USA > Massachusetts > List of persons whose names have been changed in Massachusetts. 1780-1892 > Part 35
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
. Marlborough.
Feb.
5, Lulu Marion Whitney,* Chester Arthur Geldert,*
Lulu Marion Dix. .
. Boston.
5,
5, Thomas William Adams,
·
Charles Thomas Reagh, . Charles Herbert Webster,
. Cambridge.
26,
12, Charles Herbert Milligan,* Martha Dailey,*
.
Annie Murdock Heuston,
. Cambridge.
26, Joseplı Roza,*
. Joseph Silva, . .
· Cambridge.
26,
Walter Mahan,
Cambridge.
Mar. 5,
Abbie Louisa Wheeler,
·
. Walter Hermann, · Abbie Louisa Walker,
Marlborough.
·
Charles Albert Russell, .
Gloucester.
.
. Sarah May Gillis,
·
Salem.
7, 21,
Mette Johnson,* .
· Mette Christina Nelson, .
18, Maud L. Swett,*
. Lillian Cassidy,
. Stoneham.
Cambridge.
·
. Marlborough.
Arthur Grover,*
· Melrose.
15, Ada Hawksley,*
Edith Maud Newcomb, . Laura Alton Howe,
Chester Arthur Penney,
.
Cambridge.
· Melrose.
1.
Sarah A. Foster,*
1, Mattie R. Pevere,*
Alice Madeline Small,
·
Haverhill.
Montpelier, Vt.
May 6, Charles H. Heath,*
.
Jennie May Parsons,
.
Gloucester.
20, Sarah Anderson,*
Boston. Salem.
Lawrence.
.
· Lynn.
· Boston.
Ella Agnes Casey,*
.
Harry Augustus Townes, Jolin Crawford Bunker, . Margaret Howe,
· Boston.
11,
18,
Henry J. Henley,*
William Burton Collins,
.
New bury.
Mar. 4, 4,
Harry A. Thompson,* John Highland,*
Danvers. .
· Peabody.
Essex.
Ralph Cobb Eaton,
15, Guy E. W. Newton,*
Joseph Green, .
Grace Blanche Ordway, .
· Boston.
.
Oct. 7,
7, William W. Leary, 7, Charles A. Martin,* Sarah Ryan,*
Willis Howes Allen,
.
* Changed by reason of adoption.
1889.]
CHANGE OF NAMES.
289
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1889.
April 2,
Edna Marguerite Robinson,* Estella Cressey,* .
Edna Marguerite Mackinnon,
Boston.
May
7,
William Frederic Hurd, Jr.,
.
Sargent Morss,
· Somerville.
7, 7,
Moses Hoyt Sargent Morss, Mary Williams,* .
.
Mertie Belle Etter,
Hopkinton.
14,
Leroy Taylor Prosser,* .
.
Charles Anthony Hillers, James Atwood Mc Vane,
· Malden.
14,
Patrick Lynch, *.
.
14,
James Conley Burke,*
.
.
14,
Arthur Herman,*
.
28,
George E. Waterhouse, Anna S. Waterhouse,
.
28,
June 11,
Mary E. Sullivan,*
.
. Somerville.
11,
John Francis Burns,*
.
Dulah Catherine Miller, . John Francis Kirley,
Cambridge.
25,
Lizzie M. Buzzell,
·
Mary Holman Avery, Elizabeth Mary Buzelle,
Somerville. Holliston.
25,
William Bradford Buzzell, Fannie Belle Buzzell,
.
Holliston.
July
25, 2,
Helen May Lawrence, * Richard Burke,*
.
Belmont.
9, 9.
Emma Louisa Warren,* Ethel G. Blaisdell,*
.
23,
Ada Louise Parker,*
.
Lowell.
Sept.
Ralph Winfield Garland, Sarah Ann Nutting,* Harriet Elizabeth Clark, Carrie Black,*
.
Lowell.
. Reading.
Ware, N. H.
10, 10, Dora Archibald,*
Ipswich.
24, Maud Sinclair,*
.
Boston.
Oct.
Waldo Harper,*
.
Fred Waldo Wheaton,
Waltham.
8, 8, 22,
Martha Thompson Adams,* .
Martha Mead,
Manchester, N. H.
22,
Albert Joseph Donnelle,
.
Lowell.
22,
Katie Belle Donnelle, .
.
Lowell.
22,
Willoughby Kingsbury Donnelie, Margaret Jane Donovan,
.
Lila Maud True, .
Woburn.
Thomas Edward James, .
Thomas Edward Bywater,
Groton.
26,
. Willie Wilmot alias Willie Han- lon,* Hattie Harris,*
Hattie Wilson, ·
Ellen Dillon, .
Wakefield.
