USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1883 > Part 22
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
Lillian Louisa Lancey,
Newton.
14,
Mary Emina Sleeper,* George Edward Sleeper,* Evelina Sleeper,*
.
Evelina Brooks,
Cambridge.
14,
Arthur Horn Bradford,
Boxborough.
14, 14,
Angus Horn Morrow, George Young Morrow, William Trow Morrow, Mary Frances Mansfield,* Sally W. Wetherbee, Robert Conant Chaffin,
.
11,
.
.
Lowell.
Stoneham.
11, 25.
Oct. 9,
Susan Cooke Meldrum, Elmira Morse,
Waltham.
27,
.
Emily Louisa Morse, George Washington Morse, .
.
Waltham.
27,
George Washington Gillespie, Carrie Augusta Gillespie, .
.
Carrie Augusta Morse, .
Waltham.
.
Harry Millett Eames,
Andover.
July
3,
Sarah Clifton Burchmore Ross,
Sarah Clifton Whitmore, Anna Kimball Copeland,
.
Haverhill.
Aug. 7, 7,
William Edward Smith,*
..
John Albert Smith,
.
Ipswich.
George Albert Graffan,
Salem.
Nov.
6,
.
Weston. Cambridge.
Mar. 13,
Florence M. Mansur,*
Charles Calvin Leland, . Jennie Wolcott Leland, Annie Lonisa Howe,
Natick.
May 22,
Lowell. Acton.
5, 26,
Helen E. Clarke,
Dudley Taylor Kidder,
Mary Emma Brooks, Edward Brooks,
.
Cambridge.
14,
.
Acton.
Acton.
Natick.
Sept. 4,
George Young Hutchins, William Trow Mason, Mary Mansfield Morse, Sally Whitcomb Green, Robert Chaffin Conant, . Charles Ira Ellis, Carrie Chandler Paul, . Julia Abbott, .
Newton. Lowell.
. Cambridge.
Nov. 27,
Waltham.
27,
11, 11, Charles Ira Eaton,* Carrie Chandler Fish,* Julia Lucius,* Agnes Isabella Meldrum, Elmira Gillespie, Emily Louisa Gillespic,
.
William Henry Lovell, .
Newburyport.
3.
Emily Burnham Agge,
Haverhill.
.
Salem.
3.
10,
Oliver Hazard Benson,*
Natick.
.
Cambridge.
Ashby.
* Changed by reason of adoption.
176
CHANGE OF NAMES.
[1866.
WORCESTER COUNTY.
& Date of Decree.
Original Name.
Name Decreed.
Residence.
1866.
Jan. 2.
Hannah C. Stratford,
Hannah C. Holbrook,
Feb. 6.
James Morrow, .
George Damon Parker,
.
6.
Emma Frances Frary,
Ida Mabel Thompson, ·
.
6.
William Ilenry Frary,
Charles P. Leavitt,
Holden. .
Mar. 6,
Etta Woodcock,
Etta Elizabeth King,
Phillipston.
6.
(Unknown),
Clara Winnie Gates, Lewis Mills Learned,
Fitchburg. Worcester.
May I,
1.
Sarah Nellie Hodgden, Ellen M. MeLaughlin,
Sarah Nellie Holbrook,
Leicester. Westininster.
23,
Frederick Seaver,
June 5,
Lizzie C. Dunton,
May 17,
Nellie J. Dunton,
Nellie Jennette Ward,
Nellie Fisher,
Milford.
7. Stella Isabell Wetherbee,
.
Stella Isabell Coolev,
lIoiden.
April 3,
Cora F. Woodcock, . Mary Spencer,
Cora Florence Haskins, Hattie May Ruggles,
Upton.
Sept. 4, Grace Leland Gleason,
Mabel Caroline Knox, .
Worcester.
Oct. 2 Elisabeth Lavinia Flagg,
Lizzie Lavinia Parker,
Templeton.
16, Harriet F. Pratt,
18. Charlie Levi Byam,
.
Harriet Frances Johnson, Charlie Edward Levi Cross, . Ida Elizabeth Heredeen,
Royalston. Charlton.
Dee.
4, J. Elisabeth Lyon,
J. Lizzie Potter, .
Southbridge.
4.
Sarah Helen Webster,
Flora Italia Young,
Templeton. Holden.
4, (Unknown),
4, Ella Maria Gates,
4, Nettie Houghton,
.
4,
Mary Elisabeth Bergen,
.
Mary Elisabeth Newhall,
Fitchburg. Leicester.
HAMPSHIRE COUNTY.
May 1,
Martha L. Clapp,
Martha Louisa Abell,
1,
George Alanson Cushman,
George Alanson Kelley,
.
1, William Eugene Robbins,
.
