USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1892 > Part 20
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 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56
· Cambridge.
.
Carrie Abby Wood, .
· West Cambridge.
9,
2, Abby Frances Eastman,* 9. Thomas Peachy Tukey, 9, George Brackett, 9, Ann Foley,*
.
Annette Nicholas,
Lowell.
.
Medford.
· Cambridge.
10,
Medford.
.
.
.
·
.
.
.
George William Winn, .
· Salem.
Oct.
William S. Dalton,*
·
Charlestown.
Feb. 26,
Lowell.
John Turner Welles Sargent,
.
* Changed by reason of adoption.
-.
.
·
158
CHANGE OF NAMES.
- [1861.
WORCESTER COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1861.
-
Annetta E. Dodge,
Annetta Elizabeth Taft, .
-
Elizabeth S. Williams, .
Minerva Florence Balcome,
Charles Lyman Chickering,
. Charles Lyman Williams,
Caroline Louisa Chickering,
Caroline Louisa Williams,
Clara Shepherd, . ·
Clara Etta Shepherd,
James Henry Penney, ·
·
William Henry Gardner,
Herbert Scovell, . ·
.
Ella Maria Spooner, .
.
Hattie Augusta Taylor, .
Almira H. Rockwood,
Almira H. Wood, .
.
Clarissa Augusta Patch,
·
Nellie Phebe Goodman,
.
. Carrie May Gould, .
.
Benjamin Lee, .
. Benjamin Lee O'Callaghan,
Hattie Fitzgerald,
Lucy Hill,
HAMPSHIRE COUNTY.
Jan. 5,
Caroline J. Hendrichson,*
.
Carrie J. Whitehouse,
Boston.
Feb. 5,
Emily Sarah Cole,* ·
.
Emily Sarah Packard,
· Cummington.
May 14,
Frederick Lyman Pittsinger,*
.
Frederick Lyman Kimball, · Enfield.
June 4,
Margrette Kearney,* .
. Louisa Margrette Macomber, . Lillie Sarah Barnard,
· Athol.
Oct. 1,
Ida Allen,* .
Ida Hatch,
.
Holyoke.
HAMPDEN COUNTY.
Mar. -
Ira H. Clagstone,*
Ira H. Cain,
Holyoke.
-
William Speakman,
William Everett Nichols,
·
April
-
Monroe Fox,*
Monroe Stevens Rising, .
. Granville.
June - Nellie Eliza Dailey,*
Nellie Eliza Willard,
Holyoke.
- Fannie Estel Dailey,
Fannie Estella Loomis, . Holyoke.
- Nellie Blake,*
. Minnie E. Taylor, .
-
George Woodbury Fiske,
· George Woodbury Rogers, . Holyoke.
July
- Kate S. H. Thompson,*
. Kate Thompson,
Sept. -
Nellie May Hosford,*
.
Nellie May Clark,
.
Springfield.
FRANKLIN COUNTY.
Jan. 1,
Charles Robert Bolton,*
.
Charles Frederic Clap, . Harley Cross Amidon, . Rowe. .
Feb. 5,
Harlekin S. Cross,*
.
Mar. 2,
Sarah J. Gleason,*
Lizzie Field Cushing,
·
Athol.
2, Eva Maria Gleason,*
Eva Maria Reed,
. Athol.
2, Oscar D. Fisk,* .
. Oscar D. Hapgood,
. Warwick.
28,
Eugene Thaxter Gurney
· Eugene Thaxter Williams, . Hawley
Aug. 6,
Mary Emma Denslow,* Sarah Lizzie Geer,* ·
.
Lizzie Maria Blake,
Shelburne.
Dec. 3,
· Ashfield.
.
Carrie May Thompson, Eliza Jane Morse,
·
Eliza Jane Rogers,
Northampton.
Aug. 13,
Mary Elizabeth Gleason,*
. .
Ella Maria Cleveland,
Harriet Augusta Jones,
George Herbert Nichols,
Alexander De Witt Scovell,
. De Witt Clinton Nichols,
Clarissa Augusta Brigham,
Nellie Phebe Blood,
.
.
Boston.
. Mary Emma Vincent,
* Changed by reason of adoption.
1861-62.]
CHANGE OF NAMES.
159
BERKSHIRE COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1861.
Jan. 1.
Ann Doud,*
·
Eva Ann Johnson, .
Washington.
June
4
Sarah Sprong,*
· Sarah Leffingroell, . .
. Pittsfield.
July 17,
Cora Mambert,*
. Cora Gibson, ·
Sheffield.
24,
Charles E. Williams,*
.
Charles E. Sherman,
Adams.
NORFOLK COUNTY.
-
Charles Bird,
.
-
Frederick Knox Wait,
·
-
Charles Hall Thing,
Charles Hall Thwing,
-
Benjamin F. Cooke, .
