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: Allen, Huldah from Huldah Page; Covell, Charles Edgar Cooke to Edgar Cooke Covell; Covell, Edgar C. from Charles Edgar Cooke Covell; Covell, John Francis Pennell to John P. Covell; Davis, Mary from Mary Foss; Davis, Olive G. from Olive G. Foss; Foss, Mary to Mary Davis; Foss, Olive G. to Olive G. Davis; Hoar, Blanche E. to Blanche E. Nile; Hoar, Hannah B. to Hannah B. Nile; Hoar, James H. to James H. Nile; Hoar, Joseph J. to Joseph J. Nile; Hoar, Luther to Luther Nile; Hoar, Nancy A. to Nancy A. Nile; Name Changes; Nile, Blanche E. from Blanche E. Hoar; Nile, Hannah B. from Hannah B. Hoar; Nile, James H. from James H. Hoar; Nile, Joseph J. from Joseph J. Hoar; Nile, Luther from Luther Hoar; Nile, Nancy A. from Nancy A. Hoar; Page, Huldah to Huldah Allen
Year: 1862
Type: PS
Reference Code: 379-77
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=53326 : accessed 25 April 2024), entry for An Act to change the names of certain persons, 1862, citing Legislature and Legislature 61-65 databases, Maine State Archives.

Refine Your Search