List of persons whose names have been changed in Massachusetts. 1780-1892, Part 32

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 32


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


Apr. 10,


John R. Sylvia, .


.


John M. Sylvia,


Nantucket.


SUFFOLK COUNTY.


1885.


Jan. 5,


Gilbert Lewis Pelkey, Ellen Brownell,*


Clara Davis Merrill,


Newton.


26,


Abram A. Grodjinski,


Abram Albert Davis, .


Boston.


26,


Harry Wayland Kingman


.


Harry Fred Gordon,


Boston.


Feb. 2,


2


Everett K. Hatch,*


·


.


Boston.


9. -


Mary Ellen Anderson,


.


.


Worcester.


9,


Grace Richards Warren, or


·


Nellie Amanda Manchester, ·


Boston.


16, 16,


Daniel McVickers,*


Frederic Willis Webb,


Boston.


Mar. 2,


Eddie Crockett,*


Harry Pearl Sheldon,


.


Boston.


Harold Rogasi, *.


.


Harold Woolf,


.


Fitchburg.


16, 23, 23, 23, 23, 4, 4,


Adelaide F. Gifford,* Charles L. Goggin,*


Boston.


May


Ida Gorham,


Boston. Boston.


11, 18,


Emma Frances McDonald .* Elizabeth Estella Field,


Emma Frances Stevens, Elizabeth Estella Little, . Sadie Abbott, .


.


Boston.


18,


Sadie Hynes Niles,*


25,


William Green,*


William Henry Loomis, . Ruth Cronin, .


·


Boston.


June 1, Ruth Way,*


Boston.


8, 8, 8,


Mary Bryant,* .


·


Edward Bryant,


Boston.


15,


Oscar Edmands Bryant,


Mary Susan Kirker,


Boston.


22,


Mary Bowes,*


Jacob Myer Ranish,


Julius Leoin, .


.


Chelsea.


July


29, 13, 20,


Martha Anna Proctor, Fannie E. Hawkins,*


.


Fannie Elizabeth Hawkins Lovesy, .


Boston. .


·


Elmer Chickering, .


Boston.


12,


Ryan,* Robert Harris Comey,*


·


Robie Harris Wentworth, Everett Hatch Higgins, . Edith May Force,


Grace Rena Perley, . ·


Boston.


Annie N. Chase,*


George Henry McIntosh, Charles Alvin Duren, .


·


Boston.


.


.


Westborough.


.


Boston.


George F. Sellers,*


Alta Mabel Sinclair Rich, Mabel Louise Hervey, . William Florence Wehriy, George Granson Foster, . Ida Chase Lee, .


.


Maude Gorham, .


Maude Chase Lee, · . .


Boston.


Boston.


Harry Aronson, ·


Mabel Eveline Naughton,


·


Boston.


Mabel Smith Brown,*


Rita Grace Baker, . .


.


Boston.


Boston.


Martha Annah Caldwell,


·


* Changed by reason of adoption.


·


Boston.


Reynolds,*


2, 16, George Henry Moulton,* Charles Alvin Smith, . Mabel Chapman,*


New York.


.


Boston.


Boston.


Inez M. Crocker, ·


Sept. 9,


CHANGE OF NAMES.


263


264


CHANGE OF NAMES.


[1885.


SUFFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1885.


July 20,


Jere Ireland Moore,


Sidney Burrill Moore, .


Boston.


27,


Jane E Finnegan,*


.


Jennie May Chase, .


Boston.


27,


George Henry,


·


Alice Emma Bartlett,


. Boston.


Sept.


7,


Emma Bartlett,*


.


John Lewis Robinson, . Bessie Haynes Wyman, .


.


Cambridge.


28,


Bessie Haynes,*


.


Flora Mattie Danforth, .


Boston.


Oct.


5,


George F. Tessier,


.


Adelbert Wilbur Fogg, .


Boston.


19, Grace Phipps,* .


·


.


George Orlando Nelson, .


·


Beverly.


26,


Margaret O'Keefe,*


· Margaret Tierney, .


.


Boston.


Nov.


9, Alice Miller Farley,*


·


Leonard John Bartel,


Boston.


16,


9, Leonard Pierce Smith, Lawrin A. Blaisdell, *.


.


Lawrin Alford Gaylord, .


.


Boston.


. Dec. 7, William Burnett Hayes, Ellenor Miller Gowin,*


. Mary Ellen Conway, .


. Cambridge.


14, Catherine Mooney,*


Lora Bell Haskell, . .


Boston.


14, Ada Sims, *.


Mabel Bassett, .


Boston.


28,


Julia Riley,*


·


Gertrude Adelaide Newton,


Boston.


ESSEX COUNTY.


Jan. 26,


Hannah Healey,*


Hannah Clohecy,


Haverhill.