Benjamin F. Cook Cressey,
-
Horatio Davis,
Charles Davis, jun.,
-
Charles May Livingston,
·
Charles Henry Pierce,
BRISTOL COUNTY.
Oct. Dec.
1,
Annie Elizabeth Taggard, ·
3,
Ann Eliza Fish, .
.
3,
Nellie Frances Trafton Collins,
Annie Elizabeth Hoar, . Ann Eliza Gibbs, Nellie Frances Trafton Tripp,
SUFFOLK COUNTY.
1862.
Jan. 13, Einor Hanson,
.
.
Boston.
Feb. 10, Caroline Nichols Leach,
.
Apr. 7,
Michael Crosby,
14, Abby Amelia Wright, Mary Tweed,
.
·
Boston.
May 12, Jacob Corman, .
. Jacob Corman Bopp,
Boston.
June 16, Thomas Henry Woodell,
.
Willie Chellis Rowe,
Boston.
Oct. 20, Paulina Roney, .
Sarah Lind Littlefield, · Edward Roberts,
Boston.
Dec. 15,
Annie Murphy, . .
Annie Maria Lincoln,
.
Boston.
ESSEX COUNTY.
April 1,
Emma Dodge,
May 20,
Mary E. Cross, .
·
. Olive Durell Little, . Newbury.
Oct. 7,
William Webb, .
. William Webb Russell, . ·
Marblehead.
MIDDLESEX COUNTY.
Feb. 11, Ida Peterson,
Ida Augusta Kidder,
Newton.
11, James Robbins, . .
·
James Arthur Robbins, .
. Watertown.
25, Charles Edward Parker,
· Charles Parker Spalding,
Lowell.
25, Frederick Augustus Parker,
.
Frederick Parker Spalding,
Lowell.
25,
Walter Hillier, . .
· Frederick Arthur Wildes,
Charlestown.
·
Emma Florence Adams, . Topsfield. Middleton.
Mary Emma Delnow, ·
July 1,
Olive Durell Stickney,
·
George Einor Swasey, . Caroline Leach Smith, Frank. Michael Crosby, . Nellie Gertrude Emery, . Mary Ahrend,
Boston.
Boston.
. Boston.
28,
.
Boston.
Nov. 3, Edgar C. Wainwright,
.
.
Mary Elizabeth Drake, .
Virginia Bird,
·
Charles Bird Wade, . Frederic Wait Foster,
·
·
* Changed by reason of adoption.
160
CHANGE OF NAMES.
[1862.
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1862.
Mar. 11,
Charles Gallagher,
.
Charles Henry Reed,
.
Somerville.
25,
Harriet Haynes,
.
Hattie Lambert Osgood,
· Hopkinton.
Apr. 1,
Francis Donavan,
George Francis Parsons,
· Lowell.
May
6,
Minnie E. Atchinson,
Minnie Eveline Packard,
. Lowell.
Sept. 9,
Adelia B. Black,
Adelia Black Williams, .
. Reading.
Oct. 14,
Josiah Gould,
Josiah Gould Chapman,
.
28,
Jenny Deloes,
. Jenny Delves Gibby,
.
Nov. 11,
Abbie Frances Ann Libbey,
. Abbie Frances Ann Coburn, . Cambridge.
11,
Mary E. Bailey,
· Mary Ellen Danforth,
· Lowell.
11, John Henry Sowersby,
. John Henry Nichols,
· Somerville.
Dec. 23,
Emily Isabella De Blois,
.
Emma Bertha Wilson,
. Framingham.
WORCESTER COUNTY.
Jan. 1.
Louisa Adams, .
.
·
Feb. 4,
Lizzie Adele Cowdrey,
·
Lizzie Adele Cowdrey Warren,
Mar. 4,
Alfred Augustus Hitchcock,
.
Alfred Orsen Hitchcock, . Edward Wyman Hitchcock, .
Southborough. Lancaster. Fitchburg. Fitchburg.
Fitchburg.
4, 4,
Peter W. Chamberlain,
·
Frank Wheeler,
Petersham.
4,
Ellathyna P. Muzzey, ·
.
Ellathyna Lavinia Prouty,
Spencer.
1.
Frances Helen Griggs Pond,
.
Frances Helen Griggs,
Grafton.
May
6
Jennie Elouise Stearns, .
.
Albert Augustus Kidder,
Oxford.
3.
Albert Augustus Moore, George D. Mason,
George William Cole,
Clinton.
July 1,
Laura Belle Bartlett, . Clifford Holman Smith, Allen Richard Bennett, Francis Littlefield,
Francis Roper,
Princeton.
Sept. 2,
George Perry Phillips,
George Perry Clark,
Spencer.
2,
Mary Lizzie Byrnes, .