June 5. Clarence Merton Chamberlain,
Clarence Merton Russell, .
John Francis Marshall,
Amherst.
July 3. Eveline E. Lovett,
Eveline E. Fish,
Amherst.
May Anna Lee Bishop,
Anna Lee Clark,
.
Aug 7, Anna W. Taylor,
.
Anna W. Robinson,
.
Sept. 4. Lula Orpha Hanson,
.
Emma Frances Burley, .
Oet.
2. Emma L. Crandall,
.
Emina Luella Smith,
.
9, Gilbert Damon, .
Lonis Fabacher Bridgman, .
Nov. 7, Charles Hanks,
Charles Church,
9. Ada Augusta Fuller,
Ada Augusta Montague,
Amherst.
9,
Charles Frederic Fuller,
.
Charles Frederic Montague, .
Amherst.
HAMPDEN COUNTY.
June 5,
Arthur Hale,
·
Arthur Milo Nye, .
July 3.
Emma Fry,
.
Emma Sabine Leppens,
.
Aug. 7,
Armadilla Holcomb,
Martha Jane Buttles,
.
Nov. 7, Anton J. Andersen,
Freddie Woodford Tinker, .
William Edson Fiske, .
Dee. 4, Emma N. Towne,
Clara Bell Merrill,
Springfield.
Louis Maynard Manning,
Oliver Louis Wolcott,
Longmeadow.
1,
Nellie A. Rice,
Frederick Seaver Madden,
Milford.
Lizzie C. Wyman, .
Phillipston. Athol.
Aug. 7,
Lillian Grace Collins,
.
Milford.
Nov. 6,
Ida S. Sntherly,
.
John Eddie Thomas, Ella Maria Foshay, Nettie Hongliton Hale,
.
Spencer.
Northampton. Worthington. Belchertown. Hadley.
5.
Johnnie Francis Chamberlain,
.
.
Belchertown. Ware.
Williamsburg. Belchertown. Belchertown. Granby.
Blandford. Chicopee. Granville.
Jolin Frederick Almquist,
Springfield. Chester.
-
April 3,
Lewis Mills Larned,
3. John Joseph Rutherford, Daniel Bliss,
John Joseph McDonald, Daniel J. Bliss,
Worcester. Warren.
Blackstone. Phillipston. Holden.
-
William Eugene Canterbury,
.
·
.
Worcester.
177
BERKSHIRE COUNTY.
April 25, July 17,
John Benjamin,
Hugh M. Briggs,
Clarksburg.
Charles A. Robbins, .
Charles A. Weatherly, .
Pittsfield.
17,
Margaret Mohanna, .
. Alice Maggie Brown,
Williamstown.
NORFOLK COUNTY.
Jan. Newell Francis Onion,
Newell Francis Ashton,
Medway.
2 Susan Margaret Onion,
Susan Margaret Ashton, .
Medway.
2, Florence Hastings Onion,
Florence Hastings Ashton,
Medway.
2. Ella Stanley Onion. .
.
Ella Stanley Ashton,
Medway.
2, Alfred Onion,
Alfred Ashton,
Medway.
Feb. 3. John Welch,
John Eldredge Welel,
Needham.
April 14, Capitola Connell,*
14. Edmund Connell,*
Jesse Robertson .*
Jesse Robertson Humphrey, Charles MacBurney,
Roxbury.
Ang. 18,
Mary Caroline Barrett,* .
Carrie Mabel Swett,
Roxbury.
18,
Adelaide Harwood Mineaid,* .
Addie Florilla Beal,
Cohasset.
18, Susan Augusta Mincaid,*
Susie Almena Beal,
Cohasset.
25,
Mary Madock Mineaid,*
Mary Emma Leseur,
Milton.
Dec. 22,
Henry Hitch Johnson, .
Laurence Henry Hitch John-
son, .
West Roxbury.
BRISTOL COUNTY.
Feb. 21, Mary Jenkins Fisher, Mar. 2, April 6, Alice M. Ilatch, 20, Arabella 11. Wharton,
Mary Jenkins Hyers,
Charlestown.
George Franklin Perry.
George Parker Jordan, .
Taunton.
Alice M. Cotton,
Fall River.
July 3,
Thomas Warring,
Thomas Briggs Warring, Lonisa Adelaide Wade, .
Tannton.
Dee. 21,
Hannah Attante Field,
Hannah Wilbur, .
Raynham.
PLYMOUTH COUNTY.
Jan. 8, Mar. 12, April 9,
Thomas Herrick Wadsworth, . Irene Allen White, Albert E. Darling,
Thomas Wadsworth Herrick, Irene Allen Estes, . Albert Elmer Caswell, .
