List of persons whose names have been changed in Massachusetts. 1780-1883, Part 28

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 28


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


Frank Long, .


Medfield.


--


BRISTOL COUNTY.


Feb. 8,


James B. T. Robinson,


James B. Thomas,


Mar. 15, 22,


Fernando Franklin Hart,


Frank Hart Gifford,


Anne Sophia Swain. .


. Edith Gray Silva, .


April 5,


Sarah Elizabeth Harding,


Sarah Elizabeth Harding,


Burgess


Somerset.


May 3,


3,


Isabel Swain Bismore,


Isabel Swain Barrett. .


Dartinoutlı.


3, William Henry Peck.


James Butler Sanford, .


New Bedford.


24. 24, Elle Perett.


William Goodwin Jenney, Minnie Kinghorn Crossley, . Charles Sandford Remington, Edmund Lincoln Baylies, Alvin H. Young,


Mattapoisett. Taunton.


Aug. 2,


Edmund Baylies,


Sept. 6, Alvin H. Mills, .


20. Lizzie Terry,


Lizzie Terry Williston, Bertha Scott Frink,


Attleborongh.


Nov. 7, Eliza J. Luscomb,


Eliza J. Culver,


New Bedford.


Dec. 6, Mary Ellen Sullivan,


Mary Ellen Cavanaugh, .


. Fall River.


6, Nellie Clifton Gifford,


Nellie Clifton Devoll,


New Bedford.


17,


Willie Carlton Sherman,


Willie Carlton Cook,


Manstield.


PLYMOUTHI COUNTY.


Jan. 14,


Joanna O'Donnell, * .


.


Isabel Maria Damon,


Seitnate.


April 15,


Arthur S Studley,


. South Scituate.


May 13, 13.


Mabel A. Blankenship,


Mabel Augusta Curtis,


.


South Scituate.


13,


! Charles E. Glass,*


Charles E. Soule, . Walter Pierce,


Hanover.


Aug 26,


Laura A. Walker,+


Bertha M. Dobson,


South Abington.


Sept. 26,


Mary Shefford,*


Charlotte Kierstead,


Plymouthi.


Nov. 11,


Ella Frances Kenerson, . llingham.


25,


Gertrude B. Gray,*


Gertrude Borden Otis, . . South Scituate.


Dec. 9,


Annie Warren,*


Annie Warren Bartlett,


. Kingston.


BARNSTABLE COUNTY.


Ang. 13,


David Look llallet, .


Leander Lothrop Hallet, .


Dennis.


ld.


17, Arthur Herbert Wordell,. William Goodwin,


Arthur Herbert Hack, .


New Bedford.


Foxboroughi.


Fall River.


July 5, Charles Sandford Almy,


Mary A. II. Clark,


New Bedford.


Annie Bismore Barrett,


Dartmouthı.


Westport.


New Bedford.


Oct. 11, Bertha Leavett Jackson,


John F. Callahan,+


Edgar S. Hills,


Scituate.


Duxbury.


13, Jeremiah Sullivan,


Mary Ella Newton,


Boston


Marian Chester Deane, .


Machiasport, Mc. Boston.


New Bedford. Dartmouthi. New Bedford.


5, Mary A. H. Shepherd, Annie Bismore, .


232


CHANGE OF NAMES.


[1879.


SUFFOLK COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1.)€


1879.


Jan. 13, 13,


Julia Sabbatce, *


Julia Addie Pike, .


Boston.


Feb. 3, 3 .-


Grace Flowers, *


Itelen Edith Aldrich,


Boston.


3.


Jennie Richards,*


Grace Phelps Woodbridge.


Boston.


17,


Daniel Graham,*


William Elmer Clark, .


Boston.


17,


Hannah Hallason,+


Annie Gwynne Applebee,


Boston.


17,


Frances Farrell,*


Effie May Buffum,


.


Boston.


Mar. 3,


Helen Allen, *


telen Lydia Frost,


.


.


Boston.


3, 3.


Ina Rosabel Marshfield, *


Ina Rosabel Bond, .


Boston.


10,


Josephine A. Murphy,


Josephine A. Ayers,


+


.


Boston.


10,


Julia Grunbaum,


Henry Green, Julia Green,


.


·


.


Boston.


14.


Mary Ann Berdens,* Tina Brown,"


Anne Platt Kitching, Anne McGlinn,


.


Boston.


May


Henry F. Schnick,


Henry F. Sbaneck,


Boston.


12, 12.


Herman G. Selinfick,


Herman G. Shaneek, Frank Camphell,


Boston.


12, Herbert Walton,*


Robert Warren Dill,


Boston.


19 Mabel Boyd,*


Mabel Boykin,


Boston.


19,


Isadora llaley, .


