USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1892 > Part 26
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
Clara Ella Page,
.
Groton.
12,
Herbert William Prouty,
·
Herbert William Estabrook, . Natick.
Cambridge. Marlborough. Ayer.
Sept. 7, Ida Ella Wilson,
Emma Keziah Page, .
·
Nellie Keziah Farrington,
Lowell.
Oct. 12, George Levi Morse,
Jessie Anna Spaulding,
.
Marlborough. Hopkinton. Lowell.
26,
Helena Josephine Dick,
.
Helena Josephine Goldsmith,
.
.
.
13,
·
Holliston.
· Petersham.
April 6,
. Ella Frances Hale, . Edna Eliza Morse, .
· Webster.
· Royalston.
· Leicester.
1875.]
CHANGE OF NAMES.
213
HAMPSHIRE COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1875.
Jan.
5,
Edward Ericsson,*
Frank Edward Main,
.
Mar.
2,
Hattie Munn,*
Eliza Bennett,
.
Amherst.
4,
Charlie Rhood,*
.
Frank Wilbur Clark,
.
July
6,
Edwin J. Beaman,*
.
Edwin J. Ingram, .
.
Sept.
7,
Inez Eudora Park,*
.
Inez Eudora Park Butterfield,
Nov. 3,
Clarance W. Hunt,*
Clarance W. Spooner,
·
3,
George N. Hunt,*
Geo. N. Goldthwait, .
.
9,
Clara Bell Truesdell Kendall,
Clara Bell Kendall Thayer,
.
Granby. Amherst.
HAMPDEN COUNTY.
Jan. 5,
Mary Emma Hodge, .
.
Josephine Allen Burton,
.
Feb. 2.
Arabella Horton,
.
Bella Horton Stevens, .
.
Mar. 2,
Edward Maurer,
Edson Bradford Turpin,
. Springfield.
April 14,
Isabella Brown, .
.
Bertha Arabel Cook,
.
Springfield.
May 4,
John Work,
.
John Dudley Colton,
· Longmeadow.
4,
Gertrude Welden Hastings Bar- rett,
Edith Gertrude Johnson,
Chicopee.
July
6,
Addie Martin,
Addie Lupin, . ·
Palmer.
9,
Laura Barney,
Laura Barney Wakefield,
Wales.
Oct. 16,
Nellie Brennan, .
Nellie Josephine Marvin, .
· Springfield.
Nov. 23,
Walter Albert Crowell,
.
Walter Albert Reed,
. West Springfield.
Dec. 7,
Franklin Brown,
.
Frank Watson Halladay,
· Agawam.
FRANKLIN COUNTY.
Feb. 9, 9, Geneva L. Searle,*
.
Charles L. Bullock,
Bernardston.
Mar. 9, Jennie L. Rhood,*
.
John Barber, .
Northfield.
July 6, Mary Moore,*
.
Bertha A. Chamberlain,
.
Greenfield.
Sept. 7, 7, Seley (infant),*
John G. L. Quinton, .
Greenfield.
Nov. 3, Geo. W. Loveland,
. Geo. W. Gunn,
Montague.
Dec. 7, Lula L. Brown,*
.
Sadie R. Maxwell, .
Heath.
7,
. Lillian E. Morton, .
Whately.
7,
- Weston (infant) Cutler (infant), Oscar S. Ripley,*
.
Oscar S. Williams, .
Sunderland.
14,
Daisy Clark,
.
Daisy J. Leland,
Orange.
BERKSHIRE COUNTY.
Jan. 5,
Agnes Connover,
Florence Agnes Butler,
.
Feb. 2.
David Munn,
David Larmary, ·
Mar. 2.
Thomas Hopper,
.
Thomas Fortune,
.
.
Geneva L. Morse, . Jennie L. Lawrance,
.
Conway.
June 1, John McCarty, .
1, Etta E. Parker,*
.
Etta E. Bond, .
. Buckland. Orange.
6, Frank B. Farlin,* Flora M. Reynolds,
. Frank B. Graves, . Flora M. Freeman, .
Shutesbury.
3, Effie A. Loveland,*
.
Effie A. Gunn,
Montague.
Lula L. Temple,
Heath.
7, Sadie R. Brown,*
.
Eva M. Parker,
Greenfield.
7,
.
Northampton. Middlefield.
May
4,
Mary Lueser Beaman,
Mary Lueser Lovell,
.
Chesterfield.
4,
Frank Wilbur Rhood,*
Frederic A Bryant,
.
Huntington.
South Hadley. South Hadley.
Granby.
West Springfield. Westfield.
·
·
.
.
Luther O. Root,*
.
Montague.
Adams. Becket. Hinsdale.
* Changed by reason of adoption.
214
CHANGE OF NAMES.
