USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1892 > Part 33
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
Worcester.
May 4, Etta Cummings,* .
.
Amy Grace Stedman, .
Boston.
June 1, Florence May Jackson,*
.
Mabel Harwood Bemis, .
. Boston.
15,
Catherine Estelle Trainor,*
. Catherine Estelle Kelley,
·
Douglas.
Simeon Gaudette,*
.
. Helen Martha Bancroft, .
. Worcester.
20,
Joseph Priestley Young,
. Worcester.
20,
.
Otho Harold Hartson,
Athol.
. Worcester.
1.
George Hamilton Harris,
· Cambridge.
Tewksbury.
13,
Eva L. Crimmins,* Fannie House,*
Somerville.
13,
27, 7, 7, 7, 14,
Agnes Fay,* Lillie May Checkley,*
Agnes Guilfoile,
.
Wayland.
.
New York, N. Y.
Tabitha Meigs, *. .
Grace Isabel Peters,
·
Medford.
William Francis Haynes, Francis McGaughey, James Francis Lawson, .
.
Boston. .
28,
Maria Eugenia Rodgers, Jennie Doran, .
. Somerville.
Pepperell.
12, Harriet Lucy Ward, *.
Harriet Lucy Southwick, Frederick Livingston Cutter, Annie Grace Hill,
·
Worcester.
Natick.
·
Belle Madge Butterfield,
. Boston.
Wayland.
Dec. 7, 14, 14,
Albertha Duke,*
Elizabeth Jane McMeeken,
Lynn.
Georgianna Joy,
Waltham.
Penobscot, Me.
Florence Maud Howard,
Martha Maria Richards, . .
Medford.
27,
Carrie Johnston Milliken, Ann Agnes Gill,
.
. Cambridge.
Lillie May Sweat,
Boston.
Grace Mary Smith, .
* Changed by reason of adoption.
4, Alice McDougal,* .
Louise S. Mason,
272
CHANGE OF NAMES.
[1886.
WORCESTER COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1886.
July
6,
William Gilman,*
Blackstone.
6,
Charles Francis Smith,
Templeton.
6,
Georgianna Hoey,* *
.
.
Eva Newall Hurd, .
Worcester.
Sept.
7,
Emma Elizabeth Johnson,*
.
Emma Elizabeth Hadley,
Gardner.
7,
Ethel May French,*
.
Ethel May Gould, .
Sutton.
7,
Annie Foley,*
Mary Laura Scott, . .
·
14,
John Hayward,
John Holmes, . ·
Milford.
Oct.
12,
Oscar Lee,* ·
.
Agnes Margaret Cunningham,
Underhill, Vt.
26,
Clara Belle Hall,*
. Isabelle Lyndes,
·
26,
Ina Maud Moore,*
. Ina Maud Sawin,
.
Nov. 3,
Ethel Inez Mailman,*
. Ethel Inez Barnes, .
.
16,
Carrie Maria Gove,*
Carrie Maria Howard,
.
Dec. 7,
Arthur Briggs Woodward,*
· Arthur Briggs Wilson,
·
Worcester.
7, Harry C. Townsend,*
.
. Harry Carleton Fay,
· Northborough.
21,
Lillian T. Doherty,*
Lillian T. Sullivan, .
· Leominster.
21,
Lizzie Maria Kendall,* ·
Lizzie Maria Bates, .
· Phillipston.
28,
Winifred Vaughn,*
.
Winifred Vaughn Carter,
·
Leominster.
HAMPSHIRE COUNTY.
Jan. 5.
Marion N. Braisted,*
·
Marion N. Sawyer,
·
Easthampton.
Feb. 2,
Edith G. Bronson,*
Edith G. Shaw, ·
Plainfield.
April 6,
Charles Noonan,*
Forest Erskine Damon, .
Northampton.
6, Margaret F. Carroll,
Margaret F. Foley,
. Northampton.
Sept. 7,
Lena E. Matthews,*
Lena Estella Hall, .
.
. Northampton.
7, Annie Foss,*
. Fanny M. Bryant, .
· Chesterfield.
Oct.
12, Lillian Ione Hall,*
Lillian Ione Weston,
. South Hadley.
Nov. 3,
Josephine Floyd,*
Gladys Valine Stone,
· Northampton.
9.
Mabel Frances Tobin, .
·
Frances Louise Laidley, .
· Northampton.
HAMPDEN COUNTY.
Jan. 6. 6.
Edith M. Laurence,*
Edith Myrtle Frissell, Albert Norman Daniels,
West Springfield. Springfield.
Feb.
3,
Miriam Burke, alias Miriam B. Brown,*
.
July
7,
Richard Luther Frost,*
.
7,
Harry Edward Christiansen,
.
Mary Agnes Offcut,
. Holyoke.
