Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to change the names of certain persons

 New Search

Description: An Act to change the names of certain persons
Subjects: Boyd, John Parker, Junior, to Parker Dwight Boyd; Boyd, Parker Dwight from John Parker Boyd; Bradlee, Ezra Smith from Ezra Smith; Browne, Horace Elliot from John Cotton Browne; Browne, John Cotton to Horace Elliot Browne; Calvay, George B. from Patrick B. McAlvy; Cashman, Samuel to Samuel Davis; Conner, Mary Frances to Mary Frances French; Davis, Samuel from Samuel Cashman; Deerrence, Imogene Mary from Imogene Mary Kennedy; Foly, Augustus to Augustus C. Ingraham; French, Mary Frances from Mary Frances Conner; Hooper, Julia from Julia M. Wormwood; Ingraham, Augustus C. from Augustus Foly; Joss, Lewis Cass from Martin Van Buren Joss; Joss, Martin Van Buren to Lewis Cass Joss; Kennedy, Imogene Mary to Imogene Mary DeErrence; Knight, Joseph Thomas from Joseph Knight, 2nd; Knight, Joseph, 2nd to Joseph Thomas Knight; Leland, George from Samuel Herrison Ott; McAlvy, Patrick B. to George B. Calvay; McLaughlin, John to John McLellan; McLellan John from John McLaughlin; Name Changes; Neal, Peleg to Thomas Neal; Neal, Thomas from Peleg Neal; Ott, Samuel Herrison to George Leland; Smith, Ezra to Ezra Smith Bradlee; Stephens, Joseph S. from Joseph Stephens; Stephens, Joseph to Joseph S. Stephens; Wormwood, Julia M. to Julia Hooper
Year: 1849
Type: PS Ch 8
Reference Code: 237-8
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=45665 : accessed 26 April 2024), entry for An Act to change the names of certain persons, 1849, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search