List of persons whose names have been changed in Massachusetts. 1780-1883, Part 27

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 27


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


Mary T. Burns,


Boston.


8, Ellen MeNulty,*


Ellen Burns, .


Boston.


8, Charlotte Hartshorn,


S, Ellen Maud Mallon,*


Harriet Maud Day,


. Boston.


29,


29,


Jessie Agnes MeGregor," John Morgan,* William Roche,


Charles Christopher Grover,.


Boston.


Nov. 5,


George Frellick,+


Arthur Lane Sampson, .


Boston.


5, llenry Byron Means,*


Henry Means Bowles,


Boston.


5, Francis Joseph Me Will,


Francis Henry Blair,


Boston.


12, Frank Mack,*


Frank Washington Barrows,


Boston.


12,


Rollin Thorne Hayden,


Jolin Ellerton Vassall Hay- den,


.


Lawrence.


26, Anna Laura Staple,*


Laura Elliot Cunningham,


Boston.


26, Charles Henry Hall,*


Charles Frederie Gustin, Boston.


26, Emma Corliss Partlow,*


Emma Isabella Nichols, Boston.


Dec. 3, Maria Gertrude Macdonald,


Blanche Emily Moulton,


Boston.


3, Mary Tolles Edgerton,*


Adelia Landon, .


Boston.


10, Bradford Gibbs,


Franklin Bradford Gibbs, Boston.


17, John Henry Bohaker,


John Henry Bowker,


Boston.


31, Abby Budson,*


31, Caroline Amelia Wait,*


Mabel St. Armand Stone, Lottie MeLean,


Boston.


31,


Julia Wood,+


Ida Gertrude Norton,


Boston.


.


Joseph John Todd,


Boston.


June 25, Mabelle Louise Frye,


Boston.


July 2, Maria Frances Weleli,*


Swampscott.


9, Clara Angeline Murphy,


Clara Angeline Hladley,


Lynn.


9. Frederick Weeks,*


Frederick Joseph Shields,


Boston.


Elizabeth Mason,*


.


Theresa Panline Smith, Emily Selinth,


Boston.


16. 30,


Emily Kronenwirth,*


Residence.


Decree.


1877.


April 30, James Stewart Kibbey,


James Stewart King,


Boston.


May 21, Jolın O'Neal,


John Neal,


Boston


28, Joseph Jolin Liever, .


Florence Pearl Garland, .


Boston.


Mabel Parkington,


Boston.


29,


Frederick Douglas Hall,


Boston.


29,


Elizabeth Gray Cabot,


.


Germantown, Pa. 1 rm


Boston.


19, Snsie Laura Theker,*


Susie Caroline Nason,


.


Cotnit.


10, Charles Wheeler Clark, *


Mabelle Lonise Southwick, Maria Frances Emerson,


Date of


STFPOLK COUNTY - Concluded.


original Name.


Name Decreed.


Boston.


July 9, James Henry Smith,*


James Henry Loflin,


* Changed by reason of adoption.


223


1877.]


CHANGE OF NAMES.


Essex COUNTY - Concluded.


Date of


Original Name.


Name Decreed.


Residence.


Decree.


1827.


Sept. 15, Eva Dalrymple. .


Evaline Creesy, . Salem.


Oct. 22, ! Sadie Victoria Squires,*


Gertrude Clifton Austin, Gloucester.


Nov. 12, Florence Mabel smith, *


. Alice Sargent Haskell, . Beverly.


12, Enoch Howard Stacy,-


Enoch Howard Butler, . +


Bradford.


Herbert S. Palmer,*


Herbert S. Cushman, Somerville.


Catherine Healey, .


Lynn.


17, Laura May Hunt,


Laura May Hunt Deland,


Salem.


MIDDLESEX COUNTY.


9. Mary Elizabeth Cragen, .


Bertha Crane Stone,


Newton.


16, Mary Etta O'Niel,


Mary Etta llarris, .


Lowell.


16, Carrie Edua Jones,


Carrie Edna Russell,


Lowell.


16. Dora Bell Jones,


Dora Bell Russell,


Lowell.


16, George Hall Jones.


George Hall Russell,


Lowell.


23, Abbie Frances Hall,


Abbie Frances Dennison, Carlotta Thompson,


Lowell. Billerica.


Mar. 13, Elizabeth Mary Tully,


Elizabeth Mary Crosby,


27, Gertrude Ellis. .


Clara Rebecca Robinson, Evelyn Katie Waters,


Newton. Maynard.


April 3, Nellie Anderson,


Ella Moulton,


Cambridge.


3, 3,


Minnie May Bodwell,


Daisy Affelhoy,


Malden.


