USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1892 > Part 21
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
July 8, Alice Almy Davol,
·
Almy Cartwright,
· Somerset.
Aug. 19, Hester Henrietta Pratt, .
Hester Henrietta Fuller,
·
Rehoboth.
Sept. 16,
Emma Theresa Harriman, .
Emma Louisa Dean,
·
Taunton.
Emma Louisa Caneau,
.
Hannah Louisa Stanley,
·
Taunton.
Hannah Louisa Pratt,
.
Mary Ella Hunt, . Caroline Elizabeth Bosworth,
Emma Allen Battelle, .
Taunton.
·
3, Minnie Maria Hall,
.
·
.
Mary Ella King,
Buckland.
Sept. 6, William E. Martin,
.
William Arthur Cook,
·
.
.
Milton. Foxborough. Needham.
·
16, Nellie Baker Spring, .
·
27,
· Henry Lomasney Kirby,
Taunton. Attleborough.
.
.
Longmeadow.
.
.
·
.
168
CHANGE OF NAMES.
[1864-65.
PLYMOUTH COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1864. June 12,
Irene Allen Taylor,*
Irene Aller. White, .
·
Duxbury.
BARNSTABLE COUNTY.
.
June 21,
Charles Ellis, Frederick Joseph Crocker, Minnie Fletcher Howe,
·
Charles Sears, .
·
21,
.
Frederick William Crocker, Minnie Fletcher Luscombe, ·
.
Dennis. Barnstable. Provincetown.
NANTUCKET COUNTY.
Sept. - ,
James Ross Gardner, · .
James Ross, . · . .
Nantucket.
SUFFOLK COUNTY.
1865.
Jan. 9,
Abby Jennette Smith,
Emma Jennette Ford,
Stow.
16, 30,
Henrietta Clapp,
| Henrietta Beckwith,
. Boston.
. Cambridge.
Feb. 20,
Clara Blanchard,
. Charlestown.
27, Margaret Curry,
Framingham.
Mar. 13, 20,
Sarah Louise Craig,
Springfield. ·
April 17,
William Henry Farren, Anna Maria Bennett,
Sarah Louise Craig Hale, William Henry Winslow, Anna Maria Naylor,
· Boston.
May 1, Julia George,
Julia George Kilpatrick,
Lawrence.
29,
Charles Wragg, alias Charles
Henry Dale,
Boston.
June 5,
Wray, Louis Powers, otherwise called Louis Sawyer,
. .
Louis Sawyer Whitcomb, Hannah Elizabeth Pratt,
·
Litchfield, Me.
12, 12,
Agnes Riona Smith, .
Clara Morse, .
· Boston.
12, Almira Susan Teed, .
. .
. Nellie Hunter Morrison, . Margaret Wendell Reynolds, Ellen Twisleton Parkman, . Hubert Kent Reynolds, . Estella Young, . .
Boston.
Aug.
26, Hubert Kent Sutton, . 7 , 7, Estella Louisa Penney,
.
.
·
14, Edward Moses, .
.
Edward Heath Spooner, Helen Louisa Bailey,
. Boston.
Sept.
28, 4, 18,
Elizabeth Mulhearn, .
. Elizabeth Murphy, .
. Boston.
25, Robert Carr Tubbs,
.
Robert Carr Dunham,
Boston.
Henry Boynton,
.
Frederic Manson Brooks,
Boston.
16, Edward Stanley Tubbs,
. Edward Stanley Dunham, Osgood Harriman Sewall, .
· Chatham, N. H.
30,
Feridoon J. R. Wood,
. Feridoon Wood Parents,
· Boston.
Nov. 6,
Josiah Carr Tubbs,
Josiah Carr Dunham,
· Boston,
Rovingstown, Me.
12,
Margaret Elizabeth Reynolds, Ellen Dwight Parkman,
Boston.
Malden.
Boston.
Isabelle Smith, Sarah Elizabeth Williams,
.
. Sarah Elizabeth Brown,
·
Boston.
Somerville.
Oct. 9, 9, Frederic Myers, .
·
· Boston.
23, Osgood Harriman,
Joseph Henry Binney,
·
St. John, N. B.
Anna Livingston,
Annie Blanche Twombly, Clara Paddleford Holden, Margaret Ellen Cotter, .
.
· Boston.
Hannah Elizabeth Donovan,
Boston.
.
Nov. 3,
.
* Changed by reason of adoption.
1865.]
CHANGE OF NAMES.
169
ESSEX COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1865.
Jan. 10,
Mary Ellen Gingras,*
·
Mary Ellen Firth, .
·
Methuen.
Feb.
7,
Francis Prentis Blaney,
·
Stephen Francis Blaney,
· South Danvers.