Isadora Leavitt,


Boston.


26, Jacob Backhaus,


Jacoh Becker,


Boston.


June 2,


Charles Backhans,


Charles Becker,


Boston.


9


Alice Gertrude Patten, Herbert Sawyer Patten,


Alice Gertrude Patten Laurie, Herbert Sawyer Patten Laurie, Hamilton Willis,


Boston.


16,


Benjamin Mckinstry Willis, John Ilolland,*


John Holland Driscoll, .


Cambridge.


16.


Michael Holland,*


. . Michael Holland Driscoll, Sarah Ann Mabel Hurie, Emily Mary Kendrick [Inric, John William Kendrick Huric, Mabel Kaulbach Balelı, .


Boston.


July 7,


14 Earl Moody,*


William Edmund Leggett,


.


14, Grace McDonald,


Grace Belle Dodds,


Boston.


21, Marietta -


Marietta Guardenier,


.


Boston.


28, Lizzie May Darrell,*


Elsie Dinsmore Keniston, . Boston.


28, Samnel Manning,*


Henry Samuel Dodds,


.


Boston.


Sept. 1, Henry Dubelle,"


Henry Willard Starkey,


·


Oct. 6,


Mary Brennan,*


Mary Sullivan,


.


6,


George Brennan,*


George Sullivan,


.


13,


Thomas Prudent Yuertein, Emma Justine Cleveland,*


Thomas Prudent Brown, Emma Justine Mitchell, Nellie Mehitable Davis, .


Chelsea.


27, Mary Wilson,*


Boston.


Nov. 17, Mary Carlan,*


Chelsea.


Boston.


17. Charles Blanchard,*


Charles Blanchard Eaton, . George Lewis Smith, .


.


Boston.


24, Catherine Ilughes,*


.


.


Boston.


Dec. 1. Samnel Tilden,*


·


.


.


. Boston.


22. Anthony Wayne Stronss,


.


Boston.


22 Alice Gertrude Choate,*


Boston.


.


John Graham or John Grames,


Boston.


.


Boston.


10, Henry Grunbaum,


10, Warren Drew,*


Boston.


17, Minnie Haynes,*


Warren Ahbot Smith, Minnie Abhott Hewett, Sidney Wheelock, .


Boston.


April 7,


George Sidney Wheelock,


.


Boston.


Boston.


12, Frank Burchard,*


9,


Boston.


16,


30, Sarah Ann Mabel Kendrick,


30, Emily Mary Kendrick,*


.


Boston.


30, John William Kendrick,* - *


Boston.


Boston.


27,


17, Maud Hersey,*


Mary Elizabeth McCann, Lottie Wheeler Clark,


Boston.


17, George Lewis Trott,*


Mabel Elsie Mochmore, Joseph Brett Dennison, Ellen Lonisa Smith,


.


Boston. Boston.


S. Mary Dver,*


Cora Ann Harris,


.


Anthony Wayne Strauss, Eleanor Howard Dean, Jobn Graham,


Boston.


Alfred Spurr,*


Frank Leon Phelps,


Julia Viola Pike,


Viola Jay Merrill, .


Boston.


Boston.


Lonia Thomas Chase,*


Louia Chase Dennett,


William Cody,*


William Boyd Roberts,


Boston.


Boston.


.


Boston.


Cambridge. Boston.


Boston. New York City.


New York City. Boston.


8, Ellen Louisa Trott,


* Changed by reason of adoption.


1879.]


CHANGE OF NAMES.


233


ESSEX COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1529.


Jan. 13,


Mary Wilson,*


Annie Rose Crocker,


.


Woodstock, N B.


Feb. 17.


Katie Cnminings,


Kate Blanchard Hill,


Jersey City, N. J.


Mar. 10, Stephen Francis Mullin,


Stephen Francis Metcalf,


Lawrence.


17. Esther A. Bowden,* .


.


Alice Atwood Morgan, .


Topsfield.


17, Michael Thomas MeDermott,


Danvers.


April 7, 14, Lewis Brewster Cobb,+


.


Lewis Brewster Cobb Dolloff,


Manchester, N. 11.


14,


Mand Estelle MeConihe,*


Haverhill.


28.


Mabel Story,*


.


Katie Corbett Cahill,


.


Boston.


July 7, Florence Ruth Snow,"


Mabel Blanche Fogg, .


.


Saugus.


14, Henry L. Kenney,*


Lyall Henry Conlie,


.


Rockport.


Sept. 1, 1, Ella F. McDnfhe,


Susan Hodgkins, . Ella F. Eaton,


Salem.


Det. 20, Carrie Bush,*


Carrie Bush Tappan,


Ulster, Pa.


Nov. 3, Mand Dyer,*


Myra F. Sherman, .