10,


Sarah Lee Bartlett Ryan, Annie E. Connor,


Annie Elizabeth Connor Ba- ker,


Malden.


24,


10, Charles Dexter Boutelle, Augustus Bernard Carter Berg, Mary E. Young,


Charles Dexter Appleton,


Cambridge.


Edgar Francis Viles,


Waltham.


May 1,


S. Emma Louise Ashton,


Emma Louise Blood,


Carrie Shattuck,


Walter Emerson,


Melrose.


July 24,


Effie Abbie Cross,


Effie Abbie Bailey,


Cambridge.


Sept. 25,


Susan Grace Horton,


Chelsea. Stow.


Oet. 2,


Charles Henry Belgea, Margaret Sear., Bertha Grace.


Jennie Kimball Jewett, .


Malden.


9. James Arthur Bradshaw,


James Arthur Doyle,


.


Cambridge.


23. Susan Maria Chamberlain,


Nettie Coffin, .


Winchester.


Marnie Lincoln,


Somerville.


Nov. 6,


Edith Helen Poole,


Grace Buzzell,


Everett. Lowell.


13, Annie Cunningham,


Gracie Edna Chapin,


Lowell. .


20,


Edith Marion Wetherbee,


Edith Marion Wetherbee


Dunstalle. Lowell .:


20, Grace Welel.


. . Gracie Annie Felch,


Alice Blodgett.


Gertrude Boynton Hay ward,


Dec. 4, Estha Valentine Wigem, .


4, Emma Florence Davis,


11, Woodbury Wallace Sweeney, .


Wakefield.


11, Francenia H. Pratt, .


Waltham.


11, ! William Albert Pratt,


11, Ama Francenia Pratt,


11, 1 1da May Pratt. .


.


Ina Florence Wiggin,


Stoneham.


24, Florence Sibyl Wyinan, Grace Horton MeCleary,


Charles Henry Bemnis,


Mand Berdine Hodgdon,


Somerville.


9,


23. Marme Burns, . 23. Stella E. Beaman, Adeline Hackett, Grace Johanson,


Stella E. Reed,


Westford. Waltham.


6. 6, Chevletta Francis Thomas,


Mabel Blanch Atwood,


Somerville. Woburn. Melrose. Lowell.


20, 27, Robert Henry Hannah,


Robert George Simmons,


Helen Maria Eastman, . Gertrude May Davis, Woodbury Wallace Smith, Francenia H. Jackson, . William Albert Jackson, Ama Francenia Jackson, Waltham. Waltham. Ida May Jackson, . Wahbam.


. changed by reason of muloption.


Natick. Townsend.


Wie 5, Carrie Alger,


26, Walter Clark Macy, .


Mary Elizabeth Bickford.


Sherborn.


27. Rachel Scott,


Rachel Wagner,


Cambridge.


Feb 27. Carlotta Mann. .


Lexington.


27, Katie E. Feleh, .


Sarah Lee Bartlett,


Cambridge.


Dec. 3, 17. Catherine Connelly,"


.


Spaulding,


22.1


CHANGE OF NAMES.


[1877.


HAMPSHIRE COUNTY.


Jan. 9. Bertha II. Maurer,*


Bertha HI. Baker,


Amherst.


9. Herbert Holden,"


Herbert P. Bardwell,


Northampton.


Feb. 6, Walter S. Hodge .*


Walter F. Gaylord,


Amberst.


Inly


3. Annie O. Donnell,*


Annie Fahey, .


Northampton.


Dec. 5, Grace E. Chester,* 5. Mabel Scott,+


Grace Evelyn Dyer,


Plainfield.


Jennie Mabel Sears,


Plainfield.


HAMPDEN COUNTY.


Jan. 2. Minnie Elizabeth Goodrich,*


Minnie Estelle Henry, .


Wales.


Feb. 6, Carl M. Townsend,*


.


Carl Standish Meacham,


Chicopee.


June 5, Lewis Raymond Bueklin, . Lonis Raymond Miller,


Sept. 4, Kate Fitzgerald,*


. Kate Hayes,


Springfield.


1. i George Avery Burbank,


George Avery Butterfield, Etta Miller Kelly, .


Springfield. Chicopee. Holyoke.


21, Ella Louisa Freeborn,


Edith Ella Abbott,


Oct.


2, Lille A. Froblick,*


Lillie A. Miller,


Westfield.


Nov. 7, | Susie Aloney Benson, 22, Dennis Mahoney,


Snsie Aloney Wilbur,


Springfield.


William Dennis Mahoney, Palmer.


Dec. +, Henry Taylor,*


Henry Taylor Moran,. Wilbraham.


Sterling. West Boylston. Worcester.


IG.


