Search Results
Results 1 to 6 of 6
| Subject | Description | Year | |
|---|---|---|---|
| 1 | Cox, Adriel to Adriel Cox Fales | An Act to change the name of certain persons | 1841 |
| 2 | Cox, Benjamin to Benjamin Watson | An Act to change the names of certain persons | 1864 |
| 3 | Cox, Charles and others | An Act to prevent obstructions in the East Machias River | 1843 |
| 4 | Cox, George and others | Report on the petition that Seven Mile Brook in Vassalboro may be exempt from existing laws relating to the fishery | 1828 |
| 5 | Cox, George L. | Accounts for services rendered of Nathan Walker, George L. Cox and William Hopkins, 1845 and 1846 for Hancock County | 1846 |
| 6 | Cox, Olivia | Report on a Resolve in favor of the Town of Wells | 1848 |
Refine Your Search
Support Maine Genealogy by 