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: Chaplin, Osborn from Osborn Ridlon; Chase, Laura Ann from Laura Ann Cole; Cole, Laura Ann to Laura Ann Chase; Dingley, William Franklin from William Dingley; Dingley, William to William Franklin Dingley; Elkins, Abby Merrill from Abigail M. French; French, Abigail M. to Abby Merrill Elkins; Jones, James Hopkins from James Jones; Jones, James to James Hopkins Jones; Kaler, Edward Reed from Edward Kaler, 2nd; Kaler, Edward, 2nd to Edward Reed Kaler; McDougald, Edward to Edward Weston; McDougald, John B. to John B. Weston; Name Changes; Nichols, Mary Elizabeth to Elizabeth Mary Sinclair; Ridlon, Osborn to Osborn Chaplin; Sinclair, Elizabeth Mary from Mary Elizabeth Nichols; Sylvester, Albert H. from Gilmore S. Sylvester; Sylvester, Gilmore S. to Albert H. Sylvester; Weston, Edward from Edward McDougald; Weston, John B. from John B. McDougald
Year: 1852
Type: PS Ch 3
Reference Code: 259-3
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=50128 : accessed 28 April 2024), entry for An Act to change the names of certain persons, 1852, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search