[CIVIL WAR - MAINE]. A group of War-era Adjutant
Similar Sale History
View More Items in Militaria & War MemorabiliaRelated Militaria & War Memorabilia
More Items in Militaria & War Memorabilia
View MoreRecommended Collectibles
View MoreItem Details
Description
[CIVIL WAR - MAINE]. A group of War-era Adjutant Reports for the State of Maine, comprising:
Annual Report of the Adjutant General of the State of Maine, for the Year, Ending December 31, 1861. 1862. Provenance: William G. Barrows, Brunswick, Maine (ownership inscription to title page). -- Annual Report of the Adjutant General of the State of Maine, for the Year, Ending December 31, 1862. 1863. -- Annual Report of the Adjutant General of the State of Maine, for the Year, Ending December 31, 1863. 1863. -- Report of the Adjutant General of the State of Maine, for the Years 1864 and 1865. Â 1866. 3 volumes (2 copies of volume I and 1 copy of volume 2). -- Alphabetical Index of Maine Volunteers, Etc. 1867. Original wrappers (with later tape repair on spine). -- Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1866. 1867. -- Together, 6 works in 8 volumes, all published Augusta: Stevens & Sayward, Â all FIRST EDITION, 8vo, one-quarter leather with marbled boards, condition generally fair to good. Â
[With:] War Papers Read Before the Commandery of the State of Maine, Military Order of the Loyal Legion of the United States. Portland, ME: The Thurston Print, 1898. Volume I only.
Property from the Estate of Henry G. Lamont, Racine, Wisconsin
Annual Report of the Adjutant General of the State of Maine, for the Year, Ending December 31, 1861. 1862. Provenance: William G. Barrows, Brunswick, Maine (ownership inscription to title page). -- Annual Report of the Adjutant General of the State of Maine, for the Year, Ending December 31, 1862. 1863. -- Annual Report of the Adjutant General of the State of Maine, for the Year, Ending December 31, 1863. 1863. -- Report of the Adjutant General of the State of Maine, for the Years 1864 and 1865. Â 1866. 3 volumes (2 copies of volume I and 1 copy of volume 2). -- Alphabetical Index of Maine Volunteers, Etc. 1867. Original wrappers (with later tape repair on spine). -- Annual Report of the Adjutant General of the State of Maine for the Year Ending December 31, 1866. 1867. -- Together, 6 works in 8 volumes, all published Augusta: Stevens & Sayward, Â all FIRST EDITION, 8vo, one-quarter leather with marbled boards, condition generally fair to good. Â
[With:] War Papers Read Before the Commandery of the State of Maine, Military Order of the Loyal Legion of the United States. Portland, ME: The Thurston Print, 1898. Volume I only.
Property from the Estate of Henry G. Lamont, Racine, Wisconsin
Buyer's Premium
- 29% up to $400,000.00
- 24% up to $4,000,000.00
- 16% above $4,000,000.00
[CIVIL WAR - MAINE]. A group of War-era Adjutant
Estimate $200 - $300
2 bidders are watching this item.
Get approved to bid.
Shipping & Pickup Options
Item located in Cincinnati, OH, usOffers In-House Shipping
Payment
Related Searches
TOP