List of persons whose names have been changed in Massachusetts. 1780-1883, Part 30

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 30


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


*


6, Bertie Lewis Tirrell,*


.


Harry Lewis Howard, . .


13,


Theodore Bird Porter,*


Charles Porter Noyes, Helena Perkins Mackie, .


.


Boston.


.


17, 17,


Joseph Warren Fields," Rufus Gifford,


Joseph Warren Johnson, Rufus Babcock Gifford, Millie Belle Noyes,


Methuen.


26, Georgie May Ryan,*


Georgie May Ring,


Boston.


July 3,


Catherine Smith,*


Clara Marie Hamilton,


Gloucester.


3. Annah Laskey, .


Annie Dodge, .


Peabody.


24,


Estella Blanche Meady,* Mary Sullivan,*


Mary Sullivan Fay,


Boston.


9, Lulu A. Dore,*


Lulu Dore Abbott,


Methuen.


Nov. 13,


13,


Grace Ethel Webster,* - Armstead,*


Grace Ethel Butler,


Lawrence.


27,


27, Blanche O. Ingersoll,*


Gloucester.


Dee. 4, Everett Herrick,*


Gloucester.


4,


Martha Claribel Wormstead.


Lynn.


18,


Sadie Mary Carlson Nelson,*


Southbridge.


MIDDLESEX COUNTY.


Jan. 10,


Edith Young,


.


Edith Loring Young,


Cambridge.


10,


Jennie Emerton,*


Jennie Emerton Wheeler,


Lowell.


24,


Rosaline Coston,*


Rosaline Covill,


Medford.


24, Ellen Maria McBride,*


·


Nellie Lillie Cooper,


Wohurn.


24, Vivia Amanda Maloney,*


.


Vivia Amanda Hathaway,


Arlington.


24, 1 James Bartholemew Hartley,


James Bartholomew Hardy, .


Somerville.


Feb. 7,


George Edward Little,*


·


George Edward Gennery,


Lowell.


14,


Owen Bent,*


.


Harry Wayne Richards,


Lexington.


.


Helen Florence Libbey, Irene Bowley Usher,


Lynn. Peabody. Salem.


May 1,


June 12, Millie Belle Preseott,*


24, Clemmie M. Buzzell,* Susie E. Buzzell,*


Susie E. Todd,


.


.


Estella Mand Johnson,


Newburyport. Salem.


9.


23. Everett Wellington Norris,* Maude Davis,*


Ella Florence Evans,


.


.


Newburyport.


John Clifford Parker Woods, Lillian Earle,


Everett Joshua Higgins, Martha Claribel Stevens, Sarah Adaline Hinckley,


Worcester. Haverhill. Lynn. Salem.


Camden, Me.


.


Brookline.


April 3, Minnie Quimber Connor,* 3, Lillie Sparrow,* Irene Bowley,*


Clemmie M. Todd,


Newburyport.


Oct. 9.


Everett Wellington McDonald,


Gloucester. Lawrence.


Manchester, N.H.


Thomas Edward Mccarthy, .


Boston.


27,


Boston.


Boston.


* Changed by reason of adoption.


249


MIDDLESEX COUNTY - Concluded.


Pute of Dwerce.


Original Name.


Name Decreed.


Residence.


1 .. 2.


Daisy Reilley,* Albert Hawkins,


Emily Chace Taylor,


Melrose. Medford.


28,


Margaret Munroe Davis,


William Jolin MeClellan, Flora May Chamberlin,


Watertown.


28,


Jolın Golden,*


Watertown. .


Sarah King,*


Mary Rich,*


Watertown.


William J. Boston,


.


Cambridge. Lowell.


Mar. 14, William Crooks .*


Stonehamn.


28, Lewis Webster .*


Herbert Louis Osborn, Bessie Abbie Adams,


Medford.


28, Bessie Abbie Hall,*


Charles Moody Hall,*


Charles Moody Adams,


Wayland. Sudbury.


28. Abbie Clifford,*


Herman Larch, .


Henry Herman Sommerman, Theodore Alaric Peck, . .


Sarah Etta Huntoon, .


Florine Avesta Elliott, . Herbert Garfield Blake, . .


Somerville.


23, Orrin Sampson,*


Wilmot Estes Mayhew, .


Medford.


June 13, Henry B. McBaine,*


Henry Bevins Bonrne, .


Franklin.


27, Joseph Henry Linneli,*


Joseph Henry Parker,


Woburn.


27. Katie Chapman,"


Edna Blanch Cairns,


Cambridge.


July 11, Lizzie Angeline Hotchkiss,*


Lizzie Allen Rockwood, Lula Bell Scott Mann, .


Cambridge.


