Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Communication of letters of acceptance and refusal of various officers

 New Search

Description: Communication of letters of acceptance and refusal of various officers
Subjects: Adjutant General; Attorney General; Bell, James; Chapman, Hiram; Drummond, Josiah; Executive Council; Hall, Joseph B.; Hodsdon, John L.; Holden, Charles; Land Agent; Letters of Acceptance; Perry, John J.; Prescott, Horace; Rich, Raymond S.; Ruggles, Hiram; Secretary of State; Stetson, Charles; Woodbury, Eben.
Year: 1863
Type: GY
Reference Code: 457-20
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=53642 : accessed 27 April 2024), entry for Communication of letters of acceptance and refusal of various officers, 1863, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search