List of persons whose names have been changed in Massachusetts. 1780-1883, Part 18

Author: Massachusetts. Office of the Secretary of State; Massachusetts. General Court. cn
Publication date: 1885
Publisher: Boston : Wright and Potter Printing Company, state printers
Number of Pages: 438


USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1883 > Part 18


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45


Jared Smith Bement may take the name of Henry Smith Nash ; Abby Sophia Hawks may take the name of Abby Hawks Nash; both of Granby. in the county of Hampshire.


Moses Eustis Hamilton, of Chester, may take the name of William Eustis Hamilton ; Adams Hamilton, of Chester, may take the name of Edward Everett Hamilton ; Chauncey R. Gross, of Westfield, may take the name of Chauncey R. Chauncey ; Elias Smith Cook, of Wilbraham, may take the name of Ansel Wright ; Jane Ann Cook, of Wilbraham, may take the name of Jane Wright ; Ira Hinckley Cook, of Wilbraham, a minor, may take the name of Ira Hinckley Wright ; Laura Jane Cook, of Wilbraham, a minor, may take the name of Laura Jane Wright; Austin Smith Cook, of Wilbraham, a minor, may take the name of Austin Smith Wright ; Lucy Ann Cook, of Wilbraham, a minor, may take the name of Lucy Ann Wright : Mary Elizabeth Cook, of Wilbraham, a minor, may take the name of Mary Elizabeth Wright ; Jobn Rollin Alden, of Wilbraham, may take the name of Charles Harrey Gay ; Mary Alden, of Wilbraham, may take the name of Emma Luey Gay ; Ella Maria Alden, of Wilbraham, may take the name of Ella Maria Gay ; Jonathan Hoar, of Monson, may take the name of Jona- than Homer ; Rodolphns Hoar, of Monson, may take the name of- Rodol- phus Homer ; Pamelia Graves Hoar, of Monson, may take the name of Pamelia Graves Homer : Louisa Adelaide Hoar, of Monson, may take the name of Louisa Adelaide Homer ; Martha A. Sumner, of Palmer, may take the name of Martha A. Converse ; Caroline King Hoar, of Monson, may take the name of Caroline King Homer ; Mary Robbins Hoar, of Monson, may take the name of Mary Robbins Homer ; Albert King Hoar, of Mon- son, may take the name of Albert King Homer ; George Adams Hoar, of Monson, may take the name of George Adams Homer ; Lneinda Graves, of Springfield, may take the name of Mariah Luella Graves; all of the county of Hampden.


David Allen Graves. of Ashfield, a minor, may take the name of Addison Graves ; Charles Henry Fairbanks, of Rowe, a minor, may take the name of .Myron Corbet Blodgett ; Merey Mayhew Hawkes, of Charle- mont, may take the name of Clara Isadore Hawkes ; Benjamin Dunkley, of Sunderland, may take the name of Benjamin Franklin Dunkley ; Younglove Bixby. of Leverett, may take the name of John Younglove Bixby ; Sophro- nia Augusta Smith, of Sunderland, may take the name of Helen Maria Wright ; Edwin Blakeslee, of Heath, may take the name of Edwin Louis Blakeslee ; all of the connty of Franklin.


Josiah Hamilton Leonard, of Peru, a minor, may take the name of Josiah Hamilton Butts : James Munroe Wilcox, of Sandisfield, may take the name of Munroe Wilcox ; Lncy Wilder, of Peru, may take the name of Lucy Ide Conc ; Silas Bingham Bottom, of Hinsdale, may take the name of Silas Bingham ; Mary Charlotte Bottom, of Hinsdale, may take the name of Mary Charlotte Bingham ; Marion Bottom, of Ilinsdale, may take the name of Julia Marion Bingham ; Elizabeth Nelson Bottom, of Hinsdale, inay take the name of Elizabeth Nelson Bingham ; George S. Moulton. of


eth len ry per on he he


Ly


.


134


CHANGE OF NAMES.


[1851.


Lee, may take the name of George Moulton Bradley ; Margaret Joy, of Hinsdale, may take the name of Margaret Loomise ; all of the county of Berkshire.