WORCESTER COUNTY.
Jan. 1. 1,
Nellie Whitman Curtis, Rebecca Leavins Rogers, Minnie Nourse,*
Elnora Whitman Curtis, Rebecca Leavins Field, Florence May McDonald,
.
Worcester.
Worcester.
18,
Sarah Harriet Joddrell,*
·
Sarah Harriet Bardsley, . Camilla Louise Whitney,
. Worcester.
26,
Ettie Lees Dole, . .
Dorothy Lees Dole, ·
. Winchendon.
26,
Eben Pierce, .
.
Eben F. Pierce,
· Leominster.
Mar. 15,
Nellie Gannon,*
.
Nellie Hannigan,
. Milford.
.
Boston.
Julia West,*
Malden.
24, 1, 8, 8,
Mary R. Stewart,* Arthur Brown,*
.
· Mary Agnes Mahoney, . Arthur Sanborn Collieson, Edith Ellen Denno,
Somerville.
Edith Morton, * .
.
Cambridge.
Martha L. Demeritt,*
.
Helen Edgecomb Abbott,
Albert Joseph Kingsbury, Katie Belle Kingsbury, . Willoughby Joseph Kingsbury, Jessie Margaret Jones, ·
Lowell.
Nov.
22, 6, Maud Bannister,*
.
Jessie Mattetall Stevens, .
Malden.
William Cameron, .
Dracut. Chelmsford.
Dec. 3, 17,
Mary Ellen Whitford,* ·
.
.
· Athol.
.
. Fitchburg.
22,
Feb. 19, Camilla Louise Brewer,
.
* Changed by reason of adoption.
.
· Townsend.
25, Mary Holman Allen, .
.
.
. Hudson. Somerville.
.
Carlisle.
23, 3, 3, 3, 10,
Bertha Bennett,*
.
Katherine Hall Clark, Carrie Elizabeth Frost, . Bertha Bennett Bacon, .
Boston.
.
.
William Bradford Buzelle, Frances Mary Buzelle, . Rebecca Jordan Chany, . Richard Irving Maynard, Emma Louisa Ireland, . Ethel Monroe, . Ada Louise Mathason, Ralph Garland Starbird, Sarah Ann Morrison,
Holliston.
.
Edward Andrew Marshall, Arthur Percy Lawrence, . George Edwin Marsh, Anna Stella Marsh,
· Cambridge. Newton. Ashby. ·
Somerville.
9,
Estella Cressey Gragg. . Frederic William Hurd, . · .
Cumberland, Me. Concord.
Cambridge.
12, 26, Jesse Fisher Mattetall,* .
·
Dora Isabel Marston, Maud Sinclair Tower, Julia West Hurley,
Cambridge.
.
Conway, N. H.
290
CHANGE OF NAMES.
[1889.
WORCESTER COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1889.
April 2,
Joseph King,*
George Thomas, ·
·
5,
Grace C. Lynch,*
Grace Helen Angier,
·
Southborough.
May 14, 21,
Gabriel Jacobs,*
Ralph Bertrand Kendall,
.
· Worcester.
21,
Ella L. Carter,
Ella L. Richardson,
Dana.
28,
Jennie Irene Moore,*
.
Jennie Lewella Young,
·
28, Sarah C Babbitt,*
Mamie Finn,*
Jennie Alice Sage,*
.
Genevieve Alice Reynolds, Jessie May Brodgen,
. Leominster.
Aug. 13,
Louis Hebert,*
. Napoleon Louis Morin,
· Worcester.
20,
Gertrude Adeline Barrows,
· Athol.
Sept. 3,
Arthur Nye Mcclintock, Essie M. Decker,*
·
.
Worcester.
10,
Harriet Louise Landers Jefferds, Jennie Perham,*
·
.
17,
Thomas Edward Coley
.
·
Oct. 15,
Eliza Aleda Richards,*
.
Ruth Estelle Washburn,
Winchendon. ·
15,
· William Augustus Russell Pear- son, .
Worcester.
18, 22,
William Edward Ellingham,* . Ethel Venova Gates,* .
Ethel Venova McMullen,
Fitchburg. .
Nov. 6,
Fanny Elizabeth Johnson,*
.
Nina Gertrude Putney, .
.
19,
Cora Adella Davis,
Hattie May Waterman, .
· Athol.
26,
Walter E. Avery,
·
Walter E. Green, ·
.
Leominster.
HAMPSHIRE COUNTY.
Jan. 1,
George Andrew Clink,*
.
George Andrew King.
Feb. 5,
Clifford McManus,*
.
William Robinson Pillsbury,
12,
Lora Ellery,*
Lilly Paternande, .
Mar. 5,
Lillie L. Riley, *
Lillie L. Adams,
·
South Hadley.