25, Irene Rockwell,*


.


Irene Rockwell Severence. Theodore Baldwin Whitaker, Delia Cornelia Anderson, Howard Winthrop Burge, Isabella Wilde Spinney Mat- thew,


Waltham. Waltham.


25,


Frederic Ellis,*


Waltham.


sept. 5,


Isabella Rebecca Wilde Spin- ney,*


Woburn.


. ),


Hannah Thomas Crane,


Hannah Thomas Brainard, .


Somerville.


Sophia Annis Curtis,


Frankie Spaulding Curtis, .


Hudson.


12


Edla Charlotte Anderson,*


Edla Charlotte Coes, .


Cambridge.


12, Harry W. Burns,*


lEenry Llewellyn Bixbec, .


Malden.


12,


Edward Francis Fitzgerald,* Mary Dudley Keane,*


Frank Barnard,


Somerville.


12,


26, Harry Van Duzee.


.


Amy Plimpton Fiske,


Newton.


10, Hattie May Hunter,* .


Hattie May Rich,


Malden.


24, Henry Barry Conroy,*


24. Orlando Poskitt,


Malden.


Nov. 7, Etta Louise Jordan,*


Natick.


7, Clarence Harrington,*


14, Jolin W. McKenney,*


14, Carl Augustus Carter,*


28, Mark Chilson,*


Abbie Maud Jenness, .


Nellie Alice Burke,


New York. .


Dec. 5, Etta S Mnzzey,


Etta S. Pease, .


Lowell.


26, Mabel Young,+


26, Violet Gordon,*


Mabel Verne Parker, Maud Viola Dwyer,


Acton. .


. Cambridge.


WORCESTER COUNTY.


Jan. 3, Edward Sanford Fuller, . Edward Sanford Crawford, . Oakham.


17.


Sarah Janette Carpenter, . Sarah Janette Hall. Upton.


17, Alice F. Harrington, Fannie Harrington Bullard, . Westboroughi.


· Changed by reason of adoption.


.


Hopkinton. Cambridge. Cambridge. Lowell.


il, Sarah Etta Martin,*


25, Fiorine Avesta Hogan,


Cambridge.


Max Herbert Garfield McBaine,*


.


Charles Fletcher Shaw, Mary Julia Wheeler,


Stonehanı. .


28, 28. John Honston,


Mand Louisa Kendall, . William John Orcutt, John Houston Forsaith, William Hines,


Wayland.


28. Josephine Smith,*


Josephine Eliza Robinson, Abbie Pingree,


April 4, 1, Theodore Johnson,*


18, Lula Bell Scott,*


Medford.


25, Theodore Baldwin,*


25. Delia Christiansson,*


Mary Greenfield,


.


Everett.


Harold Van Duzee,


Newton.


Oct. 3. Daisey Kendrick,* .


7, Minnie Matilda Beck,*


.


Lowell.


Groton.


Cambridge.


28, Mand Regan,*


Sybil Louise Richards, . Minnie Emeline Hague, Edward Isherwood, William Stevens, Carl Angustus Eaton, Forrest Otto Copithorn,


.


Malden.


Natick. Bedford.


28, Florence Greenwood Taber,*


Franklin Theodore Meanor, . Orlando Austin Poskitt, ·


Marlborough.


.


.


Holliston.


11,


.


1882.]


CHANGE OF NAMES.


250


CHANGE OF NAMES.


[1882.


WORCESTER COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1882.


Feb. 7,


Warren W. Blakley,


Warren W. Paine,


Milford. .


7,


William Frank Smith,


7. Caroline A. L. D. Barribeault, .


7, Ralph Ernest Bowker,


.


Mar.


7, Margaret Mitchell, .


Edith Elizabeth Gunn, .


Northbridge.


April 4, Mary Lizzie Day,


.


Mary Lizzie Day Thompson, Georgiana Jeanne Spaulding, Minnie F. Bicknell,


Fitchburg. Milford.


4, Edith Baker,


11, Minnie F. Parkman,


18, Henry Richardson,


Henry Moody Mann,


Woreester.


IS, Mabel Louisa White,


Mabel Louisa Fay,


Worcester.


25,


Laura Maria Crehore,


Laura Minerva Sidney,


Alfred Leroy Mitehell, .


Grafton.


Edith Louisa Hill,


Edith Elizabeth Smith,


West Boylston.


June 6,


Addie C. Howe,


Addie C. Warfield,


Hattie Mabel Hudson,


Henry Symonds Greeley,


Leominster.


18, Flora B. Anthony,


.


Eleanor Morgan,


Worcester. Worcester.


Sept. 5,


Frank P. Burnham,


.


