USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1883 > Part 21
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
Nellie M. Thayer, .
Williamsburg.
Henry Clinton Frissel,
Northampton.
HAMPDEN COUNTY.
Jan. 6, Ella Dora Yonng,*
Ella Dora Bartlett,
Springfield.
Feh. 3. Jason Theodore Morse,t
Jason Morse, .
Brimfield.
3, Jane M. Hosley,+
·
Jane M. Phelps,
3. Joel N. Clark,t .
Joel Norton,
April 28, Lydia Jane Bishop," .
Jennie Elva Palmer,
Sept. 22, Lewis P. Knight.+ .
Lewis P. Watson, .
Corinna Josephine Chase,
Springfield.
4, Ada Clark,*
.
Ada Chase,
Springfield.
Dec 1, Jason C. Case .*
Jason C. Hathaway, Ella Viola Comins,
Chicopee. Palmer.
1, Elmora Violetta Thayer. Joel N. Clark.
Joel Norton,
Blandford.
+ Changed by reason of adoption.
Decree has been made for change of name, but notice of decree not having been yet proved, uo certificate has been issued.
Northampton. Northampton. Pelham.
Oct. 6, Ilelen M. Upton,
Helen M. Taylor,
Springfieldl. Blandford. Palmer. Holyoke.
Nov. 1. Corinna Josephine Davidson,#
Fitelburg.
7, Walter Davis Cram, .
Templeton. Worcester. Clinton.
let. 27,
166
CHANGE OF NAMES.
[1863.
FRANKLIN COUNTY.
Date of Decree.
Original Name.
Name Decrecd.
Itesidence.
1863.
Feb. 10, May 26,
George Hall,
George Hall Baker,
Hawley.
Aug. 4 4,
Abbie Maria Kenney, Naney Ellen Death, .
.
Ellen Anderson,
Montague.
Sept. 1.
Emma Boswell, Mary Elizabeth Clark,
Mary Elizabeth Sanderson, .
Whately.
BERKSHIRE COUNTY.
June 2, July 22,
Alice Johnson, .
Aliec Hannahı Bacon,
Willie Thomas Comstock,
Adams. Great Barrington
NORFOLK COUNTY.
Jan. 17,
Nancy Gordon, .
.
Nancy Maria Dow,
Quiney.
Mar. 28,
Anna Cora Bower,
.
Anna Bower Hibbard,
Roxbury.
Apr. 4,
Elizabeth F. Wilbur,
.
Elizabeth F. Grover,
Foxborough.
7,
Jennie Brown, .
Florence Evylyn Snell, .
Dedham.
Aug. 15,
Henry Packard,
Henry Thomas Packard,
Quincy.
Sept. 1,
Clarance B. Clark,
George W. Wilcox,
Wrentham.
BRISTOL COUNTY.
Jan. 2,
John B. Vandenhough,
John Bowers, .
Somerset.
2.
William Lyman Vandenhough,
William Lyman Bowers,
Somerset.
Feb. . 6,
Emma S. Upham,
Enima S. Monroe, .
New Bedford.
June 5, James L S. Russell, .
James Russell Tracy,
.
Raynham.
July 10, Adeline F. Cole, .
Adeline F. Slade, .
New Bedford. .
Aug. 21,
George Heighlints,
.
George Haworth,
Taunton.
Nov. 6,
Mary Ellen MeKim, .
Nellie Delano,
New Bedford.
Dec. 4,
Mabel Alice Hall,
.
Annie Mabel Maxham,
Tannton.
PLYMOUTH COUNTY.
Feb. 24,
Adeline L. Coots,*
Hattie Tyler Cobb,
.
24,
Helen P. Wood,*
.
Helen Pierpont Cobb,
.
July 13,
Lizzie F. Griffith,*
.
Florenec W. Harris,
·
Oct. 26,
Fannie Frisbie,*
.
Fannie Frisbie Gibbs, .
Warcham.
Nov. 23, Harry M. Packard,*
Isaac M. P. Brett, .
23,
Sarah J. Nye,* .
.
Emma Sarah Lane,
N'th Bridgewater. Abington.
BARNSTABLE COUNTY.
Feb. 10,
Isaac Hall, 2d, .
Isaac Freeman Hall,
Aug. 11,
Muriel May Rogers,
Muriel May Downs,
Sept. 8,
Agnes Whitmore Simmons,
Mary Lewis Simmons,
Barnstable.
Dee. 8,
Betsey Ann Kelley, .
Betsey Ann Kelley Hamblin,
.
Yarmouth.
·
Emma Peyser Hyman, .
.
New Bedford.
6, Emma Peyser, .
·
.
.
.
Willie Bush,
Greenfield.
Emma Melinda Bardwell,
Shelburne.
