List of persons whose names have been changed in Massachusetts. 1780-1892, Part 25

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 25


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


.


.


.


.


.


* Changed by reason of adoption.


Panline Estabrook,


. Milford.


204


CHANGE OF NAMES. [1873.


FRANKLIN COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1873.


June 3.


Mattie C. Franklin,*


.


Mattie Logan Smith, .


·


Montague.


Sept. 2, Clara T. Whedden,*


. Clara T. Mowry, .


·


. Greenfield.


Oct.


7,


Charles S. Beach,*


.


Charles S. Porter, .


· Greenfield.


BERKSHIRE COUNTY.


Feb. 4,


Hattie Estella Flouton,


.


Hattie Estella Burnett, .


4,


Francis Carpenter,


·


.


Francis Varren, ·


April 3,


Ernest Goodrich, .


Ernest Towers Goodrich Hol- well,


Pittsfield.


May 6, Fannie Shepherd,


Fannie Porter Bailey,


·


Cheshire.


July 15, Alice Hoose,


Alice Martin, .


. Pittsfield.


Sept. 2, James Melville Davis,


James Melville Anthony, ·


.


2,


Grace Maria Hamilton,


Grace Maria Hoose,


·


· New Ashford.


Oct.


7, Thomas Connolly,


· Thomas Butler,


· Hinsdale.


7, Margaret Ellen Connolly,


· Margaret Ellen Obey,


Hinsdale.


7, Nellie Hinckley, .


Nellie Margaret Griffin, .


. Lanes borough.


8, William Ham,


· Allen Munroe Sheldon,


· Great Barrington.


Nov. 5,


Ida Shelter,


Ida Amelia Lang,


Pittsfield.


NORFOLK COUNTY.


Feb. 5,


Isabella Theldal Campbell,* .


Annie Maria Thomas,


Weymouth.


5,


Fanny Gunning,*


·


Amy Greene, .


Milton.


5,


Mary Alice Munroe,*


Mary Ellen Fay,


West Roxbury. .


5, ! Samuel Otis,*


Samuel Cooper,


Boston.


May 21,


Charles A. Loring,


.


Charles Edwin Wood,


·


Dedham.


July


2,


Peter Charden Brooks Adams, .


Brooks Adams,


.


Quincy.


Sept.


3,


William Atherton Hewins,


William Peters Hewins, .


. Medfield.


Oct.


8,


Swan Miller,* ·


Joseph Roberts,


. Quincy.


Dec. 10,


Annie Lorena Ford,* .


Annie Ford Richardson, ·


.


Foxborough.


BRISTOL COUNTY.


Jan. 3,


James Britton, .


·


James Britton Wilbar,


New Bedford.


3,


Catherine Klure,


Catherine Dempsey,


Fall River.


3,


Jolin Mullaney, .


John Shaugnessy,


Fall River.


3,


Mary E. Mullaney,


·


Esther Tyrell, .


. Fall River.


Feb.


7, Abby Grafton,


Abby D. Kempton,


New Bedford.


7, Clara Josephine Gifford,


.


Clara Josephine Munroe,


· Mansfield.


7, John McCarty, .


John Carter Emery, .


New Bedford.


Mar. 7,


Mary Ellen Sale,


Name unchanged,


Fall River.


21,


Evelyn A. Horr,


Evelyn A. Blake,


Mansfield.


April 18,


Helena Sands,


·


Alice Weaver, .


.


Taunton.


18, Nameless, .


Elisha Bassett, .


Freetown.


June 6, Nameless, .


.


Kate Josepha Bartlett, .


New Bedford.


6,


Carrie Hayes,


·


Maud Sherwood Boyce, .


.


Attleborough.


·


Fred. Horton, .


.


Pittsfield.


6, Fred. Temple,


·


.


Pittsfield.


Pittsfield.


3, Herbert White, .


· Herbert Harmon, .


.


·


·


.


.


3,


Francis R. Richardson,*


·


Caleb Francis Craft, · Stoughton.


.


·


.


·


·


·


·


·


Ellen and Sarah Ann Wilkin- son,


·


Attleborough.


.


·


.


* Changed by reason of adoption.


Ellen and Sarah Ann Granger, . .


·


·


W. Stockbridge. Adams.


1873-74.]


CHANGE OF NAMES.


205


BRISTOL COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1873.


July 11,


Maria L. Gill,


.


Maria L. Meade,


Aug.


Anna Henderson Moore,


·


Anna Maria Gainsville, . . Clarence Howard Montgom- ery, .


Taunton. New Bedford.


Attleborough.


PLYMOUTH COUNTY.


Mar. 10,


Sophronia L. Sampson,* Frank Poland,* .


.


William Francis Davis, .


·


April 14,


Grace Eleanor Carbone,*


·


Lizzie Staples Holmes,


·


Plymouth.