[1875.
BERKSHIRE COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1875.
May 4,
Louisa Le Barnes,
Annie V. Babcock, .
Pittsfield. .
July 20,
Lydia Amanda Le Barnes,
.
Lydia Amanda Proper, .
. Pittsfield.
Nov.
3.
Ettie Irene Bicknell, .
.
Ettie Irene Converse,
· Dalton.
Dec. 7,
Joseph Alexander Marsh, .
Joseph Alexander Strong, . Adams.
NORFOLK COUNTY.
Jan. 6,
Etta Estelle Knowles,*
.
Etta Estelle Wilbur,
Randolph.
6.
Patrick Treacy,*
Patrick Meaney,
· Brookline
July 21,
Annie F. Richardson,*
.
Annie Lorena Ford Reed,
· Foxborough.
21,
Frederick U. Smith,*
.
Frederick Henry Barker,
. Quincy.
Sept. 1,
Mary Rollins,*
Mary Malinda Mac Kenzie, · Hyde Park.
Dec. 15,
McKean Clifford Churchill,
. Mckean Gardner Churchill,
Milton.
BRISTOL COUNTY.
Jan. 1,
Lissie Maria Leslie,
Lissie Maria Briggs,
New Bedford.
April 2,
Earnest A. Brown,
Charles Armstrong Cole,
New Bedford.
June 4,
George Gates,
Edward Livingston Baker,
. New Bedford.
4,
Mary Lydia Orvis,
Mary Lydia Weston,
.
Fall River.
July 9,
Addie E. Provost,
.
Dora Elizabeth Shores,
· Dartmouth.
6, 6,
Louisa Cook,
.
Alice Draper Brown,
. Woonsocket.
3, Margaret Boland,
. Margaret Galligan, .
· Norton.
Nov. 19,
19,
Bertha Frances Briggs, Sarah Maria Briggs, .
Sarah Maria Walker,
Taunton.
Dec. 17,
Anna Mildred Hall, .
Millie Kennedy,
Easton.
PLYMOUTH COUNTY.
Jan. 11,
Flora Staples .*
Flora Nichols. .
·
Plymouth.
April 12,
Margaret E. Hamilton,*
Florence M. Holmes,
Plymouth.
May 10,
Julia Bennett,*
Ida May Whittier, .
Brockton.
June 14,
Francis Harrington,*
.
Francis Keough,
. Brockton.
July 12,
Annie Bohring,*
Gracie L. Otis,
Scituate.
Sept. 27,
Myron L. Bryant,*
Myron L. Hartwell,
. Bridgewater.
Nov. 8,
Edward J. Maloy,*
Edward M. Thomas,
. Middleborough.
8, Frances R. Shaw,*
Frances E. Atwood,
· Plymouth.
Dec. 13,
Nathan C. Freeman,*
Nathan F. Cook,
· South Abington.
27,
Frederic B. Goldsborough,*
Albert Raymond,
. Plymouth.
BARNSTABLE COUNTY.
Mar. 9, May 20, Aug. 10,
Mary Ellen Wilson, . Nehemiah Harding Fisher, Emina Gage Crowell,
·
Mary Stuart Ellen Wilson,
·
Barnstable.
.
Irving Harrison Fisher, .
Provincetown.
.
Emma Gordon Crowell, .
. . Barnstable.
·
.
. Rehoboth.
Aug. 6,
Ladora I. Howland, . Frank H. Stetson,
Frank H. Harrison,
Louisa Cook Spellman,
· Fall River. Taunton.
Sept. 3, Susan Abby Jones,
.
Emma Etoily Peirce,
·
.
.
Bertha Frances Wilbar, .
Taunton.
.
·
* Changed by reason of adoption.
1875-76.]
CHANGE OF NAMES.
215
DUKES COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1875.
June July
7,
Josephine Anderson, . Samuel Smith Daggett Esau, .
Josephine Sylva, Samuel Smith Daggett, . .
·
Edgartown. Edgartown.
SUFFOLK COUNTY.
1876.
Jan. 10,
May Rose Carlton,*
.
Florence May Pike,
Boston.
10,
Josephine Spain,*
.
Josephine Pagani, Edward Everett Kidney,
. Boston.
17, Edward Everett Balch,*
Manchester, N. H.
24, Elizabeth W. Work, .
· Elizabeth W. Cushing, . . Boston.
31, Martha Elizabeth Keith,
.
Martha Elizabeth Dickinson, Clarence Henry Orth,
Boston.
Feb.
21, Clarence Henry Foster,*
.
·
. Boston.
28, Lawrence Conway,*
. Boston.
Mar. 6, Rosa Lewis Warren,*
· Boston.
April 10,
John Joseph Brennan,* Charles Upham, .