Duxbury. Duxbury. Plymouth.
.
July 10,
Sarah Eliza White, .
Saralı Eliza Kenney,
Northfield.
10, Alonzo P. Wales,
Alonzo Granger,
Charlemont.
Ang. 7,
Emma Estella Phillips,
Hattie Estella Woods,
Whately.
sept. 1.
Emory Pike,
Emory White,
New Salem.
4, Ellen E. Johnson,
Ellen E. White,
New Salem.
Đức. 1, Charles Sumner Crosby,
Charles Cutler Smith,
Whately.
14,
Frank Hosmer. .
Frank Dunbar Harrington, . Orange.
Date of
Original Name.
Name Decreed.
Residence.
1.66.
Feb. 13,
Minnie M. Warner,
Minnie M. Whitney,
Buck land.
Mix 15,
Cora Lincoln Blodgett,
Cora Lincoln Lee, .
Conway.
.
May 12,
Inne 16,
Charles Heber MacBurney,
Capitola Maria Belcher, Edinund Beleher,
Randolph.
Randolph. Weymouth.
.
.
Arabella Wharton Barrows. .
Taunton.
Fall River.
Nov. 16,
Louisa Adelaide Briggs,
.
* Changed by reason of adoption.
1866.]
CHANGE OF NAMES.
FRANKLIN COUNTY.
178
CHANGE OF NAMES.
[1866-67
PLYMOUTH COUNTY - Concluded.
Date of Decree.
Original Name.
. Name Decreed.
Residence.
1866.
April 9, June Il, 25,
Mary Lizzie Thayer, .
Lizzie Lena Ellis, .
Robert Richardson,
Duxbury. Plymouth. Duxbury.
Aug. 27,
Albert Webster Sprague,
Arthur Loring Jacobs,
Ifingham. Plymouth.
Dee. 24,
Lucy Ann Hersey,
.
Annie Maria Thrasher, . Lucy Ann Field,
East Bridgewater.
BARNSTABLE COUNTY.
Jan. 9, May 15, Ang. 14,
Albert C. Smith,
Albert C. Vincent, .
Clara B. Fisher,
Clara B. Blackington,
Flora II. Nickerson,
Dennis. Sandwich. Harwich.
NANTUCKET COUNTY.
Sept. 13,
William Henry Rogers,
Wm. Henry Jones, .
Nantucket.
SUFFOLK COUNTY.
1867. Jan. 21, 21,
Susannah Odessa Benedict,* +
Susannah Odessa Tune,
Boston.
Addie Maria Eldridge,*
.
Feb. 4, 4,
Matthew Lynch,
.
II,
James IIenry Sutherland, .
William Ilenry mew,
Idia Olivia McCurdy,
·
Nellie Everett Perkins, .
Haverhill.
Hiram Bingham Chamberlain,
Boston.
April 15, Adelaide Russell,* .
Mildred Miers Fox,
Chelsea.
29,
John Norris Page,
John Paige Prescott,
Boston.
May 13, Emma Allen Battelle,* .
Emma Theresa Harriman, George Washington man,
Frce-
I0, Henry Augustus Smith, .
Henry Smith Waldron,
.
17,
Miriam White Cary, . .
Miriam White I'riest,
Boston.
26, Albert Burroughs Short, .
Albert Burroughs,
.
Boston.
Ang. 12, 12,
Mary Ellen Thorp,* .
Mary Ellen Martin,
26,
Edward Francis Blaisdell, .
Frank Blaisdell Wilder, Feno Tudor,
Boston.
26,
Euphemia Fenno Tudor, . .
Boston.
26,
Charles Frederie Young,*
Boston.
Sept. 2, 9.
Joli Prince Larkin Thorndike, Mary Alice Croker, .
Boston.
Oct. 8,
Nary Adams Blancher,* .
Cambridge.
8.
Samnel Hinckley, .
Boston.
8, Eva Jackson,* .
Eva Andrews,
Montreal, Can'da.
8, Abby Maria Smith,
Caroline Maria. Smith, :
Boston.
.
Nov. 11, Ellen Watson,"
Boston.
Dec. 30,
Walter Charles Nickerson,* .
Ellen Watson Johnson, Walter Charles Jolnison,
Boston.
.
Matthew Leeds,
Plymouth, N. H. Boston. Boston.
Durham, C. E. Boston.
25, Mary Donovan,* Nellie Maria Huntress.
25,
Mar. 18, 25, Willie Edwin Loomis,*
.
.
.
Taunton.
June 10, George Washington Murphy, .
Boston.
Boston.
Carrie Susannah Savage,* .
Elizabeth Davis Stowell,
Danvers. Boston.
William Henry Haley, . John Larkin Thorndike, Elizabeth Kennedy,
Boston.