April 2,
Valma Louise Roberts,*
·
Lizzie Louise Pynchon, .
. South Hadley.
Aug.
6,
Fox,* .
Lincoln Allen Stewart,
Worthington.
Nov. 6,
William Henry Baker,* .
·
William Henry Hamilton,
South Hadley.
HAMPDEN COUNTY.
Feb. 25, April 3, 3,
Philip Newton,* Bessie Maud,*
Minnie Sherman,*
·
. Winnifred Elizabeth Poskey, Edna Nellie Drown,
Chicopee.
Sept. 4,
Albert Arthur Crocker,*
·
Albert Arthur Green,
. Springfield.
16,
Marion Belle Parks,*
·
Marion Belle Bray,
. Springfield.
Nov. 2, 2,
Edith Olive Morgan .*
.
Richard Beach Rising,
· Springfield.
2,
Richard Beach Morgan,* Alice Louisa Arms,* Laura E Miller,* ·
·
· Grace Elizabeth Bullard,
· Springfield.
Dec.
4, Clara Elizabeth Wheeler,
·
Clara Elizabethi Doherty,
· Monson.
7,
Clara Bristol,*
.
Mildred Estelle Jencks, .
.
West Springfield.
* Changed by reason of adoption.
.
July 5, May Jordan,*
.
· Gertrude Adeline Shaw, . John Edwin Barlow, Essie May Thurber,
·
Hardwick.
3, 3, Grace Isabelle Cooper,*
.
.
· Milford.
17,
Grace Isabelle Harris, Minnie Harriette Jefferds, Jennie Alice Howard,
Milford.
Thomas Edward Jenkins,
Worcester.
William Augustus Russell, Robert Wallace Scott,
.
Worcester.
Edna Colleen Oliver, .
. Athol.
19, Alice Paine,*
.
.
. Chas. Stafford Myron Blake, . Bessie Maud Fuller, Minnie May Butler, .
Westfield. Ludlow.
May 9,
Frieda Clara Hetwig Baerneck,* Edna Price,* ·
Springfield. Springfield. Springfield.
July 3,
Annie Rickey,* .
·
Annie O'Callahan, .
.
Oct. 2, Frederick Miller,*
.
Edith Olive Rising,
. Springfield.
.
Alice Louisa Tice, .
·
Holyoke.
27,
27, Marianne Althea Hawes,* · Eldora Annie Winter,
. Springfield.
4, Florence Belle Wheeler,*
· Florence Belle Remington,
· Palmer.
.
George Clinton Davis,
Sadie Estelle Tenney, . Gracie A. Fairbanks,
Gardner.
June 18, 18,
. Milford.
. Southbridge ..
.
Worcester.
.
· Easthampton. Northampton. Ware. .
·
·
June 4, Frances Clementina Nahmer,
.
Clementina Dawes Nahmer, . Cummington.
Frederick Miller Simons,
.
Wilbraham.
June 29,
Uxbridge.
Winchendon.
Clinton Davis,
Worcester.
Worcester.
1889.]
CHANGE OF NAMES.
291
FRANKLIN COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1889.
Jan. May
1.
Mary E. O'Brien,* Walter H. Woods,*
.
Mary E. Keyes, Walter W. Beaman,
Springfield. Leverett.
BERKSHIRE COUNTY.
Jan. 1,
Margaret Recor,*
·
Margaret Lynch,
Pittsfield.
1,
Joseph Recor,*
·
Joseph Lynch,
. Pittsfield.
1.
Hilie May Miller Carter,
.
Frances Mary Carter,
Otis.
Mar. 5,
Katherine B. Davids,*
Katherine Burr Burlingame, . Anna Shepard,
Adams.
5, Anna Hester,*
5, Eva La Rue,*
Eva Gaudette,
.
North Adams.
6. Frank Joel Jones,*
Frank John Lowman,
.
North Adams.
May
7. Edmund Williams,
Joseph Eben Cox. .
North Adams. .
7, Millie Aline Crandell,*
Aline Millie Howes,
. North Adams.
7, Stella May Kent,*
Stella May Walker,
·
North Adams.
June 4, Mary Ludwig,*
Mary Wehner,
.
Adams.
19,
Hattie L. Strang,
Hattie L. Langdon,
.
Great Barrington.
July 16,
Walter E. Duxbury,
Walter Everett Scott, Parmelia De Mary, . Charles De Mary,
.
Pittsfield.
Oct. 3,
Lillie May Hurd,*
Lillian May Jewett,
. North Adams.
Dec. 3,
3,
William Frederic Rackemann, . Mary Prairie,* .
Mary Maud Griffin, Wilfred Rackemann, Mary Yarter, .
Lenox.
North Adams.