John King, of Roxbury, may take the name of John Crookshanks King; Eliza Boyden Bullard, of Walpole, may take the name of Adaliza Maria Curtis ; Calvin Cutler, of Dorchester, a minor, may take the name of John Calvin Cutler ; George Sampson, of Doreliester, a minor, may take the name of George Alfred Sampson ; Martha Ann Batchelder, of Quiney, may take the name of Martha Ann Brown ; Hannah Maria Shepherd, of Milton, may take the name of Hannalı Josephine Shepherd ; Lney Ann Ambler, of Dedham, may take the name of Luey Ann Priest ; Matthew H. Stanley, of Cohasset, may take the name of Charles H. Stanley ; Emma Josephine Weeks, of Quiney, a minor, may take the name of Emma Josephine Cole ;f. Charles William Miles, of Roxbury, a minor, may take the name of Charles Appleton Miles ; Theodore Dunn, jun., a minor, of Roxbury, may take the name of Theodore Leonard Dnnn ; Richard White, of Roxbury, may take the name of Richard Guilford White ; Charles Francis Atkinson. of Brook- line, a minor, may take the name of Charles Follen Atkinson ; James M. Tueker, of Roxbury, may take the name of James Theker Dudley ; all of the county of Norfolk.


Gideon Tripp, of Westport, may take the name of Gideon Wait Tripp; John Wood, of New Bedford, may take the name of John Franklin Wood; Bathsheba Dean, of Fall River, may take the name of Annie B. Dean ; all of the county of Bristol.


William Brigham Tappan, of Marshfield, may take the name of William Bingham Tappan ; John Perkins, of Middleborough, a minor, may take the name of John Jasper Perkins ; Eugene Bray, of Abington, may take the name of Henry Warren Hill ; Eliza Vanghan Harvey, of Plymouth, a minor, may take the name of Eliza Sutton Vaughan Harvey ; Martin Pack- ard, of North Bridgewater, may take the naine of Martin T. Packard; Martin Sumner Orcutt, of East Bridgewater, may take the name of Martin Sumner ; Susan Oreutt, of East Bridgewater, may take the name of Susan Sumner ; Newton Sumner Oreutt, of East Bridgewater, may take the name of Newton Sumner ; Susan Merey Orcutt, of East Bridgewater, may take the name of Susan Merey Sumner ; all of the county of Plymouth.


Sukey Crosby Sparrow, of Orleans, may take the name of Susan Maria Sparrow ; Ella Theodora Crowell, of Yarmouth, minor. may take the name of Abigail Hedge Crowell ; Edward Hallet, 2d, of Yarmouth, may take the name of Edward Bangs Hallet; David Smith, 3d, of Provinee- town, may take the name of David Augustus Smith ; Thankful C. Foster, of Brewster, may take the name of Emily C. Foster ; Thaddeus F. Young, of Brewster, may take the name of Charles F. Young ; Edward MeLaugh- lin, of Chatham, may take the name of Edward Howard ; Emily MeLaugh- lin, of Chatham, may take the name of Emily Howard ; Emma Augusta MeLaughlin, a minor, of Chatham, may take the name of Emma Augusta Howard ; Marcus William MeLaughlin, a minor, of Chatham, may take the name of Marens William Howard ; Agnes Ann MeLanghlin, a minor, of Chatham may take the name of Agnes Ann Howard ; all of the county of Barnstable.


Edwin Coffin, a minor, of Edgartown, in the eounty of Dukes County, may take the name of Edwin Russell Coffin.


.


1831.]


CHANGE OF NAMES. 135


And the several persons before named, from and after the passing of this st. shall be known and called by the names which by this act they are respectively allowed to assume as aforesaid, and the same shall hereafter be wondered as their only proper and legal names. [May 23, 1851.


Ax Acr to change the Names of the Persons therein mentioned. B. it nucted, etc., as follows :


Wiliam Seaton may take the name of William Harrison Ainsworth ; John Henry Bright may take the name of Henry Bright; Franklin John Walter White may take the name of Benjamin Franklin White ; Robert Lane Colby may take the name of Robert Colby ; George Bradford may ake the name of George Royal Bradford : all of Boston, in the county of suffolk.


