USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1883 > Part 29
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
Milford.
Oct. 13,
Isaletta Belle Thompson,*
Etta Belle Smith, .
Petersham.
19,
Josephine Eglentine Maynard,
Southbridge.
Dec. 21,
Josephine Eglentine Cava, Hattie Belle Rathburn,* . Hattie Belle Guilford, . · llardwick.
HAMPSHIRE COUNTY.
6, Annie Goss,*
Annie Goss Dolby,
. Worthington.
Feb. 3. Frank L. Thaver.+
Frank L. Bennett, .
. Amherst.
Mar. 2, Bernice Ann Loring,
.
Berniee Ann Clark,
Huntington.
April 6, Henry Rawson,*
Willard Francis Bryant, . Chesterfield.
6, Nettie Ellen Jackson,*
Nettie Jackson Clark,
. South Hadley.
23, 7,
Sarah Elizabeth Ellis,
Dora Elizzie Leland,
Newton.
Sarali Lilian Ellis,
.
Marlborongh.
16, George Frederick Renney,
George Frederick Burnell,
Boylston.
16,
Fitchburg.
Clinton.
Albert Tice, .
Lowell.
21,
CHANGE OF NAMES.
1880.]
--
* Changed by reason of adoption.
240
CHANGE OF NAMES.
[1880.
HAMPSHIRE COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1880.
June 1,
Thomas MeGrath,
Thomas Franeis MeGrath,
Hadley.
Ang. 3,
Susan M. Tilden,*
Susan M. Engram,
Chesterfield.
Oct. 12,
Emma Linda Jackson,*
.
Emma Linda Curtis,
Belchertown.
Nov. 3,
Fred Engene Rawson,*
Fred Eugene Bartlett,
Chesterfield.
Dec. 7,
Cora E. Howe,"
Cora E. Cook,
Amherst.
HAMPDEN COUNTY.
Feb. 16,
Florence Mabel Ritter,*
Olga Charlotte MeFethries,
Longmeadow.
Mar. 2,
Edward Anderson,*
.
Edward Beiser,
Springfield.
2, Edward Franklin Bourke,*
.
William Edwin West, *
Wilbraham.
April 6,
Zaidee Priscilla Thompson,«
.
Zaidee Thompson Knight,
West Springfield. Chicopee.
6. Emily M. Williams,
.
Charles Walcott Merriam,
Springfield.
May 11, Maria Waters," .
.
Lester Emery Bradway,
July 6, Ella Francis Barnes,+
6, Ida May Palmer,*
Ida May Presset, .
Springfield.
Aug. 3. Esper Phelps,"
Esper Crosby,
West Springfield.
Sept. 7, Daisy Langguth,*
May Warren Farmer,
Springfield.
7, Raymond T. Erwin,*
Raymond Irving Lewis,
Springfield.
21, Fanny Bent Gowdy,*
Fanny Bent Bishop,
Springfield.
Dee. 7, Mabel Young Titus,
Mabel Young,
Springfield.
8,
Hattie May Dean.+
Ilattie May Dean,
Springfield.
FRANKLIN COUNTY.
Mar. 2,
Theresa Grollmann,*
Theresa Grollmann Sommiers,
Shelburne.
April 22,
Kate Levden .*
Katie Leyden Hartley, .
Montaguc.
July 6,
Arlon Oreutt Moffatt,*
Arlon Orcutt Holden,
Hawley.
Aug. 3,
Lottie Swartz .*
Lottie Russell Shirley, .
Conway.
3.
Henry G. Bowman,
Henry G Vineent,
Heath.
Oet. 5,
Frank L. Nelson Hastings,
Frank L. Nelson, .
Warwick.
Dec. 10.
Rosa Brennan .*
Rose Emma Cobb,
Greenfield.
BERKSHIRE COUNTY.
Feb. 3,
Anna M. North,*
Anna M. Dean,
Adamıs.
3.
Arthur Janne te.+
Arthur Varno,
Adams.
3.
Delia Jannette,*
Delia Murray,
Adams.
Mar.
3, Daisy E. Stone,*
Daisy E. Haskins,
North Adams.
May 4,
Mary Elizabeth Osborne,*
Mary Elizabeth Powers,
Pittsfield.
4.
Charles Crew,"
Charles Thomas Kirk, Grace Pixley,
N. Marlborough.
June 1.
5. Grace Shnfelt," Sarah Jones .*
Lillian B. Culverhouse, .
North Adams.
July 22,
Lida F. Moulton, *
Lida F Goodnow,
North Adams.
Nov. 3.
Myrtie Hall,«
Elsie L Boyd,
North Adams.
Dee. 7, Ivodell Tower,*
Ivodell Waters,
Adams.