Oet. 27,
Stillman Clark Turner,
Stillman Clark Carter,
Hawley.
Abbie Maria Jones,
Deerfield.
Willie Gilbert,
.
N'th Bridgewater. N'th Bridgewater. Wareliam.
Dennis. Dennis.
· Changed by reason of adoption.
167
DUKES COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1803. Jan. 19,
Tristram Ripley,*
Tristram R. Holley,
Edgartown.
SUFFOLK COUNTY.
1864.
Jan. 4,
Maria Fitzgibbon,
Maria Havey,
Boston.
Mar. 21,
Lonis Panl Otis,
Alfred Lewis Baury,
Boston.
28,
Robert Miller Slater,
Howard Randolph Bowers,
Boston.
April 11,
Isaac Davenport Fisher,
Davenport Fisher, . .
Boston.
11,
Charles William Brown, Ella Walsh,
Carrie Ella Judkins,
Boston.
16,
Lillian Cornis,
Lillian Webster Brown,
.
Boston.
June 6,
Arthur Latham Clongh, .
Boston.
27,
James Henry Wakefield, .
Boston.
Oct. 3,
William Thomas Baneroft, .
Boston.
Nov. 14, Dec. 5,
Mary P. Nye,
Bertha Lincoln Putnam,
.
Boston.
5,
Abby Libby Lunt,
Boston.
19,
Abigail Libby Coverley, Gracie Emma Thomas, Sophia Beck,
Gracie Emma Kelley, .
Boston.
19,
Gertrude Hatchman,
Boston.
ESSEX COUNTY.
Feb. 2,
William E. Fisher,* .
William E. Prentiss, .
Marblehead.
Mar. 1,
Mary Jane Fremont,*
Alice Fremont Willey, .
South Danvers. Salem.
June 7, 7.
Mary Jane Howe,*
Mary Jane Bridges,
Newburyport.
14,
Harry Dow,
Harry Dow Moray,
Lawrence.
14,
Mary Emma Bean,*
Emma Bean Chase,
Lawrence.
July 5,
William Fitzgibbon Erwin,
Gloucester.
Aug. 2.
William Fitzgibbon,* Maria Emma Ingalls, Elizabethi D. Howe, .
.
Elizabeth Howe Richards, Emma Frances Burns, .
Lynn.
Oct. 4,
Il, Eva Adelaide De Wolf,*
Eva Adelaide Smith,
Gloucester.
18,
William Carr Moreau,* .
William Charles Anderson, Lizzie Maria Higgins, .
Groveland.
Dee. 13,
Lizzie Maria Withey,*
Lawrence.
MIDDLESEX COUNTY.
Jan. 26,
Susan Elizabeth Ames,* Rhoda Jane Amnes,*
Susan Elizabeth Sparhawk, . Rhoda Jane Sparliawk, Fanny Hamilton Flint, .
Brighton. Brighton. Cambridge.
Feb. 5,
Fanny M. Hunt,*
·
.
John Alexander Holmes, Charles Henry Pierson, William Justin Damon, William Henry Gurney, Anne Crowley,
.
Reading. Natick.
26,
William Parker Lewis,*
.
Samnel William Fowler,
Malden.
Juue 14, Saralı Jane Carroll,*
.
Sarah Jane Twitchell,
Ilopkinton.
Natick.
Aug. 9,
. 14, Annie A. Cushman,* 28, Horace Joseph Butterworth,* Kenneth John Brown, .
.
Annie Angusta Hastings, llorace Joseph Allen, Kenneth John Ware,
Woburn.
Medford.
.
Emma Williston Ingalls,
Andover.
2.
Emma Frances Cheneworth,*
.
Lynn.
April 5, 5,
Charles Fremont Chapman,* William P. L. Chapman,* Eugene Hall,* Anne Stewart,*
.
12,
.
Malden.
May 10,
Annie Elizabeth King,
Annie Fabens King,
.
Boston.
May 9.
Arthur Latham Rowell, James Henry Very, . William Thomas Ashton, Richard Godfrey,
.
Richard Irwin,
Boston.
.
Wayland.
Mar. 22, Jolın Alexander Jennison,
Wilmington.
26,
* Changed by reason of adoption.
$3.
1864.]
CHANGE OF NAMES.
Gardner Charles Brown,
-
168
CHANGE OF NAMES.
[1864.
WORCESTER COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1864.
Sept. 6, 6.
Charles Henry Pratt,*
Charles Henry Lovett,
Lowell. Lowell.
13.
George Fred. Mortimer Nowlan,*
Fred. Mortimer Bell,
Malden.
27.
Nellie Hovet .*
Hattie Mills, .
Groton.
Oct. 4,
Mary Catharine Houghton,* .