May 26,


Anna Dyke Washburn,


.


Anna Washburn Burnham,


.


Bridgewater. Pembroke.


July 8, Francis Bartlett Hervey,


. David Bartlett Hervey,


.


N'th Bridgewater ..


Sept. 8,


Catharine Irwin,*


· Clara Elizabeth Sinclair, . Hingham.


8,


Elmer E. Jones,*


· Elmer E. Enos,


Plymouth.


Oct. 20,


Sarah E. Carr,*


.


Mary E. Reach,


N'th Bridgewater ..


BARNSTABLE COUNTY.


April 15,


Lydia Ford Backus, .


.


Lydia Ford Wood, .


15,


Esther Louisa Sparrow,


Esther Louisa Cammett, .


Aug. 12,


Elizabeth W. Nightingale,


.


Elizabeth Nightingale Mars- ton .


Barnstable.


DUKES COUNTY.


Mar. 3.


Hannah Rose Crosby,


·


Aleta Thomas Robinson,


June


2,


Essie G. Thaxter,


.


Elizabeth Elnora Cleveland,


Tisbury. Edgartown. Tisbury.


NANTUCKET COUNTY.


June 12, 12,


Lydia W. Francis,


Isabelle A. Kingsbury,


Lydia W Chappel,


Isabelle A. Orr, .


Nantucket. Nantucket.


SUFFOLK COUNTY.


1874.


Jan. 5,


Robert Bulling, .


Frances Elizabeth Bulling,


·


Alfred Henry Burlen,


. Boston.


5. Edith Frances Bulling,


.


. Sarah Humphrey Buck,


.


Boston.


5,


5, Alfred Henry Bulling,


·


Edith Frances Burlen, . . Boston.


5, Estella Boynton,*


Robert Burlen, · Frances Elizabeth Burlen,


.


·


. Boston.


New Haven, Ct.


.


Grace Eleanor Sivorich, .


.


Middleborough. Hull.


14,


Lizzie May Staples,* .


.


.


Mary Carlton Reed,


.


June 23,


Mary Carlton Howland,*


Lilian Sampson Shaw,


Hanson.


10,


.


·


Essie G. Wilbur, -


Dec. 1,


Elizabeth Elnora White,


.


Barnstable. Barnstable.


.


Sept. 5,


Horace Perry Howard,


* Changed by reason of adoption.


206


CHANGE OF NAMES.


[1874.


SUFFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1874.


Jan. 12,


Carrie Green Barnes,


.


Boston.


19, 26,


Nathan Boenstein,*


Nathan Smith, .


· Boston.


Feb.


2.


Elizabeth Kearney,* Frank Swett,


Frank Sweet,


Chelsea.


9, Mary Ellen Maguire,* 9, Charles Pottsdamer,*


Minna Trabandt,


Boston.


10, Mary Moore Walker,*


Mary Moore Dean, .


Boston.


16, Abbie Hedge Crowell,


Abbie Hedge Hills,


.


Boston.


Mar. 2, Minnie Etta Smith,*


23, Willie Edmund Kirk,*


.


Charles Fazier Raymond,


· Boston.


30, George Quinn,* .


·


Moses Myers, .


. Boston.


30, Fanny Blake,* ·


Fanny Maria Cartwright, Bessie Ann George, .


Belle Wallace Brown,


. Camden, Me.


13,


13, Belle Wallace Thorndike,* Millie Louisa Robinson,*


Millie Louisa Wentworth,


. Boston.


20, Grace Darling McAbee,*


. Grace McAbee Perham, .


Zanesville, Ohio.


20, George Prescott Tay,*


·


George Clinton Clark,


West Springfield. .


20, Patrick Lynch, *.


.


Francis Louis Monjet,


·


Chelsea.


27, John Murphy,


· Boston.


May 11, Alice Mason Sumner,


Florence Ring, .


.


Boston.


25,


25, Francis Eldorus Dwyer, Jane Broderick,*


. Francis Eldorus Heminway, . Menagh Jane Clarke,


Boston.


June 15, Joseph Paysant Bull,


Boston.


15, Charles Thompson,*


. Charles Collins,


Boston.


15,


Clara Bell,*


· Ora F. Buck,


· Boston.


22, Nellie May Eaton,*


· Phebe Johnson Woodman,


Boston.


22, Sarah Ellen McQuade,*


. Sarah Gertrude Sullivan,


Lawrence.


29,


Albert Frederick Walsh,*


Albert Frederick Hennes-


sey,


·


Biddeford, Me.


July


'29, Joseph Geo. Lewis Nelson,* 6, David Cunningham,* . Margaret Cunningham,


.


David O'Hanlon, .


.


Boston.


6,


20, Martha Elien Warner,*


.