Feb. 2, 16,


Minnie R. Whitmore,*


·


Mary Elizabeth Russell,


·


Lynn. Ipswich.


Mar. 16,


Nellie Childs,*


.


Amelia Snow Coombs, ·


April 6,


John B. Howes,*


.


.


Harry Granville Paige, .


.


June


1,


Charles E. Follett,*


.


Alice Chester Middleton,


Gloucester.


15,


Flora M. Middleton, Ames,*


. Elizabeth Millard Mont-


Rowley.


July 13,


Alice Mabel Tenney,


Haverhill.


20,


Mabel C. Batchelder,* Adelle Clarke,*


Adelia Matthews,


·


Boston.


20,


Mabel Putnam,*


Mabel Caswell, .


Methuen. ·


Sept. 21,


Leroy E. Holbrook,* .


Leroy Holbrook Moody, .


Haverhill ·


Oct.


5, 5,


Milton Russell,*


.


Ellen Augusta Stone,


Boston. .


Nov. 9,


Eda E. Hanson,*


.


Nutter, .


Wolfboro', N. H.


9, 9,


Smith,*


Maria Elizabeth Dugdale, o


North Andover.


Dec.


7,


Carrie Wells, alias Florence C. Wells,*


Florence Carter Adams, . .


Dedham.


21,


Mary E. Coburn,*


Edith Coburn Noyes,


· Lynn.


21,


Delena J. Hiltz,*


Delena Jane Landry,


Gloucester. .


MIDDLESEX COUNTY.


Jan.


6. 6.


Millie Louise Bodge,*


·


Millie Louise Hinckley, .


.


Boston. Cambridge.


13,


Bertha Agnes Olsson,* Helen Robinson,*


.


Gladys Fogg, .


.


Newton.


13,


Laura Maynes,*


. Laura McGurk,


· Boston.


.


George Francis Stacy, .


Boston.


19,


Wm. Gallagher,*


·


Grace Darling Mooney, .


Boston.


26, George Leslie Friend,*


.


Carrie Emma Jessie Kelsea,


Boston.


.


· William Burnett Barrows,


·


Matthewson, Ks.


14,


27,


Harry G. Clifford,*


.


Charles Edwin Demeritt, ·


Dover, N. H.


8,


Ada Russell,*


.


Ethel Putnam Sargent, . Edward Winthrop Sargent, . . Newton, N. H.


Newton, N. H.


12,


Nellie Pierce,*


.


Eda Evangeline Hanson


.


.


John Wholley,*


John Fitzgerald,


Lawrence. ·


.


·


·


¢


·


Martha C. Williams,*


.


Annie Louisa Lord,


John Burchell Howes Cahoon,


Chatham. Plymouth, N. H.


gomery, .


·


.


.


·


·


.


Boston.


21,


John Drum,*


.


Boston.


28,


Flora Mattie Worden,*


William Calvin Arkerson,


Ethel Phinney, ·


·


·


* Changed by reason of adoption.


·


1885.]


CHANGE OF NAMES.


265


MIDDLESEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1885.


Jan. 13,


Mary Bertha McDonald,*


Mary Bertha Burke,


Marlborough. ·


Feb.


20, 3,


David Hunter, .


.


David Charles Fleming, .


. Malden.


3,


Alvah Webster Lord,*


Alvah Webster Rhoades,


. Ipswich.


3,


Sarah Ellis,*


.


Charlotte May Carter,


Abington.


10,


Mary Jane Finnegan,*


.


Mary Jane Watts, . .


· Cambridge.


10,


Willie Henry LaClair, Edwin Norris,*


.


Willie Henry Richardson, Edwin Norris Mason,


.


24,


Eva Holdsworth, *


. Eva Louisa Morgan,


Brookline.


Mar. 10,


Ella Caroline Wheeler,*


.


.


17,


Minnie Odile Spearing,*


·


Minnie Odile Blanche blanc,


Le-


Lowell.


24, Martha Augusta Godendorf,* 24, Mary Lyons,*


.


Martha Augusta Bettac, .


.


Boston.


28,


William A. Gordon,*


.


Edgar Allen Hall, .


.


Boston.


April 7,


Sarah Ella Sherman, .


.


.


·


Boston.


14, John Francis Maginniss,


.


Lina Genevra Brown, .


.


Cambridge.


19,


Irene A. Mahoney,


Irene Ann Looby, . .


.


Marlborough.


26,


Helen Maria Krissmaul,*


.


Helen Maria Nudd,


Boston.


Eben Sutton Fish,


.


Edward Coleman Fisher,


Natick.


Myrtle Hinckey,*


Boston.


23, Hattie Maria Hyde,*


Newton.


23, Alice A. McKay,*


.


Charlott Gertrude Mitchell,


Boston.


.July


7, Mary Alice Cushman,*


.


