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.