Lynn.


17, Ella Louisa Middlebrook,*


.


Ella Maud Millward,


Providence, R. I.


Dec. 15,


Mabel Lucretia Hadley,*


Jesse Eva Jellison,


Cambridge.


MIDDLESEX COUNTY.


Jan. 7,


Ann Maria Girdlestone," Grace May Wainwright,*


·


Anna Maria Dimond, .


Newton.


14,


Nettie Smart,*


.


Mary Alice Hasey,


Lowell.


Feb. 4, 25,


Frederick Wellington, Anne Sullivan,*


Anne Bell Caverly,


.


4.


Flora Bell Glynn,* Anne Baker,*


Flora Bell Stinehart


Somerville.


18, 25, Edward Freeman,


Fred Freeman Underwood, ·


Framingham.)


April 1, Beatriss Kildruff,*


Luella Floresce McIntire, ·


Somerville.


8, Manuel Marcant,*


Newton.


22,


George Alfred Washburne,+


Wendell Phillips Patterson, . George Aifred Williams, Mary Reily Scully,


Lowell. Malden.


6, Albert E. Emery .*


.


Albert Edward Hutchins, Willrd Brown, .


Lexington.


6,


George Willard Brown,


.


.


.


.


Lowell.


20,


Mabel Conley,*


Gertrude May Weeks, .


Melrose.


27, Joseph George Dugnay, Alice Drew, *


Joseph George Le Blanc, Alice Drew Proper,


.


Lowell.


24,


July Lettie Jane Anderson,*


Lettie Jane Burgin,


Waltham.


S. Mary Belle Henderson,* .


May Belle Brooks,


Somerville. Somerville.


15,


15, Inther Leland,"


.


Josephine Martin,


Cambridge.


23,


Frederick Montgomery Mckay,*


Frederick Mckay Montgom- ery,


Sept. 23,


Nancy Locke Richmond, .


Annie Locke Richmond,


Cambridge. Lowell.


.


Grace May Gooding, Maud Evelyn Doore,


Lowell


28.


Mary Alice Preston,* George H. Lang,*


Samuel William Cushing,


Waltham.


Albert Elbridge Wellington,


Somerville. Lowell.


Mar. 4,


Mabel Annie McCoy,


.


.


May 6. Mary Reily,


·


·


Lowell.


13, Catharine Ensign Henry,"


Melrose.


20, Mary Ellen Eagan,*


Catharine Ensign Bigclow, Nary Ellen Shephard, . Albert Henry Briggs, Mabel May Skiff,


Marlboroughi.


27, Gertrude Harrington,*


.


Lowell.


June 10, 10 William R. Gibbins,* Mary Carroll,"


Henry Alexander Brosscau, Mary Burns, .


Cambridge.


8,


Ida Foster Henderson,* Viva Idella Smart,*


Ida Frances Brooks,


Chelmsford.


Ang. 19, Josephine Fuller,*


.


Edward Lewis Center Clark,


Cambridge.


19, Lewis Center Clark,


.


Viva Idella Perry, Luther Taylor,


Lowell.


20, Gny Lester Smart,*


.


Francis Vergnies Learoyd, .


New Bedford.


Susan McPhee,*


Maud Estelle Kimball, . Mildred Suratt,


Rockport.


Katie Corbett,*


·


Jolm Franklin Moulton,


.


Haverhill.


New Hampshire.


7, Philip Vergnies Learoyd, .


Thomas Rilcy McDermott, Thomas Franklin Gould.


Topsfield.


Thomas Gould, 2d,


.


Max 19, 19. Jobn Franklin Fall, .


Somerville.


28.


Lowell.


Cambridge.


Hopkinton.


· Changed by reason of adoption.


234


CHANGE OF NAMES.


[1879.


MIDDLESEX COUNTY - Concluded.


Date of Decrec.


Original Name.


Name Decreed.


Residence.


1879.


Oct. 7.


Nellie Mand Philbrick,*


Aım Maria Searles,


Billerica. Melrose.


7.


Hattie Etta Jones,*


Mary Emma Hartley,


7,


Nellie A. Burk,*


Florence Greenwood Taber, .


Malden.


7.


Fannie A. Fulcher,*


Maria Frances Fiske,


14,


Mary Ellen Ford,*


Grace Eveline Canl,


14,


Daisy Mason,*


Lottie May Thomas,


Charles Bernard Tufts, .


Billerica. Lowell.


18,


Charles Hews Greenwood,+ Mand Ike French,*


Mand French Marshall,


Lowell.


Dec.


9,


Mabel Frances Durocher,*


Dora Harndon Emerson, Lulu Blanch Marsh,


Lowell.


23,


Charles W. Witherell,*


Charles Elliott Currier,


Lowell.


