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.