USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1883 > Part 23
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
Nov. 4, Eliza Wood,*
Eliza Potter, .
Easthampton.
4. Abby Jane Roberts .*
Abby Jane Augevine,
Northampton.
4, Mary Clementine Chapin,*
Mary Eastman Marshall,
Amherst.
Dee.
1, Frederick A. Latham,*
Frederick Arthur Cooley,
Amherst.
.
20,
19, Peter MeGowan, Forest Verr Peck,
Mary Eliza Henry,
Webster. Ifolden. Southborongh.
3, Susan Horton Spooner,
3, Ellen Lucinda Nurss,
Susie Spooner Temple, . Ellen Lucinda Haskell,
5, Edward Alexander Gates,
12, Thomas Dumphy,
Mattie Sarah Newman, . William Henry Bigelow, Franeis Dragon,
Winehendon.
Westminster. Webster.
Worcester. Oakham. Fitchburg. Leominster.
Oct. Nov. 3,
Dee. 1, Grace Maria Haggerty,
1. Ida Mabel Thompson, 1. Jolın Jay Mackenzie,
George Hamilton Stimson,
17, 1, Minard Stygles,
Lilian Emma Starbird, .
Malden.
George Hamilton,*
.
Hopkinton. Charlestown. Medford.
Nov 17, Jolin Henry Greenhalgh,*
Jolin Henry Harrison, . .
Worcester. Milford.
7, Emma Estella Balou,
Elmer Rogene Allen.,
Northampton. Williamshurg. Northampton. Northampton. Northampton. Hatfield.
5, Sarah E. Smith,*
* Changed by reason of adoption,
185
1868.]
HAMPDEN COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1.69.
Jan. 28,
Justine Emma White,*
Justine Emma Bailey, .
Mar. 3,
Anna Winehell,*
Anna J. B. Pomeroy, .
May a,
John Roland Colby .*
John Roland Colby Brown- ing,
.
Chicopee. Paliner.
June 2, Jenny Handyside,+
Jennie Grace Donglas,
Springfield. .
Oct. 6, Ella Mabel Eaton,*
Ella Mabel Carter,
Springfield. *
Nov. 4, William W. Handyside,*
Luther Wallace Bruner,
Wilbraham.
Dec. 1,
George Franklin Wolcott,*
" Name remains same,"
.
Agawam.
FRANKLIN COUNTY.
Mar. 3, June 2,
Bryan,*
: Manna A. Powers, .
Whatelv.
Anne E. Gibson,*
Anne Elizabeth Coburn, . Greenfield.
16,
Mary Lyons,*
Mary Isabel Oreutt, .
Orange.
Oct. 27,
Mary Adeline Hawks,*
Mary Adeline Green, .
Ashfield.
27, Emma Maria Hawks,*
Emina Maria Stetson.
Ashfield.
27. Henry Franeis Pike .*
Henry Francis Latham,
Shelburne Falls.
27, Charles -
.
Charles Sylvester Whitney,
Shelburne Falls.
Dee. I,
Fanny REG. Streeter,
Fanny R. G. Bowen,
Colrain.
BERKSHIRE COUNTY.
Mar. 3, April 7,
Delancy Glasseut,
Delaney Glasseut Burbank, .
Pittsfield.
" A foundling child,""
Minnie E. Van Bramer,
Pittsfield.
7,
Homer Williams, Jr.,
George Henry MeDermott, .
Pittsfield.
July 29,
Alfred Kingsbury,
Alfred Morton,
Adams.
29,
Charles H. Miner,
Charles Julius Holman,
Windsor.
Oct. 6,
Thomas W. Clapp,
Warren Thomas Clapp Colt,
Pittsfield.
NORFOLK COUNTY.
Fcb. 25,
Emma E. Dole,*
Emma E. Hawes, .
Stoughton.
May 5,
Eva Clara Adams,"
Eva Clara Dix,
. Dorchester.
June 2. Lydia Sherwin Higgins,*
. Lydia Higgins Sherwin,
.
Brookline.
2. Sarah B. Goodrich.
Sarah B. Doolittle,
Foxborough.
10, Eleanor F. Mott,*
Nellie F. Brown,
. Cohasset.
24, Mary Winslow,*
Margaret Reed Derry,
. Quiney.
Sept. 30,
Drusilla Ware,*
Hellaxer Colson, .
Milton.
Nov. 3, Georgianna Perry,*
Georgianna Lake, . . Dedham.
4, Harriet N. Storer,
Harriet Newell, .
Weymouth.
4,
Charles Edward Storer,
Charles Edward Newell,
Weymonth.
BRISTOL COUNTY.
Jan. 17, Mar. 18,
Edgenora Augusta Potter, . Edgenora Augusta Leonard,
Taunton.