John Joseph Donahoe, Charles James Upham,. Herbert Merrill Whiting, Frank Seabury,
·
Boston.
May 8,
15, Herbert Whiting Mahoney, Frank Willard Seabury,
.
Lydia Ann Stewart, .
Boston.
June 12,
19, Mary Ann McGowan,*
Mary Ann McLaren, Henry Johnson, .
Boston.
26,
Mabel Bray,
Mabel Winslow,
. Boston.
26,
Clevenger Allston Powers, Charles Parker Smith,* Mabel Dunbar Warren,* Geneva Chase,* .
Mabel Sumner Power,
.
Aug 7,
Jane E. Parker,*
Elizabeth Loudon, .
.
Monson.
Oct. 9,
Ellen Cleora Hartwell,
Ellen Cleora Gamage,
.
· Boston.
23,
William Murphy,*
Tony William Washburn,
.
Boston.
Nov. 6,
Daisy Dudley Le Seur,*
. Helen Bessie Rothwell Fer- nald,
Milford.
Dec.
Ellen Elizabeth Littlefield,*
Nellie Kezar Littlefield, . .
.
· Boston.
11, Clarence Greenlaw,* .
. Clarence Libby, .
· Boston.
18,
Imogene Bailey,* .
.
Florence Imogene Crosby,
. Marblehead.
ESSEX COUNTY.
Jan. 10, 10, 24,
Sarah E. Thurston,* . Georgiana Colburn Ward,* Henry Emerson Raymond,*
Sarah T. Osgood, . Georgiana Colburn Soper, Henry C. Emerson,
·
. Lawrence.
Feb. 21, Grace A. Woodbridge,*
. Grace Maria Gray, .
Grace Brown Noyes,
. Haverhill.
Mar. 13, Octavia Grace Brown,*
.
Charles Leslie Currier,
· Newbury. Salem.
April 3, 17,
Charles Steele,
.
Alice Upton King, . Winchester Smith, .
· Salem.
May 1,
. George Winchester Smith,t Sarah Anna Sophia Bonnell,* .
Annie Bubier Gregory,
. Marblehead.
.
Neal Solomon Dickey, Edward Lawrence Boss, Mary Elizabeth Hildreth, Jennie A. Stuart, .
·
Chelsea.
29,
29, Katie Fullington Shields,* Isaac Taylor Hoague,
| Katie Fullington Higgins, Isaac Theodore Hoague,
·
Boston.
·
.
Boston.
19, Henry Palmer,*
. . Clevenger Allston Eastman, Charles Parker Simmons,
.
July 17,
Mary Leavitt Mallon,
.
Taunton.
Sept. 18,
16, Frederick Judd Smith,
Frederick Judd Robinson,
Gertrude Viana Byam,
·
Boston.
13, Jeannette Eastman .* .
.
Boston.
4, 11, Lucette Brown Rogers, ·
.
Lucette Webster,
Haverhill.
.
.
.
.
Salem.
· North Andover.
27, Charles Leslie Ordway,
Charles Wallis Steele,
. Peabody.
24,
Alma Maria Raddin,*
* Changed by reason of adoption.
t No return of notice.
·
Boston.
28, Solomon McNeal Dickey, .
13, Minnie Frasier,*
.
. Boston.
· Boston.
29, Ida May Morrison,*
Boston.
26,
.
Boston. Boston. Boston.
Harvard.
9,
·
. Boston.
216
CHANGE OF NAMES.
[1876.
ESSEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1876.
1,
William Edgar Gammel,*
Edgar Gregory,
Marblehead. ·
8.
Mabel Allard,*
Flora Mabel Woodman, .
Lynn.
15,
Nellie H. Cushing,*
Nellie H Williams,
·
Gloucester.
15,
Estella Perkins,*
Estella Clemons Kemp, .
· Lynn.
Aug.
7,
Stepto C. Bridges, t
·
Stephen Burger,
Salem.
7,
Alice Hews,* .
.
Carrie Grata Haynes,
·
Marblehead.
7,
- Towle,* .
·
Fanny Woodbury Towle Fos- ter, · .
Salem.
Sept. 2,
Alice Maria Barnard,* Eli Everett Boynton, .
Everett Boynton,
·
Swampscott.
11,
Katie Bogen,*
Katie O'Brien, ·
North Andover.
Oct. 16,
Harry P. Collins,*
Harry P. Abbott,
· Andover.
16,
Sarah O'Brien,*
.
Sarah Ella Lakeman,
Lynn.
16,
Mary Otis,*
.
Emma Jane Halsted,
.
Rockport.
Nov. 6, Gertie Elvira Lee,*
·
·
. Salem.
·
. Lynn.
27,
Willie Haight,* .
.
. Salem.
