Maine Legislative Index

1820-1855, 1861-1865

Legislative Index: An Act to change the names of certain persons (No Petitions)

 New Search

Description: An Act to change the names of certain persons (No Petitions)
Subjects: Allen, Abby W. from Abby W. Heald; Bickford, Dodarah to Ira Bickford; Bickford, Ira from Dodarah Bickford; Boobier, Cyrus H. to Cyrus H. Marston; Brown John to John Whipple Brown; Brown, John Whipple from John Brown; Dean, Levi F. from Levi F. Turner; Gilmore, Hellen Jane from Hellen Jane Little; Harlow, Hosea to Roscoe Lorenzo Harlow; Harlow, Roscoe Lorenzo from Hosea Harlow; Heald, Abby W. to Abby W. Allen; Huntoon Louisa to Louisa Huntoon Rand; Huntoon, Lorana to Lorana Huntoon Rand; Little, Hellen Jane to Hellen Jane Gilmore; Marston, Cyrus H. from Cyrus H. Boobier; McKenny, George William to George William Smith; McKenny, Gorham Lovell to Gorham Lovell Smith; McKenny, Jane to Jane Smith; McKenny, Patten to Charles Smith; Michaels, George to George Mitchell; Mitchell, George from George Michaels; Name Changes; Palmer, Albert to Albert Shepherd; Palmer, Almond to Almond Shepherd; Rand, Lorana Huntoon from Lorana Huntoon; Rand, Louisa Huntoon from Louisa Huntoon; Shepherd, Albert from Albert Palmer; Shepherd, Almond from Almond Palmer; Smith Jane from Jane McKenny; Smith, Charles from Patten McKenny; Smith, George William from George William McKenny; Smith, Gorham Lovell from Gorham Lovell McKenny; Strout, Ruby to Ruby Nelson Tyler; Turner, Levi F. to Levi F. Dean; Tyler, Ruby Nelson from Ruby Strout
Year: 1850
Type: PS Ch 117
Reference Code: 253-117
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=46867 : accessed 16 April 2024), entry for An Act to change the names of certain persons (No Petitions), 1850, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search