Charles Edwin Chamberlain,


Charles Edwin Chamberlain Marble,


Feb. 6, Walter Henry Barrell,


6, Mary Jane Rivers, .


Mary Jane Blair,


Mar. 20, HI. Norman Grover, .


20, Mand Clary,


Emily Lonisa Harper,


John Herbert Hapgood,


Leominster.


20, Oscar Paine Ellison,


Northbridge.


April 17, George W. Wright, .


Holden. Harvard.


May


17. Lydia Adelaide Robinson, George Edgar,


Southbridge.


1, Rosa E. Elliott.


Oxford.


June 5, Hattic Francena Clemans,


Westborough


5, Joseph H. Whalon,


Ashburnham.


5. Charles M. Whalon,


Fitchburg.


1


Milford. Worcester.


July 17, William Dyer,


Leominster.


17, Minnie Adams, .


Sept. 4, Lillie Adams Rand,


Charlotte Amanda Landers,


Charlotte Amanda Mackowen, Cyrus Bertram Black, Gertrude M. Fletcher, Lancaster.


Oct. 2,


Nov. 6, Agnes P. Bohonan,


Fitchburg. Lillian Agnes Willard, . Arlon Jason Jeffers, Northbridge.


20,


20, Arlon Jason Moore, . Emma I .. Farwell,


Gracie Emma Intchinson,


Fitchburg.


.


5, Harriet Lonisa Landers,


19, Flora Augusta Sbermau,


Joseph Henry Lashna, . Charles Moses Stainbridge. Harriet Louise Landers Jef- ferds. . Flora Angusta Johnson, William Dyer Sullivan, Lillie Adams Rand,


| Susan Permelia Smith. .


Clinton. Milford. Princeton.


IS, Cyrus Bertram Combs, Gertrude M. Farrar, .


Oscar Paine Chase, Oscar Frederick Ball, Bertha Adelaide Willard, George Edgar Heakt, Rosa Elmiria Elliott Aldrich, Alice Maria Holman,


West Boylston.


Norman Grover Smith,


Westborongh. Dudley.


20, Jolin Herbert Whitney,


Mand Eliza Wilder,


Ernest Warren Ilowe,


Emma ITastings Gladwin,


16. 16, Emina E. Hastings,


Original Name.


Name Decreed.


Residence.


Decree.


WORCESTER COUNTY.


Date of


1827.


Ian. IG,


Walter Henry Wallace,


Sutton. Winehendon.


· Changed by reason of adoption.


.


Springfield.


1. | Emily Etta Miller,* .


Clinton.


225


FRANKLIN COUNTY.


Pate of


Original Name.


i


Name Decreed.


Residence.


Preree.


1877.


May 22, George Weaver .*


Dec. 4,


James M. Sweeney,


James M. Dunean,


BERKSHIRE COUNTY.


Clarence Daniels.


Clarence Daniels Mallery, .


Var. 13, Mand Elizabeth Mullins,


May 1. George Benoit, .


1, Nicholas Paddock,


Nicholas Carpenter,


Stockbridge.


1. Lizzie Mason, William Henry sanders.


Lizzie Carpenter,


Stockbridge.


Sept. 1.


Bertha Watson,


Bertha Watson Young, .


Lee.


4. Theodore Pomeroy Whittelsey,


Pittsfield.


Charles Whittelsey,


Pittsfield.


Oct. 2. Adelia Sarah Diekinson,


Pittsfield.


Nov. 7.


Lettie Bell Lewis.


Lettie Bell Carpenter,


Pittsfield. Pittsfield.


Dec. 5.


Grace Mason,


Thomas Charles Halineman. Grace Yale,


Stockbridge.


NORFOLK COUNTY.


1:1. 24, Anna H. Fisher.+


Anna II. Ware, Carrie Milton Tucker,


Wrentham. Milton.


28, Roy Sumner Smith, Roy Sumner Paine,


Foxborough.


April 11, Walter Jolin Welsh,* Walter Jolin Hade, Quincy.


May 16, Mary Elizabeth Pieree,* Snell .*


Sadie Frances Dodge. Medfield.


June 20,


Ellis Gilbert Simpson, .


Needham.


20, Grace Howell Smith,"


Grace Howell Pond, Norwood.


July 25,


Clara Amelia Howard,*


Clara Amelia Johnston, Hyde Park


Nov. 7, Lillian Bryant,* Hope Beatrice Ilaves,


Brookline.


14, Nellie Hutchinson,*


Nellie Webb Allen,


Braintree.


Oct. 3, Caroline Elizabeth Cheetham,#


Caroline Elizabeth Southwick, .


Needham.


Dec. 19, Johanna Bates Bramble,+


Mabel Bates Burt, . Milton.


BRISTOL COUNTY.