Mary Alice Lyman,


. Dalton, N. H.


14, James Irving Farquhar,*


.


James Irving Brigham, .


. Ely, Canada.


21, Addie Battie Coggeshall,*


· New Orleans, La.


28, Gustavus Flynn,*


28, Frederick Colpits,*


.


Frederick Colpits Jones, . Arthur Wilson Smith, James Herbert Ames,


Oct. 6,


Sadie Anderson,*


.


Waltham.


27, Christina Drum,*


. Agnes McCready,


. Cambridge.


27,


Lewis William Edmands,


.


. Cambridge.


Nov.


George Samuel Whitlock, .


.


. Bertha Helen Bennink, . Ellen Susan Richardson


Boston.


1, Irene Maud Ford, .


Irene Agnes Henry, .


Boston.


8,


Mary Elsie Byam,*


.


Mary Elsie Reed, .


Lowell.


WORCESTER COUNTY.


.Jan. 20,


Sybil Minerva Clark,*


.


Sybil Minerva Smith,


.


Hubbardston.


20,


Mary Fahey,*


Mary Agnes Lane, .


.


Westborough.


20,


Andrew Fahey,*


.


Edward Fahey Goggin,.


.


Worcester.


Feb. 17,


Jennie Louise Anderson,*


. Jennie Louise Amsden, . Gardner.


24,


Eva Belle Stiles,*


.


Eva Belle Seaver,


. Westminster.


.


Bessie Lillian Handy,


.


.


.


Willard Dalrymple,


.


Sept. 1, Griffin Hume,*


Mertie Smith,*


·


.


8, 22,


Gertrude De Forrest Smith,* George Emmett Fay,*


.


St. Law'nce, N. Y.


6,


27, Barnie McGinness,*


.


.


Westborough.


Frank Richards, . .


.


Lewis William Gassett, Reuben Francis Richards, George Samuel Huntley,


Malden.


Boston.


Dec. 1, Catherine Kelley,


.


.


Gertrude Smith Watson, George Emmett Dowdell, Sadie Anderson Chaplin, Barnie Bond,


Woburn.


.


Northborough.


.June 2, 2, 9, Neal McFabyn,*


. Laura Dwyre Elliott, . Arthur Neal Harriman, . Ida Hattie Stone,


Alice Cusson, . .


Boston.


23, Charlotte Gertrude O'Neal,* Bessie Lydia Bailey, *. .


.


Gertrude Ella Armes,


·


Boston.


7, Julia Florence Crowley,*


Ellen Sarah Sherman, Florence Maria Hastings, John Innis French, .


Woburn.


26, Arnold Harris,*


.


Ulpian LeRoy Merson,


.


Stoneham.


24,


Mary Gertrude Fink,*


.


Mary Gertrude Brogan, .


. Cambridge.


·


Pittsfield, N. H.


·


Ella Caroline Abbott,


Pepperell.


Newton.


May 12, Clara Olsson,*


23, 7, Willard Dalrymple Delano,


Holliston.


Medford.


Addie Coggeshall Ward, . Harry Osgood Hinckley, ·


Cambridge.


.


27, 4, 24, Ida Bradshaw *


.


* Changed by reason of adoption.


266


CHANGE OF NAMES.


[1885.


WORCESTER COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1885.


Mar. 3 17, 17,


Florence Mabel Ward,*


.


Delle Florence Grout,


·


. Hubbardston.


Josephine Merriam,*


Theodosia Alice Sprague,


Mabel Miles Mann,


· Leicester.


24,


April 7,


Bertha Louisa Hunter,* Eliza J Buckley,*


.


Bertha Hunter Ainsworth, Sarah Louisa Heredeen, . Emma Viola Whitney, . Morris Cooper,


·


. Worcester.


May 5,


Flossie Marshall,*


.


Elizabeth Gilligan, .


. Leicester.


5,


Stephen Wallaston Norcross, Alice Annie Cooke,* .


. Stephen Winchester Norcross, Alice Annie Bowdoin, .


.


12, Johanna Moore,*


Phoebe Stone Humphrey, · Jennie Mary Wilson, . Sutton


Phillipston.


19,


Jennie Mary Clark,*


19, Katy Goodnow,*


Katy Scott,


Worcester.


26, Helen D. Page,*


.


Brooklyn, N. Y.


23,


Margret Catherine Rooney, Percy Edwards,* Edward Drum,*


Edward Allen Leach,


·


No. Brookfield.


July 7, 7,


Clara M. Wilkins,*


Clara Frances Dakin, .


. Worcester.


21,


Margaret Ann Drum,*


Margaret Leach,


·


21,


Helen Elizabeth Newton,*


·


Knight,


.


Sept. 1,


Francis


Francis Charles Mackin,


Milford.


