USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1892 > Part 30
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
13, 27, - Armstead, *.
Estella Maud Johnson,
. Salem.
9,
Everett Wellington McDonald, .
Gloucester. Lawrence.
Grace Ethel Webster,* .
·
. Salem.
13,
Theodore Bird Porter,*
· Camden, Me.
. · Brookline.
April 3, 3, Lillie Sparrow,* .
George Mayott,
Boston.
6, Joseph Boyle McGuckian,*
.
William E. Birkmaier,
Manchester, N. H.
· Florence Campbell Davis,
.
Boston.
27,
· Haverhill.
Mar. 6, Bessie May Brown,*
Albert Francis Lyons, .
·
Boston.
23,
Cambridge. Lowell.
.
·
James Bartholemew Hardy,
Somerville.
George Edward Little, * .
Martha Claribel Stevens,
. Lynn.
·
Minnie Quimber Connor,
* Changed by reason of adoption.
1882.]
CHANGE OF NAMES.
247
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1882.
Feb. 14,
Daisy Reilley,
Emily Chace Taylor,
. Melrose.
14,
Albert Hawkins,*
William John McClellan,
. Medford.
28,
Margaret Munroe Davis,*
.
Charles Fletcher Shaw, .
. Watertown.
28,
Sarah King,*
.
Mary Julia Wheeler,
. Stoneham.
28,
Mary Rich,* .
.
Maud Louisa Kendall, .
. Watertown.
28,
William J. Boston,*
.
John Houston Forsaith, .
.
Mar. 14,
William Crooks,*
William Hines,
·
Stoneham.
28,
Lewis Webster,*
Herbert Louis Osborn,
. Medford.
28, Bessie Abbie Hall,*
.
Bessie Abbie Adams,
. Wayland.
28, Charles Moody Hall,
Charles Moody Adams, .
· Wayland.
28, Josephine Smith,*
Josephine Eliza Robinson,
· Sudbury.
28,
Abbie Clifford,* .
Abbie Pingree,
· Hopkinton.
April 4, Herman Larch, . 4, Theodore Johnson,*
.
Henry Herman Sommerman,
Cambridge. Cambridge. Lowell.
- 11, Sarah Etta Martin,*
.
Florine Avesta Elliott,
· Cambridge.
May 2, Herbert Garfield McBaine,
. Herbert Garfield Blake, .
. Somerville.
23, Orrin Sampson,*
.
Wilmot Estes Mayhew, .
. Medford.
Henry B. McBaine,*
Henry Bevins Bourne,
Franklin.
July 11, Lizzie Angeline Hotchkiss,*
.
Lizzie Allen Rockwood, .
Holliston.
18, Lula Bell Scott,*
.
Lula Bell Scott Mann,
Cambridge.
25, Theodore Baldwin,*
.
. Irene Rockwell Severence, Theodore Baldwin Whitaker, Delia Cornelia Anderson,
Waltham.
25, Frederic Ellis,*
Howard Winthrop Burge, .
Waltham.
Sept. 5, Isabella Rebecca Wilde Spin- ney,*
. Isabella Wilde Spinney Mat- thew,
Woburn.
5, 5,
Hannah Thomas Crane,
.
Sophia Annis Curtis, .
·
.
Henry Llewellyn Bixbee,
.
12,
Edward Francis Fitzgerald,* Mary Dudley Keane,* .
.
Mary Greenfield,
Everett.
26, Harry Van Duzee,
.
Oct.
3, Daisey Kendrick,*
10, Hattie May Hunter,*
Hattie May Rich,
Malden.
24, Henry Barry Conroy,*
.
Franklin Theodore Meanor,
. Marlborough.
'24, Orlando Poskitt,
Orlando Austin Poskitt, . ·
Malden.
Nov. 7. Etta Louise Jordan,*
· Natick.
7, Minnie Matilda Beck,
Minnie Emeline Hague, .
. Malden.
7, Clarence Harrington,*
Edward Isherwood,
. Lowell.
14, John W. McKenney,*
William Stevens, .
Groton.
14, Carl Augustus Carter,*
Carl Augustus Eaton,
· Cambridge.
28, Mark Chilson,* ·
28, Maud Regan,* ·
.
. Nellie Alice Burke, .
· New York.
Dec.
5. Etta S. Muzzey, .
Etta S. Pease, .
Lowell.
26, Mabel Young,*
Mabel Verne Parker,
Acton.
26,
Violet Gordon,*
Maud Viola Dwyer,
. Cambridge.
WORCESTER COUNTY.
Jan. 3, 17,
.
17,
Alice F. Harrington, .
·
Sarah Janette Hall, Edward Sanford Crawford, . Oakham. Upton. Westborough.