Jan. 5, Rachel Cartledge,


Rachel Crighton, . Fall River. Taunton.


12, Ada Medora Carrier,


Ada Medora Leonard, .


Feb. 2, William Mitchell. William Mitehell Briggs, Fall River.


Mar. 30, Eldo Alden Hackett, Eldora Alden Hathaway, Lena J. Peircy, ·


Tannton.


April 6, Sarah Crowther.


Fall River.


20, Jennie Geagan alias Galligan,


Ella Jane Mattison,


Fall River.


Mary S. S. Robinson,


Mary S. S. Thomas, Cornelia Swift Aiken,


Westport.


Sarah Maria Walker,


Sarah Maria Cooley, Welcome Square Borden, Elizabeth Lowe,


Taunton. Westport.


Aug. 3, Catherine Lowe !lankerson,


Alfred E. Rainford,


New Bedford.


2, 2. Mary Hannah Crowther, Mary Hannah Higham. New Bedford.


Charles Delano. Charles Ezra Potter Delano, New Bedford. Attleborongh.


30


Margaret Ann Mckenzie, Nellie A. Hall. .


Margaret Ann McPhee, .


Nellie A. Hopkins, . Norton.


* Changed by reason of adoption


New Bedford.


May 11, 25, Mary Ann Melntire,


June 15, July 13, Welcome Square Leonard.


New Bedford.


James E. Crowther. .


Maud Elizabeth Farrar, George Benoit Gordon, .


New Ashford. Lee.


Washington.


William Henry Sanford,


Pittsfield.


Theedore Pomeroy Whittelsey Power, Charles Whittelsey Power, Sarah Emily MeCarthy, .


7, Thomas Kidd,


Charles W. Amidon, - Montagne. Shelburne.


1877.1


CHANGE OF NAMES.


Feb. 28, Mary Alice Thomas Roach,"


226


CHANGE OF NAMES.


[1877-18:


PLYMOUTH COUNTY.


Date of


Name Decreed.


Residence.


Original Name. Decree.


1877.


Jan. 8, Mary I. Costello, +


Mary Isabella Clifford, .


Kingston.


22, Estella W. Pratt.«


Ella Pratt Stone, .


Carver.


Feb. 12,


Samuel Bibley,.


George Heauce,


Plymouth.


April 9,


Etta Brown,-


Ellen Thayer Bourue,


Marshfield.


June 25,


Sept. 10,


Lney F. Vail,-


Sarah Paliner Stone,


Carver.


Oct. 15,


Selina Seldin .-


Selina Haldin,


Broektou.


15,


Barnabas Clark Ellis,


Clark Ellis,


Plymouth.


Nov. 12.


Ira F. Hackett."


Ira F. Hathaway,


Warchain.


26, Moritz Krame ..


Warren N. Landers,


Brocktun.


Dec. 10, Anna E. Lucas,-


AAnna E. Dunham,


Plymouth.


10, Idella Dean Alny,


Grace Idella Robbins,


Carver.


21. Lillian Adelaide Patterson, . Lillian Adelaide Gavner.


Brockton.


BARNSTABLE COUNTY.


Feb. 13,


Clarence Austin smith,


Clarence Austin Cook,


Provincetown.


May 11, Edward Grant Wixon, . Remark E. Wixon,


Denuis. .


June 19,


Thomas W. Easterbrooks.


. Thomas Smith Easterbrooks,


Barnstable.


Oct. 22,


Otis E. Hawes. .


Otis R. Kelley,


Dennis.


SUFFOLK COUNTY.


1.78.


Jan. Henry Malone,*


Charles Howard Lombard, .


Boston.


1, Lillian Eva Tucker,*


Lily O'Rourke."


Lillian Eva Brickett, Eva Minerva Smith, Boston.


14, Gertrude Mand Williams,


Gertrude Susan Sherwin,


Boston.


14, Annie Dillminard,*


Alberta Waters,


New York City.


14. M. Stanislaus Ochs,


Stanislaus Xavier Boswin,


Boston.


21, Ellen Judge,*


Nellie Judge Harrison, .


Boston.


21, Allie Jeanette Anstin,*


Allie Jeanette Squire.


Boston.


21, Alna Jane Austin,*


Alna Jane Squire, .


Boston.


Edith Elizabeth Leach, formerly Lizzie Cronin,*


Nellie MeLand,


Boston.


21, Joseph Jacob Hoffert,


Joseph Homer,


Boston.


3


Feb. 4, Mary Moore Dean," .


Mary Moore Walker,


Boston.


4, William MeDonald,*


George Edmond Duuhamn,


Boston.


11, Colestia Mary smith,#


Marabell Ruth Mason, .


Bostou.