Nellie Frances Ide, .
Milford.
Oct.
23,
Cora Adams,
Cora A. Crocker,
Templeton.
Nov. 4,
Mary Ward,
.
·
4,
George Lampson Stone,
.
George Lampson Stone Knowl- ton,
Gardner.
Dec. 2, Annie Laura McNally,
Annie Laura Wood, .
Leominster.
2, Annie Harrigidon,
·
Lizzie Alice Sanders,
Worcester.
2, Lizzie Hubbard Ellis,
· Lizzie Ellis Hubbard,
· Milford.
2 Alfred Merriam,
Charles Alfred Merriam,
·
Worcester.
2,
Abby Ann Stearns,
.
Abby Ann Waite,
Fitchburg.
HAMPSHIRE COUNTY.
Jan. 7,
Isabella P. Webster, . ·
Isabella P. Clapp,
Fcb. 4,
Martha E. Stebbins,
Martha Antoinette Morton,
.
April 1,
Cornelia Powers,
Mary Elizabeth Powers, .
Easthampton. Hatfield. Westfield.
HAMPDEN COUNTY.
Feb. 4,
Stickney,*
·
Charles Stickney,
Westfield.
Mar. 4,
Julena Powers,
·
Julena Julian,
· Springfield.
June 17,
Edward Adams Briggs,
·
Edward Adams Bishop, .
Russell.
Nov. 5,
Adelbert Allyn, .
· Albert Allyn, .
.
Holyoke.
.
4,
Edward Wellman Hitchcock, James Wellman Hitchcock,
.
James Ripley Wellman Hitch- cock,
.
.
.
Harriet M. Wheeler,
.
Petersham.
.
Arthur Wheeler,
. Petersham.
April 1,
Jennie Hill Munroe,
Worcester.
June 3.
.
Laura Belle Arnold,
Fitchburg.
1,
Clifford Holman Batchellor,
Worcester.
Aug. 5,
George Channing Holt, .
.
Royalston.
5,
.
Mary Ward Whitney,
Ashburnham.
4,
Harriet W. Chamberlain, Arthur Chamberlain,
.
Woburn.
Lowell.
Lillie Louise Page, .
.
.
·
* Changed by reason of adoption.
1862.]
CHANGE OF NAMES.
161
FRANKLIN COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1862.
Aug. 5,
Catharina Niter,
Shelburne.
Sept. 9,
Mary Rosella Lyman,
Northfield.
9,
Georgiana Ripley,
Lessie Abigail Moore,
Northfield,
Oct.
7,
Mary A. Pratt, .
Mary Nettie Alden, ·
· Montague.
Jan.
7,
Harriet Severance,
Pearl Maxwell,
· Charlemont.
Feb. 11,
Helen Nunny, .
.
Nellie Nanny Thompson,
. Buckland.
BERKSHIRE COUNTY.
Mar. 4,
Louisa Williams,
Louisa Parker,
April 1,
Gurdon Joyner, .
. Gurdon Hollenbeck, ·
.
May
6.
Elizabeth Hamlin,
Ida M. Rodgers, ·
· Becket.
Dec.
2,
Bird W. Powell, .
.
Bird W. Gorham,
.
Sheffield.
NORFOLK COUNTY.
May 10,
Mary Elbridge Higgins,
Mary Livermore Stanton,
Aug. 16,
George Sumner Joy, .
.
George Sumner Goldthwait, . Annie Adelaide French, .
.
Roxbury. Weymouth. Quincy.
BRISTOL COUNTY.
Jan. 7,
Lavinia Case,
Lavinia Knapp,
Taunton.
21,
Rachel Wilson, .
Kate Mundell Jones,
. Taunton.
April 4,
Unknown, .
Lizzie B. Eddy, .
. Swanzey.
Aug. 1, Alfred H. Potter,
Alfred H. Fisher,
New Bedford.
Sept. 5, George Clinton, .
George Clinton Bliss,
New Bedford.
5,
Hattie Farrell,
Mary Elizabeth Newcomb, ·
Taunton.
PLYMOUTH COUNTY.
April 1,
Julia A. Moore, .
.
Julia A. Sylvester, . .
. Hanover.
Aug. 11,
Mabel W. Leathers,
Mabel W. Lowell, . ·
. Abington.
Oct. 28,
Hannah C. Sears,
Hannah Sears West, .
. Rochester.
BARNSTABLE COUNTY.
May 20, Samuel Young, . 20, June 17, 17, Ida Ann Smithurst,
.
Edward Francis Young,
Chatham.
Samuel Young, jun., .
. Edward Francis Young, jun.,
Chatham.
Amanda M. Baker, .
.
Ida Mary Fuller, .
. Lynn.
17, John Smith, 2d, .
· John Smith Kemp,
. Wellfleet.
