List of persons whose names have been changed in Massachusetts. 1780-1892, Part 37

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 37


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


·


Fall River.


Mar. 6,


Isadore Abby Bradley,*


. Isadore Abby Colyar,


New Bedford.


6, Benjamin Keith,*


.


Anna Margerite Bourgeois,


Norton.


May 1,


Elizabeth Defley,*


. Elizabeth Lavelle, .


· Fall River.


15, Joseph Sylvia,*


Joseph Sylvia Mello,


. Fall River.


June 5, Mary Martha Jones,*


· Martha Jones Adams,


. New Bedford.


5,


Alice Mayo,*


.


Mabel Rhodes,


· Taunton.


.


William Meehan,


·


Mary Ella Gay,


.


Hampton, N. B.


June 10,


Frederick Lawrence,*


.


Worcester.


Sept. 2, Georgie Pearl Tower,*


.


Charles Richard Stewart, Gertrude Hazel Frye, .


. Boston.


Oct. 28, Ethel Smith,* ·


·


.


Eva Carlton Leach,


New Bedford.


.


. Seekonk.


April 3, Anna Margerite Otes,*


.


Clayton Simpson Robinson,


.


* Changed by reason of adoption.


·


.


·


.


·


8, Willie Wesson, *.


.


Lowell.


21, Mabel Elizabeth Witherell,


·


Mabel Elizabeth Roberts,


· Pittsfield.


8, James W. Magee,*


·


Frederick E. Terry,


.


North Adams.


Marguerite Daisy Roso,*


Marguerite Daisy Clement,


.


·


·


.


·


·


.


·


Eva Carlton Vincent,*


.


1891-92.]


CHANGE OF NAMES.


305


BRISTOL COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1891.


July 3.


Nellie Golding,* ·


Nellie Shea,


3,


Arthur William Leonard,


Arthur William Larson,


Aug. 7,


Ida May Gorman,*


.


Ida May Harvey, .


Taunton.


Nov. 6,


Manuel Silveira,*


· Manuel A. Brazil, .


· | New Bedford.


20,


Ethel Woodward,*


. Ethel Tretheway, .


Fall River.


Dec.


4,


Emma Parkinson,*


.


Emma Taylor,


New Bedford.


BARNSTABLE COUNTY.


April 21,


Bessie May Eldridge,*


.


Bessie May Chase, .


Yarmouth.


DUKES COUNTY.


Oct. 19,


Frank L. Stuart,


.


Frank Leonard Norton, . .


Edgartown.


SUFFOLK COUNTY.


1892.


Jan. 11, Arthur Henry,*


·


Arthur Ford, . John Suinburne Dalton Mills,


Boston. Boston.


18,


John S. Dalton,*


.


Marguerite Rogers,


Boston.


25, 25, Bertha Ford,*


Bertha Sands, .


Boston.


Feb. 1, Joseph E. Longlois,


Joseph E. Long,


Boston.


8,


Gertrude Pauline Knight,* Annie Elizabeth Cashman,* Mildred Hatch,* .


.


Mildred Hastings, . Herbert Washington Zarro,


.


Malden.


23,


Della Sidney Cullen,* .


Dorothy Lucas,


Mary Josephine Mccarthy, .


Boston.


Mar. 7,


. 29, Mary Josephine Pitts,* 29, George McDuff,* . . Harry Proctor or Harry Hard- ing .* .


Jesse Allen Holton,


.


14,


Isabella Sebley,*


·


Isabella Williams, . Charles E. Kimball,


Boston.


14,


Charles E. Staples,*


.


Mary M. Cluney,


Lubec, Me.


14,


Marion Frances Graves, Geo. Widgery Brown, Joseph Sullivan,*


.


William Henry Parry,


Boston.


21,


Hattie Comeford,*


.


Mary Ethel Langtry,


Methuen.


21,


Mertys Ada Schrebler,*


.


Isabella White,


.


Max White,


Boston.


·


Charles Delmont,


Boston.


April 4,


18, Ruth McDonald,


.


Boston.


25,


25, Josephine Thayer,*


.


· Lawrence Simcox, .


Boston.


May 9, 9, John Rowe Wright,


John Wright Rowe, .


Boston.


23,


16, Willie H. Grieves,* Ralph Kingston,*


.


Ralph Kingston Riggs,


Boston.


.


·


·


Gertrude Pauline Potter, Christine Larain Mansfield, . ·


Amesbury.


8, 15,


15, Herbert Washington Chase,* .


George Nelson Dawes, .


Boston.


Boston.


Winchester.


14. Mary M. Lynch,*


·


Marion Frances Reed,


Boston.


.


Geo. Widgery Andrews,


Boston.


21, 21,


.


Harriet Fellner,


Boston.