18, Alice Richardson,*


Lina Gertrude Hanson,


Boston.


18. Lizzie Mabel Norcross,"


Hattie Mabel Tate,


Boston.


18, Elizabeth Augusta Elliott."


Elizabeth Elliott Reed,


Boston.


18, Louis Roberts Whitehouse, Lon


Allen Whitehouse


Boston.


25, Arthur Adams, +


Arthur Howard Whitney,


Boston.


25, Ellen Frances Ilews,


Emma Nickerson, .


Boston.


25, Mary Elizabeth Hoffer,


Mary Lizzie Sprague,


Boston.


Mar. 4.


Lizze Wood Marple,*


.


Pamelia Dana Whitney,


Boston.


1. Francis Henry Mattrass," Edward Everett Kidney.


. Francis Henry Cowin, Edward Everett Balch, Boston. Boston.


4, Mand -.


Olla Mand Blackwood,


Boston.


11, Emma Marshall,"


Boston.


11. Frankie Brown,"


Gertie May Wainwright, Frank Walter Bishop, Boston.


11, Marietta Wallace,+


Alice Frances Raymond,


Boston.


4. Emina Celia Whittemore.


Lizzie Wood Thompson,


Boston.


.


.


· changed by reason of adoption.


=


Lawrence.


1x 1.


Browne,


Marion Whiton Spragne.


Hingham.


227


SUFFOLK COUNTY - Continued.


pale of Decree.


Original Name.


Name Decreed. Residence.


1-74. Mar. 18, Mary Jane Gercett," . James Albert Fletcher,*


Adrith Hoyt, . Boston.


18, 25, Gertrude Musso Purrington,*


Josie Ella Silsby, : Boston.


April 1, Mary Brown Noves,* .


Harriet Allen Bedlington, Boston.


Mary Donovan,*


Mary Emma Whiteside, Boston.


15, Mary Stewart,*


Cora Edith Burnham, .


Boston.


22, Osear Alexis Simmer-tro 111,


Oscar Alexis Norman,


Boston.


29, Isabella Graham .*


Isabella Frances Belcher, Boston. .


29, Mary Elizabeth Hayes,


. Rebecca Eunice Hill, Boston.


29, Blanche May Howe,"


Blanche May Gerris!i,


Boston.


Dora Bachelder,*


Dora Smith,


.


.


Boston.


6. John Wood Goldthwait, Eugene Sanborn .*


Asa Howard Emery. .


Boston.


13, Leroy Owens,*


Cuthbert Parkhurst Redder,


Boston.


13, Edwin Bliss Wright,*


George Otis Eaton,


Boston.


20, Willy Curley,"


Willie Weeks,


Boston.


20, Jennie Marzynski,


Jennie Mason,


Boston.


20, Waldo Ilenry Marzynski,


Waldo IIenry Mason,


Marzynski


20, Henry Marzynski,


20, William Myers,*


20, : Alice Loring,*


Florence Isabelle Garrett, Boston.


20, Richard Tuttle Bradlee,*


Willy Charles Erras, Boston.


Boston.


27, Alfred O'Connor, alias Grant,"


Stanislas Allair Farley, Frederiek Grant Young,


Boston.


27. Frank Henry Dewey,*


Frank Dewey Hodgkins, Ernest McGauley,


Boston.


Henry Frank Dewey,*


Henry Dewey Hodgkins,


Boston. Boston.


lune 3,


27. 1, Eleanor Shattuck Goodenough, John Thomas Tyman, * . Eva Hyde,* 3.


George Herbert Cameron, Ella Frances Pierce,


Boston.


3, Grace Richards Hitt,


Grace Richards Drake, Fred Crouse Raymond,


Boston.


3. Josiah Fletcher Osgood,


Fletcher Osgood, .


Chelsea.


10, George Peterson,*


Thomas Charles Robertson,


Boston.


10, Carrie May Hurley,*


Carrie May Dodge,


Boston.


17, Ruth Preston,"


Ida May Clifford, .


Boston.


17, William Williams,


Frank Crane,


Boston.


Eva Adeline Brown,+


Eva Adeline Black,


Boston.


July 22, Lillian Wilkinson Spellman,# 22, Gertrude Fuller,*


Rae Blanche Silsby,


Boston.


29, Mary C. Clark. .


Mary C. Reynolds,


Chelsea.


29, Agnes Gardner .*


May Marcy Henderson,


Boston.


Aug. 19, Luey Evans,*


Jennie Alice Bovyer, Boston.


19, Grace Gouldrop .*


Bertha Viola Grindle, Boston.


Sept. 16, Lillian Bell Lyon,"


Ethel Elmira Ford,


Boston.