17,
John Vira Williams,
.
George Vira Williams,
. Wellfleet.
·
·
Sept. 20,
Hannah Adelaide French, . .
.
·
·
.
Amanda Maria Skinner,
. Dennis.
Catharina Pfwsirh (or Phersy), Mary Conners, . .
·
.
. Adams. Pittsfield.
162
CHANGE OF NAMES.
[1863.
SUFFOLK COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1863.
Jan. 26,
Silvia Dana Eaton,
.
Grace Dana Homer,
·
Boston.
Feb. 16,
Bridget Ann O'Brien, .
.
Bridget Ann Kehoe,
Boston.
Mar. 9,
Mary Josephine Pearsons, .
.
Edith Jane Chase, .
.
·
Boston.
April 6,
Eliot Guild,
.
Georgianna Marion Thompson,
Boston.
27,
George Winfield Young,
·
Lee Streeter,
·
Boston.
May 11,
Carrie Louisa Marshall,
.
Carrie Louisa Pycott,
Boston.
June 8, 22,
Elena Hatch Keenan,
·
Francis Herbert Short,
.
Boston.
Aug. 10,
Fanny Lincoln,
Fanny Lincoln Bowdlear,
Boston.
Nov. 30,
Catharine Fitzgibbon,
Catharine Sullivan,
Boston.
Dec. 14,
Charles Augustus Weuskowsky,.
Ferdinand
Charles Ferdinand Bowers,
Chelsea.
14,
Sarah Weuskowsky, .
Sarah Bowers, .
Chelsea.
14,
Caroline Louisa Weuskowsky, .
Caroline Louisa Bowers, .
Chelsea.
ESSEX COUNTY.
Jan. 6,
Hattie Newell Card, .
·
Hattie Newell Sanborn, . Clara W. Carey,
.
Groveland.
Feb. 3,
- Decatur,
·
Edward D. Smith, .
Danvers.
April 7,
Susan Davis,
Susan Eliza Meader,
Newburyport.
7,
Martha Goodwin,
.
Ellen Buffinton Kehew,
Salem.
May 5,
Charles Edward Wilson,
·
·
Swampscott.
Sept. 8, Ida Watts, .
Mary Ida Waterhouse Smith,
Andover.
Oct.
6, Ruth N. Leavitt,
Lizzie Leavitt Main, ·
·
Marblehead.
Nov. 3,
John Mowry,
·
John Welsh, .
. Amesbury.
MIDDLESEX COUNTY.
Mar. 24,
Charles Callahan,
.
.
Somerville.
April 14,
Mary Frances Brigham,
·
.
Marlborough.
14,
Francis E. Symmes, .
·
. Lucy Angelia Stone,
. Framingham.
9,
Nancy M. Conant,
· Annie M. Conant, .
. Stow.
· Charlestown.
Sept. 1,
William Henry Clough,
.
· Helen Talcott Warren, . William Henry Peabody, Martin Peabody, ·
Dracut.
.Jan. 27,
Sylvanus Judkins,*
·
· Lillie Catharine Bass,
Lowell.
10,
· Minnie Treat Allen,
Newton.
24,
Lillie Catharine Shattuck, Mary Ellen Copperthorn,* Mary Ann Lindsay,* Angelina Gibson,*
· Mary Lindsay Patten,
. Billerica.
Mar. 10,
10,
John A. Gibson,*
.
Edward Henry Weston,
Cambridge.
Malden.
24,
10, Mary Ella Huntress,* Jennie Paul,*
·
Jennie Laura Hardy, .
Natick.
April 28, May 26, 26,
Jennie Elliot Coolidge,* * Marble Jennie Adams,* Annie Little Eaton,* .
·
Clara Frances Woods,
. Shirley.
Lowell.
June 2,
Annie Little Emerson, ·
Lowell.
·
George Winfield Siegrist,
.
Boston.
27,
Leander Sebastian Streeter,
·
John Cooper,
Boston.
.
Harriet Maria Johnson, .
.
Boston.
29,
John Henry Burbeck,
.
Samuel Eliot Guild, .
Boston.
13,
Georgianna Marion Watson,
Mary Josephine Thomas, .
Boston.
16,
Maria J. Harris, .
·
·
Elizabeth Ann Robertson,
·
Newton.
.June 9,
Lucy Angelia Law,
Charles Edwards Hall, . Mary Frances Barnard, . Francis Edward Clark, .
· Danforth E. Newcomb, . Marietta Sherman, .
Medford.
Feb.
3,
Marietta Montgomery,*
Lowell.
10,
9, Louise Prentiss Warren,
. Dracut.
1,
Martin Peabody Clough,
.
Annie Proctor Weston, .
. Cambridge.
.
Mary Ella Fall,
Jennie Elliot Cotting,
Marlborough.