NORFOLK COUNTY.
1888. Mar. 21, 1889.
Charles Frederic Jenks,
.
Charles Fitch Jenks,
Canton.
Jan. 2, 6,
Everett Carson,*
.
Everett Frederick Reynolds, . Bella Celia Porter, .
.
Stoughton.
Mar. 6,
Austin St. Clair Matthews,* Georgiana Perry,*
Lawrence Earle Braddon, Gertrude Georgianna Drake, . Nellie Elizabeth Murphy, ·
Stoughton.
20,
Nellie Elizabeth McCarty, Lillian May Day,* .
Lillian May Daniells,
.
Dedham.
Dedham.
Marjory Matthewson, ·
Wrentham.
Charles Thomas Porter, .
· Quincy.
June 5, Abbie Theodate Raymond, 5. Josephene Hunter,*
.
.
Norwood.
19,
Joseph Wallace,* Raymond Webster Guild,* Mary Conway,*
Ann Griffiths Williams, . Joseph Ambrose Maginnis, Raymond Webster Proctor, Marion Estelle Churchill,
.
Franklin.
Oct. 16,
16, Anita Warren,*
Gladys Atwood Drake, . · Stoughton.
23. George Alton Besse,*
Alton George Michaels, . . Milton.
Millis.
Nov. 20, 27,
Frank Seaver Kelton,
. Frank Seaver Harding, . Jennie Catherine Walters, .
Quincy.
PLYMOUTH COUNTY.
Jan. 14, April 8,
Bertha Florence King Atwood, .
Bertha Atwood Wells, . Roderick Douglass Hall,
.
Plymouth.
May 13,
Mary Graham,
.
Mabel Frances Ewell,
· Marshfield.
27,
Frank Weatherhead, . .
Myron Henry Penniman,
· Middleborough.
Roderick Hall, .
·
.
Bridgewater.
13,
.
Cambridge.
20,
Frederick Augustus Ely, Helen Holmes,* .
Frederick David Ely, .
May 8, 15, 15, Charles McNeil,* .
Abbie Theodate Fuller, . . Quincy.
12, Ann Griffiths,*
Quincy.
Medway.
Sept. 4,
.
Stoughton.
Jennie Higgins,*
.
Williamstown.
·
. Pittsfield.
16, Gertrude M. Pratt,* 16, Frank L. Pratt,*
3, Nellie Collins,*
.
North Adams.
Boston.
Bella Weld,*
Hyde Park.
Josephene Haffermill,
.
Sandisfield.
7,
* Changed by reason of adoption.
292
CHANGE OF NAMES.
[1889-90.
PLYMOUTH COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1889.
July 8,
Henry Herbert Gonsalus, .
Henry Herbert Vaughan,
.
Carver.
Sept.
(No name given),
·
Florence Maude Marble,
.
Brockton.
23,
Edward B. McInness,
Sylvanus E. Ross, .
. Rochester.
Nov. 11,
(No name given),
.
Dec. 23,
Clarissa Arnold,
.
Alice Mildred Fuller,
. Brockton.
BRISTOL COUNTY.
Jan. Feb.
4,
Etta May Parlow,*
Etta May Braley, .
Taunton.
1,
Norbert Vincent,*
·
Norbert Robillard, .
·
1,
Samuel Koneche,
. Samuel Koneche Grover,
.
April 5, Marie D. Gannon,*
Marie D. Payson, .
. Norton.
May 3,
Grace Evelyn Perry,*
.
Grace Evelyn Weiman, .
.
3,
Emma Littlefield,*
.
Lucy Emma Williams, . John Craig Gardner,
.
3,
John Craig,*
·
3,
Henry Augustus Chute .*
.
Henry Augustus Taber, . John William Brown,
· Fall River. Taunton.
July Oct.
4, Emma Pollard,*
· Gertrude May Royal,
· Fall River.
Nov. 1, Annie J. Sullivan,*
·
Marie Annette Parsons, .
· New Bedford.
1, Elsie Gertrude Dahl,*
.
.
15,
Lillie Edith Astle,*
.
.
Edith Orton,
. Fall River.
BARNSTABLE COUNTY.
June 18,
Ethel May Pierce, .
.
Ethel May Baker, . · .
Yarmouth.
NANTUCKET COUNTY.
April 11,
Harrison Gardner, .
.
Harrison G. Gardner, . .
Nantucket.
SUFFOLK COUNTY.
1890.
Jan. 13,
William De Witt,*
William Kittridge, .
·
13,
-. Dillon,*
.
Nellie Luna Sargent,
Boston.
13,
Emma J. Mitchell,* Isaac Stiefel,
Emma J. Cleaveland,
Boston.
20,
Lizzie M. Bailey,*
·
Musetta Chin, .