Mary Blancher Kingsbury, Samuel Parker Hinckley, .
Bartholo-
Frank Hiram Chamberlain . Willie Edwin Harding, .
Chelsea.
Oct. 8,
Anna Maria Pearson,
.
Nettie Reed, .
Sarah J. Lucas, .
Robert Matthews, .
.
Agnes Lee Calder,
William Henry Chase,*
William Henry Nutter,
Flora H. Crowell,
* Changed by reason of adoption.
179
ESSEX COUNTY.
ence.
:nie of .weree.
Original Name.
Name Decreed.
Residence.
Mar. 5,
Frank Reed,*
Frank Carr Stearns,
Lynn.
April 9,
Mary B. Hinkley,*
Mary B. Burgess, .
Gloucester.
16,
Nellie Chapman.
Nellie M. Roundey,
Marblehead.
M.iv 11,
Easter Ellen MeGraw,*
Easter Ellen Parker,
Lawrence.
11,
Sarah Jane McGraw,*
Sarah Stevenson,
Lawrence.
11,
Samuel McGraw,*
Samuel Battye,
Lawrence.
21,
Kingsley G. Norton,*
Evander Sherman Bru! nitt,
Danvers.
Tane 1,
Linette Adams,*
Susan Williamenor Thomas,
Smith
Lynn.
4.
Jane Theresa Weeks,*
Mary Marshall,
.
Rockport.
July 16,
Edgar Warren Barrett,*
Charles Henry Vincent, .
Lyn.
16.
Sarah Elvina Migreault,
Sarah Alvina Charon, .
Lawrence.
6.
Sarah Maria Adams,+ - Lufkin,*
James Frederie Haskell,
Essex.
Walter S. Noves .*
Walter S. Buxton,
Salem.
Sept. 17.
Lizzie Howard Chase,
Lizzie Howard Chase Fol- som,
Georgetown.
17
Amanda Welch.
Amanda Gertrude Smiley,
Lynn.
MIDDLESEX COUNTY.
Jan. 8,
Alice Dascomb .* Charles Greenough Lincoln,*
Natiek.
Feb. 12,
12. George Edward Lincoln,*
12, Oliver Craven Phillips,*
Woburn.
26, Joseph Allen Smith,*
Newton.
26, Ada F. Williams,*
.
Hudson.
Mar. 12, Fred W. Jenness,*
Lowell.
26, Walter Aiken,* .
Charlestown.
26, George Rice,
Lexington.
April 2, Maria A. Burns,
Lowell.
23, Margaret Jane Woods,
Lowell.
23, Susie Carr,*
Lowell.
May 14, Ellen Bean,*
14, Sarah E. Rogers,
Cambridge.
June 4, John Keenan,*
Lowell.
25, James Thomas Penn,*
Chelmsford.
25, Arthur Bemis."
Marlborongh.
Edgar Ames Dean,*
William Edgar Holines, Joseph Dixon Lane, jun., Nettie Jennie Gibson, .
Lowell.
13,
. Mary Elizabeth Belcher Pat- ten, . William Durant Bullard, ·
Mary Florence Patten, . William Bullard Durant, Mary Ann Flynn, . Herbert Reed Brigham,
.
Marlborough.
10, Freddie Heidenrich,+
Marlborough. Natiek.
10, Flora Holt,*
.
Oet. 1, Ella Jane Hemphill,*
.
22,
22. Cora E. Whittemore,*
.
Nov. 12, Bessie Lena Robbins,*
Dec. 10, Mary Heald Underhill,
Mary Heakl Dix,
Woburn.
21,
24, Franklin Augustus Keene,* Nellie Fairbank .*
Nellie Hammond, .
Cambridge. Wayland.
.
Framingham. Waltham.
H.
.
Ang. 13, 13, George Edward Dixon, Annette E. Wallace,*
Marlborough.
13,
Waltham.
13.
27, Mary Ann Flavin,*
Cambridge. Marlborough.
Sept. 10, Albert Heidenrich,*
8, Chastina Cullis Gould,* Benjamin Roundy,*
.
Feddie Ellsworth Wilkins, Annie Florence Whitney, Ella Itemphill Perry, Chastina Cullis Holbrook, Benjamin Richmond, Cora Maria Newhall, Harriet Folsom,
Marlborough. Charlestown. Melrose. Malden.
.
Somerville.
Franklin Augustus Young,
* Changed by reason of adoption.
$6-67
1.67.]
CHANGE OF NAMES.
ewater.
Sarah Alley Ahorn,
Lynn.
