Search Results
Results 1 to 9 of 9
| Subject | Description | Year | |
|---|---|---|---|
| 1 | Goodale, Abigail K. | Surname changed from Abigail K. Woodcock | 1834 |
| 2 | Goodale, John | Name changed from John Goodale Woodcock | 1833 |
| 3 | Goodale, John | See Name Changes 1834 PS 107-129 | |
| 4 | Goodale, Joseph F. | Surname changed from Joseph F. Woodcock | 1834 |
| 5 | Goodale, Mary S. | Surname changed from Mary S. Woodcock | 1834 |
| 6 | Goodale, S. L. | Report on a petition of Manly and J.T. Hardy for claims for services rendered the State and money advanced for the use of the State | 1863 |
| 7 | Goodale, S. L. | Resolve in favor of Ezekiel Holmes and C.H. Hitchcock | 1865 |
| 8 | Goodale, S. L. and others | An Act to incorporate the Cumberland Fertilizing Company | 1865 |
| 9 | Goodale, Thomas and others | An Act to incorporate the Bucksport Mechanic Association | 1842 |
Refine Your Search
Support Maine Genealogy by 