Ashby.
Feb.
Florence Gould,*
Rita Jones,
Mabel Estella Sargent,
Boston.
17,
10, Mary Costello,* Crelia Iannuzzi,*
·
Angiolina Rosa De Fillippo,
Boston.
17, 3,
Mary Frances O'Connor,* William Daniels Welch,
·
William Welch Davis, .
.
Boston.
3,
Robert Richardson Everett,
·
Robert Maxwell Everett,
·
Boston.
.
Mary Jenette Rogers,
Henry Leavitt,
· Fall River.
3, 17, 5, Mary Hogan,
.
. Mary Sutcliffe,
. Fall River.
3,
William Henry McCormack,*
Mary Jenette Folger,* Henry Marklevitch,
·
Elsie Gertrude Whitworth,
.
·
Fall River.
North Attleboro'.
.
North Attleboro'.
Taunton.
Swansea.
.
* Changed by reason of adoption.
·
.
Isaac Henry Caliga,
·
Boston.
27, 3, 3,
Gertrude Emerson,
.
Mary Costello Wolcott, .
.
Boston.
Minnie Frances Joyce, .
.
Boston.
Mar.
.
. Mary Annie Magoun,
. Marshfield.
· North Attleboro'.
New Bedford.
.
Boston.
293
CHANGE OF NAMES.
1890.]
SUFFOLK COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1890.
Mar. 10,
Sarah Edwards Sell,*
Sarah Edwards Porter,
Boston.
10,
Elizabeth Palmer,*
Elizabeth Kane,
Boston.
10,
Carl Alfred Carlson,*
Axel Albert Lindquist,
Worcester.
17, Amy Hannan,*
Amy Harrison Wood, Mary Alice McCall,
Boston.
17, Agnes Orenberg,*
.
Joseph Leander Belfler, Cushing Hill, .
.
Boston.
7, Hattie Melissa Merrifield, *
.
Hattie Melissa Roberts, Leslie Arnold, .
·
Conway, N. H.
7, Arthur Leslie Barnes,*
.
Ellen Quinn, .
.
Boston.
28,
Walter Vincent McCarthy, Minnie A. Osborn,*
.
12, Charles Lees,*
.
Besse Lyon Sinnett,
Chelsea.
19, Eleanor Curtis,* .
.
Minnie F. Titus,
Boston.
June 9, Mary Frances Hamilton,
. Mary Frances Adams, Abram Nussbaum, . .
Boston.
July 7 , Mona Patterson,*
.
Mona Hill McGregory,
. Revere.
21, Carrie B. Smith,
.
Carrie B. Nelson, .
.
New York City.
Aug. 18, 18, 18,
Edith Agnes Pembroke,* Frank Coulter,* . May Lizzie Clayton,*
Frank Adams,
Boston.
Sept. 8,
22, Mary Cavanagh,*
.
William Daly,
Revere.
29, William Bell,*
Jesse William Harvey, . Lucy Robbins Parker, .
Boston.
Maud McCaskell,*
·
Joseph W. Dizel,
Boston.
6, Mattie Bowe,*
Elizabeth W. Corley,
Boston.
6. James S. Doody,*
.
Walter Lewis Juckett, Margaret E. Waterhouse, Mary Ethel Saunders,
Boston.
6, Agnes Kirns,*
.
Charles Adna Ross,
Boston.
13, Edward Smith, *.
.
England.
13, Patrick L. Dolan,*
.
. Boston.
13. Nellie Gurney,
.
27, Eddie West,*
.
Eleanor Frances Carter, .
. Boston.
Boston.
. East Saugus.
3, 10, Charlotte May Powers,*
. Clarence Allison Thayer, . Charlotte May Johnson, . Ferdinand J. Parsons, .
Boston.
17,
Joseph Lewis Pomeroy,
.
George Clinton Rice, . Alice Louise Colby, .
Boston.
17,
Alice Adaleve Heazle,*
.
Margaret Fleming, . Mary Florence Frost,
Boston.
Dec.
Mary Frances Raymond,
.
Gladys Julia Rogers,
. Maynard.
8, Lucy Ann Smith,*
.
Mary Elizabeth Joyce,
Boston. Boston.
15, William Charles Krauss,*
.
Fannie May Young, . Boston.
22,
Alice Carrigan,* .
Alice McBarron, .
. Boston.
.
Boston.
7, Harrie Cushing Hill, .
.
Walter Vincent Barry, Minnie Alice Pratt, . John Bowers, .
Boston.
19, Besse Lyon,*
.
Archer Irving Gilpatrick, Eleanor Holt, .
.
26, Minnie F. Rapson,*
.
Boston.
28, John F. Carroll,*
.
Walter Allen,
.