·
·
Fannie Harrington Bullard, ·
.
Bedford.
28, Florence Greenwood Taber,*
.
Forrest Otto Copithorn, . Abbie Maud Jenness,
.
Natick.
12,
Harry W Burns,*
Malden.
Frank Barnard,
.
·
Harold Van Duzee,
.
Newton.
Amy Plimpton Fiske,
Newton.
25,. Delia Christiansson,*
.
Sarah Etta Huntoon,
·
25, Florine Avesta Hogan,
.
Joseph Henry Parker, .
Woburn.
June 13, 27, Joseph Henry Linnell,*
27, Katie Chapman,*
Edna Blanch Cairns,
. Cambridge.
25, Irene Rockwell,*
Medford.
Waltham.
12, Edla Charlotte Anderson,*
Somerville. Hannah Thomas Brainard, Frankie Spaulding Curtis, · Hudson. Edla Charlotte Coes, . Cambridge. .
Somerville.
12,
William John Orcutt,
.
Cambridge.
28,
John Houston,
Flora May Chamberlin, .
. Watertown.
28,
John Golden,*
.
Theodore Alaric Peck,
Lowell.
* Changed by reason of adoption.
Edward Sanford Fuller, Sarah Janette Carpenter, .
Sybil Louise Richards,
248
CHANGE OF NAMES.
[1882.
WORCESTER COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1882.
Feb. 7,
Warren W. Blakley, .
Warren W. Paine. .
·
Brattleboro', Vt.
7,
William Frank Smith,
William Frank Bliss,
.
7.
Caroline A. L. D. Barribeault,
·
Eva Barribeault, · Ralph Ernest Jackson, .
Winchendon.
7,
Ralph Ernest Bowker,
.
Edith Elizabeth Gunn, .
Northbridge.
7,
Margaret Mitchell,
.
Mary Lizzie Day Thompson, Georgiana Jeanne Spaulding, Minnie F. Bicknell, .
Fitchburg. Milford. Mendon.
11,
Minnie F. Parkman, .
.
Henry Moody Mann,
·
Worcester.
18,
Henry Richardson,
.
Mabel Louisa Fay,
Worcester.
25,
Laura Maria Crehore,
.
· Alfred Leroy Mitchell,
. Grafton.
16,
Edith Louisa Hill,
·
Edith Elizabeth Smith, . Jennie May Burt, .
Northbridge.
June 6,
Addie C. Howe, .
· Addie C. Warfield, . Hattie Mabel Hudson. · Henry Symonds Greeley, Flora B. Aldrich,
.
July 5,
George Henry Symonds, Flora B. Anthony,
.
. Eleanor Morgan,
· Worcester.
18,
Edith Howard Davis,
. Edith Howard Robinson, Frank Andrews Rixford, .
.
Northbridge.
19,
Henry Francis Barton,
· Henry Francis Leonard,
. Hubbardston.
19,
Bertha Mabel Pratt, .
.
Bertha Mabel Brewer,
· Spencer.
Oct. 3,
Elizabeth E. Fogarty,
·
Annie Louisa Hastings, .
· Westborough.
21,
Michael Angelo Breen,
Michael Angelo Shampagn,
. Dudley.
21,
Frederick Kennedy Grover, Edward B Turner,
· Charles Frederick Batchelder,
Worcester.
Dec. 19,
Susan E. Reed, .
. Susan E. Rolfe,
Worcester.
26,
James Alfred Bishop,
· Alfred Green Knight,
. Southborough.
26,
Edmund Bishop.
.
Edmund Green Knight, .
· Southborough.
26,
Anna Melinda Bishop,
·
Annie Mary Knight,
· Southborough.
HAMPSHIRE COUNTY.
Jan. 3. Agnes L. Moore,*
·
Agnes L. Hunt,
·
Williamsburg.
3, Albert S. Wright,
Albert S. Fairfield, .
Williamsburg.
3, Clara E Wright,
Clara E. Fairfield, .
Williamsburg.
Feb. 7. Emma L. Davis,
· Emma L. Dickinson,
· Amherst.
April
8, Margaret Fornier,*
.
Lillian M. Smith,
·
. Northampton.
Aug. 1, Paul R. Bridgman,
Paul B. Lyman,
. Belchertown.
Sept.
5, Michael J. Russell,
Myron J. White, .
Hadley.
Nov. 8,
Mabel Atkins,*
.
Mabel Winter,
Ware.
HAMPDEN COUNTY.
Feb. 21, 21,
Grace Buchanan,* Lottie Burke,*
.
Grace Bartlett,
.
Mar. 7,
Elizabeth Sweeney,
Bessie May Gile, .
·
·
.