22,


Caroline Stone,*


Bessie Louise Morse, ·


. Athol.


22,


Christina Butler,*


Fannie Christine Butler, ·


Athol.


Oct. 6,


George Jansom,*


Northborough.


13,


Anna Lauriette Moore,*


.


. Lunenburg.


17,


Marie Alphonsine Godette,


.


· Worcester.


15,


Arthy,*


.


·


Worcester.


HAMPSHIRE COUNTY.


Jan. 6,


Celia Pluff,*


Celia Tatro,


Easthampton.


Mar. 10,


Winona Clark, *.


.


Winona Estella Clapp,


. Northampton.


May 12,


Castola Sophia Cushman,


.


Castola Sophia Dorman,


·


Belchertown.


12, Chauncey Bliss Coomes,*


.


Fred Coomes, . Lizzie May King,


. Belchertown.


July 7,


Carrie J. Piper,* .


.


Carrie J Hutchins, . ·


· Southampton.


7,


Clarence Hames,*


.


.


William Henry Montague, . Belchertown.


HAMPDEN COUNTY.


Mar. 4, George Thomas Cook,*


.


George Bissell Clark,


Springfield.


May 7,


Annie Funke,*


.


Annie Barth,


New Haven, Ct.


7,


Frank Gorman,*


Francis Earle Moody,


· Springfield.


July 1, Etta Lonisa Carr,*


Etta Louisa Harrigan,


. Springfield.


Sept. 2, Leila Estelle Cook,*


· Leila Estelle Moore Cook,


. Springfield.


Oct. 7,


9, - Corttiss,*


.


. Harry Blaisdale Thomas,


Hartford, Ct.


Nov. 4,


Frank Gardner,* Julia Shea,*


.


Julia Connor, .


Holyoke.


.


Worcester.


23,


John Nelson Boodrow,*


.


John Henry Abare,


· Winchendon.


No. Brookfield.


.


Helen Elizabeth Green


.


Royalston.


Nov. 24,


George Edward Conboy,*


. No. Brookfield.


Dec. 1,


Mary Newton Estey,* .


Gertrude Evangeline


Mc- .


George Lincoln Montague, Anna Lauriette Carpenter, George Edward Cornwell, Marie Alphonsine Hirbour, Flora Louise Migneault, Gertrude Evangeline dings,


Gid-


.


Flossie May Bullock,


. Worcester.


5, George Gill,*


George Stillman Haven,


· Worcester.


Northborough.


5,


21, Emma 7. Hale


Florence Leone Eldridge,


· Fitchburg.


Boylston.


· Brookfield.


14,


I Leominster.


28, Morris Kopinsky,


5, Elizabeth Smith,*


Worcester.


June 2, Catherine T. McDonald,


. Helen Dorsis Hills, Catherine Therese Donnelly, . Margret Catherine Egan, Percy Edwards Morrow, . ·


Westminster. Athol.


16,


.


.


Southborough.


·


.


· Belchertown.


12, Lizzie Amelia Coomes,*


Arthur Lewis Chaffee, ·


. Monson.


* Changed by reason of adoption.


Athol.


Mabel Miles Baker, *


1885.]


CHANGE OF NAMES.


267


FRANKLIN COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1885.


Mar. 3,


Mary Catharine Bean,*


.


Mary Catharine Stevens,


.


Northfield.


3,


William Bean,* .


.


William Bean Stevens, .


. Northfield.


3,


Thomas Patrick Bean,*


. Harrison Thomas Stevens,


Northfield.


May 12,


Waldo Ellis,*


Waido Ellis Prentice, .


Warwick.


June 17,


Willie E. Stone,


William J Little, ·


. Montague.


Aug. 4,


Norah Finn,*


Esther Howe, . .


.


. Montague.


Oct. 27,


Ralph Haven Kearns,


.


Geo. Alfred Pierce Brown,


·


New Salem.


BERKSHIRE COUNTY.


Feb. 3,


Joseph Cunningham, .


Joseph Cunningham Hynd- man,


Pittsfield.


Oct. 8, Delia L. Arceman,*


Delia L. Berthiaume,


Adams.


8,


Robert Cairns,*


Robert Gow,


Adams.


Nov. 4, Ralph Severance,*


Ralph Severance Gavitt,


.


Montague.


4, Robert Wood Prior,*


Robert Munch,


· Dalton.


4, Lillian Mabel Huntley,*


Lillian Spaulding,


Dec.


1,


Mary Adelaine Arsino,*


· Mary Adelaine Arsino


Roussy, ·


·


·


1,


Henry Arsino,*


Henry Arsino Roussy, .


.


Charlemont.


NORFOLK COUNTY.


Jan. 14,


Daisy Butler,*


.


·


Boston.


Mar. 18,


Jennie Richards Price,*


.