28, 28, 28, 28,


Max Weiss, Charles Louis Sheidegger, Frederick Siedel,* John Darney,*


.


Frederick Reisser, William Saunders, . Mary Ruth Clark, . Lilly M. Lester,


Boston.


.


Boston.


25, Lilly M. Godfrey,* Hattie Irene Sherman,*


Hattie Irene Pond, . Maude Good, .


Boston.


.


Lawrence Sincock,


Boston.


.


Willie Grieves Carter,


Boston.


Isabella Weiss,


Boston.


.


* Changed by reason of adoption.


·


·


. · Newburyport. Boston. Boston.


Daisy Rogers,


Fall River. Norton.


306


CHANGE OF NAMES.


[1892.


SUFFOLK COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1892.


May 23,


Nellie Roughsedge,


·


Elinor Amelia Smith,


.


23,


Walter Grafton,*


Wm. Stewart Colburn,


. Chelsea.


24,


John Killam McEacham,*


. John Killam Daley,


. Chelsea.


31, Joseph Ness,


Joseph Van Ness, .


. Boston.


31, Lillie Katie Dixon,


· Lillie Dixon Fay, ·


. Boston.


31,


Collinwood Taylor,*


.


Winifred Bruce Jacobs, .


.


Boston.


13, Thomas William Daley,


.


Thomas William Dale,


Boston.


13, Olivia Kirstine Johnson,*


. Olivia Kirstine Cutter,


.


Boston. Boston.


25.


Mary Keohane,*


Mary Gilogly, .


·


25,


Ellen Keohane,*


·


Ellen Gilogly, .


.


Boston.


July 7,


Herbert Hasty,


· Herbert Whiting Russell,


. Boston.


14,


Leopold Paul Weiss, .


.


Leopold Paule White,


.


Boston.


21,


Ruth Notman,


. Ruth Sloane, .


.


·


Boston.


21, George Sloane Notman,


·


Harry M. Parker,


Boston.


28,


Johan C. W. Stolzenwaldt, Samuel Webber,* .


·


Samuel Augustus Goddard, Francis Edward Sindona,


.


Boston.


Ang. 18, 18,


Edward Murray,*


.


·


Boston.


Sept. 1, 1,


Joseph Barrett,* .


· Joseph Flagg,


·


Boston.


1, John William Ellis,


John William Marshall, .


· Boston.


8, Ella May Leahy,*


·


Mary Elizabeth Foley, .


Boston.


8, Barnard Lecherzach, .


·


· Alexander Steiner Stanley,


.


.


22,


Eva May Folsom,


.


Elizabeth Brown Allen, .


.


Boston.


29, Alice Bertha Hinds,*


Alice Bertha Langille, .


· Boston.


Oct.


Mary Emily Moore,*


.


Mary Emily Conway,


. Boston.


Nov. 3, Lillie Chantrey, *.


Lawrence.


10, Sophia Mary Dousett,*


.


.


10, Frank O'Bryant,*


Nathaniel LeRoy, .


Boston.


17,


Francis P. Riordan,* Clara Blanche Patten .*


.


Clara Blanche Castle,


Boston.


25,


Edward Wall,* .


.


Carrie A. Patterson,


·


Boston.


22, Mary Elizabeth Bemis,*


· Mary Elizabeth Ormsby,


. Boston.


29, Mary J. Long .* .


Mary Kiernan,


. Boston.


29, Charles Rasmussen,


· Charles Robertson, . · Boston.


29, Annie Roth,*


· Annie Moore, .


. Boston.


29,


Grace Viola West,*


.


Grace Viola Rich,


. Boston.


ESSEX COUNTY.


Jan. 4, 18,


Effie M. Hersey,*


Ethel Marie Trask,


.


Lynn.


Mary F. Murphy,*


Mary Frances Weld,


.


.


Feb. 15,


Joseph Birmingham,*


.


Joseph Ahern,


Peabody.


Mar. 7, Augustine W. Rich (second), . Augustine Hall Rich,


· Swampscott.


14, Milton L. Goodere,*


. Roy Henry DeLand,


. Lynn.


14,


Helen M. Hall, *.


.


Helen Meredith Hall Ellison,


Haverhill.


.


Frank Leslie Richards,


·


Boston.


25, Marion Elizabeth Corish,


Marion Elizabeth Gilman, .


·


Boston.


21, Bertha Houghton Notman,


· Bertha Houghton Sloane,


.


· Boston.


28, Harry M. Pakulski. .


.


John Charles Carlson,


. Boston.


May Ella Aldrich,


.


Ella Aldrich,


.


Boston.


15, Maud Gretchen Hanna,


Maud Gretchen Sutherland, Eva May Butler,


Boston. Boston. .


22,


Delia E. Brown,*


.


