List of persons whose names have been changed in Massachusetts. 1780-1892, Part 35

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 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.