8,
Alfred Miller,*
.
Alfred Miller Howard, .
. Southford, Ct.
Oct. 20,
Lucy Cordelia Brock,*
Lucy Frostina Mooney, . William Jackson, .
· Springfield.
24,
Susan Hayes,* .
.
Susan Elizabeth Hoag,
· Springfield.
FRANKLIN COUNTY.
Jan. 5, Conrad Frank,*
.
Conrad Alber, .
.
Montague.
5, John Frank,*
John Alber, ·
·
Montague.
Mar. 9, Ernest Ingram,
.
Ernest Harvey,
. Warwick.
9, Job Hampton,*
.
Warren Hampton Nims,
. Orange.
·
Georgianna Baker, .
Worcester.
20,
Bertha Kate Morse,
Boston.
20,
Eva Newell Johnson,*
·
Agnes Morin, .
·
Medway.
14,
.
Frederic Eugene Whitney, .
Phillipston.
19,
Agnes Margaret Gaffney,
.
Worcester.
Worcester.
Sterling.
Hardwick.
.
William Donovan, . . Frank S. Weaver, . .
.
.
·
Arthur Harper,*
·
Springfield.
Wilbraham.
Sept. 8,
Mary Tobin,*
.
Rachel Emily Rising, Richard Luther Davis, Harry Edward Laurin, .
Longmeadow.
Nov. 3,
William Bailey,*
.
.
·
·
.
.
· Holyoke.
.
.
Worcester.
* Changed by reason of adoption.
1886.]
CHANGE OF NAMES.
273
FRANKLIN COUNTY - Concluded.
Date of Decree.
Original Name.
Name Deereed.
Residence.
1886.
April 6,
John Christian,*
Jay Carroll Brown,
Orange.
June 1,
(Infant) Crowningshield,*
.
Clarence Earl Chickering,
. Greenfield.
July 6,
Francis Beacon,*
.
Frank Wilbur Webster, .
. Warwick.
Aug. 3, Allie Bronson,*
. Buckland.
Nov.
2,
Earl Wayne,*
.
Carl Vincent Whipple,
.
Warwick.
BERKSHIRE COUNTY.
Jan. 5,
Julie J. Arsnanlt,*
Julie A. Charboneau,
Adams.
5,
Carrie Shaw Tate,*
Carrie B. Breakey, .
Pittsfield.
5,
Bertha Watson Young.
Bertha M. Watson,
Pittsfield.
Mar. 2, Desire Adolphi Sultaire,
Desire Adolph Stowell, .
. Peru.
April 6, Andrew Cairns,*
Andrew Cairns Pow,
.
Adams.
6, Margarita Lang,*
Henrietta Louisa Solert,
·
Pittsfield.
June 1, Chester Allen Potter,*
Arthur Allen Pierce,
. Pittsfield.
July 20,
Frederick P. Smith, *
Frederick Smith Potter, . Lucinda Harwood Coon, Gracie Sherman,
· North Adams.
22,
Gracie Williams,*
.
.
· North Adams.
7, Lena Templin,*
Lena Ringwood,
North Adams.
7, Lillie Louisa Rutz,*
Lillie Louisa Austin,
Pittsfield.
7, John Verran,
John De Varennes, .
Lee.
7,
Byron Lincoln Verran,
.
Byron Lincoln De Varennes, .
Lee.
NORFOLK COUNTY.
Jan. 6,
Mary Slattery,
Mary Morey, .
Walpole. Brookline.
Feb. 3.
Fannie Marcella Brewington,
.
Fannie Marcella Thompson, Mary Lester Delory,
Hingham.
24, Mary Monahan,*
Mary Cronin, . .
Boston.
May 12, Thomas Holyoke,*
George Albert Royce,
.
19, John Tucker,*
.
July 7, Unknown,*
14, Margaret Alice Slattery,
.
Sept. 1,
Marcia Elizabeth Blackington, . Effie Frances Erskine,
.
Annie Louisa Williams, .
·
Quincy.
Nov. 17, Henry Kendall,*
.
Charles Henry Crowe,
.
Sharon. Boston.
24, Lawrence Hitchings,*
William Lawrence Burnham, . Ella Livermore Parker, . Bertha Ray Allen, .
.
Boston.
24, Rachel Watts,*
.
John Bisbee,
. Boston.
Dec.
Maud Ethel Ballou,
Maud Ethel Schell,
. Hyde Park.
15,
Israel Howe,* .
.
Harrie Israel Bailey,
. Dover.
PLYMOUTH COUNTY.
Jan. 25, July 12,
Mamie **
·
Mabel Frances Sullivan,
· Abington.
12,
Carrie Bell Wiley,*
·
Amy Elizabeth Ham,
.
Middleborough.