23, John Christopher Brickley,


John Christopher Brickley Bryant,


Boston. Boston.


23, Bertha Elsasser,*


Bertha Elsasser Ryan,


Catherine Elsasser."


Catherine Elsasser Russell Laforme, William Howard Hill, :


Boston.


30, Frank Chapman,* 30, Augusta Frederika Moses,"


Augusta Frederika Reuter,


Boston.


Oct. Laura Lonise Hall,"


Laura Lonise Morse, Lowell.


Grace Lillian Partridge,*


Grace Helen Clifford, Boston.


Angie May Robinson, . Boston.


Ethlyn Gertrude Wood, Boston.


Kathleen Hamilton Malloch, Boston.


.


Boston.


Henry Marzynski Mason, Frederick Mercer, . Boston. Boston.


Boston.


27. Wendell Jones Faber,*


Eleanor Shattuck Farley, .


Boston.


3, Fred Crouse Piper,


17, 24, Arthur Henry Crompton,*


Arthur Henry Wright,


Boston.


Lillian Wilkinson Potter, .


Boston.


27. Rollin Allain Goodenough,


Frank Ayres Daggett, Boston.


6.


Max 6, 6. Leland Peters,* Francis James Peters,៛


Leland Weeks,


Wakefield.


Francis James Weeks, Boston.


· Changed by reason of adoption :.


1878.]


CHANGE OF NAMES.


James Albert Hanscoth, Boston.


Boston.


Lizzie Florence Partridge,* Child of Annie E. Newell,* Katie Alma West," -


Boston.


228


CHANGE OF NAMES.


[1878


SUFFOLK COUNTY - Concluded.


Date of


Original Name.


Name Deereed.


Residence.


Decree.


1878.


Oet. 28, Mary Eliza Lee,*


Ethel Mary Cheney,


Boston.


,1414


Nov. 4, Mary Jane Gordon,.otherwise Mary Hines,*


Ellen Maria Murphy,


Boston.


Dec. 9, Patriek Francis Flaherty.


Patrick Flaherty Ferris. Boston.


16, Grace Elizabeth Madden,*


Florence Agnes Umphrey, Boston.


23, Flora Fleming,*


Ruth Ruby Frost, Boston.


23, Lucius Clark Edwards, jun.


Louis Shirley Chasc, Boston. Georgianna Williams, Boston.


23, Minnic Engel Schemmel,*


30, Minnie Smith,* .


Lillian Picree Howard, . Boston.


ESSEX COUNTY.


Jan. 7. Emma Bobring, "


Emma Brown,


salisbury.


19, Susan Myrtle,*


Susan Gardner,


Methnen.


28, Caroline Goldie,*


Eva Maud Emlyn,


Lynn.


Feb. 4, Arthur P. Lincoln,*


Arthur P. Poor,


Danvers.


18, Josephine Rollins, *


Josephine Beaver, .


Salem.


27, Eva Louisa Dalrymple,


Eva Lonisa Creesv,


Salem.


April 1, Paul Sicher, alias Jacob Sicher, « 1, Elizabeth Adelaide Stevens,*


Willie Everett Hollis,


Lynn.


Charles A. Kent,+


15. Frank Perry,*


15, Hattie Childs,*


Charlotte


Ann Allison Crawford. . .


Lawrenec.


May 6,


13, Eleanor May,*


Haverhill.


27, Mary E. O'Brine,


Mary E. Emerson,


llaverhill.


Junc 10, James Goodhue,*


James Goodline Tuttle,


Salem.


24, Elizabeth W. Sonlc,


Elizabeth W. Pike,


Salisbury.


Oct. 7.


Jessie M. Noyes,*


Jessie Malcalin Hutchins,


Lynn.


Dec. 15, . Charles Walter Allston,


Charles Walter Allston Thurs-


ton,


Lynn.


MIDDLESEX COUNTY.


Jan. 1, Susan Parsons, Lilly Abbott, alias Lilly Edin- borough,


Miniola Landry,


Lowell.


Eva Carrie Wright,


George Melvin Wascott,


Hattie Jane Buchanan,


Feb.


5, Emma Anderson, Herbert Lincoln Crawford.


5, Clara Forbush Cutler,


12, Marion Marks, .


Mar. 5, Esther Ann Roberts,


5, William T. Pierson, .


12, Emma Axtell,


19. Susan E. Chase,


26, Mary Jones,


April 9, Maude Florenee McInnes,


Maude Florenec Collins, Harold Woodbury Davis. Ralph Ernest Mayhew, Henry Parks Sherman,


Cambridge.


May 7,


Way land.


.


Ifelen Adelaide Butler.


Lynn.


Margaret Florence Olson,+ Frederick Norman Sherwood,*


Frederick Sherwood Webb, Gertrude May Banks,


Salem.