Charles Arthur Marston, Lillian Mildred Dixon, Sophia Mary Bundy,


Boston.


17, Rowena Carver,*


Clara May Anderson,


. Francis P. O'Connor,


Boston.


23,


25, Ernest Arthur Paige,* Ruth Donovan,*


· . John Lowell Brigham, Ruth Marion Parker, Edward May Pease,


Chelsea.


-


Dec.


25, 1, Carrie A. Dowlin,


.


Barnard L. Bernard,


Boston.


8, Alexander Steiner,


· Boston.


13, 20, Charles McAllister,


·


Boston.


·


Boston.


George Sloane,


·


Archibald Emerson,


·


Boston.


June 9, Winifred Izozelia Bruce,*


·


Waltham.


.


.


·


Boston.


·


* Changed by reason of adoption.


.


18, Aurelius Richards,*


·


·


1892.]


CHANGE OF NAMES.


307


ESSEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1892. Mar. 14,


Roberts,* .


.


Ruth Charlotte Josephine Mor- tenson, . ·


Gloucester.


April 4,


Philomine Lapointe,*


Philomine Coté,


Lynn.


11,


Frank E. Higgins,* - Siefert,*


.


Marion Leroy Janvrin,


Boston.


June 6,


Nettie Palm,*


Hildah Myers,


.


20,


Emma C. Loftus,*


.


Rebecca Mercy Eldridge,


Leola Morton Kimball, .


.


1,


Eva M. Nutter,*


.


.


Haverhill.


Sept. 6,


Raymond H. Pool,*


·


Raymond William Sargent,


. Rock port. Beverly. .


3,


Paul Webber,*


·


Stanley Webber Annable, Ralph C. Stockbridge,


Haverhill.


17,


Agnes Mabel Bogart,* Annie O'Leary,*


. . Agnes Mabel Pyne, Annie Maud Mercer,


Lynn.


Nov. 7,


Alexander Hissoire, .


· Alexander Hissoire Brown,


.


14,


Alice L. Armstrong,


Alice Lillian Jenkins,


21, Alonzo H. Grant,*


Roy Alonzo Hainer Torrey, .


Haverhill.


Dec.


19, 19,


Charles E. Whittier,*


Lawrence.


William Ropes, .


.


Charles Edward Shackleton, William Colby Ropes, . Lynn.


MIDDLESEX COUNTY.


Jan. 5, 12, 19, 26, 2,


Archie R Sweatland,* Harrison Otis Barnes,* Clara Frances Murphy,* Gertrude Foster,*


.


.


Belchertown.


. Everett.


. Somerville.


· Cambridge.


Feb.


William Herbert Folsom,


.


Harwood Dillon Granger, Ellen Shea,


Effie May Hurlbut, . .


Wakefield.


23,


Laura Maud Kingsley,* Gertrude Sylvester,*


·


Gertrude Sylvester Harring- ton,


Boston.


Mar. 1. Horatio Fogg Tibbetts, 1. Annie Dean,*


.


.


8, Nellie Matthews,*


.


Helen Amelia Dimon,


. Lowell.


22, Daisy Watrous,*


. Mary Anna Clark Dexter, · Robert Chester Smith,


Melrose.


22, Robert Moran,*


Emma Amelia Park,*


·


.


Hopewell, N. B.


April 5,


19,


19, Mary Simpson Whitman,*


·


.


.


Edward Emil Weisbach, Dorothy Bouvé, .


.


Cambridge. .


21,


14, Emma Maria Knight,* Elmer Augustus Wright,* Frank Eagan,* . ·


·


.


William Albert Somers, .


·


.


Agness Gertrude Phelps,


.


Ida Bell Percy, .


Florence Rose Nichols, .


· Monson.


Sept. 6,


Beatrice Akisson,*


·


Beatrice Emma Bishop, . .


Boston.


.


Archie Harmon, Harrison Otis Pickering, Clara Frances O'Keefe, .


Elsie Theresa Collins, .


William Gray Folsom, . Kate Ayers Green, .


· Newton.


. · Arlington. Medford.


9, James Snow,*


9, Ellen Collins,*


Marlborough.


16,


Thomas Huggup,*


·


James Arthur Byers,


Boston:


10, 17,


Raymond McGlynn,


.


Raymond George Robinson,


Lawrence.


24,


Ralph C. Eaton,*


.


Emma Christina Blomquest, .


Tewksbury. Lawrence. Lynn.


July Aug. 1,


18,


- Page,*


Leola M. Verrill,*


.


Frank Ellis Jellison,


.


Lynn.


18,


5, 26,


Agness Gertrude Bruce,* Ida Beli Gromer,*


Flora Barton,*


Elmer Augustus Gilson, . Frank Irving Melvin,


·


Cambridge.


21,


Somerville.


