WORCESTER. January 5, 1858. Charles Knowlton, and Maria L. Knowlton, his wife, of Holden; adopt Willie Fairbanks Hubbard, and said Willie takes the name of Willie Fairbanks Knowlton. Charles H. Ballard, and Eliza J. Ballard, his wife, of Worcester, adopt Frances L. Simpson, and said Frances takes the name of Fannie Louisa Ballard. March 2. Ephraim W. Houghton, and Caroline L. Houghton, his wife, of Harvard, adopt Ella Girtrude Jewett, and said Ella takes the name of Ella Girtrude Houghton. April 6. William Walkden, and Betty Walkden, his wife, of Worcester, adopt Mary Frances Cunliffe, and said Mary takes the name of Mary Frances Walkden. John Welch, and Mary Jane Welch, his wife, of Worcester, adopt Thomas Conroy, and said Thomas takes the name of Thomas Conroy Welch. Rodolphus A. Johnson, and Lurena Johnson, his wife, of Upton, adopt Dianna Maria Lurena Wood, and said Dianna takes the name of Dianna Maria Lurena Johnson. June 1. Isaac Mundell, and Eliza Mundell, his wife, of Hubbardston, adopt Silas Holt, and said Silas takes the name of Henry Isaac Hilton Mundell. James F. Estey, and Emily H. Estey, his wife, of Worcester, adopt Ann Eliza Jones, and said Ann takes the name of Ann Jones Estey. August 3. Sarah B. Jackman, of Warren, takes the name of Sarah B. Whipple. October 5. Alvin Hall, and Emily F. Hall, his wife, of Worcester, adopt Henrietta Evelyn Morse, and said Henrietta takes the name of Henrietta Evelyn Morse Hall. Gilbert Pierce, and Mary Ann Pierce, his wife, of Worcester, adopt Jane Elizabeth Rice and Genette Rosella Rice, and the said Jane and Genette take the respective names of Jane Elizabeth Pierce and Genette Rosella Pierce. Benjamin H. Folger, and Delia H. Folger, his wife, of Milford, adopt Grace Thatcher, and said Grace takes the name of Minnie Idella Folger. December 7. Almirah B. Davenport, of Meudon, takes the name of Almirah B. Cummings. HAMPSHIRE. January 5, 1858. Thomas Cogan, a minor, of Ware, takes the name of Thomas Raymond. February 2. James R. Selman and his wife, adopt Willie Duane Ward, a minor, of Northampton, and said Willie takes the name of Willie Duane Selman. April 6. Ziba Woods and his wife, of Ware, adopt Dwight Thomas Robbins, a minor, and said Dwight takes the name of Thomas Dwight Woods. May 4. Henry Hawes and his wife, of Middlefield, adopt Isabella Fowler, a minor, and said Isabella takes the name of Lida Belle Hawes. August 3. Ira O. Burleigh and his wife, of Huntington, adopt Mary Ann Savary, and said Mary takes the name of Helen Burleigh. December 7. George Franklin, of Belchertown, a minor, takes the name of George Franklin Amidon. FRANKLIN. April 27, 1858. James Wheaton and his wife, of Wen dell, adopt Clarence Alburtus Taylor, a minor, and said Clarence takes the name of Clarence Alburtus Wheaton. May 11. Edwin Ware, of Deerfield, adopts Frances S. Stebbins, and said Frances takes the name of Fannie Stebbins Ware. Ralph Wilhelmi and his wife, of Deerfield, adopt William Garrotte, Jr., a minor, and said William takes the name of Edwin Max Wilhelmi. BERKSHIRE. January 5, 1858. Chester R. Cornell adopts Lucy Jane Sparks, and said Lucy takes the name of Lucy J. Cornell. Thomas Gamble adopts George Wilson, and said George takes the name of David W. Gamble. January 13. Waterman Brown adopts Charity Adelia Brennin, and said Charity takes the name of Adelia Brown. March 2. Jonathan Gross Barnard takes the name of John Gross Barnard. April 6. David Stilson adopts Juliette Neal, and said Juliette takes the name of Juliette Stilson. May 24. Michael Flannagan takes the name of Charles Pitt Frissell. July 27. John Proctor adopts Sarah Jane Fleming, and said Sarah takes the name of Sarah J. Proctor. October 13. Sylvanus Clark adopts George Stillman Hart, and Elliot Eugene Childs, and said George and Elliot take the names of George Stillman Clark, and Elliot Eugene Clark. NORFOLK. May 8, 1858. Theodore Hooton, of Dorchester, a minor, takes the name of Walter Henry Brock. June 5. Mary Louisa Walker, of Canton, a minor, takes the name of Mary Louisa Chase. July 6. John Henry Brightman, of Medfield, a minor, takes the name of Albert Davis Kingsbury. PLYMOUTH. Sidney T. Ford, of Duxbury, takes the name of Elijah T. Ford. BARNSTABLE. Charles H. Haskell, of Dennis, takes the name of Charles H. Swift. Cyreno Franklin Pierce, of Truro, takes the name of Israel Franklin Pierce. Freeman Ryder, 2d, of Harwich, takes the name of Freeman Gage. Willis G. Hallet, of Yarmouth, takes the name of Simeon Hallet. Henry Baker, of Barnstable, takes the name of Henry H. Baker. Mary Caroline Whelden, of Barnstable, takes the name of Mary Caroline Bursley. No returns from the counties of Hampden, Bristol, Dukes and Nantucket. Riverside, name changed to Riverside Institute, Shelburne Falls, name changed to Lamson Classical and Scientific Titicut, of Middleborough, incorporated, Wesleyan, at Wilbraham, to grant aid to, and to other institutions, Acushnet River, in New Bedford, Bridge over, in addition to incorporate for Adams Bank, capital increased, Adams Police Court, established, in addition to establish, Adams Temple and School Fund, in Quincy, in addition to incorporate Super- Agawam Bridge Company, incorporated, Page. 566 110 201 345 109 120 Aged Indigent Females, Association for Relief of, may hold additional estate, Page. American Composite Marble Company, incorporated, American Cordage Company, in Boston, incorporated, 169 131 American Cordage and Webbing Company, in Dorchester, incorporated, 864 863 American Hardware Company, in Springfield, incorporated, . 49 469 American Hotel Company in the North Village, in Adams, incorporated, 542 American Lead Works, in Boston and Chelsea, incorporated, name changed to Boston Faucet Company, American Linen Company, charter amended, . American Manufacturing Company, in Boston, incorporated, in addition to incorporate, American Print Works, in Fall River, incorporated, Company, . Ames, Edward, and others, may cut a channel through Scituate Beach, Amesbury, Town of, may sell Townway and Landing, Amherst and Belchertown Railroad, time for location, &c., extended, concerning, Amherst College, to grant aid to, and other institutions, Andover, Town of, divided, and North Andover set off, 812 895 18 328 Protestant Episcopal Society of, incorporated, Aqueduct Company, Greenfield, certain powers granted to, Aqueduct Corporation, Jamaica Pond, incorporated, Artisans' Insurance Company, in Springfield, incorporated, 349 381 82 207 339 680 199 577 358 682 Ashfield and other towns may subscribe to capital stock of the Troy and |