Frank Andrews Rixford, Frank Ralph Spiller, Clara Bell Leonard,


Northborough.


19,


19, Henry Francis Barton,


. Henry Francis Leonard, Bertha Mabel Brewer, . . Elizabeth Norton, . .


·


Oct. 3,


Elizabeth E. Fogarty,


Nov. 7, . Annie Lonisa West, .


Annie Louisa Hastings,


Westborough. Worcester.


21,


Michael Angelo Breen,


Dudley.


21,


Frederick Kennedy Grover,


.


28,


Edward B. Turner, .


.


Dec. 19,


Susan E. Reed, .


.


Alfred Green Knight,


.


Southborough.


26, Edmund Bishop,


26, Anna Melinda Bishop.


Edmund Green Knight, Annie Mary Knight,


. Southborough. Southborough. .


HAMPSHIRE COUNTY.


Jan. 3, Agnes L. Moore,*


Agnes L. Hunt.


Williamsburg.


3. Albert S. Wright,


Albert S. Fairfield,


Williamsburg.


3. : Clara E. Wright,


Clara E. Fairfield.


Williamsburg.


Feb. 7, Emma L. Davis.


Emma L. Diekinson,


Amherst.


April


8. Margaret Fornier,*


Margaret Clapp,


Northampton.


May 2, Lillian M. Rich,*


Lillian M. Smith,


Amherst.


2. Mary J. Babcock,*


Mary J. Brown,


Northampton.


Aug. 1, Paul R. Bridgman,*


Paul B. Lyman,


Belchertown.


Sept.


5, Michael J. Russell,


Myron J. White,


Hadley.


Oet.


3,


Florence G. Rieh,*


Florence E. Young,


Amherst.


Nov. S,


Mabel Atkins," .


Mabel Winter,


Ware.


HAMPDEN COUNTY.


Feb. 21,


Grace Buchanan,*


Graee Bartlett,


Chicopee.


21,


Lottie Burke,"


Charlotte Lawler,


Springfield.


Mar. 7,


Elizabeth Sweeney,+


Bessie May Gile,


Springfield.


20,


July George Ileurv Symonds,


Flora B. Aldrich, .


Uptou.


IS, Eleanor Wight, .


18, Edith Howard Davis,


Edith Howard Robinson,


Northbridge.


5, Frank Dimond Spiller, Clara Bell Barton,


.


.


Hubbardston.


19,


Bertha Mabel Pratt, .


Hubbardston. Spencer.


Webster.


21, Mande H. Payne,*


Mande H. McConnell,


Michael Angelo Shampagu, Frederick Merick Smith, Charles Frederiek Batchelder, . Susan E. Rolfe,


.


Worcester.


26, James Alfred Bishop,


.


William Frank Bliss, .


Eva Barribeault, . Ralph Ernest Jackson, .


Winchendon.


Fitchburg.


May 10 , 16,


Leroy Alfred Goodrich,


16, Ada May Clark,


Jennie May Burt, .


Northbridge. Milford.


Worcester.


Southbridge. Worcester.


7, Lilly Sullivan,*


Bertha M. Kelso,


Huntington.


* Changed by reason of adoption.


Brattleboro', Vt. Spencer. ·


Mendon.


1882. ]


CHANGE OF NAMES.


251


FRANKLIN COUNTY.


Mar. 14,


Lyman H. Crandall,* .


Lyman H. Doolittle,


Gill.


23, Cora Bell Ward,*


. Cora Bell Marshall, .


Montague.


23, Carrie Dell Ward,*


. Carrie Dell Marshall, .


Montagne.


May 23,


Almon Bronson Flanigan,


Almon Bronson,


Charlemont.


Oct. 3,


- Rice,*


Bernice Rice, .


.


Rowe.


BERKSHIRE COUNTY.


Mar. 7,


Nettie C. Bates,


Nettie E. Bartlett, . Jessie Bevelton Bartlett,


Pittsfield.


Maria Bevelton,


Lena Wein,


Marion Helena Russell,


Pittsfield.


13,


Margaret MeIntire alias Bertha Magdalena, .


Bertha Magdalena Russell,


Pittsfield.


13, Henrietta Stephenson,


Henrietta Solert,


Pittsfield.


13,


Emon Martin,


Emon Cardinal,


Adams.


13, Mary Powers,


Mary Snyder,


Pittsfield.


13, Leland Jay Swan.


Leland Jay Hall,


North Adams.


June 6, Margaret Hicock,


Margaret Collins, .


Pittsfield.


Sept. 5,


Blanche Astings,


Blanche Astings Snow,


W. Stockbridge.


Dec. 5.


Elizabeth Rice, .


Minnie M. Dyke,


North Adams.