Mary Catharine Beath, .
11,
Mary Elizabeth Kenedy,* .
Nov. 22,
Horatio Griffin,*
Harry Ellison Chase,+ .
Harry Ellison Seaver,
Emma Mehitable Morse,
13,
Leslie Frances Martin,*
27,
Lida Cecelia Pearl,*
Leslie Frances Adams, . Ida Webb,
Charlestown. Marlborough. Lowell. Walthanı.
WORCESTER COUNTY.
Mar. 1,
Evelyn E. Tidd,
Evelyn E. Plummer,
Feb. 2,
Edwin Tyson Townsend, .
Edward Townsend, Sarah Maria Taft, .
April 5, 5,
Mary Ann Dowd,
Mary Ann Darney,
5.
Catharine Dowd,
Catharine Gernhard,
May 3,
Nellie Brown,
Nellie Wakefield, .
3.
Arthur W. Conant,
Arthur Warren Conant Lover- well,
June 7.
7,
Cassie Vernon Miller, Annic Dowd,
Cassie Vernon Miller Long, . Annie Vail,
Nettie Maria Martin,
Worcester.
7,
July 5, Margaret Josephine Perry,
Aug. 2, Georgie E. Smith,
2.
Hattie Ann Spooner,
Hattie Ann Brown,
Sept. 6,
Stephen Edward McGann,
Stephen Edward McGann Fin- nesty,
6, 6,
Clara Etta Gould, Joseph Washington Estabrook Lindsay, Cora M. Gould,
Joseph Ira Lindsay, Cora M. Wheaton,
Leicester.
Nov. I, 1, Eva Kendall,
Lucy Caroline Brooks,
Lucy Caroline Warner,
Harvard.
Worcester.
Worcester.
Leominster.
Dec. 6,
1, George Fabian Dupsey, 1, William Arthur Cummings, 1. Ernest Buck, Lizie E. Hubbard,
William Arthur Eager, Ernest Clapper. Lizie HI. Ellis,
Millbury. Milford.
HAMPSHIRE COUNTY.
Jan. 5, Frank Fiske,
Frank Fiske Brown.
William A. Turner,
Leon Ellsworth Beals,
Mar. 1, Emily Adelaide Livingston,
Katie Emma King,
April 14, Joseph W. Porter,
Wellington Josephi son, Curtis R. Smith,
Pa
ter-
Sept. 6, Curtis R. Graves,
Oct. 11, Ency Ellen King,
Lney King Dikema
Northampton.
Nov. I, ; Ella J. Bushnell,
Ella J. Warner,
Williamsburg.
* Changed by reason of adoption.
Warren. Spencer. Uxbridge. Worcester. Worcester. Worcester.
Gardner. Westborough. Worcester.
Nettie Maria Norcross, Susic Adams,
Susie A. Dodd, Margaret Lonise Humphrey, Ella Maria Sibley,
Paxton. Milford. Westborough. Leicester.
Milford. Leicester.
Nellie Elizabeth Hatch,
Grafton.
29,
Eva Merton Clemence, . George Carr, .
South Hadley. Northampton. Plainfield.
'Huntington. Amherst.
Clara W. Weeks,*
Clara W. Smith,
Merriam Farrington, Horace James,
Cambridge. Holliston. Medford.
Dec. 13, 13. Emma Jane Parker,«
Sarah Maria Farının,
64.
1864.]
CHANGE OF NAMES.
169
HAMPDEN COUNTY - Concluded.
Date of Deeree.
Original Name.
Name Decreed.
Residence.
Feb. 2, George Sidney Brown,
George Sidney Hamilton,
Blandford.
Mar. 15,
Frederick B. Winehell,
Frederick B. Rogers,
Chester.
April 5,
Charles Bates.
Charles Weaver,
Chicopee.
5. Clara Eva Harvey,
Clara Eva Easton,
Southwick.
Mary Butler,
: Minnie W. Pinkham,
Springfield.
Mary M. Simons,
Mary M. Burt,
Longmeadow. Chester.
5, Alia Eveline Thompson,
Alia Eveline Kendall,
Chicopee.
5. Jolin Neal,
John N. Capen,
Springfield.
17.
Charles Dinkle. .
Frederick Briggs Converse,
Monson.
FRANKLIN COUNTY.
Feb. 1 Aliee F. Dunbar,
Alice F. Munson, .
Greenfield.
Franklin E. Turner,
Lyman F. Griggs, .
Ashfield.
9, James Hieks,
James Ifieks Hunt,
Rowe.
3, Henrietta E. Smith,
Henrietta Emeline Wilson, .
Shutesbury.
3. Minnie Maria Hall,
Minnie Maria Pierce,
.
Buekland.
July 5, Sarah Nunner. .