.


Helen Howie,* .


.


Alice Doty Sanborn,


.


April 22,


June 24, Mora Colt,*


Florence Martin, .


·


Boston.


July 15,


Mary Salmon,*


Marion Reardon,


·


Brookline.


Sept. 28, Mary E. Field,


.


Rupert Frederick Crowell,


·


14, Alice C. Nolan,*


· Alice C. Vogel,


Quincy.


21,


Tisdale .*


Charles Edwin Giles, .


· Walpole.


Nov. 18, 25,


Henry Brown,* . Mary Agnes McCabe,* .


Mary Agnes Finnegan, .


Canton.


PLYMOUTH COUNTY.


Feb. 24,


John Calvin Trainer, .


·


Arthur Freeman Gibbs, .


Brockton.


April 27,


Bessie Mary Howe,


·


Bessie Mary Bennett,


.


Abington.


May 11, Julia Ann Gibbs,


Julia Ann Thayer, .


Kingston. Brockton.


Nov. 9, Sarah Sylvester Howland, .


Sarah Sylvester Stetson, ·


Duxbury.


23,


Willie Clark,


.


Edgar Amos Paun, .


.


Middleborough.


BRISTOL COUNTY.


Jan. 16, 16,


Jessie Caliste Bryant,*


Feb. 6,


Elizabeth Etta Hunting,*


.


Jessie Marjorie Bryant, . Oscar Raymond Sweet, . Katherine Kendrick Lus -


Mansfield. Boston.


Boston.


comb, .


·


.


Michael Richard Howard,


.


·


.


Mary Ellen Cook,


Weymouth. Boston.


Oct. 7, Rupert Funny,*


.


Hellena May Benkindorf, Jennie Richards McAllister, Lizzie Belle Taylor,


.


.


Meriden, Conn. Quincy. Salem. Quincy.


18, 25, Constance Emily Arrington,* Michael Richard Keeley,


·


.


·


·


.


.


. North Adams.


Charlemont.


.


Edward Borelli,


· Stoneham.


Aug. 24, Mabel Gertrude Chessman, .


·


Mabel Gertrude Stenchfield, .


Oscar Jones,* ·


* Changed by reason of adoption.


.


.


268


CHANGE OF NAMES.


[1885-86.


BRISTOL COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1885.


Mar. 6,


Charles H. Sisson,*


·


Charles Valentine Eddy,


New Bedford. Nantucket.


April 3,


Cornelius Cronin,*


. Francis Cornelius Hourahan,


Taunton.


17,


Daniel Alden Farnum,*


Daniel Alden Chute,


.


Boston.


May


15,


Celina Bienvenu,* ·


· Celina M. Paradice,


.


New Bedford.


3,


Mary E. Chace,*


Mary E. Walker,


·


Swanzey.


3,


Charles H. Carmichael, *


.


·


Attleborough.


Aug.


7,


Mabel A. Stearns,*


.


· Maurice T. Fleetwood,


· New Bedford.


18,


Gladys Witham,*


. Annie Fenno Parker,


· Fall River.


Oct.


2, Nana Foster,*


· Nana Whitney Tobey, Frank Howarth,


. Fall River.


18,


Alice Oliva Kenney,*


Alice Oliva Robbins,


· Brewster.


18,


Otis W. Sisson,*


Otis W. Crapo,


·


New Bedford.


BARNSTABLE COUNTY.


Jan. 13,


Cordelia Crowell,


Cordelia Crowell Nye,


Wellfleet.


April 21,


Hattie White,


Nellie M. Nickerson,


. Provincetown.


21,


Mary Louise Peckham,


Elsie May Hill, ·


· Falmouth.


21,


Manual Rosa,


Warren M. Young, ·


Provincetown.


June 16,


Ida F. Evans, .


·


Ella Francis Swift, .


Falmouth.


Aug. 11, Charles A. Macomber,


Charles A. Kelley, .


Harwich.


Oct.


26,


Alton Sidney Geggatt,


. Alton Sidney Collins,


Bourne.


26, Walter Linwood Eldridge,


Ernest Clifton Jones, .


· Falmouth.


28,


Antoine Rogers, .


Antone Brown,


· Provincetown.


Dec. 8,


John Greely,


.


John Barges,


· Provincetown.


DUKES COUNTY.


April 20, Dec. 7,


Warren A. Defose,*


Warren Andrew Chadwick, .


Grace L. Chase,


Cottage City. Tisbury.


SUFFOLK COUNTY.


1886.


Jan.


4,


Annie Crawford,*


·


.


Annie Scott,


Boston.


4,


Arthur Lyons, *


Arthur Tripp Horn, ·


·


·


Boston.


11,


Sybil Dent,*


Sybil Velzora Paine,


Boston.


11, Adell Dudley,*


.