Mary L. Mundry,*
Mary L. Monteanx,
Pittsfield.
7.
Irena Washburn,*
Rosa Adams,
Lee.
* Changed by reason of adoption.
# Adopted, without change of name.
.
Pittsfield.
.
.
.
Palmer. Wales.
19, Lester Emery Converse,*
.
.
Ella Francis Barnes,
Westfield.
.
Emily M. Ferry, .
17, Charles Walcott Merriam,+
Minnie Maria Parmenter,
Wilbraham.
2. William Henry Bourke," .
Edward Albert Parker,
-000000
.
380
1880.]
CHANGE OF NAMES.
241
PLYMOUTH COUNTY.
Feb. 9,
Elizabeth Marr,*
Lizzie Adams Brown,
Abington.
May 24,
George H. Stevens,*
Albert Leslie Simmons, . Plymouth.
July 12, Sarah E. Pratt,*
Sarah E. Bryant,
. Middleborough.
Sept. 13, Bernard James,*
Fred Loring Corthell,
.
Mingham.
Oct. 18,
George Greeley,*
George Henry Tighe,
.
Brockton.
Dec. 27,
Annie Maria Parsons,*
Anna Maria Thrasher,
Plymouth.
27,
Jennie G. Walling,*
Jennie G. Hatch,
llanover.
BRISTOL COUNTY.
Jan. 2,
Aley R. E. Young.
Alcy R. E. Swift, .
16,
Phebe Ann Hewlett,
Annie Macomber,
Ich. 6,
Nellie Fits,
.
Winnifred Louise Harding,
6, Mary Ann Grady,
Mary Ann Carrot, .
Fall River.
6, Joseph Dimech,
Frederick Scholes,
Fall River.
6. Ida M. Hanherson,
Ida M. Clemens, .
Mar. 19. Clara Fone,
Clara Amanda Blachler,
Taunton. Boston. Fall River.
April 2, Ruby Marlow, .
Sarah E. Macomber, Ruby Ellen Altham,
Fall River.
May 7, Maria Bittencourte,
Maria Sylvia,
New Bedford.
21, Olive J. Hadwen,
Olive J. Braley. .
New Bedford. Fairhaven.
July 2, ! Abraham Luce, .
.
.
Clara May Smith, . .
Sept. 3, Alice Isabella Bceden,
Alice Clark, .
New Bedford. Dartmonth. Boston.
Oct. 1, '
Thomas Suter Palmer,
Thomas Palmer Harrison,
Fall River.
BARNSTABLE COUNTY.
Jan. 13, ; Angie Holway,*
Angie Bell,
June 15,
Arthur Emerson Thompson
Arthur Emerson Swift, .
Aug. 10, Charles A. Bray,*
Charles A. Williams,
Wellfleet.
* Changed by reason of adoption.
d.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1550.
Jan. 14,
Georgianna Glover Arnold,* Harriet Allen,* .
Georgianna Glover Derry, .
Braintrec.
21,
Randolph.
Feb. 11,
Alice Levan,*
Bessie Howard Farnham, Edith Dana Tucker,
Milton.
18.
Gilbert Nathaniel Weaver,*
Harry Weston Badger, .
Quincy.
Mar. 3,
William Robinson,*
William Francis Collins.
Medway.
3,
Charles Lamb,*
Dedhanı.
June 23,
Isabel Estelle Capen,*
Canton.
23.
Henry MeCall,*
23, Mabel Peterson,*
Quincy.
Sept. 15,
Jennie Frederica Carlson,* Jesse Cooper,*
.
Quincy.
15,
Sarah Ellen Cooper,*
Nellie S. Hanna,
Quincy.
22,
llattie Elizabeth Shepard,*
Hyde Park.
Oct. 20,
Mattie Osgood .* .
Hattie Elizabeth Bennett, Hattie B. Derby,
Needham.
Nor. 3.
John Wesley Kilpatrick,
John Wesley Williams, .
llyde Park.
Dec. 15,
Winnifred Camille Sampson,*
Camille Jane Osgood,
Sharon.
.
Dover.
Hyde Park.
15,
Charles Alonzo Thayer, Isabel Capen White, Harry Allen Norton, Anna Mabel Newcomb, Hattie Ardell Poole, Jessie Cooper Mcars,
Fall River. Taunton. Boston.
19, Sarah E. Ramsey,
June 18, Cora P. Wilcox.
Cora Estelle Tinkham, .
William Aldens Jolins,
New Bedford. Gloucester.
Maria Francisa de Rosa,
Maria Francisca Machado,
Aug. 6, 6, Martha N. Smith,
24, Wilbert Watts,
Wilbert Baldwin
Provincetown. Falmouth.
NORFOLK COUNTY.
ld.
242
CHANGE OF NAMES.
