Page images
PDF
EPUB

CHANGE OF NAMES.

In compliance with the 14th section of the 110th chapter of the General Statutes, returns of the following changes of names have been received at the Secretary's Department, as decreed by the several Judges for their respective counties.

SUFFOLK COUNTY.

Joel Barber, takes the name of Joel Dwight Barber. George William Buchanan, takes the name of George. William Buchanan Cains.

Edward Crowninshield, takes the name of Edward Augustus Crowninshield.

Miriam Goodwin Copp, takes the name of Miriam Copp Sanderson.

John Carson, takes the name of Charles Stebbins.

Lizzie Crane, takes the name of Lizzie Crane Staples. Ellen Carroll, Jr., takes the name of Jennie Frances Oliver. Frances Collins, takes the name of Martha Saunders Thompson.

Emma Melissa Davis, takes the name of Emma Melissa Pratt.

Thomas Johnson Entwisle, takes the name of Thomas Johnson.

Ellen Fitzgerald, takes the name of Emma Judson Gullefer.

Michael Greene, takes the name of George Leslie Greene. Martha Earl Hughes, takes the name of Martha Avise Earl.

Mary Kingston, takes the name of Angenora Barber. William Russell Lane, takes the name of Russell Lane. Alexander Lane, takes the name of Alexander McLane. Edis Henrietta Nichols, takes the name of Edis Henrietta Metcalf.

Elizabeth Rogers, takes the name of Elizabeth Smith. Margaret Ellen Simpson, takes the name of Margaret Ellen Stark.

James Munroe Stevens, takes the name of Munroe Stevens.

William Ellery Albert Thomas, takes the name of William Ellery Cotton.

George A'Court Webb, takes the name of George Webb A'Court.

Henry Clarence Wright, takes the name of Haynes Henry Wright.

ESSEX COUNTY.

December 27, 1859. Albert Merrill and wife, of Amesbury, adopt William L. Jones, a minor, and said William takes the name of Albert Sumner Merrill.

February 7, 1860. Edward Augustus Baker, of Beverly, takes the name of Edward Augustus Webber.

March 13. Elisha C. Humphrey and wife, of Lawrence, adopt Alonzo Eliphalet Hardy, and said Alonzo E. takes the name of Alonzo Hardy Humphrey.

March 27. Morrill C. Bartlett and wife, of Haverhill, adopt Goodrich, a minor, aged seven months, and said Goodrich takes the name of Ruth Ann Bartlett. Jeremiah Morris Spofford, of Groveland, takes the name of Morris Spofford.

May 1. Richard Mead, of Rowley, takes the name of Richard C. Hale.

July 3. Lucinda Marshall, of Andover, (formerly the wife of William Marshall,) takes the name of Lucinda Lyford. Alexander Peckham, Jr., of Lynn, takes the name of Charles Edwin Peckham.

July 17. Walter S. Williams and wife, of Amesbury, adopt Alice Maude Mary Cook, a minor, and said Alice takes the name of Alice Maude Williams.

September 18. Daniel C. Bagley and wife of Amesbury, adopt Lois Perry Woolley, a minor, and said Lois takes the name of Ella Mariah Bagley.

MIDDLESEX COUNTY.

November 13, 1860. Maria Louise Wainwright, takes the name of Maria Louise Hayward.

The names of the following minors were changed by reason of their being adopted:

January 3, 1860. Robert Chaffin Conant, of Acton, to Robert Conant Chaffin. Susannah Chaffin Conant, of Acton, to Susanna Conant Chaffin.

January 10. Julia Barnes, of Charlestown, to Etta Hull. Grace Atkins, of Charlestown, to Grace Atkins Hull.

January 24. Anna V. Barnard, of Lowell, to Anna V. B. Sanborn.

February 14. A minor, of Cambridge, name unknown, was decreed the name of Leo Schnepf.

March 13. Mary Augusta Richards, of Holliston, takes the name of Minnie Williams.

March 27. Frederick Kent, of Charlestown, to Frederick Kent McKenzie.

April 3. Mary Marden, of Lowell, to Ella Frances Martin. Matilda Goddard Holmes, of Lowell, to Matilda Goddard Allen.

May 8. Mary Kate Bowen, of Cambridge, to Mary Catherine Bowen Sullivan.

June 5.

Sarah Annah Scarlett, of Tewksbury, to Sarah Annah Gray.

June 12. Elizabeth Smith, of Hopkinton, to Lizzie Ann Raymore.

June 26. William Apel, of Cambridge, to Herbert William Duxbury.

August 14. Annie Abbott Gibson, of Lexington, to Annie Abbott Smith.

August 28. Abraham Paul, of Marlborough, to Abraham Paul Belmore.

September 11. Caroline Effeda Greene, of West Cambridge, to Effie Locke.

September 25. Herbert William Duxbury, of Cambridge, to William Herbert Apel.

October 9. Rufus Fuller Smith, of Ashby, to Harlow Rufus Foster.