Mar. 9,
Jesse Goodnow, .
.
Jesse Gardner Gould,
. Lawrence.
21,
Luella Johnson,*
·
Anna Lenora Burrill,
· Newbury.
June 6, 13,
Florence L. Worthen,
.
Florence Louise Greene, . Ada Augusta Hodgman, Isabell Jane Smith,
· Lawrence.
July 5,
Isabell Jane Gilson,*
.
. Frank William Chase Folsom,
. Georgetown.
Sept. 5,
Daniel Collins,*
Daniel Collins Smyth,
Lynn.
Oct. 3,
Sarah Elizabeth Frederic,* George Dudley Abbott, George Scarth,*
·
Stephen Woodbury Abbott,
. Beverly.
Nov.
7,
Leonora Williams,
Leonora Brice,
Lynn.
7,
Anna Janett Williams,* Georgianna Scott,*
· Georgianna Scott French,
· Lawrence.
Dec.
5,
Emeline W Stannard,
· Emeline Stannard Laroch,
Gloucester.
5, Jennie L. Stannard,*
Jennie Stannard Estabrook,
Gloucester.
12,
George B. Tubbs,
George B. Dunham,
Lynn.
12,
Christianna S. Tubbs,
.
Christianna S. Dunham,
Lynn.
MIDDLESEX COUNTY.
. Jan. 10, John Hannibal Augustus Rollins, 10, 24, Susan Ann Senior,* Helen Grey Trask,* .
John Augustus Rollins, . Anna Jane Shackley, Helen Maria Grey, .
·
. Cambridge.
. Tewksbury.
. Feb. 14, Darius Messer, . Darius Morton Messer, .
· Stoneham.
April 11, Ella Frances Stevens,*
.
Emma Louisa Shory,
. Cambridge.
11, Ida Louisa Waterman,*
·
.
Reading.
Medford.
June 13, 13,
Addie Maria Bennett,* Bertha Hankin,* Grace Hankin,* .
.
Grace Plummer, .
· Brighton.
Oct. 10, George Haven Dugan,
. George Dugan Haven,
. Somerville.
24, Thomas Frederick Carr,*
. Thomas Frederick Eames,
· Framingham.
Nov. 14, Lottie Louisa Green,*
· Lottie Louisa Garfield, .
. Groton.
Dec. 12,
Mabel Ada Brown,*
Mabel Alden, .
·
26,
Alexis Dufresne,*
Alexis Rivard Lavigne, Jr., .
. Woburn.
WORCESTER COUNTY.
Jan. Feb.
3. 7,
Frank Lincoln Marshall, . ·
Fannie Maria Dadmun,
.
7, Hattie Frances Brockway,
.
.
. Milford.
7, Maria Brown Pettis,
· Emeretta Frances Farwell, .
. Boylston.
Perez O'Hearn, .
·
William Rawson, ·
Upton.
4,
Ellen Parker,
Ellen Butler,
Mendon.
.
.
.
George Rafalgen Stimpson, Amy Eager Gates, . Bertha Tucker, .
. Somerville. Medford.
Aug. 22,
. Newton.
Sept. 12,
14, Nellie E. Rideout,*
.
Nellie Emogene Flood, .
. Lowell.
Ashfield.
.
· Brookfield.
7, Willard Clark,
Frank Marshall Kendall, Fannie Maria Phillips, . Hattie Frances Coolidge, William Harrison Carlton, Charles Willard Clark, .
.
Leominster.
. Fitchburg.
. Berlin.
Mar. 7, William Harrison Webber,
Charles Henry Brown,
Upton.
April 4, 4, Richard O'Hearn,
.
·
Ida Louisa Whitney, Sarah E. Hartshorn, Ella Augusta Hartshorn, Benjamin Roundy, .
· Medford.
Sarah E. Poor, .
· Reading.
May 23, 23, Ella Augusta Poor,* 23, Benjamin Richmond,* Benjamin Pinkus,*
. Anna Janett Brice, .
Lynn.
14,
Ada Augusta Lord,*
·
Bradford.
Aug. 1,
Frank William Chase,*
· Elizabeth Goddard Stone,
.
Marblehead.
3,
10,
George Fanton,
. Gloucester.
·
.
Charlestown.
·
· Haverhill.
* Changed by reason of adoption.
170
CHANGE OF NAMES.
[1865.
WORCESTER COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1865.
May
2,
Michael Mckenzie,
.
Charles Elmer Mckenzie,
.
Northbridge.
2.
Anna Nickerson Baker,
Anna Elizabeth Warren,
. Upton.
2,
Mary Jane Morgan, .
.
Mary Jane Mellen, .
· Fitchburg.
23,
Frederick Seaver,
.