[1881. 1
SUFFOLK COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1881.
Jan. 10,
Joseph Silver,*
Joseph Buswell,
Boston.
10,
Sarah Anna Street,*
Sarah Anna Gaines,
Chelsea.
17,
24, Joseph Eleazar Raymond Piper,
Joseplı Eleazar Raymond,
Hattie Gertrude Lord, .
Boston.
24,
Hattie Gertrude Henry,*
Arthur Cephas Hoar,
Arthur Cephas Whitney, Florence Crowningshield
Boston.
Feb.
14,
Grace Crowningshield Barring- ton,*
Grout, .
Ann Schimehl.
Boston.
21,
21, Milly Messer,* .
Nettie May Clark,
Elizabeth Gould Billings,
Boston.
21,
Marcia Jane Lonisa Freeman. .
Mareia Jane Louisa Fogg,
Boston.
Mar. 7, 14,
Daniel MeCarthy,*
Daniel Moore, .
Boston.
21, Herbert Leslie Woods,*
Herbert Leslie Woods Morse,
Brooks, Me.
21, Mary Cynthia Dunlop,
Mary Cynthia Josephs,
Boston.
21, Mary Elizabeth Dunlop, William Henry Sullivan, .
George William Fenlee,
Boston.
21,
21, Frances Sullivan.
Frances Fenlee,
.
Chelsea.
21, LnIn Pearl Foster,*
Lulu Pearl Whiting, .
Boston.
28,
Loro Newton Cameron,* Arthur Murray,*
Arthur Murray Grout, .
.
Lynn.
April 18, Eunice Gross,*
Edith Alvena Richards,
.
Boston.
18,
Elizabeth Hayes,*
Hattic May Bean, .
.
Boston.
May 2, 2, Bessie Felton,"
Mary M. Whelan,
.
Boston.
9. William Cameron,
16, Mary Bateman,*
Mary MeCurdy,
Boston.
16, William MeIntyre,*
William Barker Peirce,
Boston.
23, Siegesmund Theodore Boettielier,
. Siegesmund Theodore Becker, Mary Ella Guild,
Boston.
13, Hattie Bence,*
.
Frank Lester Logan, .
Portsmouth, N.H.
13, Nellie Palfrey Sweetser,*
.
Ella Maria Adams,
Frances Floribel Adams,
.
Boston.
20, Horace Herbert Mann,
.
Horace Herbert Adams, Hannah Brown,
.
Boston.
27,
Nellie Murphy,*
Mabel Alice Pittce,
Henry Beckwith Smith,
.
Boston.
July 11, 25, William F. Luby,
William F. Stephens,
Boston.
Sept. 5, Frans Albin Simmersir
Frans Albin Norman,
Boston.
5. Evelyn Cecil Stanley,*
Bessie Evelyn Jolinson, .
Boston.
5, Annie Lizzie Morse,*
Annie Lottie Anderson, .
Chelsea.
5, Edward Haines,*
Edward Anson Kingsley, Grace Brown Dodge,
York, Me.
12, Alice Gertrude Dadmt
.
Alice Gertrude Hosmer,
Boston.
Oct. 3, Lottie Josephine Sesster,
10, Walter Marshall Cutler,
Marshall Cutler,
Boston.
31,
Charles Henry Bartlett Peter- son,*
Ralph Charles Sulloway,
Plymouth.
31, Russell Swain Munroe,
Russell Munroe,
Boston.
31, Michael Granville Shean,
.
Oscar Granville Bolton, .
Boston.
Nov. 7, Mary Ellen Doliver,* .
Ellen Prinec, .
Boston.
14, Emma Gordon,*
Grace Lillian Ray, Boston.
14, Mary Ellen Mansfield Heggerty,*
14, Mary Agnes Jackson,*
Daisy Gertrude McFarland, . Daisy Mainjoy,
Boston. Stow.
.
Hattie Elvira Harding, .
New Haven, Ct.
13, Frank Lester Sweetser,«
Portsmouth, N.H.
20, Ella Maria Mann,
20, Frances Floribel Maun,
Boston.
27, Hannah Stone,*
Boston.
Boston.
27, James Rutherford Seavey, 27, Althea Theresa Herring, Midget Dar,*
.
. Althea Theresa Butters, Annie Engenia Crawford, .
.
Ilolyoke.
Boston.
5, Lucy Austin,*
Lottie Melissa Johnson,
Boston.
24, Charles Willis Lee,*
Charles Willis Lee Thornton,
.
St. Albans, Vt.
.
.
Boston.
21, Edward Foster Morse,*
James Edward Simmons,
Mildred Blanche Sampson, .
Boston.
Boston.
28, 28, Nellie Proctor .*
Jessie Helena Morrison,
.
Boston.