Francis Drips Bower, Walter Allen Walker, Edith Agnes Benton,
Malden.
.
. May Elizabeth Marshall, Mary Richards, .
Boston.
Oct.
29, 6, Joseph W. Teufel, 6, Margaret Alice Kelley,
Margaret Alice Cummings, . Frances Helena Weston, .
Boston. Boston.
6, Lizzie Williams,*
.
6, Mary Ethel Hogan,*
.
Boston.
13, Frank A. Armstrong,*
. Frank Armstrong Harriman, . Lawrence McGovern, Lillias Gibson,
Boston.
13, Lillias Walker,*
Nellie Gurney Mclachlan, Edward Tucker,
Chelsea.
Nov. 3, 3. Eleanor Frances Black,* Olive Johnson,*
.
Olive Versailles,
.
Clarence Dodge Brickett,
Boston.
10, Ferdinand J. Pinsonneault,
Joseph Lewis, .
Boston.
24, 1, 8, Anna Doughty,*
Anna Sutton, . .
Lynn.
Mary Fox,*
.
Marie Lavinia Frances Ward,
15, 15, Mary E. Carline,*
.
William Charles Stegmaier, . Boston.
22, Fannie May Merrill,*
* Changed by reason of adoption.
.
Boston.
Boston.
17, George Clinton Ducott,*
Margaret Donovan,*
Boston.
14,
Cecelia Leroy,* ·
Boston.
May 5,
Chelsea.
19, John Joseph Sweeney,*
Boston.
Boston.
Boston.
.
Boston.
22, Joseph Tansy,*
Boston.
Boston.
9, Frankie Brosnan,*
· Revere.
April 7, Leander Joseph Bellefleur,
294
CHANGE OF NAMES.
[1890.
ESSEX COUNTY.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1890.
Jan.
Eugene Dunn,
Eugene Augustus Howard,
6,
Mamie Loach,*
Pearl Howard Tucker, .
.
Gloucester.
20,
Cora A. Boyden,*
Cora Boyden Thompson,
Lynn
20,
Herbert W. Jones,*
Herbert Warren Tarbox,
. Lynn.
20,
Albert N. Jones,*
Albert Nelson Tarbox, .
. Lynn.
Feb. 3,
Augusta Merchant,*
Louisa Marshall Towne, Arthur Russell Furbush,
. Lynn.
17,
Florence A. Lynch,
Florence Amanda York,
. Lynn.
17,
David S. Streamberg,
John Fremont Streamberg,
· Beverly.
17,
Edith W. Mayberry, .
Edith Warren Pierce,
·
17, 17,
Edwin Leeds,*
Harold Edwin True,
·
Falmouth.
17,
Ida M. Duffy,*
. Ida May Nickerson,
· Lynn.
Mar. 3, 3,
Ethel Corneille,*
Ethel Corneille Burrill, . ·
Boston.
April 14, 21,
Benjamin O. Hatch,*
Benjamin Osgood Congdon,
Amesbury. Haverhill.
May
5,
Lewis L. Sullivan,*
Lewis LeRoy Lumber Bell,
.
19,
Elizabeth M. Clifford,*
. Elizabeth Mary Flynn, .
·
June 23,
Frederick S. Frye,
Frederick Sheridan Morse, . Haverhill.
July 7,
Effie Dodge,*
.
Effie Dodge Chase, .
Beverly.
7,
Joseph R. Harris alias Joseph R. Lemay,* .
Joseph Richard Lambert,
Methuen.
21,
Maria Barden,
Helen Gertrude Leavitt, .
Aug. 4,
Nora Clifford,*
.
Margery Marietta Lamprey,
Sept. 8,
Mary A. Day,*
Mary Stone, .
15,
Sarah E. Mclellan,*
· Grace Hammond Tobey,
.
15,
Thomas E. Faulkner, Ora Belle Faulkner,*
.
.
Danvers.
Oct. 6,
Bernard Burns,*
·
.
Pawtucket, R. I.
20,
Emma S. Blaisdell,*
.
Emma Sumner Brown,
· Newburyport.
Dec. 15,
Mary Moorehouse,*
. Mary Moore Smith,
Boston.
15,
Marion Morgan,*
Marion Morgan Ross,
. Boston.
MIDDLESEX COUNTY.
Jan. 7,
Lillie Estelle Watherston,* William Dennis,* Arthur Gustavus Thomas,*
.
Bertha Louise Needham,
.
Newton.
7, 7, 14, Edith May Holland,*
.
.
Edith May Goodell,
. Somerville.
14, Amy L. Mann,*
. Amy Loella Peckens,
. Westford.
14, Agatha Prince,*
. Alice Briggs,
Hugo Thornton Paige, Joseph Morris,
·
. Lowell.
