Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the Letters of Acceptance

 New Search

Description: Report on the Letters of Acceptance
Subjects: Adjutant General; Attorney General; Dane, Nathan; Drummond, Josiah; Executive Council; Frost, George A.; Gilman, John H.; Hall, Joseph B.; Hodsdon, John L.; Holden, Charles; Land Agent; Letters of Acceptance; Norris, B. W. ; Rich, Raymond S.; Secretary of State; State Treasurer; Wadsworth, Lewis L.; Wilcox, Washington
Year: 1862
Type: GY
Reference Code: 452-12
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=53119 : accessed 26 April 2024), entry for Report on the Letters of Acceptance, 1862, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search