Mary M. O'Connor,*
Bessie Mildred Gammnou,
Willie Castle Woodhury, .
Boston.
Boston.
June 6, Mary Gray,*
Boston.
A
Anna Newton Cole,*
Anna Newton Harding,
Ashland.
Boston.
Boston.
Mary Ann Dooley,
Boston.
Elizabeth Antoinette Gould,* .
Mary Elizabeth Josephs, .
Boston.
Nellie Palfrey Logan,
* Changed by reason of adoption,
243
CHANGE OF NAMES.
SUFFOLK COUNTY - Concluded.
Date of
Original Name.
Name Decreed.
Residence.
Decree.
1581.
Nov. 14,
Mildred Eudora Smith,
Boston.
14,
Dora Elizabeth MeDermott,* George Morris,*
.
George Edward Emerson,
Boston.
14,
William Caspar Sessler,*
.
Louis Crown, .
Boston.
28,
Mabel Wilson Bishop,*
Carolina Rebeeka Morise,
Boston.
28,
Mabel Davison,*
Maud Ethel Quimby,
Boston.
98.
Lillie Mabel Hall,*
Ellen Jane Booth, .
Boston.
28.
Mary Josephis,*
Violet Isabel Taylor,
Boston.
28,
Ada Pitman,*
Ida Boyee,
Franklin.
28.
William Shuler,*
George Huntington Martis,
Boston.
28. 5,
Alice Green wood Reed,+
.
Effie May Green,
Boston.
12
Robert Latta Doyle, .
Robert Henry Latta,
Boston.
12
Jennie Maud Henderson,*
Jennie Mand Turner,
Boston.
Willie Concannon .*
William Swain,
Boston.
19
Ernest Leon,*
Percy Farnum,
ESSEX COUNTY.
Jan. 3, Mary Readdey,*
Lillian Swett Greeley,
10,
Joseph Judd,*
Joseph Henry Stott,
Lawrence.
10.
Margaret Judd,*
Margaret M. Bireh,
Lawrence.
17, Lillian M. Bruce,*
Lillian M. Thwing,
California.
17,
William Edward Janes,"
William Edward Robbins,
Lynn.
17, Edith May Janes,*
Helen Edith Nourse,
Lynn.
Feb. 7,
Harry Jackson, .
Harry King Jackson,
Salem.
Newburyport.
21, Hattie Belle Langill,*
.
Stephen Wendell Abbott,
Lawrence.
21, George Arthur Williston,* Catharine A. O'Connell,*
Catharine A. Donahue, .
Lawrence.
May 16,
William Blake,*
.
Herbert Coryoden Dennett,
Boston.
June 20,
Ellen J. Greeley,
Ellen J. Tilton,
Newburyport.
July 8, Harriet Eliza Reid,
Harriet Eliza Sargent,
Gloucester.
18, 25,
Bertha Adaline Zeigert,* - Laughlin,*
Bertha Steen Flint, Ellen Kelley, . Carrie C. Rooks, Emily Heys, .
1 Eddington, Me.
12,
Emily Robinson .*
19, Mattie Warren,*
Mabel Florence Churchill,
Marblehead.
Oct. 3,
William Sherman Taylor,
Newbern, N. C.
3,
Emma Whittemore Crowell,
Beverly.
24,
William Sherman Harris,* Emma Jane Whittemore, Eva O. Spates,*
Eva O. Pike, .
Rockport.
MIDDLESEX COUNTY.
Jan. 11,
Clande W. Ellis .*
Clande Wilfred Fisher, . Malden.
Feb. 8
Agnes Maud Marshall,-
Agnes Mand Robinson,
Lowell.
Mar. 1. 22,
Jessie Shorey,* . Eva Mand Williams,-
Eva Maud Bolles, .
Pepperell.
Charles C. Sleeper,*
Charles Sleeper Young,
Lowell.
Mabel Pierce Harding,-
Mabel Lovell Daniels,
Holliston.
Hulbert Carr Walsh,+
Hulbert Carr Griffin,
Lowell.
April 5
Willard Branigan,
Willard Elmes,
Waltham.
Gertrude A. Roek wood,+
Mary Gertrude Hemenway,
Woburu.
.
Martha A. Thornley,
Hyde, Eng.
14, Martha A. Smith .*
.
George Williston Field,
Salem.
April 18,
7, Thomas H. Pynn,
Thomas H. Penn, . Lizzie Belle Otto,
Mar. 14, Wendell Phillips Kenney,
Frederick Thomas,
Boston.
Dee.
William John Sullivan,
Boston.
21,
Lonis Gurki,
.
.
.
Thomas Frederick Donahue,
.
.
.
Bessie Lnella Adams,
Lowell.
Sept. 12, Carrie C. Crosby,*
Boston.