Chicopee. Springfield. Springfield.
4,
Edith Baker,
.
18, Mabel Louisa White, .
.
Laura Minerva Sidney,
Fitchburg.
May 10,
Leroy Alfred Goodrich,
West Boylston.
16,
Ada May Clark,
·
Milford.
20,
.
Upton.
18,
Eleanor Wight, .
. Worcester.
Sept. 5, 5,
Frank P. Burnham, .
.
Frank Ralph Spiller,
.
Northborough.
19,
Frank Dimond Spiller, Clara Bell Barton,
. Clara Bell Leonard,
· Hubbardston.
Nov. 7,
Annie Louisa West, . Maude H. Payne,*
· Maude H. McConnell, .
· Frederick Merick Smith,
·
Southbridge.
28,
Elizabeth Norton,
. Webster.
21,
Worcester.
.
Bertha M. Kelso,
· Huntington.
Margaret Clapp,
.
Northampton. Amherst.
May 2, Lillian M. Rich,*
2, Mary J. Babcock,*
.
Mary J. Brown,
Oct. 3, Florence G. Rich,*
.
Florence E. Young,
Amherst.
.
·
·
7. Lilly Sullivan,*
·
.
Charlotte Lawler,
Spencer.
Mar. April 4,
Mary Lizzie Day,
·
Worcester.
Leominster, ·
18,
·
Milford.
* Changed by reason of adoption.
1882.].
CHANGE OF NAMES.
249
HAMPDEN COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1882.
Mar. 7,
Mary Alice Sweeney,*
Mary Alice Dunbar,
Westfield.
7,
Flora Atwood,* ·
Florence Adeline Miller,
Springfield.
April
4,
Charlotte Emeline Buxton,
.
Charlotte Emeline Hough,
Westfield.
May
2,
Margaret Griffin,*
.
Jennie M. Belden,
·
23,
Henry Temple,* . *
Lewis Henry Fortin,
.
Springfield.
Sept. 5,
Emeline Chatfield,*
Emma Winchester,
Westfield.
Oct.
3,
Lucy Janet Bryant,*
.
Jesse Alzina Howard,
Chicopee.
28,
Josephine May Bond,*
.
Josephine May Messier, .
Wilbraham.
FRANKLIN COUNTY.
Mar. 14,
Lyman H. Crandall,*
.
Lyman H. Doolittle,
.
Gill.
23,
Cora Bell Ward,*
Cora Bell Marshall,
. Montague.
23,
Carrie Dell Ward,*
Carrie Dell Marshall,
· Montague.
May 23,
Almon Bronson Flanigan, .
Almon Bronson,
· Charlemont.
Oct. 3,
Rice,*
Bernice Rice, .
.
Rowe.
BERKSHIRE COUNTY.
Mar. 7.
Nettie C. Bates, .
Nettie E. Bartlett, .
Pittsfield.
7,
Maria Bevelton, .
Jessie Bevelton Bartlett, .
.
Pittsfield.
April 13, Lena Wein,
Marion Helena Russell, . .
.
Pittsfield.
13,
Margaret McIntire, alias Bertha Magdalena,
Bertha Magdalena Russell,
Pittsfield.
13, Henrietta Stephenson,
.
Henrietta Solert,
Pittsfield.
13, Emon Martin,
Emon Cardinal,
.
.
Adams.
13, Mary Powers,
Mary Snyder, .
.
Pittsfield.
13, Leland Jay Swan,
Leland Jay Hall,
. North Adams.
June
6, Margaret Hicock,
Margaret Collins, .
. Pittsfield.
Sept.
5, Blanche Astings,
. Blanche Astings Snow,
.
W. Stockbridge.
Dec. 5,
Elizabeth Rice,
Minnie M. Dyke,
. North Adams.
NORFOLK COUNTY.
Feb. 15, William Ward Bakie,*
.
George William Cottle, . Grace Adeline Thayer, .
.
Norwood.
Mar. 22, Adeline Packard Gibson,
.
22,
Harry Richards Marble,*
Carl Neilson Tucker,
· Milton.
April 12, Dennis Craige,* .
12, Walter Rice,* ·
.
.
Hattie Pearl Gleason,
. Dedham.
19,
Edward Gardner Bowden,
*
.
O Walpole.
19,
William Campbell,* ·
.
Maud Cameron Campbell,*
.
Lilian Foster Turner,
Milton.
Dec. 20,
Mary Jane Bouvey,* Bessie Eldridge,*
.
Mary Bouvey Smith, Gertrude Lfa. Sawyer, .
.
Medfield.
20,
.
Edward Gardner Bowditch, William Campbell Ellis, Florence Everett Belcher,
. Bellingham.