Adell Watkins,


Boston.


18,


Ella Mahoney,


.


Henrietta Ella Brown,


Lynn.


Feb. 1,


Willie Stewart Hennigar,*


·


Freddie Stewart Colburn,.


Boston.


1,


Mattie Isabel McLearn,*


.


Mattie Florence Wyatt, . Charles Porter Jaynes, . .


Boston.


23,


Ellen Colwell,*


.


Fannie Elizabeth Wheaton Saunders,


Boston.


Mar.


1,


Harry Francis,* .


.


Murry Elmore McFarland,


Boston.


15,


Andrew Welch, .


.


Andrew Bertram Sargent, .


Boston.


22,


George Bartol Turner,


Boston.


29,


George Murillo Bartol Turner, . Mary Jane Pratt,*


·


Gracie Burnham Williams,


·


Boston.


20,


Lillian M. Haskins,


·


Lilly Holden, .


Fall River.


July 3.


Ellen Dufficy,* .


.


Ellen Coughlin,


Charles H. Walker, Mabel A. Risley,


. New Bedford.


Sept. 4,


Maurice T. Bennett,


· Boston.


Dec. 18, Frank Reeves,*


.


·


Henry Cassady,


Boston.


15,


Charles Porter Janes,


.


·


.


.


18,


Daniel McDonald,* .


.


Grace L. Newcomb,*


.


.


.


* Changed by reason of adoption.


·


Boston.


.


1886.]


CHANGE OF NAMES.


269


SUFFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1886.


April 5,


Evelyn Garland Annable,* Samuel Cartwright Gould,


.


Evelyn Annable Richardson,


Salem.


5,


19, Mary Ellen Price,* .


· Mary Ellen Dawson,


Boston.


May 3,


Mary Agnes Donovan,*


· Edith May Pierce,


. Boston.


3,


Frederica Maynard,


.


George Haney,


.


Boston.


10, Vivien Beatrice Page,* 10, Mary C. Turner,*


.


·


Boston.


17, Susan Maria Sawyer,


.


Addie May Goodrich,


24, Estelle Wood Jackson,*


.


David Lockhart Hanley,


.


Boston.


7, Clara Putnam Bowker,*


.


.


Boston.


14, Louis Albert Myerson,


Louis Ross Myerson,


Boston.


14, Mary Alice Sharp,*


.


Ethei Maud Cory, .


Boston.


28, Pauline Colgan Lovell .*


Aline Morey, .


· Boston.


July


6, 12,


William Joseph Sullivan, Jacob Pfaff Clark,


William Joseph Saunders, .


Boston.


19,


Emma Dwinal Russell,*


.


Emma Adele Russell Emer- son, ·


Boston.


Sept. 6, Doyle,* 13, Ethelinda Fogg,*


.


Ethelinda Forbes, .


Boston.


20,


Edward Franklin Jabsley,*


·


Edward Franklin Christopher,


Boston. Boston.


11, Robert Dickson Smith, Jr., 18, David Blair,*


·


. George Frederick Hutchins, . Boston.


·


· Mabel Viola Vornbeck, .


Boston.


25, Edith Johnson, *.


·


. Florence Mabel Marsh, .


.


Boston.


25, Nellie McGrath,*


.


.


Lilian Grace Gerrold,


. Boston.


25, Annie McKenna,*


.


.


Boston.


25,


Sarah Roundy, .


.


. Boston.


. Boston.


8, Lilly M. Kossman .*


.


.


. Unknown.


15,


Maria Lynn,* Burton Wiswell,


.


Andrew Burton Wiswell,


. Boston.


29,


William Johnson,*


William James Hunt,


. Boston.


Dec.


13, Mary Burgess,* .


· Mabel Gifford Fenner, . Boston.


20, Elizabeth Paine Patch,


. Elizabeth Paine Claggett,


· Boston.


20,


Frederick Waters,*


·


Frederick Waters Rowe,


. Boston.


ESSEX COUNTY.


Jan. 18,


Sarah A. Lambert,*


.


Annie Augusta Dodge, . .


Salem.


18, Maud McNey .*


Maud Eliza Fiske, .


. Boston.


Feb. 1, Lillian D. Ingalls,*


Helen Weston Palmer.


.


Lynn.


15, Henry Wells,*


. Henry Arthur Cogswell,


· Saratoga, N. Y.


Mar. 1, Mary Allen,*


Eva May Smith,


· Gloucester.


15, Mary Miller,*


.


Ida Florence Miller Cook,


· Boston.


15, Mary L. Gillen,*


.


Florence Lena Murphy, .


Lynn.


15, Florence L. McKenney,*


.


Agnes Catherine Andrews, .


Haverhill.


April 5, 26,


Annie M. Gillen,*


. Annie May Coppen, .


Haverhill.


