Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 5 of 5

 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
2Hancock County AccountsAccounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County1846
3Hopkins, WilliamAccounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County1846
4Walker, GeorgeOrder to the Secretary of State for make-up pay for Hon. John C. Talbot and Hon. George Walker1863
5Walker, NathanAccounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County1846

Refine Your Search