Catherine McMahan, of Danvers, may take the name of Catherine Wil-on ; Asa Loring Breed, of Lynn, may take the name of Asa Breed ; John Atkinson, of Newburyport, may take the name of John Moses Atkin- w : all in the county of Essex.


George Monroe may take the name of Luther A. Reed ; George Henry Monroe, a minor, may take the name of George Henry Reed ; Mary Fran- ces Monroe may take the name of Mary Frances Reed, all of Charlestown : An MeCarthy may take the name of Ann Miles ; Mary Jane McCarthy may take the name of Mary Jane Miles ; Elizabeth Howard McCarthy may take the name of Elizabeth Howard Miles; Thomas Mccarthy may take the name of Thomas Miles ; Ellen McCarthy may take the name of Ellen Miles ; Miles McCarthy may take the name of Francis Miles, all of Wal- tham ; Jerome Bonaparte Lord may take the name of Jerome Bonaparte Lawton ; Solomon Fletcher may take the name of Solomon Lawrence Fletcher, both of Winchester ; all in the county of Middlesex.


Owen Wilson, of Leominster, may take the name of Owen Augustus Wilson ; Alden Woodcock, of Leominster, may take the name of Alden Augustus Woodman ; Daniel Webster Gilbert, of West Brookfield, may take the name of De Witt Gilbert ; Jacob Henry Paige, of Berlin, may take the name of William Henry Paige ; Susan Gideon Warner, of Boyl- ston, may take the name of Mary Sophia Hastings ; Sarah Ann J. French. of Hubbardston, may take the name of Sarah Jane Ashley ; Daniel P. Munjoy, of Westminster, may take the name of Daniel P. Blake; all in the county of Worcester.


Grant Powers Stafford, of Cummington, in the county of Hampshire, may take the name of Lewis Grant Stafford.


Hannah Mellen Lyman may take the name of Annie Lyman ; Abel Chapin may take the name of Abel Dexter Chapin, both of Springfield, in the county of Hampden.


Charles Gay, a minor, of Roxbury, in the county of Norfolk, may take the name of Henry Phillips.


Celinda J. Hammond may take the name of Isabella J. Hammond ; Betsy F. Goss may take the name of Lizzie F. Goss; both of Middle- borough, in the county of Plymouth.


And the several persons before mentioned, from and after the passage of this act, shall be known and called by the names which by this aet they are respectively allowed to assume as aforesaid, and the same shall hereafter be considered as their only proper and legal names. [ May 24, 1851.


Joy punt : King Maria of Jom ake the v, may Milton, ler, of ley, of lephine Cole Charles like the l take Brook es M all of ripp Tood Dean; liam the e the th, 8 Pack- ard : artin usan ame take aria the hay ‘şe- per, ng, gh- gh- sta sta Ike pr, Ity y,


[18]


136


CHANGE OF NAMES.


[1851-52.


IN COMPLIANCE with the requirements of chap. 256 of the Acts of the year 1851, and of chap. 148, sect. 14, of the Publie Statutes, returns of the following changes of names have been received at the department of the Secretary of the Commonwealth, as deereed by the several judges of the probate courts in their respective counties : -


SUFFOLK COUNTY.


Dale of


Original Name.


Name Decreed.


Reskience.


Decree.


1831.


Ang. 25,


Edwin Hatstat, a


Edwin Clinton,


Boston.


25, Ellen S. Hatstat, a


Ellen Clinton,


Boston.


Nov. 21,


Henry Welles Smith, a


Henry Fowle Durant,


Boston.


Dec. 29,


Patrick Coady, a


Edward Johnson Coady, Boston.


ESSEX COUNTY.


Nov. 4, . Joseph MeQuid, a


Joseph Walton,


Amesbury.


WORCESTER COUNTY.


Dec. 23,


Julia Ardelia Thurston, a .


Julia Ardelia Thurston Allen,


Southwick.


NORFOLK COUNTY.


Oct 25, William Henry Magrath, a


William Gray,.


Roxbury.


SUFFOLK COUNTY.


1852.


James Lougheed, a .


James Loheed,


Boston.


Catharine Mineva Potter,


Boston.


22, Sophia Agnes Murphoy, a


Sophia Agnes Hill,


Boston.


April 19, David C. Cobb, a


David Williams,


Boston.


19, Martha Ann Chase, a


.