Sarah Spragne,
·
Buckland.
Aug. 2, Elizabeth A. Dawson.
Mary Ella King,
Buckland.
2, Emily Nunner,
Emily Nunney Brown, .
Buck land.
drept. 6,
William E. Martin,
William Arthur Cook, .
| Heath.
Oct. 25, Ada Johnson,
Ada Jolinson Powers,
Shelburne.
25, Daniel P. Johnson.
Daniel Johnson Powers, . Shelburne.
25, Lucinda Melessa Payne,
Beadie Melessa Payne, . . Bnekland.
Det. 6,
Carrie B. Vose. .
Carrie Belle Harris,
Charlemont.
BERKSHIRE COUNTY.
Mar. 18, Laura Ellen Shattuck,
Ellen Jane Ballon, .
Adams.
NORFOLK COUNTY.
Feb. 13,
William Sherman Elliot. .
.
William Sherman Fellows,
Milton.
27.
Frank W. Slater,
.
John Franklin Bowling.
Foxborough.
April 2,
Charles Mansfield,
.
Helen Amelia Shaw,
July Esther II. P. Stevens.
Esther II. P. Sumner,
Foxborough.
Aug. 20, Frank Ellis Perry.
Frank Ellis Hill,
Foxborough.
27,
Henry Ambrose Heeling, .
Henry Lomasney Kirby,
Roxbury.
Nov. 5,
Margaret Cunningham,
Mary Ella Burroughs, .
. BRISTOL COUNTY.
Feb. Emma Lonisa Cancan.
Emma Louisa Dean,
Taunton.
15, Hannah Louisa Pratt,
Hannah Louisa Stanley,
Tannton.
19, Mary Ella Black.
Mary Ella Hunt, .
Taunton.
Mar. 16. Caroline Elizabeth Cheatham,
Caroline Elizabeth Bosworth,
Attleborough.
Inty 8, Alice Almy Davol, .
Almy Cartwright, .
Somerset.
Ang. 19, Hester Henrietta Pratt,
Hester Henrietta Fuller,
Rehoboth.
Sept. 16,
Emma Theresa Harriman,
Enima Allen Battelle, .
Taunton.
July
5, Mary Ida Simons,
Cora Bell Clark,
Buckland.
June 7, Abigail Thomas,
Abbie Maria Willis,
.
.
Charles Henry Mansfield,
Needham.
16. Nellie Baker Spring, .
170
CHANGE OF NAMES.
[1864-65
PLYMOUTH COUNTY.
Date of Deeree.
Original Name.
Name Deereed.
Residence.
1864. June 12,
Irene Allen Taylor,* .
Irene Allen White, . .
Duxbury.
BARNSTABLE COUNTY.
June 21, 21,
Charles Ellis, Frederick Joseplı Crocker, Minnie Fletcher Howe,
Charles Sears,
Frederick William Croeker, .
Nov. 3,
Minnie Fletcher Luscombe, .
Dennis. Barnstable. Provincetown.
NANTUCKET COUNTY.
Sept. - , 'James Ross Gardner,
James Ross, .
Nantucket.
SUFFOLK COUNTY.
1865.
Jan.
9,
Abby Jennette Smith,
16,
Henrietta Clapp,
30, Anna Livingston,
Feb. 20, Clara Blanchard,
27, Margaret Curry,
Mar. 13,
Sarah Louise Craig,
20, William Henry Farren,
April 17, Anna Maria Bennett,
May 1, Julia George,
29, Charles Wragg, alias Charles Wray,
Henry Dale,
Boston.
June 5,
Louis Powers, otherwise called Louis Sawyer,
.
Louis Sawyer Whitcomb, Hannalı Elizabeth Pratt, Clara Morse,
Litchfield, Me. St. John, N. B. Boston.
12, Agnes Riona Smitlı, .
12, Almira Susan Teed, . .
12, Margaret Elizabeth Reynolds,
26. Ellen Dwight Parkman,
.
.
.
.
Boston. Malden. Boston.
Boston.
Sept. 4, Sarah Elizabeth Williams,
Boston.
18 Elizabeth Mulhearn, .
Boston.
Oet. 9.
9, Frederie Myers,
16. Edward Stanley Tubbs,
Boston.
23, Osgood Harriman,
30, Feridoon J. R. Wood,
.
Nov. 6,
Josiah Carr Tubbs, .
.
Sarah Elizabeth Brown, Elizabeth Murphy, Robert Carr Dunham, Joseph llenry Binney, Frederic Manson Brooks, Edward Stanley Dunham, Osgood Harriman Sewall, Feridoon Wood Parents, Josiah Carr Dunham,
Chatham, N. H. Boston.
Boston.
