List of persons whose names have been changed in Massachusetts. 1780-1892, Part 28

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 28


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


. Boston. Boston.


16, 16,


Benjamin Mckinstry Willis, John Holland,* .


.


John Holland Driscoll,


Boston. Cambridge. . Cambridge. .


16, 30, 30,


Michael Holland,* .


.


Emily Mary Kendrick,*


·


30,


John William Kendrick,*


·


Emily Mary Kendrick Hurie, John William Kendrick Hurie, Mabel Kaulbach Balch, . .


Boston.


21,


Marietta - *


.


Marietta Guardenier,


Boston.


28, Lizzie May Darrell,*


.


Henry Samuel Dodds,


· Boston.


Sept.


Henry Dubelle,*


Boston.


Oct. 6, 6,


George Brennan,*


. George Sullivan, .


New York City. ·


13,


Thomas Prudent Yuertein, Emma Justine Cleveland,* Mary Wilson,*


.


Nellie Mehitable Davis, .


Boston.


Nov. 17,


Mary Carlan,*


.


Maud Hersey,*


.


.


Boston.


24, Catherine Hughes,*


.


Mabel Elsie Mochmore, . Joseph Brett Dennison, . Ellen Louisa Smith,


Boston.


Mary Dyer .*


· Cora Ann Harris, .


Boston.


22, Alice Gertrude Choate,*


.


Anthony Wayne Strauss,


Boston.


22,


John Graham or John Grames,


.


Eleanor Howard Dean, . John Graham, .


Boston.


.


Julia Green,


Boston.


10, 17, 7, 14, 5,


Minnie Haynes,*


.


Sidney Wheelock, .


Boston.


May


12,


Henry F. Schnuck,


. . Henry F. Shaneck,


Frank Campbell, ·


Boston.


12, 19, 19,


Mabel Boyd,*


· Mabel Boykin,


Isadora Leavitt,


Boston.


Jacob Backhaus,


.


Jacob Becker, .


Boston.


26, 2, 9, 9,


Herbert Sawyer Patten,


.


Michael Holland Driscoll, Boston. Sarah Ann Mabel Hurie, · Boston. Boston.


July 7, 14, 14,


Earl Moody,*


.


William Edmund Leggett,


Boston.


Grace McDonald,


·


Grace Belle Dodds, .


Boston.


28, 1,


Samuel Manning,*


.


. Henry Willard Starkey,


.


.


.


New York City.


27,


27.


Chelsea.


Boston.


17, George Lewis Trott,


.


Mary Elizabeth McCann, Lottie Wheeler Clark, . Charles Blanchard Eaton, George Lewis Smith,


Boston.


Dec. 1, 8, Ellen Lonisa Trott,


Samuel Tilden,* .


.


Boston.


8 22, Anthony Wayne Strouss, .


.


Thomas Prudent Brown, Emma Justine Mitchell,


Boston.


.


·


Chelsea.


17, 17, Charles Blanchard .*


.


Elsie Dinsmore Keniston,


.


Boston.


Mary Brennan,*


. Mary Sullivan,


Boston.


Herbert Walton,*


.


Isadora Haley,


.


Warren Abbot Smith,


Boston.


·


Anne McGlinn,


·


Boston.


17,


Boston. Boston.


. Louia Chase Dennett,


Boston.


3,


Sarah Ann Mabel Kendrick,* .


.


·


.


Boston.


* Changed by reason of adoption.


Boston.


·


.


1879.]


CHANGE OF NAMES.


231


ESSEX COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1879.


Jan. 13,


Mary Wilson,*


Annie Rose Crocker,


Woodstock, N. B. ·


Feb. 17,


Katie Cummings .*


Kate Blanchard Hill,


·


Jersey City, N. J.


Mar. 10,


Stephen Francis Mullin,*


Stephen Francis Metcalf, . Lawrence.


17,


Esther A. Bowden,*


Alice Atwood Morgan,


. Topsfield.


17,


Michael Thomas McDermott,


.


Thomas Riley McDermott,


Danvers.


April 7,


Thomas Gould, 2d,


.


Thomas Franklin Gould,


Topsfield.


14, Maud Estelle McConilie,


·


28, Mabel Story,*


Mildred Suratt,


·


Rockport.


May 19,


Katie Corbett,*


.


Katie Corbett Cahill,


.


Boston.


19,


John Franklin Fall,


. John Franklin Moulton, . · Haverhill.


July 7,


Florence Ruth Snow,*


Mabel Blanche Fogg,


·


7,


Philip Vergnies Learoyd,


· Francis Vergnies Learoyd, . · Lyall Henry Coulie,


·


New Bedford.


Sept. 1, Susan McPhee, *.


·


Susan Hodgkins,


· Rockport.


Oct.