Catherine R. Hobbs,
. : Catherine R. Borden, .
. New Bedford.
18,
Mary E. Hohbs, . Mary E. Borden, .. . New Bedford.
18, Caroline Hobbs,
Caroline Borden, . New Bedford.
* Changed by reason of adoption.
1.
Springfield. Springfield.
Edwin Moulton,*
Herbert Samuel Brown,
.
CHANGE OF NAMES.
186
CHANGE OF NAMES.
[1868-69.
BRISTOL COUNTY -- Concluded.
Date of
Original Name.
Name Decreed.
Residence.
Decree.
1868.
Mar. 18, Asa James Sherman Lippard,
Asa James Sherman,
18,
Sarah Tueker Lippard,
Sarah Tucker Sherman,
New Bedford. New Bedford. Fall River.
April 3,
Josephine Fitspatrick,
Josephine Fitspatrick Porter,
New Bedford.
June 17. 1
Ida Marion Swain,
Ida Marion Martin,
Sept. 4,
Jernsha G. Nichols, .
Jessie G. Nichols, .
16. Elisa Emma Morriss,
Elisa Emma Gent,
Taunton.
Nov. 6,
Henry A. Thing,
Henry A. Caldwell,
New Bedford.
6, Jane H. N. Burk,
Janc H. Newhall, .
· Berkley.
6, Parentage unknown,
Alfred D. Watson,
. New Bedford.
Parentage unknown,
Lenora A. Parker,
. New Bedford.
PLYMOUTH COUNTY.
Jan. 27,
Patrick Kily,
Alvin Andrew Kily,
. Ilanson.
Oct. 12.
Ida J. Channell,*
Ida Cheney Wood,
. Plymonth.
Nov. 9,
George W. Worthen,
. George Henry Bourne, .
Marshfield.
23,
- Marsh,"
Sarah Margaret Briggs,
Seit nate.
SUFFOLK COUNTY.
1869.
Alfred Gibbons,៛
Edward Abner Joseph, .
Newton.
Jan. + 11,
Lydia Ann Mason,“
. Lydia Ann Chase, .
Stratton, N. H.
25,
Anna Orr, .
Annie Hillborn,
Boston
Feb. 1.
Bertha Eastman,*
Mary Eloise Coates,
Charlestown.
1.
Charles fleury O'Brine,
Charles Henry Doolin,
Boston.
S,
Emma Angusta Maxwell,
Emina Augusta Tirrill, Julia Edwina Tirrill,
Boston.
15.
15, Fannie Isadore Frye,
Mary Raftery, Fannie Leighton,
Boston.
Mar.
1.
Theresa Althea Lynch,
Theresa Althea Hull, Franklin Bernard Ingalls,
Boston.
1.
Francis Stockwell Dam, Albert Dickinson,
Albert Edward Dickinson, Mary Azelia Lesnr,
Boston.
29. Eugene Herbert Dam,
Engene Herbert Ingalls, Isabella Cornelia Ingalls, Sarah Eaton Ingalls,
.
Boston.
April 5, Jobn Donovan. .
Boston.
May 24, Mary Ann Holland,*
Ann Mary Doherty,
Margaret O'Connor,
Malden.
Ang. 16, Lizzie Maria Oliver, .
Lizzie Maria Stone,
.
Boston.
23, Mary Brown,
Mary McCann,
Boston.
30, Annie Goodnow,*
Grace Somes Welch,
Concord.
30, William Henry Kernacha
William Henry Kenyon,
Boston.
Sept. 6, Elizabeth L. Hastings,*
Chicago, Ill.
20, | Elizabeth Koebe, 27, Sherman Leland,
William Sherman Leland,
Boston.
Oct. 11, Agnes Dorsey,
Agnes Sylvester,
Boston.
18, Elizabeth Ann Edwards,"
Mary Eva Adams,
. Newport, R. I.
* Changed by reason of adoption.
.
Boston.
29, Isabella Cornelia Dam,
Boston.
29, Sarah Eaton Dam,
Boston.
29. Mary Louise Dam,
Mary Louise Ingalls, John Franklin Dearington,
.
Fall River.
8 Virginia Randall. Mary Brennan,
Alice Brockway,
Boston.
Boston.
Boston.
.
Boston.
1.
22, Mary Delia Harris,
31, Margaret Theresa Stantey,
Elizabeth L. Parmelee, . Elizabeth Lnttmann,
.
Boston.
.
Boston.
S. Julia Edwina Maxwell,
New Bedford. Berkley.
3, Walter S. Bumpns,
Waker & Tillson, .
187
SUFFOLK COUNTY - Concluded.
Pale of Decree.
Original Name.
Name Decreed.
Residence.
1569.