23,


Mand Clifton Pinkham,*


Jennie Etta Clifton,


.


WORCESTER COUNTY.


Jan. 7,


Alice E. Waltzo,*


Alice Evelyn Barrows,


21,


James T. Haywood,*


James T. Black,


21,


Mary Alice Haywood,*


Mary Alice Black,


21, Elinor Alice Skinner, *


Alice Elinor Walker,


Clinton. Dudley.


Feb. 4,


Delima Rabert,*


.


Delia Fovand, Joseph Loiselle,


Webster. Uxbridge. Upton.


Mar. 18,


Harvey Clinton York,*


April 1,


Mose. Wilber Partridge,* Mabel Can'tf,*


.


15,


Etta Cossebon,


George Ilayden Smith, Wilber Partridge Vinton, Mabel Fessenden, . Etta Adelia Chamberlin, Clifton Engene Albee, . Pearl Parker Buxton, Anna R. Brewer,


Templeton. Southbridge. Dana.


15


Clifton Eugene Terkman, Pearl Parker,*


Milford.


May 6.


Lelia Bertha Wood,


Northborough.


June 3,


Julia Nellie Kim


Gertrude Tyler Gould, Robert Franklin Fairbanks, . Mary Josephine Johnson, Charles Edgar Albee, llattie Morse Taylor,


Milford. Dudley. Sutton.


Oct.


7 Ada Louisa Smith,*


Ada Lonisa Battersby, . Petersham.


Nov. IS,


Frank Eugene Preston, Frank Gill,ert Hooper,*


Frank Preston Bascom, Leon William Doane,


Warren.


23,


- Simonds,* .


Ethel Susan Brocklebank,


Fitchburg.


HAMPSHIRE COUNTY.


Feb. 4,


Edmund Clark,*


Edmund Miles,


Amherst.


8.


Henry Eugene Hudson,


Henry Engene Rawson,


Northampton.


Mar. 4,


Inez Ema Damon,*


Inez Belle Tileston,


Williamsburg.


April 1,


Jennie Maria Robinson,*


Jennie Adeline Patrill,


Greenwich.


May 6,


Archie M. Phelps,*


Archie Phelps Graves, William Edward Mather,


Hadley.


2, Alice Kershaw. .


Alice Holines,


Ware.


Oct.


7,


Kate Bakeman,


Kate Conley,


Northampton.


7, Freddie Durand,*


Freddie Randall,


Huntington.


Nov.


5,


.Mary Henrietta Blanchard,*


Etta Louise Bliss,


Amherst.


.


Cora Lonise Spencer,


18,


Sarah Elizabeth Johnson,* Margaret Grover,* Bertha S. Smith,*


.


.


.


Jennie Amy Taft, Bertha S. Lewis,


Fitchburg. Fitchburg.


15,-


15, 15, Anna Richards, Brida Sawyer,*


Westborough.


24,


Fitchburg.


July 1


Frank F. Gates,* Lillian Palfrey,


.


15,


Charles Albee Chickering, Hattie Maria Morse,*


Sept. 2,


Clinton.


Dec. 10,


.


Charles Nason Bramhall,


Cambridge.


25,


Madora Hawes,*


Wakefield.


.


Lowell.


28,


Nov. 11,


Charles Philbrick,* Mary Jane Baxter,*


Anna Maria Welch,


Weston. Watertown. Waltham.


Brook field. Sturbridge. Sturbridge.


4,


Joseph Rabert,*


4.


Dudley.


Clinton.


Hatfield.


Sept. 2,


.


.


* Changed by reason of adoption.


879.


1879.]


CHANGE OF NAMES.


235


HAMPDEN COUNTY.


ce.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1-79.


Fch. IS, Cora May Hooper," . 18, Henry Angustine Storey,*


Cora May Cady,


Springfield. Westfield.


Mar. 4, Lucy Glyton Stacy,*


.


Lucy Glyton Brown,


Monson.


19. Ethlyn Day Fowler,*


.


Sadie Holcomb,


.


Enfield, Ct.


19 Mary Frances Whittlesey,*


.


Margaret Dusseault,


Holyoke.


June 3,


Arthur Main Hughes,*


·


3,


Mary Almira Elizabeth Lamson, alias Mary Elizabeth Wood- ward,*


.


Ethel Clare Pember, .


Nov. 5,


Dalsy Mabel Young,


.


Mabel Young Titus,


Được.


Adelbert Storey,*


.


Adelbert Shipley, . Howard Mitchell, . George Washington Fox,


Albert


West Springfield. West Springfield. Ludlow.


16


Grace Darling Warner,*


Westfield.


FRANKLIN COUNTY.