27,
Mary Augusta Lowell,
Mary
Anna Monroe Warren,
.
Gloucester.
4,
Julia Augusta Halsted, . ·
· Rockport.
16,
Arthur George Neal,
. Lawrence.
16,
Austin Parker Orren Neal,
Austin Parker Neal, .
. Lawrence.
18,
Nellie Edna Goldsmith,* ·
Nellie Edna Purbeck,
· Salem.
28,
Mary Ellen Moore, ·
.
Mary Seccomb Moore,
· Salem.
MIDDLESEX COUNTY.
Jan. 11,
Edward Everett Hunt,
·
Edward Harlow Duston, Emmagene Rowe Cochran, Maud Edna Kenerson, .
·
Hudson.
18,
25, William Bridges,
·
William James Gafney, . Lizzie Jannette Raymond,
. Cambridge.
Feb. 1,
Lizzie Jane Hubert, .
. Winslow Leroy Leadbetter,
Weston.
Mar. 23, Alice Gordon Campbell,
Alice Gordon Hayes, .
Lowell.
28, Herbert Engene Conant,
Herbert Eugene Pebbles,
·
. Natick.
April 11, 28,
28, Lucy Perry Conant, . Clara Amelia White, . Georgia E. Eggleston, Hattie Jones,
.
Clara Amelia Parker, .
Woburn.
Springfield.
25, 25,
Kate Farr Blodgett, Richard Yapp, .
.
Richard Yapp Nelson,
. Boxborough.
May 2.
Carrie Hallet Norton,
. Carrie Norton Turnbull,
· Stoneham.
2, Branch Smith,
. Lillian Blanch Bunker, .
· Cambridge.
2, Patrick Callahan,
· John Patrick Callahan, Edwin Sanderson, . . ·
. Lowell.
23,
Charles Edwin Booth, Nancy Jane Cook, Margaret O'Hare,
.
Charles Edwin Ramsdell, Nancy Jane May, . ·
. Groton.
13, 27,
Charles Eben Williamson, Franklin Webster Hardy, . Charles Everett Hoar,
. Harvey Whitney Wilder, Franklin Webster Seavey, .
. Natick.
27, 18, 25,
Robertine Geoffrion,
. Tiny Marin, .
· Lowell.
27,
John Kane,
John Kane Currier,
Malden.
* Changed by reason of adoption.
t No return of notice.
Lowell.
11, Dillian Einmagene Rowe, . Maud Williams, .
.
Cambridge.
Natick.
Lucy Perry Pebbles,
Georgia Eggleston Duane, Hattie Pinkham,
·
.
Kate Blodgett Farr,
· Lowell.
25,
· Cambridge.
June 13,
.
Margaret Magoun, . .
Medford.
27,
. Charles Everett Wright,
· Cambridge.
July Cland Augustus Davis,
Claud Augustus Swasey, .
· Lowell.
.
Gertie Elvira Lee Cook, . George William Douglass, Laura Harwood Gregory,
Marblehead.
20, Grace Williams,*
. Grace Nevada Jellerson, William Daniel McCarn, Agnes Augusta Lowell, . .
Salisbury.
Dec. 4,
Mary Robbarts, alias Reynolds Robinson,* Julia Augusta Bartlett,* Arthur Oren Neal,
.
Alice Maria Lewis, .
.
Lynn.
·
Saugus.
15, George William Douglass Strout, 20, Laura Ann Harwood,* · .
.
.
. Malden.
8, Onslow Leroy Moody,
Lowell.
.
16, Edwin Barclay, .
. Cambridge.
.
Somerville.
·
1876.]
CHANGE OF NAMES.
217
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1876.
Sept. 5,
Joseph Story,
.
Warren Clark Potter, .
· Cambridge.
19,
Kate May Dyer, . .
.
·
Kate May Usher, .
. Lowell.
Nov. 14,
Grace Susan Horton, .
.
Grace Horton McClary, .
. Waltham.
21,
Catharine Manning,
·
Minnie Electra Pettigrew, Maud Fanny Dyar, .
· Lowell.
Dec. 12,
Mindora Fisher Daggett,
.
.
Marlborough.
WORCESTER COUNTY.
Jan. 4,
Lefe Maria Hall,
Minnie Pray,
Webster.
Feb. 1,
Hattie Orinda Smith, .
Harriet Oriana Wood,
Millbury.
15, George Henry Thomas,
· John Whitefield Griswoold,
Ashburnham.
15, Catherine Kenney,
Mary Catherine Brewer,
. Clinton.
April 4, Roxa Temple Stone, .
.
Rose Tennyson Stone,
· Princeton.
June 20, 20,
Ida M. Cambridge,
·
Ida M. Bliss,
· Worcester.
July 5, Emily F. Pettet,
.
