ME Grooms Taken from Cards the Maine State Archives- Surname: Bibber-Blunt Groom Name BIBBER, ALBERT P. Groom Town BOOTHBAY Groom State ME Bride BENNET, ELIZABETH JANE Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1846 More Information N Place BOOTHBAY Comment -0- Groom Name BIBBER, ALONZO Groom Town PORTLAND Groom State ME Bride BURNHAM, ALMIRA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, CHARLES Groom Town HARPSWELL Groom State ME Bride MORSE, EUNICE H. Bride Town CUMBERLAND Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, CHARLES J. Groom Town PORTLAND Groom State ME Bride GODDARD, ANGELINE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, EZRA Groom Town PORTLAND Groom State ME Bride GRIFFIN, JUDITH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1826 More Information N Place PORTLAND Comment Groom Name BIBBER, EZRA Groom Town PORTLAND Groom State ME Bride BEMAN, MARY B. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, FREDERICK A. Groom Town PORTLAND Groom State ME Bride SKILLINGS, ELLEN E. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, GEORGE E. Groom Town PORTLAND Groom State ME Bride COWLEY, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, GEORGE E. Groom Town PORTLAND Groom State ME Bride CROWLEY, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, GREENLEAF Groom Town PORTLAND Groom State ME Bride BUSH, LUCINDA P. Bride Town GARDINER Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1845 More Information N Place PORTLAND Comment INTENTION FILED 8/19/1845. Groom Name BIBBER, HENRY H. Groom Town PORTLAND Groom State ME Bride JONES, FRANCINA A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, JOEL Groom Town PORTLAND Groom State ME Bride WILBUR, WEALTHY J. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 29 Year of Marriage 1848 More Information N Place PORTLAND Comment INTENTION FILED 2/29/1848. Groom Name BIBBER, JOEL Groom Town PORTLAND Groom State ME Bride MCDUFFIE, REBECCA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, JOHN S. Groom Town HARPSWELL Groom State ME Bride CURTIS, LETTICE W. Bride Town HARPSWELL Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1865 More Information Y Place HARPSWELL Comment -0- Groom Name BIBBER, JONES Groom Town PORTLAND Groom State ME Bride HEMMINGWAY, RACHEL Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1831 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, THOMAS F. Groom Town PORTLAND Groom State ME Bride COBB, ELIZABETH M. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1841 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, THOMAS H. Groom Town PORTLAND Groom State ME Bride MCDUFFIE, REBECCA C. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BIBBER, THOMAS I. Groom Town EASTPORT Groom State ME Bride GOULD, NANCY S. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1829 More Information N Place PORTLAND Comment INTENTION FILED 11/10/1829. Groom Name BIBBER, WILLIAM A. Groom Town RICHMOND Groom State ME Bride CATE, ADDIE M. Bride Town RICHMOND Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1881 More Information N Place RICHMOND Comment -0- Groom Name BIBBY, EDWIN G. Groom Town DEXTER Groom State ME Bride MORGAN, MARY C. Bride Town DEXTER Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1870 More Information N Place DEXTER Comment -0- Groom Name BICKELL, CHARLES Groom Town DEXTER Groom State ME Bride ROUND, REBECCA W. Bride Town WEST BUXTON Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1880 More Information N Place DEXTER Comment INTENTION FILED 5/22/1880. Groom Name BICKELL, EDMOND Groom Town DEXTER Groom State ME Bride WHITE, PHEBE C. Bride Town DEXTER Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1853 More Information N Place DEXTER Comment INTENTION FILED 5/22/1853. Groom Name BICKELL, JOSEPH Groom Town DEXTER Groom State ME Bride BAILEY, CLARA E. Bride Town DEXTER Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1861 More Information N Place DEXTER Comment -0- Groom Name BICKERTON, THOMAS Groom Town BOSTON Groom State MA Bride CLAPP, CIRCIA D. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BICKET, THOMAS Groom Town PORTLAND Groom State ME Bride DYER, ABIGAIL Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1803 More Information N Place PORTLAND Comment INTENTION FILED 5/1/1803. Groom Name BICKFORD, AARON Groom Town GARDINER Groom State ME Bride LITTLEFIELD, NANCY Bride Town DURHAM Bride State ME Month of Marriage 7 Day of Marriage 21 Year of Marriage 1816 More Information N Place DURHAM Comment -0- Groom Name BICKFORD, AARON Groom Town BERWICK Groom State ME Bride CHILD, MARY Bride Town BERWICK Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1783 More Information N Place BERWICK Comment -0- Groom Name BICKFORD, AARON Groom Town FALMOUTH Groom State ME Bride JORDAN, ABIGAL Bride Town FALMOUTH Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1751 More Information N Place FALMOUTH Comment INTENTION FILED 7/13/1751. Groom Name BICKFORD, ABIJAH Groom Town SMITHFIELD Groom State ME Bride BICKFORD, LOUISE Bride Town SMITHFIELD Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1868 More Information N Place PITTSFIELD Comment -0- Groom Name BICKFORD, ABNER G. Groom Town WESTBROOK Groom State ME Bride RICE, SALOME H. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1858 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BICKFORD, ABRAM Groom Town GORHAM Groom State ME Bride MCLELLAN, AMANDA M. F. Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, ALBERT Groom Town -0- Groom State -0- Bride COLE, LIZZIE Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 30 Year of Marriage 1891 More Information N Place FAIRFIELD Comment -0- Groom Name BICKFORD, ALFRED Groom Town RICHMOND Groom State ME Bride SAMPSON, TRISTIA Bride Town RICHMOND Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1843 More Information N Place RICHMOND Comment -0- Groom Name BICKFORD, ALONZO Groom Town OSSIPEE Groom State NH Bride ABBOTT, EMMA M. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 30 Year of Marriage 1872 More Information N Place SOUTH BERWICK Comment -0- Groom Name BICKFORD, ALONZO Groom Town PITTSFIELD Groom State ME Bride BRYANT, MERTIE M. Bride Town DETROIT Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1886 More Information N Place PITTSFIELD Comment -0- Groom Name BICKFORD, ALONZO W. Groom Town PORTER Groom State ME Bride PENDESTER, LILLIAN M. Bride Town PARSONSFIELD Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1890 More Information N Place PARSONSFIELD Comment -0- Groom Name BICKFORD, AMASIA Groom Town WELLINGTON Groom State ME Bride LOW, WELTHY ANN Bride Town WELLINGTON Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1865 More Information Y Place WELLINGTON Comment -0- Groom Name BICKFORD, AMOS O. Groom Town FAIRFIELD Groom State ME Bride GOODWIN, CLIMENA E. Bride Town FAIRFIELD Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1886 More Information N Place OAKLAND Comment -0- Groom Name BICKFORD, ASA Groom Town NEWBURG Groom State ME Bride HOLMES, CYNTHIA Bride Town MONROE Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1826 More Information N Place MONROE Comment -0- Groom Name BICKFORD, CALVIN Groom Town TROY Groom State ME Bride GREEN, MARIANNA Bride Town TROY Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1868 More Information N Place TROY Comment -0- Groom Name BICKFORD, CALVIN Groom Town RICHMOND Groom State ME Bride GINN, IVARRALLA Bride Town RICHMOND Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1883 More Information N Place GARDINER Comment -0- Groom Name BICKFORD, CALVIN Groom Town WARREN Groom State ME Bride AYER, EUNICE S. Bride Town MONTVILLE Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1843 More Information N Place MONTVILLE Comment -0- Groom Name BICKFORD, CALVIN F. Groom Town PALMYRA Groom State ME Bride WHITTEN, LYDIA Bride Town CANAAN Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1869 More Information N Place CANAAN Comment -0- Groom Name BICKFORD, CHARLES B. Groom Town SOMERSWORTH Groom State NH Bride CARR, MARY D. Bride Town SOMERSWORTH Bride State NH Month of Marriage 11 Day of Marriage 4 Year of Marriage 1854 More Information N Place SOUTH BERWICK Comment -0- Groom Name BICKFORD, CHARLES C. Groom Town PORTLAND Groom State ME Bride TRICKEY, ISABELLA J. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, CHARLES E. Groom Town SOUTH BERWICK Groom State ME Bride CARRON, ALMINA Bride Town DOVER Bride State NH Month of Marriage 11 Day of Marriage 12 Year of Marriage 1888 More Information N Place SOUTH BERWICK Comment -0- Groom Name BICKFORD, CHARLES H. Groom Town PORTLAND Groom State ME Bride CONAHAN, AMELIA J. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, CHARLES H. Groom Town DEXTER Groom State ME Bride RYAN, CLARA A. Bride Town DEXTER Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1876 More Information N Place DEXTER Comment -0- Groom Name BICKFORD, CHARLES S. Groom Town LINCOLN Groom State ME Bride SHAW, ANNIE I. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 26 Year of Marriage 1869 More Information N Place LINCOLN Comment -0- Groom Name BICKFORD, CHARLES T. Groom Town BROWNFIELD Groom State ME Bride SAWYER, MARY E. Bride Town HOLLIS Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BICKFORD, CLARENCE A. REV. Groom Town PORTLAND Groom State ME Bride NEVENS, KATE W. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, DANIEL Groom Town GOULDSBORO Groom State ME Bride NOONAN, ABIGIAL Bride Town GOULDSBORO Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1838 More Information N Place GOULDSBORO Comment -0- Groom Name BICKFORD, DANIEL OR DAVID Groom Town LEBANON Groom State ME Bride RICKER, BETSY Bride Town LEBANON Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1816 More Information N Place LEBANON Comment -0- Groom Name BICKFORD, DAVID H. Groom Town PORTLAND Groom State ME Bride CUSHING, URSULA E. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, EBENEZER Groom Town GOULDSBORO Groom State ME Bride HAMILTON, REBECCA Bride Town DEER ISLAND Bride State ME Month of Marriage 5 Day of Marriage 26 Year of Marriage 1834 More Information N Place GOULDSBORO Comment -0- Groom Name BICKFORD, EDWIN Groom Town PITTSFIELD Groom State ME Bride DUNTON, CALISTA M. Bride Town PITTSFIELD Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1890 More Information N Place PITTSFIELD Comment -0- Groom Name BICKFORD, ELBIRDGE G. Groom Town DRESDEN Groom State ME Bride STINSON, ELLA A. Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1884 More Information N Place WISCASSET Comment -0- Groom Name BICKFORD, EPHRAIM C. Groom Town LINCOLN Groom State ME Bride JOHNSON, REBECCA Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 8 Year of Marriage 1840 More Information N Place LINCOLN Comment INTENTION FILED 2/8/1840. Groom Name BICKFORD, EUGENE F. Groom Town PORTLAND Groom State ME Bride LABOI, MARTHA C. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1891 More Information N Place NAPLES, MAINE Comment -0- Groom Name BICKFORD, FRANCIS Groom Town PITTSFIELD Groom State ME Bride MCFARLAND, LILLIAN Bride Town PITTSFIELD Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1885 More Information N Place PITTSFIELD Comment -0- Groom Name BICKFORD, FRANCIS C. Groom Town PITTSFIELD Groom State ME Bride MCFARLAND, LILLIAN Bride Town PITTSFIELD Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1884 More Information N Place PITTSFIELD Comment -0- Groom Name BICKFORD, FRANK E. Groom Town TURNER Groom State ME Bride BRADFORD, MYRTIE M. Bride Town TURNER Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1884 More Information N Place TURNER Comment -0- Groom Name BICKFORD, FRANK W. Groom Town PORTLAND Groom State ME Bride POWER, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, FRED C. Groom Town PARSONSFIELD Groom State ME Bride SMITH, MARIA E. Bride Town LIMERICK Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1889 More Information N Place PARSONSFIELD Comment -0- Groom Name BICKFORD, FRED E. Groom Town PORTLAND Groom State ME Bride WILCOX, NELLIE E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 14 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, FREEMAN Groom Town BOOTHBAY Groom State ME Bride LEWIS, NANCY Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1826 More Information N Place BOOTHBAY Comment -0- Groom Name BICKFORD, GEORGE N. Groom Town WINDHAM Groom State ME Bride BODGE, EUNICE A. Bride Town WINDHAM Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1864 More Information N Place GORHAM Comment -0- Groom Name BICKFORD, HAYES A. Groom Town MONTVILLE Groom State ME Bride REED, CLARA E. Bride Town PITTSTON Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1871 More Information N Place PITTSTON Comment -0- Groom Name BICKFORD, HAZEN A. Groom Town WORCESTER Groom State MA Bride AYER, ALICE M. Bride Town MONTVILLE Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1884 More Information N Place MONTVILLE Comment -0- Groom Name BICKFORD, HENRY A. Groom Town EDEN Groom State ME Bride ROBERTSON, LILLIAN E. Bride Town TREMONT Bride State ME Month of Marriage 7 Day of Marriage 5 Year of Marriage 1886 More Information N Place BAR HARBOR Comment -0- Groom Name BICKFORD, ISAAC Groom Town LEBANON Groom State ME Bride JENNESS, SARAH Bride Town LEBANON Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1824 More Information N Place LEBANON Comment -0- Groom Name BICKFORD, ISAAC Groom Town BIDDEFORD Groom State ME Bride HAMLIN, ABBY M. Bride Town SACO Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1878 More Information N Place BIDDEFORD Comment -0- Groom Name BICKFORD, J. P. Groom Town AUGUSTA Groom State ME Bride CROWL, FANNIE J. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1882 More Information N Place HALLOWELL Comment -0- Groom Name BICKFORD, JACOB Groom Town -0- Groom State -0- Bride CARLOW, CLARISSA Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 14 Year of Marriage 1826 More Information N Place GOULDSBORO Comment -0- Groom Name BICKFORD, JACOB P. Groom Town WATERVILLE Groom State ME Bride JOHNSON, MARY A. Bride Town WATERVILLE Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1862 More Information Y Place ALBION Comment -0- Groom Name BICKFORD, JAMES Groom Town PORTLAND Groom State ME Bride VERRILL, EUNICE MRS. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JAMES A. Groom Town PORTLAND Groom State ME Bride PATRICK, ALICE O. MRS. Bride Town BUXTON Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1877 More Information N Place PORTLAND Comment INTENTION FILED 11/8/1877. Groom Name BICKFORD, JAMES C. Groom Town NEW GLOUCESTER Groom State ME Bride EVELETH, SARAH E. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1859 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 2/21/1859. Groom Name BICKFORD, JAMES E. Groom Town PORTLAND Groom State ME Bride DUMPHY, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JAMES K. Groom Town -0- Groom State -0- Bride PRICE, ANNIE L. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 5 Year of Marriage 1886 More Information N Place PITTSTON Comment INTENTION FILED 7/5/1886. Groom Name BICKFORD, JAMES L. Groom Town SMITHFIELD Groom State ME Bride HARDEN, VILENCIA E. Bride Town BURNHAM Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1870 More Information N Place PITTSFIELD Comment -0- Groom Name BICKFORD, JAMES W. Groom Town PARSONSFIELD Groom State ME Bride WELCH, EMMA E. Bride Town PARSONSFIELD Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1882 More Information N Place SOUTH PARSONSFIELD Comment -0- Groom Name BICKFORD, JESSE H. Groom Town AUBURN Groom State ME Bride HUBBARD, LAVERNA E. MRS. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JOHN Groom Town GOULDSBORO Groom State ME Bride KEEF, ABIGAIL Bride Town GOULDSBORO Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1825 More Information N Place GOULDSBORO Comment -0- Groom Name BICKFORD, JOHN Groom Town -0- Groom State -0- Bride LANE, SARAH A. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 13 Year of Marriage 1858 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BICKFORD, JOHN Groom Town PORTER Groom State ME Bride PERL, ELMIRA Bride Town PORTER Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1842 More Information N Place HIRAM Comment -0- Groom Name BICKFORD, JOHN F. Groom Town PARSONSFIELD Groom State ME Bride BUZZELL, MARY F. Bride Town KITTERY Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1874 More Information N Place SOUTH PARSONSFIELD Comment -0- Groom Name BICKFORD, JOHN L. Groom Town BOSTON Groom State MA Bride GOODWIN, FRANCES Bride Town DRESDEN Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1851 More Information N Place RICHMOND Comment -0- Groom Name BICKFORD, JOHN M. Groom Town -0- Groom State -0- Bride CUSHING, ABBIE L. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 21 Year of Marriage 1869 More Information N Place PORTLAND Comment INTENTION FILED 12/21/1869. Groom Name BICKFORD, JOHN T. Groom Town ROCHESTER Groom State NH Bride HAYES, PHEBE H. Bride Town STRAFFORD Bride State NH Month of Marriage 3 Day of Marriage 17 Year of Marriage 1853 More Information N Place LEBANON Comment -0- Groom Name BICKFORD, JOHN W. Groom Town WOLFEBOROUGH Groom State NH Bride LORD, ABIA W. Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 0 Year of Marriage 1831 More Information N Place LEBANON Comment -0- Groom Name BICKFORD, JOSEPH Groom Town PORTLAND Groom State ME Bride GRANGE, RUTH ANN Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1837 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JOSEPH Groom Town LEWISTON Groom State ME Bride BERRY, FRANCES B. Bride Town LEWISTON Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1874 More Information N Place LEWISTON Comment -0- Groom Name BICKFORD, JOSEPH Groom Town PORTLAND Groom State ME Bride WITHAM, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1825 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JOSEPH Groom Town PORTLAND Groom State ME Bride MOORE, REBECCA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1833 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JOSEPH Groom Town -0- Groom State -0- Bride TEBBETS, DEBBY Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 26 Year of Marriage 1784 More Information N Place LEBANON Comment -0- Groom Name BICKFORD, JOSEPH Groom Town PORTLAND Groom State ME Bride MERRILL, SARAH JANE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1830 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JOSEPH B. Groom Town BOSTON Groom State MA Bride GRIFFIN, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1820 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JOSEPH H. Groom Town PORTLAND Groom State ME Bride NORWOOD, MARY A. Bride Town BANGOR Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1848 More Information N Place PORTLAND Comment INTENTION FILED 9/19/1848. Groom Name BICKFORD, JOSEPH W. Groom Town GOULDSBORO Groom State ME Bride HAMILTON, BETSY Bride Town GOULDSBORO Bride State ME Month of Marriage 7 Day of Marriage 17 Year of Marriage 1835 More Information N Place GOULDSBORO Comment -0- Groom Name BICKFORD, JOSHUA Groom Town -0- Groom State -0- Bride MCGILL, ANNE Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 13 Year of Marriage 1784 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, JOSHUA Groom Town FALMOUTH Groom State ME Bride WYMAN, ABIGAIL Bride Town FALMOUTH Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1756 More Information N Place FALMOUTH Comment INTENTION FILED 5/29/1756. Groom Name BICKFORD, JUSTIS Groom Town GOULDSBORO Groom State ME Bride LEIGHTON, MARY Bride Town GOULDSBORO Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1839 More Information N Place GOULDSBORO Comment -0- Groom Name BICKFORD, L. A. Groom Town WAYNE Groom State ME Bride DEALEY, GRACE Bride Town BATH Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1891 More Information N Place AUBURN Comment -0- Groom Name BICKFORD, LEONARD F. Groom Town DRESDEN Groom State ME Bride ROBINSON, IDA P. Bride Town DRESDEN Bride State ME Month of Marriage 6 Day of Marriage 7 Year of Marriage 1877 More Information N Place WISCASSET Comment -0- Groom Name BICKFORD, LEWIS Groom Town FAIRFIELD Groom State ME Bride HASKELL, MINNIE Bride Town FAIRFIELD Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1889 More Information N Place FAIRFIELD Comment -0- Groom Name BICKFORD, LLEWELLYN MARR Groom Town PORTLAND Groom State ME Bride LEWIS, EMMA GERTRUDE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, MARK Groom Town DANVILLE Groom State ME Bride TRIPP, ALMIRA Bride Town DANVILLE Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1858 More Information N Place DANVILLE Comment -0- Groom Name BICKFORD, MILES R. Groom Town GOULDSBORO Groom State ME Bride CRANE, ESTHER Bride Town GOULDSBORO Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1840 More Information N Place GOULDSBORO Comment -0- Groom Name BICKFORD, MOSES Groom Town SCARBOROUGH Groom State ME Bride WOOD, OLIVE Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1825 More Information N Place GORHAM Comment -0- Groom Name BICKFORD, NATHANIEL Groom Town PORTLAND Groom State ME Bride KNIGHT, MARY Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1801 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, NORRIS L. Groom Town PORTLAND Groom State ME Bride SPEIGHT, KATTIE T. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, ODBAR M. Groom Town NEWBURGH Groom State ME Bride BROWN, EMMA A. Bride Town NEWBURGH Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1867 More Information N Place NEWBURGH Comment -0- Groom Name BICKFORD, ORIEN Groom Town -0- Groom State -0- Bride WILES, JUDITH MRS. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 11 Year of Marriage 1867 More Information Y Place LEBANON Comment INTENTION FILED 7/11/1867. Groom Name BICKFORD, ORIN Groom Town BERWICK Groom State ME Bride GERRISH, CATHERINE Bride Town BERWICK Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1836 More Information N Place LEBANON Comment -0- Groom Name BICKFORD, ORION W. Groom Town PRESQUE ISLE Groom State ME Bride THORN, MARY A. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1878 More Information N Place PRESQUE ISLE Comment -0- Groom Name BICKFORD, ORION W. Groom Town PRESQUE ISLE Groom State ME Bride DAY, MARGERET E. Bride Town MAPLETON Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1887 More Information N Place PRESQUE ISLE Comment -0- Groom Name BICKFORD, ORRIN W. Groom Town LEBANON Groom State ME Bride WILDS, JUDITH Bride Town LEBANON Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1867 More Information N Place SANFORD Comment -0- Groom Name BICKFORD, OTIS Groom Town WATERVILLE Groom State ME Bride HEATH, MARY Bride Town TURNER Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1865 More Information N Place TURNER Comment -0- Groom Name BICKFORD, ROBERT L. Groom Town BOSTON Groom State MA Bride GOVE, EMMA F. Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1882 More Information N Place BOOTHBAY Comment -0- Groom Name BICKFORD, RUSSELL Groom Town CHARLESTON Groom State ME Bride LOGAN, MARGARET C. Bride Town ATKINSON Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1853 More Information N Place ATKINSON Comment -0- Groom Name BICKFORD, SAMUEL Groom Town PORTLAND Groom State ME Bride STODDARD, JANE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1797 More Information N Place PORTLAND Comment INTENTION FILED 8/5/1797. MARRIAGE BETWEEN Groom Name BICKFORD, SHERMAN Groom Town AUBURN Groom State ME Bride MALOON, LUCY J. Bride Town AUBURN Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1883 More Information N Place AUBURN Comment -0- Groom Name BICKFORD, SILAS C. Groom Town FREEPORT Groom State ME Bride STINCHFIELD, FLORINDA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1853 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 9/29/1853. Groom Name BICKFORD, STEPHEN Groom Town PORTLAND Groom State ME Bride LOMBARD, ELLEN M. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1832 More Information N Place PORTLAND Comment INTENTION FILED 10/6/1832. Groom Name BICKFORD, STEPHEN M. Groom Town -0- Groom State -0- Bride WHITE, NELLE E. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 19 Year of Marriage 1887 More Information N Place FARMINGDALE Comment INTENTION FILED 3/19/1887. Groom Name BICKFORD, STEPHEN M. Groom Town BANGOR Groom State ME Bride RICKER, ABAGAIL Bride Town BANGOR Bride State ME Month of Marriage 2 Day of Marriage 18 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name BICKFORD, THOMAS Groom Town BANGOR Groom State ME Bride LEAVITT, MARY F. Bride Town STANDISH Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1863 More Information N Place STANDISH Comment -0- Groom Name BICKFORD, THOMAS L. Groom Town WINDHAM Groom State ME Bride ROBINSON, ANN E. Bride Town WINDHAM Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, WARREN E. Groom Town PORTLAND Groom State ME Bride KNIGHT, NETTIE A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BICKFORD, WESLEY Groom Town DRESDEN Groom State ME Bride GOODWIN, LIZZIE Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 17 Year of Marriage 1875 More Information N Place PITTSTON Comment INTENTION FILED 3/17/1875. Groom Name BICKFORD, WILLIAM Groom Town FLINT'S TOWN Groom State ME Bride SANBORN, PRISCILLA Bride Town FLINT'S TOWN Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1795 More Information N Place BIRDGTON Comment -0- Groom Name BICKFORD, WILLIAM Groom Town -0- Groom State -0- Bride HARTFORD, NANCY Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 21 Year of Marriage 1833 More Information N Place BERWICK Comment -0- Groom Name BICKFORD, WILLIAM Groom Town HALLOWELL Groom State ME Bride BOYLE, SALOME Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1820 More Information N Place HALLOWELL Comment -0- Groom Name BICKFORD, WILLIAM Groom Town -0- Groom State -0- Bride HORSOM, SALLY Bride Town -0- Bride State -0- Month of Marriage 0 Day of Marriage 0 Year of Marriage 1810 More Information N Place BERWICK Comment -0- Groom Name BICKFORD, WILLIS B. Groom Town NEW GLOUCESTER Groom State ME Bride ROWE, ALICE G. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1882 More Information N Place AUBURN Comment -0- Groom Name BICKFORD, WILLIS I. Groom Town PARSONSFIELD Groom State ME Bride GILPATRICK, HANNAH J. Bride Town PARSONSFIELD Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1870 More Information N Place PARSONSFIELD Comment -0- Groom Name BICKMORE, ANSEL Groom Town DEXTER Groom State ME Bride MALOON, LIZZIE H. Bride Town DEXTER Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1867 More Information N Place DEXTER Comment -0- Groom Name BICKMORE, CHARLES E. Groom Town WALDOBORO Groom State ME Bride DAVIS, SARAH M. Bride Town WALDOBORO Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1878 More Information N Place FRIENDSHIP Comment -0- Groom Name BICKMORE, CHARLES E. Groom Town ST. GEORGE Groom State ME Bride BARTER, MARY E. Bride Town ST. GEORGE Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1873 More Information N Place ST. GEORGE Comment -0- Groom Name BICKMORE, CHARLES E. Groom Town WALDOBORO Groom State ME Bride HARRINGTON, SYLTANIA Bride Town ST. GEORGE Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1866 More Information N Place WALDOBORO Comment INTENTION FILED 7/3/1866. Groom Name BICKMORE, CHARLES F. Groom Town ROCKLAND Groom State ME Bride KALER, ALMEDA S. Bride Town ROCKLAND Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1868 More Information N Place ROCKLAND Comment -0- Groom Name BICKMORE, ELLIS W. Groom Town ST. GEORGE Groom State ME Bride WALL, CATHARINE Bride Town ST. GEORGE Bride State ME Month of Marriage 3 Day of Marriage 26 Year of Marriage 1865 More Information Y Place ST. GEORGE Comment -0- Groom Name BICKMORE, HENRY Groom Town ROCKLAND Groom State ME Bride WEST, GEORGIA A. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 3 Year of Marriage 1869 More Information N Place ROCKLAND Comment -0- Groom Name BICKMORE, JOHN Groom Town UNITY Groom State ME Bride MCFARLAND, ESTHY Bride Town MONTVILLE Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1817 More Information N Place KNOX Comment -0- Groom Name BICKMORE, OLIVER P. Groom Town APPLETON Groom State ME Bride PIERCE, RUTH C. Bride Town APPLETON Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1843 More Information N Place MONTVILLE Comment -0- Groom Name BICKMORE, ROGER Groom Town WALDOBORO Groom State ME Bride WALL, ALMIRA Bride Town ST. GEORGE Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1852 More Information N Place WALDOBORO Comment INTENTION FILED 10/23/1852. Groom Name BICKMORE, SAMUEL REV. Groom Town WALDOBORO Groom State ME Bride BOGUES, OLIVE C. Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1874 More Information N Place CUSHING Comment -0- Groom Name BICKMORE, SAMUEL, JR. Groom Town WALDOBORO Groom State ME Bride CREAMER, ELCY M. Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1860 More Information N Place WALDOBORO Comment INTENTION FILED 12/12/1860. Groom Name BICKMORE, SEDATE Groom Town UNITY Groom State ME Bride SEIGERS, CHARLOTTEE Bride Town UNITY Bride State ME Month of Marriage 2 Day of Marriage 12 Year of Marriage 1824 More Information N Place FREEDOM Comment -0- Groom Name BICKMORE, STEPHEN L. Groom Town WALDOBORO Groom State ME Bride PITCHER, SARAH A. Bride Town WALDOBORO Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1848 More Information N Place WALDOBORO Comment -0- Groom Name BICKNELL, ALBINAS Groom Town HEBRON Groom State ME Bride DEGREENIER, MARY A. Bride Town CANADA Bride State -0- Month of Marriage 9 Day of Marriage 3 Year of Marriage 1864 More Information Y Place BUCKFIELD Comment -0- Groom Name BICKNELL, AZOR Groom Town HEBRON Groom State ME Bride RICHARDSON, PATIENCE Bride Town HEBRON Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1847 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, CHARLES Groom Town BUCKFIELD Groom State ME Bride LORING, LUCY Bride Town TURNER Bride State ME Month of Marriage 6 Day of Marriage 19 Year of Marriage 1858 More Information N Place TURNER Comment -0- Groom Name BICKNELL, CYRUS Groom Town HEBRON Groom State ME Bride BICKNELL, REBECKAH Bride Town HEBRON Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1819 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, DAVID Groom Town HEBRON Groom State ME Bride TRISLE, ABIGAL Bride Town BUCKFIELD Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1799 More Information N Place TURNER Comment -0- Groom Name BICKNELL, DAVID, JR. Groom Town HEBRON Groom State ME Bride DECOSTER, PARNEY Bride Town HEBRON Bride State ME Month of Marriage 3 Day of Marriage 20 Year of Marriage 1823 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, EVERETT T. Groom Town BUCKFIELD Groom State ME Bride BENNETT, LIZZIE A. Bride Town BUCKFIELD Bride State ME Month of Marriage 4 Day of Marriage 15 Year of Marriage 1878 More Information N Place TURNER Comment -0- Groom Name BICKNELL, FABIAN Groom Town BIDDEFORD Groom State ME Bride OTIE, MATILDA Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1864 More Information N Place BIDDEFORD Comment -0- Groom Name BICKNELL, GEORGE Groom Town ST. JOHN Groom State NB Bride KEIRSTAD, MARY M. Bride Town ST. JOHN Bride State NB Month of Marriage 4 Day of Marriage 11 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BICKNELL, GEORGE Groom Town BUCKFIELD Groom State ME Bride ROWE, ELANOR Bride Town HEBRON Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1827 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, GEORGE Groom Town ST. JOHN Groom State NB Bride KIERSTEAD, MARY M. Bride Town ST. JOHN Bride State NB Month of Marriage 4 Day of Marriage 11 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BICKNELL, GEORGE W. Groom Town PORTLAND Groom State ME Bride COLESWORTHY, HANNAH E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BICKNELL, HOSEA Groom Town HEBRON Groom State ME Bride DONHAM, ZILPAH Bride Town HEBRON Bride State ME Month of Marriage 12 Day of Marriage 14 Year of Marriage 1828 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, JAMES Groom Town BELMONT Groom State ME Bride NEAL, JOSEPHINE S. Bride Town BELMONT Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1868 More Information N Place ROCKLAND Comment -0- Groom Name BICKNELL, JAMES Groom Town HARTFORD Groom State ME Bride HOWARD, VESTA Bride Town TURNER Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1845 More Information N Place TURNER Comment -0- Groom Name BICKNELL, JOHN Groom Town MINOT Groom State ME Bride MERRILL, P. M. Bride Town MINOT Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1859 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, LUKE Groom Town HEBRON Groom State ME Bride DECOSTER, ORISA Bride Town HEBRON Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1830 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, MARTIN Groom Town PORTLAND Groom State ME Bride THATCHER, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 22 Year of Marriage 1823 More Information N Place PORTLAND Comment INTENTION FIELD 2/22/1823. Groom Name BICKNELL, NEHEMIAH B. Groom Town BOSTON Groom State MA Bride MILLETT, SARAH Bride Town LEEDS Bride State ME Month of Marriage 4 Day of Marriage 15 Year of Marriage 1850 More Information Y Place LEEDS Comment -0- Groom Name BICKNELL, NOAH Groom Town HEBRON Groom State ME Bride BROWN, CLARA T. Bride Town HEBRON Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1879 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, OTIS Groom Town HEBRON Groom State ME Bride DUDLEY, MARTHA Bride Town HEBRON Bride State ME Month of Marriage 4 Day of Marriage 14 Year of Marriage 1824 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, SULLIVAN Groom Town HEBRON Groom State ME Bride RICHARDSON, SUSAN Bride Town HEBRON Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1830 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, THOMAS Groom Town DEXTER Groom State ME Bride ASH, ANN Bride Town CORNITH Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1843 More Information N Place DEXTER Comment INTENTION FILED 4/8/1843. Groom Name BICKNELL, TRISTAM Groom Town BUCKFIELD Groom State ME Bride JORDAN, POLLY Bride Town BUCKFIELD Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1834 More Information N Place HEBRON Comment -0- Groom Name BICKNELL, WALTER F. Groom Town BOSTON Groom State MA Bride CHASE, SATAH A. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BIENVENU, JEAN BATISTE Groom Town BIDDEFORD Groom State ME Bride BELLEVEAUX, ESTHER Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name BIGELOW, ADELBERT IRVING Groom Town PORTLAND Groom State ME Bride MILNER, SADIE F. Bride Town BOSTON Bride State MA Month of Marriage 6 Day of Marriage 2 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BIGELOW, ALBERT S. Groom Town SKOWHEGAN Groom State ME Bride LYON, MARTHA J. Bride Town VASSALBORO Bride State ME Month of Marriage 7 Day of Marriage 22 Year of Marriage 1865 More Information N Place AUBUSTA Comment -0- Groom Name BIGELOW, ALBION Groom Town EASTON Groom State ME Bride ROSS, MAGGIE M. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 4 Day of Marriage 14 Year of Marriage 1883 More Information N Place PRESQUE ISLE Comment INTENTION FILED 4/14/1883. Groom Name BIGELOW, CHARLES F. Groom Town AUBURN Groom State ME Bride MILLER, MYIA J. Bride Town AUBURN Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1884 More Information N Place AUBURN Comment -0- Groom Name BIGELOW, FRANK B. Groom Town LIVERMORE Groom State ME Bride RAYNES, ALICE B. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 18 Year of Marriage 1869 More Information N Place AUBURN Comment -0- Groom Name BIGELOW, JOHN C. Groom Town WEST WATERVILLE Groom State ME Bride GOWEN, SARAH E. Bride Town LEBANON Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1874 More Information N Place LEBANON Comment -0- Groom Name BIGELOW, JOHN W. Groom Town LIVERMORE Groom State ME Bride DILLINGHAM, FANNIE M. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1882 More Information N Place TURNER Comment -0- Groom Name BIGELOW, LEWIS A. Groom Town HALLOWELL Groom State ME Bride HAMLET, EMILY A. Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1847 More Information N Place HALLOWELL Comment INTENTION FILED 12/12/1847. Groom Name BIGELOW, WAYLAND Groom Town PORTLAND Groom State ME Bride KENAVEN, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BIGELOW, WAYLAND Groom Town PORTLAND Groom State ME Bride KEMAREN, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BIGELOW, WILLIAM H. Groom Town PORTLAND Groom State ME Bride TAYLOR, RUTH A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 23 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BIGGEN, WILLIAM O. Groom Town CAMBRIDGEPORT Groom State MA Bride BIBBER, EUPHENIA V. Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 10 Year of Marriage 1868 More Information N Place BIDDEFORD Comment -0- Groom Name BILBY, FREDERICK Groom Town PORTLAND Groom State ME Bride FOLSON, MARY H. M. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 29 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BILEVIEU, JOHN Groom Town ROLLINSFORD Groom State NH Bride BUEREAU, LAUIZA Bride Town ROLLISNFORD Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1871 More Information N Place SOUTH BERWICK Comment -0- Groom Name BILLADEAU, OVIDE Groom Town SOUTH BERWICK Groom State ME Bride MORIN, ELIZA Bride Town SOUTH BERWICK Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1888 More Information N Place SOUTH BERWICK Comment -0- Groom Name BILLADO, WILLIAM H. Groom Town PROSPECT Groom State ME Bride RIVERS, LIZZIE A. Bride Town ST. GEORGE Bride State ME Month of Marriage 1 Day of Marriage 17 Year of Marriage 1874 More Information N Place ST. GEORGE Comment -0- Groom Name BILLANG, NEILS P. Groom Town PORTLAND Groom State ME Bride WILSON, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1878 More Information N Place PORTLAND Comment INTENTION FILED 12/3/1878. Groom Name BILLEADEAU, LEON Groom Town SOUTH BERWICK Groom State ME Bride MORIN, AMANDA Bride Town SOUTH BERWICK Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1889 More Information N Place SOUTH BERWICK Comment -0- Groom Name BILLETT, RICHARD S. Groom Town PORTLAND Groom State ME Bride AUSTIN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, A. H. Groom Town DEXTER Groom State ME Bride HAM, ELLEN E. Bride Town DEXTER Bride State ME Month of Marriage 7 Day of Marriage 21 Year of Marriage 1853 More Information N Place DEXTER Comment -0- Groom Name BILLINGS, ALBANA Groom Town BANGOR Groom State ME Bride BARROWS, LAURA A. Bride Town BANGOR Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BILLINGS, ALBERT E. Groom Town NORTH BERWICK Groom State ME Bride ABBOT, JENNIE E. Bride Town NORTH BERWICK Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1877 More Information N Place NORTH BERWICK Comment -0- Groom Name BILLINGS, CHARLES Groom Town WATERFORD Groom State ME Bride GOULD, ELIZA Bride Town OTISFIELD Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1826 More Information N Place OTISFIELD Comment -0- Groom Name BILLINGS, CHARLES H. Groom Town PORTLAND Groom State ME Bride CROCKETT, IDA E. Bride Town DEERING Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, CHARLES S. Groom Town ALBION Groom State ME Bride KIDDER, CAROLINE B. Bride Town ALBION Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1869 More Information N Place ALBION Comment -0- Groom Name BILLINGS, CHRISTOPHER COLUMBUS Groom Town HANOVER Groom State ME Bride STEARNS, JULIA F. Bride Town HANOVER Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1868 More Information Y Place HANOVER Comment -0- Groom Name BILLINGS, DANIEL Groom Town WATERFORD Groom State ME Bride DAVIS, EVALINE Bride Town GORHAM Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1864 More Information N Place GORHAM Comment -0- Groom Name BILLINGS, DANIEL Groom Town MONROE Groom State ME Bride EMERY, SARAH Bride Town MONROE Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1831 More Information N Place MONROE Comment -0- Groom Name BILLINGS, DANIEL C. Groom Town HALLOWELL Groom State ME Bride NORRIS, MARY W. Bride Town WAYNE Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1845 More Information N Place HALLOWELL Comment INTENTION FILED 11/2/1845. Groom Name BILLINGS, EDWIN B. Groom Town BREWER Groom State ME Bride CROSBY, SARAH A. Bride Town HAMPDEN Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1866 More Information N Place BANGOR Comment -0- Groom Name BILLINGS, EZRA Groom Town -0- Groom State -0- Bride FORD, HANNAH Bride Town BERWICK Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1829 More Information N Place BERWICK Comment -0- Groom Name BILLINGS, FRED Groom Town BATH Groom State ME Bride HAGGETT, LIZZIE Bride Town BATH Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1878 More Information N Place BATH Comment -0- Groom Name BILLINGS, FRED A. Groom Town PORTLAND Groom State ME Bride MEANS, ANTOINETTE H. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, GEORGE Groom Town WATERFORD Groom State ME Bride WHITCOMB, REBECCA Bride Town WATERFORD Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1836 More Information Y Place SWEDEN, MAINE Comment -0- Groom Name BILLINGS, GEORGE Groom Town BATH Groom State ME Bride MOORE, OLIVIA M. Bride Town BATH Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1883 More Information N Place BOOTHBAY Comment -0- Groom Name BILLINGS, GEORGE E. Groom Town SACO Groom State ME Bride WELCH, MARY W. Bride Town SACO Bride State ME Month of Marriage 1 Day of Marriage 3 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name BILLINGS, GEORGE H. Groom Town BOSTON Groom State MA Bride GOODWIN, HARRIET A. Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 24 Year of Marriage 1879 More Information N Place HALLOWELL Comment -0- Groom Name BILLINGS, GEORGE S. Groom Town PORTLAND Groom State ME Bride KENEFIC, SADIE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 24 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, GEORGE W. Groom Town FAYETTE Groom State ME Bride BILLINGS, ANGELICA MRS. Bride Town FAYETTE Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, HIRAM Groom Town PORTLAND Groom State ME Bride SWETT, FRANCES H. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, HORACE Groom Town BRIDGTON Groom State ME Bride SEARS, SARAH A. Bride Town BRIDGTON Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1848 More Information N Place BRIDGTON Comment -0- Groom Name BILLINGS, HOSEA E. Groom Town BROOKSVILLE Groom State ME Bride GRINDLE, EMMA J. Bride Town BROOKSVILLE Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1866 More Information N Place BROOKSVILLE Comment -0- Groom Name BILLINGS, JAMES A. Groom Town ALBION Groom State ME Bride HANDY, ANN M. Bride Town ALBION Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1857 More Information N Place ALBION Comment -0- Groom Name BILLINGS, JOEL Groom Town -0- Groom State -0- Bride HUSSEY, LYDIA Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 15 Year of Marriage 1795 More Information N Place BERWICK Comment -0- Groom Name BILLINGS, JOEL Groom Town CHESTERVILLE Groom State ME Bride MILLER, EUNICE Bride Town INDUSTRY Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1828 More Information N Place INDUSTRY Comment -0- Groom Name BILLINGS, JOHN Groom Town UNITY Groom State ME Bride WOODCOCK, BETSEY MRS. Bride Town ALBION Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1845 More Information N Place ALBION Comment -0- Groom Name BILLINGS, JOHN D. Groom Town LITCHFIELD Groom State ME Bride COLCORD, EMILY P. Bride Town FARMINGDALE Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1865 More Information Y Place FARMINGDALE Comment -0- Groom Name BILLINGS, JOHN P. Groom Town CLINTON Groom State ME Bride STAPLES, VIOLA J. Bride Town DEXTER Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1875 More Information N Place DEXTER Comment INTENTION FILED 11/18/1875. Groom Name BILLINGS, JOHN S. Groom Town ALBION Groom State ME Bride KIDDER, EVELINE Bride Town ALBION Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1854 More Information N Place ALBION Comment -0- Groom Name BILLINGS, JOHN S. Groom Town ALBION Groom State ME Bride SIBLEY, ELIZA Bride Town ALBION Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1871 More Information N Place ALBION Comment -0- Groom Name BILLINGS, JOHN S. Groom Town BLUE HILL Groom State ME Bride HADLEY, JULIA A. Bride Town EDEN Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1859 More Information N Place EDEN Comment -0- Groom Name BILLINGS, JOHN SULLIVAN Groom Town ALBION Groom State ME Bride CURTIS, REBECCA Bride Town ALBION Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1833 More Information N Place ALBION Comment -0- Groom Name BILLINGS, JOSEPH L. Groom Town BRIDGTON Groom State ME Bride HILTON, HANNAH M. Bride Town BRIDGTON Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1854 More Information N Place BRIDGTON Comment -0- Groom Name BILLINGS, LEANAS C. Groom Town FAYETTE Groom State ME Bride KNIGHT, ANGELIA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 13 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, LEONARD Groom Town PORTLAND Groom State ME Bride KNIGHT, ANN J. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1828 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, LIBERTY Groom Town FERDINANDO Groom State FL Bride OSGOOD, ANGELIA F. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, LORENZO Groom Town WOODSTOCK Groom State ME Bride HEMMINGWAY, M. Bride Town MILTON PLANTATION Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1848 More Information N Place RUMFORD Comment -0- Groom Name BILLINGS, LOWELL P. Groom Town SMYRNA Groom State ME Bride CLARK, ANNIE M. Bride Town SMYRNA Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1874 More Information N Place SMYRNA Comment -0- Groom Name BILLINGS, MELL J. Groom Town WOODSTOCK Groom State ME Bride ROWE, SUSIE Bride Town WOODSTOCK Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1886 More Information N Place WOODSTOCK Comment -0- Groom Name BILLINGS, NIELS P. Groom Town PORTLAND Groom State ME Bride WILSON, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, OLIVER Groom Town LEBANON Groom State ME Bride THOMPSON, SARAH Bride Town NORTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1851 More Information N Place LEBANON Comment -0- Groom Name BILLINGS, OLIVER Groom Town LEBANON Groom State ME Bride THOMPSON, SARAH Bride Town NORTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1867 More Information N Place LEBANON Comment -0- Groom Name BILLINGS, PERCY REV. Groom Town PORTLAND Groom State ME Bride KITTO, LILLA Bride Town LONDON, ENGLAND Bride State -0- Month of Marriage 4 Day of Marriage 27 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, PETER Groom Town PORTLAND Groom State ME Bride FORCELL, EMMA A. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BILLINGS, SAMUEL B. Groom Town SEDGWICK Groom State ME Bride CONARY, LIZZIE S. Bride Town SURRY Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1864 More Information N Place BLUEHILL Comment -0- Groom Name BILLINGS, SAMUEL M. Groom Town SPRINGFIELD Groom State CA Bride HASLAM, EMMA Y. Bride Town WALTHAM Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1864 More Information Y Place WALTHAM Comment -0- Groom Name BILLINGS, SIMON S. Groom Town OXFORD Groom State ME Bride ROWE, HANNAH A. Bride Town OXFORD Bride State ME Month of Marriage 2 Day of Marriage 29 Year of Marriage 1864 More Information N Place OTISFIELD Comment -0- Groom Name BILLINGS, THADDEUS C. Groom Town LEWISTON Groom State ME Bride MYRICK, LILLAN Bride Town AUBURN Bride State ME Month of Marriage 4 Day of Marriage 3 Year of Marriage 1861 More Information N Place AUBURN Comment -0- Groom Name BILLINGS, WILLIAM Groom Town POWNALBOROUGH Groom State ME Bride CHASE, RACHEL Bride Town POWNALBOROUGH Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1791 More Information N Place POWNALBOROUGH Comment -0- Groom Name BILLINGS, WILLIAM Groom Town NEW SHARON Groom State ME Bride BRADBURY, HARRIET Bride Town NEW SHARON Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1844 More Information N Place NEW SHARON Comment -0- Groom Name BILLINGS, WILLIAM Groom Town NEW SHARON Groom State ME Bride BLANDING, PHILENA Bride Town NEW SHARON Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1837 More Information N Place NEW SHARON Comment -0- Groom Name BILLINGS, WILLIAM L. Groom Town PORTLAND Groom State ME Bride HAWKES, LAURA E. Bride Town PHILADELPHIA Bride State PA Month of Marriage 4 Day of Marriage 9 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BILLINGTON, GEORGE W. Groom Town CARIBOU Groom State ME Bride IRVING, MAGGIE L. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1886 More Information N Place PRESQUE ISLE Comment INTENTION FILED 8/16/1886. Groom Name BILLOWS, JOSEPH Groom Town ALBANY Groom State ME Bride FOSTER, RUTHY Bride Town ALBANY Bride State ME Month of Marriage 5 Day of Marriage 28 Year of Marriage 1814 More Information N Place ALBANY Comment -0- Groom Name BILLSON, WILLIAM W. Groom Town DULUTH Groom State MN Bride HARTFORD, ALICE L. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BILODEAU, ARTHUR Groom Town -0- Groom State -0- Bride PELLETIER, EUGENIE Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 20 Year of Marriage 1888 More Information N Place SOUTH BERWICK Comment -0- Groom Name BINDING, JOHN Groom Town BANGOR Groom State ME Bride KRELL, MARY Bride Town BANGOR Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1867 More Information N Place BANGOR Comment -0- Groom Name BINETTE, HENRI Groom Town BIDDEFORD Groom State ME Bride LAMONTAGNE, DELINA Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1884 More Information N Place BIDDEFORD Comment -0- Groom Name BINFORD, H. J. Groom Town MEXICO Groom State ME Bride ABBOTT, BERTHA H. Bride Town MEXICO Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1886 More Information N Place FRYEBURG Comment -0- Groom Name BINGHAM, ALBERT H. Groom Town CANAAN Groom State ME Bride DOW, CARRIE A. Bride Town CLINTON Bride State ME Month of Marriage 3 Day of Marriage 15 Year of Marriage 1880 More Information N Place WATERVILLE Comment -0- Groom Name BINGHAM, JOHN Groom Town PORTLAND Groom State ME Bride DOLAN, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 23 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BINNEY, JOSEPH Groom Town FALMOUTH Groom State ME Bride PEARSON, ELIZABETH Bride Town FALMOUTH Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1744 More Information N Place FALMOUTH Comment -0- Groom Name BIRCE, JAMES F. Groom Town ALBANY Groom State ME Bride CUMMINGS, MARY Bride Town ALBANY Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1866 More Information N Place GILEAD Comment -0- Groom Name BIRCH, JAMES Groom Town PORTLAND Groom State ME Bride FLETCHER, ESTHER P. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1838 More Information N Place PORTLAND Comment -0- Groom Name BIRCH, WILLIAM Groom Town PORTLAND Groom State ME Bride HODGKINS, ANN A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 7 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 6/7/1831. Groom Name BIRCHURD, WILLIAM M. REV. Groom Town BOZRAH Groom State CN Bride WHITMAN, MARY Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1843 More Information N Place TURNER Comment -0- Groom Name BIRD, ALMON Groom Town CAMDEN Groom State ME Bride SYLVESTER, HELEN M. MRS. Bride Town CAMDEN Bride State ME Month of Marriage 6 Day of Marriage 28 Year of Marriage 1870 More Information N Place ROCKLAND Comment -0- Groom Name BIRD, ARTHUR S. Groom Town SPRINGVALE Groom State ME Bride CHURCHILL, JULIA E. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1877 More Information N Place PORTLAND Comment INTENTION FILED 5/14/1877. Groom Name BIRD, ASA F. Groom Town ALBANY Groom State ME Bride WESCOTT, MARGIE M. Bride Town ALBANY Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1867 More Information N Place ALBANY Comment -0- Groom Name BIRD, D. N. Groom Town ROCKLAND Groom State ME Bride TYLER, SARAH F. Bride Town ROCKLAND Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1868 More Information N Place ROCKLAND Comment -0- Groom Name BIRD, EDWARD W. Groom Town AUBURN Groom State ME Bride ELDBRIDGE, MARCIA Bride Town TURNER Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1853 More Information N Place AUBURN Comment -0- Groom Name BIRD, GEORGE E. Groom Town PORTLAND Groom State ME Bride WILLIAMS, HARRIET L. Bride Town YARMOUTH Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BIRD, HENRY Groom Town BOOTHBAY Groom State ME Bride WOOTEN, ELIZABETH Bride Town BOOTHBAY Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1785 More Information N Place BOOTHBAY Comment -0- Groom Name BIRD, JAMES Groom Town PORTLAND Groom State ME Bride PARIS, NANCY T. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1841 More Information N Place PORTLAND Comment INTENTION FILED 10/9/1841. Groom Name BIRD, JAMES B. Groom Town PORTLAND Groom State ME Bride PARRIS, NANCY C. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1842 More Information N Place PORTLAND Comment INTENTION FILED 11/28/1842. Groom Name BIRD, JAMES H. Groom Town BOSTON Groom State MA Bride BEAL, ELLEN A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BIRD, JAMES P. Groom Town PORTLAND Groom State ME Bride HASKELL, DRUSILER Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1845 More Information N Place PORTLAND Comment INTENTION FILED 3/29/1845. DISCONTINUED BY HASKELL Groom Name BIRD, ROBERT A. Groom Town PORTLAND Groom State ME Bride EMERSON, SARAH Bride Town AUBURN Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1846 More Information N Place PORTLAND Comment INTENTION FILED 1/24/1846. Groom Name BIRD, SETH CAPT. Groom Town PORTLAND Groom State ME Bride STONE, MARY Bride Town WATERTOWN Bride State MA Month of Marriage 1 Day of Marriage 5 Year of Marriage 1828 More Information N Place PORTLAND Comment INTENTION FILED 1/5/1828. Groom Name BIRD, WILLIAM Groom Town -0- Groom State -0- Bride GRANT, ESTHER A. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 29 Year of Marriage 1856 More Information N Place AUBURN Comment -0- Groom Name BIRD, WILLIAM Groom Town PORTLAND Groom State ME Bride HOLDEN, CHARLOTTE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1840 More Information N Place PORTLAND Comment -0- Groom Name BIRD, WILLIAM H., JR. Groom Town MAPLETON PLANTATION Groom State ME Bride MARDEN, ETTA Bride Town MAPLETON PLANTATION Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1879 More Information N Place PRESQUE ISLE Comment -0- Groom Name BIRD, WINTHROP Groom Town PORTLAND Groom State ME Bride PIERCE, LUCY S. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1825 More Information N Place PORTLAND Comment -0- Groom Name BIRMINGHAM, JOHN Groom Town PORTLAND Groom State ME Bride ENRIGHT, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FIELD 6/12/1883. Groom Name BIRNIE, WILLIAM T. Groom Town PORTLAND Groom State ME Bride LEWIS, GEORGIE E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1885 More Information N Place RICHMOND Comment -0- Groom Name BIRT, WILLIAM Groom Town TURNER Groom State ME Bride MURRAY, EUNICE Bride Town LEEDS Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1818 More Information N Place LEEDS Comment -0- Groom Name BISBE, JOHN Groom Town BUTTERFIELD Groom State ME Bride PHILLBROOKS, SARAH Bride Town BUCKTOWN Bride State ME Month of Marriage 4 Day of Marriage 1 Year of Marriage 1792 More Information N Place TURNER Comment -0- Groom Name BISBE, ROUSE Groom Town BUTTERFIELD Groom State ME Bride CORREL, HANNAH Bride Town BUTTERFIELD Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1797 More Information N Place TURNER Comment -0- Groom Name BISBE, SOLOMON Groom Town -0- Groom State -0- Bride BARRETT, RUTH Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 10 Year of Marriage 1795 More Information N Place TURNER Comment -0- Groom Name BISBEE, AMERICA Groom Town PARIS Groom State ME Bride GURNEY, OLIVE Bride Town HEBRON Bride State ME Month of Marriage 9 Day of Marriage 0 Year of Marriage 1832 More Information N Place HEBRON Comment INTENTION FILED 9/2/1832. Groom Name BISBEE, ARZA Groom Town LISBON Groom State ME Bride GOULD, CLARRISA Bride Town DURHAM Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1836 More Information N Place DURHAM Comment -0- Groom Name BISBEE, CHARLES D. Groom Town BRIDGTON Groom State ME Bride LONG, MARY M. Bride Town BRIDGTON Bride State ME Month of Marriage 3 Day of Marriage 1 Year of Marriage 1846 More Information N Place BRIDGTON Comment -0- Groom Name BISBEE, CHARLES E. Groom Town EAST WILTON Groom State ME Bride MEED, LUELLA D. Bride Town BIDDEFORD Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1875 More Information N Place BIDDEFORD Comment -0- Groom Name BISBEE, CHARLES M. MD. Groom Town CANTON Groom State ME Bride TUCKER, ELLA E. Bride Town WEST PERU Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1871 More Information N Place RUMFORD Comment -0- Groom Name BISBEE, DANIEL Groom Town CANTON Groom State ME Bride LOMBARD, PHILINDA Bride Town TURNER Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1847 More Information N Place TURNER Comment -0- Groom Name BISBEE, DAVID D. Groom Town WARREN Groom State ME Bride HEYER, SARAH Bride Town WALDOBORO Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1868 More Information N Place WALDOBORO Comment -0- Groom Name BISBEE, ELISHA Groom Town SUMNER Groom State ME Bride WARREN, CHLOE Bride Town LIVERMORE Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1812 More Information N Place TURNER Comment -0- Groom Name BISBEE, ELISHA Groom Town HALLOWELL Groom State ME Bride MATTHEWS, DESIRE Bride Town SIDNEY Bride State ME Month of Marriage 4 Day of Marriage 16 Year of Marriage 1794 More Information N Place HALLOWELL Comment INTENTION FILED 4/16/1794. Groom Name BISBEE, FOREST E. Groom Town AUBURN Groom State ME Bride EMERSON, NELLIE Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1873 More Information N Place AUBURN Comment -0- Groom Name BISBEE, GEORGE A. Groom Town PORTLAND Groom State ME Bride ALLSON, CHARLOTTE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 23 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BISBEE, GEORGE E. Groom Town AUBURN Groom State ME Bride JONES, ANNIE M. Bride Town AUBURN Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1873 More Information N Place AUBURN Comment -0- Groom Name BISBEE, HANNIBAL Groom Town HARTFORD Groom State ME Bride ROSS, MARY A. MRS. Bride Town TURNER Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1854 More Information N Place TURNER Comment INTENTION FILED 10/16/1854. Groom Name BISBEE, HORATIO Groom Town TURNER Groom State ME Bride WHITE, EUNICE Bride Town TURNER Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1823 More Information N Place TURNER Comment -0- Groom Name BISBEE, JESSE D. Groom Town PORTLAND Groom State ME Bride GERRISH, EMILY H. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BISBEE, MARTIN Groom Town BUCKFIELD Groom State ME Bride CUSHMAN, SOPHIA Bride Town HEBRON Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1825 More Information N Place HEBRON Comment -0- Groom Name BISBEE, OLIVER Groom Town DOVER Groom State ME Bride MCSAND, MARY A. Bride Town DOVER Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1861 More Information N Place DEXTER Comment -0- Groom Name BISBEE, PEYRENI Groom Town BETHEL Groom State ME Bride SWEAT, ASENETH Bride Town BETHEL Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1835 More Information N Place RUMFORD Comment -0- Groom Name BISBEE, ROBERT Groom Town BRIDGTON Groom State ME Bride KELLEY, ELMIRA JANE Bride Town BRIDGTON Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1850 More Information N Place NAPLES, MAINE Comment -0- Groom Name BISBEE, ROBERT E. Groom Town NORTH ANSON Groom State ME Bride GRAVES, ADA M. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 26 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BISBEE, THOMAS A. Groom Town BOSTON Groom State MA Bride CHANDLER, ELIZA A. L. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 19 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BISBEE, WILLIAM D. Groom Town HEBRON Groom State ME Bride DUNHAM, SARAH T. Bride Town HEBRON Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1868 More Information N Place AUBURN Comment -0- Groom Name BISBY, MOSES Groom Town BUTTERFIELD Groom State ME Bride BUCK, ELLEN Bride Town BUCKTOWN Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1789 More Information N Place TURNER Comment -0- Groom Name BISBY, WILLIAM Groom Town WARREN Groom State ME Bride PRIOR, HANNAH Bride Town WALDOBORO Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1826 More Information N Place WALDOBORO Comment INTENTION FILED 6/9/1826. Groom Name BISHOP, ABIAL Groom Town LEEDS Groom State ME Bride LINDSEY, DORCAS Bride Town LEEDS Bride State ME Month of Marriage 7 Day of Marriage 9 Year of Marriage 1826 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, ABIEL Groom Town LEEDS Groom State ME Bride PERRY, LYDIA Bride Town WAYNE Bride State ME Month of Marriage 3 Day of Marriage 3 Year of Marriage 1822 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, ALBERT DEMERRITT Groom Town BOSTON Groom State MA Bride BERRY, CAROLINE C. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, ALFRED Groom Town PRESQUE ISLE Groom State ME Bride PUTNAM, MARTHA Bride Town PRESQUE ISLE Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1859 More Information N Place PRESQUE ISLE Comment -0- Groom Name BISHOP, AMOS Groom Town LEEDS Groom State ME Bride BURGESS, ELIZA ANN Bride Town LEEDS Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1837 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, AMOS B. Groom Town LEEDS Groom State ME Bride WHEELER, ALMIRA A. Bride Town LEEDS Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1860 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, AMOS H. Groom Town LEEDS Groom State ME Bride THOMPSON, MARY MRS. Bride Town STRONG Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1873 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, ARTHUR L. Groom Town PORTLAND Groom State ME Bride SMILEY, EVA MAY Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, ARTHUR W. Groom Town MAYSVILLE Groom State ME Bride HARRIS, MAY E. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 30 Year of Marriage 1879 More Information N Place PRESQUE ISLE Comment -0- Groom Name BISHOP, BENJAMIN Groom Town PORTLAND Groom State ME Bride HALL, SARAH E. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, CHARLES J. Groom Town HARPSWELL Groom State ME Bride ALEXANDER, ALICE E. Bride Town HARPSWELL Bride State ME Month of Marriage 6 Day of Marriage 28 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, CYRUS Groom Town LEEDS Groom State ME Bride WELLINGTON, FIDUCIA ANN Bride Town EAST LIVERMORE Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1864 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, CYRUS Groom Town LEEDS Groom State ME Bride MAXIM, SEVIAH Bride Town WAYNE Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1824 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, DAVID Groom Town LINCON Groom State ME Bride THOMPSON, LOUISA Bride Town NICATOU Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1845 More Information N Place LINCOLN Comment INTENTION FILED 4/20/1845. Groom Name BISHOP, DECLAIRE Groom Town PORTLAND Groom State ME Bride HALE, FANNIE C. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, E. J. Groom Town BROWNFIELD Groom State ME Bride BISHOP, GEORGIA MRS. Bride Town BROWNFIELD Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1883 More Information N Place BROWNFIELD Comment -0- Groom Name BISHOP, ENOS Groom Town PORTLAND Groom State ME Bride HUSSEY, FRANCES E. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, ESQUIRE Groom Town WAYNE Groom State ME Bride MEREY, HANNAH Bride Town WAYNE Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1827 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, EZEKIEL Groom Town GORHAM Groom State ME Bride HAMBLEN, NANCY Bride Town GORHAM Bride State ME Month of Marriage 8 Day of Marriage 18 Year of Marriage 1804 More Information N Place GORHAM Comment -0- Groom Name BISHOP, FERNANDO A. Groom Town PITTSFIELD Groom State ME Bride BASFORD, THANKFUL Bride Town DETROIT Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1857 More Information N Place DETROIT Comment -0- Groom Name BISHOP, FRANK A. Groom Town BANGOR Groom State ME Bride KIMBALL, MARY F. Bride Town HERMON Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name BISHOP, FREDERICK Groom Town ADDISON Groom State ME Bride PLUMER, MARGARET MRS. Bride Town ADDISON Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1864 More Information Y Place JONESPORT Comment -0- Groom Name BISHOP, GEORGE Groom Town LEEDS Groom State ME Bride LOWELL, SUSAN Bride Town MONMOUTH Bride State ME Month of Marriage 2 Day of Marriage 29 Year of Marriage 1852 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, GEORGE TURNER Groom Town LEEDS Groom State ME Bride BYRON, JULIA H. Bride Town PHILLIPS Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1869 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, HENRY E. Groom Town GERMANTOWN Groom State NB Bride EDGECOMB, ELLA M. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, HENRY E. Groom Town PORTLAND Groom State ME Bride EMERSON, ABBIE S. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, HENRY H. Groom Town LEWISTON Groom State ME Bride JACKSON, JULIA H. Bride Town LEWISTON Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1872 More Information N Place AUBURN Comment -0- Groom Name BISHOP, HENRY W., JR. Groom Town CHICAGO Groom State IL Bride MAUGER, ANN H. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, JAMES Groom Town NEW GLOUCESTER Groom State ME Bride KNIGHT, DEBORAH Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 2 Day of Marriage 23 Year of Marriage 1796 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BISHOP, JAMES Groom Town NEW GLOUCESTER Groom State ME Bride BROWN, ANNA MRS. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1780 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 9/23/1780. Groom Name BISHOP, JAMES Groom Town NEW GLOUCESTER Groom State ME Bride BURNHAM, MOLLY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 5 Day of Marriage 28 Year of Marriage 1803 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 5/28/1803. Groom Name BISHOP, JAMES Groom Town DURHAM Groom State ME Bride ESTES, MARY Bride Town DURHAM Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1822 More Information N Place DURHAM Comment -0- Groom Name BISHOP, JAMES Groom Town NEW GLOUCESTER Groom State ME Bride BROWN, ANNA MRS. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 2 Day of Marriage 22 Year of Marriage 1783 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 2/22/1783. Groom Name BISHOP, JAMES Groom Town LEEDS Groom State ME Bride HOWE, JANE Bride Town LEEDS Bride State ME Month of Marriage 10 Day of Marriage 5 Year of Marriage 1828 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, JAMES Groom Town PORTLAND Groom State ME Bride ELWELL, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1817 More Information N Place PORTLAND Comment INTENTION FILED 9/7/1817. Groom Name BISHOP, JAMES L. Groom Town LEEDS Groom State ME Bride WHITNEY, LOIS Bride Town LEEDS Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1821 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, JOHN E. Groom Town PRESQUE ISLE Groom State ME Bride WEEKS, DELIA M. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1887 More Information N Place PRESQUE ISLE Comment INTENTION FILED 9/13/1887. Groom Name BISHOP, JOHN G. Groom Town AUGUSTA Groom State ME Bride TOWLE, SARAH Bride Town AUGUSTA Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1850 More Information N Place HALLOWELL Comment -0- Groom Name BISHOP, JOHN W. Groom Town SANGERVILLE Groom State ME Bride TOWNSEND, SARAH L. Bride Town AUBURN Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1864 More Information N Place AUBURN Comment -0- Groom Name BISHOP, JONATHAN G. Groom Town SANGERVILLE Groom State ME Bride CARL, CHRISTIANA A. Bride Town SANGERVILLE Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1864 More Information Y Place SANGERVILLE Comment -0- Groom Name BISHOP, JOSEPH Groom Town FAIRFIELD Groom State ME Bride PERRY, JOSEPHINE Bride Town FAIRFIELD Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1890 More Information N Place FAIRFIELD Comment -0- Groom Name BISHOP, JOSEPH, JR. Groom Town LEEDS Groom State ME Bride NORRIS, JEMIMA Bride Town WAYNE Bride State ME Month of Marriage 4 Day of Marriage 14 Year of Marriage 1825 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, LINCOLN Groom Town PRESQUE ISLE Groom State ME Bride REED, JENNIE Bride Town FORT FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1885 More Information N Place PRESQUE ISLE Comment -0- Groom Name BISHOP, MICHAEL Groom Town -0- Groom State NY Bride PERRIN, ELIZA Bride Town CANADA Bride State -0- Month of Marriage 2 Day of Marriage 24 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, NATHAN Groom Town MONMOUTH Groom State ME Bride SKILLINGS, LUCY D. Bride Town LEEDS Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1860 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, NATHANIEL Groom Town -0- Groom State -0- Bride GILBERT, JUDITH HERCY Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 10 Year of Marriage 1790 More Information N Place TURNER Comment -0- Groom Name BISHOP, RANSOM Groom Town PRESQUE ISLE Groom State ME Bride ANNAS, ELIJA J. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1863 More Information N Place PRESQUE ISLE Comment -0- Groom Name BISHOP, RICHARD Groom Town PORTLAND Groom State ME Bride BROWN, ANN MARIA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1837 More Information N Place PORTLAND Comment INTENTION FILED 5/5/1837. Groom Name BISHOP, SAMUEL Groom Town -0- Groom State -0- Bride KENDALL, SARAH B. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 25 Year of Marriage 1805 More Information N Place PITTSTON Comment INTENTION FILED 9/25/1805. Groom Name BISHOP, SAMUEL Groom Town -0- Groom State -0- Bride YOUNGER, JUDITH Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1801 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 9/20/1801. Groom Name BISHOP, THOMAS Groom Town FREEPORT Groom State ME Bride NOYES, SYBIL Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 25 Year of Marriage 1815 More Information N Place PORTLAND Comment INTENTION FILED 6/25/1815. Groom Name BISHOP, THOMAS Groom Town FREEPORT Groom State ME Bride SCOTT, ELEANOR Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1811 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, THOMAS B. Groom Town PORTLAND Groom State ME Bride JOHNSON, ISBELLA W. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 15 Year of Marriage 1854 More Information N Place PORTLAND Comment INTENTION FILED 3/15/1854. Groom Name BISHOP, THOMAS S. Groom Town PORTSMOUTH Groom State NH Bride BEALS, EMELINE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BISHOP, WINFIELD SCOTT Groom Town LEEDS Groom State ME Bride RACKLEY, ELLEN ELVIRA Bride Town LEEDS Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1869 More Information Y Place LEEDS Comment -0- Groom Name BISHOP, ZADOCK, JR. Groom Town WAYNE Groom State ME Bride FROST, CHARLOTTE Bride Town WAYNE Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1810 More Information Y Place LEEDS Comment -0- Groom Name BISSELL, ALFRED H. Groom Town BANGOR Groom State ME Bride FORBES, EMILY C. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1866 More Information N Place BANGOR Comment -0- Groom Name BISSELL, WILLIAM E. Groom Town NORWICK Groom State VT Bride SHAW, BETSEY R. Bride Town AUBURN Bride State ME Month of Marriage 2 Day of Marriage 13 Year of Marriage 1867 More Information N Place AUBURN Comment -0- Groom Name BISSEY, MORTON J. Groom Town FRIENDSHIP Groom State ME Bride PITCHER, EVA W. Bride Town WALDOBORO Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1881 More Information N Place FRIENDSHIP Comment -0- Groom Name BISSON, LOUIS Groom Town GREAT FALLS Groom State NH Bride BEGEN, CAROLINE Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 10 Year of Marriage 1890 More Information N Place SOUTH BERWICK Comment -0- Groom Name BITHER, ASA K. Groom Town LINCOLN Groom State ME Bride NUTE, DEBORAH F. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 4 Year of Marriage 1844 More Information N Place LINCOLN Comment -0- Groom Name BITHER, ELROY J. Groom Town FAIRFIELD Groom State ME Bride DEMICK, MARY A. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BITHER, HERBERT Groom Town -0- Groom State -0- Bride CRANE, CLARA Bride Town LINCOLN Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1884 More Information N Place LINCOLN Comment -0- Groom Name BITHER, SILAS W. Groom Town UNITY Groom State ME Bride BARLOW, FRANCENA Bride Town FREEDOM Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1865 More Information Y Place FREEDOM Comment -0- Groom Name BITHER, WILLIAM H. Groom Town LINCOLN Groom State ME Bride TOBIN, DELPHINA Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 12 Year of Marriage 1851 More Information N Place LINCOLN Comment -0- Groom Name BIXBY, ALLEN S. Groom Town RUMFORD Groom State ME Bride HALL, HANNAH M. Bride Town RUMFORD Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1879 More Information N Place RUMFORD Comment -0- Groom Name BIXBY, FREEMAN M. Groom Town RUMFORD Groom State ME Bride SPOFFARD, IDA C. Bride Town MILTON PLANTATION Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1888 More Information N Place RUMFORD Comment -0- Groom Name BIXBY, GEORGE L. Groom Town WESTBROOK Groom State ME Bride MITZMAN, HATTIE E. Bride Town WESTBROOK Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BIXBY, HARLEM Groom Town WESTBROOK Groom State ME Bride ACRES, PURLINA Bride Town WESTBROOK Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1825 More Information N Place GORHAM Comment -0- Groom Name BIXBY, MOSES M. Groom Town BOSTON Groom State MA Bride WRIGHT, ALMIRA N. Bride Town SOUTH PARIS Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BIXBY, ROBERT Groom Town HARMONY Groom State ME Bride MOSES, ELVIRA Bride Town WELLINGTON Bride State ME Month of Marriage 10 Day of Marriage 28 Year of Marriage 1849 More Information N Place WELLINGTON Comment -0- Groom Name BIXBY, THOMAS Groom Town LITCHFIELD Groom State NH Bride CUSICK, CATHERINE C. Bride Town ST. JOHN Bride State NB Month of Marriage 7 Day of Marriage 2 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BIXBY, WILLARD Groom Town JACKSON Groom State ME Bride FERGESON, ABIGAIL Bride Town DIXMONT Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1820 More Information N Place JACKSON Comment INTENTION FILED 12/1/1820. Groom Name BLACK, AARON Groom Town -0- Groom State NY Bride ESTA, EMMA Bride Town ST. JOHN'S Bride State NB Month of Marriage 11 Day of Marriage 16 Year of Marriage 1842 More Information N Place PORTLAND Comment -0- Groom Name BLACK, AARON Groom Town -0- Groom State NY Bride ESTY, EMMA Bride Town ST. JOHN'S Bride State NB Month of Marriage 11 Day of Marriage 16 Year of Marriage 1842 More Information N Place PORTLAND Comment -0- Groom Name BLACK, AARON Groom Town WINTERPORT Groom State ME Bride COLSON, SARAH A. Bride Town WINTERPORT Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1864 More Information Y Place WINTERPORT Comment -0- Groom Name BLACK, ALBERT T. Groom Town PORTLAND Groom State ME Bride MCCLOUD, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BLACK, ALEXANDER Groom Town HALLOWELL Groom State ME Bride TAYLOR, ISABELLA Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1873 More Information N Place HALLOWELL Comment -0- Groom Name BLACK, ALFRED G. Groom Town SAND POINT Groom State ME Bride SMITH, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BLACK, ALFRED J. Groom Town PORTLAND Groom State ME Bride HAYES, LOUISA A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BLACK, AUGUSTUS A. Groom Town PORTLAND Groom State ME Bride LEIGHTON, LAVINA Bride Town TANSBOROUGH Bride State NS Month of Marriage 6 Day of Marriage 24 Year of Marriage 1872 More Information N Place PORTLAND Comment INTENTION FILED 6/24/1872. Groom Name BLACK, CHARLES Groom Town HARPSWELL Groom State ME Bride DOUGHTY, MARY Bride Town LONG ISLAND PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1847 More Information N Place CUMBERLAND Comment -0- Groom Name BLACK, CHARLES P. Groom Town BOSTON Groom State MA Bride TYLER, CAROLINE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 9/26/1857. Groom Name BLACK, CHRISTOPHER Groom Town MONTREAL, CANADA Groom State -0- Bride MCMULLIN, MARY JANE Bride Town MONTREAL, CANADA Bride State -0- Month of Marriage 9 Day of Marriage 17 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BLACK, CLARENCE E. Groom Town RICHMOND Groom State ME Bride SPARKS, FANNIE N. Bride Town BOWDOIN Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1879 More Information N Place RICHMOND Comment -0- Groom Name BLACK, DANIEL Groom Town PORTLAND Groom State ME Bride MCCOY, MARY Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 14 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 8/14/1875. Groom Name BLACK, DANIEL Groom Town PORTLAND Groom State ME Bride KERRIGAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 26 Year of Marriage 1874 More Information N Place PORTLAND Comment INTENTION FILED 5/26/1874. Groom Name BLACK, DANIEL Groom Town PORTLAND Groom State ME Bride CARRIGAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1872 More Information N Place PORTLAND Comment INTENTION FILED 6/13/1872. Groom Name BLACK, DAVID Groom Town LEWISTON Groom State ME Bride HARWOOD, MARGARET Bride Town LEWISTON Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1873 More Information N Place AUBURN Comment -0- Groom Name BLACK, EDMUND Groom Town PALERMO Groom State ME Bride WIGGIN, COMFORT Bride Town BEAVER HILL Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1811 More Information N Place ALBION Comment -0- Groom Name BLACK, EDMUND C. Groom Town LIMINGTON Groom State ME Bride CROSS, MARIA L. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 16 Year of Marriage 1884 More Information N Place NON GIVEN Comment INTENTION FILED 12/16/1884. STOPPED BY MISS CROSS. Groom Name BLACK, EDMUND F. Groom Town HARPSWELL Groom State ME Bride THOMAS, PAULINE Bride Town HARPSWELL Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BLACK, ELEAPHAS Groom Town BOOTHBAY Groom State ME Bride ALLEY, CHARLOTTE Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 20 Year of Marriage 1824 More Information N Place BOOTHBAY Comment -0- Groom Name BLACK, EUGENE E. Groom Town HIRAM Groom State ME Bride LIBBY, ROSE B. Bride Town STANDISH Bride State ME Month of Marriage 8 Day of Marriage 1 Year of Marriage 1879 More Information N Place GORHAM Comment -0- Groom Name BLACK, GEORGE Groom Town BOSTON Groom State MA Bride HUTCHINS, ANN P. MRS. Bride Town BOSTON Bride State MA Month of Marriage 6 Day of Marriage 19 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BLACK, GEORGE E. Groom Town PORTLAND Groom State ME Bride GRAY, ALICE E. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 22 Year of Marriage 1879 More Information N Place PORTLAND Comment INTENTION FILED 1/22/1879. Groom Name BLACK, GEORGE F. Groom Town ST. JOHN Groom State NB Bride BICKFORD, CATHERINE Bride Town ST. JOHN Bride State NB Month of Marriage 5 Day of Marriage 22 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BLACK, GEORGE F. Groom Town PORTLAND Groom State ME Bride HICKS, ALICE A. Bride Town HAMPDEN Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1889 More Information N Place PORTLAND Comment INTENTION FILED 12/5/1889. Groom Name BLACK, H. B. Groom Town HOULTON Groom State ME Bride FRENCH, HATTIE Bride Town HOULTON Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1871 More Information N Place HOULTON Comment -0- Groom Name BLACK, HENRY S. Groom Town PORTLAND Groom State ME Bride BRADBURY, ANNA M. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BLACK, IRA Groom Town PORTLAND Groom State ME Bride BATES, SOPHRONIA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1834 More Information N Place PORTLAND Comment INTENTION FILED 7/12/1834. Groom Name BLACK, J. P. Groom Town -0- Groom State -0- Bride PAYNE, MINNIE A. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 21 Year of Marriage 1887 More Information N Place ROCKLAND Comment -0- Groom Name BLACK, JACOB Groom Town ALFRED Groom State ME Bride SWETT, CHARLOTTE B. Bride Town HOLLIS Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1842 More Information N Place HOLLIS Comment -0- Groom Name BLACK, JAMES Groom Town HALLOWELL Groom State ME Bride POLLARD, ABIGAIL Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1789 More Information N Place HALLOWELL Comment -0- Groom Name BLACK, JAMES A. Groom Town PORTER Groom State ME Bride FOX, DORA L. Bride Town PORTER Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1875 More Information N Place CORNISH Comment -0- Groom Name BLACK, JAMES M. Groom Town PORTLAND Groom State ME Bride FROST, LIZZIE A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BLACK, JEREMIAH Groom Town PORTLAND Groom State ME Bride FLANNEGAN, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 5/8/1880. Groom Name BLACK, JOHN Groom Town MACHIAS Groom State ME Bride DEERY, MARY Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 12 Year of Marriage 1864 More Information Y Place MACHIAS Comment -0- Groom Name BLACK, JOHN Groom Town PORTLAND Groom State ME Bride CHASE, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1811 More Information N Place PORTLAND Comment INTENTION FILED 6/2/1811. Groom Name BLACK, JOHN Groom Town PORTLAND Groom State ME Bride LARAQUE, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 26 Year of Marriage 1811 More Information N Place PORTLAND Comment INTENTION FILED 5/26/1811. Groom Name BLACK, JOHN A. Groom Town PORTLAND Groom State ME Bride GLENCROSS, SARAH E. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BLACK, JOHN E. Groom Town CAPE ELIZABETH Groom State ME Bride HACKETT, MARY E. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BLACK, JOHN M. Groom Town YARMOUTH Groom State ME Bride FOSTER, KATIE M. Bride Town HEBRON Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1885 More Information N Place HEBRON Comment -0- Groom Name BLACK, JOHN N. Groom Town PALERMO Groom State ME Bride GREELEY, BETSY M. Bride Town PALERMO Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1839 More Information N Place MONTVILLE Comment -0- Groom Name BLACK, JOSEPH L. Groom Town PORTLAND Groom State ME Bride LORING, SUSAN Y. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BLACK, JOSHUA Groom Town PALERMO Groom State ME Bride CLARK, SARAH L. MRS. Bride Town PALERMO Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1881 More Information N Place MONTVILLE Comment -0- Groom Name BLACK, JOSIAH L. Groom Town LIMINGTON Groom State ME Bride SMALL, MARY Bride Town LIMINGTON Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1853 More Information N Place HOLLIS Comment -0- Groom Name BLACK, MELVILLE G. Groom Town PORTER Groom State ME Bride LIBBY, MARY A. Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1855 More Information N Place BIDDEFORD Comment -0- Groom Name BLACK, MOSES Groom Town PHIPSBURG Groom State ME Bride CURTIS, LAURA D. Bride Town BATH Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1876 More Information N Place BATH Comment -0- Groom Name BLACK, ORRIN B. Groom Town WALDOBORO Groom State ME Bride KALER, IDA B. Bride Town WALDOBORO Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1884 More Information N Place WALDOBORO Comment -0- Groom Name BLACK, PATRICK Groom Town WALDOBORO Groom State ME Bride BENNER, LOUISE Bride Town WALDOBORO Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1873 More Information N Place WALDOBORO Comment INTENTION FILED 10/20/1873. Groom Name BLACK, PERKINS Groom Town PALERMO Groom State ME Bride TUCK, SALLY Bride Town PALERMO Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1819 More Information N Place MONTVILLE Comment -0- Groom Name BLACK, SAMUEL Groom Town DEER ISLE Groom State ME Bride LEACH, MERCY JANE Bride Town BLUEHILL Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1866 More Information N Place BLUEHILL Comment -0- Groom Name BLACK, THOMAS Groom Town PORTLAND Groom State ME Bride BURKE, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BLACK, THOMAS Groom Town ROCKLAND Groom State ME Bride BLACKINGTON, SARAH J. Bride Town ROCKLAND Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1854 More Information N Place WALDOBORO Comment -0- Groom Name BLACK, THOMAS Groom Town PORTLAND Groom State ME Bride ROULSTONE, MARY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1850 More Information N Place PORTLAND Comment INTENTION FILED 3/19/1850. Groom Name BLACK, TIMOTHY Groom Town BATH Groom State ME Bride CHAMBERLAIN, ABBY Bride Town BATH Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1874 More Information N Place BATH Comment -0- Groom Name BLACK, VALERIUS Groom Town BROOKSVILLE Groom State ME Bride COOMBS, SARAH E. Bride Town BROOKSVILLE Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1867 More Information N Place BROOKSVILLE Comment -0- Groom Name BLACK, WARREN S. Groom Town DEDHAM Groom State ME Bride JOY, EMMA J. Bride Town ELLSWORTH Bride State ME Month of Marriage 7 Day of Marriage 26 Year of Marriage 1864 More Information Y Place DEDHAM Comment -0- Groom Name BLACK, WILLIAM ALLAN Groom Town WINNEGEG, CANADA Groom State -0- Bride MCEWAN, MARY CAMPBELL Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BLACK, WILLIAM E. Groom Town WALDOBORO Groom State ME Bride KEENE, WEALTHY A. Bride Town WALDOBORO Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1879 More Information N Place WALDOBORO Comment -0- Groom Name BLACKBURN, ARTHUR B. Groom Town DEXTER Groom State ME Bride HAM, MARY Bride Town CAMBRIDGE Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1838 More Information N Place DEXTER Comment INTENTION FILED 5/19/1838. Groom Name BLACKBURN, DOUGLASS Groom Town PORTLAND Groom State ME Bride PERRY, JENNIE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BLACKBURN, JOHN Groom Town PORTLAND Groom State ME Bride BLACK, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 1 Year of Marriage 1807 More Information N Place PORTLAND Comment INTENTION FILED 2/1/1807. Groom Name BLACKHALL, JAMES Groom Town BERKSHIRE, ENGLAND Groom State -0- Bride JONES, SARAH Bride Town -0- Bride State NB Month of Marriage 11 Day of Marriage 17 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BLACKINGBURY, GEORGE Groom Town -0- Groom State -0- Bride PETTICE, HANNAH Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 1 Year of Marriage 1835 More Information N Place WISCASSET Comment -0- Groom Name BLACKINGTON, ALVIN O. Groom Town ROCKLAND Groom State ME Bride BAKER, MARY M. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 29 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BLACKINGTON, CHARLES W. Groom Town WINTHROP Groom State ME Bride BAKER, MARTHA J. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 19 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BLACKINGTON, FRED M. Groom Town CAMDEN Groom State ME Bride GAY, ANNIE E. Bride Town ROCKLAND Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1871 More Information N Place ROCKLAND Comment -0- Groom Name BLACKINGTON, NELSON U. Groom Town -0- Groom State -0- Bride BISBEE, LIZZIE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 9 Year of Marriage 1886 More Information N Place ROCKLAND Comment -0- Groom Name BLACKINGTON, OREN S. Groom Town THOMASTON Groom State ME Bride BLACK, REBECCA Bride Town WALDOBORO Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1853 More Information N Place WALDOBORO Comment INTENTION FILED 4/21/1853. Groom Name BLACKINGTON, OSCAR E. Groom Town ROCKLAND Groom State ME Bride WITHINGTON, JULIA M. Bride Town ROCKLAND Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1885 More Information N Place ROCKLAND Comment -0- Groom Name BLACKLEDGE, FREEMAN Groom Town WISCASSET Groom State ME Bride KNIGHT, HARRIET Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 15 Year of Marriage 1852 More Information N Place PITTSTON Comment INTENTION FILED 12/15/1852. Groom Name BLACKLEDGE, JONATHAN Groom Town POWNALBOROUGH Groom State ME Bride GRAY, ELENER Bride Town POWNALBOROUGH Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1785 More Information N Place POWNALBOROUGH Comment -0- Groom Name BLACKMAN, ALANSON A. Groom Town BRADLEY Groom State ME Bride HOWARD, ELIZA J. Bride Town BREWER Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1867 More Information N Place BANGOR Comment -0- Groom Name BLACKMAN, BRADLEY, JR. Groom Town EDDINGTON Groom State ME Bride KNOWLTON, NANCY M. Bride Town EDDINGTON Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1865 More Information Y Place EDDINGTON Comment -0- Groom Name BLACKMAN, CHARLES H. Groom Town WISCASSET Groom State ME Bride SAVAGE, HATTIE A. Bride Town WISCASSET Bride State ME Month of Marriage 3 Day of Marriage 5 Year of Marriage 1867 More Information N Place WISCASSET Comment -0- Groom Name BLACKMAN, CHARLES O. Groom Town PORTLAND Groom State ME Bride TREFETHEN, HATTIE C. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BLACKMAN, ELHANAN Groom Town BRADLEY Groom State ME Bride OSGOOD, FRANCES M. Bride Town CORINNA Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1867 More Information N Place BANGOR Comment -0- Groom Name BLACKMAN, ELIPHALET Groom Town WOOLWICH Groom State ME Bride MOULTON, SARAH Bride Town WOOLWICH Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1849 More Information N Place WISCASSET Comment -0- Groom Name BLACKMAN, ELISHA F. Groom Town EAST MACHIAS Groom State ME Bride WHITE, ELIZA A. Bride Town EAST MACHIAS Bride State ME Month of Marriage 4 Day of Marriage 3 Year of Marriage 1864 More Information N Place EAST MACHIAS Comment -0- Groom Name BLACKMAN, FREDERICK S. Groom Town WHITEFIELD Groom State ME Bride MOORE, MARTHA MATILDA Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 3 Year of Marriage 1859 More Information N Place PITTSTON Comment -0- Groom Name BLACKMAN, GILMAN P. Groom Town WOOLWICH Groom State ME Bride HILTON, HANNAH Bride Town WISCASSET Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1881 More Information N Place WISCASSET Comment -0- Groom Name BLACKMAN, GILMAN P. Groom Town WISCASSET Groom State ME Bride MCFARLAND, ANNIE L. Bride Town BRISTOL Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1885 More Information N Place ROCKLAND Comment -0- Groom Name BLACKMAN, JOSIAH Groom Town HALLOWELL Groom State ME Bride BAILEY, HANNAH Bride Town STOUGHTON Bride State MA Month of Marriage 8 Day of Marriage 14 Year of Marriage 1785 More Information N Place HALLOWELL Comment INTENTION FILED 8/14/1785. Groom Name BLACKMAN, OREN C. Groom Town WINDSOR Groom State ME Bride LEWIS, CHLOE C. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 22 Year of Marriage 1858 More Information N Place PITTSTON Comment -0- Groom Name BLACKMAN, REUBEN Groom Town WHITEFIELD Groom State ME Bride MCGUGIN, MARY A. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 31 Year of Marriage 1865 More Information Y Place PITTSTON Comment -0- Groom Name BLACKMAN, WILLIAM Groom Town BRADLEY Groom State ME Bride FOSS, ADA D. MRS. Bride Town BRADLEY Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1870 More Information N Place ROCKLAND Comment -0- Groom Name BLACKMAN, WILLIAM O. Groom Town -0- Groom State -0- Bride COOPER, ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 9 Year of Marriage 1867 More Information N Place WISCASSET Comment -0- Groom Name BLACKMAR, CHARLES E. Groom Town ROCHESTER Groom State NH Bride TUTTLE, ELIZA ANN Bride Town ROCHESTER Bride State NH Month of Marriage 2 Day of Marriage 12 Year of Marriage 1859 More Information N Place BERWICK Comment -0- Groom Name BLACKMAR, EBENEZER C. Groom Town SOMERSWORTH Groom State NH Bride LORD, ANN Bride Town BERWICK Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1825 More Information N Place BERWICK Comment -0- Groom Name BLACKMORE, WINFILED Groom Town DANFORTH Groom State ME Bride LEWIS, SARAH J. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1889 More Information N Place PRESQUE ISLE Comment -0- Groom Name BLACKMUN, ELEPHALET Groom Town WINDSOR Groom State ME Bride CLARK, MARTHA Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1833 More Information N Place HALLOWELL Comment INTENTION FILED 1/19/1833. Groom Name BLACKMUN, GEORGE N. Groom Town GARDINER Groom State ME Bride WINGATE, EMMA M. Bride Town GARDINER Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1888 More Information N Place RANDOLPH Comment -0- Groom Name BLACKSTEN, EBENEZER Groom Town NEW SHARON Groom State ME Bride WOOD, SOPHRONIA Bride Town NEW SHARON Bride State ME Month of Marriage 3 Day of Marriage 21 Year of Marriage 1813 More Information N Place NEW SHARON Comment -0- Groom Name BLACKSTON, BENJAMIN Groom Town NEW SHARON Groom State ME Bride WHITTIER, BETSEY Bride Town MT. VERNON Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1818 More Information N Place NEW SHARON Comment -0- Groom Name BLACKSTON, BENJAMIN Groom Town FALMOUTH Groom State ME Bride SHIPPS, ELLENOR Bride Town FALMOUTH Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1750 More Information N Place PORTLAND Comment -0- Groom Name BLACKSTON, BENJAMIN Groom Town FALMOUTH Groom State ME Bride PHIPS, ELLENOR Bride Town FALMOUTH Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1750 More Information N Place PORTLAND Comment -0- Groom Name BLACKSTON, BENJAMIN F. Groom Town BELFAST Groom State ME Bride KINSEL, MARY JANE Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1833 More Information N Place WALDOBORO Comment INTENTION FILED 9/19/1833. Groom Name BLACKSTON, FRANK Groom Town CANAAN Groom State ME Bride LEMORE, LIZZIE Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1878 More Information N Place HALLOWELL Comment -0- Groom Name BLACKSTONE, ALBION Groom Town DEERING Groom State ME Bride STEVENS, LIZZIE M. Bride Town DEERING Bride State ME Month of Marriage 10 Day of Marriage 28 Year of Marriage 1885 More Information N Place DEERING Comment -0- Groom Name BLACKSTONE, ALBION Groom Town PORTLAND Groom State ME Bride HALL, PHINELIA E. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 15 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BLACKSTONE, EDWARD Groom Town PORTLAND Groom State ME Bride GILLISON, MEHITABLE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1820 More Information N Place PORTLAND Comment INTENTION FILED 6/3/1820. Groom Name BLACKSTONE, EDWARD Groom Town PORTLAND Groom State ME Bride BLACKSTONE, MEHITABLE Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1835 More Information N Place PORTLAND Comment -0- Groom Name BLACKSTONE, FRANCIS Groom Town POWNAL Groom State ME Bride GROSE, MARY E. Bride Town DANVILLE Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1843 More Information N Place DANVILLE Comment -0- Groom Name BLACKSTONE, GEORGE W. Groom Town PORTLAND Groom State ME Bride JORDAN, LYDIA A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name BLACKSTONE, H. M. Groom Town BOSTON Groom State MA Bride ROBERTS, SARAH F. Bride Town BROOKS Bride State ME Month of Marriage 2 Day of Marriage 8 Year of Marriage 1877 More Information N Place BROOKS Comment -0- Groom Name BLACKSTONE, HOWARD T. Groom Town DEERING Groom State ME Bride FLING, ABBIE F. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BLACKSTONE, JAMES Groom Town POWNAL Groom State ME Bride TUTTLE, ABBIE E. Bride Town POWNAL Bride State ME Month of Marriage 5 Day of Marriage 18 Year of Marriage 1867 More Information N Place POWNAL Comment -0- Groom Name BLACKSTONE, JONAS Groom Town BIDDEFORD Groom State ME Bride COOLBROTH, MARY Bride Town SCARBOROUGH Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1877 More Information N Place BIDDEFORD Comment -0- Groom Name BLACKSTONE, JONES Groom Town BIDDEFORD Groom State ME Bride USHER, EMELINE Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1884 More Information N Place BIDDEFORD Comment -0- Groom Name BLACKSTONE, STEPHEN M. Groom Town POWNAL Groom State ME Bride WARNER, SUSAN Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1835 More Information N Place DURHAM Comment -0- Groom Name BLACKSTONE, VARNEY DR. Groom Town -0- Groom State -0- Bride LAWSON, JULIA A. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 26 Year of Marriage 1843 More Information N Place FREEDOM Comment -0- Groom Name BLACKSTONE, WILLIAM Groom Town PORTLAND Groom State ME Bride GRANT, NANCY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1837 More Information N Place PORTLAND Comment INTENTION FILED 12/23/1837. Groom Name BLACKSTONE, WILLIAM Groom Town PORTLAND Groom State ME Bride FIELDING, ISABELLA I. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1843 More Information N Place PORTLAND Comment -0- Groom Name BLACKWELL, ALDEN Groom Town FAIRFIELD Groom State ME Bride WYMAN, AMANDA Bride Town FAIRFIELD Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1852 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, ANSEL Groom Town FAIRFIELD Groom State ME Bride FARLIN, SALLEY M. Bride Town FAIRFIELD Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1812 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, ASA Groom Town MADISON Groom State ME Bride LAWRENCE, HANNAH E. Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1834 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, BENETH L. Groom Town JAY Groom State ME Bride SCALES, HARRIET M. MRS. Bride Town TEMPLE Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1874 More Information N Place JAY Comment -0- Groom Name BLACKWELL, DENNIS COL. Groom Town FAIRFIELD Groom State ME Bride CLARK, SUSAN Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1849 More Information N Place HALLOWELL Comment -0- Groom Name BLACKWELL, EZRA B. Groom Town CLINTON Groom State ME Bride HUDSON, JANE H. Bride Town FAIRFIELD Bride State ME Month of Marriage 9 Day of Marriage 5 Year of Marriage 1849 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, FRANK L. Groom Town FAIRFIELD Groom State ME Bride PENNEY, IDA M. Bride Town CANAAN Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1889 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, FRANKLIN Groom Town WINSLOW Groom State ME Bride FULLER, ABIGAIL M. Bride Town FAIRFIELD Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1844 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, HENRY A. Groom Town -0- Groom State -0- Bride GLASS, LETITIA E. Bride Town LITCHFIELD Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1868 More Information N Place LITCHFIELD Comment -0- Groom Name BLACKWELL, JAMES H. Groom Town NEWPORT Groom State ME Bride HEWETT, HATTIE H. Bride Town SEBEC Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1864 More Information Y Place OLD TOWN Comment -0- Groom Name BLACKWELL, JOSHUA E. Groom Town BOSTON Groom State MA Bride MARRCY, LIZZIE Bride Town WALDOBORO Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1874 More Information N Place WALDOBORO Comment -0- Groom Name BLACKWELL, NATHAN Groom Town WAYNE Groom State ME Bride ATKINS, EXPERIENCE Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1798 More Information N Place HALLOWELL Comment INTENTION FILED 11/5/1798. Groom Name BLACKWELL, NATHANIEL Groom Town LEEDS Groom State ME Bride LANE, LUCY ANN Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 21 Year of Marriage 1869 More Information N Place LEEDS Comment -0- Groom Name BLACKWELL, NATHANIEL Groom Town FAIRFIELD Groom State ME Bride FULLER, THANKFUL Bride Town FAIRFIELD Bride State ME Month of Marriage 2 Day of Marriage 4 Year of Marriage 1796 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, NATHANIEL R. Groom Town FAIRFIELD Groom State ME Bride NYE, SARAH H. Bride Town FAIRFIELD Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1850 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, OLIVER Groom Town FAIRFIELD Groom State ME Bride ELLIS, SABRA Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1834 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, RUSSEL Groom Town WATERVILLE Groom State ME Bride GRAY, FANNY MRS. Bride Town FAIRFIELD Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1831 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, SAMUEL H. Groom Town WATERVILLE Groom State ME Bride ALLEN, ROSANNA H. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 1 Year of Marriage 1863 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, THOMAS E. Groom Town FAIRFIELD Groom State ME Bride HUBBARD, MARY F. Bride Town FAIRFIELD Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1839 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, THOMAS, JR. Groom Town FAIRFIELD Groom State ME Bride BURGESS, TEMPE Bride Town FAIRFIELD Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1806 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWELL, WILLIAM Groom Town FAIRFIELD Groom State ME Bride BURGESS, LOUISE Bride Town FAIRFIELD Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1826 More Information N Place FAIRFIELD Comment -0- Groom Name BLACKWOOD, DANIEL W. Groom Town PEMBROKE Groom State ME Bride MYERS, SERENA A. Bride Town LUBEC Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1864 More Information Y Place LUBEC Comment -0- Groom Name BLADES, GEORGE A. Groom Town PORTLAND Groom State ME Bride FOLEY, DELIA M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BLADES, JOHN M. Groom Town PORTLAND Groom State ME Bride RYAN, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 6/15/1880. Groom Name BLADES, JOHN M. Groom Town PORTLAND Groom State ME Bride MANN, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 3 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BLAGDEN, MANNING L. Groom Town WISCASSET Groom State ME Bride WARREN, MABEL E. Bride Town PITTSTON Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1891 More Information N Place NON GIVEN Comment -0- Groom Name BLAGDEN, WILLIAM D. Groom Town FAIRFIELD Groom State ME Bride EMERY, SERENA Bride Town FAIRFIELD Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1858 More Information N Place FAIRFIELD Comment -0- Groom Name BLAGDON, ALEXANDER Groom Town WISCASSET Groom State ME Bride BAILEY, LIZZIE A. Bride Town WISCASSET Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1875 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, ALLISON Groom Town NEWBURGH Groom State ME Bride TIBBETTS, OLIVE L. Bride Town NEWBURGH Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1867 More Information N Place NEWBURGH Comment -0- Groom Name BLAGDON, AUGUSTUS Groom Town WISCASSET Groom State ME Bride JACKSON, ELMIRA Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1888 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, BENJAMIN F. Groom Town WISCASSET Groom State ME Bride MCKENSEY, HOPE B. Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1888 More Information N Place EDGECOMB Comment -0- Groom Name BLAGDON, BENJAMIN L. Groom Town WISCASSET Groom State ME Bride DUNLAP, JULIA Bride Town WISCASSET Bride State ME Month of Marriage 2 Day of Marriage 1 Year of Marriage 1857 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, CHARLES Groom Town WISCASSET Groom State ME Bride NUTE, MARGARET Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1823 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, CHARLES H. Groom Town WISCASSET Groom State ME Bride CARLTON, CAROLINE A. Bride Town WISCASSET Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BLAGDON, DAVID Groom Town AUGUSTA Groom State ME Bride WRIGHT, RUTH H. Bride Town AUGUSTA Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1858 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, DAVID Groom Town -0- Groom State -0- Bride KINCADE, HANNAH Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 8 Year of Marriage 1821 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, ELBRIDGE Groom Town WISCASSET Groom State ME Bride ERSKINE, SUSAN C. Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1855 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, GEORGE Groom Town WISCASSET Groom State ME Bride JACKSON, LIZZIE B. Bride Town WISCASSET Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1883 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, JAMES D. Groom Town WISCASSET Groom State ME Bride CROMWELL, LYDIA E. Bride Town WESTPORT Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1863 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, JAMES W. Groom Town WISCASSET Groom State ME Bride FOYE, ADELLA Bride Town WISCASSET Bride State ME Month of Marriage 3 Day of Marriage 20 Year of Marriage 1859 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, JOHN C. Groom Town ROCKLAND Groom State ME Bride LUCE, ELIZA C. Bride Town ROCKLAND Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1868 More Information N Place ROCKLAND Comment -0- Groom Name BLAGDON, MILES A. Groom Town DRESDEN Groom State ME Bride QUINNAM, NELLIE B. Bride Town WISCASSET Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1877 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, MILES A. Groom Town DRESDEN Groom State ME Bride CROMWELL, LIZZIE Bride Town WESTPORT Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1871 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, PAUL Groom Town -0- Groom State -0- Bride MUNSEY, DEBORAH Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 25 Year of Marriage 1816 More Information N Place WISCASSET Comment -0- Groom Name BLAGDON, SILAS L. Groom Town WISCASSET Groom State ME Bride MERRY, SUSAN A. Bride Town WISCASSET Bride State ME Month of Marriage 6 Day of Marriage 28 Year of Marriage 1864 More Information N Place EDGECOMB Comment -0- Groom Name BLAGDON, SILAS L. Groom Town WISCASSET Groom State ME Bride TRUSSELL, HATTIE E. Bride Town NEWCASTLE Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1880 More Information N Place GARDINER Comment -0- Groom Name BLAGDON, WILLIAM L. Groom Town WISCASSET Groom State ME Bride DUNLAP, MATILDA J. Bride Town WISCASSET Bride State ME Month of Marriage 2 Day of Marriage 1 Year of Marriage 1868 More Information N Place WISCASSET Comment -0- Groom Name BLAGGDEN, WILLIAM D. Groom Town SKOWHEGAN Groom State ME Bride FURBER, EMMA A. Bride Town CANAAN Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1870 More Information N Place CANAAN Comment -0- Groom Name BLAIR, ALEXANDER Groom Town -0- Groom State -0- Bride BURGESS, FANNY Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 6 Year of Marriage 1821 More Information N Place PITTSTON Comment INTENTION FILED 10/6/1821. Groom Name BLAIR, BENJAMIN Groom Town BOOTHBAY Groom State ME Bride LINNEKIN, ABIGAIL T. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1883 More Information N Place BOOTHBAY Comment -0- Groom Name BLAIR, BENJAMIN Groom Town BOOTHBAY Groom State ME Bride FULLERTON, MARGARET Bride Town BOOTHBAY Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1832 More Information N Place BOOTHBAY Comment -0- Groom Name BLAIR, BENJAMIN F. Groom Town BOOTHBAY Groom State ME Bride DICKERSON, MARY L. Bride Town DEERING Bride State ME Month of Marriage 8 Day of Marriage 14 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BLAIR, CARLTON Groom Town -0- Groom State -0- Bride BAILEY, DEBORAH Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 24 Year of Marriage 1839 More Information N Place PITTSTON Comment INTENTION FILED 10/24/1839. Groom Name BLAIR, CHARLES A. Groom Town RANDOLPH Groom State ME Bride WHITNEY, LILLIAN E. Bride Town RANDOLPH Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1890 More Information N Place FARMINGDALE Comment -0- Groom Name BLAIR, CHARLES A. Groom Town BATH Groom State ME Bride MOOERS, LILLA M. Bride Town BATH Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1878 More Information N Place BATH Comment -0- Groom Name BLAIR, CHARLES H. Groom Town READFIELD Groom State ME Bride DENNON, MELISSA E. Bride Town AUGUSTA Bride State ME Month of Marriage 5 Day of Marriage 21 Year of Marriage 1864 More Information Y Place AUGUSTA Comment -0- Groom Name BLAIR, EDWARD C. Groom Town DRESDEN Groom State ME Bride HILTON, SARAH L. Bride Town WISCASSET Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1850 More Information N Place WISCASSET Comment -0- Groom Name BLAIR, ELIHU H. Groom Town WISCASSET Groom State ME Bride JONES, SUSAN Bride Town WISCASSET Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1881 More Information N Place WISCASSET Comment -0- Groom Name BLAIR, ELIJAH R. CAPT. Groom Town RICHMOND Groom State ME Bride SAUNDERS, ENINRA J. Bride Town RICHMOND Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1848 More Information N Place RICHMOND Comment -0- Groom Name BLAIR, ELISHA Groom Town -0- Groom State -0- Bride KENNY, ANN Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 19 Year of Marriage 1825 More Information N Place PITTSTON Comment -0- Groom Name BLAIR, FRANCIS Groom Town DRESDEN Groom State ME Bride DODGE, HARRIET L. Bride Town WISCASSET Bride State ME Month of Marriage 3 Day of Marriage 3 Year of Marriage 1859 More Information N Place WISCASSET Comment -0- Groom Name BLAIR, FRANKLIN Groom Town -0- Groom State -0- Bride STURGESS, HARRIET B. MRS. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 11 Year of Marriage 1854 More Information N Place PITTSTON Comment -0- Groom Name BLAIR, FREELAND M. Groom Town POLAND Groom State ME Bride BERRY, ROSA A. Bride Town POLAND Bride State ME Month of Marriage 8 Day of Marriage 1 Year of Marriage 1886 More Information N Place AUBURN Comment -0- Groom Name BLAIR, GEORGE L. Groom Town -0- Groom State -0- Bride WARE, ELLA M. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 11 Year of Marriage 1879 More Information N Place WHITEFIELD Comment -0- Groom Name BLAIR, GILMORE Groom Town -0- Groom State -0- Bride TROOP, ABIGAIL Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 1 Year of Marriage 1838 More Information N Place NON GIVEN Comment INTENTION FILED 12/1/1838. Groom Name BLAIR, GRANVILLE Groom Town RICHMOND Groom State ME Bride HUNTINGTON, LUCINDA E. Bride Town RICHMOND Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1860 More Information N Place RICHMOND Comment -0- Groom Name BLAIR, JAMES Groom Town PORTLAND Groom State ME Bride POLLOCK, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BLAIR, JOHN Groom Town HOLLIS Groom State ME Bride WELCH, MARY A. Bride Town HOLLIS Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1852 More Information N Place HOLLIS Comment -0- Groom Name BLAIR, JOHN Groom Town RICHMOND Groom State ME Bride TROTT, FANNIE C. Bride Town RICHMOND Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1866 More Information N Place RICHMOND Comment -0- Groom Name BLAIR, JOHN Groom Town RICHMOND Groom State ME Bride CALL, MARGARET Bride Town RICHMOND Bride State ME Month of Marriage 7 Day of Marriage 21 Year of Marriage 1870 More Information N Place RICHMOND Comment -0- Groom Name BLAIR, JOHN Groom Town RICHMOND Groom State ME Bride MOORE, CORDELIA H. MRS. Bride Town RICHMOND Bride State ME Month of Marriage 7 Day of Marriage 30 Year of Marriage 1877 More Information N Place RICHMOND Comment -0- Groom Name BLAIR, JOHN C. Groom Town RICHMOND Groom State ME Bride TROTT, ELVA A. Bride Town RICHMOND Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1874 More Information N Place RICHMOND Comment -0- Groom Name BLAIR, JOHN C. Groom Town -0- Groom State -0- Bride COLBURN, HARRIOT Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 15 Year of Marriage 1810 More Information N Place PITTSTON Comment INTENTION FILED 4/15/1810. Groom Name BLAIR, JOHN C. Groom Town HALLOWELL Groom State ME Bride BLAKE, ANNIE E. OR(N. E.) Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1868 More Information N Place FARMINGDALE Comment -0- Groom Name BLAIR, JOHN H. Groom Town BOOTHBAY Groom State ME Bride REED, ELLEN A. Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1877 More Information N Place BOOTHBAY Comment -0- Groom Name BLAIR, JOHN H. Groom Town PORTLAND Groom State ME Bride COBB, LIZZIE B. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BLAIR, LABAN Groom Town PITTSTON Groom State ME Bride BEEDLE, SARAH B. Bride Town RICHMOND Bride State ME Month of Marriage 4 Day of Marriage 3 Year of Marriage 1831 More Information N Place RICHMOND Comment -0- Groom Name BLAIR, LAFOREST Groom Town RICHMOND Groom State ME Bride GAMBELL, KATIE Bride Town RICHMOND Bride State ME Month of Marriage 7 Day of Marriage 9 Year of Marriage 1882 More Information N Place RICHMOND Comment -0- Groom Name BLAIR, MARCELLUS Groom Town GARDINER Groom State ME Bride TOWNSEND, RACHEL Bride Town GARDINER Bride State ME Month of Marriage 4 Day of Marriage 16 Year of Marriage 1871 More Information N Place FARMINGDALE Comment -0- Groom Name BLAIR, ROBERT Groom Town PORTLAND Groom State ME Bride MARR, MARY Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 26 Year of Marriage 1854 More Information N Place PORTLAND Comment INTENTION FILED 8/26/1854. Groom Name BLAIR, ROBERT Groom Town PORTLAND Groom State ME Bride DOUGHTY, PATTY (POLLY) Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1800 More Information N Place PORTLAND Comment -0- Groom Name BLAIR, STEPHEN D. Groom Town PORTLAND Groom State ME Bride ROBINSON, EMELINE Bride Town SCARBOROUGH Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1826 More Information N Place PORTLAND Comment INTENTION FILED 8/17/1826. Groom Name BLAIR, THOMAS Groom Town PORTLAND Groom State ME Bride MCGRATH, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BLAIR, WARREN C. Groom Town GARDINER Groom State ME Bride BESSE, LETTIE E. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 26 Year of Marriage 1882 More Information N Place PITTSTON Comment -0- Groom Name BLAIR, WELLINGTON Groom Town -0- Groom State -0- Bride GREENLEAF, MATTIE J. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 25 Year of Marriage 1880 More Information N Place NON GIVEN Comment -0- Groom Name BLAIR, WILLIAM Groom Town POWNALBOROUGH Groom State ME Bride COCKRAN, SARAH Bride Town POWNALBOROUGH Bride State ME Month of Marriage 2 Day of Marriage 15 Year of Marriage 1789 More Information N Place POWNALBOROUGH Comment -0- Groom Name BLAIR, WILLIAM H. Groom Town PORTLAND Groom State ME Bride ALLEN, DORCAS Bride Town POWNAL Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1849 More Information N Place PORTLAND Comment INTENTION FILED 2/16/1849. Groom Name BLAIR, WILLIAM T. Groom Town GARDINER Groom State ME Bride LOUD, LUCY C. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1862 More Information N Place HALLOWELL Comment -0- Groom Name BLAIS, HENRI Groom Town BIDDEFORD Groom State ME Bride PAUL, ARMANDA Bride Town BIDDEFORD Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name BLAIS, JERIE Groom Town BIDDEFORD Groom State ME Bride FRIDETTE, HELENE Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1883 More Information N Place BIDDEFORD Comment -0- Groom Name BLAIS, JOSEPH Groom Town BIDDEFORD Groom State ME Bride TRUEOS, CAROLINE Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name BLAIS, SIMEON Groom Town BIDDEFORD Groom State ME Bride ROBIE, DELINAIRE Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 15 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name BLAIS, SIMEON Groom Town BIDDEFORD Groom State ME Bride BEAUDOIN, ARZELIE Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1883 More Information N Place BIDDEFORD Comment -0- Groom Name BLAISDAL, WALTER F. Groom Town CARVERS HARBOR Groom State ME Bride MITCHEL, NELLIE C. Bride Town ROCKLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1876 More Information N Place ST. GEORGE Comment -0- Groom Name BLAISDEL, EMERY Groom Town -0- Groom State -0- Bride STONE, NABBY Bride Town -0- Bride State -0- Month of Marriage 0 Day of Marriage 0 Year of Marriage 1802 More Information N Place BERWICK Comment -0- Groom Name BLAISDEL, ENOCH Groom Town LEBANON Groom State ME Bride NAYSON, OLIVE Bride Town YORK Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1798 More Information N Place BERWICK Comment -0- Groom Name BLAISDEL, ENOCH Groom Town LEBANON Groom State ME Bride CLEMENTS, MARY Bride Town LEBANON Bride State ME Month of Marriage 2 Day of Marriage 12 Year of Marriage 1814 More Information N Place LEBANON Comment INTENTION FILED 2/12/1814. Groom Name BLAISDEL, RALPH Groom Town LEBANON Groom State ME Bride RICKER, DORCAS Bride Town LEBANON Bride State ME Month of Marriage 7 Day of Marriage 0 Year of Marriage 1802 More Information N Place LEBANON Comment INTENTION FILED 7/00/1802. Groom Name BLAISDEL, SAMUEL Groom Town LEBANON Groom State ME Bride GERRISH, NANCY Bride Town LEBANON Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1807 More Information N Place LEBANON Comment INTENTION FILED 6/27/1807. Groom Name BLAISDEL, THOMAS Groom Town LEBANON Groom State ME Bride BLAISDEL, POLLY Bride Town LEBANON Bride State ME Month of Marriage 8 Day of Marriage 0 Year of Marriage 1801 More Information N Place LEBANON Comment INTENTION FILED 8/00/1801. Groom Name BLAISDELL, ABEL S. Groom Town -0- Groom State -0- Bride WALLACE, MURILLA Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 25 Year of Marriage 1880 More Information N Place PHIPPSBURG Comment -0- Groom Name BLAISDELL, ADELBERT L. Groom Town LEBANON Groom State ME Bride RANDALL, JENNIE P. Bride Town LEBANON Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1891 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, ADELBERT L. Groom Town LEBANON Groom State ME Bride RANDELL, JENNIE P. Bride Town LEBANON Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1891 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, ALPHEUS Groom Town FAIRFIELD Groom State ME Bride LEWIS, DORCAS Bride Town FAIRFIELD Bride State ME Month of Marriage 5 Day of Marriage 18 Year of Marriage 1834 More Information N Place FAIRFIELD Comment -0- Groom Name BLAISDELL, ASA H. Groom Town BOSTON Groom State MA Bride DAVIS, JOSEPHINE S. Bride Town SANFORD Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1871 More Information N Place SANFORD Comment -0- Groom Name BLAISDELL, BENJAMIN Groom Town -0- Groom State -0- Bride BURROWS, ZUBA Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 24 Year of Marriage 1814 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, BENJAMIN F. Groom Town LEBANON Groom State ME Bride PIERCE, DOROTHY F. Bride Town WOLFBOROUGH Bride State NH Month of Marriage 6 Day of Marriage 27 Year of Marriage 1854 More Information N Place LEBANON Comment INTENTION FILED 6/27/1854. Groom Name BLAISDELL, CALVIN A. Groom Town LEBANON Groom State ME Bride MURRAY, GEORGIANA Bride Town LEBANON Bride State ME Month of Marriage 2 Day of Marriage 11 Year of Marriage 1871 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, CHARLES Groom Town LEBANON Groom State ME Bride STANTON, ELEANOR Bride Town LEBANON Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1817 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, CHESLEY Groom Town LEBANON Groom State ME Bride GOODWIN, EMILY A. Bride Town LEBANON Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1859 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, D. AUGUSTUS Groom Town SIDNEY Groom State ME Bride HUSSY, LYDIA G. Bride Town FAIRFIELD Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1853 More Information N Place FAIRFIELD Comment -0- Groom Name BLAISDELL, DANIEL Groom Town SIDNEY Groom State ME Bride TOBEY, SALLY Bride Town WELLS Bride State ME Month of Marriage 8 Day of Marriage 10 Year of Marriage 1837 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAISDELL, DANIEL Groom Town LEBANON Groom State ME Bride YEATON, SALLY C. MRS. Bride Town LEBANON Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1866 More Information Y Place LEBANON Comment -0- Groom Name BLAISDELL, DANIEL Groom Town LEBANON Groom State ME Bride HORSOM, EUNICE Bride Town LEBANON Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1792 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, DANIEL G. Groom Town -0- Groom State -0- Bride HARTFORD, ELLEN A. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 6 Year of Marriage 1859 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, DANIEL H. Groom Town LEBANON Groom State ME Bride GUYLE, MARY ELIZABETH Bride Town LEBANON Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1849 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, DANIEL H. Groom Town LEBANON Groom State ME Bride GILE, MARY ELIZABETH Bride Town LEBANON Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1849 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, DANIEL O. Groom Town BATH Groom State ME Bride BATES, LUCRETIA A. Bride Town BATH Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1865 More Information Y Place BATH Comment -0- Groom Name BLAISDELL, DAVID L. Groom Town LEBANON Groom State ME Bride HURD, SARAH A. Bride Town BERWICK Bride State ME Month of Marriage 3 Day of Marriage 4 Year of Marriage 1856 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, E. S. Groom Town -0- Groom State CA Bride DOE, FRANCES C. Bride Town ROCKLAND Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1869 More Information N Place ROCKLAND Comment -0- Groom Name BLAISDELL, EBEN. Groom Town SOUTH BERWICK Groom State ME Bride MILES, IDA M. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1875 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAISDELL, EBENEZER Groom Town YORK Groom State ME Bride HAMILTON, LYDIA Bride Town SOUTH BERWICK Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1826 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAISDELL, EBENEZER, JR. Groom Town YORK Groom State ME Bride GOODWIN, IRENE Bride Town SOUTH BERWICK Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1827 More Information N Place BERWICK Comment -0- Groom Name BLAISDELL, EBENZER Groom Town PORTLAND Groom State ME Bride FARRIN, ANN Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1819 More Information N Place PORTLAND Comment -0- Groom Name BLAISDELL, EDWARD Groom Town LEBANON Groom State ME Bride HARISON, BETSEY Bride Town SOMERSWORTH Bride State NH Month of Marriage 1 Day of Marriage 16 Year of Marriage 1824 More Information N Place LEBANON Comment INTENTION FILED 1/16/1824. Groom Name BLAISDELL, EDWARD B. Groom Town YORK Groom State ME Bride GOODALE, MARTHA S. Bride Town WELLS Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1867 More Information N Place WELLS Comment -0- Groom Name BLAISDELL, EDWARD R. Groom Town PORTLAND Groom State ME Bride LOWELL, ELLEN M. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BLAISDELL, ELDER JOHN Groom Town LEBANON Groom State ME Bride HORN, SARAH Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1822 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, ELIJAH W. Groom Town ROME Groom State ME Bride TIBBETS, FANNIE A. Bride Town NEW SHARON Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1872 More Information N Place ROME Comment -0- Groom Name BLAISDELL, ELMER S. Groom Town -0- Groom State -0- Bride HARRIMAN, GRACE L. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 23 Year of Marriage 1890 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, ENOCH, JR. Groom Town LEBANON Groom State ME Bride RICKER, MOLLEY Bride Town LEBANON Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1811 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, EPHRAIM Groom Town SHAPLEIGH Groom State ME Bride HUBBARD, SALLY Bride Town SHAPLEIGH Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1822 More Information N Place SHAPLEIGH Comment -0- Groom Name BLAISDELL, EPHRAIM, JR. Groom Town LEBANON Groom State ME Bride FOSS, ANNA Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1791 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, EPHRAIM, JR. Groom Town -0- Groom State -0- Bride BURROWS, HANNAH Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 3 Year of Marriage 1767 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, FREDERICK P. Groom Town AUBURN Groom State ME Bride WAKEFIELD, MATILDA F. Bride Town AUBURN Bride State ME Month of Marriage 9 Day of Marriage 14 Year of Marriage 1879 More Information N Place AUBURN Comment -0- Groom Name BLAISDELL, GEORGE Groom Town DENMARK Groom State ME Bride POTTER, ABBY Bride Town BRIDGTON Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1856 More Information N Place BRIDGTON Comment -0- Groom Name BLAISDELL, GEORGE F. Groom Town -0- Groom State -0- Bride SIMPSON, SARAH E. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 19 Year of Marriage 1881 More Information N Place PHIPPSBURGH Comment -0- Groom Name BLAISDELL, ISAAC Groom Town LEBANON Groom State ME Bride FALL, MARY Bride Town BERWICK Bride State ME Month of Marriage 7 Day of Marriage 0 Year of Marriage 1855 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, ISAAC Groom Town LEBANON Groom State ME Bride TUTTLE, LIZZIE A. Bride Town BERWICK Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1871 More Information N Place BERWICK Comment -0- Groom Name BLAISDELL, ISAAC Groom Town LEBANON Groom State ME Bride WALLINGFORD, GUSTA L. MRS. Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 1 Year of Marriage 1879 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, ISAAC C. Groom Town LEBANON Groom State ME Bride ROBERTS, SARAH E. Bride Town ROCHESTER Bride State NH Month of Marriage 9 Day of Marriage 17 Year of Marriage 1854 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, ISAAC, 3RD. Groom Town LEBANON Groom State ME Bride SHAPLEIGH, HANNAH L. Bride Town LEBANON Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1849 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, ISRAEL Groom Town LEBANON Groom State ME Bride FURBISH, POLLY Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 17 Year of Marriage 1834 More Information N Place LEBANON Comment INTENTION FILED 9/17/1834. Groom Name BLAISDELL, JACOB H. Groom Town LEBANON Groom State ME Bride LORD, ELLEN Bride Town LEBANON Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1854 More Information N Place LEBANON Comment INTENTION FILED 10/24/1854. Groom Name BLAISDELL, JAMES Groom Town PORTLAND Groom State ME Bride ROSS, NELLIE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 9 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BLAISDELL, JAMES K. P. Groom Town PALERMO Groom State ME Bride ROBINSON, MARTHA M. Bride Town FREEDOM Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1868 More Information N Place MONTVILLE Comment -0- Groom Name BLAISDELL, JAMES LE Groom Town LEBANON Groom State ME Bride BRACKETT, EMMA A. Bride Town BERWICK Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1859 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, JAMES P. Groom Town PORTLAND Groom State ME Bride BROWN, AMELIA E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BLAISDELL, JEREMIAH M. Groom Town LEBANON Groom State ME Bride JONES, HARRIET N. Bride Town KENNEBUNK Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1858 More Information N Place BIDDEFORD Comment -0- Groom Name BLAISDELL, JOHN Groom Town LEBANON Groom State ME Bride LEGRO, ABIGAIL Bride Town LEBANON Bride State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1778 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, JOHN Groom Town -0- Groom State -0- Bride DAVIS, LOVICA Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 20 Year of Marriage 1854 More Information N Place WEST GARDINER Comment -0- Groom Name BLAISDELL, JOHN Groom Town LEBANON Groom State ME Bride LEGROW, ABIGAIL Bride Town LEBANON Bride State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1778 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, JOHN Groom Town LEBANON Groom State ME Bride DREW, SARAH A. Bride Town NEWFIELD Bride State -0- Month of Marriage 8 Day of Marriage 25 Year of Marriage 1849 More Information N Place LEBANON Comment INTENTION FILED 8/25/1849. Groom Name BLAISDELL, JOHN D. Groom Town -0- Groom State -0- Bride GORE, NELLIE M. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 4 Year of Marriage 1874 More Information N Place LEBANON Comment INTENTION FILED 11/4/1874. Groom Name BLAISDELL, JOHN F. Groom Town DOVER Groom State NH Bride STACKPOLE, MARY M. Bride Town GREAT FALLS Bride State NH Month of Marriage 11 Day of Marriage 21 Year of Marriage 1878 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAISDELL, JOHN R. Groom Town BRUNSWICK Groom State ME Bride REED, ANNIE M. MRS. Bride Town DURHAM Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1881 More Information N Place DURHAM Comment -0- Groom Name BLAISDELL, JOHN, 3RD. Groom Town LEBANON Groom State ME Bride SHAPLEIGH, ELIZABETH Bride Town LEBANON Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1849 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, JOHN, JR. Groom Town LEBANON Groom State ME Bride GERRISH, BETSEY Bride Town LEBANON Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1819 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, JONATHAN Groom Town LEBANON Groom State ME Bride FURBISH, JANE Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 20 Year of Marriage 1795 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, JONATHAN Groom Town LEBANON Groom State ME Bride WENTWORTH, SALLY Bride Town LEBANON Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1832 More Information N Place LEBANON Comment INTENTION FILED 3/17/1872. Groom Name BLAISDELL, JONATHAN, JR. Groom Town LEBANON Groom State ME Bride WENTWORTH, SALLY Bride Town LEBANON Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1832 More Information N Place LEBANON Comment INTENTION FILED 3/17/1832. Groom Name BLAISDELL, JOSEPH Groom Town DEXTER Groom State ME Bride MOORE, LOVINA Bride Town WATERVILLE Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1837 More Information N Place DEXTER Comment INTENTION FILED 1/15/1837. Groom Name BLAISDELL, JOSEPH Groom Town ROCHESTER Groom State NH Bride MILLS, ELIZA Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1842 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, JOSEPH, JR. Groom Town DEXTER Groom State ME Bride CARSONS, THELOCIA Bride Town DEXTER Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1878 More Information N Place DEXTER Comment INTENTION FILED 1/4/1878. Groom Name BLAISDELL, JOSHUA Groom Town SOUTH BERWICK Groom State ME Bride JAY, MINDWELL Bride Town SOUTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1848 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAISDELL, LATINUS C. Groom Town FRANKFORT Groom State ME Bride STACKPOLE, LIZZIE F. Bride Town FRANKFORT Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1863 More Information N Place BIDDEFORD Comment -0- Groom Name BLAISDELL, LEVI WENTWORTH Groom Town LEBANON Groom State ME Bride WINGATE, ELIZA J. Bride Town LEBANON Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1860 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, LEWIS Groom Town LEBANON Groom State ME Bride CHAMBERLAIN, LYDIA Bride Town LEBANON Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1837 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, LUCINE J. Groom Town YARMOUTH Groom State ME Bride HOIT, EMILY B. Bride Town GORHAM Bride State ME Month of Marriage 1 Day of Marriage 17 Year of Marriage 1865 More Information N Place GORHAM Comment -0- Groom Name BLAISDELL, LUTHER J. Groom Town BRISTOL Groom State ME Bride DAVIS, CORA B. Bride Town BRIGHTON Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1883 More Information N Place BRIGHTON Comment -0- Groom Name BLAISDELL, ORIN H. Groom Town SOUTH BERWICK Groom State ME Bride LITTLEFIELD, PHEBE M. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1883 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAISDELL, OTIS Groom Town AUBURN Groom State ME Bride TURNER, MARY A. Bride Town DRESDEN Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1884 More Information N Place WEST GARDINER Comment -0- Groom Name BLAISDELL, RALPH Groom Town PORTLAND Groom State ME Bride MOODY, MARY P. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 31 Year of Marriage 1839 More Information N Place PORTLAND Comment INTETNION FILED 8/31/1839. Groom Name BLAISDELL, RALPH Groom Town LEBANON Groom State ME Bride HERD, ELISABETH Bride Town LEBANON Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1768 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, S. A. Groom Town SOUTH PARSONFIELD Groom State ME Bride HALL, MARY G. Bride Town AUBURN Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1888 More Information N Place AUBURN Comment -0- Groom Name BLAISDELL, SAMUEL Groom Town GILFORD Groom State NH Bride CORSON, MARY MRS. Bride Town LEBANON Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1846 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, SAMUEL Groom Town LEBANON Groom State ME Bride GILE, CYNTHIA Bride Town SOUTH BERWICK Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1845 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAISDELL, SAMUEL Groom Town LEBANON Groom State ME Bride GILE, ASNETH Bride Town SOUTH BERWICK Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1844 More Information N Place LEBANON Comment INTENTION FILED 3/23/1844. Groom Name BLAISDELL, SAMUEL M. Groom Town LEBANON Groom State ME Bride FALL, HANNAH Bride Town OSSIPEE Bride State NH Month of Marriage 10 Day of Marriage 25 Year of Marriage 1840 More Information N Place LEBANON Comment INTENTION FILED 10/25/1840. Groom Name BLAISDELL, SAMUEL, JR. Groom Town LEBANON Groom State ME Bride LORD, HANNAH Bride Town LEBANON Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1819 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, THOMAS Groom Town LEBANON Groom State ME Bride VERNEY, ELIZABETH Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1784 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, THOMAS Groom Town LEBANON Groom State ME Bride RICKER, ELMIRA Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1883 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, THOMAS Groom Town LEBANON Groom State ME Bride VARNEY, ELIZABETH Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1784 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, THOMAS, JR. Groom Town LEBANON Groom State ME Bride MASON, ELIZA J. Bride Town LIMERICK Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1848 More Information N Place LEBANON Comment INTENTION FILED 11/28/1848. Groom Name BLAISDELL, THOMAS, JR. Groom Town LEBANON Groom State ME Bride DIXON, LYDIA Bride Town LEBANON Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1844 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, URIAH Groom Town LEBANON Groom State ME Bride COPP, ELIZA Bride Town OSSIPPEE Bride State NH Month of Marriage 2 Day of Marriage 3 Year of Marriage 1828 More Information N Place LEBANON Comment INTENTION FILED 2/3/1828. Groom Name BLAISDELL, W. E. Groom Town HALLOWELL Groom State ME Bride WHITNEY, ADDIE Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 23 Year of Marriage 1890 More Information N Place HALLOWELL Comment -0- Groom Name BLAISDELL, WALTER R. COL. Groom Town LEWISTON Groom State ME Bride ADDINGTON, RUBY Bride Town LEEDS Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1822 More Information Y Place GREENE Comment -0- Groom Name BLAISDELL, WEBBER Groom Town YORK Groom State ME Bride WEBBER Bride Town WELLS Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1829 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAISDELL, WILLIAM Groom Town -0- Groom State -0- Bride HOYT, JENNIE E. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 17 Year of Marriage 1885 More Information N Place LEBANON Comment -0- Groom Name BLAISDELL, WILLIAM A. Groom Town WINTHROP Groom State ME Bride LONGLEY, ELLA A. Bride Town PALMYRA Bride State ME Month of Marriage 5 Day of Marriage 27 Year of Marriage 1877 More Information N Place PALMYRA Comment -0- Groom Name BLAISDELL, WOODBURY F. Groom Town BERWICK Groom State ME Bride CLOUGH, NANCY W. Bride Town BERWICK Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1872 More Information N Place BERWICK Comment -0- Groom Name BLAKE, ABNER S. Groom Town DEXTER Groom State ME Bride STARBIRD, LUCY A. Bride Town HARMONY Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1871 More Information N Place DEXTER Comment INTENTION FILED 11/29/1871. Groom Name BLAKE, ALBERT H. Groom Town PORTLAND Groom State ME Bride BEADLE, MATTIE M. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, ALBION Groom Town BUXTON Groom State ME Bride HANSON, MARY A. Bride Town BUXTON Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1865 More Information N Place BUXTON Comment -0- Groom Name BLAKE, ALBION Groom Town PORTLAND Groom State ME Bride MCKANNON, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, ALVIN B. Groom Town LEWISTON Groom State ME Bride CUSHING, JULIA M. Bride Town LEWISTON Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1874 More Information N Place LEWISTON Comment -0- Groom Name BLAKE, ANDREW M. Groom Town CAMBRIDGE Groom State MA Bride HUSTON, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, BENJAMIN Groom Town BETHEL Groom State ME Bride RIPLEY, NANCY Bride Town RUMFORD Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1812 More Information N Place RUMFORD Comment -0- Groom Name BLAKE, BENJAMIN A. Groom Town BOOTHBAY Groom State ME Bride STEWART, LIZZIE J. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1888 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, BENJAMIN H., JR. Groom Town HALLOWELL Groom State ME Bride NICHOLS, MARY E. Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1874 More Information N Place HALLOWELL Comment -0- Groom Name BLAKE, BENJAMIN, JR. Groom Town GORHAM Groom State ME Bride LOMBARD, PHEBE Bride Town GORHAM Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1785 More Information N Place GORHAM Comment -0- Groom Name BLAKE, BILLINGS Groom Town ST. STEVENS Groom State NB Bride MARSHALL, NANCY Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1834 More Information N Place HALLOWELL Comment -0- Groom Name BLAKE, BRADBURY C. Groom Town WISCASSET Groom State ME Bride GOVE, ELLA F. Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1863 More Information N Place WISCASSET Comment -0- Groom Name BLAKE, CALEB Groom Town TURNER Groom State ME Bride FAIRWEATHER, JANE H. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, CALEB Groom Town TURNER Groom State ME Bride BRIGGS, BETSEY Bride Town TURNER Bride State ME Month of Marriage 6 Day of Marriage 11 Year of Marriage 1794 More Information N Place TURNER Comment -0- Groom Name BLAKE, CALVIN DR. Groom Town ST. ALBANS Groom State ME Bride HASKELL, LOUISA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1825 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/26/1825. Groom Name BLAKE, CALVIN, JR. Groom Town HARTLAND Groom State ME Bride BLAKE, JANNETTE Bride Town LEWISTON Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1868 More Information N Place AUBURN Comment -0- Groom Name BLAKE, CHARLES Groom Town PORTLAND Groom State ME Bride MEHAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 3 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, CHARLES Groom Town PORTLAND Groom State ME Bride MEEHAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 3 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, CHARLES A. Groom Town MANSFIELD Groom State MA Bride CHESLEY, JOSEPHINE Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 24 Year of Marriage 1881 More Information N Place LINCOLN Comment -0- Groom Name BLAKE, CHARLES A. J. Groom Town BIDDEFORD Groom State ME Bride DAVIS, MARY E. Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 14 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, CHARLES C. Groom Town BOOTHBAY Groom State ME Bride MONTGOMERY, RUTH A. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1874 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, CHARLES C. Groom Town BOOTHBAY Groom State ME Bride BREWER, ADDIE Bride Town BOOTHBAY Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1883 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, CHARLES E. W. Groom Town NEW GLOUCESTER Groom State ME Bride KEENE, ALBINA F. E. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1863 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, CHARLES F. Groom Town GORHAM Groom State ME Bride WENTWORTH, LILLIAN M. Bride Town DENMARK Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1888 More Information N Place GORHAM Comment -0- Groom Name BLAKE, CHARLES F. Groom Town GREAT FALLS Groom State NH Bride WESSENGER, ABBIE Bride Town MESARDIS Bride State ME Month of Marriage 2 Day of Marriage 3 Year of Marriage 1873 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAKE, CHARLES H. Groom Town PORTLAND Groom State ME Bride SWETT, ADELINE J. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, 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 31 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, CHARLES S. Groom Town DENVER CITY Groom State CO Bride HINCKLEY, CARRIE L. Bride Town BLUEHILL Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1866 More Information N Place BLUEHILL Comment -0- Groom Name BLAKE, CHARLES T. Groom Town PORTLAND Groom State ME Bride RIGGS, ELIZABETH B. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1849 More Information N Place PORTLAND Comment INTENTION FILED 7/28/1849. Groom Name BLAKE, CHARLES T. S. Groom Town BIDDEFORD Groom State ME Bride CHENEY, ABBIE E. Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1840 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, CHARLES W. Groom Town PORTLAND Groom State ME Bride STANTON, EMMA M. Bride Town POLAND Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, CHARLES W. Groom Town PORTLAND Groom State ME Bride DYER, SUSIE W. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 4 Day of Marriage 23 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, CLEMENT S. Groom Town PORTLAND Groom State ME Bride MERRILL, ELLA S. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, CORNELIUS Groom Town PORTLAND Groom State ME Bride INGERSOL, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1832 More Information N Place PORTLAND Comment INTENTION FILED 11/17/1832. Groom Name BLAKE, DANIEL Groom Town NEW GLOUCESTER Groom State ME Bride TUTTLE, SARAH Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1840 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/21/1840. Groom Name BLAKE, DANIEL Groom Town BIDDEFORD Groom State ME Bride BRIEN, SUSAN O. Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, DANIEL Groom Town PORTLAND Groom State ME Bride MCKENNEY, BERNICE Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 20 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, DANIEL REV. Groom Town LITCHFIELD Groom State ME Bride PEACOCK, GRACE MRS. Bride Town LITCHFIELD Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1875 More Information N Place LITCHFIELD Comment -0- Groom Name BLAKE, DANIEL H. Groom Town PORTLAND Groom State ME Bride WATSON, HANNAH J. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, DAVID P. Groom Town NEW GLOUCESTER Groom State ME Bride LIBBY, MARY A. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 3 Day of Marriage 3 Year of Marriage 1850 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, DEARBORN Groom Town ATKINSON Groom State ME Bride MEADER, JULIA M. Bride Town ATKINSON Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1866 More Information N Place ATKINSON Comment -0- Groom Name BLAKE, DON CARLOS Groom Town PORTLAND Groom State ME Bride ANDERSON, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1826 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, DUDLEY Groom Town MOUNT VERNON Groom State ME Bride NORRIS, ELLA E. Bride Town MOUNT VERNON Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1882 More Information N Place MOUNT VERNON Comment -0- Groom Name BLAKE, E. P. Groom Town -0- Groom State -0- Bride POTTER, SARAH S. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 12 Year of Marriage 1857 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, EBENEZER Groom Town -0- Groom State -0- Bride HOBERT, SOPHIA Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 16 Year of Marriage 1815 More Information N Place PITTSTON Comment INTENTION FILED 1/16/1815. Groom Name BLAKE, EBENEZER N. Groom Town PORTLAND Groom State ME Bride EVANSON, ELIZA A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, EBENEZER W. Groom Town -0- Groom State -0- Bride SNOW, MARY Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 11 Year of Marriage 1845 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 5/11/1845. Groom Name BLAKE, EDWARD Groom Town BROWNFIELD Groom State ME Bride BACON, APPHIA Bride Town GORHAM Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1813 More Information N Place GORHAM Comment -0- Groom Name BLAKE, ELDRIDGE C. Groom Town PORTLAND Groom State ME Bride SMITH, ELLEN L. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1849 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, ELI Groom Town STANDISH Groom State ME Bride MESERVE, MARY Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 4/8/1859. Groom Name BLAKE, EPHRAIM Groom Town GORHAM Groom State ME Bride HIGGINS, DESIRE PARKER Bride Town GORHAM Bride State ME Month of Marriage 12 Day of Marriage 0 Year of Marriage 1813 More Information N Place GORHAM Comment -0- Groom Name BLAKE, EPHRAIM Groom Town KNOX Groom State ME Bride LUCAS, LYDIA Bride Town MONTVILLE Bride State ME Month of Marriage 4 Day of Marriage 15 Year of Marriage 1821 More Information N Place MONTVILLE Comment -0- Groom Name BLAKE, EPHRIAM Groom Town NEW GLOUCESTER Groom State ME Bride BENNETT, HARRIET Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 5 Day of Marriage 7 Year of Marriage 1820 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, FRANCIS Groom Town WESTBROOK Groom State ME Bride MOSES, LAVINA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1819 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, FRANK O. Groom Town PORTLAND Groom State ME Bride MCCAMIN, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, FRANKLIN H. Groom Town BOOTHBAY Groom State ME Bride MURRAY, MARY E. Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1863 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, FRED C. Groom Town BOOTHBAY HARBOR Groom State ME Bride ADAMS, CORA E. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1889 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, FRED E. Groom Town WEST WATERVILLE Groom State ME Bride RICHARDSON, MARY A. Bride Town WEST WATERVILLE Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1874 More Information N Place AUBURN Comment -0- Groom Name BLAKE, FRED L. Groom Town AUBURN Groom State ME Bride HATCH, RUTH Bride Town AUBURN Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1887 More Information N Place AUBURN Comment -0- Groom Name BLAKE, FRED M. Groom Town -0- Groom State -0- Bride PARKER, BERTHA A. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 25 Year of Marriage 1883 More Information N Place FALMOUTH Comment -0- Groom Name BLAKE, FREDERICK C. Groom Town BOOTHBAY Groom State ME Bride FISHER, MARY A. Bride Town BOOTHBAY Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1885 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, FREEDOM R. Groom Town PORTLAND Groom State ME Bride LORD, ANNIE M. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, GANSELO D. Groom Town DEXTER Groom State ME Bride STEVENS, HARRIETTE A. Bride Town DEXTER Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1849 More Information N Place DEXTER Comment -0- Groom Name BLAKE, GEORGE Groom Town NEW GLOUCESTER Groom State ME Bride HILL, ANN MRS. Bride Town GRAY Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1878 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/25/1878. Groom Name BLAKE, GEORGE Groom Town BOSTON Groom State MA Bride HUTCHINS, ANN P. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1851 More Information N Place PORTLAND Comment INTENTION FILED 5/24/1851. Groom Name BLAKE, GEORGE Groom Town ATKINSON Groom State ME Bride COOK, EMELINE MRS. Bride Town ATKINSON Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1869 More Information N Place ATKINSON Comment -0- Groom Name BLAKE, GEORGE Groom Town PORTLAND Groom State ME Bride BURSLEY, JESSIE Bride Town BIDDEFORD Bride State ME Month of Marriage 12 Day of Marriage 13 Year of Marriage 1881 More Information N Place PORTLAND Comment INTENTION FILED 12/13/1881. Groom Name BLAKE, GEORGE Groom Town NEW GLOUCESTER Groom State ME Bride DOLOPH, EUNICE L. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1856 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, GEORGE B. Groom Town BROOKSVILLE Groom State ME Bride MCGEE, HARRIET F. Bride Town BROOKSVILLE Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1864 More Information N Place BROOKSVILLE Comment -0- Groom Name BLAKE, GEORGE B. Groom Town PORTLAND Groom State ME Bride BURSLEY, JESSE A. Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, GEORGE D. Groom Town PORTLAND Groom State ME Bride WATERHOUSE, EMMA C. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, GEORGE EDWARD Groom Town PORTLAND Groom State ME Bride KNIGHT, SARAH SMITH STANWOOD Bride Town NEWBURYPORT Bride State MA Month of Marriage 1 Day of Marriage 10 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, GEORGE H. Groom Town BANGOR Groom State ME Bride STOWE, MARYETTA Bride Town DEXTER Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1861 More Information N Place DEXTER Comment -0- Groom Name BLAKE, GEORGE H. Groom Town PORTLAND Groom State ME Bride BLAKE, M. E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1886 More Information N Place AUBURN Comment -0- Groom Name BLAKE, GEORGE M. Groom Town PORTLAND Groom State ME Bride ORNE, VICTORIA A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, GEORGE S. Groom Town BELGRADE Groom State ME Bride GLEASON, ELIZA A. Bride Town BELGRADE Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1865 More Information Y Place BELGRADE Comment -0- Groom Name BLAKE, GEORGE S. Groom Town BROWNFIELD Groom State ME Bride HIGGINS, SUSAN H. Bride Town STANDISH Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, GEORGE S. Groom Town STANDISH Groom State NH Bride HOUSE, BETSEY A. Bride Town NEW SHARON Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1852 More Information N Place NEW SHARON Comment -0- Groom Name BLAKE, GEORGE T. Groom Town BIDDEFORD Groom State ME Bride PLACE, MARTHA D. Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1861 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, GEORGE W. Groom Town DEERING Groom State ME Bride LEIGHTON, JEANNIE E. Bride Town WESTBROOK Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1881 More Information N Place PORTLAND Comment INTENTION FILED 12/26/1881. Groom Name BLAKE, GIDEON M. Groom Town KENNEBUNK Groom State ME Bride DEAN, EMILY E. Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1862 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, GRANVILLE Groom Town AUBURN Groom State ME Bride PACKARD, LIZZIE A. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1857 More Information N Place AUBURN Comment -0- Groom Name BLAKE, GRANVILLE Groom Town AUBURN Groom State ME Bride HUNTER, ELLA H. Bride Town AUBURN Bride State ME Month of Marriage 6 Day of Marriage 28 Year of Marriage 1883 More Information N Place AUBURN Comment -0- Groom Name BLAKE, GRINFIELD Groom Town TURNER Groom State ME Bride CARY, EUNICE Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1805 More Information N Place TURNER Comment -0- Groom Name BLAKE, GRINFILL Groom Town HARRISON Groom State ME Bride PERLEY, BETSEY F. Bride Town NAPLES Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1836 More Information N Place BRIDGTON Comment -0- Groom Name BLAKE, GRORGE S. Groom Town AUGUSTA Groom State ME Bride MCCAUSLAND, ANNA E. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 2 Year of Marriage 1856 More Information N Place WEST GARDINER Comment -0- Groom Name BLAKE, H. W. Groom Town -0- Groom State -0- Bride DICKSON, GEORGIE Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 30 Year of Marriage 1888 More Information N Place WEST GARDINER Comment -0- Groom Name BLAKE, HARRISON ESQ. Groom Town HARRISON Groom State ME Bride CARY, SUSAN Bride Town BRIDGTON Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1836 More Information N Place OTISFIELD Comment -0- Groom Name BLAKE, HARVEY Groom Town WARREN Groom State ME Bride CROUSE, THERESA F. Bride Town WARREN Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1854 More Information N Place WALDOBORO Comment -0- Groom Name BLAKE, HARVEY Groom Town ATKINSON Groom State ME Bride ROWE, CHRISTIANA Bride Town DOVER Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1823 More Information Y Place ATKINSON Comment -0- Groom Name BLAKE, HENRY Groom Town HARRISON Groom State ME Bride CUSHMAN, ELEANOR Bride Town PARIS Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1829 More Information N Place HEBRON Comment -0- Groom Name BLAKE, HERBERT Groom Town HALLOWELL Groom State ME Bride YEATON, SARAH C. Bride Town CHELSEA Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1881 More Information N Place HALLOWELL Comment INTENTION FILED 4/12/1881. Groom Name BLAKE, HERBERT E. Groom Town NEW GLOUCESTER Groom State ME Bride HOLMES, MARY L. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1885 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/12/1885. Groom Name BLAKE, HERBERT V. Groom Town NEW GLOUCESTER Groom State ME Bride SAWYER, LIZZIE E. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1891 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 12/17/1891. Groom Name BLAKE, HIRAM C. Groom Town NEW GLOUCESTER Groom State ME Bride PRINCE, JULIA E. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1870 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, HORACE W. Groom Town BOSTON Groom State MA Bride SMALL, HARRIET E. Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, HORATIO I. Groom Town PARIS Groom State ME Bride EATON, DAMERAS W. Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1848 More Information N Place AUBURN Comment -0- Groom Name BLAKE, INGALLS Groom Town STANDISH Groom State ME Bride RILEY, ABBA Bride Town NORTH CONWAY Bride State NH Month of Marriage 4 Day of Marriage 5 Year of Marriage 1872 More Information N Place STANDISH Comment -0- Groom Name BLAKE, IRA Groom Town WALDOBORO Groom State ME Bride MAUREY, LAURA Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1812 More Information N Place WALDOBORO Comment INTENTION FILED 9/19/1812. Groom Name BLAKE, IRVING Groom Town PORTLAND Groom State ME Bride DESHON, MYRA O. Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1874 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, IRVING Groom Town PORTLAND Groom State ME Bride BLAKE, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, ISAA Groom Town NEW GLOUCESTER Groom State ME Bride MORSE, EUNICE M. Bride Town GRAY Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1864 More Information N Place GRAY Comment -0- Groom Name BLAKE, ISAAC Groom Town NEW GLOUCESTER Groom State ME Bride SAWYER, PATIENCE Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1794 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 3/22/1794. Groom Name BLAKE, ISAAC Groom Town NEW GLOUCESTER Groom State ME Bride EATON, EURILAH B. Bride Town MINOT Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1865 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 12/30/1865. Groom Name BLAKE, ISAAC Groom Town LISBON Groom State ME Bride TUTTLE, PATIENCE Bride Town DURHAM Bride State ME Month of Marriage 11 Day of Marriage 0 Year of Marriage 1835 More Information N Place DURHAM Comment -0- Groom Name BLAKE, ISAAC Groom Town CAMDEN Groom State ME Bride SPEAR, VERDILLA A. Bride Town WARREN Bride State ME Month of Marriage 6 Day of Marriage 25 Year of Marriage 1875 More Information N Place CAMDEN Comment -0- Groom Name BLAKE, ISAAC Groom Town NEW GLOUCESTER Groom State ME Bride MORSE, EUNICE M. MRS. Bride Town GRAY Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1864 More Information Y Place GRAY Comment -0- Groom Name BLAKE, ISAAC W. Groom Town PORTLAND Groom State ME Bride OSGOOD, ELEANOR R. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1863 More Information N Place PORTLAND Comment INTENTION FILED 12/17/1863. Groom Name BLAKE, ISAAC, JR. Groom Town NEW GLOUCESTER Groom State ME Bride BENNETT, ESTHER Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1832 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/10/1832. Groom Name BLAKE, ITHIEL Groom Town GORHAM Groom State ME Bride PHINNEY, EUNICE Bride Town GORHAM Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1802 More Information N Place GORHAM Comment -0- Groom Name BLAKE, ITHIEL Groom Town GORHAM Groom State ME Bride HIGGINS, APPHIA Bride Town GORHAM Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1769 More Information N Place GORHAM Comment -0- Groom Name BLAKE, ITHIEL Groom Town BROWNFIELD Groom State ME Bride SHAW, SUSANAH Bride Town STANDISH Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1825 More Information N Place GORHAM Comment -0- Groom Name BLAKE, J. ALFRED Groom Town DEXTER Groom State ME Bride KING, ABBY B. Bride Town DEXTER Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1879 More Information N Place DEXTER Comment -0- Groom Name BLAKE, JAMES Groom Town PORTLAND Groom State ME Bride SEAVEY, JANE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1819 More Information N Place PORTLAND Comment INTENTION FILED 10/10/1819. Groom Name BLAKE, JAMES Groom Town NORTH YARMOUTH Groom State ME Bride RUSSELL, CAROLINE M. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 1 Year of Marriage 1842 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, JAMES E. Groom Town GARDINER Groom State ME Bride MOORE, ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 18 Year of Marriage 1869 More Information N Place NON GIVEN Comment -0- Groom Name BLAKE, JAMES L. Groom Town BRIDGTON Groom State ME Bride STEVENS, HANNAH Bride Town BRIDGTON Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1846 More Information N Place SWEDEN, MAINE Comment -0- Groom Name BLAKE, JAMES W. Groom Town PORTLAND Groom State ME Bride HORRIE, LYDIA A. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 25 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 7/25/1856. Groom Name BLAKE, JEREMIAH Groom Town BOOTHBAY Groom State ME Bride MERRY, MARTHA E. Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1852 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, JERRY C. Groom Town HALLOWELL Groom State ME Bride WEBBER, JENNIE S. MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1870 More Information N Place HALLOWELL Comment -0- Groom Name BLAKE, JOHN Groom Town PORTLAND Groom State ME Bride BICKFORD, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1824 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, JOHN Groom Town PORTLAND Groom State ME Bride STERLING, MARY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, JOHN Groom Town PORTLAND Groom State ME Bride DRESSER, LYDIA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 23 Year of Marriage 1830 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, JOHN Groom Town TURNER Groom State ME Bride PHILLIPS, BETSY Bride Town TURNER Bride State ME Month of Marriage 8 Day of Marriage 0 Year of Marriage 1815 More Information N Place TURNER Comment -0- Groom Name BLAKE, JOHN Groom Town FALMOUTH Groom State ME Bride MERRILL, DOROTHY Bride Town FALMOUTH Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1753 More Information N Place FALMOUTH Comment INTENTION FILED 5/25/1753. Groom Name BLAKE, JOHN Groom Town ROYALSTOWN Groom State ME Bride DEAN, MERCY Bride Town ROYALSTOWN Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1780 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 6/17/1780. Groom Name BLAKE, JOHN A. Groom Town LISBON Groom State ME Bride DURGIN, GEORGIE F. Bride Town LISBON Bride State ME Month of Marriage 6 Day of Marriage 21 Year of Marriage 1872 More Information N Place LEWISTON Comment -0- Groom Name BLAKE, JOHN C. Groom Town DOVER Groom State -0- Bride AMES, CYNTHIA M. Bride Town DOVER Bride State -0- Month of Marriage 3 Day of Marriage 4 Year of Marriage 1872 More Information N Place ATKINSON Comment -0- Groom Name BLAKE, JOHN F. Groom Town PORTLAND Groom State ME Bride LITTLEFIELD, ROSILLA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 21 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, JOHN F. Groom Town GLENBURN Groom State ME Bride WEBSTER, REBECCA A. Bride Town BANGOR Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BLAKE, JOHN H. Groom Town PORTLAND Groom State ME Bride BRESLIN, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, JOHN H. Groom Town PORTLAND Groom State ME Bride BRESLEU, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, JOHN W. Groom Town HALLOWELL Groom State ME Bride PREBLE, ANNIE F. Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1876 More Information N Place HALLOWELL Comment -0- Groom Name BLAKE, JOHN W. Groom Town BROOKSVILLE Groom State ME Bride GRAY, MARGARET Bride Town BROOKSVILLE Bride State ME Month of Marriage 2 Day of Marriage 11 Year of Marriage 1867 More Information N Place BROOKSVILLE Comment -0- Groom Name BLAKE, JOHN, JR. Groom Town WALSEFIELD Groom State ME Bride FORD, BETSY Bride Town BERWICK Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1808 More Information N Place BERWICK Comment -0- Groom Name BLAKE, JOHNSON Groom Town AUGUSTA Groom State ME Bride THURLO, LUCY ANN Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1829 More Information N Place NON GIVEN Comment INTENTION FILED 10/25/1829. Groom Name BLAKE, JOSEPH Groom Town NEW GLOUCESTER Groom State ME Bride DANIELS, BETSY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1792 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/3/1792. Groom Name BLAKE, JOSEPH H. Groom Town DEERING Groom State ME Bride FLOYD, HATTIE L. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, JOSEPH P. Groom Town -0- Groom State -0- Bride YALE, REBECCA Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 21 Year of Marriage 1826 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, JOSIAH M. MD Groom Town OTISFIELD Groom State ME Bride FITCH, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1844 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, LEVI Groom Town BOOTHBAY Groom State ME Bride REED, SARAH JANE Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 5 Year of Marriage 1863 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, LEVI C. Groom Town PORTLAND Groom State ME Bride SIMMONS, ELIZABETH W. Bride Town MONHEGAN PLANTATION Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 10/29/1856. Groom Name BLAKE, LEVI F. Groom Town BRIGHTON Groom State MA Bride RICH, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, LEVI M. Groom Town PORTLAND Groom State ME Bride HAYWARD, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, LEWIS C. Groom Town NEW GLOUCESTER Groom State ME Bride PENNEY, ABBY F. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1862 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, LORING R. Groom Town SEARSPORT Groom State ME Bride HARRIMAN, ROZILTHA O. Bride Town SEARSPORT Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1864 More Information Y Place SEARSPORT Comment -0- Groom Name BLAKE, LUTHER Groom Town HARRISON Groom State ME Bride PERLEY, KATIE FOWLER Bride Town HARRISON Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1864 More Information N Place BRIDGTON Comment -0- Groom Name BLAKE, MARCELLUS H. Groom Town BANGOR Groom State ME Bride BEAN, MARIA C. Bride Town BANGOR Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, MARSTON H. Groom Town BOOTHBAY Groom State ME Bride YOUNG, HELLEN F. Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1885 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, MELVILLE B. Groom Town CANAAN Groom State ME Bride BUZZELL, HENRIETTA Bride Town CANAAN Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1867 More Information N Place CANAAN Comment -0- Groom Name BLAKE, MESHECH W. Groom Town GARDINER Groom State ME Bride THURSTON, AUGUSTA Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 28 Year of Marriage 1830 More Information N Place PITTSTON Comment -0- Groom Name BLAKE, MILES J. Groom Town PORTLAND Groom State ME Bride SWETT, ABBIE Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1871 More Information N Place PORTLAND Comment INTENTION FILED 12/16/1871. Groom Name BLAKE, NATHANIEL Groom Town PORTLAND Groom State ME Bride TRUE, MARY MRS. Bride Town NORTH YARMOUTH Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1844 More Information N Place PORTLAND Comment INTENTION FILED 5/2/1844. Groom Name BLAKE, NATHANIEL Groom Town GORHAM Groom State ME Bride WOOD, HANNAH Bride Town GORHAM Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1793 More Information N Place GORHAM Comment -0- Groom Name BLAKE, NATHANIEL, JR. Groom Town PORTLAND Groom State ME Bride STOCKMAN, ELIZA B. 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 BLAKE, NEHEMEAH Groom Town WELLINGTON Groom State ME Bride LAWRENCE, NANCY Bride Town WELLINGTON Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1837 More Information N Place WELLINGTON Comment -0- Groom Name BLAKE, NOAH G. Groom Town HARTLAND Groom State ME Bride COOK, ALICE J. Bride Town HARTLAND Bride State ME Month of Marriage 2 Day of Marriage 19 Year of Marriage 1878 More Information N Place PALMYRA Comment -0- Groom Name BLAKE, OLIVER Groom Town -0- Groom State -0- Bride HUNNEWELL, SUSAN S. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1814 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, OLIVER Groom Town -0- Groom State -0- Bride MEXER, SALLY Bride Town BELMONT Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1832 More Information N Place MONTVILLE Comment -0- Groom Name BLAKE, OLIVER Groom Town BRIDGTON Groom State ME Bride BALL, SARAH F. Bride Town BRIDGTON Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1827 More Information N Place BRIDGTON Comment -0- Groom Name BLAKE, OLIVER D. Groom Town BIDDEFORD Groom State ME Bride BREMIS, MARY A. Bride Town FRYEBURG Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, OLIVER F. Groom Town DEERING Groom State ME Bride NOYES, S. LIZZIE MRS. Bride Town DEERING Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1883 More Information N Place DEERING Comment -0- Groom Name BLAKE, OLIVER P. Groom Town NEW GLOUCESTER Groom State ME Bride LOWE, VESTA A. Bride Town GRAY Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1871 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, ORLANDO F. D. Groom Town MONMOUTH Groom State ME Bride PETTINGILL, MARY Bride Town LEEDS Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1838 More Information Y Place LEEDS Comment -0- Groom Name BLAKE, ORVILLE C. Groom Town BOOTHBAY Groom State ME Bride ADAMS, GEORGIA A. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1890 More Information N Place BOOTHBAY HARBOR Comment -0- Groom Name BLAKE, OTIS Groom Town E. PEPPERELL Groom State MA Bride PHILLIPS, EMELINE M. Bride Town E. PEPPERELL Bride State MA Month of Marriage 6 Day of Marriage 1 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, OZIAS Groom Town GRAY Groom State ME Bride HAMILTON, MATILDA MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, PASCAL Groom Town ASHLAND Groom State MA Bride SCRIBNER, ANN J. Bride Town OTISFIELD Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1850 More Information N Place OTISFIELD Comment -0- Groom Name BLAKE, PHILLIP C. Groom Town -0- Groom State -0- Bride KENDALL, TROPHENA Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 28 Year of Marriage 1874 More Information N Place LINCOLN Comment -0- Groom Name BLAKE, RALPH Groom Town HALLOWELL Groom State ME Bride POWERS, CATHERINE Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1810 More Information N Place HALLOWELL Comment -0- Groom Name BLAKE, RAMOND Groom Town WESTPORT Groom State ME Bride JEWETT, CINDARILLA C. Bride Town WESTPORT Bride State ME Month of Marriage 12 Day of Marriage 14 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, RICHARD Groom Town NEW GLOUCESTER Groom State ME Bride PEARCE, SUKEY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1802 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 6/4/1802. Groom Name BLAKE, ROBERT Groom Town FRANKLIN Groom State MA Bride HAINES, NANCY MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1838 More Information N Place HALLOWELL Comment INTENTION FILED 10/21/1838. Groom Name BLAKE, ROBERT Groom Town HARPSWELL Groom State ME Bride WEYMOUTH, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, ROSCOE E. Groom Town LISBON Groom State ME Bride GORE, MARIA C. Bride Town GRAY Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1874 More Information N Place GRAY Comment -0- Groom Name BLAKE, ROSCOE H. Groom Town BUXTON CENTER Groom State ME Bride STRATTON, ELLA B. Bride Town ALBION Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1883 More Information N Place ALBION Comment -0- Groom Name BLAKE, RUFUS Groom Town BOOTHBAY Groom State ME Bride LINNEKIN, ALDANA Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1861 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, RUFUS Groom Town BOOTHBAY Groom State ME Bride LINNEKIN, ALDAMA Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 4 Year of Marriage 1862 More Information N Place HODGDONS MILLS Comment -0- Groom Name BLAKE, SAMUEL Groom Town BOOTHBAY Groom State ME Bride HUTCHING, MARTHA Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1831 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, SAMUEL Groom Town HOLDEN Groom State ME Bride ROWE, ALMIRA E. Bride Town HOLDEN Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name BLAKE, SAMUEL Groom Town WISCASSET Groom State ME Bride BLAGDON, AGNES Bride Town WISCASSET Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1842 More Information N Place WISCASSET Comment -0- Groom Name BLAKE, SAMUEL Groom Town WISCASSET Groom State ME Bride BLAGDON, MARY ANN Bride Town WISCASSET Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1845 More Information N Place WISCASSET Comment -0- Groom Name BLAKE, SAMUEL , JR. Groom Town TURNER Groom State ME Bride BONNEY, NABEY Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1796 More Information N Place TURNER Comment -0- Groom Name BLAKE, SILAS Groom Town OTISFIELD Groom State ME Bride CARY, SOPHIA Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1809 More Information N Place TURNER Comment -0- Groom Name BLAKE, SIMON Groom Town ROCKLAND Groom State ME Bride ACHORN, OPAL H. Bride Town WALDOBORO Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1886 More Information N Place WALDOBORO Comment -0- Groom Name BLAKE, STEPHEN Groom Town ATHENS Groom State ME Bride LORD, PHEBE Bride Town ATHENS Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1830 More Information N Place BRIDGTON Comment -0- Groom Name BLAKE, STEPHEN F. Groom Town BIDDEFORD Groom State ME Bride HOSMEN, SARAH F. Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1856 More Information N Place BIDDEFORD Comment -0- Groom Name BLAKE, STEPHEN W. Groom Town LEWISTON Groom State ME Bride HAZLETINE, MARY A. Bride Town LEWISTON Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1874 More Information N Place LEWISTON Comment -0- Groom Name BLAKE, SUMNER C. Groom Town SAN FRANCISCO Groom State CA Bride BABCOCK, LELIA F. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, THATCHER Groom Town TURNER Groom State ME Bride EVANS, SARAH Bride Town TURNER Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1798 More Information N Place TURNER Comment -0- Groom Name BLAKE, THOMAS Groom Town PORTLAND Groom State ME Bride GOOLD, SOPHIA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1822 More Information N Place PORTLAND Comment INTENTION FILED 9/21/1822. Groom Name BLAKE, THOMAS Groom Town FALMOUTH Groom State ME Bride LIBBY, SARAH Bride Town GORHAM Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1790 More Information N Place GORHAM Comment -0- Groom Name BLAKE, THOMAS Groom Town WESTBROOK Groom State ME Bride MCLELLAN, ELIZA Bride Town GORHAM Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1819 More Information N Place GORHAM Comment -0- Groom Name BLAKE, THOMAS H. Groom Town WISCASSET Groom State ME Bride MARSH, CARRIE Bride Town NEWCASTLE Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1864 More Information N Place WISCASSET Comment -0- Groom Name BLAKE, TIMOTHY Groom Town GORHAM Groom State ME Bride HIGGINS, SUSANNA Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1810 More Information N Place GORHAM Comment -0- Groom Name BLAKE, WALTER P. Groom Town GORHAM Groom State ME Bride ELWELL, MARY F. Bride Town STANDISH Bride State ME Month of Marriage 2 Day of Marriage 8 Year of Marriage 1880 More Information N Place GORHAM Comment -0- Groom Name BLAKE, WALTER T. Groom Town GORHAM Groom State ME Bride ELKINS, HANNAH Bride Town WINDHAM Bride State ME Month of Marriage 5 Day of Marriage 10 Year of Marriage 1874 More Information N Place GORHAM Comment -0- Groom Name BLAKE, WASHINGTON L. Groom Town PORTLAND Groom State ME Bride SMALL, MARY F. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 26 Year of Marriage 1846 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, WILLIAM Groom Town BOOTHBAY Groom State ME Bride GILPATRICK, JERUSIA A. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1865 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, WILLIAM Groom Town HALLOWELL Groom State ME Bride GIDY, ABIGAIL MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1765 More Information N Place HALLOWELL Comment -0- Groom Name BLAKE, WILLIAM Groom Town -0- Groom State -0- Bride DAVIS, JUDITH Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 11 Year of Marriage 1806 More Information N Place DURHAM Comment -0- Groom Name BLAKE, WILLIAM Groom Town PORTLAND Groom State ME Bride STARBOARD, SALLY Bride Town FALMOUTH Bride State ME Month of Marriage 8 Day of Marriage 31 Year of Marriage 1806 More Information N Place PORTLAND Comment INTENTION FILED 8/31/1806. Groom Name BLAKE, WILLIAM Groom Town DURHAM Groom State ME Bride PLUMMER, ABIGAIL Bride Town DURHAM Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1810 More Information N Place DURHAM Comment -0- Groom Name BLAKE, WILLIAM Groom Town DOVER Groom State -0- Bride RICE, ELIZA C. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 28 Year of Marriage 1838 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, WILLIAM Groom Town EDGECOMB Groom State ME Bride TIBBETS, SUSANNA Bride Town EDGECOMB Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1786 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, WILLIAM C. Groom Town HALLOWELL Groom State ME Bride KEMPTON, LUCY C. Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1854 More Information N Place HALLOWELL Comment INTENTION FILED 12/25/1854. Groom Name BLAKE, WILLIAM D. Groom Town AUBURN Groom State ME Bride WHITCOMB, NELLIE C. Bride Town LEWISTON Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1872 More Information N Place AUBURN Comment -0- Groom Name BLAKE, WILLIAM E. Groom Town NEW GLOUCESTER Groom State ME Bride WITHAM, LUCY A. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1864 More Information Y Place NEW GLOUCESTER Comment -0- Groom Name BLAKE, WILLIAM G. Groom Town BOOTHBAY Groom State ME Bride ADAMS, CHRISTABELLE Bride Town BOOTHBAY Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1883 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, WILLIAM H. Groom Town BERWICK Groom State ME Bride MCCRILLIS, MARY Bride Town LEBANON Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1854 More Information N Place LEBANON Comment -0- Groom Name BLAKE, WILLIAM J. Groom Town BRIDGTON Groom State ME Bride PERKINS, ANGELINE C. Bride Town BRIDGTON Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1851 More Information N Place BRIDGTON Comment -0- Groom Name BLAKE, WILLIAM L. Groom Town PORTLAND Groom State ME Bride MENISH, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 25 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BLAKE, WILLIAM P. Groom Town WASHINGTON Groom State DC Bride HAYES, CHARLOTTE H. S. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1855 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLAKE, WILLIAM S. Groom Town GORHAM Groom State ME Bride RAND, IDA M. Bride Town STANDISH Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1888 More Information N Place GORHAM Comment -0- Groom Name BLAKE, WILLIAM S. Groom Town TURNER Groom State ME Bride CAREY, CLARA R. Bride Town TURNER Bride State ME Month of Marriage 5 Day of Marriage 31 Year of Marriage 1853 More Information N Place BRIDGTON Comment -0- Groom Name BLAKE, WILLIAM W. Groom Town SACO Groom State ME Bride YOUNG, EVA W. Bride Town OTISFIELD Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1873 More Information N Place OTISFIELD Comment -0- Groom Name BLAKE, WILLIE M. Groom Town BOOTHBAY Groom State ME Bride MCFARLAND, MATTIE Bride Town BOOTHBAY Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1891 More Information N Place BOOTHBAY Comment -0- Groom Name BLAKE, WILMOT Groom Town WISCASSET Groom State ME Bride COLBY, CHARLOTTE A. Bride Town WESTPORT Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1862 More Information N Place WISCASSET Comment -0- Groom Name BLAKELY, JOHN Groom Town CALAIS Groom State ME Bride SMITH, SARAH J. Bride Town CALAIS Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1844 More Information N Place CALAIS Comment -0- Groom Name BLAKEY, JOHN A. Groom Town PORTLAND Groom State ME Bride BLAKEY, HATTIE A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 9/9/1875. Groom Name BLAKIE, JOHN Groom Town PORTLAND Groom State ME Bride GOULD, MARY ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BLAMSSIED, JOHN T. Groom Town -0- Groom State -0- Bride WARD, HANNAH Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 7 Year of Marriage 1884 More Information N Place LINCOLN Comment -0- Groom Name BLANCH, ANDREW Groom Town BATH Groom State ME Bride PREBLE, JOSEPHINE A. Bride Town BATH Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1876 More Information N Place BATH Comment -0- Groom Name BLANCHARD, ABNER J. Groom Town BOSTON Groom State MA Bride LUCE, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 18 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, ALBERT Groom Town RICHMOND Groom State ME Bride WILLIAMS, MARY E. Bride Town RICHMOND Bride State ME Month of Marriage 3 Day of Marriage 14 Year of Marriage 1869 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, ALBERT B. Groom Town RICHMOND Groom State ME Bride LORD, JANE R. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1853 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, ALBERT P. Groom Town RICHMOND Groom State ME Bride LORD, JANE A. Bride Town RICHMOND Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1854 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, ANSEL Groom Town RICHMOND Groom State ME Bride GAUBERT, HARRIET Bride Town RICHMOND Bride State ME Month of Marriage 2 Day of Marriage 1 Year of Marriage 1842 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, ASA Groom Town PITTSTON Groom State ME Bride WHITE, LYDIA Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1794 More Information N Place PITTSTON Comment -0- Groom Name BLANCHARD, ASA, JR. Groom Town HALLOWELL Groom State ME Bride WEEKS, MARY Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1827 More Information N Place HALLOWELL Comment INTENTION FILED 10/1/1827. Groom Name BLANCHARD, AUGUSTUS Groom Town PORTLAND Groom State ME Bride GOODWIN, HARRIETTE G. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, BENJAMIN H. Groom Town PLANTATION #7. Groom State ME Bride BEVERLY, MARY P. Bride Town RUMFORD Bride State ME Month of Marriage 6 Day of Marriage 10 Year of Marriage 1832 More Information N Place RUMFORD Comment -0- Groom Name BLANCHARD, CHARLES Groom Town PORTLAND Groom State ME Bride DANA, MARY W. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1818 More Information N Place PORTLAND Comment INTENTION FILED 12/6/1818. Groom Name BLANCHARD, CHARLES Groom Town CORINTH Groom State ME Bride POTTER, LYDIA Bride Town HUDSON Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1872 More Information N Place KENDUSKEAG Comment -0- Groom Name BLANCHARD, CHARLES REV. Groom Town SHAPLEIGH Groom State ME Bride WHITTEN, OLIVE Bride Town KENNEBUNK Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1824 More Information N Place SHAPLEIGH Comment -0- Groom Name BLANCHARD, CHARLES A. Groom Town WESTBROOK Groom State ME Bride BODGE, BERTHA A. Bride Town WESTBROOK Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1886 More Information N Place DEERING Comment -0- Groom Name BLANCHARD, CYRUS Groom Town NORTH YARMOUTH Groom State ME Bride YOUNG, APPHIA Bride Town GORHAM Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1816 More Information N Place GORHAM Comment -0- Groom Name BLANCHARD, DANIEL Groom Town PORTLAND Groom State ME Bride CRIPPS, MARIA W. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, DANIEL M. Groom Town LITCHFIELD Groom State ME Bride SPEAR, ABIGAIL J. H. Bride Town LITCHFIELD Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1855 More Information N Place WEST GARDINER Comment -0- Groom Name BLANCHARD, DAVID Groom Town CUMBERLAND Groom State ME Bride NOYES, ALMIRA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1822 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, DAVID Groom Town PLANTATION #7. Groom State ME Bride TAYLOR, MEHITABLE Bride Town PLANTATION #7. Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1829 More Information N Place RUMFORD Comment -0- Groom Name BLANCHARD, DAVID Groom Town RUMFORD Groom State ME Bride WHEELER, DEBORAH D. Bride Town RUMFORD Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1851 More Information N Place RUMFORD Comment -0- Groom Name BLANCHARD, DAVID L. Groom Town CUMBERLAND Groom State ME Bride TUKESBURY, MARY E. Bride Town WESTBROOK Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, DAVIS, JR. Groom Town RICHMOND Groom State ME Bride SMITH, CLARA MRS. Bride Town RICHMOND Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1856 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, E. O. Groom Town PORTLAND Groom State ME Bride NEVENS, LYDIA A. Bride Town YARMOUTH Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 6/16/1868. Groom Name BLANCHARD, EDWIN B. Groom Town HERNDON Groom State VA Bride LAMB, HENRIETTA Bride Town DEXTER Bride State ME Month of Marriage 6 Day of Marriage 11 Year of Marriage 1871 More Information N Place DEXTER Comment -0- Groom Name BLANCHARD, EDWIN H. Groom Town CHELSEA Groom State ME Bride BROWN, CHARLOTTE A. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 7 Year of Marriage 1853 More Information N Place PITTSTON Comment -0- Groom Name BLANCHARD, EMERY C. Groom Town FALMOUTH Groom State ME Bride MERRILL, SOPHIA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1836 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, ENOS A. Groom Town YARMOUTH Groom State NS Bride GOODING, MARY E. 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 BLANCHARD, FENRICK S. Groom Town PORTLAND Groom State ME Bride STILES, JULIA E. Bride Town SACO Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1877 More Information N Place PORTLAND Comment INTENTION FILED 4/12/1877. Groom Name BLANCHARD, FOXWELL C. Groom Town PORTLAND Groom State ME Bride ROBINSON, MARY Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 12 Year of Marriage 1812 More Information N Place PORTLAND Comment INTENTION FILED 7/12/1812. Groom Name BLANCHARD, FRANCIS B. Groom Town FALMOUTH Groom State ME Bride THOMAS, LIZZIE E. Bride Town RICHMOND Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1873 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, FRANK W. Groom Town BIDDEFORD Groom State ME Bride BAILEY, LILLA D. Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1877 More Information N Place BIDDEFORD Comment -0- Groom Name BLANCHARD, FRED I. Groom Town CHELSEA Groom State ME Bride KENNEDY, ROSALIE G. Bride Town CHELSEA Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1888 More Information N Place RANDOLPH Comment -0- Groom Name BLANCHARD, FRED W. Groom Town DEERING Groom State ME Bride JENSEN, LAURA C. A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 21 Year of Marriage 1885 More Information N Place DEERING Comment -0- Groom Name BLANCHARD, FRED W. Groom Town DEERING Groom State ME Bride BODGE, MINNIE M. Bride Town WESTBROOK Bride State ME Month of Marriage 12 Day of Marriage 14 Year of Marriage 1886 More Information N Place PORTLAND Comment INTENTION FILED 12/14/1886. Groom Name BLANCHARD, FRED W. Groom Town DEERING Groom State ME Bride JANSEN, LAURA C. A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 21 Year of Marriage 1885 More Information N Place DEERING Comment -0- Groom Name BLANCHARD, FREDERICK W. Groom Town DEERING Groom State ME Bride LIBBY, IDA V. Bride Town WESTBROOK Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1885 More Information N Place PORTLAND Comment INTENTION FILED 1/21/1885. Groom Name BLANCHARD, GEORGE Groom Town BATH Groom State ME Bride DICKINSON, MARY E. Bride Town BOWDOINHAM Bride State ME Month of Marriage 4 Day of Marriage 23 Year of Marriage 1881 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, GEORGE Groom Town HALLOWELL Groom State ME Bride SHERBERN, NAOMIE Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1834 More Information N Place HALLOWELL Comment INTENTION FILED 2/2/1834. Groom Name BLANCHARD, GEORGE H. Groom Town DEERING Groom State ME Bride RAMSDELL, LILLIAN B. Bride Town DEERING Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1888 More Information N Place DEERING Comment -0- Groom Name BLANCHARD, GEORGE M. Groom Town CHELSEA Groom State ME Bride DYER, ADDIE M. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 11 Year of Marriage 1874 More Information N Place WEST GARDINER Comment INTENTION FILED 6/11/1874. Groom Name BLANCHARD, GEORGE W. Groom Town HALLOWELL Groom State ME Bride CLARK, LIZZIE A. Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 19 Year of Marriage 1868 More Information N Place WEST GARDINER Comment -0- Groom Name BLANCHARD, HARVEY A. Groom Town KENDUSKEAG Groom State ME Bride EMERSON, DORA E. Bride Town LEVANT Bride State ME Month of Marriage 3 Day of Marriage 5 Year of Marriage 1870 More Information N Place KENDUSKEAG Comment -0- Groom Name BLANCHARD, HENRY S. Groom Town LYNN Groom State MA Bride WEST, SARAH J. Bride Town LYNN Bride State MA Month of Marriage 10 Day of Marriage 9 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, HIRAM C. Groom Town PORTLAND Groom State ME Bride RICKER, SADIE L. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, IRA Groom Town CHELSEA Groom State ME Bride COLLINS, VIOLA E. MRS. Bride Town CHELSEA Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1891 More Information N Place CHELSEA Comment -0- Groom Name BLANCHARD, JABES R. CAPT. Groom Town -0- Groom State -0- Bride DINSLOW, MARY Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 4 Year of Marriage 1833 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, JABEZ Groom Town DRESDEN Groom State ME Bride JOHNSON, BETSEY Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1820 More Information N Place HALLOWELL Comment -0- Groom Name BLANCHARD, JAMES Groom Town RICHMOND Groom State ME Bride WESTON, MARY Bride Town RICHMOND Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1825 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, JAMES Groom Town PORTLAND Groom State ME Bride COTTER, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, JAMES Groom Town PORTLAND Groom State ME Bride GOULD, SUSAN W. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1806 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, JAMES A. Groom Town -0- Groom State -0- Bride JEWETT, SOPHRONIA Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 29 Year of Marriage 1853 More Information N Place PITTSTON Comment -0- Groom Name BLANCHARD, JAMES A. Groom Town -0- Groom State -0- Bride ROGERS, KATE B. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 11 Year of Marriage 1865 More Information N Place WEST GARDINER Comment -0- Groom Name BLANCHARD, JAMES B. Groom Town PRESQUE ISLE Groom State ME Bride BARKER, MARY O. Bride Town EASTON Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1879 More Information N Place PRESQUE ISLE Comment INTENTION FILED 1/13/1879. Groom Name BLANCHARD, JAMES M. Groom Town PORTLAND Groom State ME Bride BUTLER, SUSAN A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, JOHN Groom Town NORTHHILL Groom State ME Bride YORK, ELIZA Bride Town NORTHHILL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1820 More Information N Place BRIGHTON PLANTATION Comment -0- Groom Name BLANCHARD, JOHN Groom Town HALLOWELL Groom State ME Bride WEEKS, MARTHA JANE Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1831 More Information Y Place PITTSTON Comment -0- Groom Name BLANCHARD, JOHN Groom Town -0- Groom State -0- Bride CARLTON, ELIZABETH H. MRS. Bride Town AUGUSTA Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1855 More Information N Place PITTSTON Comment -0- Groom Name BLANCHARD, JOHN Groom Town GORHAM Groom State ME Bride CARSLEY, DORCAS Bride Town GORHAM Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1792 More Information N Place GORHAM Comment -0- Groom Name BLANCHARD, JOHN Groom Town GARDNER Groom State ME Bride NOBLE, MARTHA Bride Town GORHAM Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1819 More Information N Place GORHAM Comment -0- Groom Name BLANCHARD, JOHN Groom Town PITTSTON Groom State ME Bride ATKINS, HANNAH Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1813 More Information N Place PITTSTON Comment -0- Groom Name BLANCHARD, JOHN D., JR. Groom Town CUMBERLAND Groom State ME Bride COBB, OLIVE S. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1833 More Information N Place PORTLAND Comment INTENTION FILED 7/20/1833. Groom Name BLANCHARD, JOHN M. Groom Town BANGOR Groom State ME Bride CHAMBERLAIN, ELMIRA A. Bride Town BANGOR Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BLANCHARD, JOHN, JR. Groom Town LITCHFIELD Groom State ME Bride SPEAR, LOUISA Bride Town LITCHFIELD Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1850 More Information N Place WEST GARDINER Comment INENTION FILED 12/21/1850. Groom Name BLANCHARD, JONAS Groom Town DEXTER Groom State ME Bride SMALL, JOAN Bride Town DEXTER Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1819 More Information N Place DEXTER Comment -0- Groom Name BLANCHARD, JOSEPH Groom Town DEXTER Groom State ME Bride CLOUTIER, MARY Bride Town DEXTER Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1880 More Information N Place DEXTER Comment -0- Groom Name BLANCHARD, JOSEPH B. Groom Town PORTLAND Groom State ME Bride SWEETSIR, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 17 Year of Marriage 1843 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, JOSEPH H. Groom Town TURNER Groom State ME Bride BRIGGS, JULIA E. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1890 More Information N Place TURNER Comment -0- Groom Name BLANCHARD, JOSEPH P. Groom Town CORINNA Groom State ME Bride CRUMMETT, AMY D. Bride Town CORINNA Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1862 More Information N Place DEXTER Comment -0- Groom Name BLANCHARD, LEONARD Groom Town -0- Groom State -0- Bride BERRY, SALLY Bride Town GARDINER Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1820 More Information N Place PITTSTON Comment INTENTION FILED 2/5/1820. Groom Name BLANCHARD, MOSES Groom Town FALMOUTH Groom State ME Bride PAINE, MARY Bride Town FALMOUTH Bride State ME Month of Marriage 5 Day of Marriage 25 Year of Marriage 1758 More Information N Place FALMOUTH Comment -0- Groom Name BLANCHARD, NATHAN Groom Town -0- Groom State -0- Bride MITCHELL, ELIZA Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 17 Year of Marriage 1819 More Information N Place WISCASSET Comment -0- Groom Name BLANCHARD, NATHANIEL Groom Town PORTLAND Groom State ME Bride DELANO, MARY Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 22 Year of Marriage 1828 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, NATHANIEL, JR. Groom Town PORTLAND Groom State ME Bride PRINCE, CAROLINE E. H. Bride Town CUMBERLAND Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1846 More Information N Place PORTLAND Comment INTENTION FILED 12/5/1846. Groom Name BLANCHARD, NOAR Groom Town FREEMAN Groom State ME Bride KNAP, POLLY Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1817 More Information Y Place LEEDS Comment -0- Groom Name BLANCHARD, ORLANDO W. Groom Town RUMFORD Groom State ME Bride KIMBALL, CAROLINE W. Bride Town RUMFORD Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1866 More Information N Place NORWAY, MAINE Comment -0- Groom Name BLANCHARD, OZIAS Groom Town NORTH YARMOUTH Groom State ME Bride CUSHING, SALLY Bride Town PORTLAN Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1806 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, PATRICK J. Groom Town BAR HARBOR Groom State ME Bride HURLEY, KATE O. Bride Town BAR HARBOR Bride State ME Month of Marriage 7 Day of Marriage 29 Year of Marriage 1888 More Information N Place BAR HARBOR Comment -0- Groom Name BLANCHARD, REUEL Groom Town HALLOWELL Groom State ME Bride HAWS, HARRIET Bride Town PITTSTON Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1826 More Information N Place PITTSTON Comment INTENTION FILED 5/22/1826. Groom Name BLANCHARD, ROSCOE G. Groom Town PORTLAND Groom State ME Bride HODGDON, LAURA B. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, RUFUS Groom Town HALLOWELL Groom State ME Bride KINSMAN, MARY Bride Town GARDINER Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1838 More Information N Place HALLOWELL Comment INTENTION FILED 2/24/1838. Groom Name BLANCHARD, RUFUS Groom Town CHELSEA Groom State ME Bride FISHER, MAHALA Bride Town CHELSEA Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1865 More Information N Place AUGUSTA Comment -0- Groom Name BLANCHARD, S. STODDARD Groom Town CHARLESTOWN Groom State MA Bride DOCKRAY, MARGARETTE O. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, SAMUEL Groom Town PORTLAND Groom State ME Bride SEAVER, PERSIS Bride Town FALMOUTH Bride State ME Month of Marriage 2 Day of Marriage 18 Year of Marriage 1810 More Information N Place PORTALAND Comment INTENTION FILED 2/18/1810. Groom Name BLANCHARD, SAMUEL Groom Town PORTLAND Groom State ME Bride MORRILL, REBECCA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1805 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, SAMUEL Groom Town HALLOWELL Groom State ME Bride PARKER, ELIZA Bride Town GARDINER Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1842 More Information N Place HALLOWELL Comment INTENTION FILED 12/10/1842. Groom Name BLANCHARD, SAMUEL Groom Town DRESDEN Groom State ME Bride LEWIS, ANJENETT Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1833 More Information N Place HALLOWELL Comment INTENTION FILED 8/3/1833. Groom Name BLANCHARD, SAMUEL Groom Town HALLOWELL Groom State ME Bride ROLLINS, ELIZABETH Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1824 More Information N Place HALLOWELL Comment INTENTION FILED 4/20/1824. Groom Name BLANCHARD, SAMUEL L. Groom Town HALLOWELL Groom State ME Bride ROLLINS, FRANCES A. Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1848 More Information N Place HALLOWELL Comment -0- Groom Name BLANCHARD, SETH CAPT. Groom Town PORTLAND Groom State ME Bride SMITH, LYDIA Bride Town BOSTON Bride State MA Month of Marriage 11 Day of Marriage 30 Year of Marriage 1809 More Information N Place PORTLAND Comment -0- Groom Name BLANCHARD, SHEPHERD T. Groom Town STOCKTON Groom State ME Bride WILLARD, MARTHA J. Bride Town ST. GEORGE Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1874 More Information N Place ST. GEORGE Comment -0- Groom Name BLANCHARD, SOLOMAN M. Groom Town FALMOUTH Groom State ME Bride FIELD, SARAH F. Bride Town FALMOUTH Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1867 More Information N Place FALMOUTH Comment -0- Groom Name BLANCHARD, STEPHEN F. Groom Town RICHMOND Groom State ME Bride PARKS, SARAH M. Bride Town RICHMOND Bride State ME Month of Marriage 6 Day of Marriage 6 Year of Marriage 1855 More Information N Place RICHMOND Comment -0- Groom Name BLANCHARD, STILLMAN Groom Town HAMTERS GRANT Groom State ME Bride BURNS, ELIZA G. Bride Town HAMTERS GRANT Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1870 More Information N Place RUMFORD Comment -0- Groom Name BLANCHARD, THOMAS Groom Town -0- Groom State -0- Bride KNOX, PATIENCE Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 26 Year of Marriage 1838 More Information N Place PITTSTON Comment INTENTION FILED 11/26/1838. Groom Name BLANCHARD, WALTER J. Groom Town CHELSEA Groom State ME Bride RICE, MARTHA E. MRS. Bride Town CHELSEA Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1881 More Information N Place HALLOWELL Comment -0- Groom Name BLANCHARD, WESLEY Groom Town LEWISTON Groom State ME Bride WEBSTER, ELDORA M. Bride Town KINGFIELD Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1866 More Information N Place FREEMAN Comment -0- Groom Name BLANCHARD, WILLIAM Groom Town GARDNER Groom State ME Bride WORSTER, BETSY Bride Town GORHAM Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1819 More Information N Place GORHAM Comment -0- Groom Name BLANCHARD, WILLIAM Groom Town HALLOWELL Groom State ME Bride BAKER, LYDIA Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1829 More Information Y Place HALLOWELL Comment INTENTION FILED 5/16/1829. Groom Name BLANCHARD, WILLIAM Groom Town -0- Groom State -0- Bride ROBINS, DEBOROUGH Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 9 Year of Marriage 1795 More Information N Place PITTSTON Comment INTENTION FILED 5/9/1795. Groom Name BLANCHARD, WILLIAM H. Groom Town PORTLAND Groom State ME Bride HORRABIN, ALICE B. Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 11/21/1857. Groom Name BLANCHARD, WILLIAM H. L. Groom Town NORTH YARMOUTH Groom State ME Bride VARNEY, MARY M. Bride Town DURHAM Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1832 More Information N Place DURHAM Comment -0- Groom Name BLANCHARD, WILLIAM M. Groom Town RUMFORD Groom State ME Bride FARRAR, DESIEH C. Bride Town RUMFORD Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1864 More Information Y Place RUMFORD Comment -0- Groom Name BLANCHARD, WILLIAM, JR. Groom Town HALLOWELL Groom State ME Bride TYLER, LUCY Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1825 More Information N Place HALLOWELL Comment INTENTION FILED 7/27/1825. Groom Name BLANCHET, FRANCOIS Groom Town BIDDEFORD Groom State ME Bride LALIBERTE, MARIE Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1860 More Information N Place BIDDEFORD Comment -0- Groom Name BLANCHET, JOSEPH Groom Town BIDDEFORD Groom State ME Bride DUHAMB, ELIZABETH Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name BLANCHET, NARCISSE Groom Town LEWISTON Groom State ME Bride BAUDET, ADELINE Bride Town LEWISTON Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1874 More Information N Place LEWISTON Comment -0- Groom Name BLANCHETTE, FRANCIS Groom Town BIDDEFORD Groom State ME Bride OULLETTE, CLANDIA Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1883 More Information N Place BIDDEFORD Comment -0- Groom Name BLANDING, SAMUEL Groom Town NEW SHARON Groom State ME Bride THOMAS, HANNAH F. Bride Town NEW SHARON Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1844 More Information N Place NEW SHARON Comment -0- Groom Name BLANDING, WILLIAM Groom Town NEW SHARON Groom State ME Bride STANLEY, SARAH E. Bride Town CHESTERVILLE Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1873 More Information N Place NEW SHARON Comment -0- Groom Name BLANDING, WILLIAM Groom Town NEW SHARON Groom State ME Bride BUTTERFIELD, LOUISA Bride Town CHESTERVILLE Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1843 More Information N Place NEW SHARON Comment -0- Groom Name BLANEY, CHARLES Groom Town HAMPDEN Groom State ME Bride BEEMAN, HANNAH Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1811 More Information N Place HALLOWELL Comment -0- Groom Name BLANEY, JAMES M. Groom Town BOSTON Groom State MA Bride BEEMAN, MARY Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1818 More Information N Place HALLOWELL Comment -0- Groom Name BLANEY, NICHOLAS T. Groom Town AUBURN Groom State ME Bride LEATHERS, CLARISSA P. Bride Town AUBURN Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BLANEY, WALTER E. Groom Town WALDOBORO Groom State ME Bride HALL, LILLA M. Bride Town BREWER Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1878 More Information N Place WALDOBORO Comment -0- Groom Name BLANKENBURY, JOHN F. Groom Town PORTLAND Groom State ME Bride QUINN, ALICE J. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1866 More Information N Place PORTLAND Comment INTENTION FILED 11/24/1866. Groom Name BLANO, ISAIAH H. Groom Town ST. GEORGE Groom State ME Bride HART, MARGARET A. MRS. Bride Town ST. GEORGE Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1883 More Information N Place ST. GEORGE Comment -0- Groom Name BLANO, JAMES W. Groom Town ST. GEORGE Groom State ME Bride HUPPER, CAROLINE T. Bride Town ST. GEORGE Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1878 More Information N Place ST. GEORGE Comment -0- Groom Name BLARCK, GEORGE ALIAS Groom Town -0- Groom State -0- Bride FROST, CHARLOTTE Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 7 Year of Marriage 1792 More Information N Place BERWICK Comment -0- Groom Name BLARCOM, HERMAN VAN Groom Town PORTLAND Groom State ME Bride DIMOCK, ELLA M. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BLARNEY, SAMUEL Groom Town WELD Groom State ME Bride HOLT, ISABELLA Bride Town WELD Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1862 More Information N Place WELD Comment -0- Groom Name BLASDALL, WILLIAM, JR. Groom Town LEWISTOWN Groom State ME Bride TYLER, REBECCA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1805 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLASDEL, DAVID Groom Town YORK Groom State ME Bride EMERY, MARGARET Bride Town BERWICK Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1777 More Information N Place BERWICK Comment -0- Groom Name BLASDEL, EBENEZER Groom Town -0- Groom State -0- Bride WEBBER, DEBORAH Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 1 Year of Marriage 1798 More Information N Place BERWICK Comment -0- Groom Name BLASDEL, JOHN Groom Town SHAPLEIGH Groom State ME Bride HERSOM, OLIVE Bride Town LEBANON Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1796 More Information N Place SHAPLEIGH Comment -0- Groom Name BLASDELL, DAVID Groom Town SOUTH BERWICK Groom State ME Bride CARROLL, ANN Bride Town SOUTH BERWICK Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1859 More Information N Place SOUTH BERWICK Comment -0- Groom Name BLASDELL, DAVID, JR. Groom Town LEBANON Groom State ME Bride HORN, ABAGAIL Bride Town ROGISTER Bride State NH Month of Marriage 1 Day of Marriage 25 Year of Marriage 1835 More Information N Place LEBANON Comment -0- Groom Name BLASDELL, ENOCH, 3RD Groom Town LEBANON Groom State ME Bride CLARK, SALLEY Bride Town LEBANON Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1833 More Information N Place LEBANON Comment -0- Groom Name BLASDELL, ISAAC Groom Town LEBANON Groom State ME Bride BLASDELL, JANE Bride Town LEBANON Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1830 More Information N Place LEBANON Comment -0- Groom Name BLASDELL, JOHN Groom Town LEBANON Groom State ME Bride REMICK, ALICE Bride Town LEBANON Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1829 More Information N Place LEBANON Comment -0- Groom Name BLASDELL, JOHN Groom Town YORK Groom State ME Bride EASTES, LYDIA Bride Town YORK Bride State ME Month of Marriage 7 Day of Marriage 16 Year of Marriage 1812 More Information N Place BERWICK Comment -0- Groom Name BLASDELL, NICHOLAS Groom Town PORTLAND Groom State ME Bride HOWARD, JERUSHA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1790 More Information N Place PORTLAND Comment INTENTION FILED 12/3/1790. Groom Name BLASDELL, NICHOLAS, JR. Groom Town PORTLAND Groom State ME Bride JOURDAN, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1817 More Information N Place PORTLAND Comment -0- Groom Name BLASDELL, ROBERT Groom Town MONTVILLE Groom State ME Bride CHANDLER, MARY Bride Town MONTVILLE Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1829 More Information N Place MONTVILLE Comment -0- Groom Name BLASDELL, WALTER R. Groom Town LEWISTON Groom State ME Bride ROGERS, ELIZABETH Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1813 More Information N Place HALLOWELL Comment -0- Groom Name BLASDOL, WALTER R. Groom Town -0- Groom State -0- Bride TYLER, SARAH Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 20 Year of Marriage 1802 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BLASTER, GEORGE W. Groom Town ROCKLAND Groom State ME Bride HASKELL, REBECCA Bride Town DEER ISLE Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1868 More Information N Place ROCKLAND Comment -0- Groom Name BLEN, CYRUS Groom Town WHITEFIELD Groom State ME Bride STEWART, ABBA Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 22 Year of Marriage 1846 More Information N Place PITTSTON Comment -0- Groom Name BLEN, DAVID Groom Town -0- Groom State -0- Bride YOUNG, HARRIET Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 17 Year of Marriage 1848 More Information N Place PITTSTON Comment -0- Groom Name BLEN, JAMES Groom Town BRISTOL Groom State ME Bride ALLEY, MARTHA Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1816 More Information N Place BOOTHBAY Comment -0- Groom Name BLEN, JOHN Groom Town -0- Groom State -0- Bride PALMER, NANCY Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 4 Year of Marriage 1817 More Information N Place PITTSTON Comment -0- Groom Name BLEN, JOHN R. Groom Town FAIRFIELD Groom State ME Bride BATES, SUSAN Bride Town FAIRFIELD Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1849 More Information N Place FAIRFIELD Comment -0- Groom Name BLEN, LEWIS W. Groom Town SAN FRANCISCO Groom State CA Bride LITTLE, CELIA Bride Town BOWDOINHAM Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1867 More Information N Place RICHMOND Comment -0- Groom Name BLEN, WILLIAM W. Groom Town FAIRFIELD Groom State ME Bride NYE, LIZZIE M. Bride Town FAIRFIELD Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1879 More Information N Place FAIRFIELD Comment -0- Groom Name BLEN, WILLIAM W. Groom Town FAIRFIELD Groom State ME Bride CORSON, VONIE M. MRS. Bride Town FAIRFIELD Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1887 More Information N Place OAKLAND Comment -0- Groom Name BLETHEN, CHARLES H. Groom Town AUBURN Groom State ME Bride DINSMORE, MARY C. Bride Town AUBURN Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1875 More Information N Place AUBURN Comment -0- Groom Name BLETHEN, DANIEL Groom Town DURHAM Groom State ME Bride MOULTON, AUGUSTA W. Bride Town DURHAM Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1853 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, DAVID Groom Town LISBON Groom State ME Bride BLETHEN, OCTAVIA Bride Town DURHAM Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1845 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, ELIAS Groom Town HOLLIS Groom State ME Bride TARBOX, SIRENA Bride Town HOLLIS Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1847 More Information N Place HOLLIS Comment -0- Groom Name BLETHEN, EVERETT J. Groom Town LISBON FALLS Groom State ME Bride GODDARD, JENNIE P. Bride Town DURHAM Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1885 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, GEORGE Groom Town DURHAM Groom State ME Bride BOOKER, RUTH Bride Town DURHAM Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1826 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, ISAAC B. Groom Town DOVER Groom State ME Bride ELDER, JULIA F. Bride Town DEXTER Bride State ME Month of Marriage 5 Day of Marriage 26 Year of Marriage 1853 More Information N Place DEXTER Comment INTENTION FILED 5/26/1853. Groom Name BLETHEN, JOHN Groom Town DURHAM Groom State ME Bride BLAKE, MARY D. Bride Town LISBON Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1834 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, JOHN B. Groom Town BATH Groom State ME Bride HOWE, HATTIE B. Bride Town RUMFORD Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1882 More Information N Place RUMFORD Comment -0- Groom Name BLETHEN, JOSIAH D. Groom Town BATH Groom State ME Bride COOMBS, EMMA Bride Town LISBON Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1855 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, LEWIS U. Groom Town -0- Groom State -0- Bride WALLACE, EMMA E. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 8 Year of Marriage 1874 More Information N Place PHIPPSBURG Comment -0- Groom Name BLETHEN, REUBEN Groom Town DURHAM Groom State ME Bride DAY, THANKFUL Bride Town DURHAM Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1820 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, SIMEON Groom Town -0- Groom State -0- Bride STROUT, DOLLY Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 25 Year of Marriage 1803 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, WAITSTILL D. Groom Town DURHAM Groom State ME Bride WHITNEY, MARTHA M. Bride Town LISBON Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1860 More Information N Place DURHAM Comment -0- Groom Name BLETHEN, WILLIAM N. Groom Town ATKINSON Groom State ME Bride FOLSOM, DEBORAH J. Bride Town ATKINSON Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1860 More Information N Place ATKINSON Comment -0- Groom Name BLETHER, JOSEPH D. Groom Town PORTLAND Groom State ME Bride WILLEY, SUSAN H. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 1 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BLIEN, CHARLES Groom Town BIDDEFORD Groom State ME Bride MOMPAS, FLORA Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1877 More Information N Place BIDDEFORD Comment -0- Groom Name BLIKIE, RICHARD Groom Town PORTLAND Groom State ME Bride ROBINSON, LUCINDA D. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name BLIN, FRANCIS Groom Town -0- Groom State -0- Bride HATCH, MALINDA MRS. Bride Town DRESDEN Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1854 More Information N Place PITTSTON Comment -0- Groom Name BLIN, GILMORE Groom Town DRESDEN Groom State ME Bride YOUNG, HANNAH Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 17 Year of Marriage 1820 More Information N Place PITTSTON Comment -0- Groom Name BLIN, MARSHALL Groom Town -0- Groom State -0- Bride BARKER, JULIA E. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 4 Year of Marriage 1854 More Information N Place PITTSTON Comment INTENTION FILED 1/4/1854. Groom Name BLIN, ZINA H. Groom Town DRESDEN Groom State ME Bride MOODY, ALMIRA A. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 11 Year of Marriage 1855 More Information N Place PITTSTON Comment INTENTION FILED 8/11/1855. Groom Name BLINN, AUGUSTUS V. Groom Town WHITEFIELD Groom State ME Bride STEWART, LAURA Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 30 Year of Marriage 1881 More Information N Place PITTSTON Comment INTENTION FILED 8/30/1881. Groom Name BLINN, BRADFORD H. Groom Town WISCASSET Groom State ME Bride OLIVER, CLEMENTINE R. Bride Town WISCASSET Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1864 More Information N Place WISCASSET Comment -0- Groom Name BLINN, CALVIN H. Groom Town WISCASSET Groom State ME Bride SHERMAN, AMANDA F. Bride Town EDGECOMB Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1859 More Information N Place WISCASSET Comment -0- Groom Name BLINN, CYRUS A. Groom Town WHITEFIELD Groom State ME Bride GLIDDEN, HANNAH A. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 12 Year of Marriage 1858 More Information N Place PITTSTON Comment -0- Groom Name BLINN, FRED L. Groom Town DRESDEN Groom State ME Bride GOULD, SADIE F. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 18 Year of Marriage 1890 More Information N Place DRESDEN Comment -0- Groom Name BLINN, JAMES M. Groom Town WISCASSET Groom State ME Bride BAILEY, ANN A. Bride Town WISCASSET Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1865 More Information Y Place WISCASSET Comment -0- Groom Name BLINN, MARSHALL Groom Town -0- Groom State -0- Bride BARKER, JULIA Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 4 Year of Marriage 1854 More Information N Place PITTSTON Comment INTENTION FILED 1/4/1854. Groom Name BLINN, SILAS P. Groom Town WOOLWICH Groom State ME Bride BLAGDON, HARRIET A. Bride Town WISCASSET Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1852 More Information N Place WISCASSET Comment -0- Groom Name BLISH, JAMES CAPT. Groom Town HALLOWELL Groom State ME Bride JOSS, ISABEL Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1833 More Information N Place HALLOWELL Comment INTENTION FILED 10/26/1833 Groom Name BLISH, JAMES CAPT. Groom Town HALLOWELL Groom State ME Bride JOSE, ISABEL Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1833 More Information N Place HALLOTELL Comment INENTION FILED 10/26/1833. Groom Name BLISS, CHARLES Groom Town DURHAM Groom State ME Bride COX, LYDIA E. Bride Town BRUNSWICK Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1843 More Information N Place BRUNSWICK Comment -0- Groom Name BLISS, CHARLES E. Groom Town DRESDEN Groom State ME Bride NASH, FANNIE W. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 17 Year of Marriage 1886 More Information N Place PITTSTON Comment -0- Groom Name BLISS, CHARLES E. Groom Town WALDOBORO Groom State ME Bride FYLER, LOUISE A. Bride Town THOMASTON Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1855 More Information N Place WALDOBORO Comment INTENTION FILED 3/28/1855. Groom Name BLISS, CHARLES H. Groom Town DURHAM Groom State ME Bride TRACY, ETTA L. Bride Town DURHAM Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1873 More Information Y Place DURHAM Comment -0- Groom Name BLISS, DANIEL Groom Town -0- Groom State -0- Bride HALEY, BETSEY Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 16 Year of Marriage 1804 More Information N Place PITTSTON Comment -0- Groom Name BLISS, DANIEL Groom Town -0- Groom State -0- Bride HAILEY, BETSEY Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 16 Year of Marriage 1804 More Information N Place PITTSTON Comment -0- Groom Name BLISS, EDMUND W. Groom Town -0- Groom State -0- Bride SEGERS, SARAH JANE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 27 Year of Marriage 1850 More Information N Place PITTSTON Comment INTENTION FILED 10/27/1850. Groom Name BLISS, EDMUND W. Groom Town -0- Groom State -0- Bride SHAW, SUSAN B. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 1 Year of Marriage 1833 More Information N Place PITTSTON Comment INTENTION FILED 12/1/1833. Groom Name BLISS, EDWIN E. REV. Groom Town WEST SPRINGFIELD Groom State ME Bride PORTER, ISABELLA H. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1843 More Information N Place PORTLAND Comment -0- Groom Name BLISS, GEORGE Groom Town WALDOBORO Groom State ME Bride LUDWIG, LUCY W. Bride Town WALDOBORO Bride State ME Month of Marriage 7 Day of Marriage 22 Year of Marriage 1871 More Information N Place WALDOBORO Comment INTENTION FILED 7/22/1871. Groom Name BLISS, JAMES T. Groom Town FORT WAYNE Groom State IN Bride MORRILL, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 31 Year of Marriage 1844 More Information N Place PORTLAND Comment INTENTION FILED 8/31/1844. Groom Name BLISS, JOHN DR. Groom Town TURNER Groom State ME Bride SYLVESTER, MEHITABLE C. Bride Town TURNER Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1841 More Information N Place TURNER Comment -0- Groom Name BLISS, MOSES B. Groom Town PITTSTON Groom State ME Bride BULLEN, PAULINA L. Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1832 More Information N Place PITTSTON Comment -0- Groom Name BLISS, MOSES B. Groom Town WILBRAHAM Groom State MA Bride FULLER, MARTHA JANE Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 26 Year of Marriage 1846 More Information N Place PITTSTON Comment INTENTION FILED 4/26/1846. Groom Name BLISS, WILSON N. Groom Town BALDWIN Groom State ME Bride BURNELL, FRANCENIA Bride Town BALDWIN Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1879 More Information N Place BALDWIN Comment -0- Groom Name BLITHEN, JOHN Groom Town LITTLE RIVER Groom State -0- Bride POMROY, SALLY MRS. Bride Town DURHAM Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1794 More Information N Place DURHAM Comment -0- Groom Name BLITHEN, JOHN Groom Town LINCOLN COUNTY Groom State ME Bride HEBERT, HANNAH Bride Town DURHAM Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1789 More Information N Place DURHAM Comment -0- Groom Name BLIZZARD, JAMES Groom Town PORTLAND Groom State ME Bride HECTOR, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BLODGET, DANIEL Groom Town -0- Groom State -0- Bride MARSON, NANCY Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 19 Year of Marriage 1818 More Information N Place PITTSTON Comment -0- Groom Name BLODGET, EBENEZAR Groom Town -0- Groom State -0- Bride WHEELER, HANNAH Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 19 Year of Marriage 1817 More Information N Place PITTSTON Comment -0- Groom Name BLODGET, EBENEZER Groom Town -0- Groom State -0- Bride CLARK, REBECKAH Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 26 Year of Marriage 1793 More Information N Place PITTSTON Comment -0- Groom Name BLODGET, HORACE Groom Town -0- Groom State -0- Bride LUNT, LYDIA Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 19 Year of Marriage 1837 More Information N Place PITTSTON Comment INTENTION FILED 11/19/1837. Groom Name BLODGET, JOHN Groom Town PHILLIPS Groom State ME Bride MARSON, STATIRA ELLEN Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 23 Year of Marriage 1859 More Information N Place PITTSTON Comment INTENTION FILED 8/23/1859. Groom Name BLODGET, NATHANIEL Groom Town -0- Groom State -0- Bride CHOAT, JANE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 18 Year of Marriage 1817 More Information N Place PITTSTON Comment INTENTION FILED 10/18/1817. Groom Name BLODGET, SIMEON J. Groom Town BROOKSVILLE Groom State ME Bride JONES, ALICE P. Bride Town BROOKSVILLE Bride State ME Month of Marriage 4 Day of Marriage 23 Year of Marriage 1866 More Information N Place BROOKSVILLE Comment -0- Groom Name BLODGETT, ALVAN Groom Town BELFAST Groom State ME Bride CALDERWOOD, MARY E. Bride Town BELFAST Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1872 More Information N Place BELFAST Comment -0- Groom Name BLODGETT, CHARLES H. Groom Town ROXBURY Groom State MA Bride LILLEYMAN, SARAH T. Bride Town BOSTON Bride State MA Month of Marriage 10 Day of Marriage 28 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BLODGETT, EUGENE E. Groom Town PORTLAND Groom State ME Bride MCDONALD, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BLODGETT, HARRISON Groom Town -0- Groom State -0- Bride MARSON, FLORA Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 1 Year of Marriage 1878 More Information N Place PITTSTON Comment -0- Groom Name BLODGETT, JASPER Groom Town -0- Groom State -0- Bride TYLER, MARY E. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 10 Year of Marriage 1843 More Information N Place PITTSTON Comment -0- Groom Name BLODGETT, JOHN Groom Town -0- Groom State -0- Bride THOMPSON, HENRIETTA Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 5 Year of Marriage 1865 More Information N Place PITTSTON Comment INTENTION FILED 6/5/1865. Groom Name BLODGETT, JOHN H. Groom Town -0- Groom State -0- Bride REED, HARRIET I. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 25 Year of Marriage 1891 More Information N Place DRESDEN Comment -0- Groom Name BLODGETT, JOSEPH Groom Town -0- Groom State -0- Bride BOSON, RUTH Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 9 Year of Marriage 1788 More Information N Place PITTSTON Comment INTENTION FILED 4/9/1788. Groom Name BLODGETT, RICHARD Groom Town -0- Groom State -0- Bride BURBANK, ROSE B. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 25 Year of Marriage 1870 More Information N Place PITTSTON Comment -0- Groom Name BLODGETT, STILMAN S. Groom Town BETHEL Groom State ME Bride HALL, BETSY C. Bride Town RUMFORD Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1868 More Information N Place RUMFORD Comment -0- Groom Name BLODGETT, WARREN W. Groom Town -0- Groom State -0- Bride WARE, CAROLINE V. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 9 Year of Marriage 1889 More Information N Place PITTSTON Comment INTENTION FILED 8/9/1889. Groom Name BLOMCHRIST, NELS PETER Groom Town PORTLAND Groom State ME Bride NELSON, MARIA CHRISTINA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 3 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BLONDHEIM, HENRY S. Groom Town PORTLAND Groom State ME Bride HARRIS, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BLOOD, CHARLES H. Groom Town BIDDEFORD Groom State ME Bride BARELEY, MARY E. Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1868 More Information N Place BIDDEFORD Comment -0- Groom Name BLOOD, HENRY P. Groom Town BUCKSPORT Groom State ME Bride WHITE, ELIZABETH Bride Town ORLAND Bride State ME Month of Marriage 4 Day of Marriage 3 Year of Marriage 1847 More Information N Place ATKINSON Comment -0- Groom Name BLOOD, HIRAM, JR. Groom Town ATKINSON Groom State ME Bride HATHORN, ETTA MRS. Bride Town ATKINSON Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1883 More Information N Place ATKINSON Comment -0- Groom Name BLOOD, JAMES E. Groom Town KNOX Groom State ME Bride HATCH, FIDELIA A. Bride Town KNOX Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1863 More Information N Place KNOX Comment -0- Groom Name BLOOD, SIMEON Groom Town ROCKLAND Groom State ME Bride CLOUGH, MARY A. Bride Town ROCKLAND Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1865 More Information N Place ROCKLAND Comment -0- Groom Name BLOOM, AUGUSTUS J. Groom Town BATH Groom State ME Bride HUTCHINGS, SARAH A. Bride Town BATH Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1849 More Information N Place RICHMOND Comment -0- Groom Name BLOOM, FRANCIS Groom Town WALDOBORO Groom State ME Bride GRANT, HANNAH Bride Town WALDOBORO Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1853 More Information N Place WALDOBORO Comment INTENTION FILED 10/17/1853. Groom Name BLOOMER, BENJAMIN Groom Town BATH Groom State ME Bride OWEN, EUNICE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1791 More Information N Place PORTLAND Comment INTENTION FILED 6/2/1791. Groom Name BLOOMFIELD, GEORGE LAWRENCE Groom Town WOOLWICH, ENGLAND Groom State -0- Bride CAREY, NORA Bride Town HALIFAX Bride State NS Month of Marriage 11 Day of Marriage 11 Year of Marriage 1870 More Information N Place PORTLAND Comment INTENTION FILED 11/11/1870. Groom Name BLOSSOM, ALDEN Groom Town TURNER Groom State ME Bride STEVENS, LYDIA DAVIS Bride Town TURNER Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1803 More Information N Place TURNER Comment -0- Groom Name BLOSSOM, ALDEN GENERAL Groom Town TURNER Groom State ME Bride WOOD, JANE MRS. Bride Town TURNER Bride State ME Month of Marriage 3 Day of Marriage 20 Year of Marriage 1851 More Information N Place TURNER Comment -0- Groom Name BLOSSOM, EARL Groom Town AUBURN Groom State ME Bride BRADBURY, POLLY R. Bride Town AUBURN Bride State ME Month of Marriage 2 Day of Marriage 11 Year of Marriage 1856 More Information N Place AUBURN Comment -0- Groom Name BLOSSOM, EARL Groom Town PORTLAND Groom State ME Bride ALLEN, ALICE Bride Town TURNER Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1834 More Information N Place TURNER Comment -0- Groom Name BLOSSOM, GEORGE W. Groom Town TURNER Groom State ME Bride STETSON, ROSANNAH S. Bride Town AUBURN Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1856 More Information N Place AUBURN Comment -0- Groom Name BLOSSOM, JAMES M. Groom Town TURNER Groom State ME Bride FARRIS, MARGARET Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 21 Year of Marriage 1843 More Information N Place AUBURN Comment -0- Groom Name BLOSSOM, LEANDER H. Groom Town TURNER Groom State ME Bride ELLIS, MARTHA P. Bride Town TURNER Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1873 More Information N Place AUBURN Comment -0- Groom Name BLOSSOM, NOBLE Groom Town PORTLAND Groom State ME Bride TWITCHELL, ELIZA MRS. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1835 More Information N Place PORTLAND Comment -0- Groom Name BLOSSOM, T. J. CAPT. Groom Town BOOTHBAY Groom State ME Bride SPOFFORD, ANNIE J. Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1887 More Information N Place EDGECOMB Comment -0- Groom Name BLOSSOM, WALDO Groom Town TURNER Groom State ME Bride CARY, SUSAN Bride Town TURNER Bride State ME Month of Marriage 4 Day of Marriage 14 Year of Marriage 1835 More Information N Place TURNER Comment -0- Groom Name BLOSSOM, WILLIAM L. Groom Town TURNER Groom State ME Bride JONES, M. EMMA Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 9 Year of Marriage 1878 More Information N Place AUBURN Comment -0- Groom Name BLOSSOM, WILLIE E. Groom Town BOOTHBAY Groom State ME Bride SEAVEY, MARY E. Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1880 More Information N Place EAST BOOTHBAY Comment -0- Groom Name BLOUGH, DAVID Groom Town BIDDEFORD Groom State ME Bride ARNOLD, EDISSE Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 16 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name BLOUIN, MOZAINE Groom Town BIDDEFORD Groom State ME Bride GOSSELIN, LAURINA Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name BLOUNT, SAMUEL Groom Town LINCOLN Groom State ME Bride NEWELL, ADALINE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 19 Year of Marriage 1834 More Information N Place LINCOLN Comment -0- Groom Name BLOXSOM, EDWARD H. Groom Town HALLOWELL Groom State ME Bride HINKLEY, LOTTIE Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1877 More Information N Place HALLOWELL Comment -0- Groom Name BLUE, JOHN Groom Town PORTLAND Groom State ME Bride SEAMAN, ISABELLA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BLUE, JOHN Groom Town PORTLAND Groom State ME Bride SCAMAN, ISABELLA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BLUEFIELD, SIMON Groom Town PORTLAND Groom State ME Bride PATTERSON, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BLUEFIELD, SIMON Groom Town PORTLAND Groom State ME Bride HUNT, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BLUMPEE, AARON Groom Town PORTLAND Groom State ME Bride GRANT, ABIGAIL Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1813 More Information N Place PORTLAND Comment INTENTION FILED 11/14/1813. Groom Name BLUNT, ANSON Groom Town PORTLAND Groom State ME Bride GOODWIN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1838 More Information N Place PORTLAND Comment -0- Groom Name BLUNT, DAVID Groom Town PRESQUE ISLE Groom State ME Bride BRAYDON, LUCUIDA E. Bride Town MAYSVILLE Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1864 More Information N Place PRESQUE ISLE Comment INTENTION FILED 10/1/1864. Groom Name BLUNT, EBEN U. Groom Town BANGOR Groom State ME Bride BRADLEY, LOUISE H. MRS. Bride Town BUCKSPORT Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1875 More Information N Place BUCKSPORT Comment -0- Groom Name BLUNT, ENOCH Groom Town RICHMOND Groom State ME Bride CHASE, MARY Bride Town RICHMOND Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1830 More Information N Place RICHMOND Comment -0- Groom Name BLUNT, JOHN Groom Town TRENTON Groom State ME Bride HADLOCK, ALMIRA F. Bride Town EDEN Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1833 More Information N Place EDEN Comment -0- Groom Name BLUNT, JOHN C. Groom Town HOLLIS Groom State ME Bride MCDONALD, ELLEN E. Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 19 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name BLUNT, JOSEPH P. Groom Town FAIRFIELD Groom State ME Bride THOMPSON, FRANCES M. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1840 More Information N Place PORTLAND Comment INTENTION FILED 11/21/1840. Groom Name BLUNT, OSCAR Groom Town BROWNVILLE Groom State ME Bride HAYDEN, MARY E. Bride Town SOUTH THOMASTON Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1865 More Information N Place ROCKLAND Comment -0- Groom Name BLUNT, THOMAS J. Groom Town UNION Groom State ME Bride CALDERWOOD, MARY A. Bride Town VINALHAVEN Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1871 More Information N Place ROCKLAND Comment -0- Groom Name BLUNT, WILLIAM Groom Town WISCASSET Groom State ME Bride DICKINSON, HANNAH Bride Town WISCASSET Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1842 More Information N Place WISCASSET 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.