Hiram Elwin Piper,
o
·
July
5,
Andrew Belcher,
·
Edwin Vincent Lilley,
.
· Milford.
Sept.
5,
Lura May Stearns,
.
Charles Henry Hawes,
·
5,
Freddie Duncan Putnam,
Nellie Mabel Weaver,
·
Oct.
10,
Edward Everett Smith,
.
Ella Nora Newell, .
·
Northbridge ..
18,
Alice E. Findell,
. Alice Emma Marble,
. Ashburnham ..
20,
Sarah Frances Harrington,
Sarah Harrington Goddard, ·
Barre.
Dec. 5,
Anna Francelia Coots,
Anna Francelia Howe,
·
N'th Bridgewater ...
5,
Tearney McMurry,
.
Tearney Cryne,
. Milford.
HAMPSHIRE COUNTY.
Jan. 3,
Clara Eliza Baker,
Clara Eliza Weeks,
Worthington.
3,
John Smith.
John S. Cooke,
South Hadley.
June 6,
George M. Boice,
George M. Gaylord,
. Hadley.
6,
Cora D. Boice, .
· Cora D. Spooner,
. Hadley.
Aug. 1,
Carrie E. Harwood,
Carrie Amelia Harwood,
.
Northampton.
1,
Levi G. Bliss,
George C. Montague,
Granby.
1,
Cyrene J. Bliss, .
. Cyrene J. Montague,
· Granby.
1,
Lillie M. Damon,
Lillie M. Brown, ·
· Goshen.
Oct. Dec.
3,
Jennie Sinclair, .
Jennie L. Field,
. Northampton.
5,
Sarah Jane Judd,
Sada Jane Judd,
·
.
South Hadley.
HAMPDEN COUNTY.
Jan. 3, Frederick Hart,*
·
Frederick Henry Moore,
Granville.
Feb. 7. Hattie Maria Bancroft,*
Hattie Maria Chamberlain,
.
7. Henry Clarence Bancroft,*
Henry Clarence Chamberlain,
21, Frances Ruthella Gott,*
· Frances Ruthella Dewey,
.
Mar. 7, Ida May Owen,*
· Ida May Allen,
Springfield.
7, Nettie Owen,*
Nettie Owen Allen,
Springfield.
11, Winnifred Grant,*
. Winnifred Grant Plummer, Oscar Newton Allen, .
·
July 11,
Eva A. Squires,*
Eva Amelia Chandler,
. Springfield.
Oct. 3, Jennie Elva Palmer,*
Jennie Elva Davis, .
. Palmer.
17, Frank A. Hills,*
Frank Lewis Day, .
. Springfield.
17,
Minnie Elvira Madison,*
· Minnie Elvira Cook, .
. Westfield.
Dec. 5,
Ernest L. Paine,*
·
Albert Henry Brierly,
.
Springfield.
FRANKLIN COUNTY.
Mar. 7, June 6,
Clara Isabella Sweetser, .
Clara Isabella Armstrong,
William Earford Martin, Eva Stella Lyman, . ·
· Sunderland. Rowe. .
Sept. 5,
William Arthur Cook, Eva Stella Howard, .
.
.
. Montague.
·
·
·
·
·
·
.
.
.
.
.
Springfield.
April 4, Oscar Newton Warriner,
West Springfield.
.
.
Granville. Granville. Agawam.
10,
Ella Nora Smith,
Lura Jane Amidon,
·
Holden.
5,
Charles Henry Russell,
. · Freddie Duncan Loring,
.
5,
- Russell,
·
Edward Potter Newell,
·
Northbridge.
.
Frederick Seaver Madden,
·
Milford.
June 6,
Hiram Samson, .
.
Charlestown.
Oxford.
Worcester.
Boston.
.
.
·
.
.
.
* Changed by reason of adoption.
1865.]
CHANGE OF NAMES.
171
FRANKLIN COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1865.
Sept. 5,
George N. Butler,
·
George Lincoln,
·
Sunderland.
Oct. 3,
Maggie L. Murphy,
.
Maggie L. Clapp,
· Montague.
3.
George William Cimter,
.
George William King,
. Greenfield.
24,
Emma A. Clark,
· Emma Adelade Carpenter,
· Rowe.
Dec. 11,
Oscar S. Cole,
· Oscar Stephen Ripley,
. Leverett.
12,
Martha E. Williams, .
.
Martha Emogene Haskell,
·
New Salem.
BERKSHIRE COUNTY.
April 4,
Mary Murphy, Hubert T. Trowbridge,
.
Mary Toban, .
· Hinsdale.
Hubert T. Haradon.
. Savoy.
26,
Fanny E. Trowbridge,
. Sarah Eudora Haradon, . · Savoy.
Sept. 5,
Franklin Potter, .