Alice Maria Cleland, Greenongh Lincoln Bill, George Edwin Parmenter, Oliver Craven Parker, . William Jason Toltnan, Myrtle Madaline Bullard, Fred Wellman Jenness, Frederick Willis Patterson, George Elhanan Rice, Maria Arnold French, . . Margaret Jane Hodge, Nellie Eliza Morse, Edna Gertrude Parker, . Sarah Evelyn Atkins, . Jolin Birkenhead, James Thomas Lord, Arthur Greenwood,
Lowell.
Holliston.
180
CHANGE OF NAMES.
[1867.
WORCESTER COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1867.
Jan. 1, Frances Taylor,
Addie La Francies Sessions, .
Feb. 5, Julia Emma Sullivan,
Emma Julia Meriam,
5,
Frederic Tatman Sullivan,
.
Sarah Ellen Boyce,
Spencer.
Mary Lizzie Hymes,
.
Helen Eliece Flint,
Ashburnham.
5, (Name unknown),
Anna Frances Hubbard, Sarah G. Osborn, .
Holden. Harvard.
5,
Sarah G. Kittredge, . Cora Luella Thresher,
Cora Luella Harwood, .
Barre.
5, Mary Lizzie Nichols,
Lillie Estelle Sheldon, .
Woreester.
George Henry Sanger,
George Henry Lackey, .
Milford.
April 2,
Charles W. O. Bailey, (Name unknown), . Mary Blake,
Charles William Cook, . Flora Estella Lakin, Ella Josephine Ilaskell, Delia Mary Lane, . Cora Ella Hunt,
Paxton.
21,
23, Delia Ellsworth Lane,
Ashburnham,
June +,
Cora Ella Holbrook,
Milford.
4, Minnietta May Hymnes,
Ashburnham.
4, Agnes Arabella Aldrieli,
Worcester.
4. Cynthia Rosella Bartlett,
Lunenburg.
11, Mary Ella Ainsworth,
.
Eva Arabella Lord, Alice Eldora Lord, Frederick Howard Lord, Fidella Asenath Temple, Ella Slate Woodruff, Joseph Bonneville, Frank T. Little,
Worcester.
Oct. 1, Joseph Malbeuf,
.
.
Nellie Maria Jolinson,
Templeton.
5. Anna Mabel
Anna Mabel Sly,
Worcester.
Dec.
3. Rose Alma Worthing,
Woreester.
3.
Harriet Elizabeth Swain,
.
Harvard.
HAMPSHIRE COUNTY.
Jan. I,
Nettie Grace Dodge,*
.
Nettie Grace Searle,
Feb. 5,
Luther Eaton,* .
.
Frederick Arthur Crouch,
April 2,
Nellie P. Bray,*
Nellie Parsons,
June 4,
Edward Whiting Ilarris,
.
Edward Harris Bell,
July 2,
Mertie Frances,*
.
Mertic Frances Hall,
Aug. 20,
Clara R. Watson,*
Clara R. Bardwell,
Northampton. Southampton. Northampton. Southampton. Northampton. Granby.
HAMPDEN COUNTY.
Mar. 5, Sarah Ella Roberts,*
Francis P. Miles,*
·
Francis I'limpton Keyes,
. Springfield.
May Ellen Clifford,*
Willie A. Knox,*
Willie A. Burdick, .
Blandford.
July 2, Joseph? Loveglen, *
Joseph Francis Runell, . . Holyoke.
Nov. 5, Mary Celinda Roberts,*
Annie Elizabeth Nevers, . Springfield.
5, Nameless,*
Cora Taylor Smith, ·
West Springfield.
Dee. 14, Hattie Annie Bailey,*
Hattie Annie Lyman,
Chester.
.
Mary Lizzie Jaquith,
Aslıburnham.
Mar. 5, (Name unknown),
5,
May 7
Harvard.
July Eva Arabella Randall, Alice Eldora Randall, Frederick Howard Randall,
.
Templeton.
Sept. 3.
Fidelle Asenath Edwards, 3, Ella Slate Edwards, .
.
.
Minnietta May Bean. Agnes Aldrich Barry, Cynthia Rosella l'age, Ella M. Bowker,
Athol.
Templeton.
Templeton.
Worcester.
Worcester. Phillipston.
Nov. 5, Frank T. Miller,
5. Josephine Rieb,
3, Caroline A. Hiscox,
Worcester.
Mina Florence Revere, . Caroline A. Grayson, Harriet Elsie Warner,
Worcester. Woreester.
Worcester.
Sarah Ellen Browning,
Frederic Tatman Meriam,
Sarah Ella Hendrick, .
Holyokc.
Nellie Emma Moore,
Springfield.
* Changed by reason of adoption.
.
Lunenburg.
1867.]
CHANGE OF NAMES.
