List of persons whose names have been changed in Massachusetts. 1780-1892, Part 29

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 29


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


Adams.


Mar. 3, Daisy E. Stone,*


Daisy E. Haskins, .


·


· Pittsfield.


4. Charles Crew,*


Charles Thomas Kirk, .


. Pittsfield.


5, Grace Shufelt,


Grace Pixley, . .


· N. Marlborough.


June 1, Sarah Jones,*


Lillian B. Culverhouse,


. North Adams.


July 22, Lida F. Moulton,*


Lida F. Goodnow, .


· North Adams.


Nov. 3, Myrtie Hall,*


Elsie L. Boyd,


· North Adams.


Dec. 7, Ivodell Tower,


Ivodell Waters,


· Adams.


7, Mary L. Mundry


Mary L. Monteaux,


. Pittsfield.


7,


Irena Washburn,


·


Rosa Adams, .


· Lee.


.


Olga Charlotte McFethries,


·


Longmeadow. Springfield.


Edward Beiser,


Edward Albert Parker, . .


Wilbraham.


2, William Henry Bourke,*


.


West Springfield. ·


6, Emily M. Williams, .


Minnie Maria Parmenter,


· Palmer.


19, Lester Emery Converse,* Ella Francis Barnes, .


.


Ella Francis Barnes,


· Westfield.


.


* Changed by reason of adoption.


# Adopted, without change of name.


.


Adams.


3. Delia Jannette,* .


Delia Murray,


·


North Adams.


May 4, Mary Elizabeth Osborne,


.


Mary Elizabeth Powers,


·


·


· Springfield.


Fanny Bent Bishop,


Hadley. Chesterfield.


Chesterfield. Amherst.


Springfield.


·


·


239


CHANGE OF NAMES.


1880.]


NORFOLK COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1880.


Jan. 14,


Georgianna Glover Arnold,*


.


21,


Harriet Allen,* .


.


Georgianna Glover Derry, Bessie Howard Farnham, Edith Dana Tucker,


. Milton.


18,


Gilbert Nathaniel Weaver,*


·


Mar. 3,


William Robinson,*


·


3,


Charles Lamb,*


.


June 23,


Isabel Estelle Capen,


.


Harry Allen Norton,


Dover.


23, Mabel Peterson,*


.


Anna Mabel Newcomb, . Hattie Ardell Poole,


Hyde Park.


15,


Sarah Ellen Cooper,*


.


22.


Hattie Elizabeth Shepard,' Hattie Osgood,* .


.


Hyde Park.


Nov. 3,


John Wesley Kilpatrick,


· Hyde Park.


Dec. 15,


Winnifred Camille Sampson,* .


Sharon.


PLYMOUTH COUNTY.


Feb. 9,


Elizabeth Marr,*


·


Lizzie Adams Brown,


Abington.


May 24,


George H. Stevens,*


.


Albert Leslie Simmons, .


. Plymouth.


July 12,


Sarah E. Pratt,*


Sarah E. Bryant,


· Middleborough.


Sept. 13, Bernard James, *


Fred Loring Corthell,


· Hingham.


Oct. 18,


George Greeley,*


·


George Henry Tighe,


· Brockton.


Dec. 27,


Annie Maria Parsons,


· Anna Maria Thrasher,


. Plymouth.


27,


Jennie G. Walling,*


.


Jennie G. Hatch,


Hanover.


BRISTOL COUNTY.


Jan. 2, 16,


Alcy R. E. Young,


·


Annie Macomber,


Taunton.


Feb. 6,


Phebe Ann Hewlett, Nellie Fits, .


·


Winnifred Louise Harding,


· Boston.


6, Mary Ann Grady,


.


Mary Ann Carrot, . Frederick Scholes, Ida M. Clemens,


Taunton.


Mar. 19, Clara Fone,


Clara Amanda Blachler,


. Boston.


19, Sarah E. Ramsey,


Sarah E. Macomber,


. Fall River.


April 2,


Ruby Marlow, .


Ruby Ellen Altham,


·


Fall River.


May 7, Maria Bittencourte,


.


Maria Sylvia, .


.


New Bedford.


21, Olive J. Hadwen,


·


Olive J. Braley,


New Bedford.


June 18, July 2,


Abraham Luce, .


William Aldens Johns, .


·


New Bedford.


Aug. 6, Maria Francisa de Rosa,


Maria Francisca. Machado, .


.


Gloucester.


Sept. 3, Alice Isabella Beeden,


Alice Clark,


Dartmouth.


24, Wilbert Watts,


Wilbert Baldwin,


Boston.


Oct. 1,


Thomas Suter Palmer,


Thomas Palmer Harrison, .


· Fall River.


BARNSTABLE COUNTY.