·
Franklin Secor,
.
W. Stockbridge.
NORFOLK COUNTY.
Jan. 28, Mar. 4, 11, 11, Sarah Maria Beless,* .
.
Georgianna Clinton Burrill, Harriet Louisa Hitchborn, Evelyn Lucinda Bullard,
Sarah Maria King,
.
Needham. Fitzwilliam, N. H.
May 13,
16, Outis Fisk,*
. Elona V. Fisk,
· Medway.
27, Eben Wheeler Onion,
. Eben Wheeler Warren, Alice Jane Warren, .
Brookline.
27, Willard Douglass Onion,
·
William Douglass Warren,
Brookline.
27, George Onion, Isabel Onion,
. Isabel Warren,
Dorchester.
27,
Rebecca Winslow Onion, Willard Onion, Jr.,
.
Rebecca Winslow Warren, Willard Warren,
Brookline.
27, Mary Pollard Onion, .
·
. Ella Frances Warren,
. Brookline.
June
27, 3, 6,
Ella Frances Onion, . Mary Louisa Yeaton,* Harriet Coy,*
.
. Harriet Brewster,
Oxford, Me.
. Mary Jane Jenkins Dearing,
Boston.
· Abba Louisa Ward, . Cambridge.
. Richelieu Hill Gilbert, . Roxbury.
Oct. 21,
. Joseph Robertson, .
. Quincy.
Nov. 11,
Joseph Robertson Hodge, Frances Adelaide Thayer,*
.
Frances Adelaide Dyer, . . Bridgewater.
BRISTOL COUNTY.
Jan. 20, Feb. 3,
Betsey B. Cummings, George William Joseph,
·
.
Betsey Bradley Allen, George William Joseph Moul- ton, -
New Bedford.
15,
Abram L. Allen Percival,*
Abram L. Allen, ·
Late Providence, R. I., now New Bedford.
17,
Nellie Josephine Hill,*
Nellie Josephine Craig, ·
Late Foxborough, now Attleborough. New Bedford.
May 5,
Abby Harriet Sherman,* .
Abby Harriet Pratt,
.
.
Brookline. Brookline. Canton. .
April 1, Ada Parker,* Juliet Mann,*
Ada Parker Roberts,
.
· | Randolph.
.
. Eliza Ella Goldthwait, .
Brookline.
27, Alice Jane Onion,.
George Warren,
Roxbury.
27,
. Roxbury.
27,
.
· Mary Allisson Warren, . . Brookline.
Mary Louisa White,
Paris, Me.
July 1, Mary Jane Dearing, * Aug. 26, Abba Louisa Russell,* Sept. 23, Reuben Hill Gilbert, .
.
·
.
.
.
26,
Mabel Georgianna Burrili,* Harriet Hitchborn, Evelyn Lucinda Kerr,*
·
Dartmouth.
* Changed by reason of adoption.
172
CHANGE OF NAMES.
[1865-66.
BRISTOL COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1865.
May 19,
Edward L. Hathaway,*
·
Edward L. Smith, .
Late Berkley, now Taunton. Taunton.
June 2,
Lilian Frances Hathaway,*
.
Lilian Francis Clapp,'
June 13,
Annie E. Marston,
· Annie E. Crosby, .
· Taunton.
21,
Emma P. Baldwin,*
·
Annie B. Dunham, .
· New Bedford.
Oct.
20,
Mary Anna Leydon, .
·
Mary Anna Dean, .
Taunton.
Dec.
1,
Mary Elizabeth Duncan,*
.
Eliza Francis Kerrigan, .
Late Boston, now Taunton.
1,
Francis Edward Tucker,*
·
Francis Edward Bowring,
Dec. 15,
John Otis Drake,*
.
Charles Henry Jenkins, .
·
Late Norton, now Taunton. Taunton.
PLYMOUTH COUNTY.
April 10, June 26, Sept. 11,
Mary Lizzie Thayer, .
.
Lizzie Lena Ellis, .
·
Duxbury.
John H. Burrell,
· Abington.
Lizzie E. Pittee, .
.
Plymouth.
DUKES COUNTY.
Jan. 16, June 5,
Nettie Packard,*
Nettie Louisa Packard, .
.
Edgartown.
Harry H. Ferguson, .
.
Harry Adams Norton, . . Edgartown.
SUFFOLK COUNTY.
1866.
Jan. 1, 29, 29,
Emma Giles Merrill, . Nancy Anna Harriman, Winfield Scott Harriman, .
·
Emma Giles Cormier, Anna Norris Philbrook Drake, · Winfield Scott Drake, .
Boston. Boston.
Feb. 26, Frederica Howes Briggs,
.
· Lilian Frederica Briggs, . Carrie Briggs Sargent, .