Ort. 18,
Leonora Isabel Silva,
Leonara Martin,
Bostou.
25,
Julius Everett Jongenell, .
Julius Everett Jongenell
Boston.
Nov. 29,
Edward Livingston Dana,
Edward Livingston wood, .
Under-
Boston.
29, Betsey Fuller, otherwise called Betsey Blair,*
Gertrude Gwynne,
.
30,
Carrie Sullivan, Mary Louise Rose,*
Mary Louise Eysseu,
Charlestown.
13, Annie Rose Delony,*
Annie Rose Townsend, .
Athens, Ga.
13, Roberto Willard.
Rupert Foye, .
Boston.
27, | Charles Augustus White,
Newman
Charles Newman White,
Winthrop.
ESSEX COUNTY.
Jan. 5, Elizabeth Ann Coblents,* . Elizabeth Cheever,
Beverly.
5, Etta Frances Cohlents .*
Henrietta Stanwood Heron,
Beverly.
Feb. 16, Ellen Angusta Haskins,*
Ellen Angusta Sanborn, Rockport.
Mar. 9, ; Nellie L. Jack," .
Haverhill.
April 13, Martha A. Gray,'
13, Joli Shaw,*
Nellie L. Nickerson, Martha A. Doe, John Daniel Jacobs,
Gloucester.
May 18, Frederic Hoyt,*
Frederic E. Blye, Carrie Louisa Bott,
Peabody.
July 6, Bailey Brown,*
Frank Bailey Currier,
Amesbury.
Ang. 2,
. Emily Josephine Sanborn,
Sarah Emily Sanborn,
Lynn.
3, Orlando Eugene Holines,*
William Orlando Dufreme, Martha Webster Fabens,
Salem.
Sept. 14, Annie J. Smith,*
Annie S. Knox,
Lawrence.
17, Anna Cogswell Brown,*
Anna Cogswell Gardiner,
Essex.
21, William Janes,*
. William Webster Spotford, Etta Moore Fowler,
Salem.
18, William Franklin Cloon,*
William Franklin Millett, Ellen Frances Ramsdell,
Marblehead.
Dec. 16, Ellen Frances Cheever,*
Stoneham.
27, Willie B. Atkins .*
Willie B. Butman. .
Marblehead
MIDDLESEX COUNTY.
Feb. 23, Cora Elizabeth Drew,*
Cora Elizabeth Pebbles,
. Natick.
23
Anna E. Mott .*
Anie Elizabeth Roberts,
Malden.
Mar. 9, Thomas Wallace .*
Thomas Dunn,
Marlborough.
16, A female child .*
Nettie Blanche Wright,
Lowell.
April 6, Margaret Logue .*
Annette Fracker, .
Cambridge. Natick.
6, Cora May Boynton,*
Mabel Perry, .
.
6, Helen Catherine Campbell,
. Helen Catherine Baldwin,
Charlestown.
13, A female child .*
13, Calvin George Prat',"
Annie Mansfield Stott, George Calvin Sawyer, Minnie J. Farnham,
Concord. Lowell. Somerville.
27, A female child .*
Adalı Emerson Bates,
. Cambridge.
May 11, John llarrold .*
John Harrold Connolly,
Lowell.
IS, Frank Ward smith,
Frank Smith Gerard. . Cambridge.
25 John Edwards .*
John Parker Edwards, . Cambridge.
25, Emilie A. Jackson,*
Emilie Adeline Hunt,
Reading.
.
Rockport.
Haverhill.
18, George Louisa Messer,*
Haverhill.
20, Martha Gray Fabens,
Georgetown.
Oct. ɔ̄, Etta Frances Moore,*
Lowell.
13, Minnie J. Atwird." .
27, Rufus Schwartz Fenerty,*
Frederic Southgate Beck,
* ('hanged by reason of adoption.
1869.]
CHANGE OF NAMES.
Bechthold, .
Brookline.
Carrie Lincoln Jeiness, . Boston.
Dec. 4,
.
188
CHANGE OF NAMES.
[1869
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1869.
June 8,
Lorena Kitehen,*
Lorena Campbell, .
Lowell.
22.
Augusta Gardner,*
Addie Sophia Berry,
July
6,
William Knapp,*
George Henry Webber, . William Ellery Savage,
13,
Benjamin F. Hoar,
Benjamin Franklin Welling- ton,
27,
Delmena Hill,* .
Ida Minnie Foster, .
27,
Edmund Taylor,
27, Charles Damon Welsh,
27, Stephen Peirce Welsh,
Stephen Peirce Weld,
27,
William Franklin Welsh,
William Franklin Weld,
Sept. 7,
A female child,*
Aliee Story Hatch,
28, Edward A. Allbright,*
Edward Augustus Walton,
Oet. 5,
Eva Alice Howard,*
12,
Frederick Alanson Ricker,*
Frederick Alanson McCaus- land,
12,
William Ifenry McMichael, .