NORFOLK COUNTY.


Feb. 15, Mar. 22, Adeline Packard Gibson,*


.


George William Cottle,


Norwood.


22, Harry Richards Marble,*


.


Russell Weston Badger,


Quincy.


12, Walter Rice,*


.


Raymond Palmer Delano,


. Ilyde Park.


12. Harriet Powers Smith,


. Hattie Pearl Gleason,


Dedham.


19, 19,


Edward Gardner Bowden,* William Campbell,*


William Campbell Ellis, Florence Everett Belcher,


Bellingham.


June 7, July 26,


Maud Cameron Campbell,* Lilian Foster Bernstien, alias Lilian Foster Hazlett,*


Lilian Foster Turner,


Milton.


Dec. 20,


Mary Jane Bouver,* Bessie Eldridge,*


.


Mary Bouvey Smith,


Sharon.


20,


Gertrude Lfa. Sawyer,


Medfield.


7,


Charlotte Emeline Buxton,*


Charlotte Emeline Hough, .


Max 2, Margaret Griffin,*


Minnie Bryant,


Holyoke.


9,


Jennie M. Capin,*


Jennie M. Belden,


Monson.


23, June 24,


Henry Temple,*


Lewis Henry Fortin,


Springfield.


Sept. 5


Emeline Chatfield,* Lucy Janet Bryant,* Jesse Alzina Flanery,*


Emma Winchester,


Westfield.


oct.


3.


Lucy Bryant Foster,


Springfield.


Nov. 9,


Jesse Alzina Iloward,


Chicopee.


28,


Josephine May Bond,*


Josephine May Messier,


Wilbraham.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1992.


Mar. 7,


Mary Alice Sweeney,*


Mary Alice Dunbar,


Westfield.


Flora Atwood,*


Florence Adeline Miller,


Springfield. Westfield.


April 4,


Faith L. Atwood, .


Springfield.


Pittsfield.


April 13,


William Ward Bakie,*


.


Grace Adeline Thayer, . . Quincy.


Carl Neilson Tucker, . Milton.


April 12, Dennis Craige,*


.


Edward Gardner Bowditch,


.


Braintree.


Walpole.


.


HAMPDEN COUNTY - Concluded.


* Changed by reason of adoption.


252


CHANGE OF NAMES.


[1882.


PLYMOUTH COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1882.


Jan. 23,


Lewis F. Haskins, Jr.,*


Ernest F. Bumpus,


. Feb. 13,


Albert W. Holmquest,*


Albert Watfried Petter,


13,


George E. Dempsey,*


George E. D. Eschemback,


April 10,


William Ives,“


William Ives Jeffries,


Middleborough.


24,


Frank Engene Hcatlı,*


Middleborough.


Nov. 13,


George Henry John Ritter, .


Joseph E. Wrightington, George Henry John Arnold,


Middleborough.


BRISTOL COUNTY.


Feb. 1, April 7, May 5, 19,


Minnie Rose, Mary Elizabeth Harps,


Anna Thompson, Mary Elisabeth Munroc,


New Bedford.


Elmer E. Dunn,


Eliner E. Siminons,


Fairhaven.


19, 19. 2,


Mary O'Donnell,


Mary Murphy,


Fall River.


June


Agnes Carney,"


Name unchanged, .


Fall River.


July


7,


Charles Edwin Manchester, Mary Elisabeth Carroll, Helen S. D. Kent,


Charles Edwin Grinnell, Anne Ilallain,


Attleborough. Fall River.


Aug. 4,


4,


4, Mary J. Kelley,


Mary Whitman Deane, . Mary J. Murphy,


Fall River.


4, Stephen Franklin Aiken,


Stephen Franklin Allen Jay,


New Bedford.


4,


Elisabeth Lowe,


Catherine Lowe, .


New Bedford. Taunton.


6.


Maude B. Ramsey,


Mande B. French,


Fall River. Fall River.


6,


. Mary Ann King, alias Brennan, William Henry Ryder,


William Henry Frates, .


New Bedford.


3.


Freddie Weston Freeman,


.


Charles Martin Childs, . Francis Lyman Gilman,


New Bedford.


3, Michael Gardalla,


Amadeo Clorite,


·


New Bedford.


Dec.


1,


James William Everett,


.


William Everett Spooner,


Fairhaven. .


BARNSTABLE COUNTY.


May 17,


Nettie M. Totman,


Nettie Mabel Young,


Provincetown.


NANTUCKET COUNTY.


Nov. 16,


William Pierce,


.


William Irving Sandsbury, .


Nantneket.


Oct. 6,


Lena Francis,


Mabel Josephine Holloway, .


.