.
Eliza Pearce Peabody,
· South Danvers.
6, Eliza Gilbert Pearce, .
.
Charles Edward Burrill,
.
Lynn.
Mar. 17,
Eddie Higgins,
·
.
·
.
John Josephs,
·
* Changed by reason of adoption.
1863.]
CHANGE OF NAMES.
163
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1863.
June 9,
Charles Laush*, .
Charles Wilde,
Malden.
23,
Florence Evalina Mead,*
Minnie Ferris Cottle,
Belmont.
Aug. 11,
William Turner,*
William Turner Maxwell,
Ashby.
Sept. 1,
Alice Severns,*
Alice Parker, .
·
Lowell.
8,
Cornelius Beeden,*
Cornelius Kain,
Brighton.
22,
Emma Esther Withy,*
. Rosa Emma Stinehart, .
Weston.
Oct. 27,
John Henry Moore,*
John Henry Shorey,
Cambridge.
Nov. 24,
Adie Foster,*
.
Adie Florence Putnam, Susie Belle Bemis, .
Charlestown.
Dec. 8,
Susan Elizabeth Kidder,*
.
Waltham.
WORCESTER COUNTY.
Jan. April
6,
Francis Walter Haynes, Amelia Andi Mahan, Luke Cram,
·
Caroline Amelia Burbank,
· Worcester.
7,
7, Sarah Abigail Cram, .
.
Sarah Abigail Remington, Charles Ansel Remington,
. Fitchburg.
George Luke Cram,
· George Luke Remington,
. Fitchburg.
May 20,
Fannie L. Taylor,
.
·
Athol.
July 7, Margaret Elizabeth Rogers,
· Helen Henrietta Davis, .
. Templeton.
Sept.
1. Charles E. Sawyer,
Charles Sawyer Barrows,
Worcester.
Oct.
20, Louisa Gaede,
Paulina Kencher, .
Clinton.
Dec. 1,
Hannah Flora May Gill,
.
Flora May Jones, .
Worcester.
HAMPSHIRE COUNTY.
Jan. 6, 6, 13,
Robert Brennan,
Clarence Dewey Ogden,
· Northampton.
Delilah Nichols,
Ida Frances Arnold,
· Pelham.
13,
Mary Ann Devine,
Mary Ann Rigley, .
Amherst.
April 7,
Freddie Stanley,
Freddie Sawyer, ·
South Hadley.
July 7,
Julia Almeda Newman,
.
Julia Almeda Newman Dick- inson, .
Hatfield.
Oct. Nov. 3,
6.
Helen M. Upton,
Helen M. Taylor,
. Amherst.
3,
Mully Flanagan,
Henry Clinton Frissel,
.
Northampton.
HAMPDEN COUNTY.
Jan. 6, Feb. 3, 3.
Ella Dora Young,*
.
Ella Dora Bartlett, .
·
Springfield.
Jason Theodore Morse,t
.
Jason Morse, .
. Brimfield.
Jane M. Hosley,t
.
Jane M. Phelps,
· Springfield.
3, Joel N. Clark,t .
Joel Norton,
Blandford.
Lydia Jane Bishop,*
.
Lewis P. Watson, .
· Holyoke.
Corinna Josephine Davidson,* .
Corinna Josephine Chase,
. Springfield.
Dec.
1, Jason C Case,*
·
Jason C. Hathaway, ·
Chicopee.
1, Elnora Violetta Thayer,* · Ella Viola Comins,
Palmer.
1,
Joel N. Clark,
· Joel Norton, .
· Blandford.
.
Charles Francis Wight, .
.
Hopkinton.
7,
Luke Remington, .
Fitchburg.
7,
Charles Ansel Cram, .
7, 7, Walter Davis Cram, .
.
Walter Davis Remington, Fannie Taylor Stratton,
Northampton.
Nellie Parsons, .
.
Nellie Parsons Bray,
.
.
·
·
.
Mary Campbell,
Nellie M. Thayer, .
· Williamsburg.
.
Jennie Elva Palmer,
· Palmer.
April 28, Sept. 22, Nov. 4, 4, Ada Clark,*
Lewis P. Knight,*
.
Ada Chase, .
Springfield.
* Changed by reason of adoption.
7 Decree has been made for change of name, but notice of decree not having been yet proved, no certificate has been issued.
.
. Fitchburg.
. Fitchburg.
·
.
.
164
CHANGE OF NAMES.
[1863.
FRANKLIN COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1863.
Feb. 10,
George Hall,
George Hall Baker,
Hawley.
May 26,
Stillman Clark Turner,
Stillman Clark Carter,
Hawley.
Aug. 4,
Abbie Maria Kenney, Nancy Ellen Death, . ·
· Ellen Anderson,
. Montague.
4,
Sept. 1,
Emma Boswell, .