Haverhill.
Lawrence.
· Changed by reason of adoption.
1881.] 1.
244
CHANGE OF NAMES.
[1881
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1881.
April 5, 26,
Mary Elizabeth Bowden,*
.
Marilla Thompson,
May 10,
Edith Ella Wells,*
.
24,
Maggie Emery,* .
24,
Alice Gardner Sandford,*
.
Alice Gardner Davis,
June 14,
George Cunnabell,
.
.
14,
John McManus,*
14,
Edward Francis Richards,*
Edward Francis Saunders, .
Richards
July 5, Eva Clark,*
5,
Sarah Isabel Wilton,*
Sarah Isabel l'age,
26, Joseph Donovan,*
Joseph Burke,
26, Eva Bates Corey,
26,
Hugh Alfred Flinn,
Eva May Corey, Hugh Alfred Lee,
26,
William Herd Greenlees, Jane Herbert Greenlees,
William Herd Greenleaf, Jane Herbert Greenleaf, Mary Bird Lawrence, Frank Morandus, . Joseph Sınitlı,
Wakefield. Somerville. Lowell.
20, Charles H. Swett,*
.
Ambrose Charles Thissell, William Whitten Hildreth, Harry William Rockwell, Abbie Dorothy Kimball, George Nicholas Banfield, Ethel Corinne Boynton,
Dracut. Natick. Somerville.
Oet. 4, Ralph Saunders Kingsley,* 11, Abby Dorothy Tetlow,
Malden.
25,
George N. Lucian, .
Lowell. Cambridge.
3
Nov. 1,
25, Ethel Corinne Wellington, Grace Wood,
1, George Clerendon Cotting,
15, Frederick Wood ward,+
15,
Mary Ames,*
Williams
.
Dec.
6, 27,
James Clark,* Edith Treadworth Gilson,* Eveline Augusta Barnes,*
.
.
Cambridge. Framingham. Cambridge. Wilmington.
WORCESTER COUNTY.
Jan. 4, 4.
- Burns,*
Edgar E. Fisk, Lula Rebecca Lovewell,
Gardner. Hubbardston. Hardwick.
4.
Hattie Bell Rathburn,* t
Hattie Bell Guilford;
.
4, Sarah Pyne,
.
Sarah McFarland,
Worcester. .
4.
Alfred Henry Damon,
Albert Boutelle Damon, Eva Lenora Day, .
Fitchburg. Berlin.
Feb. 15,
Charles Henry Damon,*
Charles James Powell, .
.
15.
Alice Jessie Goodrich,*
Jessie Alice Cady, . Ethel Wheeler Lewis,
·
Fitchburg. Berlin. Warren.
Warren.
15, Mary Coron,*
Warren.
April 5, Carl King,* 5, Philomaine Coron,*
Philomaine Mathew,
Brookfield.
26, Alice Estella Boughtou,*
Estella Jones Cuthbert,
.
Fitchburg.
May 3, Nettie Garfield Oliver,*
Worcester.
3, Anna F. Mars,*
Mabel Maria Frost, Mabel Maria Reed,
Worcester.
24,
Allen G. Wood,*
Allen Gordon Buttrick,
Lancaster.
24,
Ralph Arnold," .
Walter Chamberlain Whittier,
Fitchburg.
1
.
Framingham. Townsend. Framingham. Belmont. Everett. Cambridge. Lowell. Bedford.
Natick. Everett. Cambridge.
Marlborough. Watertown. Waltham. Wahham. Waltham.
Sept. 6,
Mary Bird Cowdry, .
6, Frank Gunderway,
6, Joseph Savageau,
.
.
.
Grace Abbot Wood, · Philip Clerendou Cotting, Glenwood Frederick Braun, Lizzie Brandon Scofield, .
Lowell. Marlborough. Everett. Somerville.
22,
Margaret Frances Cowland,*
.
Emma Frances Smith, . James Arthur Perkins, . Mary Abigail Glasgow, Eveline Augusta Flagg,
.
27,
18,
Eva Lenora Wheeler,*
.
Fitchburg. Grafton.
Mar. 1,
1. Fannie Taylor Higgins,*
15,
Octave Coron,*
.
15, Frank S. Coron,*
Fannie Taylor Litchfield, Octave Landerville, Frank S. Tremblay, Mary Maranda, Carl King Baneroft,
Phillipston.
.
.
* Changed by reason of adoption.
t See Dec. 21, 1880.
Walter Stover,*
Thomas Henry Holland, Bessie Atkinson Little, . Carrie Emery,
George Cunnabell Howard, Lilla Ella Gould, Jolin Sinnott, .
14, Lilly Wilbur,*
Eva Leavens Davis,
26.
.
27, William Wallace Whitten,
.