Delight Brown Macomber, .


Nov. 3.


New Bedford.


3, Norman Burt Gilman,


.


.


Agnes May Braley,


.


Taunton.


3. Agnes May Haskins,


.


Mary Frances Ginnodo,


Attleborough. Fall River.


Mary Dickinson,


Mary Turner,


Wareham. Wareham. Brockton.


Dartmouth.


New Bedford.


* Changed by reason of adoption.


253


SUFFOLK COUNTY.


Date of


Original Name.


Name Decreed.


Residence.


Decree.


Jan. 1. Sadie Hynes,*


Sadie Hynes Niles,


Boston.


8. Rose O'Hara,*


Gracey Farrell,


Boston.


15. Hannah Bradbury Talcott.


Hannah Bradbury Goodwin,


Boston.


22, Florence Adelaide Currier, +


Edith Marcella Wells, . Boston.


Fch. 5,


Elizabeth Stewart McLeod,* Emma Christina Leonard,#


Winifred Hopkins Moore,


Boston.


12,


William Lubben .*


Willis Mark Willoby,


Boston.


12, Etta Carlisle,*


Eleanor Christina Atfew, Boston.


26. Helen Josephine Gay,


Mabel Josephine Eastman,


Boston.


26, Mary Nagle,*


Florence Lyle Bent,


Boston.


26, Faith Rhind,*


Ethel Euphemia Lawson,


Boston.


26, George Philip Willian


Philip Harvey Vose, .


Boston.


Mar. 5, Edith Pearl Rich .* Oscar Peel,


Frank Crosbie,


Boston.


12, i Mary McGee,'


Mary Maegee Williams,


Boston.


12, Bertha Louisa Cross,"


Alberta Carrie Morgan,


Lyndon, Vt.


20, Emily Gay, + +


Mabel Reynolds Herriman,


Boston. Boston.


26. Salma Lyon,


Louis Aldrich,


Boston.


April 2, Estella Willett,"


Estella Baker,


Burlington, V't.


16. Martha Barker Hall,


Martha Wolcott Hall,


Boston.


16. Florence Loretta Hart,-


Florence Clark Atwood,


Providence, R. I.


30, Florence Edna Cowling Starr,* Cora May Stewart,*


Florence Edna Cowling, Phebe Ozeete Sawin,


Boston.


May 7. Mary Elizabeth Rbind,*


Lydia Love Houck,


Boston.


7, Joseph Sullivan .*


Frederick Eugene Tyler,


Boston.


Lilla White Moore,


Lilla Moore Fairbanks, Boston.


28,


Florence Harris,*


Madora Bell Hateh, Boston.


June 4,


4. Herman L. Oakes,*


Herman L. Robinson,


Boston.


11,


Maud Driskell,*


Dora Hunter Saunders,


.


Boston.


11, George Tyler Thornton,


George Jackson MeNamara,


Boston.


11, Ethel Preseott,*


.


Herbert Jacobs,


Boston.


25, Aliee Mand Pitman Hogan,+


Edith May Griffin,


Boston.


July 2, Mary Ellen Witherington,


Mary Ellen Brannan,


Boston.


9. Ida Gertie Chessman,*


Ida Gertie Joselyn,


Boston.


Aug. 20,


Elizabeth Writer .*


Lillie May Robinson,


Amherst, N. II.


Sept. 3,


10, Lewis Goldberg.


Lewis Ifarris Kaplan,


Boston.


17. William Herbert .*


William Fredrik Johnson,


Oct. 1. Ida May Griffin .*


Ida May Macdonald,


Shelburne, N. S.


1, Thomas John Gray,


Turrell Fales Gray,


Boston.


1.


Rachel Tobey, ahas Rachel To- bey Amos Robbins,*


Lottie Van Horten Banks,


Mashpee.


1,


Philip Mason,+ .


William Madden, .


1.


Annie Louisa Hastings,+


Annie Lonisa West,


Westborough.


S. Eunice Hayward .*


Laura May Bell,


8,


Anderson Alexander Reeve Ka- moffsky,* .


Anderson Alexander Reeve,


Mabel Johnson .* .


Flossie May Freeman, .


Robert Cutler Hinckley


Robert Hinckley, .


Fanny Eleanor Gnenther Win- ther,


Nov.


22 Lafayette Banks. Josephine McDonongh, Richard Ratcliffe Bond,"


Lafayette Foster,


Annie Josephine MeDonough, George Henry Chase,


Boston. Boston. Boston. Cambridge.


· Changed by reason of adoption.


t Changed by decree of supreme Court, on appeal.


.


Cambridge.


11, Jaequittia McCandless,*


Jaeqnittia Shafer,


.