28, 28, July


22, 22, William Austin Dakin,* Florence Minetta Capron, Laurice Taylor Russell,*


.


.


.


Emma Amelia Sylvester, William Austin Perkins, Florence Minetta Butters, Laurice Taylor Moreland, Leslie Field Farrington, . Frederick Owen Stuart, . Sarah Elvira Blake,


Arlington.


Lowell.


. Malden.


Lowell.


Cambridge.


.


Emma Marie Taylor, ·


· Everett.


· Lawrence.


May 17, Frederick Owen Coombs,* 24, Sarah Elvira Williamson,* June 7, 14, Edward Emil Horm, . Dora Sumner,*


Milton.


.


Newton.


Horatio Fogg Twombly, Jessie May Snow, ·


.


Framingham.


Wakefield.


Wrenthanı.


William Albert Smith,


· Hudson.


. Cambridge.


* Changed by reason of adoption.


Haverhill. Lynn.


9, Kate Ayers Claflin,


Eva May Bowen,


Oct. 3,


308


CHANGE OF NAMES.


[1892.


MIDDLESEX COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1892.


Sept. 6,


Charles S. Barrows,* .


.


Charles S. Carr,


6.


Walter A. Felker,


·


Albert Johnson Stackpole,


6,


Charles F. M. Fisher,


Charles Fordice Meade Fish, .


Chelmsford.


6, Katie Fogarty .* .


Katie Murphy,


.


. Waltham.


6,


Charles Raphael McIntyre,* Lucinda B Pocknett *


.


Ethel Gertrude Ormsby,


.


6, Frank Lester Wyman,*


.


Myrtle Gladys White,


. Boston.


. Easton.


11, George W. Garland,*


·


George Washington Phinney,


Boston.


11, Dora Murray,*


Dora Louise Collier,


.


U. Wicklow, N. B.


25,


Annie L. Garbit,


Annie Louise Ralph,


.


. Cambridge.


25,


Frederick E. Garbit, .


Harold Edward Ralph, .


. Cambridge.


25, Roy Horton,*


Clayton Roy Fuller,


·


. Boston.


15, Rhoda Eunice Judd,*


· Stanstead, P. Q.


22,


Otis Henry Bamford,*


Harold Everard Carleton,


· Haverhill.


22, Harry J. Smith,*


· George Gibson,


·


. Newton.


6.


Bertha Leona York,*


. Ruth Miles Bailey, .


. Harrison, Me.


13, Ralph Eaton,* .


. Ralph Eaton Brown,


. Waltham.


13, John Trull Swords,


John Swords Trull,


· Belmont.


20, Irene Coffey,*


Mildred Alice Linnell,


Somerville.


20,


Harry Dwiglit Corey,


Harold Dwiglit Corey,


Newton.


27,


Susie Victoria Lehr,*


.


Florence Louise Campbell,


Boston.


WORCESTER COUNTY.


Jan. 15, 26,


Jane Comrie .*


·


Gladys Wetherbee Beane,


Mildred Joy Ladd, .


·


Ashburnham.


Feb. 2, 2.


Edgar R. Davie,


Edgar R. Webber, .


. Worcester.


2,


Florence Campbell,*


. Florence Gertrude Nash,


· West Brookfield.


2.


Herbert Ready,*


.


(alias


·


Luther William Hayward,


New Haven, Ct.


Mar. 4, Francis Wilmot Woodman,*


15, Hattie Lonise Anisden,*


. Lizzie Ella Grimes,


Petersham.


15, Marion Hawes Chute,


.


Marion Hoyt Chute, .


Northborough.


15, Florence M. Pease *


Charlton.


April 1,


25, Agnes Etta Magowan,* Annie Whitehead,*


.


. William Francis Crane, .


Leicester.


5,


5, Nellie Josephine Fanning,


. Helen Josephine Fanning,


· Worcester.


12, Walter Pomeroy,*


.


· Charles Milton Scollay, .


· Worcester.


12, Lucia Corning,*


. Lucia Barnard,


Worcester.


19, Saralı R. Howe, .


. Sarah R. Fuller,


. Athol.


19, Emily Isabel Oakley,


Harriet Emily Lane. ·


. Worcester.


.


Ethelwyn Sophia Bailey,


.


Boston.


6,


6, Ethel Gertrude Townsend,*


.


Frank W. Bulette, .


. Ludlow, Vt.


Oct. 4, Augusta Severin,*


11, Ebba Robinson,*


Chelsea.


18, Mildred Louise Gee, *.


. Mildred Louise Finney, .


.


Cambridge.


25,


Clara F. Garbit, .


Clara Frances Ralph,


Lynn.


Nov. 9, Mabel Bruce,*


Mabel Barss, .


.


Boston.


· Cambridge.


