Maine Legislative Index

1820-1855, 1861-1865

Search Results

Results 1 to 11 of 11

 New Search

SubjectDescriptionYear
1Wormwood, Angelia N. to Angelia N. ForestAn Act to change the names of certain persons1849
2Wormwood, BenjaminName changed to Benjamin Wood1830
3Wormwood, Benjamin IsaacName changed to Benjamin Isaac Wood1830
4Wormwood, Charles BakerName changed to Charles Baker Wood1830
5Wormwood, Emery NewallName changed to Emery Newall Wood1830
6Wormwood, John T. to John T. ForestAn Act to change the names of certain persons1849
7Wormwood, Julia M. to Julia HooperAn Act to change the names of certain persons1849
8Wormwood, Moses ParkerName changed to Moses Parker Wood1830
9Wormwood, Nahum SmithName changed to Nahum Smith Wood1830
10Wormwood, SallyName changed to Sally Wood1830
11Wormwood, William DouglassName changed to William Douglass Wood1830

Refine Your Search