November 13. Willie Walsh, of Charlestown, to Willie Walsh Monroe.

WORCESTER COUNTY.

Eliza Ann Barnes, takes the name of Lizzie Anna Gibson. Annette M. Covell, takes the name of Frances Maria Stockwell. James Albert Carpenter, takes the name of James Albert Sadler. George Jonas Gage, takes the name of George Tufts Brackett. George W. Green, takes the name of George Henry Wilder. Peter Labadore, takes the name of Peter Marron. Jennette Louise Parker, takes the name of Jennie Louise Parker. Ida Maria Woodward, takes the name of Ida Maria Hoppin. Charles Albee, takes the name of Charles Albee Chickering. Cora Bradbury, takes the name of Cora S. Howland. Harriet Alice Ward, takes the name of Harriet Alice Putnam. Edmond John McMannus, takes the name of Edmond John Morton.

HAMPSHIRE COUNTY.

January 3, 1860. Thomas Burke, Jr., and wife, of Ware. adopt Emma Virginia Wheeler, a minor, and said Emma takes the name of Emma Virginia Burke.

December 4. Aaron Stevens and wife, of Worthington, adopt Henrietta Josephine Cole, a minor, and said Henrietta takes the name of Henrietta Josephine Stevens.

Stephen Ashley and wife, of Prescott, adopt Phoebe Amanda Pierce, a minor, and said Phoebe takes the name of Emma Amanda Ashley.

HAMPDEN COUNTY.

April 11, 1860. Joseph W. Babcock, of Chester, takes the name of Joseph E. Webster.

December 18. Francis McCan, of Springfield, takes the name of Francis Fuller.

Caroline E. McCan, of Springfield, takes the name of Caroline E. Fuller.

Jerome E. McCan, of Springfield, takes the name of Jerome E. Fuller.

The names of the following minors were changed by reason of their being adopted.

January 3, 1860. Fanny Jane Hawks, child of Elisha Hawks, of Springfield, to Fanny Jane Jennings.

February 7. Flora Emergene Stodard, child of Jasper M. Stodard, of Montpelier, Vermont, to Flora Emergene Hubbard.

April 24. Charles Henry Speakman, child of Susan Speakman, of Monson, to Charles Henry Lee.

May 22. Linnie Maud Collins, child of Harriet N. Collins, of Palmer, to Minnie Harriet Watrous.

June 5. Ida Mason, child of Mercy Mason, of Springfield, to Josephine Ida Clark.

June 12. Henry Nelson, child of Eli Nelson, of Wales, to Henry Nelson Thompson.

June 19. Samuel J. Harris, child of Daniel and Mary Harris, deceased, to Aaron William Rising.

July 3. Nellie A. Sheldon, child of Selina Sheldon, of Chicopee, to Nellie Louisa Shaw.

August 28. Anna Maria Pierce, child of Carlisle and Abbie Maria Pierce, of Westfield, to Anna Maria Pease.

FRANKLIN COUNTY.

changed

Mary Schneider, child of Peter Schneider, of Buckland, adopted by David M. Whitney and wife, and name to Mary Schneider Whitney.

John Ferroth, child of Eugenia Ferroth, of Boston, adopted by Christian Hawser, of Greenfield, and name changed to Christian Hawser.

Nina Estella Wright, child of Amelia Wright, of Charlemont, adopted by James M. Ford and wife, of Rowe, and name changed to Catharine Wells Ford.

Mary J. Seavery, child of Mary J. Seavery, of Conway, adopted by George Barrus and wife, and name changed to Mary Jane Barrus.

BERKSHIRE COUNTY.

January 1, 1860. Ann Doud, takes the name of Eva Ann Johnson.

January 3. D. Lyon Davidge, takes the name of Charles Bray Davidge.

April 25. Amy Merilla Williams, takes the name of Amy Merilla Wright.

May 1. Franklin Secor, takes the name of Franklin Potter.

July 18. Maria Wood. July 25. Ida Muller, takes the name of Ida Keach. Harriet Lois Palmer, takes the name of Elizabeth Annett. Charles J. Ferguson, takes the name of Charles J. Stowell.

Ellen Maria Potter takes the name of Ellen

NORFOLK COUNTY.

Aurelia Jane Angier, takes the name of Aurelia Jane Hunt.

Francis Balch, takes the name of Francis Vergines Balch. William Duncan Foster, takes the name of William Foster Duncan.

Emma Sawin, takes the name of Emma Sawin Patten. Eva L. Smith, takes the name of Addie Ellis Richardson. Benie Potter, takes the name of Flora Ann Reed.

Amelia Hannah Willis, takes the name of Amelia Hannah Lesuer.

Charles Sumner Stevens, takes the name of Charles Stevens Ayer.

Martha Jane McAndrews, takes the name of Martha Jane Grace.

Sarah E. Honey, takes the name of Amy Elizabeth Pettee. Harriet Amanda Pond, takes the name of Harriet Ella Gay.

Mary Ann Maddock, takes the name of Mary Ann Gay.

« PreviousContinue »