

The Modern Defenses Of The Coast Of Maine, 1891 - 1945 (Vol.1), Joel W. Eastman

Maine Collection

The Modern Defenses of the Coast of Maine, 1891 - 1945 (Vol.1)

by Joel W. Eastman.

Contents: Preface and Acknowledgements, I. History, II. Inventory of Sites and Structures, III. Evaluation of Specific Sites and Structures, IV. Appendices, The Author.

Prepared for Maine Historical Preservation Commission, Augusta, Maine

October 31, 1988


The Modern Defenses Of The Coast Of Maine, 1891 - 1945 (Vol. 2), Joel W. Eastman Oct 1988

The Modern Defenses Of The Coast Of Maine, 1891 - 1945 (Vol. 2), Joel W. Eastman

Maine Collection

The Modern Defenses of the Coast of Maine, 1891 - 1945 (Vol. 2) - Annexes.

by Joel W. Eastman

Contents: Annex 1 -- Maps of Forts, Reservations and Locations., Annex 2 -- Representative Batteries and Ordnance., Annex 3 -- Plans of Representative Structures., Annex 4 -- Photographs of Representative Structures.

Prepared for Maine Historic Preservation Commission, Augusta, Maine

October 23, 1988


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 …


Maine Forts, Henry E. Dunnack Jan 1924

Maine Forts, Henry E. Dunnack

Maine Collection

Maine Forts by Henry E. Dunnack, State Librarian.

Foreword by Percival P. Baxter, Govenor of Maine, State Capitol, Augusta - September 1, 1924.

Sections include: Introduction, Fort Machias, Fort Knox, Fort St.George's, Fort Edgecomb, Forts Popham and Baldwin, North and South Sugar Loaf Islands, Fort McClary, Indians and Their Wars, Fortifications in Maine , List of Old Forts.


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.