Jan. 13, June 15, Aug. 10,


Angie Holway, *. Arthur Emerson Thompson, Charles A. Bray,*


.


Angie Bell,


Arthur Emerson Swift, . Charles A. Williams,


. Falmouth.


. Wellfleet.


·


. Fall River.


6, Joseph Dimech, .


.


Fall River.


6,


Ida M. Hanherson,


.


.


.


.


.


Cora Estelle Tinkham,


Fairhaven.


6, Martha N. Smith,


·


Clara May Smith,


·


New Bedford.


.


Hattie Elizabeth Bennett, Hattie B. Derby, John Wesley Williams, Camille Jane Osgood,


. Braintree.


. Randolph.


Feb. 11,


Alice Levan,*


.


Harry Weston Badger, . William Francis Collins, Charles Alonzo Thayer, . Isabel Capen White,


Canton.


23, Henry McCall,*


.


Sept. 15,


Jennie Frederica Carlson,* Jesse Cooper,*


.


Jessie Cooper Mears, Nellie S. Hanna,


Quincy.


Quincy.


Oct. 20,


Needham.


·


.


·


Alcy R. E. Swift,


Fall River.


·


. Provincetown.


. .


* Changed by reason of adoption.


. Quincy.


Medway.


Dedham.


Quincy.


.


15,


Cora P. Wilcox,


240


CHANGE OF NAMES.


[1881.


SUFFOLK COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1881.


Jan. 10,


Joseph Silver,*


Joseph Buswell.


·


10,


Sarah Anna Street,*


Sarah Anna Gaines, ·


Chelsea.


17,


Anna Newton Cole,* ·


·


Joseph Eleazar Raymond, · Boston.


24,


Hattie Gertrude Henry,* .


·


Arthur Cephas Whitney, .


Boston.


Feb. 7, 14,


. Grace Crowningshield Barring- ton,*


Grout, .


·


Boston.


21,


Mary Ann Dooley


.


Nettie May Clark, .


Boston.


21, Elizabeth Antoinette Gould,*


.


Marcia Jane Louisa Fogg, .


Boston.


Mar. 7, 14,


Marcia Jane Louisa Freeman, Daniel McCarthy,* .


·


Herbert Leslie Woods Morse,


Brooks, Me ..


21, Mary Cynthia Dunlop,


.


Mary Elizabeth Josephs, .


Boston.


21,


William Henry Sullivan, Frances Sullivan,


Frances Fenlee, . James Edward Simmons,


.


Boston.


21, 21,


Edward Foster Morse,*


Lulu Pearl Whiting, ·


Boston.


28,


Loro Newton Cameron,


Mildred Blanche Sampson, Arthur Murray Grout,


Boston.


28,


Arthur Murray,*


·


Jessie Helena Morrison, . Edith Alvena Richards, . Hattie May Bean, .


·


Lynn.


April 18, 18,


Elizabeth Hayes,*


Mary M. Whelan, .


·


Boston.


2, Bessie Felton,*


Bessie Mildred Gammon,


·


Boston.


9, William Cameron,*


.


Willie Castle Woodbury,


· Boston.


16, Mary Bateman,*


Mary McCurdy,


· Boston.


16, William McIntyre,*


William Barker Peirce,


Boston.


23,


Siegesmund Theodore Boetticher, Mary Gray,* .


Siegesmund Theodore Becker, Mary Ella Guild,


Boston.


13, Hattie Bence,* .


·


.


·


13, Frank Lester Sweetser,*


Frank Lester Logan, ·


Portsmouth, N. H. ·


13, Nellie Palfrey Sweetser,* Ella Maria Mann,


Nellie Palfrey Logan,


. Portsmouth, N. H.


20,


20, Frances Floribel Mann,


Frances Floribel Adams,


Boston. .


20, Horace Herbert Mann,


Horace Herbert Adams, Hannah Brown,


.


Boston.


27, Hannah Stone,* ·


Boston.


27, Nellie Murphy, .


.


Mabel Alice Pittee, .


· Boston.


· Boston.


· Boston.


July


· Holyoke.


.


. Frans Albin Norman,


· Boston.


5, Annie Lizzie Morse,*


· Chelsea.


5, Edward Haines,*


. Boston.


5, Lucy Austin,*


. York, Me.


12, Alice Gertrude Dadmun,


Alice Gertrude Hosmer, . .


. Boston.


Oct.


3, Lottie Josephine Sessler,*


. Lottie Melissa Johnson, .


. Boston.


10, Walter Marshall Cutler,


. Marshall Cutler, ·


·


St. Albans, Vt.


31,


Charles Henry Bartlett son,* Russell Swain Munroe,


.


Russell Munroe, ·


. Boston.


Nov. 7, Mary Ellen Doliver,*


·


Ellen Prince, .


Boston.


14, Emma Gordon,*


Grace Lillian Ray, .