Feb.
4, Ella Willard Brooks,*
Northampton. ·
1
4, Josephine Elizabeth Clemons,* Letitia Foster,*
Boston. ·
11,
25, Genevieve L. Leland, .
.
Charles Joseph Reed,
Boston.
Mar. 18, Sarah Ann Morrison,
·
Sarah Ann Curtis, .
. Lowell.
18, Mary Eva Gourley,*
. Mary Eva Gourley Roe,
. Cambridge.
25,
Sadie May,*
. Sadie May Gale,
Waltham.
.
.
Danvers.
15,
6, Mary McLeod,* .
. Addie May Gilman,
·
Boston.
20, Frank L. Taylor,*
Frank Leslie Potts, .
. Newcastle, Me.
4, Harriet Ann Brown,*
. Harriet Angelia Morey, Josephine Irene Walker, . Katlıerine Harrington, . . Grace Louise Trow,
·
No. Stoughton, Ct.
Boston.
. Brooklyn, N. Y.
25, Charles Rogers,*
· Josephine Sophia Temple, . Bessie Harvey Mitchell, . Frank Harmon Lee, .
· Framingham.
4, Thomas Stonewall Jackson,*
·
Lowell.
28, Josephine S. Coolidge,*
.
William Mahoney, . Arthur Gustavus Bolam,
. Malden.
·
Stow.
·
. Malden.
21, Hugo Thornton Parsons,* 28, Patrick Joseph Sheehan,*
Thomas Ebenezer Berry, Ora Belle Berry, Bernard Steele,
Boston.
Nora S. Strout, *.
Nora Susie Page, .
Amesbury. Lawrence.
Helen D. Place,*
Helen Danforth Haskell,
. Essex.
Lynn.
Elsie F. Turney,'
Elsie Frances Ford,
.
· Gloucester.
3,
Samuel R. Furbush,*
..
·
* Changed by reason of adoption.
· Concord.
295
CHANGE OF NAMES.
1890.]
MIDDLESEX COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1890.
April 8,
Nellie Johnson,*
Nellie Jeannetta Jones, . .
Cambridge.
15,
Irene C. Nason,*
Irene Clifton White,
Lowell.
15,
Irene Emerson,*
Irene Young, .
Cambridge.
15,
Roland Emerson,*
.
Roland Young,
. Cambridge. Lowell.
15,
Nellie Glendora Pinkham,
.
Nellie Glendora Laughton,
22,
Lillie Agnes Wilcox, .
Lillian Agnes Wilcox, .
.
22,
Robert Palmer,*
Robert Merton Ellis, .
Medford.
22,
Katie Lawrence,*
· Katie Alghieri,
·
May 6,
William Martin Bulfinch,* John Otis Duigwell,* .
.
William Otis Barker,
· Lowell.
13,
Leopold Early .*
Joseph Leopold Smith,
. Cambridge.
13,
Mary Ann Egan,
.
·
.
Malden.
13,
James Martin Standish,
.
James Myles Standish, .
Newton.
20, 27,
William Fallon,*
.
Odessa Marietta Hendrick,
.
Stoneham.
24,
Mary Ellen Atkins,*
Mary Ellen O'Brien,
Cambridge.
July 1,
Robert Bacon .*
Robert Lee Spredby,
·
Bedford.
William Driscoll,*
William Emery,
Somerville.
Alice Stone,*
Alice Stone Barton,
Waltham.
1, 8, 15, 15, 22,
Mary Dugen,* Lorana S. Angier,
Lorana S Potter,
.
. Lowell.
Sept. 2,
Francois Favreau,* Ella May Willey,*
.
Dexter Guilford Pratt,
· Medford.
2. Lawrence Welch,*
.
. Newton.
9,
Curtis McQuillan,*
· Cambridge.
14,
Annie Patterson,*
14, Eva Mander,*
Mabel Ann Brusch.
Cambridge.
28,
Charles Murphy,
Charles Murphy Viles, Mary Edna Carleton,
Melrose.
11,
Lolo Ruth Crawford,*
. Jean Mayland Hill,
.
18, Harold Dean Blaikie,*
Rufus Stickney Scripture, . Somerville.
25,
Frank Peter McGuire,
Frank Arthur Green,
Hudson.
Dec. 2. 9,
Ichabod Pierce Warren, Mabel Florence Harlow,* Martha Tufts,* .
Lillian Elinor Sturtevant,
·
Somerville.
23,
23, John W. Haney,*
Wilbur Harold Moody, .
· Tewksbury.
23, Alice May Hunter,*
Alice Edwina Robinson,
. Lowell.
23,
Emma Louise Weber,*
Louise Weber Haskins, .
. Somerville.