Margaret O'Hanlon, ·


Boston.


27, Margaret Warner,*


Lucy Ashcroft,


·


Gr'd Menan, Me.


Ang. 17, 24,


27, George Jepson Smith,* Leonora Chamberlin,* Ida Marsh,*


.


Leonora May Walker,


Boston.


Sept. Mary R. Belden,* .


Mary Belden Wells,


. Boston.


14, Hannah Brown,*


14, Susan A. Murray,*


Susan A. Libby,


Boston.


21,


William Hudson Parshley, Eliza Bartlett,


William Hudson,


Boston.


Oct. 26,


· Boston.


. Boston.


26, Fanny Davis,*


26, William Otis Booth .*


Williard Otis Barnes,


. Boston.


26,


Samuel James Staples,*


Karl Adolp Spangenberg,


· Boston.


26,


Viola Estella Whittier,*


Viola Estella McDonald,


. Boston.


Nov. 16,


Ottmar Kammerar, ·


. Edward Kammerer,


Boston.


16,


Emma Pctis,*


Emma Seamon,


Boston.


Dec. 7,


Charlotte Elizabeth Taylor,*


.


Cornelia Lee Munson,


.


Boston.


7,


Charles Smith Osborn,* Mary Waicott Almon, Cora Lawrence,*


James Richards Williams, .


Boston.


14,


. Boston.


14,


·


Mary Elizabeth Almon, . Ada Seymour,


Boston. .


.


Henry Horan McCann, .


. Boston.


Abby Harriet Furber,


Boston.


2,


Charles Jefferson Hatch,


·


Boston.


Ada Louise Burroughs, . . Boston.


Willie Kirk Tirrell, . Chelsea.


23, Gilbert Edward Frazier,


·


· Boston.


April 6, Bessie Ann Christie,*


John Downing Murphy, Alice Mason, ·


.


Boston.


11, Mary Eliza Russell,*


·


.


Joseph Payzant Bullard,


·


Joseph George Fitzmorris, .


.


Boston.


George Jepson,


·


Boston.


.


Ada Brewster Richardson,


· Boston.


7, George Bohring,* 7, Emma Dora Thayer,*


George Thomas Ritchie,


.


Boston.


Emma Dora Gray, .


.


Boston.


Hannah Stone,


·


Boston.


26, Jolın Golding,*


Charles Wallace,


. Bridgewater.


Bessie Lockwood Tucker,


.


Boston.


26, Mabel Campbell,*


Eliza Bartlett Seymour,


Mabel C. Goodwin,


30, Anna M. A. Matson,*


. Charlotte Elizabeth Morri- son,


Boston.


.


* Changed by reason of adoption.


.


· Grace Ellen Dunklee, . Boston.


.


Boston.


.


· Boston.


Mand May Guptill,* . Patrick Henry Horan,*


1874.]


CHANGE OF NAMES.


207


.


ESSEX COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1874.


Jan. 6,


Richard Trask Eaton, Charles Martins,


·


Clarimundo Martins,


Beverly. Salem. Salem.


Feb. 3,


Eddie Reed Flint,


.


.


Maud Adelphia Gilbert, .


.


Mar. 10,


Frank Graham, .


.


.


Frank Godin, .


Etla Lee Wilson,


Charles Wallis Steele,


.


Salem.


7,


7, Sarah C. Tuller, .


.


Sarah C. Pulsifer, .


·


Gloucester.


14,


Ernest Hawkins,


.


·


Salem.


14, Mary Edith Griffin,


Mary Edith Knight, ·


·


Topsfield.


21,


Charles Horace Dixon,


Charles Horace Coppen,


·


21,


Jessie Dixon,


.


James P. Clark,


·


Gloucester.


5,


Katie Strickland,


Katie S. Plummer, .


·


Swampscott.


July


7, Alice A. Mason, .


Alice Mason North,


. Lawrence.


Oct.


5, Sarah Ellen A. Winkley,


· Sarah Ellen A. Chadwick,


·


Rock port.


Nov. 2, Anna Elizabeth Currier,


Anna Elizabeth Proctor,


· Manchester.


9,


Frank Dolliver, .


Frank Orison Freethy,


. Lawrence.


9,


Mary Myrtle,


Mary Myrtle Pierce, .


·


Lawrence.


MIDDLESEX COUNTY.


Jan. 6, 20,


Lucy Ann Rahr,


Lucy Rahr Emerson,


Wakefield.


Albert Sibley, .


.


27,


Etta Childs,


Albert Sidney Lyon, Etta Childs Madigan,


Natick.


27, Lucy Ann Gould,


Annie Black, .


. Cambridge.


Mar. 10, Minnie Corcoran,


Marion Lulu Stanley,


. Malden.


17, Lizzie Jane Frasier.


