Condition Report
Contact Information
Lot 908
Sale 961 - American Historical Ephemera & Photography
Nov 30, 2021
10:00AM ET
Online / Cincinnati
Own a similar item?
Estimate
$200 -
300
Lot 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. 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, all FIRST EDITION, 8vo, one-quarter leather with marbled boards, condition generally fair to good.
[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

