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 1 May 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