12,
Charles H. Ransom,'
.
Frederick Charles Burt, .
.
.
·
·
Dedham. Canton.
Halifax, N. S.
Margaret Alice McDonough, . Marcia Ernestina Arnold, . . Effie Florence Croak,
Randolph.
8,
Oct. 6, Annie Wardwell,*
Frank Elwood Smith, Rosalie Marion Horr, . Montague.
Wrentham.
Boston.
24, Ella Moore,*
24, 8, 15, Jessie Smith,*
. Ada Cecilia Bailey,
. Dover.
Brockton.
Mabel Frances Reed,*
.
Mabel F. Willis,
·
Dec. 14,
Justin Lacy,*
.
.
·
·
·
·
·
Lanesborough. ·
22, Lucinda Harwood,*
Williamstown.
Sept. 7, Delia Templin,*
. Mary Ringwood,
.
.
Mar. 10,
Mary Alice Lester,*
. Almon Bronson Hale, Earl Wayne Smith, .
· Orange.
Bridgewater.
John McDonald,*
* Changed by reason of adoption.
274
CHANGE OF NAMES. [1886-87.
PLYMOUTH COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1886.
Aug. 23,
23,
Charles Francis Snook,*
Charles Francis Kehoe, .
Abington.
Sept. 13,
Fred Dearney,*
Fred Herbert Blake,
Hingham.
27,
Cuthbert Gort,*
.
Alberto Clifton Willis,
Brockton.
Oct. 25,
John T. Aldoes,*
.
Nov.
8,
Merton S. Lewis,*
·
Eldora Leonard Blackwell,
Middleborough.
22,
Eugene Kendall,*
George Francis Leighton,
W. Bridgewater.
BRISTOL COUNTY.
Jan. 1,
Maria Louiza Machad,*
.
Maria Augusta Perry,
Fall River.
Feb.
5,
Annie E. Smith,*
.
Annie Elizabeth Sanford,
·
New Bedford.
April 2,
Frank Bassett, *.
·
Fred. N. Robbins,.
Attleborough.
May 7,
William Coupe Pemberton, *
.
William Coupe,
Attleborough. Taunton.
21,
Louis Normand .*
. Louis Langell,
·
Fall River.
June
4,
William Edward Grant,*
William Edward Longson, . Fall River.
July
2,
Edward North,*
Edward Buckley, .
Fall River.
Sept. 3,
Adelaide F. Aikin,
Addie Alice Haskins,
.
Dartmouth.
BARNSTABLE COUNTY.
Mar. 9,
Thomas Kennedy Hopkins,
Thomas Kennedy Paine,
Wellfleet.
April 20,
Alice Irene Baker,
.
Alice Irene Crocker,
· Barnstable.
May 19,
Lettie Newton McMillan,
·
Lettie Newton Oxnard, .
· Provincetown.
Aug. 10,
Ferdinand Bacon,
Ferdinand Bacon Jones,
. Barnstable.
10,
George Rogers, .
.
George Arthur Kelley, .
. Harwich.
Oct. 25,
Sarah L. Nickerson,
Sarah L. Doane,
Harwich
Nov. 16,
Susan Williston Dodge,
Susan Webster Dodge, .
Yarmouth.
NANTUCKET COUNTY.
Nov. 11,
Henry Gibbs,*
.
Harry Gibbs, .
Nantucket.
SUFFOLK COUNTY.
1887.
Jan.
3,
Charles Reisner,*
·
Harry Carlton Isaac,
Boston.
3,
Maud Turner,*
.
Alice Maria Drake, .
Boston.
3,
George A. Dexter,*
·
George Dexter Hammond,
Boston.
3,
George Peter Dupris,
.
George Peter White,
Boston.
17,
Carrie McDavitt,*
. Carrie Nadine Foster,
· Boston.
17,
Roger Crandall,*
·
Howard Lancaster Hayford, .
Boston.
24,
Catherine Bates,*
.
Chilson Francis Doane, Jr., . Catherine Bates Carlton,
Boston.
·
·
17, Fannie May Newell,*
·
Fannie May Noble,
·
Boston.
24, Harry Pearl Townes,*
.
Boston.
-
·
Ephrem James Desrosier, ·
Fall River.
2,
Fred N. Brackett,
21, Carrie Bell Evans,*
.
Carrie Belle Evans Chambers,
·
Brockton.
Merton C. Hunt,
· Brockton.
22,
Eldora L. Wing,
·
Ralph D. Poole,
Brockton.
Ralph D. Sproul,*
·
.
* Changed by reason of adoption.
·
.
·
·
John Ralph Aldoes,
1887.]
CHANGE OF NAMES.
275
SUFFOLK COUNTY - Continued.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1887.
Feb. 7,
Guy Bunker, ·
Boston.