Lizzie Jane Hubert,


Malden.


April 7,


10, Charles Benjamin Connor,


·


·


·


William S. Richards,


.


Cambridge.


9,


William P. Small, Arthur H. Russell, Mary Gray,


.


·


Arthur Walker, .


.


Concord.


·


Caroline Elizabeth Brooks, Marshia Bachelder,


Cambridge.


14,


Lena Blanch Slack,


·


Cambridge.


Sept. 1,


Martha Hildreth,


.


Natick.


1, 22,


John Riley, Evalina Wier,


.


Evalina Wier French,


Tewksbury.


Oct. 13, Ann Elizabeth Rush, .


Flora Mabel Place,


·


Bessie Nichols.


Natick.


27, 27,


27, Ellen Stewart,


·


·


Nellie May Miller, .


Cambridge. Lowell.


Nov. 10, Margaret C. O'Hare, .


10. Albert Rodney Drake,


.


Mary Louisa Tilton,


Lowell.


17, William Badger West, 24, Alvin Drake Moonie, . .


Alvin Moonie Wyman, .


Arlington.


Dec. 8,


Lilla Frances Avery, .


Lilla Frances Brooks,


. Lowell.


.


.


·


.


Sarah Ann Umpleby,


Cambridge.


May 20,


Catharine Riley,


Charles Bradley Manning, Catharine Rick.


Dracut.


June 2,


14, Anthony Lamb, . 28, Ellen Kearney, . Emeline C. Lock,


.


Samuel Treat Lamb, Ellen Stephens,


·


Medford.


.


·


. John Rick,


.


Dracut.


27, 27, Edith Blanchard Saunders, Agnes Garrison Freeman, . Ida May Anderson, ·


.


Eleanor Isabella Anderson, Ida May Fatal,


Cambridge.


.


Margaret Catharine Grimes, Albert Rodney Parker, .


Malden.


10, Mary Louisa Cowdry,


William Badger Lawrence,


Medford.


·


Allen Leach Eaton,


20,


Benjamin Franklin Vollor,


.


Eddie Flint Leach, .


·


Manchester.


10, Minnie A. Mitchell,


.


·


.


.


Beverly.


17, Ella Lee Trask, . Charles Steele, .


.


.


Joseph Warren Caldwell, James May,


·


Ipswich.


·


.


Lawrence.


21, Hattie Isabel Waldron,


·


Hattie Isabel Towne,


.


West Newbury.


Jessie Coskery,


·


West Newbury.


May 5, Charles Gibson, .


.


·


.


. Wayland.


.


·


17, Mary Jane Louisa Dooley, Sarah Ann Hyde, ·


· Mary Jane Louisa Johnson, . Lowell. Lowell.


·


·


.


Malden.


.


.


Lowell.


Ann Elizabeth Edds, · Flora Mabel Fuller, .


Natick.


Cambridge.


.


Marlborough.


July 7, 7, Marshia Magee, . Isabel Beedem, .


Ernest H. Winson, .


Gloucester.


April 7, 7, Warren Horne, . James Trimble, .


Gloucester.


. Haverhill.


20,


Benjamin Franklin Buffum,


.


·


.


·


.


208


CHANGE OF NAMES.


[1874.


WORCESTER COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1874.


Jan. 6, 20,


Francis Agan,


Francis Willis Brown, .


. Uxbridge.


Feb.


3,


Nellie Delia Deane,


Nellie Delia Plimpton, ·


. Dudley.


3,


Lewis Harlan Gilman,


Lewis Harlan Gale,


Worcester.


3,


William T. Flint,


·


William Flint Smith,


·


Phillipston.


3,


Fanny Maria Flint,


.


Belle Marium Bailey,


·


Athol.


Mar. 3,


Anne Elizabeth Widdup,


·


Emma Addie Ellsworth.


.


Boston.


April 7,


William Henry Swan, Elizabeth C. Swan, ·


Ruth Whittemore, .


·


Worcester.


7,


Johanna Crowley, John Wilson Welch, Nellie Bonner,


May Violet Montreuil,


·


Worcester.


May


21, 5,


Joseph Chaffin,


.


Alice Lillian Fisher,


.


Royalston.


12,


Minnie Gertrude Knapp, Lizzie Sherburne,


.


Minnie Gertrude Fisher,


. Royalston.


13,


Lucy Editlı Howe,


·


Edith Wetherell Howe, .


Petersham.


19,


Ella A. Baker, .


Ella A. B. Tenney,


Worcester.


June 2,


Augustus Hector,


Richard Augustus Ford,


Worcester. Webster.


July 7,


David Alexander Allen,


.


Edith Annette Fuller Lemoine, James Cook Allen, .


Worcester. ·


21, Ida Lizzie Hapgood,


·


Mabel Hapgood Holden,


.