23,
Silas Card,*
. William Card Brock,
. Cambridge.
WORCESTER COUNTY.
Jan. 14, 21, 31,
Edith May Furrow,* - Fosdake,*
Edith May Mckinstry, .
Charles Ernest Rollig,
Lena Chesterfield,*
Maude Chesterfield Crowell, .
Worcester.
Arthur Clifford,*
Clifton Lincoln Batcheller, · Millbury.
Walter Allen,*
.
Mary Harwood,
Warren.
.
· Malden.
2. Ella Meader Starbuck,
.
Percy Lawrence French, Ella Starbuck Rogers, Curtis Vernon Ordway, . William Edmund Brown, Gertrude Marion Jones, . Annie Elizabeth Groves, Ethel Crowell Dowse,
. Lowell.
14,
Oct. 7, William Edmund Mills, Marion Woodward,*
. Waltham.
· Newton.
·
Andover.
28, Mabel Ann Taylor,
Cambridge.
Nov. Lena Emily Mentor,*
11, Mildred Perry,* .
.
Mildred Burdett,
Hudson.
Percy Warren,
·
Weston.
Mabel Florence Geisendorff,
.
Newton.
23, Lizzie Fletcher,*
Lizzie Gertrude Nelson, . . Somerville.
Brookfield. Worcester.
Feb. 4, 21, 21,
Walter Allen Peabody,
Worcester.
Gertrude Marion Blanchard,* .
* Changed by reason of adoption.
.
Dunstable.
Mary Ann Morse, .
Jessie Redding Walker, . William Arthur Hamlin,
.
Melrose.
June 10,
Odessa Marietta Cummings,*
Mary Ouillette,
. Lowell.
Melrose.
Francois Leblanc,
Ella May Parker,
. Waltham.
2. Dexter Pratt Guilford,*
William Martin Johnson,
. Everett.
6,
13, Henry Edwards,*
Harry Gorham Spaulding,
Lowell.
Jessie Redding, *
Medford.
Cambridge.
·
Medford.
296
CHANGE OF NAMES.
[1890.
WORCESTER COUNTY - Concluded.
Date of Decree.
Original Name.
Name Decreed.
Residence.
1890.
Mar. 4,
Joseph Neylon,*
George Guyor,
Worcester.
4,
Paul Valentine Brown,*
Frederick Hoffman,
. Dudley.
28,
Charles B. Swinerton,*
Charles B. Desmerais,
. Millbury.
28,
Jacob Swinerton,*
Adelard Stradford,
Millbury.
May 14, 16,
Martha C. Burbank,*
Martha Christine Wheeler, Mabel A. Beers,
·
23,
Letitia Fay,* ·
Nellie Stuart Fay,
.
23,
George W. Evans,*
.
George Evans Robinson,
·
23,
Mary Emma Gobeille,*
.
. Carl Carlton Chipman, . . Fitchburg.
27,
Gertrude M. Parker,*
.
Gertrude Maria Parker Currier, Nina Belle Rice,
Leominster.
June 3, 3,
John Lawrence Clark,
.
John Calvin Lawrence Clark, Mary Ellen Broughton, . Bernice Barton,
.
July 1,
Nellie Bates,* ·
.
. Harry Crawford,
Clinton.
1,
Albina C. Chapman, .
.
Alma Harris Colley,
Worcester.
11, 15,
William Dyer Sullivan,
William J. Dyer,
· Leominster.
Eva Louisa Bowker,*
. Eva Louisa Upham. Everett Alfred Estes,
Westborough.
12, 22,
Mabel Charlotte Gay,* .
· Marie Mabel Moreau,
. Gardner.
22,
Mary Sayre Cook,* ·
Mary Cook Kendall,
.
29,
Carrie Louise Weeks,*
Lillian Gertrude Carpenter,
.
Leominster.
Sept. 2, 9, 16, 19,
Nellie R. Shaw,*
Nellie R. Wright.
·
· Millbury.
Elizabeth Keary,*
.
·
Auburn.
Oct.
Ruth Garland Perkins,*
.
. Ruth Garland Seagrave, James Burnett Lowell,
·
Worcester.
21, Mary Suzetta Holt, ·
Mary Abbott Holt, .
·
. Fitchburg.
Nov.
31, 7, Rosa Bell Lewis,*
.
.
Helen Holden Craft,
Worcester.
7,
Louisa Ann Dietz,*
.
Florence Maud Chase,
Worcester
Dec. 2, Edith Rogers .*
Olive Edith Putney,
Worcester.
19,
William Eugene Rue,*
·
William Eugene Wilson,
. Worcester.
19,
Nellie Swan Richardson,
.
.
Worcester.
HAMPSHIRE COUNTY.
Feb. 4, Mar. 11, April 1,
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.