14,
Guy Bunker Price, Neil Kearney,*
·
Joseph William Lang,
Boston.
14,
Vanessa Madden,*
Gertrude Vanessa Coffin, . Boston.
14,
Pascal Lynch,*
William Roy Green,
. Boston.
14,
Stella Lancey,*
Stella Elizabeth Bowen, . .
Boston.
21,
Catherine Gerry, alias Donahoe, alias Dodge,*
Boston.
Mar. 7,
Frederick William Stroinski,
Katherina Elizabeth Dodge, Frederick William Stroinski Pepper,
Boston.
7,
Edna Braman, *
.
Edna May Crosby, .
Boston.
14,
Richard Ford Scott,*
.
George Twombly Hughes,
Boston.
14, Joseph McLeod, *
.
Albert Carlton Perry,
Boston.
14,
Elizabeth Genevieve Johnson,*
Elizabeth Genevieve leigh,
Wad-
Boston.
14, 14,
Fred Woodill,*
·
Bessa May Jones, .
.
Boston.
14,
Mary Reed,*
.
.
Bellingham.
21, 21, 21,
Elizabeth Ann Hickey, Lottie Lonisa Doyle,*
Elizabeth Ann Hinckley, ·
Boston.
Lottie Alberta Trecartin, .
·
Boston.
April 4, 4,
4, 4. Lucy Holbrook Oakes,
Lucy Holbrook, .
.
Boston.
Louisa Stein,*
.
Mabel Edith Anderson, .
Boston.
18, Elsie Jeanette McLean,
Ethel May Swift, ·
. Boston.
25,
Alfred Edwards,*
Alfred Crawford Trenear, .
Boston.
May 2,
Lucretia Almira Taylor son,*
.
Demareise Swift, .
Boston.
2. 2.
Julia A. Wells Swift, Henrietta Stevens,*
Mabel Hibbard, .
Boston.
2, Mary Sullivan,*
9,
Susan McManus,*
.
Nellie Frances Gloyd,
. Chelsea.
16, 23,
Annie Eliza Murphy,
.
Annie Eliza Douglass, Caroline Eunice Goodwin, John Underwood Fowler,
Boston. Boston.
23.
Margaret Chase,*
.
.
Arthur Ross Nute, .
Boston.
.
Edith Rachel Ellis, .
Boston.
13, 20,
John Aloysius Sullivan,
.
Harriet Kimball de la Vergne, .
27,
Kate Sullivan,* .
.
·
Mary Elizabeth Fleming,
Boston.
Aug. 15, 15, 15,
Annie Louise Barcklett,*
.
Annie Frances Bird,
·
Boston.
15,
Charles Temple Ward,
.
Prescott Temple Ward,
Boston.
Sept. 6, 12,
Alfred Bryant,*
.
Frederick Chamberlain Rich- ards, .
Boston.
Oct.
3,
George Herman Coleman,* Jennie Elizabeth Watkins,*
·
Jennie Elizabeth Morrill, ·
Boston.
3,
3, Elizabeth Wahlers,* ·
.
Elizabeth Goodsell, . Utica, N. Y.
.
Martha Ryan, . ·
.
Boston.
10,
Martha Trask,* .
.
Clara Ella Ladora Litchfield, Maria Gratiala Morin, .
Quebec, P. Q.
18,
5, 5, Carrie Ella Ladora Fickett,* Maria Gratiala Cloutier,* Jesse Jennison, *.
.
.
George Burnside Maynard, ·
Boston.
.
Isabel Clara Roel,
-
Boston.
Annie Frances McFarland,* Grace Nourse,*
Grace McCarthy,
George Herman Bath,
·
* Changed by reason of adoption.
June
John A .- Underwood,* Ross Millmore, *. Edith Milton,*
.
Samuel White,
Boston.
Nellie Devlin,
.
Nellie Peabody,
Chelsea.
20,
Harriet Kimball,*
John Aloysius Gilmore, . . Boston. Boston. Tewksbury.
27, July
Mary Elizabeth Gorman, Freddie Stewart Colburn,*
·
Thomas Irving Young, . · Boston. Boston.
. Boston. Boston.
Nellie Frances King,*
·
Augusta Garifelia Morrison, Lulu Marion Godfrey,
.
Boston,
18, 18, Grace Flaglor,*
Frederick Currier, .
·
Boston.
Annie Murphy,
·
William Oliver Bourne Pea- body, .
Boston.
John Edward Hanson,
Boston.
Frederick William Oakes, .
. · . John Edward Eldridge, Frederick William Holbrook, Olive Maria Eldridge, . .
Boston.
Olive Maria Hanson, .
Boston.
Lauria Louisa Kimball, .
·
Han-
Eleanor Gladys Sawyer, .