Boston.


Daisy Gertrude McFarland, · Boston.


Daisy Mainjoy,


Stow.


.


Florence Crowningshield


Ann Schmehl, . .


Boston.


21, Milly Messer,* .


Elizabeth Gould Billings, · Boston.


Daniel Moore, .


.


Boston.


21, Herbert Leslie Woods,* .


Mary Cynthia Josephs, . .


Boston.


21, Mary Elizabeth Dunlop,


·


George William Fenlee, .


Boston.


Chelsea.


21,


Lulu Pearl Foster,*


.


.


Boston.


.


Boston.


May 2, Mary M. O'Connor,*


Hattie Elvira Harding,


.


New Haven, Ct.


Ella Maria Adams,


. Boston.


27, James Rutherford Seavey,' Althea Theresa Herring, Midget Day,*


.


Henry Beckwith Smith, . Althea Theresa Butters, . Annie Eugenia Crawford, William F. Stevens, ·


· Boston.


Sept. 5, 5, Evelyn Cecil Stanley,* .


. Boston.


24, Charles Willis Lee,*


Peter-


Ralph Charles Sulloway,


.


Plymouth.


31, 31, Michael Granville Shean,


.


Oscar Granville Bolton, .


Boston.


·


14, Mary Ellen Mansfield Haggerty,* 14, Mary Agnes Jackson,* .


.


Boston.


June 6,


Arthur Cephas Hoar, .


Hattie Gertrude Lord,


Boston.


24, Joseph Eleazar Raymond Piper,


Anna Newton Harding, . .


Ashland.


* Changed by reason of adoption.


. Boston.


Charles Willis Lee Thornton, .


27, 11, 25, William F. Luby,*


Frans Albin Simmerstrom,


. Bessie Evelyn Johnson, . Annie Lottie Anderson, . . Edward Anson Kingsley, . Grace Brown Dodge, .


. Boston.


28, Nellie Proctor, Eunice Gross,*


.


Boston.


1881.]


CHANGE OF NAMES.


241


SUFFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1881.


Nov. 14.


Dora Elizabeth McDermott,*


Mildred Eudora Smith, .


Boston.


14,


George Morris,* . .


.


George Edward Emerson,


. Boston.


14,


William Caspar Sessler,*


·


William John Sullivan, .


Boston.


21,


Louis Gurki,


.


Louis Crown, ·


. Boston.


28,


Mabel Wilson Bishop,*


.


Carolina Rebecka Morise,


Boston.


28,


Mabel Davison,*


·


· Ellen Jane Booth, .


.


Boston.


28,


Mary Josephs,*


.


Violet Isabel Taylor,


Boston.


28,


Ada Pitman,*


.


Ida Boyce,


Franklin.


28,


William Shuler, .


·


George Huntington Martis,


Boston.


Dec.


5,


Alice Greenwood Reed,*


· Effie May Green,


Boston.


12,


Robert Latta Doyle, .


· Robert Henry Latta,


Boston.


12, Jennie Maud Henderson,


.


Jennie Maud Turner,


Boston.


12,


Willie Concannon,*


William Swain,


Boston.


19,


Ernest Leon,*


.


Percy Farnum,


ESSEX COUNTY.


Jan. 3, 10,


Mary Readdey,*


·


Lillian Swett Greeley,


·


.. Lawrence.


10,


Margaret Judd,*


Margaret M. Birch,


Lawrence.


17, Lillian M. Bruce,*


Lillian M. Thwing, .


California.


17,


William Edward Janes,*


.


William Edward Robbins,


. Lynn.


17, Edith May Janes,*


.


Helen Edith Nourse,


Lynn.


7,


Thomas H. Pynn,


.


·


· Stephen Wendell Abbott,


. Lawrence.


14,


Wendell Phillips Kenney, . Martha A. Smith,*


.


Martha A. Thornley,


· Hyde, Eng.


21,


George Arthur Williston,* Catharine A. O'Connell,*


.


Herbert Coryoden Dennett, Ellen J. Tilton,


Newburyport.


July 8,


Harriet Eliza Reid,


.


Bertha Steen Flint, .


Boston.


Sept. 12, 12,


Carrie C. Crosby,


.


Emily Heys, .


Lawrence.


Oct. 3,


William Sherman Harris,*


·


William Sherman Taylor,


Newbern, N. C.


3,


Emma Jane Whittemore,


Beverly.


24,


Eva O. Spates,*


.


Rockport.


MIDDLESEX COUNTY.


Jan. 11, Feb.


8,


Agnes Maud Marshall,*


Agnes Maud Robinson, .


. Lowell.


Mar. 1,


Jessie Shorey,* .


·


· Eva Maud Bolles, .


. Pepperell.


22, Charles C. Sleeper,*


. Charles Sleeper Young, .