.
Boston.
Mar. 5,
Carrie Thacher Briggs,
. Boston.
12, Nelson Hollis Fisher,
·
Nelson Edgar Hollis,
.
Bridgewater.
23,
21, Charlotte Elizabeth Tubbs, James Molony, . ·
.
Charlotte Elizabeth Allison,
Boston.
June 4,
4, Mary Louisa Molony, Frances Alice Bacon, .
Mary Louisa Taylor,
Boston.
18,
Samuel M. Druif, ·
Samuel Whitebone,
Boston.
Oct. 20, 1,
Charles Chase, .
·
Frederick William Herchen- roder,
Boston. Danvers.
Nov. 5,
Chas. Henry Wheelwright Cham- berlain, .
Charles Wheelwright berlin.
·
26,
Eliza Marshall, .
Amice Belle Hinckley,
Boston.
Dec. 17,
Susan Elizabeth Clark, .
Elizabeth Tyler Clark, .
. Boston.
24,
Isaac Humphrey Houston,
Frank Key Houston, ·
Boston. .
·
.
Carrie Amelia Fairfield, .
.
Taunton.
May 21, Mary Jessie Tubbs,
.
Mary Jessie Allison,
Boston.
· James William Taylor, .
Boston.
Alice Frances Anna Murch,
·
Cambridge.
Aug. 6, 6, Eunice Fry Mineard, .
· Annie Tyler,
Chelsea.
Zillah Marina Stacy, .
.
Zillah Marina Andrews, . .
Boston.
1,
Sarah Elizabeth Williams, .
Lizzie Wood Allyn,
Cham-
Boston.
Marietta Flaherty,
Marietta Martis,
.
·
·
Mary Ellen Dinsmore,
Portland, Me.
April 9, 9, Laura Amelia Hathaway, . Mary Ellen Webb,
Boston.
Emma P. Tobey, .
. New Bedford.
Aug. 16,
Sophronia R. Crocker,*
.
John Hannum, . Lizzie E. Rogers,
.
Boston.
* Changed by reason of adoption.
173
CHANGE OF NAMES.
1866.]
ESSEX COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1866.
Jan.
9
Margaret Carr,*
·
Winnie Margaret Burns,
.
Lawrence.
9,
Lottie Clark,*
·
Lizzie Lord Perkins,
· Andover.
Feb. 6,
Jonathan Waldo, jun.,
John Waldo, .
· Andover.
6,
- Leavitt,*
.
Carrie Augusta Swett,
. Swampscott.
April
3,
Francis Crohan,
Francis Dixie,
.
3,
Franklin Porter Currier Cole,* Andrew Ward Spence,
William Henry Lovell, Andrew Ward,
·
Newburyport.
May
15,
Mary Ann Lloyd,*
.
Mary Ann Bickerton,
·
Lynn.
June 5,
Ema Frances Burnham,*
.
Annie Laura Taylor,
Lynn.
July
3,
Mary Ward Burchmore,
.
Mary Ward Rowell,
Salem.
3,
Sarah Clifton Burchmore Ross, Anna White Kimball,* ·
Sarah Clifton Whitmore, Anna Kimball Copeland, Martha Dana, .
Haverhill.
Aug. 7, Martha McGovern,
.
John Albert Smith,
· Ipswich.
Oct.
9, George Alphonso Coffin,
·
George Albert Graffan, .
Salem.
Nov.
6, Warren Ayres Fisk,*
Warren Fowler,
·
Lynn. ·
Dec.
4,
Edward Poole Stevens,
.
James Edward Poole Ste- vens,
Andover.
MIDDLESEX COUNTY.
Feb. 13,
13,
Margaret Hegarty, (A male infant),
Mar. 13, Florence M. Mansur,*
13, Joseph W. Morrison,*
Dracut. .
April 10, Laura Belle Arnold,*
Groton.
10, Oliver Hazard Benson,*
.
Charles Calvin Leland, . Jennie Wolcott Leland, . Annie Louisa Howe,
Natick.
May 22, Louisa Ann Howe, June 5, Joseph H. D. Hayes,*
.
Joseph Henry Douglass Hayes, . .
Lowell.
5, Helen E. Clarke,
.
.
Charles Wellington Cragin,
.
Ashby.
26, Francis Evans,*
Frank Bean, .
Marlborough.
Aug. 14, Minnie Brennan,*
· · Lillian Louisa Lancey, ·
Newton.
14, 14, 14, 14, 14, 14,
Angus Horn Morrow,*
.
Arthur Horn Bradford, .
Boxborough ..
Sept. 4, 11, 11,
· Robert Chaffin Conant, . Charles Ira Ellis, .
Stoneham.
