Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 12 of 12

 New Search

SubjectDescriptionYear
1Woodcock, Abigail R.Surname changed to Abigail R. Goodale1834
2Woodcock, Abraham B.Surname changed to Ephraim Buswell Davis1834
3Woodcock, Arthur B. to Arthur B. BensonAn Act to change the names of certain persons1852
4Woodcock, Eliza JaneName changed to Mary Ann Burgess1831
5Woodcock, George, Jr. to George WoodmanAn Act to change the name of certain persons1841
6Woodcock, Gustavus AdolphusName changed to Gustavus Adolphus Grant1831
7Woodcock, Gustavus Adolphus: Wife and ChildrenSurname changed to Grant1831
8Woodcock, John GoodaleName changed to John Goodale1833
9Woodcock, Joseph F.Surname changed to Joseph F. Goodale1834
10Woodcock, Mary S.Surname changed to Mary S. Goodale1834
11Woodcock, Mary TiltonSurname changed to Mary Tilton Davis1834
12Woodcock, William, Jr.Name changed to William Davis1832

Refine Your Search