Emma Jennette Ford, . Henrietta Beekwith, Annie Blanche Twombly, Clara Paddleford Holden, Margaret Ellen Cotter, Sarah Louise Craig Hale, . William Henry Winslow, Anna Maria Naylor, . Julia George Kilpatrick, .
Stow. Boston. Cambridge. Charlestown. Framingham. Springfield. Boston. Boston. Lawrence.
Rovingstown, Me. Boston. Boston.
Aug. 7, Hubert Kent Sutton, .
7, Estella Louisa Penney,
14, Edward Moses, .
28, Isabelle Smith,
Edward Heath Spooner, Helen Louisa Bailey, .
25, Robert Carr Tubbs, Henry Boynton,
Boston. Somerville. Boston.
12,
Hannah Elizabeth Donovan, .
Nellie Hunter Morrison, . Margaret Wendell Reynolds, Ellen Twisleton Parkman, . . Hubert Kent Reynolds, Estella Young, .
* Changed by reason of adoption.
L65.
1865.]
CHANGE OF NAMES.
171
ESSEX COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1865.
Jan. 10,
Mary Ellen Gingras,*
Mary Ellen Firth, .
Methuen.
Feb. 7,
Franeis Prentis Blaney,
Stephen Francis Blaney,
South Danvers.
Mar. 9,
Jesse Goodnow,
Jesse Gardner Gould, .
Lawrence.
21,
Luella Johnson,"
Anna Lenora Burrill,
Newbury.
June 6, Florence L. Worthen,
Florence Louise Greene,
Haverhill.
13.
Ada Augusta Lord,* .
.
Isabell Jane Smith,
Bradford.
Ang.
I,
Frank William Chase,*
Frank William Chase Folsom,
Georgetown.
Sept. 5, Daniel Collins,*
Daniel Collins Sinyth,
Lynn.
Oet. 3,
Sarah Elizabeth Frederic,*
Elizabeth Goddard Stone, .
Marblehead.
3.
George Dudley Abbott,
.
George Fanton,
Gloucester.
Nov. 7,
Leonora Williams,*
Leonora Briee,
Lynn.
7, Anna Janett Williams,*
.
Anna Janett Driee,
Lynn.
14, Georgianna Scott,*
.
Georgianna Scott French,
Lawrence.
Dec.
5, Emeline W. Stannard,*
Emeline Stannard Laroch,
Gloucester.
5. Jennie L. Stannard,*
Jennie Stannard Estabrook,
Gloucester.
12.
George B. Tubbs,
George B. Dunham,
Lynn.
12,
Christianna S. Tubbs,
Christianna S. Dunham,
Lynn.
MIDDLESEX COUNTY.
Jan. 10,
John Hannibal Augustus Rollins,
John Angustus Rollins,
Charlestown.
10.
Susan Ann Senior,*
Anna Jane Shackley,
Cambridge.
24,
Helen Grey Trask,*
Helen Maria Grey,
.
Feb. 14,
Darius Messer, .
Darius Morton Messer,
Stoneham.
April 11,
Ella Frances Stevens,* .
Emma Louisa Shory,
Cambridge.
11,
Ida Louisa Waterman,*
.
Ida Lonisa Whitney,
Medford.
May 23,
Sarah E. Poor, .
Sarah E. Hartshorn,
Reading.
23, Benjamin Richmond,*
June 13, Benjanıin Pinkus,*
George Rafalgen Stimpson, Amy Eager Gates,
Medford.
Aug. 22,
Bertha Hankin,*
Bertha Theker, Grace Plummer,
Brighton.
Oct. 10, George Haven Dugan,
George Dugan Haven,
Somerville.
24,
Thomas Frederick Carr,*
Thomas Frederick Eames,
Framingham.
Nov 14,
Lottie Louisa Green,*
Lottie Louisa Garfield, .
Groton.
Dec. 12,
Mabel Ada Brown,
Mabel Alden,
Ashfield.
26,
Alexis Dufresne,"
Alexis Rivard Lavigne, Jr.,
Woburn.
WORCESTER COUNTY.
Jan. Feb.
3.
Frank Lincoln Marshall, . .
Frank Marshall Kendall,
Leominster.
7,
Fannie Maria Dadmun
.
Fannie Maria Phillips,
Fitchburg.
7.
Hattie Franees Brockway,
.
Hattie Franees Coolidge,
Berlin.
Mar.
7, William Harrison Webber,
William Ilarrison Carlton. Charles Willard Clark, .
. Brook field. Milford.
7,
Maria Brown Pettis,
.
. Emeretta Frances Farwell, . Boylston.
April 4.
Perez O'Hearn, .
Charles Henry Brown, . William Rawson, .
Upton.
4.
Richard O'learn,
4,
Ellen Parker,
Ellen Butler, .