11,
Robert Conant Chaffin, Charles Ira Eaton,* Carrie Chandler Fish,* Julia Lucius,* · Agnes Isabella Meldrum,
·
Carrie Chandler Paul, Julia Abbott, .
Lowell.
·
. Susan Cooke Meldrum,
Cambridge.
· Elmira Morse,
Waltham.
27, Emily Louisa Gillespie,
.
Emily Louisa Morse,
Waltham.
27,
27, George Washington Gillespie, Carrie Augusta Gillespie,
.
George Washington Morse, Carrie Augusta Morse, .
Waltham.
.
Annie Margaret Floyd, .
. James Durno Maitland, . Nellie Florence Whittemore, . Groton.
·
· Joseph Morrison Wilson, Laura Belle Bartlett, ·
Natick.
10. Lucy Frances Benson,*
.
.
.
Marlborough.
Helen Eliza Cowdrey, Dudley Cotton Redpath,
Acton.
26, 26, Charles Wellington,
Mary Emma Sleeper,* George Edward Sleeper,* Evelina Sleeper,*
.
Mary Emma Brooks, Edward Brooks,
.
Cambridge.
·
Evelina Brooks.
Cambridge.
Acton.
14,
George Young Morrow, William Trow Morrow,* Mary Frances Mansfield, Sally W. Wetherbee, .
· George Young Hutchins, William Trow Mason, Mary Mansfield Morse, . Sally Whitcomb Green, . . .
Acton.
·
Natick.
Ashby.
Lowell.
Newton.
25, Oct. 9, Nov. 27, Elmira Gillespie,
Waltham.
·
.
.
Emily Burnham Agge,
Haverhill.
5, Annie Laura Martin,*
.
12, Harry Lawrence Millett,*
·
Harry Millett Eames,
Andover.
.
Salem.
3,
· Saugus.
7, William Edward Smith,
·
·
·
Weston. Cambridge.
Dudley Taylor Kidder,
Malden.
·
.
Cambridge.
.
* Changed by reason of adoption.
Marblehead.
3,
. Salem.
174
CHANGE OF NAMES.
[1866.
WORCESTER COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1866.
Jan.
2.
Hannah C. Stratford,
.
Hannah C. Holbrook,
.
Blackstone.
Feb. 6,
James Morrow, . .
· George Damon Parker, .
. Phillipston.
6,
Emma Frances Frary,
· Ida Mabel Thompson, .
. Holden.
6,
William Henry Frary,
· Charles P. Leavitt, .
. Holden.
Mar.
6,
Etta Woodcock,
.
Clara Winnie Gates,
· Fitchburg.
April 3,
Lewis Mills Larned, .
·
Lewis Mills Learned,
Worcester.
3,
John Joseph Rutherford,
·
John Joseph McDonald, Daniel J. Bliss,
Warren.
1,
Sarah Nellie Hodgden,
·
Sarah Nellie Holbrook, . Nellie A. Rice,
. Westminster.
23,
Frederick Seaver,
·
Frederick Seaver Madden, Lizzie C. Wyman, ·
· Phillipston.
May 17,
Nellie J. Dunton,
·
Nellie Jennette Ward,
Athol.
Aug. 7,
Lillian Grace Collins,
·
·
Milford.
7,
Stella Isabell Wetherbee,
·
Stella Isabell Cooley,
Holden.
7,
Cora F. Woodcock,
·
Cora Florence Haskins, . Hattie May Ruggles,
· Upton.
Sept. 4,
Grace Leland Gleason,
.
Mabel Caroline Knox,
· Worcester.
Oct. 2,
Elisabeth Lavinia Flagg, Harriet F. Pratt,
·
Charlie Edward Levi Cross,
Royalston.
Nov. 6,
Ida S. Sutherly, .
.
.
Dec. 4,
J. Elisabeth Lyon,
· J. Lizzie Potter,
.
Southbridge.
4,
Sarah Helen Webster, (Unknown),
.
John Eddie Thomas,
· Holden.
4,
Ella Maria Gates,
Ella Maria Foshay,
. Spencer.
4,
Nettie Houghton,
Nettie Houghton Hale,
· Fitchburg.
4,
Mary Elisabeth Bergen,
.
Mary Elisabeth Newhall,
. Leicester.
HAMPSHIRE COUNTY.
May 1,
Martha L. Clapp,
.
Martha Louisa Abell,
Northampton.
1, George Alanson Cushman,
·
George Alanson Kelley, .
· Worthington.
1, William Eugene Robbins, .
William Eugene Canterbury,
Belchertown.
June 5, Clarence Merton Chamberlain,
Clarence Merton Russell,
. Hadley
5, Johnnie Francis Chamberlain, .
John Francis Marshall, .
. Amherst.
