List of persons whose names have been changed in Massachusetts. 1780-1892, Part 30

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 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.