181
FRANKLIN COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1867. Feb. 12, Ang. 6,
Matthew Nunney, Henry Bryan,*
Matthew Nunney Barlow, Wm. Henry Smith, . .
Buckland. Whatcly.
BERKSHIRE COUNTY.
Mar. 5,
Martha Elliott, .
Carrie Elliott Warner, .
Pittsfield.
June 4,
Lillie M. Brown,
Lillie May Harder,
Williamstown.
Nov. 12,
Emma Louisa Savage, Carrie Bell,
| Emma Louisa Chickering,
Pittsfield.
Dec. 3,
Carrie Bell Deming,
Hinsdale.
NORFOLK COUNTY.
Feb. 9, April 13,
- Tripp, Francis Cragin,
Flora Estella Pond,
Foxboroughi.
May 25,
Almira B. Noyes,
Francis Henry Fullerton Cra- gin, . Almira B. Allen,
Roxbury. Roxbury.
June 29,
Job Ramsbottom,
Job Wilson, .
Walpole.
29,
Mary Elizabeth
Ramsbot-
Mary Elizabeth Wilson, John Arthur Wilson,
Walpole.
29,
John Arthur Ramsbottom, . Anna Florence Ramsbottom, .
Anna Florence Wilson, .
Walpole.
29.
Eleanor Ramsbottom,
.
.
Frederick Ellis Broad,
.
Milton.
Oct. 1,
Lottie L. Clapp,
Mary Ellen Shaw, . Lottie C. Bcal,
Cohasset.
5,
Etta M. Loomis,
Franklin.
19,
19, William James Todd, Charles Francis Todd, John Wright Todd, William Everett Wortman, 16, Samuel Maddock.
.
. Mary Elizabeth Wright, .
Brookline.
23,
Mary Ann Metcalf, Mary Louisa Austin, .
Roxbury.
14,
Emily Clara Bainard,
Roxbury.
BRISTOL COUNTY.
Jan. 4,
Edward Richardson,
Feb. 1.
Clarence M. Allen,
April 5,
Mary Elizabeth Tucker,
Mary Elizabeth Compton,
Easton. New Bedford. New Bedford.
June 7,
Alexander Bathurst Fuentes Wood, Anna Handy
Anna Otis Bunn, .
.
Taunton.
Oct. 18, Ida Haskell,
Winifred Jane Newcomb, .
Taunton.
18, Adela Francis Sherry,
Adela Francis Porter, .
Taunton.
Dec. 6, William Donney,
Aloysius Rooney, .
Taunton.
.
Eleanor Wilson, Lillia Recves,
.
Walpole.
31,
Braintree.
.
.
Brookline. .
19,
.
Nov. 9,
.
.
.
23,
Dec. 14,
Mary Elizabeth Todd, - Daniels, Frances L. Mansfield, Mary Celia Conlan, ..
George Edward Richardson, Clarence M. Allen,
Alexander Bathurst Wood, .
New Bedford. Fall River.
Sept. 6,
6 Cora Evelin Tripp,
Cora Evelin Remington, .
.
Walpole.
Ang. 20, 24. Frederick Ellis Simpson, Mary Ellen Lines,
Walpole.
29,
tom,
Sada Hall,
Gertrude Maria Bruce, William James Wright, Charles Francis Wright, John Russell Wright, William Everett Morton, Thomas Blanchard,
.
Brookline. Brookline. Randolph. Canton.
Franklin. .
. Changed by reason of adoption.
182
CHANGE OF NAMES.
[1867-68.
PLYMOUTHI COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1867.
Jan. 14,
Carrie Holmes ..
Carrie Holmes Paty,
Plymouth.
28.
Eliza Roach,*
Eliza Jane Rowe,
N'th Bridgewater.
Mar. 11,
Addie Augusta Henderson,*
Marcia Ripley Cobb,
Kingston.
11,
llattie A. Whitcomb,*
Hattie Whircomb Peterson,
Duxbury.
25,
Harriet Frances Perry,
Clara Maud St. Clair, .
N'th Bridgewater.
April 8,
Noah Torrey Hathaway,
Walter Lloyd Hathaway,
Abington.
Dec. 9,
Annie C. Peirce,*
Annie P. Raymond,
l'lymouth.
BARNSTABLE COUNTY.
April 19,
Millie Freenan, .
Millie Washburn Young,
Orleans.
May 21,
Matilda Adelaide Lavendar,
Sophronia Adelaide Lecount,
Provincetown.
21,
John Thompson,
John Thompson Gage, .
Harwich.
Oct. 16,
Rosalia King,
Angie Thomas Whelden,
Provincetown.
NANTUCKET COUNTY.
Mar. 14, Ang. 26,
Benjamin M. Hussey,
James S. Hussey,
Nantucket.