William Henry Reed,
12,
Christina MeMichael, .
Christina Reed,
12,
Henry Wilbur MeMichael,
Henry Wilbur Reed,
26,
Mary Ellen Regan,*
Albena Nailer,
Nov. 23,
Lillie P. Eginton,*
.
Lillie Taylor Eginton War- ren, .
.
23.
Susan Simonds Monroe, Ira Tuttle Gates,
Tra George Bates,
Dee. 7, Harry Edgar Martin,*
Harry Edgar Putney,
7, Emma Louisa Davis,*
Clara Jane Greenwood,"
.
Clara Jane Greenwood Cool- idge, .
14,
Harriet H. Hill,*
Hattie Henrietta Evans,
14,
Jane Louisa Hill,*
Ashland.
28,
Mary MeLaughlin,
Cambridge. .
WORCESTER COUNTY.
Jan. 5, 5,
George Irving Baily,
Phebe Josephine Wright, .
George Irving Leland, Josephine Elizabeth Reming- ton,
Feb. 2,
Mar. 2, Nettie Gibson,
2,
Joshua A. Lane,
2. Rachel Sarah Cold,
Luey Sarah Goddard,
.
April 6, Eloise Jane Leithead,
.
Lueinda Howe Houghton, Sarah Ann Fay,
Clinton. Grafton. Worcester.
July 6,
Bessie Taylor,
Woreester.
Sept. 7, Mary A. Goodenough,
Fitchburg.
7, Frederick Justin Byrne,
Woreester.
28,
7, Annie Warren Stewart, Laura S. Snow,
. Laura Sophia Snow Woods, . Ann Lillie Dixon,
Leominster. Webster.
Oct. 5, Lillian M. Hobson,
Lillian May Hildretlı, ·
West Boylston.
13, Elizabeth Kelly,
·
Bessie Agnes Brown, Patrick Colman,
Fitchburg.
19, Catherine Griffin,
Catherine Griffin Carney, . Speneer.
Nov. 2,
Lottie Hawes,
Lottie MeFarland, .
Woreester.
.
28, Augustus Henry Goupee,
.
Augustus Goupille Wesley, . Eva Aliee Colburn,
Newton. Pepperell. Cambridge. Lowell.
Brighton. Charlestown. Charlestown. Charlestown. Malden.
23,
Susan Simonds Barnard,
.
.
.
Emma Louisa Walker, .
Cambridge. Ashland.
Jennie Louisa Evans, Margaret Ann Hartness,
.
Upton.
Northbridge. Hubbardston. Ashburnham. Aslıburnham. Westborough. Berlin.
.
June 15,
25, Mark Wm. Loui Tueker, George Bryant,
.
.
Mark William Loui Phillips,. Frank W. Bradford, Lillie Bessie Houghton, Mary Alice Hutchinson, . . Frederick Justin Byrne Adams, Annie Warren Kennedy,
Woreester.
28, Ann Lillie Haskell,
.
Barre.
19, Patriek MeQue,
Addison Miller Moores, Nettie Eleeta Wallis, Frank A. Hadley,
.
.
May 18, Sarah Ann Fisher,
.
.
.
Edmund Morton Taylor, Charles Damon Weld,
Charlestown. Woburn. Lowell.
22.
Norman Stygles,
Lineolu. Charlestown.
Hudson.
Wakefield. Wakefield. Wakefield.
.
Waltham. Woburn. Cambridge. Cambridge. Natiek.
* Changed by reason of adoption.
189
HAMPSHIRE COUNTY.
Charles A. Killany, .
Charles A. Lilly,
Huntington.
Fil. Jennie E. Baldwin,
Jennie E. Manchester, . Northampton.
April 13, Emma Maria Holmes,
. Emma Ida Humphrey, .
Northampton.
June 1,
Willie Bemis, .
Willie Bisbee,
Easthampton.
Albert D. Reed.
Albert D. Sanders,
Northampton.
Dec.
Mary Angusta Weeks, . Ada Louisa Russell, .
Northampton.
HAMPDEN COUNTY.
Mar. 2, 1 Lizzie E. Noble .*
Nellie Eggleston,
Westfield.
May 1, Lydia Melvina Warner,*
Lydia Melvina Warner Shaw,
Palmer.
July 6, Sarah Nellie Sands,*
Ellen Sands Bridgman, .
Springtichd.
Sept. 7, Carrie A. Clark .*
Carrie Isabella Bush, .
Springfield.
20, Annie Cora Wells,+
Annie Cora Higgins, . Chicopee.