Lula Grafton,*
.
245
HAMPSHIRE COUNTY.
Jan. 4, Elizabeth Collard,*
Elizabeth Graee Kellogg,
Goshen.
11,
Grace Mand Chamberlain,* *
Evelina Geneveive Bishop, .
Northampton.
Feb. 1,
.
Celia Miranda Hinckley,
South Hadley.
Mar. 1,
H. Bessie Deacon,*
Grace Maud Lindsay, · Easthampton.
April 5, James Arthur Scott,*
May 3, Willie H. Wormsley,*
3,
George Eugene Mumford,*
George Eugene Mumford Mayor,
Goshen.
Nov. 1,
Grace 'M. Clark .*
Grace M. Shaw,
Cummington.
HAMPDEN COUNTY.
Jan. 4, Harriett Louisa Warner,*
Mabel Ione Morgan,
Chicopee.
Feb. 1.
NLina Delle Moody,"
.
Lina Delle Strong,
Springfield.
8. Lillian Eunice Miller,*
.
Lillian Eunice Wright, .
Palmer.
May 3. Florenee Irene Strandberg,*
10, Leonard Stickney Shaw,*
.
Florence Irene Hibbard, Leonard Stickney Chapin, Frederick Otis Reed,
Springfield.
17, William Oliver Scott,"
.
Alice Gertrude Westman,
Black Hawk, Col.
5.
Eliza Jane Grady,
Eliza Jane Whooly, Wilbur Allin Ladd,
Holyokc.
Aug. 2.
Anna Theresia Wiemer,*
Anna Theresia Funke, .
Springfield.
Sept. 6,
Joseplı Loiselle,*
Florence Amelia Rising, Josepb Robert,
Holyoke.
Nov. 7,
Georgianna Fuller,*
Lena Grace Palmer,
Palmer.
FRANKLIN COUNTY.
June 21,
Roxanna E. Davis,*
Cora M. Simonds,
Northfield.
July 5,
Lizzie McGce,* .
Lizzie E. Miner,
Greenfield.
Sept. 6, Della F. Davis .*
Della F. Ellis,
Montague.
Date of Decree.
Original Name.
Name Decreed.
Residence.
Is81,
July 5,
Grace Evaline Pierce .* Bertha Shaw,*
Gracie Stevens,
Oxford. Northbridge.
19,
- Clark,*
Etliel Susie Jordan,
Worcester.
Worcester.
Sept. 6, 20, 27,
19, Florence May Holinan,* Adalı Harriet Dorman, Ann Gruby,* Ida Sawtell,*
Ann Keveny, Ida M. Hall,
Southbridge.
Oct. 4, Saralı Wilson,*
Jennie Mabel Rugg,
Gardner.
Nov. 1
Abbie J. Fitton,*
Abbic J. Austin, .
Worcester.
15,
Flora Dell Reynolds,
Flora Dell Twitchell, .
Fitchburg.
22, 6,
| Josephine Read,*
.
Josephine Maud son,
Hender-
Northbridge.
6,
James May,* Mamie Jane Perry,
James May Austin,
Woreester.
20,
Florence May Wheeler,
Athol.
19,
Edith Eleanor Gunn,
Florence May Norwood,
Adalı Harriet Fisher,
Worcester.
Dec.
--- Foster,*
Edith Florence Porter,
Athol.
.
James Arthur Wainwright, . Charles Frederick Wilson,
Easthampton. Amherst.
10.
Chester William Dunlap,
Enfield.
Springfield.
Westfield.
July 5, Alice Leonard,“
Holyoke.
5.
Wilbur Randolph Ladd, jun.
Springfield.
Oct. 20,
1881.]
CHANGE OF NAMES.
WORCESTER COUNTY - Concluded.
* Changed by reason of adoption.
Fitchburg.
246
CHANGE OF NAMES.
[1881.
BERKSHIRE COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1881.
May 3, July 19, Sept. 6,
Clara C. Winchester,*
·
Clara C. Church,
James D. Harder, .
Mary Wilson MeColgan,
Emma A. Crispell, .
West Stockbridge.
NORFOLK COUNTY.
Feb. 16, Mar. 19, April 20,
Georgia Augusta Stevens,* Susie Elizabeth Newbury,* Emma Louisa Zeceher, alias Bertha Pye,*
Edna Gertrude Wilson, Susan Elizabeth Coombs,
Wrenthanı. Wrentham.
June 8, May Reynolds,* 15, Clara Elizabeth Cargill,*
Elizabeth Cargill Weatherbee,
Cohasset.
July 6,
Minnie Madella Carter,
Weymontlı.
Sept.
Jessie Brown Calligan,*
.
Albert Everett,
Norwood.
Nov. 16,
Fanny Leonard,*
Bertha Louisa Blake,
Franklin.