· Cora Augusta Commeau,
· Winchendon.
18, Alice Maud Conant, .
·
Alice Maud Conant Buck,
· Warren.
18, Charles Enzas Patrick,
·
Charles Enzas Frenney, Florence May Peck,
.
· Worcester.
19, William White, .
.
Isabella Thurston Barrett,
· Fitchburg.
19,
7, Bertha May Brigham,
· Agnes Helen Aldrich,
Mendon.
Dec.
5, Nellie Baldwin, .
Mabel Lucretia Prouty, .
Spencer.
5, Ethel F. Davis, .
Ethel Frances Montgomery,
Leominster.
19,
Robert McKenna,
.
Harry Robert Lovell,
Worcester.
HAMPSHIRE COUNTY.
Jan. 4, Robert Allen Vandalinda,* .
Robert Allen Burnham, .
Easthampton.
4, Fred A. Boynton,* .
.
Fred A. McMaster,
. Amherst.
Feb. 1, Caroline Emon,*
Caroline Milo,
· Hadley.
Mar. 7, Joseph Alden Packard,
·
Joseph Alden, .
· Plainfie.d.
May 2, Ada Adell Smith,*
.
Ada Adell Tower,
. Chesterfield.
2, Alice Bertha Smith,
Alice Bertha Keith,
. Granby.
9, Winnona A. Blair,*
Winonna A. Bruce, .
. Belchertown.
Dec.
5, Kate Mauren,*
Kate M. Guernesey,
. Amherst.
5,
Amasa D. Skinner,
Amasa D. Nelson, .
Amherst.
HAMPDEN COUNTY.
Feb. 1. George Herbert Tuck,
.
George Herbert Wright,
.
Holyoke. Springfield.
1, Thomas Allen Macnamara,
·
Fayolin Julia Hyde,
.
7, Frank Collins, .
·
Frank Gates Merriam,
·
West Springfield.
May 2, Louise Fay Kelley,
Louise Fay,
Clarence Van Deusen,
Westfield.
June 6, Clarence Van Deusen Fansler, .
July 5, Iza Dritte Dixon, .
.
Iza Dritte Abbey,
Palmer.
·
. . Ransom Fred Taylor, . Paul Clifton Wheeler,
· North Brookfield.
Charles Edward Sawyer,
· Worcester.
19, Charles Sawyer Barrows, 19, Emma R. Howard, Etta Coffin,
·
. Helen Louise Utley,
New Braintree.
Nov.
16, Cora Angusta Davis, .
.
William Henry Larhna, . Emily F. Remington,
· Ashburnham.
. Southbridge.
Gardner.
Sept. Etta Florence Smith, .
West Boylston.
5, Fred Ransom Taylor,
.
.
Mar. 7, Catherine Reilly,
·
Thomas Arthur Allen,
·
Springfield.
7, Anna L. Barton,
Anna L. Randall, .
· Westfield .
* Changed by reason of adoption.
.
·
·
.
218
CHANGE OF NAMES. [1876.
HAMPDEN COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1876.
Sept. 5,
Mary Jane Lagney,
.
Mary Jane Beauchamp, .
·
12,
Jennie E. Hastings, .
.
Jennie E. Brainard,
·
· Westfield.
Oct.
3, 3,
Esther Maria Hood, .
.
Winfred Howard Churchill,
. Springfield.
3,
Mabel Anna Howard,
.
Mabel Anna Churchill, .
. Springfield.
Nov. 8,
Mattie Laura Graves,
·
.
Caroline Estella Chapin,
. Springfield.
8,
Jessie May Pepperell,
Jessie Mary Parker,
Tewksbury.
28,
Lillian Lestina Foster,
.
Lillian Lestina Shamp,
.
Springfield.
FRANKLIN COUNTY.
Feb. 1,
(Infant) Walker,*
·
Frank Adelbert Peck,
.
Shelburne.
Mar. 14,
(Infant) Wilby,*
·
Jennie Lillian Jacobs,
· Brattleboro', Vt.
June 24,
Estella Haley,*
Estella H. Knapp, .
Warwick.
24,
Annie Lewis Sampson,*
· Anna Lewis Carpenter,
· New Salem.
July 5,
Mabel A. Blakslee,*
·
. Mabel A. Dexter,
. New Salem.
BERKSHIRE COUNTY.
Jan. 4,
Lillie B Haydon,
·
Lillie Bell Lee,
Becket.
6,
Emma J. Shattuck, .
·
Emma Josephine Haley,
Adams.
April 4,
Mary Adeline Veats, .
Adaline Jacobs,
Dalton.
June 6, Eva May Hemenway,
Eva May Corbit,
. Pittsfield.
July 20,
Carrie Alice Towle, .
