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.