PLYMOUTH COUNTY.
May 9. Mary Jane Ferguson,*
Mary Jane Luddy,
9, Alice Belle Joslyn,*
Alice Belle Lyon,
Oet. 10,
Emmanuel Franeis Freemefred- do, .
Emmanuel Francis MeHenry,
Plymouth.
BRISTOL COUNTY.
Jan. 7. Benjamin Ashworth,*
Benjamin Forster,
Satford, Eng. Fall River.
7.
John Franklin Mather,
Frank Pomery Mather,
7,
Mary E. Jones,*
Mary E. Brown,
New Bedford.
21, Charles A. Morse,*
Charles A. Harvey,
Taunton.
Feb. 4, Harriet Byron Alden,*
Harriet Byron Viall,
Fairhaven.
Mar. 4,
Elisabeth Briggs,
Elisabeth Stewart, Mary Elisabeth Cox, Harrie Arthur Seribner.
Taunton. Boston.
April 1, 1,
Mary Elisabeth Goff,* Arthur Hayes Robert,* Ada Swain Pronty,* . Rosa Rich,*
Ida Stella Sanford,
.
New Bedford. Boston.
15, George L. Root,*
George L. Staples, .
Gertrude E. Seott,
New Bedford.
June 3, Eugene B. Lowe,
17 Meribab Jane Lawton,
Naine unchanged,
.
New Bedford.
Sept. 2,
Elmer A. Macomber,
.
Nellie Eudora Johnson,
New Bedford.
4.
Fall River.
BARNSTABLE COUNTY.
June 21,
Albert Snow,
Albert Clarence Snow, .
Yarmouth.
Aug. 9,
Georgianna MI. Voudy,*
Mabel Betsie Sears,
Dennis.
9.
Mary Alice Morse,*
Mary Alice Fislı,
.
Barnstable.
9
Cora Ada Blake,*
Ada Cora Fisher,
Barnstable.
.
Cassie Leona Gold,
.
Providence R. I.
May 6, Gertrude E. Foster,* 6, Herbert H. Jackson,*
Herbert II. Mitchell,
.
New Bedford.
Aug. 5,
5,
.
Grace Blanchard Peirce, Eliner Albert Eddy, . .
Taunton.
Nov. 4,
Nellie Folger Prouty, Louisa Harrington,*
Louisa Maria Taylor, ..
.
Attleborough. Fall River.
Mary Anna Sylvester Backns,*
Mary Anna Sylvester Demers,
Attleborough.
4,
18,
Minnie Madella Cram, . Jessie Callagan Weston,
Needham.
7.
Albert Everett Sawyer,
.
North Adams. : 5 Pittsfield. Pittsfield.
6,
James D. Howe,*
Mary Ann Wilson,* Emma A. Redding,*
.
Elsie Maud Billings, Henrietta Edith Wood,
Brookline. Wellesley.
South Abington. Bridgewater.
.
Eugene B. Lee,
New Bedford.
.
* Changed by reason of adoption.
1882.]
CHANGE OF NAMES.
247
SUFFOLK COUNTY.
pate of Decree.
Original Name.
Name Decreed.
Residence.
... 2.
Jan.
Albert Frederick Poor, Christina McFarland,*
Albert Frederick Winslow, Christina Sellon,
Boston. Boston.
Mary Jerome,* . .
Mary Farrell,
Martha's Viney'd.
9. Laura Esther Barron,
.
Laura Esther Hall, .
Boston. Boston.
16, Edward Everett Powers,*
.
Everett Edward Walker, Bertha P. Hayden,
.
Abington.
Fill 6. Alice P. Barton,*
.
Hattie Josephine Davies, Mary Elizabeth Donglass, Annie Rose Pratt, .
Boston. Malden.
13.
20, William Clarke,* John F. Bogan,
Eva Minnie Gardner, William Clarke Cross, John F. Dwight, Cora Edna Henshie,
.
Chelsea.
27
Caroline Fuller,*
Percy Young,*
Spurgeon Percy Gifford, .
Boston.
Mary Ann Heatherstone Hai- vey,
Mabel Burleigh,
Boston.
Mar. 15, 20, 27,
Joseplı MeNeal,*
P. Edward Isl'd.
Mary Ellen Powers,
Boston.
April 3, 3, Helena Wallace,*
.
·
Minnie Alice Richardson, Nellie Moore Taylor, John Turner, .
Boston.
24, ; John Colby,*
.
·
William Francis Cox, Emma Gertrude Cox,
Boston.
21,
Grace Matilda Welch, .
Boston.
May 15, : Anna Wallace,*
Annie Leah Kelley, ·
Boston.
15, 15,
Patrick-henry McSulvin, Carroll Grant,* *
·
Henry Sulvin,
.