Mendon.
.
·
Ella Angusta Hartshorn, Benjamin Roundy,
Reading.
Medford.
Somerville.
13, Addie Maria Bennett,*
Newton.
Sept. 12, Grace Hankin,*
14, Nellie E. Rideout,*
Nellie Emogene Flood, .
Lowell.
.
.
Stephen Woodbury Abbott, . Beverly.
10.
George Scartlı,* .
.
Ada Augusta Hodgman,
Lawrence.
July 5,
Isabell Jane Gilson,* .
.
* Changed by reason of adoption.
Upton.
1,
Willard Clark, .
Tewksbury.
23, Ella Augusta Poor,*
172
CHANGE OF NAMES.
[1865
WORCESTER COUNTY - Concluded.
Date of Decree.
Original Naine.
Name Decreed.
Residence.
1865.
May 2.
Michael Mckenzie,
Charles Elmer MeKenzie,
Northbridge.
2.
Anna Nickerson Baker,
Anna Elizabeth Warren,
Upton.
Mary Jane Morgan. .
: Mary Jane Mellen,
Fitchburg.
93,
Frederick Seaver,
Frederick Seaver Madden,
Milford.
June 6,
Hiram Samson,
Iliram Elwin Piper,
Charlestown.
July
5,
Andrew Belehier,
Edwin Vincent Lilley,
Milford.
Sept. 5, Lura May Stearns,
5, Charles Henry Russell,
Charles Henry Hawes, .
Oxford.
5.
Freddie Duncan Putnam,
Freddie Duncan Loring,
Worcester.
5,
-- Russell,
Nellie Mabel Weaver,
Boston.
Oct. 10, Edward Everett Smith
Edward Potter Newell, . Ella Nora Newell,
Northbridge.
18,
Alice E. Findell,
. Alice Emma Marble,
Ashburnham.
Dec. 5,
Anna Francelia Coots,
Sarah Harrington Goddard, Anna Franeclia Howe, .
N'th Bridgewater. Milford.
5,
Tearney McMurry,
Tearney Cryne,
HAMPSHIRE COUNTY.
Jan. 3,
Clara Eliza Baker,
Clara Eliza Weeks,
Worthington.
3.
John Smith,
John S. Cooke,
South Hadley.
June
6, George MI. Boiec,
George M. Gaylord,
Iladley.
6. Cora D. Boice,
Cora D. Spooner ..
Hadley.
Aug.
1,
Carrie E. Harwood,
Carrie Amelia Harwood,
Northampton.
Levi G. Bliss,
George C. Montagne,
Granby.
1,
Cyrene J. Bliss,
Cyrene J. Montagne,
Granby.
Lillie M. Damon,
Lillie M. Brown,
Goshen.
Oct.
3, Jennie Sinclair,
Jennie L. Field,
Northampton.
Dec.
5.
Sarah Jane Judd,
.
Sada Jane Judd.
South Hladley.
-
HAMPDEN COUNTY.
Jan. 3,
Frederick Hart,*
Frederick Henry Moore,
Granville.
Feb. 7
Hattie Maria Baneroft,*
Hattie Maria Chamberlain,
Granville.
7.
Henry Clarence Baneroft,*
.
Henry Clarence Chamberlain,
Granville.
21,
Frances Ruthella Gott,"
Frances Ruthella Dewey,
.
Agawam. Springfield.
Mar. 7,
Ida May Owen,*
Ida May Allen,
.
Springfield.
11,
Winnifred Grant,
Winnifred Grant Plummer,
.
Springfield.
April 4,
Oscar Newton Warriner,*
Oscar Newton Allen,
West Springfield.
July II,
Eva A. Squires,*
Eva Amelia Chandler, .
Springfield.
Oct. 3, Jennie Elva Palıner,*
Jennie Elva Davis,
Palmer.
17,
Frank A. Hills,*
Frank Lewis Day, .
Springfield.
17,
Minnie Elvira Madison,
Minnie Elvira Cook,
Westfield.
Dee.
Ernest L. Paine,*
Albert Ilenry Brierly,
Springfield.
FRANKLIN COUNTY.
Mar. 7, Clara Isabella Sweetser,
Clara Isabella Armstrong,
Sunderland.
June 6, William Arthur Cook,
William Earford Martin,
Rowe.
Sept. 5, , Eva Stella Howard
Eva Stella Lyman, Montagne.
* Changed by reason of adoption.
Northbridge.
10,
Ella Nora Smith,
Lura Jane Amidon,
Holden.
20, Sarah Frances Harrington,
Barre.
Nettie Owen,*
Nettie Owen Allen,
.
.
173
FRANKLIN COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1565.
Sept. 5,
George N. Butler,
George Lincoln,
Sunderland.