Martha Ann Hill, .


Boston.


May 3, Hannah Weld Merry, «


Anna Weld Merry,


Boston.


17, Lydia Barrus, a


Lydia Barrows,


Boston.


17, Horace Granville Barrus, a


Horace G. Barrows,


Boston.


17, Emineline Milton Barrus, a


Emmeline M. Barrows,


Boston.


17, Thaddeus Milton Barrus, a


Thaddeus M. Barrows, .


Boston.


17, Lydianna Barrus, a .


Lydianna Barrows,


Boston.


17, Fanny Forrester Barrus, a


Fanny F. Barrows, Boston.


17, Frank Lewis Barrus, a


Frank L. Barrows,


Boston.


31, Jonas Davis, a .


John Davis, .


North Chelsea.


Aug. 9, Sybel Maria Moors, alias Lorilla Maria Moore, a


Maria Lorilla More, Boston.


Oct. 11, Emma Cecelia Campion, a


Louisa Simes,


Boston.


11, Charles Campion, a .


George Simes,


Boston.


-


«see Blue Book edition of the laws of 1883.


Jan. 12. Mar. 1, Bridget Potter, a


137


ESSEX COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1\52.


Mar. 30,


David Brown, Moses Monarch,


David Fellows Brown,


May +,


18,


Philander Basford,


Philander Randolph Basford,


Danvers.


18,


Winthrop Brown,


Henry Ward Brown,


.


june 8,


Michael D. Hart,


Michael Desmond Hart,


Lawrence.


Ing. 17,


Patriek MeGinley,


Joseph Boynton, .


Lynn.


17,


Susan Seeley,


Susan Samson,


Lynn.


Dec. 7,


William S. Babeoek,


William Babcock Sturgis,


Manchester.


MIDDLESEX COUNTY.


May 17, Charles Smith, .


Charles Skippins, .


17, : Louisa Smith,


Louisa Skippins,


Oct. 12, Consider Glass Davis,


Sydney Glass Davis,


WORCESTER COUNTY.


George W. Rice,


.


George Edward Rice,


Wolf Humes,


William Humes,


Horaee De Witt Smith,


. Horaee Smith De Witt, .


Arthur Stillman,


Arthur Stillman Whitney,


George Elbridge Fisher,


George Woolsey Elbridge


Fisher,


HAMPSHIRE COUNTY.


July 6,


Ellen Matilda Flinn, .


.


Ellen Matilda Draper, . .


Pelliam.


HAMPDEN COUNTY.


Feb. 3, Jonathan Hoar, .


. Jonathan Homer, .


Monson.


3.


Caroline Hoar,


.


Caroline Homer, Monson.


3. Mary Robbins Hoar,


. Mary Robbins Homer, .


Monson.


3. Albert King Hoar, .


. Albert King Homer,


Monson.


3, George Adams Hoar,


. George Adams Homer, .


Monson.


3. Rodolphus Hoar.


.


. Pamelia Homer,


.


Monson.


3, Louisa Adelaide Hoar,


Lonisa Adelaide Homer,


Mouson.


FRANKLIN COUNTY.


Mar. 9, Dee. 21,


Henry Joy, a


Almira Laura Chapin," a .


Henry Clay Joy, Almira L .. Bemis,


Hawley.


. | Orange.


" See Blue Book edition of the laws of 1883.


* Changed by reason of adoption.


1


Newburyport. Salem.


Charles Augustus Averill, .


Ipswich.


.


.


.


Charlestown. Charlestownt.


1852.]


CHANGE OF NAMES.


Rodolphus Homer, . Monson.


3, Pamelia Loar, .


138


CHANGE OF NAMES.


[1852-53.


NORFOLK COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1852. July 17, Sept. 18, Oct. 5,


Elizabeth Jane Clapp, Mary E. Davis, . Florence Corbett,


.


Eveline Angusta Noyes,


. Dedham.


Florence Thompson,


Dedham.


PLYMOUTH COUNTY.


May


4, George Henry John Ahrenholtz.


George Henry John Arnold, .


Middleborough.


4. Elizabeth Ahrenholtz,


Elizabeth Arnold, .


Middleborough.


Henry llerman, .


Henry Arnold,


Middleborough.


