Name Changes in Rhode Island, 1800-1880
Abstracts from an article originally printed in the New England Historical and Genealogical
Register, Volume 149, 1995. The records were abstracted by Maureen Taylor from the Rhode Island General Assembly Reports, and are documentation for name changes, adoptions, divorces and legitimacies. The original manuscript petitions are on microfilm at the Rhode Island State Archives, and copies can be obtained from that
office with the date and page reference. Only names indicating Irish heritage have been abstracted from the article and appear in this listing.
Original Surname |
Given name |
Type of Petition |
New Name |
Date of Petition |
Town of Residence |
Parents' Names |
Adoptive Parents or Person Filing
Petition |
Page No. |
Brown |
Cornelius H. |
name change |
Cornelius H. Barnes |
Jan 1873 |
Providence |
|
Henry A. & Julia A.
Brown |
277 |
Brown |
Ella |
name change |
Ella Bagley |
May 1866 |
|
|
John S. & Harriet J.
Bagley |
11 |
Brown |
Harriet A. |
name change |
Harriet A. Bagley |
May 1866 |
|
|
John S. & Harriet J.
Bagley |
11 |
Brown |
Harriet J. |
adoption |
Harriet J. Bagley |
May 1866 |
|
|
|
11 |
Brown |
Henry A. |
name change |
Henry A. Barnes |
Jan 1873 |
Providence |
|
|
277 |
Brown |
John S. |
name change |
John S. Bagley |
May 1866 |
|
|
|
11 |
Brown |
Julia A. |
name change |
Julia A. Barnes |
Jan 1873 |
Providence |
|
|
277 |
Brown |
Minnie C. |
name change |
Minnie C. Barnes |
Jan 1873 |
Providence |
|
|
277 |
Buckley |
Jemima |
divorce |
|
Jan 1841 |
Providence |
wife of William Buckley |
|
58 |
Buckley |
Matilda |
adoption |
Matilda Buckley Cole |
Jan 1841 |
Providence |
William & Jemima Buckley |
John W. & Sila H. Cole |
32 |
Burke |
Mary |
name change |
Mary Burke Seagrave |
May 1875 |
|
|
|
17 |
Butler |
Joseph |
name change |
Joseph Allen Butler |
Oct 1810 |
Providence |
Samuel Butler Jr. |
|
4 |
Cahoe |
Ella Gertrude |
adoption |
Ella Gertrude Chase |
Oct 1851 |
N. Providence |
|
George & Alfreda Chase |
23 |
Carbery |
Daniel |
name change |
Daniel John Bennett |
May 1873 |
Newport |
|
|
099 |
Carty |
Ann M. |
name change |
Ann M. McCarthy |
Jan 1877 |
Providence |
|
|
217 |
Carty |
Patrick J. |
name change |
Patrick J. McCarthy |
Jan 1877 |
Providence |
|
|
217 |
Castillia |
Minnie Cara |
adoption |
Minnie Cara Tracy |
May 1864 |
Newport |
|
George W. Tracy |
014 |
Collins |
Betsey M. |
adoption |
Betsey M. Fiske |
Jan 1866 |
Cumberland |
|
Joseph C. & Albina C.
Fisk |
318 |
Conley |
Alfred Elmer |
name change |
Alfred Elmer Storey |
May 1868 |
Bristol |
|
John & Harriet Storey |
16 |
Conley |
Arthur |
name change |
Arthur Storey |
May 1868 |
Bristol |
|
John & Harriet Storey |
16 |
Conley |
Harriet |
name change |
Harriet Storey |
May 1868 |
Bristol |
|
|
16 |
Conley |
John |
name change |
John Storey |
May 1868 |
Bristol |
|
|
16 |
Costigan |
William |
name change |
William Powers |
May 1861 |
Woonsocket |
|
|
42 |
Curran |
James D. |
adoption |
|
Jan 1856 |
Providence |
|
James & Margaret Heap |
137 |
Curtis |
Susan W. |
name change |
Susan W. Harrington |
Oct 1836 |
Scituate |
|
|
35 |
Darvand |
Charles |
adoption |
Charles McCann |
Jan 1865 |
N. Providence |
|
James & Mary McCann |
291 |
Delanah |
Albert W. |
name Change |
Albert W. Delnah |
Jan 1874 |
Providence |
|
|
242 |
Delanah |
Mary E. |
name change |
Mary E. Delnah |
Jan 1874 |
Providence |
|
|
242 |
Dolan |
James |
name change |
James Dolan Harris |
Jan 1876 |
|
|
|
233 |
Donnelly |
Abner |
name change |
Abner J. Donle |
Jan 1872 |
|
|
|
248 |
Doud |
Mary Ann |
name change |
Mary Ann Brown |
Jan 1874 |
|
|
|
242 |
Dougherton |
Bernard |
adoption |
Bernard Bardeen |
May 1874 |
|
|
Ferdinand & Amy Bardeen |
99 |
Dunning |
Mary |
adoption |
Mary Susan Gorham |
Jan 1865 |
Bristol |
|
Susan Gorham |
289 |
Fitzsimons |
William Henry |
name change |
William Henry Simons |
May 1873 |
Providence |
|
|
099 |
Galligher |
Alfred S. |
name change |
Alfred S. Hopkins |
Jan 1874 |
Scituate |
|
|
242 |
Galligher |
Charles H. |
name change |
Charles H. Hopkins |
Jan 1874 |
Scituate |
|
|
242 |
Galligher |
Thomas A. |
name change |
Thomas A. Hopkins |
Jan 1874 |
Scituate |
|
|
242 |
Gibney |
Kate |
adoption |
Kate Gibney Anthony |
May 1858 |
Newport |
|
Henry & Ann Anthony |
55 |
Gibney |
Patrick |
name change |
Charles P. Gibney |
June 1854 |
|
|
|
84 |
Grady |
Ann Eliza |
name change |
Ann Eliza Gilmore |
Jan 1876 |
|
|
|
234 |
Grady |
Courtland W. |
name change |
Courtland W. Gilmore |
Jan 1874 |
|
|
Charlotte Cynthia Gant |
243 |
Harrington |
Penelope |
legitimacy |
|
June 1829 |
|
Samuel & Alice
Harrington |
|
10 |
Harrinton |
Charles |
legitimacy |
|
June 1829 |
Foster |
James & Alsa Harrinton |
|
15 |
Healey |
Jeremiah Sandford |
adoption |
Jeremiah Sandford Potter |
Jan 1851 |
Cranston |
|
William L. Potter |
66 |
Henley |
James Warren |
name change |
James Walter Henley |
Jan 1867 |
Providence |
|
|
180 |
Henneford |
George B. |
name change |
George B. Brayton |
June 1853 |
|
|
|
20 |
Henneford |
James A. |
name change |
James A. Brayton |
June 1853 |
|
|
|
20 |
Hennessey |
Catharine |
adoption |
Catharine Cornell |
Jan 1866 |
Cumberland |
|
James & Catharine Greene
Cornell |
322 |
Holland |
Hannah |
adoption |
Ida J. Oatley |
May 1857 |
S. Kingstown |
|
Simeon L. & Eliza A.