Oct. 3.
Maggie L. Murphy,
Maggie L. Clapp,
3.
George William Cimter,
George William King,
24, Einma A. Clark,
Emma Adelade Carpenter,
Rowe.
Dec. 11,
Oscar S. Cole,
Oscar Stephen Ripley,
Leverett.
12,
Martha E. Williams,
Martha Emogene Haskell,
New Salem.
BERKSHIRE COUNTY.
April 4, Mary Murphy. .
Mary Toban, .
Ilinsdale.
26. Hubert T. Trow bridge,
Hubert T. Haradon,
Savoy.
26, Fanny E. Trowbridge,
Sarah Eudora Haradon, .
Savoy.
Sept. 5,
Franklin Potter.
Franklin Secor,
W. Stockbridge.
NORFOLK COUNTY.
Jan. 28, Mabel Georgianna Burrill,* . Georgianna Clinton Burrill,
Mar. 4, Harriet Hitchborn,
11, Evelyn Lucinda Kerr,*
.
Saralı Maria King,
Needham.
April I, Ada Parker,*
Ada Parker Roberts,
.
Fitzwilliam, N.H.
May 13, Juliet Mann,*
16, Outis Fisk,*
Elona V. Fisk,
.
27, Eben Wheeler Onion,
Eben Wheeler Warren,
Brook linc.
27, Alice Jane Onion,
Alice Jane Warren,
Brook linc. Brookline.
27, George Onion,
George Warren, Isabel Warren,
Dorchester.
27, Rebecca Winslow Onion,
Rebecca Winslow Warren, .
Roxbury. Brookline.
27, Mary Pollard Onion,
Ella Frances Warren,
Brookline. Paris, Mc.
June 3, 6,
July 1, Mary Jane Dearing,*
Mary Jane Jenkins Dearing,
Aug. 26, Abba Lonisa Russell,*
Abba Louisa Ward,
Cambridge.
Sept. 23, Reuben Hill Gilbert,
Richelieu Hill Gilbert, .
Roxbury.
Oct. 21, Joseph Robertson Hodge,
. Joseph Robertson, .
Quincy.
Nov. 11,
Frances Adelaide Thayer,*
Frances Adelaide Dyer,
Bridgewater.
BRISTOL COUNTY.
Jan. 20, Betsey B. Cummings,
Betsey Bradley Allen,
Dartmouth.
Feb. 3, George William Joseph,
George William Joseph Monl- ton,
New Bedford.
15, Abram L. Allen Percival,*
Abram L. Allen,
Late Providence. R. I .. now New Bedford.
17, Nellie Josephine Hill,*
Nellie Josephine Craig, .
Late Foxborough, now Attleborongh. New Bedford.
May
Abby Harriet Sherman,"
Abby Harriet Pratt,
.
Brookline.
27. Ella Frances Onion, Mary Louisa Yeaton,* Harriet Coy,*
Mary Louisa White,
Brookline. Brookline. Canton.
11, Sarah Maria Beless, *.
.
Eliza Ella Goldthwait, . ·
Randolph. Medway.
27, Willard Douglass Onion,
William Douglass Warren, ·
Roxbury.
27, Isabel Onion,
27, Willard Onion, Jr.,
Willard Warren, Mary Allisson Warren, ·
Harriet Brewster,
Oxford, Me. Boston.
· Changed by reason of adoplion.
(65.
1865.]
CHANGE OF NAMES.
Montague. Greenfield.
er.
. Harriet Louisa Hitchborn, Evelyn Lucinda Bullard,
174
CHANGE OF NAMES.
[1865-66.8
BRISTOL, COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1865.
May 19,
Edward L. Hathaway,*
Edward L. Smith,
Late Berkley, now Taunton.
June 2,
Lilian Frances Hathaway,*
Lilian Francis Clapp,
. Taunton.
June 13, 21, Emma P. Baldwin,*
Annie E. Marston,
.
Emma P. Tobey,
New Bedford.
Aug. 16,
Sophronia R. Crocker,* .
Annie B. Dunham,
New Bedford.
Oct. 20,
Mary Anna Leydon,
Mary Anna Dean, .
.
-
Late Boston, now
Dec. 1,
Mary Elizabeth Duncan,*
Eliza Francis Kerrigan,
Taunton.
I,
Francis Edward Tucker,*
Francis Edward Bowring,
Taunton.
Dec. 15,
John Otis Drake,*
Charles Henry Jenkins,
Taunton.
PLYMOUTH COUNTY.
April 10,
Mary Lizzie Thayer,
Lizzie Lena Ellis,
June 26,
John Hannum, .
John H. Burrell,
Sept. 11,
Lizzie E. Rogers,
Lizzie E. Pittee,
Duxbury. Abington. Plymouth.