. June 7, July 26, Lilian Foster Bernstien, alias Lilian Foster Hazlett,*
Raymond Palmer Delano,
. Hyde Park.
12, Harriet Powers Smith,*
·
. Russell Weston Badger,
Quincy.
.
.
.
.
.
·
.
.
.
.
.
Holyoke.
9,
Jennie M. Capin,*
.
Minnie Bryant,
.
Monson.
June 24,
Faith L. Atwood, .
Springfield.
Lucy Bryant Foster,
. Springfield.
Nov. 9, Jesse Alzina Flanery,
.
·
·
. Quincy.
Braintree.
· Sharon.
* Changed by reason of adoption.
250
CHANGE OF NAMES.
[1882.
PLYMOUTH COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1882.
Jan. 23,
Lewis F. Haskins, Jr.,*
Ernest F. Bumpus,
.
· Wareham.
Feb. 13,
Albert W. Holmquest,*
.
George E. D. Eschemback,
· Brockton.
April 10,
William Ives,* ·
.
.
24,
Frank Eugene Heath,* .
· Joseph E. Wrightington, · Middleborough. Middleborough.
Nov. 13,
George Henry John Ritter,
·
George Henry John Arnold, .
BRISTOL COUNTY.
Feb. 1,
Minnie Rose,
.
Anna Thompson, .
Dartmouth.
April 7,
Mary Elizabeth Harps,
·
Elmer E. Simmons,
· Fairhaven.
May 5, 19,
Elmer E. Dunn, .
.
Mary Frances Ginnodo, .
Attleborough. . Fall River.
19,
Mary Dickinson, Mary O'Donnell,
·
Name unchanged,
. Fall River.
July
Charles Edwin Manchester, Mary Elisabeth Carroll, Helen S. D. Kent,
·
. Mary Whitman Deane,
New Bedford.
4,
Mary J. Kelley, .
. Mary J. Murphy,
· Fall River.
4, Stephen Franklin Aiken,
Stephen Franklin Allen Jay, .
. New Bedford.
Elisabeth Lowe, .
.
Catherine Lowe,
. New Bedford.
Oct.
Lena Francis,
.
Mabel Josephine Holloway, Maude B. French, .
Fall River.
Nov. 3,
Maude B. Ramsey, . Mary Ann King, alias Brennan, William Henry Ryder, ·
Delight Brown Macomber, William Henry Frates, .
·
New Bedford.
3,
Freddie Weston Freeman, .
.
Charles Martin Childs,
·
· New Bedford.
3, Michael Gardalla,
·
Agnes May Braley,
Taunton.
Dec. 1,
James William Everett,
William Everett Spooner,
. Fairhaven.
BARNSTABLE COUNTY.
May 17,
Nettie N. Totman,
.
Nettie Mabel Young, . ·
Provincetown.
NANTUCKET COUNTY.
Nov. 16,
William Pierce,
.
William Irving Sandsbury, .
Nantucket.
.
Mary Turner, .
.
· Fall River.
June 2, 7,
Agnes Carney,*
·
Charles Edwin Grinnell, Anne Hallam, .
. · Attleborough. Fall River.
Aug. 4,
4,
4, 6, 6, 6,
. Taunton.
.
Fall River.
.
New Bedford.
3, Norman Burt Gilman,
·
Francis Lyman Gilman, . Amadeo Clorite,
· New Bedford.
3, Agnes May Haskins, .
·
·
New Bedford. .
Mary Elisabeth Munroe,
.
Wareham.
Albert Watfried Petter, .
13,
George E. Dempsey,*
· William Ives Jeffries,
· Middleborough.
19,
Mary Murphy,
.
* Changed by reason of adoption.
1883.]
CHANGE OF NAMES.
251
SUFFOLK COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1883.
Jan. 1.
Sadie Hynes,*
Sadie Hynes Niles, .
Boston.
8,
Rose O'Hara,* .
Gracey Farrell, . . · Hannah Bradbury Goodwin, .
Boston.
22, Florence Adelaide Currier,*
.
Edith Marcella Wells,
Boston.
Feb. 5, 5,
Elizabeth Stewart McLeod, Emma Christina Leonard,*
.
Winifred Hopkins Moore,
.
Boston.
12, William Lubben,*
Willis Mark Willoby,
.
Boston.
12, Etta Carlisle, * .
.
Eleanor Christina Affew,
Boston.
26,
Helen Josephine Gay,*
·
Mabel Josephine Eastman, Florence Lyle Bent,
.
Boston.
26, Faith Rhind,*
Ethel Euphemia Lawson,
.
Boston.
Mar. 5,
12, Oscar Peel, .
Frank Crosbie,
Boston.