. Lowell.


22,


Mabel Pierce Harding,*


·


Mabel Lovell Daniels,


. Holliston.


22,


Hulbert Carr Walsh,*


·


Hulbert Carr Griffin,


. Lowell.


April 5, 5,


Willard Branigan, Gertrude A. Rockwood,*


.


Mary Gertrude Hemenway, . Woburn.


.


·


Boston.


28,


Lillie Mabel Hall,*


Thomas Frederick Donahue,


.


Frederick Thomas, .


.


Boston.


Feb. 7,


Harry Jackson, .


.


Harry King Jackson, Thomas H. Penn, Lizzie Belle Otto,


Salem.


April 18,


· Lawrence.


May 16,


William Blake,* .


. Boston.


June 20,


Ellen J. Greeley,


Harriet Eliza Sargent,


Gloucester.


18,


Bertha Adaline Zeigert,*


·


Ellen Kelley


Haverhill.


.


Carrie C. Rooks,


Eddington, Me.


Emily Robinson,*


.


19, Mattie Warren,*


· Mabel Florence Churchill,


. Marblehead.


. Emma Whittemore Crowell, . Eva O. Pike,


.


Malden.


.


Claude Wilfred Fisher, .


.


Bessie Luella Adams,


. Lowell.


22, Eva Maud Williams,


.


George Williston Field, . Catharine A. Donahue,


.


Salem.


Newburyport.


21,


Hattie Belle Langill,*


·


Joseph Henry Stott,


.


·


.


.


Mar. 14,


Maud Ethel Quimby,


.


.


* Changed by reason of adoption.


Waltham.


. Willard Elmes, .


.


25, - Laughlin,*


.


28,


Joseph Judd,*


Claude W. Ellis,*


242


CHANGE OF NAMES.


[1881.


MIDDLESEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1881.


Mary Elizabeth Bowden,*


.


Marilla Thompson,


Framingham.


April 5, 26,


Walter Stover,* . ·


.


Thomas Henry Holland,


Townsend.


May 10,


Edith Ella Wells,* .


. Bessie Atkinson Little,


Framingham. ·


24,


Maggie Emery,*


. Carrie Emery, ·


Belmont.


24,


Alice Gardner Sandford,*


. Alice Gardner Davis,


· Everett.


June 14,


George Cunnabell,


.


George Cunnabell Howard, Lilla Ella Gould,


· Lowell.


14,


John McManus,*


John Sinnott, .


·


Bedford.


14,


Edward Francis Richards,*


.


Saunders,


·


Natick.


July 5, Eva Clark,*


.


Sarah Isabel Page, .


. Cambridge.


26,


Joseph Donovan,*


. Joseph Burke,


. Marlborough.


26, Eva Bates Corey,


.


Eva May Corey,


Watertown.


26, Hugh Alfred Flinn,


.


William Herd Greenleaf, .


·


26,


Jane Herbert Greenlees,


.


·


Sept. 6,


Mary Bird Cowdry,


·


Frank Morandus,


Somerville.


6,


6, Frank Gunderway, Joseph Savageau,*


.


Joseph Smith, .


· Lowell.


20, Charles H. Swett,*


.


·


Oct.


Ralph Saunders Kingsley .* Abby Dorothy Tetlow,


.


Abbie Dorothy Kimball,


.


· Lowell.


25,


Ethel Corinne Wellington, Grace Wood, .


· Grace Abbot Wood,


· Lowell.


15,


Frederick Woodward,*


15,


Mary Ames,*


·


22,


Margaret Frances Williams


·


Emma Frances Smith,


·


Dec.


6, 27,


James Clark,*


James Arthur Perkins, .


·


· Cambridge.


27,


Edith Treadworth Gilson,* Eveline Augusta Barnes, *.


. .


Mary Abigail Glasgow, . Eveline Augusta Flagg, .


· Wilmington.


WORCESTER COUNTY.


Jan. 4, 4, 4,


-


- Burns,*


·


·


Gardner.


Lula Grafton,*


Hattie Bell Rathburn,*+


·


. Sarah McFarland, .


· Worcester.


Alfred Henry Damon,


· Albert Boutelle Damon, . · Eva Lenora Day,


. Berlin.


· Fitchburg.


Grafton.


15,


15, Frank S. Coron,*


.


Frank S. Tremblay,


Warren.


15, Mary Coron,*


.


Mary Maranda,


Warren.


April 5, Carl King,* 5, Philomaine Coron,*


Philomaine Mathew,


. Brookfield.


26,


Alice Estella Boughton,*


· Estella Jones Cuthbert,


· Fitchburg.


May 3, Nettie Garfield Oliver,*


.


Mabel Maria Frost,


. Worcester.


3, Anna F. Mars,* .