DUKES COUNTY.
Jan. 16, June 5,
Nettie Packard,* Harry II. Ferguson,
.
Harry Adams Norton, .
Edgartown. Edgartown.
SUFFOLK COUNTY.
1866. Jan. I, 29,
Emma Giles Merrill,
Nancy Anna Harriman,
29, Winfield Scott Harriman,
.
Feb. 26,
Frederica Howes Briggs, .
.
Lilian Frederica Briggs, .
Mar. 5,
Carrie Thacher Briggs,
.
Carrie Briggs Sargent, Nelson Edgar IIollis,
Boston. Boston. Bridgewater. Taunton.
23, Mary Ellen Webb,
.
Mary Ellen Dinsmore, Mary Jessie Allison,
Boston. Boston.
June 4,
21, Charlotte Elizabeth Tubbs, James Molony, .
Charlotte Elizabeth Allison, James William Taylor, Mary Louisa Taylor,
Boston. Boston.
IS,
Frances Alice Bacon,
Alice Frances Anna Murch,
.
Cambridge. Boston.
Aug. 6, Samuel M. Druif, 6, Eunice Fry Mineard,
Annie Tyler, .
Chelsea.
Oct. 1,
Charles Chase, .
Zillah Marina Andrews, Frederick William Herchen- roder,
Boston. Danvers.
Nov. 5,
. Sarah Elizabeth Williams, Chas. Henry Wheelwright Cham- berlain, Eliza Marshall,
. Charles Wheelwright Cham- berlin, Amice Belle Hinckley,
Boston.
26,
Boston.
Dec. 17, Susan Elizabeth?Clark,
Boston.
24,
Isaac Humphrey Houston, .
Elizabeth Tyler Clark, . Frank Key Houston,
.
Boston.
.
Marietta Martis,
.
Laura Amelia Hathaway,
.
Carrie Amelia Fairfield,
Portland, Me.
May 21, Mary Jessie Tubbs,
.
.
.
.
4, Mary Louisa Molony,
.
.
Samnel Whitebone,
20, Zillah Marina Stacy,
Boston.
Lizzie Wood Allyn,
.
* Changed by reason of adoption.
Boston. Boston. Boston. Boston.
April 12,
Nelson Hollis Fisher,
.
Marietta Flaherty,
. Emma Giles Cormier, Anna Norris Philbrook Drake, Winfield Scott Drake,
.
-
.
Annie E. Crosby,
Taunton. .
Taunton.
Late Norton, now
Nettie Lonisa Packard, .
1866.]
CHANGE OF NAMES.
175
ESSEX COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1866.
Jan. 9.
Margaret Carr,*
Winnie Margaret Burns,
Lawrence.
9.
Lottie Clark,*
Lizzie Lord Perkins,
Andover.
Feb. 6.
Jonathan Waldo, jun.,
John Waldo, .
Andover.
6.
- Leavitt,* .
.
Carrie Angusta Swett,
Swampscott.
April 3,
Francis Crohan,
Francis Dixie,
MarbIchcad.
3.
Franklin Porter Currier Cole," . Andrew Ward Spence,
Andrew Ward,
Salem.
May 15,
Mary Ann Lloyd,*
.
Mary Ann Bickerton,
Lynn.
June 5, 5,
Ema Franecs Burnham," Annie Laura Martin,*
.
Annie Laura Taylor,
Lynn.
12,
Harry Lawrence Millett,* Mary Ward Burchmore,
.
Mary Ward Rowell,
Salem.
3,
Anna White Kimball,* Martha McGovern,
.
Martha Dana,
Sangus.
Oct.
9,
George Alphonso Coffin,* Warren Ayres Fisk,*
Warren Fowler,
Lynn.
Dec. 4,
Edward Poole Stevens,
.
James Edward Poole Ste- vens, .
Andover.
MIDDLESEX COUNTY.
Fcb. 13,
13,
Margaret Hegarty,* (A male infant),
Annie Margaret Floyd, . James Durno Maitland, Nellie Florenee Whitte-
more, . Joseph Morrison Wilson, Laura Belle Bartlett,
Groton. Dracut.
13, April 10,
Joseph W. Morrison,* Laura Belle Arnold,*
Groton.
1
10,
Lucy Frances Benson,* Louisa Ann Howe,
Marlborough.
June 5,
Joseph H. D. Hayes,*
Joseph llenry Douglass
llayes,
Helen Eliza Cowdrey,
Dudley Cotton Redpath,
Malden.
26,
Charles Wellington, .
Charles Wellington Cragin, .
Ashby.
26,
Francis Evans,*
Frank Bean,
Marlborough.
Ang. 14, 14.
Minnie Brennan,*
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.