20,


Carrie Bush,*


. Carrie Bush Tappan,


Ulster, Pa.


Nov. 3, Maud Dyer,* .


Myra F. Sherman, .


. Lynn.


17, Ella Louisa Middlebrook,*


.


Ella Maud Millward,


. Providence, R. I.


Dec. 15,


Mabel Lucretia Hadley,*


.


Jesse Eva Jellison, .


· Cambridge.


MIDDLESEX COUNTY.


Jan. 7,


Ann Maria Girdlestone. Grace May Wainwright, Nettie Smart,*


·


Anna Maria Dimond,


Newton.


14,


.


Grace May Gooding,


· Somerville.


28,


Mary Alice Preston,*


.


Mary Alice Hasey, .


Lowell.


Feb. 4, George H. Lang,*


Samuel William Cushing, . Waltham.


.


Anne Bell Caverly, .


·


· Somerville.


18, 25,


Edward Freeman,*


.


Mabel Annie McCoy,


·


. Framingham.


April 1,


Beatriss Kildruff,*


.


Wendell Phillips Patterson,


.


22,


George Alfred Washburne, *


.


Mary Reily Scully, .


.


Lexington.


6,


George Willard Brown, Catharine Ensign Henry,*


Catharine Ensign Bigelow,


. Melrose.


20, Mary Ellen Eagan,*


Mary Ellen Shephard,


.


Lowell.


20, Guy Lester Smart,*


Albert Henry Briggs,


Lowell.


20, Mabel Conley,*


Mabel May Skiff,


· Marlborough.


27,


Gertrude Harrington,*


.


Gertrude May Weeks,


Lowell.


June 10,


27, Joseph George Dugnay,* Alice Drew,*


Joseph George Le Blanc, Alice Drew Proper,


Lowell.


10,


William R. Gibbins,* Mary Carroll,* .


Henry Alexander Brosseau, Mary Burns,


Cambridge. Cambridge.


July


Lettie Jane Burgin,


.


Somerville.


15,


Viva Idella Perry, .


.


. Hopkinton.


Aug. 19,


Josephine Fuller,*


·


Josephine Martin, .


Cambridge.


23,


Frederick Montgomery McKay,*


·


Edward Lewis Center Clark, . Frederick Mckay Montgom- ery, .


Cambridge. Lowell.


Sept. 23,


Nancy Locke Richmond, . .


Annie Locke Richmond, .


·


·


Maud Evelyn Doore,


Lowell.


28,


25, Frederick Wellington, Anne Sullivan,*


·


Albert Elbridge Wellington, . Somerville.


Lowell.


4, 4,


Flora Bell Glynn,* Anne Baker,*


.


Flora Bell Stinehart,


Fred Freeman Underwood, Luella Florence McIntire,


. Somerville.


8, Manuel Marcaut,*


.


George Alfred Williams,


Lowell.


May 6, 6, Albert E. Emery,*


Albert Edward Hutchins, Willard Brown, .


.


Lowell.


.


13,


·


Melrose.


.


.


.


Waltham.


May Belle Brooks, .


Somerville.


Ida Frances Brooks,


Chelmsford.


15, Luther Leland,*


. Luther Taylor, .


Cambridge.


19, Lewis Center Clark,


· Ella F. Eaton,


Salem.


.


Saugus.


14,


Henry L. Kenney,*


.


Manchester, N. H.


14, Lewis Brewster Cobb,*


Lewis Brewster Cobb Dolloff, Maud Estelle Kimball, . .


Haverhill.


New Hampshire.


1, Ella F. McDuffie,


·


Mar.


Lowell.


Newton.


Mary Reily,


Malden.


24, 1, Lettie Jane Anderson,* 8, Mary Belle Henderson,* 8, Ida Foster Henderson,* Viva Idella Smart,*


* Changed by reason of adoption.


232


CHANGE OF NAMES.


[1879.


MIDDLESEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1879.


Oct.


7,


Nellie Maud Philbrick,*


Ann Maria Searles,


.


7,


Hattie Etta Jones,*


.


Mary Emma Hartley,


Melrose.


7,


Nellie A. Burk,*


Florence Greenwood Taber,


. Malden.


7,


Fannie A. Fulcher,*


Maria Frances Fiske,


· Weston.


14,


Mary Ellen Ford,*


Grace Eveline Caul,


Watertown.


14,


Daisy Mason,* ·


.


Charles Bernard Tufts,


Billerica.


Nov. 11,


Mary Jane Baxter,*


·


Charles Nason Bramhall,


· Cambridge.


25,


Maud Ike French,*


. Maud French Marshall, .


Lowell.


Dec.


2,


Madora Hawes,*


. Dora Harndon Emerson,


· Wakefield.


9,


Mabel Frances Durocher,*


Lulu Blanch Marsh,


· Lowell.