Delight E. Lindsey,
. Adams.
Sept. 5,
Hattie Augusta Murray,
·
Hattie Augusta French, .
. Pittsfield.
5,
Harriet Eliza Batey, .
Hattie Augusta Carpenter,
. Richmond.
Dec. 5,
William B. Boss,
William B. Boss Arnold,
.
Adams.
NORFOLK COUNTY.
April 19, July
5,
Ella Hattie Cobb,*
Ella Hattie Blake, . .
. Wrentham.
Nov.
8,
Patrick Mullen, .
.
Henry Mullen,
· Quincy.
Dec.
6,
James Wadsworth Sampson,* .
Arthur Ashley Sprague,
Quincy.
BRISTOL COUNTY.
Jan. 21, Fcb. 18, Mar. 17, April 7, Luella F. Davis,
Hannah W. Borden, .
Annie W. B. Baker,
Fall River.
Elisabeth Heunt,
Cecilia Gertrude Heinich,
Fall River. Taunton.
John Valentine, .
.
Luella F Winslow,
Fall River.
7, Mary Anne Hasey,
Mary Anne Duffy,
Fall River.
7, 'Teresa Hascy,
Teresa Duffy, .
Fall River.
21,
Margaret M. Miles,
Lillie M. Holmes,
Taunton.
May 5,
Elmer Atwood, .
.
Melvin Ellis Butler,
Everett.
5,
5, Frederick Augustus Sampson, . Clarence Johnson,
Frederick Augustus Haskell, Clarence Crapo,
·
Taunton. New Bedford.
·
Esther Maria Angus,
.
Springfield.
3,
Grace Chenery Brown,
· Grace Chenery Foote,
Newton.
19,
Lyman Root Harris, .
. Lyman Root, .
Holyoke. Palmer.
Norwood.
Violet Leonora Brooks,*
.
Violet Brooks Pond,
.
.
George J. Leonard, .
.
.
.
.
.
.
·
.
·
·
·
·
·
Winfred Luther Howard, .
* Changed by reason of adoption.
1876-77.]
CHANGE OF NAMES.
219
BRISTOL COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1876.
Sept. 1,
Josie E. Wetherell, .
Minnie Josie Robbins, .
Nov.
3,
Joanna Louise Saarat,
·
Joanna Louise Hansen, .
3.
Moses Russell,
George Taber Fuller,
Dec. 1,
Charles Leslie Fairbanks, .
.
Charles Leslie Fairbanks Paull, . . ·
·
15,
Ernest Armstrong Cole,
.
Ernest Armstrong Brown,
.
Somerset. New Bedford.
PLYMOUTH COUNTY.
Jan. 24,
Mary Gunn,*
Mary McMinamy, .
. Brockton.
Feb. 28,
George H. Barden,*
George H Meserve,
· Abington.
April 17,
Rebecca C. Thompson,
· Rebecca C. Silsby, .
. Brockton.
June 12,
Sarah J. Evans,*
·
Sadie M. Swift,
. Plymouth.
Oct. 23,
Perly L. Horn,* .
.
Perly L. Perry,
. Hanover.
BARNSTABLE COUNTY.
Mar. 14,
Matilda F. Cahoon, ·
·
Matilda F. Simpson,
. Harwich.
July 18,
Almira Wilson, .
Almira Hallet,
. Yarmouth.
Aug. 8,
Everett Kendall Wilson,
· Everett Kendall Hallet, .
. Yarmouth.
8,
Alice Maud Wilson,
Alice Maud Hallet, .
.
Yarmouth.
DUKES COUNTY.
Sept. 4,
Alonzo Manual,*
Alonzo Mason Ripley, .
Edgartown.
SUFFOLK COUNTY.
1877.
Jan.
8.
Cora Estella Carter, *. Willie Wallace Lewis, Marcia Harris Clarke,* Alice Dunbar Coe,*
·
.
Portland, Me.
22,
22, Nettie Maria Ferrell,* 27, Georgina Scott Page,* 29, Florence Royle Smith,* Daniel P. Walker,* James Quinn,*
.
.
·
.
Daniel Walker Brintnall,
· E. Wakef'ld, N. H.
Feb. 19, 26,
Joseph Riley,*
.
Thomas Dolan, .
Boston.
5, Edward Riley,
Boston.
19,
Frank Wright,*
.
John Francis Martin,
Boston.
April 2,
2,
Mary Jane McNabb, . Edward Walter Allen,*
. Mary Wright, .
·
Boston.
9,
23, Ada Fisher,* .
Ada Fisher Laurence, ·
Boston.
23,
· George Augustus Raymond, .
Boston.
30,
George Augustus Piper, Frank A. Smith,
· Frank A. Locke,
Boston.