Oatley |
43 |
Kearins |
Edward |
|
Edward Patrick Kearins |
Jan 1877 |
Providence |
|
|
219 |
Kilroy |
Bridget |
name change |
Dora Kilroy |
Jan 1868 |
Newport |
|
Bridget Kilroy |
167 |
Mahannah |
Mary Ann |
name change |
Mary Ann Hammond |
Jan 1848 |
|
|
|
7 |
McCabe |
John |
name change |
John Henry Livingston |
Jan 1856 |
Providence |
|
|
130 |
McCarron |
John |
name change |
John Francis McCarron |
Jan 1880 |
|
|
|
180 |
McClatchie |
Eliza |
adoption |
Mary Anna Usher |
Jan 1866 |
Providence |
|
William B. & Lydia Usher |
323 |
McCrillis |
Ida Elizabeth |
adoption |
|
Jan 1864 |
Providence |
|
Thomas & Hattie
McCrillis |
246 |
McCulloch |
Jasper |
name change |
Jasper Caller |
Oct 1848 |
|
|
|
84 |
McDonald |
Thomas H. |
name change |
Thomas H. Rea |
Jan 1873 |
|
|
|
278 |
McGilroy |
Patrick |
name change |
Sylvester McGilroy |
Jan 1836 |
Providence |
|
|
47 |
McGinness |
John |
name change |
John Patrick McGuinness |
Jan 1877 |
|
|
|
218 |
McGrath |
Mary |
name change |
Mary Heywood |
Jan 1872 |
Johnston |
|
|
248 |
McKenzie |
Albertina Lorena |
adoption |
Albertina Lorena Weaver |
Jan 1870 |
|
|
Albert & Catherine
Weaver |
226 |
McLaughlin |
John Patrick |
adoption |
|
Jan 1872 |
|
|
Terrance & Mary Ann
McLaughlin |
251 |
McMinniman |
Eliza |
name change |
Eliza Ware |
Jan 1846 |
Providence |
|
|
41 |
McMinniman |
Mary |
name change |
Mary Ware Miles |
Jan 1847 |
|
|
|
3 |
Mellen |
John |
adoption |
John Glynn |
May 1852 |
Newport |
|
John & Eliza Glynn |
38 |
Murphy |
Adeline |
name change |
Adeline Marshall |
Jan 1857 |
|
|
|
85 |
Murphy |
Albert F. |
name change |
Albert F. Marshall |
Jan 1857 |
|
|
Leander & Adeline
Marshall |
85 |
Murphy |
George W. |
name change |
George W. Marshall |
Jan 1857 |
|
|
Leander & Adeline
Marshall |
85 |
Murphy |
Ida F. |
name change |
Ida F. Marshall |
Jan 1857 |
|
|
Leander & Adeline
Marshall |
85 |
Murphy |
John Downing |
name change |
Charles Edward St. Clair |
Jan 1865 |
|
|
|
278 |
Murphy |
Leander |
name change |
Leander Marshall |
Jan 1857 |
|
|
|
85 |
Murphy |
Susan S. March |
name change |
Susan S. March St. Clair |
Jan 1865 |
|
|
|
278 |
Nugen |
Hannah |
name change |
Hannah Law |
Jan 1866 |
|
|
|
315 |
Quin |
Albert Henry |
name change |
Albert Henry Hayward |
Jan 1859 |
|
|
|
76 |
Quin |
Leonard Harrison |
name change |
Leonard Harrison Hayward |
Jan 1861 |
|
|
|
174 |
Quin |
William S. |
name change |
William S. Heywood |
Jan 1857 |
|
|
|
83 |
Riley |
Ellen Wallace |
adoption |
|
May 1859 |
|
|
William D. Stewart |
48 |
Shanley |
Katy |
adoption |
Katy Bannon |
Jan 1862 |
Providence |
|
Hugh Bannon |
250 |
Sheridan |
Susan |
name change |
Susan Huddy |
Jan 1864 |
Newport |
|
|
256 |
Sullivan |
Anna |
adoption |
Mary Anna Browning |
Jan 1859 |
S. Kingstown |
|
Ezekiel H. & Hannah M.
Browning |
77 |
Sweeney |
Thomas |
|
Thomas Nye |
May 1871 |
S. Kingstown |
|
|
084 |
|