23,


Charles W. Witherell,*


.


Charles Elliott Currier,


Lowell.


23,


Maud Clifton Pinkham,*


·


Jennie Etta Clifton,


Lowell.


WORCESTER COUNTY.


Jan. 7,


Alice E. Waltzo,*


.


Alice Evelyn Barrows,


Brookfield.


21,


James T. Haywood,* .


James T. Black,


. Sturbridge.


21,


Mary Alice Haywood,


Mary Alice Black, .


Sturbridge.


21, Elinor Alice Skinner,*


.


. Alice Elinor Walker,


Clinton.


Feb. 4, Delima Rabert,* .


.


Delia Fovand, .


Dudley.


4.


Joseph Rabert,*


.


Joseph Loiselle,


Webster.


18, 25,


4, Sarah Elizabeth Johnson,* Margaret Grover,* Bertha S. Smith,*


.


Jennie Amy Taft, Bertha S. Lewis,


. Fitchburg.


Mar. 18,


Harvey Clinton York, .*


.


George Hayden Smith, Wilber Partridge Vinton, Mabel Fessenden,


. Dudley.


15,


Etta Cosseboon,*


Etta Adelia Chamberlin,


Southbridge.


15,


Clifton Eugene Parkman, Pearl Parker,*


. Clifton Eugene Albee, Pearl Parker Buxton, Anna R. Brewer,


Milford.


15, 6,


Brida Sawyer,*


. Lelia Bertha Wood,


Northborough.


24,


Frank F. Gates,*


Robert Franklin Fairbanks,


. Fitchburg.


July 1,


Lillian Palfrey,* Charles Albee Chickering,*


. Charles Edgar Albee,


.


Dudley.


Sept. 2,


Hattie Maria Morse,*


. Hattie Morse Taylor,


. Sutton.


Oct.


7,


Ada Louisa Smith,*


Ada Louisa Battersby,


. Petersham.


Nov. 18,


Frank Eugene Preston,*


. Frank Preston Bascom, . Leon William Doane,


· Warren.


23,


- Simonds,* .


.


Ethel Susan Brocklebank


Fitchburg.


HAMPSHIRE COUNTY. .


Feb. 4, 8,


Edmund Clark,*


.


Henry Eugene Rawson, .


Northampton.


Mar.


4,


Inez Ema Damon,*


Inez Belle Tileston,


Williamsburg.


April


1,


Jennie Maria Robinson,*


Jennie Adeline Patrill,


· Greenwich.


May 6,


Archie M. Phelps,*


Archie Phelps Graves,


. Hatfield.


Sept. 2,


*


William Edward Mather,


. Hadley.


2,


Alice Kershaw,


. Alice Holmes, .


· Ware.


Oct.


7,


Kate Bakeman, .


Kate Conley,


· Northampton.


7,


Freddie Durand,*


Freddie Randall,


· Huntington.


Nov. 5,


Mary Henrietta Blanchard,* .


Etta Louise Bliss,


Amherst.


Henry Eugene Hudson,*


.


·


.


·


Clinton.


May June 3,


Julia Nellie Kimball,*


Gertrude Tyler Gould,


Westborough.


.


Mary Josephine Johnson,


· Milford.


15,


. Cora Louise Spencer,


Uxbridge. Upton.


April 1, 15,


Moses Wilber Partridge, Mabel Caniff,*


.


. Templeton.


·


Dana.


15,


Anna Richards,


.


Anna Maria Welch,


.


Lowell.


18,


Charles Hews Greenwood,*


.


Lottie May Thomas,


Waltham.


28,


Charles Philbrick,*


.


·


·


.


.


. Clinton.


Dec. 10,


Frank Gilbert Hooper,*


Edmund Miles,


* Changed by reason of adoption.


· Amherst.


.


.


Billerica.


.


+ Fitchburg.


1879.]


CHANGE OF NAMES.


233


HAMPDEN COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1879.


Feb. 18,


Cora May Hooper,*


.


Cora May Cady,


Springfield.


18,


Henry Augustine Storey, *


. Henry Augustine Soper,


·


Westfield.


Mar. 4,


Lucy Glyton Stacy,*


.


Lucy Glyton Brown,


Monson.


19, Ethlyn Day Fowler,*


·


Sadie Holcomb,


. Enfield, Ct.


19,


Mary Frances Whittlesey, *


.


Mary Whittlesey Hill,


. West Springfield.


April 1,


Maggie Jarvais,


·


Margaret Dusseault,


· Holyoke.


June 3,


Arthur Main Hughes,* ·


Arthur Hughes Whitney,


· Chicopee.


3,


Mary Almira Elizabeth Lamson, alias Mary Elizabeth Wood- ward,* ·


Ethel Clare Pember,


·


Vernon, Ct.