Oct. 18, Mary McKeever,*
Mary MeKechnic, . . Springfield.
Nov. 3, Jane Charlesworth,*
Jennie Edith Clapp, . Holyoke.
3, , llattie Adella Potter,*
flattie Adella Wheeler, .
Holyoke.
-
Jan. 5, James II. Hunt.
James Ilicks. .
Rowe.
9, Edmund B. Hawkes,
Edwin Bement Meekins,
Bnekland.
May Kate D. Duval.
Stella Angie Ilobart,
Sunderland.
1. Nellie Hortense Baldwin Smed- ley, . Rhoda Rosanna Chloe Harris,
Nellie Mary Haman, .
Shelburne.
Ang. 3,
Sept. 7. Hattie Emma Wrisley, Oct. 27, Mary B. Harris,
Rosie Chloe Pike, . Ifattie Wrisley Waterman, . Mary Estella Reniff, .
Shutesbury.
Buckland.
BERKSIHRE COUNTY.
Feb. 2, Dele Prudom,
Julia Tromble,
Pittsfield.
April 6, A foundling child with no known
name,
Belle Inez Wood, .
Lanesborough.
Max 4, C'arric Stone.
Carrie Howard, . Adams.
9
1869.]
CHANGE OF NAMES.
WORCESTER COUNTY - Concluded.
Date of
Original Name.
Name Decreed.
Residence.
Decree.
1-69.
Dre. 7, Mabel A. Hawes.
Ellen Mabel Wheeler,
New Braintree.
21, Hattie E. Lovewell,
Ilattic Eliza Lovewell Whit- ney,
21, Clara Ilale,
Clara Alice Jones.
Gardner. Worcester.
421, George Aaron Parmenter, 21. Addie Wood,
Charles William Ross,
Leominster.
Addie C. Lamb,
Anborn.
.
.
FRANKLIN COUNTY.
Wendell.
· Changed by reason of udopllon
190
CHANGE OF NAMES.
[1870.
BRISTOL COUNTY.
Feb. 5, Thomas J. Backus,
Thomas J. Taylor,
New Bedford.
19, Adelaide E. Francis,
. Annie Lonisa Lincohi,
Mansfield.
Mar. 5, Sarah J. Francis,
Jennie Angusta Lincoln,
Maustield.
May 7, Gertrude A. Aliff,
Gertrude A. Paine,
Taunton.
21, Ruth Ann Milne,
Mary Lee Horton, .
Taunton.
21. Pardon G. Booth,
Pardon Booth Gifford,
Kaston.
June 4, Nameless child,
Mary Emily Perry,
Somerset.
July 9, George 'T. Dwelly,
George Dwelly,
New Bedford.
Ang. 6, Laura J. Brightman, . Laura A. Sisson,
Westport.
Sept. 3, Adrianna Frances Hinds,
Adrianna Frances Strange, . Taunton.
3. Nameless child,
Walter I. Weaver, New Bedford.
Vov. 5, Gustave Bontfanais,
Gustave Tripp,
Taunton.
PLYMOUTHI COUNTY.
Jan. 11, Antoinette Thomas Sinith,"
Antoinette Thomas Brett,
. | Bridgewater.
Mar. 8, Unknown,*
Lydia Cushing,
Kingston.
June 28, Patrick Casey,
Henry Casey,
East Bridgewater.
Nov. 8, Sarah M. Clapp,
Eliza Warren Tilden, Marshfield.
DUKES COUNTY.
July 19, Andrew R. Luce, *
Charles L. Wicks, . Tisbury.
* Changed by reason of adoption.
Residence.
1×69.
Jan. 13, | Nellie McLane, ‘
Carrie Ada Derry, .
Quincy.
Feb. 10, | Nellette F. Jacksou,*
¡ Nellie Florence Partridge, Bellingham.
Mar. 3. Betsey Spear .* Caroline Frances Newcomb, .
9, John B. Brady,*
Jolin B. Leddy,
Canton.
10, 1 Anna M. Gihnore,*
Anna M. White,
Medway.
31, A fonudling,៛
Myrtilla Geneva Fisk,
Medway.
June 23, Catharine Barrett, *
Catharine Farrelly,
West Roxbury.
July 6, Willie Kuuball,-
Albert C. Davis,
Dorchester.
Sept. 8, Mary H. Newhall, *
Mary Harriet Hohnes,
Canton.
'22, i Mand Claverie, *
Mand Claverie O'Niel,
Dorchester.
Nov. 17,
Charles Simcon Fisher."
Albert Jarvis Hastings,
17, Margaret K. Mixer,"
Margaret Kimball,
24,1 Mary Ann Metcalf,+
Harriet Mary Ann Metcalf Gay,
Franklin.
Dorchester.