·
Cora Estella Powers, Willie Wallace Lunt, Nellie May Sunbury, Alice Dunbar Heustis, Nettie Maria Battelle, Jessie Anna Prescott,
Florence Delano Howland,
· Boston.
.
Jerome Buonaparte Look, Joseph Dolan, . .
Boston.
Mar. 5, 5, Thomas Riley,*
.
Edward John McCauley, Frank Wright Hawes,
·
Abington.
26,
John Francis Walch, . *
.
· Jennie May Twiss, .
Chelsea.
· Edward Walter Kitchen,
.
.
* Changed by reason of adoption.
.
No. Conway, N. H ..
8,
Boston.
22,
· Boston.
.
· Chelsea.
Boston.
Athol.
.
·
.
Boston.
.
.
·
.
·
Attleborough. Attleborough. New Bedford.
220
CHANGE OF NAMES.
[1877.
SUFFOLK COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1877.
April 30,
James Stewart Kibbey, John O'Neal, ·
.
James Stewart King,
Boston.
May 21,
28,
Joseph John Liever,
·
Mabelle Louise Southwick,
Boston.
July
2,
Maria Frances Welch,*
Maria Frances Emerson,
·
Swampscott.
9,
Clara Angeline Murphy,* Frederick Weeks,*
.
Theresa Pauline Smith, . Emily Schuth,
.
Somerville.
Aug.
Frederick S. Howard,*
.
Frederick S. Fowler, .
·
Boston.
Sept. 3,
Henry Wallace Green,
Henry Wallace Sargent,
·
Cotuit.
Oct. 8, 8,
Elizabeth McNulty,
·
.
James Burns, .
· Boston.
8, Mary T. McNulty,*
.
Mary T. Burns,
Boston.
8, Ellen McNulty,*
Charlotte Hartshorn,
Elizabeth Gray Cabot,
Germantown, Pa.
. 8, 8, 29, 29, 29,
Jessie Agnes McGregor, .
Mabel Parkington, .
Boston.
29,
William Roche, .
Charles Christopher Grover,
Boston.
Nov. 5,
George Frellick,*
.
Henry Means Bowles,
Boston.
5,
Francis Joseph McWill,*
.
Francis Henry Blair,
Boston.
12,
Rollin Thorne Hayden,
Frank Washington Barrows, . John Ellerton Vassall Hay- den,
Boston.
19,
Susie Laura Tucker,*
Susie Caroline Nason, .
Lawrence.
26,
Anna Laura Staple *
.
Boston.
26,
Emma Corliss Partlow,*
.
Boston.
Dec. 3, 3,
Maria Gertrude MacDonald,* Mary Tolles Edgerton,*
.
Franklin Bradford Gibbs,
Boston.
17, John Henry Bohaker,
.
John Henry Bowker, .
Boston.
31, Abby Budson,* ·
Mabel St. Armand Stone, .
Boston.
31, Caroline Amelia Wait,*
Lottie McLean, ·
· Boston.
31,
Julia Wood,* .
·
Ida Gertrude Norton, .
Boston.
ESSEX COUNTY.
Feb. 5, 5,
Nellie Flynn,*
Nellie Flynn Quarters, . Frank Malcolm Vella, .
· Lynn.
Mar. 19, 21,
Aaron Hill Ethridge. .
.
Walter Hill Ethridge,
. Salem.
April 30,
Clarence Engene Ramsden,
.
Clarence Eugene Robinson,
.
· Salem.
28,
Sarah Thurston Osgood,*
.
·
Amesbury. Lynn.
June 11, 25.
Alfred Thorndike Lee,* Alden,*
Charles Melvin Hoyt,
Newburyport.
July 9, James Henry Smith,*
James Henry Loflin,
. Salem.
9. Eva Maud Wildes,*
.
Eva Maud Hubbard,
· Georgetown.
9, John Joseph Withy,
John Withy Bell, .
· Andover.
11, Lydia Thompson,
.
Lydia Messervey,
Marblehead.
16, Ida May Jones,*
Ida May Butterfield,
Lawrence.
23, Charles Augustus Robinson,* .
. Lynn.
Sept. 10,
Frederick Coveney,*
Charles Augustus Lanzey, Charles Frederick Greenleaf, .
Lawrence.
.
John Neal, . Joseph John Todd, .
Boston.
June 25,
Mabelle Louise Frye, .
.
.
Clara Angeline Hadley, . Frederick Joseph Shields,
·
Lynn.
9,
Elizabeth Mason,*
Boston.
10, Charles Wheeler Clark,*
.
Elizabeth Burns,
.
Boston.
James McNulty,*
0
Ellen Burns,
.
Boston.
Ellen Maud Mallon,*
Harriet Maud Day,
Boston.
Florence Pearl Garland, .
