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.