Dec. 1,
24, Mand E. Page, Benjamin Clark Cutler Hard- wick,
Mary Elizabeth Page, Benjamin Cutler Hardwick,
Quincy.
Date of
NORFOLK COUNTY.
Original Name. Decree.
Name Decreed.
Quincy.
Medway. Stoughton.
170
1870.]
CHANGE OF NAMES.
191
SUFFOLK COUNTY.
-
Fate of
Original Name.
Name Decreed.
Residence
.we'ree.
J.11. 10, Edith Badger Kennedy,+ .
Gertrude Goddard Davis.
Boston.
17, Perey Elizabeth Scarborough,*
Percy Scarborough Thaxter,
Brooklyn, Conu
;1. Ella Frances Caine,*
Ella Frances Haven, .
Quincy.
31, Charles Homer Lengille,+
Charles Howard Wood,
Nova Scotia.
31, Sarah Jane MeLearn,+
Mabel Forrest,"
Mabel Forrest Peck.
Boston.
21, Frank Hartley Turner,*
Franklin Henry Walker,
Boston.
Var. 7, Anna Freeland.
21. Martin Atwood Burbank,
Joli Burbank Smith,
Chelsea.
21, Peter Schmidt,*
Charles Fries,
Wilkesbarre, P'a.
April 11,
Emma Frances Bray,*
Euna Frances Coleman,
Gloucester.
Max Harriet Cordelia Tuttle, 9, Albert. Warren Murphy
Harriet Cordelia Hawley,
Boston.
9.
Elizabeth Wemworth T 1)-
son,
23, Frank Martin
Elizabeth Wentworth Stevens, Frank Martin Scott, Brooklyn, N. Y.
lune 13, August W. Frenzel,#
Wilfred August French,
Boston.
Ang. 1, Sarah Erving Hudson,*
Sarah Hudson Murray. .
Boston.
8. Mary Ellen Thaver,*
Mary Ellen Vale, . .
Boston.
Charles Orville Gibson,
Charles David Page Gibson, .
Boston. Arlington.
Sept. 5, 12,
Nellie Laura Gerrit,* Jennie Frances Barr,*
Nellie Laura Bemis, Jennie Frances Gallagher,
Boston.
26, Mary Tinker,+
Mary Josephine Whitmore, . Fannie Augusta Blake, .
Bostonl.
24, Flora Stewart,"
Lucy Flora Dieterich, Lowell.
Dec. 19, William MeGowen,*
Robert William Hogg, .
New York City.
19, Gracie MeGowen,*
Jessie Ingalls Hogg,
New York City.
ESSEX COUNTY.
Feb. 1, Pyam L. Johnson,
Frank L. Johnson, Lynn. Lynn.
1. Ellen E. Mitchell,
. Ellen E. Burns.
Mar. 19, Mary Herrigan.
. Emma Frances Hanson,
April 5, Laura Wilkins Toohey,
Laura Wilkins,
Salemi.
5, Wendell Phillips Toohey,
. Wendell Phillips Wilkins,
Salem.
5, Ellen Wilkins Toohey,
.
Ellen Wilkins, Elizabeth Knight Cloutman,
Salem.
June 7, James William Colwell,
Henry Weston Pierce, . Hermon 11. Campbell, .
Boston.
1, George A. Lefavour, .
Ralph A. Hussey, . .
Beverly.
7,
Phebe Ann Maxner, .
Plebe Ann Nason, .
Caroline Olive Coolidge, .
Lawrence.
14, Anna Morse Webster,
Lizzie Ruth Porter,
Danvers.
July 5, John Edson,
19, Susie W. Ross. .
Susie W. Baker, Thomas Stanley Simonds,
Newburyport. Beverly.
Aug. Thomas Batchelder Simouds,
Charles Turpin Smith. .
Gloucester.
Sept. 6, Leon De Gardonez Rideout,
Leon Rideont,
Lynn.
Oct. 1, Martha A. Doc.
Martha A. Gray,
n Rob-
1.VII11.
18, Frances E. Bayley,
Nettie Medbury,
Lynn.
.
15,
Caroline P. Tebbett> (wife of
Kate P. Tebbetts,
Haverhill.
Dec. 13,
Hall W. Tebbetts), Ida May Dresser,
Ida May Morse,
.
Boston.
1, Hermon Goodrich,
lammenburg, N. S.
14, Caroline Olive Staples,
Anna Morse Bailey, .
Lawrence.
23, Lizzie Blanchard,
Lyman Howe Perley,
Ipswich.
Rockport.
Alice Elizabeth Jolison,
Alice Elizabeth Joh inson, Frances E. Goodwin,
Newburyport.
Nov. 15, Angennetta Sargent,
* Changed by reason of adoption
.
Daisy Rebecen Jones, . .
