ME Brides Taken from Cards the Maine State Archives-Surname Q Bride Name QUILL, EMMA Bride Town CUMBERLAND Bride State ME Groom Name CHASE, SIMON Groom Town PORTLAND Groom State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1872 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 10/15/1872. Bride Name QUIMBY, ALICE M. Bride Town BANGOR Bride State ME Groom Name BEAN, FRED W. Groom Town BANGOR Groom State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1875 More Info? N Place of Marriage BANGOR Comment -0- Bride Name QUIMBY, JANE B. Bride Town PORTLAND Bride State ME Groom Name BOYNTON, ALPHUS W. Groom Town PULASKI Groom State OH Month of Marriage 1 Day of Marriage 28 Year of Marriage 1863 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name QUIMBY, MARGARET J. Bride Town PORTLAND Bride State ME Groom Name BRAGDON, SAMUEL Groom Town WINDHAM Groom State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 842532672 More Info? 8 Place of Marriage 21 EE_ Comment -0- Bride Name QUIMBY, MARGARET J. Bride Town PORTLAND Bride State ME Groom Name BRAGDON, SAMUEL Groom Town WINDHAM Groom State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1856 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name QUIMBY, SOPHIA J. MRS. Bride Town -0- Bride State -0- Groom Name BUKER, ISAAI LE Groom Town -0- Groom State -0- Month of Marriage 12 Day of Marriage 21 Year of Marriage 1875 More Info? N Place of Marriage LEBANON Comment INTENTION FILED 12/16/1875. Bride Name QUIN, REBECCA Bride Town HALLOWELL Bride State ME Groom Name BRADBURY, JACOB Groom Town HALLOWELL Groom State ME Month of Marriage 5 Day of Marriage 20 Year of Marriage 1792 More Info? N Place of Marriage HALLOWELL Comment -0- Bride Name QUINAM, SUSAN E. Bride Town WISCASSET Bride State ME Groom Name CLARK, BRADFORD Groom Town WISCASSET Groom State ME Month of Marriage 9 Day of Marriage 0 Year of Marriage 1858 More Info? N Place of Marriage WISCASSET Comment -0- Bride Name QUINBY, HARRIET F. Bride Town PORTLAND Bride State ME Groom Name BRADBURY, CHARLES Groom Town PORTLAND Groom State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1851 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 4/18/1851. Bride Name QUINBY, JULIA S. Bride Town DEERING Bride State ME Groom Name BOOTHBY, JOHN F. Groom Town PORTLAND Groom State ME Month of Marriage 12 Day of Marriage 20 Year of Marriage 1871 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name QUINCANNON, BRIDGET Bride Town PORTLAND Bride State ME Groom Name BURKE, JOHN P. Groom Town PORTLAND Groom State ME Month of Marriage 9 Day of Marriage 14 Year of Marriage 1886 More Info? N Place of Marriage PORTLAND Comment INTENTIONT FILED 9/6/1886. Bride Name QUINCEY, ELIZABETH W. Bride Town PORTLAND Bride State ME Groom Name CLAP, ASA GODFREY Groom Town PORTLAND Groom State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1787 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 9/30/1786. Bride Name QUINCY, ABIGAIL D. Bride Town PORTLAND Bride State -0- Groom Name ALDRICH, DANIEL (DAVID) C. Groom Town BANGOR Groom State -0- Month of Marriage 5 Day of Marriage 27 Year of Marriage 1835 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name QUINCY, VASHTA Bride Town BOOTHBAY Bride State ME Groom Name BENNETT, NATHANIEL Groom Town BOOTHBAY Groom State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1839 More Info? N Place of Marriage BOOTHBAY Comment -0- Bride Name QUINN, ALICE J. Bride Town PORTLAND Bride State ME Groom Name BLANKENBURY, JOHN F. Groom Town PORTLAND Groom State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1866 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 11/24/1866. Bride Name QUINN, CATHARINE MARIA Bride Town BOSTON Bride State MA Groom Name BRESLIN, JOHN EDWIN Groom Town BOSTON Groom State MA Month of Marriage 10 Day of Marriage 5 Year of Marriage 1881 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 10/1/1881. Bride Name QUINN, CATHERINE Bride Town PORTLAND Bride State ME Groom Name BRADLEY, PATRICK F. Groom Town PORTLAND Groom State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1878 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 5/21/1878. Bride Name QUINN, JANE Bride Town BIDDEFORD Bride State ME Groom Name BEATTIE, JOSEPH Groom Town BIDDEFORD Groom State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1874 More Info? N Place of Marriage BIDDEFORD Comment -0- Bride Name QUINN, LIZZIE A. Bride Town PORTLAND Bride State -0- Groom Name ADAMS, CHARLES M. Groom Town PORTLAND Groom State -0- Month of Marriage 6 Day of Marriage 6 Year of Marriage 1878 More Info? N Place of Marriage PORTLAND ME Comment -0- Bride Name QUINN, MARY Bride Town HALLOWELL Bride State ME Groom Name BURNS, JOHN Groom Town HALLOWELL Groom State ME Month of Marriage 8 Day of Marriage 7 Year of Marriage 1867 More Info? N Place of Marriage HALLOWELL Comment INTENTION FILED 8/7/1867. Bride Name QUINN, MARY ANN Bride Town PORTLAND Bride State ME Groom Name BROWN, DANIEL Groom Town PORTLAND Groom State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1857 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 3/13/1857. Bride Name QUINN, MARY E. Bride Town HALLOWELL Bride State ME Groom Name BURNHAM, IRA A. Groom Town HALLOWELL Groom State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1868 More Info? N Place of Marriage HALLOWELL Comment -0- Bride Name QUINN, ROSANNA H. Bride Town PORTLAND Bride State ME Groom Name ATKINSON, JOHN P. Groom Town -0- Groom State NY Month of Marriage 1 Day of Marriage 4 Year of Marriage 1853 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name QUINN, SUSAN A. Bride Town PORTLAND Bride State ME Groom Name BEATY, WILLIAM J. Groom Town AUBURN Groom State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1882 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 2/16/1882. Bride Name QUINNAM, NELLIE B. Bride Town WISCASSET Bride State ME Groom Name BLAGDON, MILES A. Groom Town DRESDEN Groom State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1877 More Info? N Place of Marriage WISCASSET Comment -0- Bride Name QUINT, DORCAS Bride Town -0- Bride State -0- Groom Name BRAN, JAMES Groom Town -0- Groom State -0- Month of Marriage 5 Day of Marriage 12 Year of Marriage 1809 More Info? N Place of Marriage BERWICK Comment -0- Bride Name QUINT, ELISABETH Bride Town INDUSTRY Bride State ME Groom Name BURSE, SILAS Groom Town INDUSTRY Groom State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1858 More Info? N Place of Marriage INDUSTRY Comment INTENTION FILED 7/5/1858. Bride Name QUINT, OLIVE Bride Town -0- Bride State -0- Groom Name ABBOT, WILLIAM Groom Town -0- Groom State -0- Month of Marriage 7 Day of Marriage 12 Year of Marriage 1818 More Info? N Place of Marriage BERWICK Comment -0- Bride Name QUINT, SALLY Bride Town BERWICK Bride State ME Groom Name CHICK, JOSEPH Groom Town BERWICK Groom State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1824 More Info? N Place of Marriage BERWICK Comment -0- Courtesy of the Maine State Archives, David C. Young of Danville, Maine & Tina Vickery of Augusta, Maine. NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.