·


Mabel Maria Reed, .


. Worcester.


24, Allen G. Wood,*


.


.


Lancaster.


24,


Ralph Arnold,*


Walter Chamberlain Whittier, .


Fitchburg.


5.


Sarah Isabel Wilton,


·


Hugh Alfred Lee,


Waltham.


26,


William Herd Greenlees,


Jane Herbert Greenleaf, . Mary Bird Lawrence,


·


Wakefield.


27, 4,


William Wallace Whitten,*


. Ambrose Charles Thissell, William Whitten Hildreth, Harry William Rockwell, .


·


. Somerville.


11, 25, George N. Lucian,


. George Nicholas Banfield, . Ethel Corinne Boynton, .


· Cambridge.


Nov. 1,


1, George Clerendon Cotting,


·


Philip Clerendon Cotting,


. Marlborough.


. Everett.


Glenwood Frederick Braun, Lizzie Brandon Scofield, · Somerville.


Cambridge.


·


4, 18, Feb. 15, 15,


Eva Leonora Wheeler,* Charles Henry Damon,*


Alice Jessie Goodrich,*


· Charles James Powell, Jessie Alice Cady, . · Ethel Wheeler Lewis, ·


Fitchburg.


Mar. 1, 1, Fannie Taylor Higgins,* Octave Coron,*


·


Fannie Taylor Litchfield,


. Berlin.


.


Octave Landerville,


. Warren.


.


Carl King Bancroft,


. Phillipston.


.


Edgar E. Fisk, Lula Rebecca Lovewell, . Hattie Bell Guilford,


·


·


Hubbardston.


. Hardwick.


4, Sarah Pyne,


Eva Leavens Davis,


.


Cambridge.


14,


Lilly Wilbur,*


·


Edward Francis Richards


Everett.


Waltham.


Waltham.


.


Dracut.


Natick.


Malden.


Cowland,*


Framingham.


Allen Gordon Buttrick,


* Changed by reason of adoption.


t See Dec. 21, 1880.


· Fitchburg.


1881.]


CHANGE OF NAMES.


243


WORCESTER COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1881.


July


5,


Grace Evaline Pierce,*


·


Gracie Stevens,


Oxford.


19,


Bertha Shaw,* .


Edith Eleanor Gunn,


.


Northbridge.


19,


- Clark,* .


·


Ethel Susie Jordan,


Worcester.


19,


Florence May Norwood,


.


Worcester.


Sept. 6, 20,


Florence May Holman,* Adah Harriet Dorman, Ann Gruby,* Ida Sawtell,*


·


Ida M. Hall, .


Fitchburg.


Oct.


4,


Sarah Wilson,*


.


Jennie Mabel Rugg,


Gardner.


Nov. 1,


Abbie J. Fitton,*


·


Abbie J. Austin,


Worcester.


15,


Flora Dell Reynolds,


·


Flora Dell Twitchell,


Fitchburg.


22,


- Foster,*


Edith Florence Porter,


Athol.


Dec.


6,


Josephine Read,*


· Josephine Maud


Hender-


6,


James May,*


.


James May Austin,


20,


Mamie Jane Perry,


.


Florence May Wheeler, .


. Worcester. Athol. .


HAMPSHIRE COUNTY.


Jan. 4,


Elizabeth Collard,* Grace Maud Chamberlain,*


.


Elizabeth Grace Kellogg,


.


Feb.


1,


H. Bessie Deacon,*


·


·


April


5,


James Arthur Scott,


·


.


May


3.


Willie H. Wormsley,*


·


·


3,


George Eugene Mumford,*


·


George Eugene · Mumford Mayor, .


10,


*


·


Nov. 1,


Grace M. Clark,*


Grace M. Shaw,


.


Goshen. Enfield. Cummington.


HAMPDEN COUNTY.


Jan. 4,


Harriett Louisa Warner,* .


Mabel Ione Morgan,


·


Chicopee.


Feb.


1,


Lina Delle Moody,* .


.


Lina Delle Strong,


.


. Palmer.


May 3, Florence Irene Strandburg,*


.


10, Leonard Stickney Shaw,*


.


Frederick Otis Reed, .


· Springfield. Westfield. .


17, 5,


William Oliver Scott,* Alice Leonard,*


.


Alice Gertrude Westman, Eliza Jane Whooly, .


.


5,


Eliza Jane Grady,* .


·


Wilbur Allin Ladd,


. Holyoke.


Aug.


2, 6,


Wilbur Randolph Ladd, jun., Anna Theresia Wiemer,*


.


Anna Theresia Funke,


· Springfield.


Oct. 20,


Joseph Loiselle,*


·


Florence Amelia Rising, Joseph Robert,


. Holyoke.


Nov. 7,


Georgianna Fuller,*


.