Boston.
23, 6, 6. 13, Samuel Weiss,
Boston.
Edith Louise Bonner, .
Boston.
Boston.
.
.
William Bourne Peabody, . .
Mary Ann Clark,
276
CHANGE OF NAMES.
[1887.
SUFFOLK COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1887.
Oct. 17,
George Carlton James Cheney,* - - Cook,* ·
Henry Arthur Buttrick, . .
Chelsea.
24,
John Thomas Keliher,
John Thomas Kaler, ·
Boston.
24,
Alice Louise Wetherbee .*
·
Alice Louise Meserve,
·
Boston.
31,
William Henry Loomis,*
.
Mabel Viola Cook. .
.
Boston.
31,
Daisy Aldridge Farling,*
Lillian Beatrice Messer, .
·
Nov. 7
Mabel Lind,*
Lottie Olena Taylor,
.
Taunton.
7,
Prudence May Harris,* ·
·
Ettie Cushing Matteson,
.
Boston.
7,
Mary Ann Agnes Martin, Mary Coffee,*
. Mary Frances Morgan,
. Wyoming.
14, Harry Clifford Brown,*
· Harry Clifford Luff,
. Webster.
14,
Luella Hunt,* .
·
Agnes Swain, .
. Weymouth.
28,
Nathaniel Thayer,
·
·
Dec.
12,
Solomon Russell Braley,
Russell Stanton Braley, . .
. Boston.
12,
Mamie Canby,*
. Dora Gabel Jewell, . · Boston.
19, Lottie True Austin,
Lottie Alice Hall,
Boston.
19,
John Frances Munroe,*
.
William Francis Merrill,
·
Boston.
: ESSEX COUNTY.
Jan. 3.
Lynn.
10, 10,
Emma T. McCarty,* Annie B. Carpenter,* Zita Welch,* .
.
·
. Haverhill.
Feb. 7,
Helen Grey Questrom,
. Helen Gray Hartshorn, .
. Lynn.
Mar. 7, Mabel R. Sawyer,* 14, Lucille Pervier,*
·
Mabel Runnels Porter, . Lucille Pervier English, . George Henry Robinson, Grace Belle Lurvey,
. Salem.
April 4, George H. Matthews,*
·
· Boston.
11, Grace B. Johnson,* 18, Harriet B. Poole,*
·
Harriet Belle Wheeler,
· Gloucester.
26, Alexander R. Porter, .
.
Maud Dolphine Gault,
. Manchester.
16, Blanche E. Tucker,*
. Blanche Ethel Roberts, .
Merrimac.
June 6, Margaret E. O'Brien, .
. Margaret Ellen Bessom, .
· Swampscott.
. Joseph Napoleon Valleé,
· Haverhill.
18,
Joseph N. Mailhot,* Harriet E. Fellows,*
Harriet Estella Roche, .
. Haverhill.
Sept. 6, 6, 6,
Honora Gorman,*
Caroline Gorman Odlin, .
. Salem.
·
Gloucester.
26, 26,
Helen McCoffin Jones, Walter Smith,* . Catherine A. Farrell, Clara Murray,*
.
.
Lynn.
Oct. 3,
Eunice Marshall,*
. Sarah Louise Preston,
Salem.
10, Ida Perkins,*
Annie Fletcher Davis, .
· Haverhill.
17, Frederick Cook .*
. Frederick Cook Batchelder,
· Newbury.
Nov. 7, Grace I. Russell,*
. Grace Irene Hadley,
. Lynn.
28,
. William Endicott Lewis,
. Lynn.
Dec. 19,
William Albert Goodwin,
· Boston.
MIDDLESEX COUNTY.
Jan.
4,
Abby Barker,*
·
Abby Lane,
·
Medford.
4, Isabelle Allida Howard,*
.
Isabelle Howard Bent,
. Hillsboro', N. H.
11,
Edwin Earl Stackpole,*
Edwin Earl Smith, . .
· Everett.
11,
Cora Maud Mayo,* .
.
Cora Maud Howard,
· Melrose.
·
· Eva Isabelle Curtis, .
.
. Newburyport.
. Beverly.
May 2, Lizzie S. Hypson,*
9, Warren R. Buckbee .*
Howard Edward Winslow,
· Egremont.
.
Lawrence Vinton Bartlett, Agnes Stanwood Orcutt, Clara Upham, .
· Lynn.
·
.
Boston.
7, Ray Wells,*
.
Carrie Lydia Murdock,
. Haverhill.
William H. Lewis, William Flynn,*
George Carlton Cheney James,
Boston.
17,
Walter Willie Morse,
.
Boston.
31, Marian Bruce,*
.
·
Marion Agnes Martin,
·
Boston.
14,
Nathaniel Francis Thayer,
Boston.