Dec.


2, Adelbert Storey,*


Adelbert Shipley, ·


Westfield.


2,


George Wheelock,*


·


George Washington Fox, .


Albert


2,


Florence May Jones,*


2,


Mabel Evelyn Alden,*


Mabel Evelyn Kendall, . Grace Darling Maxwell, . . .


Westfield.


FRANKLIN COUNTY.


Jan. 7,


Willie Guile,“


Willie Hume, .


.


Montague.


7,


Fred. Guile,*


Fred. Hume, .


.


Montague.


Feb. 17,


Martha Sophia Porter,*


.


Martha Sophia Hall,


.


Northfield.


Mar. 4,


. Infant child of Caroline P. Doug- lass,* ·


Helen Frances Church, .


·


Shutesbury.


11,


Florence J. Prouty,


·


Florence J. Pratt, .


·


Orange.


June 17,


Fred. L. Rawson,*


Fred. L. Phinney, .


· New Salem.


Sept.


2,


Hattie Mabel McRay,


·


Hattie Mabel Hall, .


· Deerfield.


Oct.


7, Bessie Casey,*


Bessie Morgan, 0


.


Montague.


Dec. 2,


Laura Ninette Wild,*


.


Laura Ninette Gardner, .


·


Ashfield.


BERKSHIRE COUNTY.


April 1,


Timothy W. Welch,*


Timothy W. Pindergrast,


·


Dalton.


May 6,


Imogene Hosford,*


.


Rebia L. Bowen, .


Adams.


July 15, Etta May Nichols,*


Etta May Lindsay,


. Pittsfield.


Sept. 2. George Shear,*


George Francis Murphy,


. Adams.


2. Sara C. Shook,


· Sara Shook Hutchinson,


. Richmond.


3, Mary E. Mills,


Mary E. Harper,


. Great Barrington.


Nov. 5, Isabella Gould,*


. Isabella Wilson,


· W. Stockbridge.


Dec. 2,


Albert Jones,*


Albert J. Richards,


. Richmond.


NORFOLK COUNTY.


Jan. 15,


Edith Johnson,*


.


Edith Ann Hinkley,


. Weymouth.


22,


Mary Ellen O'Brien,*


.


Mary Ellen Sullivan,


.


Hyde Park.


Feb. 12, Emma Louisa Zeecher,*


Bertha May Pye, .


. Sharon.


Mar. 19, Joseph Henry Evoy,* ·


· Joseph Newcomb, . Norwood.


19,


Frederick Stone,*


·


Arthur Trafford Brazee, . . Quincy.


·


Springfield.


2, Howard Stanton,*


·


Howard Mitchell,


·


Westfield.


West Springfield. West Springfield. Ludlow.


16,


Grace Darling Warner,*


·


George Harrison Herrick,


· Montgomery.


Nov. 5, Daisy Mabel Young,*


·


Mabel Young Titus,


. Emma Elizabeth Witham, ·


· Ellsworth Foster Gardner, . Orange.


9, Ellsworth Foster Rich,*


·


·


.


·


·


.


* Changed by reason of adoption.


.


29, Calvin Henry Fuller,*


234


CHANGE OF NAMES.


[1879.


NORFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1879.


April 2,


Ellen Mclaughlin,*


Nellie Wilmot Parker,


.


Stoughton.


July 22,


Susan Lunt Arnold,*


.


Susie Lunt Glover, . .


. Quincy.


Sept. 3,


Annie Bell Newman,*


.


Annie Bell Partridge,


. Franklin.


24,


Joseph Henry O'Brien,*


Joseph Henry Sullivan, .


. Hyde Park.


Oct.


8,


Anna Cora White,*


Cora Louisa Gallagher, .


.


Milton.


8,


Lucy Maria De Forest,*


Lucy Maria Talbot,


. Quincy.


15,


Hattie Maria Fernald,*


Hattie Maria Medan,


· Weymouth.


Nov. 19,


Mary Brown Noyes,*


Harriet Allen Bedlington,


· Canton.


Dec. 17,


Emma Sumner Green,*


.


Emma Sumner Cook,


.


Foxborough. .


BRISTOL COUNTY.


Jan. 10,


Alice Mabel Murphy,*


·


Alice Mabel Gibbs, .


Easton.


Feb. 7.


Annie Horton,*


Annie Horton Rogers,


Dighton.


14,


John Francis Healey,*


·


Ellen Maria Sherman,


. Dartmouth.


Mar. 14,


Norman Lionel Brenton,*


.


Norman Eli Robbins,


·


Attleborough.


14,


Alice Maud Brenton,* Carl Henry Roe, *


.


Ella Ruggles Crossman,


· Norton.


May 16, June 6,


27, Amy Tree Gidley,*


.


Amy Tray Royce,


. Dartmouth.