Lena Grace Palmer, . . Palmer.


FRANKLIN COUNTY.


June 21,


Roxanna E. Davis,*


Cora M. Simonds, .


July 5,


Lizzie McGee .*


·


Lizzie E. Miner,


·


. Northfield. Greenfield.


Sept. 6,


Della F. Davis,*


.


Della F. Ellis, .


. Montague.


.


Adah Harriet Fisher,


.


Worcester.


·


Ann Keveny, .


.


Southbridge.


27,


·


.


Evelina Geneveive Bishop, Celia Miranda Hinckley,


·


·


.


Mar. 1,


Grace Maud Lindsay, James Arthur Wainwright, Charles Frederick Wilson,


Goshen. Northampton. South Hadley. Easthampton. Easthampton. Amherst.


Chester William Dunlap, .


Springfield.


8, Lillian Eunice Miller,*


.


Lillian Eunice Wright, . Florence Irene Hibbard, Leonard Stickney Chapin,


. Springfield.


July


.


.


Black Hawk, Col. Holyoke.


5,


Sept.


. Springfield.


.


.


.


son,


Northbridge. ·


11,


.


.


* Changed by reason of adoption.


244


CHANGE OF NAMES.


[1881.


BERKSHIRE COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1881.


May 3,


Clara C. Winchester,*


Clara C. Church,


·


North Adams.


July 19,


James D. Howe,*


.


James D. Harder,


. Pittsfield.


Sept. 6,


Mary Ann Wilson,*


Mary Wilson McColgan, · Pittsfield.


6,


Emma A. Redding,


.


Emma A. Crispell, .


.


W. Stockbridge.


NORFOLK COUNTY.


Feb. 16,


Georgia Augusta Stevens,* Susie Elizabeth Newbury,*


·


Edna Gertrude Wilson, . Susan Elizabeth Coombs,


Wrentham. Wrentham.


April 20,


Emma Louisa Zeecher, alias Bertha Pye,* .


Elsie Maud Billings,


.


June 8,


May Reynolds,* ·


.


Henrietta Edith Wood,


July


6,


Minnie Madella Carter,*


.


Jessie Callagan Weston, . .


Needham.


Nov. 16,


Fanny Leonard,*


.


Bertha Louisa Blake,


.


Norwood. Franklin.


PLYMOUTH COUNTY.


May


9,


Mary Jane Ferguson,*


Mary Jane Luddy, .


·


9,


Alice Belle Joslyn,*


Alice Belle Lyon, ·


·


Oct. 10,


Emmanuel Francis Freemefred- do, . . .


Emmanuel Francis McHenry,


Plymouth.


BRISTOL COUNTY.


Jan. 7, 7, 7, 21,


Benjamin Ashworth,* John Franklin Mather, Mary E. Jones,*


·


Benjamin Forster, .


.


Safford, Eng. Fall River.


·


Frank Pomery Mather, Mary E. Brown,


.


New Bedford.


Charles A. Morse,*


Feb. 4, Harriet Bryon Alden,* Elisabeth Briggs,


Mar. 4, 4, Mary Elisabeth Goff,*


18, Arthur Hayes Roberts,* Ada Swain Prouty,*


·


Cassie Leona Gold, .


.


New Bedford. Boston. ·


15, George L. Root,*


.


George L. Staples, .


· Providence, R.I.


May 6, Gertrude E. Foster,*


Gertrude E. Scott, .


.


. New Bedford.


June 3, Eugene B. Lowe,*


17, Meribah Jane Lawton, ·


.


Name unchanged, .


. Fall River.


Aug. 5, 5, Sept. 2,


Elmer A. Macomber, .


·


Mary Anna Sylvester Demers, Grace Blanchard Peirce, .


·


New Bedford.


Nov. 4, Nellie Folger Prouty,* 4, Louisa Harrington,* .


.


Louisa Maria Taylor,


. Fall River.


BARNSTABLE COUNTY.


June 21,


Albert Snow,


·


Albert Clarence Snow,


Yarmouth.


Aug.


9,


Georgianna M. Voudy,*


.


Mabel Betsie Sears, .


.


Dennis.


9, Mary Alice Morse,*


.


Mary Alice Fish,


· Barnstable.


9, Cora Ada Blake,*


Ada Cora Fisher,


· Barnstable.


.


. Charles A. Harvey, .


.


Taunton.


·


Harriet Byron Viall,


. Fairhaven.


. Elisabeth Stewart, . Mary Elisabeth Cox, .


Attleborough. Taunton.


·


Boston.


April 1,


6, Herbert H. Jackson,*


.


. Herbert H. Mitchell,


Eugene B. Lee,


Attleborough.


Mary Anna Sylvester Backus,*


New Bedford.


· Elmer Albert Eddy,


· Taunton.