July 3, Eveline E. Lovett,
Eveline E. Fish,
. Amherst.
May 8, Anna Lee Bishop,
·
Anna Lee Clark,
. Belchertown.
Aug. 7, Anna W. Taylor,
·
Anna W. Robinson,
. Ware.
Sept.
4, Lula Orpha Hanson,
·
Emma Frances Burley, .
. Williamsburg.
Oct.
2, Emma L. Crandall,
· Emma Luella Smith,
· Belchertown.
Nov.
7, Charles Hanks,
·
Charles Church,
. Granby.
9,
Charles Frederic Fuller,
. Charles Frederic Montague,
. Amherst.
HAMPDEN COUNTY.
June 5,
Arthur Hale,
Arthur Milo Nye, .
.
Blandford.
July 3,
Emma Fry,
.
Emma Sabine Leppens, .
Martha Jane Buttles,
. Granville.
Nov. 7, Anton J. Andersen,
.
John Frederick Almquist,
. Springfield.
Dec.
4, Emma N. Towne,
·
William Edson Fiske,
. Chester.
Clara Bell Merrill,
· Springfield.
8, Louis Maynard Manning, .
Oliver Louis Wolcott,
Longmeadow.
6,
(Unknown),
·
Etta Elizabeth King,
· Phillipston.
May 1,
Daniel Bliss,
·
Leicester.
1,
Ellen M. Mclaughlin,
·
· Milford.
June 5,
Lizzie C. Dunton,
Nellie Fisher,
. Worcester.
April 3,
Mary Spencer,
·
Harriet Frances Johnson,
. Milford.
18,
Charlie Levi Byam,
·
Ida Elizabeth Heredeen,
Charlton. .
.
Flora Italia Young,
.
Templeton.
4,
Lizzie Lavinia Parker,
. Templeton.
16,
·
9, Gilbert Damon, .
·
Louis Fabacher Bridgman,
. Belchertown.
9, Ada Augusta Fuller, .
·
Ada Augusta Montague,
. Amherst.
. Chicopee.
Aug. 7, Armadilla Holcomb, .
.
7, Freddie Woodford Tinker,
·
.
.
.
Worcester.
·
-
1866.]
CHANGE OF NAMES.
175
FRANKLIN COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1866.
Feb. 13,
Minnie M. Warner, .
·
Minnie M. Whitney,
.
Buckland.
May 15,
Cora Lincoln Blodgett,
·
Cora Lincoln Lee, .
. Conway.
July 10, Sarah Eliza White, .
· Sarah Eliza Kenney,
Northfield.
10,
Alonzo P. Wales,
.
Hattie Estella Woods,
. Whately.
Sept. 4, Emory Pike, .
· Emory White,
New Salem.
4, Ellen E. Johnson, .
. Ellen E. White,
New Salem.
Dec. 4, Charles Sumner Crosby,
. Charles Cutler Smith, .
. Whately.
14,
Frank Hosmer, .
.
Frank Dunbar Harrington,
. Orange.
BERKSHIRE COUNTY.
April 25,
Jolın Benjamin, .
Hugh M. Briggs,
Clarksburg.
July 17,
Charles A. Robbins, .
. Charles A. Weatherly,
· Pittsfield.
17,
Margaret Mohanna,
·
Alice Maggie Brown, .
.
Williamstown.
NORFOLK COUNTY.
Jan. 2,
Newell Francis Onion, Susan Margaret Onion,
·
Susan Margaret Ashton, Florence Hastings Ashton,
. Medway.
2, Ella Stanley Onion,
Ella Stanley Ashton,
. Medway.
2. Alfred Onion,
. . Alfred Ashton,
.
Medway.
Feb. 3, John Welch,
·
John Eldredge Welch,
.
Needliam.
April 14, Capitola Connell,*
14, Edmund Connell,*
· Edmund Belcher,
. Randolph.
May 12, Jesse Robertson,*
Jesse Robertson Humphrey, . Weymouth.
June 16,
Charles Heber MacBurney,
.
.
Roxbury.
Aug. 18,
Mary Caroline Barrett,* .
. Carrie Mabel Swett,
Roxbury.
18, Adelaide Harwood Mineaid . Addie Florilla Beal,
Cohasset.
18, Susan Augusta Mineaid,*
· Susie Almena Beal,
Cohasset.
25, Mary Madock Mineaid,*
· Mary Emma Leseur, .
Milton.
Dec. 22,
Henry Hitch Johnson,
.
Laurence Henry Hitch John- son, .
West Roxbury.
BRISTOL COUNTY.
Feb. 21, Mary Jenkins Fisher,
Mary Jenkins Hyers,
Charlestown.
Mar. 2, George Franklin Perry,
George Parker Jordan, .
Taunton.
