Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Letters of acceptance of various state officials

 New Search

Description: Letters of acceptance of various state officials
Subjects: Adjutant General; Dane, Nathan; Dennis, Joseph M.; Executive Council; Frost, George A.; Fuller, Jared; Hall, Joseph B.; Hodsdon, John L.; Land Agent; Letters of Acceptance; Metcalf, B. D. ; Norris, B. W. ; Robie, Frederick; Secretary of State; State Treasurer; Wadsworth, L. L., Jr.; Wilcox, Washington
Year: 1861
Type: GY
Reference Code: 446-27
To order a copy of this record, contact the Maine State Archives

An updated and expanded legislative index is now available as part of the Maine State Archives Catalog.

Source citation: "Maine Legislative Index, 1820-1855, 1861-1865," database, Maine Genealogy (https://www.mainegenealogy.net/legislative_record.asp?id=52611 : accessed 19 April 2024), entry for Letters of acceptance of various state officials, 1861, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search