Boston.
John Morgan,*
Frederick Douglas Hall,
·
Boston.
Arthur Lane Sampson, .
·
Boston.
5, Henry Byron Means,*
.
Laura Elliot Cunningham, Charles Frederic Gustin, Emma Isabella Nichols, Blanche Emily Moulton, Adelia Landon,
Boston.
Boston.
10, Bradford Gibbs, .
.
.
Lynn.
George McVane,*
·
Annie Ellen Connors,*
·
Annie Ellen Wilkinson, .
· Lawrence.
Lawrence.
May 8,
Clarence Waters Jenkins, .
.
.
.
Lawrence Waters Jenkins, Saralı Elizabeth Thurston, Lewis Thorndike Armstrong, .
·
Boston.
26,
Charles Henry Hall,*
Frederick Henry Weld, .
Boston.
.
Boston.
16, 30, 6,
Emily Kronenwirth .*
·
Boston.
12, Frank Mack,*
.
.
Boston.
* Changed by reason of adoption.
1877.]
CHANGE OF NAMES.
221
ESSEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1877.
Sept. 15,
Eva Dalrymple, .
Evaline Creesy, .
·
Salem.
Oct. 22,
Sadie Victoria Squires,
.
Gertrude Clifton Austin,
. Gloucester.
Nov. 12,
Florence Mabel Smith,*
Alice Sargent Haskill,
.
Beverly.
12,
Enoch Howard Stacy,*
. Enoch Howard Butler, .
. Bradford.
Dec.
3,
Herbert S. Palmer,*
Herbert S. Cushman,
. Somerville.
17,
Catherine Connelly,*
.
.
Catherine Healey, .
Lynn.
17,
Laura May Hunt,*
·
.
Laura May Hunt Deland,
Salem.
MIDDLESEX COUNTY.
Jan. 9, Mary Elizabeth Cragen,
.
Bertha Crane Stone,
Newton.
16, Mary Etta O'Niel,
.
Mary Etta Harris, .
· Lowell.
16, Carrie Edna Jones,
Carrie Edna Russell,
Lowell.
16, Dora Bell Jones, .
· Dora Bell Russell, .
Lowell.
16, George Hall Jones,
George Hall Russell,
Lowell.
23, Abbie Frances Hall, . Carlotta Mann,
.
Carlotta Thompson,
Lowell.
Mar. 13, Elizabeth Mary Tully,
· Elizabeth Mary Crosby, . Clara Rebecca Robinson, .
.
Lexington.
27, Rachel Scott,
. Rachel Wagner,
.
Maynard.
April 3,
Nellie Anderson,
Ella Moulton, .
Cambridge.
3,
Minnie May Bodwell,
Daisy Affelhoy, ·
Malden.
3,
Sarah Lee Bartlett Ryan,
Sarah Lee Bartlett. . .
.
Cambridge.
10,
Annie E. Connor,
.
Annie Elizabeth Connor Ba- ker, . .
Malden.
10, 24, 1, 8,
Charles Dexter Boutelle, . Augustus Bernard Carter Berg, Mary E. Young,
Charles Dexter Appleton, Edgar Francis Viles, Mary Elizabeth Bickford, Emma Louise Blood, ·
.
Cambridge.
May
Emma Louise Ashton,
.
Carrie Shattuck,
·
Townsend.
26,
Walter Clark Macy,
.
Walter Emerson,
Melrose.
July 24, 24,
Effie Abbie Cross, .
Cambridge.
Sept. 25,
Florence Sibyl Wyman, Grace Horton McCleary, Charles Henry Belgea,
.
Charles Henry Bemis,
Stow.
Somerville.
Margaret Sears, . Bertha Grace,
.
·
Cambridge.
Nettie Coffin, .
Winchester.
23,
Stella E. Beaman,
Stella E. Reed,
Westford.
Nov. 6, Adeline Hackett,
Edith Helen Poole,
Waltham.
6, Grace Johanson,
.
Grace Buzzell,
. Everett.
6,
Chevletta Francis Thomas,
Mabel Blanch Atwood, .
. Lowell.
13,
Annie Cunningham,
Gracie Edna Chapin, Edith Marion Wetherbee
Lowell. .
20, 20, 20,
Grace Welch,
Gracie Annie Felch,
.
Somerville.
27,
Robert Henry Hannah,
Gertrude Boynton Hayward, . Robert George Simmons, ·
Woburn.
Dec.
Estha Valentine Wiggin,
·
Helen Maria Eastman, . Gertrude May Davis,
.
Lowell.
11, Woodbury Wallace Sweeney,
Woodbury Wallace Smith, Francenia H. Jackson, .
.
Waltham.
11, William Albert Pratt,
·
Ama Francenia Jackson,
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.