Nancy E. Rowell,*


.


Ethel Lewis, .


.


.


. Lynn.


·


Vivien Beatrice Bailey, . .


Manchester, N. H.


17, Addie May Tarbox,*


.


Luella Edwinie Estelle Tabor, . Boston.


Boston.


June 1, David Lockhart McNutt, 1, Max Nachman, .


Max Newman,


.


Boston.


Mildred Hingdon Fogg,


Jacob Pfaff Gardner,


Boston.


·


·


.


Revere.


Oct. 4,


Rudolph Lipschutz,


· Rudolph Libby,


·


·


Robert Legume Hudson.


.


Boston.


18, George Bradley,*


Fletcher Lambert Williams, . Boston.


.


Nov. 8, Frederick Jackson,*


8, Francis B. Kossman,


·


Bostonl.


15, Charles A. Johnson,*


.


. Unknown.


15,


Ellen Josephine Gilmore, Sarah Roundy Williams, Frederick Jackson Bell, . Francis Kossman McGrath, Lilly Kossman Burnham, Henry Louis Grosslaub, Helen Gertrude Soule,


. Boston.


.


Robert Dickson Weston Smith,


Boston.


18, Arthur Fletcher Williams, 25, Elizabeth Newton Dennis,*


.


·


Alice Frederica Maynard, . Boston.


10, George Martin,* .


.


Samuel Gould.


·


Boston.


·


.


·


Mary Louisa Berry,


0 Haverhill.


22, Agnes C. Maxwell,*


. . .


* Changed by reason of adoption.


Queeny Morgan,


.


Mary Eliza Brown, Susan Maria Felton,


Boston.


270


CHANGE OF NAMES.


[1886.


ESSEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1886.


May 3,


Genevieve C. Kent,*


Genevieve Caroline Smith,


Salem.


17,


Elliot O. Foster,*


·


Elliot Orman Hopkins, .


· . Danvers.


24,


George W. Bousley,*


. George Winthrop Story,


· Salem.


24,


Emma M. Porter,*


.


Eunice Ryder Clukey, . Boston. ·


June 7,


Maud Cole,*


.


Lillian Boardman, .


Newburyport.


7,


Alice M. Hood,*


.


Harriet Estella Fellows,


. Haverhill.


14,


Earnest A. Uberschurtz,


.


George Carlton Ford,


Amesbury.


Aug.


2, Susan E. Bickford,*


.


. Mary Jane Burke, .


.


. Newburyport.


Oct. 4, Wilbur A. Reed,


·


Wilbur A. Coolidge,


. Lynn.


25,


Frances Colby,* .


· Frances Colby Rowe, .


.


Nov.


8,


Mary A. Marcoux,*


.


Sweatt,


·


Dec.


6, Ethel M. Fisk, *.


Ethel May Fisk Jones, .


.


Salem.


6, Albert Gilmore,*


George Greenwood, .


· Providence, R. I.


20, Fannie V. Campbell,*


· Fannie Campbell Cook, . . Lynn.


20, Alice M. Dunbar,*


Alice May Drew, .


North Andover.


20,


Hattie F. Webster,*


.


Florence Laura Abbott, .


· Lawrence.


MIDDLESEX COUNTY.


Jan.


5. 5,


Saralı Bell Walker,* Samuel Thomas Kirkpatrick, Ida Helen Kirkpatrick,


Samuel Thomas Kirk, Ida Helen Kirk,


. Somerville.


5,


1 5, Royden Clark Kirkpatrick,


·


Roydon Clark Kirk, Hazel Ida Kirk,


Somerville.


5, Edith Winifred Kirkpatrick,


.


Edith Winifred Kirk,


.


Boston.


26, Jane Agnes Murphy,* .


.


Jane Agnes Murphy Heaphy, William Freeman Sampson, Lillian Viola Bailey,


Cambridge.


Feb. 9, Mary Hogan,*


Boston.


9, Rubie May Fletcher,*


·


Rubie May Oliver, .


Brunswick, Me.


23, Mary Alice Bulkley, .


·


Concord.


Mar. 2,


Thomas Strong, .


.


Alice Marean Bulkley, Thomas Benjamin Jones, Mary Elizabeth Hart, Gertrude Ethel Small,


Boston.


9, Mary Elizabeth Henry,


.


. Boston.


16,


James Edward Tubbs,


. James Edward Wilson, .


. Marlborough.


23, James Keenan, .


. James Henry Parks,


.


Cambridge.


23, Kate Gleason,*


Somerville.


April 6, Percy Warner, 6, Maud Mahew,*


Reed's F'ry, N. H.


13, William Irwin,*


.


Ida May Govan,


Medford.


27,


Susie Olena Goodwin,* Minnie B. Sullivan,* Emily Gray,*


·


Susie Olena Brown,


Cambridge.