Boston. Boston. Boston.
.2.2 Thomas Jones,*
Boston.
Mary Kelly,
Boston.
22
Augusta Greenfield,*
Augusta Weiss,
Boston.
29. Gertrude Smith,*
Gertrude Magrath,
Boston.
June 19, Leonie Cox,*
Leonie Nanine Crowell, .
Boston.
19, Barney McAlpine,*
Boston.
July 3, Minnie Lonise Holway,
State of Maine.
10, Child of Catherine Haley,
.
Elizabeth Cheney Sanger, Florence Edna Mears, .
Boston.
10, Mary Ann Johnson,*
.
Mabel Elizabeth Sanford, Gracie Evelyn Gale,
Boston.
10, Bridget Daly,*
Boston.
17, Charlotte Gordon Hoyt,* 17, Carrie Louise Parker Welch,* .
Boston.
William Matthews,*
.
·
.
Ella P. Bowden,
.
4. Annie E. Bain,*
Annie E. Coffey, .
Boston.
11. Alice Henry,*
Alice Keivenaar,
Chelsea. .
Oct. 2. Palmer McDonnell,*
Boston.
2. Mabel Williams,*
Boston.
2. Florence E. Dennett,*
Florence D. Sibley,
Brooklyn, N. Y. .
9. Arthur Harold Elliot,*
Arthur Harold Miller, .
Boston.
9, Mary O'Farrell,*
Mary Esprit, .
Boston.
16, John Thomas,*
John McArthur Butterfield, .
Chelsea.
16, George Emil Hoffert,
.
George Emil Homer,
Boston.
16, 1 Julia Hickey,*
Harrict Julia Green,
Boston.
.
George Henry Hastings,
.
Somerville.
13,
6, Hattie Evelyn Sessler,* Mary Elizabeth Murphy, Annie P. Rose,* Eva Minnie Elliott,
.
.
.
.
Walter D. Griggs, . Joseph Panl Dutram, Mary Ellen Lawton, Florence Lorette Hart, Lula Dickerman,
.
Isabella Chisholm,*
Boston.
Boston.
17. Bessie Arleen Townsend .* 17, Penelope Moore,
.
Boston.
24, Curtis Adams Le Moyne,* 24, Gertrude Cox Le Moyne,* Alice Maud Smith,*
.
.
Carroll Raymond Newbert, Fred. H. Griffith, .
.
Bert Arthur Gordon.
.
Thomas O'Brien McCabe, Minnie Lonise Cross,
.
Boston.
10, Berthia May Thompson,*
Boston.
10, Grace Elizabeth Panton,* ·
.
·
Boston.
21. 31 Theodore Banchor Ellis,
Boston.
Sept. 4, Minnie Rich,*
Boston.
1. Ella P. Emerson,
.
Catherine Mahon, . Emcline Pike Walton, Carrie Louise Parker Tobias, William Clifton Redder, Ray Eugene Robie, Minnie Isaacs,
Boston.
.
.
Boston.
James Skinner, Lena Saloma Banister,
* Changed by reason of adoption.
-- --
Boston.
13,
Boston.
Boston.
Boston.
.
Bridgewater.
Boston.
.
.
.
Mary Carpenter,
.
16. George Hastings,
248
CHANGE OF NAMES.
[1882.
SUFFOLK COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence. . ">a/
1882.
Oct. 23,
Charles Henry Moore,*
Albert Francis Lyons,
.
23,
Bertha --
Grace Chickering Brown, .
Syracuse, N. Y. ??
30,
Alma Ethel Wilson,*
Clara Farwell Hemingway, .
Boston.
30,
Mary Isabelle Corbett,*
Eva Emery Coolbroth, .
.
Nov. 6,
Ephraim Dodge Potter,
William Potter,
Boston.
6.
Joseph Boyle McGuckian,*
George Mayott,
Boston.
13,
William E. Maccue,*
William E. Birkmaier,
.
20,
Thomas Edward Shiel,* Philip Carr,*
Frank Faulliefer,
Boston.
27,
Mary Clyde Pain,*
Florence Campbell Davis,
Boston.
27,
John Ritter,*
John Sargent,
Boston.
Dce.
4,
Alice Cosman Gray,*
Alice Aritta Potter,
Boston.
18,
Etbel R. Patter,*
Ethel L. Wilson.
Boston.
18,
Louise Riche MeKim,
Roge Coolidge MeKin,
Boston.
ESSEX COUNTY.
Jan. 9. Mary Louisa Rano,*
Annie Louisa Currier,
Feb. 6, Gracie Maud Bailey,*
Gracie Maud Whitehouse,
.
Mar. 6. Bessie May Brown,*
Bessie Wilson Trask, .
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.