Ida Cora Dupung,
Alice Cushinan,
Nantucket.
SUFFOLK COUNTY.
1868.
Jan. 13, Sarah Jane Jameson,*
Sarah Jane MeGinnis,
Boston.
Feb. 3, James Freeman,
James Goldthwaite Freeman,
Boston.
3, Willie Hammond Kenney.
Willie Hammond Hosmer, .
Boston.
3. George Washington Thaxter,*
Warren Everton Chase,
Boston.
17, Chessman Field Pollard,*
Chessman Pollard Vinson,
Boston.
Mar. 2,
24, Martin Timothy Flanagan, Corrilla Evadne Hansom,+ 2. Ellen Mckinney,*
Corrilla Frances Kittredge, Ellen Gannon,
. Boston. Boston.
16, Frances Louisa Snaith,
Lonisa Calkins Francis,
Boston.
16, Corydon Porter Stockman, Elizabeth Oliver,
Charles Porter Stockman,
. Boston.
23,
23, Mabel Vickery,
30, Samuel Allen Gilpatrick,
Samnel Allen Gilbert,
Boston.
April 13,
13, Mary Catherine LeCain,*
Mary Catharine Kendall,
Boston.
May 18, Charles Henry Dugan,
Charles Oliver Parker, .
Boston.
June 8, John Edward Brown,*
Boston.
8, 22,
Patrick Barry.
George Marshall Barry,
Boston.
22,
Benjamin Franklin Coke,« Roland Barnard Murphy,
Samuel Henry Wood,
Boston.
29,
Caroline Frances Yallalee,"
Boston.
17, Lilian Gertrude Hooper,*
Boston.
24, Lillie Gertrude Stecle,*
Boston.
31, William Joseph Shorts,*
William Joseph Alexander, .
Boston.
Sep
George Washington Colomy, Ida Etta Foote,*
.
. George Washington Chesley, Gertrude Scolley, . ·
Boston.
7,
Boston.
.
Timothy James Martin, .
Boston.
.
.
.
Carrie Elizabeth Stone, Mabel Linnell,
Boston.
Boston.
30, Nellie Gertrude Luxton,* Julia Bissell LeCain,*
Alice Luella Martin,
Boston.
Julia Bissell Kendall,
Boston.
William John Driscoll, . Walter Rockwood Stedman,
Boston.
Walter Rockwood,* .
Roland Murphy Barnard, Carrie Frances Harding, Helen Gertrude Whiting, Lillie Gertrude Pease,
Boston.
Ang. 10,
* Changed by reason of adoption.
183
SUFFOLK COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1-6%.
George Wilson Vinal.
George Odiorne Wilson,
Boston.
Henry Augustus Meiring,
Henry Angustus Eiler, . Boston.
Edward A. Sly,
Edward A. Stevens,
Boston.
12, Emma Frances Burns,*
Emma Frances Chenoweth, .
Lynn.
12. Mansfield Haskins,
Thomas Mansfield Haskins, . Boston.
Nov. 2, Edward Hamilton Osgood, Ida May Smith,
Hamilton Osgood, . .
Chelsea.
Dec. 7.
Melvina Ennie Chapman, .
Topsfield.
28.
Lonis May,* sometimes called Lonis Shales.
. . Lonis Shales, .
Boston.
ESSEX COUNTY.
Jam. 14, Mar. 3,
Mary L. Goodwin,*
Gertrude Plumer, .
Lynn.
Frank Morse Morrison."
.
Frank Philip Morse,
Boston.
3,
Richard Walden,*
Charles Henry Colby,
Lynn.
3.
Annetta Robinson Sargent,*
Annie Florence Cressey,
Lynn.
April 14,
George Batchelder,*
George Eliphalet l'atterson,
Beverly.
May 5,
John Francis Le Baron Patch,
John Francis LeBaron, . .
Ipswicht.
June 16,
Eliza Ellen Willey,*
Harriet Ellen Wiley Russ, .
Salem.
July 7,
Iva Teresa Bartlett,*
Iva Teresa Holley,
Salem.
7,
Amos Warren Dorman,
Warren Dorman,
Lynn.
21,
Georgianna Welch,*
Georgianna Welch Poland, . Danvers.
Sept. 1, John George Murray.
George Murray Foster, . .
Peabody.
Oct. 13, 20,
Edwin Little,
Edwin Colman Little,
Newhury.
20, Arthur Stickney,
George Arthur Stiekney,
Newbury.
Nov. 10,
Hannah Woodbridge.
Anna Woodbridge, . Andover.
Dec. 8, Elliott Howard Stevens,*
Elliott Howard Weston, . Lawrence.