Barre.


William Edward Lovell,


. Worcester.


Sept.


Charles F. Safford,


.


·


Minnie Olive Given Wasson, .


Boston.


Nov. 3,


Mary Olive Given Rankin, Emily Morris,


.


. Margaret Allen,


. Charlton.


Dec.


Mabel Wallace Veazie,


Mabel May,


· North Brookfield.


Nancy T. Stone,


· Nancy T. Stevens,


· Northborough.


15,


Wheelock,


Arthur Willis Newell,


· Gardner.


HAMPSHIRE COUNTY.


Feb). June July


3.


Nellie Luden, Lola Frances Kennard,


·


Mary Eastman Buckman,


.


Northampton. Belchertown. Pelham.


HAMPDEN COUNTY.


Mar. 3, April 7,


Henry Francoeur,*


Henry Fountaine, .


Lucy Agnes Reed, .


7,


Grace Emma Larkins,*


Grace Emma Larkins Webber,


May 5. John Frederick Gruendler,*


·


John Frederic Buschman, .


5, Grace Taylor,*


. Grace Hunt Dawes,


Northampton.


June July


7,


Mary Eleanor Emritch,


Grace Evelyn Perry, .


Westfield.


Sept. 1,


Lonis Laplant, Jr.,* .


Louis Cummings, .


·


Springfield.


1,


Annie Laplant,* . .


·


Annie Cummings, .


Springfield.


.


Anne Elizabeth Bray,


Worcester.


17,


Mary McGauran,


·


Theodore William Aldrich,


.


Mendon. Mendon.


7, 7,


- Owens,


Johanna Murphy, .


. Worcester.


·


John Lincoln Harris,


. Worcester.


13,


Elizabeth Maria Ayres, .


.


Petersham.


21, Hannah Read Tilden,


Anna Read Tilden,


.


Milford.


21, 1, 1,


William Edward Conkling, Alice Bell,


Lula Agnes Vinton,


.


Southbridge.


17,


Margaret Klane,


Albert Curtis Maynard,


Albert Maynard Rood,


. Worcester.


17, 1, 1,


7,


Francis Albert Hawkes,


·


Frank Herbert Witherell,


· ·


Northampton. Hartford, Ct. Minneapolis, Minn. Westfield.


2, Incy Jane Orcutt,*


. Lucy Josephine Ames, .


·


* Changed by reason of adoption.


.


Millbury.


Mary Edna Wakefield, .


Fanny Maria Smith,


.


Phillipston.


17,


Belle Marium Baldwin,


Elizabeth C. Aldrich,


.


Eugene Richard McCoy,


.


Worcester.


12, Alice Lilian Bowen,


16, Edith Annette Fuller,


Alice Bell Proctor, .


. Bolton.


Charles Hermon Sawyer,


.


Lancaster.


Oct. 6,


9,


Frances L. Bridgman,


·


·


Minnie Roberts,* .


.


.


·


Washington, Mass.


.


7,


1874.]


CHANGE OF NAMES.


209


HAMPDEN COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1874.


15,


Mary Abbie Ingraham,*


.


Mary Abbie Miles, .


Greenwich, N. Y. .


Oct.


6,


Cora Etta Coleman,* .


Cora Etta Howe, .


. Springfield.


Dec.


1,


Martha W Blackwell,*


Martha B. Blackstone,


. Lake City, Minn.


15,


Sulena Grover,* .


.


Sulena Washington,


.


Westfield.


FRANKLIN COUNTY.


Feb. 10,


Cora F Wilcox,*


Cora F. Gilman,


Shelburne.


Mar.


3,


Charles Whitney,*


Charles Andrew Moore, .


.


New Salem.


3,


Mary E. Watson,*


May E. Haynes,


Charlemont.


3, Emma J. Ellor,*


.


.


Alice J. Dodge,


Greenfield.


10,


George M. Moore,*


.


.


Cora May Bond,


.


Buckland.


June 2, Caroline Gould,*


Caroline Emon,


·


Montague.


2, Margaret Gould .*


Margaret Levielle, .


Montague.


2,


Willie Grant Wilcox,*


Willie G. Underwood,


· Heath.


July


7, (Infant) Clark, *. 7, (Infant) Clark, *.


Lottie Graves Purrinton, . Buckland.


Lula Salinia King,


. Buckland.


Sept. 8,


Horace A. Dewey,*


·


.


William Frederick Hough,


Colrain.


BERKSHIRE COUNTY.


Jan.


6,


Marvin Dole,


William Worth,


Clarksburg.


May


8, 5, Katie Jane Campbell,


. Katie Campbell Southwick,


Adams.


June


2,


Hannah Dickinson,


Annie Dickinson Newton, . Lanesborough. Adams. ·


NORFOLK COUNTY.


