Note: The Rootsweb Mailing Lists will be shut down on April 6, 2023. (More info)
RootsWeb.com Mailing Lists
Total: 1/1
    1. [SH] MURRAY Names Changed in Massachusetts 1780-1883
    2. David N Murray
    3. List of Persons whose Names Have Been Changed in Massachusetts 1780-1883. Published in Boston by Wright & Potter 15 Post Office Square Boston, Massachusetts 1885 ADOPTED NAMES - MURRAY County: Berkshire Date of Decree: February 3, 1880 Original Name: Delia JEANETTE Adopted Name: Delia MURRAY Residence: Adams Note: Changed by reason of adoption. County: Middlesex Date of Decree: November 7, 1881 Original Name: James MORONEY Adopted Name: James MURRAY Residence: Waltham Note: Changed by reason of adoption. County: Middlesex Date of Decree: November 7, 1881 Original Name: Eliza MORONEY Adopted Name: Eliza MURRAY Residence: Waltham Note: Changed by reason of adoption. County: Norfolk Date of Decree: May 4, 1852 Original Name: Patrick MURRAY Adopted Name: James MURRAY Residence: East Bridgewater County: Lincoln Date of Decree: June 24 1806 Original Name: Robert CUNNINGHAM Adopted Name: Robert MURRAY Residence: New Castle “that Robert CUNNINGHAM, a minor and grandson of David MURRAY, of the town of New Castle, be allowed to take the name of Robert MURRAY”. County: Suffolk Date of Decree: August 1, 1870 Original Name: Sarah Erving HUDSON Adopted Name: Sarah Hudson MURRAY Residence: Boston Note: Changed by reason of adoption. County: Middlesex Date of Decree: November 21, 1854 Original Name: Thomas Francis MAGUIRE Adopted Name: Thomas Francis MURRAY Residence: Somerville Note: Changed by reason of adoption. County: Bristol Date of Decree: May 6, 1870 Original Name: John C. VALDANS Adopted Name: William C. MURRAY Residence: New Bedford ORIGINAL NAMES - MURRAY County: Suffolk Date of Decree: March 28, 1881 Original Name: Arthur MURRAY Adopted Name: Arthur Murray GROUT Residence: Boston Note: Changed by reason of adoption. County: Middlesex Date of Decree: August 8, 1854 Original Name: Augustus P. MURRAY Adopted Name: Charles Fairbanks MORSE Residence: Hopkinton Note: Changed by reason of adoption. County: Suffolk Date of Decree: June 7, 1880 Original Name: Catherine MURRAY Adopted Name: Ellen O’NEIL Residence: Boston County: Essex Date of Decree: March 7, 1854 Original Name: Catherine MURRAY Adopted Name: Adelaide Herbert ROBINSON Residence: Lynn County: Berkshire Date of Decree: September 6, 1886 Original Name: Hattie Augusta MURRAY Adopted Name: Hattie Augusta FRENCH Residence: Pittsfield County: Essex Date of Decree: September 1, 1868 Original Name: John George MURRAY Adopted Name: George Murray FOSTER Residence: Peabody Note: Changed by reason of adoption. County: Norfolk Date of Decree: May 4, 1852 Original Name: Patrick MURRAY Adopted Name: James MURRAY Residence: East Bridgewater County: Suffolk Date of Decree: September 14, 1874 Original Name: Susan A. MURRAY Adopted Name: Susan A. LIBBY Residence: Boston Note: Changed by reason of adoption. Hope this helps someone. Dave Murray

    11/10/2002 03:16:19