15 Frederick II. Hathaway, Hattie Livingstone, Charles Frederick Gifford,


Charles Frederick Raymond,


Anna Maria Newhall Clough, Lincoln Crawford Hey wood, Clara Adclaid Forbush, Ilarriet Ilartwell Knowlton,


Mary Etta Kimball, Harric Elton Ward, Emma Louisa Hinckley, Susan Everline Wheeler, Grace Emily Cooper,


Cambridge. Cambridge. Belmont. Natick. Lowell. Wakefield. Somerville. Malden. Somerville. Natick. Medford.


Waltham.


23, Harold Moore, . 23, Albert James Fishicr Kelley, Charles Miller, .


** .


Elizabeth Florence Potter, Boxford.


Charles A. Clark, . Beverly.


Frank Hoyt, . Newburyport.


Medford. Newton. Lowell.


* Changed by reason of adoption.


1878.]


CHANGE OF NAMES.


229


MIDDLESEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1478.


May 14, 21,


Grace Abbie Colburn, Gertrude Ball,


Grace Abbie Gates,


28,


Frank P. Burgin, .


Frank Penly Briggs,


28,


Fred B. Burgin,


Fred Byron Briggs, Mand Coburn,


Ayer.


June 4, 25,


Lydia Lincoln Choate,


Lydia Lincoln Choate Wright,


"July 16,


Louis James Munroe,


Louis James MeDonnell,


16,


Jennette Lizzie James,


Jennette Lizzie Stratton,


.


23,


Mary Adellalı Thayer,


Mary Adellah Howorth, Isabella Stephenson, .


.


Arlington.


Sept. 3,


Charlotte Marie Therese Wie- land, .


Medford. Lowell.


24,


Arthur W. Richardson,


Mahel Jane Trombley. . Arthur Warren Richardson, . Susie Doherty,


Woburn. Stoneham.


Oct. 22,


Susie MeGonigle,


22, Mabel Jane Trombley,


.


Mand Clifton Pinkham,


Lowell.


Nov. 19,


Nellie E. Freeman, .


.


.


Lowell.


19,


Edith White,


.


Edith Brookings White San- born,


19.


Gertrude Black, Evangeline Longfellow,


·


.


.


Lizzie Seott Buckley, .


Northbridge. Athol.


1.


Willie Ethan Allen, .


.


William Ethan Allen, .


Worcester.


15,


Maria Leahey, .


.


Mand Anne Kelley,


Oxford.


Feb. 5,


Katie Baldwin. .


5, 5, Elizabeth A. Patrick,


.


Elizabeth Adelaide Potter, Ellen Caroline Gleason, Frank Webster Allen,


Sturbridge. Warren.


Mar. 5,


Michael Harrigan,


·


.


19,


Isabella Gould, .


.


Mary Bell Harris, . Aliee Mabel Talbot,


Ilubbardston.


19,


Blanche Pigeon,


Jennie Blanche Thompson, .


Worcester.


April 2, 2


Eugene Brigham Fuller, .


Frank Eugene Brigham,


Oakhanı.


9.


Sarahı Jaques,


Sarah Elizabeth Bradbury, Charles Sumner Whitney


Millbury.


May 7,


Edward Bassett, alias Edward Hoxic,


Wright,


Harvard.


7,


Carl Klinschuster,


Carl Mohr, .


Worcester.


21,


Sylvia Ann Byam,


.


Sylvia Sabry Bemis, Wallace L. Sargent,


.


Royalston.


21,


Wallace L. Lane,


.


Minot Volney Bastian, .


Clinton.


Sept. 3, 3.


Bessie Maria Aeres, .


17, Snsie Lewis, .


Sarah J. Billings, .


Athol.


Nov. 7, 19,


Sarah J. Woodward,


.


Southborongh.


26,


Kate Boyle,


. George Washington Rice, Maud Rena Walker, Frances Lonisa Doane, .


Warren.


17.


Mabel Arbing,


Ethel Marion Lillie, .


Milford.


HAMPSHIRE COUNTY.


Mar. 6, April 3,


Charles Washington, .


· Charles Arthur Cole,


Mary Hannah Fitzgerald, . Mary Hannah Eager,


Northampton. Northampton.


Jan. 1. 1.


Mary Robinson,


Lizzie Bohring,


.


Lizzie Jeannette Perry, .


. Florence May Litchfield, Freddie Gilbert Hale, .


Lunenburg. Royalston.


Worcester.


19,


Caroline Callon,


.


Worcester.


19,


Mabel Pierson Percy,


Addie Laura Foster, .


Addie May Willoughby,


Fitchburg.


Lancaster.


