Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Communication of letters of acceptance of election of certain officers

 New Search

Description: Communication of letters of acceptance of election of certain officers
Subjects: Adjutant General; Attorney General; Clark, Isaac R.; Executive Council; Farwell, Joseph; Fessenden, William P.; Flint, Ephraim; Flint, Ephraim, Jr.; Hodsdon, John L.; Holden, Charles; Land Agent; Letters of Acceptance; Lyman, James W.; Peters, J. A. ; Pierce, Marshall; Prince, Rufus; Ruggles, Hiram; Secretary of State; Senate, United States; Starks, A.; United States Senate
Year: 1865
Type: GY
Reference Code: 464-18
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=54692 : accessed 25 April 2024), entry for Communication of letters of acceptance of election of certain officers, 1865, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search