April 6, Alice M. Hatch . ·
Alice M. Cotton,
Fall River. ·
20, Arabella H. Wharton,
·
· Thomas Briggs Warring, · Fall River.
. Louisa Adelaide Wade, .
Taunton.
Hannah Wilbur,
.
Raynliam.
PLYMOUTH COUNTY.
Jan. 8.
Thomas Herrick Wadsworth, .
Thomas Wadsworth Herrick,
Mar. 12,
Irene Allen White,
.
Irene Allen Estes, ·
·
April
Albert E. Darling,
. Albert Elmer Caswell, .
Duxbury. Duxbury. Plymouth.
·
Newell Francis Ashton, .
·
Medway.
2.
2, Florence Hastings Onion, .
.
·
.
·
. Arabella Wharton Barrows, . Taunton.
July 3,
Thomas Warring,
Nov. 16, Louisa Adelaide Briggs, Dec. 21, Hannalı Attante Field,
.
Alonzo Granger,
Charlemont.
Aug.
7, Emma Estella Phillips,
·
.
.
Charles MacBurney,
. Capitola Maria Belcher, . . Randolph.
. Medway.
* Changed by reason of adoption.
176
CHANGE OF NAMES.
[1866-67.
PLYMOUTH COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1866.
April 9,
Mary Lizzie Thayer, .
·
Lizzie Lena Ellis,
·
Duxbury.
June 11,
Robert Matthews,
.
Robert Richardson,
· Plymouth.
25,
Sarah J. Lucas, .
.
Nettie Reed,
. Duxbury.
Aug. 27, Albert Webster Sprague,
Arthur Loring Jacobs,
. Hingham.
Oct. 8,
Anna Maria Pearson,
.
Annie Maria Thrasher,
· Plymouth.
Dec. 24,
Lucy Ann Hersey,
.
.
Lucy Ann Field, 0
.
East Bridgewater.
BARNSTABLE COUNTY.
Jan. 9,
Albert C. Smith,
Albert C. Vincent, .
. Dennis.
May 15,
Clara B. Fisher, .
Clara B. Blackington, .
· Sandwich.
Aug. 14,
Flora H. Crowell,
Flora H. Nickerson,
. Harwich.
NANTUCKET COUNTY.
Sept. 13,
William Henry Rogers, . .
Wm. Henry Jones,
Nantucket.
SUFFOLK COUNTY.
1867.
Jan. 21,
Susannah Odessa Benedict,* Addie Maria Eldridge,*
Agnes Lee Calder, .
.
Plymouth, N. H.
Feb. 4,
William Henry Chase,* Matthew Lynch, .
·
William Henry Bartholo-
mew,
.
Durham, C. E. Boston.
25, Nellie Maria Huntress,* . Mar. 18, 25, Willie Edwin Loomis,* .
.
Nellie Everett Perkins, Frank Hiram Chamberlain, Willie Edwin Harding, .
. Haverhill. Boston.
April 15, Adelaide Russell,* ·
Mildred Miers Fox,
Chelsea.
29, John Norris Page, .
John Paige Prescott,
Boston.
May 13,
Emma Allen Battelle,* ·
·
Emma Theresa Harriman, George Washington Free-
Taunton.
June 10,
George Washington Murphy, .
man, · .
.
Boston.
26,
Albert Burroughs Short,
Albert Burroughs, . ·
. Boston.
Aug. 12, Carrie Susannah Savage,* ·
Elizabeth Davis Stowell,
. Danvers.
12, Mary Ellen Thorp,*
. Boston.
Boston.
26,
Boston.
Boston.
Sept. 2,
John Prince Larkin Thorndike, Mary Alice Croker,
. Boston.
Oct. 8,
Mary Adams Blancher,*
. .
Mary Blancher Kingsbury, Samuel Parker Hinckley, Eva Andrews,
Cambridge.
8, Samuel Hinckley,
.
8, Eva Jackson,* ·
· Montreal, Can'da.
8, Nov. 11, Dec. 30,
Abby Maria Smith, ·
Caroline Maria Smith,
. Boston.
Ellen Watson,*
· Boston.
Walter Charles Nickerson,* .
.
Susannah Odessa Tune, .
.
Boston.
21,
·
William Henry Nutter, . ·
Boston.
4,
James Henry Sutherland, . .
11, 25, Mary Donovan,*
Idia Olivia McCurdy,
Hiram Bingham Chamberlain, .
.
.
Chelsea.
Boston.
10, Henry Augustus Smith, 17, Miriam White Cary, .
.
Henry Smith Waldron, . Miriam White Priest,
.
.
Boston.
26,
26, Edward Francis Blaisdell, Euphemia Fenno Tudor, Charles Frederic Young,* .
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.