Edna Ethel Nowell,


Haverhill.


30, Daisy Norwood .*


Myrtle Florence Freeman, Elizabeth IIodgkins,


Boston.


Boston.


20,


Mary Louisa Baker,# - O'Connor .*


Herbert Cecil Daly.


Boston.


Boston. Pieton, N. S. Boston.


8. csal años 15,


-- Wilson,+ .


James Joseph Mclaughlin,


Boston.


18, Herbert Mulligan,*


Lnla May Bacon, .


Boston.


26, Mabel Miller, "


Libby Mabei Nicholson,


Boston.


30,


Edith Maranda Hyatt, . Boston.


1883.]


CHANGE OF NAMES.


-


254


CHANGE OF NAMES.


[1883.


SUFFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1883. Nov. 5, Frederick Foley,


Frederick Atherton,


Boston.


5,


Benjamin Franklin Foley,


Benjamin Franklin Atherton,


Boston.


12, , Alfred Manrice Spalding, .


F'red Maurice Spalding, .


Boston.


12, . Gracie Harcourt, or Maggie llar- court, or Maggie Harcove,"


Grace Elva Kellogg,


Boston.


12, Mary Hughes Lane,*


Alice Mary Lewis, .


. Boston.


12,


Maude Gertrude Lottie Spear,*


Mande Gertrude Tutton,


Boston.


19, llenry Angist Linnemann,


.


19,


.William Lowell,*


William Augustus Stukey,


Beverly.


19, Hattie De Long,*


Hattie Stevens Clark, .


Boston.


19, Grace Briscoe,*


Grace Mand Dickinson, .


26, Grace Edna Hittinghine,


Grace Edna Martin,


Boston.


26, Mary Josephine Sinth, +


Mary Josephine Heath,


Boston.


26, Philip Burckhart,


William Harris,


Boston.


Dec. 10, George Henry Quinta


George Harvey Gray,


Boston.


10, : Frank Taylor,"


Frank Wentworth,


Newton.


17, ! John Stewart,


Walter Alexander Shannon, Francis Addison Brown, .


Boston.


17, Elizabeth Sanchez,«


Ella Celetta Ice, .


Boston.


17, Ella L. Walker,*


Ella L. Heal, .


. Chelsea.


17. Mabel Duffie,*


Mabel Agnes Stephens,


Boston.


2.4, Lydia Love Houck, *


Edith Houck Boyd,


Quincy, Ill.


31,


George Roland Noyes,*


George Roland Spinney,


W. Newbury.


ESSEX COUNTY.


Jan. 1. Gertie Macabe,*


Eliza Aun Dickson,


Amesbury.


1, Maud L. Pompelio,


.


Mand L. Willey,


Georgetown.


15, Nellie Lois MeGrath,*


.


Nellie Lois Langley,


Lynn.


15, Alba M. Burns,


Alba Marcus Markey,


North Andover.


Feb. 5, Mary Elizabeth Mackey,


Mary Elizabeth White,


Gloucester.


5, larry J. Manson,*


Harry Manson Moore, .


Haverhill.


19, Susan Frances Coburn,


Susan Frances Jolinson Co- burn,


Lowell.


19, Arthur Sherman,*


Arthur Franklin Macey,


Boston.


Mar. 5, Francis Martin,


Lawrence.


12, Mary A. Guard,*


Mary Ann Westacott, .


Methnen.


19, Martha W. Parsons,*


Martha W. Hewett,


Rockport.


19, Sarah Kate Chamberlin,


Nahant.


26, Frank Erwin Hawkes,*


Newburyport.


26, Bertie Alvin Morse,*


Horace Bertrand Baldwin,


Lyun.


April 16, LeRoy Vincent,*


: LeRoy Vincent Ray,


Boston.


14, Annie Morton Tyler,*


Lawrence.


June 4, Daniel Campbell,*


4, Samuel Smith Willey,*


Barrington, N. H.


18. Annie Minahan,*


Lawrence.


25, Hattie May Bradley,"


West Newbury.


Gloucester.


West Brookfield. .


23, Lillian Josephine Sargent,


Beverly. Salem.


Sept. 3,


Nellie Susan Dow,*


Adeline Jane Graham, .


.


Salisbury.


17, Anastasia Collins,*


Anastasia Laanders,


Andover.


17, Jobn Joseph Collins,


John Joseph Roche,


Andover.


24, Louise Ellen Dow, *


Grace Hinckley Folger,


Salisbury.


24, Willie Munroe,*


Herbert Wilson Smart,


Tewksbury.


24.


Gladys Elizabeth Pearson,"


Constance Abbot, .


Beverly.


.


.


.


· Changed by reason of adoption.


