Secretary of State Correspondence

1820-1914

Secretary of State Correspondence Record: List of members of the board of trustees fo the Maine General Hospital.

 New Search

Item Description: List of members of the board of trustees fo the Maine General Hospital.
Date Written: 1 Oct. 1876
Box and Folder: 34-23
Associated names: Charles Buffum; Abner Coburn; Thomas H. Hyde; Frederick Robie; Joseph H. Williams
Associated subjects: Maine General Hospital (Portland, Maine)
To order a copy of this record, contact the Maine State Archives

Source citation: "Secretary of State Correspondence, 1820-1914," database, Maine Genealogy (https://www.mainegenealogy.net/correspondence_record.asp?id=11873 : accessed 20 April 2024), entry for List of members of the board of trustees fo the Maine General Hospital., 1 Oct. 1876, citing Hancock County Court of Sessions database, Maine State Archives.

Refine Your Search