+, Patrick Murray,


James Murray,


. East Bridgewater.


BARNSTABLE COUNTY.


Ang. 10,


Joseph Mash,


Joseph Marsh,


Sandwich.


10,


Mary Ann Mash,


Mary Ann Marsh,


Sandwich.


10. Joseph E. Mash,


Joseph E. Marsh,


Sandwich.


10, George H. Mash,


George 11. Marsh, .


Sandwich.


10. Jane E. Mash,


Jane E. Marsh,


Sandwich.


10 Charles W. Mash,


Charles W. Marsh,


Sandwich.


10, Edith M. Mash,


Edith M. Marsh,


Sandwich.


10, Mary L. Mash,


Mary L. Marsh,


Sandwich.


10, William J S. Mash,


William J. S. Marsh,


Sandwich.


10, Victoria Mash, .


Victoria Marsh.


Sandwich.


10,


Josephine Mash,


Josephine Marsh,


Sandwich.


NANTUCKET COUNTY.


Henry J. Defrees,


Henry J. Defricz, . .


SUFFOLK COUNTY.


1853.


Feb. 7, John Mason Good Parker, a .


Mason Good Parker,


Boston.


28, Lucy Peabody Greenlaw, a


Lney Peabody De Maine, Volta Maurice De Maine,


Boston.


28, Volta Maurice Greenlaw, a


Boston.


28, George Festus Greenlaw, a


Boston.


Bill Tewksbury, Jr., a


George Festus De Maine, Hermon Bill Tewksbury, John C. Williams, .


Winthrop. Boston. Boston.


18, James McCann, a


James Bartlett.


Boston.


18, Carlos Milton McNabb, a


Carlos Milton Duncan, . Frances Juliette Duncan,


Boston.


18, Mary McNabb, a


Mary Duncan,


Boston.


June 20, Charles Weyman Sinith, a


Charles Smith Weyman,


Boston.


20, Robert Greer, a .


John Greer,


Boston.


July 18, Michael Coburn, a


Alonzo Walter Coburn,


Boston.


Aug. 22, 29, Franklin Cowdin Meriam, «


Benjamin Franklin Cowdin,


29, Thomas O'Brien, a


Thomas Charles Brown,


Boston.


Sept. 19, James Morrissey, a


James Herbert, John Dennis McGill,


Boston.


Oet. 17, Dennis John McGillycuddy


Boston.


Dec. 14, Patrick Lawler, a


William Edson Lawler,


Boston.


Mar. 7, 28, John C. Gillooley, a


April 11, Seneca Hill, a


James Seneca Hill,


Boston.


18, Frances Juliette MeNabb, a


Ansel Smith Maxham, a


Andrew Maxbam Smith,


Boston. Boston.


5


Elizabeth Jane Jenkins, . Dorchester.


*


& See Blue Book edition of the laws of Iss.


53.


1853.]


CHANGE OF NAMES.


139


ESSEX COUNTY.


Date of Iweree.


Original Name.


Name Decreed.


Residence.


1-53.


Feb. 1, Jane E. Danforth,


Jane E. Niles,


Danvers.


May 17,


Charles Albert Solarris,


Charles Albert Lawrence, . Danvers.


June 7,


William Pool.


William Choate Pool,


Rockport.


Nov. 1, Mary Ann Griffin,


Susan Swan Griffin,


Salem.


1,


William Henry Hicer,


William Henry Parker,


Salem.


MIDDLESEX COUNTY.


Jan. 11,


Emerson Pepper,


Frederick Emerson Willis, . Lowell.


May 17, Margaret Grace French,


Margaret Grace Hastings, Cambridge.


Not. 1. Walter Powers, .


Thomas Walter Powers, .


Reading.


1, John McCarty,


John Mack,


Lowell.


1, Ann MeCarty,


Aun Mack,


Lowell.


1. Charles MeCarty,


Charles Mack,


Lowell.


1, Andrew MeCarty,


Andrew Mack, . Lowell.


1, Jolin MeCarty,


John Mack,


.


Lowell.


1,


Mary Frances McCarty,


Mary Frances Mack, .


Lowell.


WORCESTER COUNTY.


Jan. 4, Windsor Adams,


Windsor Adams Bowen,


Brookfield.