Rawdon, N. S.
Anna Freeland Robinson,
Boston.
Albert Warren,
Boston.
Boston.
Burrillville, R. 1.
Oct. 10, Maria O'Byrne,*
Charles Saunders Turpin,
Salem.
5, Mary Jane Parshley,
192
CHANGE OF NAMES.
[1870.
MIDDLESEX COUNTY.
Dale of
Original Name.
Name Decreed.
Residence.
Decree.
1870.
Jan. 4,
lliram MeKinnon,*
Clarence Stanley Elder, George Dana Mansfield,
Feb. 1, Harriett Estes,*
Emm Lonise Pratt,*
Emma Lonise Tyler,
.
8, Rena Sherwood Pratt,"
Mar. 1. Patrick Foley,'
Philip Badger,*
22, Ira Franklin Johnson,
April 5, Mary Stephenson Washburn,
26, Flora Ella Chapman,*
May 3, Mary Alice Morris,"
10. Hattie Wallace,*
Helen Elizabeth Almy, .
Somerville.
24, Ella Frances Smyth ;*
Florence May Hamlin, .
Cambridge.
June 7, Mary Elizabeth Carver, + Mary Elvira Catlin,*
11. Georgianna Wilson,*
Elma Florence Gilson, .
Pepperell.
11, Horatio N. Williams, Jr.,
Ilorace Perey Howard, .
Minnie Whitcomb Hartwell,
July 19, Sept. 6, Abraham Panl Belmore,"
! Mary Deede, . Abraham Paul,
Charlestown. Marlborongh.
6, Mary Lizzie King,*
Mary Lizzie Caban,
.
13, Minnie Edna Spiller,*
Minnie Edner Thimme,
.
Littleton. .
13. Herbert Norton Oliver,
27, Lanra Lonise Morse,*
Laura Lonise Hall,
.
Lowell.
Oct. Nov.
4, Frank Everett White,* Alice Putnam,*
Frank Everett Turner, . Cora Alice Fisher, Abbie Bright Tufts, George Henry Scott, Margaret Devine, .
.
Woburn.
S.
8.
8.
George Henry Butterworth Margaret Moynihan,* William Henry Madden, Anna Drew Smith,*
William Henry Marden,
Dec. 13,
Ella Swett Philpot,
.
Wakefield.
27.
Fred William McMaster,
27,
Adelaide A. Wentworth,
Adelaide A. Byrns,
Watertown. Somerville.
WORCESTER COUNTY.
Feb. 1. 1.
Kate Morris,
Ida D. M. Gates,
15, Frederick J. Ilare,
Mar. 1. Frederick A. J Higgins,
April 5, Lura Estelle Wight, .
5. Jane Maria Thompson,
19, Lizzie Dalılman,
May 3. Mary McGrath,
Mary Elizabeth Hyde, Frances A. Bryant,
. Paxton.
June Frederick Herbert Connor,
21, George Ford Foskett,
Sept. 6, Michael Carney,
Henry Carlton,
.
Worcester.
20,
Elmire St. Cyr, .
Almira Defoe, Charles Defoe,
... Shrewsbury. Shrewsbury.
Nov. 15, Fred Winn,
Fred Winn Parker,
Worcester.
15, Myron Edson Newell,
Myron Newell Ayers,
Petershamn.
Dec. 20,
Emeline Howe, .
Emeline Bardwell,
Southbridge.
6, Mary L. Carney, Eliza Melinda White,
Mary L. Carlton,
.
Worcester. Grafton.
Oct. 5
Naze St. Cyr,
Gertrude Bailey Whipple, Ida Gates Burnham, Frederick J. Kendall,
Frederick A. J. Richardson, Lura Wight Nelson, Jane Della Burt, Lizzie Doyle,
Northbridge. Worcester.
Worcester.
3. Frances A. O'Brine,
Frederick Iferbert Leary, George Orville Forde,
Rutland. . Gardner.
Lizzie Jennie Brigham,
.
Charlestown. Natick.
13, Sarah Elizabeth Fletcher,*
Sarah Elizabeth Ingles, Herbert Fairfield Oliver,
Wakefield.
Lowell.
1. Abbie Bright Fisk,
Charlestown.
Lowell. Sudbury. Stoncham.
27, Alice Durant,*
Winchester.
Alice Bartlett, Fred William Masters, .
Chelmsford. Marlborough. Cambridge. Newton. Newton.
Rena Sherwood Tyler, . Patrick Gillon,
Frederic Watson Badger, Ira Franklin Mason, Mary Stephen Breed, Flora EHla Bond,
Mary Alice Gragg,
Medford. Shirley. Bedford.
Cambridge.
Mary Elvira Marrett,
Cambridge.
Everett. Littleton.