.


May 14, Grace Edith Dunderdale,*


. . Grace Edith Emmott, " Annie Tyler Mooers,


.


Lawrence.


Athol.


Frank Woodbury Kenney, Eliner Ellsworth Bickford, Mary Elizabeth Minahan, Harriet May Dockum, . Elizabeth Anna Elwell, Blanche Flora Whitney, Lillian Josephine Berry, : Charles A. Chase, .


.


Elizabeth A. Ingersoll,*


July 23. - Sampson,* .


Ang. 6, Charles A. Nourse,


Francis Martin Walker,


Kate Howe Chamberlin, Frank Erwin Bayley,


Lowell.


17, Roswell Dash Mayhew.


Henry Smith Linnemann,


Boston.


255


1883.]


ESSEX COUNTY - Concluded.


Fate of


Original Name.


Name Decreed.


Residence.


heree.


..: 15, - Thomas,*


Alberta May Mansfield, .


1. 5,


Edna Alzada Matthias,*


. Edna Alzada Smith,


Hattie G. Snell, alias Allen,*


Mabel Florence Foote .*


Charles H. Reed. alias Charles Henry Farrell .* .


Raymond Irving Marks,


19. Alice May Douglass,*


Esther Mand Bunker,


19. Alice Adelaide Pease,*


Mabel Adelaide Lord,


Salem.


19,


Lilla May Peavey.+


Mary Lilla Sweeney,


Belfast, Mc.


MIDDLESEX COUNTY.


9, Helen Francis Barney .*


S. Mary Wilbur Faunce,*


.


16. i John Henry Sands .*


Lowell.


233. Joseph Antona Barnedine,*


23. 3, Harold Wilson Taylor,+


23, 1 Amos Lawrence Bond,


.


Ich. 13, ! Adda Viola Spalding,


13, Agnes Melita Spalding,


27, Alice Farquhar,*


Mar. 6, William Frederick Schicken- dantz,


Harry Davis Hearn .-


13, Freddie Doyle,*


13, Frank Eugene Risk.+


Frank Sanderson.


Framingham.


13. Nicholas Davis,+


20. | Cora Adelaide Fletcher,*


Cora Adelaide Turner, .


Townsend.


27, Franklin Calhoun Yantis,*


Winchester.


27,


John Dix Yantis,+


Winchester.


William Herbert Abbott,*


William Herbert Abbott Whit- nev,


Malden. Malden.


Addic May Happennie,* Jobn Manton,* Lizzie Gertrude Clifford,*


Ida May Holbrook, Ronello Prescott Ranger, Lizzie Gertrude Dayton, .


Lowell.


April 3, 24, Name unknown,*


May 8,


Owen Slater, *


Newton.


Lowell.


Framingham.


Marlborough.


Somerville.


Saxon Stat'n, But- ler County, Pa.


Lawrence. Walthanı.


July 3, | Louisa May Bretrain .* 3. Ethel Corina Newman,* 3, Walter Whitney Newman,#


10. Annie Lycholm,+


Wilmington.


10, Annie Irving,*


Waltham.


Westford. .


21,. 21, Florence Mav, +


Natick. Natick.


Sept. Horace Mann Smith .*


4, Gertrude Lowe,+


1, Ada Eudora Avery.


Ada Endora Scott,


Somerville.


· Changed by reason of adoption.


1


21, Arthur Otis Tyler .* John Edward Blake.+


.


Joseph Cadogan, Berenice Evangeline Guilford, Ethel Corina Nichols, Walter Whitney Nichols,


.


Cambridge.


Cambridge.


.


Mand Carrie Greenleaf, Mary Wilbur Moore, Harold Fred Sinclair,


. . Joseph Charles Powell, Harold Wilson Dale, Lawrence Bond,


Adda Viola Knowles, . . Agnes Melita Knowles, Christie Ann Kate Campbell,


William Frederick Schick, Gardner Holway Osgood, Frederick Bryant, .


Charles Aubrey Kemp, .


Stoncham.


27. Joel Horace Yantis .*


Franklin Calhoun Pillsbury, Joel Horace Pillsbury, . John Dix Pillsbury,


Winchester.


Somerville.


Cambridge.


Eveline Scott May.+


Albert Francis Sawyer, Owen Slater McCourt, . Florence Mabel Coburn, Lawrence Coolidge,


June 5. Lawrence Joseph Coughlin, Andrew MeGlenn Walsh,* 12, 26. William Francis Conk,* Sophia Little Tirrili,*


Francis Wilbur Carey, . William Francis Sullivan, Carrie Little Howarth, .


Watertown.


Wilton, N. II.


Cambridge. Stoncham.


Newton. Somerville.