8. George L. Young,*
Charles G. Trueworthy,
North Andover.
15,
Ruth C. Bullard,
Ruth C. Ware,
Andover.
MIDDLESEX COUNTY.
J:mı. 7, Fred Peter Haggerty ..
Fred Prince Crane,
Lowell.
14, Elizabeth F. Wilson,"
Elizabeth Burbank Smith,
Charlestown.
Feb. 25,
Emmaetta S. Coburn."
Emma Coburn Davis,
Lowell.
Mar. 10, Stephen Dustin Carey,
Albert Dustin Haynes, .
Charlestown.
24,
Catharine Sheala,*
Arabella Call,
Charlestownl.
24.
Joanna Batchelder Rackliff,*
Joanna Batchelder bourn, .
Brighton.
April 14, Saralı Ann Umpleby .*
Sarah Ann Hyde, .
Lowell.
28, Eva Robins Taylor,*
Eva Marian Bullock,
Cambridge.
May 12, Nellie McNally,*
Nellie Bartlett Snow,
Newton.
Jime 2, Mary Lizzie Ellis,-
Mary Lizzie Whitaker, .
Ashland.
9. Addie Drew,*
Addie Lyford,
Lowell.
23, Nancy Grace Stevens .*
Nancy Grace Thompson,
Lowell.
23. George Bradley Hobbs, .
George Butcher,
Cambridge.
Sept. 1, Jolın Clifford,*
George Kelly,
.
Cambridge.
1,
Anna Ednah Whitney Phipps,*
Emma Lizzie Tiglihuan Bar- ker,
Cambridge.
1, Emily May Hayes,+
Emma Theresa Currie, .
Melrose.
S, Georgianna Floyd,"
Georgianna Garfield,
Waltham.
.
William Henry Ilsley, .
Georgetown.
1. William Henry Lombard,
Laura Brown,*
Carrie May Ingersoll,
Manchester.
.
1868.]
CHANGE OF NAMES.
sept. 14, 21,
Oct. 5, 3,
John Amory Lowell Pumnam,
Jolin Pickering Pntnant,
Boston.
.
Chad-
· Changed by reason of adoption.
184
CHANGE OF NAMES.
[1868.
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1868.
Sept. 8,
Mary Collins,*
Mary Collins Merrill,
22,
Annie Lee,*
Sarah Annie Allen,
Oet. 6,
John Green,*
George Washington Fogg, .
13, Anna White Warren,"
Anna White Draper,
Marlborough. Lowell.
17,
Isaac Fletcher Greenlaw,
.
Cyrus Fletcher Nasson,
Lowell.
17,
Emma Merrill Spear,*
.
.
Lowell.
Dec.
Daniel Minard Webber, .
Woburn.
S,
Francis Levi Page,*
.
Willis Luther Gould,
Woburn.
22,
Patrick Flanagan,
.
Daniel Howell Brown,
Wayland.
WORCESTER COUNTY.
Jan. 7.
Alice Theresa Willard, .
Alice Theresa Willard War- ren,
Emina Estella Lyons, .
Feb. 4, Betsey Adams, .
Sarah Betsey Lemon, ·
Mar. 3, Mary Eliza Smith,
3. John Thomas White,
Leon Ira Temple, .
.
Southborough. Oakham.
May 5. Sidney Lynmore Heywood,
.
Sidney Lynmore Winch, Edward Alexander Bragg, Thomas Michael Dumphy, Emerson Peter McGowan, Clarenee Reno Marshall, Ella L. Butler,
Winehendon. Grafton. Sturbridge. Worcester. Fitchburg. Worcester.
June 2, Ella L. Whittemore,
9. Sarah Martina Clough,
July 7, William Henry Dow,
Aug. 4, Francis Lefaivre,
Sept. 1 Lilla May Nimms,
Lillian Belle Reynolds, .
1, 1,
Elmer Rogene Thresher, Nellie Elizabeth Bolton, Lottie L. Moore,
Nellie Elizabeth Brigham, Lottie L. Leslie,
Northbridge.
1. Julia Tatt Dingwell, .
.
Grace Maria Whitin, Julia Taft Parker, . Emma Franees Frary, John Jay Kensington,
Worcester. Holden.
1,
Milo Leonard Mackenzie, .
Milo Leonard Kensington,
Worcester. Woreester.
HAMPSHIRE COUNTY.
Jan. 7,
Lula Maria Gates,*
Lula Maria Parsons,
Feb). 4,
Laura J. Grant,*
Jane Laura Miller,
April 7, William A. Brewster,*
William Augustus Reed,
",
Charlotte Bryant,*
Charlotte Rose Clay,
Oct.
5, George Kingman,*
George Kingman Clarke, Saralı Emily Porter,
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.