July 5, Major Chamberlin,


. Andrew M. Chamberlin,


Southbridge.


5, Emily Todd,


Emily S. Walden, .


.


Worcester.


5. Emily Barber," .


Emily Barber Richardson,


Winchendon. .


Ang.


2, Mary Davis,*


Mary Davis Cheney,


. Holden.


2, Nancy Ann Temple,*


.


James Williams Hagan,


Upton.


4, Jane Head,*


. Jane Barrows,


Clinton.


Dec.


6, Eugene F. Brigham Swan,* . Engene Brigham Fuller,


Ifolden.


6,


Silas Andrew Freeman,


Finette Louisa Bryant, . Andrew Silas Freeman,


Millbury.


HAMPSHIRE COUNTY.


Jan.


4,


Frances Laura Miller,


.


Sarah Jane Miller,


May 3. Albert Henry Saunders, .


John Henry Damon,


3.


Nancy Haydon,


.


Charles Perrin Mathews, .


South Hadley.


IIAMPDEN COUNTY.


Michael Corbett,


Charles Corbett,


Moses Chapin. 2d,


Moses Whitman Chapin,


Pahner. Chicopee.


BERKSHIRE COUNTY.


Jan. 4, Oct. 12,


Lois I. Rogers, a


.


Mary Lois Drake, .


Lee.


Lovain Patridge, a


Leonard Lovam Rider, . . Cheshire.


* Changed by reason of adoption.


a See Blue Book edition of the laws of ISS,


.


Nancy Hannum, .


Williamsburg.


Sept. 6, Perrin Mathews,


Nancy Ann Harrington,


.


Worcester.


Oct. 4. James Williams Randles,*


·


6, Finette Louisa Miller,*


.


Northampton. Middlefield.


140


CHANGE OF NAMES.


[1853-54.


NORFOLK COUNTY.


Date of Decrec.


Original Name.


Name Decreed.


Residence.


1853. Feb. 26, May 7,


Anderson Hollingsworth, . Frederick Graham Howard,


Ellis Anderson Hollingsworth,


. | Benjamin Chandler Howard,


Braintree. Brookline.


PLYMOUTH COUNTY.


Nov. 1, 1 Michael Marea, .


.


Shearman T. Marea,


N'th Bridgewater.


BRISTOL COUNTY.


Pardon A. Sisson,


Edward R. Sisson,


New Bedford.


- John Wood,


John Franklin Wood,


New Bedford.


Cornelius Mahoney, .


Cornelius Allen White, . . Raynham.


BARNSTABLE COUNTY.


Jan. 11. Emma Adelaide Ward, . Kezia Adelaide Ward, . . Chatham.


Feb. 8, Robert Anstin Lovell,


Austin Lovell,


Barnstable.


8. Forbes Douns, .


. | Isaae Downs, .


Dennis.


April 18,


Isaae Smith, 2d,


.


Isaae Harvey Smith,


Harwiel.


May 17,


Alvin W. Rieh, .


Michael A. Rich,


Truro.


AAng. 9,


Julia Nye Loring,


Julia Annette Loring,


Barnstable.


SUFFOLK COUNTY.


IN54.


Anna Maria Downs Lord,


.


Anna Maria Downs,


Boston.


Danforth Eri Neweomb, .


.


Sylvanus Judkins,


Boston.


James Sylvester Morphey,


James Sylvester Norman,


Boston.


John Paine,


John Shearer Paine,


Boston.


Leonard Lamperts-dorfer,


Leonard Lainperts,


Boston.


George W. Dunnaway,


.


Daniel L. Gear,


Boston.



ESSEX COUNTY.


Jan. 3, John Cronin,


Jolin Byron Howard,


Salent.


Mar.


Catherine Murray,


Adelaide Herbert Robinson, .


Lynn.


June 6. Clara E. Riebmond, .


Bessie Richmond,


Marblehead.


July 4, George Hunkins,


. George Warren,


Haverhill.


4. Maria E. Hunkins,


. Maria E. Warren, .


. Haverhill.


4. Emma F. Hunkins,


. Emma F. Warren, . Haverhill.


4. Helena A. Hunkins,


.


Helena A. Warren, . Haverhill.


