Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County

 New Search

Description: Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County
Subjects: Cox, George L.; Hancock County Accounts; Hopkins, William; Walker, Nathan
Year: 1846
Type: GY
Reference Code: 178-28
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=40208 : accessed 24 April 2024), entry for Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County, 1846, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search