List of persons whose names have been changed in Massachusetts. 1780-1892, Part 33

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 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.