· Haverhill.
.
Maud Gardner Favor, . Annie Belle Duncan, ·
Boston.
.
Alexander S. Porter,
July 11,
. Helen Eliza Poole, .
·
Boston.
* Changed by reason of adoption.
277
CHANGE OF NAMES.
1887.]
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1887.
Jan. 11, Michael J. Kelley,*
Michael Joseph Rourke, .
.
Boston.
11,
Maria L. Tweedia,
.
Maria Louisa Atkinson, .
· Nantucket.
Feb. 23, Annie Sınall,*
. Maud Peterson,
Boston.
23,
Elida J. Kosman,*
Mabel Anna Heyl, .
Boston.
Mar. 1, Eva Bryan,*
Besse Lee Spaulding,
. Tewksbury.
1, George Bryan,* .
William Martin Spaulding,
· Tewksbury.
8, Grace Bell Taylor,*
·
·
15,
Edith May Carpenter,*
Edith May Gay,
. Concord, N. H.
22, Abbie Maud Nason, *.
.
Aphia Prentiss Eastman,
Melrose.
5, Frederick Joseph Fowler, .
·
Frederick Joseph Edes, .
Newton.
26, Wallace Bloomfield Flint, .
.
Wallace Bloomfield Burdett, . Louis Albert Souther, .
Somerville.
3, Maud Watermyer,*
·
Mary Roberts,
. Cambridge.
10,
William Newell Osgood,
William Parkman Osgood,
. Cambridge.
17, Lizzie Ellen Morris,*
Lizzie Ellen Sherwood, Elmer Allen Bursley, .
Marlborough. .
24, Mira Gillam,*
Mira Eliza Gillam, .
·
24, Annie Tass,*
Girttrude Malinda Ward,
·
June 7, Henry Austin Lull,*
Frank Edwin Pidgeon, .
·
Cambridge.
7, Mollie Mutzenhauer,*
Mollie Garfield Hood,
·
Dracut.
7, Harrie Darling Abbott,
Harrie Smith Abbott,
. Malden.
7, Charles Ralph Abbott,
Ralph Kinsman Abbott,
.
. Everett.
14,
Caroline Augusta Tuttle,
·
July
5, Otto Henrickson,*
·
.
· Melrose.
5, Julia Thorndike,*
.
Julia Thorndike Dennis, Florence May Faulkner,
· Cambridge.
12, Lottie Sherwood,*
.
26, Jennie Hall Harback,*
.
William Frederick Jagerstan,
Boston. Medford.
6, Rena Simonds,
.
George Butler Smith,
.
· Portland.
4, Thompson,*
.
Grace Florence Polley, . . Waltham.
25, Julia Brown,*
.
Mercy Knight Sanborn, .
Somerville.
25,
Mercy K. Pickering,
.
Nancy Elizabeth Brigham, Gertrude Emily Thompson,
Billerica.
9, Florence Adelia Pickard, .
.
Florence Adelia Williams, Hannibal Wellington,
·
15,
22, Alonzo T. Nickerson,* .
.
Henriette Morris Pinkham,
Cambridge.
Dec.
6, Rose E. Shedd,*
6, Katie Hayden,*
. Katie Perry,
.
6, Ella Louisa Lord,
Eleanor Louisa Lord,
. Malden.
6, John Francis Swett,
. John Francis Robbins, ·
. Melrose.
13,
Pearl Wingate,* .
.
Ettynge Pearl Walbridge,
· Medford.
WORCESTER COUNTY.
Feb. 15,
Frederick Herbert Worcester,* .
Frederick Herbert Rice, .
.
Worcester.
23,
Ellie Frances Munroe,* .
·
Ellie Frances Stone,
·
Mar. 1, Ida Fenno,* .
Ida Pelican,
· Worcester.
1, Fred Fenno,* .
. .
Fred Pelican, .
Worcester.
.
. Rockland, Me.
12, Florence May Snow,*
.
Susan May Roberts, Jennie Hall Nichols,
·
. Sutton.
Sept. 6, James Smith,*
.
Mabel Alice Garvey,
.
Boston.
Oct. 4, George Butler,*
.
William Francis Smith, .
11, Ida Springfield,*
. Daisy Whitcomb Robbins,
Littleton.
25, Georgianna Laffard,*
. Benita Anna Miller,
·
25, Nancy E. Lee.
.
Nov.
9, Abbie Emma Thompson,
Waltham.
15, Hannibel Wellington Carty, Rubie Gillis,* .
.
Ethel Armenia Wells, .
.
Walter Harris,
.
Arlington. Boston.
. Cambridge.
5, May Louise Carver,*
Carrie Augusta Houghton, Otto Henrickson Geers, . Mabel Louise Woodward,
.
Littleton.
