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

Articles 1 - 7 of 7

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


Veterans In Maine - A Report, Maine Department Of Manpower Affairs - Manpower Research Division Dec 1978

Veterans In Maine - A Report, Maine Department Of Manpower Affairs - Manpower Research Division

Maine Collection

Veterans in Maine : A Report.

"Labor Market Information Publication" Maine Department of Manpower Affairs, Employment Security, Manpower Research Division, 20 Union Street, Augusta, Maine 04330.

December 1978


State Plans Inventory, Maine State Planning Office Dec 1978

State Plans Inventory, Maine State Planning Office

Maine Collection

State Plans Inventory

Maine State Planning Office, Comprehensive Planning Assistance Divsion

Augusta, Maine (December, 1978).

"The preparation of this report was financially aided by a 701 Comprehensive Planning Assistance grant fro the U.S. Department of Housing and Urban Development."

Contents: Letter of Transmittal / Introduction / State Plans Inventory / Indices of State Plans / Tables



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 …


Indiana University Pro Patria List, Indiana University Alumni Association Nov 1945

Indiana University Pro Patria List, Indiana University Alumni Association

Historic Documents

A list compiled by the Indiana University Alumni Association in 1945 of Indiana University affiliates who died in World War II. Each entry contains the following information (if known or applicable): Officer name, rank, division, decorations, cause of death, place of death, place of burial and contact information of family members. There are a total of three hundred and four casualties listed.


An Alphabetical Index Of Revolutionary Pensioners Living In Maine, Charles Alcott Flagg Jan 1920

An Alphabetical Index Of Revolutionary Pensioners Living In Maine, Charles Alcott Flagg

Maine Collection

An Alphabetical Index of Revolutionary Pensioners Living in Maine

by Charles Alcott Flagg (1870-1920)

"Limited Edition of 200 Copies." Reprinted from Sprague's Journal of Maine History, Dover, Maine 1920.