Charles Henry Tiplady,


Charles Henry Pieree, . . Salem.


.


Edward William Burrows Thompson,


.


Edward Thompson, Boston.


Franeis Boott Brooks,


.


Franeis Brooks, Boston.


Philip Keating, .


Philip Keating Holbrook, Boston.


4


.


George W. Jones, .


Boston.


Daniel L. MeGear,


.


Cornelius Henry Shaw,


Truro.


17, Henry Phineas Shaw,


.


141


ESSEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1-54. Oct. 3.


Michael L. Whidden,


17.


Caroline Cheswell Story,


Nov. 7,


21,


Patrick Welsh, . Nathaniel Ilooper,


. .


Caroline Ireland Story, William Welsh, Nathaniel Leach Ilooper,


Danvers. Salisbury. Salem. Marblehead.


MIDDLESEX COUNTY.


May 2, Aug. 8, 15, Dorcas Maria Chartin,


.


Cyrus Frederick Knight, Charles Fairbanks Morse,


.


Hopkinton.


sept. 19,


Elizabeth Blood,+


.


Katy Josephine Morrill,


Lowell.


19, Silva Ann Elliott .*


.


Mary Eliza Townsend, . .


Lowell.


19, Abby Ann Ness,*


Abby Ann Blake, .


Lowell.


Oct. 10, Thomas Stone,+ Laura Wheeler,"


Frank Stone Emerson,


Melrose.


Nov. 11,


21,


Thomas Francis Maguire,*


Laura Chapman Wetherbee, Thomas Francis Murray,


Concord. Somerville.


WORCESTER COUNTY.


Jan. 3, George S. Wicker.


George Sherman Wesson,


Oxford.


Feb. 7.


Ferdinand Holbrook,


.


Emory Holbrook, .


Grafton.


7. James Merritt Leverett,*


.


James Leverett Merritt,


Fitchburg.


Mar. 7. Joel Haggett,


Joel Hudson, .


Paxton.


7. George Muzzy, .


George M. Gallup,


Brookfield.


7, Jane Lemira Barros,* 7, Naney Levina Barton,


Jane Lemira Bigelow,


.


West Boylston.


7. 3.


Eldora Leonora Rawson,* Estus Smith Fay,*


.


Gardner. Gardner.


June 6, Marion Chapin,*


.


Marion Chapin Thayer, Emily Elizabeth Hyde,


Hubbardston.


Sept. 5, Lilla Maria Staples,*


5, Cynthia Augusta Seley,


.


Lilla Maria Hastings, Clara Seley Iloughton, .


Hubbardston. Leominster.


Dec. 5,


Georgianna Summers,*


Georgianna Bridge,


Gardner.


HAMPSHIRE COUNTY.


Nov. 7, Dec. 5,


Silvia Montague Marsh,* . Eliphaz Elbridge Dickinson,


.


Silvia Marsh Montague, Henry Anderson Dickinson, .


Westhampton. Granby.


HAMPDEN COUNTY.


Jan. 3, Aug. 22,


Edward Warren Osgood, . .


Edward Sherburne Osgood, .


Lonisa Rebecca Eno,


Louisa Eno Gillette,


.


22,


Royal Greenwood,


Royal Greenwood Clifton, .


Springfield. Westfield. Westfield.


Sept. 26,


Mary Fidelia Sikes. .


.


Mary Fidelia Palmer, .


West Springfield.


May


Douglas.


18, 18, Ella Eliza Fay,*


.


. Milford.


6, Emily Mentoria Brizzee,"


.


Harriet Nancy Barton, . Abby Carolin Hastings, Eldora Rawson Hannum, Estus Smith Russell, Ella Eliza Russell,


Fitchburg.


Abby Carolin Lawrence,".


West Boylston.


.


Brighton.


Cyrus Frederick Smith, Augustus P. Murray,*


.


Maria Dorcas Chaffin, . .


Newton.


.


.


1854.]


CHANGE OF NAMES.


Henry L. Whidden,


.


. Changed by reason of adoption.


--


142


CHANGE OF NAMES.


[1854.


FRANKLIN COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1854.


Mar. 14, Ang. 22,


Johan Dwight Coy,*


.