· Nellie Eudora Johnson, .


.


Mar. 19,


.


.


Brookline. Wellesley. Cohasset.


15, Clara Elizabeth Cargill,*


·


· Elizabeth Cargill Weatherbee, Minnie Madella Cram, .


Weymouth.'


Sept. 7 , Jessie Brown Calligan,* 7, Albert Everett Sawyer,


.


Albert Everett,


·


South Abington. Bridgewater.


.


1, Rosa Rich,*


· Harrie Arthur Scribner, Ida Stella Sanford, .


.


New Bedford.


·


New Bedford.


·


* Changed by reason of adoption.


.


1882.]


CHANGE OF NAMES.


245


SUFFOLK COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1882.


Jan. 2.


Albert Frederick Poor,


Albert Frederick Winslow,


·


Boston.


2,


Christina McFarland,*


Christina Sellon,


Boston.


2,


Mary Jerome, * .


. Mary Farrell, .


Martha's Viney'd.


9,


Laura Esther Barron,


.


Laura Esther Hall, .


· Boston.


16,


George Hastings,


.


George Henry Hastings,


. Boston.


16,


Edward Everett Powers,* Alice P. Barton,*


.


Hattie Josephine Davies, .


. Boston.


13,


Mary Elizabeth Murphy, Annie P. Rose,*


·


Annie Rose Pratt, .


. Malden.


13,


Eva Minnie Elliott,*


.


Eva Minnie Gardner,


Boston.


20,


William Clarke,*


.


William Clarke Cross, John F. Dwight,


Boston.


27,


Caroline Fuller,*


.


Cora Edna Henshie,


Boston.


27,


Percy Young,*


Spurgeon Percy Gifford, . .


Boston.


27,


Mary Ann Heatherstone Har- vey, .


Mabel Burleigh,


Boston.


Mar. 13,


Joseph McNeal,*


.


Joseph Paul Dutram,


·


P. Edward Isl'd. Boston.


April 3, 3,


Helena Wallace,*


·


Minnie Alice Richardson, .


· Bridgewater.


17, 17,


Bessie Arleen Townsend,* Penelope Moore, John Colby,*


.


John Turner,


Boston.


24,


Curtis Adams Le Moyne


·


·


Boston.


Gertrude Cox Le Moyne,*


.


Grace Matilda Welch, .


Boston.


May


Anna Wallace,*


.


Henry Sulvin, .


. Boston.


.


Carroll Raymond Newbert,


· Boston.


22,


Augusta Greenfield,*


.


Augusta Weiss,


Boston.


29,


Gertrude Smith,*


.


Leonie Nanine Crowell, .


.


Boston.


June 19, 19,


Barney McAlpine,*


Thomas O'Brien McCabe, .


Boston.


July


3,


Minnie Louise Holway,*


.


Minnie Louise Cross,


State of Maine. ·


10,


Child of Catherine Haley


.


Elizabeth Cheney Sanger, Florence Edna Mears,


Boston.


10,


Bertha May Thompson,* Mary Ann Johnson, *.


·


Mabel Elizabeth Sanford, .


Boston.


10, 10,


Grace Elizabeth Panton,* Bridget Daly,* ·


.


Emeline Pike Walton,


·


Boston.


17,


Carrie Louise Parker Welch, William Matthews,*


·


Carrie Louise Parker Tobias, William Clifton Redder, .


Boston. .


31,


Theodore Banchor Ellis,


. Ray Eugene Robie, . Minnie Isaacs,


. Boston.


4,


Ella P. Emerson,


.


Annie E. Coffey,


·


Chelsea.


Oct.


Palmer McDonnell,* Mabel Williams,*


Lena Saloma Banister,


·


Boston.


2.


Florence E. Dennett,* Arthur Harold Elliot,* Mary O'Farrell,*


·


Mary Esprit,


· Boston.


16, 16,


John Thomas,*


.


George Emil Homer,


Boston.


16,


Julia Hickey,*


.


Harriet Julia Green,


.


Boston.


Sept. 4, Minnie Rich,*


.


Ella P. Bowden,


·


Boston.


4, 11, 2,


Alice Henry,*


Alice Keivenaar,


James Skinner,


Boston.


2,


Florence D. Sibley, .


.


Brooklyn, N. Y.


9,


Arthur Harold Miller,


Boston.


9,


John McArthur Butterfield,


Chelsea.


George Emil Hoffert, .


.


. Boston.


.


Bert Arthur Gordon,


·


Boston.


Mary Kelly,


·


Mary Carpenter,


Boston.


24, 24, 15, 15, 15, 22, 22, 22,


Patrick-henry McSulvin, Carroll Grant,* * Thomas Jones,*


.


Fred. H. Griffith,


. Boston.


27,


John F. Bogan,*


.


