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