12, Mary McGee,*
.
Alberta Carrie Morgan, .
.
Lyndon, Vt.
20,
Emily Gay,* +
.
Libby Mabel Nicholson,
·
Boston.
26, Salma Lyon,
Louis Aldrich,
Boston.
April 2,
Estella Willett,*
Estella Baker,
.
Burlington, Vt.
16, Martha Barker Hall, .
Martha Wolcott Hall,
· Boston.
16, Florence Loretta Hart,*
Florence Clark Atwood, . Florence Edna Cowling, Phebe Ozeete Sawin,
·
Providence, R. I.
30,
Florence Edna Cowling Starr,* Cora May Stewart,*
Boston.
May 7, Mary Elizabeth Rhind,*
Lydia Love Houck,
·
Boston.
7, Joseph Sullivan,*
Frederick Eugene Tyler, Lilla Moore Fairbanks, . .
.
Boston.
7, Lilla White Moore,
·
Madora Bell Hatch,
. Boston.
June 4, 4,
Florence Harris,* * Herman L. Oakes,*
Herman L. Robinson,
Boston.
11,
Maud Driskell, *.
.
Jacquittia Shafer,
. Boston.
11, George Tyler Thornton,
George Jackson McNamara,
. Boston.
11, Ethel Prescott,* .
18,
Herbert Mulligan,*
Edna Ethel Nowell, Herbert Jacobs,
Boston.
July 2,
Mary Ellen Witherington,*
·
Mary Ellen Brannan,
Boston.
9,
Ida Gertie Chessman,*
Ida Gertie Joselyn, .
. Boston.
Aug. 20, Elizabeth Writer,*
20,
Mary Louisa Baker,*
Lillie May Robinson,
.
Amherst, N. H.
Sept. 3, 10, 17,
Lewis Goldberg, .
Lewis Harris Kaplan,
Boston.
Oct. 1,
1, Thomas John Gray,
·
Turrell Fales Gray, .
Boston.
1,
Rachel Tobey, alias Rachel To- bey Amos Robbins,* .
Lottie Van Horten Banks,
Mashpee.
1.
Philip Mason,*
William Madden,
.
1,
Annie Louisa Hastings,
Annie Louisa West,
8,
Eunice Hayward,* . . Anderson Alexander Reeve Ka- moffsky,* .
Anderson Alexander Reeve, .
Mabel Johnson,*
.
Robert Hinckley. .
- Wilson,*
.
Fannie Eleanor Guenther Win- ther, .
Boston. Boston.
Lafayette Banks,
Lafayette Foster, ·
Boston.
Josephine McDonough,
. Annie Josephine McDonough, George Henry Chase, .
Cambridge.
.
·
Edith Maranda Hyatt, .
Boston.
26, Mary Nagle,*
Philip Harvey Vose,
.
Boston.
26, George Philip Williams, Edith Pearl Rich,*
.
Lula May Bacon,
.
Boston.
.
Mary Macgee Williams, .
.
Boston.
12, Bertha Louisa Cross,*
.
Mabel Reynolds Herriman,
.
Boston.
30,
28,
·
James Joseph Mclaughlin,
.
Boston.
Cambridge.
11,
Jacquittia McCandless,*
Edith May Griffin, .
Boston.
30, Daisy Norwood,*
Myrtle Florence Freeman,
.
Boston.
Elizabeth Hodgkins,
.
Boston.
- O'Connor,*
Herbert Cecil Daly,
Boston.
William Fredrik Johnson,
.
William Herbert,* Ida May Griffin,*
Ida May Macdonald, ·
Shelburne. N. S.
8, 8, 15,
22, 22, Nov. 5, 5,
* Changed by reason of adoption.
t Changed by decree of Supreme Court, on appeal.
Boston. Pictou, N. S. Boston. .
Robert Cutler Hinckley, ·
Flossie May Freeman, .
Westborough.
Laura May Bell, .
.
Haverhill.
25, Alice Maud Pitman Hogan, *
Dora Hunter Saunders,
.
Boston.
26, Mabel Miller,*
.
Boston.
.
Boston.
15, Hannah Bradbury Talcott,
Richard Ratcliffe Bond,
.
Boston.
252
CHANGE OF NAMES.
[1883.
SUFFOLK COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1883.
Nov. 5,
Frederick Foley,
·
Frederick Atherton,
5,
Benjamin Franklin Foley,
Benjamin Franklin Atherton, Fred Maurice Spalding, . .
12,
Gracie Harcourt, or Maggie Har- court, or Maggie Harcove,* .
Grace Elva Kellogg,
.
Boston.
12,
Mary Hughes Lane, *.
.
Maude Gertrude Tutton, . Boston.