Everett Edward Walker, Bertha P. Hayden, .


.


Abington.


Feb.


6,


Somerville.


6,


Hattie Evelyn Sessler,*


Mary Elizabeth Douglass,


. Boston.


13,


20, 27,


Mary Ellen Powers,


Mary Ellen Lawton, .


.


Florence Lorette Hart, Lula Dikerman,


Boston.


Nellie Moore Taylor, .


Boston.


24,


Alice Maud Smith,*


Emma Gertrude Cox,


Boston.


Annie Leah Kelley,


Boston.


.


Gertrude Magrath, .


Boston.


Leonie Cox,*


.


. Gracie Evelyn Gale,


Boston.


Catherine Mahon, .


Boston.


17,


Charlotte Gordon Hoyt,*


.


Boston.


24,


.


Boston.


10,


Isabella Chisholm,*


Boston.


·


Walter D. Griggs, .


.


* Changed by reason of adoption.


Boston.


Annie E. Bain,* .


.


William Francis Cox,


Chelsea.


·


.


246


CHANGE OF NAMES.


[1882.


SUFFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1882.


Oct. 23,


Charles Henry Moore,* Bertha *


Grace Chickering Brown,


·


Syracuse, N. Y.


30,


Alma Ethel Wilson,*


Clara Farwell Hemingway,


Boston.


30, Mary Isabelle Corbett,*


Eva Emery Coolbroth, .


Boston.


Nov. 6,


Ephraim Dodge Potter,


.


William Potter,


Boston.


13, 20,


William E. Maccue,* .


.


Thomas Edward McCarthy,


.


Boston.


27,


Thomas Edward Shiel, Philip Carr,*


Frank Faulhefer, ·


.


Boston.


27,


Mary Clyde Pain,* John Ritter,* ·


. John Sargent, . .


. Boston.


Dec.


4,


Alice Cosman Gray, *.


·


Alice Aritta Potter,


. Boston.


18,


Ethel R. Patter,*


·


Ethel L. Wilson,


· Boston.


18,


Louise Riche McKim,


.


Rogè Coolidge McKim, .


·


Boston.


ESSEX COUNTY.


Jan. 9.


Mary Louisa Rano,*


Annie Louisa Currier,


.


Worcester.


Feb. 6, Gracie Maud Bailey,


.


Gracie Maud Whitehouse, Bessie Wilson Trask,


· Lynn.


6, Bertie Lewis Tirrell,*


.


Harry Lewis Howard, Charles Porter Noyes, Helena Perkins Mackie, . Helen Florence Libbey, . Irene Bowley Usher,


· Boston.


17,


Irene Bowley,* .


,


Joseph Warren Johnson, Rufus Babcock Gifford, .


. Salem.


June 12,


Millie Belle Prescott,*


Millie Belle Noyes, .


. Methuen.


26, Georgie May Ryan,*


Georgie May Ring, .


. Boston.


July 3,


Catherine Smith,*


Clara Marie Hamilton,


. Gloucester.


3,


Annah Laskey, .


Annie Dodge, .


Peabody.


24,


Clemmie M. Buzzell,* Susie E. Buzzell,*


Susie E. Todd,


. Newburyport.


Oct. 9,


Estella Blanche Meady,* Mary Sullivan, *


Mary Sullivan Fay,


.


Boston.


9, Lulu A. Dore,* .


·


Lulu Dore Abbott, .


Methuen.


Nov. 13,


Ella Florence Evans,


·


Lawrence.


27, 4, 4,


Blanche O. Ingersoll,*


Lillian Earle, .


. Gloucester.


Dec.


Everett Herrick,* ·


Everett Joshua Higgins,


· Gloucester.


18,


Martha Claribel Wormstead, Sadie Mary Carlson Nelson,* .


Sarah Adaline Hinckley,


·


Southbridge.


MIDDLESEX COUNTY.


Jan. 10,


Edith Young,


Edith Loring Young,


.


10,


Jennie Emerton,*


Jennie Emerton Wheeler,


·


24,


Rosaline Coston,*


Rosaline Covill,


Medford.


24 Ellen .Maria McBride,*


Nellie Lillie Cooper,


· Woburn.


24,


Vivia Amanda Maloney,* . Vivia Amanda Hathaway,


. Arlington.


Feb.


24, 7, 14,


James Bartholemew Hartley,


.


. George Edward Gennery,


· Lowell.


Owen Bent,*


.


Harry Wayne Richards,


.


Lexington.


.


.


· Lynn.


17,


Joseph Warren Fields,*


. Peabody.


May 1,


Rufus Gifford,


Clemmie M. Todd, .


. Newburyport.


24,


23, Everett Wellington Norris,* Maude Davis,* .


.


Grace Ethel Butler,


.


John Clifford Parker Woods, .


Newburyport.




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.