May 3, 3, Eva May Smith,*
Louis Albert Smith,* .
.
·
Eva May Souther, .
.
Somerville.
Maynard.
24, Austin Mann,*
Abbie Maud Dennis,
Woburn.
April 5, Elizabeth Jane McMeeken, *
.
Mary Carr Plummer,
Malden.
14, Mary P. Carr .*
Richmond
·
Grace Bell Brown, .
Malden
North Reading.
Lowell.
Cambridge.
Maynard.
. Littleton.
Somerville.
Maynard.
Chelmsford.
Leominster.
* Changed by reason of adoption.
278
CHANGE OF NAMES.
[1887.
WORCESTER COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1887.
April 5,
Leonora Howard,* *
.
Jennie Leonora Mason,
· Southbridge.
19,
Rosana Lamoureux,*
· Rosana Pinsonnault,
· Spencer.
19, Anna E. Casaubon,
. Anna E. C. Purdy, .
· Worcester.
26, 3,
James Harney,* .
· James Harney Brennan,
·
May
Elvira Augusta Dean,*
· Elvira Augusta Rich,
·
Brookfield.
3,
Alice Maude Bartlett,* Jane K. Norcross, ·
·
.
3,
Kittie Mabel Desilets,*
. Kittie Mabel Chapin,
·
17,
Margaret Elizabeth Brown,
·
Margaret Elizabeth Graham,
Northbridge.
July
19,
Josephine Bernard,*
· Josephine Lamoureux,
Worcester.
Sept. 6,
Philip Sidney Harvey,* .
·
Philip Sidney Harvey Wins- low, ·
6,
Mary Arabella Eddy,
Mary Arabella Austin,
.
13,
Kate Thayer,* ·
. Lillia Josephine Davis, .
.
20,
Bertha Goldthwaite Adams,
.
Esther Louise Goldthwaite Adams,
Oct.
4, 4,
Emma Ellen Laighton,* Charles Washington Oaks,
Charles Washington brook, .
Hol-
Nov.
1,
Roman Kilby,*
Frank Wendall Chase,
.
Boston.
15,
Bertha Prynne,*
Alice May Taylor, .
· Templeton.
15,
Mabel Malinda Clark,*
.
Mabel Malinda Stone,
· Cambridgeport.
Dec. 20,
Delor Martin,*
·
Albert McNair,
. Southbridge.
HAMPSHIRE COUNTY.
Jan. 4,
Nellie McQuade,*
·
Nellie Voigt,
11,
Fred Douglass Jackson,*
.
George Frederick Jennings,
.
Easthampton. Amherst.
Mar. 1
Wilbur Hamilton,*
.
.
Southampton.
Sept. 6,
Lillian E. Shepard,*
·
Lillian E. Dunklee,
.
South Hadley.
HAMPDEN COUNTY.
Jan. 5, 11,
Florence Chessman,*
.
Florence Hughes,
.
Cambridge.
Emma Cooper,* .
.
·
Boston.
Feb. 2,
Frank Elmer Holt .*
.
.
.
July 6, Infant unnamed,*
·
. Ludlow.
6,
6, Harrict Flanagan,*
·
· Dora Lucinda Green, Helen May Thayer,
Wales.
27,
Dora Lucinda Rhodes,* Helen May Thompson, Francis Holyoke,* Florence Opal Mulvey, Angenett Petersen,*
. Edith Opal Childs, .
Worcester.
7,
Leon Alva Tibbetts, Moses Kovensky, Walter Alonzo West,*
.
Leon Alva Aldrich, .
Springfield.
7.
. Moses Rivers, .
Springfield.
Oct.
5,
. Walter Alonzo West Miner, · Hampden.
19,
Edward James McIntire, · Nov. 2,
· Springfield.
Dcc. 14,
Willianı Hoffman,* James Edward Baker, Louise Fowler,* .
. William Thiele,
. Easthampton.
Louise Fowler Hitchcock,
Westfield.
·
Philip Sheridan Perkins,
.
Worcester.
5,
Alice Estelle Palmer, Jane K. Sawyer,
·
Lancaster.
3,
Gardner.
Worcester.
Agawam. Worcester. Milford.
Worcester. Boston.
Edith Louise Ford, .
Berlin.
15, Arthur H. Sanborn,*
Ernest Thompson Stone, . Westborough.
27,
. · Francis Alvin Chapin,
Springfield. Holyoke.
Sept. 7,
7,
. Sarah Annie Lewis,
· Granville.
May 4, Fannie Burbank Rice,
Emma Cooper Holcomb, Frank Elmer Anderson, Ellis Watson Cowdry, Fannie Burbank Bliss, Winifred Emmons Smith, Harriet McDonald, .
· Providence, R. I.
