Author : Maine Adjutant General's Office
Publisher : Forgotten Books
Page : 340 pages
File Size : 12,88 MB
Release : 2018-02-09
Category : Reference
ISBN : 9780656184125
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 A. Enrollment of Militia. B. Numerical Strength of the National Guard. C. Commander-in-chief and Staff. D. Roster of Commissioned Officers. Register of Commissioned Officers in order of lineal rank. Roster of Enlisted Men. G. Commissions Issued. H. Commissions Terminated. I. Report of Quartermaster General. K. Report of Paymaster General. L. Report of Inspector General. M. Report of Commissary General. Report of Surgeon General. 0. Report of Judge Advocate General. P. Report of Inspector General of Rifle Practice. Q. Report of Capt. Dwight E. Aultman, Artillery Corps, U. S. A., Inspecting Ofi'lcer. R. Report to the Secretary of War. 8. Special Reports, First Infantry. T. Special Reports, Second Infantry. U. Special Report, Signal Corps. V. Special Report, Ambulance Corps. W. Report of Lieut. H. M. Bigelow, Commanding Ship's Company, Naval Reserve. X. Abstract Special Orders. Y. General Orders.mmfleummdmwwm. 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.