Jau. 7,


Willie Guile,*


Willie Hume,


Fred. Guile,*


Fred. Inme,


Feb. 17, Martha Sophia Porter .*


Martha Sophia Hall, .


Montague. Montague. Northfield.


Mar. 4,


Infant child of Caroline P. Doug- lass,* Florence J. Prouty,*


Helen Frances Church,


Shntesbury. Orange.


June 17,


Fred. L. Rawson,*


Fred. L. Phinney, .


New Salem.


Sept. 2, Hattie Mabel MeRay,*


Hattie Mabel Hall,


Deerfield."


Oct.


7, Bessie Casey,*


Ellsworth Foster Gardner, Bessie Morgan,


Montague.


Dec. 2,


Laura Ninette Wild,*


Laura Ninette Gardner,


Ashfield.


BERKSHIRE COUNTY.


April 1,


Timothy W. Welch,*


.


Timothy W. Pindergrast,


Dalton.


May 6,


Imogene Hosford,*


Rebia L. Bowen, .


Adams.


July 15, Etta May Nichols,"


Etta May Lindsay,


Pittsfield.


Sept. 2. George Shear,*


George Francis Murphy,


Adams. Richmond.


3. Mary E. Mills,*


Mary E. Harper, . Isabella Wilson,


Great Barrington.


Nov. 5.


Isabella Gonld,*


W. Stockbridge.


Dec. 2,


Albert Jones,*


Albert J. Richards,


Richmond.


NORFOLK COUNTY.


Jan. 15.


Edith Johnson,*


Edith Ann Hinkley, .


Weymouth.


22,


Mary Ellen O'Brien,*


Mary Ellen Sullivan,


. llyde Park.


Fch. 12, Emma Louisa Zeecher,*


Bertha May Pye,


.


Sharon.


Mar. 19, Joseph llenry Evoy,*


Joseph Newcomb, . .


Norwood.


19.


Frederick Stone,“


Arthur Trafford Brazee, .


Quincy.


.


.


George Harrison Herrick, Arthur Hughes Whitney, .


Chicopee.


indicisi sició


Howard Stanton,*


.


Westtield.


George Wheelock,*


Florence May Jones,+ Mabel Evelyn Alden,*


Emuma Elizabeth Withain, Mabel Evelyn Kendall, Grace Darling Maxwell,


Mary Whittlesey Hill, .


West Springfield.


Maggie Jarvais,*


April 1, 29, Calvin Henry Fuller,*


Montgomery.


Vernon, Ct. Springfield. Westfield.


11.


Florence J. Pratt, .


.


.


9. Ellsworth Foster Rich,*


Orange.


Sara C. Shook,*


Sara Shook Hutchinson,


* Changed by reason of adoplion.


Henry Augustine Soper, .


236


CHANGE OF NAMES.


[1879.


NORFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence. xl


1879.


April 2,


Ellen MeLaughlin," .


Nellie Wilmot Parker, .


Stongliton.


July 22,


Susan Lunt Arnold,*


Susie Lunt Glover,


Quincy.


Sept. 3,


Annie Bell Newman,*


Annie Bell Partridge,


Franklin.


24,


Joseph Henry O'Brien,*


Joseph Henry Sullivan,


llyde Park.


Oet. 8,


Anna Cora White,*


Cora Louisa Gallagher,


Milton.


S, Luey Maria De Forest,*


Lney Maria Talbot,


Quiney.


15,


Hattie Maria Fernald,*


Ilattie Maria Madan,


Weymouth.


Nov. 19,


Mary Brown Noyes,*


Ilarriet Allen Bedlington,


Canton.


Dee. 17,


Emma Sumner Green,*


Emma Sumner Cook,


Foxborough.


BRISTOL COUNTY.


Jan. 10,


Alice Mabel Murphy,*


Alice Mabel Gibbs,


Easton.


Feb. 7,


Annie Horton,*


.


Annie Horton Rogers,


Dighton.


14,


John Francis Healey,*


.


John Francis Donahoe,


. Fall River.


21,


Ellen Scott,*


Ellen Maria Sherman, .


Dartmouth. .


Mar. 14,


Norman Lionel Brenton,*


.


Norman Eli Robbins,


.


Attleborough. Norton.


May 16,


Carl Henry Roe,*


Charles Henry Stearns,


.


tary


June 6,


27, Amy Tree Gidley,*


Amy Tray Royce,


Dartmouth.


July 11,


Melsar Merton Peirce,*


Melsar Merton Dean,


Taunton.


11,


George Durfee,


Thomas Durfee Robinson,


Fall River.


Sept. 5,


Jobn Fenwick Baker,


John Baker,


Rehoboth.


Oct.


3, Louisa Andrews,*


Lotta Louisa Hardon,


Westport.


3.


Mary Jane Brown,


Edith May Colyar,


New Bedford.