7, Watson Gibbons,*
Granville.
Springfield.
· Denmark.
* Changed by reason of adoption.
Wilfred Harold Bosworth,
Webster.
1887.]
CHANGE OF NAMES.
279
FRANKLIN COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1887:
Mar. 8,
James Van Dusen,
Frederic James Harris, .
.
April 5,
Lizzie Louisa Baker,
Lizzie Louisa Pennington, ·
5,
Pierre Joseph Adelard St. Ger- maine,
Pierre Joseph Adelard Asa Baribeault, .
.
June 21,
Wallace Tibbetts,
Harold Arthur Sullivan,
.
Ang. 2,
John Day, .
Chester Herbert Guilford,
. Ashfield.
Oct. 10,
Charles Roscoe Bancroft,
Charles Roscoe Canedy, .
. Rowe.
Dec. 13,
Adolph Ranlet, .
Harold Eugene Humphrey,
.
Orange.
BERKSHIRE COUNTY.
Jan. 6.
Isabella Maude Winton,
.
Maude Winton Cady,
.
North Adams.
Feb.
1,
Hiram M. Wing,
.
Hiram W. Martin, .
·
North Adams.
1,
William A. Van Lone,*
·
William A. West,
.
Stockbridge.
Mar.
1, Walter Nicholas,*
Walter Nicholas Evans, .
. Pittsfield.
July
21,
· Napoleon Eli Alexander Ber- nor,*
Napoleon Beauregard,
Adams.
Oct.
4,
Edward Hickey,*
Edward Madell,
.
Pittsfield.
4,
Maud Sarah Yeates,*
·
Maud Sarah Bowen,
·
North Adams.
NORFOLK COUNTY.
Jan. 19, Feb. 16,
Lizzie Mabel Thayer,*
Lizzie Mabel Ellis, .
Boston.
Ignatius Jay,
Ignatius Jay Allen,
Boston.
16,
Laura Tupper,*
· Ethel Fuller,
Dedham.
Mar. 9, Eugene Newell Hawks,*
·
Eugene Newell Gardner,
. Clinton.
April 6, Urma Carlton .*
Urmer Carlton Alden,
·
Richmond, Va.
20, Celia Tower Ringham,*
· Celia Tower Porter,
Boston.
20, John Lowe,*
. Fred Everett Bisbee,
. Unknown.
Sept. 21, Oct.
5,
Wallace Taynton Morley, . Elmira, N. Y.
.
Eunice Etta Haggett, .
· Boston.
PLYMOUTH COUNTY.
Mar. 14,
Corteze Elgin Hurd,* Howard Loud Helfenstein,*
May 23, June 13, Ella Maud Thomas, *. 13. Ellen Maria Callahan,*
.
Paul Owen Wade, .
. Hull.
Ella Maud Johnson,
. Whitman.
.
Ellen Maria Giles,
. Whitman.
·
Idella Cushing Arnold,
. Hanson.
July 11, Sept. 26, 26,
Ethel May Leach,* Florence Trafton Leach,
Florence Trafton Woodman, .
Bridgewater. Middleborough.
Oct. 10,
Margaret Hurley,*
Theodora Clare White,
.
Nov. 14, James W. Niles,*
.
George Edward Orcutt, .
. Hanson.
28, Louisa West,*
Lula Irene Fletcher,
. Brockton.
Dec. 12, 27,
Mary McLauthlin,* Lilian J. Reed,* .
.
Lilian Turk,
.
Pembroke.
·
Corteze Elgin Lombard,
.
Brockton.
Idella Cushing Pratt,*
Ethel May Ellis,
. Bridgewater.
Warren Alford Allen,
. Brockton.
14, George Caton, Jr.,*
.
. Edith Mae Robinson,
· Brockton.
Nov. 16,
William Everett Wortman, Wallace Burns Taynton,* Agnes Hawkins,*
·
William Everett Morton,
· Walpole.
.
Stella Grace Stevens,
.
North Adams.
1, Stella G. Tanner,*
Montague.
Orange.
·
.
.
·
·
·
* Changed by reason of adoption.
Greenfield. Heath.
280
CHANGE OF NAMES.
[1887-88.
BRISTOL COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1887.
Jan. 7,
Peter Doane,*
.
Alexander Kerr,
.
7,
- - Kelley,* ·
.
Benjamin O. Nickerson,
. Fall River.
Feb.
4,
Margaret C. Barlow,*
.
Robert Buckley,
· Fall River.
18,
Lillian Kelley,*
.
George H. Brier, .
·
New Bedford.
April
1, 1, 1,
Agnes Adelaide Hampson,
·
Nellie M. Fuller,
·
Fall River.
June
3,
Amy L. Wilson,*
·
Millicent White,
.
Taunton.
5,
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.