Somerville. Spring Hill, Wil- ton, Pr. Quebec.


Medford. Medford. Newton.


.


St. Jolm, N. B. Somerville. Beverly. Haverhill.


Ilarrict Andrew Allen, .


Mabel Florence Pressey, .


Lawrence. C. Elizabeth, Mc.


26, Joseph O'Connell,+


Annie Lycholm Gowing, Lillian Emma Pratt, . David Sherman, Charles Edward F'elch, Edith May Marshall, . . Horace Mann Stetson, Mabel Gertrude Man, . .


Medford. Medford.


CHANGE OF NAMES.


256


CHANGE OF NAMES.


[1883]


MIDDLESEX COUNTY - Concluded.


Date of


Original Name.


Name Decreed.


Residence.


Deerer.


IS83.


Sept. Il, Carrie Louise Avery,*


25, Mary Frances Taylor,*


Ruth Alice Gray, .


Medford. Medford.


Oct. 23, Minnie Ames,* Minnie Irene Cross,


23, Julia Emma Dreiling,* Julia Emma Axtman,


Nov. 6,


13, Patrick James Wilkinson,


James Francis Wilkinson,


Cambridge.


13, William Edgar Doncet,*


13, Franklin Charles Brennan,*


20, Odessa Mettie Hendrick,*


Odessa Mettie Cummings, .


27. Bertha Wangh,"


Goldy Annie Scribner, .


Dec. 11, | Edith MeBean."


Edith Turner,


.


11, : Mand Abbie Gray, *


Maud Abbie Kempton,


Richmond, N. H.


WORCESTER COUNTY.


Jan. 2, Ralf Everett Newell,


Edgar Engene Lamb,


Royalston.


2. Marvin E. Luby,


Marvin E. Tucker,


.


16, 1 William Taylor,


William Taylor Mitehinson,


16, Mary Amelia King,


Feb. 20, Lonisa Green, .


Lonisa Tompin,


Sutton.


27, | Catharine Jackson,


Catharine Kelley, .


Clinton.


Mar. 20, Elizabeth


Elizabeth Gihson, .


Woreester.


20, John Cahill,


John Cronin, .


Worcester.


April 3, Bertha C. Lawless,


Bertha Alice l'ike,


Athol.


May 1,


15, William A. Flagg,


William A. Blaisdell,


June 5, Elizabeth Maria Watson,


Annie Guard, .


5, George Sidney Altenburg,


George Sidney Patterson,


Altenburg


19, Ella Idella Ware,


Anna Idella Henshaw,


Eva Vesta Allen,


Holden.


3,


Josephine Emmaux, alias La- more, Jennie Gertrude Peckhanı,


Josephine Ward,


Mabel Gertrude Gerry, Hattie Mabel Bolio,


Sturbridge.


Worcester.


North Brookfield. Mendon.


25, 25, John Hickey,


Hester Annie Carr, John O'Connor,


.


Fitchburg.


Oct. 2, Flora Dell Twitchell,


Flora Dell Reynolds,


.


Fitchburg. Prinecton.


16, Lilla Hall. .


Woodstock, Ct.


Nov. 6, Henry Edwards Jackson,


Henry Edwards Bathrick,


Shrewsbury. Sonthborongh.


20, William B. Babcock,


Worcester.


20, Sadie Clark,


20, Fannie Tremayne Forbes,


William Bush Holmes, Sadie Luella Glazier, Fannie Forbes Hamel,


Barre.


Clinton.


HAMPSHIRE COUNTY.


Jan. Mar. 6, G.


Gertrude F. Atkins,* Anna Dngan,*


Gertrude F. Hawks,


Goshen. Ware.


Patrick J. Dngan .*


Patrick F. Sullivan,


Ware.


17,


Hattie Mabel Pease,


Aug. 10, Sept. 4, 4, Esther McQuestion,


Alvin Joseph Bouchard,


Esther Isabel Knight,


Richard Ellsworth Hazard,


Westminster.


2, Jennie R. MeNamara,


Mary Olive Howe, Edith Lilla Newton,


6, Nellie Dueey,


Mabel Lonise IIvde,


Southbridge.


Worcester. Fitchburg.


Worcester. Worcester.


19, - Foster, *


July 3, David Harward,


Edward Blanchard,


Worcester.


Webster. Fitchburg.


4, Richard Ellsworth McNally Annie O'Neil,


Helen Louise Shepard,


North Brookfield. Worcester.


Webster.


Mary Amelia Bourque,


Cambridge. Wayland.


Harriet Olevia Kilcup,* Harriet Olevia Wood,


James Edgar Doucet Mary- gold, Franklin Charles Henthorne,




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.