Jan. 7, William Percy Austin,


Percy Austin, .


West Roxbury.


7, Gracie Carlson, .


Gracie Whiting,


. Hyde Park.


Feb. 25, Sarah Ann Lumb,


Lillian Louise Bronsdon,


· Milton.


25, Agnes May,


Mary Agnes O'Neil,


· Hyde Park.


April 15,


Asa Ansel Jones,


Asa Jones Adams, .


· Hyde Park.


15, Lewis Herbert Skinner,


Lewis Herbert Hammond,


. Norfolk.


June 17, Ellery B. Polsey, 17, Elizabeth A. Polsey, .


Elizabeth A. Clark,


. Wrentham.


July


8, Effie Mabel Benson, .


Mabel Cooper Snow,


· Hyde Park.


Dec. 2, Annette Baldwin,


Jennie Garside,


·


23,


Alice Maud Kaynes, .


.


Alice Maud Newton,


.


Cambridge.


BRISTOL COUNTY.


Jan. Feb.


2.


John William Bradly,


.


·


John William France, · .


6,


Edith E. Dodge,


6, Jenny Buffinton,


.


Jennie Buffinton Ball, :


. Fall River.


.


Alice M. Baker,


North Adams.


6, Fanny E. Ingraham, .


.


Fanny E. Orton,


.


Great Barrington.


July 23,


William Hills,


.


William Howard, . .


.


.


·


Ellery B. Clark,


·


Wrentham.


22, Charles Francis Pero,


Charles Pero Niles, .


Randolph.


.


.


.


·


George M. Mayo,


.


Orange.


May 26, Amelia M. Streeter,


Mary J. Saro, .


·


·


Montague.


2, Mary J Gould,*


Alice M. Clark,


.


Edith E. Cole, .


Fall River. Nova Scotia.


.


·


* Changed by reason of adoption.


210


CHANGE OF NAMES.


[1874-75.


BRISTOL COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1874.


Mar. 6,


Sarah Frances Gidley,


·


Sarah Frances Royce,


·


Chesterfield, N. H.


July 10,


Nameless, .


.


Annie A. Robinson,


Tiverton.


10,


Harriet S. Motsler,


Harriet S. Ginnodo,


·


Attleborough.


10,


John G. Motsler,


.


Emma Sumner Green,


·


Attleborough.


Sept. 4,


Nameless, .


·


Edward William Gifford,


· New Bedford ..


Nov. 6,


Nameless, ·


Mabel Frances Gurney. .


·


Fairhaven.


6, Eugene Herbert Albro,


Eugene Herbert Cornell, · New Bedford.


6,


Nameless,


Elisa Annie Butts, .


· Fall River.


Dec. 4,


Betsey Ann Maria Carr,


·


Annie Maria Carr Rounds,


·


Fall River.


PLYMOUTH COUNTY.


Jan. 10,


Lizzie S. Holmes,*


Fanny L. Hodge,


Plymouth.


Feb. 9,


Delbert E. Thompson,*


·


George D. Deane, .


· Marion.


April 13,


Isaae M. Rashkowsky,


·


Isaac Marks, .


· Rockland.


May 25,


Abby Fisher,*


Katie L. Drew,


· Kingston.


25,


Zina Cochran,*


Zina Cannaway,


. Rockland.


25,


- - Roper,*


William F. Meserve,


· Abington.


Dec.


14,


Edith H. Lincoln,*


Edith H. L. Hersey,


· Hingham.


14,


Sarah E Whitney,*


Sarah E. Denham, .


· Mattapoisett.


14, Etta Hiller,* .


Etta Norveil,


. Middleborough.


28,


Albert Kurz,* ·


Albert O. Nichols, .


·


Plymouth.


BARNSTABLE COUNTY.


June 16, Oct. 29,


Lucy P. Bangs, . Nehemiah Harding Fisher,


.


Irving Harrison Fisher, .


. Provincetown.


NANTUCKET COUNTY.


Mar. 12,


Cora Francis,


Cora M. Sandsbury, ·


Nantucket.


SUFFOLK COUNTY.


1875.


Jan. 18,


Daisie Marion Penn,*


·


Dasie Marion Burrows, .


Liverpool, Eng.


18,


William Penn,* .


.


William Burrows, .


Liverpool, Eng.


18,


Jennie Sargent, .


Jennie Ricker,


Boston.


25,


Mary Nagle,*


Mary Lemoine,


· Woburn.


Feb. 15,


Emma Jane Bell,*


Emma Jane Pulsifer,


. Cambridge.


15,


Mary Ann McGurdy


Mary Ann Bird,


· Cambridge.


15, Margaret McGurdy,


Margaret Bird,


. Cambridge.


23,


Anna F. Mahoney,


Anna F. Dunn,


Boston.