28, Minnie Delong,* Mary Kelly,«
Martha Bigley Rider,
Cambridge. Lowell.
Malden.
George Dana Winch,
Viola Greenwood Marston.
* Changed by reason of adoption.
Worcester. Bolton.
Phillipston. Worcester. Upton.
.
70.
1870.]
CHANGE OF NAMES.
193
HAMPDEN COUNTY.
Frb. 1. Jolin M. Mekenon,*
John Cochrane,
Holyoke.
May 3, Samnel Judson Whaley,
. Judson William Avery, . Holyoke.
Sept. 6, Thomas Crane. .
Thomas Wallace, .
Westfield.
Mary MeMaster,+
Mary MeMaster Spencer, . Chicopee.
Dec. 6, Caroline M. Kellogg,
Caroline M. Fisk. .
Westfichl.
FRANKLIN COUNTY.
Feb. 1, 'Cincinnatus Shepardson, . . Edmund Cincinnatis Shepard- Orange. son. Freddie Converse Allen, Buckland. Freddie C. Hitchcock,*
April 5. Saralı Lucretia Ward,
Enima Tyler Ward, .
Greentiekl.
May 24, Nettie Gertrude Field,+
Nettie Lemira Goodwin, AAshfieldl.
June
Emma -
Emma Field Smith,
Sunderland.
Sept. 7, Jessie Flora Damon,*
Laura Flora Morton,
Whately.
Oct. 1. Hattie Maria Sawyer,+
Hattie Maria Starkey,
Orange.
Dec. 6, Mary Ellen Winslow,*
| Mary Ellen Smith.
Sunderland.
6. Harriet Robinson, +
Harriet Robinson Migrath,
Greenfield.
6. Julia A. Stearns,*
Julia A. Webster, .
Northfield.
6, Edith Gertrude Hubbard,*
Gertrude Hubbard Smead, .
Shelburne.
13, Charles Levere Hall,"
Charles Henry Haskell, . Wendell.
BERKSHIRE COUNTY.
April S. James T. Curry,*
. Charles Lorin Temple, . . Adams.
May 3, Mary Lizzie Hart.
. Mary Lizzie Pratt, . Lanesborongh.
Achsah B. Searl,
Achsah B. Clark, . Adams.
July 21, Grove Van Horn,"
Grove Crocker.
. W. Stockbridge. 21, David Henry Penlony," . David Henry Wager, . Adams.
Det. 6, Mary Frances Lampman,* . Mary Frances Connolly, . Adams.
6, Lewis Everett Jobin,* Lewis Everett Goodell, . . Adams.
NORFOLK COUNTY.
Jan.
1, John Hair, .
John I. Kemp, .
Josephine Wales, .
. Randolph.
-
April 5, Jolin Hawley. 1 John Lyons, . .
May 3, Adolphus P. Raymond,
. | Adolphins P. Pool, . .
. Weymonth.
Wrentham.
Jan. 4, Herbert S. King .*
Herbert S. Ring,
Huntington.
Mar. 8, Foundling, no name,*
Charles Frederick Peck,
Hattiehl.
April 5, Walter Frederick Winslow,
Frederick Engene Beston. .
Enfield.
May 3, Francis S. Pike.
21, Elizabeth Pursey,*
Mary Lonisa Baker,
Amherst. .
Oct 11, Edna Gibbs,*
Edna Elizabeth Snow, .
Enfield.
Nov. 1, Fanny Harthorn."
Fanny Agnes Russell, . .
Hatfield.
Dec. 15, Bridget Ryan,* .
Catherine Bridget Kearns,
Easthampton.
Dale of
Original Name.
Name Decreed.
Residence.
Decree.
IN20.
Francis S Thaver,
Amherst.
2+, William Ellery,*
Lntie Lucien Purinton, .
Buckland.
. Qniney. Mar. 1, Edwena J. Sturtevant,
Medway.
3, Amie Ann McCannah, . Amie Ann Allen,
. Changed by reason of adoption.
HAMPSHIRE COUNTY.
194
CHANGE OF NAMES.
[1870-71;
BRISTOL COUNTY.
-
-
Dale of
Original Name.
Name Decreed.
Residence.
Decree.
1870.
Jan. Frances Everett Warren,
Frances Everett Pope, .
Fall River.
Lydia Jane Allen,
Annie Millard, .
. Fall River.
Mar. 6
Helen Worthing Tripp, . . New Bedford.
April 15, Flora F. Walker,
Flora F. Mason,
Taunton.
May 6, Robert Wood,
Robert Castle,
· New Bedford.
Joseph C. Valdans,
William C. Murray,
New Bedford.
Oct. 7, EIwin G. Kay,
Edwin G. Davol,
Fall River.
Nov. 18,
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.