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.