Samuel Parkinson, .


Bessie Elizabeth Parmenter, Lizzie Mabel Austin, .


.


Princeton.


Oakham.


George Washington Onthank, .


Fitchburg.


Dee. 17,


Isabella White, .


Cambridge.


Ing. 6, 6,


Harriet Thompson, .


Harriet Louise Symmes,


Framingham. Stonehanı. Ayer.


May A. Colburn,


Hopkinton.


Sudbury. Lowell.


Lincoln.


Malden.


17. Jennie E. Clifton.


.


Gertrude Beatrice Gregg, Grace Morrill Teele, .


Somerville. Watertown. Somerville.


26,


WORCESTER COUNTY.


.


1.


Gertrude Fairchild,


Nellie Endora Booby, .


-


230


CHANGE OF NAMES.


[1878.


HAMPSHIRE COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1878.


Agnes Bolton Howard, .


June 4, July 2,


Dec. 17,


Emma Lonisa Barton,


Ilattie Mary Redding, . Emma M. Sprague,


Amherst. Amherst. Ware.


HAMPDEN COUNTY.


Feb. 5,


Lottie Annie Estella Lee,


Lottie Annie Estella Manegin, Gertrude May Smith,


Longmeadow. llolyoke.


Mar. 11,


Foundling,


Grace Judson Root,


Hartford, Ct.


April 2,


Gracie Miellez,


Holyoke.


May 7,


Dwight Varnum Dixon,


Ralph Iloward Nevins,


IIolyoke.


June 4, Ralph Howard Farrington,


.


George Gilbert Tucker,


.


3.


Frederick Lapworth Eastman,


.


Henry Powell Tye,


Chieopec.


Sept. 4,


Henry Powell Hughes,


.


Lena Jones.


Dee. 3,


Lena Davis,


·


FRANKLIN COUNTY.


Jan. 15,


Isaletta B. Thompson,


New Salem.


Mar. 5,


Isaletta B. Smith,“


Greenfield.


May 7,


Mary A. Burnbam,


Ella O. Ilolman,


Montague.


21, Ella A. Anthoine,*


Emma F. Smith,


Angeline Freeman,


Conway.


Sept. 3,


Bela A. Wilds,*


Ellen L. Mack,


Orange.


3, Ellen 1 .. Flagg,*


William M. Fisher,


Montague.


Dee. 3,


Walter H. Saxton,+


James E. Lnisea, .


Orange.


10,


James E. Bliss,*



BERKSHIRE COUNTY.


Feb. 5,


Alton Wesley Fielding,


Alton Wesley Ronse, Mary Elizabeth Olds,


.


6.


Elizabeth Peterson,


Lee.


April 3,


June 4, Gratia A. Burr,


Hattie Maria Hall,


Pittsfield.


July 16,


Gertrude Horan,


Evyline Cadwell Shaw,


W. Stockbridge. Hinsdale.


16,


Evyline Cadwell,


.


Thomas Francis O'Connor,


Dalton.


16,


18, Fred Darwin Mosher,


Charles P. Welch,


Charles P. Ryan,


George Herman Knapp, .


Pittsfield.


Nov. 6,


Charles Henry Schultz,


NORFOLK COUNTY.


Mar. 6, 20,


Sarah Alice Hovi, Joli Isaac Willett,


.


Grace Lillian Bill, Jolm Lewis Caldwell,


Chelsea. Hanson.


Willard Bainbridge Brown,


Charles William Ackerson, .


Gratia A. Chamberlin,


W. Stockbridge.


4,


Hattie Maria Degothard,


Gertrude Eaton,


Ellen A. Dwyre,


16, Ellen A. Welch,


Thomas John Francis Welch,


Fred Darwin Field,


Adams.


Hinsdale.


Sept. 3,


Mabel Chandler, .


Lney Angusta Barton,


West Springfield.


Nov. 6,


Chicopee.


July 3. Desmond Annis Taisey,


Bertha Augusta Smith,


Westfield.


Springfield.


Aug. 1, Annie May Ross,


Annie May Coomes,


Emma F. Clifford,


Northfield.


June 4,


4. Lucinda A. Hore,*


George N. Bryant,


Ashfield.


Tyringham. Pittsfield.


Dalton.


Eva Turner, .


Gill.


Nettie L. HIale,


Ilolyoke.


Harry Dwight Tuttle,


Agnes Bolton, Florence Ann Frizello,


* Changed by reason of adoption.


1878


1878.]


CHANGE OF NAMES.


231


NORFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1878. April 17, May 22, July 17, Nov. 20,


Mary Dodge, Marian Chester Flynn,


Mary Elizabeth Anderson, William Francis Rourke,


Marian Lewis Pierce, .




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.