Nov. 7,


Eva Etta Bismore,*


Eva Etta Burlingame,


New Bedford.


PLYMOUTH COUNTY.


Jan. 13,


Willie Davis,*


William B. Johnson,


Pls mouth.


Mar. 10,


Henry Munroe,*


William A. Ruble,


Plymouth.


10,


- Walker,*


Bertha Mabel Dobson,


South Abington.


June 9,


William Sever Harrison,


Alexander Madena llarrison,


Plymouth.


Sept. 8,


Bertha Gray .*


Bertha Gray Hayes, ·


Middleborough.


Nov. 24,


- Turner,


Grace May Beal, . .


.


Pembroke.


BARNSTABLE COUNTY.


Jan. 14, Arthur Bingham Collins,


Benajah Bingham Collins,


Mashpee.


Feb. 11, Fanny Smith Kelley,*


.


Fanny Kelley Haffards,


Yarmouth.


11, Clara May Jones,*


.


Clara May Hinckley,


Eastham.


Mar. 11, Emma Winslow Foster,


Ida Winslow Foster,


Brewster.


May 19, Simeon W. Fisher,*


Henry H. Baker, .


Falmouthı.


Oct. 29,


Francis Ollar," .


Francis H. Emery,


Provincetown.


Nov. 18,


John A. Nickerson,


Jolın A. Jones,


Falmouth.


14,


Alice Maud Brenton,*


.


Ella Ruggles Crossman,


.


Foxborough.


Mary Dugan,


Fall River.


.


100


·


* Changed by reason of adoption.


.


79.


1880.]


CHANGE OF NAMES.


237


SUFFOLK COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1880.


Jan. 5.


Mabel Harvey Stone,*


Mabel Wortley Owen,


5,


Mary Ella Geddes,


Mary Ella Edmands,


Virginia Vanderbilt Edinands,


Boston.


12,


George W. Bishton,* .


Ralph Bishton Eastman, .


Boston.


12,


Edith Haynes,"


Mabel Edith Clough,


Boston.


19, Lauretta Berry,*


Lauretta Boston,


.


Boston.


Feb. 16, 16,


Frank Lawrence Wyman,*


Wilford Clark,


Chelsea. .


16,


Charles William O'Connell,*


Gallagher


Charles William Swift, .


Boston.


Mar. 8. James M. Cary,


John Le Roach,


.


Boston.


8.


Georgie Giles .*


.


Georgie Winfred Ryan, .


Boston.


15.


Walter Wellington Doland, - Sinclair,*


.


Solon Edward Gilmore, #


Boston.


22, Bertha Frances Davenport,


.


Bertha Lillian Taylor, Joseph Andrews, .


Boston. Boston.


April 5, 12,


Walter Cox,*


.


Gracie Jones Simpson, . .


Boston.


May 3,


Michael Dobrinsky,


Isadore Michael Dubrin,


Boston.


3,


Alfred Poole Howard,*


Matthias Francis Shields, .


Boston.


10, Adelaide Payson Schurmer,


Adelaide Payson Vogel, .


Edwin A. Stowe, . .


Boston.


17,


31, Catharine Wright,*


.


Ellen O'Neil, .


.


14,


Mary James .*


.


Mary Eloise Bates,


.


14, Lilian Logan,*


Lilian Jackson Barrus, Mary Gomes,


.


28,


Charles O'Hara,


Charles Trench,


Boston.


July 19, Sept. 6, 13,


William Armstrong,*


William Wallace Flagg,


.


Herbert Langford Warren, . Boston.


John Benjamin Francis Raw- . son,


Boston.


13,


Frank Wilson,*


Harold Franklin Smith, .


Boston.


13,


Emma Keene,*


Gertrude Rust,


Boston.


13,


Fanny Cronin,*


Maud Lonise Crowell,


Boston.


13,


Lora Newton Martin,* Alice Gertrude Homer,*


Alice Gertrude Keller, .


Boston.


4,


Rubina Josephine Webber,


Rubina Josephine Webber Martin,


Pueblo, Col.


11,


Ida Dobbins,*


Ida Mary McKenney,


Boston.


18, 18,


Frederick Morton Currier,*


Frederick Morton Weale,


Boston.


25, Henry Goodsell, .


Henry Hyland, .


Boston.


25, James E. Murphy,


.


John Phillips Reynolds,


Boston.


8,


Daniel Graham alias Elmer Clark,*


William Arnold Goodspeed, . Grace Eleanor Smith,


Dover.


8.


Grace Eleanor Densmore Smith,* Ida Parker Clifford,* .


Lillian Maud Paine,


Boston.


22,


Mabel Wood McLearn, .


Mabel Wood Johanna Helena Lehirich,


Boston.