Dec. 6, George Dionne, . 6, Phillip Dionne, .


· Phillip Gibson, .


.


Worcester.


Mary Jane McNeill (alias Bes- sie Prindle) .*


·


.


Bertie Edwin Bemis,


· Barre.


2,


Walter Clifford Barstow Robert Alexander),* *


Clarence Henry Ladd,


·


Sturbridge.


5, 23, Lydia E. Lebeau,*


.


Lydia E. Wilmot,


Uxbridge.


Worcester.


.


. Florence May Pease Fuller, Madeline Russell, ·


Worcester.


Blanchie Isetta Graves,


Milford.


5, William Francis Sharkey, Mary Manning,*


· Adele Bullard,


. Westborough.


.


.


·


. Angelo Capuro,


Herbert Cowden,


. Worcester.


Frederick Albee,*


.


Mabel Ethel Newell,


Mildred Eleanor Blodgett,


22, Mabel Swett,*


Harry Johnson Colby,


. Newton.


Clarence Eugene Foster, Lulu Frances Martin,


·


· Cambridge.


6, Ethelwyn Sophia Matthews,


Malden.


Malden.


Mildred March,


Everett. Lowell.


* Changed by reason of adoption.


1892.]


CHANGE OF NAMES.


309


WORCESTER COUNTY - Concluded.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1892.


May 3,


Agnes Lemieux,* Adelia Marion Hill,


·


Alice Maud Tibbetts,


Worcester.


17,


Adelia Marion Fay,


Worcester.


24,


24,


Mary Ellen Leary,*


·


Elizabeth Hennessey, .


Fitchburg.


June 7,


George Lucier,* .


.


George Lajore,


Worcester.


24,


Etta Jane Skinner,*


·


Etta Jane Sprague,


Harvard.


July 8,


George W. Eastman,*


.


George W. Freeman,


Gardner.


Aug.


9,


George Nelson Cutler,*


·


George Nelson Rose,


Fitchburg.


Sept. 6,


May Etta Kelley,*


·


Bertha Rosa Dugar,


Oxford.


Oct. 7,


Ralph Benway,*


.


Charles Otis Warner,


Worcester.


18,


Emma Jane Young (otherwise known as Grace Boynton), .


Grace Boynton Gould,


Worcester.


21,


Arthur Judisch .*


.


Arthur Bonat,


Webster.


25,


Carrie L. Getchell,*


.


Carrie L. Page,


· Leominster.


25,


Gertrude Evans .*


Gertrude Eva Barnes,


Sterling.


Nov. 1,


William Christian Niedermeyer,*


Christian William Jacobson, Fred Beaman Woodbury,


Fitchburg.


4,


Fred Nason Whittier,*


·


.


22,


Edith Ammon,* .


·


Edith Agnes Dell Whitaker, .


Lancaster.


22,


Eva E. Lord,*


Eva E Pierce,


Leominster.


Dec.


23, 6, 30,


Faith Hunter,


.


.


May Houghton Gates,


. Worcester.


HAMPSHIRE COUNTY.


Mar. 1,


Susan P. Wesley,*


Susan Wesley Steele,


Hyde Park.


1, Milicent Wesley,*


Milicent E. Hawley,


Hyde Park.


April 5, Bertha K. Bates,*


Bertha Hattie Morrison,


Southampton.


5, Lois Ethel Cushman,*


Lois Ethel Angell, .


Huntington.


June


5, Frank Tufts.


Frank Kinne. .


. Chesterfield.


July


5, Catherine Hiner,*


Catherine O'Donnell,


Easthampton.


Aug.


9, Elmer Arthur Brigham,* Nellie Grace Culver,* Euclid Geoffrion,*


.


Nellie Grace Streeter,


Worthington.


13,


13, Louis Geoffrion,*


. Louis Charbonneau,


St. Anne, Canada.


Dec.


6, Laura Pearl Gilman,*


Pearl Gilman Scott,


Boston.


6, William Hall,*


Eugene Norman Durkee, .


Boston.


13, Lena Kuntzel,*


Lena Kuntzel Gates,


Agawam.


13,


Margaret Thompson,*


.


Bertha Louise Rice, .


Worcester.


HAMPDEN COUNTY.


Jan. 6, 20,


Clarence Chamberlin,*


·


Clarence Woodbury Cilley,


Emily May Randall,


Westfield.


Feb. 3,


3, Charles Shipman,*


Charles Alfred Hadd,


. Springfield.


Mar. 16, Delia Barcumb,*


. Delia Deforge,


Wilbraham. .


April 6, 6,


Rosa Gravel,*


.


Ruth Mabel Griffin,


Springfield.


June 1,


Ann Eliza Phillips,


Ann Eliza Watson,


. Chicopee.