May


. 11, Robert Everett Carlyle Robin- son, .


.


Annie Mary Glover,


Dracut.


25, William Benson Chandler, ·


.


25,


Mary Kate Peck,*


.


.


Petticodiac, N. B.


·


Alice May Hamilton,


· Ipswich.


14, Mary A. Roche,*


.


Earnest Albert Wiedman,


· Lawrence.


July 6, Ruport D. Ford,


·


David Nathaniel Powell,


. Beverly.


6, David N. Scanlon,


.


. Eva Gertrude Higgins, . Beverly.


Newburyport.


Sept. 6, Mary J. Montgomery,


6, John H. Montgomery,


. Fred Webster Montgomery,


Mary Angeline Marcoux


Haverhill.


5, Hazel Ida Kirkpatrick,


.


12, Lottie Martha O'Neil,* .


·


Mary Elizabeth Houghton, Wallace Hyde Lingley,


Boston.


19, Thomas Hobart Hyde,* .


.


.


Hopkinton.


26, Freeman Hinckley Sampson,


.


Melrose.


16, Annie Smith,*


.


Mary Catherine Parks, . · Frederick Wayland, .


Lowell.


·


Winifred Maud Twiss, Arthur Middleton, .


Liverpool, Eng.


13, Ida May Downing,


27, 4, 4, Annie Mary Wigg,


.


Minnie Braley McMeeken,


Boston.


.


Emily Hunt,


Concord.


Carlyle Robinson Hayes, William Benson Allen, Katie May Morse, .


·


Boston. Everett.


* Changed by reason of adoption.


Sarah Bell Drury, .


Wakefield.


·


Somerville.


Somerville.


Manchester.


.


·


· Amesbury.


7, Harriet M. Dockum,*


Emma Maud Todd,


·


1886.]


CHANGE OF NAMES.


271


MIDDLESEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1886.


June 1,


Eleazer Hamilton,* Charles Brown, *.


Charles Brown Beattie, .


. Winchester.


8,


Mary Welch,*


Theresa Dolan, .


· Chelsea.


22,


Nina Glive,*


.


Mabel Crawford Barket,


. Somerville.


22,


Charlotte E. Skidmore,*


Charlotte Emily Emerson,


Boston.


22,


Zilpha Gertrude Johnson,


Zilpha Gertrude Harris, .


.


Lynn.


July 6, Benjamin Petterson, .


.


Benjamin Petterson Watson, . Martha Middlemas, .


.


. Boston.


20,


Bertha Hennessey, sometimes called Bertha Mackay,* .


Bertha Ann Wild, .


Portsm'th, N. H.


27,


Florence Gaynor,* Catherine Gould,*


Ella Florence Andrews, Catherine Danahy, . .


.


Cambridge. .


27,


Caroline Connors,*


Marlborough.


27,


Ann Agnes Gosling,


Alice R. McFarland,


Alice Ralston Benson,


. Cambridge.


Sept.


William Smith,*


Timothy Cahill,


Framingham.


14,


William Francis Abbott,*


.


· Maynard.


14,


Patrick Francis McGaughey,* James Francis Meehen ;*


.


. Boston.


21, 21,


Mary Ellen Meehen,* .


.


Mary Ellen Lawson, Manoel Rodgers, .


. Somerville.


28,


Manoel Rodriques Serpa, Maria Gloria Serpa,


Maria Gloria Rodgers,


. Somerville.


28,


Alfred Serpa, Maria Serpa,


.


Alfred Oscar Rodgers,


· Somerville.


28,


Oct. 5. Jane Maloney,*


· Boston.


12, Georgianna Jane Wood,*


.


.


Salem.


Nov. 3, 16,


23,


. . Frederick Livingston Jennison,* Annie Grace Snowman,* Florence Maud Walker,* Martha Maria Gordon,* Margaret Winterton,* Mary Shaw,*


Mary Eva Dudley, .


·


14,


William Davis,


William Davis Bickers, .


. Boston.


14, 14, Agnes Duke,*


Bertha May Murray,


. Lynn.


28,


Charles Webster,*


Charles Herbert Milligan,


. Cambridge.


28,


Ella Frances Freeman, *


Ella Frances Priest,


Somerville.


WORCESTER COUNTY.


Jan. 5, 5,


Louise S. Dorr, *.


·


Edward Foote, .


. No. Brookfield.


19,


Maud Clarisa Mills,


Maud Agnes Rolland,


Athol.


Feb. 16,


Joseph *


.


Joseph Daniel Adams.


. Brookfield.


April 6,


Nellie May Higgs, Lulu Mabel Stone,* Priestley Young,


.


. Lula Mabel Morse, .


. Worcester.


20,


Otho Harold Jackson,*


.


Grace Folsom Butler,




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.