List of persons whose names have been changed in Massachusetts. 1780-1892, Part 21

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: 536


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.