Category:Secretaries of the Commonwealth of Massachusetts
Jump to navigation
Jump to search
States of the United States: Alabama · Arizona · Arkansas · California · Colorado · Connecticut · Delaware · Florida · Georgia · Illinois · Indiana · Iowa · Kansas · Kentucky · Louisiana · Maine · Maryland · Massachusetts · Michigan · Minnesota · Mississippi · Missouri · Montana · Nevada · New Hampshire · New Jersey · New Mexico · New York · North Carolina · North Dakota · Ohio · Oklahoma · Oregon · Pennsylvania · Rhode Island · South Dakota · Tennessee · Texas · Vermont · Virginia · Washington · West Virginia · Wisconsin · Wyoming
government office in Massachusetts | |||||
Upload media | |||||
Instance of |
| ||||
---|---|---|---|---|---|
Subclass of | |||||
Location |
| ||||
Applies to jurisdiction | |||||
Inception |
| ||||
| |||||
Subcategories
This category has the following 6 subcategories, out of 6 total.
B
- John P. Bigelow (3 F)
G
- William F. Galvin (20 F)
H
- Benjamin Homans (8 F)
L
- Albert P. Langtry (6 F)
T
- William Tudor (1 F)
W
Media in category "Secretaries of the Commonwealth of Massachusetts"
The following 12 files are in this category, out of 12 total.
-
1940s AnnualReports of Secretary Massachusetts 2010 in StateLibrary Boston.JPG 2,736 × 3,648; 4.41 MB
-
1941 AnnualReport of Secretary Massachusetts 2010 in StateLibrary Boston 2.JPG 2,736 × 3,648; 3.57 MB
-
1941 AnnualReport of Secretary Massachusetts 2010 in StateLibrary Boston.JPG 3,423 × 2,443; 3.21 MB
-
2010 Secretary WilliamGalvin Massachusetts StateHouse Boston.JPG 3,648 × 2,736; 4.71 MB
-
Alden Bradford (1765–1843).png 399 × 557; 163 KB
-
EDWARD DILLINGHAM BANGS (1790-1838).jpg 347 × 421; 46 KB
-
Frederic W. Cook.png 176 × 268; 80 KB
-
Frank J. Donahue.png 319 × 508; 122 KB
-
John Francis Xavier Davoren.png 605 × 781; 861 KB
-
Kevin Hagan White.png 519 × 717; 636 KB
-
Seal-&-signature.jpg 2,111 × 770; 223 KB
-
William Milo Olin.png 672 × 897; 351 KB