July 11,


Melsar Merton Peirce, George Durfee,


.


.


Thomas Durfee Robinson,


. Fall River.


Sept. 5,


John Fenwick Baker,


.


. John Baker,


. Rehoboth.


Oct.


3, Louisa Andrews,*


Lotta Louisa Hardon,


· Westport.


3,


Mary Jane Brown,'


Edith May Colyar, .


· New Bedford.


Nov. 7,


Eva Etta Bismore,*


Eva Etta Burlingame,


·


New Bedford.


PLYMOUTH COUNTY.


Jan. 13,


Willie Davis,*


·


William B. Johnson,


·


Plymouth.


Mar. 10,


Henry Munroe,* - Walker,*


William A. Ruhle. .


Plymouth.


June


9,


William Sever Harrison,


· Alexander Madena Harrison,


. Plymouth.


Sept. 8,


Bertha Gray,* .


·


.


Bertha Gray Hayes,


· Middleborough.


Nov. 24,


Turner,


.


.


Grace May Beal,


. Pembroke.


BARNSTABLE COUNTY.


Jan. 14, Feb. 11,


Arthur Bingham Collins, Fanny Smith Kelley,*


Fanny Kelley Haffards, .


Yarmouth.


11,


Clara May Jones,*


·


Clara May Hinckley,


Eastham.


Mar. 11,


Emma Winslow Foster,


·


Ida Winslow Foster,


Brewster.


May 19, Simeon W. Fisher,*


·


Henry H. Baker, .


. Falmouth.


Oct. 29,


Francis Ollar,*


.


Francis H. Emery, .


Provincetown.


Nov. 18,


John A. Nickerson,*


.


John A. Jones,


Falmouth.


.


Charles Henry Stearns, .


.


Foxborough.


.


Mary Dugan, .


· Fall River.


. Taunton.


.


Melsar Merton Dean,


Fall River.


·


21,


Ellen Scott,* ·


·


John Francis Donahoe, .


.


* Changed by reason of adoption.


·


Benajah Bingham Collins,


.


Mashpee.


.


.


.


.


·


·


Bertha Mabel Dobson,


.


10,


South Abington.


11,


.


.


·


1880.]


SUFFOLK COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1880.


Jan. 5,


Mabel Harvey Stone,*


.


Mabel Wortley Owen,


5,


Mary Ella Geddes,


.


Virginia Vanderbilt Edmands,


12,


George W. Bishton,* .


.


Mabel Edith Clough,


·


Boston.


19, Lauretta Berry,*


Lauretta Boston,


.


Boston.


Feb.


16, Mary Olive Philpot,*


.


.


Boston.


16,


Frank Lawrence Wyman,*


·


Wilford Clark,


Chelsea.


16,


Charles William Gallagher


·


Charles William Swift, .


Boston.


Mar. 8,


James M. Cary, .


.


John Le Roach, · Georgie Winnifred Ryan,


Boston.


8,


Georgie Giles,*


.


.


Walter Wellington Jackson, . Boston.


15,


Sinclair,*


·


Harry Hiram Piper,


Boston.


22,


Frank Mack,*


Solon Edward Gilmore, . Bertha Lillian Taylor,


.


Boston.


22,


Bertha Frances Davenport,


.


·


Boston.


April 5, 12,


Joseph Lyman Andrews, Walter Cox,*


.


Joseph Andrews, . Walter Cox Green, .


Chelsea.


19, Katie McCann,*


Gracie Jones Simpson,


Boston.


May 3, 3,


Michael Dobrinsky,


.


Isadore Michael Dubrin, Matthias Francis Shields, Adelaide Payson Vogel, . Edwin A. Stowe, .


Boston. Boston.


10, Edwin Atherstone Damant,*


.


Esther Payson Damon, . Grace A. Restarrick, Ellen O'Neil, .


Boston.


14, Lilian Logan,*


.


Lilian Jackson Barrus,


.


Flores, Azores. .


28, Charles O'Hara, .


. Charles Trench,


· Boston.


July 19, Sept.


William Armstrong,*


William Wallace Flagg, .


Arlington.


13,


John Temple,*


·


Boston.


13, Frank Wilson,


Harold Franklin Smith, .


Boston.


13, Emma Keene,*


Gertrude Rust,


.


Boston.


13, Fanny Cronin,*


·


Lora Maud Barbour, .


Boston.


Oct. 4,


Alice Gertrude Homer,*


·


Rubina Josephine Webber


Pueblo, Col.


11, Ida Dobbins,*


Ida Mary McKenney,


. Boston.


18, Florence Naomi Safford,*


·


Florence Naomi Sprague, ·


Boston.


18, Frederick Morton Currier,*


·


Frederick Morton Weale, ·


Boston.


25, Henry Goodsell, .