12, 19,
Maude Gertrude Lottie Spear,* Henry August Linnemann,
.
William Augustus Stukey,
Beverly.
19,
Hattie DeLong,*
.
Grace Maud Dickinson, .
.
Boston.
26,
Mary Josephine Smith,*
Mary Josephine Heath, .
.
Boston.
26,
Philip Burckhart,
William Harris,
. Boston.
17,
John Stewart,*
Walter Alexander Shannon,
Lowell.
17,
Roswell Dash Mayhew,* Elizabeth Sanchez,*
Ella Celetta Lee,
.
Boston.
17, 17,
Ella L. Walker,*
Ella L. Heal, .
. Chelsea.
17,
Mabel Duffie,*
Mabel Agnes Stephens, .
. Boston.
24,
Lydia Love Houck,*
Edith Houck Boyd,
. Quincy, Ill.
31.
George Roland Noyes,'
.
George Roland Spinney,
. W. Newbury.
ESSEX COUNTY.
Jan. 1,
Gertie Macabe,* . Maud L. Pompelio,
.
Maud L. Willey,
. Georgetown.
15,
Nellie Lois McGrath,*
.
Nellie Lois Langley,
· Lynn.
15,
Alba M. Burns, .
Alba Marcus Markey,
· North Andover.
Feb.
5,
Mary Elizabeth Mackey,*
.
Mary Elizabeth White,
· Gloucester.
5,
Harry J. Manson,*
Harry Manson Moore, .
Haverhill.
19,
Susan Frances Coburn,*
.
Susan Frances Johnson burn,
Co-
Lowell.
19, Arthur Sherman,*
Arthur Franklin Macey, Francis Martin Walker, . Mary Ann Westacott,
.
Boston.
Mar. 5,
Francis Martin, .
Lawrence.
12,
Mary A. Guard,*
. Methuen.
19, Martha W. Parsons,*
Martha W. Hewett,
· Rockport.
19, Sarah Kate Chamberlin,
Kate Howe Chamberlin,
. Nahant.
26,
Frank Erwin Hawkes,*
Frank Erwin Bayley,
Newburyport.
April 16, May 14, 14,
Grace Edith Dunderdale,* Annie Morton Tyler,* Daniel Campbell,*
.
·
· Lawrence.
June 4,
4, Samuel Smith Willey,*
Barrington, N. H.
18, Annie Minalian,*
Lawrence.
25, Hattie May Bradley,*
Elizabeth Anna Elwell, .
· Gloucester.
West Brookfield.
.
.
Beverly.
Salem.
17,
17, John Joseph Collins,*
John Joseplı Roche,
Andover ..
21, Lonise Ellen Dow,*
Grace Hinckley Folger, .
· Salisbury.
24, Willie Munroe, *.
Herbert Wilson Smart, . Tewksbury. ·
24,
Gladys Elizabeth Pearson,*
Constance Abbot,
·
Beverly.
.
Eliza Ann Dickson,
·
Amesbury.
1,
26, Bertie Alvin Morse,* . LeRoy Vincent,*
Horace Bertrand Baldwin, LeRoy Vincent Ray, Grace Edith Emmott,
Boston.
.
Lawrence.
Annie Tyler Mooers,
.
Athol.
.
·
West Newbury.
Elizabeth A. Ingersoll,*
·
Blanche Flora Whitney, Lillian Josephine Berry, Charles A. Chase, .
Adeline Jane Graham,
·
Salisbury.
Anastasia Landers, .
·
Andover.
25, July 23, - Sampsou,* 23, Lillian Josephine Sargent,* Ang. 6, Charles A. Nourse, Sept. 3, Nellie Susan Dow,* Anastasia Collins,*
Frank Woodbury Kenney, Elmer Ellsworth Bickford, Mary Elizabeth Minahan, Harriet May Dockum, .
·
· Lynn.
19,
Grace Briscoe,* .
Henry Smith Linnemann, · Boston.
19,
William Lowell,* ·
.
Hattie Stevens Clark,
·
Boston.
Hull.
26, Grace Edna Hittinghine,
Grace Edna Martin,
.
Dec. 10, 10,
George Henry Quinland, Frank Taylor,*
George Harvey Gray,
· Boston.
Frank Wentworth, .
.
Newton.
Boston.
Francis Addison Brown,
.
Boston. Boston. Boston.
12,
Alfred Maurice Spalding, ·
Alice Mary Lewis, .
. Boston.
.
* Changed by reason of adoption.
·
·
·
1883.]
CHANGE OF NAMES.
253
ESSEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1883.
Oct. 15,
Thomas,*
Alberta May Mansfield, . .
Nov. 5,
Edna Alzada Matthias,*
·
Edna Alzada Smith, .
