Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Report on the communication of the Letters of Acceptance for various offices

 New Search

Description: Report on the communication of the Letters of Acceptance for various offices
Subjects: Adjutant General; Chapman, Hiram; Dane, Nathan; Executive Councilors; Farwell, Joseph; Flint, Ephraim J.; Hodsdon, John L.; Holden, Charles; Land Agent; Noyes, John M.; Perry, John; Ruggles, Hiram
Year: 1864
Type: GY
Reference Code: 461-33
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=54076 : accessed 18 April 2024), entry for Report on the communication of the Letters of Acceptance for various offices, 1864, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search