15, 15,


Isaac Covensky, . Frances Eggleston,* ·


. Gladys Emeline Chapin, . Westfield.


July 22,


Charles Raymond Savage,


.


Charles Raymond Mitchell, . Springfield.


Sept. 14, Harry Andrew Carroll,*


.


Harry Andrew Russell. .


. Springfield.


Oct. ৳, Mabel Zeigler Benjamin,*


. Mabel Zeigler Olmstead, . Springfield.


19, Catherine Curtin,*


. Catherine Cavanaugh, ·


· Holyoke.


Dec. 7,


Frederick Connor,*


Frederick Stevenson,


· Holyoke.


.


.


·


.


.


.


.


Harrison Franklin Wilbur,


. Amherst.


Sept. 6,


.


·


.


Euclid Charbonneau,


St. Anne, Canada.


Caroline Koch,* . Clarence Cook,*


·


Elwood Clarence Keith,


. Concord, N. H.


.


.


16, Loise Barcumb,*


. Loise Le Due, .


Wilbraham.


Rosa Belleville,


Springfield.


Ruth Mabel Woodcock,*


.


.


Isaac Coven, .


.


Springfield.


.


.


Mildred Alice Thresher,*


.


Mildred Alice Hastings, .


. Spencer.


Mildmay Ozro Crawford, . Oakham.


·


.


·


Louis Sargent Rockwood,


Ashburnham. .


.


Sutton.


.


* Changed by reason of adoption.


Woonsocket, R. I. .


.


.


.


.


310


CHANGE OF NAMES.


[1892.


FRANKLIN COUNTY.


Date of Decree.


Original Name.


Name Decreed. .


Residence.


1892.


Jan. 5,


David Manning Purrington,*


·


David Manning Purrington Bassett, ·


Charlemont.


Mar. 1,


Robert Foley,*


·


Edwin Crandall Harris, .


.


Deerfield.


5, Eddie (Stevens ?),


·


Charles Edward Stuart, .


· Orange.


May 3, Grace Hutchins,*


Grace Emily Wheeler, .


. Orange.


17,


Lillian Rand,*


Lillian May Sanderson, . . Whately.


Sept. 17,


John Montgomery,*


·


Albert Henry Knight,


.


Whately.


BERKSHIRE COUNTY.


Jan. 5,


Mary McNulty .*


Mary Hourahan,


.


5,


William McNulty,*


.


William Cassidy,


Feb.


2,


Ida Decker,* ·


Ruth Laura Phillips, .


Mar. 1,


Guy Asahel Campbell,*


.


Guy Asahel Campbell Law- rence,


Lenox.


1, Marguareta Perce,*


Hazel Lorrenna Shultis,


·


1,


Fred Burnside Place,*


Fred Burnside White,


North Adams. ·


2, Ora I. Clark,*


Ora I. Lees,


· Florida.


Nov. 9, Harry Decker,*


Harry Dearing, .


Great Barrington.


9, Alice Woods Jacobs,*


Mabel May Stearns,


Dalton.


9,


Annie Pratt,*


.


Mertie A. Allen,


North Adams.


NORFOLK COUNTY.


Jan. 6,


Maud Barrows Upson,* Mabel Lillian Upson,*


·


·


Plantsville, Conn.


6,


6, George Abbot Weld, .


Abbot Morse, . . Catherine Alice Morse,


Stoughton.


6, Herbert Abbot Weld,


. Herbert Abbot Morse,


· Stoughton.


6, Eugene Weld,


Eugene Morse, ·


. Stoughton.


20, 3, 3,


Harold Reynolds,*


Harold Reynolds Tucker,


Stoughton.


Feb.


Edith Munson,* .


.


Pansy Edna Allen, .


· Boston.


Florence Beatrix Phillips,*


Florence Beatrice Sabray Diman, .


Boston.


10, Elsa Dahl,*


Elsa Frolund. .


Sweden.


June 8, Maybell Lee Batson,*


Maybell Lee Wood,


New Brunswick.


22,


Emma Forbes, ·


Emma Morton,


Sharon


July 20, Louis Albert Hall,*


Louis Albert Langsdale, .


. Newton.


Sept. 7,


Lilias Jordan Rattray,* .


Lilias Jordan Rattray McIntosh, .


Ontario.


21, 28,


Samuel McGlynn,*


Samuel James Bunker, .


Weymouth.


Nov. 16,


Ashton Fay McLeod, .


Boston.


Dec. 7,


George Worcester Eliot, . .


Brookline.


PLYMOUTH COUNTY.


Feb. 8,


Mildred Ellis Cole,*


Mildred Cole Cushman, .


·


Kingston.


Mar. 22,


Martha J. Kimball,


·


Martlia J. Perkins, .


Brockton.


28,


Franklin Cahoon,*


John Franklin Ryder,


Wareham.


