ME Grooms Taken from Cards the Maine State Archives- Surname: Babb-Bazin Groom Name BABB, ALBERT V. Groom Town PORTLAND Groom State ME Bride JONES, HARRIET M. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BABB, BENJAMIN Groom Town ST. JAMES Groom State NB Bride SPRAGUE, LYDIA Bride Town CALAIS Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1850 More Information N Place CALAIS Comment -0- Groom Name BABB, CHARLES Groom Town BOSTON Groom State MA Bride FITZGERALD, ELLEN M. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BABB, CHARLES A. Groom Town BANGOR Groom State ME Bride STETSON, PAMELIA MARIE Bride Town BANGOR Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1875 More Information N Place BANGOR Comment -0- Groom Name BABB, CHARLES H. Groom Town PORTLAND Groom State ME Bride LORMIER, MARION E. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BABB, CYRUS K. Groom Town PORTLAND Groom State ME Bride JUDKINS, MARY L. Bride Town NORTH FAYETTE Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BABB, DONOVIN Groom Town MEXICO Groom State ME Bride GALE, OLIVE Bride Town BELGRADE Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1877 More Information N Place MOUNT VERNON Comment -0- Groom Name BABB, EDWIN M. Groom Town RICHMOND Groom State ME Bride BROWN, LIZZIE A. Bride Town RICHMOND Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1880 More Information N Place RICHMOND Comment -0- Groom Name BABB, FRANK N. Groom Town PORTLAND Groom State ME Bride LOOMER, ANNIE R. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BABB, GEORGE H. Groom Town BIDDEFORD Groom State ME Bride CREAMER, ROSA Bride Town BOSTON Bride State MA Month of Marriage 9 Day of Marriage 18 Year of Marriage 1878 More Information N Place BIDDEFORD Comment -0- Groom Name BABB, GEORGE L. Groom Town BATH Groom State ME Bride AYER, LIZZIE E. Bride Town BATH Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1879 More Information N Place BATH Comment -0- Groom Name BABB, GEORGE W. Groom Town WASHINGTON Groom State ME Bride LUCE, LICENA Bride Town WASHINGTON Bride State ME Month of Marriage 3 Day of Marriage 3 Year of Marriage 1855 More Information N Place HALLOWELL Comment -0- Groom Name BABB, HARRY M. Groom Town PORTLAND Groom State ME Bride HOOPER, LUCY G. Bride Town SOUTH WINDHAM Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 6/1/1887 (BRIDE CANCELLED) Groom Name BABB, HARRY M. Groom Town PORTLAND Groom State ME Bride HOOPER, LUCY G. Bride Town WINDHAM Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1888 More Information N Place PORTLAND Comment INTENTION FILED 2/6/1888 Groom Name BABB, HENRY C. Groom Town WESTBROOK Groom State ME Bride LIBBY, JOSEPHINE Bride Town WESTBROOK Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BABB, HIRAM Groom Town WEST GARDINER Groom State ME Bride SPEAR, ADRIANA Bride Town LITCHFIELD Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1866 More Information N Place LITCHFIELD Comment -0- Groom Name BABB, J. FRANK Groom Town WESTBROOK Groom State ME Bride LINSCOTT, HANNAH C. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 2/26/1880 Groom Name BABB, JOEL M. Groom Town MEXICO Groom State ME Bride MARSH, EMILY J. Bride Town DIXFIELD Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1863 More Information N Place MEXICO Comment -0- Groom Name BABB, JOLIN W. Groom Town BERWICK Groom State ME Bride STAPLES, ELVIRA Bride Town GREAT FALLS Bride State NH Month of Marriage 6 Day of Marriage 4 Year of Marriage 1882 More Information N Place BERWICK Comment -0- Groom Name BABB, JOSEPH Groom Town WESTBROOK Groom State ME Bride DARLING, TABITHA Bride Town GORHAM Bride State ME Month of Marriage 2 Day of Marriage 18 Year of Marriage 1827 More Information N Place GORHAM Comment -0- Groom Name BABB, JOSEPH E. Groom Town -0- Groom State -0- Bride ALLEN, MARTHA E. MRS. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 28 Year of Marriage 1890 More Information N Place WEST GARDINER Comment INTENTION FILED 11/28/1890 Groom Name BABB, JOSEPH E. Groom Town WEST GARDINER Groom State ME Bride ROBERTS, ARMINA A. Bride Town WEST GARDINER Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1866 More Information N Place LITCHFIELD Comment -0- Groom Name BABB, JOSIAH P. Groom Town PORTLAND Groom State ME Bride MCCONNELL, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BABB, LEANDER Groom Town BERWICK Groom State ME Bride BROOKS, LYDIA L. Bride Town BROWNFIELD Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1872 More Information N Place BERWICK Comment -0- Groom Name BABB, MARTIAL L. Groom Town WESTBROOK Groom State ME Bride IRISH, ELIZA A. Bride Town WESTBROOK Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BABB, MOSES Groom Town ORONO Groom State ME Bride TIBBETS, NANCY J. Bride Town HARMONY Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1846 More Information N Place DEXTER Comment -0- Groom Name BABB, NATHANIEL Groom Town WESTBROOK Groom State ME Bride MURCH, MELINDA OR BELINDA Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1827 More Information N Place GORHAM Comment -0- Groom Name BABB, NATHANIEL P. Groom Town PORTLAND Groom State ME Bride THOMES, ALMIRA C. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1839 More Information N Place PORTLAND Comment INTENTION FILED 6/29/1839 Groom Name BABB, PETER Groom Town FALMOUTH Groom State ME Bride HASKELL, ANN Bride Town FALMOUTH Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1760 More Information N Place FALMOUTH Comment -0- Groom Name BABB, PETER Groom Town PORTLAND Groom State ME Bride HEWEY, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1843 More Information N Place PORTLAND Comment -0- Groom Name BABB, SOLOMON B. Groom Town HIRAM Groom State ME Bride HANSON, ABBIE K. Bride Town HIRAM Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1876 More Information N Place CORNISH Comment -0- Groom Name BABB, THOMAS Groom Town BOOTHBAY Groom State ME Bride LINNEKEN, CAROLINE Bride Town BOOTHBAY Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1829 More Information N Place BOOTHBAY Comment MARRIAGE ALSO LISTED AS APRIL 6, 1830. Groom Name BABB, WILLIAM Groom Town -0- Groom State -0- Bride CONANT, ELISABETH Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 0 Year of Marriage 1764 More Information N Place GORHAM Comment -0- Groom Name BABB, WILLIAM F. Groom Town DEERING Groom State ME Bride HUSSEY, GEORGIE L. Bride Town DEERING Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1874 More Information N Place PORTLAND Comment INTENTION FILED 12/15/1874 Groom Name BABB, WILLIAM H. Groom Town HARTFORD Groom State CN Bride GILMORE, SARAH Bride Town ST. JOHNS Bride State NB Month of Marriage 3 Day of Marriage 26 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BABB, WINFIELD S. Groom Town DEERING Groom State ME Bride STEVENS, LILLIAN M. Bride Town DEERING Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1875 More Information N Place DEERING Comment -0- Groom Name BABBIDGE, EDWIN L. Groom Town PORTLAND Groom State ME Bride LEIGHTON, ELLEN Bride Town LYNN Bride State MA Month of Marriage 1 Day of Marriage 19 Year of Marriage 1891 More Information N Place PORTLAND Comment INTENTION FILED 1/19/1891 Groom Name BABBIDGE, MELBORN M. Groom Town -0- Groom State -0- Bride TRASK, LIZZIE Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 15 Year of Marriage 1887 More Information N Place ROCKLAND Comment -0- Groom Name BABBIDGE, THADEUS Groom Town -0- Groom State -0- Bride PENDLETON, ADRIANA J. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 6 Year of Marriage 1873 More Information N Place ISLESBORO Comment -0- Groom Name BABBIDGE, WILLIAM Groom Town DEER ISLE Groom State ME Bride BRAURCOU, EMILY M. Bride Town EDEN Bride State ME Month of Marriage 6 Day of Marriage 10 Year of Marriage 1876 More Information N Place EDEN Comment -0- Groom Name BABBITS, NATHANIEL P. Groom Town PORTLAND Groom State ME Bride THOMAS, ALMIRA C. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1839 More Information N Place PORTLAND Comment -0- Groom Name BABBITT, B. F. Groom Town PORTLAND Groom State ME Bride NOTABEY, SUSAN Bride Town SACO Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 10/19/1861 Groom Name BABCOCK, EBEN Groom Town LINCOLN Groom State ME Bride CHESLEY, LOUISA ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 4 Year of Marriage 1855 More Information N Place LINCOLN Comment -0- Groom Name BABCOCK, EDWARD A. Groom Town PORTLAND Groom State ME Bride FORSSKOL,ELIZABETH R. Bride Town SACO Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1850 More Information N Place PORTLAND Comment INTENTION FILED 9/28/1850 Groom Name BABCOCK, FRANCIS Groom Town -0- Groom State -0- Bride HEALD, LAURA A. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 11 Year of Marriage 1870 More Information N Place LINCOLN Comment -0- Groom Name BABCOCK, FRED Groom Town FORKS OF THE KENNEBEC Groom State ME Bride BEAN, MARY A. Bride Town FORKS OF THE KENNEBEC Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1880 More Information N Place WEST GARDINER Comment -0- Groom Name BABCOCK, FRED A. Groom Town LEWISTON Groom State ME Bride LOWE, CLARA E. Bride Town TROY Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1875 More Information N Place TROY Comment -0- Groom Name BABCOCK, GEORGE G. Groom Town PORTLAND Groom State ME Bride FOSTER, JOSIE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BABCOCK, GEORGE H. Groom Town PORTLAND Groom State ME Bride CHADBOURNE, NANCY T. Bride Town SACO Bride State ME Month of Marriage 9 Day of Marriage 5 Year of Marriage 1840 More Information N Place PORTLAND Comment INTENTION FILED 9/5/1840 Groom Name BABCOCK, HENRY Groom Town -0- Groom State -0- Bride PINKHAM, APHA Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 26 Year of Marriage 1830 More Information N Place PITTSTON Comment -0- Groom Name BABCOCK, HENRY Groom Town AUGUSTA Groom State ME Bride HINKLEY, POLLY Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1813 More Information N Place HALLOWELL Comment INTENTION FILED 7/10/1813 Groom Name BABCOCK, HENRY Groom Town AUGUSTA Groom State ME Bride GOULD, JEMIMA Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 21 Year of Marriage 1814 More Information N Place HALLOWELL Comment INTENTION FILED 5/21/1814 Groom Name BABCOCK, J. A. Groom Town HALLOWELL Groom State ME Bride YOUNG, EMMA J. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1889 More Information N Place HALLOWELL Comment -0- Groom Name BABCOCK, JAMES Groom Town -0- Groom State -0- Bride YOUNG, RHODA A. MRS. Bride Town WINN Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1889 More Information N Place LINCOLN Comment -0- Groom Name BABCOCK, JAMES HUMBERT Groom Town BANGOR Groom State ME Bride WARE, CATHERINE IRENE Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1887 More Information Y Place BANGOR Comment -0- Groom Name BABCOCK, JOHN A. Groom Town -0- Groom State -0- Bride PERRY, MARIA JANE Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 10 Year of Marriage 1882 More Information N Place LINCOLN Comment INTENTION FILED 1/10/1882 Groom Name BABCOCK, JOHN C. Groom Town -0- Groom State -0- Bride BROOKINGS, HARRIET N. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 15 Year of Marriage 1849 More Information N Place PITTSTON Comment -0- Groom Name BABCOCK, JOHN L. Groom Town NEWARK Groom State NJ Bride MERRILL, ELIZABETH R. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BABCOCK, NATHAN Groom Town PORTLAND Groom State ME Bride GAY, ABIGAIL S. Bride Town DEDHAM Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1805 More Information N Place PORTLAND Comment INTENTION FILED 8/17/1805 Groom Name BABCOCK, WILLIAM Groom Town HALLOWELL Groom State ME Bride BABCOCK, ANNE Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1810 More Information N Place HALLOWELL Comment -0- Groom Name BABCOCK, WILLIAM W. Groom Town BRADLEY Groom State ME Bride CURTIS, MARY A. Bride Town NEWBURG Bride State ME Month of Marriage 6 Day of Marriage 23 Year of Marriage 1867 More Information N Place BRADLEY Comment -0- Groom Name BABSON, ALFRED M. Groom Town CHELSEA Groom State MA Bride BLAKE, ABBIE D. Bride Town BOOTHBAY Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1885 More Information N Place BOOTHBAY Comment -0- Groom Name BABSON, JOHN Groom Town WISCASSET Groom State ME Bride MCCRATE, SARAH Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1841 More Information N Place WISCASSET Comment -0- Groom Name BABSON, WASHINGTON Groom Town PORTLAND Groom State ME Bride DALE, HELEN M. MRS Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BABSON, WILLIAM Groom Town GLOUCESTER Groom State MA Bride BABSON, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BABSON, WILLIAM R. Groom Town GARDNER Groom State ME Bride GORHAM, CHARLOTTE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1830 More Information N Place PORTLAND Comment -0- Groom Name BACHELDER, ABRAM S. Groom Town GARDINER Groom State ME Bride LEAVITT, LYDIA S. Bride Town GARDINER Bride State ME Month of Marriage 5 Day of Marriage 21 Year of Marriage 1842 More Information N Place HALLOWELL Comment INTENTION FIELD 5/21/1842 Groom Name BACHELDER, ALLEN M. Groom Town LINNEUS Groom State ME Bride PATTEE, MARY A. Bride Town MONROE Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1861 More Information N Place MONROE Comment -0- Groom Name BACHELDER, AMOS Groom Town GRAY Groom State ME Bride LORD, LYDIA Bride Town GRAY Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1879 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BACHELDER, BENJAMIN H. Groom Town -0- Groom State -0- Bride AYER, BETSY W. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 9 Year of Marriage 1837 More Information N Place MONTVILLE Comment -0- Groom Name BACHELDER, C. EUGENE Groom Town GARDINER Groom State ME Bride MELVIN, MARY E. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1853 More Information N Place HALLOWELL Comment -0- Groom Name BACHELDER, CHARLES G. Groom Town HALLOWELL Groom State ME Bride CURTIS, SUSAN W. Bride Town ROXBURY Bride State MA Month of Marriage 11 Day of Marriage 6 Year of Marriage 1841 More Information N Place HALLOWELL Comment INTENTION FILED 11/6/1841 Groom Name BACHELDER, CHARLES H. Groom Town HALLOWELL Groom State ME Bride FOOTE, CORA B. Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 14 Year of Marriage 1877 More Information N Place HALLOWELL Comment INTENTION FILED 3/14/1877 Groom Name BACHELDER, CHARLES L. Groom Town BIDDEFORD Groom State ME Bride HUTCHINSON, LUCY H. Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name BACHELDER, CHARLES L. Groom Town BIDDEFORD Groom State ME Bride CHASE, MARION E. P. Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1887 More Information N Place BIDDEFORD Comment -0- Groom Name BACHELDER, EDWARD C. Groom Town JACKSON Groom State ME Bride GRAY, SUSA D. Bride Town PROSPECT Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1870 More Information N Place MONROE Comment -0- Groom Name BACHELDER, EDWARD L. Groom Town AUGUSTA Groom State ME Bride HOLLIS, EMILY C. Bride Town AUGUSTA Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1864 More Information Y Place AUGUSTA Comment -0- Groom Name BACHELDER, EDWIN Groom Town MONTVILLE Groom State ME Bride HERRIMON, MARTHY J. Bride Town MONTVILLE Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1847 More Information N Place MONTVILLE Comment -0- Groom Name BACHELDER, EDWIN G. Groom Town PALERMO Groom State ME Bride EVANS, ETTA M. Bride Town LIBERTY Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1886 More Information N Place MONTVILLE Comment -0- Groom Name BACHELDER, EDWIN S. Groom Town MONTVILLE Groom State ME Bride GREENLEAF, ELIZA A. MRS. Bride Town PALERMO Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1879 More Information N Place SOUTH MONTVILLE Comment -0- Groom Name BACHELDER, FRANK G. Groom Town -0- Groom State -0- Bride WHITTIER, ABBY H. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 10 Year of Marriage 1872 More Information N Place VIENNA Comment -0- Groom Name BACHELDER, FRED I. Groom Town ROCHESTER Groom State NH Bride FURBUSH, ANNA F. Bride Town LEBANNON Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1885 More Information N Place LEBANNON Comment -0- Groom Name BACHELDER, GEORGE Groom Town WINDHAM Groom State ME Bride THOMPSON, MARY A. MRS. Bride Town WINDHAM Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1883 More Information N Place GORHAM Comment -0- Groom Name BACHELDER, GEORGE A. Groom Town OLD TOWN Groom State ME Bride PRATT, LUCY Bride Town OLD TOWN Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1864 More Information Y Place OLD TOWN Comment -0- Groom Name BACHELDER, GEORGE F. Groom Town JACKSON Groom State ME Bride KNOWLTON, FAUSTINA A. Bride Town MONROE Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1874 More Information N Place MONROE Comment -0- Groom Name BACHELDER, GEORGE S. Groom Town SOUTH THOMASTON Groom State ME Bride SHEA, ADA L. Bride Town SOUTH THOMASTON Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1872 More Information N Place ROCKLAND Comment -0- Groom Name BACHELDER, GEORGE W. Groom Town HALLOWELL Groom State ME Bride BRADSTREET, EMILY Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1828 More Information N Place HALLOWELL Comment MARRIAGE WAS LISTED AS 1828-1829. Groom Name BACHELDER, HENRY Groom Town PORTLAND Groom State ME Bride HUSTON, DELIA Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BACHELDER, HIRAM L. Groom Town GARDINER Groom State ME Bride OLIVER, EMMA F. Bride Town GARDINER Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1871 More Information N Place GARDINER Comment -0- Groom Name BACHELDER, IRA Groom Town HALLOWELL Groom State ME Bride JOHNSON, ABBY B. Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 0 Year of Marriage 1822 More Information N Place HALLOWELL Comment MARRIAGE WAS ALSO RECORDED AS APRIL 1823 Groom Name BACHELDER, JAMES Groom Town WEST GARDINER Groom State ME Bride ROBINSON, ABBIE F. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1850 More Information N Place WEST GARDINER Comment -0- Groom Name BACHELDER, JAMES Groom Town WEST GARDINER Groom State ME Bride ROBINSON, ABBA J. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1850 More Information N Place WEST GARDINER Comment -0- Groom Name BACHELDER, JAMES R. Groom Town MT. VERNON Groom State ME Bride PRESCOTT, CHARLOTTE Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1815 More Information N Place HALLOWELL Comment -0- Groom Name BACHELDER, JOHN Groom Town MANCHESTER Groom State NH Bride TAYLOR, ELIZABETH L. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1852 More Information N Place HALLOWELL Comment -0- Groom Name BACHELDER, JOHN M. C. Groom Town BIDDEFORD Groom State ME Bride CLARK, MARY E. Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1875 More Information N Place BIDDEFORD Comment -0- Groom Name BACHELDER, JOSEPH Groom Town HALLOWELL Groom State ME Bride ALLEN, HANNAH Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1830 More Information N Place HALLOWELL Comment INTENTION FILED 3/27/1830 Groom Name BACHELDER, JOSEPH H. Groom Town MOUNT VERNON Groom State ME Bride TRASK, LAURA E. Bride Town MOUNT VERNON Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1873 More Information N Place MOUNT VERNON Comment -0- Groom Name BACHELDER, JOSIAH Groom Town HALLOWELL Groom State ME Bride LAKEMAN, MARY Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1821 More Information N Place AUGUSTA Comment -0- Groom Name BACHELDER, JOSIAH Groom Town HALLOWELL Groom State ME Bride ROLLINS, BETSEY Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1809 More Information Y Place HALLOWELL Comment -0- Groom Name BACHELDER, JOSIAH O. Groom Town HALLOWELL Groom State ME Bride OSGOOD, FRANCES W. Bride Town LONDON Bride State NH Month of Marriage 8 Day of Marriage 15 Year of Marriage 1844 More Information N Place PITTSFIELD Comment -0- Groom Name BACHELDER, LESLIE T. Groom Town MONROE Groom State ME Bride NEALLEY, SARAH H. Bride Town JACKSON Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1881 More Information N Place JACKSON Comment -0- Groom Name BACHELDER, LYMAN A. Groom Town PORTLAND Groom State ME Bride SKILLIN, MARY T. Bride Town FALMOUTH Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1858 More Information N Place PORTLAND Comment INTENTION FILED 1/2/1858 Groom Name BACHELDER, NATHAN Groom Town GARDINER Groom State ME Bride HARRIMAN, DORA B. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 24 Year of Marriage 1884 More Information N Place FARMINGDALE Comment -0- Groom Name BACHELDER, NATHAN Groom Town HALLOWELL Groom State ME Bride RENLETT, SARAH Bride Town FREEDOM Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1832 More Information N Place HALLOWELL Comment INTENTION FILED 8/24/1832 Groom Name BACHELDER, NATHAN Groom Town HALLOWELL Groom State ME Bride ROLLINS, NANCY Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1801 More Information Y Place HALLOWELL Comment -0- Groom Name BACHELDER, PHILIP Groom Town HALLOWELL Groom State ME Bride GILMAN, SALLY Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1806 More Information Y Place HALLOWELL Comment -0- Groom Name BACHELDER, SAMUEL H. Groom Town TAUNTON Groom State MA Bride CROCKETT, ALA L. Bride Town LIBERTY Bride State ME Month of Marriage 6 Day of Marriage 6 Year of Marriage 1883 More Information N Place MONTVILLE Comment -0- Groom Name BACHELDER, TIMOTHY Groom Town SANFORD Groom State ME Bride MELDRUM, HANNAH Bride Town SHAPLEIGH Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1819 More Information N Place SHAPLEIGH Comment -0- Groom Name BACHELDER, WILLARD F. Groom Town PORTLAND Groom State ME Bride RAND, HATTIE F. Bride Town STANDISH Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 9/3/1867 Groom Name BACHELDER, WILLIAM Groom Town PALMYRA Groom State ME Bride BURGESS, PAULINA J. Bride Town NEWPORT Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1864 More Information Y Place PALMYRA Comment -0- Groom Name BACHELDER, WILLIAM Groom Town HALLOWELL Groom State ME Bride GREELY, ELIZABETH Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1782 More Information N Place HALLOWELL Comment EXACT MARRIAGE DATE NOT GIVEN AROUND 1782. Groom Name BACHELDER, WILLIAM S. Groom Town LITCHFIELD Groom State ME Bride DAVIS, LAURA E. Bride Town LITCHFIELD Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1874 More Information N Place WEST GARDINER Comment -0- Groom Name BACHELDOR, AMASA Groom Town PALERMO Groom State ME Bride BRADSTREET, MATILDA A. Bride Town ALBION Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1861 More Information N Place ALBION Comment -0- Groom Name BACHELDOR, GEORGE F. Groom Town JACKSON Groom State ME Bride KNOWLTON, FAUSTINIA A. Bride Town MONROE Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1874 More Information N Place MONROE Comment -0- Groom Name BACHELLER, DAVID Groom Town FAYETTE Groom State ME Bride LUMBER, LUCY Bride Town EAST LIVERMORE Bride State ME Month of Marriage 3 Day of Marriage 14 Year of Marriage 1870 More Information N Place EAST LIVERMORE Comment -0- Groom Name BACHELOR, DANIEL Groom Town -0- Groom State -0- Bride MARDEN, OCTAVIA Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 20 Year of Marriage 1857 More Information N Place FREEDOM Comment -0- Groom Name BACHELOR, NATHAN Groom Town HOWELL Groom State ME Bride RAULET, SARAH Bride Town FREEDOM Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1832 More Information N Place FREEDOM Comment -0- Groom Name BACHELOR, WILLIAM S. Groom Town WEST GARDINER Groom State ME Bride DAVIS, LAURA E. Bride Town LITCHFIELD Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1874 More Information N Place HALLOWELL Comment -0- Groom Name BACHER, JOHN G. Groom Town SOLON Groom State ME Bride FORBUS, LUCY ANN Bride Town BRIGHTON Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1844 More Information N Place BRIGHTON Comment -0- Groom Name BACKUS, JOHN Groom Town PORTLAND Groom State ME Bride HEMMENWAY, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 15 Year of Marriage 1826 More Information N Place PORTLAND Comment -0- Groom Name BACKUS, JOSHUA Groom Town BOSTON Groom State MA Bride TRIPP, MARY L. Bride Town SANFORD Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1871 More Information N Place SANFORD Comment -0- Groom Name BACKUS, RENAS Groom Town FARMINGTON Groom State ME Bride HINKLEY, MEHITABLE Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 31 Year of Marriage 1812 More Information N Place HALLOWELL Comment -0- Groom Name BACON, ABIAL I. Groom Town AUGUSTA Groom State ME Bride FAUGHT, ALMIRA Bride Town SIDNEY Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1847 More Information N Place HALLOWELL ME Comment -0- Groom Name BACON, ANSON Groom Town HALLOWELL Groom State ME Bride HUTCHINSON, LIZZIE Bride Town LITCHFIELD Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1874 More Information N Place HALLOWELL ME Comment INTENTION FILED 10/27/1874 Groom Name BACON, ARTEMAS K. Groom Town AUGUSTA Groom State ME Bride YOUNG, ESTHER E. Bride Town AUGUSTA Bride State ME Month of Marriage 7 Day of Marriage 30 Year of Marriage 1848 More Information N Place HALLOWELL ME Comment -0- Groom Name BACON, EBEN F. Groom Town NEW YORK Groom State NY Bride MCKIBBEN, MARY E. Bride Town NEW YORK Bride State NY Month of Marriage 6 Day of Marriage 16 Year of Marriage 1866 More Information N Place PORTLAND ME Comment -0- Groom Name BACON, EBEN F. Groom Town NEW YORK CITY Groom State NY Bride SCRIBNER, E. GAY MRS. Bride Town NEW YORK CITY Bride State NY Month of Marriage 9 Day of Marriage 18 Year of Marriage 1856 More Information N Place PORTLAND ME Comment -0- Groom Name BACON, EDWIN R. Groom Town HALLOWELL Groom State ME Bride MANSON, LUCY E. Bride Town HALOWELL Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1872 More Information N Place HALLOWELL ME Comment -0- Groom Name BACON, ELBRIDGE Groom Town PORTLAND Groom State ME Bride SANDS, SARAH S. R. Bride Town HOLLIS Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1841 More Information Y Place HOLLIS ME Comment -0- Groom Name BACON, FRANCIS A. Groom Town WALTHAM Groom State MA Bride HOYT, ZORETTA A. Bride Town WALTHAM Bride State MA Month of Marriage 4 Day of Marriage 14 Year of Marriage 1857 More Information Y Place RUMFORD ME Comment -0- Groom Name BACON, FRANK E. Groom Town GORHAM Groom State ME Bride MCKIBBIN, MATTIE Bride Town GORHAM Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1882 More Information N Place GORHAM ME Comment -0- Groom Name BACON, GEORGE Groom Town BOSTON Groom State MA Bride GRANT, OLIVE B. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1845 More Information N Place HALLOWELL ME Comment -0- Groom Name BACON, GEORGE D. Groom Town UNITY PLANTATION Groom State ME Bride BRIANT, JUDITH Bride Town HOLLIS Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1860 More Information Y Place HOLLIS ME Comment -0- Groom Name BACON, HENRY E. Groom Town PORTLAND Groom State ME Bride GEORGE, JANE A. Bride Town CONCORD Bride State NH Month of Marriage 9 Day of Marriage 13 Year of Marriage 1873 More Information N Place PORTLAND ME Comment INTENTION FILED 9/13/1873 Groom Name BACON, HENRY O Groom Town SIDNEY Groom State -0- Bride SAWTELL, MARTHA L Bride Town SIDNEY Bride State -0- Month of Marriage 2 Day of Marriage 19 Year of Marriage 1879 More Information N Place WEST WATERVILLE ME Comment -0- Groom Name BACON, HENRY O. Groom Town SIDNEY Groom State ME Bride SAWTELL, MARTHA L. Bride Town SIDNEY Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1879 More Information N Place WEST WATERVILLE Comment -0- Groom Name BACON, JACOB Groom Town BOOTHBAY Groom State ME Bride SAWYER, BETSEY Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1810 More Information N Place BOOTHBAY ME Comment -0- Groom Name BACON, JAMES Groom Town HALLOWELL Groom State ME Bride MARSH, ABIGAIL Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1764 More Information N Place HALLOWELL ME Comment -0- Groom Name BACON, JAMES H. Groom Town ORONO Groom State ME Bride RACKLIFFE, ARVILLA Bride Town ORONO Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1866 More Information N Place BANGOR ME Comment -0- Groom Name BACON, JOHN M. Groom Town WESTBROOK Groom State ME Bride DAVIS, NELLIE M. Bride Town WESTBROOK Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1868 More Information N Place PORTLAND ME Comment -0- Groom Name BACON, LEONARD Groom Town BIDDEFORD Groom State ME Bride GOLDTHWAIT, MARY E. Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1856 More Information N Place BIDDEFORD ME Comment -0- Groom Name BACON, LEONARD Groom Town BIDDEFORD Groom State ME Bride EDGCOMB, RHODA Bride Town BIDDEFORD Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1854 More Information N Place BIDDEFORD ME Comment -0- Groom Name BACON, LEONARD Groom Town STANDISH Groom State ME Bride EDSCOMB, ABBY J. Bride Town STANDISH Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1851 More Information N Place HOLLIS ME Comment -0- Groom Name BACON, NATHANIEL Groom Town GORHAM Groom State ME Bride DYER, BETTY Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1782 More Information N Place GORHAM ME Comment -0- Groom Name BACON, NATHANIEL Groom Town PORTLAND Groom State ME Bride PORTER, SARAH M. G. MRS. Bride Town LOWELL Bride State MA Month of Marriage 2 Day of Marriage 19 Year of Marriage 1848 More Information N Place PORTLAND ME Comment INTENTION FILED 2/19/1848 Groom Name BACON, STEPHEN Groom Town CALAIS Groom State ME Bride MCKEELIN, JUDITH Bride Town CALAIS Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1850 More Information N Place CALAIS ME Comment -0- Groom Name BACON, TIMOTHY Groom Town GORHAM Groom State ME Bride IRISH, MARY Bride Town GORHAM Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1789 More Information N Place GORHAM ME Comment -0- Groom Name BACON, WILLIAM Groom Town GORHAM Groom State ME Bride MARSTON, JANE W. Bride Town NORTH YARMOUTH Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1834 More Information N Place DURHAM ME Comment -0- Groom Name BACON, WILLIAM T. Groom Town YARMOUTH Groom State ME Bride CURTIS, LIZZIE F. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1862 More Information N Place PORTLAND ME Comment -0- Groom Name BADCOCK, HENRY Groom Town HALLOWELL Groom State ME Bride FISH, SARAH Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1781 More Information N Place HALLOWELL ME Comment -0- Groom Name BADCOCK, JEREMIAH Groom Town HALLOWELL Groom State ME Bride PETTENGILL, ANNA Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1786 More Information N Place HALLOWELL ME Comment INTENTION FILED 9/30/1786 Groom Name BADCOCK, JOHN Groom Town HALLOWELL Groom State ME Bride SAVAGE, MARY Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1780 More Information N Place HALLOWELL ME Comment -0- Groom Name BADCOCK, JOHN Groom Town HALLOWELL Groom State ME Bride PERKINS, TILY Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1797 More Information N Place HALLOWELL ME Comment INTENTION FILED 2/2/1797 Groom Name BADCOCK, SAMUEL Groom Town HALLOWELL Groom State ME Bride TOLMAN, MARY Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1773 More Information N Place HALLOWELL ME Comment -0- Groom Name BADCOCK, SAMUEL Groom Town HALLOWELL Groom State ME Bride SAVAGE, TABITHA Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1774 More Information N Place HALLOWELL ME Comment -0- Groom Name BADGER, CHARLES E. Groom Town BANGOR Groom State ME Bride WEBBER, ABBY Bride Town BANGOR Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1875 More Information N Place BANGOR ME Comment -0- Groom Name BADGER, EZSA Groom Town DEXTER Groom State ME Bride BADGER, CATHERINE Bride Town DEXTER Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1847 More Information N Place DEXTER ME Comment INTENTION FILED 12/26/1847 Groom Name BADGER, IRA Groom Town CRYSTAL PLANTATION Groom State ME Bride HERSEY, JOSEPHINE E. Bride Town CRYSTAL PLANTATION Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1883 More Information N Place CRYSTAL PLANTATION Comment INTENTION FILED 8/25/1883 Groom Name BADGER, JOHN Groom Town PORTLAND Groom State ME Bride WATERS, JENNY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1804 More Information N Place PORTLAND ME Comment INTENTION FILED 12/1/1804 Groom Name BADGER, JOSEPH S. Groom Town ST. ALBANS Groom State ME Bride BLAISDELL, FRANCES E. Bride Town PALMYRA Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1869 More Information N Place ST ALBANS ME Comment -0- Groom Name BADGER, SAMUEL Groom Town PORTLAND Groom State ME Bride WILLEY, SALLY Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 20 Year of Marriage 1804 More Information Y Place PORTLAND ME Comment INTENTION FILED 5/20/1804 Groom Name BAER, ALEXANDER Groom Town PORTLAND Groom State ME Bride WRIGHT, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1834 More Information N Place PORTLAND ME Comment INTENTION FILED 7/12/1834 Groom Name BAGLERS, ABIEL Groom Town ROLLINSFORD Groom State NH Bride BOUCHER, LIZZIE Bride Town ROLLINSFORD Bride State NH Month of Marriage 1 Day of Marriage 3 Year of Marriage 1888 More Information N Place SOUTH BERWICK ME Comment -0- Groom Name BAGLEY DENNIS G. Groom Town LINCOLN Groom State ME Bride BAILEY, REBECCA E. Bride Town LINCOLN Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1856 More Information N Place LINCOLN ME Comment -0- Groom Name BAGLEY, ABNER Groom Town PORTLAND Groom State ME Bride HODGE, SALLY Bride Town NEWBURYPORT Bride State -0- Month of Marriage 4 Day of Marriage 20 Year of Marriage 1801 More Information N Place PORTLAND ME Comment INTENTION FILED 4/20/1801 Groom Name BAGLEY, ABNER Groom Town PORTLAND Groom State ME Bride GREEN, ABIGAIL Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1831 More Information N Place PORTLAND ME Comment -0- Groom Name BAGLEY, CHARLES D. Groom Town RICHMOND Groom State ME Bride BARKER, MARY D. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 1 Year of Marriage 1885 More Information N Place PORTLAND ME Comment -0- Groom Name BAGLEY, CHARLES E. Groom Town BANGOR Groom State ME Bride RINES, ELLEN Bride Town BANGOR Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1876 More Information N Place BANGOR ME Comment -0- Groom Name BAGLEY, CHARLES H. Groom Town LIBERTY Groom State ME Bride SOULE, CLARA M. Bride Town PALERMO Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1883 More Information N Place MONTVILLE ME Comment -0- Groom Name BAGLEY, DANIEL Groom Town PORTLAND Groom State ME Bride BURNHAM, THANKFULL Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1800 More Information N Place PORTLAND ME Comment -0- Groom Name BAGLEY, DENNIS G. Groom Town LINCOLN Groom State ME Bride KYLE, SARAH O. Bride Town CHESTER Bride State ME Month of Marriage 4 Day of Marriage 14 Year of Marriage 1854 More Information N Place LINCOLN ME Comment INTENTION FILED 4/14/1854 Groom Name BAGLEY, EMORY R. Groom Town MAXFIELD Groom State -0- Bride EMERSON, FRANCES Bride Town HOWLAND Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1862 More Information N Place ATKINSON ME Comment -0- Groom Name BAGLEY, FRANKLIN Groom Town BENTON Groom State ME Bride MORRELL, DEBORA MRS. Bride Town BENTON Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1867 More Information Y Place BENTON ME Comment -0- Groom Name BAGLEY, GEORGE H. Groom Town PRESQUE ISLE Groom State ME Bride WHIDDEN, JENNIE S. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1862 More Information N Place NOT SHOWN Comment -0- Groom Name BAGLEY, H. J. Groom Town DIXMONT Groom State ME Bride JEWELL, JULIA A. Bride Town JACKSON Bride State ME Month of Marriage 5 Day of Marriage 10 Year of Marriage 1866 More Information N Place JACKSON ME Comment -0- Groom Name BAGLEY, HALL Groom Town MONTVILLE Groom State ME Bride CARTER, EUNICE Bride Town MONTVILLE Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1823 More Information N Place MONTVILLE ME Comment -0- Groom Name BAGLEY, HARLOW N. Groom Town CLINTON Groom State ME Bride BATES, SUSIE J. Bride Town PITTSFIELD Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1890 More Information N Place PITTSFIELD ME Comment -0- Groom Name BAGLEY, HENRY Groom Town SEARSMONT Groom State ME Bride MOOR, ELIZA Bride Town MONTVILLE Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1823 More Information N Place MONTVILLE ME Comment -0- Groom Name BAGLEY, HENRY Groom Town MONTVILLE Groom State ME Bride NEAL, SHUAH Bride Town BELMONT Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1830 More Information N Place MONTVILLE ME Comment -0- Groom Name BAGLEY, HENRY C. Groom Town BANGOR Groom State ME Bride STEWART, THERESA A. Bride Town BANGOR Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1868 More Information N Place BANGOR ME Comment -0- Groom Name BAGLEY, J. C. T. Groom Town AUBURN Groom State ME Bride HARDING, VIOLA S. Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1875 More Information N Place AUBURN ME Comment -0- Groom Name BAGLEY, JACOB Groom Town -0- Groom State -0- Bride FRENCH, HANNAH Bride Town MONTVILLE Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1831 More Information N Place MONTVILLE ME Comment -0- Groom Name BAGLEY, JAMES Groom Town -0- Groom State -0- Bride TOLBRID, ABIGAIL Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 6 Year of Marriage 1799 More Information N Place MONTVILLE ME Comment -0- Groom Name BAGLEY, JAMES G. Groom Town WALDOBORO Groom State ME Bride WALTER, ELCY Bride Town WALDOBORO Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1857 More Information N Place WALDOBORO ME Comment -0- Groom Name BAGLEY, JOHN Groom Town BALTIMORE Groom State MD Bride STOUT, LUCY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1813 More Information N Place PORTLAND ME Comment INTENTION FILED 6/27/1813 Groom Name BAGLEY, JOHN B. Groom Town PORTLAND Groom State ME Bride FIELDS, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1865 More Information N Place PORTLAND ME Comment -0- Groom Name BAGLEY, JOHN B. Groom Town PORTLAND Groom State ME Bride CUMMINGS, MARY H. Bride Town FREEPORT Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1827 More Information N Place PORTLAND ME Comment INTENTION FILED 12/15/1827 Groom Name BAGLEY, JOHN B. Groom Town PORTLAND Groom State ME Bride GAGE, CAROLINE A. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1856 More Information N Place PORTLAND ME Comment -0- Groom Name BAGLEY, LEVI Groom Town -0- Groom State -0- Bride OVERLOCK, CATHARINE Bride Town LIBERTY Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1829 More Information N Place MONTVILLE ME Comment -0- Groom Name BAGLEY, MERRILL W. Groom Town WATERBOROUGH Groom State ME Bride EMMONS, LULA A. Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1881 More Information N Place BIDDEFORD ME Comment -0- Groom Name BAGLEY, MOSES Groom Town JAY Groom State ME Bride GETCHELL, KEZIA Bride Town LYGONIE Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1800 More Information N Place ALBION ME Comment MARRIAGE DATE NOT GIVEN Groom Name BAGLEY, MOSES Groom Town LINCOLN Groom State ME Bride SPENCER, CHARLOTTE C. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 12 Year of Marriage 1846 More Information N Place LINCOLN ME Comment -0- Groom Name BAGLEY, TIMOTHY Groom Town BOSTON Groom State MA Bride REED, ROSA M. Bride Town BOSTON Bride State MA Month of Marriage 9 Day of Marriage 6 Year of Marriage 1855 More Information N Place BOOTHBAY ME Comment -0- Groom Name BAGLOLE, THOMAS Groom Town PORTLAND Groom State ME Bride SPRATT, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BAGLY, JONATHAN Groom Town DURHAM Groom State ME Bride REID, EUNICE Bride Town DURHAM Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1804 More Information N Place DURHAM Comment -0- Groom Name BAGLY, NEWEL Groom Town THORNDIKE Groom State ME Bride HADLEY, ABBIE E. Bride Town WALDO Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1881 More Information N Place THORNDIKE ME Comment -0- Groom Name BAGLY, THOMAS Groom Town -0- Groom State -0- Bride GARISH, SUSANNAH Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 22 Year of Marriage 1801 More Information N Place DURHAM Comment -0- Groom Name BAHRER, FRANK H. Groom Town GARDINER Groom State ME Bride GOODING, MARY J. Bride Town GARDINER Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1863 More Information N Place PORTLAND ME Comment -0- Groom Name BAIEY, SAMUEL Groom Town PORTLAND Groom State -0- Bride FROST, JANE C Bride Town PORTLAND Bride State -0- Month of Marriage 11 Day of Marriage 3 Year of Marriage 1834 More Information N Place PORTLAND ME Comment -0- Groom Name BAILE, WILLIAM Groom Town BUXTON Groom State ME Bride BERRY, ELLA M. Bride Town HOLLIS Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1864 More Information N Place BUXTON ME Comment -0- Groom Name BAILEY, A. S. Groom Town -0- Groom State -0- Bride EMERY, BETSEY Bride Town HOWLAND Bride State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1846 More Information Y Place HOWLAND Comment -0- Groom Name BAILEY, ABNER Groom Town -0- Groom State -0- Bride MARSHAL, MAHALA Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 26 Year of Marriage 1816 More Information N Place WISCASSET ME Comment -0- Groom Name BAILEY, ALDEN Groom Town WISCASSET Groom State ME Bride MCKENNEY, ALICE B. Bride Town WISCASSET Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1884 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, ALDEN Groom Town WISCASSET Groom State ME Bride SHAW, MARY ANN Bride Town WOOLWICH Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1852 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, ALDEN Groom Town WISCASSET Groom State ME Bride AMES, HARRIET T. Bride Town WISCASSET Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1847 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, ALFRED M. Groom Town -0- Groom State -0- Bride RHINES, VINNIE D. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 28 Year of Marriage 1888 More Information N Place RANDOLPH Comment -0- Groom Name BAILEY, ALMOND Groom Town NEW GLOUCESTER Groom State ME Bride WATERMAN, MARCIA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1831 More Information N Place NEW GLOUCESTER ME Comment INTENTION FILED 1/8/1831 Groom Name BAILEY, ALVIN P. S. Groom Town SWEDEN Groom State ME Bride IRISH, EMMA S. Bride Town SEBAGO Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1882 More Information Y Place SWEDEN Comment -0- Groom Name BAILEY, AMOS Groom Town NEW GLOUCESTER Groom State ME Bride WATERMAN, MARY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1819 More Information N Place NEW GLOUCESTER ME Comment -0- Groom Name BAILEY, AMOS Groom Town PALMYRA Groom State ME Bride TITCOMB, JOANNA L. Bride Town PALMYRA Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1874 More Information N Place WEST GARDINER Comment -0- Groom Name BAILEY, AMOS Groom Town PALMYRA Groom State ME Bride CLOUGH, SOPHIA Bride Town BRUNSWICK Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1879 More Information N Place DURHAM Comment -0- Groom Name BAILEY, AMOS Groom Town DURHAM Groom State ME Bride HARMON, BETSEY Bride Town DURHAM Bride State ME Month of Marriage 6 Day of Marriage 28 Year of Marriage 1845 More Information N Place WINDHAM Comment -0- Groom Name BAILEY, AMOS Groom Town TOPSHAM Groom State ME Bride ESTES, NARCISIA Bride Town DURHAM Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1826 More Information N Place DURHAM ME Comment -0- Groom Name BAILEY, AMOS M. Groom Town POWNAL Groom State ME Bride COTTON, EUNICE Bride Town POWNAL Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1856 More Information N Place DURHAM Comment -0- Groom Name BAILEY, ANDREW Groom Town -0- Groom State -0- Bride NASON, MARY Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 4 Year of Marriage 1818 More Information N Place WISCASSET ME Comment -0- Groom Name BAILEY, ANDREW J. Groom Town CAMBRIDGE Groom State ME Bride HARRINGTON, CLARA A. Bride Town PARKMAN Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1877 More Information N Place DEXTER Comment -0- Groom Name BAILEY, ARETUY Groom Town BROOKLYN Groom State NY Bride BOOBIER, SUSAN Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 10 Year of Marriage 1847 More Information N Place AUBURN Comment -0- Groom Name BAILEY, ARTHUR H. Groom Town DEERING Groom State ME Bride ROWE, ALICE K. Bride Town DEERING Bride State ME Month of Marriage 10 Day of Marriage 31 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, AUGUSTUS W. Groom Town BOSTON Groom State MA Bride CHALMERS, DELIA J. Bride Town BOSTON Bride State MA Month of Marriage 11 Day of Marriage 23 Year of Marriage 1874 More Information N Place ALBION Comment -0- Groom Name BAILEY, B. CORIDAN Groom Town INDUSTRY Groom State ME Bride PERKINS, MARY C. Bride Town NEW SHARON Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1887 More Information N Place FARMINGTON Comment -0- Groom Name BAILEY, BENJAMIN Groom Town -0- Groom State -0- Bride JACKSON, ELIZA M. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 23 Year of Marriage 1827 More Information N Place PITTSTON ME Comment -0- Groom Name BAILEY, BENJAMIN Groom Town POLAND Groom State ME Bride DASEY, MARY Bride Town POLAND Bride State ME Month of Marriage 7 Day of Marriage 25 Year of Marriage 1838 More Information N Place NEW GLOUCESTER ME Comment -0- Groom Name BAILEY, BENJAMIN Groom Town -0- Groom State -0- Bride NUTTER, ABIGAIL Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 21 Year of Marriage 1816 More Information N Place WISCASSET ME Comment -0- Groom Name BAILEY, BENJAMIN A. Groom Town BIDDEFORD Groom State ME Bride BURBANK, EMILY W. Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1855 More Information N Place BIDDEFORD Comment -0- Groom Name BAILEY, BENJAMIN C. Groom Town -0- Groom State -0- Bride FISH, SARAH Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 28 Year of Marriage 1860 More Information N Place PITTSTON Comment -0- Groom Name BAILEY, BENJAMIN F. Groom Town WOOLWICH Groom State ME Bride PACKARD, CHARLOTTE Bride Town WISCASSET Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1852 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, BENJAMIN L. Groom Town WISCASSET Groom State ME Bride COOKSON, ELMIRA D. Bride Town WOOLWICH Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1880 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, BENJAMIN W. CAPT. Groom Town -0- Groom State -0- Bride SMALL, YUBA Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 1 Year of Marriage 1881 More Information N Place PITTSTON Comment -0- Groom Name BAILEY, BENJAMIN, IV Groom Town WISCASSET Groom State ME Bride ROBERTS, RUTH Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1842 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, BENJAMIN, JR. Groom Town WISCASSET Groom State ME Bride ROYAL, ABBY M. Bride Town WISCASSET Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1843 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, BRADLEY Groom Town PORTLAND Groom State ME Bride WILBUR, HARRIET R. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 1 Year of Marriage 1851 More Information N Place PORTLAND Comment INTENTION FILED 2/1/1851 Groom Name BAILEY, BYRON N. Groom Town WESTBROOK Groom State ME Bride LORD, SADIE E. Bride Town WESTBROOK Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1872 More Information N Place DEERING Comment -0- Groom Name BAILEY, CALVIN S. Groom Town PORTLAND Groom State ME Bride DUNTON, SOPHRONIA A. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, CHANDLER B. Groom Town TURNER Groom State ME Bride ALLEN, OLIVE J. Bride Town TURNER Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1858 More Information N Place TURNER Comment -0- Groom Name BAILEY, CHARLES Groom Town PORTLAND Groom State ME Bride HUDSON, ELISABETH Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1869 More Information N Place PORTLAND Comment INTENTION FILED 6/29/1869 Groom Name BAILEY, CHARLES Groom Town NEW GLOUCESTER Groom State ME Bride DOTEN, MARY C. Bride Town POLAND Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1852 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 4/10/1852 Groom Name BAILEY, CHARLES Groom Town WOOLWICH Groom State ME Bride SHATTUCK, MARTHA H. Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1850 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, CHARLES Groom Town HALLOWELL Groom State ME Bride ARRIS, JULIA A. Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1845 More Information N Place HALLOWELL Comment -0- Groom Name BAILEY, CHARLES Groom Town SACO Groom State ME Bride SMITH, MARY F. Bride Town WINDHAM Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1879 More Information N Place GORHAM Comment -0- Groom Name BAILEY, CHARLES A. Groom Town LOWELL Groom State MA Bride PERKINS, OLIVE J. Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BAILEY, CHARLES A. Groom Town AUBURN Groom State ME Bride JENKINS, MABEL M. Bride Town AUBURN Bride State ME Month of Marriage 4 Day of Marriage 22 Year of Marriage 1886 More Information N Place AUBURN Comment -0- Groom Name BAILEY, CHARLES B. Groom Town PORTLAND Groom State ME Bride CHASE, LOISANNA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, CHARLES E. Groom Town DEERING Groom State ME Bride NOYES, ANNIE S. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, CHARLES E. Groom Town PORTLAND Groom State ME Bride BARRETT, NELLIE M. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, CHARLES F. Groom Town HALLOWELL Groom State ME Bride WILLIAMSON, ETTA M. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1879 More Information N Place GARDINER Comment -0- Groom Name BAILEY, CHARLES G. Groom Town -0- Groom State -0- Bride READ, CATHERINE F. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 20 Year of Marriage 1875 More Information N Place PITTSTON Comment -0- Groom Name BAILEY, CHARLES G. Groom Town DEXTER Groom State ME Bride TUCKER, LUCY S. Bride Town DEXTER Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1842 More Information N Place DEXTER Comment INTENTION FILED 5/1/1842 Groom Name BAILEY, CHARLES H. Groom Town PEMBROKE Groom State ME Bride HERSEY, ELISABETH J. Bride Town PEMBROKE Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1864 More Information Y Place PEMBROKE Comment -0- Groom Name BAILEY, CHARLES H. Groom Town LINCOLN Groom State ME Bride RIPLEY, OLIVIA C. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 8 Year of Marriage 1856 More Information N Place LINCOLN Comment -0- Groom Name BAILEY, CHARLES H. Groom Town -0- Groom State -0- Bride POLLARD, IDA H. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 10 Year of Marriage 1874 More Information N Place PITTSTON Comment INTENTION FILED 8/10/1874 Groom Name BAILEY, CHARLES H. Groom Town -0- Groom State -0- Bride CONNER, CLARA S. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 27 Year of Marriage 1878 More Information N Place PITTSTON Comment INTENTION FILED 8/27/1878 Groom Name BAILEY, CHARLES H. Groom Town ANDOVER Groom State ME Bride RICH, MILDRED P. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, CHARLES M. Groom Town WOOLWICH Groom State ME Bride ROBINSON, HARRIET E. Bride Town WISCASSET Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1865 More Information Y Place WISCASSET Comment -0- Groom Name BAILEY, CHARLES M. Groom Town PORTLAND Groom State ME Bride SCOFIELD, NORAH Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1890 More Information N Place PORTLAND Comment INTENTION FILED 12/5/1890 Groom Name BAILEY, CHARLES R. Groom Town -0- Groom State -0- Bride HATHORN, ESTHER G. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 2 Year of Marriage 1856 More Information N Place PITTSTON Comment INTENTION FILED 5/2/1856 Groom Name BAILEY, CHARLES S. Groom Town DEERING Groom State ME Bride KENNEY, FLORA L. Bride Town DEERING Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, CHARLES W. Groom Town NAPLES Groom State ME Bride COBB, ANNA Bride Town WINDHAM Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1866 More Information N Place WINDHAM Comment -0- Groom Name BAILEY, CHRISTOPHER T. CAPT. Groom Town PORTLAND Groom State ME Bride ROYAL, AMANDA M. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, CLARENCE W. Groom Town DEERING Groom State ME Bride LEIGHTON, GEORGIANNA Bride Town FALMOUTH Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1884 More Information N Place CUMBERLAND Comment -0- Groom Name BAILEY, CLARK Groom Town -0- Groom State -0- Bride ELDRED, EMMA Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 7 Year of Marriage 1812 More Information N Place PITTSTON ME Comment -0- Groom Name BAILEY, DANIEL Groom Town GALENA Groom State IL Bride FRASER, ANNA HARWOOD Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, DANIEL Groom Town LINCOLN Groom State ME Bride BLANCHARD, AMANDA Bride Town LINCOLN Bride State ME Month of Marriage 7 Day of Marriage 5 Year of Marriage 1841 More Information N Place LINCOLN Comment -0- Groom Name BAILEY, DANIEL H. Groom Town LEWISTON Groom State ME Bride WILLIAMS, ISABELLA N. Bride Town LEWISTON Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1874 More Information N Place LEWISTON Comment -0- Groom Name BAILEY, DANIEL P. Groom Town WISCASSET Groom State ME Bride SAVAGE, RACHEL J. Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1845 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, DANIEL P. Groom Town BATH Groom State ME Bride SMALL, MARY F. Bride Town BATH Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1879 More Information N Place BATH Comment -0- Groom Name BAILEY, DAVID Groom Town DEXTER Groom State ME Bride DOWNING, JULIANN Bride Town RIPLEY Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1823 More Information N Place DEXTER ME Comment INTENTION FILED 1/12/1823 Groom Name BAILEY, DAVID Groom Town LINCOLN Groom State ME Bride MOULTON, RACHEL ANN Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 13 Year of Marriage 1850 More Information N Place LINCOLN Comment -0- Groom Name BAILEY, DAVID Groom Town -0- Groom State -0- Bride SMITH, POLLEY Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 5 Year of Marriage 1796 More Information N Place PITTSTON ME Comment INTENTION FILED 4/5/1796 Groom Name BAILEY, DAVID Groom Town -0- Groom State -0- Bride WHITE, ABIGAIL Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 8 Year of Marriage 1826 More Information N Place WISCASSET ME Comment -0- Groom Name BAILEY, DAVID Groom Town POLAND Groom State ME Bride ALLEN, NANCY Bride Town POLAND Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1829 More Information N Place DURHAM ME Comment -0- Groom Name BAILEY, DAVID H. Groom Town MINOT Groom State ME Bride FIELD, FRANCIS C. D. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1861 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/19/1861 Groom Name BAILEY, DAVID JUDSON Groom Town LINCOLN Groom State ME Bride ANTISDALE, MAY Bride Town ROCHESTER Bride State NY Month of Marriage 6 Day of Marriage 2 Year of Marriage 1884 More Information N Place LINCOLN Comment -0- Groom Name BAILEY, DAVID S. Groom Town WOOLWICH Groom State ME Bride CUNNINGHAM, NELLIE E. Bride Town EDGECOMB Bride State ME Month of Marriage 2 Day of Marriage 14 Year of Marriage 1866 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, DAVIS B. Groom Town PORTLAND Groom State ME Bride HASKELL, DORA A. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 12/31/1859 Groom Name BAILEY, DAVIS V. Groom Town AUBURN Groom State ME Bride VERRILL, ELIZA J. Bride Town AUBURN Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1889 More Information N Place AUBURN Comment -0- Groom Name BAILEY, DUDLEY P. REV. Groom Town GREENE Groom State ME Bride CUSHMAN, HANNAH B. Bride Town HEBRON Bride State ME Month of Marriage 2 Day of Marriage 22 Year of Marriage 1839 More Information N Place HEBRON ME Comment -0- Groom Name BAILEY, E. SMITH Groom Town PORTLAND Groom State ME Bride CORRISON, ROSE H. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1860 More Information N Place PORTLAND Comment INTENTION FILED 8/8/1860 Groom Name BAILEY, EBEN, JR. Groom Town AUGUSTA Groom State ME Bride MURRAY, ELIZA MRS. Bride Town AUGUSTA Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1852 More Information N Place AUGUSTA Comment -0- Groom Name BAILEY, EDGAR Groom Town MATTAWAMKEAG Groom State ME Bride METCALF, HELEN A. Bride Town OLD TOWN Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1874 More Information N Place OLD TOWN Comment -0- Groom Name BAILEY, EDGAR J. Groom Town WISCASSET Groom State ME Bride ORNE, AUGUSTA Bride Town SOUTHPORT Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1876 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, EDGAR M. Groom Town GARDINER Groom State ME Bride HINCKLEY, ELLEN Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 3 Year of Marriage 1881 More Information N Place PITTSTON Comment -0- Groom Name BAILEY, EDMUND Groom Town POLAND Groom State ME Bride GLYSSON, LYDIA B. Bride Town POLAND Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1835 More Information N Place NEW GLOUCESTER ME Comment -0- Groom Name BAILEY, EDMUND Groom Town WESTPORT Groom State ME Bride TRASK, MARY Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1836 More Information N Place BOOTHBAY ME Comment -0- Groom Name BAILEY, EDWARD A. Groom Town PORTLAND Groom State ME Bride PETERS, C. R. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, EDWARD D. Groom Town -0- Groom State -0- Bride BOYNTON, LILLIAN P. Bride Town LIBERTY Bride State ME Month of Marriage 3 Day of Marriage 15 Year of Marriage 1882 More Information N Place PITTSTON Comment INTENTION FILED 3/15/1882 Groom Name BAILEY, EDWIN Groom Town BATH Groom State ME Bride INGRAHAM, ANN T. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1825 More Information N Place PORTLAND ME Comment -0- Groom Name BAILEY, EDWIN Groom Town -0- Groom State -0- Bride BATES, RUTH Bride Town GREENE Bride State ME Month of Marriage 11 Day of Marriage 0 Year of Marriage 1801 More Information Y Place LEEDS ME Comment -0- Groom Name BAILEY, EDWIN Groom Town WISCASSET Groom State ME Bride CROMWELL, HARRIET M. Bride Town WISCASSET Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1873 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, ELBRIDGE G. Groom Town DURHAM Groom State ME Bride WARNER, BETSEY L. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1835 More Information N Place DURHAM ME Comment -0- Groom Name BAILEY, ELIAS Groom Town -0- Groom State -0- Bride BLINN, BEZA Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 9 Year of Marriage 1819 More Information N Place WISCASSET ME Comment -0- Groom Name BAILEY, ELMER E. Groom Town ENFIELD Groom State ME Bride SPENCER, JUDITH MRS. Bride Town GREENBUSH Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1891 More Information N Place LINCOLN Comment -0- Groom Name BAILEY, ELMER R. Groom Town AUBURN Groom State ME Bride DALE, MARION H. Bride Town AUBURN Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1886 More Information N Place AUBURN Comment -0- Groom Name BAILEY, ELWOOD A. Groom Town WINTHROP Groom State ME Bride BROWN, MABEL G. Bride Town CANAAN Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1884 More Information N Place CANAAN Comment -0- Groom Name BAILEY, EMERY Groom Town LEWISTON Groom State ME Bride PARKER, FLORA M. Bride Town AUBURN Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1879 More Information N Place AUBURN Comment -0- Groom Name BAILEY, EUGENE Groom Town WISCASSET Groom State ME Bride LAMBERT, DRUZILLA Bride Town WISCASSET Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1874 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, EUGENE A. Groom Town WISCASSET Groom State ME Bride FRAZIER, JENNIE B. Bride Town -0- Bride State NS Month of Marriage 1 Day of Marriage 29 Year of Marriage 1871 More Information N Place NEWCASTLE Comment -0- Groom Name BAILEY, EUGENE H. W. Groom Town AUBURN Groom State ME Bride RYERSON, JULIA R. Bride Town AUBURN Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1875 More Information N Place AUBURN Comment -0- Groom Name BAILEY, EZRA Groom Town -0- Groom State -0- Bride GILMAN, LORINDA MRS. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 15 Year of Marriage 1860 More Information N Place PITTSTON Comment -0- Groom Name BAILEY, FERDINAND E. Groom Town DEERING Groom State ME Bride KNIGHT, ELIZA P. Bride Town FALMOUTH Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1876 More Information N Place FALMOUTH Comment -0- Groom Name BAILEY, FRANCIS H. Groom Town WESTBROOK Groom State ME Bride JORDAN, SUSAN Bride Town WESTBROOK Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, FRANCIS J. Groom Town MONROE Groom State ME Bride PALMER, MARCIA A. Bride Town MONROE Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1871 More Information N Place MONROE Comment -0- Groom Name BAILEY, FRANCIS J. Groom Town MONROE Groom State ME Bride STEARNES, ELLA M. Bride Town MONROE Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1865 More Information N Place NORTH SEARSPORT Comment -0- Groom Name BAILEY, FRANCOIS M. Groom Town KENNEBUNKPORT Groom State ME Bride HARMON, EMILY Bride Town HOLLIS Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name BAILEY, FRANK Groom Town SIDNEY Groom State ME Bride LOW, CORA B. Bride Town SIDNEY Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1876 More Information N Place WEST WATERVILLE Comment -0- Groom Name BAILEY, FRANK B. Groom Town CALAIS Groom State ME Bride MOORE, ANNIE H. Bride Town WATERVILLE Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1875 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BAILEY, FRANK J. Groom Town WESTBROOK Groom State ME Bride STETSON, NANCY M. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, FRANK J. Groom Town PORTLAND Groom State ME Bride PEARSON, HENRIETTA J. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, FRANK T. Groom Town WINTHROP Groom State ME Bride SPEAR, LAURA E. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 6 Year of Marriage 1873 More Information N Place WEST GARDINER Comment INTENTION FILED 12/6/1873 Groom Name BAILEY, FRANK W. Groom Town BOSTON Groom State MA Bride HATCH, MARTHA E. Bride Town BOSTON Bride State MA Month of Marriage 1 Day of Marriage 25 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, FRANKLIN Groom Town PORTLAND Groom State ME Bride CAFIELD, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 7/6/1876 Groom Name BAILEY, FRANKLIN P. Groom Town PORTLAND Groom State ME Bride WAIT, AMELIA H. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 7 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, FREDERICK W. Groom Town PORTLAND Groom State ME Bride MOULTON, MARY E. Bride Town BOSTON Bride State MA Month of Marriage 5 Day of Marriage 8 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, GEORGE Groom Town PORTLAND Groom State ME Bride MILLER, CYNTHIA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, GEORGE B. Groom Town PORTLAND Groom State ME Bride SWETT, LOUISA A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, GEORGE F. Groom Town PORTLAND Groom State ME Bride WEBB, SUSIE E. Bride Town -0- Bride State NY Month of Marriage 9 Day of Marriage 30 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, GEORGE G. Groom Town PORTLAND Groom State ME Bride GLAZIER, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, GEORGE H. Groom Town PORTLAND Groom State ME Bride PRINCE, IRENE L. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, GEORGE H. Groom Town WESTBROOK Groom State ME Bride FOWLER, LUCY E. Bride Town WESTBROOK Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, GEORGE H. Groom Town WESTBROOK Groom State ME Bride FOWLER, LUCY E. Bride Town WESTBROOK Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, GEORGE H. Groom Town NEW GLOUCESTER Groom State ME Bride WENTWORTH, AURELIA H. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 7 Day of Marriage 9 Year of Marriage 1860 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 7/9/1860 Groom Name BAILEY, GEORGE H. Groom Town DEXTER Groom State ME Bride MOWER, CLARA J. Bride Town DEXTER Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1856 More Information N Place DEXTER Comment -0- Groom Name BAILEY, GEORGE L. Groom Town PORTLAND Groom State ME Bride JACK, ANNIE M. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 31 Year of Marriage 1866 More Information N Place PORTLAND Comment INTENTION FILED 10/31/1866 Groom Name BAILEY, GEORGE L. Groom Town BROOKS Groom State ME Bride EDWARDS, SALLY Bride Town BROOKS Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1833 More Information N Place JACKSON ME Comment -0- Groom Name BAILEY, GEORGE M. Groom Town WOOLWICH Groom State ME Bride WARREN, HANNAH Bride Town DURHAM Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1857 More Information N Place DURHAM Comment -0- Groom Name BAILEY, GEORGE W. Groom Town NEW GLOUCESTER Groom State ME Bride FOGG, IRENE Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1854 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/9/1854 Groom Name BAILEY, GEORGE W. Groom Town HALLOWELL Groom State ME Bride MCINTOSH, ANNIE M. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1866 More Information N Place AUGUSTA Comment Groom Name BAILEY, GEORGE W. Groom Town -0- Groom State -0- Bride BROWN, PHILENA W. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 5 Year of Marriage 1856 More Information N Place PITTSTON Comment INTENTION FILED 1/5/1856 Groom Name BAILEY, GEORGE W. Groom Town WEYMOUTH Groom State MA Bride BUCK, HATTIE M. Bride Town TURNER Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1884 More Information N Place TURNER Comment -0- Groom Name BAILEY, GEORGE W. Groom Town PORTLAND Groom State ME Bride LORD, MARY O. Bride Town SANFORD Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1877 More Information N Place PORTLAND Comment INTENTION FILED 7/23/1877 Groom Name BAILEY, GEORGE W. Groom Town HALLOWELL Groom State ME Bride MCINTOSH, ANNIE M. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1866 More Information N Place HALLOWELL Comment INTENTION FILED 6/10/1866 Groom Name BAILEY, GEORGE W. Groom Town AUBURN Groom State ME Bride LANE, LEONY Bride Town SACO Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name BAILEY, GEORGE W., JR. Groom Town -0- Groom State -0- Bride SMALL, RACHEL C. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 30 Year of Marriage 1887 More Information N Place BOWDOIN Comment -0- Groom Name BAILEY, GILES Groom Town OLD TOWN Groom State ME Bride BASSETT, MERCY H. Bride Town DEXTER Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1850 More Information N Place DEXTER Comment -0- Groom Name BAILEY, GILES O. Groom Town PORTLAND Groom State ME Bride KIMBALL, ABBY M. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, H. C. Groom Town LEWISTON Groom State ME Bride FIELD, ELIZABETH A. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1863 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 4/11/1863 Groom Name BAILEY, HENRY Groom Town PORTLAND Groom State ME Bride DAVIS, HARRIET S. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1825 More Information N Place PORTLAND ME Comment -0- Groom Name BAILEY, HENRY Groom Town PORTLAND Groom State ME Bride DAVIS, LOUISA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1830 More Information N Place PORTLAND ME Comment -0- Groom Name BAILEY, HENRY Groom Town HALLOWELL Groom State ME Bride GRAY, ELMIRA Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 16 Year of Marriage 1854 More Information N Place HALLOWELL Comment -0- Groom Name BAILEY, HORIAS C. Groom Town FARMINGTON Groom State ME Bride PARKER, HANNAH Bride Town FARMINGTON Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1828 More Information N Place NEW SHARON ME Comment -0- Groom Name BAILEY, HUDSON Groom Town PORTLAND Groom State ME Bride BRADBURY, RUTH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1807 More Information N Place PORTLAND ME Comment -0- Groom Name BAILEY, ISAIAH W. Groom Town LOWELL Groom State MA Bride FOSS, PHEBE L. Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 18 Year of Marriage 1859 More Information N Place BIDDEFORD Comment -0- Groom Name BAILEY, J. P. Groom Town CHARLESTOWN Groom State ME Bride RANDALL, ELIZABETH Bride Town CHARLESTOWN Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, J. SUMNER Groom Town WOOLWICH Groom State ME Bride MCKENNEY, SARAH J. Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1882 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, JACOB Groom Town NEW GLOUCESTER Groom State ME Bride BLAKE, JOANN Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1830 More Information N Place NEW GLOUCESTER ME Comment -0- Groom Name BAILEY, JACOB Groom Town -0- Groom State -0- Bride BARKER, ELIZBETH Bride Town DRESDEN Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1810 More Information Y Place PITTSTON ME Comment INTENTION FILED 1/26/1810 Groom Name BAILEY, JAMES Groom Town -0- Groom State -0- Bride SMITH, MARY Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 30 Year of Marriage 1821 More Information N Place PITTSTON ME Comment INTENTION FILED 6/30/1821 Groom Name BAILEY, JAMES Groom Town PORTLAND Groom State ME Bride VARNEY, HELEN AUGUSTA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 4/20/1857 Groom Name BAILEY, JAMES W. Groom Town NEW GLOUCESTER Groom State ME Bride SMITH, HANNAH Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1824 More Information N Place NEW GLOUCESTER ME Comment -0- Groom Name BAILEY, JAMES Y. Groom Town -0- Groom State -0- Bride BAILEY, ELIZA M. MRS. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 15 Year of Marriage 1833 More Information N Place PITTSTON ME Comment -0- Groom Name BAILEY, JESSE Groom Town WOOLWICH Groom State ME Bride NASON, MARY ANN Bride Town WISCASSET Bride State ME Month of Marriage 10 Day of Marriage 5 Year of Marriage 1851 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, JOEL Groom Town PITTSTON Groom State ME Bride BAILEY, EUNICE Bride Town ALBION Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1844 More Information N Place ALBION Comment -0- Groom Name BAILEY, JOEL Groom Town SWEDEN Groom State ME Bride STEVENS, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1855 More Information N Place BRIDGTON Comment -0- Groom Name BAILEY, JOHN Groom Town TURNER Groom State ME Bride WASHBURN, CLARISA Bride Town TURNER Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1818 More Information N Place TURNER ME Comment -0- Groom Name BAILEY, JOHN Groom Town -0- Groom State -0- Bride PAUL, ANNA Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 23 Year of Marriage 1817 More Information N Place PITTSTON ME Comment -0- Groom Name BAILEY, JOHN Groom Town -0- Groom State -0- Bride HEATH, ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 6 Year of Marriage 1829 More Information N Place PITTSTON ME Comment INTENTION FILED 12/6/1829 Groom Name BAILEY, JOHN Groom Town TURNER Groom State ME Bride MERRILL, LUCY Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 22 Year of Marriage 1807 More Information N Place TURNER ME Comment -0- Groom Name BAILEY, JOHN Groom Town PALERMO Groom State ME Bride WITHAM, MARIAH Bride Town PALERMO Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1823 More Information N Place MONTVILLE ME Comment -0- Groom Name BAILEY, JOHN Groom Town WESTBROOK Groom State ME Bride BRACKET, OLIVE Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1821 More Information N Place NEW GLOUCESTER ME Comment -0- Groom Name BAILEY, JOHN Groom Town TOPSFIELD Groom State MA Bride GOULD, SARAH JANE Bride Town TOPSFIELD Bride State MA Month of Marriage 6 Day of Marriage 17 Year of Marriage 1866 More Information N Place ALBANY Comment -0- Groom Name BAILEY, JOHN D. Groom Town PORTLAND Groom State ME Bride SMITH, CAROLINE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 8/8/1873 Groom Name BAILEY, JOHN D. W. Groom Town MANCHESTER Groom State ME Bride HUTCHINSON, ELIZA F. Bride Town MANCHESTER Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1858 More Information N Place WEST GARDINER Comment GROOM'S TOWN ALSO LISTED AS W. GARDINER. Groom Name BAILEY, JOHN H. Groom Town WHITEFIELD Groom State ME Bride EMERY, EMMA B. MRS. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 13 Year of Marriage 1881 More Information N Place PITTSTON Comment INTENTION FILED 10/13/1881 Groom Name BAILEY, JOHN P. Groom Town NEW GLOUCESTER Groom State ME Bride WARD, M. ELLA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, JOHN W. Groom Town -0- Groom State -0- Bride MILLER, HARRIET Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 0 Year of Marriage 1871 More Information N Place MONROE Comment -0- Groom Name BAILEY, JOHN, JR. Groom Town LINCOLN Groom State ME Bride BILLINGTON, ELIZABETH Bride Town LINCOLN Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1856 More Information N Place LINCOLN Comment INTENTION FILED 6/20/1856 Groom Name BAILEY, JOSEPH Groom Town BATH Groom State ME Bride MOORE, REBECCA MRS. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 30 Year of Marriage 1866 More Information N Place PITTSTON Comment -0- Groom Name BAILEY, JOSEPH Groom Town PALERMO Groom State ME Bride ROBINSON, MARY Bride Town CHINA Bride State ME Month of Marriage 12 Day of Marriage 29 Year of Marriage 1822 More Information N Place ALBION ME Comment -0- Groom Name BAILEY, JOSEPH A. Groom Town BANGOR Groom State ME Bride POST, JENNY E. Bride Town BANGOR Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1875 More Information N Place BANGOR Comment -0- Groom Name BAILEY, JOSEPH C. Groom Town -0- Groom State -0- Bride EMERSON, ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 4 Year of Marriage 1838 More Information N Place PITTSTON ME Comment INTENTION FILED 2/4/1838 Groom Name BAILEY, JOSEPH C. Groom Town -0- Groom State -0- Bride ALEXANDER, LOUISA Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 17 Year of Marriage 1836 More Information N Place PITTSTON ME Comment INTENTION FILED 1/17/1836 Groom Name BAILEY, JOSEPH C., JR. Groom Town PITTSTON Groom State ME Bride DAY, FLORENCE E. Bride Town PITTSTON Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1863 More Information N Place PITTSTON Comment INTENTION FILED 5/22/1863 Groom Name BAILEY, JOSEPH N. Groom Town WISCASSET Groom State ME Bride DICKINSON, SARAH B. Bride Town WISCASSET Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1849 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, JOSEPH S. Groom Town PORTLAND Groom State ME Bride DICKS, ISABELLA W. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1831 More Information N Place PORTLAND ME Comment INTENTION FILED 12/24/1831 Groom Name BAILEY, JOSEPH, JR. Groom Town -0- Groom State -0- Bride PALMER, SUSAN Bride Town WHITEFIELD Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1821 More Information N Place PITTSTON Comment INTENTION FILED 5/27/1821 Groom Name BAILEY, JOSIAH Groom Town FALMOUTH Groom State ME Bride GRAFFAM, DORCAS Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1798 More Information N Place NEW GLOUCESTER ME Comment -0- Groom Name BAILEY, JOTHAM C. Groom Town WOOLWICH Groom State ME Bride WHITE, HARRIET Bride Town WISCASSET Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1848 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, JR, BENJAMIN Groom Town PORTLAND Groom State ME Bride BURNHAM, JANE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 3 Year of Marriage 1808 More Information N Place PORTLAND ME Comment -0- Groom Name BAILEY, JR, JACOB Groom Town LEEDS Groom State ME Bride NESBIT LORANIA Bride Town LEEDS Bride State ME Month of Marriage 12 Day of Marriage 0 Year of Marriage 1815 More Information Y Place LEEDS ME Comment INTENTION FILED 12/3/1815 Groom Name BAILEY, JR, JOHN Groom Town -0- Groom State -0- Bride CREASEY, HANNAH Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 10 Year of Marriage 1815 More Information N Place PITTSTON ME Comment INTENTION FILED 9/10/1815 Groom Name BAILEY, JR, MICAIAH Groom Town -0- Groom State -0- Bride BAILEY, RACHEL Bride Town FAIRFAX Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1816 More Information N Place PITTSTON ME Comment INTENTION FILED 7/6/1816 Groom Name BAILEY, JR, NATHANIEL Groom Town -0- Groom State -0- Bride COLBURN, DEBORAH Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 21 Year of Marriage 1795 More Information N Place PITTSTON ME Comment -0- Groom Name BAILEY, JR, SAMUEL Groom Town POLAND Groom State ME Bride GOSS, BETSEY Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 20 Year of Marriage 1818 More Information Y Place DANVILLE ME Comment -0- Groom Name BAILEY, JUDSON Groom Town NEW SHARON Groom State ME Bride MCLAUGHLIN, MARY A. Bride Town INDUSTRY Bride State ME Month of Marriage 10 Day of Marriage 31 Year of Marriage 1867 More Information N Place NEW SHARON Comment -0- Groom Name BAILEY, JUDSON G. Groom Town WISCASSET Groom State ME Bride BAILEY, LIDA M. Bride Town WISCASSET Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1885 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, LAFAETT Groom Town WESTBROOK Groom State ME Bride BAILEY, ABIGAIL W. Bride Town CASCO Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1847 More Information N Place SWEDEN Comment -0- Groom Name BAILEY, LEBBENS Groom Town PORTLAND Groom State ME Bride SAFFORD, ELIZA A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, LESLIE J. Groom Town TURNER Groom State ME Bride DAVIS, ALTHIA W. Bride Town AUBURN Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1882 More Information N Place AUBURN Comment -0- Groom Name BAILEY, LEWIS Groom Town GARDINER Groom State ME Bride GROVER, HATTIE Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1891 More Information N Place HALLOWELL Comment -0- Groom Name BAILEY, LUCIUS Groom Town AUBURN Groom State ME Bride FRASHIER, MARY Bride Town AUBURN Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1853 More Information N Place AUBURN Comment -0- Groom Name BAILEY, LUTHER Groom Town TURNER Groom State ME Bride BRADFORD, OLIVE Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1817 More Information N Place TURNER ME Comment -0- Groom Name BAILEY, LUTHUR Groom Town NEW SHARON Groom State ME Bride WHITNEY, LUCY MRS. Bride Town NEW SHARON Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1844 More Information N Place NEW SHARON Comment -0- Groom Name BAILEY, MANSFIELD G. Groom Town TURNER Groom State ME Bride GRIFFITH, DORA P. Bride Town TURNER Bride State ME Month of Marriage 2 Day of Marriage 15 Year of Marriage 1873 More Information N Place TURNER Comment -0- Groom Name BAILEY, MARCELLUS E. Groom Town BATH Groom State ME Bride BEVERLY, NELLIE MRS. Bride Town BATH Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1875 More Information N Place BATH Comment -0- Groom Name BAILEY, MARTIN Groom Town CAMBRIDGE Groom State ME Bride PETTINGILL, SARAH Bride Town CAMBRIDGE Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1861 More Information Y Place DEXTER Comment -0- Groom Name BAILEY, MARTIN Groom Town DEXTER Groom State ME Bride PETENGILL, LUCY Bride Town RIPLEY Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1820 More Information N Place DEXTER ME Comment INTENTION FILED 10/8/1820 Groom Name BAILEY, MARTIN L. Groom Town CAMBRIDGE Groom State ME Bride GOULD, LORRINA Bride Town DEXTER Bride State ME Month of Marriage 3 Day of Marriage 4 Year of Marriage 1843 More Information N Place DEXTER Comment INTENTION FILED 3/4/1843 Groom Name BAILEY, MICAIAH Groom Town -0- Groom State -0- Bride BAILEY, MARY Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 6 Year of Marriage 1824 More Information N Place PITTSTON ME Comment INTENTION FILED 7/6/1824 Groom Name BAILEY, MICAIAH Groom Town -0- Groom State -0- Bride EMERSON, MARY Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 15 Year of Marriage 1823 More Information N Place PITTSTON ME Comment INTENTION FILED 3/15/1823 Groom Name BAILEY, MILLARD I. Groom Town HALLOWELL Groom State ME Bride PORTER, HATTIE B. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1891 More Information N Place HALLOWELL Comment -0- Groom Name BAILEY, NATHAN Groom Town -0- Groom State -0- Bride BOINTON, BETSY Bride Town PALERMO Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1808 More Information N Place PITTSTON ME Comment INTENTION FILED 4/30/1808 Groom Name BAILEY, NATHANIEL Groom Town -0- Groom State -0- Bride WARE, ABIGAIL Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 10 Year of Marriage 1864 More Information N Place PITTSTON Comment INTENTION FILED 2/10/1864 Groom Name BAILEY, NATHANIEL Groom Town -0- Groom State -0- Bride KNOWLTON, LYDIA Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 7 Year of Marriage 1785 More Information N Place PORTLAND ME Comment -0- Groom Name BAILEY, OLIVER W. Groom Town AUBURN Groom State ME Bride RANDALL, MELINDA W. Bride Town AUBURN Bride State ME Month of Marriage 7 Day of Marriage 24 Year of Marriage 1851 More Information N Place AUBURN Comment -0- Groom Name BAILEY, ORIN Groom Town NEW GLOUCESTER Groom State ME Bride SOPER, RACHAEL F. Bride Town DANVILLE Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1854 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 5/6/1854 Groom Name BAILEY, ORIN Groom Town NEW GLOUCESTER Groom State ME Bride WHITE, OLIVE A. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1863 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 5/19/1863 Groom Name BAILEY, ORIN Groom Town NEW GLOUCESTER Groom State ME Bride STINCHFIELD, DORCAS Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1859 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 10/1/1859 Groom Name BAILEY, ORIN H. Groom Town WINDHAM Groom State ME Bride GOWER, JANE Bride Town WESTBROOK Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1883 More Information N Place GORHAM Comment -0- Groom Name BAILEY, ORIN M. Groom Town DEERING Groom State ME Bride BAILEY, ANNIE E. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1887 More Information N Place AUBURN Comment -0- Groom Name BAILEY, ORIN M. Groom Town DEERING Groom State ME Bride BAILEY, ANNIE E. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1887 More Information N Place AUBURN Comment -0- Groom Name BAILEY, OSCAR D. Groom Town AUBURN Groom State ME Bride KINSLEY, ABIGAIL C. Bride Town AUBURN Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1853 More Information N Place AUBURN Comment -0- Groom Name BAILEY, PASCHAL B. Groom Town PORTLAND Groom State ME Bride DENNISON, SARAH F. Bride Town BRUNSWICK Bride State ME Month of Marriage 6 Day of Marriage 25 Year of Marriage 1854 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BAILEY, RAINSFORD Groom Town ST. JOHN Groom State NB Bride JOHNSTON, ADA Bride Town PRESQUE ISLE Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1886 More Information N Place NOT GIVEN Comment -0- Groom Name BAILEY, RICHARD G. Groom Town PORTLAND Groom State ME Bride HILTON, EMMA Bride Town WESTBROOK Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1815 More Information N Place PORTLAND ME Comment INTENTION FILED 3/12/1815 Groom Name BAILEY, RICHARD T. Groom Town BRIDGTON Groom State ME Bride KITTSON, EMILY Bride Town BRIDGTON Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1842 More Information N Place BRIDGTON Comment -0- Groom Name BAILEY, ROBERT Groom Town NEW GLOUCESTER Groom State ME Bride EWELL, LUCY Bride Town PARIS Bride State ME Month of Marriage 2 Day of Marriage 14 Year of Marriage 1830 More Information N Place NEW GLOUCESTER ME Comment INTENTION FILED 2/14/1830 Groom Name BAILEY, RUFUS W. Groom Town ST. LOUIS Groom State MO Bride JONES, ERMINA J. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, SAMUEL Groom Town PORTLAND Groom State ME Bride FROST, JANE C. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1834 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, SAMUEL Groom Town PORTLAND Groom State ME Bride FITZGERALD, HANNAH MRS. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1817 More Information N Place PORTLAND ME Comment INTENTION FILED 7/27/1817 Groom Name BAILEY, SAMUEL Groom Town PORTLAND Groom State ME Bride MITCHELL, MARY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1842 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, SAMUEL Groom Town LINCOLN Groom State ME Bride BIRD, ELEANOR Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 8 Year of Marriage 1777 More Information Y Place LINCOLN ME Comment -0- Groom Name BAILEY, SAMUEL Groom Town LINCOLN Groom State ME Bride DUDLEY, KATIE Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 20 Year of Marriage 1802 More Information N Place LINCOLN ME Comment -0- Groom Name BAILEY, SAMUEL Groom Town PORTLAND Groom State ME Bride INGERSOLL, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 16 Year of Marriage 1843 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, SAMUEL Groom Town PATTEN Groom State ME Bride HAMITON, JULIA Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 12 Year of Marriage 1841 More Information N Place LINCOLN Comment -0- Groom Name BAILEY, SAMUEL D. Groom Town BATH Groom State ME Bride WHITE, SUSAN J. Bride Town BELFAST Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1873 More Information N Place BELFAST Comment -0- Groom Name BAILEY, SAMUEL G. Groom Town -0- Groom State -0- Bride THOMAS, ELIZA Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 17 Year of Marriage 1822 More Information N Place PITTSTON ME Comment -0- Groom Name BAILEY, SAMUEL O. Groom Town BANGOR Groom State ME Bride HARDING, CLARA E. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name BAILEY, SAMUEL R. Groom Town -0- Groom State -0- Bride MARBLE, HELEN M. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 10 Year of Marriage 1859 More Information N Place PITTSTON Comment -0- Groom Name BAILEY, SAMUEL W. Groom Town NEW SHARON Groom State ME Bride LOVEJOY, GERTRUDE F. Bride Town FARMINGTON Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1890 More Information N Place FARMINGTON Comment -0- Groom Name BAILEY, SANDS Groom Town LEEDS Groom State ME Bride MAYHEW, NANCY Bride Town FOXCROFT Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1832 More Information Y Place LEEDS ME Comment MI Groom Name BAILEY, SEWALL S. Groom Town WESTBROOK Groom State ME Bride LIBBY, ELIZA S. Bride Town FALMOUTH Bride State ME Month of Marriage 1 Day of Marriage 3 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, SIDNEY Groom Town DURHAM Groom State ME Bride BENSON, AURELIA Bride Town DURHAM Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1836 More Information N Place DURHAM ME Comment -0- Groom Name BAILEY, SIDNEY C. Groom Town WATERVILLE Groom State ME Bride BASFORD, LAURA B. Bride Town DETROIT Bride State ME Month of Marriage 4 Day of Marriage 24 Year of Marriage 1880 More Information N Place FAIRFIELD Comment -0- Groom Name BAILEY, SIMEON Groom Town DURHAM Groom State ME Bride LAMBERT, MARY Bride Town DURHAM Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1826 More Information N Place DURHAM ME Comment -0- Groom Name BAILEY, SIMEON E. Groom Town HALLOWELL Groom State ME Bride TYLER, MARY E. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1869 More Information N Place HALLOWELL Comment INTENTION FILED 9/22/1869 Groom Name BAILEY, SOLOMON H. C. Groom Town NEW GLOUCESTER Groom State ME Bride BRIGGS, MARIA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1849 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BAILEY, STEPHEN Groom Town DURHAM Groom State ME Bride WARD, BETSEY Bride Town DURHAM Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1817 More Information N Place DURHAM ME Comment -0- Groom Name BAILEY, SUMNER Groom Town TURNER Groom State ME Bride SYLVESTER, SOPHRONIA Bride Town LEEDS Bride State ME Month of Marriage 6 Day of Marriage 6 Year of Marriage 1854 More Information Y Place LEEDS Comment -0- Groom Name BAILEY, T. AUGUSTUS Groom Town AUBURN Groom State ME Bride SILVER, NELLIE S. Bride Town DEXTER Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1862 More Information N Place DEXTER Comment -0- Groom Name BAILEY, TELISFOR Groom Town NEW GLOUCESTER Groom State ME Bride HOLMAN, SARAH P. Bride Town DIXFIELD Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1857 More Information N Place GORHAM, NH. Comment -0- Groom Name BAILEY, THADDIUS Groom Town POWNALBOROUGH Groom State ME Bride KNOWLTON, POLLEY Bride Town POWNALBOROUGH Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1783 More Information N Place POWNALBOROUGH ME Comment -0- Groom Name BAILEY, THOMAS Groom Town PORTLAND Groom State ME Bride INSON, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1809 More Information Y Place PORTLAND ME Comment -0- Groom Name BAILEY, THOMAS Groom Town PALERMO Groom State ME Bride ELWELL, LOVINA B. Bride Town BROOKS Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1847 More Information N Place BROOKS Comment -0- Groom Name BAILEY, THOMAS Groom Town PORTLAND Groom State ME Bride HUNNEWELL, ELEANOR Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1808 More Information Y Place PORTLAND ME Comment INTENTION FILED 2/28/1808 Groom Name BAILEY, THOMAS Groom Town PORTLAND Groom State ME Bride BASSETT, ELIZABETH J. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1858 More Information N Place PORTLAND Comment INTENTION FILED 3/27/1858 Groom Name BAILEY, THOMAS Groom Town POLAND Groom State ME- Bride BENNETT, LUCY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1825 More Information N Place NEW GLOUCESTER ME Comment -0- Groom Name BAILEY, THOMAS Groom Town DEXTER Groom State ME Bride KNIGHT, MARY Bride Town CORINNA Bride State ME Month of Marriage 1 Day of Marriage 9 Year of Marriage 1842 More Information N Place DEXTER Comment INTENTION FILED 1/9/1842 Groom Name BAILEY, THOMAS J. Groom Town FARMINGTON Groom State ME Bride BROWN, MARY Bride Town FARMINGTON Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1834 More Information N Place NEW SHARON ME Comment -0- Groom Name BAILEY, THOMAS S. Groom Town DEXTER Groom State ME Bride MOSES, CHRISTIANA Bride Town DEXTER Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1843 More Information N Place DEXTER Comment -0- Groom Name BAILEY, THOMAS W. Groom Town PORTLAND Groom State ME Bride HUMPHREY, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 9/4/1868 Groom Name BAILEY, THOMAS W. Groom Town PORTLAND Groom State ME Bride ADUS, FANNIE Bride Town MACHIAS Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, TURNER DR. Groom Town WISCASSET Groom State ME Bride WEST, ADDIE F. Bride Town WISCASSET Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1886 More Information N Place WISCASSET Comment -0- Groom Name BAILEY, W. H. Groom Town WESTBROOK Groom State ME Bride BROWN, MYRA A. Bride Town WATERFORD Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1865 More Information N Place BRIDGTON Comment -0- Groom Name BAILEY, WALTER HILL Groom Town PORTLAND Groom State ME Bride BLAIR, EDITH E. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, WALTER S. Groom Town DRESDEN Groom State ME Bride SMITH, LYDIA A. Bride Town RICHMOND Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1889 More Information N Place RICHMOND Comment -0- Groom Name BAILEY, WALTER S. Groom Town PORTLAND Groom State ME Bride LEEMAN, CLARA B. Bride Town BOSTON Bride State MA Month of Marriage 1 Day of Marriage 20 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, WALTER W. Groom Town PORTLAND Groom State ME Bride HOBART, MIRIAM L. Bride Town WESTBROOK Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1835 More Information N Place PORTLAND ME Comment INTENTION FILED 11/14/1835 Groom Name BAILEY, WARREN B. Groom Town DEERING Groom State ME Bride KENNY, HATTIE E. Bride Town DEERING Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1891 More Information N Place DEERING Comment -0- Groom Name BAILEY, WARREN, REV. Groom Town -0- Groom State -0- Bride LINSCOTT, BETSEY ANN Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 2 Year of Marriage 1845 More Information N Place PITTSTON Comment INTENTION FILED 2/2/1845 Groom Name BAILEY, WESLEY C. Groom Town SIDNEY Groom State ME Bride PETERSON, GEORGIA A. Bride Town SIDNEY Bride State ME Month of Marriage 10 Day of Marriage 5 Year of Marriage 1873 More Information N Place SIDNEY Comment -0- Groom Name BAILEY, WESLEY R. Groom Town CANAAN Groom State ME Bride BADGER, CARRIE F. Bride Town HARTLAND Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1870 More Information N Place CANAAN Comment No marriage date given Groom Name BAILEY, WILLARD R. Groom Town WISCASSET Groom State ME Bride LIGHT, IDA B. Bride Town WISCASSET Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1878 More Information N Place BOOTHBAY Comment -0- Groom Name BAILEY, WILLIAM Groom Town PORTLAND Groom State ME Bride LITTLEJOHN, ABIGAIL MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, WILLIAM Groom Town PORTLAND Groom State ME Bride JONES, RHODA MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, WILLIAM Groom Town PORTLAND Groom State ME Bride NICHOLS, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1833 More Information N Place PORTLAND ME Comment -0- Groom Name BAILEY, WILLIAM Groom Town DEERING Groom State ME Bride FALKNER, MARY OLIVE MRS. Bride Town DEERING Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1888 More Information N Place CUMBERLAND MILLS Comment -0- Groom Name BAILEY, WILLIAM Groom Town PORTLAND Groom State ME Bride POOLE, RHODA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 25 Year of Marriage 1840 More Information N Place PORTLAND Comment INTENTION FILED 7/25/1840 Groom Name BAILEY, WILLIAM B. Groom Town NAPLES Groom State ME Bride WALTON, ELIZA A. Bride Town BRIDGTON Bride State ME Month of Marriage 4 Day of Marriage 19 Year of Marriage 1854 More Information N Place BRIDGTON Comment -0- Groom Name BAILEY, WILLIAM G. Groom Town FREEPORT Groom State ME Bride GRIFFIN, JULIA T. Bride Town FREEPORT Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, WILLIAM H. Groom Town MANCHESTER Groom State NH Bride WOODMAN, MARY F. Bride Town ALTON Bride State NH Month of Marriage 8 Day of Marriage 31 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, WILLIAM H. Groom Town PORTLAND Groom State ME Bride WORMWOOD, ELVIRA Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BAILEY, WILLIAM P. Groom Town SKOWHEGAN Groom State ME Bride MERRILL, JENNIE S. Bride Town AUBURN Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1887 More Information N Place AUBURN Comment -0- Groom Name BAILEY, WILLIAM P. Groom Town TAMA CITY Groom State PA Bride MERRILL, ABBIE R. Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1886 More Information N Place TURNER Comment -0- Groom Name BAILEY, WILLIAM W. Groom Town DURHAM Groom State ME Bride JONES, JULIA Bride Town DURHAM Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1862 More Information N Place DURHAM Comment -0- Groom Name BAILEY, WILLIAM W. Groom Town PORTLAND Groom State ME Bride RICHARDS, MATTIE A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BAILY, ALFRED L. Groom Town GARDINER Groom State ME Bride YOUNG, FRANCES E. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 28 Year of Marriage 1854 More Information N Place PITTSTON Comment -0- Groom Name BAILY, FRANK B. Groom Town PORTLAND Groom State ME Bride JONES, ANNA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 28 Year of Marriage 1864 More Information N Place PORTLAND Comment INTENTION FILED 5/28/1864 Groom Name BAILY, JOEL P. Groom Town -0- Groom State -0- Bride LOWELL, MARGARET F. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 27 Year of Marriage 1851 More Information N Place PITTSTON Comment INTENTION FILED 4/27/1851 Groom Name BAILY, JOSEPH C., JR. Groom Town -0- Groom State -0- Bride DAY, FLORENCE F. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 22 Year of Marriage 1863 More Information N Place PITTSTON Comment INTENTION FILED 5/22/1863 Groom Name BAILY, JOSEPH REV. Groom Town WHITEFIELD Groom State ME Bride SHAW, MARY Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1818 More Information N Place HALLOWELL Comment INTENTION FILED 6/1/1818 Groom Name BAILY, LUCIUS Groom Town MINOT Groom State ME Bride TORRY, EUNICE Bride Town TURNER Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1841 More Information N Place NOT GIVEN Comment -0- Groom Name BAILY, NATHANIEL, 3RD Groom Town -0- Groom State -0- Bride STERNS, MARY ANN Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 25 Year of Marriage 1826 More Information N Place PITTSTON Comment INTENTION FILED 11/25/1826 Groom Name BAILY, NATHANIEL, JR. Groom Town -0- Groom State -0- Bride STEVENS, SUSANNA Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 6 Year of Marriage 1851 More Information N Place PITTSTON Comment INTENTION FILED 5/6/1851 Groom Name BAILY, RICHARD N. Groom Town WISCASSET Groom State ME Bride NICKOLS, LUCY A. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 23 Year of Marriage 1849 More Information N Place PITTSTON Comment INTENTION FILED 12/23/1849 Groom Name BAIN, ARRO C. Groom Town DEXTER Groom State ME Bride GOULD, SARAH P. Bride Town DEXTER Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1843 More Information N Place DEXTER Comment INTENTION FILED 3/11/1843 Groom Name BAIN, CHARLES H. Groom Town PORTLAND Groom State ME Bride ROUNDS, JENNIE S. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BAIN, CHARLES M. Groom Town DEERING Groom State ME Bride DYER, EMMA L. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1882 More Information N Place SCARBORO Comment -0- Groom Name BAIN, JAMES Groom Town PORTLAND Groom State ME Bride ROUNDS, HARRIET H. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 19 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BAIN, JAMES Groom Town PORTLAND Groom State ME Bride SKILLINGS, MARY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BAINE, CHARLES M. Groom Town DEERING Groom State ME Bride DYER, EMMA L. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BAINE, JAMES S. Groom Town CLINTON Groom State MA Bride SAWYER, ABBIE M. Bride Town TREMONT Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1884 More Information N Place TREMONT Comment -0- Groom Name BAIRD, AMASA A. Groom Town RUMFORD Groom State ME Bride WEAVER, CHARLOTTE A. Bride Town FRANKLIN PLANTATION Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1848 More Information N Place RUMFORD Comment -0- Groom Name BAIRD, ANDREW Groom Town PORTLAND Groom State ME Bride WEST, SARAH ANN Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BAITS, FRANCIS Groom Town PORTLAND Groom State ME Bride ELWELL, ANN MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1818 More Information N Place PORTLAND Comment INTENTION FILED 8/16/1818 Groom Name BAJER, JOSEPH Groom Town -0- Groom State -0- Bride BLAIR, PHILOMINE Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 13 Year of Marriage 1880 More Information N Place FAIRFIELD Comment -0- Groom Name BAKEMAN, GEORGE R. Groom Town BREWER Groom State ME Bride WEBB, HELEN F. Bride Town BANGOR Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BAKEMAN, WALES CAPT. Groom Town BROOKSVILLE Groom State ME Bride GARDNER, SUSAN H. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1840 More Information N Place PORTLAND Comment INTENTION FILED 9/19/1840 Groom Name BAKER, ABEL Groom Town PORTLAND Groom State ME Bride KNIGHT, NABBY Bride Town FALMOUTH Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1794 More Information N Place PORTLAND Comment INTENTION FILED 5/24/1794 Groom Name BAKER, ABEL L. Groom Town CHESTERVILLE Groom State ME Bride FELLOWS, ELIZABETH H. Bride Town FAYETTE Bride State ME Month of Marriage 5 Day of Marriage 10 Year of Marriage 1874 More Information N Place CHESTERVILLE Comment -0- Groom Name BAKER, ABEL M. Groom Town PORTLAND Groom State ME Bride RANDALL, LYDIA B. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1831 More Information N Place PORTLAND Comment -0- Groom Name BAKER, AHIRA Groom Town SHAPLEIGH Groom State ME Bride BEAN, APHIA Bride Town ALFRED Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1825 More Information N Place SHAPLEIGH Comment -0- Groom Name BAKER, AHIRA ESQ Groom Town SHAPLEIGH Groom State ME Bride ROSS, RHODA Bride Town SHAPLEIGH Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1848 More Information N Place SHAPLEIGH Comment -0- Groom Name BAKER, ALBERT Groom Town PORTLAND Groom State ME Bride REMICK, MARY ANN S. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1832 More Information N Place PORTLAND Comment INTENTION FILED 3/24/1832 Groom Name BAKER, ALBERT R. Groom Town EDGECOMB Groom State ME Bride SHERMAN, NELLIE F. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1885 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, ALEXANDER Groom Town PORTLAND Groom State ME Bride SUMNER, NABBY Bride Town NEWBURYPORT Bride State -0- Month of Marriage 8 Day of Marriage 13 Year of Marriage 1809 More Information N Place PORTLAND Comment INTENTION FILED 8/13/1809 Groom Name BAKER, ALEXANDER B. Groom Town PORTLAND Groom State ME Bride EDMONDS, SARAH C. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BAKER, AMOS CAPT. Groom Town -0- Groom State -0- Bride BROOKINGS, FANNIE E. Bride Town AUGUSTA Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1878 More Information N Place GARDINER Comment -0- Groom Name BAKER, ANDRESS PETER WILLHELM Groom Town PORTLAND Groom State ME Bride RASMUSSEN, HENRIETTA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 8 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BAKER, ANDREW Groom Town PORTLAND Groom State ME Bride TALLEY, EMILY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 4 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BAKER, ANSEL Groom Town BREWER Groom State ME Bride SMITH, OLIVE Bride Town MONROE Bride State ME Month of Marriage 8 Day of Marriage 26 Year of Marriage 1853 More Information N Place MONROE Comment -0- Groom Name BAKER, ASA Groom Town PORTLAND Groom State ME Bride PEIRCE, PAMELA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1806 More Information N Place PORTLAND Comment -0- Groom Name BAKER, ASA G. Groom Town EDGECOMB Groom State ME Bride PINKHAM, MARY Bride Town BOOTHBAY Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1818 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, ASA G. Groom Town BOOTHBAY Groom State ME Bride TRASK, HULDAH Bride Town BOOTHBAY Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1848 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, BENJAMIN Groom Town -0- Groom State -0- Bride BENNETT, LOTTIE A. Bride Town PITTSTON Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1860 More Information N Place PITTSTON Comment -0- Groom Name BAKER, BENJAMIN Groom Town FAIRFAX Groom State ME Bride GILMAN, MARY Bride Town FAIRFAX Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1819 More Information N Place ALBION Comment -0- Groom Name BAKER, BENJAMIN R. Groom Town BOOTHBAY Groom State ME Bride RACE, MATILDA A. Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1875 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, BERTRAM A. Groom Town -0- Groom State -0- Bride SMITH, ISADORA Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 26 Year of Marriage 1887 More Information N Place FARMINGDALE Comment -0- Groom Name BAKER, BRADFORD Y. Groom Town BOOTHBAY Groom State ME Bride MONTGOMERY, CAROLINE Bride Town BOOTHBAY Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1851 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, BRADFORD Y. Groom Town BOOTHBAY Groom State ME Bride MONTGOMERY, JANE Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1846 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, BRADFORD, JR. Groom Town BOOTHBAY Groom State ME Bride CONLEY, MYRA M. Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1887 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, BROWN Groom Town HALLOWELL Groom State ME Bride COLLINS, PHEBE Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 14 Year of Marriage 1822 More Information N Place HALLOWELL Comment INTENTION FILED 9/14/1822 Groom Name BAKER, CHARLES Groom Town PORTLAND Groom State ME Bride HODGDON, CAROLINE Bride Town DOVER Bride State NH Month of Marriage 6 Day of Marriage 19 Year of Marriage 1825 More Information N Place PORTLAND Comment INTENTION FILED 6/19/1825 Groom Name BAKER, CHARLES Groom Town HALLOWELL Groom State ME Bride WEBBER, OLIVE Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1829 More Information Y Place GARDINER Comment -0- Groom Name BAKER, CHARLES Groom Town PORTLAND Groom State ME Bride WIGHT, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BAKER, CHARLES B. Groom Town BRUNSWICK Groom State ME Bride CHASE, M. LUCRETIA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BAKER, CHARLES F. Groom Town PORTLAND Groom State ME Bride PRUDHAM, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BAKER, CHARLES H. Groom Town PORTLAND Groom State ME Bride HALL, EMMA D. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1848 More Information N Place PORTLAND Comment INTENTION FILED 1/15/1848 Groom Name BAKER, CHARLES H. Groom Town PORTLAND Groom State ME Bride NUTTER, JOSEPHINE B. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BAKER, CHARLES H. Groom Town PORTLAND Groom State ME Bride KIMBALL, HELEN A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1842 More Information N Place PORTLAND Comment -0- Groom Name BAKER, CHARLES H. Groom Town TURNER Groom State ME Bride REED, DEBORAH MRS. Bride Town TURNER Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1862 More Information N Place NORTH PARIS Comment -0- Groom Name BAKER, CHARLES J. Groom Town PORTLAND Groom State ME Bride PEABODY, MAY C. Bride Town SPRINGVALE Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1888 More Information N Place SANFORD Comment -0- Groom Name BAKER, CHARLES O. Groom Town PORTLAND Groom State ME Bride BYRON, AMANDA M. Bride Town NORTHUMBERLAND Bride State NH Month of Marriage 12 Day of Marriage 14 Year of Marriage 1849 More Information N Place PORTLAND Comment INTENTION FILED 12/14/1849 Groom Name BAKER, CHARLES W. Groom Town PORTLAND Groom State ME Bride BELL, JENNIE S. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BAKER, CHARLES W. Groom Town PORTLAND Groom State ME Bride DAVIS, MARY E. Bride Town SOMERVILLE Bride State MA Month of Marriage 2 Day of Marriage 2 Year of Marriage 1882 More Information N Place PORTLAND Comment INTENTION FILED 2/2/1882. Groom Name BAKER, CLARANCE A. Groom Town PORTLAND Groom State ME Bride WHITMAN, MARY A. Bride Town PROVIDENCE Bride State RI Month of Marriage 6 Day of Marriage 7 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BAKER, CLIFFORD J. Groom Town DURHAM Groom State ME Bride BARSTOW, CHARLOTTE W. Bride Town DURHAM Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1848 More Information N Place DURHAM Comment -0- Groom Name BAKER, CYRUS Groom Town GARDINER Groom State ME Bride MURCH, ESTHER Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1842 More Information N Place HALLOWELL Comment INTENTION FILED 3/29/1842 Groom Name BAKER, D. W. Groom Town BOOTHBAY Groom State ME Bride HODGDON, HANNAH A. Bride Town BRISTOL Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1883 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, DANIEL Groom Town -0- Groom State -0- Bride LEUZARDER, ANNIE ELIZA Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 8 Year of Marriage 1874 More Information N Place LINCOLN Comment MARRIED IN BOSTON, MASS. Groom Name BAKER, DANIEL Groom Town SEBEC Groom State ME Bride WALKER, REBECCA Bride Town KNOX Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1825 More Information N Place KNOX Comment -0- Groom Name BAKER, DANIEL W. Groom Town RICHMOND Groom State ME Bride NEWELL, ALICE G. Bride Town RICHMOND Bride State ME Month of Marriage 5 Day of Marriage 28 Year of Marriage 1885 More Information N Place RICHMOND Comment -0- Groom Name BAKER, DANIEL W. Groom Town AUGUSTA Groom State ME Bride CHURCH, G. AUGUSTA Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1867 More Information N Place HALLOWELL Comment -0- Groom Name BAKER, DANIEL W. Groom Town BOOTHBAY Groom State ME Bride GILES, NELLIE W. Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1879 More Information N Place EAST BOOTHBAY Comment -0- Groom Name BAKER, DAVID S. Groom Town MOSCOW Groom State ME Bride ELLIS, MARY W. MRS. Bride Town MADISON Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1873 More Information N Place MADISON Comment -0- Groom Name BAKER, DOW Groom Town BRIGHTON Groom State ME Bride RUSSELL, EMILY A. Bride Town BRIGHTON Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1867 More Information N Place BRIGHTON Comment -0- Groom Name BAKER, E. LEANDER Groom Town PORTLAND Groom State ME Bride MAXFIELD, HATTIE S. Bride Town DEERING Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1887 More Information N Place DEERING Comment -0- Groom Name BAKER, EBEN Groom Town BOSTON Groom State MA Bride WHITTIER, SARAH E. Bride Town VIENNA Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BAKER, EBENEZER Groom Town HALLOWELL Groom State ME Bride WHITE, SARAH Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1835 More Information N Place HALLOWELL Comment INTENTION FILED 12/20/1834 Groom Name BAKER, EDMUND G. Groom Town -0- Groom State NY Bride NEAL, CHARLOTTE M. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BAKER, EDWARD Groom Town HALLOWELL Groom State ME Bride OSBORN, HARRIET T. Bride Town BELFAST Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1837 More Information N Place HALLOWELL Comment INTENTION FILED 7/15/1837 Groom Name BAKER, EDWARD Groom Town OTISFIELD Groom State ME Bride JORDAN, ESTHER Bride Town OTISFIELD Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1821 More Information N Place OTISFIELD Comment -0- Groom Name BAKER, EDWARD P. Groom Town PORTLAND Groom State ME Bride COLE, MARY B. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 6 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BAKER, EDWARD S. Groom Town WAKEFIELD Groom State MA Bride MOSELY, BEULAH P. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 8/25/1873 Groom Name BAKER, EDWARD W. Groom Town PORTLAND Groom State ME Bride FOLSOM, CLARISSA E. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1823 More Information N Place PORTLAND Comment -0- Groom Name BAKER, EDWIN W. Groom Town PORTLAND Groom State ME Bride COOLBROTH, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BAKER, ELEAZER Groom Town PORTLAND Groom State ME Bride DAVIS, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1839 More Information N Place PORTLAND Comment INTENTION FILED 4/10/1839 Groom Name BAKER, ELIPHALET Groom Town BOSTON Groom State MA Bride CLARRIDGE, LOUISA A. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BAKER, ELISHA Groom Town NORTH YARMOUTH Groom State ME Bride WILLSON, SARAH Bride Town FALMOUTH Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1737 More Information N Place FALMOUTH Comment INTENTION FILED 8/27/1737 Groom Name BAKER, ELISHA Groom Town KNOX Groom State ME Bride ROWELL, MARY Bride Town KNOX Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1833 More Information N Place KNOX Comment -0- Groom Name BAKER, ELISHA G. Groom Town -0- Groom State -0- Bride MOORE, MELVINA J. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 3 Year of Marriage 1866 More Information N Place NEW SHARON Comment -0- Groom Name BAKER, ELISHA S. Groom Town WINTHROP Groom State ME Bride FAIRBANKS, ELLA F. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1866 More Information N Place HALLOWELL Comment INTENTION FILED 11/29/1866 Groom Name BAKER, ELKANAH, JR. Groom Town CAMDEN Groom State ME Bride SAWYER, SOPHIA ILSLEY Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1822 More Information N Place PORTLAND Comment -0- Groom Name BAKER, ETHNI C. Groom Town BIDDEFORD Groom State ME Bride FOWLER, JENNIE Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name BAKER, ETLINE C. Groom Town BIDDEFORD Groom State ME Bride O'HALEY, ELLA Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1871 More Information N Place BIDDEFORD Comment -0- Groom Name BAKER, EVERETT S. Groom Town BIDDEFORD Groom State ME Bride DRINKWATER, JULIA F. Bride Town BIDDEFORD Bride State ME Month of Marriage 12 Day of Marriage 14 Year of Marriage 1868 More Information N Place BIDDEFORD Comment -0- Groom Name BAKER, EVERETT S. Groom Town ORRINGTON Groom State ME Bride STUBBS, SUSAN E. Bride Town HAMPDEN Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1864 More Information N Place BANGOR Comment -0- Groom Name BAKER, FRANK Groom Town SAN FRANCISCO Groom State CA Bride DOWNS, HARRIET F. E. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 26 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BAKER, FRANK Groom Town PORTLAND Groom State ME Bride HILL, MARY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BAKER, FRANK A. Groom Town BOOTHBAY Groom State ME Bride MOORE, MINNIE A. Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1880 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, FRANK H. Groom Town GARDINER Groom State ME Bride GODING, MARY J. Bride Town GARDINER Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BAKER, FRANK W. Groom Town SIDNEY Groom State ME Bride STONE, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1879 More Information Y Place SIDNEY Comment -0- Groom Name BAKER, FRED B. Groom Town ALBION Groom State ME Bride HARRIS, STELLA M. Bride Town ALBION Bride State ME Month of Marriage 8 Day of Marriage 23 Year of Marriage 1891 More Information N Place ALBION Comment -0- Groom Name BAKER, GEORGE Groom Town PORTLAND Groom State ME Bride COCHRAN, ANNA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 16 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BAKER, GEORGE Groom Town PORTLAND Groom State ME Bride HANSON, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1828 More Information N Place PORTLAND Comment -0- Groom Name BAKER, GEORGE Groom Town -0- Groom State -0- Bride HARDEN, KEZIAH Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 6 Year of Marriage 1819 More Information N Place FREEDOM Comment -0- Groom Name BAKER, GEORGE P. Groom Town HALLOWELL Groom State ME Bride WELCH, BELL A. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1883 More Information N Place HALLOWELL Comment -0- Groom Name BAKER, GEORGE S. Groom Town YORK Groom State ME Bride JOSSLYN, SUSAMIA Bride Town SEARSMONT Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1860 More Information N Place MONTVILLE Comment -0- Groom Name BAKER, GRANVILLE, M. Groom Town BROOKLYN Groom State NY Bride SINCLAIR, ABBIE A. Bride Town BIDDEFORD Bride State ME Month of Marriage 12 Day of Marriage 14 Year of Marriage 1869 More Information N Place BIDDEFORD Comment -0- Groom Name BAKER, HANSON Groom Town PORTLAND Groom State ME Bride RICH, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1836 More Information N Place PORTLAND Comment -0- Groom Name BAKER, HARACE B. Groom Town DUBUGUE Groom State IA Bride MCNEAR, FRANCES E. Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1859 More Information N Place WISCASSET Comment -0- Groom Name BAKER, HARRISON Groom Town AUGUSTA Groom State ME Bride BRADFORD, ELIZA G. Bride Town AUGUSTA Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1866 More Information N Place AUGUSTA Comment -0- Groom Name BAKER, HARTWELL T. Groom Town ALBION Groom State ME Bride WEBB, HIPSIBATH Bride Town ALBION Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1836 More Information N Place ALBION Comment -0- Groom Name BAKER, HENRY C. Groom Town PORTLAND Groom State ME Bride PIERCE, HELEN M. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BAKER, HENRY C. Groom Town WISCASSET Groom State ME Bride BLAGDON, SUSAN L. Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1881 More Information N Place WISCASSET Comment -0- Groom Name BAKER, HENRY D. Groom Town -0- Groom State -0- Bride BAILEY, CARRIE A. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 31 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name BAKER, HENRY K. Groom Town HALLOWELL Groom State ME Bride LORD, SARAH M. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1835 More Information N Place HALLOWELL Comment -0- Groom Name BAKER, HOLLIS Groom Town HAMPDEN Groom State ME Bride CILLEY, LILLIAN M. Bride Town BROOKS Bride State ME Month of Marriage 6 Day of Marriage 10 Year of Marriage 1890 More Information N Place BROOKS Comment -0- Groom Name BAKER, HORACE W. Groom Town CHELSEA Groom State ME Bride CLAREY, JOANNA MRS. Bride Town CHELSEA Bride State ME Month of Marriage 8 Day of Marriage 23 Year of Marriage 1856 More Information N Place FARMINGDALE Comment INTENTION FILED 8/23/1856 Groom Name BAKER, IRA Groom Town GORHAM Groom State ME Bride HANSCOME, BETSEY Bride Town GORHAM Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1825 More Information N Place GORHAM Comment -0- Groom Name BAKER, IRA Groom Town GORHAM Groom State ME Bride HANSON, BETSEY Bride Town GORHAM Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1825 More Information N Place GORHAM Comment -0- Groom Name BAKER, ISAAC G. Groom Town -0- Groom State -0- Bride BAKER, JULIA A. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 10 Year of Marriage 1886 More Information N Place ROCKLAND Comment -0- Groom Name BAKER, ISAAC L. Groom Town JACKSON Groom State ME Bride WITHAM, TOYPHENA Bride Town JACKSON Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1850 More Information Y Place JACKSON Comment -0- Groom Name BAKER, ISAIAH H. Groom Town PORTLAND Groom State ME Bride JOHNSON, CARRIE A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BAKER, J. P. Groom Town BOOTHBAY Groom State ME Bride WYLIE, E. A. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1878 More Information N Place BRISTOL Comment -0- Groom Name BAKER, JACOB C. Groom Town PORTLAND Groom State ME Bride BANCROFT, RUTH H. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 30 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JAMES Groom Town PORTLAND Groom State ME Bride DILLON, ANN Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JAMES Groom Town PORTLAND Groom State ME Bride HALLAHAN, MARY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JAMES Groom Town PORTLAND Groom State ME Bride FAY, MARIA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JAMES H. Groom Town PORTLAND Groom State ME Bride WATSON, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1833 More Information N Place PORTLAND Comment INTENTION FILED 4/13/1833 Groom Name BAKER, JAMES H., JR. Groom Town PORTLAND Groom State ME Bride LIBBY, ELIZA J. Bride Town GORHAM Bride State ME Month of Marriage 4 Day of Marriage 16 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 4/16/1867 Groom Name BAKER, JAMES W. Groom Town BERWICK Groom State ME Bride JENNERS, FANNIE M. MRS. Bride Town BERWICK Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JEFFERSON S. Groom Town BANGOR Groom State ME Bride MOORE, BELLE C. Bride Town BANGOR Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1877 More Information N Place BANGOR Comment -0- Groom Name BAKER, JEREMIAH P. Groom Town DEERING Groom State ME Bride ROBINSON, ANNIE M. Bride Town DEERING Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JESSEE A. Groom Town -0- Groom State -0- Bride HIGGINS, MARIA Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 15 Year of Marriage 1854 More Information N Place FARMINGDALE Comment INTENTION FILED 5/15/1854 Groom Name BAKER, JOHN Groom Town PORTLAND Groom State ME Bride ROBERTS, JULIA P. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1837 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOHN Groom Town RICHMOND Groom State ME Bride CROOKER, FLORA E. Bride Town RICHMOND Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1882 More Information N Place RICHMOND Comment -0- Groom Name BAKER, JOHN Groom Town PORTLAND Groom State ME Bride ROBINSON, JULIA P. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1837 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOHN Groom Town BOSTON Groom State MA Bride BRACKETT, SUSANNA Bride Town FALMOUTH Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1739 More Information N Place FALMOUTH Comment MARRIAGE WAS LISTED AS 1739-40. Groom Name BAKER, JOHN Groom Town WINTERPORT Groom State ME Bride NICKERSON, SUSAN Bride Town WINTERPORT Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1865 More Information Y Place FRANKFORT Comment -0- Groom Name BAKER, JOHN Groom Town BATH Groom State ME Bride DOYLE, ANGELINE Bride Town BATH Bride State ME Month of Marriage 7 Day of Marriage 26 Year of Marriage 1874 More Information N Place BATH Comment -0- Groom Name BAKER, JOHN A. Groom Town BRIGHTON Groom State ME Bride FOSS, ROXCINDA Bride Town BRIGHTON Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1870 More Information N Place BRIGHTON Comment INTENTION FILED 5/3/1870 Groom Name BAKER, JOHN B. Groom Town -0- Groom State NY Bride DORRANCE, ANNIE S. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 10 Year of Marriage 1879 More Information N Place PORTLAND Comment INTENTION FILED 6/10/1879. Groom Name BAKER, JOHN E. Groom Town PORTLAND Groom State ME Bride GURNEY, EMMA F. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 9/23/1875. Groom Name BAKER, JOHN E. Groom Town PORTLAND Groom State ME Bride LEIGHTON, HATTIE F. Bride Town YARMOUTH Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1879 More Information N Place PORTLAND Comment INTENTION FILED 4/28/1879. Groom Name BAKER, JOHN G. Groom Town EAST LIVERMORE Groom State ME Bride STETSON, ELIZA J. Bride Town EAST LIVERMORE Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1891 More Information N Place WEST GARDINER Comment INTENTION FILED 12/31/1891. Groom Name BAKER, JOHN G. Groom Town AUBURN Groom State ME Bride HAINES, LOUIS J. Bride Town MINOT Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1850 More Information N Place AUBURN Comment -0- Groom Name BAKER, JOHN THELSE Groom Town PORTLAND Groom State ME Bride ROSS, REBECCA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1799 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOHN W. H. Groom Town ISLAND POND Groom State ME Bride DRUMMOND, SARAH W. Bride Town BANGOR Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1864 More Information N Place BANGOR Comment -0- Groom Name BAKER, JOHN, 3RD Groom Town PORTLAND Groom State ME Bride CHASE, NABBY Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1797 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOHN, 3RD Groom Town PORTLAND Groom State ME Bride HODGSKINS, SALLY Bride Town IPSWICH Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1803 More Information N Place PORTLAND Comment INTENTION FILED 7/3/1803 Groom Name BAKER, JOHN, JR. Groom Town WISCASSET Groom State ME Bride COLBY, MARY A. Bride Town WISCASSET Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1865 More Information N Place WISCASSET Comment -0- Groom Name BAKER, JOHN, JR. Groom Town GARDINER Groom State ME Bride HILDRETH, ESTHER Bride Town GARDINER Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1848 More Information N Place HALLOWELL Comment -0- Groom Name BAKER, JOHN, JR. Groom Town WESTBROOK Groom State ME Bride CLARIDGE, CYNTHIA Bride Town WESTBROOK Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOHNATHAN Groom Town SOUTH YARMOUTH Groom State ME Bride MORGAN, EMILINE Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 29 Year of Marriage 1856 More Information N Place FARMINGDALE Comment INTENTION FILED 8/29/1856 Groom Name BAKER, JOSEPH Groom Town PORTLAND Groom State ME Bride HALE, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 12 Year of Marriage 1804 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOSEPH Groom Town PORTLAND Groom State ME Bride HARDING, FANNIE E. Bride Town GORHAM Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 8/20/1859 Groom Name BAKER, JOSEPH E. Groom Town PORTLAND Groom State ME Bride LIBBY, GEORGIE M. Bride Town SCARBOROUGH Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 5/1/1867 Groom Name BAKER, JOSEPH N. Groom Town PALMYRA Groom State ME Bride REYNOLDS, DELIA Bride Town PALMYRA Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1876 More Information N Place PALMYRA Comment -0- Groom Name BAKER, JOSEPH S. Groom Town PORTLAND Groom State ME Bride TUKESBURY, REBECCA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1834 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOSIAH Groom Town PORTLAND Groom State ME Bride MADDOX, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1826 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOSIAH Groom Town PORTLAND Groom State ME Bride WATSON, LUCY ANN Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 7 Year of Marriage 1834 More Information N Place PORTLAND Comment INTENTION FILED 6/7/1834 Groom Name BAKER, JOSIAH Groom Town FALMOUTH Groom State ME Bride GIBBS, SUSANNAH Bride Town FALMOUTH Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1760 More Information N Place FALMOUTH Comment -0- Groom Name BAKER, JOSIAH S. Groom Town HALLOWELL Groom State ME Bride HOWE, RHODA ANN Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 18 Year of Marriage 1846 More Information N Place HALLOWELL Comment -0- Groom Name BAKER, JOSIAH W. Groom Town PORTLAND Groom State ME Bride CHADWICK, SARAH J. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 8 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BAKER, JOTHAM Groom Town WOOLWICH Groom State ME Bride ADLEY, MINNIE E. Bride Town RICHMOND Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1886 More Information N Place RICHMOND Comment -0- Groom Name BAKER, LEANDER Groom Town WISCASSET Groom State ME Bride LAMBERT, MARY E. Bride Town WISCASSET Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1870 More Information N Place WISCASSET Comment -0- Groom Name BAKER, LEM W. Groom Town AUBURN Groom State ME Bride WAGG, MARY E. Bride Town AUBURN Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1877 More Information N Place AUBURN Comment -0- Groom Name BAKER, LLEWELLYN R. Groom Town BOOTHBAY Groom State ME Bride WYLIE, CLARA E. Bride Town BOOTHBAY Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1875 More Information N Place HODGDONS MILLS Comment -0- Groom Name BAKER, MARCELLUS Groom Town BANGOR Groom State ME Bride HARDING, ELIZA J. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name BAKER, MOSES Groom Town SUMMERSWORTH Groom State NH Bride THOMES, SARAH Bride Town GORHAM Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1800 More Information N Place GORHAM Comment -0- Groom Name BAKER, MOSES S. Groom Town HALLOWELL Groom State ME Bride CHURCH, LUCY Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1855 More Information N Place HALLOWELL Comment -0- Groom Name BAKER, MOSES S. Groom Town FARMINGDALE Groom State ME Bride CHURCH, LUCY G. Bride Town FARMINGDALE Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1854 More Information N Place WEST GARDINER Comment -0- Groom Name BAKER, NATHAN S. Groom Town BOOTHBAY Groom State ME Bride CARLISLE, ABIGAIL Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1853 More Information N Place BOOTHBAY Comment -0- Groom Name BAKER, NATHAN S. Groom Town RUMFORD Groom State ME Bride BRYANT, MARY A. Bride Town MILTON PLANTATION Bride State ME Month of Marriage 2 Day of Marriage 27 Year of Marriage 1858 More Information N Place RUMFORD Comment -0- Groom Name BAKER, NATHANIEL Groom Town NORTH YARMOUTH Groom State ME Bride GUSTIN, LUCY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1796 More Information N Place PORTLAND Comment -0- Groom Name BAKER, NICHOLAS Groom Town PHILLIPS Groom State ME Bride TOLEMAN, HANNAH Bride Town NEW SHARON Bride State ME Month of Marriage 6 Day of Marriage 6 Year of Marriage 1832 More Information N Place NEW SHARON Comment -0- Groom Name BAKER, OTIS Groom Town MEXICO Groom State ME Bride SILVER, MELINDA Bride Town RUMFORD Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1831 More Information N Place RUMFORD Comment -0- Groom Name BAKER, PETER Groom Town FAIRFIELD Groom State ME Bride POULIN, SOPHIA Bride Town FAIRFIELD Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1883 More Information N Place WATERVILLE Comment -0- Groom Name BAKER, PRENTISS M. Groom Town BANGOR Groom State ME Bride OSBORN, FLORA A. Bride Town BANGOR Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1867 More Information N Place BANGOR Comment -0- Groom Name BAKER, RALPH Groom Town FAIRFAX Groom State ME Bride BURRELL, GRACE Bride Town HARLEM Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1812 More Information N Place ALBION Comment -0- Groom Name BAKER, RALPH L. Groom Town -0- Groom State -0- Bride LIBBY, OLIVE A. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 22 Year of Marriage 1866 More Information N Place ALBION Comment -0- Groom Name BAKER, RUEL Groom Town ALBION Groom State ME Bride CROSBY, MARIA Bride Town ALBION Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1842 More Information N Place ALBION Comment -0- Groom Name BAKER, RUFUS Groom Town FRANKFORT Groom State ME Bride BENSON, SOPHIA Bride Town MONROE Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1840 More Information N Place MONROE Comment -0- Groom Name BAKER, SAMUEL Groom Town PORTLAND Groom State ME Bride BLASDELL, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1799 More Information N Place PORTLAND Comment -0- Groom Name BAKER, SAMUEL Groom Town PORTLAND Groom State ME Bride ROBERTS, AGNES Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1815 More Information N Place PORTLAND Comment INTENTION FILED 11/20/1815 Groom Name BAKER, SAMUEL Groom Town PORTLAND Groom State ME Bride WILSON, HANNAH MRS. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 1 Day of Marriage 5 Year of Marriage 1809 More Information N Place PORTLAND Comment -0- Groom Name BAKER, SAMUEL Groom Town PORTLAND Groom State ME Bride ILSLEY, POLLY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 4 Year of Marriage 1817 More Information N Place PORTLAND Comment -0- Groom Name BAKER, SAMUEL Groom Town NEW SHARON Groom State ME Bride TRASK, JUDITH Bride Town NEW SHARON Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1826 More Information N Place NEW SHARON Comment -0- Groom Name BAKER, SAMUEL N. Groom Town DEXTER Groom State ME Bride WHITE, SARAH H. Bride Town DEXTER Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1838 More Information N Place DEXTER Comment INTENTION FILED 12/15/1838 Groom Name BAKER, SAMUEL P. Groom Town PORTLAND Groom State ME Bride MCLELLAN, SARAH E. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 4/20/1831 Groom Name BAKER, SHUBALL Groom Town LEWISTON Groom State ME Bride BESSEY, LYDIA A. Bride Town LEWISTON Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1857 More Information N Place AUBURN Comment -0- Groom Name BAKER, SIMONDS Groom Town NEW GLOUCESTER Groom State ME Bride BOOKER, MARY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1817 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BAKER, SMITH Groom Town BINGHAM Groom State ME Bride DUTTON, SARAH W. Bride Town NEW SHARON Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1846 More Information N Place NEW SHARON Comment -0- Groom Name BAKER, SUMNER C. Groom Town ALBION Groom State ME Bride SOULE, SUSAN Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1858 More Information N Place ALBION Comment -0- Groom Name BAKER, SYMOND Groom Town -0- Groom State -0- Bride GARISH, GENE Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 26 Year of Marriage 1796 More Information N Place DURHAM Comment -0- Groom Name BAKER, SYMONDS Groom Town DURHAM Groom State ME Bride WEEMAN, ELIZABETH Bride Town DURHAM Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1837 More Information N Place DURHAM Comment -0- Groom Name BAKER, THOMAS Groom Town PORTLAND Groom State ME Bride LORD, NANCY Bride Town YORK Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1818 More Information N Place PORTLAND Comment INTENTION FILED 9/20/1818 Groom Name BAKER, THOMAS Groom Town PORTLAND Groom State ME Bride HANSCOM, LYDIA M. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1837 More Information N Place PORTLAND Comment -0- Groom Name BAKER, THOMAS E. Groom Town PORTLAND Groom State ME Bride BARRETT, SALLY Bride Town BRUNSWICK Bride State ME Month of Marriage 2 Day of Marriage 8 Year of Marriage 1807 More Information N Place PORTLAND Comment INTENTION FILED 2/8/1807 Groom Name BAKER, THOMAS E. Groom Town PORTLAND Groom State ME Bride MARSTON, SALLY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1811 More Information N Place PORTLAND Comment INTENTION FILED 6/16/1811 Groom Name BAKER, TIMOTHY Groom Town BOSTON Groom State MA Bride SWETT, MAHALA L. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1843 More Information N Place PORTLAND Comment -0- Groom Name BAKER, WENDALL E. Groom Town PORTLAND Groom State ME Bride MUNSEY, DELLA M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BAKER, WILLIAM Groom Town PORTLAND Groom State ME Bride BLASDELL, ABIGAIL Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1799 More Information N Place PORTLAND Comment -0- Groom Name BAKER, WILLIAM Groom Town PORTLAND Groom State ME Bride KENWORTHY, JANE Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BAKER, WILLIAM Groom Town -0- Groom State -0- Bride SMALL, LOTTIE Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 22 Year of Marriage 1867 More Information N Place WINDHAM Comment -0- Groom Name BAKER, WILLIAM D. Groom Town MOSCOW Groom State ME Bride BUKER, ABBIE F. Bride Town FAIRFIELD Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1868 More Information N Place FAIRFIELD Comment -0- Groom Name BAKER, WILLIAM J. Groom Town RICHMOND Groom State ME Bride JONES, MARY H. Bride Town DEERING Bride State ME Month of Marriage 5 Day of Marriage 31 Year of Marriage 1888 More Information N Place DEERING Comment -0- Groom Name BAKER, WILLIAM JAY Groom Town BOSTON Groom State MA Bride KELLOGG, EUNICE M. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 22 Year of Marriage 1851 More Information N Place PORTLAND Comment INTENTION FILED 8/22/1851 Groom Name BAKER, WILLIAM P. Groom Town NEW SHARON Groom State ME Bride HARDING, MARY R. Bride Town NEW SHARON Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1855 More Information N Place NEW SHARON Comment -0- Groom Name BAKER, WILLIAM P. J. Groom Town PORTLAND Groom State ME Bride CRABTREE, ELLEN Bride Town WESTBROOK Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1840 More Information N Place PORTLAND Comment -0- Groom Name BAKER, WILLIE G. Groom Town CORINTH Groom State ME Bride YOUNG, FLORA A. Bride Town WEST PARIS Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1877 More Information N Place AUBURN Comment -0- Groom Name BALANTINE, GEORGE Groom Town NEW GLOUCESTER Groom State ME Bride HETH, SARAH P. MRS. Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1869 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 3/25/1869. Groom Name BALCH, HORATIO G. ESQ. Groom Town EAST MACHIAS Groom State ME Bride MCLELLAN, HARRIET C. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BALCH, JOHN Groom Town HALLOWELL Groom State ME Bride TOPPEN, ELIZABETH Bride Town BOSTON Bride State MA Month of Marriage 9 Day of Marriage 19 Year of Marriage 1824 More Information Y Place HALLOWELL Comment INTENTION FILED 9/19/1824. Groom Name BALCH, JOHN Groom Town THOMASTON Groom State ME Bride SAMSON, SARAH ANN Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1827 More Information N Place WALDOBORO Comment -0- Groom Name BALCH, OSSIAN E. Groom Town WORCESTER Groom State MA Bride GREEN, SARAH A. Bride Town WORCESTER Bride State MA Month of Marriage 5 Day of Marriage 4 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BALCOM, RUEL E. Groom Town PALERMO Groom State ME Bride LITTLE, ELLA F. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 15 Year of Marriage 1878 More Information N Place PITTSTON Comment -0- Groom Name BALCOMB, JAMES Groom Town ROCKLAND Groom State ME Bride CUNNINGHAM, SARAH J. Bride Town ROCKLAND Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1864 More Information N Place ROCKLAND Comment -0- Groom Name BALCUM, EDWARD F. Groom Town NORWICH Groom State CT Bride SMITH, MARY W. Bride Town BANGOR Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1864 More Information N Place BANGOR Comment -0- Groom Name BALDWIN, CHARLES Groom Town UNION Groom State VA Bride MCLELLAN, ANN Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name BALDWIN, CHARLES H. Groom Town ELMIRA Groom State NY Bride AYER, FLORENCE E. Bride Town MONTVILLE Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1873 More Information N Place MONTVILLE Comment -0- Groom Name BALDWIN, EDGAR Groom Town ENTERPRISE Groom State MS Bride KINGSBURY, SUSAN B. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BALDWIN, EDWARD P. Groom Town BANGOR Groom State ME Bride RICE, ELIZA ANN Bride Town MONROE Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1847 More Information N Place MONROE Comment -0- Groom Name BALDWIN, HENRY Groom Town DTROIT Groom State MI Bride LAMBARD, SYBIL Bride Town AUGUSTA Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1866 More Information N Place AUGUSTA Comment -0- Groom Name BALDWIN, HENRY Groom Town PORTLAND Groom State ME Bride GOULD, JANE Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 2/17/1857. Groom Name BALDWIN, JAMES M. Groom Town PRENTISVILLE Groom State PA Bride BALDWIN, LYDIA Bride Town EAST LIVERMORE Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1868 More Information N Place EAST LIVERMORE Comment -0- Groom Name BALDWIN, JEDEDIAH M. Groom Town STRATFORD Groom State NH Bride BENNETT, SARAH C. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1855 More Information N Place TURNER Comment -0- Groom Name BALDWIN, JOHN Groom Town PORTLAND Groom State ME Bride WOGAN, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BALDWIN, JOHN Groom Town PORTLAND Groom State ME Bride GREEN, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1834 More Information N Place PORTLAND Comment INTENTION FILED 8/9/1834. Groom Name BALDWIN, JOHN Groom Town PORTLAND Groom State ME Bride WOOD, REBECCA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1833 More Information N Place PORTLAND Comment INTENTION FILED 9/21/1833. Groom Name BALDWIN, MERRITT C. Groom Town LIVERMORE FALLS Groom State ME Bride RICHARDSON, ABBY A. MRS. Bride Town LIVERMORE FALLS Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1869 More Information N Place EAST LIVERMORE Comment -0- Groom Name BALDWIN, NAHUM Groom Town ARGYLE PLANTATION Groom State ME Bride SMALL, ELIZABETH Bride Town DEXTER Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1832 More Information N Place DEXTER Comment INTENTION FILED 1/21/1832. Groom Name BALDWIN, ROBERT Groom Town VIENNA Groom State ME Bride CONNOR, SARAH J. Bride Town MANCHESTER Bride State ME Month of Marriage 12 Day of Marriage 29 Year of Marriage 1888 More Information N Place HALLOWELL Comment INTENTION FILED 12/29/1888. Groom Name BALDWIN, SAMUEL Groom Town HALLOWELL Groom State ME Bride SMITH, CHRISTINA Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1826 More Information N Place LEEDS Comment -0- Groom Name BALDWIN, THADEUS A. Groom Town BRIGHTON Groom State MA Bride EDWARDS, HARRIETT N. Bride Town BERWICK Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1852 More Information N Place SOUTH BERWICK Comment -0- Groom Name BALDWIN, THOMAS I. Groom Town HALLOWELL Groom State ME Bride RUNNOLS, MARTHA P. Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1851 More Information N Place HALLOWELL Comment -0- Groom Name BALDWIN, WILLIAM Groom Town PORTLAND Groom State ME Bride SULLIVAN, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 5/13/1857. Groom Name BALENTINE, SAMUEL Groom Town HALLOWELL Groom State ME Bride ATKINSON, MARY D. Bride Town CHESTERVILLE Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1847 More Information N Place CHESTERVILLE Comment -0- Groom Name BALENTINE, SAMUEL Groom Town BERWICK Groom State ME Bride TRESSILLIAM, ANN Bride Town BERWICK Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1852 More Information N Place SOUTH BERWICK Comment -0- Groom Name BALENTINE, WILLIAM, JR. Groom Town WATERVILLE Groom State ME Bride BRANN, ELLEN E. Bride Town WATERVILLE Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1872 More Information N Place SOUTH NORRIDGEWOCK Comment -0- Groom Name BALEY, GEORGE W. Groom Town KNOX Groom State ME Bride HASKELL, JULIA A. Bride Town KNOX Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1866 More Information N Place KNOX Comment -0- Groom Name BALEY, JOHN Groom Town FALMOUTH Groom State ME Bride BRADEY, JANE Bride Town FALMOUTH Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1749 More Information N Place PORTLAND Comment INTENTION FILED 6/3/1749. Groom Name BALEY, JOSEPH GOOD Groom Town OLD TOWN Groom State ME Bride WEDGE, EMMA Bride Town MILFORD Bride State ME Month of Marriage 7 Day of Marriage 5 Year of Marriage 1864 More Information Y Place OLD TOWN Comment -0- Groom Name BALEY, ROBERT Groom Town PORTLAND Groom State ME Bride NOWLAND, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BALFOUR, JAMES Groom Town PORTLAND Groom State ME Bride THOMES, POLLY Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1805 More Information N Place PORTLAND Comment -0- Groom Name BALKAM, JOHN Groom Town ROBBINSTON Groom State ME Bride MCLELLAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1824 More Information N Place PORTLAND Comment -0- Groom Name BALKAM, SAMUEL L. Groom Town LEWISTON Groom State ME Bride TOOTHAKER, LILLA B. Bride Town AUBURN Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1876 More Information N Place AUBURN Comment -0- Groom Name BALL, ALBERT Groom Town MAPLETON PLANTATION Groom State ME Bride CARY, GEORGIA A. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1867 More Information N Place PRESQUE ISLE Comment -0- Groom Name BALL, ANDREW B. Groom Town PORTLAND Groom State ME Bride SKANKS, ELIZA A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BALL, CHARLES H. Groom Town PORTLAND Groom State ME Bride GORDON, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BALL, CHARLES H. Groom Town PORTLAND Groom State ME Bride CONDON, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BALL, CHARLES W. Groom Town ATKINSON Groom State ME Bride WALKER, MARY B. Bride Town ATKINSON Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1882 More Information N Place ATKINSON Comment -0- Groom Name BALL, DAVID R. Groom Town BEDFORD Groom State MA Bride PHERSON, ELIZABETH H. Bride Town BEDFORD Bride State MA Month of Marriage 7 Day of Marriage 27 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BALL, EDWARD L. Groom Town BOSTON Groom State MA Bride WALKER, SARAH L. Bride Town ATKINSON Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1864 More Information N Place BANGOR Comment -0- Groom Name BALL, EUGENE W. Groom Town -0- Groom State -0- Bride CARPENTER, CARRIE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 30 Year of Marriage 1873 More Information N Place SOUTH BERWICK Comment -0- Groom Name BALL, FRANCIS Groom Town BIDDEFORD Groom State ME Bride SYLVESTER, VICTORINE Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1883 More Information N Place BIDDEFORD Comment -0- Groom Name BALL, GEORGE H. Groom Town CHARLESTOWN Groom State MA Bride TOWNSEND, MARIETTA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BALL, GEORGE W. Groom Town PORTLAND Groom State ME Bride HUGHES, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BALL, GEORGE W. Groom Town PORTLAND Groom State ME Bride MCLAUGHLIN, JOANNA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 12/19/1867. Groom Name BALL, HENRY P. Groom Town PORTLAND Groom State ME Bride JONES, LOUISA S. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BALL, ISAAC H. Groom Town ROCKLAND Groom State ME Bride WEED, MERCY S. Bride Town ROCKLAND Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1873 More Information N Place ROCKLAND Comment -0- Groom Name BALL, ISAAC H. Groom Town PORTLAND Groom State ME Bride LITTLE, IDA A. COONEY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 10 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BALL, ISAAC H. Groom Town WINTERPORT Groom State ME Bride GRAY, LYDIA J. Bride Town WINTERPORT Bride State ME Month of Marriage 3 Day of Marriage 15 Year of Marriage 1865 More Information Y Place WINTERPORT Comment -0- Groom Name BALL, JAMES Groom Town PORTLAND Groom State ME Bride EDWARDS, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BALL, JAMES Groom Town PORTLAND Groom State ME Bride BURCAY, EUNICE Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 19 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name BALL, JAMES Groom Town BALTIMORE Groom State MD Bride WRIGHT, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1836 More Information N Place PORTLAND Comment INTENTION FILED 1/16/1836. Groom Name BALL, JAMES G. Groom Town PORTLAND Groom State ME Bride SEYMOUR, EDA Bride Town BATH Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BALL, JOHN Groom Town -0- Groom State SC Bride HASKELL, PHEBE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 20 Year of Marriage 1824 More Information N Place PORTLAND Comment -0- Groom Name BALL, JOHN Groom Town -0- Groom State NY Bride BAILEY, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1815 More Information N Place PORTLAND Comment -0- Groom Name BALL, JOHN Groom Town PORTLAND Groom State ME Bride ROSS, MARGARET C. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1860 More Information N Place PORTLAND Comment INTENTION FILED 1/2/1860. Groom Name BALL, JOHN M. Groom Town CHARLESTON Groom State SC Bride BELL, URSULA Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1822 More Information N Place PORTLAND Comment INTENTION FILED 3/16/1822. Groom Name BALL, JOHN WILLIAM Groom Town PORTLAND Groom State ME Bride REED, GEORGIANNA MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 23 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BALL, JONATHAN Groom Town BALLTOWN Groom State ME Bride CHAMBERLAIN, RACHEL Bride Town SANDY RIVER Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1784 More Information N Place POWNALBOROUGH Comment -0- Groom Name BALL, JOSEPH W. Groom Town -0- Groom State NY Bride POWERS, ANN E. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BALL, LEVY Groom Town BOOTHBAY Groom State ME Bride MINETT, JUDY C. Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1788 More Information N Place BOOTHBAY Comment -0- Groom Name BALL, REUBEN B. Groom Town BRIDGTON Groom State ME Bride HART, SUSAN A. Bride Town BRIDGTON Bride State ME Month of Marriage 6 Day of Marriage 10 Year of Marriage 1852 More Information N Place BRIDGTON Comment -0- Groom Name BALL, REUBIN, JR. Groom Town BRIDGTON Groom State ME Bride THOMPSON, EUNICE B. Bride Town BRIDGTON Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1825 More Information N Place BRIDGTON Comment -0- Groom Name BALL, RICHARD H. Groom Town PORTLAND Groom State ME Bride MILLS, ROSE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1864 More Information N Place PORTLAND Comment INTENTION FILED 10/12/1864. Groom Name BALL, RICHARD H. Groom Town PORTLAND Groom State ME Bride CAIN, MATILDA J. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BALL, SAMUEL N. Groom Town PORTLAND Groom State ME Bride MCCARTY, MARY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1756 More Information N Place PORTLAND Comment -0- Groom Name BALL, SAMUEL N. Groom Town PORTLAND Groom State ME Bride KIRLIN, ANNIE M. Bride Town STANLEY Bride State NB Month of Marriage 7 Day of Marriage 18 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BALL, WILLIAM Groom Town -0- Groom State -0- Bride SOUTHARD, MERCY Bride Town -0- Bride State -0- Month of Marriage 0 Day of Marriage 0 Year of Marriage 1809 More Information N Place KNOX Comment -0- Groom Name BALL, WILLIAM H. Groom Town PORTLAND Groom State ME Bride MATTHEWS, MARGARET A. Bride Town DURHAM Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BALLAD, BENJAMIN Groom Town POWNALBOROUGH Groom State ME Bride OLIVER, SARAH Bride Town POWNALBOROUGH Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1785 More Information N Place POWNALBOROUGH Comment -0- Groom Name BALLANTINE, ROBERT Groom Town VASSELBORO Groom State ME Bride HANSON, EMMA A. Bride Town CHINA Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1875 More Information N Place CHINA Comment -0- Groom Name BALLARD, AUGUSTUS Groom Town HALLOWELL Groom State ME Bride GODFREY, THANKFUL Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1797 More Information Y Place HALLOWELL Comment MARRIED AROUND 1797. Groom Name BALLARD, AUGUSTUS Groom Town -0- Groom State -0- Bride GODFREY, THANKFUL Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 22 Year of Marriage 1798 More Information N Place PITTSTON Comment INTENTION FILED 9/22/1798. Groom Name BALLARD, BENJAMIN B. Groom Town BALTIMORE Groom State MD Bride WRINGLES, ELIZ. R. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1850 More Information N Place PORTLAND Comment INTENTION FILED 9/7/1850. Groom Name BALLARD, BENJAMIN B. Groom Town PORTLAND Groom State ME Bride JACKSON, MARY J. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1853 More Information N Place PORTLAND Comment INTENTION FILED 7/23/1853. Groom Name BALLARD, CALVIN Groom Town HALLOWELL Groom State ME Bride BLISH, HANNAH Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1800 More Information Y Place HALLOWELL Comment MARRIED AROUND 1800 Groom Name BALLARD, CALVIN CAPT. Groom Town GARDINER Groom State ME Bride SMITH, ELIZABETH Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1838 More Information N Place HALLOWELL Comment INTENTION FILED 7/14/1838. Groom Name BALLARD, CHARLES L. Groom Town FARMINGDALE Groom State ME Bride WAITE, ELLEN A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BALLARD, CHARLES W. Groom Town PORTLAND Groom State ME Bride MURPHY, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BALLARD, EPHRAIM Groom Town SIDNEY Groom State ME Bride DAVIS, GEORGIA A. Bride Town SIDNEY Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1873 More Information N Place SIDNEY Comment -0- Groom Name BALLARD, JAMES Groom Town RICHMOND Groom State ME Bride BROWN, BETSEY Bride Town LITCHFIELD Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1826 More Information N Place RICHMOND Comment -0- Groom Name BALLARD, JAMES E. Groom Town LEWISTON Groom State ME Bride PRATT, LYDIA A. Bride Town LEWISTON Bride State ME Month of Marriage 4 Day of Marriage 15 Year of Marriage 1874 More Information N Place FARMINGDALE Comment -0- Groom Name BALLARD, JONATHAN Groom Town HALLOWELL Groom State ME Bride PIERCE, SARAH Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 23 Year of Marriage 1792 More Information N Place HALLOWELL Comment INTENTION FILED 2/23/1792. Groom Name BALLARD, JOSEPH A. Groom Town BRIDGTON Groom State ME Bride GRAY, NELLIE E. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BALLARD, JOSEPH W. Groom Town GREENWOOD Groom State ME- Bride WHITTUM, DEBORAH Bride Town ALBANY Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1852 More Information N Place ALBANY Comment -0- Groom Name BALLARD, JOSIAH C. Groom Town WESTBROOK Groom State ME Bride KNIGHT, LAUNA S. Bride Town BRIDGTON Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1845 More Information N Place BRIDGTON Comment -0- Groom Name BALLARD, LORING C. Groom Town RANDOLPH Groom State ME Bride LAURENCE, MINNIE C. Bride Town RANDOLPH Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1887 More Information N Place FARMINGDALE Comment -0- Groom Name BALLARD, LORING C. Groom Town GARDINER Groom State ME Bride DAVENPORT, SUSIE E. Bride Town GARDINER Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1880 More Information N Place FARMINGDALE Comment -0- Groom Name BALLARD, ROBERT F. Groom Town PORTLAND Groom State ME Bride EVANS, JANE ANN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BALLARD, TELEMECUS Groom Town NEW SHARON Groom State ME Bride LEAMON, IRENA Bride Town NEW SHARON Bride State ME Month of Marriage 3 Day of Marriage 1 Year of Marriage 1832 More Information N Place NEW SHARON Comment -0- Groom Name BALLARD, TELIMICUS Groom Town NEW SHARON Groom State ME Bride BUSWELL, MATILDA Bride Town NEW SHARON Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1841 More Information N Place NEW SHARON Comment -0- Groom Name BALLARD, W. R. Groom Town HALLOWELL Groom State ME Bride WILSON, ELLA O. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1871 More Information N Place HALLOWELL Comment -0- Groom Name BALLARD, WILLIS E. Groom Town DEERING Groom State ME Bride RAMSAY, LIZZIE M. Bride Town DEERING Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 1/14/1875. Groom Name BALLARGEON, CYPRIEN Groom Town BIDDEFORD Groom State ME Bride BELLANGER, GAUDELIE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BALLOU, EDWARD Groom Town LAWRENCE Groom State MA Bride MOOER, EVA C. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1878 More Information N Place HALLOWELL Comment -0- Groom Name BALLOU, RUSSELL A. Groom Town AUGUSTA Groom State ME Bride WOODMAN, AUGUSTA J. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BALLOU, WALLACE S. Groom Town HALLOWELL Groom State ME Bride PEASE, ADA E. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1876 More Information N Place HALLOWELL Comment -0- Groom Name BALLOW, JOHN Groom Town PORTLAND Groom State ME Bride PEARSON, ANN LOUISA Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BALSER, EBEN E. Groom Town MOUNT DESERT Groom State ME Bride REED, PHEBE S. Bride Town TREMONT Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1865 More Information N Place TREMONT Comment -0- Groom Name BALY, AMBROSE Groom Town LIBERTY Groom State ME Bride CARTER, JULIA Bride Town LIBERTY Bride State ME Month of Marriage 6 Day of Marriage 23 Year of Marriage 1847 More Information N Place MONTVILLE Comment -0- Groom Name BANAN, FRANCIS W. Groom Town KNOX Groom State ME Bride CHASE, MARY Bride Town KNOX Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1859 More Information N Place KNOX Comment -0- Groom Name BANCROFT, AMOS Groom Town HALLOWELL Groom State ME Bride NOICE, PAMELIA P. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1828 More Information N Place PITTSTON Comment INTENTION FILED 10/16/1828. Groom Name BANCROFT, AMOS Groom Town HALLOWELL Groom State ME Bride NOYES, PAMELIA P. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1828 More Information N Place PITTSTON Comment INTENTION FILED 10/16/1828. Groom Name BANCROFT, CHARLES W. Groom Town HALLOWELL Groom State ME Bride WHITNEY, TRYPHENA Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1853 More Information Y Place GARDINER Comment -0- Groom Name BANCROFT, EBENEZER Groom Town TYNGSBOROUGH Groom State -0- Bride KEZAR, JANE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1835 More Information N Place PORTLAND Comment -0- Groom Name BANCROFT, GEORGE A. Groom Town READFIELD Groom State ME Bride READ, DRUCILLA Bride Town ALBION Bride State ME Month of Marriage 10 Day of Marriage 31 Year of Marriage 1847 More Information N Place ALBION Comment -0- Groom Name BANCROFT, JACOB Groom Town BETHEL Groom State ME Bride FRENCH, HANNAH MRS. Bride Town ALBANY Bride State ME Month of Marriage 2 Day of Marriage 1 Year of Marriage 1862 More Information N Place ALBANY Comment -0- Groom Name BANCROFT, JOHN Groom Town PORTLAND Groom State ME Bride BRACKETT, KEZIA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1790 More Information N Place PORTLAND Comment INTENTION FILED 10/9/1790. Groom Name BANCROFT, LELWIN Groom Town LOWELL Groom State MA Bride MORSE, OLIVE R. Bride Town WALDOBORO Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1843 More Information N Place WALDOBOR Comment -0- Groom Name BANCROFT, LUCIUS L. Groom Town PORTLAND Groom State ME Bride INGALLS, RUTH H. MRS. Bride Town GORHAM Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 6/9/1859. Groom Name BANCROFT, SILAS Groom Town ALBANY Groom State ME Bride YOUNG, RHODIA Bride Town ALBANY Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1843 More Information N Place GILEAD Comment -0- Groom Name BANCROFT, WALTER Groom Town PEABODY Groom State MA Bride MCINTIER, IOLA E. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1870 More Information N Place SOUTH BERWICK Comment -0- Groom Name BANCROFT, WALTER P. Groom Town BATH Groom State ME Bride BERRY, LENA T. Bride Town BATH Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1879 More Information N Place BATH Comment -0- Groom Name BANGS, ALBERT A. Groom Town GARDINER Groom State ME Bride DELAWARE, EUNICE L. Bride Town GARDINER Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1888 More Information N Place NON GIVEN Comment INTENTION FILED 7/6/1888. Groom Name BANGS, ALBERT L. Groom Town WINDHAM Groom State ME Bride HERRICK, SADIE E. Bride Town WINDHAM Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1884 More Information N Place WINDHAM Comment -0- Groom Name BANGS, ALBION A. Groom Town -0- Groom State -0- Bride CLARK, SYRENA Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 10 Year of Marriage 1875 More Information N Place PITTSTON Comment -0- Groom Name BANGS, ALBION A. Groom Town -0- Groom State -0- Bride DOW, ELIZA E. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 15 Year of Marriage 1857 More Information N Place WEST GARDINER Comment -0- Groom Name BANGS, BARNABAS Groom Town FALMOUTH Groom State ME Bride ELWELL, LORUHANNAH Bride Town FALMOUTH Bride State ME Month of Marriage 9 Day of Marriage 14 Year of Marriage 1751 More Information N Place FALMOUTH Comment INTENTION FILED 9/14/1751. Groom Name BANGS, BARNABAS, JR. Groom Town GORHAM Groom State ME Bride CLOUTMAN, BETTY Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1789 More Information N Place GORHAM Comment -0- Groom Name BANGS, BARNABAS, JR. Groom Town GORHAM Groom State ME Bride STEVENS, CATHARINE Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1777 More Information N Place GORHAM Comment -0- Groom Name BANGS, BENJAMIN F. Groom Town POWNAL Groom State ME Bride GREENLEAF, JULIA F. Bride Town POWNAL Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1860 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BANGS, CHARLES C. Groom Town PORTLAND Groom State ME Bride HATCH, EMILY AMELIA Bride Town GORHAM Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1835 More Information N Place PORTLAND Comment INTENTION FILED 5/30/1835. Groom Name BANGS, CHARLES E. Groom Town AUBURN Groom State ME Bride BUBIER, NANCY Bride Town AUBURN Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1850 More Information N Place AUBURN Comment -0- Groom Name BANGS, CLARENCE E. Groom Town BIDDEFORD Groom State ME Bride EATON, ANNIE E. Bride Town BUXTON Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1878 More Information N Place BIDDEFORD Comment -0- Groom Name BANGS, EBEN F. Groom Town SWEDEN Groom State ME Bride COFFIN, LUCY E. Bride Town LOVELL Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1852 More Information N Place BRIDGTON Comment -0- Groom Name BANGS, EBENEZER Groom Town GORHAM Groom State ME Bride COBB, POLLEY Bride Town GORHAM Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1787 More Information N Place GORHAM Comment -0- Groom Name BANGS, FREDERICK Groom Town -0- Groom State -0- Bride MARTIN, SARAH A. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 24 Year of Marriage 1856 More Information N Place BRIDGTON Comment -0- Groom Name BANGS, HEMAN Groom Town GORHAM Groom State ME Bride WOOD, MOLLY Bride Town GORHAM Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1770 More Information N Place GORHAM Comment -0- Groom Name BANGS, JAMES Groom Town GORHAM Groom State ME Bride EASTER, ELIZABETH Bride Town WINDHAM Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1789 More Information N Place GORHAM Comment -0- Groom Name BANGS, JAMES Groom Town GORHAM Groom State ME Bride LAKEMAN, BETTY Bride Town GORHAM Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1809 More Information N Place GORHAM Comment -0- Groom Name BANGS, JOHN B. Groom Town MONROE Groom State ME Bride WEED, HANNAH B. Bride Town MONROE Bride State ME Month of Marriage 4 Day of Marriage 24 Year of Marriage 1856 More Information N Place MONROE Comment -0- Groom Name BANGS, JONATHAN Groom Town MONMOUTH Groom State ME Bride WHITNEY, ELIZA Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 9 Year of Marriage 1848 More Information N Place HALLOWELL Comment INTENTION FILED 1/9/1848. Groom Name BANGS, JOSEPH Groom Town GORHAM Groom State ME Bride BANGS, POLLY Bride Town GORHAM Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1795 More Information N Place GORHAM Comment -0- Groom Name BANGS, JOSHUA Groom Town BRUNSWICK Groom State ME Bride CEARY, MARY Bride Town DURHAM Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1816 More Information N Place DURHAM Comment -0- Groom Name BANGS, KNOWLES Groom Town FREEDOM Groom State ME Bride SMITH, LUCY E. Bride Town FREEDOM Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1866 More Information N Place FREEDOM Comment -0- Groom Name BANGS, KNOWLES Groom Town KNOX Groom State ME Bride CLARK, ABIGAIL Bride Town UNITY Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1830 More Information N Place FREEDOM Comment -0- Groom Name BANGS, KNOWLES Groom Town FREEDOM Groom State ME Bride BANGS, ANN MRS. Bride Town FREEDOM Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1856 More Information N Place FREEDOM Comment -0- Groom Name BANGS, LEMUEL G. Groom Town DANVILLE Groom State ME Bride GILMAN, ELIZA J. Bride Town DANVILLE Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1850 More Information N Place DANVILLE Comment -0- Groom Name BANGS, NATHAN Groom Town -0- Groom State -0- Bride BANGS, SARAH Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 15 Year of Marriage 1798 More Information N Place GORHAM Comment -0- Groom Name BANGS, NATHAN Groom Town GORHAM Groom State ME Bride NEWELL, FRANCES A. Bride Town DURHAM Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1864 More Information N Place DURHAM Comment -0- Groom Name BANGS, RICHARD Groom Town OTISFIELD Groom State ME Bride LOWELL, MARY J. Bride Town OTISFIELD Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1878 More Information N Place OTISFIELD Comment -0- Groom Name BANGS, SILVANUS Groom Town LIMINGTON Groom State ME Bride HIGGINS, ELMIRA Bride Town GORHAM Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1817 More Information N Place GORHAM Comment -0- Groom Name BANGS, STEPHEN Groom Town SABATTISVILLE Groom State ME Bride EDWARDS, MARGARET A. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 0 Year of Marriage 1857 More Information N Place WEST GARDINER Comment INTENTION FILED 1/ /1857. Groom Name BANGS, THOMAS Groom Town PEPPERELBOROUGH Groom State -0- Bride SHAW, HANNAH H. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1804 More Information N Place PORTLAND Comment -0- Groom Name BANGS, THOMAS Groom Town FALMOUTH Groom State ME Bride STONE, MEHETABLE Bride Town HARWICH Bride State -0- Month of Marriage 9 Day of Marriage 19 Year of Marriage 1751 More Information N Place FALMOUTH Comment INTENTION FILED 9/19/1751. Groom Name BANGS, WILLIAM Groom Town GORHAM Groom State ME Bride PREBLE, MARTHA O. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 17 Year of Marriage 1825 More Information N Place PORTLAND Comment -0- Groom Name BANKER, HENRY Groom Town RUMFORD Groom State ME Bride MERRILL, HULDAH Bride Town RUMFORD Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1889 More Information N Place RUMFORD Comment -0- Groom Name BANKER, JONATHAN E. Groom Town NUMBER SEVEN Groom State ME Bride WALTON, BETSEY Bride Town MEXICO Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1826 More Information N Place MEXICO Comment -0- Groom Name BANKS, ADONIRAM Groom Town KENDUSKEAG Groom State ME Bride FISHER, CHARITY Bride Town KENDUSKEAG Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1867 More Information N Place KENDUSKEAG Comment -0- Groom Name BANKS, ADONIRAM J. Groom Town KENDUSKEAG Groom State ME Bride MORSE, KATY M. Bride Town KENDUSKEAG Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1863 More Information N Place KENDUSKEAG Comment -0- Groom Name BANKS, ALFRED Groom Town ANSON Groom State ME Bride COLLINS, SALLY Bride Town VASSALBOROUGH Bride State ME Month of Marriage 2 Day of Marriage 3 Year of Marriage 1822 More Information N Place ALBION Comment -0- Groom Name BANKS, CHARLES E. Groom Town PORTLAND Groom State ME Bride ROOT, FLORENCE M. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BANKS, CYRUS K. Groom Town SACO Groom State ME Bride WORKS, ABBY S. Bride Town PORTSMOUTH Bride State NH Month of Marriage 9 Day of Marriage 28 Year of Marriage 1856 More Information N Place BIDDEFORD Comment -0- Groom Name BANKS, E. F. Groom Town PORTLAND Groom State ME Bride SMELLIDGE, CLARA M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 9/18/1876. Groom Name BANKS, E. F. Groom Town DEERING Groom State ME Bride ELDRIDGE, HELEN N. Bride Town DEERING Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BANKS, EBENEZER C. Groom Town LIVERMORE Groom State ME Bride WOODBRIDGE, MARY JANE Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1841 More Information N Place HALLOWELL Comment -0- Groom Name BANKS, EDMOND Groom Town KENDUSKEAG Groom State ME Bride CROCKETT, ELIZABETH Bride Town KENDUSKEAG Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1853 More Information N Place KENDUSKEAG Comment -0- Groom Name BANKS, EDWARD Groom Town PORTLAND Groom State ME Bride HAGGERTY, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1855 More Information N Place PORTLAND Comment INTENTION FILED 11/1/1855. Groom Name BANKS, EDWARD P. Groom Town PORTLAND Groom State ME Bride SOULE, ELLEN P. E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BANKS, EDWIN C. Groom Town BELFAST Groom State ME Bride CLEMENTS, ELLA M. Bride Town MONROE Bride State ME Month of Marriage 1 Day of Marriage 5 Year of Marriage 1873 More Information N Place MONROE Comment -0- Groom Name BANKS, ELIAS Groom Town PORTLAND Groom State ME Bride HOPKINS, DORCAS Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 10 Year of Marriage 1845 More Information N Place PORTLAND Comment INTENTION FILED 5/10/1845. Groom Name BANKS, FRANKLIN Groom Town BELFAST Groom State ME Bride HICKS, RHODA Bride Town BELFAST Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1853 More Information N Place FREEDOM Comment -0- Groom Name BANKS, FRED P. Groom Town GORHAM Groom State ME Bride HENDERSON, LAURA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BANKS, GEORGE W. Groom Town GARDINER Groom State ME Bride NEWELL, LIZZIE M. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 8 Year of Marriage 1877 More Information N Place WEST GARDINER Comment -0- Groom Name BANKS, IVORY H. Groom Town PORTLAND Groom State ME Bride SAWYER, HELEN A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BANKS, JOHN E. Groom Town PORTLAND Groom State ME Bride TOWER, SUSAN G. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BANKS, JOHN E. Groom Town PORTLAND Groom State ME Bride TONER, SUSAN G. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BANKS, JOHN J. Groom Town KENDUSKEAG Groom State ME Bride CHANDLER, CATHARINE Bride Town CORINTH Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1854 More Information N Place GARLAND Comment -0- Groom Name BANKS, JOHN T. Groom Town BIDDEFORD Groom State ME Bride FORSYTH, HARRIET Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1854 More Information N Place BIDDEFORD Comment -0- Groom Name BANKS, JOSEPH A. Groom Town CHINA Groom State ME Bride WILLIAMS, LOLIE Bride Town CHINA Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1873 More Information N Place WINDSOR Comment -0- Groom Name BANKS, JOSEPH W. Groom Town BELFAST Groom State ME Bride BROWN, ELSIE E. Bride Town NORTH HAVEN Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1866 More Information N Place NORTH HAVEN Comment -0- Groom Name BANKS, JOSIAH Groom Town PORTLAND Groom State ME Bride RICHARDSON, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1833 More Information N Place PORTLAND Comment INTENTION FILED 7/6/1833. Groom Name BANKS, OTIS C. Groom Town BIDDEFORD Groom State ME Bride CHASE, EMMA G. Bride Town SACO Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1879 More Information N Place BIDDEFORD Comment MARRIED IN BOSTON, MASS. Groom Name BANKS, RUFUS Groom Town SACO Groom State ME Bride POLLEYS, ELCEY M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1815 More Information N Place PORTLAND Comment -0- Groom Name BANKS, SAMUEL, JR. Groom Town HOLLIS Groom State ME Bride HOBSON, MARY G. Bride Town HOLLIS Bride State ME Month of Marriage 12 Day of Marriage 29 Year of Marriage 1850 More Information N Place HOLLIS Comment -0- Groom Name BANTON, BOYTON Groom Town BELFAST Groom State ME Bride PROUTY, SARAH H. Bride Town LAGRANGE Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1864 More Information Y Place LAGRANGE Comment -0- Groom Name BANTON, BRADBERN Groom Town FREEDOM Groom State ME Bride NORTON, NORA V. Bride Town MONTVILLE Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1878 More Information N Place MONTVILLE Comment -0- Groom Name BANTON, EDMUND F. Groom Town MONTVILLE Groom State ME Bride WHITTEN, LILLIAN E. Bride Town MONTVILLE Bride State ME Month of Marriage 2 Day of Marriage 23 Year of Marriage 1886 More Information N Place MONTVILLE Comment -0- Groom Name BANTON, ELLIOT H. Groom Town FREEDOM Groom State ME Bride FULLER, JUDITH Bride Town FREEDOM Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1859 More Information N Place FREEDOM Comment -0- Groom Name BANTON, SAMUEL Groom Town LAGRANGE Groom State ME Bride TASKER, OLIVE A. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 4 Year of Marriage 1890 More Information Y Place FREEDOM Comment -0- Groom Name BANTON, WILLIAM Groom Town MONTVILLE Groom State ME Bride MELVIN, MARY MRS. Bride Town MONTVILLE Bride State ME Month of Marriage 8 Day of Marriage 7 Year of Marriage 1845 More Information N Place MONTVILLE Comment -0- Groom Name BAPTISTE, JOHN Groom Town BIDDEFORD Groom State ME Bride FORTIN, EMMA Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1861 More Information N Place BIDDEFORD Comment -0- Groom Name BARBARICK, JOHN H. Groom Town PORTLAND Groom State ME Bride PETTINGELL, ELIZABETH M. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BARBARICK, JOHN H. Groom Town PORTLAND Groom State ME Bride NEWMAN, LOUISA W. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1846 More Information N Place PORTLAND Comment INTENTION FILED 8/29/1846. Groom Name BARBARICK, SAMUEL Groom Town PORTLAND Groom State ME Bride NEWMAN, FRANCES P. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BARBARICK, SAMUEL R. Groom Town PORTLAND Groom State ME Bride BURGESS, EMELIA A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BARBARICK, THEOPHILIUS, JR. Groom Town PORTLAND Groom State ME Bride CURTIS, EMELINE M. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1851 More Information N Place PORTLAND Comment INTENTION FILED 3/29/1851. Groom Name BARBARICK, THEOPHILUS Groom Town PORTLAND Groom State ME Bride BURNHAM, MARGERY Bride Town SCARBOROUGH Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1819 More Information N Place PORTLAND Comment INTENTION FILED 2/21/1819. Groom Name BARBARIS, JOHN, JR. Groom Town PORTLAND Groom State ME Bride CHASE, ELIZA Bride Town WESTBROOK Bride State ME Month of Marriage 12 Day of Marriage 13 Year of Marriage 1818 More Information N Place PORTLAND Comment INTENTION FILED 12/13/1818. Groom Name BARBER, ALEXANDER Groom Town PORTLAND Groom State ME Bride JORDAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1820 More Information N Place PORTLAND Comment -0- Groom Name BARBER, E. A. Groom Town SOUTH FRAMINGHAM Groom State MA Bride LITTLEFIELD, IDA M. Bride Town WALDOBORO Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1889 More Information N Place WALDOBORO Comment INTENTION FILED 5/15/1889. Groom Name BARBER, GEORGE Groom Town WESTBROOK Groom State ME Bride KNIGHT, EMMA Bride Town WESTBROOK Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1825 More Information N Place PORTLAND Comment -0- Groom Name BARBER, HUGH Groom Town FALMOUTH Groom State ME Bride BEAN, MARY Bride Town FALMOUTH Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1736 More Information N Place FALMOUTH Comment INTENTION FILED 5/2/1736. Groom Name BARBER, JACOB Groom Town LEWISTON Groom State ME Bride TIBBETTS, JUDITH Bride Town BOWDOIN Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1788 More Information N Place HALLOWELL Comment -0- Groom Name BARBER, JAMES C. Groom Town ROCKLAND Groom State ME Bride WATERHOUSE, EMMA F. Bride Town ROCKLAND Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1885 More Information N Place ROCKLAND Comment -0- Groom Name BARBER, JAMES, JR. Groom Town WESTBROOK Groom State ME Bride JONES, MARY Bride Town WESTBROOK Bride State ME Month of Marriage 6 Day of Marriage 7 Year of Marriage 1826 More Information N Place DURHAM Comment -0- Groom Name BARBER, JESSE C. Groom Town NEW YORK CITY Groom State NY Bride POTTLE, MARY E. Bride Town ROCKLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1871 More Information N Place ROCKLAND Comment -0- Groom Name BARBER, JOHN Groom Town HALLOWELL Groom State ME Bride BUSHA, MARY Bride Town AUGUSTA Bride State ME Month of Marriage 7 Day of Marriage 21 Year of Marriage 1854 More Information N Place HALLOWELL Comment -0- Groom Name BARBER, JOSEPH Groom Town FALMOUTH Groom State ME Bride GODDRIGE, ELIZABETH Bride Town FALMOUTH Bride State ME Month of Marriage 4 Day of Marriage 16 Year of Marriage 1759 More Information N Place FALMOUTH Comment -0- Groom Name BARBER, LEONARD Groom Town PORTLAND Groom State ME Bride YOUNG, MARTHA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1825 More Information N Place PORTLAND Comment -0- Groom Name BARBER, ROBERT Groom Town -0- Groom State -0- Bride BUZZELL, EUNICE Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 21 Year of Marriage 1856 More Information N Place PITTSTON Comment INTENTION FILED 6/21/1856. Groom Name BARBER, SUMNER Groom Town PORTLAND Groom State ME Bride SLEEPER, ABIAH J. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BARBER, WATTERMAN L. Groom Town SALEM Groom State ME Bride LEDBETTER, ELIZA G. Bride Town SALEM Bride State ME Month of Marriage 10 Day of Marriage 28 Year of Marriage 1866 More Information N Place SALEM Comment -0- Groom Name BARBER, WILLIAM H. Groom Town BALDWIN Groom State ME Bride WENTWORTH, NELLIE N. Bride Town BALDWIN Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1886 More Information N Place WEST BALDWIN Comment -0- Groom Name BARBERICK, SAMUEL Groom Town PORTLAND Groom State ME Bride LEIGHTON, LOUISE E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BARBERIE, GEORGE NATHAN Groom Town -0- Groom State NB Bride GUILFORD, ELLEN EYDORA Bride Town CRYSTAL PLANTATION Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1863 More Information N Place CRYSTAL PLANTATION Comment -0- Groom Name BARBIERI, CARLO Groom Town PORTLAND Groom State ME Bride VOLENTE, MARY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BARBOR, CYRUS Groom Town KEEN Groom State NH Bride HUSSEY, JANE Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 27 Year of Marriage 1856 More Information N Place MONTVILLE Comment -0- Groom Name BARBOUR, ALEXANDER Groom Town PORTLAND Groom State ME Bride GREENOUGH, MEHITABLE K. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, ALEXANDER Groom Town PORTLAND Groom State ME Bride STUBBS, CAROLINE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1849 More Information N Place PORTLAND Comment INTENTION FILED 9/15/`849. Groom Name BARBOUR, CHARLES Groom Town PORTLAND Groom State ME Bride GILL, ANNIE L. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, CHARLES A. Groom Town VERONA Groom State ME Bride MCFARLAND, H. H. Bride Town BANGOR Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1865 More Information N Place BUCKSPORT Comment -0- Groom Name BARBOUR, CHARLES E. Groom Town LEWISTON Groom State ME Bride CHICK, ABBY F. Bride Town LEWISTON Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1855 More Information N Place DANVILLE Comment -0- Groom Name BARBOUR, CHARLES J. Groom Town PORTLAND Groom State ME Bride DENNETT, CLEMENTINE P. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, CHARLES N. Groom Town WESTBROOK Groom State ME Bride BAILEY, MARY L. Bride Town WESTBROOK Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, CLARENCE M. Groom Town AUBURN Groom State ME Bride POLLOCK, AGNES Bride Town LEWISTON Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, CLIFFORD S. Groom Town PORTLAND Groom State ME Bride FORD, CLARA A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, EDWARD Groom Town PITTSFIELD Groom State ME Bride JOHNSON, LOUISE B. Bride Town PITTSFIELD Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1876 More Information N Place PITTSFIELD Comment -0- Groom Name BARBOUR, EDWARD Groom Town PITTSFIELD Groom State ME Bride JOHNSON, LOUISE B. Bride Town PITTSFIELD Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1875 More Information N Place PITTSFIELD Comment -0- Groom Name BARBOUR, EDWARD Groom Town CHICAGO Groom State IL Bride ROBINSON, CARRIE A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, EDWARD F. Groom Town PORTLAND Groom State ME Bride HOWARD, EVA A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, EDWARD R. Groom Town PORTLAND Groom State ME Bride TRUE, CARRIE M. Bride Town EAST CORNITH Bride State ME Month of Marriage 7 Day of Marriage 17 Year of Marriage 1882 More Information N Place EAST CORNISH Comment -0- Groom Name BARBOUR, ELWIN Groom Town HOWELL Groom State MI Bride SMALL, CORA A. Bride Town LEWISTON Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1876 More Information N Place LEWISTON Comment -0- Groom Name BARBOUR, GEORGE E. Groom Town PORTLAND Groom State ME Bride PENNELL, SARAH G. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, GEORGE L. Groom Town PORTLAND Groom State ME Bride BUTLER, GRISELLA Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, GEORGE W. Groom Town PORTLAND Groom State ME Bride BROWN, EMMA J. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, HENRY Groom Town PORTLAND Groom State ME Bride MERRILL, HARRIET D. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 5/14/1831. Groom Name BARBOUR, HENRY N. Groom Town PORTLAND Groom State ME Bride CHAPMAN, MARY H. Bride Town WALDOBORO Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1860 More Information N Place WALDOBORO Comment -0- Groom Name BARBOUR, HORACE A. Groom Town SALMON FALLS Groom State ME Bride CARR, SUSAN A. Bride Town LIMERICK Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1854 More Information N Place NORTH BERWICK Comment -0- Groom Name BARBOUR, HUGH Groom Town PORTLAND Groom State ME Bride FARNUM, MARGARET MRS. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, IRVING G. Groom Town DEER ISLE Groom State ME Bride BORNHEIMER, MINNIE E. Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1890 More Information N Place WALDOBORO Comment -0- Groom Name BARBOUR, J. N. Groom Town ROMEO Groom State MI Bride FERNALD, FANNIE S. Bride Town LEBANON Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1866 More Information Y Place LEBANON Comment -0- Groom Name BARBOUR, JAMES Groom Town FALMOUTH Groom State ME Bride WHITTOM, DORCAS Bride Town FALMOUTH Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1799 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, JAMES J. Groom Town PORTLAND Groom State ME Bride RAND, HATTIE M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, JOHN Groom Town WESTBROOK Groom State ME Bride HAMLIN, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1832 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, JOHN Groom Town PORTLAND Groom State ME Bride RUSSELL, ELIZABETH S. Bride Town IPSWICK Bride State MA Month of Marriage 4 Day of Marriage 27 Year of Marriage 1841 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, JOHN Groom Town PORTLAND Groom State ME Bride GOOLD, CATHARINE H. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 22 Year of Marriage 1832 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, JOHN W. Groom Town PORTLAND Groom State ME Bride FLOYD, MINNIE E. Bride Town GORHAM Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, JOSEPH Groom Town PORTLAND Groom State ME Bride STEVENS, JUDITH Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1820 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, JOSEPH Groom Town PORTLAND Groom State ME Bride POTTER, LUCY Bride Town KENSINGTON Bride State -0- Month of Marriage 9 Day of Marriage 12 Year of Marriage 1802 More Information N Place PORTLAND Comment INTENTION FILED 9/12/1802 Groom Name BARBOUR, N. J. Groom Town ROMEO Groom State MI Bride FERNALD, FANNIE S. Bride Town LEBANON Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1866 More Information Y Place LEBANON Comment -0- Groom Name BARBOUR, ROBERT Groom Town PORTLAND Groom State ME Bride ROBINSON, JANE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1802 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, ROSCOE G. Groom Town PORTLAND Groom State ME Bride LIBBY, FLORA A. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, ROSCOE G. Groom Town PORTLAND Groom State ME Bride HOYT, HATTIE E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, SAMUEL H. Groom Town VERONA Groom State ME Bride HALL, ALICE C. Bride Town BUCKSPORT Bride State ME Month of Marriage 7 Day of Marriage 30 Year of Marriage 1865 More Information N Place BUCKSPORT Comment -0- Groom Name BARBOUR, STEPHEN M. Groom Town PORTLAND Groom State ME Bride MERRILL, CORNELIA F. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, STILMAN Groom Town PORTLAND Groom State ME Bride HEZELTON, HARRIET C. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, STILMAN Groom Town PORTLAND Groom State ME Bride HESELTINE, HARRIET C. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, SUMNER Groom Town PORTLAND Groom State ME Bride PERKINS, ABBIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, VIRGIL D. Groom Town DEERING Groom State ME Bride COLLINS, ANNIE M. Bride Town DEERING Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, WILLIAM Groom Town PORTLAND Groom State ME Bride PORTER, POLLY Bride Town NORTH YARMOUTH Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1794 More Information N Place PORTLAND Comment INTENTION FILED 2/9/1794. Groom Name BARBOUR, WILLIAM Groom Town PORTLAND Groom State ME Bride GREENLEAF, MARY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1803 More Information N Place PORTLAND Comment INTENTION FILED 2/20/1803 Groom Name BARBOUR, WILLIAM Groom Town PORTLAND Groom State ME Bride BUCK, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 7 Year of Marriage 1826 More Information N Place PORTLAND Comment -0- Groom Name BARBOUR, WILLIAM F. Groom Town PORTLAND Groom State ME Bride MERRILL, SARAH M. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BARBRICK, JOHN H. Groom Town PORTLAND Groom State ME Bride NEWMAN, LOUISA W. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1846 More Information N Place PORTLAND Comment -0- Groom Name BARBRICK, THEOPHILUS Groom Town PORTLAND Groom State ME Bride BURNHAM, ANNA Bride Town SCARBOROUGH Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1820 More Information N Place PORTLAND Comment -0- Groom Name BARCE, JOB Groom Town HEBRON Groom State ME Bride TURNER, BETTEY Bride Town HEBRON Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1793 More Information N Place TURNER Comment -0- Groom Name BARCET, SIMEON Groom Town SUMNER Groom State ME Bride GILBERT, HANNAH Bride Town TURNER Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1807 More Information N Place TURNER Comment -0- Groom Name BARCLAY, JOHN Groom Town PORTLAND Groom State ME Bride AUSTIN, JANE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BARD, GIDEON Groom Town BIDDEFORD Groom State ME Bride GUILLEBEAUX, MARIE Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name BARDSLEY, JOSEPH T. Groom Town BIDDEFORD Groom State ME Bride JUDKINS, HATTIE B. Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 14 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BARDSLEY, WRIGHT Groom Town BIDDEFORD Groom State ME Bride BOOTH, MARY A. Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1864 More Information N Place BIDDEFORD Comment -0- Groom Name BARDWELL, FRED L. Groom Town BOOTHBAY Groom State ME Bride HODGDON, LIZZIE M. Bride Town BOOTHBAY Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1886 More Information N Place BOOTHBAY Comment -0- Groom Name BARGAR, JOHN Groom Town PORTLAND Groom State ME Bride JACKSON, AMEY Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1802 More Information N Place PORTLAND Comment -0- Groom Name BARGOS, JOHN Groom Town PORTLAND Groom State ME Bride JACKSON, AMEY Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BARK, HENRY W. Groom Town MEXICO Groom State ME Bride GLEASON, EMMA L. Bride Town MEXICO Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1875 More Information N Place MEXICO Comment -0- Groom Name BARK, JAMES Groom Town WASHINGTON, D.C. Groom State -0- Bride CASSIDY, MAGGIE Bride Town HALIFAX Bride State NS Month of Marriage 7 Day of Marriage 20 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BARKER, A. G. Groom Town EFFINGHAM Groom State NH Bride DRAKE, EXA L. Bride Town EFFINGHAM Bride State NH Month of Marriage 8 Day of Marriage 20 Year of Marriage 1864 More Information N Place CORNISH Comment -0- Groom Name BARKER, ALBERT Groom Town HALLOWELL Groom State ME Bride HANKERSON, LOUISA JANE Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1842 More Information N Place HALLOWELL Comment -0- Groom Name BARKER, ALBERT L. Groom Town CORINNA Groom State ME Bride FITZGERALD, MARY JANE Bride Town DEXTER Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1880 More Information N Place DEXTER Comment -0- Groom Name BARKER, ALVAH D. Groom Town HALLOWELL Groom State ME Bride SANDERSON, GEORGIA M. Bride Town DERHAM Bride State MA Month of Marriage 12 Day of Marriage 5 Year of Marriage 1870 More Information N Place HALLOWELL Comment -0- Groom Name BARKER, ANDREW T. Groom Town AUBURN Groom State ME Bride GOSS, MARY E. Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1864 More Information N Place AUBURN Comment -0- Groom Name BARKER, ARTHUR B. Groom Town -0- Groom State -0- Bride HILL, ABBIE F. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 23 Year of Marriage 1882 More Information N Place SHELBURNE, N.H. Comment -0- Groom Name BARKER, ARTHUR V. Groom Town ALBANY Groom State ME Bride BARKER, GIPSY Bride Town WESTON Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1888 More Information N Place ALBANY Comment -0- Groom Name BARKER, BENJAMIN Groom Town ORONO Groom State ME Bride NASON, SARAH A. Bride Town ORONO Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1850 More Information N Place DEXTER Comment -0- Groom Name BARKER, BENJAMIN Groom Town -0- Groom State -0- Bride BENNETT, LOTTIE A. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 9 Year of Marriage 1860 More Information N Place PITTSTON Comment -0- Groom Name BARKER, BENJAMIN Groom Town PORTLAND Groom State ME Bride FARR, HANAH Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1833 More Information N Place PORTLAND Comment -0- Groom Name BARKER, CHARLES Groom Town PORTLAND Groom State ME Bride AYER, HELEN Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BARKER, CHARLES EDWIN Groom Town PROVIDENCE Groom State RI Bride NILSSON, EMMA H. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BARKER, CHARLES F. Groom Town HALLOWELL Groom State ME Bride CLARK, NANCY Bride Town WHITEFIELD Bride State ME Month of Marriage 4 Day of Marriage 16 Year of Marriage 1836 More Information N Place HALLOWELL Comment -0- Groom Name BARKER, CHARLES F., JR. Groom Town ATHENS Groom State ME Bride JONES, NETTIE C. Bride Town BRIGHTON Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1884 More Information N Place BRIGHTON Comment -0- Groom Name BARKER, CHARLES H. Groom Town WAYNE Groom State ME Bride SMALL, ABBY C. Bride Town CORNISH Bride State ME Month of Marriage 8 Day of Marriage 23 Year of Marriage 1855 More Information N Place PORTLAND Comment -0- Groom Name BARKER, CHARLES W. Groom Town PORTLAND Groom State ME Bride DOUGHTY, ADRIANA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BARKER, CHARLES W. Groom Town BANGOR Groom State ME Bride HAMILTON, SARAH M. Bride Town BANGOR Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1875 More Information N Place BANGOR Comment -0- Groom Name BARKER, CHARLES W. Groom Town PORTLAND Groom State ME Bride HARMON, LOE ANN Bride Town WINDHAM Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BARKER, CLARK H. Groom Town PORTLAND Groom State ME Bride ROBIE, HATTIE G. Bride Town GORHAM Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BARKER, CYRUS I. Groom Town SACO Groom State ME Bride JEWETT, ALMIRA B. Bride Town DENMARK Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1848 More Information N Place STANDISH Comment -0- Groom Name BARKER, DANIEL Groom Town EXETER Groom State ME Bride CHAMBERLAIN, LYDIA M. Bride Town EXETER Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1856 More Information N Place DEXTER Comment -0- Groom Name BARKER, DAVID M. Groom Town PORTLAND Groom State ME Bride NICKERSON, ANNIE E. Bride Town ORRINGTON Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BARKER, DAVID W. Groom Town BURLINGTON Groom State ME Bride CUMMINGS, IDA M. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 27 Year of Marriage 1888 More Information N Place LINCOLN Comment -0- Groom Name BARKER, EBENEZER H. Groom Town HANOVER Groom State ME Bride KILGORE, EMMA L. Bride Town HANOVER Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1866 More Information N Place HANOVER Comment -0- Groom Name BARKER, ELDEN G. Groom Town EASTON Groom State ME Bride MOORE, ADA E. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1883 More Information N Place NON GIVEN Comment -0- Groom Name BARKER, ELEAZER Groom Town -0- Groom State -0- Bride PORTER, LUCY MRS. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 23 Year of Marriage 1864 More Information N Place PITTSTON Comment -0- Groom Name BARKER, ELIAS Groom Town RUMFORD Groom State ME Bride MOODY, MARTHA Bride Town TNS. NO. 2 Bride State ME Month of Marriage 4 Day of Marriage 24 Year of Marriage 1836 More Information N Place RUMFORD Comment -0- Groom Name BARKER, ELIJAH Groom Town PORTLAND Groom State ME Bride CROSSMAN, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1824 More Information N Place PORTLAND Comment -0- Groom Name BARKER, ENOCH Groom Town ESCANABA Groom State MI Bride SMITH, GERTIE A. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1884 More Information N Place NON GIVEN Comment -0- Groom Name BARKER, EZEKIEL W. Groom Town PORTLAND Groom State ME Bride SMALL, SARAH JANE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1833 More Information N Place PORTLAND Comment -0- Groom Name BARKER, FRANK Groom Town FRYEBURG Groom State ME Bride ROSS, MARY D. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 1 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BARKER, FRANK Groom Town DAMARISCOTTA Groom State ME Bride WEST, BELLE Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1886 More Information N Place WISCASSET Comment -0- Groom Name BARKER, FRED C. Groom Town RANGELY PLANTATION Groom State ME Bride KIMBALL, ELLA F. Bride Town RANGELY PLANTATION Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1888 More Information Y Place RANGELY Comment -0- Groom Name BARKER, FRED E. Groom Town PORTLAND Groom State ME Bride CARSON, MARY E. Bride Town AUGUSTA Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1865 More Information N Place AUGUSTA Comment -0- Groom Name BARKER, FREDERIC A. Groom Town RUMFORD Groom State ME Bride LEWIS, ANNA B. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 30 Year of Marriage 1881 More Information N Place PITTSTON Comment -0- Groom Name BARKER, FREDERICK Groom Town ELMIRA Groom State NY Bride WHITE, EMMA C. Bride Town BELFAST Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1872 More Information N Place BELFAST Comment -0- Groom Name BARKER, G. B. Groom Town CANTON Groom State ME Bride MARSH, MINNIE E. Bride Town EAST LIVERMORE Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1891 More Information N Place LEEDS Comment -0- Groom Name BARKER, GEORGE F. Groom Town STRATTON Groom State NH Bride BURLEIGH, MARY C. Bride Town GREENLAND Bride State NH Month of Marriage 2 Day of Marriage 9 Year of Marriage 1854 More Information N Place SOUTH BERWICK Comment -0- Groom Name BARKER, GEORGE R. Groom Town BOSTON Groom State MA Bride PINE, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1836 More Information N Place PORTLAND Comment -0- Groom Name BARKER, GEORGE W., JR. Groom Town -0- Groom State -0- Bride DEAN, REBECCA S. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 11 Year of Marriage 1867 More Information N Place FARMINGDALE Comment -0- Groom Name BARKER, GIDEON Groom Town -0- Groom State -0- Bride ELDRED, ANNAH Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 6 Year of Marriage 1827 More Information N Place PITTSTON Comment -0- Groom Name BARKER, GIDEON Groom Town HALLOWELL Groom State ME Bride BROWN, LOVINIA Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1812 More Information Y Place HALLOWELL Comment -0- Groom Name BARKER, GIDEON Groom Town DRESDEN Groom State ME Bride BAILEY, CLEMENTINA Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 8 Year of Marriage 1821 More Information N Place PITTSTON Comment -0- Groom Name BARKER, GIDEON Groom Town -0- Groom State -0- Bride LORD, ELIZABETH G. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 30 Year of Marriage 1848 More Information N Place PITTSTON Comment -0- Groom Name BARKER, GILMAN Groom Town MONTVILLE Groom State ME Bride CURTIS, JOANNA M. Bride Town MONTVILLE Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1843 More Information N Place MONTVILLE Comment -0- Groom Name BARKER, HENRY Groom Town LINCOLN Groom State ME Bride PARKER, OLIVE Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 4 Year of Marriage 1839 More Information N Place LINCOLN Comment -0- Groom Name BARKER, HENRY M. Groom Town BRUNSWICK Groom State ME Bride GALE, FANNY Bride Town AUGUSTA Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1867 More Information N Place AUGUSTA Comment -0- Groom Name BARKER, HENRY O. Groom Town LINCOLN Groom State ME Bride JENKINS, MARY J. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 4 Year of Marriage 1879 More Information N Place LINCOLN Comment -0- Groom Name BARKER, IRA Groom Town CRYSTAL PLANTATION Groom State ME Bride HERSEY, JOSEPHINE E. Bride Town CRYSTAL PLANTATION Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1883 More Information N Place CRYSTAL PLANTATION Comment -0- Groom Name BARKER, ISAAC Groom Town BANGOR Groom State ME Bride JOY, LYDIA W. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1864 More Information N Place BANGOR Comment -0- Groom Name BARKER, ISAAC Groom Town WISCASSET Groom State ME Bride GRAY, JANE Bride Town WISCASSET Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1824 More Information N Place WISCASSET Comment -0- Groom Name BARKER, ISAAC C. Groom Town -0- Groom State -0- Bride GRAY, JUNE Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 9 Year of Marriage 1788 More Information N Place PITTSTON Comment -0- Groom Name BARKER, ISAAC F. Groom Town OTISFIELD Groom State ME Bride WINSHIP, SALLY Bride Town OTISFIELD Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1828 More Information N Place OTISFIELD Comment -0- Groom Name BARKER, J. EDWARD Groom Town DAMARISCOTTA Groom State ME Bride TAYLOR, NINA ROSE Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1885 More Information N Place WISCASSET Comment -0- Groom Name BARKER, J. HENRY Groom Town MILTON PLANTATION Groom State ME Bride MARTIN, J. RACHEL Bride Town RUMFORD Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1861 More Information N Place RUMFORD Comment -0- Groom Name BARKER, J. PERLEY Groom Town PORTLAND Groom State ME Bride SMART, MARY F. Bride Town SWEDEN Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JACOB C. Groom Town PORTLAND Groom State ME Bride THORPE, MARY L. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JACOB C. Groom Town PORTLAND Groom State ME Bride HALEY, AUGUSTA M. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JACOB C. Groom Town PORTLAND Groom State ME Bride THROP, ELIZABETH A. L. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JAMES L. Groom Town CAMBRIDGE Groom State MA Bride WATSON, MARTHA G. Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1859 More Information N Place BIDDEFORD Comment -0- Groom Name BARKER, JAMES L. Groom Town PORTLAND Groom State ME Bride GOODWIN, MIRIAM B. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JEREMIAH, DR. Groom Town PORTLAND Groom State ME Bride GORHAM, TEMPERANCE Bride Town GORHAM Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1808 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JEREMIAH, DR. Groom Town FALMOUTH Groom State ME Bride GARRETT, SUSANNA Bride Town GORHAM Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1790 More Information N Place GORHAM Comment -0- Groom Name BARKER, JESSE Groom Town PORTLAND Groom State ME Bride DELAND, REBECCA J. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JESSE Groom Town PORTLAND Groom State ME Bride CUSHING, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JESSE Groom Town PORTLAND Groom State ME Bride DELANO, REBECCA J. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JESSE Groom Town PORTLAND Groom State ME Bride FOSTER, NANCY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1855 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JESSE A. Groom Town PORTLAND Groom State ME Bride DOUGHTY, OLIVIA J. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JESSE, JR. Groom Town NEWRY Groom State ME Bride FOSTER, LYDIA Bride Town NEWRY Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1831 More Information N Place HOWARD`S GORE Comment -0- Groom Name BARKER, JOHN Groom Town PORTLAND Groom State ME Bride TUKEY, SALLY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1802 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JOHN Groom Town HALLOWELL Groom State ME Bride WILLIAMS, LEVINA Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 9 Year of Marriage 1814 More Information N Place HALLOWELL Comment -0- Groom Name BARKER, JOHN Groom Town -0- Groom State -0- Bride CLARK, LYDIA Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 9 Year of Marriage 1788 More Information N Place PITTSTON Comment -0- Groom Name BARKER, JOHN B. Groom Town -0- Groom State -0- Bride GOWELL, SUSANNA Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 11 Year of Marriage 1850 More Information N Place WEST GARDINER Comment -0- Groom Name BARKER, JOHN B. Groom Town -0- Groom State -0- Bride HASSELLON, ELIZABETH A Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 4 Year of Marriage 1838 More Information N Place PITTSTON Comment -0- Groom Name BARKER, JOHN H. Groom Town BANGOR Groom State ME Bride COLBOTH, SELESTIA Bride Town EXETER Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1856 More Information N Place DEXTER Comment -0- Groom Name BARKER, JOHN L. Groom Town PORTLAND Groom State ME Bride BURROWES, MAUD M. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JOHN R. Groom Town BOSTON Groom State ME Bride PINE, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1836 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JOHN T. Groom Town PORTLAND Groom State ME Bride COOLBROTH, MARTHA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JOHN, JR. Groom Town -0- Groom State -0- Bride WILLIAMS, LOVINA Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 4 Year of Marriage 1813 More Information N Place PITTSTON Comment -0- Groom Name BARKER, JOSEPH Groom Town BRIDGTON Groom State ME Bride STILES, HULDAH Bride Town BRIDGTON Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1802 More Information N Place BRIDGTON Comment -0- Groom Name BARKER, JOSEPH A. Groom Town PORTLAND Groom State ME Bride JONES, ELIZA A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 7 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BARKER, JOSEPH A. Groom Town PORTLAND Groom State ME Bride FOSTER, SARAH E. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BARKER, LEWIS A. Groom Town BANGOR Groom State ME Bride APPLETON, MARGARET L. Bride Town BANGOR Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1875 More Information N Place BANGOR Comment -0- Groom Name BARKER, LEWIS A. Groom Town PORTLAND Groom State ME Bride NOBLE, JESSIE E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BARKER, LUTHER M. Groom Town CALAIS Groom State ME Bride FULLER, MARY E. Bride Town CALAIS Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1843 More Information N Place CALAIS Comment -0- Groom Name BARKER, MELLEN E. Groom Town RUMFORD Groom State ME Bride ANDREWS, LILLIAN F. Bride Town RUMFORD Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1881 More Information N Place RUMFORD Comment -0- Groom Name BARKER, MOSES Groom Town AUBURN Groom State ME Bride CARROLL, CATHERINE Bride Town AUBURN Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1886 More Information N Place AUBURN Comment -0- Groom Name BARKER, NATHANIEL S. Groom Town ALBANY Groom State ME Bride COBURN, LUCY E. Bride Town ALBANY Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1858 More Information N Place ALBANY Comment -0- Groom Name BARKER, OLIVER S. Groom Town CHARLESTON Groom State ME Bride BARKER, MARY E. Bride Town CHARLESTON Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1864 More Information N Place CHARLESTON Comment -0- Groom Name BARKER, PELEG Groom Town PORTLAND Groom State ME Bride STEVENS, ESTHER J. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BARKER, PETER Groom Town PORTLAND Groom State ME Bride JONES, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BARKER, PETER Groom Town PORTLAND Groom State ME Bride TOMPSON, REBECCA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 24 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BARKER, RICHARD Groom Town PORTLAND Groom State ME Bride SPRY, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 26 Year of Marriage 1805 More Information N Place PORTLAND Comment -0- Groom Name BARKER, RICHARD M. Groom Town -0- Groom State -0- Bride GROVE, SUSAN S. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 31 Year of Marriage 1819 More Information N Place WISCASSET Comment -0- Groom Name BARKER, ROBERT Groom Town -0- Groom State -0- Bride BUZZELL, EUNICE Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 21 Year of Marriage 1836 More Information N Place PITTSTON Comment -0- Groom Name BARKER, RODNEY C. CAPT. Groom Town ISLAND FALLS Groom State ME Bride GOVE, MAY E. Bride Town MONMOUTH Bride State ME Month of Marriage 7 Day of Marriage 9 Year of Marriage 1866 More Information N Place MONMOUTH Comment -0- Groom Name BARKER, SAMUEL Groom Town RUMFORD Groom State ME Bride ELLIOTT, BETSY Bride Town MILTON PLANTATION Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1849 More Information N Place RUMFORD Comment -0- Groom Name BARKER, SAMUEL Groom Town WINDHAM Groom State ME Bride MCLELLAN, JENNY Bride Town GORHAM Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1798 More Information N Place GORHAM Comment -0- Groom Name BARKER, SAMUEL W. Groom Town PITTSTON Groom State ME Bride MORRILL, MARY JANE Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 23 Year of Marriage 1845 More Information N Place PITTSTON Comment -0- Groom Name BARKER, STEPHEN Groom Town PLEASANT MOUNTAIN GORE Groom State ME Bride HALE, HANNAH Bride Town BRIDGTON Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1803 More Information N Place BRIDGTON Comment -0- Groom Name BARKER, THADDEUS L. Groom Town KEENE Groom State NH Bride HARRIS, MANDANA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1851 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BARKER, THOMAS Groom Town HIRAM Groom State ME Bride CLEMENTS, BETSEY Bride Town GORHAM Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1821 More Information N Place GORHAM Comment -0- Groom Name BARKER, THOMAS Groom Town BIDDEFORD Groom State ME Bride WARREN, CATHARINE Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1859 More Information N Place BIDDEFORD Comment -0- Groom Name BARKER, W. E. Groom Town TROY Groom State ME Bride ROBERTS, EDITH G. Bride Town JACKSON Bride State ME Month of Marriage 3 Day of Marriage 5 Year of Marriage 1882 More Information Y Place JACKSON Comment -0- Groom Name BARKER, W. G. Groom Town WORCESTER Groom State MA Bride JACKSON, ANNIE R. Bride Town WISCASSET Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1889 More Information N Place WISCASSET Comment -0- Groom Name BARKER, WILLIAM Groom Town PORTLAND Groom State ME Bride KNOX, ACHSA Bride Town CONWAY Bride State NH Month of Marriage 6 Day of Marriage 23 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BARKER, WILLIAM Groom Town NEWRY Groom State ME Bride SEGER, ABIBAIL Bride Town BETHEL Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1816 More Information N Place RUMFORD Comment -0- Groom Name BARKER, WILLIAM A. Groom Town PORTLAND Groom State ME Bride KENWORTHY, JANE Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BARKER, WILLIAM H. Groom Town -0- Groom State -0- Bride FLITNER, ANNA J. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 20 Year of Marriage 1885 More Information N Place PITTSTON Comment -0- Groom Name BARKER, WILLIAM H. Groom Town PORTLAND Groom State ME Bride MARSTON, STATIRA H. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BARKER, WILLIAM H. Groom Town ROCKLAND Groom State ME Bride WOODMAN, E. H. Bride Town ROCKLAND Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1872 More Information N Place ROCKLAND Comment -0- Groom Name BARKER, WILLIAM J. Groom Town -0- Groom State -0- Bride STEWART, SARAH F. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 22 Year of Marriage 1856 More Information N Place PITTSTON Comment -0- Groom Name BARKER, WILLIAM M. Groom Town LOWELL Groom State ME Bride CHASE, GEORGIANA Bride Town LOWELL Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1864 More Information N Place BANGOR Comment -0- Groom Name BARKER, WILLIAM P. Groom Town PRESQUE ISLE Groom State ME Bride FULTON, BETSY A. Bride Town BRIDGEWATER Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1866 More Information N Place NON GIVEN Comment -0- Groom Name BARKER, WILLIAM W. Groom Town -0- Groom State -0- Bride NOYES, ABBY D. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 30 Year of Marriage 1856 More Information N Place PITTSTON Comment -0- Groom Name BARKMAN, WILLIAM S. Groom Town PARKMAN Groom State ME Bride VICKERY, LOISA B. Bride Town DANVILLE Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1838 More Information N Place DANVILLE Comment -0- Groom Name BARLOW, BENJAMIN C. Groom Town FREEDOM Groom State ME Bride JORDAN, RHODA C. Bride Town WEBSTER Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1852 More Information N Place FREEDOM Comment -0- Groom Name BARLOW, BENJAMIN F. Groom Town KNOX Groom State ME Bride FRYE, MARY E. Bride Town MONTVILLE Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1865 More Information Y Place KNOX Comment -0- Groom Name BARLOW, BENJAMIN F. Groom Town KNOX Groom State ME Bride FRYE, MARY E. Bride Town MONTVILLE Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1864 More Information Y Place KNOX Comment -0- Groom Name BARLOW, BENJAMIN FRANKLIN Groom Town KNOX Groom State ME Bride FRYE, MARY ELLEN Bride Town MONTVILLE Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1864 More Information Y Place KNOX Comment -0- Groom Name BARLOW, FREDERICK C. Groom Town MONTREAL, CANADA Groom State -0- Bride CROSSMAN, ALICE P. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 29 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BARLOW, HENRY G. Groom Town FREEDOM Groom State ME Bride GILMORE, SARAH A. Bride Town MONTVILLE Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1885 More Information N Place MONTVILLE Comment -0- Groom Name BARLOW, JOHN A. Groom Town CAMDEN Groom State ME Bride DECOSTER, IDA M. Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1880 More Information N Place WALDOBORO Comment -0- Groom Name BARLOW, LEVANT L. Groom Town KNOX Groom State ME Bride CLEMENTS, LUCRETIA E. Bride Town WALDO Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1863 More Information N Place KNOX Comment -0- Groom Name BARLOW, LLEWELLYN Groom Town FREEDOM Groom State ME Bride GOULD, FIDELIA Bride Town BELFAST Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1849 More Information N Place FREEDOM Comment -0- Groom Name BARLOW, THOMAS L. Groom Town BOSTON Groom State MA Bride CROSSMAN, CARRIE S. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BARLOW, WILLIAM H. Groom Town LYNN Groom State MA Bride FYRE, MINNIE M. Bride Town LYNN Bride State MA Month of Marriage 3 Day of Marriage 13 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BARNABY, JAMES B. Groom Town PRESQUE ISLE Groom State ME Bride KINNEY, ELIZABETH Bride Town HOULTON Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1869 More Information N Place NON GIVEN Comment -0- Groom Name BARNARD, ALBERT D. Groom Town CALAIS Groom State ME Bride GREENE, ORISSA E. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BARNARD, CHARLES A. Groom Town UNION Groom State ME Bride FEYLER, MARY J. Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1849 More Information N Place WALDOBORO Comment -0- Groom Name BARNARD, EDWARD S. Groom Town PORTLAND Groom State ME Bride SHERWOOD, AMELIA A. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BARNARD, EDWARD S. Groom Town NANTUCKET Groom State MA Bride SMITH, MARY G. L. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BARNARD, FRANK E. Groom Town CHICAGO Groom State IL Bride MILLER, EMMA G. Bride Town AUBURN Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1873 More Information N Place AUBURN Comment -0- Groom Name BARNARD, HIRAM C. Groom Town CHESTERFIELD Groom State ME Bride PICKENS, VETTIE G. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 13 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BARNARD, JAMES Groom Town AUGUSTA Groom State ME Bride LORD, LOISA Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1826 More Information N Place HALLOWELL Comment -0- Groom Name BARNARD, JOHN Groom Town HAVERHILL Groom State MA Bride SMITH, BETSEY F. Bride Town BRIDGTON Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1832 More Information N Place BRIDGTON Comment -0- Groom Name BARNARD, JOHN E. Groom Town PORTLAND Groom State ME Bride BARKER, HARRIET J. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BARNARD, JOHN G. Groom Town WALDOBORO Groom State ME Bride MINK, SOPHRONIA Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1851 More Information N Place WALDOBORO Comment -0- Groom Name BARNARD, LEVI Groom Town LUNENBURG Groom State VT Bride LEWIS, MEHITABLE Bride Town LOWELL Bride State MA Month of Marriage 1 Day of Marriage 18 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BARNARD, OTIS M. Groom Town AUBURN Groom State ME Bride VICKERY, L. ELLEN Bride Town AUBURN Bride State ME Month of Marriage 7 Day of Marriage 22 Year of Marriage 1867 More Information N Place AUBURN Comment -0- Groom Name BARNARD, WILLIAM H. Groom Town WALDOBORO Groom State ME Bride MORSE, SUSAN P. Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1837 More Information N Place WALDOBORO Comment -0- Groom Name BARNES, A. H. Groom Town HOLLIS Groom State ME Bride TRACY, BERTHA Bride Town HOLLIS Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1879 More Information N Place HOLLIS Comment -0- Groom Name BARNES, ALBERT L. Groom Town BOSTON Groom State MA Bride SHEPARD, CLARA R. Bride Town BELFAST Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1872 More Information N Place BELFAST Comment -0- Groom Name BARNES, AMBROSE Groom Town CINCINNATI Groom State OH Bride WINSLOW, ELIZABETH G. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BARNES, BENJAMIN Groom Town BOSTON Groom State MA Bride SAWYER, SARAH ANN Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1836 More Information N Place PORTLAND Comment -0- Groom Name BARNES, CUSHING Groom Town EAST BOSTON Groom State MA Bride MCCAUSLAND, ESTHER A. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 23 Year of Marriage 1870 More Information N Place FARMINGDALE Comment -0- Groom Name BARNES, CUSHING Groom Town EAST BOSTON Groom State MA Bride MCCAUSLAND, HESTER A. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 23 Year of Marriage 1870 More Information N Place FARMINGDALE Comment -0- Groom Name BARNES, FRANK Groom Town PORTLAND Groom State ME Bride ADAMS, MARTHA H. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BARNES, FRANK K. Groom Town PORTLAND Groom State ME Bride BURNS, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BARNES, FREDERIC H. Groom Town WALTHAM Groom State MA Bride STACKPOLE, FANNIE M. Bride Town ALBION Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1883 More Information N Place ALBION Comment -0- Groom Name BARNES, FREDERICK Groom Town PORTLAND Groom State ME Bride COOK, MAGGIE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BARNES, GEORGE E. Groom Town ALBION Groom State ME Bride RYDER, JOSIE A. Bride Town ALBION Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1886 More Information N Place ALBION Comment -0- Groom Name BARNES, GEORGE E. Groom Town -0- Groom State -0- Bride KELLAR, SARAH A. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 27 Year of Marriage 1865 More Information N Place CAMDEN Comment -0- Groom Name BARNES, GEORGE EDWARD Groom Town PORTLAND Groom State ME Bride WOOD, MARGARET A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BARNES, GEORGE M. DALLAS Groom Town TURNER Groom State ME Bride PHILLIPS, LIZZIE WINNIFRED Bride Town TURNER Bride State ME Month of Marriage 6 Day of Marriage 25 Year of Marriage 1879 More Information N Place NOT GIVEN Comment -0- Groom Name BARNES, GEORGE W. Groom Town BERWICK Groom State ME Bride GRANT, AMANDA J. Bride Town BERWICK Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1881 More Information N Place BERWICK Comment -0- Groom Name BARNES, GEORGE W. Groom Town PORTLAND Groom State ME Bride RICHARDS, HELEN M. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BARNES, GEORGE W. Groom Town PORTLAND Groom State ME Bride GREEN, ELLEN M. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 10 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BARNES, HARRIS C. Groom Town PORTLAND Groom State ME Bride MARCH, ZEREDA MRS. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BARNES, HARRIS C. Groom Town PORTLAND Groom State ME Bride LORING, FRANCES MRS. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1834 More Information N Place PORTLAND Comment -0- Groom Name BARNES, HARRIS C. Groom Town PORTLAND Groom State ME Bride MOULTON, MARY Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1830 More Information N Place PORTLAND Comment -0- Groom Name BARNES, HENRY Groom Town CORNISH Groom State ME Bride WADSWORTH, ELIZABETH Bride Town HIRAM Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1813 More Information N Place HIRAM Comment -0- Groom Name BARNES, HOLMAN M. Groom Town PORTLAND Groom State ME Bride SYLVESTER, LILLIAN L. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BARNES, JAMES Groom Town PORTLAND Groom State ME Bride THOMAS, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1839 More Information N Place PORTLAND Comment -0- Groom Name BARNES, JAMES Groom Town PORTLAND Groom State ME Bride SAWYER, HARRIET MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1840 More Information N Place PORTLAND Comment -0- Groom Name BARNES, JAMES H. Groom Town PORTLAND Groom State ME Bride WESCOTT, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 5/15/1875. Groom Name BARNES, JOHN A. Groom Town PITTSFIELD Groom State ME Bride LINDSEY, EDNA B. MRS. Bride Town PITTSFIELD Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1874 More Information N Place PITTSFIELD Comment -0- Groom Name BARNES, JOHN A. Groom Town PITTSFIELD Groom State ME Bride LINDSEY, EDNA B. MRS. Bride Town PITTSFIELD Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1874 More Information N Place PITTSFIELD Comment -0- Groom Name BARNES, JOHN A. Groom Town BATH Groom State ME Bride CARTER, ANNIE M. Bride Town BATH Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1876 More Information N Place BATH Comment -0- Groom Name BARNES, JOSEPH I. Groom Town WALTHAM Groom State MA Bride TAYLOR, LIZZIE C. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BARNES, LEFOREST Groom Town CANAAN Groom State ME Bride HALL, ELLEN A. Bride Town CANAAN Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1874 More Information N Place BOSTON, MASS. Comment -0- Groom Name BARNES, LINCOLN P. Groom Town CANAAN Groom State ME Bride OAKS, JENNIE M. Bride Town EDDINGTON Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1870 More Information N Place MADISON Comment -0- Groom Name BARNES, LYMAN M. Groom Town CANAAN Groom State ME Bride BOWERS, KITTIE Bride Town CANAAN Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1885 More Information N Place CANAAN Comment -0- Groom Name BARNES, NATHAN Groom Town FREEDOM Groom State ME Bride COLLAN, POLLY Bride Town FREEDOM Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1815 More Information N Place FREEDOM Comment -0- Groom Name BARNES, ROBERT Groom Town HARTLAND Groom State ME Bride NASON, LOIS Bride Town CANAAN Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1825 More Information N Place PITTSFIELD Comment -0- Groom Name BARNES, THEOPHILUS Groom Town LEBANON Groom State ME Bride STAPLES, ABBA (ABBY) H. Bride Town NORTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1851 More Information Y Place LEBANON Comment -0- Groom Name BARNES, THOMAS Groom Town PORTLAND Groom State ME Bride CONELLY, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BARNES, THOMAS Groom Town PORTLAND Groom State ME Bride CONOLY, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BARNES, THOMAS S. Groom Town PORTLAND Groom State ME Bride SHAW, HATTIE E. Bride Town SOUTH PARIS Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1889 More Information N Place SOUTH PARIS Comment -0- Groom Name BARNES, TOPHANUS H. Groom Town BUCKSPORT Groom State ME Bride LEVENSAILOR, JOANA Bride Town ATKINSON Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1855 More Information N Place ATKINSON Comment -0- Groom Name BARNES, W. H. Groom Town CAPE ELIZABETH Groom State ME Bride LOWELL, LULA E. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 5 Day of Marriage 10 Year of Marriage 1891 More Information N Place DEERING Comment -0- Groom Name BARNES, WILLIAM Groom Town PORTLAND Groom State ME Bride HANSCOM, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BARNES, WILLIAM Groom Town ENFIELD Groom State ME Bride GETCHELL, SARAH A. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 6 Year of Marriage 1852 More Information N Place LINCOLN Comment -0- Groom Name BARNES, WILLIAM B. Groom Town CANAAN Groom State ME Bride FLANDERS, MARIA T. Bride Town PITTSFIELD Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1877 More Information N Place CANAAN Comment -0- Groom Name BARNES, WILLIAM B. Groom Town CANAAN Groom State ME Bride FLANDERS, MARIA S. MRS. Bride Town PITTSFIELD Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1878 More Information N Place CANAAN Comment -0- Groom Name BARNES, WILLIAM C. Groom Town ATKINSON Groom State ME Bride WELCH, CHARLOTTE Bride Town ATKINSON Bride State ME Month of Marriage 2 Day of Marriage 10 Year of Marriage 1850 More Information N Place ATKINSON Comment -0- Groom Name BARNES, WILLIAM H. Groom Town BERWICK Groom State ME Bride HAM, ISABELL F. Bride Town ROLLINSFORD Bride State NH Month of Marriage 8 Day of Marriage 22 Year of Marriage 1881 More Information N Place DOVER, N. H. Comment -0- Groom Name BARNES, WILLIAM H. Groom Town PORTLAND Groom State ME Bride REARDON, MARY A. Bride Town ST. JOHN Bride State NB Month of Marriage 5 Day of Marriage 27 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BARNET, JAMES E. Groom Town PORTLAND Groom State ME Bride WANNER, MARY Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 21 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BARNETT, BENJAMIN D. Groom Town PORTLAND Groom State ME Bride SHANKS, JULIA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BARNETT, CHARLES F. Groom Town PORTLAND Groom State ME Bride BROWN, FANNY E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BARNETT, JOHN W. Groom Town PORTLAND Groom State ME Bride PRINCE, MARGERY A. E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BARNETT, JOSIAH Groom Town WALTHAM Groom State MA Bride PICKLES, LOUISA A. Bride Town ST. JOHN Bride State NB Month of Marriage 8 Day of Marriage 25 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BARNETT, SILAS R. D. Groom Town PORTSMOUTH Groom State NH Bride POPE, MARTHA A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 10 Year of Marriage 1855 More Information N Place PORTLAND Comment -0- Groom Name BARNETT, WILLIAM B. Groom Town DEERING Groom State ME Bride GERMAN, MARGARETTA A. Bride Town CAMBRIDGEPORT Bride State MA Month of Marriage 7 Day of Marriage 27 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BARNEVILLE, EDWARD Groom Town PORTLAND Groom State ME Bride HOBBY, LUCY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1805 More Information N Place PORTLAND Comment -0- Groom Name BARNEWALL, JAMES Groom Town HALLOWELL Groom State ME Bride SMITH, LYDIA Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1838 More Information N Place HALLOWELL Comment -0- Groom Name BARNEY, ARTHUR T. Groom Town BOSTON Groom State MA Bride GILBERT, SARAH A. MRS. Bride Town BOSTON Bride State MA Month of Marriage 9 Day of Marriage 20 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BARNEY, BILDAD Groom Town HALLOWELL Groom State ME Bride LEONARD, SARAH Bride Town TAUNTON Bride State -0- Month of Marriage 6 Day of Marriage 2 Year of Marriage 1824 More Information N Place HALLOWELL Comment -0- Groom Name BARNEY, EDWARD Groom Town FAIRFIELD Groom State ME Bride LAFONTAINE, DELIA Bride Town WATERVILLE Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1891 More Information N Place WATERVILLE Comment -0- Groom Name BARNEY, HANSON Groom Town ATKINSON Groom State ME Bride NOYES, ELIZABETH E. Bride Town ATKINSON Bride State ME Month of Marriage 2 Day of Marriage 27 Year of Marriage 1845 More Information N Place ATKINSON Comment -0- Groom Name BARNEY, JAMES Groom Town MOOSE RIVER Groom State ME Bride MOORE, CLEMINTINE H. Bride Town JACKMANTOWN PLANTATION Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1864 More Information Y Place JACKMANTOWN PT. Comment -0- Groom Name BARNEY, JOSEPH F. Groom Town PORTLAND Groom State ME Bride HUNTLEY, NELLIE M. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 17 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BARNEY, JOSHUA Groom Town PORTLAND Groom State ME Bride KELLERAN, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 22 Year of Marriage 1836 More Information N Place PORTLAND Comment -0- Groom Name BARNEY, LEROY S. Groom Town ATKINSON Groom State ME Bride ROWE, MARILLA B. Bride Town ATKINSON Bride State ME Month of Marriage 3 Day of Marriage 4 Year of Marriage 1878 More Information N Place ATKINSON Comment -0- Groom Name BARNIE, JAMES Groom Town PORTLAND Groom State ME Bride PETERS, ELIZABETH L. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BARNS, ALBERT N. C. Groom Town WATERBORO Groom State ME Bride BRADEEN, ORVILLA S. Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1877 More Information N Place BIDDEFORD Comment -0- Groom Name BARNS, BENJAMIN L. Groom Town ATKINSON Groom State ME Bride BROWN, JERMIMA C. Bride Town ATKINSON Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1846 More Information N Place ATKINSON Comment -0- Groom Name BARNS, IVORY Groom Town PARKMAN Groom State ME Bride DAY, ALMIRA R. Bride Town DEXTER Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1836 More Information N Place DEXTER Comment -0- Groom Name BARNS, PATRICK Groom Town PORTLAND Groom State ME Bride POETE, MARY A. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BARNS, TOBIAS Groom Town -0- Groom State -0- Bride GOODWIN, BETSY Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 22 Year of Marriage 1792 More Information N Place BERWICK Comment -0- Groom Name BARNUM, F. C. Groom Town PORTLAND Groom State ME Bride DOWNES, LYDIA J. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BARNUM, F. C. Groom Town PORTLAND Groom State ME Bride DOWNS, LYDIA J. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BARNUM, ISAAC Groom Town PORTLAND Groom State ME Bride KNIGHT, CLARA S. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1858 More Information N Place PORTLAND Comment Intention filed 4/10/1858. Groom Name BARNUM, WILLIE Groom Town WOODLAND Groom State ME Bride LEARY, LIZZIE Bride Town CAMBRIDGE Bride State MA Month of Marriage 11 Day of Marriage 21 Year of Marriage 1883 More Information N Place CAMBRIDGE, MASS. Comment -0- Groom Name BARON, CHANDLER H. Groom Town LEWISTON Groom State ME Bride GRAFFAM, OLIVE R. Bride Town LEWISTON Bride State ME Month of Marriage 5 Day of Marriage 28 Year of Marriage 1881 More Information N Place AUBURN Comment -0- Groom Name BARR, ALEXANDER Groom Town PORTLAND Groom State ME Bride PEABODY, MEHITABLE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1786 More Information N Place PORTLAND Comment -0- Groom Name BARR, CHARLES M. Groom Town GREENE Groom State ME Bride THURLOW, EUDORA M. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1886 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 3/25/1886. Groom Name BARR, GEORGE H. Groom Town PORTLAND Groom State ME Bride LARRABEE, MARTHA A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1853 More Information N Place PORTLAND Comment INTENTION FILED 6/8/1853. Groom Name BARR, H. G. Groom Town TREMONT Groom State ME Bride CLEAVES, SOPHRONIA D. Bride Town TREMONT Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1863 More Information N Place TREMONT Comment -0- Groom Name BARR, THOMAS Groom Town BELFAST Groom State ME Bride SPEED, MARY R. Bride Town BELFAST Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1872 More Information N Place BELFAST Comment -0- Groom Name BARR, TURNER A. Groom Town SIDNEY Groom State ME Bride SWIFT, LAURA A. Bride Town SIDNEY Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1877 More Information N Place SIDNEY Comment -0- Groom Name BARR, WILLIAM H. Groom Town -0- Groom State NY Bride GRIER, CATHALINE M. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1865 More Information N Place PORTLAND Comment INTENTION FILED 11/24/1865. Groom Name BARRATT, VOLSIN Groom Town PORTLAND Groom State ME Bride NASON, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1818 More Information N Place PORTLAND Comment INTENTION FILED 4/12/1818. Groom Name BARRE, JEPTHA Groom Town RIPLEY Groom State ME Bride BUSSELL, MARY Bride Town RIPLEY Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1836 More Information N Place WELLINGTON Comment -0- Groom Name BARRELL, AZOR Groom Town TURNER Groom State ME Bride CHAMBERLIN, LURANA Bride Town TURNER Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1829 More Information N Place TURNER Comment -0- Groom Name BARRELL, CHARLES M. Groom Town TURNER Groom State ME Bride CRAFTS, LAURA J. Bride Town AUBURN Bride State ME Month of Marriage 8 Day of Marriage 18 Year of Marriage 1862 More Information N Place AUBURN Comment -0- Groom Name BARRELL, GEORGE H. Groom Town PORTLAND Groom State ME Bride HASKELL, ELLEN F. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BARRELL, JONATHAN B. Groom Town TURNER Groom State ME Bride CARY, NABBY Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1828 More Information N Place TURNER Comment -0- Groom Name BARRELL, JOSHUA Groom Town DANVILLE Groom State ME Bride WRIGHT, FRANCES L. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1852 More Information N Place PORTLAND Comment INTENTION FILED 5/27/1852. Groom Name BARRELL, PASCHAL Groom Town TURNER Groom State ME Bride BONNEY, SALOME Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1818 More Information N Place TURNER Comment -0- Groom Name BARRELL, SAMUEL Groom Town BUCKFIELD Groom State ME Bride HOWARD, OLIVE MRS. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1822 More Information N Place TURNER Comment -0- Groom Name BARRELL, WILLIAM D. Groom Town TURNER Groom State ME Bride PARKER, MARY A. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1867 More Information N Place TURNER Comment -0- Groom Name BARRETT, A. A. Groom Town CARIBOU Groom State ME Bride HAZELTON, GRACIE M. Bride Town WOODLAND Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1883 More Information N Place WOODLAND Comment -0- Groom Name BARRETT, A. D. Groom Town CANAAN Groom State ME Bride BUZZELL, HATTIE M. Bride Town CANAAN Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1878 More Information N Place CANAAN Comment -0- Groom Name BARRETT, AMASA DR. Groom Town BANGOR Groom State ME Bride CROSBY, CORNELIA Bride Town ATKINSON Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1844 More Information N Place ATKINSON Comment -0- Groom Name BARRETT, BENJAMIN, JR. Groom Town PORTLAND Groom State ME Bride THOMPSON, AURELIA C. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, CHARLES D. Groom Town PORTLAND Groom State ME Bride GREEN, ABBY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, CHARLES E. Groom Town PORTLAND Groom State ME Bride BAKER, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1826 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, CHARLES W. Groom Town PORTLAND Groom State ME Bride MORRISON, KATE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, DANIEL P. Groom Town ROCKLAND Groom State ME Bride CUSHMAN, LUCY A. Bride Town ROCKLAND Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1864 More Information N Place ROCKLAND Comment -0- Groom Name BARRETT, DENIS Groom Town BIDDEFORD Groom State ME Bride BEGLEY, JULIA Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BARRETT, EBENEZER H. Groom Town PORTLAND Groom State ME Bride VOSE, JOANNA E. Bride Town HAMPDEN Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1825 More Information N Place PORTLAND Comment INTENTION FILED 3/9/1825 Groom Name BARRETT, FRANKLIN R. Groom Town PORTLAND Groom State ME Bride BOYD, MARY D. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1872 More Information N Place PORTLAND Comment INTENTION FILED 7/12/1872. Groom Name BARRETT, GEORGE F. Groom Town CANAAN Groom State ME Bride CASE, NELLIE Bride Town CANAAN Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1878 More Information N Place CANAAN Comment -0- Groom Name BARRETT, GEORGE T. Groom Town PORTLAND Groom State ME Bride JORDAN, SARAH L. Bride Town SACO Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1855 More Information N Place PORTLAND Comment INTENTION FILED 12/24/1855. Groom Name BARRETT, HIRAM D. Groom Town FAIRFIELD Groom State ME Bride ELLIS, MARIA B. Bride Town FAIRFIELD Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1846 More Information N Place FAIRFIELD Comment -0- Groom Name BARRETT, JAMES Groom Town WELD Groom State ME Bride BROWNE, CAROLINE Bride Town MEXICO Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1849 More Information N Place MEXICO Comment -0- Groom Name BARRETT, JOHN D. Groom Town PORTLAND Groom State ME Bride DANVER, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, JOHN DR. Groom Town PORTLAND Groom State ME Bride SOUTHGATE, ABBY B. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1831 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, JOSEPH Groom Town HALLOWELL Groom State ME Bride ELMES, HARRIET N. Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1839 More Information N Place HALLOWELL Comment INTENTION FILED 1/20/1839. Groom Name BARRETT, JOSEPH Groom Town PORTLAND Groom State ME Bride SUTTON, CAPITOLA D. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, LEVI Groom Town FAIRFIELD Groom State ME Bride ANDREWS, ABIGAIL Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1844 More Information N Place FAIRFIELD Comment -0- Groom Name BARRETT, MICHAEL Groom Town BIDDEFORD Groom State ME Bride HEALEY, MARY Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1864 More Information N Place BIDDEFORD Comment -0- Groom Name BARRETT, MICHAEL Groom Town PORTLAND Groom State ME Bride LYDEN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 1/8/1859. Groom Name BARRETT, MYRICK Groom Town EDGARTOWN Groom State MA Bride SMALL, BERTHA Bride Town MILBRIDGE Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1853 More Information N Place MILBRIDGE Comment -0- Groom Name BARRETT, PATRICK Groom Town PORTLAND Groom State ME Bride TORRINGTON, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 9/28/1861. Groom Name BARRETT, PATRICK J. Groom Town PORTLAND Groom State ME Bride CURRAN, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 10 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, ROBERT D. Groom Town PORTLAND Groom State ME Bride GARDNER, AMELIA A. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BARRETT, SIMON H. Groom Town LOWELL Groom State MA Bride FOX, ESTHER JANE Bride Town SOUTH BERWICK Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1849 More Information N Place SOUTH BERWICK Comment -0- Groom Name BARRETT, THOMAS S. Groom Town -0- Groom State -0- Bride WOOD, NETTIE L. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 9 Year of Marriage 1874 More Information N Place PITTSTON Comment -0- Groom Name BARRETT, THOMAS T. Groom Town CAMDEN Groom State ME Bride PACKARD, LINA A. Bride Town CAMDEN Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1877 More Information N Place CAMDEN Comment -0- Groom Name BARRETT, TIMOTHY B. Groom Town CANAAN Groom State ME Bride BAGLEY, LILLIE A. Bride Town BANGOR Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1885 More Information N Place BANGOR Comment -0- Groom Name BARRETT, TIMOTHY B. Groom Town CANAAN Groom State ME Bride BANKS, MARY MRS. Bride Town CANAAN Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1867 More Information N Place CANAAN Comment -0- Groom Name BARRETT, VOBIAN P. Groom Town PORTLAND Groom State ME Bride LOWELL, LOVICIA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1819 More Information N Place PORTLAND Comment INTENTION FILED 9/12/1819. Groom Name BARRETT, WILLIAM C. Groom Town FAIRFIELD Groom State ME Bride DAVIS, BETSEY Bride Town NORRIDGEWOCK Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1820 More Information N Place FAIRFIELD Comment -0- Groom Name BARRON, EDWARD Groom Town PORTLAND Groom State ME Bride SCHULER, ANN Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1849 More Information N Place PORTLAND Comment -0- Groom Name BARRON, J. WILSON Groom Town DEXTER Groom State ME Bride LEIGHTON, CHLOE Bride Town DEXTER Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1872 More Information N Place DEXTER Comment INTENTION FILED 11/26/1872. Groom Name BARRON, JOHN Groom Town -0- Groom State -0- Bride CROCKETT, MARTHA Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 2 Year of Marriage 1817 More Information N Place DANVILLE Comment -0- Groom Name BARRON, MARTIN J. Groom Town PORTLAND Groom State ME Bride COLLINS, KATIE E. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BARRON, PATRICK Groom Town -0- Groom State -0- Bride CLARK, MARTHA Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 29 Year of Marriage 1888 More Information N Place FARMINGDALE Comment -0- Groom Name BARRON, THOMAS W. Groom Town PORTLAND Groom State ME Bride MURPHY, MARY A. Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name BARRON, WILSON J. Groom Town DEXTER Groom State ME Bride DYER, SARAH R. Bride Town NEW SALEM Bride State MA Month of Marriage 9 Day of Marriage 21 Year of Marriage 1861 More Information N Place DEXTER Comment INTENTION FILED 9/21/1861. Groom Name BARROW, ALVIN J. Groom Town LEWISTON Groom State ME Bride LEIGHTON, MARCIA S. Bride Town LEWISTON Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1869 More Information N Place AUBURN Comment -0- Groom Name BARROW, WILLIAM G. Groom Town BRUNSWICK Groom State ME Bride FESSENDEN, MARY P. Bride Town BRUNSWICK Bride State ME Month of Marriage 7 Day of Marriage 16 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BARROWS, Groom Town OAKFIELD Groom State ME Bride RICHARDS, LAWRY Bride Town -0- Bride State -0- Month of Marriage 0 Day of Marriage 0 Year of Marriage 1880 More Information N Place MORO PLANTATION Comment -0- Groom Name BARROWS, AARON Groom Town RAYMOND Groom State ME Bride LEAVITT, MATILDA J. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1858 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/10/1858. Groom Name BARROWS, ALTON Groom Town HALLOWELL Groom State ME Bride FAUNCE, SARAH C. Bride Town BUCKFIELD Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1834 More Information N Place HALLOWELL Comment INTENTION FILED 9/26/1834. Groom Name BARROWS, ATTWOOD Groom Town HEBRON Groom State ME Bride WEBSTER, MARY C. Bride Town HEBRON Bride State ME Month of Marriage 1 Day of Marriage 22 Year of Marriage 1822 More Information N Place HEBRON Comment -0- Groom Name BARROWS, BARNABAS Groom Town HEBRON Groom State ME Bride TOOL, MARTHA Bride Town HEBRON Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1793 More Information N Place TURNER Comment -0- Groom Name BARROWS, BENJAMIN R. Groom Town CANTON Groom State ME Bride EASTMAN, RUTH A. Bride Town MEXICO Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1873 More Information N Place MEXICO Comment -0- Groom Name BARROWS, CALEB S. Groom Town HEBRON Groom State ME Bride BEARCE, REBEKAH Bride Town HEBRON Bride State ME Month of Marriage 1 Day of Marriage 17 Year of Marriage 1822 More Information N Place HEBRON Comment -0- Groom Name BARROWS, CHARLES F. Groom Town AUBURN Groom State ME Bride TAYLOR, LEONA E. Bride Town LEWISTON Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1888 More Information N Place AUBURN Comment -0- Groom Name BARROWS, CHARLES O. Groom Town PORTLAND Groom State ME Bride GURNEY, HETTIE B. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1888 More Information N Place NON-GIVEN Comment MARRIED IN DOVER NH, BUT NO MAINE TOWN IS LISTED Groom Name BARROWS, CORNELIUS Groom Town HEBRON Groom State ME Bride PACKARD, ANNA Bride Town HEBRON Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1821 More Information N Place HEBRON Comment -0- Groom Name BARROWS, CYRUS M. Groom Town BOSTON Groom State MA Bride KILBRITH, AUGUSTA Bride Town EAST LIVERMORE Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1868 More Information N Place EAST LIVERMORE Comment -0- Groom Name BARROWS, DAVID Groom Town -0- Groom State -0- Bride STEVENS, SUSANNA Bride Town SANFORD Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1781 More Information N Place BERWICK Comment -0- Groom Name BARROWS, ELBRIDGE Groom Town BRADLEY Groom State ME Bride CILLEY, JANE Bride Town ORNEVILLE Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1865 More Information Y Place BRADLEY Comment -0- Groom Name BARROWS, ELDEN H. Groom Town GLOUCESTER Groom State MA Bride BANNA, EMMA Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 26 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BARROWS, EPHRIAM Groom Town SHEPHARDSFIELD Groom State ME Bride CHURCHILL, CHARLOTTE Bride Town SHEPHARDSFIELD Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1785 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BARROWS, GEORGE Groom Town HARRISON Groom State ME Bride DORMAN, MARY A. Bride Town BRIDGTON Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1857 More Information N Place BRIDGTON Comment -0- Groom Name BARROWS, GEORGE Groom Town KENDUSKEAG Groom State ME Bride SAVAGE, OCTAVIA Bride Town KENDUSKEAG Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1872 More Information N Place KENDUSKEAG Comment -0- Groom Name BARROWS, GEORGE E. Groom Town NEWTON CENTER Groom State MA Bride SMITH, NELLIE F. Bride Town AUBURN Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1880 More Information N Place AUBURN Comment -0- Groom Name BARROWS, GEORGE H. Groom Town SUMNER Groom State ME Bride CHANDLER, ELSIE G. Bride Town SUMNER Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1877 More Information N Place TURNER Comment -0- Groom Name BARROWS, GEORGE WHITEFIELD Groom Town OTISFIELD Groom State ME Bride WIGHT, DOLLY ANN Bride Town OTISFIELD Bride State ME Month of Marriage 6 Day of Marriage 7 Year of Marriage 1827 More Information N Place OTISFIELD Comment -0- Groom Name BARROWS, H. C. Groom Town AUBURN Groom State ME Bride LUNT, SUSAN M. Bride Town AUBURN Bride State ME Month of Marriage 2 Day of Marriage 22 Year of Marriage 1879 More Information N Place AUBURN Comment -0- Groom Name BARROWS, HORACE A. DR. Groom Town LEEDS Groom State ME Bride BEARCE, IRENE Bride Town HEBRON Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1832 More Information N Place LEEDS Comment -0- Groom Name BARROWS, HORACE A. DR. Groom Town LEEDS Groom State ME Bride BEARCE, IRENE Bride Town HEBRON Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1832 More Information N Place HEBRON Comment -0- Groom Name BARROWS, ISAAC T. Groom Town OAKFIELD PLANTATION Groom State ME Bride SHARP, ROSELE Bride Town TOWNSHIP NO.6 R4 Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1876 More Information N Place SMYRNA Comment -0- Groom Name BARROWS, J. HENRY Groom Town BROOKS Groom State ME Bride ROBERTS, HULDAH JANE Bride Town BROOKS Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1852 More Information N Place BROOKS Comment -0- Groom Name BARROWS, JABEZ Groom Town HEBRON Groom State ME Bride DAVE, SARAH Bride Town HEBRON Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1811 More Information N Place HEBRON Comment -0- Groom Name BARROWS, JAMES P. Groom Town BIDDEFORD Groom State ME Bride CHICK, ELVIRA B. Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1874 More Information N Place BIDDEFORD Comment -0- Groom Name BARROWS, JAMES P. Groom Town BIDDEFORD Groom State ME Bride MASES, MARY A. Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1868 More Information N Place BIDDEFORD Comment -0- Groom Name BARROWS, JOHN E. Groom Town HEBRON Groom State ME Bride MYRICK, HARRIET G. Bride Town HEBRON Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1836 More Information N Place HEBRON Comment -0- Groom Name BARROWS, JOSEPH Groom Town SHEPARDSFIELD Groom State ME Bride COLE, HANNAH Bride Town SHEPARDSFIELD Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1789 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BARROWS, JOSEPH Groom Town HEBRON Groom State ME Bride BUCK, SUSAN Bride Town HEBRON Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1840 More Information N Place HEBRON Comment -0- Groom Name BARROWS, JOSEPH, JR. Groom Town HEBRON Groom State ME Bride BUCKNAM, SARAH Bride Town HEBRON Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1827 More Information N Place HEBRON Comment -0- Groom Name BARROWS, NATHANIEL Groom Town HEBRON Groom State ME Bride RICHMOND, HANNAH Bride Town HEBRON Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1794 More Information N Place TURNER Comment -0- Groom Name BARROWS, NATHANIEL K. Groom Town MILTON Groom State NH Bride THOMPSON, SARAH D. Bride Town MILTON Bride State NH Month of Marriage 6 Day of Marriage 13 Year of Marriage 1855 More Information N Place LEBANON Comment -0- Groom Name BARROWS, REUEL Groom Town HEBRON Groom State ME Bride BEARCE, VICTORIA Bride Town HEBRON Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1866 More Information N Place HEBRON Comment -0- Groom Name BARROWS, RONELLO A. Groom Town CANTON Groom State ME Bride BLANCHARD, IDA F. Bride Town RUMFORD Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1876 More Information N Place RUMFORD Comment -0- Groom Name BARROWS, SAMUEL Groom Town BRIDGTON Groom State ME Bride RIGGS, JANE Bride Town BRIDGTON Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1823 More Information N Place BRIDGTON Comment -0- Groom Name BARROWS, SAMUEL C. Groom Town HEBRON Groom State ME Bride ROBERTSON, LAURA S. Bride Town MINOT Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1867 More Information N Place MINOT Comment -0- Groom Name BARROWS, THOMAS Groom Town ALBANY Groom State ME Bride MITCHELL, LUCRETIA Bride Town ALBANY Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1859 More Information N Place ALBANY Comment -0- Groom Name BARROWS, THOMAS W. Groom Town PORTLAND Groom State ME Bride MURPHY, MARY A. Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name BARROWS, WILLIAM E. Groom Town AUGUSTA Groom State ME Bride CLARK, ANNA E. Bride Town AUGUSTA Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BARROWS, WILLIAM G. ESQ. Groom Town BRUNSWICK Groom State ME Bride WHITMORE, HULDAH M. Bride Town BRUNSWICK Bride State ME Month of Marriage 2 Day of Marriage 22 Year of Marriage 1854 More Information N Place BRIDGTON Comment -0- Groom Name BARROWS, WORTHY C. Groom Town PORTLAND Groom State ME Bride LANE, SARAH C. Bride Town FREEPORT Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BARRY, ANDREW Groom Town PORTLAND Groom State ME Bride MOLLINS, BRIDGET MRS. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BARRY, EDWARD Groom Town PORTLAND Groom State ME Bride BARRON, SUSAN MCKENZIE MRS. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BARRY, JAMES Groom Town PORTLAND Groom State ME Bride DALEY, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BARRY, JAMES E. Groom Town PORTLAND Groom State ME Bride HUNTER, CARRIE E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BARRY, JAMES H. Groom Town PORTLAND Groom State ME Bride GRAHANES, ABBIE M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BARRY, JAMES M. Groom Town PORTLAND Groom State ME Bride DRISCOLL, MARY M. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BARRY, JOHN Groom Town PORTLAND Groom State ME Bride HANNAGHAN, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1837 More Information N Place PORTLAND Comment INTENTION FILED 12/30/1837. Groom Name BARRY, JOHN Groom Town PORTLAND Groom State ME Bride MURPHY, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BARRY, JOHN A. Groom Town PORTLAND Groom State ME Bride MCCUE, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BARRY, JOSEPH N. Groom Town WORCESTER Groom State -0- Bride BAXTER, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1841 More Information N Place PORTLAND Comment INTENTION FILED 11/29/1841. Groom Name BARRY, MICHAEL Groom Town PORTLAND Groom State ME Bride LARY, ANN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BARRY, MICHAEL Groom Town BIDDEFORD Groom State ME Bride CARROLL, MARY Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name BARRY, MICHAEL F. Groom Town PORTLAND Groom State ME Bride SOULE, ABBIE C. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BARRY, PATRICK Groom Town PORTLAND Groom State ME Bride MEADE, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BARRY, PATRICK Groom Town BANGOR Groom State ME Bride BETTERS, JANE Bride Town BANGOR Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1876 More Information N Place BANGOR Comment -0- Groom Name BARRY, PATRICK Groom Town PORTLAND Groom State ME Bride MALAN, BRIDGET MRS. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BARRY, RICHARD Groom Town PORTLAND Groom State ME Bride TUCKER, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1849 More Information N Place PORTLAND Comment INTENTION FILED 5/4/1849. Groom Name BARRY, THOMAS Groom Town PORTLAND Groom State ME Bride SEXTON, MARY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BARRY, THOMAS Groom Town PORTLAND Groom State ME Bride SAVAGE, ANN Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1864 More Information N Place PORTLAND Comment INTENTION FILED 11/22/1864. Groom Name BARRY, THOMAS Groom Town PORTLAND Groom State ME Bride HALLORAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BARRY, WILLIAM Groom Town BOSTON Groom State MA Bride SLADE, LUCRETIA C. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1842 More Information N Place HALLOWELL Comment -0- Groom Name BARRY, WILLIAM Groom Town PORTLAND Groom State ME Bride DONAVAN, HANNORA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BARRY, WILLIAM Groom Town PORTLAND Groom State ME Bride GORN, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BARRY, WILLIAM Groom Town PORTLAND Groom State ME Bride MCQUADE, MARY Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1879 More Information N Place PORTLAND Comment INTENTION FILED 1/14/1879. Groom Name BARS, ASA, JR. Groom Town SHEPARDSFIELD Groom State ME Bride WESTON, RHODA Bride Town SHEPARDSFIELD Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1789 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BARSE, CHARLES Groom Town NEW GLOUCESTER Groom State ME Bride FOGG, ELISABETH Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1795 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BARSTON, THOMAS Groom Town UNITY Groom State ME Bride WHITCOMB, MYRA Bride Town VASSALBORO Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1874 More Information N Place FAIRFIELD Comment -0- Groom Name BARSTOW, BENJAMIN Groom Town -0- Groom State -0- Bride WIGGIN, MARY Bride Town UNITY Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1841 More Information N Place FREEDOM Comment -0- Groom Name BARSTOW, CHARLES Groom Town PORTLAND Groom State ME Bride CARNE, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BARSTOW, DAVID F. Groom Town PORTLAND Groom State ME Bride WOODSOME, LOUISA Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 8/5/1887. Groom Name BARSTOW, FRANKLIN D. Groom Town PORTLAND Groom State ME Bride HUTCHINS, ADDIE E. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1872 More Information N Place PORTLAND Comment INTENTION FILED 12/17/1872. Groom Name BARSTOW, FRED S. Groom Town PORTLAND Groom State ME Bride WILDER, MINNIE A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BARSTOW, FREDERICK Groom Town WISCASSET Groom State ME Bride BOARDMAN, DEMERIS Bride Town WISCASSET Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1875 More Information N Place WISCASSET Comment -0- Groom Name BARSTOW, GEORGE Groom Town NOBLEBORO Groom State ME Bride JONES, MARTHA Bride Town NOBLEBORO Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1826 More Information N Place WALDOBORO Comment -0- Groom Name BARSTOW, GEORGE A. Groom Town PORTLAND Groom State ME Bride BEACH, ALICE G. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BARSTOW, GEORGE S. Groom Town PORTLAND Groom State ME Bride MERRILL, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1830 More Information N Place PORTLAND Comment -0- Groom Name BARSTOW, HETHERLY Groom Town PORTLAND Groom State ME Bride STAPLE, SHUAH H. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 29 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BARSTOW, MOSES Groom Town BRUNSWICK Groom State ME Bride DONNELL, MARY J. Bride Town TOPSHAM Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1846 More Information N Place DURHAM Comment -0- Groom Name BARSTOW, SAMUEL Groom Town SAN FRANCISCO Groom State CA Bride REYNOLDS, EMILY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1855 More Information N Place PORTLAND Comment -0- Groom Name BARSTOW, TIMOTHY Groom Town PORTLAND Groom State ME Bride SYMONTON, SUSANNA Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1797 More Information N Place PORTLAND Comment INTENTION FILED 11/18/1797. Groom Name BARSTOW, TIMOTHY F. Groom Town PORTLAND Groom State ME Bride MAXWELL, DEBORAH Bride Town POWNAL Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 9/17/1831. Groom Name BARTELS, JOHN Groom Town PORTLAND Groom State ME Bride EDSON, ELIZA D. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 3 Year of Marriage 1805 More Information N Place PORTLAND Comment -0- Groom Name BARTELS, JOHN O. Groom Town PORTLAND Groom State ME Bride ADAMS, REBECCA C. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1834 More Information N Place PORTLAND Comment INTENTION FILED 10/4/1834. Groom Name BARTER, ABIAL W. Groom Town BOOTHBAY Groom State ME Bride CAMPBELL, EMELY A. Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1853 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, ALDEN B. Groom Town BOOTHBAY Groom State ME Bride GILES, MARY J. Bride Town BOOTHBAY Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1869 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, ALEXANDER S. Groom Town ST. GEORGE Groom State ME Bride GILCHRIST, HATTIE M. Bride Town ST. GEORGE Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1875 More Information N Place ST. GEORGE Comment -0- Groom Name BARTER, ALMER Groom Town PORTLAND Groom State ME Bride STOVER, ANNIE B. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BARTER, ANDREW H. Groom Town HALLOWELL Groom State ME Bride HUTCHINSON, REBECCA J. Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1852 More Information N Place HALLOWELL Comment -0- Groom Name BARTER, AUGUSTUS L. Groom Town SOUTH THOMASTON Groom State ME Bride ROLLINS, JOSIE B. Bride Town CAMDEN Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1875 More Information N Place CAMDEN Comment -0- Groom Name BARTER, BENJAMIN Groom Town BOOTHBAY Groom State ME Bride BARKER, POLLEY Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1803 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, BENJAMIN A. Groom Town BATH Groom State ME Bride MUSSEY, MARY Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1815 More Information N Place PORTLAND Comment -0- Groom Name BARTER, DANIEL Groom Town HALLOWELL Groom State ME Bride HUTCHINSON, FANNY Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1824 More Information N Place HALLOWELL Comment -0- Groom Name BARTER, DANIEL Groom Town BOOTHBAY Groom State ME Bride RINES, MARGARET ELIZA Bride Town WISCASSET Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1854 More Information N Place WISCASSET Comment -0- Groom Name BARTER, DANIEL A. Groom Town BOOTHBAY Groom State ME Bride BARTER, MABEL Bride Town BOOTHBAY Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1889 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, DANIEL L. Groom Town HALLOWELL Groom State ME Bride MCCAUSLAND, LOIS Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 18 Year of Marriage 1850 More Information N Place HALLOWELL Comment INTENTION FILED 8/18/1850. Groom Name BARTER, EDWARD Groom Town BOOTHBAY Groom State ME Bride LEWIS, ANGIE M. Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1883 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, EDWARD H. Groom Town BOOTHBAY Groom State ME Bride MCKOWN, MARY E. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1864 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, ELEAZER Groom Town ST. GEORGE Groom State ME Bride WALL, EVELENA F. MRS. Bride Town ST. GEORGE Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1884 More Information N Place ST. GEORGE Comment -0- Groom Name BARTER, ELIJAH Groom Town HALLOWELL Groom State ME Bride KIMBALL, ELIZABETH I. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1847 More Information N Place HALLOWELL Comment -0- Groom Name BARTER, ELIJAH H. Groom Town HALLOWELL Groom State ME Bride SCOTT, MARY E. Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1878 More Information N Place HALLOWELL Comment -0- Groom Name BARTER, ELIPHALET Groom Town BOOTHBAY Groom State ME Bride WILLIAMS, PEMELIA Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1833 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, ELWELL S. Groom Town BOOTHBAY Groom State ME Bride DAY, ELIZA A. Bride Town BOOTHBAY Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1866 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, EVERETT Groom Town BOOTHBAY Groom State ME Bride BOURGETTE, SARAH Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 13 Year of Marriage 1874 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, FRED J. Groom Town BOOTHBAY Groom State ME Bride PRATT, HATTIE Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1891 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, FREDERICK Groom Town WISCASSET Groom State ME Bride TIBBETS, ISABELLA Bride Town WISCASSET Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1863 More Information N Place WISCASSET Comment -0- Groom Name BARTER, GEORGE T. Groom Town ROCKLAND Groom State ME Bride FLIN, NELLIE A. Bride Town ROCKLAND Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1873 More Information N Place ROCKLAND Comment -0- Groom Name BARTER, HIRAM W. Groom Town -0- Groom State -0- Bride BICKMORE, THERESA J. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 22 Year of Marriage 1876 More Information N Place ST. GEORGE Comment -0- Groom Name BARTER, HOWARD Groom Town ST. GEORGE Groom State ME Bride HENDERSON, MARY A. Bride Town ST. GEORGE Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1881 More Information N Place ST. GEORGE Comment -0- Groom Name BARTER, ISSAC Groom Town BOOTHBAY Groom State ME Bride BARTER, CATHERINE Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1828 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, JAMES Groom Town BOOTHBAY Groom State ME Bride ANDERSON, MARY JANE Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1844 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, JOEL H. Groom Town ST. GEORGE Groom State ME Bride BARTER, FRANCES A. Bride Town ST. GEORGE Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1873 More Information N Place ST. GEORGE Comment -0- Groom Name BARTER, JOEL H. Groom Town ST. GEORGE Groom State ME Bride HOLBROOK, ETTER Bride Town ST. GEORGE Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1884 More Information N Place ST. GEORGE Comment -0- Groom Name BARTER, JOEL W. Groom Town ST. GEORGE Groom State ME Bride CLARK, GEORGIE E. Bride Town ST. GEORGE Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1880 More Information N Place ST. GEORGE Comment -0- Groom Name BARTER, JOHN Groom Town BOOTHBAY Groom State ME Bride KENNEY, JEMIMA Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1780 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, JOHN H. Groom Town BOOTHBAY Groom State ME Bride DECKER, GEORGIA A. Bride Town BOOTHBAY Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1867 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, JOHN H. Groom Town HALLOWELL Groom State ME Bride SWIFT, MARY A. Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1859 More Information N Place HALLOWELL Comment INTENTION FILED 8/13/1859. Groom Name BARTER, JOHN, IV Groom Town BOOTHBAY Groom State ME Bride FANLY, SUSANNA Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1816 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, JOSEPH, IV Groom Town BOOTHBAY Groom State ME Bride STONE, MARY Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1809 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, KEENE M. Groom Town BOOTHBAY Groom State ME Bride PENNINGTON, ASSENATH E. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1887 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, OSENTHIEL Groom Town WISCASSET Groom State ME Bride PINKHAM, LEONA Bride Town GEORGETOWN Bride State ME Month of Marriage 1 Day of Marriage 17 Year of Marriage 1887 More Information N Place WISCASSET Comment -0- Groom Name BARTER, ROBINSON Groom Town BOOTHBAY Groom State ME Bride HAMLINTON, ANNIE B. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 9 Year of Marriage 1881 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, SAMUEL Groom Town BOOTHBAY Groom State ME Bride ABBOTT, JUDITH Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 1 Year of Marriage 1791 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, SAMUEL Groom Town BOOTHBAY Groom State ME Bride LEWIS, RUTH A. Bride Town BOOTHBAY Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1868 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, SAMUEL Groom Town PORTLAND Groom State ME Bride HUDSON, ELIZA A. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1874 More Information N Place PORTLAND Comment INTENTION FILED 2/28/1874. Groom Name BARTER, SAMUEL, JR. Groom Town BOOTHBAY Groom State ME Bride DAY, MARGARET Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1820 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, SEWARD T. Groom Town BOOTHBAY Groom State ME Bride REED, BERTHA G. Bride Town BOOTHBAY Bride State ME Month of Marriage 8 Day of Marriage 31 Year of Marriage 1879 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, STEVEN Groom Town ST. GEORGE Groom State ME Bride HUPPER, MARTHA J. Bride Town ST. GEORGE Bride State ME Month of Marriage 1 Day of Marriage 5 Year of Marriage 1873 More Information N Place ST. GEORGE Comment -0- Groom Name BARTER, SUMNER Groom Town BOOTHBAY Groom State ME Bride BARTER, SARAH E. Bride Town BOOTHBAY Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1889 More Information N Place BOOTHBAY Comment -0- Groom Name BARTER, WILLIAM Groom Town BOOTHBAY Groom State ME Bride PINKHAM, ELIZABETH Bride Town BOOTHBAY Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1863 More Information N Place BOOTHBAY Comment ALSO STATED THE MARRIAGE DATE AS JUNE 7, 1863. Groom Name BARTER, WILLIAM E. Groom Town DEERING Groom State ME Bride PENNELL, HELEN A. Bride Town BRUNSWICK Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 6/8/1887. Groom Name BARTHOLOMEWS, THOMAS Groom Town PORTLAND Groom State ME Bride CROWLEY, ANNA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BARTLET, DAVID Groom Town PORTLAND Groom State ME Bride HILL, JANE Bride Town BRUNSWICK Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1806 More Information N Place PORTLAND Comment INTENTION FILED 6/29/1806. Groom Name BARTLET, DAVID Groom Town PORTLAND Groom State ME Bride CROFFORD, PHILLIS S. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1806 More Information N Place PORTLAND Comment INTENTION FILED 10/26/1806. Groom Name BARTLET, DAVID Groom Town FREEPORT Groom State ME Bride TROTT, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1807 More Information N Place PORTLAND Comment INTENTION FILED 11/8/1807. Groom Name BARTLET, EHUA Groom Town HALLOWELL Groom State ME Bride BROWN, THANKFUL MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 0 Year of Marriage 1808 More Information N Place HALLOWELL Comment -0- Groom Name BARTLET, GEREMIAH Groom Town SHAPLEIGH Groom State ME Bride NASON, SALLEY Bride Town SHAPLEIGH Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1801 More Information N Place SHAPLEIGH Comment -0- Groom Name BARTLET, JOHN CAPT. Groom Town SHAPLEIGH Groom State ME Bride LOW, SALLY Bride Town MILTON Bride State NH Month of Marriage 9 Day of Marriage 23 Year of Marriage 1818 More Information N Place SHAPLEIGH Comment -0- Groom Name BARTLET, JOHN P. Groom Town PORTLAND Groom State ME Bride KINSMAN, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1802 More Information N Place PORTLAND Comment INTENTION FILED 10/3/1802. Groom Name BARTLET, JOSEPH Groom Town PORTLAND Groom State ME Bride HAYNES, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1805 More Information N Place PORTLAND Comment -0- Groom Name BARTLET, JOSEPH Groom Town PORTLAND Groom State ME Bride HAINES, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1805 More Information N Place PORTLAND Comment -0- Groom Name BARTLET, MOSES Groom Town PORTLAND Groom State ME Bride COGSWELL, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1801 More Information N Place PORTLAND Comment INTENTION FILED 9/6/1801. Groom Name BARTLET, OZIAS Groom Town LIVERMORE Groom State ME Bride TURNER, PERSIS Bride Town LIVERMORE Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1819 More Information N Place TURNER Comment -0- Groom Name BARTLET, ROBERT Groom Town NEW GLOUCESTER Groom State ME Bride GODFREY, ANNA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1791 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BARTLET, SOLOMON Groom Town JAY Groom State ME Bride SAWTELLE, LYDIA Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1815 More Information N Place TURNER Comment -0- Groom Name BARTLET, STEPHEN Groom Town PORTLAND Groom State ME Bride KNIGHT, MARY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1807 More Information N Place PORTLAND Comment -0- Groom Name BARTLET, WILLIAM Groom Town SHAPLEIGH Groom State ME Bride WEBBER, EUNICE Bride Town SHAPLEIGH Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1798 More Information N Place SHAPLEIGH Comment -0- Groom Name BARTLET, WILLIAM S. REV. Groom Town LITTLE FALLS Groom State NY Bride STEVENS, HANNAH M. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 15 Year of Marriage 1841 More Information N Place PITTSTON Comment INTENTION FILED 5/15/1841. Groom Name BARTLETT, A. E. Groom Town BETHEL Groom State ME Bride WHITMAN, ANNIE N. Bride Town MEXICO Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1887 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, A. EGHAN Groom Town BETHEL Groom State ME Bride WHITMAN, ANNIE N. Bride Town MEXICO Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1887 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, AARON Groom Town FOXCROFT Groom State ME Bride WARNER, SARAH Bride Town KENDUSKEAG Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1860 More Information N Place KENDUSKEAG Comment -0- Groom Name BARTLETT, ADRIRAM Groom Town SPRINGFIELD Groom State -0- Bride PORTER, RUTH Bride Town DIXMONT Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1841 More Information N Place MONROE Comment 2ND MARRIAGE DATE IS 5/9/1841. Groom Name BARTLETT, ALEXANDER P. Groom Town PORTLAND Groom State ME Bride JACKSON, CLARISSA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1839 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, ALEXANDER P. Groom Town PORTLAND Groom State ME Bride LIBBY, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1852 More Information N Place PORTLAND Comment INTENTION FILED 12/22/1852. Groom Name BARTLETT, ALLEN Groom Town PORTLAND Groom State ME Bride HASKELL, NABBY PARSONS Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1811 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, ALLEN T. Groom Town NORWAY Groom State ME Bride VOSE, HELLEN T. Bride Town BUCKFIELD Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1881 More Information N Place TURNER Comment -0- Groom Name BARTLETT, AMOS Groom Town HEBRON Groom State ME Bride CUSHMAN, Bride Town HEBRON Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1812 More Information N Place HEBRON Comment -0- Groom Name BARTLETT, AMOS Groom Town HEBRON Groom State ME Bride DONHAM, ANGELINE Bride Town HEBRON Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1849 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, BENJAMIN Groom Town PORTLAND Groom State ME Bride BLACKSTONE, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1828 More Information N Place PORTLAND Comment INTENTION FILED 5/24/1828. Groom Name BARTLETT, BENJAMIN C. Groom Town PORTLAND Groom State ME Bride WEEKS, EUNICE E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1828 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, BENJAMIN F. Groom Town NEW PORTLAND Groom State ME Bride LIBBY, ABBIE E. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, CHARLES Groom Town WESTBROOK Groom State ME Bride SPARROW, ELEANOR E. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 13 Year of Marriage 1834 More Information N Place PORTLAND Comment INTENTION FILED 12/13/1834. Groom Name BARTLETT, CHARLES C. Groom Town DEERING Groom State ME Bride SMITH, SARAH A. Bride Town DEERING Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1885 More Information N Place DEERING Comment -0- Groom Name BARTLETT, CHARLES E. Groom Town ELIOT Groom State ME Bride DREW, ALVINA Bride Town GREAT FALLS Bride State NH Month of Marriage 10 Day of Marriage 11 Year of Marriage 1873 More Information N Place SOUTH BERWICK Comment -0- Groom Name BARTLETT, CHARLES F. Groom Town LEWISTON Groom State ME Bride HAMILTON, SARAH A. Bride Town LEWISTON Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1876 More Information N Place AUBURN Comment -0- Groom Name BARTLETT, CHARLES F. Groom Town PORTLAND Groom State ME Bride THURLOW, MARTHA W. Bride Town DEERING Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1886 More Information N Place DEERING Comment -0- Groom Name BARTLETT, CHARLES G. Groom Town NEWBURGH Groom State ME Bride THOMPSON, MARIA E. Bride Town NEWBURGH Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1864 More Information Y Place NEWBURGH Comment -0- Groom Name BARTLETT, CHARLES H. Groom Town NEWCASTLE Groom State ME Bride BAILEY, MARY E. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 21 Year of Marriage 1887 More Information N Place PITTSTON Comment INTENTION FILED 2/21/1887. Groom Name BARTLETT, CHARLES P. Groom Town HANOVER Groom State ME Bride BARTLETT, MARTHA E. Bride Town HANOVER Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1891 More Information Y Place HANOVER Comment -0- Groom Name BARTLETT, CHARLES W. Groom Town PORTLAND Groom State ME Bride MYERS, SARAH E. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, CYRUS Groom Town MT. VERNON Groom State ME Bride GORDON, MARTHA I. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1839 More Information N Place HALLOWELL Comment INTENTION FILED 5/24/1839. Groom Name BARTLETT, CYRUS Groom Town HANOVER Groom State ME Bride SMITH, CAROLINE Bride Town NEWRY Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1848 More Information Y Place BETHEL Comment -0- Groom Name BARTLETT, DANIEL Groom Town PORTLAND Groom State ME Bride LOW, MARY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1809 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, DANIEL Groom Town MONTVILLE Groom State ME Bride ATKINSON, BETSEY Bride Town MONTVILLE Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1831 More Information N Place MONTVILLE Comment -0- Groom Name BARTLETT, DANIEL Groom Town MONTVILLE Groom State ME Bride SARGENT, HANNAH C. Bride Town MONTVILLE Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1857 More Information N Place MONTVILLE Comment -0- Groom Name BARTLETT, DANIEL E. Groom Town NORTH WAYE Groom State ME Bride WATSON, HARRIET B. Bride Town FARMINGTON Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1851 More Information N Place FARMINGTON Comment -0- Groom Name BARTLETT, DAVID Groom Town PORTLAND Groom State ME Bride CASTLE, POLLY Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1807 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, EBENEZER Groom Town BETHEL Groom State ME Bride POWERS, LOUISE Bride Town BETHEL Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1813 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, EDWIN Groom Town LIMA, SOUTH AMERICA Groom State -0- Bride HARROD, CAROLINE E. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1832 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, ELEAZER Groom Town NAPLES Groom State ME Bride EDWARDS, EUNICE Bride Town OTISFIELD Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1839 More Information N Place OTISFIELD Comment -0- Groom Name BARTLETT, ELIAS Groom Town BETHEL Groom State ME Bride FARNUM, JUDITH Bride Town RUMFORD Bride State ME Month of Marriage 1 Day of Marriage 5 Year of Marriage 1816 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, ELIAS Groom Town BETHEL Groom State ME Bride ADAMS, ELIZA Bride Town RUMFORD Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1814 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, ELIJAH Groom Town BETHEL Groom State ME Bride GRAHAM, NANCY Bride Town RUMFORD Bride State ME Month of Marriage 6 Day of Marriage 7 Year of Marriage 1810 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, ENOCH Groom Town MONROE Groom State ME Bride TWOMBLY, ANN B. Bride Town MONROE Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1849 More Information N Place JACKSON Comment -0- Groom Name BARTLETT, ENOCH Groom Town HANOVER Groom State ME Bride HINKSON, SARAH Bride Town RUMFORD Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1835 More Information Y Place HANOVER Comment -0- Groom Name BARTLETT, ENOCH P. Groom Town BUCKFIELD Groom State ME Bride TRASK, LOUISA A. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1850 More Information N Place HALLOWELL Comment -0- Groom Name BARTLETT, EPHRAIM Groom Town PUEBLO Groom State CO Bride POWERS, ROSE Bride Town HANOVER Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1873 More Information Y Place HANOVER Comment INTENTION FILED 7/18/1873. Groom Name BARTLETT, EPHRAIM C. Groom Town BETHEL Groom State ME Bride RICHMOND, JULIA ANN Bride Town RUMFORD Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1835 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, ERNEST L. Groom Town BANGOR Groom State ME Bride HASTY, EMMA L. Bride Town JACKSON Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1881 More Information Y Place JACKSON Comment -0- Groom Name BARTLETT, EZRA DR. Groom Town SOUTH BERWICK Groom State ME Bride HUBBARD, ELEANOR A. T. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 2 Day of Marriage 13 Year of Marriage 1850 More Information N Place SOUTH BERWICK Comment -0- Groom Name BARTLETT, FERDINAND Groom Town GORHAM Groom State ME Bride ELLIOT, MARY S. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, FRANCIS Groom Town PORTLAND Groom State ME Bride FICKETT, MARY H. S. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, FRANCIS S. Groom Town TAUNTON Groom State MA Bride PORTER, JULIA F. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, FRANK Groom Town AUBURN Groom State ME Bride MITCHELL, SARAH L. Bride Town AUBURN Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1857 More Information N Place BRIDGTON Comment -0- Groom Name BARTLETT, FRANK F. Groom Town HARTFORD Groom State CN Bride ABBOTT, BLANCHE A. Bride Town RUMFORD Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1885 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, FRANK L. Groom Town AUBURN Groom State ME Bride YEATON, NELLIE W. Bride Town AUBURN Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1885 More Information N Place AUBURN Comment -0- Groom Name BARTLETT, FRANK L. Groom Town PORTLAND Groom State ME Bride BALDWIN, HATTIE W. Bride Town BANGOR Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, FRED F. Groom Town RUMFORD Groom State ME Bride THOMAS, EDNA F. Bride Town RUMFORD Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1879 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, FRED F. Groom Town RUMFORD Groom State ME Bride THOMAS, EDNA F. Bride Town RUMFORD Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1879 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, FRED F. Groom Town PRESQUE ISLE Groom State ME Bride MARLAND, FRANCES A. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 8 Day of Marriage 10 Year of Marriage 1879 More Information N Place PRESQUE ISLE Comment -0- Groom Name BARTLETT, FRED F. Groom Town RUMFORD Groom State ME Bride SWAIN, SARAH F. Bride Town RUMFORD Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1873 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, FRED F. Groom Town RUMFORD Groom State ME Bride WARHURST, SADIE Bride Town LEWISTON Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1888 More Information N Place LEWISTON Comment -0- Groom Name BARTLETT, FRED O. Groom Town WALDOBORO Groom State ME Bride WRIGHT, STELLA M. Bride Town WASHINGTON Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1890 More Information N Place WALDOBORO Comment INTENTION FILED 12/16/1890. Groom Name BARTLETT, FREDERICK A. Groom Town UNITY Groom State ME Bride NUTE, MARTHA Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 20 Year of Marriage 1834 More Information N Place LINCOLN Comment INTENTION FILED 11/20/1834. Groom Name BARTLETT, G. G. Groom Town BELGRADE Groom State ME Bride HILL, CHRISTINA B. Bride Town BELGRADE Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1884 More Information N Place MT. VERNON Comment -0- Groom Name BARTLETT, GEORGE Groom Town HALLOWELL Groom State ME Bride BROWN, DELIA Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1817 More Information N Place HALLOWELL Comment -0- Groom Name BARTLETT, GEORGE Groom Town -0- Groom State NY Bride LEONARD, ANNIE A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, GEORGE E. Groom Town SOUTH BERWICK Groom State ME Bride EMERY, M. LIZZIE Bride Town SOUTH BERWICK Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1875 More Information N Place SOUTH BERWICK Comment -0- Groom Name BARTLETT, GEORGE E. Groom Town ELLIOT Groom State ME Bride WHITNEY, ELLEN D. Bride Town CASCO Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, GEORGE FOREST Groom Town BUTTE Groom State MT Bride ROBERTS, SARAH J. Bride Town HANOVER Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1885 More Information Y Place HANOVER Comment INTENTION FILED 2/9/1885. Groom Name BARTLETT, GEORGE U. Groom Town WALDO Groom State ME Bride CHASE, BESSIE A. Bride Town WALDO Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1872 More Information N Place BELFAST Comment -0- Groom Name BARTLETT, GEORGE W. Groom Town JACKSON Groom State ME Bride SMITH, CLARINDA G. Bride Town MONROE Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1868 More Information N Place JACKSON Comment INTENTION FILED 6/22/1868. Groom Name BARTLETT, GREENLIEF G. Groom Town BELGRADE Groom State ME Bride HILL, MARTHA E. Bride Town BELGRADE Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1865 More Information N Place AUGUSTA Comment -0- Groom Name BARTLETT, GUSTAVUS A. Groom Town PORTLAND Groom State ME Bride CLOUDMAN, ADA L. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, HARVEY P. Groom Town WALTHAM Groom State MA Bride STORK, SARAH J. Bride Town WALTHAM Bride State MA Month of Marriage 10 Day of Marriage 8 Year of Marriage 1883 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, HERBERT L. Groom Town PARSONSFIELD Groom State ME Bride EASTMAN, ADDIE V. Bride Town PARSONSFIELD Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1881 More Information N Place PARSONSFIELD Comment -0- Groom Name BARTLETT, HIRAM Groom Town MEXICO Groom State ME Bride GLEASON, EMILY V. Bride Town MEXICO Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1842 More Information N Place MEXICO Comment -0- Groom Name BARTLETT, ISAAC Groom Town PORTLAND Groom State ME Bride WARD, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, ISSAC Groom Town OTISFIELD Groom State ME Bride MITCHELL, NABBY Bride Town RAYMONDTOWN Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1802 More Information N Place OTISFIELD Comment -0- Groom Name BARTLETT, JACOB M. Groom Town ETNA Groom State ME Bride STEVENS, ELLEN M. Bride Town ETNA Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1869 More Information N Place PLYMOUTH Comment -0- Groom Name BARTLETT, JACOB P. Groom Town PHIPPSBURG Groom State ME Bride HARRINGTON, NELLIE P. Bride Town HARPSWELL Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, JACOB P. Groom Town PHIPSBURG Groom State ME Bride HARRINGTON, NELLIE P. Bride Town HARPSWELL Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, JAMES Groom Town PORTLAND Groom State ME Bride PURSAL, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 2/5/1880. Groom Name BARTLETT, JAMES F. Groom Town PORTLAND Groom State ME Bride HUSTON, CLARA S. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 8/5/1868. Groom Name BARTLETT, JEREMIAH Groom Town LINCOLN Groom State ME Bride BEATHAM, MARGARET Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 1 Year of Marriage 1832 More Information N Place LINCOLN Comment -0- Groom Name BARTLETT, JEREMIAH Groom Town MONROE Groom State ME Bride TWOMBLY, EMELINE Bride Town MONROE Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1843 More Information N Place MONROE Comment -0- Groom Name BARTLETT, JEREMIAH, JR. Groom Town MONROE Groom State ME Bride BARTLETT, MARY Bride Town FRANKFORT Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1826 More Information N Place MONROE Comment -0- Groom Name BARTLETT, JESSE T. Groom Town LITCHFIELD Groom State ME Bride BARTLETT, ANNICE A. MRS. Bride Town LITCHFIELD Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1866 More Information N Place LITCHFIELD Comment -0- Groom Name BARTLETT, JESSE T. Groom Town LITCHFIELD Groom State ME Bride BARTLETT, ANNIS H. Bride Town LITCHFIELD Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1867 More Information Y Place AUBURN Comment -0- Groom Name BARTLETT, JOEL B. Groom Town KENNEBEC Groom State ME Bride SHERBURN, ABBY B. Bride Town AUGUSTA Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1851 More Information N Place HALLOWELL Comment -0- Groom Name BARTLETT, JOEL B. Groom Town KENNEBEC Groom State ME Bride SHERMAN, ABBY B. Bride Town AUGUSTA Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1851 More Information N Place HALLOWELL Comment -0- Groom Name BARTLETT, JOHN Groom Town GARLAND Groom State ME Bride SEAVER, SLATIRE CROWELL Bride Town DEXTER Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1864 More Information N Place DEXTER Comment INTENTION FILED 12/1/1864. Groom Name BARTLETT, JOHN Groom Town PRESQUE ISLE Groom State ME Bride ROWE, MATTIE Bride Town PRESQUE ISLE Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1890 More Information N Place PRESQUE ISLE Comment -0- Groom Name BARTLETT, JOHN Groom Town BANGOR Groom State ME Bride JEWETT, CATHERINE H. Bride Town BANGOR Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BARTLETT, JOHN Groom Town BALLSTOWN Groom State ME Bride CLARK, RELIEF Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 17 Year of Marriage 1805 More Information N Place PITTSTON Comment -0- Groom Name BARTLETT, JONATHAN Groom Town STONEHAM Groom State -0- Bride BALL, FRANCES E. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1866 More Information N Place PORTLAND Comment INTENTION FILED 12/1/1866. Groom Name BARTLETT, JONATHAN Groom Town MONTVILLE Groom State ME Bride LEADBETTER, FANNY MRS. Bride Town LEEDS Bride State ME Month of Marriage 2 Day of Marriage 29 Year of Marriage 1826 More Information Y Place LEEDS Comment -0- Groom Name BARTLETT, JONATHAN B. L. Groom Town BOSTON Groom State MA Bride FULLER, FOSTINA R. Bride Town JAY Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1873 More Information N Place JAY Comment -0- Groom Name BARTLETT, JONATHON C. Groom Town LITCHFIELD Groom State ME Bride TRUE, ANNICE A. Bride Town LITCHFIELD Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1861 More Information N Place LITCHFIELD Comment -0- Groom Name BARTLETT, JOSEPH Groom Town JAY Groom State ME Bride LEACH, SALLY P. Bride Town CANTON Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1829 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, JOSEPH Groom Town MONTVILLE Groom State ME Bride PHILBRICK, HANNAH MRS. Bride Town MONTVILLE Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1827 More Information N Place MONTVILLE Comment -0- Groom Name BARTLETT, JOSEPH Groom Town NEWBURGH Groom State ME Bride RICKER, HANNAH Bride Town MONROE Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1843 More Information N Place MONROE Comment -0- Groom Name BARTLETT, JOSEPH A. Groom Town PORTLAND Groom State ME Bride FICKETT, EMILY Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 14 Year of Marriage 1833 More Information N Place PORTLAND Comment INTENTION FILED 9/14/1833. Groom Name BARTLETT, JOSEPH V. Groom Town WALDO Groom State ME Bride DAVIS, EMMA R. Bride Town BELFAST Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1864 More Information N Place MONROE Comment -0- Groom Name BARTLETT, JOSEPH W. Groom Town SEARSMONT Groom State ME Bride TWOMBLY, MARY Bride Town MONROE Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1829 More Information N Place MONTVILLE Comment -0- Groom Name BARTLETT, LEVI Groom Town MONTVILLE Groom State ME Bride ATKINSON, ANNA Bride Town MONTVILLE Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1827 More Information N Place MONTVILLE Comment -0- Groom Name BARTLETT, LEVI, JR. Groom Town MONTVILLE Groom State ME Bride YOUNG, MARY B. Bride Town MONTVILLE Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1852 More Information N Place MONTVILLE Comment -0- Groom Name BARTLETT, LLEWELLYN Groom Town -0- Groom State MN Bride KEEN, SUSANNAH D. Bride Town ROCKLAND Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1872 More Information N Place ROCKLAND Comment -0- Groom Name BARTLETT, MOSES E. Groom Town JACKSON Groom State ME Bride FERNALD, JULIA W. Bride Town DIXMONT Bride State ME Month of Marriage 1 Day of Marriage 17 Year of Marriage 1890 More Information Y Place PLYMOUTH Comment -0- Groom Name BARTLETT, NATHAN M. Groom Town PORTLAND Groom State ME Bride DYER, AVIS Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1821 More Information N Place PORTLAND Comment INTENTION FILED 2/19/1821 Groom Name BARTLETT, NATHAN, JR. Groom Town ELIOT Groom State ME Bride EMERY, MEHITABLE Bride Town SOUTH BERWICK Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1817 More Information N Place SOUTH BERWICK Comment -0- Groom Name BARTLETT, NATHANIEL Groom Town LYNDON Groom State VT Bride HALL, RUTH A. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1865 More Information N Place PRESQUE ISLE Comment -0- Groom Name BARTLETT, ORRIN D. Groom Town PORTLAND Groom State ME Bride BENT, ESTHER ANN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1855 More Information N Place PORTLAND Comment INTENTION FILED 7/12/1855. Groom Name BARTLETT, OSCAR H. Groom Town BOSTON Groom State MA Bride NEWHALL, MARY U. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 1 Year of Marriage 1873 More Information Y Place ANDOVER Comment -0- Groom Name BARTLETT, PHILIP Groom Town HALLOWELL Groom State ME Bride HEATH, TABITHA Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1839 More Information N Place HALLOWELL Comment INTENTION FILED 3/31/1839. Groom Name BARTLETT, RICHARD Groom Town PORTLAND Groom State ME Bride KNUD, MARGARET T. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1806 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, RODNEY W. Groom Town LAMOINE Groom State ME Bride REED, LOUISE H. Bride Town EDEN Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1871 More Information N Place EDEN Comment -0- Groom Name BARTLETT, RUFUS Groom Town NEWBURGH Groom State ME Bride SWEETSER, OLIVE M. Bride Town NEWBURGH Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1865 More Information Y Place NEWBURGH Comment -0- Groom Name BARTLETT, RUFUS Groom Town MONROE Groom State ME Bride SUMNER, MERIAH Bride Town MONROE Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1819 More Information N Place MONROE Comment -0- Groom Name BARTLETT, RUFUS L. Groom Town MONROE Groom State ME Bride BOYART, ELIZABETH J. Bride Town MONROE Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1844 More Information N Place MONROE Comment -0- Groom Name BARTLETT, SAMUEL Groom Town -0- Groom State -0- Bride JENKINS, SALLY C. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 21 Year of Marriage 1804 More Information N Place GORHAM Comment -0- Groom Name BARTLETT, SAMUEL Groom Town RUMFORD Groom State ME Bride WARDWELL, SARAH Bride Town RUMFORD Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1816 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, SILAS Groom Town MONTVILLE Groom State ME Bride ROWELL, RACHEL Bride Town MONTVILLE Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1826 More Information N Place MONTVILLE Comment -0- Groom Name BARTLETT, SILAS O. Groom Town MONTVILLE Groom State ME Bride ROBINSON, ELIZA A. Bride Town WASHINGTON Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1858 More Information N Place MONTVILLE Comment -0- Groom Name BARTLETT, STEPHEN Groom Town PORTLAND Groom State ME Bride STROUT, DEBORAH Bride Town RAYMOND Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1841 More Information N Place PORTLAND Comment INTENTION FILED 3/6/1841. Groom Name BARTLETT, STEPHEN Groom Town HANOVER Groom State ME Bride STEARNS, MARTHA Bride Town BETHEL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1839 More Information Y Place HANOVER Comment -0- Groom Name BARTLETT, STEPHEN Groom Town PORTLAND Groom State ME Bride HOUGHTON, LUCINDA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1837 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, SYLVESTER Groom Town ELIOT Groom State ME Bride RAITT, CLEMENTINE Bride Town ELIOT Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1855 More Information Y Place ELIOT Comment -0- Groom Name BARTLETT, THOMAS Groom Town EASTPORT Groom State ME Bride DEERING, CAROLINE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, THOMAS R. Groom Town NEW MARKET Groom State NH Bride CHAMBERLIN, SUSAN T. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 21 Year of Marriage 1843 More Information N Place LEBANON Comment -0- Groom Name BARTLETT, THOMAS W. Groom Town JACKSON Groom State ME Bride EMERY, SALLY D. Bride Town MONROE Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1841 More Information Y Place JACKSON Comment INTENTION FILED 2/20/1841. Groom Name BARTLETT, TILDEN Groom Town HALLOWELL Groom State ME Bride EASTMAN, SARAH Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1833 More Information N Place HALLOWELL Comment -0- Groom Name BARTLETT, WALTER Groom Town MONROE Groom State ME Bride PATTEE, ROSE S. Bride Town MONROE Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1876 More Information N Place BROOKS Comment -0- Groom Name BARTLETT, WARREN Groom Town WELLINGTON Groom State ME Bride JOHNSON, SARAH Bride Town WELLINGTON Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1835 More Information N Place WELLINGTON Comment -0- Groom Name BARTLETT, WARREN S. Groom Town RAYMOND Groom State ME Bride STROUT, HATTIE A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, WESTBRA H. Groom Town HOPE Groom State ME Bride TAYLOR, LULLA Bride Town HOPE Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1876 More Information N Place CAMDEN Comment -0- Groom Name BARTLETT, WHITE Groom Town ROCKLAND Groom State ME Bride KELLEY, MAY F. Bride Town ROCKLAND Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1871 More Information N Place ROCKLAND Comment -0- Groom Name BARTLETT, WILBERT L. Groom Town UNION Groom State ME Bride HARMON, JENNIE A. Bride Town SCARBORO Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, WILLARD Groom Town BUCKFIELD Groom State ME Bride JENKINS, ALMIRA Bride Town HEBRON Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1838 More Information N Place HEBRON Comment -0- Groom Name BARTLETT, WILLIAM Groom Town KENNEBUNK Groom State ME Bride JOY, HENRIETTA H. Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1871 More Information N Place BIDDEFORD Comment -0- Groom Name BARTLETT, WILLIAM Groom Town PORTLAND Groom State ME Bride CRIE, MARY Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 16 Year of Marriage 1826 More Information N Place PORTLAND Comment -0- Groom Name BARTLETT, WILLIAM Groom Town BETHEL Groom State ME Bride RUSSELL, ALICE Bride Town BETHEL Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1817 More Information N Place RUMFORD Comment -0- Groom Name BARTLETT, WILLIAM Groom Town GARLAND Groom State ME Bride KIMBALL, BETSEY E. Bride Town GARLAND Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1837 More Information N Place DEXTER Comment -0- Groom Name BARTLETT, WILLIAM A. Groom Town UNITY Groom State ME Bride WELLINGTON, ELIZABETH Bride Town ALBION Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1856 More Information N Place ALBION Comment -0- Groom Name BARTLETT, WILLIAM C. Groom Town HALLOWELL Groom State ME Bride KNOX, LUCY A. Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1860 More Information N Place HALLOWELL Comment -0- Groom Name BARTLETT, WILLIAM WALLACE Groom Town HANOVER Groom State ME Bride COLBY, SARAH M. Bride Town RUMFORD Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1864 More Information Y Place RUMFORD Comment -0- Groom Name BARTLETT, WILLIAM Y. Groom Town WATERFORD Groom State ME Bride WILSON, HARRIETT Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1833 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/16/1833. Groom Name BARTLETT, ZENAS W. Groom Town BETHEL Groom State ME Bride SWAN, CARRIE M. Bride Town BETHEL Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BARTLETTE, JOHNATHAN Groom Town RUMFORD Groom State ME Bride GLINES, HARRIET A. Bride Town RUMFORD Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1842 More Information N Place RUMFORD Comment -0- Groom Name BARTLEY, HORATIO Groom Town MOSCOW Groom State ME Bride HUNNEWELL, ELIZABETH F. Bride Town MOSCOW Bride State ME Month of Marriage 8 Day of Marriage 22 Year of Marriage 1864 More Information N Place EMBDEN Comment -0- Groom Name BARTO, CHARLES Groom Town PRESQUE ISLE Groom State ME Bride DEWITT, EDITH Bride Town PRESQUE ISLE Bride State ME Month of Marriage 3 Day of Marriage 14 Year of Marriage 1886 More Information N Place PRESQUE ISLE Comment -0- Groom Name BARTO, FRED W. Groom Town PRESQUE ISLE Groom State ME Bride GOODHUE, CORA Bride Town PRESQUE ISLE Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1883 More Information N Place PRESQUE ISLE Comment -0- Groom Name BARTO, LOREN W. Groom Town PRESQUE ISLE Groom State ME Bride PELKEY, NELLIE E. Bride Town LOWELL Bride State MA Month of Marriage 12 Day of Marriage 5 Year of Marriage 1886 More Information N Place PRESQUE ISLE Comment -0- Groom Name BARTO, LORIN W. Groom Town PRESQUE ISLE Groom State ME Bride PORTER, SUSAN A. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1876 More Information N Place PRESQUE ISLE Comment INTENTION FILED 12/28/1876. Groom Name BARTOL, BENJAMIN W. Groom Town PORTLAND Groom State ME Bride DOUGHTY, SUSAN W. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name BARTOL, REUBEN Groom Town PORTLAND Groom State ME Bride EDES, ALMIRA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1844 More Information N Place PORTLAND Comment -0- Groom Name BARTOL, REUBEN S. Groom Town PORTLAND Groom State ME Bride MARTIN, NANCY Bride Town SACO Bride State ME Month of Marriage 5 Day of Marriage 17 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 5/17/1856. Groom Name BARTOL, SOLOMON Groom Town PORTLAND Groom State ME Bride WOODBURY, LYDIA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1821 More Information N Place PORTLAND Comment INTENTION FILED 4/28/1821. Groom Name BARTOL, WILLIAM Groom Town PORTLAND Groom State ME Bride GERRISH, FRANCES A. E. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1830 More Information N Place PORTLAND Comment -0- Groom Name BARTOL, WILLIAM H. Groom Town PORTLAND Groom State ME Bride METCALF, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BARTOLL, GEORGE Groom Town FALMOUTH Groom State ME Bride ALLEN, HANNAH Bride Town NORTH YARMOUTH Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1745 More Information N Place FALMOUTH Comment INTENTION FILED 9/27/1745. Groom Name BARTON, ALBION K. P. Groom Town PORTLAND Groom State ME Bride MOODY, FRANCENA A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 23 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BARTON, ARTEMUS L. Groom Town GARLAND Groom State ME Bride COOLIDGE, MARTHA Bride Town DEXTER Bride State ME Month of Marriage 6 Day of Marriage 11 Year of Marriage 1843 More Information N Place DEXTER Comment INTENTION FILED 6/11/1843. Groom Name BARTON, CHARLES Groom Town NEWBURY Groom State MA Bride BERNICE, SOPHIA Bride Town LEBANON Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1877 More Information N Place LEBANON Comment -0- Groom Name BARTON, FRANK E. Groom Town BROWNFIELD Groom State ME Bride FOGG, FANNIE E. Bride Town BROWNFIELD Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1884 More Information N Place BROWNFIELD Comment -0- Groom Name BARTON, FRANK J. Groom Town PORTLAND Groom State ME Bride HATCH, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BARTON, FRANKLIN Groom Town ANSON Groom State ME Bride CROSBY, LOVINA Bride Town LYGONIA Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1822 More Information N Place ALBION Comment -0- Groom Name BARTON, FRED C. Groom Town BRADLEY Groom State ME Bride FERNALD, JENNIE C. Bride Town EXETER Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1881 More Information N Place EXETER Comment -0- Groom Name BARTON, FRED H. Groom Town HURRICANE ISLE Groom State ME Bride VINAL, CLARA A. Bride Town VINALHAVEN Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1881 More Information N Place HURRICANE ISLE Comment INTENTION FILED 5/27/1881. Groom Name BARTON, GEORGE A. Groom Town WINDSOR Groom State ME Bride CHILDS, ANNIE Bride Town AUGUSTA Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1866 More Information N Place WINDSOR Comment -0- Groom Name BARTON, HERRICK Groom Town ROCKLAND Groom State ME Bride NORCROSS, HELEN F. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 20 Year of Marriage 1854 More Information N Place HALLOWELL Comment INTENTION FILED 5/20/1854. Groom Name BARTON, HOSEA Groom Town PORTLAND Groom State ME Bride CURRAN, MARY JANE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BARTON, ISAAC Groom Town -0- Groom State -0- Bride DAVIS, HEPZIBAH Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 12 Year of Marriage 1781 More Information N Place RAYMOND Comment -0- Groom Name BARTON, JACOB Groom Town PORTLAND Groom State ME Bride SELDON, MARY Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BARTON, JAMES Groom Town PORTLAND Groom State ME Bride BARTON, ANN J. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1832 More Information N Place PORTLAND Comment INTENTION FILED 11/24/1832. Groom Name BARTON, JAMES Groom Town FALMOUTH Groom State ME Bride INGERSELL, LYDIA Bride Town FALMOUTH Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1762 More Information N Place FALMOUTH Comment INTENTION FILED 11/27/1762. Groom Name BARTON, JAMES E. Groom Town BOOTHBAY Groom State ME Bride MORTON, HANNAH G. Bride Town RICHMOND Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1865 More Information N Place RICHMOND Comment -0- Groom Name BARTON, JOHN Groom Town PORTLAND Groom State ME Bride LEGGET, MARY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name BARTON, JOHN Groom Town PORTLAND Groom State ME Bride BROWN, CHARLOTTE P. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1870 More Information N Place PORTLAND Comment INTENTION FILED 12/6/1870. Groom Name BARTON, JOSEPH Groom Town PORTLAND Groom State ME Bride PITMAN, ANN J. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1824 More Information N Place PORTLAND Comment -0- Groom Name BARTON, LEIVIS Groom Town -0- Groom State -0- Bride WATTS, FRANCES Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 28 Year of Marriage 1865 More Information N Place JONESBORO Comment -0- Groom Name BARTON, LUKE Groom Town WINSLOW Groom State ME Bride SIMPSON, NELLIE H. Bride Town WINSLOW Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1864 More Information N Place WINSLOW Comment -0- Groom Name BARTON, MATTHEW Groom Town PORTLAND Groom State ME Bride RICHARDSON, DORCAS Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1818 More Information N Place PORTLAND Comment INTENTION FILED 11/22/1818 Groom Name BARTON, O. A. Groom Town CASCO Groom State ME Bride WIGHT, CLARA E. Bride Town OTISFIELD Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1881 More Information N Place OTISFIELD Comment -0- Groom Name BARTON, PENNELL Groom Town FALMOUTH Groom State ME Bride BURNELL, MARY Bride Town NORTH YARMOUTH Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1736 More Information N Place FALMOUTH Comment INTENTION FILED 10/13/1736. Groom Name BARTON, PERSIA Groom Town ALBION Groom State ME Bride REED, RHODA W. Bride Town ALBION Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1857 More Information N Place ALBION Comment -0- Groom Name BARTON, ROBERT Groom Town FALMOUTH Groom State ME Bride SMALL, RUTH Bride Town FALMOUTH Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1759 More Information N Place FALMOUTH Comment -0- Groom Name BARTON, ROBERT Groom Town FALMOUTH Groom State ME Bride BROWN, LYDIA Bride Town FALMOUTH Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1756 More Information N Place FALMOUTH Comment INTENTION FILED 12/25/1756. Groom Name BARTON, ROBERT M. Groom Town PITTSBURGH Groom State PA Bride BUTLER, AGNES J. Bride Town MAITLAND Bride State NS Month of Marriage 7 Day of Marriage 23 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BARTON, W. H. Groom Town HARTLAND Groom State ME Bride HILTON, LUCY Bride Town HARTLAND Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1886 More Information N Place PITTSFIELD Comment -0- Groom Name BARUTIO, JOHN H. Groom Town PORTLAND Groom State ME Bride HEWITT, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BARWISE, FRANK H. Groom Town BANGOR Groom State ME Bride MILLS, NELLIE E. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 14 Year of Marriage 1877 More Information N Place BANGOR Comment -0- Groom Name BARWISE, THOMAS Groom Town KENDUSKEAG Groom State ME Bride REED, NANCY P. Bride Town SKOWHEGAN Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1852 More Information N Place KENDUSKEAG Comment -0- Groom Name BASCOM, ISAAC K. Groom Town PORTLAND Groom State ME Bride GREEN, NELLIE J. Bride Town HINSDALE Bride State NH Month of Marriage 8 Day of Marriage 17 Year of Marriage 1869 More Information N Place PORTLAND Comment INTENTION FILED 8/17/1869. Groom Name BASCOMB, EUGENE A. Groom Town PORTLAND Groom State ME Bride SAUNDERS, AGNES F. Bride Town HOBOKEN Bride State NJ Month of Marriage 12 Day of Marriage 1 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BASFORD, CHARLES B. Groom Town BOSTON Groom State MA Bride BASFORD, MARY J. Bride Town LIVERMORE Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1872 More Information N Place LIVERMORE FALLS Comment -0- Groom Name BASFORD, DAVID Groom Town CALAIS Groom State ME Bride MCWHINNIE, SARAH Bride Town CALAIS Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1843 More Information N Place CALAIS Comment ESTIMATE OF MARRIAGE YEAR Groom Name BASFORD, DAVID Groom Town LEEDS Groom State ME Bride COFFIN, ELIZABETH B. Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1838 More Information Y Place LEEDS Comment -0- Groom Name BASFORD, FREDERIC W. Groom Town -0- Groom State -0- Bride KECK, ANNEBELLA Bride Town -0- Bride State -0- Month of Marriage 0 Day of Marriage 0 Year of Marriage 1878 More Information N Place PITTSTON Comment -0- Groom Name BASFORD, MOSES Groom Town LIVERMORE Groom State ME Bride LOTHROP, LYDIA S. Bride Town LEEDS Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1835 More Information N Place LEEDS Comment -0- Groom Name BASFORD, SAMUEL C. Groom Town -0- Groom State -0- Bride DEN, SARAH ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 0 Year of Marriage 1874 More Information N Place PITTSTON Comment -0- Groom Name BASFORD, SUMMER Groom Town DIXMONT Groom State ME Bride MORTON, HANNAH C. Bride Town JACKSON Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1843 More Information Y Place JACKSON Comment -0- Groom Name BASFORD, SUMNER Groom Town BANGOR Groom State ME Bride WASHBURN, MARY T. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1867 More Information N Place BANGOR Comment -0- Groom Name BASFORD, WILLIAM P. Groom Town PITTSTON Groom State ME Bride BESSE, SOPHIA Bride Town PITTSTON Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1872 More Information N Place DEXTER Comment -0- Groom Name BASFORD, WILLIAM P. Groom Town -0- Groom State -0- Bride COLBURN, EMELINE Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 13 Year of Marriage 1836 More Information N Place PITTSTON Comment -0- Groom Name BASQUET, PIERRE Groom Town BIDDEFORD Groom State ME Bride FITZGERALD, EMILIE Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1877 More Information N Place BIDDEFORD Comment -0- Groom Name BASS, CHARLES Groom Town HEBRON Groom State ME Bride FOGG, ELISABETH Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 2 Day of Marriage 18 Year of Marriage 1795 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 2/18/1795. Groom Name BASS, JOHN T. Groom Town MONTPELIER Groom State VT Bride BASS, SEVIALE P. Bride Town WEST RANDOLPH Bride State VT Month of Marriage 3 Day of Marriage 5 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BASS, JOSEPH P. Groom Town BANGOR Groom State ME Bride MARCH, MARY L. Bride Town BANGOR Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1866 More Information N Place BANGOR Comment -0- Groom Name BASS, PETER FRANCIS Groom Town CAPE ELIZABETH Groom State ME Bride CALLAN, WINNIFRED AGNES Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 14 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BASSETT, ALPHEUS Groom Town ORRINGTON Groom State ME Bride WHEELDEN, LISSIE L. Bride Town ORRINGTON Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BASSETT, CALEB Groom Town NEW GLOUCESTER Groom State ME Bride KIETH, BETHIAH Bride Town BRIDGEWATER Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1782 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 2/16/1782. Groom Name BASSETT, CHARLES Groom Town TURNER Groom State ME Bride BRYANT, SUSAN Bride Town LIVERMORE Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1861 More Information Y Place LEEDS Comment -0- Groom Name BASSETT, CHARLES B. Groom Town -0- Groom State -0- Bride WAKEFIELD, MAHALA MRS. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 2 Year of Marriage 1878 More Information N Place LITCHFIELD Comment -0- Groom Name BASSETT, CHARLES H. Groom Town CORINNA Groom State ME Bride POMROY, ALMEDA M. Bride Town KENDUSKEAG Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1858 More Information N Place STETSON Comment -0- Groom Name BASSETT, CHARLES H. Groom Town HALLOWELL Groom State ME Bride NYE, EMMA L. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1873 More Information N Place HALLOWELL Comment -0- Groom Name BASSETT, CHARLES R. Groom Town DEXTER Groom State ME Bride JEWETT, LOUISA B. Bride Town DEXTER Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1843 More Information N Place DEXTER Comment INTENTION FILED 9/17/1843. Groom Name BASSETT, CUSHMAN Groom Town NEW GLOUCESTER Groom State ME Bride HASKELL, POLLY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1801 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BASSETT, DAVID N. Groom Town PORTLAND Groom State ME Bride BACON, MARY A. MRS. Bride Town BATH Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BASSETT, ELI D. Groom Town -0- Groom State -0- Bride PHILBRICK, ANNA D. MRS. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 11 Year of Marriage 1891 More Information N Place WEST GARDINER Comment -0- Groom Name BASSETT, EUGENE R. Groom Town -0- Groom State -0- Bride DIXON, ELLA A. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 17 Year of Marriage 1878 More Information N Place GARDINER Comment -0- Groom Name BASSETT, FRANK M. Groom Town CAMBRIDGE Groom State MA Bride GREELEY, EMMA A. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 7/31/1867. Groom Name BASSETT, HIRAM Groom Town DEXTER Groom State ME Bride BUTLER, SUSAN Bride Town RIPLEY Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1841 More Information N Place DEXTER Comment INTENTION FILED 5/9/1841. Groom Name BASSETT, JACK B. Groom Town LINCOLN Groom State ME Bride CARPENTER, JULIA A. Bride Town LINCOLN Bride State ME Month of Marriage 3 Day of Marriage 5 Year of Marriage 1843 More Information N Place LINCOLN Comment -0- Groom Name BASSETT, JEREMIAH Groom Town HYANNIS Groom State MA Bride MURPHY, MARY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BASSETT, JOHN A. Groom Town WEST GARDINER Groom State ME Bride PATTERSON, SARAH J. Bride Town RICHMOND Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1870 More Information N Place RICHMOND Comment -0- Groom Name BASSETT, JOSEPH W. Groom Town STONEHAM Groom State MA Bride KNEELAND, SARAH G. Bride Town SWEDEN Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1847 More Information N Place SWEDEN Comment -0- Groom Name BASSETT, MERRILL Groom Town AUBURN Groom State ME Bride EASTMAN, MARY E. Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1889 More Information N Place AUBURN Comment -0- Groom Name BASSETT, MERRILL Groom Town BARRE Groom State VT Bride KEEN, MARY Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1841 More Information N Place TURNER Comment -0- Groom Name BASSETT, NEWELL Groom Town PORTLAND Groom State ME Bride PATTERSON, MARY L. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BASSETT, NEWELL F. Groom Town PORTLAND Groom State ME Bride ROGERS, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1864 More Information N Place PORTLAND Comment INTENTION FILED 7/14/1864. Groom Name BASSETT, THOMAS R. Groom Town CALAIS Groom State ME Bride BROWN, ANN Bride Town CALAIS Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1844 More Information N Place CALAIS Comment ESTIMATE OF MARRIAGE YEAR Groom Name BASSETT, WILLIAM H. Groom Town PORTLAND Groom State ME Bride MAHER, ELIZA E. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BASSETT, WILLIAM H. Groom Town PORTLAND Groom State ME Bride CUMMINGS, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name BASSFORD, MOSES Groom Town NO. 4 Groom State ME Bride POND, SALLY Bride Town NO. 4 Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1791 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BASSFORD, SAMUEL J. Groom Town -0- Groom State -0- Bride EMERSON, SUSAN L. D. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 21 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name BASSFORD, SULLIVAN Groom Town AUGUSTA Groom State ME Bride JACKMAN, MARY A. Bride Town AUGUSTA Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1866 More Information N Place AUGUSTA Comment -0- Groom Name BASSFORD, WILLIAM P. Groom Town AUGUSTA Groom State ME Bride COLBURN, EMELINE Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 1 Year of Marriage 1836 More Information N Place NON GIVEN Comment -0- Groom Name BASSICK, GEORGE W. Groom Town TROY Groom State ME Bride JELLISON, BETSY MRS. Bride Town JACKSON Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1868 More Information N Place JACKSON Comment -0- Groom Name BASTON, ALMON L. Groom Town PORTLAND Groom State ME Bride HATCH, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BASTON, CHARLES E. Groom Town MORO Groom State ME Bride DARLING, BETSEY E. Bride Town MORO Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1876 More Information N Place MORO PLANTATION Comment -0- Groom Name BASTON, FRANK Groom Town TORONTO, CANADA Groom State -0- Bride FLYNN, MAGGIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BASTON, GEORGE Groom Town WELLS Groom State ME Bride EMERY, KEZIAH Bride Town SOUTH BERWICK Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1865 More Information N Place SOUTH BERWICK Comment -0- Groom Name BASTON, JOHN W. Groom Town MORO PLANTATION Groom State ME Bride DARLING, FOSTAINA Bride Town MORO PLANTATION Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1878 More Information N Place MORO PLANTATION Comment -0- Groom Name BASTON, JOSEPH Groom Town FAIRFIELD Groom State ME Bride FOWLER, CYNTHIA Bride Town FAIRFIELD Bride State ME Month of Marriage 8 Day of Marriage 4 Year of Marriage 1811 More Information N Place FAIRFIELD Comment -0- Groom Name BASTOW, GEORGE S. Groom Town PORTLAND Groom State ME Bride MERRILL, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1829 More Information N Place PORTLAND Comment INTENTION FILED 12/19/1829. Groom Name BASTOW, SAMUEL R. Groom Town CAPE ELIZABETH Groom State ME Bride BYRUM, SERENA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1860 More Information N Place PORTLAND Comment INTENTION FILED 12/1/1860. Groom Name BATCHELDER, ALONZO F. Groom Town SWANVILLE Groom State ME Bride CURTIS, IRIZE I. Bride Town SWANVILLE Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1866 More Information N Place MONROE Comment -0- Groom Name BATCHELDER, AMOS B. Groom Town MONROE Groom State ME Bride DOWNS, MARY A. Bride Town JACKSON Bride State ME Month of Marriage 2 Day of Marriage 12 Year of Marriage 1862 More Information Y Place MONROE Comment -0- Groom Name BATCHELDER, ARCHELUS H. Groom Town WESTBROOK Groom State ME Bride MCLEOD, RACHEL M. Bride Town DANVILLE, CANADA Bride State -0- Month of Marriage 12 Day of Marriage 5 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BATCHELDER, ASA Groom Town LEVANT Groom State ME Bride BARTLETT, SARAH A. Bride Town GARLAND Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1865 More Information N Place LEVANT Comment -0- Groom Name BATCHELDER, AUGUSTUS H. Groom Town GORHAM Groom State ME Bride SHAW, MYRA B. Bride Town GORHAM Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1883 More Information N Place GORHAM Comment -0- Groom Name BATCHELDER, CHARLES C. Groom Town AUBURN Groom State ME Bride BONNEY, FANNIE J. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BATCHELDER, CHARLES E. Groom Town BATH Groom State ME Bride MCCAUSLAND, MATTIE K Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 22 Year of Marriage 1889 More Information N Place FARMINGDALE Comment -0- Groom Name BATCHELDER, CHARLES F. Groom Town BANGOR Groom State ME Bride BAILEY, SARAH Bride Town BANGOR Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1876 More Information N Place BANGOR Comment -0- Groom Name BATCHELDER, CHARLES H. Groom Town PORTLAND Groom State ME Bride GRAY, ADELAIDE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BATCHELDER, ELIAS R. Groom Town RANGELEY Groom State ME Bride ELLIS, EMMA E. Bride Town RANGELEY Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1884 More Information Y Place RANGELEY Comment -0- Groom Name BATCHELDER, ELMER N. Groom Town PORTLAND Groom State ME Bride BRAGDON, ELOISE Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BATCHELDER, EUGENE Groom Town GARDINER Groom State ME Bride AVERILL, IDA ELLIE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 6 Year of Marriage 1887 More Information N Place FARMINGDALE Comment -0- Groom Name BATCHELDER, GEORGE A. Groom Town BOSTON Groom State MA Bride HAMLIN, SARAH J. Bride Town BANGOR Bride State ME Month of Marriage 2 Day of Marriage 13 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BATCHELDER, GEORGE F. Groom Town JACKSON Groom State ME Bride KNOWLTON, FAUSTINA A. Bride Town MONROE Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1874 More Information Y Place MONROE Comment -0- Groom Name BATCHELDER, GEORGE W. Groom Town DALLAS PLANTATION Groom State ME Bride THOMAS, ADALINE F. Bride Town DALLAS PLANTATION Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1888 More Information N Place RANGELEY Comment -0- Groom Name BATCHELDER, GRANVILLE Groom Town PORTLAND Groom State ME Bride TURNER, ELIZABETH M. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BATCHELDER, HIRAM Groom Town MONTVILLE Groom State ME Bride BERRY, CAROLINE Bride Town LIBERTY Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1849 More Information N Place MONTVILLE Comment -0- Groom Name BATCHELDER, HOWARD Groom Town SWANVILLE Groom State ME Bride ROBERTSON, MARY E. Bride Town MONROE Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1871 More Information N Place MONROE Comment -0- Groom Name BATCHELDER, J. HARISON Groom Town WATERBORO Groom State ME Bride GOODWIN, NELLIE D. Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1886 More Information N Place SANFORD Comment -0- Groom Name BATCHELDER, JEREMIAH Groom Town -0- Groom State -0- Bride BUCK, DORCAS Bride Town LINCOLN Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1846 More Information N Place LINCOLN Comment -0- Groom Name BATCHELDER, JOHN Groom Town HARTLAND Groom State ME Bride HUMPHREY, MARY Bride Town PITTSFIELD Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1829 More Information N Place PITTSFIELD Comment -0- Groom Name BATCHELDER, JOHN M. Groom Town SACO Groom State ME Bride WOOD, MARY ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 5 Year of Marriage 1839 More Information N Place PORTLAND Comment INTENTION FILED 10/5/1839. Groom Name BATCHELDER, JOHN W. Groom Town MONROE Groom State ME Bride CURTIS, MARIA M. Bride Town ORLAND Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1865 More Information N Place BUCKSPORT Comment -0- Groom Name BATCHELDER, JONATHAN Groom Town BANGOR Groom State ME Bride ALEXANDER, ANNIE D. Bride Town BANGOR Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name BATCHELDER, KINGSBURY Groom Town PITTSFIELD Groom State ME Bride WADE, M. AUGUSTA Bride Town DOVER Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1877 More Information N Place DOVER Comment -0- Groom Name BATCHELDER, LAFAYETTE M. Groom Town PORTLAND Groom State ME Bride GARLAND, ELIZABETH M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BATCHELDER, LEVI L. Groom Town PHIPSBURY Groom State -0- Bride PETERSON, NANCY C. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name BATCHELDER, NATHANIEL Groom Town MONTVILLE Groom State ME Bride CARR, HANNAH Bride Town MONTVILLE Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1810 More Information N Place MONTVILLE Comment -0- Groom Name BATCHELDER, RODERICK A. Groom Town PORTLAND Groom State ME Bride MURCH, ELEANOR L. Bride Town WESTBROOK Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1889 More Information N Place SACCARRAPPA Comment -0- Groom Name BATCHELDER, SAMUEL E. Groom Town PROSPECT Groom State ME Bride BOWDEN, ADA M. Bride Town ORLAND Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1869 More Information Y Place PENOBSCOT Comment -0- Groom Name BATCHELDER, SIMON Groom Town HAMPDEN Groom State ME Bride STARBIRD, GEORGIA A. Bride Town HAMPDEN Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1867 More Information N Place BANGOR Comment -0- Groom Name BATCHELDER, SYLVESTER W. Groom Town PORTLAND Groom State ME Bride BROWNE, ELIZABETH Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1845 More Information N Place PORTLAND Comment INTENTION FILED 11/13/1845. Groom Name BATCHELDER, THOMAS C. Groom Town MONROE Groom State ME Bride PATTEE, CAROLINE Bride Town MONROE Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1857 More Information N Place MONROE Comment -0- Groom Name BATCHELDER, W. M. Groom Town PORTLAND Groom State ME Bride SMITH, MARY L. Bride Town CAPE SABLE Bride State NS Month of Marriage 3 Day of Marriage 8 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BATCHELDOR, GEORGE F. Groom Town JACKSON Groom State ME Bride KNOWLTON, FAUSTINA A. Bride Town MONROE Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1874 More Information N Place MONROE Comment -0- Groom Name BATCHELDOR, TRUE C. Groom Town HALLOWELL Groom State ME Bride BRAN, MARY Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1828 More Information N Place HALLOWELL Comment -0- Groom Name BATCHELLER, NEHEMIAH Groom Town -0- Groom State -0- Bride CURTIS, LYDIA Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 12 Year of Marriage 1823 More Information N Place PITTSTON Comment INTENTION FILED 4/12/1823. Groom Name BATCHELOR, EPHRIAM Groom Town PORTLAND Groom State ME Bride WOOD, MARTHA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 6/26/1831. Groom Name BATCHELOR, GEORGE Groom Town KNOX Groom State ME Bride STEVENS, HANNAH J. MRS. Bride Town KNOX Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1889 More Information N Place KNOX Comment -0- Groom Name BATCHELOR, IRA J. Groom Town PORTLAND Groom State ME Bride HINKLEY, SARAH E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1855 More Information N Place PORTLAND Comment -0- Groom Name BATCHER, JOHN G. Groom Town SOLON Groom State ME Bride WADE, ABBIE R. Bride Town BRIGHTON Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1862 More Information N Place BRIGHTON Comment INTENTION FILED 1/11/1862. Groom Name BATCHER, RICHARD G. Groom Town -0- Groom State -0- Bride PULCIFER, ETTA M. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 22 Year of Marriage 1875 More Information N Place PITTSTON Comment INTENTION FILED 6/22/1875. Groom Name BATEMAN, ALFRED Groom Town WALDOBORO Groom State ME Bride BORNEMAN, JULIAN Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1840 More Information N Place WALDOBORO Comment INTENTION FILED 11/14/1840. Groom Name BATEMAN, SAMUEL Groom Town BROOKSVILLE Groom State ME Bride GRAY, ROSANAH Bride Town PENOBSCOT Bride State ME Month of Marriage 3 Day of Marriage 21 Year of Marriage 1874 More Information N Place PENOBSCOT Comment -0- Groom Name BATES, ALDEN R. Groom Town TURNER Groom State ME Bride WEBSTER, MARY S. Bride Town TURNER Bride State ME Month of Marriage 2 Day of Marriage 23 Year of Marriage 1874 More Information N Place TURNER Comment -0- Groom Name BATES, ALEXANDER Groom Town BOWDOINHAM Groom State ME Bride EMMONS, MARY F. MRS. Bride Town GEORGETOWN Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1878 More Information N Place RICHMOND Comment -0- Groom Name BATES, ALEXANDER, JR. Groom Town BOWDOINHAM Groom State ME Bride WEBBER, REBECCA A. Bride Town LITCHFIELD Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1876 More Information N Place LITCHFIELD Comment -0- Groom Name BATES, ALLEN Groom Town WALDOBORO Groom State ME Bride ACHORN, CATHAINE W. Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1850 More Information N Place WALDOBORO Comment -0- Groom Name BATES, ANDREW W. Groom Town BELFAST Groom State ME Bride PARTRIDGE, REBECCA Bride Town BELFAST Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1861 More Information N Place BELFAST Comment -0- Groom Name BATES, ASA E. Groom Town HALLOWELL Groom State ME Bride REYNOLDS, MARG. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1861 More Information N Place HALLOWELL Comment -0- Groom Name BATES, BENJAMIN Groom Town DENNYSVILLE Groom State ME Bride GRANT, MARY Bride Town BUCKSPORT Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1849 More Information N Place CALAIS Comment -0- Groom Name BATES, CALEB S. Groom Town LAGRANGE Groom State ME Bride HINDS, CLARISSA Bride Town LIVERMORE Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1833 More Information N Place TURNER Comment -0- Groom Name BATES, CHARLES Groom Town FAIRFIELD Groom State ME Bride SAWTELLE, MAY Bride Town OAKLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1887 More Information N Place OAKLAND Comment -0- Groom Name BATES, CHARLES Groom Town LEEDS Groom State ME Bride LINDSEY, HANNAH Bride Town LEEDS Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1824 More Information Y Place LEEDS Comment -0- Groom Name BATES, CHARLES Groom Town LEEDS Groom State ME Bride MERRILL, BETSY Bride Town LEEDS Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1818 More Information Y Place LEEDS Comment -0- Groom Name BATES, CHARLES A. Groom Town BRIGHTON Groom State ME Bride DOYN, VIOTETTA A. Bride Town SOLON Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1855 More Information N Place BRIGHTON Comment INTENTION FILED 5/2/1855. Groom Name BATES, CHARLES E. Groom Town RICHMOND Groom State ME Bride YOUNG, R. ALICE Bride Town RICHMOND Bride State ME Month of Marriage 5 Day of Marriage 7 Year of Marriage 1887 More Information N Place RICHMOND Comment -0- Groom Name BATES, CHARLES F. Groom Town LEEDS Groom State ME Bride BATES, CLARA A. Bride Town LEEDS Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1884 More Information Y Place LEEDS Comment ADOPTION INFORMATION Groom Name BATES, CHARLES R. Groom Town DEXTER Groom State ME Bride BENNETT, ELIZA J. Bride Town PLYMOUTH Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1863 More Information N Place DEXTER Comment INTENTION FILED 5/1/1863. Groom Name BATES, CLARINDON S. Groom Town PORTLAND Groom State ME Bride MCCLELLAN, TILLIE B. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BATES, CYRENIUS H. Groom Town LEEDS Groom State ME Bride STURTEVANT, MARY A. Bride Town MONMOUTH Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1856 More Information Y Place LEEDS Comment -0- Groom Name BATES, DEROMA Groom Town PARIS Groom State ME Bride GLOVER, MARY Bride Town HEBRON Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1859 More Information N Place HEBRON Comment -0- Groom Name BATES, EDAWARD N. Groom Town PORTLAND Groom State ME Bride SENNETT, MARY F. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BATES, EDWARD M. Groom Town BOSTON Groom State MA Bride WATERHOUSE, ALTHEA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BATES, EDWIN Groom Town CALAIS Groom State ME Bride LANE, LYDIA Bride Town CALAIS Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1845 More Information N Place CALAIS Comment -0- Groom Name BATES, ELIJAH Groom Town FAIRFIELD Groom State ME Bride SHOREY, SARAH Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 22 Year of Marriage 1816 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, EZEKIEL Groom Town LEEDS Groom State ME Bride BATES, SOBRINA Bride Town LEEDS Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1827 More Information Y Place LEEDS Comment -0- Groom Name BATES, FRANK M. Groom Town BATH Groom State ME Bride DREW, ANNIE M. Bride Town NEW BEDFORD Bride State MA Month of Marriage 9 Day of Marriage 11 Year of Marriage 1873 More Information N Place BATH Comment -0- Groom Name BATES, FRANK S. Groom Town WHITEFIELD Groom State ME Bride GLIDDEN, ADDIE Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 19 Year of Marriage 1877 More Information N Place PITTSTON Comment -0- Groom Name BATES, FRANKLIN O. Groom Town HERSEY Groom State ME Bride BATES, ANGELIN Bride Town MORO Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1876 More Information N Place MORO PLANTATION Comment -0- Groom Name BATES, FRED M. Groom Town AUBURN Groom State ME Bride VERRILL, LETITIA Bride Town AUBURN Bride State ME Month of Marriage 8 Day of Marriage 30 Year of Marriage 1887 More Information N Place AUBURN Comment -0- Groom Name BATES, GEORGE A. Groom Town WOONSOCKETE Groom State RI Bride SMITH, CLARA A. Bride Town STANDISH Bride State ME Month of Marriage 7 Day of Marriage 25 Year of Marriage 1872 More Information N Place STANDISH Comment -0- Groom Name BATES, GEORGE H. Groom Town BOSTON Groom State MA Bride KNAPP, EMMA J. R. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BATES, GEORGE P. Groom Town BIDDEFORD Groom State ME Bride FRENCH, HATTIE S. Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name BATES, GEORGE, REV. Groom Town TURNER Groom State ME Bride BAILEY, LOUISA MRS. Bride Town TURNER Bride State ME Month of Marriage 7 Day of Marriage 30 Year of Marriage 1832 More Information N Place TURNER Comment -0- Groom Name BATES, HARVEY Groom Town LEEDS Groom State ME Bride RAND, NANCY G. Bride Town MONMOUTH Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1824 More Information Y Place LEEDS Comment -0- Groom Name BATES, HENRY L. Groom Town RICHMOND Groom State ME Bride MCAFEE, STELLA B. Bride Town RICHMOND Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1887 More Information N Place RICHMOND Comment -0- Groom Name BATES, HERBERT WALTER Groom Town LEEDS Groom State ME Bride BEALS, CLARA ETTA Bride Town GREENE Bride State ME Month of Marriage 12 Day of Marriage 20 Year of Marriage 1883 More Information Y Place LEEDS Comment -0- Groom Name BATES, HIRAM K. Groom Town BOSTON Groom State MA Bride DUPEE, NELLIE T. Bride Town BOSTON Bride State MA Month of Marriage 9 Day of Marriage 10 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BATES, HOLLIS D. Groom Town PORTLAND Groom State ME Bride HOLT, ISABELLA S. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BATES, HOLLIS D. Groom Town PORTLAND Groom State ME Bride HOLLIS, ISABELLA S. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BATES, ISAAC N. Groom Town WATERVILLE Groom State ME Bride CLARK, MARY A. Bride Town FAIRFIELD Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1851 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, JAMES Groom Town RICHMOND Groom State ME Bride TOOTHAKER, LUCRETIA MRS. Bride Town RICHMOND Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1869 More Information N Place RICHMOND Comment -0- Groom Name BATES, JAMES EDWARD Groom Town LEEDS Groom State ME Bride WHEELER, AUGUSTA LUCRETIA Bride Town LEEDS Bride State ME Month of Marriage 2 Day of Marriage 11 Year of Marriage 1864 More Information Y Place LEEDS Comment -0- Groom Name BATES, JAMES H. Groom Town TURNER Groom State ME Bride HASKELL, MATILDA L. Bride Town TURNER Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1879 More Information N Place TURNER Comment -0- Groom Name BATES, JAMES, DR. Groom Town FAYETTE Groom State ME Bride JONES, MARY Bride Town FAYETTE Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1815 More Information Y Place HALLOWELL Comment -0- Groom Name BATES, JARED Groom Town CONCORD Groom State -0- Bride SAVAGE, MARY A. MRS. Bride Town CONCORD Bride State -0- Month of Marriage 3 Day of Marriage 8 Year of Marriage 1868 More Information N Place BINGHAM Comment -0- Groom Name BATES, JOB Groom Town FAIRFIELD Groom State ME Bride MCFARLIN, SALLOME Bride Town FAIRFIELD Bride State ME Month of Marriage 9 Day of Marriage 5 Year of Marriage 1805 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, JOHN Groom Town DEXTER Groom State ME Bride ADAMS, ABIGAIL Bride Town GREENE Bride State ME Month of Marriage 3 Day of Marriage 4 Year of Marriage 1821 More Information N Place DEXTER Comment INTENTION FILED 3/4/1821. Groom Name BATES, JOHN Groom Town DEXTER Groom State ME Bride HEALD, DIDAMIA Bride Town NORRIDGEWOCK Bride State ME Month of Marriage 3 Day of Marriage 3 Year of Marriage 1817 More Information N Place DEXTER Comment INTENTION FILED 3/3/1817. Groom Name BATES, JOHN Groom Town FAIRFIELD Groom State ME Bride MERROW, POLLY MRS. Bride Town FAIRFIELD Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1853 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, JOHN Groom Town FAIRFIELD Groom State ME Bride WHITE, MARY Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1808 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, JOHN B., JR. Groom Town PORTLAND Groom State ME Bride AMES, MARY ELLA Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1863 More Information N Place PORTLAND Comment INTENTION FILED 8/17/1863. Groom Name BATES, JOHN F. Groom Town DEXTER Groom State ME Bride MOGRIDGE, LUCILLA Bride Town DEXTER Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1873 More Information N Place WATERVILLE Comment -0- Groom Name BATES, JOHN H. Groom Town LEEDS Groom State ME Bride COOK, JANE B. Bride Town MADRID Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1858 More Information Y Place LEEDS Comment -0- Groom Name BATES, JOHN HENRY Groom Town LEEDS Groom State ME Bride SUMNER, SERENA ELLEN Bride Town LEEDS Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1880 More Information Y Place LEEDS Comment -0- Groom Name BATES, JOHN W. Groom Town FAIRFIELD Groom State ME Bride OTIS, MARY D. Bride Town FAIRFIELD Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1851 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, JOSEPH Groom Town LEEDS Groom State ME Bride CANNON, LOVINA Bride Town LEEDS Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1835 More Information N Place LEEDS Comment -0- Groom Name BATES, JOSHUA Groom Town WHAREHAM Groom State -0- Bride TOBEY, ABIGAIL Bride Town FAIRFIELD Bride State ME Month of Marriage 2 Day of Marriage 27 Year of Marriage 1793 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, JOSHUA W. Groom Town FAIRFIELD Groom State ME Bride OTIS, CYNTHIA Bride Town FAIRFIELD Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1835 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, JOSIAH Groom Town FAIRFIELD Groom State ME Bride MAXIM, SOPHONIA Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 16 Year of Marriage 1819 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, JOSIAH R. Groom Town MORO PLANTATION Groom State ME Bride KETCH, LORENA Bride Town MORO PLANTATION Bride State ME Month of Marriage 4 Day of Marriage 7 Year of Marriage 1886 More Information N Place MORO PLANTATION Comment -0- Groom Name BATES, L. C. Groom Town PARIS Groom State ME Bride WARNER, ELLA M. Bride Town PARIS Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1872 More Information N Place SUMNER Comment -0- Groom Name BATES, LEBBEUS S. Groom Town PORTLAND Groom State ME Bride ROBINSON, ELIZABETH L. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 14 Year of Marriage 1835 More Information N Place PORTLAND Comment INTENTION FILED 3/14/1835. Groom Name BATES, LESLIE A. Groom Town PORTLAND Groom State ME Bride WALKER, MARY ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BATES, LEVI Groom Town LEEDS Groom State ME Bride COOK, MARIA E. Bride Town LEEDS Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1870 More Information Y Place LEEDS Comment -0- Groom Name BATES, LEVI, JR. Groom Town LEEDS Groom State ME Bride BAILEY, HANNAH Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1821 More Information Y Place LEEDS Comment -0- Groom Name BATES, LORENZO D. Groom Town WATERVILLE Groom State ME Bride JACKSON, LOVINA Bride Town FAIRFIELD Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1853 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, LUCIUS R. Groom Town FRAMINGHAM Groom State MA Bride MATTHEWS, MARTHA M. Bride Town WALDOBORO Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1862 More Information N Place WALDOBORO Comment INTENTION FILED 1/15/1862. Groom Name BATES, MARTIN Groom Town LEEDS Groom State ME Bride CURTIS, JOANNA Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 21 Year of Marriage 1824 More Information Y Place GREENE Comment -0- Groom Name BATES, NEWELL H. Groom Town DEXTER Groom State ME Bride LANE, FRANCES A. Bride Town DEXTER Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1847 More Information N Place DEXTER Comment -0- Groom Name BATES, NYMPHUS Groom Town -0- Groom State -0- Bride GIBBS, SARAH Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 26 Year of Marriage 1829 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, OREN S. Groom Town LEEDS Groom State ME Bride LINDSEY, TILY M. Bride Town LEEDS Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1857 More Information N Place TURNER Comment -0- Groom Name BATES, OREN S. Groom Town LEEDS Groom State ME Bride LINDSEY, TILEY M. Bride Town LEEDS Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1857 More Information Y Place TURNER Comment -0- Groom Name BATES, ORREN E. Groom Town LEEDS Groom State ME Bride WEYMOUTH, ANNA Bride Town WEBSTER Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1866 More Information Y Place LEEDS Comment -0- Groom Name BATES, RICHMOND Groom Town AUBURN Groom State ME Bride KINSLY, HANNAH R. Bride Town MINOT Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1847 More Information N Place AUBURN Comment -0- Groom Name BATES, ROSCOE F. Groom Town DEXTER Groom State ME Bride HAYES, HELLEN J. Bride Town GARLAND Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1856 More Information N Place DEXTER Comment INTENTION FILED 9/27/1856. Groom Name BATES, SAMUEL Groom Town FAIRFIELD Groom State ME Bride BARRETT, ARATHUSA Bride Town FAIRFIELD Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1814 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, SILAS Groom Town NEW SHARON Groom State ME Bride CHAPMAN, ADELIA A. Bride Town STARKS Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1885 More Information N Place NEW SHARON Comment -0- Groom Name BATES, SILAS Groom Town PORTLAND Groom State ME Bride FRENCH, SARAH B. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1860 More Information N Place AUBURN Comment -0- Groom Name BATES, SILAS M. Groom Town PORTLAND Groom State ME Bride HILL, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1837 More Information N Place PORTLAND Comment INTENTION FILED 1/28/1837. Groom Name BATES, SOLOMON Groom Town FAIRFIELD Groom State ME Bride BATES, CYNTHIA G. Bride Town FAIRFIELD Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1850 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, STEPHEN Groom Town FAIRFIELD Groom State ME Bride DAVIS, MARY H. Bride Town FAIRFIELD Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1827 More Information N Place FAIRFIELD Comment -0- Groom Name BATES, THOMAS Groom Town HALLOWELL Groom State ME Bride BUTLER, HANNAH Bride Town LITCHFIELD Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1829 More Information N Place HALLOWELL Comment -0- Groom Name BATES, THOMAS Groom Town HALLOWELL Groom State ME Bride BUTLER, HARRIET Bride Town LITCHFIELD Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1829 More Information N Place HALLOWELL Comment INTENTION FILED 10/21/1829. Groom Name BATES, THOMAS Groom Town PORTLAND Groom State ME Bride SHEPARD, MARTHA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1864 More Information N Place PORTLAND Comment INTENTION FILED 9/17/1864. Groom Name BATES, THOMAS Groom Town TOWANDA Groom State IL Bride RICKER, SARAH B. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1870 More Information N Place WEST AUBURN Comment -0- Groom Name BATES, WARREN Groom Town WHITEFIELD Groom State ME Bride WAGNER, ELIZABETH Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1823 More Information N Place WALDOBORO Comment INTENTION FILED 9/21/1823. Groom Name BATES, WHEATON Groom Town LEEDS Groom State ME Bride MOORE, JANE MRS. Bride Town LEWISTON Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1862 More Information Y Place LEEDS Comment -0- Groom Name BATES, WHEATON Groom Town LEEDS Groom State ME Bride BATES, LYDIA S. Bride Town LEEDS Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1831 More Information Y Place LEEDS Comment -0- Groom Name BATES, WHEATON Groom Town LEEDS Groom State ME Bride ELMS, ELEANOR Bride Town LEEDS Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1834 More Information Y Place GREENE Comment -0- Groom Name BATES, WILLIAM Groom Town FAIRFAX Groom State ME Bride MOON, LUCY Bride Town FAIRFAX Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1808 More Information N Place FAIRFAX Comment -0- Groom Name BATES, WILLIAM, JR. Groom Town WINTHROP Groom State ME Bride STETSON, ANGELINE Bride Town GREENE Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1846 More Information N Place LEEDS Comment -0- Groom Name BATES, WILLIAM, REV. Groom Town FREEMAN Groom State ME Bride ALEXANDER, ABIGAIL Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 13 Year of Marriage 1864 More Information Y Place HALLOWELL Comment -0- Groom Name BATH, GEORGE Groom Town BIDDEFORD Groom State ME Bride SOUCI, AURELIE Bride Town BIDDEFORD Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name BATISE, JOHN Groom Town PORTLAND Groom State ME Bride SMITH, MARY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1811 More Information N Place PORTLAND Comment -0- Groom Name BATSON, GEORGE R. Groom Town CAMPOBELLO Groom State NB Bride WHITTIE, MARY BELLA Bride Town BOSTON Bride State MA Month of Marriage 4 Day of Marriage 19 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BATTER, SAMUEL Groom Town PORTLAND Groom State ME Bride WARNER, ABIGAIL M. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1820 More Information N Place PORTLAND Comment INTENTION FILED 6/9/1820. Groom Name BATTLE, JOSEPH Groom Town SANDY RIVER Groom State ME Bride HUMPHRES, ANNE Bride Town SANDY RIVER Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1783 More Information N Place HALLOWELL Comment INTENTION FILED 8/2/1783. Groom Name BATTLES, ASA Groom Town TURNER Groom State ME Bride HOLMES, LUCY Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1820 More Information N Place TURNER Comment -0- Groom Name BATTLES, C. W. Groom Town LEEDS Groom State ME Bride KNAPP, MIRA E. Bride Town LEEDS Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1868 More Information N Place LEEDS Comment -0- Groom Name BATTON, ALFRED S. Groom Town -0- Groom State -0- Bride ELLIS, LETTA Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 24 Year of Marriage 1868 More Information N Place WELLINGTON Comment -0- Groom Name BATTY, GEORGE Groom Town PORTLAND Groom State ME Bride CROSSMAN, CARRIE S. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1878 More Information N Place PORTLAND Comment INTENTION FILED 11/1/1878. Groom Name BATTY, JOHN Groom Town PORTLAND Groom State ME Bride SMALL, GEORGIE ETTA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 7 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BAUESMEISTER, GEORGE E. E. Groom Town PORTLAND Groom State ME Bride HYDE, MARY B. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BAUFORT, HENRY Groom Town DEXTER Groom State ME Bride BUSSE, MARY Bride Town DEXTER Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1875 More Information N Place DEXTER Comment -0- Groom Name BAVIS, THOMAS Groom Town SAINT STEPHEN Groom State NB Bride MOSIER, ELIZABETH Bride Town SAINT STEPHEN Bride State NB Month of Marriage 0 Day of Marriage 0 Year of Marriage 1846 More Information N Place CALAIS Comment NO DATE GIVEN Groom Name BAWLEY, OLIVER Groom Town MEXICO Groom State ME Bride HOWE, MARIAN ANNETTE Bride Town MEXICO Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1847 More Information N Place MEXICO Comment -0- Groom Name BAXTER, BENJAMIN Groom Town HALLOWELL Groom State ME Bride POLLARD, DORCAS Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1792 More Information N Place HALLOWELL Comment -0- Groom Name BAXTER, CLINTON L. Groom Town PORTLAND Groom State ME Bride DANA, CAROLINE P. Bride Town DEERING Bride State ME Month of Marriage 2 Day of Marriage 8 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, CLINTON L. Groom Town PORTLAND Groom State ME Bride FOX, ETHEL D. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, EDWIN W. Groom Town QUINCY Groom State MA Bride HOYT, LIZZIE A. Bride Town DEERING Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1876 More Information N Place DEERING Comment -0- Groom Name BAXTER, EUGENE R. Groom Town PORTLAND Groom State ME Bride ROBINSON, ILDA M. Bride Town PHILLIPS Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1884 More Information N Place PHILLIPS Comment -0- Groom Name BAXTER, FRANCIS W. Groom Town DIXFIELD Groom State ME Bride HOLLAND, LOVINA B. Bride Town DIXFIELD Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1835 More Information N Place RUMFORD Comment -0- Groom Name BAXTER, GEORGE L. Groom Town MECHANICSVILLE Groom State NY Bride SHERMAN, M. VIOLA Bride Town BOOTHBAY Bride State ME Month of Marriage 6 Day of Marriage 10 Year of Marriage 1885 More Information N Place BOOTHBAY Comment -0- Groom Name BAXTER, HARTLEY C. Groom Town PORTLAND Groom State ME Bride LINCOLN, MARY R. Bride Town BRUNSWICK Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, JAMES H. Groom Town PORTLAND Groom State ME Bride NASH, EMILY E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, JAMES P. Groom Town PORTLAND Groom State ME Bride LEWIS, SARAH K. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, JAMES P., JR. Groom Town PORTLAND Groom State ME Bride CARPENTER, NELLY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, JAMES PHINNEY Groom Town PORTLAND Groom State ME Bride CUMMINGS-PERKINS, MAHITABLE Bride Town PEABODY Bride State MA Month of Marriage 3 Day of Marriage 25 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 3/25/1873. Groom Name BAXTER, JOHN Groom Town BIDDEFORD Groom State ME Bride ROLFE, LUCRETIA P. Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name BAXTER, JONATHAN Groom Town DOVER Groom State NH Bride CLOUTMAN, SARAH W. Bride Town DOVER Bride State NH Month of Marriage 5 Day of Marriage 1 Year of Marriage 1859 More Information N Place SOUTH BERWICK Comment -0- Groom Name BAXTER, JOSEPH, JR. Groom Town RUMFORD Groom State ME Bride ABBOTT, BETSY Bride Town RUMFORD Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1822 More Information N Place RUMFORD Comment -0- Groom Name BAXTER, LEMUEL Groom Town QUINCY Groom State MA Bride EDES, ULRILDA Bride Town OTISFIELD Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1843 More Information N Place OTISFIELD Comment -0- Groom Name BAXTER, ROBERT Groom Town PORTLAND Groom State ME Bride CHASE, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1832 More Information N Place PORTLAND Comment INTENTION FILED 10/13/1832. Groom Name BAXTER, ROBERT G. Groom Town PORTLAND Groom State ME Bride CAMPBELL, MARY T. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, ROBERT G. Groom Town PORTLAND Groom State ME Bride DUFFIE, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, ROBERT G. Groom Town PORTLAND Groom State ME Bride CLANCY, MARY Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BAXTER, SOLOMAN L. Groom Town PITTSFIELD Groom State ME Bride LOWELL, IDA A. Bride Town PITTSFIELD Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1878 More Information N Place PITTSFIELD Comment -0- Groom Name BAXTER, SOLOMON L. Groom Town PITTSFIELD Groom State ME Bride LOWELL, IDA A. Bride Town PITTSFIELD Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1879 More Information N Place PITTSFIELD Comment -0- Groom Name BAXTER, WILLIAM H. Groom Town PORTLAND Groom State ME Bride JACKSON, MARY A. Bride Town FOXCROFT Bride State ME Month of Marriage 1 Day of Marriage 3 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 1/3/1859. Groom Name BAXTON, GEORGE H. Groom Town PORTLAND Groom State ME Bride CHAMBERLAIN, NELLIE F. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BAYLES, JOSEPH W. Groom Town BIDDEFORD Groom State ME Bride TROTT, HANNAH E. Bride Town PERRY Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1875 More Information N Place BIDDEFORD Comment -0- Groom Name BAYLEY, BENJAMIN Groom Town THOMPSON ROAD Groom State ME Bride TRIP, HULDAH Bride Town THOMPSON ROAD Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1795 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 10/4/1795. Groom Name BAYLEY, JACOB Groom Town NEW GLOUCESTER Groom State ME Bride WEBSTER, HANNAH Bride Town GRAY Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1795 More Information -0- Place NEW GLOUCESTER Comment INTENTION FILED 5/23/1795 Groom Name BAYLEY, JOHN Groom Town NEW GLOUCESTER Groom State ME Bride BENNETT, DORCAS Bride Town FALMOUTH Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1786 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 3/18/1786. Groom Name BAYLEY, JOHN Groom Town FALMOUTH Groom State ME Bride CURTICE, JANE Bride Town GORHAM TOWN Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1741 More Information N Place FALMOUTH Comment INTENTION FILED 9/27/1741. Groom Name BAYLEY, JOSEPH Groom Town FALMOUTH Groom State ME Bride MOODY, TABITHA Bride Town FALMOUTH Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1748 More Information N Place FALMOUTH Comment -0- Groom Name BAYLEY, JOSEPH, JR. Groom Town FALMOUTH Groom State ME Bride COX, MARTHA Bride Town FALMOUTH Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1748 More Information N Place FALMOUTH Comment INTENTION FILED 5/22/1748. Groom Name BAYLEY, JOSIAH Groom Town FALMOUTH Groom State ME Bride GRAFFAM, DORCAS Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1798 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 5/11/1798. Groom Name BAYLEY, ROBERT, JR. Groom Town NEW GLOUCESTER Groom State ME Bride EAST, ABIGAIL Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1790 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BAYLEY, ROBERT, JR. Groom Town NEW GLOUCESTER Groom State ME Bride TUCKER, MARY LANE Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1804 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BAYLEY, SAMUEL Groom Town BAKERSTOWN Groom State ME Bride SMALL, MARY Bride Town BAKERSTOWN Bride State ME Month of Marriage 2 Day of Marriage 12 Year of Marriage 1789 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BAYLEY, WILLIAM Groom Town NEW GLOUCESTER Groom State ME Bride PEIRCE, ABIGAIL Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1808 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BAYNUM, WILLIAM R. Groom Town BOSTON Groom State MA Bride BRYANT, MARY H. Bride Town DEXTER Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1868 More Information N Place DEXTER Comment -0- Groom Name BAZIN, JOSHUA W. Groom Town BOSTON Groom State MA Bride SPRINGER, FRANCES A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1845 More Information N Place PORTLAND 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.