George Dutton Snow,


Bernardston.


Lucy Maria Locke,*


Lucy Maria Smith,


Buckland.


22,


Martha Laurens Locke,*


Martha Laurens Smith,


Buckland.


Oct. IS,


Alexander Browne," George W. Browne,*


George Alfred White Smith, .


Buck land.


BERKSHIRE COUNTY.


Thomas Demoranville,


Thomas Ranville, . .


Esther Demoranville,


Esther Ranville,


.


Chester L. Demoranville, .


.


Chester L. Ranville,


Adeline E. Demoranville,


. Adeline E. Ranville,


Albert T. Demoranville,


Albert T. Ranville,


Luey I. Demoranville,


. Lucy I. Ranville, ·


John H. Demoranville,


Joli II. Ranville, .


NORFOLK COUNTY.


Mar. 25, April 4, 8,


John Humphrey,


.


John Humphrey Kelley,


Stoughton.


Abby Jane Calder,


.


Abby Jane Colburn,


Dedham.


May 6,


Eliza Ann Fowler,


Mary Louisa Boyden,


Dedham.


13,


Manly Fowler,


Manly Fowler Cutter,


Roxbury.


June 24,


Emma Lavinia Fales,


.


Emma May Mann,


Canton.


Nov. 25,


Michael Grace Read,


Alton Grace Read,


Roxbury.


Dec. 2, Samuel Knowles Scott,


Sammel Scott Knowles, .


Roxbury.


Joseph Monasses,


.


Joseph Silva, .


Cohasset.


BRISTOL COUNTY.


Jan. 6,


Frances Ruth Snow, . .


.


Frances Ruth Maria Snow, .


Taunton.


PLYMOUTH COUNTY.


Mar. 7.


William Henry McCarthey, .


William Henry Harrison,


Hingham.


May 2,


Isabella Frances Drew, .


.


Isabella Franecs Holmes,


Bridgewater.


15, Deborah Alden Ford,


Deborah Alden Tolman, .


Pembroke.


15, Bethia Harrington Ford, .


Bethia Harrington Cobb, .


Pembroke.


Oet.


3,


Elizabeth Williams Lee, .


Susan Elizabeth Frost, . .


Abington.


BARNSTABLE COUNTY.


June 20, Oct. 30,


Eleazer Atwood, Jr., Ida Davis,*


Eleazer Higgins Atwood,


.


Ida Davis Pitcher, . .


.


Wellfleet. Barnstable.


* Changed by reason of adoption.


-


.


Roxbury.


Jonathan Franklin Woodside, .


Franklin Woodside,


.


.


.


.


.


.


Buckland.


Charles Alexander Smith,


18,


1855.]


CHANGE OF NAMES.


143


SUFFOLK COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1855.


George Barnard,


George Barnard Brown,


William Piggot Casey,


William Piggot,


James Gilleland,


James Gillingham,


Warren Gookin,


Warren Plummer Wilder,


Nellie Howe,


Emma Frances Colburn,


Susan Dillaway Irish,


.


Susan Dillaway Taylor,


James Franklin Irish,


Samuel Keep,


Uriah Thomas Ling, .


Uriah Thomas Stone, .


John McCarter. .


John Mason Carter,


Martha A. Morrow,


Martha A. Morse, .


William Roddin,


William Brown Adams,


Mary Ann Robinson, Henrietta A. Smith, .


Henrietta A. Reed,


Mary Ann Tancock, .


·


Mary Ann Sharland, .


William Brown Adams,


William Roddin,


Matilda Allen Fearing,


Matilda Fearing Allen,


Mary Elizabeth Fuller,


.


Mary Frances Williams,


John Gilligan, -


John Gilligan Adams, .


ESSEX COUNTY.


April 3, May 15,


Mary Snethen. .


Mary Snethen Abbott,


Salem.


James Gott, 3d, .


James Jabez Gott, .


Rockport.


15,


Franklin Putnam Fish,


Franklin Putnam, . .


Andover.


MIDDLESEX COUNTY.


Jan. 9.


Thomas Saunders,


Thomas Edward Saunders, .


Lowell.


Feb. 20,


Jackson McCartce,


.


Loring Mason Jackson, . Alfred J. Livingston,




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.