22, 29,


Mary Gallagher,*


Charlotte Fitzgerald,


Boston.


Alice Canavan,*


Alice Sharper,


Boston. Boston.


Dec. 20,


George Perry,"


George Benjamin Jerris,


Plymonth.


20,


James McCann,*


James Cununings, .


Boston.


20, - Stickney,*


Helen Rex Keller, .


Edward Henry Cohen,. .


Boston. Lynn.


20. Edward Prouty," 27, Elizabeth W. Southwood,*


Ada Noble,


Boston.


.


Mary Olive Joy, .


Boston.


.


Walter Wellington Jackson, Harry Hiram Piper, Boston.


Boston.


15,


Joseph Lyman Andrews,


.


Walter Cox Green, .


.


Chelsea.


19,


Katie McCann,*


.


Esther Payson Damon, .


.


Grace A. Restarrick, .


June 7, Catharine Murray,*


.


Boston. Boston. Boston. Boston. St. John, N. B. Flores, Azores.


21,


Mary Rose,*


Lora Maud Barbour,


Boston.


Oct.


4,


Florence Naomi Safford,*


Florence Naomi Spragne, .


Boston.


James E Ballard, . .


Boston.


Nov. 1,


John Reynolds,


Willie


Boston.


15.


29,


Teresa Foster,*


Josephine Maria von Jelagin,


* Changed by reason of adoption.


Auburn, Me. Boston.


5,


Virginia Vanderbilt Geddes, .


.


Mary Olive Philpot,"


Frank Mack,*


.


Boston.


10, Edwin Atherstone Damant,+ Catherine Walsh,*


Arlington.


Herbert Warren,


John Temple .* .


238


CHANGE OF NAMES.


[1880.


ESSEX COUNTY.


Date of Decree.


Original Name ..


Name Decreed.


Residence.


1880.


Jan.


Martin Edward Flaherty,


Martin Edward Ferris, .


5.


Frederick Sherwood Webb,


..


Frederick Webb,


5.


Eva Belle West,* .


Eva Belle Perham,


19. La Roy Sunderland Champion,*


Mary Courtney,*


Annie Courtney Trask, .


Arthur Newell Cook,


Dover.


Ethel Isabella Turgerson,


Allester Ethel Clarke, Jennie Williston,


Boston.


16, Caroline Dunakin,*


Mar. 1, Joseph Burke,"


15, Jennie Christie Smith,


Jennie Maria Churchill, Minnie Morton,


Andover.


22, Willis Lovell," .


lda Florence Dudiea,*


Ida Florence Cook,


Salem.


April 5, 5, Robert Moore," .


5, ' Lewis E. Woodbridge,* Alvah Woodbury Bailey,


Alvali Bailey Woodbury, .


Beverly.


19, Winifred Hamilton Lindley,*


Winifred Hamilton Willcomb,


Newburyport.


26, William Patrick Foley,*


-


Alice Phinney,


: Lawrence.


July 6, 12, Evelina Comeau,*


Elvira Nelson,*


Ella Maud Webster,


· Boston.


Oet. 18.


20, Julia Elizabeth Young,* Mary Forsy,*


Elizabeth Julia Griffin, . Mary Marcoux,


Haverhill.


18


Lavinia Anderson,*


Lnenia Anderson Keene,


Boston.


18,


Nellie Porter Battles,


Ellen Porter Battles,


Lawrence.


25 Thomas Copley Amory,


Copley Amory,


Nahant.


Nov. 15,


Annie Mansfield Boynton, + Annie Maria Hart,*


Annie Mansfield Skinner, Annie Maria Lundell,


Gloucester.


20,


Anna Bell Plouf,*


Charles Hastings Breed, Anna Holland Mungin, .


Lawrence.


20,


Mary Lina Plouf,*


Mary Lena Mungin,


Lawrence.


MIDDLESEX COUNTY.


Jan. 6. 6,


Edward Payson Marshall,* Charles Richardson Marshall, Stella Mary -


.


13,


Thomas Joseph Jones,*


.


Thomas Joseph Ryan,


27, Edward Francis Shepard,*


.


Frederick Morton Fiske, Alice Small, .


27. Etta Coleman,*


.


Eva Bates Corey,


Feb. 24.


Theodore Ware,


Horace Lonis Cilley,


Mar. 16,


John Brewer Hildreth,


John Lewis Hildreth, Rita Maria Maloy,


Cambridge. Somerville. Lowell.


18,


Pepperell. Melrose.


25.


Marlborough.


June 8,


Stoneham.


8


Ellen I .. Hammond,*


Cambridge.


Lowell.


July 6,


8, Joseph E. Burgeron,* Cora Alice Butler,* Alice Sullivan .*


13,


27,


Charles Augustus Brinnick,*


Charles Augustus Chamber- lain,


Newton.


