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: Blake, Job Nelson changed to Nelson Blake; Blake, Nelson changed from Job Nelson Blake; Cleaveland, Jere. Changed from Job S. Cleaveland; Cleaveland, Job S. changed to Jere. Cleaveland; Coombs, William changed to William Lincoln Coombs; Coombs, William Lincoln change from William Coombs; Cushman, Newell H. changed from Mink, Newell H.; Forrest, George changed from Andrew J. Keaser; Googins, Edward A. changed to Edward Lincoln; Keaser, Andrew J. changed to George Forrest; Lincoln, Edward changed from Edward A. Googins; Mink, Newell H. changed to Cushman, Newell H.; Murphy, Jane changed to Jane Murray; Murray, Jane changed from Jane Murphy; Name Changes; Wadsworth, Andrew changed to Llewellyn Wadsworth; Wadsworth, Llewellyn changed from Andrew Wadsworth; Williams, Alfred T. changed to John M. Williams; Williams, John M. changed from Alfred T. Williams
Year: 1861
Type: PS
Reference Code: 374-108
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=52832 : accessed 16 April 2024), entry for An Act to change the names of certain persons, 1861, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search