Mar. 1,


Mary Jane Curtis,*


·


Mary Jane Grant,


Troy, N. Y.


.


Sarah E. Cook,


. Fall River.


10,


Annie A. Andrews, .


John G. Ginnodo,


· Attleborough.


10,


Emma A. Washburn,


.


Jane E. Read, .


·


Dartmouth.


4,


William Edward Coffin,


Mary Jane Day,


·


Dartmouth.


April 17,


Alice Maud Thompson,


·


Lizzie Gertrude Myrick,


·


Provincetown.


.


.


.


.


* Changed by reason of adoption.


1875.]


CHANGE OF NAMES.


211


SUFFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1875.


Mar. 22,


Jessie E. Kirkpatrick,*


.


Jessie Elizabeth Gates,


Boston.


April 5,


Waldo Clarence Haynes,*


.


French, .


.


5,


Walter Edward Welch,*


.


Fredie Walter Emerton, Eliza Watson,


. Boston.


May


3,


Loammi Crosby,


.


Edith Augusta Ham,


. Boston.


June 14,


17, Andrew Hall Ferdinand, Lucy Brackett Wadleigh,*


.


. Lucy Brackett Chase,


. Brooklyn, N. Y.


21, 21,


Imogene Russell Harding, Odelia Baltz,*


.


·


· Mabel Angel Carter,


Dedham.


28,


Annie Sullivan,* ·


Annie C. Randall,


Boston.


July 6,


Charles Mcclellan Murphy, Harry G. Collins, .


·


Alberton Deshorne Breding, John Fitzgibbon,


Boston.


16,


Herman Bowers,


. Herman Wenskowski,


Boston.


23,


Nathaniel William Curtis, . Marie Koehling,*


. Nathaniel Curtis,


Boston.


Oct. 11,


11, Friedrick Koehling,


Friedrick Saalwaechter, .


· Boston.


18,


Grace Williams,*


. Grace Nourse, .


.


Somersw'th, N. H.


Dec.


6,


Leonard Marshall Prescott,* Saida Gray,*


. Saida Baker,


. | Boston.


13,


Thomas Vinton Young,


Boston.


27, Marvin Sumner,*


Boston.


27, Mary Flatley,*


· Richard Randolph Shaw, Mervin Sumner Johnson, . Nettie Harris Smith, . ·


Boston.


27,


Ida May Costello,*


.


Alice Goodridge, ·


Cambridge.


ESSEX COUNTY.


Jan. 18, 25, 25,


Blanche Augusta Lawrence, Pauline Carr,


·


Blanche Lawrence Cummings, Pauline Wadleigh, . · . Fannie Spencer Littlefield,


Salisbury.


Claudia Lee Horne,


·


· Frank R. Frost,


·


Haverhill.


8, Katie Jane Carter,


.


Katie Jane Robinson,


· Lawrence.


. Lawrence.


22, 22,


8. Mary Ann Fuller, Paulina Chambers, Arthur Webster Johnson,


. . Arthur Webster Ballard, Hattie Denby, .


. . Newark, N. J.


19, Hannah Tinker, .


.


Hannah Butterworth,


. Salisbury.


June 14, Ellen Maria Fuller,


.


Nellie Fuller Manning, Clarence Elmer Wirth,


· Peabody.


Peabody.


21, 2,


Joseph Walter Bailey, Alice Ruth Legro,


.


Joseph Walter Wirth, Alice Reynolds Hood,


. Beverly.


Sept. 6,


Ada Ingalls Gaskill, Frank Bent,


. Ada Joseph Young, Frank William Holt, . Annie Maria Baker, Alfred Thorndike Lee,


. Lynn.


Oct.


Frederick C. Trefethen,


· Frederick C. Joslyn,


. Lynn.


25, Charlotte Ann Saunders,


· Charlotte Ann Taylor,


. Lynn.


Dec. 6. Ida F. Twiss,


· Ida Twiss Bragdon,


Danvers.


· William M. Gray, .


· Milford, N. H.


.


Florence Etta Melden,


. Lynn.


12,


Elizabeth Ruddick,* .


.


Lew Crosby,


Boston.


17, Edith Augusta Smith,*


·


Andrew Ferdinand Hall,


. Boston.


Martha Thain,* . ·


. Carrie Wilson Carpenter,


.


Boston.


Gena Russell Harding,


Boston.


21,


· Matilda Bach, .


Boston.


June 28,


Charlotte White,* .


· Charles Mcclellan Ballard,


Boston.


Aug. 9,


John Boyce,


·


· Marie Saalwaechter,


Boston.


Cambridge.


Nov. 15,


.


Leonard Prescott Hilton,


Andover.


·


Haverhill.


Mar. 1,


Frank R. Smith,


21, Clarence Elmer Bailey, 21, Frank Bailey, .


