Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 1 of 1

 New Search

SubjectDescriptionYear
1Cox, George L.Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County1846

Refine Your Search