. Emma Melinda Bardwell,
Shelburne. .
Oct. 27,
Mary Elizabeth Clark,
·
Mary Elizabeth Sanderson,
Whately.
BERKSHIRE COUNTY.
June 2, July 22,
Alice Johnson, ·
.
Alice Hannah Bacon,
·
Adams. Great Barrington.
NORFOLK COUNTY.
Jan. 17,
Nancy Gordon,
·
Nancy Maria Dow, ·
·
Quincy.
Mar. 28,
Anna Cora Bower,
·
. Anna Bower Hibbard, . Roxbury.
Apr. 4,
Elizabeth F. Wilbur, .
Elizabeth F. Grover, · Florence Evylyn Snell, . ·
. Dedham.
Aug. 15,
Henry Packard, .
· Henry Thomas Packard, . Quincy.
Sept. 1,
Clarance B. Clark,
.
George W. Wilcox, ·
Wrentham.
BRISTOL COUNTY.
Jan. 2,
John B. Vandenhough,
·
William Lyman Bowers,
. Somerset.
Feb. 6, Emma S. Upham,
Emma S Monroe, .
. New Bedford.
6. Emma Peyser,
Emma Peyser Hyman, .
· New Bedford.
June 5, James L. S. Russell,
James Russell Tracy, ·
. Raynham.
July 10, Adeline F. Cole, .
Adeline F. Slade,
· New Bedford.
Aug. 21, George Heighlints,
George Haworth, ·
. Taunton.
Nov. 6, Mary Ellen McKim,
· Nellie Delano,
. New Bedford.
Dec. 4,
Mabel Alice Hall,
.
Annie Mabel Maxham, .
. Taunton.
PLYMOUTH COUNTY.
Feb. 24,
Adeline L. Coots,*
·
Hattie Tyler Cobb, .
N'th Bridgewater.
24,
Helen P. Wood,*
Helen Pierpont Cobb,
. N'th Bridgewater.
July 13,
Lizzie F. Griffith, *
·
Florence W. Harris,
. Wareham.
Oct. 26, Fannie Frisbie,*
·
Fannie Frisbie Gibbs, Isaac M. P. Brett, .
. Wareham.
Nov. 23,
Harry M. Packard,*
.
Emma Sarah Lane, .
· Abington.
BARNSTABLE COUNTY.
Feb. 10,
Isaac Hall, 2d, .
.
Isaac Freeman Hall,
.
Aug. 11,
Muriel May Rogers, .
·
Muriel May Downs,
Dennis.
Sept. 8,
Agnes Whitmore Simmons, Betsey Ann Kelley, . .
·
Mary Lewis Simmons, .
Barnstable.
Dec. 8,
Betsey Ann Kelley Hamblin, ·
Yarmouth.
·
Abbie Maria Jones,
.
Deerfield.
4,
· Willie Bush,
· Greenfield.
Willie Gilbert, .
·
Willie Thomas Comstock,
· Foxborough.
7,
Jennie Brown,
John Bowers, .
.
Somerset.
2, William Lyman Vandenhough,
.
·
.
·
· N'th Bridgewater.
23,
Sarah J. Nye,*
.
.
·
Dennis.
* Changed by reason of adoption.
165
DUKES COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1863. Jan. 19,
Tristram Ripley,*
.
Tristram R. Holley,
. ·
Edgartown.
SUFFOLK COUNTY.
1864.
Jan. 4, Mar. 21, 28,
Maria Fitzgibbon, Louis Paul Otis,
Maria Havey,
Boston.
Alfred Lewis Baury,
Boston.
Robert Miller Slater, .
.
Howard Randolph Bowers,
Boston.
April 11, 11,
Isaac Davenport Fisher, Charles William Brown, Ella Walsh,
.
Gardner Charles Brown, .
Boston.
May 9, 16,
Lillian Cornis,
.
Lillian Webster Brown, .
Boston.
June 6, 27,
Arthur Latham Rowell,
Arthur Latham Clough, .
Boston.
Oct.
James Henry Very, . William Thomas Ashton, Richard Godfrey,
. Richard Irwin,
Boston.
Dec. 5,
Mary P. Nye,
· Bertha Lincoln Putnam,
Boston.
5,
Abigail Libby Coverley, Gracie Emma Thomas,
·
Abby Libby Lunt, .
Boston.
19,
. Gracie Emma Kelley,
· Boston.
19,
Sophia Beck,
Gertrude Hatchman,
.
Boston.
ESSEX COUNTY.
Feb. 2,
William E. Fisher,*
William E. Prentiss,
.
Marblehead.
Mar.
1,
Mary Jane Fremont,* Annie Elizabeth King,
Alice Fremont Willey, Annie Fabens King,
. Salem.
7, Mary Jane Howe,*
.