.


Edward Oscar Wirth,


Peabody.


Aug.


. Salisbury.


Lawrence.


13,


Anna Maria Corser, Lewis Thorndike Lee,


·


Amesbury.


13, 20, 18,


20, William M. Coffin, jun., 20, Florence Etta Twiss, .


.


.


. Maria Annie Dawson, Annie Peabody True,


. Salisbury. Salem.


April 12, Hattie Margenson,


. Rockport.


26,


Boston.


·


Joseph Rollins De Castro


Boston.


. Boston.


·


* Changed by reason of adoption.


212


CHANGE OF NAMES.


[1875.


MIDDLESEX COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1875.


Jan. 5,


Viola Fletcher,


Alice Maud Jacobs,


·


5,


Clara Robinson,


Clara Wakefield, ·


·


19,


William Walters Whitten, ·


William Burr Plunkett, . .


19,


Frances Gertrude Valentine Syl- vester,


Frances Gertrude Valentine, .


Newton.


19,


Mabel Hedwig Valentine Syl- vester, . ·


Mabel Hedwig Valentine,


Newton. Lowell.


Feb. 9.


Joanna McCarron,


.


Josephine Agnes Barnes,


Marlborough. .


Mar. 9, Cora Mabel Gould,


Cora Mabel Hapgood,


. Ashby.


April 6,


Etta Frances Taylor, .


.


Charlotta Agnes Holbrook,


Ashland.


13,


Ida Lucy Morehouse,


Ida Lucy Wells, .


· Lowell.


18,


Carrie Isabella Ackerman,


·


Annie Gertrude Hicks, .


. Somerville.


June 22,


Matilda Ann Gregory,


.


Elizabeth Stephens Latimer, .


Newton.


July 6,


Cynthia Louisa Hoffer,


Lulu Cox, .


·


27,


Nellie F. Brigham,


Nellie Fay Brigham Belknap,


.


14, 28,


Jessie Anna Brooks, .


.


· Joseph Warren Adams, .


Somerville.


26,


George Wiley,


George Wiley Higgins, . ·


.


26,


Emma Cutting Bent,


Emma Cutting Bent Gray, Anne Max. Murphy,


.


Framingham.


Nov.


Anne Max, .


. Stoneham.


23, Ida L. Haven,


· Ida Lillian Hutchinson, .


.


Burlington.


23, Mary McNaught,


. Mary Hutchinson, .


· Burlington.


23,


John S. McNaught,


John Stuart Hutchinson, · Burlington.


Dec. 14,


Ella Maud Johnson, .


.


Maud Ellene Noyes,


. Somerville.


WORCESTER COUNTY.


Jan. 5, 5, 19,


Anna Maria Lamb, Charles H. Baylies, .


. Templeton.


Mar. 2,


Nellie Dascomb Lovejoy,


· Gardner.


2. Mabel H. Ball, .


Frances Maria Eaton,


. Milford.


James Edward White,


.


. Douglas.


. Athol.


· Fitchburg.


July 6, Harrict Higgins Merrill,


· Southbridge.


20, Frederick D. Gassett,


· Milford.


20, Ella Frances Jones, .


.


. Cora Angusta Davies,


· Winchendon.


28, 5,


Bertha Alace Carlton, Effie Gibson, .


.


Alice Effie Kimball,


. Fitchburg.


. Worcester.


Nov. 2, Willie Henry Akins, .


. Willie Henry Wilson, · 2, Ida M. Davenport,


· Grafton.


West Brookfield. .


Dec. 7,


16, William Henry Brown, Cora Ella Bradford, .


·


Anna Maria Wilson, Charles H. Warren, John Albion Carter,


·


Leicester,


John Carter,


.


· Nellie Dascomb Temple, Mabel Stevens Ball,


. Worcester.


20, 27, June 15, George K. Warner, .


. Frances Maria Chase, James Edward Mowry, Emmie Clinton Smith, . . George W. Lawrence, . Harriet Merrill Marcy, Frederick Hildreth, .


· Leominster.


Sept. 7, Frances Eliza Young,


7. Cora Angusta Shaw, . 7, Engene Manning.


. Eugene Ames,


. Carrie Emeline Young,


· Templeton.


Oct.


5. Caro Frances Goulding, .


. Caro Frances Wetherbee,


· Madge Davenport Ballou, William Henry Sherman, Cora Ella Remington,


Northbridge.


·


Etta Frances Palmer,


Lowell.


6,


Lottie Agnes Howe, . Samuel Mitchell,


. Samuel O'Kelly,


Marlborough.


May 11, Amy Polland,


· Amy Maier,


. Cambridge.


Carrie Isabella Hibbard,


· Hopkinton.


25,


Ella Frances Collins, .




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.