April 25, Richard Stevenson,*


.


Richard Tolman,


· Hingham.


May 9, Ullie Cushing,*


. Annie May Morey, . .


. Brockton.


June 27,


Bertha Augusta Beyerlieb,* . Elvira Angusta Johnson,


Brockton.


27,


Warren Bickford,*


Warren Henry Tobey, · Brockton.


Sept. 12,


Esther Herff, . .


Eva May Bumpus, .


Brockton.


·


Mabel Lilian Dutton,


.


Plantsville, Conn.


Stoughton. ·


6. Catherine Alice Weld,


.


North Adams. North Adams. Cheshire.


.


North Adams.


.


George Francis Cohen,


.


Greenfield.


April 5,


Weston Kent,*


·


.


·


- - Milchell .*


George Weston Abbott, . .


Chelsea.


27, Mary Frances Murphy,*


Frances Althea Smith, ·


Denver.


Aslıton Fay McQuarry * . George Washington Eliot, . .


·


.


* Changed by reason of adoption.


.


Maud Barrows Dutton, .


1892.]


CHANGE OF NAMES.


311


BRISTOL COUNTY.


Date of Decree.


Original Name.


Name Decreed.


Residence.


1892.


Mar. 4,


Francis Dowd,*


Francis Dowd Mannion, .


New Bedford. ·


April 1, 1,


Louise E. Adshead,


Louise E. Goddard,


· Fall River.


Fred Manchet,


Clarinda Bouthiette,*


Clarinda Plante,


· New Bedford.


Nov.


4.


Geo. H. Stephens,*


Charles Bradly Gustin, .


Attleborough. .


Dec.


2.


Mary A. Connelly,* Horace Lincoln Cushing,


Hester Crawford Wade, .


· Easton.


2


Horace Cushing Mills,


. New Bedford.


2.


Malvinia F. Holman,*


.


Malvinia Holman Goff, .


. Fall River.


BARNSTABLE COUNTY.


Jan. 12,


Frederick Reed,*


Paul Alexander Clark,


Wellfleet.


April 19,


Edwin Ray,*


Edwin Ray Snow, .


Yarmouth.


19,


Phebe S. Eldridge,


Phebe Shurtleff,


Yarmouth.


June 21,


Alton B. Wixon,*


Alton B. Long,


· Dennis.


Dec. 13,


Ossie W. Chase,*


.


.


Franklin Thomas Dean,


.


· Dennis.


DUKES COUNTY.


Feb. 10, April 5,


Chester Campbell,* Dorothy Clark,*


·


Walter Loyd Mayhew, . ·


.


Eliza May Stratton,


.


Chilmark. Cottage City.


* Changed by reason of adoption.


.


.


.


.


Fred Mansfield,


· Raynham.


May 6, July 1, Sept. 16,


Madeline Dwart,*


Madeline Sampson,


·


New Bedford.


Louisa Harriet,*


Louisa Alice Wetherell, .


· Dighton.


INDEX OF ORIGINAL NAMES.


Page


Abbot, Caroline Augusta .


52


Adams, George


92


David Holt


60


Henry .


51


David Putnam


52


Isaac


65


Sarah Putnam


52


Isaac Mahtoa Wansongthi


67


Timothy


54


James


92


Abbott, Amos, 2d


148


James, jr ..


75


Andrew W.


119


Jemima Aldana


63


Barachias Hartwell


106


John


28


Charles Ralph


277


Joseph .


27


George Dudley


169


Joseph, jr. .


38


Harrie Darling


277


Linette


177


John, 2d


121


Louisa .


160


Lilly


226


Marble Jennie


162


Lucy Eliza


261


Martha Thompson


289


Martha Ella


260


Mary


45


Mary .


81


Milton J.


72


Mary Phillips .


78


Minnie .


222


Stephen Wendell .


157


Peter Charden Brooks


· 204


Thalia Maria .


121


Sarah .


104


William Francis .


271


Sarah Maria


177


William Herbert


223


Semanthia


99


Abel, Asahel


61


Susie


166


Abell, Ansel .


91


Thomas William


288


Abels, Asahel Salmon Laisdell


60


William


87


Achilles. Alice Elizabeth .


299


William Brown


141


Ackerman, Carrie Isabella


212


Willie .


286


Acres, Bessie Maria


227


Windsor


137


Adams, Abie Augusta .


195


Adshead, Louise E.


311


Addie May Wilson


284


Agan, Francis .


208


Arthur .


224


Ahearn, Margaret .


. 284


Asa


61


Ahrenholtz, Elizabeth


. 136


Bertha Goldthwaite


278


George Henry John


. 136


Betsey .


182


Ahrens, Friederike


. 297


Casper, jr. .


61


112


Charles


27


250


Charles


33


177


Ainsworth, Mary Ella


· 178


Daniel .