Mary Jane Bridges, Harry Dow Moray, Emma Bean Chase,
· Newburyport.
14,
Harry Dow,
. Lawrence.
Lawrence.
July 5,
14, Mary Emma Bean,* William Fitzgibbon,* Maria Emma Ingalls,
Gloucester. Andover.
Aug. 2,
2, Elizabeth D. Howe,
William Fitzgibbon Erwin, Emma Williston Ingalls, Elizabeth Howe Richards, Emma Frances Burns, . Eva Adelaide Smith,
. Lynn.
Oct.
. Lynn.
11,
4, Emma Frances Cheneworth,* Eva Adelaide De Wolf,* William Carr Moreau,* Lizzie Maria Withey,*
·
William Charles Anderson, Lizzie Maria Higgins, .
. Groveland.
Dec. 13,
Lawrence.
MIDDLESEX COUNTY.
Jan. 26, 26,
Susan Elizabeth Ames,*
Rhoda Jane Ames,*
·
Feb. 5,
Fanny M. Hunt,* .
.
John Alexander Holmes,
.
Wilmington.
Reading.
Natick.
May 10,
William Parker Lewis,*
·
Samuel William Fowler, Sarah Jane Twitchell, .
. Malden.
June 14, Sarah Jane Carroll,*
14, Annie A. Cushman,*
.
Horace Joseph Allen, ·
Woburn.
Aug. 9,
Horace Joseph Butterworth,* Kenneth John Brown, ·
.
Kenneth John Ware, .
Medford.
.
Susan Elizabeth Sparhawk, . Rhoda Jane Sparhawk, . Fanny Hamilton Flint, . .
.
Cambridge.
Wayland.
Mar. 22, John Alexander Jennison,* April 5, 5, 12, 26, Charles Fremont Chapman,* William P. L. Chapman,* Eugene Hall,* Anne Stewart,* .
.
Charles Henry Pierson, .
.
. William Justin Damon, . William Henry Gurney, Anne Crowley, ·
Malden.
· Hopkinton.
Annie Augusta Hastings, . Natick.
28,
· Gloucester.
18,
·
·
·
· South Danvers.
June 7,
.
Carrie Ella Judkins,
Boston.
James Henry Wakefield, .
Boston.
.
William Thomas Bancroft,
Boston.
Nov. 14,
Davenport Fisher, .
Boston.
.
·
.
.
Brighton.
Brighton.
* Changed by reason of adoption.
1864.]
CHANGE OF NAMES.
166i
CHANGE OF NAMES.
[1864.
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1864.
Sept. 6,
Charles Henry Pratt,*
Charles Henry Lovett,
Lowell.
6,
Clara W. Weeks,* ·
Clara W. Smith,
. Lowell.
13,
George Fred. Mortimer Nowlan,*
Fred. Mortimer Bell,
· Malden.
27, Nellie Hoyet,*
Hattie Mills,
Groton.
Oct. 4, 11,
Mary Catharine Houghton, Mary Elizabeth Kenedy,* Horatio Griffin,*
. . . .
Merriam Farrington, Horace James, ·
Medford.
Dec. 13,
Harry Ellison Chase,
· Harry Ellison Seaver,
. Charlestown.
13, Emma Jane Parker,* .
· Emma Mehitable Morse,
. Marlborough.
13, Leslie Frances Martin,* .
· Leslie Frances Adams,
Lowell.
27,
Lida Cecelia Pearl,* ·
.
Ida Webb,
.
Waltham.
WORCESTER COUNTY.
Mar. 1.
Evelyn E. Tidd,
Evelyn E. Plummer,
Warren.
Feb. 2,
Edwin Tyson Townsend, .
·
Edward Townsend,
· Spencer
April 5, 5,
Mary Ann Dowd,
· Mary Ann Darney,
Worcester.
5,
Catharine Dowd,
Catharine Gernhard,
. Worcester.
May
3,
Nellie Brown,
Nellie Wakefield,
Worcester.
3,
Arthur W. Conant,
Arthur Warren Conant Lover- well,
Gardner
June 7,
Cassie Vernon Miller, Annie Dowd, · ·
·
Annie Vail,
.
7,
Nettie Maria Norcross,
·
Nettie Maria Martin,
Worcester. .
7, Susie Adams,
Susie A. Dodd, .
Paxton. Milford.
July Aug. 2,
5, Margaret Josephine Perry,
. Margaret Louise Humphrey, . Ella Maria Sibley, . .
Westborough.
2.
Hattie Ann Spooner, .
Hattie Ann Brown,
Leicester.
Sept. 6,
Stephen Edward McGann, .
Stephen Edward McGann Fin- · nesty, .
Milford. Leicester.
Clara Etta Gould, · Joseph Washington Estabrook Lindsay, . .