Henry Hyland, .


·


Boston.


25, James E. Murphy,


James E. Ballard,


Boston.


Nov.


1 , 8,


John Reynolds, . Daniel Graham alias Willie Elmer Clark,* .


William Arnold Goodspeed, . Grace Eleanor Smith,


Dover.


8, 15,


Grace Eleanor Densmore Smith,* Ida Parker Clifford,* .


. .


Mabel Wood Johanna Helena Lehrich,


Boston.


Mary Gallagher ·


.


Charlotte Fitzgerald,


Boston.


Alice Canavan,*


.


Alice Sharper, . Josephine Maria von Jelagin, ·


Boston.


Dec.


20, George Perry,*


George Benjamin Jerris,


Boston.


20, James McCann,*


20, - Stickney,*


·


. Edward Henry Cohen, .


Lynn


27,


Elizabeth W. Southwood,* ·


Ada Noble,


Boston.


.


31,


17, Catherine Walsh,* Catharine Wright,*


.


June 7, Catharine Murray,


Boston.


14, Mary James,*


Mary Eloise Bates, .


·


St. John, N. B.


21, Mary Rose,*


·


Mary Gomes, .


. Herbert Langford Warren, John Benjamin Francis Raw- son,


.


·


Maud Louise Crowell,


·


Boston.


13, Lora Newton Martin,*


·


Alice Gertrude Keller, .


Boston.


4,


Rubina Josephine Webber,*


.


Martin,


·


John Phillips Reynolds, .


Boston.


Boston.


Lillian Maud Paine, ·


Boston.


22, 22, 29, 29, Teresa Foster,*


.


· James Cummings, . .


Helen Rex Keller, . .


Boston.


20, Edward Prouty,* .


·


Mary Ella Edmands, ·


Auburn, Me. Boston. Boston.


5.


Virginia Vanderbilt Geddes,


Ralph Bishton Eastman, ·


Boston.


12, Edith Haynes,*


.


.


Mary Olive Joy,


Boston.


15,


Walter Wellington Doland, ·


Boston.


Boston.


Alfred Poole Howard,*


10, Adelaide Payson Schirmer,


Boston.


Boston.


Boston.


Boston.


6, Herbert Warren,


·


Mabel Wood McLearn, .


Boston.


Plymouth.


* Changed by reason of adoption.


CHANGE OF NAMES.


235


.


O'Connell,*


236


CHANGE OF NAMES.


[1880.


ESSEX COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1880.


Jan. 5,


Martin Edward Flaherty, .


Martin Edward Ferris, .


5,


Frederick Sherwood Webb,


.


Eva Belle Perham, .


.


19,


La Roy Sunderland Champion,*


Beverly. Boston.


Feb.


Mary Courtney,*


.


Dover.


2,


Ethel Isabella Turgerson,*


·


Allester Ethel Clarke,


Boston.


16,


Caroline Dunakin,*


·


Jennie Williston,


Belmont.


Mar. 1, Joseph Burke,* ·


15, Jennie Christie Smith,*


Salem.


22, Mary Ellen Smith,*


George Willis Patten,


Ida Florence Cook, .


·


Schenectady, N.Y.


5, Lewis E. Woodbridge,*


.


Alvah Bailey Woodbury,


Beverly.


19, Winifred Hamilton Lindley,


Winifred Hamilton Willcomb, William Mehlman, . Bell E. Forbush, . · .


Gloucester. ·


May 24, June 14, 28, Rufina M. Thurlow,


Alice Phinney,


·


Lawrence.


July 6, Joseph E. Merchant,*


Joseph E. Palmer,


·


12, Evelina Comeau,*


Evelina Conant,


Ella Maud Webster,


.


Middleton.


18, 18, 25,


Lavinia Anderson,* Nellie Porter Battles, . Thomas Copley Amory, Annie Mansfield Boynton,*


.


Annie Mansfield Skinner,


. Lynn.


Dec. 6, Annie Maria Hart,*


| Annie Maria Lundell,


. Gloucester.


6, Arthur Raymond Winter,*


Charles Hastings Breed, .


· Framingham.


20, Anna Bell Plouf,*


·


.


Anna Holland Mungin, .


. Lawrence.


20,


Mary Lina Plouf,* .


.


Mary Lena Mungin,


· Lawrence.


MIDDLESEX COUNTY.


Jan. 6, 6,


Edward Payson Marshall,* Charles Richardson Marshall,* Stella Mary


13, 13,


Thomas Joseph Jones,* ·


27, Edward Francis Shepard,* 27, Etta Coleman,*


. Frederick Morton Fiske, Alice Small,


. Weston.


. Newton.


27, Eva E. Bates,*


. Waltham.


Feb. 24,


Theodore Ware,*


. Cambridge.