5,
Hattie G. Snell, alias Allen,* .
12,
Mabel Florence Foote,*
Harriet Andrew Allen, . Mabel Florence Pressey,
Haverhill.
12,
Charles H. Reed, alias Charles Henry Farrell,* .
Raymond Irving Marks, ·
19,
Alice May Douglass,*
·
Esther Maud Bunker,
.
19,
Alice Adelaide Pease,*
Mabel Adelaide Lord,
19,
Lilla May Peavey,*
.
.
Mary Lilla Sweeney,
Lawrence. C. Elizabeth, Me. Salem. Belfast, Me.
MIDDLESEX COUNTY.
Jan. 9.
Helen Francis Barney Mary Wilbur Faunce,* John Henry Sands,*
.
Mary Wilbur Moore, Harold Fred Sinclair,
Lowell.
23,
Joseph Antona Barnedine,*
.
Joseph Charles Powell, Harold Wilson Dale,
Cambridge.
23, Harold Wilson Taylor,*
.
Lawrence Bond,
.
Adda Viola. Knowles,
Somerville.
13, Agnes Melita Spalding,
.
Agnes Melita Knowles,
Somerville.
Mar. 6,
William Frederick dantz,
Schicken-
.
William Frederick Schick, .
·
13,
6, Harry Davis Hearn,* Freddie Doyle,*
.
. Frank Sanderson, .
.
Framingham.
13,
Nicholas Davis,*
·
. Cora Adelaide Turner,
.
Townsend.
Franklin Calhoun Yantis,*
.
Franklin Calhoun Pillsbury, . Joel Horace Pillsbury, John Dix Pillsbury, ·
Winchester.
27,
William Herbert Abbott,*
·
William Herbert Abbott Whit- ney,
Malden.
Addie May Happennie,* John Manton,* ·
.
Rouello Prescott Ranger, Lizzie Gertrude Dayton,
.
Lowell.
Lizzie Gertrude Clifford,*
.
Albert Francis Sawyer, . .
. Cambridge.
May 8,
Owen Slater,*
· Owen Slater McCourt,
. Newton.
15,
Eveline Scott May,*
Lawrence Coolidge,
Framingham.
June 5, 5, 12,
Lawrence Joseph Coughlin, Andrew McGlenn Walsh,* William Francis Cook,* Sophia Little Tirrill, *.
·
. Carrie Little Howarth, .
Saxon Stat'n, But- ler County, Pa.
26, July
3, Louisa May Brettain,* 3, Ethel Corina Newman,*
·
. Berenice Evangeline Guilford, Ethel Corina Nichols,
.
Walter Whitney Nichols, Annie Lycholm Gowing,
Wilmington.
Waltham.
·
David Sherman,
Westford. Natick.
Sept.
Horace Mann Smith,*
·
Horace' Mann Stetson,
· Mabel Gertrude Mann,
. Ada Eudora Scott, .
Somerville.
4,
Ada Eudora Avery,
.
Maud Carrie Greenleaf, .
Watertown.
Wilton, N. H.
16,
23, Amos Lawrence Bond,
Feb. 13, Adda Viola Spalding,
.
.
27, Alice Farquhar,*
Christie Ann Kate Campbell,
Spring Hill, Wil- ton, Pr. Quebec. Medford. Medford.
20, 27, 27, 27,
Joel Horace Yantis,*
·
John Dix Yantis,*
.
Ida May Holbrook, .
·
Malden.
27, 27, April 3, 24,
Name unknown,* .
. Florence Mabel Coburn,
·
.
Francis Wilbur Carey,
Marlborough.
.
William Francis Sullivan, . Somerville.
26,
Joseph O'Connell,*
.
Joseph Cadogan,
Lawrence. Waltham.
Cambridge.
Cambridge.
Walter Whitney Newman, Annie Lycholm,*
.
. Lillian Emma Pratt,
24, Arthur Otis Tyler,* John Edward Blake,*
· Charles Edward Felch, ·
Natick.
24, '24, 4, Florence May,* · 4, Gertrude Lowe, *.
Edith May Marshall,
· Medford.
. Medford.
.
Gardner Holway Osgood, Frederick Bryant, .
·
Newton.
13, Frank Eugene Risk, *.
Charles Aubrey Kemp, . .
Stoneham.
Cora Adelaide Fletcher .*
Winchester.
Winchester.
Somerville.
.
Lowell.
·
3, 10, 10, Annie Irving,* ·
.
Stoneham. Newton.
9,
.
St. John, N. B. Somerville. Beverly.
* Changed by reason of adoption.
254
CHANGE OF NAMES.
[1883.
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1883.