Joseph Ira Lindsay,
.
Leicester.
Nov.
Lucy Caroline Brooks,
.
Eva Merton Clemence,
Worcester.
1,
George Fabian Dupsey,
· George Carr,
. Worcester.
1,
William Arthur Cummings, .
William Arthur Eager,
Leominster.
1,
Ernest Buck,
Ernest Clapper, ·
. Millbury.
Dec.
6,
Lizie E. Hubbard,
.
Lizie H. Ellis, .
. Milford.
HAMPSHIRE COUNTY.
Jan. 5,
Frank Fiske,
Frank Fiske Brown,
·
5,
William A. Turner,
.
Leon Ellsworth Beals,
·
Mar. 1,
Emily Adelaide Livingston,
·
Katie Emma King, .
.
April 14,
Joseph W. Porter, .
· Wellington Joseph Patter- son,
Huntington. .
Sept. 6,
Curtis R. Graves, Lucy Ellen King,
Lucy King Dikeman, .
· Northampton.
Nov. 1,
Ella J. Bushnell,
Ella J. Warner,
·
Williamsburg.
--
Mary Catharine Beath,
Cambridge.
Holliston.
Nov. 22,
Sarah Maria Farnum,
.
Sarah Maria Taft, .
.
Uxbridge.
·
.
Cassie Vernon Miller Long,
Westborough.
7,
Worcester.
.
Nellie Elizabeth Hatch, . ·
·
Grafton.
Cora M. Gould, .
.
Cora M. Wheaton, .
.
Lucy Caroline Warner,
.
Harvard.
.
Curtis R. Smith, .
· Amherst.
Oct. 11,
6. 6, 29, 1, 1, Eva Kendall, . ·
Georgie E. Smith,
.
.
·
·
·
·
·
·
* Changed by reason of adoption.
South Hadley. Northampton. Plainfield.
.
1864.]
CHANGE OF NAMES.
167
HAMPDEN COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1864.
Feb. 2,
George Sidney Brown,
·
George Sidney Hamilton,
Blandford. .
Mar. 15,
Frederick B. Winchell,
.
Frederick B. Rogers,
Chester.
April 5, Charles Bates,
Charles Weaver,
Chicopee.
5, Clara Eva Harvey,
Clara Eva Easton, .
Southwick.
June 7,
Mary Butler,
Minnie W. Pinkham,
Springfield.
7, Mary M. Simons,
Mary M. Burt,
·
July
5,
Mary Ida Simons,
Cora Bell Clark,
Chester.
5, Alia Eveline Thompson,
Alia Eveline Kendall,
Chicopee.
5, John Neal, .
John N. Capen,
. Springfield.
17,
Charles Dinkle,
.
Frederick Briggs Converse,
. .Monson.
FRANKLIN COUNTY.
Feb. 2. Alice F. Dunbar,
Alice F. Munson, . .
Greenfield.
9, Franklin E. Turner,
.
Lyman F. Griggs,
Ashfield.
9, James Hicks,
· James Hicks Hunt,
Rowe.
May 3, Henrietta E. Smith,
·
Henrietta Emeline Wilson, Minnie Maria Pierce,
· Shutesbury. Buckland.
June 7, Abigail Thomas,
Abbie Maria Willis,
. Buckland.
July 5, Sarah Nunney,
Sarah Sprague,
· Buckland.
Aug. 2, Elizabeth A. Dawson, 2, Emily Nunney, .
.
Emily Nunney Brown, .
Buckland. Heath.
Oct. 25, Ada Johnson,
. Ada Johnson Powers,
Shelburne.
25, Daniel P. Johnson,
Daniel Johnson Powers,
Shelburne.
25, Lucinda Melessa Payne,
Beadie Melessa Payne,
Buckland.
Dec. 6,
Carrie B. Vose, .
Carrie Belle Harris,
.
Charlemont.
BERKSHIRE COUNTY.
Mar. 18, Laura Ellen Shattuck, .
.
Ellen Jane Ballou, . C .
Adams.
NORFOLK COUNTY.
Feb. 13, William Sherman Elliot,
·
William Sherman Fellows, .
27,
Frank W. Slater,
·
John Franklin Bowling, Charles Henry Mansfield,
.
April 2, Charles Mansfield,
.
Helen Amelia Shaw,
July 2, Esther H. P. Stevens,
· Esther H. P. Sumner,
· Foxborough.
Aug. 20, Frank Ellis Perry.
Frank Ellis Hill, .
· Foxborough. Roxbury.
Nov. 5,
Henry Ambrose Heeling, Margaret Cunningham, .
Mary Ella Burroughs,
BRISTOL COUNTY.
Feb. 5, 15, 19, Mary Ella Black,
Mar. 16, Caroline Elizabeth Cheatham, .
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.