Mar. 16,


Jolın Brewer Hildreth,


John Lewis Hildreth, .


Cambridge.


May 4,


Rita M. Eaton,* .


. Rita Maria Maloy, .


. Somerville.


. Lowell.


. Pepperell.


· Melrose.


. Marlborough.


Stoneham.


· Cambridge.


. Lowell.


Watertown.


27,


13, Alice Sullivan,* . Charles Augustus Brinnick,* .


Edward Payson Favor, . Charles Richardson White, Stella Mary Finley,


·


Somerville.


. Cambridge.


Somerville.


.


· Thomas Joseph Ryan,


·


. Marlborough.


Sept. 20, Elvira Nelson,* .


20, Julia Elizabeth Young,*


Oct. 18, Mary Forsy,* ·


.


Elizabeth Julia Griffin, Mary Marcoux,


·


· Haverhill.


. Boston.


· Lawrence.


Copley Amory,


· Nahant.


Nov. 15,


5, Robert Moore,* .


Robert Moore Hulme,


.


Greenfield, N. H.


19, Alvah Woodbury Bailey,


.


Lewis E. Heckler, .


·


Newburyport.


26, William Patrick Foley,*


Elizabeth Bell Ethridge, Alice Crowther,*


Boston.


Rufina M. Kimball,


Lawrence.


Gloucester.


April 5,


Ida Florence Dudiea,*


Marshall Edwin Simmons, Jennie Maria Churchill, . Minnie Morton,


Andover.


22, Willis Lovell,* .


La Roy Sunderland Bowler, . . Annie Courtney Trask, Arthur Newell Cook, .


2, Arthur Mason Newell,*


.


Frederick Webb,


Gloucester. Salem.


5,


Eva Belle West,*


.


June 8, 8, Ellen L. Hammond,*


8, Joseph E. Burgeron,*


July 6, Cora Alice Butler,*


Cora Alice Groeschner, Marjorie King,


Charles Augustus lain,


Chamber-


Newton.


18, 18, Bessie Maria Knowles,* 18, 25, Henry Franklin Dwinnell, Charles Roscoe Bassford, -- Heyward,* .


. Bessie Maria Lawrence, .


. . Franklin Russell Spear, . Charles Roscoe Craig, William Albert Doucett, Ada Florence Wright, Joseph Elmo Leblane,


.


Newton.


* Changed by reason of adoption.


.


. Eva Bates Corey, · . Horace Louis Cilley, .


Mary Jane Moorhouse,


Boston.


Luenia Anderson Keene, Ellen Porter Battles,


·


Salem.


237


CHANGE OF NAMES.


1880.]


MIDDLESEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1880.


Sept. 7,


Henrietta Counterway,*


Nettie Ella Littlefield,


.


Somerville.


21,


Hugh Short,* ·


Albert Tice,


.


Lowell.


21, Henry Warren Taylor,*


James William Flynn,


· Cambridge.


28,


Beulah Henrietta Parsons,*


Bertha Louise Cameron,


. Cambridge.


Oct. 12,


Gracie May Thompson,*


Gracie May Little, .


·


Lowell.


12,


George Lindsey Pray,*


Clinton Beach Haley,


.


Nov. 2,


Charles Ryan,*


Charles Sumner Silsby, Mary Jane Murphy, William Smith Carter, Alice Parkman Carter,


.


9,


Mary Jane Coakley, *.


.


·


Arlington.


Dec.


23, 7, Henry Hay,* .


·


Henry Kennedy,


Somerville.


14,


Albert Henry Putnam,


Henry Albert Putnam,


Marlborough.


28,


Edward Ruthvern Macdon-


ough,*


.


Edward Ruthvern Barnes, Charles Barnes,


Cambridge. Cambridge.


WORCESTER COUNTY.


Feb. 3, Richard Barry,


Charles Joseph Foster,


.


Worcester.


3, Moses Milkman, Annie Louisa Gay,*


·


Belle Hallett Keene,


Milford. .


17, Thomas Salmon,


Uxbridge.


24, Charles Edward Flint,*


·


Mar. 2, Charles Jones,* ·


.


.


George Frederick Burnell, Jennie Foster Chapin,


Northborough. .


16,


Rose Mary Elizabeth McDon- · ald,*


Spencer.


16, Leonia Isabell Gould,*


·


Effie Grace Green, . Leonia Isabell Hutchinson, Clara Barton Taylor,


Fitchburg.


16, Josephine Brooks,* ·


Worcester.


April 6, Florence Edgar Benjamin,


.


Frank Edgar Benjamin, George Franklin Gray, .


Warren.


May 4,


Anna Maria C. Katherina Fahr- ing .*


Anna Maria Katherina Pfer- dekamp, ·


Clinton. Clinton. Clinton.