.


Gloucester.


May 24, Elizabeth Bell Ethridge,*


Bell E. Forbush,


Boston.


June 14, 28, Rufina M. Thurlow,


Rufina M. Kimball,


Lawrence.


Joseph E. Merchant,*


Joseph E. Palmer,


Gloucester.


Evelina Conant,


Middleton.


1.2 11


. Dee. 6, 6,


Arthur Raymond Winter,+


Framingham.


Somerville. Cambridge. Somerville. Marlborough. Weston. Newton. Waltham. Cambridge.


May 4,


Rita M. Eaton,*


18,


18,


Bessie Maria Knowles,* Henry Franklin Dwinnell,* Charles Roscoe Bassford, - Heyward,*


.


.


.


Mary Jane Moorhouse, . Bessie Maria Lawrence, Franklin Russell Spear, Charles Roscoe Craig, William Albert Doucett, Ada Florence Wright, . Joseph Elmo Leblane, . Cora Alice Groeschner, . Marjorie King,


Watertown. Newton.


ش.


* Changed by reason of adoption.


Edward Payson Favor, Charles Richardson White, Stella Mary Finley,


.


13,


27. Eva E. Bates,*


. George Willis l'atten,


Robert Moore Inbe,


Schenectady, N.Y.


Lewis E. Heckler, .


Greenfield, N. H.


19,


22, Mary Ellen Smith,*


Marshall Edwin Simmons,


Belmont.


Salem.


Feb. 2, 2. Arthur Mason Newell,*


La Roy Sunderland Bowler, .


Beverly. Boston.


Gloucester. Salem.


Lynn.


Scpt. 20,


Alice Crowther,*


William Mehlman,


239


MIDDLESEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


ISSO.


Sept. 7,


Henrietta Counterway,*


Nettie Ella Littlefield, .


Somerville.


21,


IIngh Short,*


Henry Warren Taylor,*


.


James William Flynn, .


.


Cambridge.


28.


Benlah Henrietta Parsons,"


.


Bertha Louise Cameron,


.


Cambridge.


Oct. 12


Gracie May Thompson,*


Gracie May Little,


Lowell.


12


George Lindsey Pray,*


Clinton Beach Haley,


.


Cambridge.


Nov. 2,


Charles Ryan .* .


Charles Sumner Silsby,


Lunenburg.


9,


Mary Jane Coakley,.


Mary Jane Murphy,


Newton.


9.


William Vincent Smith,


William Smith Carter,


Arlington.


9.


Alice Parkman Smith. Ida Hyde,*


Alice Parkman Carter, .


Arlington.


Dec.


Henry Hay,*


Henry Kennedy,


Somerville.


14.


Albert Henry Putnam,


Ilenry Albert Putnam, .


Marlborough.


28. Edward Ruthvern


Maedon-


ough,*


Cambridge.


28,


Charles Barnes Macdonough,*


Edward Ruthvern Barnes, Charles Barnes, .


Cambridge.


WORCESTER COUNTY.


Feb. 3,


Richard Barry, .


Charles Joseph Foster, .


Worcester.


3, Moses Milkman,


Alfred Spencer Lowell, . Belle Hallett Keene,


Worcester. Milford.


17, Annie Lonisa Gay,*


17, Thomas Salmon,


Thomas Henry Aldrich,


Uxbridge.


24, Charles Edward Flint,*


Charles Edward Merritt,


Fitchburg.


Mar. 2, Charles Jones,*


Charles Corbin,


Webster.


16,


Jennie Waldmyer Foster,*


Jennie Foster Chapin, .


Northborough.


16,


Rose Mary Elizabeth McDon- ald,* Leonia Isabell Gould,*


Effie Grace Green,


Spencer.


16,


Josephine Brooks,*


Leonia Isabell Hutchinson, Clara Barton Taylor,


Worcester.


April 6,


Florence Edgar Benjamin,


Frank Edgar Benjamin,


Fitchburg.


20,


George Franklin Willard,


Warren.


May 4,


Anna Maria C. Katherina Fahr- ing,*


George Franklin Gray, . Anna Maria Katherina Pfer- dekamp,


Clinton.


4,


Gerhard Henry Faliring,* Sophie M. Fabring,*


Gerhard Henry Pferdekamp, Sophie M. Pferdekamp,


Clinton.


18,


Sarah Frances Smith,«


Florence Mabel Gates, .


Worcester.


June 1, Blanche Warren,*


Blanche Warren Learned,


Worcester.


July 6, Ellen E. Blunt,*


Nellie E. White,


Northbridge.


Sept. 14,


Lillian Force,*


Lillian Sherman,


.




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.