107


. 274


Eva Clara .


· 183


Akins, Willie Henry


. 212


Flora Etta .


. 258


Akisson, Beatrice .


. 307


Franklin Webster


131


Albee, Charles .


155


Frederick Day


. 260


Frederick


· 308


.


.


.


77


William


44


Aiken, George Washington Stephen Franklin Walter . .


Cora


160


Akin, Adelaide F.


Page


314


INDEX OF ORIGINAL NAMES.


Page


Albro, Eugene Herbert


. 210


Allen, Mae Giuditta


287


Alcock, Alver


52


Marion Eneri .


.


123


Baxter B.


52


Mary


49


Mary Holman .


289


Alden,


Albert .


297


Mercy .


82


Ella Maria


131


Sally Forster


92


Harriet Byron


244


Samuel


112


John Rollin


131


Sarah A.


298


Lydia Jane


192


Silas


42


Mabel Evelyn .


233


Thomas


47


Mary .


131


Walter


293, 295


Simeon, jr.


22


William


37


Aldoes, John T.


274


William


73


Aldrich, Agnes Arabella .


178


Willie Ethan


227


Charles Henry 195


Alley, Elijah Hedding


111


Hugh Judge


51


Frances


198


Henry Brown .


297


May Ella


306


Alexander, Robert-alias Walter


Clifford Barstow


308


Susanna


19


Alger, Carrie


221


Aliff, Gertrude A.


188


Allard, Mabel


216


Allbright, Edward A.


186


Allen, Albert Pitman 119


Betsey Potter .


119


Carlow .


50


Carrie J.


Cheney .


76


Clarence M.


179


David, jr.


96


Jackson


84


David Alexander


208


Julia Valentine


115


Dorothy


103


Mary


242


Edward Walter


219


Minnie .


254


Emma .


130


Rhoda Jane


165


Ernest .


197


Eva M. .


195


· 165


Everett Bates . 301


Amidown, Susan E. Ammon, Edith


309


George . 100


239


6


Harvey


112


Thomas Coffin


110


Hattie G.


253


Thomas Copley


236


Hattie May 301


Helen 230


Ida .


158


Anastace, Pasquale


199


James . 9


30


Anderson, Charles A. .


247


John, 4th


13


Edward


238


John C.


54


Emma .


226


Jonathan


88


Forrester Pelby


114


Jonathan Crosby


106


Ida May


207


Joseph . 37


Jennie Louise .


265


Joseph A. 117


Josephine . 215


Joseph Leslie .


. 256


Lavinia


. 236


Louisa M.


. 126


Lettie Jane


· 231


Lydia


96


Mary B


297


Priscilla


149


Allingham, Albert Godfrey


280


Allston, Charles Walter .


226


Allyn, Adelbert


160


Almon, Mary Walcott . 206


229


Almy, Charles Sandford Idella Dean


. 224


Alson, Hiram .


.


287


Altenburg, George Sidney


254


Amazeen, Emma Louise


299


Ambler, Lucy Ann .


132


Ambourlain, John .


10


Ames, -


264


Emeline F.


129


Sarah Elizabeth Susan Elizabeth


121


· 119


Frederick Franklin 196


Amory, Charles C. Thomas


146


Thomas R. .


33


Amsden, Hattie Louise


308


Andersen, Anton J.


174 282


James .


Joanna 54


Edla Charlotte


Page


269


Mark


220


Mattie .


302


Dan


51


255


Harriet


315


INDEX OF ORIGINAL NAMES.


Page


Anderson, Mary Elizabeth


223


Arnold, Mary Elizabeth . 193


Mary Ellen


263


Ralph . . 242


Nellie


. 221


Samuel .


47


Sadie


· 265


Samuel Frost .


72


Sarah .


· 288


Susan Lunt 234


Sylvester Sage 51


Andrews,


194


Arrington, Constance Emily . 267


Ai


Annie A.


210 .


Arsnault, Julie J. . 273


Ashley, Eva 255


221


Georgiana M. .


203


Minnie . 297


Harriot


58


William Thomas 165


Henry .


37


Ashworth, Benjamin 244


Henry .


Sarah


81


John .


12


Aspinwall, George. 108


Astings, Blanche


249


John


45


Astle, Lillie Edith .


292


Joseph Lyman 235


Atchinson, Minnie E. .


160


Julia


121


Atkins, Dudley .


4


Louisa .


234


Gertrude


262


William


28


Gertrude F.


254


William


45


Grace


154


Isaiah


29


William Winthrop


105 .


Isaiah .


29


Angell, Cyrus .


152


Isaiah


71


Angier, Aurelia Jane


156


Mabel


248


Lorana S. .


295 .


Mary Ellen 295


Willie B.




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.