4, 4, 18,


Gerhard Henry Fahring,* Sophie M. Fahring,* Sarah Frances Smith,* Blanche Warren,*


·


.


Worcester.


July


6, Ellen E. Blunt,*


.


Lillian Sherman,


·


Oct.


13, Isaletta Belle Thompson,*


Etta Belle Smith, ·


.


Dec. 21,


19, Josephine Eglentine Caya, Hattie Belle Rathburn,*


.


. Josephine Eglentine Maynard, Hattie Belle Guilford, ·


Petersham. Southbridge. Hardwick.


HAMPSHIRE COUNTY.


Jan. 6.


Annie Goss,*


.


Annie Goss Dolby, .


.


Worthington.


Feb.


3,


Frank L. Thayer,*


·


Frank L. Bennett, .


·


Amherst.


Mar. 2, Bernice Ann Loring,'


·


Willard Francis Bryant, .


Chesterfield.


6,


Nettie Ellen Jackson,* ·


.


Nettie Jackson Clark,


.


South Hadley.


·


Alfred Spencer Lowell, .


.


Worcester.


17,


16, George Frederick Renney,


.


Boylston.


16, Jennie Waldmyer Foster,*


.


Thomas Henry Aldrich, Charles Edward Merritt, Charles Corbin,


.


Fitchburg. Webster.


Fitchburg.


20, George Franklin Willard, .


.


. Gerhard Henry Pferdekamp, . Sophie M. Pferdekamp, . . Florence Mabel Gates, Blanche Warren Learned, . . Nellie E. White,


Worcester.


June 1,


.


Northbridge.


Sept. 14,


Lillian Force,* ·


.


Milford.


April 6, Henry Rawson,*


·


Bernice Ann Clark,


Huntington.


9,


9, William Vincent Smith, Alice Parkman Smith, Ida Hyde,*


Dora Elizzie Leland,


.


Newton.


7, Sarah Elizabeth Ellis,


Sarah Lilian Ellis, .


Marlborough.


28,


Charles Barnes Macdonough,* .


.


Cambridge.


Lunenburg. Newton.


.


Arlington.


.


* Changed by reason of adoption.


238


CHANGE OF NAMES.


[1880.


HAMPSHIRE COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1880.


June 1,


Thomas McGrath,


.


·


Thomas Francis McGrath, ·


Aug. 3,


Susan M. Tilden,*


.


Susan M. Engram, . ·


.


Oct. 12,


Emma Linda Jackson,*


Emma Linda Curtis,


. Belchertown.


Nov.


3,


Fred Eugene Rawson,*


·


Fred Eugene Bartlett,


·


Dec.


7,


Cora E. Howe,* .


·


·


Cora E. Cook, .


·


HAMPDEN COUNTY.


Feb. 16,


Florence Mabel Ritter,*


·


Mar. 2,


Edward Anderson,* ·


·


.


.


2.


Edward Franklin Bourke,*


.


William Edwin West,


. Wilbraham.


April 6, Zaidee Priscilla Thompson,*


. Zaidee Thompson Knight, Emily M. Ferry, · .


· Chicopee.


17, Charles Walcott Merriam,


.


Charles Walcott Merriam,


·


May 11, Maria Waters,*


·


Lester Emery Bradway, . ·


. Wales.


July 6.


6. Ida May Palmer,* .


·


Ida May Presset,


. Springfield.


Aug. 3, Esper Phelps,*


Esper Crosby, .


West Springfield.


Sept. 7 Daisy Langguth,*


. May Warren Farmer,


· Springfield.


7, Raymond T. Erwin,*


. Raymond Irving Lewis, .


. Springfield.


Dec. 7.


21, Fanny Bent Gowdy,* Mabel Young Titus,


.


. Mabel Young, .


· Springfield.


8,


Hattie May Dean,į


.


.


Hattie May Dean,


. Springfield.


FRANKLIN COUNTY.


Mar. 2,


Theresa Grollmann,*


Theresa Grollmann Sommers,


Shelburne.


April 22,


Kate Leyden,*


.


Katie Leyden Hartley,


Montague.


July 6,


Arlon Orcutt Moffatt,*


·


Arlon Orcutt Holden,


Hawley.


Aug. 3,


Lottie Swartz,* .


Lottie Russell Shirley,


·


Conway.


3,


Henry G. Bowman,*


Henry G. Vincent, .


· Heath.


Oct. 5,


Frank L. Nelson Hastings,


Frank L. Nelson, .


Warwick.


Dec. 10,


Rosa Brennan,* .


Rose Emma Cobb, .


·


Greenfield.


BERKSHIRE COUNTY.


Feb. 3, Anna M. Nortlı,*


·


.


Anna M. Dean, ·


Adams.


3, Arthur Jannette,*


·


Arthur Varno,


.


.


.




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.