Sept. 11,
Carrie Louise Avery,*
·
Carrie Louise Scott,
·
Somerville.
25,
Mary Frances Taylor,*
·
Ruth Alice Gray, .
·
Medford.
Oct. 23,
Minnie Ames,* ·
· Minnie Irene Cross, .
Medford.
23,
Julia Emma Dreiling,*
· Julia Emma, Axtman,
.
Cambridge.
Nov. 6,
Harriet Olevia Kilcup,*
. Harriet Olevia Wood,
· Wayland.
13,
Patrick James Wilkinson,
· James Francis Wilkinson, .
Cambridge.
13,
William Edgar Doucet,*
James Edgar Doucet Mary- gold,
Stoneham.
13,
Franklin Charles Brennan,*
·
Franklin Charles Henthorne,
Newton.
20,
Odessa Mettie Hendrick,* .
. Odessa Mettie Cummings, ·
Stoneham.
27, Bertha Waugh,*
. Goldy Annie Scribner, · Lowell.
Dec. 11,
Edith McBean,* ·
. Edith Turner, . ·
. Malden.
11,
Maud Abbie Gray,
.
.
Maud Abbie Kempton, .
.
Richmond, N. H.
WORCESTER COUNTY.
Jan. 2, 2.
Ralf Everett Newell, .
Edgar Eugene Lamb,
Royalston.
Marvin E Luby,
Marvin E. Tucker, .
·
North Brookfield .
16, 16,
Mary Amelia King,
. Mary Amelia Bourque, . · Louisa Toupin,
·
Sutton.
27.
Catharine Jackson,
. Catharine Kelley,
·
Clinton.
Mar. 20,
Elizabeth .
· Elizabeth Gibson, .
·
Worcester.
April
Bertha C. Lawless,
· Bertha Alice Pike, .
.
Athol.
May 1,
Helen Louise Shepard,
· Southbridge.
15,
William A. Flagg,
. William A. Blaisdell,
. Worcester.
June 5,
Elizabeth Maria Watson, .
· Annie Guard, . .
·
Fitchburg.
5,
George Sidney Altenburg, .
. George Sidney Altenburg
Patterson, ·
.
.
Anna Idella Henshaw,
.
Worcester.
July
David Hayward,
Edward Blanchard, ·
.
Worcester.
3,
Josephine Emmaux, alias La- more, Jennie Gertrude Peckham, . ·
Josephine Ward,
.
Fitchburg.
Aug. 10,
Hattie Mabel Pease,
·
Hattie Mabel Bolio,
·
Sturbridge.
Sept. 4, 4, 4, 25. 25,
Jolin Hickey, .
.
.
Westminster.
Flora Dell Twitchell, .
Flora Dell Reynolds,
Fitchburg.
16,
Lilla Hall, .
Edith Lilla Newton,
·
Woodstock, Ct.
Henry Edwards Jackson,.
· Henry Edwards Bathrick,
·
Shrewsbury.
20,
William B. Babcock, . Sadie Clark,
· William Bush Holmes,
· Worcester.
20,
· Sadie Luella Glazier,
Barre.
20,
Fannie Tremayne Forbes, .
·
Fannie Forbes Hamel,
Clinton.
HAMPSHIRE COUNTY.
Jan. Mar.
2, 6,
Gertrude F. Atkins,*
Gertrude F. Hawks,
·
Anna Dugan,*
Anna Sullivan,
.
6,
Patrick J. Dugan,*
.
Patrick F. Sullivan,
.
.
Goshen. Ware. Ware.
·
.
William Taylor, .
· William Taylor Mitchinson, . Webster.
Worcester.
Feb. 20,
Louisa Green, .
John Cahill,
John Cronin, .
.
Worcester.
19, 19, 3,
Ella Idella Ware, Foster,*
Eva Vesta Allen,
. Holden.
17.
Mabel Gertrude Gerry,
·
. Worcester.
Esther McQuestion,
.
Esther Isabel Knight,
·
North Brookfield.
Richard Ellsworth McNally, Annie O'Neil,
.
Q
Mendon.
Richard Ellsworth Hazard, Hester Annie Carr, . John O'Connor,
·
Fitchburg.
Oct. 2, 2, Jennie R. McNamara,
Mary Olive Howe, .
.
Princeton.
Nov. 6. 6, Nellie Ducey.
. Mabel Louise Hyde,
·
Southborough.
.
Alvin Joseph Bouchard,
Worcester.
20, 3,
·
Webster.
* Changed by reason of adoption.
.
1883.]
CHANGE OF NAMES.
255
HAMPSHIRE COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1883.
April 3,
Rosa Chatfield,*
Rosa Kitty Thayer,
·
Williamsburg.
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.