ME Grooms Taken from Cards the Maine State Archives- Surname: Boak-Boyson Groom Name BOAK, FREDERICK W. Groom Town PORTLAND Groom State ME Bride PARKER, ABBY M. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BOARD, ELISHA Groom Town BANGOR Groom State ME Bride MARSH, SARAH C. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1847 More Information N Place PORTLAND Comment INTENTION FILED 1/2/1847. Groom Name BOARDMAN, ASA R. Groom Town AUGUSTA Groom State ME Bride JACKSON, SUSAN J. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BOARDMAN, ELIAS Groom Town SOUTH READING Groom State MA Bride HAY, NANCY H. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1837 More Information N Place PORTLAND Comment INTENTION FILED 8/5/1837. Groom Name BOARDMAN, ELIAS Groom Town SOUTH READING Groom State MA Bride HAY, NANCY A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1837 More Information N Place PORTLAND Comment -0- Groom Name BOARDMAN, HENRY Groom Town BANGOR Groom State ME Bride FORD, ANGIE Bride Town OLD TOWN Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1864 More Information Y Place OLD TOWN Comment -0- Groom Name BOARDMAN, JOHN Groom Town HUDSON Groom State NH Bride THOMPSON, LYDIA A. Bride Town SEARSMONT Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1862 More Information N Place MONTVILLE Comment -0- Groom Name BOARDMAN, LEONARD Groom Town NEWVINEYARD Groom State -0- Bride HOBBS, NABBY Bride Town BERWICK Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1815 More Information N Place BERWICK Comment -0- Groom Name BOARDMAN, LEONARD M. Groom Town SALISBURY Groom State MA Bride TUCKER, ADA Z. Bride Town OLD TOWN Bride State ME Month of Marriage 6 Day of Marriage 11 Year of Marriage 1874 More Information N Place DEXTER Comment -0- Groom Name BOARDMAN, S. W. REV. Groom Town NORWICH Groom State VT Bride HASKELL, ELIZABETH Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1857 More Information N Place WALDOBORO Comment -0- Groom Name BOARDMAN, THOMAS G. Groom Town CHICAGO Groom State IL Bride PEABODY, ABBY J. Bride Town TOPSFIELD Bride State MA Month of Marriage 10 Day of Marriage 22 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BOARDWAY, JOSEPH Groom Town BRADLEY Groom State ME Bride ROSE, LAURA A. Bride Town BRADLEY Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1865 More Information Y Place BRADLEY Comment -0- Groom Name BOAS, SAMUEL Groom Town -0- Groom State -0- Bride LEWIS, JERUSHA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 2 Day of Marriage 0 Year of Marriage 1789 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BOAZ, CHARLES Groom Town PORTLAND Groom State ME Bride MATHEWS, AUGUSTA Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1836 More Information N Place PORTLAND Comment INTENTION FILED 3/12/1836. Groom Name BOAZ, CHARLES Groom Town PORTLAND Groom State ME Bride FRANCIS, ANN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1836 More Information N Place PORTLAND Comment INTENTION FILED 12/31/1836. Groom Name BOAZ, CHARLES Groom Town PORTLAND Groom State ME Bride FRANCIS, ANN Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1838 More Information N Place PORTLAND Comment INTENTION FILED 3/28/1838. Groom Name BOAZ, JAMES Groom Town PORTLAND Groom State ME Bride FRENCH, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1824 More Information N Place PORTLAND Comment -0- Groom Name BOAZ, SIMION Groom Town PORTLAND Groom State ME Bride EMERSON, ALMIRA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1817 More Information N Place PORTLAND Comment -0- Groom Name BODFISH, WILLIAM Groom Town FAIRFIELD Groom State ME Bride PAGE, LYDIA Bride Town FAIRFIELD Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1804 More Information N Place FAIRFIELD Comment -0- Groom Name BODFISH, WILLIAM H. Groom Town FAIRFIELD Groom State ME Bride PHILBROOK, LUCINDA Bride Town FAIRFIELD Bride State ME Month of Marriage 8 Day of Marriage 1 Year of Marriage 1837 More Information N Place FAIRFIELD Comment -0- Groom Name BODGE, ALBERT Groom Town PORTLAND Groom State ME Bride MAYBURY, LIZZIE Bride Town GORHAM Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 4/2/1867. Groom Name BODGE, ALFRED L. Groom Town PORTLAND Groom State ME Bride RUSSELL, ANNIE B. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 6/20/1861. Groom Name BODGE, ANDREW T. Groom Town WINDHAM Groom State ME Bride HEATH, FLORENCE J. Bride Town GORHAM Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1878 More Information N Place GORHAM Comment -0- Groom Name BODGE, CLINTON T. Groom Town LEEDS Groom State ME Bride GORDON, ALICE G. Bride Town LEEDS Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1875 More Information Y Place LEEDS Comment -0- Groom Name BODGE, CLINTON T. Groom Town WINTHROP Groom State ME Bride KNOWLS, ANNIE H. MRS. Bride Town WINTHROP Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1887 More Information Y Place LEEDS Comment -0- Groom Name BODGE, DAVID H. Groom Town -0- Groom State -0- Bride PARRIS, VELZORA Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 12 Year of Marriage 1884 More Information N Place PITTSTON Comment INTENTION FILED 2/12/1884. Groom Name BODGE, DAVID H. Groom Town -0- Groom State -0- Bride SHAW, MARY A. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 15 Year of Marriage 1841 More Information N Place PITTSTON Comment INTENTION FILED 10/15/1841. Groom Name BODGE, EDWARD A. Groom Town WINDHAM Groom State ME Bride HASKELL, ESTHER S. Bride Town WINDHAM Bride State ME Month of Marriage 1 Day of Marriage 3 Year of Marriage 1867 More Information N Place WINDHAM Comment -0- Groom Name BODGE, ELBRIDGE S. Groom Town PORTLAND Groom State ME Bride DAY, LIZZIE A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1864 More Information N Place PORTLAND Comment INTENTION FILED 6/20/1864. Groom Name BODGE, ERASTUS Groom Town PORTLAND Groom State ME Bride CHARLES, ABBIE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BODGE, HENRY Groom Town -0- Groom State -0- Bride DUNHAM, MARY Bride Town -0- Bride State -0- Month of Marriage 0 Day of Marriage 0 Year of Marriage 1802 More Information N Place PITTSTON Comment INTENTION FILED 5/9/1801. Groom Name BODGE, HENRY Groom Town CAPE ELIZABETH Groom State ME Bride HAY, LUCINDA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1836 More Information N Place PORTLAND Comment -0- Groom Name BODGE, JOHN Groom Town -0- Groom State -0- Bride THOMSON, MARY Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 10 Year of Marriage 1830 More Information N Place PITTSTON Comment INTENTION FILED 1/10/1830. Groom Name BODGE, JOHN Groom Town FALMOUTH Groom State ME Bride CHUTE, REBECKAH Bride Town NEW MARBLEHEAD Bride State MA Month of Marriage 8 Day of Marriage 7 Year of Marriage 1743 More Information N Place FALMOUTH Comment INTENTION FILED 8/7/1743. Groom Name BODGE, JOHN Groom Town WINDHAM Groom State ME Bride MILLIONS, ELIZABETH Bride Town WINDHAM Bride State ME Month of Marriage 3 Day of Marriage 1 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BODGE, JOSEPH G. Groom Town PORTLAND Groom State ME Bride MANCHESTER, SARAH Bride Town WINDHAM Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 5/15/1856. Groom Name BODGE, JOSEPH G. Groom Town GORHAM Groom State ME Bride NEWELL, LIZZIE A. Bride Town GORHAM Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1878 More Information N Place GORHAM Comment -0- Groom Name BODGE, JOSIAH Groom Town WINDHAM Groom State ME Bride EMERY, EUNICE F. Bride Town WINDHAM Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1864 More Information Y Place WINDHAM Comment -0- Groom Name BODGE, JOSIAH Groom Town PORTLAND Groom State ME Bride RICHARDS, ISABELLA A. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 7/23/1831. Groom Name BODGE, WILLIAM Groom Town LEEDS Groom State ME Bride TENNY, JOSEPHINE S. Bride Town RAYMOND Bride State ME Month of Marriage 6 Day of Marriage 25 Year of Marriage 1866 More Information N Place LEEDS Comment -0- Groom Name BODGE, WILLIAM A. Groom Town PORTLAND Groom State ME Bride CARTLAND, LYDIA J. Bride Town WESTBROOK Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1864 More Information N Place PORTLAND Comment INTENTION FILED 8/8/1864. Groom Name BODGE, WILLIAM A. Groom Town PORTLAND Groom State ME Bride CARTLAND, LYDIA J. Bride Town WESTBROOK Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1864 More Information Y Place WINDHAM Comment -0- Groom Name BODGE, WILLIAM A. Groom Town PORTLAND Groom State ME Bride MOSHER, EUNICE ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BODGE, WILLIAM F. Groom Town AUBURN Groom State ME Bride KIMBALL, GEORGIA A. Bride Town LEWISTON Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1881 More Information N Place AUBURN Comment -0- Groom Name BODGE, WILLIAM H. H. Groom Town DEERING Groom State ME Bride SMITH, ANNA L. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BODIN, JOHN Groom Town PORTLAND Groom State ME Bride BJURKDATH, HILDA CHARLOTTA Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BODIN, OTTO P. Groom Town PORTLAND Groom State ME Bride STROMBERG, CESCELIA J. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BODKIN, ARTHUR H. Groom Town FALMOUTH Groom State ME Bride LEIGHTON, GERTIE Bride Town FALMOUTH Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name BODKIN, MATTHEW Groom Town HALLOWELL Groom State ME Bride BURNS, ANN Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1853 More Information N Place HALLOWELL Comment INTENTION FILED 9/18/1853. Groom Name BODKIN, PATRICK Groom Town PORTLAND Groom State ME Bride WESCOTT, MARY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BODMAN, WILLIAM C. Groom Town ATTLEBORO Groom State MA Bride MCLANE, EUGENIA F. Bride Town ATTLEBORO Bride State MA Month of Marriage 6 Day of Marriage 30 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BODMAN, WILMER C. Groom Town ATTLEBORO Groom State MA Bride MCLANE, EUGENIA F. Bride Town ATTLEBORO Bride State MA Month of Marriage 6 Day of Marriage 30 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BODWELL, ANDREW J. Groom Town -0- Groom State -0- Bride CLARK, SARAH A. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 17 Year of Marriage 1871 More Information N Place HOULTON Comment -0- Groom Name BODWELL, ANDREW JACKSON Groom Town LINCOLN Groom State ME Bride CLARK, SARAH ADDIE Bride Town LINCOLN Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1871 More Information N Place LINCOLN Comment -0- Groom Name BODWELL, ASA CAPT. Groom Town -0- Groom State -0- Bride BREWSTER, NANCY 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 BODWELL, ELISHA Groom Town SHAPLEIGH Groom State ME Bride WOOD, POLLY Bride Town SHAPLEIGH Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1821 More Information N Place SHAPLEIGH Comment -0- Groom Name BODWELL, ENOCH W. Groom Town -0- Groom State -0- Bride GARVIN, SARAH Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 19 Year of Marriage 1849 More Information N Place SHAPLEIGH Comment -0- Groom Name BODWELL, FRANK D. Groom Town ACTON Groom State ME Bride GOWEN, TEMPERANCE B. Bride Town LEBANON Bride State ME Month of Marriage 6 Day of Marriage 6 Year of Marriage 1878 More Information N Place LEBANON Comment -0- Groom Name BODWELL, FRED M. Groom Town LYNN Groom State MA Bride SWETT, EMMA L. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BODWELL, GEORGE F. Groom Town HALLOWELL Groom State ME Bride GOODWIN, EMMA F. Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1877 More Information N Place HALLOWELL Comment -0- Groom Name BODWELL, JAMES Groom Town BERWICK Groom State ME Bride JORDAN, DORCAS Bride Town BERWICK Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1846 More Information N Place BERWICK Comment -0- Groom Name BODWELL, JOHN Groom Town SHAPLEIGH Groom State ME Bride JAMES, SALLEY Bride Town SHAPLEIGH Bride State ME Month of Marriage 7 Day of Marriage 17 Year of Marriage 1797 More Information N Place SHAPLEIGH Comment -0- Groom Name BODWELL, JOHN F. Groom Town SHAPLEIGH Groom State ME Bride BRAGDON, SARAH JANE Bride Town SHAPLEIGH Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1844 More Information N Place SHAPLEIGH Comment -0- Groom Name BODWELL, JOSEPH R. Groom Town METHUEN Groom State MA Bride FOX, HANNAH C. Bride Town METHUEN Bride State MA Month of Marriage 7 Day of Marriage 25 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BODWELL, MARTIN V. Groom Town LINCOLN Groom State ME Bride DARLING, HATTIE G. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 25 Year of Marriage 1873 More Information N Place LINCOLN Comment -0- Groom Name BODWELL, NATHANIEL Groom Town LINCOLN Groom State ME Bride TOWNSEND, POLLY Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 1 Year of Marriage 1824 More Information N Place LINCOLN Comment -0- Groom Name BODWELL, NATHANIEL, JR. Groom Town LINCOLN Groom State ME Bride HATHORN, MARY Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 5 Year of Marriage 1857 More Information N Place LINCOLN Comment INTENTION FILED 9/5/1857. Groom Name BODWELL, NEAL D. Groom Town ANDOVER Groom State ME Bride HEWEY, FLORA M. Bride Town ANDOVER Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1889 More Information N Place RUMFORD Comment -0- Groom Name BODWELL, SAMUEL B. Groom Town RUMFORD Groom State ME Bride BRAGDON, SARAH J. Bride Town RUMFORD Bride State ME Month of Marriage 4 Day of Marriage 15 Year of Marriage 1855 More Information N Place RUMFORD Comment -0- Groom Name BODWELL, WILLIAM A. Groom Town RICHMOND Groom State ME Bride HAZELTINE, HATTIE M. Bride Town RICHMOND Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1885 More Information N Place RICHMOND Comment -0- Groom Name BODY, LEONARD G. Groom Town PORTLAND Groom State ME Bride FLEMING, MARGARET A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BOGAN, DANIEL J. Groom Town PORTLAND Groom State ME Bride SHIELDS, MARY H. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 1/10/1883. Groom Name BOGAN, DANIEL L. Groom Town PORTLAND Groom State ME Bride GILLEN, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 30 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 8/30/1876. Groom Name BOGAN, JOHN P. Groom Town PORTLAND Groom State ME Bride MCKENZIE, GERTRUDE M. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BOGART, ABRAM L. Groom Town BELLVILLE Groom State -0- Bride EVANS, ELIZABETH J. Bride Town BELLVILLE Bride State -0- Month of Marriage 2 Day of Marriage 19 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BOGGS, ALEXANDER B. Groom Town PORTLAND Groom State ME Bride NOWLAN, ANNIE F. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BOGGS, ALEXANDER B. Groom Town PORTLAND Groom State ME Bride NOLAN, ANNIE F. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BOGGS, BRADBURY A. Groom Town WALDOBORO Groom State ME Bride NEWBERT, CARRIE F. Bride Town WALDOBORO Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1865 More Information N Place WALDOBORO Comment -0- Groom Name BOGGS, DANIEL Groom Town WARREN Groom State ME Bride HARRIMAN, EVELINE H. Bride Town WARREN Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1858 More Information N Place NORTH WALDOBORO Comment -0- Groom Name BOGGS, EMERSON H. Groom Town WARREN Groom State ME Bride MANK, MATILDA S. Bride Town WALDOBORO Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1867 More Information N Place WALDOBORO Comment -0- Groom Name BOGGS, GEORGE Groom Town WARREN Groom State ME Bride WALTER, CATHARINE Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1851 More Information N Place WALDOBORO Comment INTENTION FILED 9/13/1851. Groom Name BOGGS, THOMAS MORRIS Groom Town MONTREAL, CANADA Groom State -0- Bride HAMILTON, LOUISA Bride Town BROOKFIELD Bride State NS Month of Marriage 5 Day of Marriage 17 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BOGNER, HENRY Groom Town PORTLAND Groom State ME Bride WILSON, ELIZABETH MRS. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 11/16/1880. Groom Name BOGS, ROBERT Groom Town WALDOBORO Groom State ME Bride STANDISH, SARAH Bride Town WARREN Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1831 More Information N Place WALDOBORO Comment INTENTION FILED 1/1/1831. Groom Name BOHAN, DANIEL Groom Town PORTLAND Groom State ME Bride ROGERS, JANE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BOHANON, STEPHEN Groom Town HALLOWELL Groom State ME Bride GROVER, ANNIE Bride Town WEST GARDINER Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1864 More Information Y Place WEST GARDINER Comment -0- Groom Name BOHISON, JORGEN LAWSON Groom Town PORTLAND Groom State ME Bride MADSEN, CHRISTINE Bride Town SACARRAPPA Bride State -0- Month of Marriage 5 Day of Marriage 20 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BOHLENG, JOHN Groom Town PORTLAND Groom State ME Bride PATTCHER, JULIANA W. C. M. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BOHNSEN, PETE CAUSTEN Groom Town PORTLAND Groom State ME Bride HYBSTMANN, ELLEN MARIA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 29 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BOIES, JAMES Groom Town CALAIS Groom State ME Bride WHITMAN, FRANCIS L. Bride Town CALAIS Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1843 More Information N Place CALAIS Comment -0- Groom Name BOINTON, I. F. Groom Town MONTVILLE Groom State ME Bride ATKINSON, ARKON Bride Town MONTVILLE Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1858 More Information N Place MONTVILLE Comment -0- Groom Name BOINTON, WILLIAM A. Groom Town -0- Groom State -0- Bride SONLE, ANNIE I. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 4 Year of Marriage 1882 More Information N Place PITTSTON Comment INTENTION FILED 8/4/1882. Groom Name BOIS, JEAN PAPSTISTE Groom Town ST. BAZILE Groom State -0- Bride HEBERT, MARIE Bride Town MADAWASKA Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1883 More Information Y Place MADAWASKA Comment -0- Groom Name BOISCLAIR, HORINIDAS Groom Town BIDDEFORD Groom State ME Bride POISSON, EUGENIE Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name BOISCLARE, LUDGER Groom Town BIDDEFORD Groom State ME Bride CROTEAU, PHILOMINE Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BOISE, L. W. Groom Town AUBURN Groom State ME Bride PEARE, SARAH E. Bride Town BANGOR Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1889 More Information N Place AUBURN Comment -0- Groom Name BOISSONNEAU, PHILIAS Groom Town -0- Groom State -0- Bride DUBE, MARIE Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 28 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name BOISVERT, FRANCOIS Groom Town BIDDEFORD Groom State ME Bride ARCHAMBEAULT, MATILDA Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name BOISVERT, JOSEPH Groom Town BIDDEFORD Groom State ME Bride PETRIN, ESTHER Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1871 More Information N Place BIDDEFORD Comment -0- Groom Name BOISVERT, NAPALEON Groom Town BIDDEFORD Groom State ME Bride BOISVERT, CORDELIE Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BOISVERT, THEOPHILE Groom Town BIDDEFORD Groom State ME Bride GOSSELIN, THERESSA Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BOIVE, NIELS TORNNENSAM Groom Town PORTLAND Groom State ME Bride MILLER, ARIE MARGRETHE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BOIVERT, FRANCOIS Groom Town -0- Groom State -0- Bride ARCHAMBEAULT, MATILDA Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name BOIVIN, CHARLES Groom Town PORTLAND Groom State ME Bride MCDEE, MARY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 3/2/1867. Groom Name BOIVIN, JOSEPH J. Groom Town PORTLAND Groom State ME Bride O'NEIL, KATE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BOIVIN, ONESIMIE Groom Town PORTLAND Groom State ME Bride DENIS, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 6/14/1880. Groom Name BOIVIN, ONESIMIE Groom Town PORTLAND Groom State ME Bride DENNIS, MARY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 6/14/1880. Groom Name BOKEE, DAVID A. Groom Town BROOKLYN Groom State NY Bride BOYNTON, MARY E. Bride Town AUGUSTA Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1866 More Information N Place AUGUSTA Comment -0- Groom Name BOLAN, WALLACE Groom Town NEW SHARON Groom State ME Bride NICKERSON, CARRIE B. Bride Town FAYETTE Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1864 More Information Y Place FAYETTE Comment -0- Groom Name BOLDEN, LEMUEL P. Groom Town HALLOWELL Groom State ME Bride HOWARD, SYBIL W. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1838 More Information N Place HALLOWELL Comment INTENTION FILED 10/6/1838. Groom Name BOLDIN, JOSEPH Groom Town PORTLAND Groom State ME Bride DELANEY, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 11/18/1880. Groom Name BOLDUC, ALPHONSE Groom Town BIDDEFORD Groom State ME Bride LALAINE, LAURA Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name BOLDUC, FRANCOIS Groom Town BIDDEFORD Groom State ME Bride LUSSIER, PHILOMENE Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1883 More Information N Place BIDDEFORD Comment -0- Groom Name BOLDUC, REMI Groom Town BIDDEFORD Groom State ME Bride HEROUS, REGINA Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1878 More Information N Place BIDDEFORD Comment -0- Groom Name BOLE, ANDREW J. Groom Town DOVER Groom State NH Bride TRASK, ELLA M. Bride Town FARMINGTON Bride State NH Month of Marriage 10 Day of Marriage 18 Year of Marriage 1871 More Information N Place BERWICK Comment -0- Groom Name BOLEY, JOE Groom Town HALLOWELL Groom State ME Bride BELLE, ELLEN Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1891 More Information N Place HALLOWELL Comment -0- Groom Name BOLIER, PETER Groom Town ORONO Groom State ME Bride WILLETT, SALENA Bride Town ORONO Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1864 More Information Y Place OLD TOWN Comment -0- Groom Name BOLIN, JAMES Groom Town PITTSFIELD Groom State ME Bride ELDRIDGE, MARY Bride Town PITTSFIELD Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1869 More Information N Place PITTSFIELD Comment -0- Groom Name BOLLEN, JOHN A. Groom Town PORTLAND Groom State ME Bride CHURCHILL, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1849 More Information N Place PORTLAND Comment -0- Groom Name BOLLES, EDWIN C. REV. Groom Town PORTLAND Groom State ME Bride BARSTOW, MARGARET A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BOLLES, SAMUEL Groom Town PORTLAND Groom State ME Bride MOUNTFORT, CAROLINE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BOLLIER, ELIJAH Groom Town PRESQUE ISLE Groom State ME Bride LEWIS, EMMA Bride Town PRESQUE ISLE Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1884 More Information N Place PRESQUE ISLE Comment INTENITION FILED 4/9/1884. Groom Name BOLLIER, PAUL Groom Town ASHLAND Groom State ME Bride VEANEOUR, SOPHIA Bride Town PRESQUE ISLE Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1885 More Information N Place PRESQUE ISLE Comment -0- Groom Name BOLLIER, WILLIAM Groom Town WESTFIELD PLANTATION Groom State ME Bride BUTTERFIELD, ALMEDIA Bride Town PRESQUE ISLE Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1874 More Information N Place PRESQUE ISLE Comment INTENTION FILED 11/9/1874. Groom Name BOLSTER, ISAAC, JR. Groom Town -0- Groom State -0- Bride CUSHMAN, HANAH Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 3 Year of Marriage 1794 More Information N Place TURNER Comment -0- Groom Name BOLSTER, LUTHER H. Groom Town AUBURN Groom State ME Bride MERRILL, NANCY N. Bride Town AUBURN Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1853 More Information N Place AUBURN Comment -0- Groom Name BOLSTER, LYMAN Groom Town RUMFORD Groom State ME Bride KNIGHT, BETSY Bride Town RUMFORD Bride State ME Month of Marriage 5 Day of Marriage 31 Year of Marriage 1835 More Information N Place RUMFORD Comment -0- Groom Name BOLSTER, MELLEN E. Groom Town RUMFORD Groom State ME Bride ROBERTS, ANNE SOPHIA Bride Town RUMFORD Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1859 More Information Y Place HANOVER Comment INTENTION FILED 11/14/1859. Groom Name BOLSTER, MELLEN E. Groom Town PORTLAND Groom State ME Bride SMITH, MARY S. Bride Town HANOVER Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1870 More Information Y Place HANOVER Comment INTENTION FILED 9/27/1870. Groom Name BOLSTER, MELLEN E. Groom Town PARIS Groom State ME Bride ROBERTS, ANN S. Bride Town RUMFORD Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BOLSTER, OTIS C. Groom Town RUMFORD Groom State ME Bride VIRGIN, MARIA C. F. Bride Town RUMFORD Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1841 More Information N Place RUMFORD Comment -0- Groom Name BOLSTER, SOLOMAN Groom Town DEXTER Groom State ME Bride PARSONS, HARRIET G. Bride Town DEXTER Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1840 More Information N Place DEXTER Comment INTENTION FILED 1/11/1840. Groom Name BOLSTER, WILLIAM Groom Town HARRISON Groom State ME Bride EDWARDS, NANCY Bride Town OTISFIELD Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1841 More Information N Place OTISFIELD Comment -0- Groom Name BOLSTER, WILLIAM Groom Town HARRISON Groom State ME Bride TURNER, HANNAH Bride Town OTISFIELD Bride State ME Month of Marriage 3 Day of Marriage 5 Year of Marriage 1834 More Information N Place OTISFIELD Comment -0- Groom Name BOLSTER, WILLIAM H. Groom Town PARIS Groom State ME Bride NOYES, MARILLA M. Bride Town AUBURN Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1871 More Information N Place AUBURN Comment -0- Groom Name BOLSTER, WILLIAM W. Groom Town RUMFORD Groom State ME Bride ADAMS, MARTHA H. Bride Town RUMFORD Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1848 More Information N Place RUMFORD Comment -0- Groom Name BOLSTER, WILLIAM W. Groom Town DIXFIELD Groom State ME Bride REED, FLORENCE J. Bride Town MEXICO Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1868 More Information N Place RUMFORD Comment -0- Groom Name BOLT, JAMES Groom Town PORTLAND Groom State ME Bride HINKLEY, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1807 More Information N Place PORTLAND Comment -0- Groom Name BOLTEN, CHARLES W. Groom Town FALMOUTH Groom State ME Bride TEWKSBURY, HANNAH N. Bride Town FALMOUTH Bride State ME Month of Marriage 2 Day of Marriage 4 Year of Marriage 1855 More Information N Place BIDDEFORD Comment -0- Groom Name BOLTEN, CHARLES W. Groom Town BIDDEFORD Groom State ME Bride HERRICK, ALICE A. Bride Town NORWAY Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1861 More Information N Place BIDDEFORD Comment -0- Groom Name BOLTIN, CHARLES Groom Town PORTLAND Groom State ME Bride BEAVER, PHEBE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BOLTING, CHARLES Groom Town PORTLAND Groom State ME Bride BEABEE, PHEBE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, AI Groom Town STANDISH Groom State ME Bride PENNEY, ELVIRA S. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 5/16/1859. Groom Name BOLTON, CHARLES Groom Town PORTLAND Groom State ME Bride CROCKETT, ELLEN S. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, CHARLES F. Groom Town DEERING Groom State ME Bride DAVIS, MARY E. Bride Town DEERING Bride State ME Month of Marriage 12 Day of Marriage 20 Year of Marriage 1883 More Information N Place DEERING Comment -0- Groom Name BOLTON, DANIEL Groom Town HALLOWELL Groom State ME Bride HOVEY, RELIANA MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 19 Year of Marriage 1778 More Information N Place HALLOWELL Comment -0- Groom Name BOLTON, ELBRIDGE G. Groom Town PORTLAND Groom State ME Bride COOKSON, LURA E. Bride Town BELFAST Bride State ME Month of Marriage 10 Day of Marriage 31 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, ELBRIDGE G. Groom Town PORTLAND Groom State ME Bride JORDAN, LYDIA K. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, ELI Groom Town PORTLAND Groom State ME Bride DECOSSE, CLEMENTINE Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 15 Year of Marriage 1834 More Information N Place PORTLAND Comment INTENTION FILED 2/15/1834. Groom Name BOLTON, GEORGE Groom Town HALLOWELL Groom State ME Bride SAVAGE, JANE MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1780 More Information N Place HALLOWELL Comment -0- Groom Name BOLTON, JACOB Groom Town AUGUSTA Groom State ME Bride PLACE, NELLIE Bride Town AUGUSTA Bride State ME Month of Marriage 5 Day of Marriage 7 Year of Marriage 1879 More Information N Place HALLOWELL Comment -0- Groom Name BOLTON, JACOB Groom Town RICHMOND Groom State ME Bride GILPATRICK, CHARITY ELLEN Bride Town RICHMOND Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1866 More Information N Place AUGUSTA Comment -0- Groom Name BOLTON, JAMES Groom Town PORTLAND Groom State ME Bride HANDERSON, JANE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, JAMES Groom Town BATH Groom State ME Bride COLBY, RACHEL A. Bride Town BATH Bride State ME Month of Marriage 5 Day of Marriage 26 Year of Marriage 1878 More Information N Place BRUNSWICK Comment -0- Groom Name BOLTON, JAMES Groom Town BATH Groom State ME Bride GROVES, MARY Bride Town BATH Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1880 More Information N Place BATH Comment -0- Groom Name BOLTON, JOHN Groom Town PORTLAND Groom State ME Bride STACKPOLE, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 10/14/1867. Groom Name BOLTON, JOHN J. Groom Town SOUTH HADLEY FALLS Groom State MA Bride BICKFORD, ELLA J. Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1875 More Information N Place BIDDEFORD Comment -0- Groom Name BOLTON, JOSEPH L. Groom Town GORHAM Groom State ME Bride MCKEBBAR, MAGGIE Bride Town GORHAM Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1885 More Information N Place GORHAM Comment -0- Groom Name BOLTON, JOSEPH W. Groom Town LEWISTON Groom State ME Bride EMMONS, ANNIE E. Bride Town LEWISTON Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1875 More Information N Place LEWISTON Comment -0- Groom Name BOLTON, LEVI Groom Town PORTLAND Groom State ME Bride COBB, SOBRINA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1823 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, MATHEW Groom Town PORTLAND Groom State ME Bride JUNKINS, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1820 More Information N Place PORTLAND Comment INTENTION FILED 12/30/1820. Groom Name BOLTON, PETER Groom Town PORTLAND Groom State ME Bride RAND, JERUSHA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1833 More Information N Place PORTLAND Comment INTENTION FILED 12/28/1833. Groom Name BOLTON, PETER Groom Town PORTLAND Groom State ME Bride HUSTON, CYNTHIA A. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, SAMUEL Groom Town -0- Groom State -0- Bride SILLA, MARY Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 13 Year of Marriage 1817 More Information N Place GORHAM Comment -0- Groom Name BOLTON, SAMUEL HENRY Groom Town BOSTON Groom State MA Bride HELLIER, GERTRUDE H. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, SAVAGE Groom Town HALLOWELL Groom State ME Bride SHAW, MARY MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 0 Year of Marriage 1784 More Information N Place HALLOWELL Comment -0- Groom Name BOLTON, SUMNER C. Groom Town GORHAM Groom State ME Bride SHOREY, LOTTIE S. Bride Town ALBION Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1891 More Information N Place GORHAM Comment -0- Groom Name BOLTON, THOIMAS S. Groom Town PORTLAND Groom State ME Bride ALLEN, CAROLINE M. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1858 More Information N Place PORTLAND Comment INTENTION FILED 11/4/1858. Groom Name BOLTON, THOMAS Groom Town PORTLAND Groom State ME Bride TUTTLE, NANCY M. MRS. Bride Town BOSTON Bride State MA Month of Marriage 12 Day of Marriage 9 Year of Marriage 1848 More Information N Place PORTLAND Comment INTENTION FILED 12/9/1848. Groom Name BOLTON, THOMAS Groom Town PORTLAND Groom State ME Bride NOBLE, MARTHA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1816 More Information N Place PORTLAND Comment -0- Groom Name BOLTON, THOMAS Groom Town WINDHAM Groom State ME Bride CROCKIT, HANNAH Bride Town GORHAM Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1782 More Information N Place GORHAM Comment -0- Groom Name BOLTON, WILLIAM Groom Town WINDHAM Groom State ME Bride WEBB, ANNA Bride Town GORHAM Bride State ME Month of Marriage 1 Day of Marriage 5 Year of Marriage 1786 More Information N Place GORHAM Comment -0- Groom Name BOLTON, WILLIAM Groom Town NEW MARBLEHEAD Groom State -0- Bride HASKELL, RACHEL Bride Town FALMOUTH Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1756 More Information N Place FALMOUTH Comment INTENTION FILED 12/11/1756. Groom Name BOLTON, WILLIAM R. Groom Town AUGUSTA Groom State ME Bride BEST, CATHERINE Bride Town YORKSHIRE, ENGLAND Bride State -0- Month of Marriage 11 Day of Marriage 22 Year of Marriage 1865 More Information N Place AUGUSTA Comment -0- Groom Name BOLTON, WILLIAM R. Groom Town AUGUSTA Groom State ME Bride TAYLOR, SARAH J. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1871 More Information N Place HALLOWELL Comment INTENTION FILED 6/1/1871. Groom Name BOLTWOOD, EBENEZER Groom Town -0- Groom State -0- Bride TURNER, MARY Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 9 Year of Marriage 1714 More Information N Place BERWICK Comment -0- Groom Name BOLTWOOD, JOHN TURNER Groom Town BERWICK Groom State ME Bride DYER, HANNAH Bride Town BERWICK Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1780 More Information N Place BERWICK Comment -0- Groom Name BOLTWOR, EBENEZER Groom Town -0- Groom State -0- Bride TURNER, MARY Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 9 Year of Marriage 1714 More Information N Place BERWICK Comment -0- Groom Name BOND, ALANSON Groom Town JEFFERSON Groom State ME Bride KENNEDY, LUCINDA Bride Town WALDOBORO Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1846 More Information N Place WALDBORO Comment INTENTION FILED 2/16/1846. Groom Name BOND, ASA N. Groom Town PORTLAND Groom State ME Bride DICKEY, MARY A. Bride Town LOWELL Bride State MA Month of Marriage 9 Day of Marriage 14 Year of Marriage 1843 More Information N Place PORTLAND Comment INTENTION FILED 9/14/1843. Groom Name BOND, CHARLES Groom Town PORTLAND Groom State ME Bride STUBBS, NETTIE A. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1866 More Information N Place PORTLAND Comment INTENTION FILED 12/18/1866. Groom Name BOND, CHARLES J. Groom Town PORTLAND Groom State ME Bride USHER, LYDIA A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BOND, DAVID N. Groom Town WALDOBORO Groom State ME Bride BLANCHARD, ELIZA A. MRS. Bride Town GARDINER Bride State ME Month of Marriage 4 Day of Marriage 22 Year of Marriage 1857 More Information N Place WALDOBORO Comment INTENTION FILED 4/22/1857. Groom Name BOND, EDGAR P. Groom Town JEFFERSON Groom State ME Bride CREAMER, ADA M. Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1889 More Information N Place NOBLEBORO Comment -0- Groom Name BOND, ELIAS Groom Town HALLOWELL Groom State ME Bride PAPPOON, ELIZ. Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1798 More Information Y Place HALLOWELL Comment -0- Groom Name BOND, ELIAS Groom Town HALLOWELL Groom State ME Bride EMERSON, SOPHIA Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1828 More Information N Place HALLOWELL Comment -0- Groom Name BOND, ELIAS Groom Town HALLOWELL Groom State ME Bride DAVIS, REBECCA Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1804 More Information Y Place HALLOWELL Comment -0- Groom Name BOND, ELIAS, JR. Groom Town HALLOWELL Groom State ME Bride HOWELL, ELLEN M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1840 More Information N Place PORTLAND Comment -0- Groom Name BOND, GEORGE Groom Town ROCKLAND Groom State ME Bride HUNTLEY, MARTHA E. Bride Town ROCKLAND Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1869 More Information N Place ROCKLAND Comment -0- Groom Name BOND, GEORGE F. Groom Town DOVER Groom State NH Bride DIMON, PRISCILLA Bride Town ROCHESTER Bride State NH Month of Marriage 6 Day of Marriage 15 Year of Marriage 1854 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOND, GEORGE G. Groom Town LEWISTON Groom State ME Bride WEBSTER, FLORENCE A. Bride Town LEWISTON Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1877 More Information N Place AUBURN Comment -0- Groom Name BOND, GEORGE H. A. Groom Town PORTLAND Groom State ME Bride TALBOT, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 28 Year of Marriage 1848 More Information N Place PORTLAND Comment INTENTION FILED 10/28/1848. Groom Name BOND, GEORGE H. A. Groom Town PORTLAND Groom State ME Bride HAZEN, EMMA A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1847 More Information N Place PORTLAND Comment INTENTION FILED 11/2/1847. Groom Name BOND, GEORGE K. Groom Town BIDDEFORD Groom State ME Bride COOMBS, MARY F. Bride Town SACO Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BOND, HENRY Groom Town CALAIS Groom State ME Bride MERRILL, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1826 More Information N Place PORTLAND Comment -0- Groom Name BOND, HOUGHTON Groom Town LINCOLN Groom State ME Bride CROWELL, HELEN Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 8 Year of Marriage 1883 More Information N Place LINCOLN Comment -0- Groom Name BOND, ISAAC Groom Town PORTLAND Groom State ME Bride HAVEN, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1828 More Information N Place PORTLAND Comment INTENTION FILED 110/11/1828. Groom Name BOND, JAMES S. Groom Town PORTLAND Groom State ME Bride ABBOTT, LUCY B. Bride Town CHARLESTOWN Bride State MA Month of Marriage 11 Day of Marriage 3 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BOND, JOHN Groom Town PORTLAND Groom State ME Bride MERRILL, RIZPAH B. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1840 More Information N Place PORTLAND Comment INTENTION FILED 8/8/1840. Groom Name BOND, JOHN Groom Town PORTLAND Groom State ME Bride SAWYER, FRANCES E. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name BOND, JOHN Groom Town PORTLAND Groom State ME Bride BRACKETT, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1810 More Information N Place PORTLAND Comment -0- Groom Name BOND, JOHN Groom Town WHEELOCK Groom State VT Bride BEAN, NANCY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 18 Year of Marriage 1810 More Information N Place PORTLAND Comment -0- Groom Name BOND, JOHN E. Groom Town ST. GEORGE Groom State ME Bride SEAVEY, ROSA S. Bride Town ST. GEORGE Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1873 More Information N Place ST. GEORGE Comment -0- Groom Name BOND, JOHN FRANK Groom Town PORTLAND Groom State ME Bride WINNEK, MARY OSGOOD Bride Town BELMONT Bride State MA Month of Marriage 11 Day of Marriage 29 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BOND, JOHN N. Groom Town JEFFERSON Groom State ME Bride HAYDEN, SUSAN Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1839 More Information N Place HALLOWELL Comment INTENTION FILED 5/24/1839. Groom Name BOND, JOHN W. Groom Town PORTLAND Groom State ME Bride CURTIS, EMILY J. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BOND, JOSEPH D. Groom Town NEW HAVEN Groom State -0- Bride NOBLE, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 20 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BOND, JOSEPH H. Groom Town STANDISH Groom State ME Bride STEVENS, ISABELLA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1870 More Information N Place PORTLAND Comment INTENTION FILED 12/19/1870. Groom Name BOND, LEONARD Groom Town HALLOWELL Groom State ME Bride MILDERHERGER, MARIA Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1823 More Information N Place HALLOWELL Comment -0- Groom Name BOND, LEONARD Groom Town PORTLAND Groom State ME Bride SHAW, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1823 More Information N Place PORTLAND Comment -0- Groom Name BOND, PHINEAS Groom Town BANGOR Groom State ME Bride MORGAN, LYDIA Bride Town BANGOR Bride State ME Month of Marriage 3 Day of Marriage 3 Year of Marriage 1822 More Information N Place DEXTER Comment -0- Groom Name BOND, PHINEAS A. Groom Town DEXTER Groom State ME Bride WHITE, MATILDA C. Bride Town DEXTER Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1863 More Information N Place DEXTER Comment INTENTION FILED 3/10/1863. Groom Name BOND, SAMUEL Groom Town PORTLAND Groom State ME Bride WENTWORTH, MARY H. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1843 More Information N Place PORTLAND Comment INTENTION FILED 2/24/1843. Groom Name BOND, SAMUEL Groom Town PORTLAND Groom State ME Bride CHRISTOPHER, JANET F. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BOND, SAMUEL Groom Town PORTLAND Groom State ME Bride BERRY, CLARA Bride Town BIDEFORD Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BOND, SEWELL Groom Town DEXTER Groom State ME Bride HOLBROOK, CAROLINE M. Bride Town DEXTER Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1855 More Information N Place DEXTER Comment INTENTION FILED 4/10/1855. Groom Name BOND, STILLMAN D. Groom Town LEWISTON Groom State ME Bride FRYE, NELLIE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name BOND, THOMAS Groom Town SHAPLEIGH Groom State ME Bride GUPTAIL, PHEBE Bride Town SHAPLEIGH Bride State ME Month of Marriage 5 Day of Marriage 20 Year of Marriage 1821 More Information N Place SHAPLEIGH Comment -0- Groom Name BOND, THOMAS Groom Town -0- Groom State -0- Bride WILLIAMS, MAVIS Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 1 Year of Marriage 1714 More Information N Place BERWICK Comment -0- Groom Name BOND, THOMAS, JR. Groom Town HALLOWELL Groom State ME Bride PAGE, LUCRETIA FLAGG Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1805 More Information Y Place HALLOWELL Comment -0- Groom Name BOND, WILLIAM Groom Town HALLOWELLL Groom State ME Bride SMITH, THANKFUL Bride Town FARMINGTON Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1829 More Information N Place HALLOWELL Comment -0- Groom Name BOND, WILLIAM M. Groom Town NATICK Groom State MA Bride ROLLINS, ANN M. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BONKE, WILLIAM Groom Town PORTLAND Groom State ME Bride MORGAN, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 14 Year of Marriage 1829 More Information N Place PORTLAND Comment INTENTION FILED 3/14/1829. Groom Name BONN, WILLIAM L. Groom Town PORTLAND Groom State ME Bride MCCLEAN, ANNIE J. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BONNER, ALBERT Groom Town GARDINER Groom State ME Bride BUTLER, ROSE ELLA Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 26 Year of Marriage 1878 More Information N Place HALLOWELL Comment -0- Groom Name BONNER, JAMES Groom Town PORTLAND Groom State ME Bride MURPHY, JULIA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 9/25/1967. Groom Name BONNER, JOHN Groom Town PORTLAND Groom State ME Bride KING, SADIE Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 5/24/1876. Groom Name BONNETT, FRANK Groom Town BIDDEFORD Groom State ME Bride CHILDES, JULIA Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BONNEY, ALLEN Groom Town TURNER Groom State ME Bride BAILEY, ALMA Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1846 More Information N Place TURNER Comment -0- Groom Name BONNEY, ALONZO G. Groom Town PORTLAND Groom State ME Bride DIXON, FANNIE C. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BONNEY, ALPHONSO Groom Town CHINA Groom State ME Bride BOYLES, ROSIE S. Bride Town CHINA Bride State ME Month of Marriage 7 Day of Marriage 31 Year of Marriage 1869 More Information N Place CHINA, MAINE Comment -0- Groom Name BONNEY, ARTHUR M. Groom Town WINDSOR Groom State ME Bride EMERY, AMELIA A. Bride Town WINDSOR Bride State ME Month of Marriage 2 Day of Marriage 27 Year of Marriage 1869 More Information N Place WINDSOR Comment -0- Groom Name BONNEY, BERNARD A. Groom Town LEWISTON Groom State ME Bride LOWELL, ANNIE E. Bride Town LEWISTON Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1891 More Information N Place AUBURN Comment -0- Groom Name BONNEY, C. F. DR. Groom Town HALLOWELL Groom State ME Bride LAINE, MARY LOUISA Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1844 More Information N Place HALLOWELL Comment -0- Groom Name BONNEY, CHARLES S. Groom Town TURNER Groom State ME Bride MERRILL, CORA E. Bride Town TURNER Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1874 More Information N Place TURNER Comment -0- Groom Name BONNEY, EBENEZER S. Groom Town AUBURN Groom State ME Bride SEARS, NELLIE M. Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1875 More Information N Place AUBURN Comment -0- Groom Name BONNEY, FRANK J. Groom Town AUBURN Groom State ME Bride PENLY, NANCY C. Bride Town AUBURN Bride State ME Month of Marriage 7 Day of Marriage 1 Year of Marriage 1871 More Information N Place AUBURN Comment -0- Groom Name BONNEY, FRANK N. Groom Town AUBURN Groom State ME Bride RENE, JOSEPHINE Bride Town AUBURN Bride State ME Month of Marriage 9 Day of Marriage 23 Year of Marriage 1890 More Information N Place AUBURN Comment -0- Groom Name BONNEY, FRED W. Groom Town TURNER Groom State ME Bride DECOSTER, LOTTIE Bride Town TURNER Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1880 More Information N Place TURNER Comment -0- Groom Name BONNEY, GEORGE C. Groom Town MINOT Groom State ME Bride HILL, SADIE E. Bride Town MINOT Bride State ME Month of Marriage 6 Day of Marriage 23 Year of Marriage 1888 More Information N Place HEBRON Comment -0- Groom Name BONNEY, HENRY Groom Town TURNER Groom State ME Bride COBB, CLARA C. Bride Town HEBRON Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1882 More Information N Place HEBRON Comment -0- Groom Name BONNEY, HENRY Groom Town TURNER Groom State ME Bride BONNEY, ELIZA J. Bride Town TURNER Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1854 More Information N Place TURNER Comment -0- Groom Name BONNEY, HORATIO Groom Town SUMNER Groom State ME Bride RICHARDSON, T. Bride Town BUCKFIELD Bride State ME Month of Marriage 5 Day of Marriage 21 Year of Marriage 1843 More Information N Place BUCKFIELD Comment -0- Groom Name BONNEY, ICHABOD Groom Town TURNER Groom State ME Bride HOUSE, RHODA Bride Town TURNER Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1801 More Information N Place TURNER Comment -0- Groom Name BONNEY, ICHABOD, JR. Groom Town TURNER Groom State ME Bride MERRILL, ANNA Bride Town TURNER Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1788 More Information N Place TURNER Comment -0- Groom Name BONNEY, ISAAC Groom Town TURNER Groom State ME Bride STUTSON, DEBORAH Bride Town TURNER Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1808 More Information N Place TURNER Comment -0- Groom Name BONNEY, ISAAC Groom Town BUTTERFIELD Groom State ME Bride GODSON, BETTY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1788 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BONNEY, J. E. Groom Town TURNER Groom State ME Bride DONHAM, JULIA A. MRS. Bride Town TURNER Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1888 More Information N Place TURNER Comment -0- Groom Name BONNEY, J. EDWARD Groom Town TURNER Groom State ME Bride DECOSTER, MARCENA Bride Town MINOT Bride State ME Month of Marriage 3 Day of Marriage 29 Year of Marriage 1855 More Information N Place TURNER Comment -0- Groom Name BONNEY, JOEL Groom Town PORTLAND Groom State ME Bride LONG, MARIA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name BONNEY, JOHN Groom Town TURNER Groom State ME Bride CASWELL, BETSY Bride Town TURNER Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1789 More Information N Place TURNER Comment -0- Groom Name BONNEY, JOHN E. Groom Town TURNER Groom State ME Bride PHILLIPS, PRISCILLA A. Bride Town HEBRON Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1882 More Information N Place HEBRON Comment -0- Groom Name BONNEY, JOSEPH Groom Town TURNER Groom State ME Bride WAITE, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1824 More Information N Place PORTLAND Comment -0- Groom Name BONNEY, JOSEPH Groom Town TURNER Groom State ME Bride MERRILL, RHODA Bride Town TURNER Bride State ME Month of Marriage 2 Day of Marriage 14 Year of Marriage 1796 More Information N Place TURNER Comment -0- Groom Name BONNEY, JOSEPH M. Groom Town PORTLAND Groom State ME Bride MCLELLAN, HARRIET E. P. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BONNEY, LEWIS B. Groom Town TURNER Groom State JU Bride JUDKINS, EUNICE Bride Town TURNER Bride State ME Month of Marriage 2 Day of Marriage 7 Year of Marriage 1827 More Information N Place TURNER Comment -0- Groom Name BONNEY, MARSHAL Groom Town TURNER Groom State ME Bride EVERSON, MARCIA Bride Town TURNER Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1819 More Information N Place TURNER Comment INTENTION FILED 6/20/1819. Groom Name BONNEY, MARSHALL Groom Town PORTLAND Groom State ME Bride COBB, SARA JANE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1837 More Information N Place PORTLAND Comment -0- Groom Name BONNEY, PERCIVAL Groom Town TURNER Groom State ME Bride BRAY, ELIZABETH H. Bride Town TURNER Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1864 More Information Y Place TURNER Comment -0- Groom Name BONNEY, PEREZ Groom Town PORTLAND Groom State ME Bride FLOYD, NANCY Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1819 More Information N Place PORTLAND Comment -0- Groom Name BONNEY, PHILIP C. Groom Town WESTBROOK Groom State ME Bride LOW, BETSEY B. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 28 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name BONNEY, SAMUEL J. Groom Town WINTHROP Groom State ME Bride LARRABEE, ALLURA S. Bride Town LEEDS Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1849 More Information Y Place LEEDS Comment -0- Groom Name BONNEY, SHERMAN H. Groom Town TURNER Groom State ME Bride SAUNDERS, MARY A. Bride Town HEBRON Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1886 More Information N Place TURNER Comment -0- Groom Name BONNEY, THOMAS J. Groom Town AUBURN Groom State ME Bride COPELAND, HULDAH B. Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1853 More Information N Place AUBURN Comment -0- Groom Name BONNEY, TRISTRAM B. Groom Town MINOT Groom State ME Bride WHITMAN, MARIA E. Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1851 More Information N Place TURNER Comment -0- Groom Name BONNEY, VARNEY Groom Town PORTLAND Groom State ME Bride WAITE, MARY M. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1831 More Information N Place PORTLAND Comment -0- Groom Name BONNEY, WARD Groom Town PORTLAND Groom State ME Bride STANFORD, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1817 More Information N Place PORTLAND Comment -0- Groom Name BONSAIN, CHARLES Groom Town ROLLINSFORD Groom State NH Bride DUMONT, MARIE Bride Town SOUTH BERWICK Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1891 More Information N Place SOUTH BERWICK Comment -0- Groom Name BONSTEAD, GEORGE CLARE Groom Town PHILADELPHIA Groom State PA Bride MURPHEY, NELLIE Bride Town BALTIMORE Bride State MD Month of Marriage 1 Day of Marriage 30 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BOOBAR, AMASA L. Groom Town LINCOLN Groom State ME Bride WOODBURY, ABBIE M. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 21 Year of Marriage 1861 More Information N Place LINCOLN Comment -0- Groom Name BOOBER, CHARLES F. Groom Town GILEAD Groom State ME Bride BENNETT, EDITH L. Bride Town GILEAD Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1887 More Information N Place GILEAD Comment -0- Groom Name BOOBER, CHARLES H. Groom Town MILO Groom State ME Bride GROSS, HATTIE L. Bride Town SWANVILLE Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1872 More Information N Place BELFAST Comment -0- Groom Name BOODEN, ROBERT Groom Town FRANKFORT Groom State ME Bride HALL, HANNAH Bride Town FRANKFORT Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1836 More Information N Place MONROE Comment -0- Groom Name BOODEN, ROBERT Groom Town BANGOR Groom State ME Bride FLEMENS, JANE Bride Town BANGOR Bride State ME Month of Marriage 4 Day of Marriage 22 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name BOODY, CHARLES S. Groom Town PORTLAND Groom State ME Bride GILL, MINNIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BOODY, DAVID Groom Town JACKSON Groom State ME Bride MUDGET, LUCRECIA Bride Town PROSPECT Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1832 More Information Y Place JACKSON Comment INTENTION FILED 11/7/1832. Groom Name BOODY, EDWIN C. Groom Town JACKSON Groom State ME Bride ROBERTS, DORA F. Bride Town BROOKS Bride State ME Month of Marriage 6 Day of Marriage 7 Year of Marriage 1871 More Information Y Place JACKSON Comment INTENTION FILED 6/7/1871. Groom Name BOODY, EDWIN C. Groom Town BROOKS Groom State ME Bride EDWARDS, JUDITH I. MRS. Bride Town BROOKS Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1879 More Information N Place JACKSON Comment -0- Groom Name BOODY, FRANCIS G. Groom Town WINDHAM Groom State ME Bride PIERCE, ISENA S. Bride Town AUBURN Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1857 More Information N Place AUBURN Comment -0- Groom Name BOODY, FRANK H. Groom Town PORTLAND Groom State ME Bride PENNELL, ADDIE L. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name BOODY, HENRY F. Groom Town PORTLAND Groom State ME Bride MURRAY, LUCY A. Bride Town WESTBROOK Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BOODY, HENRY H. Groom Town PORTLAND Groom State ME Bride BOND, MARY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1814 More Information N Place PORTLAND Comment INTENTION FILED 10/9/1814. Groom Name BOODY, JOHN H. Groom Town JACKSON Groom State ME Bride PILLEY, CARRIE E. Bride Town BROOKS Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1874 More Information Y Place JACKSON Comment -0- Groom Name BOODY, LEONARD G. Groom Town PORTLAND Groom State ME Bride FLEMING, MARGARET A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 11/17/1868. Groom Name BOODY, SEWALL Groom Town WINDHAM Groom State ME Bride GREEN, CORNELIA A. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 11 Year of Marriage 1832 More Information N Place PORTLAND Comment -0- Groom Name BOODY, SYLVESTER Groom Town SACO Groom State ME Bride BEAN, RUTH H. Bride Town HOLLIS Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1853 More Information N Place HOLLIS Comment -0- Groom Name BOODY, WELLINGTON R. Groom Town JACKSON Groom State ME Bride JEWELL, CORA E. Bride Town DIXMONT Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1877 More Information Y Place JACKSON Comment -0- Groom Name BOOKER, ARTHUR W. Groom Town PORTLAND Groom State ME Bride LIBBY, ELLA M. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BOOKER, AUSBON Groom Town LISBON Groom State ME Bride BESSEY, JOSEPHINE S. Bride Town ALBION Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1889 More Information N Place CHINA, MAINE Comment -0- Groom Name BOOKER, BENAIAH Groom Town POWNALBOROUGH Groom State ME Bride GALLOWAY, LYDIA Bride Town POWNALBOROUGH Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1787 More Information N Place POWNALBOROUGH Comment -0- Groom Name BOOKER, BENJAMIN Groom Town RICHMOND Groom State ME Bride TIBBETS, HELEN Bride Town RICHMOND Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1859 More Information N Place RICHMOND Comment -0- Groom Name BOOKER, CHARLES Groom Town HALLOWELL Groom State ME Bride LITTLEFIELD, LYDIA Bride Town WATERVILLE Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1824 More Information N Place HALLOWELL Comment INTENTION FILED 3/27/1824. Groom Name BOOKER, CHARLES F. Groom Town HALLOWELL Groom State ME Bride TRUE, MARY L. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1881 More Information N Place HALLOWELL Comment -0- Groom Name BOOKER, DANIEL Groom Town ROYALSBOROUGH Groom State -0- Bride DOUGLAS, MARY Bride Town ROYALSBOROUGH Bride State -0- Month of Marriage 5 Day of Marriage 12 Year of Marriage 1782 More Information Y Place DURHAM Comment -0- Groom Name BOOKER, DANIEL Groom Town GARDINER Groom State ME Bride CAFS, ANGENINE O. Bride Town PITTSTON Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1870 More Information N Place RICHMOND Comment -0- Groom Name BOOKER, DANIEL Groom Town GARDINER Groom State ME Bride CASS, ANGENINE O. Bride Town PITTSTON Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1870 More Information N Place RICHMOND Comment -0- Groom Name BOOKER, EDWARD Groom Town HALLOWELL Groom State ME Bride RECORD, MARTHA MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 20 Year of Marriage 1849 More Information N Place HALLOWELL Comment INTENTION FILED 5/20/1849. Groom Name BOOKER, GEORGE W. Groom Town HALLOWELL Groom State ME Bride FIELD, NELLIE E. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 31 Year of Marriage 1870 More Information N Place HALLOWELL Comment INTENTION FILED 5/31/1870. Groom Name BOOKER, GEORGE W. Groom Town CHELSEA Groom State ME Bride ERVIN, SARAH M. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1860 More Information N Place HALLOWELL Comment -0- Groom Name BOOKER, GILBERT H. Groom Town HALLOWELL Groom State ME Bride WHITEHOUSE, MARG Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1833 More Information N Place HALLOWELL Comment INTENTION FILED 9/21/1833. Groom Name BOOKER, HORATIO R. Groom Town RICHMOND Groom State ME Bride PETTENGILL, LUCILLA A. Bride Town RICHMOND Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1872 More Information N Place RICHMOND Comment -0- Groom Name BOOKER, ISAAC R. Groom Town ANDOVER Groom State ME Bride HARDY, HANNAH Bride Town RUMFORD Bride State ME Month of Marriage 4 Day of Marriage 22 Year of Marriage 1832 More Information N Place RUMFORD Comment -0- Groom Name BOOKER, ISAIAH Groom Town HALLOWELL Groom State ME Bride KIMBALL, POLLY Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1824 More Information N Place HALLOWELL Comment -0- Groom Name BOOKER, ISAIAH Groom Town HALLOWELL Groom State ME Bride FONGE, ANN E. MRS. Bride Town THOMASTON Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1825 More Information N Place HALLOWELL Comment INTENTION FILED 3/18/1825. Groom Name BOOKER, JACOB Groom Town PHILLIPS Groom State ME Bride CRUMPTON, SUSAN ANN Bride Town NEW SHARON Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1868 More Information N Place NEW SHARON Comment -0- Groom Name BOOKER, JAMES Groom Town -0- Groom State -0- Bride YOUNG, MERCY Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 11 Year of Marriage 1747 More Information Y Place DURHAM Comment -0- Groom Name BOOKER, JAMES Groom Town LISBON Groom State ME Bride PIERCE, EMILY Bride Town DURHAM Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1824 More Information N Place DURHAM Comment -0- Groom Name BOOKER, JAMES T., JR. Groom Town CANAAN Groom State ME Bride GREEN, THIRZA E. Bride Town HARTLAND Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1876 More Information N Place CANAAN Comment -0- Groom Name BOOKER, JARUS H. Groom Town GARDINER Groom State ME Bride NILES, EMILY B. Bride Town GARDINER Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1854 More Information N Place LITCHFIELD Comment -0- Groom Name BOOKER, JOHN W. Groom Town RICHMOND Groom State ME Bride MESERVE, REBECCA Bride Town RICHMOND Bride State ME Month of Marriage 8 Day of Marriage 31 Year of Marriage 1862 More Information N Place RICHMOND Comment -0- Groom Name BOOKER, WILLIAM Groom Town GARDINER Groom State ME Bride WATERHOUSE, NANCY Bride Town RICHMOND Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1828 More Information N Place RICHMOND Comment -0- Groom Name BOOKER, WILLIAM S. Groom Town RICHMOND Groom State ME Bride STEVENS, MARY JANE Bride Town GARDINER Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1852 More Information N Place RICHMOND Comment -0- Groom Name BOOMER, JOHN Groom Town DANVILLE Groom State ME Bride DYER, CAROLINE Bride Town DANVILLE Bride State ME Month of Marriage 2 Day of Marriage 23 Year of Marriage 1832 More Information N Place DANVILLE Comment -0- Groom Name BOOTH, GEORGE Groom Town PORTLAND Groom State ME Bride KLEYNBURG, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1822 More Information N Place PORTLAND Comment -0- Groom Name BOOTH, ROBERT Groom Town BIDDEFORD Groom State ME Bride WHETTEN, GEORGIANA Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 10 Year of Marriage 1814 More Information N Place BIDDEFORD Comment -0- Groom Name BOOTH, SIMON P. Groom Town LIMINGTON Groom State ME Bride KIMBALL, MARY E. Bride Town ALBANY Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1862 More Information N Place ALBANY Comment -0- Groom Name BOOTHBAY, ARTHUR, JR. Groom Town LIMINGTON Groom State ME Bride PLUMMER, ABIGAIL Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1844 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBAY, BRADFORD Groom Town TURNER Groom State ME Bride LEEMAN, REBECCA D. Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1840 More Information N Place HALLOWELL Comment INTENTION FILED 1/4/1840. Groom Name BOOTHBAY, SAMUEL Groom Town PORTLAND Groom State ME Bride WEEKS, JULIA A. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1842 More Information N Place PORTLAND Comment INTENTION FILED 12/3/1842. Groom Name BOOTHBEY, SAMUEL Groom Town PORTLAND Groom State ME Bride HANSON, SALLY, Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1808 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, ALDEN W. Groom Town KENNEBUNK Groom State ME Bride BRIDGES, ABBIE Bride Town BIDDEFORD Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name BOOTHBY, ALEXANDER Groom Town PORTLAND Groom State ME Bride LOWD, ELISA A. Bride Town DENMARK Bride State ME Month of Marriage 8 Day of Marriage 30 Year of Marriage 1869 More Information N Place PORTLAND Comment INTENTION FILED 8/30/1869. Groom Name BOOTHBY, ALMOND H. Groom Town GLOUCESTER Groom State ME Bride GOSS, NELLIE Bride Town MINOT Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1862 More Information N Place AUBURN Comment -0- Groom Name BOOTHBY, ALPHEUS Groom Town PARSONSFIELD Groom State ME Bride MOODY, SARAH J. Bride Town LIMINGTON Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1870 More Information Y Place PARSONSFIELD Comment -0- Groom Name BOOTHBY, AMI C. Groom Town LIMERICK Groom State ME Bride THING, BELLA A. Bride Town SHAPLEIGH Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1877 More Information N Place SOUTH PARSONSFIELD Comment -0- Groom Name BOOTHBY, C. ALBERT Groom Town SACO Groom State ME Bride SAWYER, IDA F. Bride Town BANGOR Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1876 More Information N Place BANGOR Comment -0- Groom Name BOOTHBY, C. W. Groom Town -0- Groom State -0- Bride LIBBY, N. A. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 11 Year of Marriage 1891 More Information N Place STANDISH Comment -0- Groom Name BOOTHBY, CHARLES DR. Groom Town -0- Groom State -0- Bride SWEETSIR, L. HELEN Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1852 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BOOTHBY, CHARLES H. Groom Town LIMERICK Groom State ME Bride BICKFORD, EMMA M. Bride Town PARSONSFIELD Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1878 More Information N Place PARSONSFIELD Comment -0- Groom Name BOOTHBY, CHARLES M. Groom Town DEERING Groom State ME Bride COBB, SARAH E. Bride Town FALMOUTH Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1873 More Information N Place FALMOUTH Comment -0- Groom Name BOOTHBY, CHARLES R. Groom Town ATHENS Groom State ME Bride LORD, EVA D. Bride Town WELLINGTON Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1882 More Information N Place HARMONY Comment -0- Groom Name BOOTHBY, CLAYTON D. Groom Town SACO Groom State ME Bride MARSHALL, GERTRUDE A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, CYRUS Groom Town LEEDS Groom State ME Bride CHUBBOCK, CHARITY Bride Town LEEDS Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1813 More Information N Place LEEDS Comment -0- Groom Name BOOTHBY, EDWARD M. Groom Town AUBURN Groom State ME Bride PARTRIDGE, EMMA C. Bride Town AUBURN Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1883 More Information N Place AUBURN Comment -0- Groom Name BOOTHBY, EDWIN A. Groom Town PORTLAND Groom State ME Bride HAMILTON, FLORA A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, ELMER W. Groom Town DEERING Groom State ME Bride CRAM, AMELIA C. Bride Town DEERING Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, ENOCH Groom Town BUXTON Groom State ME Bride JOHNSON, HARRIET Bride Town GORHAM Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1828 More Information N Place GORHAM Comment -0- Groom Name BOOTHBY, EZEKIEL Groom Town JACKSON Groom State ME Bride SEARL, DORCAS N. Bride Town THORNDIKE Bride State ME Month of Marriage 2 Day of Marriage 4 Year of Marriage 1857 More Information Y Place JACKSON Comment INTENTION FILED 2/4/1857. Groom Name BOOTHBY, FRANCIS A. Groom Town SACO Groom State ME Bride DYER, CATHARINE H. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1844 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, FRANK A. Groom Town PORTLAND Groom State ME Bride HAWKES, ELLA L. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, ISAAC T. Groom Town LEEDS Groom State ME Bride SPEAR, LOUISA M. Bride Town STANDISH Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1848 More Information Y Place STANDISH Comment -0- Groom Name BOOTHBY, ISAAC, JR. Groom Town LEEDS Groom State ME Bride GRAVES, JANE Bride Town LEEDS Bride State ME Month of Marriage 4 Day of Marriage 15 Year of Marriage 1830 More Information Y Place LEEDS Comment -0- Groom Name BOOTHBY, ISRAEL Groom Town BALDWIN Groom State ME Bride NORTON, HATTIE A. Bride Town BALDWIN Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1875 More Information N Place CORNISH Comment -0- Groom Name BOOTHBY, JAMES L. Groom Town PORTLAND Groom State ME Bride ELDER, ESTHER C. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, JOHN F. Groom Town PORTLAND Groom State ME Bride QUINBY, JULIA S. Bride Town DEERING Bride State ME Month of Marriage 12 Day of Marriage 20 Year of Marriage 1871 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, JOHN F. Groom Town LIMERICK Groom State ME Bride LINSCOTT, OLIVE Bride Town HOLLIS Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1856 More Information N Place HOLLIS Comment -0- Groom Name BOOTHBY, JOSEPH Groom Town BALDWIN Groom State ME Bride SANBORN, LYDIA A. Bride Town BALDWIN Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1864 More Information N Place CORNISH Comment -0- Groom Name BOOTHBY, JOSEPH Groom Town WELLS Groom State ST Bride EVENS, ADDIE S. Bride Town WELLS Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1864 More Information N Place WELLS Comment -0- Groom Name BOOTHBY, JOSEPH Groom Town PARSONSFIELD Groom State ME Bride CHURCHILL, EVA Bride Town PARSONSFIELD Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1876 More Information N Place PARSONSFIELD Comment -0- Groom Name BOOTHBY, LORING S. Groom Town LIMERICK Groom State ME Bride PIKE, FANNIE E. Bride Town CORNISH Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1876 More Information N Place CORNISH Comment -0- Groom Name BOOTHBY, NATHANIEL Groom Town PORTLAND Groom State ME Bride KNIGHT, MARTHA M. Bride Town FALMOUTH Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1836 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, ROSWELL C. Groom Town EAST LIVERMORE Groom State ME Bride ATWOOD, CLARA A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1870 More Information N Place GORHAM Comment -0- Groom Name BOOTHBY, SAMUEL Groom Town BUXTON Groom State ME Bride HICKS, ELLA G. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, SAMUEL Groom Town LEEDS Groom State ME Bride LEADBETTER, SALLY Bride Town LEEDS Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1831 More Information Y Place LEEDS Comment -0- Groom Name BOOTHBY, SAMUEL Groom Town HIRAM Groom State ME Bride HUBBARD, HANNAH F. Bride Town HIRAM Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1846 More Information N Place HIRAM Comment -0- Groom Name BOOTHBY, SAMUEL, JR. Groom Town TURNER Groom State ME Bride FOSS, FANNY G. Bride Town LEEDS Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1842 More Information Y Place LEEDS Comment -0- Groom Name BOOTHBY, SILAS M. Groom Town PARSONSFIELD Groom State ME Bride LOVERING, GRACE M. Bride Town PARSONSFIELD Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1876 More Information N Place PARSONSFIELD Comment -0- Groom Name BOOTHBY, STEPHEN Groom Town LEEDS Groom State ME Bride TIBBETS, HEPZIBETH Bride Town WELLS Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1818 More Information Y Place LEEDS Comment -0- Groom Name BOOTHBY, STEPHEN Groom Town LEEDS Groom State ME Bride BUSWELL, SUSANNA Bride Town WINTHROP Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1807 More Information Y Place LEEDS Comment -0- Groom Name BOOTHBY, STEPHEN Groom Town LEEDS Groom State ME Bride PAGE, HANNAH H. Bride Town BELGRADE Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1839 More Information Y Place LEEDS Comment -0- Groom Name BOOTHBY, THOMAS Groom Town WINDHAM Groom State ME Bride ADAMS, ZILPHIA MRS. Bride Town WINDHAM Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1884 More Information N Place WINDHAM Comment -0- Groom Name BOOTHBY, THOMAS Groom Town KENNEBUNK Groom State ME Bride AYER, HANNAH A. Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1877 More Information N Place BIDDEFORD Comment -0- Groom Name BOOTHBY, THOMAS H. Groom Town LEEDS Groom State ME Bride LIBBY, SARAH C. Bride Town LEEDS Bride State ME Month of Marriage 12 Day of Marriage 0 Year of Marriage 1867 More Information Y Place LEEDS Comment INTENTION FILED 12/23/1867. Groom Name BOOTHBY, VALENTINE M. Groom Town PORTLAND Groom State ME Bride TIBBETTS, FANNIE Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BOOTHBY, WALTER Groom Town LEEDS Groom State ME Bride AYER, BETSY Bride Town LEEDS Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1821 More Information Y Place LEEDS Comment -0- Groom Name BOOTHBY, WESTEY Groom Town POLAND Groom State ME Bride SWANN, AVIS L. 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 BOOTHBY, WILLIAM Groom Town LEEDS Groom State ME Bride PINKHAM, CAROLINE Bride Town WAYNE Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1835 More Information N Place LEEDS Comment INTENTION FILED 5/29/1835. Groom Name BOOTON, W. H. Groom Town MILBRIDGE Groom State ME Bride STROUT, SARAH Bride Town MILBRIDGE Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1859 More Information N Place CHERRYFIELD Comment -0- Groom Name BOOZ, SIMEON Groom Town PORTLAND Groom State ME Bride LAWRENCE, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BORDEAU, JOSEPH Groom Town BIDDEFORD Groom State ME Bride MABERY, JULIA Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1857 More Information N Place BIDDEFORD Comment -0- Groom Name BORDEAUX, NELSON Groom Town MINOT Groom State ME Bride DAVIS, ELLA A. Bride Town MINOT Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1867 More Information N Place AUBURN Comment -0- Groom Name BORDEN, JOHN Groom Town BERWICK Groom State ME Bride BARTLETT, EMELY JANE Bride Town ROLLINSFORD Bride State NH Month of Marriage 5 Day of Marriage 17 Year of Marriage 1855 More Information N Place SOUTH BERWICK Comment -0- Groom Name BORDON, THOMAS Groom Town FREEDOM Groom State ME Bride CARR, REBECCA Bride Town FREEDOM Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1817 More Information N Place FREEDOM Comment -0- Groom Name BORE, TARALD CHRISTIAN Groom Town PORTLAND Groom State ME Bride HANSEN, ENGA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 10 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BOREKHART, JOHN Groom Town WALDOBORO Groom State ME Bride CALER, MARY Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1777 More Information N Place WALDOBORO Comment -0- Groom Name BORELL, BENJAMIN Groom Town FAIRFIELD Groom State ME Bride SEBELY, PAGEY Bride Town FAIRFIELD Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1803 More Information N Place FAIRFIELD Comment -0- Groom Name BOREMAN, JOHN Groom Town WALDOBORO Groom State ME Bride ROBINSON, MARY Bride Town JEFFERSON Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1814 More Information N Place WALDOBORO Comment -0- Groom Name BORK, SOREN I. Groom Town BOOTHBAY Groom State ME Bride LANDERKIN, MARY Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1811 More Information N Place BOOTHBAY Comment -0- Groom Name BORKART, JOHN Groom Town WALDOBORO Groom State ME Bride WEALER, CHARLOTTE Bride Town WALDOBORO Bride State ME Month of Marriage 1 Day of Marriage 26 Year of Marriage 1802 More Information N Place WALDOBORO Comment -0- Groom Name BORKLUN, PETER Groom Town PORTLAND Groom State ME Bride WICKSTROM, LOUISE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BORLAND, JOHN Groom Town BOOTHBAY Groom State ME Bride CAMPBELL, SARAH Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1778 More Information N Place BOOTHBAY Comment -0- Groom Name BORLAND, JOSEPH G. Groom Town NEWCASTLE Groom State ME Bride DANA, ABIGAIL Bride Town WISCASSET Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1842 More Information N Place WISCASSET Comment -0- Groom Name BORNAMAN, JACOB Groom Town WALDOBORO Groom State ME Bride WALDER, MARGREAT Bride Town WALDOBORO Bride State ME Month of Marriage 5 Day of Marriage 20 Year of Marriage 1804 More Information N Place WALDOBORO Comment INTENTION FILED 5/20/1804. Groom Name BORNEHEIMER, BENJAMIN B. Groom Town WALDOBORO Groom State ME Bride WALLACE, HATTIE C. Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1879 More Information N Place WALDOBORO Comment -0- Groom Name BORNEMAN, ANDREW J. Groom Town WALDOBORO Groom State ME Bride WALTZ, MARIA A. Bride Town FRIENDSHIP Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1862 More Information N Place WALDOBORO Comment INTENTION FILED 1/14/1862. Groom Name BORNEMAN, AUGUSTUS O. Groom Town WALDOBORO Groom State ME Bride WOODE, ELIZA F. Bride Town WALDOBORO Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1868 More Information N Place WALDOBORO Comment -0- Groom Name BORNEMAN, CHRISTIAN Groom Town WALDOBORO Groom State ME Bride SEIDLINGER, ELIZA Bride Town WALDOBORO Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1829 More Information N Place WALDOBORO Comment INTENTION FILED 1/24/1829. Groom Name BORNEMAN, GEORGE A. Groom Town PORTLAND Groom State ME Bride LABEE, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BORNEMAN, JACOB, JR. Groom Town WALDOBORO Groom State ME Bride HATCH, LOIS M. Bride Town WALDOBORO Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1847 More Information N Place WALDOBORO Comment -0- Groom Name BORNEMAN, JAMES H. Groom Town WALDOBORO Groom State ME Bride HATCH, LUCINDA F. Bride Town WALDOBORO Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1859 More Information N Place WALDOBORO Comment INTENTION FILED 4/9/1859. Groom Name BORNEMAN, JASEN B. Groom Town WALDOBORO Groom State ME Bride SIDELINGER, CORA E. Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1874 More Information N Place WALDOBORO Comment -0- Groom Name BORNEMAN, JOHN G. Groom Town WALDOBORO Groom State ME Bride SCHWIER, MARY Bride Town WALDOBORO Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1831 More Information N Place WALDOBORO Comment INTENTION FILED 1/15/1831. Groom Name BORNEMAN, JOHN P. Groom Town LEBANON Groom State ME Bride JONES, MARY A. MRS. Bride Town LEBANON Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1873 More Information N Place LEBANON Comment -0- Groom Name BORNEMAN, JOHN W. Groom Town WALDOBORO Groom State ME Bride STUDLEY, LYDIA J. Bride Town WALDOBORO Bride State ME Month of Marriage 8 Day of Marriage 26 Year of Marriage 1871 More Information N Place WALDOBORO Comment -0- Groom Name BORNEMAN, MARTIN Groom Town WALDOBORO Groom State ME Bride HOFFSES, LUCY J. Bride Town WALDOBORO Bride State ME Month of Marriage 5 Day of Marriage 18 Year of Marriage 1872 More Information N Place WALDOBORO Comment -0- Groom Name BORNEMAN, MARTIN Groom Town WALDOBORO Groom State ME Bride FEYLER, SARAH F. Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1841 More Information N Place WALDOBORO Comment -0- Groom Name BORNEMAN, PETER Groom Town HALLOWELL Groom State ME Bride LINCOLN, MARG. Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 8 Year of Marriage 1837 More Information N Place HALLOWELL Comment INTENTION FILED 4/8/1837. Groom Name BORNEMAN, WILLIAM B. Groom Town LEEDS Groom State ME Bride LIBBY, ELLA ELIZA Bride Town LEEDS Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1876 More Information Y Place LEEDS Comment -0- Groom Name BORNEMAN, WILLIAM B. Groom Town GARDINER Groom State ME Bride PAGE, MARY E. Bride Town GARDINER Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1891 More Information N Place GARDINER Comment -0- Groom Name BORNHAIMER, CORNELIUS Groom Town WALDOBORO Groom State ME Bride GROSS, CATY Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1796 More Information N Place WALDOBORO Comment INTENTION FILED 9/25/1796. Groom Name BORNHEIMER, ALBION Groom Town WALDOBORO Groom State ME Bride ORFF, SARAH AUGUSTA Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1858 More Information N Place WALDOBORO Comment INTENTION FILED 12/25/1858. Groom Name BORNHEIMER, ALDEN Groom Town WALDOBORO Groom State ME Bride MILLER, FLAVILLA B. Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1863 More Information N Place WALDOBORO Comment -0- Groom Name BORNHEIMER, BENJAMIN P. Groom Town WALDOBORO Groom State ME Bride NEWBERT, LOVE M. Bride Town WALDOBORO Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1864 More Information N Place WALDOBORO Comment -0- Groom Name BORNHEIMER, CHARLES Groom Town WALDOBORO Groom State ME Bride STORER, ANN MARIA Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1831 More Information N Place WALDOBORO Comment -0- Groom Name BORNHEIMER, CHRISTEAM Groom Town WALDOBORO Groom State ME Bride STICKNEY, MARY Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1853 More Information N Place WALDOBORO Comment -0- Groom Name BORNHEIMER, HENRY Groom Town WALDOBORO Groom State ME Bride MILLER, ANGELICA Bride Town WALDOBORO Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1843 More Information N Place WALDOBORO Comment INTENTION FILED 10/6/1843. Groom Name BORNHEIMER, JOHN Groom Town WALDOBORO Groom State ME Bride GREENOUGH, ABIGAIL Bride Town WISCASSET Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1842 More Information N Place WISCASSET Comment -0- Groom Name BORNHEIMER, JOHN D. Groom Town WALDOBORO Groom State ME Bride BOGGS, SOPHIA A. Bride Town WARREN Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1852 More Information N Place WALDOBORO Comment INTENTION FILED 10/1/1852. Groom Name BORNHEIMER, JOSEPH Groom Town WALDOBORO Groom State ME Bride BRODMAN, MARGARET Bride Town WALDOBORO Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1825 More Information N Place WALDOBORO Comment -0- Groom Name BORNHEIMER, JOSEPH, JR. Groom Town WALDOBORO Groom State ME Bride GENTHNER, NANCY B. Bride Town WALDOBORO Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1853 More Information N Place WALDOBORO Comment -0- Groom Name BORNHEIMER, JOSEPH, JR. Groom Town WALDOBORO Groom State ME Bride BENNER, ELMIRA Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1846 More Information N Place WALDOBORO Comment INTENTION FILED 12/12/1846. Groom Name BORNHEIMER, WASHINGTON Groom Town WALDOBORO Groom State ME Bride WARE, EVA K. Bride Town JEFFERSON Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1866 More Information N Place WALDOBORO Comment INTENTION FILED 12/24/1866. Groom Name BORNHEIMER, WASHINGTON Groom Town WALDOBORO Groom State ME Bride HOFSES, ANNIE E. Bride Town JEFFERSON Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1872 More Information N Place WALDOBORO Comment INTENTION FILED 10/18/1872. Groom Name BORNMAN, JOHN U. Groom Town LEBANON Groom State ME Bride JONES, MARY A. MRS. Bride Town LEBANON Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1873 More Information N Place SANFORD Comment -0- Groom Name BORRE, NIELS TOMMERMANN Groom Town PORTLAND Groom State ME Bride MOLLER, ANE MARGRETH Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 6/3/1876. Groom Name BORROWS, EDWARD T. Groom Town PORTLAND Groom State ME Bride NORCROSS, FANNIE E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 10/30/1880. Groom Name BOSSE, CYPRIEN Groom Town MADAWASKA Groom State ME Bride LEVEQUE, ZITE Bride Town MADAWASKA Bride State ME Month of Marriage 2 Day of Marriage 16 Year of Marriage 1879 More Information N Place MADAWASKA Comment -0- Groom Name BOSTON, ABNER Groom Town WELLS Groom State ME Bride GOODALE, MIRIAM Bride Town WELLS Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1820 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOSTON, ALBERT H. Groom Town BANGOR Groom State ME Bride GARVEY, ELIZABETH Bride Town BRADLEY Bride State ME Month of Marriage 8 Day of Marriage 31 Year of Marriage 1851 More Information N Place MILFORD Comment -0- Groom Name BOSTON, CALVIN Groom Town KENNEBUNK Groom State ME Bride GRIFFIN, MARY Bride Town HOLLIS Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1856 More Information N Place HOLLIS Comment -0- Groom Name BOSTON, DAVID Groom Town SHAPLEIGH Groom State ME Bride HASTY, LUCEY Bride Town SHAPLEIGH Bride State ME Month of Marriage 6 Day of Marriage 6 Year of Marriage 1799 More Information N Place SHAPLEIGH Comment -0- Groom Name BOSTON, EDWIN Groom Town KENNEBUNKPORT Groom State ME Bride HILL, HULDA M. Bride Town BIDDEFORD Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1871 More Information N Place BIDDEFORD Comment -0- Groom Name BOSTON, ELIJAH Groom Town WELLS Groom State ME Bride CHICK, ELEANOR 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 BOSTON, EPHRAIM K. Groom Town HIRAM Groom State ME Bride EVANS, JANE A. Bride Town HIRAM Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1864 More Information N Place CORNISH Comment -0- Groom Name BOSTON, FRANK Groom Town TORONTO, CANADA Groom State -0- Bride FLYNN, MAGGIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1872 More Information N Place PORTLAND Comment INTENTION FILED 11/14/1872. Groom Name BOSTON, GEORGE E. Groom Town DEXTER Groom State ME Bride CROWELL, DIANTHA T. Bride Town DEXTER Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1850 More Information N Place DEXTER Comment -0- Groom Name BOSTON, ISAIAH Groom Town SOUTH BERWICK Groom State ME Bride EARLE, AMIR F. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1881 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOSTON, JOHN A. Groom Town BOSTON Groom State MA Bride COOKSON, PHAEBE A. Bride Town FREEDOM Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1865 More Information Y Place FREEDOM Comment -0- Groom Name BOSTON, JOHN G. Groom Town SACO Groom State ME Bride JOHNSON, SYLVA P. Bride Town SACO Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name BOSTON, JOSEPH Groom Town YORK Groom State ME Bride FARNHAM, ALLICE Bride Town YORK Bride State ME Month of Marriage 6 Day of Marriage 11 Year of Marriage 1829 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOSTON, JOSEPH Groom Town SOUTH BERWICK Groom State ME Bride THOMPSON, LYDIA F. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1883 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOSTON, JOSEPH H. Groom Town SACO Groom State ME Bride WITHAM, ELIZABETH S. Bride Town LYMAN Bride State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BOSTON, JOSIAH H. Groom Town BIDDEFORD Groom State ME Bride BOSTON, MARY JANE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1855 More Information N Place BIDDEFORD Comment -0- Groom Name BOSTON, JOSIAH L. Groom Town PORTLAND Groom State ME Bride ROWE, LIZZIE A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BOSTON, LESLIE P. Groom Town PITTSFIELD Groom State ME Bride PRESKOR, ADA M. Bride Town PITTSFIELD Bride State ME Month of Marriage 11 Day of Marriage 18 Year of Marriage 1881 More Information N Place PITTSFIELD Comment -0- Groom Name BOSTON, MOSES Y. Groom Town GLOCESTER Groom State ME Bride GUPPY, HARRIET N. Bride Town SOMERSWORTH Bride State NH Month of Marriage 10 Day of Marriage 20 Year of Marriage 1846 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOSTON, NATHAN Groom Town BIDDEFORD Groom State ME Bride HALEY, MARY W. Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1854 More Information N Place BIDDEFORD Comment -0- Groom Name BOSTON, ROBERT A. Groom Town WELLINGTON Groom State ME Bride JORDAN, LOVINA A. Bride Town HARMONY Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1862 More Information N Place WELLINGTON Comment -0- Groom Name BOSTON, ROYAL Groom Town WELLS Groom State ME Bride BENNETT, LAVINA Bride Town WELLS Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1833 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOSTON, SAMUEL Groom Town SANFORD Groom State ME Bride SHACKLEY, POLLY Bride Town SHAPLEIGH Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1824 More Information N Place SHAPLEIGH Comment -0- Groom Name BOSTON, THIMOTHY Groom Town PORTLAND Groom State ME Bride SHACKFORD, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1816 More Information N Place PORTLAND Comment -0- Groom Name BOSTON, TIMOTHY, JR. Groom Town PORTLAND Groom State ME Bride PARMER, SALLY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 28 Year of Marriage 1807 More Information N Place PORTLAND Comment -0- Groom Name BOSTON, WALTER S. Groom Town SOUTH BERWICK Groom State ME Bride CHICK, ROXANNAH Bride Town NORTH BERWICK Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1848 More Information N Place NORTH BERWICK Comment -0- Groom Name BOSTON, WILBERT J. Groom Town SOUTH BERWICK Groom State ME Bride PAUL, ETTA MAY Bride Town SOUTH BERWICK Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1891 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOSTON, WINTHROP Groom Town KENNEBUNKPORT Groom State ME Bride BENSON, HATTIE E. Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1880 More Information N Place CAPE PORPOISE, MAINE Comment -0- Groom Name BOSWELL, JOHN Groom Town FALMOUTH Groom State ME Bride GARLAND, MARY Bride Town FALMOUTH Bride State ME Month of Marriage 4 Day of Marriage 14 Year of Marriage 1739 More Information N Place FALMOUTH Comment INTENTION FILED 4/14/1739. Groom Name BOSWORTH, ARTHUR L. Groom Town OAKDAL Groom State MA Bride RILEY, EFFIE M. Bride Town AUBURN Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1881 More Information N Place AUBURN Comment -0- Groom Name BOSWORTH, C. N. Groom Town UPTON Groom State MA Bride KALER, ANNIE B. Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1852 More Information N Place WALDOBORO Comment -0- Groom Name BOSWORTH, CYRUS Groom Town FAYETTE Groom State ME Bride MAGOON, ANSTIS Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1839 More Information N Place HALLOWELL Comment INTENTION FILED 12/8/1839. Groom Name BOSWORTH, D. B. PERKINS Groom Town MARIETTA Groom State OH Bride SHAW, JEANNIE S. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BOSWORTH, DANIEL A. Groom Town -0- Groom State -0- Bride PINKHAM, ELIZA E. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 19 Year of Marriage 1864 More Information N Place PITTSTON Comment INTENTION FILED 3/19/1864. Groom Name BOSWORTH, ELMER C. Groom Town LITCHFIELD Groom State ME Bride SPEAR, MATTIE D. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 24 Year of Marriage 1890 More Information N Place WEST GARDINER Comment -0- Groom Name BOSWORTH, FRED L. Groom Town PORTLAND Groom State ME Bride EVANS, ELIZABETH Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BOSWORTH, GEORGE A. Groom Town LITCHFIELD Groom State ME Bride MACOMBER, MINNIE Bride Town NEWTON Bride State MA Month of Marriage 9 Day of Marriage 29 Year of Marriage 1872 More Information N Place LITCHFIELD Comment -0- Groom Name BOSWORTH, GEORGE MESSENGER Groom Town PORTLAND Groom State ME Bride SMITH, CLARA VIRGINIA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 10/7/1868. Groom Name BOSWORTH, JACOB Groom Town RUMFORD Groom State ME Bride ALLEN, SALLY Bride Town RUMFORD Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1839 More Information N Place RUMFORD Comment -0- Groom Name BOSWORTH, JAMES DEXTER Groom Town SUMNER Groom State ME Bride CHANDLER, ABBY L. Bride Town SUMNER Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1865 More Information N Place TURNER Comment -0- Groom Name BOSWORTH, JOHN B. Groom Town BATH Groom State ME Bride DEROUT, VIOLA M. Bride Town MONMOUTH Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1843 More Information N Place HALLOWELL Comment -0- Groom Name BOSWORTH, N. FRED Groom Town -0- Groom State -0- Bride AVERILL, ADDIE E. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 12 Year of Marriage 1879 More Information Y Place PITTSTON Comment -0- Groom Name BOSWORTH, N. FRED Groom Town -0- Groom State -0- Bride AVERILL, ADDIE E. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 12 Year of Marriage 1879 More Information Y Place PITTSTON Comment -0- Groom Name BOSWORTH, N. FRED Groom Town NEWTON Groom State MA Bride AVERILL, ADDIE E. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 12 Year of Marriage 1879 More Information Y Place PITTSTON Comment -0- Groom Name BOSWORTH, PRESCOTT Groom Town LEWISTON Groom State ME Bride PARNELL, MAGGIE Bride Town LEWISTON Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1872 More Information N Place AUBURN Comment -0- Groom Name BOSWORTH, WILLIAM H. Groom Town -0- Groom State -0- Bride LIBBY, MARY J. Bride Town LITCHFIELD Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1864 More Information N Place LITCHFIELD Comment -0- Groom Name BOTHIEN, ONESINE Groom Town BIDDEFORD Groom State ME Bride MARTIN, ELIZA Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name BOTREAU, NARCISE Groom Town BIDDEFORD Groom State ME Bride NARBREAUX, CELINE Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 12 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name BOTTING, HARRISON Groom Town CRYSTAL PLANTATION Groom State ME Bride BRYANT, LETTIE Bride Town LEE Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1884 More Information N Place CRYSTAL PLANTATION Comment -0- Groom Name BOTTON, WILLIAM J. Groom Town PRESQUE ISLE Groom State ME Bride DAY, RHODA E. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 7 Day of Marriage 19 Year of Marriage 1884 More Information N Place PRESQUE ISLE Comment -0- Groom Name BOUCHARD, HUBERT Groom Town CARIBOU Groom State ME Bride SIROIS, DENISE Bride Town MADAWASKA Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1884 More Information N Place MADAWASKA Comment -0- Groom Name BOUCHARD, NAPOLEON Groom Town ST. LUCE Groom State -0- Bride LAGASSE, MARIE ANN Bride Town MADAWASKA Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1889 More Information N Place MADAWASKA Comment -0- Groom Name BOUCHER, ABRAHAM Groom Town PORTLAND Groom State ME Bride WHITNEY, NABBY Bride Town STROUDWATER Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1807 More Information N Place PORTLAND Comment MARRIAGE INTENTIONS 4/12/1807. Groom Name BOUCHER, ALBERT HENRY Groom Town SOUTH BERWICK Groom State ME Bride WENTWORTH, LIZZIE S. Bride Town ROLLINSFORD Bride State NH Month of Marriage 7 Day of Marriage 12 Year of Marriage 1877 More Information N Place BERWICK Comment -0- Groom Name BOUCHER, ALEXIS Groom Town SOUTH BERWICK Groom State ME Bride DESCHENES, AUGELE Bride Town SOUTH BERWICK Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1889 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOUCHER, ARCHIER Groom Town SULLIVAN Groom State ME Bride ASH, ELLENOR Bride Town GOULDSBORO Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1831 More Information N Place GOULDSBORO Comment -0- Groom Name BOUCHER, C. E. Groom Town ROCKLAND Groom State ME Bride DOW, ELLEN E. Bride Town ROCKLAND Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1885 More Information N Place WALDOBORO Comment -0- Groom Name BOUCHER, CYRUS R. Groom Town BOOTHBAY Groom State ME Bride MOORE, JOSEPHINE P. Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1883 More Information N Place BOOTHBAY Comment -0- Groom Name BOUCHER, FLAVIEN Groom Town BIDDEFORD Groom State ME Bride BEAUDRY, ZEPHISINE Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BOUCHER, GEORGE Groom Town -0- Groom State -0- Bride NICHOLS, AMANDA F. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 6 Year of Marriage 1856 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOUCHER, JOHN W. Groom Town CAPE ELIZABETH Groom State ME Bride FOLSOM, FANNIE E. (BOWKER) Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BOUDIN, ALEXANDER Groom Town -0- Groom State -0- Bride HENDERSON, ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 2 Year of Marriage 1853 More Information N Place WISCASSET Comment -0- Groom Name BOUDIN, THOMAS A. Groom Town WISCASSET Groom State ME Bride ALBEE, CHARLOTTA Bride Town WISCASSET Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1876 More Information N Place WISCASSET Comment -0- Groom Name BOUDWAIN, GRATIO Groom Town CANADA Groom State -0- Bride ABAIR, HELENISE Bride Town CANADA Bride State -0- Month of Marriage 2 Day of Marriage 14 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BOUFORD, JOSEPH Groom Town BIDDEFORD Groom State ME Bride BELAND, MARGUERITE Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 24 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name BOULANGER, ALFRED Groom Town BIDDEFORD Groom State ME Bride REMILLARD, MARIE Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name BOULANGER, JOSEPH Groom Town BIDDEFORD Groom State ME Bride ARMSTRONG, JANE Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 5 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BOULE, JOSEPH Groom Town HALLOWELL Groom State ME Bride LABELLE, ELLEN Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1891 More Information N Place HALLOWELL Comment -0- Groom Name BOULER, F. C. Groom Town BOSTON Groom State MA Bride FOY, EMMA A. Bride Town MONTVILLE Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1869 More Information N Place MONTVILLE Comment -0- Groom Name BOULIER, PETER E. Groom Town LINCOLN Groom State ME Bride REED, LYDIA O. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 14 Year of Marriage 1885 More Information N Place LINCOLN Comment -0- Groom Name BOULTER, CHARLES H. Groom Town -0- Groom State -0- Bride MCDANIEL, MANILLA Bride Town SOMERVILLE Bride State MA Month of Marriage 2 Day of Marriage 14 Year of Marriage 1867 More Information N Place HOLLIS Comment -0- Groom Name BOULTER, EDWIN F. Groom Town BOSTON Groom State MA Bride BROOKS, CAROLINE K. Bride Town BROOKS Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BOULTER, HENRY C. Groom Town DEERING Groom State ME Bride WHITNEY, ETTA H. Bride Town DEERING Bride State ME Month of Marriage 9 Day of Marriage 5 Year of Marriage 1891 More Information N Place DEERING Comment -0- Groom Name BOULTER, JUDSON A. Groom Town SACO Groom State ME Bride MERRILL, SUSIE A. Bride Town SACO Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name BOULTER, RUSSELL L. Groom Town BUXTON Groom State ME Bride WHITTEMORE, SARAH C. Bride Town FREEDOM Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1852 More Information N Place FREEDOM Comment -0- Groom Name BOULTER, SIMEON Groom Town UNITY Groom State ME Bride HUTCHINGS, HULDAH Bride Town KNOX Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1827 More Information N Place KNOX Comment -0- Groom Name BOULTON, EDWIN Groom Town PORTLAND Groom State ME Bride BROCK, CAROLINE K. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BOULTON, SAMUEL Groom Town WINDHAM Groom State ME Bride LILLA, MARY (SILLY) Bride Town GORHAM Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1817 More Information N Place GORHAM Comment -0- Groom Name BOUMAN, GEORGE W. Groom Town WASHINGTON Groom State ME Bride ACHORN, ALMNA A. Bride Town WASHINGTON Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1862 More Information N Place WALDOBORO Comment -0- Groom Name BOURASSA, JEAN EVANGILIST Groom Town LEWISTON Groom State ME Bride HARMEL, JOSEPHINE Bride Town LEWISTON Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1874 More Information N Place LEWISTON Comment -0- Groom Name BOURGAIEX, JOSEPH Groom Town BIDDEFORD Groom State ME Bride HENRI, MARIE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name BOURGETT, CHARLES Groom Town BOOTHBAY Groom State ME Bride LEWIS, MARY E. Bride Town BOOTHBAY Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1871 More Information N Place BOOTHBAY Comment -0- Groom Name BOURGETT, THOMAS Groom Town BOOTHBAY Groom State ME Bride CAMPBELL, SUSAN M. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 4 Year of Marriage 1883 More Information N Place BOOTHBAY Comment -0- Groom Name BOURGIER, JOSEPH Groom Town LEWISTON Groom State ME Bride BOSSE, FILOMEL MRS. Bride Town LEWISTON Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1875 More Information N Place LEWISTON Comment -0- Groom Name BOURGOING, LIGUORI Groom Town ST. LUCE Groom State -0- Bride SIROIS, EDITH Bride Town MADAWASKA Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1883 More Information Y Place MADAWASKA Comment -0- Groom Name BOURNE, CHARLES B. Groom Town AUBURNDALE Groom State -0- Bride ANDREWS, LILLA C. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1869 More Information N Place PORTLAND Comment MARRIAGE INTENTIONS 9/9/1869. Groom Name BOURNE, GEORGE W. REV. Groom Town PORTLAND Groom State ME Bride GILBERT, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1843 More Information N Place PORTLAND Comment -0- Groom Name BOURNE, JOHNSON H. Groom Town PORTLAND Groom State ME Bride EDGECOMB, MARY R. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 22 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name BOURNE, MAJOR Groom Town PORTLAND Groom State ME Bride BENNET, CAROLINE Bride Town HARRISON Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1842 More Information N Place PORTLAND Comment MARRIAGE INTENTION 1/15/1842. Groom Name BOURNE, SYLVANUS Groom Town PORTLAND Groom State ME Bride ROUNDS, SARAH M. Bride Town MINOT Bride State ME Month of Marriage 4 Day of Marriage 17 Year of Marriage 1849 More Information N Place PORTLAND Comment MARRIAGE INTENTIONS 4/17/1849. Groom Name BOURNE, SYLVANUS Groom Town PORTLAND Groom State ME Bride STILSON, GEORGIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BOURNE, W. LAMBERT Groom Town PORTLAND Groom State ME Bride LEAN, ANNIE N. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name BOUSE, EDWARD Groom Town PORTLAND Groom State ME Bride MCDONALD, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1868 More Information N Place PORTLAND Comment MARRIAGE INTENTIONS 11/9/1868. Groom Name BOUSER, CHARLES H. Groom Town BIDDEFORD Groom State ME Bride FLAGG, FRANCES B. Bride Town SACO Bride State ME Month of Marriage 8 Day of Marriage 23 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BOUSHOUX, EDWARD Groom Town BIDDEFORD Groom State ME Bride CHARBONNELLE, SARA Bride Town BIDDEFORD Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1863 More Information N Place BIDDEFORD Comment -0- Groom Name BOUSQUET, FRANCOIS Groom Town -0- Groom State -0- Bride PITCHELLE, AMELIE Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 28 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name BOUSQUIN, EVANGELISTE Groom Town BIDDEFORD Groom State ME Bride CROTEAU, DELAINA Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name BOUTAIN, PIERRE Groom Town BIDDEFORD Groom State ME Bride UPEE, ROSALIE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name BOUTELLE, BENSON Groom Town EDGECOMB Groom State ME Bride HOUDLETTE, SARAH ANN Bride Town DRESDEN Bride State ME Month of Marriage 8 Day of Marriage 22 Year of Marriage 1847 More Information N Place WISCASSET Comment -0- Groom Name BOUTELLE, CHARLES A. Groom Town BRUNSWICK Groom State ME Bride HODSDON, LIZZIE Bride Town AUGUSTA Bride State ME Month of Marriage 5 Day of Marriage 16 Year of Marriage 1866 More Information N Place AUGUSTA Comment -0- Groom Name BOUTELLE, GEORGE K. Groom Town WATERVILLE Groom State ME Bride WHEELOCK, MAY Bride Town AUBURN Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1891 More Information N Place AUBURN Comment -0- Groom Name BOUTELLE, GEORGE S. Groom Town PARIS Groom State ME Bride LOVEJOY, LIZZIE M. Bride Town PARIS Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1889 More Information N Place AUBURN Comment -0- Groom Name BOUTELLE, JOHN M. Groom Town AUBURN Groom State ME Bride SNOW, ESTHER MRS. Bride Town POLAND Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1877 More Information N Place AUBURN Comment -0- Groom Name BOUTIEN, THOMAS Groom Town BIDDEFORD Groom State ME Bride CYR, MARIE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1884 More Information N Place BIDDEFORD Comment -0- Groom Name BOUTILLET, SIMEON Groom Town BIDDEFORD Groom State ME Bride GIRARD, HERMENIE Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1884 More Information N Place BIDDEFORD Comment -0- Groom Name BOUTILLETTE, FLAVIEN Groom Town BIDDEFORD Groom State ME Bride ST. MICHEL, ROSALIE Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 8 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BOUTIN, GEORGE Groom Town BIDDEFORD Groom State ME Bride ST. PIERRE, LEDA Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BOUTOTE, EVANISTE Groom Town BIDDEFORD Groom State ME Bride TREMBLAI, ARTHIMISE Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1884 More Information N Place BIDDEFORD Comment -0- Groom Name BOVILLE, JOHN Groom Town PORTLAND Groom State ME Bride SUDWORTH, MARGARET Bride Town SACO Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name BOVINE, DENNIS A. Groom Town PORTLAND Groom State ME Bride MARTIN, ESTELLE Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1891 More Information N Place PORTLAND Comment INTENTION FILED 5/11/1891. Groom Name BOVINE, ONESIME Groom Town PORTLAND Groom State ME Bride DENIS, MARIE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 19 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BOWDEN, ALFRED Groom Town ETNA Groom State ME Bride REYNOLDS, ELECTA Bride Town PITTSFIELD Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1890 More Information N Place PITTSFIELD Comment -0- Groom Name BOWDEN, ANTHONY WILLIAM Groom Town BOSTON Groom State MA Bride LINDSEY, ELLEN Bride Town ST. JOHN Bride State NB Month of Marriage 8 Day of Marriage 23 Year of Marriage 1864 More Information N Place PORTLAND Comment -0- Groom Name BOWDEN, BAILY W. Groom Town ORLAND Groom State ME Bride HARRIMAN, LIZZIE M. Bride Town ORLAND Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1865 More Information N Place PENOBSCOT Comment -0- Groom Name BOWDEN, BENJAMIN F. Groom Town -0- Groom State -0- Bride LEWIS, NANCY C. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 3 Year of Marriage 1846 More Information N Place PITTSTON Comment INTENTION FILED 1/3/1846. Groom Name BOWDEN, C. B. Groom Town ROCKLAND Groom State ME Bride DAY, JULIA E. Bride Town ROCKLAND Bride State ME Month of Marriage 2 Day of Marriage 27 Year of Marriage 1871 More Information N Place ROCKLAND Comment -0- Groom Name BOWDEN, CHARLES E. Groom Town BRIGHTON Groom State ME Bride SMITH, PHEBE Bride Town BRIGHTON Bride State ME Month of Marriage 4 Day of Marriage 7 Year of Marriage 1867 More Information N Place BRIGHTON Comment -0- Groom Name BOWDEN, EDWARD C. Groom Town BIDDEFORD Groom State ME Bride PRATT, LUCY F. Bride Town WOODSTOCK Bride State VT Month of Marriage 10 Day of Marriage 18 Year of Marriage 1854 More Information N Place BIDDEFORD Comment -0- Groom Name BOWDEN, FRANK A. Groom Town ORLAND Groom State ME Bride COOK, MARY N. Bride Town ORLAND Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1867 More Information Y Place PENOBSCOT Comment -0- Groom Name BOWDEN, FRANK O. Groom Town EDEN Groom State ME Bride HOPKINS, CARRIE S. Bride Town EDEN Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1878 More Information N Place EDEN Comment -0- Groom Name BOWDEN, FREEMAN C. Groom Town PENOBSCOT Groom State ME Bride BOWDEN, JANE G. Bride Town PENOBSCOT Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1868 More Information Y Place PENOBSCOT Comment -0- Groom Name BOWDEN, GEORGE Groom Town FRANKFORT Groom State ME Bride MOORE, NANCY A. Bride Town FRANKFORT Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1871 More Information N Place MONROE Comment -0- Groom Name BOWDEN, ISAIAH Groom Town PENOBSCOT Groom State ME Bride EASTMAN, ELLEN M. Bride Town PENOBSCOT Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1868 More Information Y Place PENOBSCOT Comment -0- Groom Name BOWDEN, JAMES H. Groom Town ROCKLAND Groom State ME Bride MADDOCKS, ELIZA J. Bride Town ROCKLAND Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1866 More Information N Place ROCKLAND Comment -0- Groom Name BOWDEN, JOHN Groom Town BIDDEFORD Groom State ME Bride HUFF, ANN Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 23 Year of Marriage 1856 More Information N Place BIDDEFORD Comment -0- Groom Name BOWDEN, LEANDER W. Groom Town ORLAND Groom State ME Bride WARDWELL, MARY Bride Town PENOBSCOT Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1865 More Information Y Place PENOBSCOT Comment -0- Groom Name BOWDEN, LEMUEL Groom Town BRIGHTON Groom State ME Bride SMITH, MELVINA Bride Town BRIGHTON Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1852 More Information N Place BRIGHTON Comment -0- Groom Name BOWDEN, SAMUEL E. Groom Town BIDDEFORD Groom State ME Bride FREIZE, MELISSA A. Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1874 More Information N Place BIDDEFORD Comment -0- Groom Name BOWDEN, WILLARD C. Groom Town PENOBSCOT Groom State ME Bride BOWDEN, LIZZIE I. Bride Town PENOBSCOT Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1875 More Information N Place PENOBSCOT Comment -0- Groom Name BOWDEN, WILLIAM F. Groom Town LYNN Groom State MA Bride PIKE, LIZZIE O. Bride Town LYNN Bride State MA Month of Marriage 11 Day of Marriage 24 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name BOWDITCH, GALEN W. Groom Town PORTLAND Groom State ME Bride LIBBEY, OLIVE A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1848 More Information N Place PORTLAND Comment INTENTION FILED 8/19/1848. Groom Name BOWDITCH, HORACE, JR. Groom Town HALLOWELL Groom State ME Bride DAVIS, MARTHA B. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 14 Year of Marriage 1833 More Information N Place HALLOWELL Comment INTENTION FILED 9/14/1833. Groom Name BOWDOIN, ANDREW S. Groom Town VINALHAVEN Groom State ME Bride NICKERSON, CLARA S. Bride Town ROCKLAND Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1865 More Information N Place ROCKLAND Comment -0- Groom Name BOWDOIN, CHARLES A. Groom Town HOLLIS Groom State ME Bride KNOWLTON, MARTHA L. Bride Town DEERING Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1887 More Information N Place HOLLIS Comment -0- Groom Name BOWDOIN, CHARLES A. Groom Town HOLLIS Groom State ME Bride BROWN, ANNAH Bride Town HOLLIS Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1866 More Information N Place HOLLIS Comment -0- Groom Name BOWDOIN, JOHN C. Groom Town DEERING Groom State ME Bride DOODY, MILDRED O. Bride Town DEERING Bride State ME Month of Marriage 2 Day of Marriage 14 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name BOWDOIN, SAMUEL G. Groom Town RIPLEY Groom State ME Bride LITTLEFIELD, SARAH F. Bride Town DEXTER Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1866 More Information N Place DEXTER Comment -0- Groom Name BOWDOIN, SIWALL Groom Town BINGHAM Groom State ME Bride CORSON, MARY Bride Town BRIGHTON Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1836 More Information N Place BRIGHTON Comment INTENTION FILED 2/24/1836. Groom Name BOWDREN, JAMES Groom Town PORTLAND Groom State ME Bride O'NIEL, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BOWE, ALEXANDER Groom Town PORTLAND Groom State ME Bride BEAL, SARAH Bride Town BANGOR Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1846 More Information N Place PORTLAND Comment INTENTION FILED 6/4/1846. Groom Name BOWE, ALLEN C. Groom Town PORTLAND Groom State ME Bride BRADBURY, MARTHA H. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1853 More Information N Place PORTLAND Comment INTENTION FILED 10/29/1853. Groom Name BOWE, ARNOLD S. Groom Town PORTLAND Groom State ME Bride COBB, ADELINE F. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BOWE, AUGUSTUS D. Groom Town SACO Groom State ME Bride BENSLEY, JENNIE W. Bride Town SACO Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1859 More Information N Place BIDDEFORD Comment -0- Groom Name BOWE, CHARLES M. Groom Town DURHAM Groom State ME Bride BOWE, GERALDINE H. Bride Town DURHAM Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1860 More Information N Place DURHAM Comment -0- Groom Name BOWE, DANIEL Groom Town DURHAM Groom State ME Bride TURNER, SUSAN Bride Town DURHAM Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1837 More Information N Place DURHAM Comment -0- Groom Name BOWE, DAVID Groom Town DURHAM Groom State ME Bride MITCHELL, BETSEY Bride Town DURHAM Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1830 More Information N Place DURHAM Comment -0- Groom Name BOWE, EDMOND Groom Town -0- Groom State -0- Bride BARROWS, PATIENCE Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 1 Year of Marriage 1785 More Information N Place TURNER Comment -0- Groom Name BOWE, EDWARD T. Groom Town DURHAM Groom State ME Bride SAWYER, MELISSA E. Bride Town DURHAM Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1866 More Information N Place DURHAM Comment -0- Groom Name BOWE, EMERSON Groom Town DURHAM Groom State ME Bride LARRABEE, AUGUSTA M. Bride Town DURHAM Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1866 More Information N Place DURHAM Comment -0- Groom Name BOWE, FRANCIS W. Groom Town DURHAM Groom State ME Bride BOWE, SUSAN C. Bride Town DURHAM Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1862 More Information N Place DURHAM Comment -0- Groom Name BOWE, GEORGE Groom Town DURHAM Groom State ME Bride HUNNEWELL, CAROLINE Bride Town DURHAM Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1834 More Information N Place DURHAM Comment -0- Groom Name BOWE, GEORGE Groom Town -0- Groom State -0- Bride STODDARD, BETSY Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 8 Year of Marriage 1800 More Information N Place DURHAM Comment -0- Groom Name BOWE, GEORGE A. Groom Town SACO Groom State ME Bride GOODWIN, JOSEPHINE E. Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1878 More Information N Place BIDDEFORD Comment -0- Groom Name BOWE, HIRAM Groom Town SACO Groom State ME Bride TENY, REBECCA Bride Town SACO Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1870 More Information N Place BIDDEFORD Comment -0- Groom Name BOWE, JAMES Groom Town PORTLAND Groom State ME Bride PEARSON, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1832 More Information N Place PORTLAND Comment INTENTION FILED 11/3/1832. Groom Name BOWE, LEWIS J. Groom Town BALDWIN Groom State ME Bride BURNELL, VIRGELIA R. Bride Town BALDWIN Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1879 More Information N Place BALDWIN Comment -0- Groom Name BOWE, MELVIN Groom Town DURHAM Groom State ME Bride LARRABEE, OLIEVA D. Bride Town DURHAM Bride State ME Month of Marriage 5 Day of Marriage 20 Year of Marriage 1866 More Information N Place POWNAL Comment -0- Groom Name BOWE, NATHANIEL Groom Town PORTLAND Groom State ME Bride BROWN, CAROLINE Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1838 More Information N Place PORTLAND Comment -0- Groom Name BOWE, ROBERT S. Groom Town DURHAM Groom State ME Bride MILLER, ANN Bride Town DURHAM Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1838 More Information N Place DURHAM Comment -0- Groom Name BOWE, ROYAL Groom Town DURHAM Groom State ME Bride HILTON, ROXANNA Bride Town DURHAM Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1872 More Information N Place DURHAM Comment -0- Groom Name BOWE, WILLARD D. Groom Town DURHAM Groom State ME Bride BAILEY, MARIA S. Bride Town DURHAM Bride State ME Month of Marriage 1 Day of Marriage 9 Year of Marriage 1874 More Information N Place DURHAM Comment -0- Groom Name BOWE, WILLIAM H. Groom Town DURHAM Groom State ME Bride STOVER, JANE A. Bride Town DURHAM Bride State ME Month of Marriage 6 Day of Marriage 21 Year of Marriage 1866 More Information N Place DURHAM Comment -0- Groom Name BOWE, WINSLOW J. Groom Town DURHAM Groom State ME Bride STOER, ELLA W. Bride Town DURHAM Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1874 More Information N Place DURHAM Comment -0- Groom Name BOWEN, ALBERT J. Groom Town MONROE Groom State ME Bride PATTEE, ESTELLA E. Bride Town MONROE Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1887 More Information N Place MONROE Comment -0- Groom Name BOWEN, ASA Groom Town SEARSPORT Groom State ME Bride SMITH, OLIVE W. Bride Town MONROE Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1864 More Information N Place MONROE Comment -0- Groom Name BOWEN, CHARLES Groom Town PORTLAND Groom State ME Bride LYNCH, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, CHARLES J. Groom Town PORTLAND Groom State ME Bride GOWEN, LOUISE N. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, DANIEL O. Groom Town MORRILL Groom State ME Bride ELDER, LILA G. Bride Town FREEDOM Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1872 More Information N Place FREEDOM Comment -0- Groom Name BOWEN, GEORGE Groom Town EUPIRE CITY Groom State NV Bride EMERY, ELLEN A. Bride Town MILFORD Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1864 More Information N Place BANGOR Comment -0- Groom Name BOWEN, GEORGE E. Groom Town PORTLAND Groom State ME Bride NEWCOMB, JENNIE M. Bride Town GORHAM Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1889 More Information N Place GORHAM Comment -0- Groom Name BOWEN, HENRY Groom Town PORTLAND Groom State ME Bride PENDERGAST, ABBY Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, HIRAM Groom Town NEW YORK CITY Groom State NY Bride MCDUFFIE, FANNIE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, HIRAM Groom Town MONROE Groom State ME Bride WEST, ELIZABETH Bride Town SEARSPORT Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1856 More Information N Place SWANVILLE Comment -0- Groom Name BOWEN, JACOB R. Groom Town MONROE Groom State ME Bride CLEMENTS, SARAH J. Bride Town MONROE Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1843 More Information N Place MONROE Comment -0- Groom Name BOWEN, JAMES Groom Town PORTLAND Groom State ME Bride DURAND, MARIA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, JEREMIAH Groom Town MONROE Groom State ME Bride SPEARIN, E. ELMEDA MRS. Bride Town MONROE Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1889 More Information N Place MONROE Comment -0- Groom Name BOWEN, JOHN Groom Town PORTLAND Groom State ME Bride RAMSEY, MARY B. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 7/2/1831. Groom Name BOWEN, JOHN N. Groom Town -0- Groom State NY Bride MCDUFFIE, FITZ ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, LEVI, JR. Groom Town -0- Groom State -0- Bride PATTEE, EMILY Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 21 Year of Marriage 1855 More Information N Place BROOKS Comment -0- Groom Name BOWEN, MICHAEL Groom Town BIDDEFORD Groom State ME Bride MOUNTAIN, MARY Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name BOWEN, OLIVER, JR. Groom Town FREEDOM Groom State ME Bride MORANG, URSULA Bride Town APPLETON Bride State ME Month of Marriage 7 Day of Marriage 17 Year of Marriage 1853 More Information N Place FREEDOM Comment -0- Groom Name BOWEN, THOMAS A. Groom Town PORTLAND Groom State ME Bride BROWN, BETSEY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 11/22/1880. Groom Name BOWEN, THOMAS A. Groom Town PORTLAND Groom State ME Bride CUSHING, HELEN A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, WILLIAM Groom Town PORTLAND Groom State ME Bride SARGENT, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, WILLIAM Groom Town PORTLAND Groom State ME Bride DRISCOLL, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 2 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BOWEN, ZIMIE H. Groom Town HALLOWELL Groom State ME Bride WHITNEY, SARAH J. Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1855 More Information N Place HALLOWELL Comment -0- Groom Name BOWER, EDMOND C. Groom Town BOSTON Groom State MA Bride BUSSY, ISABELLA R. Bride Town ALBANY Bride State NY Month of Marriage 6 Day of Marriage 16 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BOWER, EDWARD Groom Town NUMBER FOUR Groom State -0- Bride BARROWS, PATIENCE Bride Town SHEPARDSFIELD Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1785 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 7/2/1785. Groom Name BOWER, STEPHEN Groom Town PORTLAND Groom State ME Bride SMITH, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 18 Year of Marriage 1793 More Information N Place PORTLAND Comment INTENTION FILED 5/18/1793. Groom Name BOWERMAN, BENJAMIN Groom Town FAIRFIELD Groom State ME Bride TAYLOR, SALLY Bride Town BELGRADE Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1815 More Information N Place FAIRFIELD Comment -0- Groom Name BOWERMAN, CALVIN Groom Town FALMOUTH Groom State MA Bride HOXIE, SARAH Bride Town FAIRFIELD Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1827 More Information N Place FAIRFIELD Comment -0- Groom Name BOWERS, BENJAMIN Groom Town BURLINGTON Groom State -0- Bride LOWE, MARION Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 25 Year of Marriage 1859 More Information N Place LINCOLN Comment -0- Groom Name BOWERS, CLARENCE E. Groom Town PORTLAND Groom State ME Bride VAN BLARCOM, MARY C. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 24 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BOWERS, EPHRAIM H. Groom Town PORTLAND Groom State ME Bride TYLER, MARTHA Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1825 More Information N Place PORTLAND Comment -0- Groom Name BOWERS, GEORGE W. Groom Town SOUTH THOMASTON Groom State ME Bride MANK, ELLEN A. Bride Town WALDOBORO Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1871 More Information N Place WALDOBORO Comment -0- Groom Name BOWERS, HENRY F. Groom Town PORTLAND Groom State ME Bride KIMBALL, HELLEN M. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1863 More Information N Place PORTLAND Comment INTENTION FILED 7/20/1863. Groom Name BOWERS, JOHN N. Groom Town -0- Groom State -0- Bride MCDUFFIE, FITZ ELLEN Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 9 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name BOWERS, LEVERETT T. Groom Town PORTLAND Groom State ME Bride MALLAR, FLORA E. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name BOWERS, OLIVER J. Groom Town -0- Groom State -0- Bride ANNIS, MARY R. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 22 Year of Marriage 1865 More Information N Place CAMDEN Comment -0- Groom Name BOWERS, R. EUGENE Groom Town LEWISTON Groom State ME Bride WASHBURN, JENNIE M. Bride Town SHERMAN MILLS Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1875 More Information N Place LEWISTON Comment -0- Groom Name BOWERS, SAMUEL Groom Town LINCOLN Groom State ME Bride CURTIS, MELINDA Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 16 Year of Marriage 1845 More Information N Place LINCOLN Comment -0- Groom Name BOWERS, THOMAS Groom Town PORTLAND Groom State ME Bride GIDEON, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1837 More Information N Place PORTLAND Comment INTENTION FILED 2/25/1837. Groom Name BOWERS, WILLIAM A. Groom Town LEEDS Groom State ME Bride FABYAN, NELLIE L. Bride Town LEEDS Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1878 More Information N Place LEEDS Comment -0- Groom Name BOWES, AUGUSTUS HENRY Groom Town ST. JOHN Groom State NB Bride GROVER, IRENA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BOWES, EDWARD Groom Town HALLIFAX Groom State NS Bride MCDONALD, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BOWES, JOHN M. Groom Town WALDOBORO Groom State ME Bride PEAS, MAHALIA T. Bride Town APPLETON Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1848 More Information N Place WALDOBORO Comment INTENTION FILED 9/27/1848. Groom Name BOWHAN, JOHN Groom Town PORTLAND Groom State ME Bride RYAN, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, ABEL Groom Town PORTLAND Groom State ME Bride BENNETT, ADELINE S. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, ABEL Groom Town PORTLAND Groom State ME Bride BRADBURY, FANNIE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 10/13/1859. Groom Name BOWIE, ALBERT S. Groom Town GARDINER Groom State ME Bride STACKPOLE, MARY W. Bride Town GARDINER Bride State ME Month of Marriage 8 Day of Marriage 26 Year of Marriage 1871 More Information N Place GARDINER Comment -0- Groom Name BOWIE, ALLEN C. Groom Town PORTLAND Groom State ME Bride JORDAN, HELEN M. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, AUGUSTUS Groom Town PORTLAND Groom State ME Bride LEMONT, ANNA M. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, BION B. Groom Town DURHAM Groom State ME Bride DURAN, EMMA C. Bride Town DURHAM Bride State ME Month of Marriage 5 Day of Marriage 7 Year of Marriage 1887 More Information N Place DURHAM Comment -0- Groom Name BOWIE, DANIEL Groom Town LEWISTON Groom State ME Bride TITCOMB, LYDIA E. Bride Town LEWISTON Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1877 More Information N Place AUBURN Comment -0- Groom Name BOWIE, DEAN W. Groom Town GARDINER Groom State ME Bride HUGHES, JANE Bride Town GARDINER Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1878 More Information N Place FARMINGDALE Comment -0- Groom Name BOWIE, EDWIN R. Groom Town PORTLAND Groom State ME Bride GRAVES, HELEN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 5 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, ELKANAH H. Groom Town PORTLAND Groom State ME Bride FRAZIER, ISABELLA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1866 More Information N Place PORTLAND Comment INTENTION FILED 6/4/1866. Groom Name BOWIE, ERNEST R. Groom Town PORTLAND Groom State ME Bride MERRILL, LIZZIE A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, FRANK E. Groom Town PORTLAND Groom State ME Bride HASKELL, ALICE E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, FRANK E. Groom Town NEWCASTLE Groom State ME Bride GOVE, ANNIE B. Bride Town NEWCASTLE Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1878 More Information N Place FARMINGDALE Comment -0- Groom Name BOWIE, FRANK L. Groom Town PORTLAND Groom State ME Bride RUMERY, BESSIE F. Bride Town DEERING Bride State ME Month of Marriage 6 Day of Marriage 25 Year of Marriage 1890 More Information N Place DEERING Comment -0- Groom Name BOWIE, FRANK L. Groom Town PORTLAND Groom State ME Bride HASKELL, ALICE E. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 25 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, FRED A. Groom Town DURHAM Groom State ME Bride GODDARD, ALICE M. Bride Town DURHAM Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1887 More Information N Place DURHAM Comment -0- Groom Name BOWIE, LEROY S. Groom Town DURHAM Groom State ME Bride SYLVESTER, SABIE E. Bride Town DURHAM Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1875 More Information N Place DURHAM Comment -0- Groom Name BOWIE, ORIN B. Groom Town PORTLAND Groom State ME Bride CAUSER, RACHEL M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BOWIE, RUFUS Groom Town DURHAM Groom State ME Bride RUTHFORD, CAROLINE Bride Town DURHAM Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1868 More Information N Place DURHAM Comment -0- Groom Name BOWIE, SAMUEL R. Groom Town PORTLAND Groom State ME Bride SKILLIN, SARAH J. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1860 More Information N Place PORTLAND Comment INTENTION FILED 3/16/1860. Groom Name BOWIE, SIDNEY N. Groom Town DURHAM Groom State ME Bride WOODCOCK, LIZZIE J. Bride Town DURHAM Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1876 More Information N Place DURHAM Comment -0- Groom Name BOWKER, C. K. Groom Town MINOT Groom State ME Bride STARBIRD, IRENEA S. Bride Town POLAND Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1854 More Information N Place AUBURN Comment -0- Groom Name BOWKER, CHARLES H. Groom Town PORTLAND Groom State ME Bride GILLPATRICK, ELLEN C. Bride Town LEWISTON Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1862 More Information N Place PORTLAND Comment INTENTION FILED 12/3/1862. Groom Name BOWKER, EDMUND C. Groom Town BOSTON Groom State MA Bride BUSSEY, ISABELLA R. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1859 More Information N Place PORTLAND Comment INTENTION FILED 6/9/1859. Groom Name BOWKER, EDWIN S. Groom Town BLOOMFIELD Groom State VT Bride JELLISON, CORA H. Bride Town BROOKS Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1890 More Information N Place BROOKS Comment -0- Groom Name BOWKER, EPHRAIM Groom Town BIDDEFORD Groom State ME Bride EMERSON, ELIZA Bride Town BIDDEFORD Bride State ME Month of Marriage 4 Day of Marriage 20 Year of Marriage 1858 More Information N Place BIDDEFORD Comment -0- Groom Name BOWKER, FRANK E. Groom Town MINOT Groom State ME Bride WHITTEMORE, CLARA B. Bride Town MINOT Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1879 More Information N Place OTISFIELD Comment -0- Groom Name BOWKER, FREEMAN C. Groom Town PHIPPSBURG Groom State ME Bride SPRAGUE, ANNIE L. Bride Town PHIPPSBURG Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1874 More Information N Place BATH Comment -0- Groom Name BOWKER, GEORGE H. Groom Town BRUNSWICK Groom State ME Bride GOODWIN, NELLIE A. Bride Town FAIRFIELD Bride State ME Month of Marriage 8 Day of Marriage 14 Year of Marriage 1874 More Information N Place FAIRFIELD Comment -0- Groom Name BOWKER, JAMES Groom Town TURNER Groom State ME Bride MARSTON, MEHITABLE M. Bride Town HARTFORD Bride State -0- Month of Marriage 8 Day of Marriage 31 Year of Marriage 1845 More Information N Place TURNER Comment -0- Groom Name BOWKER, JAMES Groom Town NUMBER FOUR Groom State -0- Bride CHASE, JUDITH Bride Town NUMBER FOUR Bride State -0- Month of Marriage 11 Day of Marriage 15 Year of Marriage 1787 More Information N Place TURNER Comment -0- Groom Name BOWKER, JAMES G. Groom Town CARROLL Groom State -0- Bride JONES, CATHERINE Bride Town CARROLL Bride State -0- Month of Marriage 7 Day of Marriage 30 Year of Marriage 1864 More Information Y Place CARROLL Comment -0- Groom Name BOWKER, JAMES H. Groom Town -0- Groom State -0- Bride HACKER, SARAH Bride Town PALERMO Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1840 More Information N Place LINCOLN Comment INTENTION FILED 9/9/1840. Groom Name BOWKER, JAMES P. Groom Town -0- Groom State -0- Bride HEAL, LUCRETIA N. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 24 Year of Marriage 1885 More Information N Place PHIPPSBURGH Comment -0- Groom Name BOWKER, JAMES S. Groom Town TURNER Groom State ME Bride MASON, KISHAH Bride Town TURNER Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1847 More Information N Place TURNER Comment -0- Groom Name BOWKER, JOSEPH Groom Town AUBURN Groom State ME Bride HYLAND, AGNES Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name BOWKER, JOSEPH H. Groom Town OTISFIELD Groom State ME Bride HOLDEN, ROSAMOND C. MRS. Bride Town OTISFIELD Bride State ME Month of Marriage 3 Day of Marriage 26 Year of Marriage 1870 More Information N Place OTISFIELD Comment -0- Groom Name BOWKER, LEVI Groom Town PORTLAND Groom State ME Bride JONES, MARY ANNE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1812 More Information N Place PORTLAND Comment INTENTION FILED 9/27/1812. Groom Name BOWKER, PARKER H. Groom Town HALLOWELL Groom State ME Bride HUSSEY, CHARLOTTE A. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1851 More Information N Place HALLOWELL Comment -0- Groom Name BOWKER, PAUL Groom Town MINOT Groom State ME Bride BEARCE, MARY Bride Town HEBRON Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1822 More Information N Place HEBRON Comment -0- Groom Name BOWKER, ROBERT H. CAPT. Groom Town BRUNSWICK Groom State ME Bride BALLARD, JOSEPHINE S. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 14 Year of Marriage 1866 More Information N Place FARMINGDALE Comment MARRIAGE DATE ALSO GIVEN AS 8/8/1866. Groom Name BOWKER, SAMUEL D. Groom Town BANGOR Groom State ME Bride BURNHAM, HANNAH A. Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1860 More Information N Place BIDDEFORD Comment -0- Groom Name BOWKER, WILLIAM Groom Town MONSON Groom State ME Bride CRAFTS, ELIZABETH Bride Town HEBRON Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1824 More Information N Place HEBRON Comment -0- Groom Name BOWLER, CHARLES E. Groom Town SOMERVILLE Groom State MA Bride LIBBY, EVERLINE W. Bride Town AUBURN Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1886 More Information N Place AUBURN Comment -0- Groom Name BOWLER, JOSHUA S. Groom Town LYNN Groom State -0- Bride SAWYER, SOPHIA A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1838 More Information N Place PORTLAND Comment -0- Groom Name BOWLER, JOSIAH Groom Town BRADLEY Groom State ME Bride STEVENS, ANN G. Bride Town BRADLEY Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1850 More Information N Place BRADLEY Comment -0- Groom Name BOWLER, LORENZO A. Groom Town PALERMO Groom State ME Bride CHASE, MARY K. Bride Town PALERMO Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1850 More Information N Place MONTVILLE Comment -0- Groom Name BOWLES, FREDERICK E. Groom Town LIVERMORE Groom State ME Bride PRINCE, LYDIA A. Bride Town LEWISTON Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1882 More Information N Place AUBURN Comment -0- Groom Name BOWLES, JOSEPH Groom Town ENGLAND Groom State -0- Bride BURNHAMAN, JULIANN Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BOWLES, JOSEPH Groom Town ENGLAND Groom State -0- Bride BURNAMAN, JULIA ANN Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name BOWLES, WILLIAM Groom Town ST. STEPHENS Groom State -0- Bride CLARK, MARY Bride Town AMITY Bride State -0- Month of Marriage 10 Day of Marriage 25 Year of Marriage 1864 More Information Y Place HODGDON Comment -0- Groom Name BOWLEY, DANIEL Groom Town NEW SHARON Groom State ME Bride WORKS, MARY T. Bride Town NEW SHARON Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1837 More Information N Place NEW SHARON Comment -0- Groom Name BOWLEY, EDDIE Groom Town -0- Groom State -0- Bride ANDREWS, EMMA Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 15 Year of Marriage 1886 More Information N Place ROCKLAND Comment -0- Groom Name BOWLEY, FREDERIC Groom Town GARDINER Groom State ME Bride MCLAUGHLIN, SUSIE Bride Town GARDINER Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1877 More Information N Place WEST GARDINER Comment -0- Groom Name BOWLEY, ISAAC Groom Town NEW SHARON Groom State ME Bride PRATT, FANNY Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1819 More Information Y Place LEEDS Comment -0- Groom Name BOWLEY, JOHN Groom Town BIDDEFORD Groom State ME Bride LAWLON, HANNA Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BOWLEY, JOSEPH H. Groom Town HOPE Groom State ME Bride SIMMONS, MEDORA R. Bride Town UNION Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1864 More Information Y Place HOPE Comment -0- Groom Name BOWLEY, JOSEPH T. Groom Town CHESTERVILLE Groom State ME Bride GORDON, MARY A. Bride Town CHESTERVILLE Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1856 More Information N Place NEW SHARON Comment -0- Groom Name BOWLEY, LEWIS E. Groom Town RANGELEY Groom State ME Bride LAMB, MILIA Bride Town DALLAS PLANTATION Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1879 More Information Y Place RANGELEY Comment -0- Groom Name BOWLEY, WILLIAM C. Groom Town LITCHFIELD Groom State ME Bride NEWELL, PHEBE M. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 29 Year of Marriage 1879 More Information N Place WEST GARDINER Comment -0- Groom Name BOWMAN, A. T. Groom Town WATERVILLE Groom State ME Bride LOW, RHODA B. Bride Town FAIRFIELD Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1846 More Information N Place FAIRFIELD Comment -0- Groom Name BOWMAN, ANSEL G. Groom Town HEBRON Groom State ME Bride BUMPUS, AUGUSTA N. Bride Town HEBRON Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1878 More Information N Place HEBRON Comment -0- Groom Name BOWMAN, AUGUSTUS M. Groom Town MANCHESTER Groom State -0- Bride WHITE, ESTELLE F. Bride Town MANCHESTER Bride State -0- Month of Marriage 7 Day of Marriage 26 Year of Marriage 1879 More Information N Place HALLOWELL Comment -0- Groom Name BOWMAN, CHARLES R. Groom Town BOLTON Groom State MA Bride BALDWIN, MARY C. Bride Town BIDDEFORD Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1862 More Information N Place BIDDEFORD Comment -0- Groom Name BOWMAN, DANIEL Groom Town FAIRFIELD Groom State ME Bride BOWMAN, AVIS J. Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1842 More Information N Place FAIRFIELD Comment -0- Groom Name BOWMAN, EDMUND B. Groom Town DRESDEN Groom State ME Bride NORRIS, HANNAH D. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 11 Year of Marriage 1828 More Information N Place PITTSTON Comment INTENTION FILED 10/11/1828. Groom Name BOWMAN, EDWARD H. Groom Town PORTLAND Groom State ME Bride MEAD, MARY Bride Town -0- Bride State NY Month of Marriage 12 Day of Marriage 10 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name BOWMAN, ELIAS A. Groom Town SIDNEY Groom State ME Bride WILBER, IDA E. Bride Town WEST WATERVILLE Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1876 More Information N Place SIDNEY Comment -0- Groom Name BOWMAN, FRANK A. Groom Town MANCHESTER Groom State -0- Bride HALLETT, LIZZIE L. Bride Town WEST WATERVILLE Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1876 More Information N Place HALLOWELL Comment -0- Groom Name BOWMAN, FRANK J. Groom Town BRISTOL Groom State ME Bride BREWER, JOSEPHINE Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1875 More Information N Place BRISTOL Comment -0- Groom Name BOWMAN, GEORGE A. Groom Town -0- Groom State NY Bride LORD, ERNESTINE P. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1855 More Information N Place PORTLAND Comment INTENTION FILED 5/30/1855. Groom Name BOWMAN, HOLLIS R. Groom Town PORTLAND Groom State ME Bride MILLER, SARAH L. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1862 More Information N Place PORTLAND Comment INTENTION FILED 7/14/1862. Groom Name BOWMAN, HOWARD R. Groom Town SIDNEY Groom State ME Bride BOULTER, ESTER A. Bride Town PITTSFIELD Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1875 More Information N Place AUBURN Comment -0- Groom Name BOWMAN, HOWARD R. Groom Town SIDNEY Groom State ME Bride BOULTON, ESTHER A. Bride Town PITTSFIELD Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1874 More Information N Place AUBURN Comment -0- Groom Name BOWMAN, HOWARD R. Groom Town SIDNEY Groom State ME Bride BOULTER, ESTHER A. Bride Town PITTSFIELD Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1875 More Information N Place AUBURN Comment -0- Groom Name BOWMAN, JONAS Groom Town HALLOWELL Groom State ME Bride JUELL, MARY Bride Town FAIRFIELD PLANTATION Bride State ME Month of Marriage 8 Day of Marriage 7 Year of Marriage 1788 More Information N Place HALLOWELL Comment INTENTION FILED 8/7/1788. Groom Name BOWMAN, LESLIE E. Groom Town SIDNEY Groom State ME Bride REYNOLDS, ROSE Bride Town CLINTON Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1877 More Information N Place WATERVILLE Comment -0- Groom Name BOWMAN, RICHARD Groom Town RICHMOND Groom State ME Bride WILLIAMS, IDA Bride Town RICHMOND Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1882 More Information N Place RICHMOND Comment -0- Groom Name BOWMAN, SAMUEL CAPT. Groom Town FAIRFIELD Groom State ME Bride DAVIS, LIZZIE A. Bride Town WATERVILLE Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1867 More Information N Place FAIRFIELD Comment -0- Groom Name BOWMAN, THOMAS, ESQ. Groom Town HALLOWELL Groom State ME Bride HOWARD, SARAH Bride Town AUGUSTA Bride State ME Month of Marriage 10 Day of Marriage 7 Year of Marriage 1799 More Information N Place HALLOWELL Comment INTENTION FILED 10/7/1799. Groom Name BOWMAN, W. A. Groom Town MEXICO Groom State ME Bride REYNOLDS, MARY J. Bride Town ST. ALBANS Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1891 More Information N Place MEXICO Comment -0- Groom Name BOWMER, JOHN Groom Town DANVILLE Groom State ME Bride DYER, CAROLINE Bride Town DANVILLE Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1832 More Information Y Place DANVILLE Comment -0- Groom Name BOWNES, THOMAS Groom Town PORTLAND Groom State ME Bride CAREY, GEORGIE A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name BOWSER, THOMAS H. Groom Town ARROWSIC Groom State ME Bride WILLIS, ANNIE J. Bride Town ARROWSIC Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1887 More Information Y Place BATH Comment -0- Groom Name BOWTELL, JOSHUA P. CAPT. Groom Town EDGECOMB Groom State ME Bride ROBINS, NANCY A. Bride Town UNION Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1852 More Information N Place WALDOBORO Comment -0- Groom Name BOXALL, GEORGE Groom Town PORTLAND (HALIFAX) Groom State -0- Bride SILVER, MARY ANN EMMA Bride Town PORTLAND (HALIFAX) Bride State -0- Month of Marriage 2 Day of Marriage 21 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BOXUNDY, ALEXANDER Groom Town -0- Groom State -0- Bride BRADLEY, JENNIE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 25 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name BOYANTON, NELSON C. Groom Town CORINTH Groom State ME Bride COPELAND, ROBINA Bride Town CORINTH Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1865 More Information N Place KENDUSKEAG Comment -0- Groom Name BOYCE, CORNELIUS Groom Town DEERING Groom State ME Bride HARGADOW, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BOYCE, JAMES Groom Town LEBANON Groom State ME Bride GARLAND, HANNAH Bride Town LEBANON Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1773 More Information N Place LEBANON Comment -0- Groom Name BOYCE, JAMES H. Groom Town BIDDEFORD Groom State ME Bride DAVIS, ELLEN N. Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1863 More Information N Place BIDDEFORD Comment -0- Groom Name BOYCE, MANNIS Groom Town DEERING Groom State ME Bride LOWREY, ELLEN Bride Town DEERING Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1886 More Information N Place DEERING Comment -0- Groom Name BOYCE, MICHAEL C. Groom Town PORTLAND Groom State ME Bride O'KAIN, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BOYCE, MICHAEL C. Groom Town PORTLAND Groom State ME Bride O'KANE, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BOYCE, NEAL Groom Town DEERING Groom State ME Bride HARGADON, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BOYCE, THOMAS Groom Town DEXTER Groom State ME Bride DAY, LYDIA F. Bride Town DEXTER Bride State ME Month of Marriage 8 Day of Marriage 4 Year of Marriage 1846 More Information N Place DEXTER Comment -0- Groom Name BOYCE, THOMAS Groom Town PORTLAND Groom State ME Bride CROWLEY, ANNA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 12 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BOYCE, THOMAS W. Groom Town ELIOT Groom State ME Bride ROWE, MALONA F. Bride Town ELIOT Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1872 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOYD, ABIJAH P. Groom Town BOOTHBAY Groom State ME Bride WHITEHOUSE, HELLEN S. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1868 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, ADAM Groom Town BOOTHBAY Groom State ME Bride BOYD, MARTHA Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1789 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, ALEXANDER Groom Town BOOTHBAY Groom State ME Bride LEWIS, GABRILLA Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1856 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, ARTHUR Groom Town FRANKFORD Groom State ME Bride NICKERSON, LIZZIE A. Bride Town SWANVILLE Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1868 More Information N Place MONROE Comment -0- Groom Name BOYD, CHARLES Groom Town SOUTH BERWICK Groom State ME Bride BOYD, MARGARET Bride Town SOUTH BERWICK Bride State ME Month of Marriage 4 Day of Marriage 0 Year of Marriage 1830 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOYD, CHARLES H. Groom Town PORTLAND Groom State ME Bride DEARBORN, ANNETTE M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BOYD, CHARLES H. Groom Town MONROE Groom State ME Bride DAMON, LIZZIE E. Bride Town JACKSON Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1876 More Information Y Place MONROE Comment -0- Groom Name BOYD, CLAVIN Groom Town NEW SHARON Groom State ME Bride PARLIN, ELIZABETH Bride Town NEW SHARON Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1830 More Information N Place NEW SHARON Comment -0- Groom Name BOYD, DAVID Groom Town PORTLAND Groom State ME Bride STACKPOLE, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 25 Year of Marriage 1833 More Information N Place PORTLAND Comment INTENTION FILED 5/25/1833. Groom Name BOYD, DAVID Groom Town DAMARISCOTTA Groom State ME Bride SMITHWICK, ELIZABETH Bride Town DAMARISCOTTA Bride State ME Month of Marriage 2 Day of Marriage 13 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BOYD, ENOCH Groom Town PORTLAND Groom State ME Bride HASKELL, MARY K. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BOYD, GEORGE Groom Town BOOTHBAY Groom State ME Bride BOYD, MARGARET Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1765 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, GEORGE Groom Town BATH Groom State ME Bride ROWE, JULIA A. Bride Town BATH Bride State ME Month of Marriage 5 Day of Marriage 25 Year of Marriage 1884 More Information N Place WISCASSET Comment -0- Groom Name BOYD, GEORGE T. Groom Town BOOTHBAY Groom State ME Bride MONTGOMERY, VESTA L. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1878 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, GEORGE W. Groom Town BOOTHBAY Groom State ME Bride PRIEST, RUTH Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1824 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, GEORGE W., JR. Groom Town MOBILE Groom State AL Bride WALDEN, CHARLOTTE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BOYD, HENRY E. Groom Town PORTLAND Groom State ME Bride MCHUGO, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BOYD, JAMES Groom Town PORTLAND Groom State ME Bride LONG, MARTHA Bride Town LIMERICK Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1822 More Information N Place PORTLAND Comment INTENTION FILED 10/21/1822. Groom Name BOYD, JAMES Groom Town WINCHESTER Groom State CN Bride MONROE, JANE Bride Town TURNER Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1822 More Information N Place TURNER Comment -0- Groom Name BOYD, JAMES Groom Town BRIDGTON Groom State ME Bride HARMOND, MARANDA Bride Town BRIDGTON Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1836 More Information N Place BRIDGTON Comment -0- Groom Name BOYD, JAMES Groom Town PORTLAND Groom State ME Bride WORK, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name BOYD, JAMES Groom Town PORTLAND Groom State ME Bride GRIFFIN, JANE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name BOYD, JAMES Groom Town -0- Groom State -0- Bride RICKER, RUTH Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 1 Year of Marriage 1810 More Information N Place BERWICK Comment -0- Groom Name BOYD, JAMES H. Groom Town PORTLAND Groom State ME Bride LITTLEJOHN, SARAH E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name BOYD, JAMES H. Groom Town PORTLAND Groom State ME Bride LANE, JENNIE S. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name BOYD, JAMES J. Groom Town PORTLAND Groom State ME Bride DUMMER, HARRIET Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1825 More Information N Place PORTLAND Comment INTENTION FILED 10/15/1825. Groom Name BOYD, JAMES J. Groom Town PORTLAND Groom State ME Bride DUMMER, HARRIET Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1825 More Information Y Place HALLOWELL Comment -0- Groom Name BOYD, JAMES L. Groom Town MONROE Groom State ME Bride DODGE, MARY Bride Town MONROE Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1841 More Information N Place MONROE Comment -0- Groom Name BOYD, JAMES L. Groom Town PORTLAND Groom State ME Bride WATERHOUSE, SARAH D. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1835 More Information N Place PORTLAND Comment INTENTION FILED 1/24/1835. Groom Name BOYD, JAMES M. Groom Town CORINTH Groom State ME Bride MALOON, ADALINE Bride Town KENDUSKEAG Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1861 More Information N Place KENDUSKEAG Comment -0- Groom Name BOYD, JOEL HALL Groom Town PORTLAND Groom State ME Bride WHITMORE, MARY C. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 13 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BOYD, JOHN B. Groom Town PORTLAND Groom State ME Bride DIXON, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 10 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name BOYD, JOHN PARKER, ESQ. Groom Town PORTLAND Groom State ME Bride HEAD, JERUSHA G. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1838 More Information N Place PORTLAND Comment -0- Groom Name BOYD, JOSEPH COFFIN Groom Town PORTLAND Groom State ME Bride SOUTHGATE, ISABELLA Bride Town SCARBOROUGH Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1795 More Information N Place PORTLAND Comment INTENTION FILED 12/12/1795. Groom Name BOYD, JOSEPH H. Groom Town BOOTHBAY Groom State ME Bride FITCH, LYDIA E. Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1871 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, LENDALL G. S. Groom Town PORTLAND Groom State ME Bride EMERY, THERESA ORNE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1835 More Information N Place PORTLAND Comment -0- Groom Name BOYD, LEONARD Groom Town NEWPORT Groom State ME Bride GOULD, ALMA L. Bride Town MONROE Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1868 More Information N Place MONROE Comment -0- Groom Name BOYD, LEONARD Groom Town MONROE Groom State ME Bride DANIELS, SUSAN B. Bride Town MONROE Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1875 More Information N Place MONROE Comment -0- Groom Name BOYD, N. E. Groom Town PORTLAND Groom State ME Bride SCOTT, KATE P. Bride Town -0- Bride State NY Month of Marriage 8 Day of Marriage 29 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BOYD, NICHOLAS P. Groom Town PORTLAND Groom State ME Bride SCOTT, KATE P. Bride Town FLUSHING Bride State LI Month of Marriage 8 Day of Marriage 29 Year of Marriage 1862 More Information N Place PORTLAND Comment -0- Groom Name BOYD, ORMAN T. Groom Town PORTLAND Groom State ME Bride KELLEY, JOSEPHINE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 22 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name BOYD, ORVILLE G. Groom Town PORTLAND Groom State ME Bride GRAFFAM, SUSAN W. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 5/24/1856. Groom Name BOYD, P. SUMMER Groom Town HALLOWELL Groom State ME Bride CLARK, ELIZA J. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1868 More Information N Place HALLOWELL Comment -0- Groom Name BOYD, ROBERT Groom Town PORTLAND Groom State ME Bride GREENLEAF, HANNAH Bride Town NEWBURYPORT Bride State -0- Month of Marriage 8 Day of Marriage 16 Year of Marriage 1807 More Information N Place PORTLAND Comment INTENTION FILED 8/16/1807. Groom Name BOYD, ROBERT Groom Town PORTLAND Groom State ME Bride SCOTT, MARY B. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name BOYD, ROBERT Groom Town PORTLAND Groom State ME Bride SMITH, RUTH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1791 More Information N Place PORTLAND Comment -0- Groom Name BOYD, ROBERT SOUTHGATE Groom Town PORTLAND Groom State ME Bride HALL, MARGARET ANN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 10/1/1831. Groom Name BOYD, SAMUEL Groom Town BOOTHBAY Groom State ME Bride WILLIAMS, JOSIE Bride Town EDGECOMB Bride State ME Month of Marriage 12 Day of Marriage 1 Year of Marriage 1879 More Information N Place EDGECOMB Comment -0- Groom Name BOYD, SAMUEL S. Groom Town ST. LOUIS Groom State MO Bride CHURCHILL, HATTIE E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 5 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BOYD, SAMUEL W. Groom Town VIENNA Groom State NE Bride DODGE, ANNA M. Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1875 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, SAMUEL W. Groom Town BOOTHBAY Groom State ME Bride MATTHEWS, LILLIAN C. Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1891 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, SHADRACH Groom Town SHAPLEIGH Groom State ME Bride LOW, ABIGAIL Bride Town SHAPLEIGH Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1826 More Information N Place SHAPLEIGH Comment -0- Groom Name BOYD, STILLMAN Groom Town SOUTH BERWICK Groom State ME Bride HILTON, LOUISA Bride Town WELLS Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1851 More Information N Place SOUTH BERWICK Comment -0- Groom Name BOYD, THOMAS Groom Town BOOTHBAY Groom State ME Bride WEBBER, ABIGAIL Bride Town EDGECOMB Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1813 More Information N Place BOOTHBAY Comment -0- Groom Name BOYD, THOMAS CAPT. Groom Town WISCASSET Groom State ME Bride LIGHT, CATHARINE Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 29 Year of Marriage 1822 More Information N Place WISCASSET Comment -0- Groom Name BOYD, WILLIAM Groom Town PORTLAND Groom State ME Bride HARROD, SUSAN D. (H.) Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1832 More Information N Place PORTLAND Comment -0- Groom Name BOYD, WILLIAM H. Groom Town WINDHAM Groom State ME Bride FOGG, AGGIE H. Bride Town STANDISH Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1885 More Information N Place WINDHAM Comment -0- Groom Name BOYD, WILLIAM L. Groom Town AMHERST Groom State -0- Bride MERRIAN, AUGUSTA J. Bride Town HAYNESVILLE Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1867 More Information Y Place BRADLEY Comment -0- Groom Name BOYD, WILLIAM M. Groom Town -0- Groom State -0- Bride CARLTON, MYRA Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 13 Year of Marriage 1819 More Information N Place WISCASSET Comment -0- Groom Name BOYD, WILLIAM S. Groom Town BOOTHBAY Groom State ME Bride LEWELLYN, LOTTIE A. Bride Town WOODSTOCK Bride State NB Month of Marriage 11 Day of Marriage 8 Year of Marriage 1870 More Information N Place PORTLAND Comment INTENTION FILED 11/8/1870. Groom Name BOYD, WILLIAM T. Groom Town PORTLAND Groom State ME Bride MCGUIRE, ROSE Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 1 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 4/1/1876. Groom Name BOYDEN, ALPHONSO Groom Town CRYSTAL PLANTATION Groom State ME Bride ROWE, LOIS A. Bride Town CRYSTAL PLANTATION Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1877 More Information N Place CRYSTAL PLANTATION Comment INTENTION FILED 11/3/1877. Groom Name BOYDEN, ASAPH Groom Town INDUSTRY Groom State ME Bride WEST, SUSAN Bride Town INDUSTRY Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1829 More Information N Place INDUSTRY Comment -0- Groom Name BOYDEN, EDWIN Groom Town SPRINGFIELD Groom State MA Bride LEIGHTON, ESTHER L. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BOYENTON, RANDOLPH H. Groom Town PORTLAND Groom State ME Bride SMITH, ELLEN L. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BOYENTON, THEOPHILUS Groom Town PORTLAND Groom State ME Bride CONANT, ANNA Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 26 Year of Marriage 1796 More Information N Place PORTLAND Comment INTENTION FILED 3/26/1796. Groom Name BOYER, SAMUEL Groom Town BOSTON Groom State MA Bride BROWN, EMILY H. Bride Town WISCASSET Bride State ME Month of Marriage 2 Day of Marriage 3 Year of Marriage 1862 More Information N Place WISCASSET Comment -0- Groom Name BOYERS, THOMAS S. Groom Town BIDDEFORD Groom State ME Bride HIEALEY, ELLEN L. Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name BOYES, JOHN O. Groom Town AUGUSTA Groom State ME Bride FURBUSH, LIZZIE A. Bride Town AUGUSTA Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1866 More Information N Place AUGUSTA Comment -0- Groom Name BOYINGTON, SAMUEL C. Groom Town AUBURN Groom State ME Bride PARKER, ARYESON Bride Town AUBURN Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1856 More Information N Place AUBURN Comment -0- Groom Name BOYINGTON, SAMUEL C. Groom Town AUBURN Groom State ME Bride PARKER, ARYESON Bride Town AUBURN Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1856 More Information N Place AUBURN Comment -0- Groom Name BOYINTON, JOSHUA Groom Town POWNALBOROUGH Groom State ME Bride HILTON, BETTEY Bride Town POWNALBOROUGH Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1788 More Information N Place POWNALBOROUGH Comment -0- Groom Name BOYLE, CORNELIUS Groom Town PORTLAND Groom State ME Bride MCGERRIGAL, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BOYLE, CORNELIUS Groom Town PORTLAND Groom State ME Bride MCGARRIGLE, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BOYLE, DANIEL Groom Town PORTLAND Groom State ME Bride MCELHENEY, ISABELLA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1856 More Information N Place PORTLAND Comment -0- Groom Name BOYLE, DAVID Groom Town NORTH BERWICK Groom State ME Bride WEYMOUTH, SUSAN Bride Town NORTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1870 More Information N Place NORTH BERWICK Comment -0- Groom Name BOYLE, DAVID Groom Town LINCOLN Groom State ME Bride CUNNINGHAM, MARTHA J. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 14 Year of Marriage 1869 More Information N Place LINCOLN Comment -0- Groom Name BOYLE, DAVID Groom Town WAYNE Groom State ME Bride BOYLE, LOUISA J. Bride Town WAYNE Bride State ME Month of Marriage 3 Day of Marriage 4 Year of Marriage 1865 More Information N Place READFIELD Comment -0- Groom Name BOYLE, E. K. Groom Town UNITY Groom State ME Bride FULLER, ANNIE A. Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1859 More Information N Place HALLOWELL Comment -0- Groom Name BOYLE, EDWARD Groom Town THOMASTON Groom State ME Bride LINTOCK, CAROLINE B. M. Bride Town WALDOBORO Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1830 More Information N Place WALDOBORO Comment INTENTION FILED 3/13/1830. Groom Name BOYLE, FRANK J. Groom Town PORTLAND Groom State ME Bride HORAN, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name BOYLE, HENRY Groom Town PORTLAND Groom State ME Bride KELLEHUR, MARY Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name BOYLE, JAMES Groom Town BALTIMORE Groom State MD Bride BLANKARD, MARY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1816 More Information N Place PORTLAND Comment -0- Groom Name BOYLE, JAMES JOSEPH Groom Town PORTLAND Groom State ME Bride HEFFREN, ANNE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name BOYLE, JOHN Groom Town PORTLAND Groom State ME Bride LAW, MARY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1832 More Information N Place PORTLAND Comment INTENTION FILED 6/2/1832. Groom Name BOYLE, JOHN D. Groom Town AUBURN Groom State ME Bride VERRILL, LAURA ANN Bride Town AUBURN Bride State ME Month of Marriage 6 Day of Marriage 21 Year of Marriage 1855 More Information N Place AUBURN Comment -0- Groom Name BOYLE, MICHAEL Groom Town PORTLAND Groom State ME Bride WARD, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1848 More Information N Place PORTLAND Comment INTENTION FILED 6/15/1848. Groom Name BOYLE, PATRICK Groom Town PORTLAND Groom State ME Bride REEL, ANN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1850 More Information N Place PORTLAND Comment INTENTION FILED 7/20/1850. Groom Name BOYLE, PATRICK Groom Town PORTLAND Groom State ME Bride KENNEDY, JUDITH Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 16 Year of Marriage 1836 More Information N Place PORTLAND Comment INTENTION FILED 7/16/1836. Groom Name BOYLE, PATRICK Groom Town PORTLAND Groom State ME Bride NOLAN, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 25 Year of Marriage 1850 More Information N Place PORTLAND Comment INTENTION FILED 5/25/1850. Groom Name BOYLE, PETER H. Groom Town PORTLAND Groom State ME Bride MCBRADY, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 24 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name BOYNER, HENRY Groom Town PORTLAND Groom State ME Bride WILSON, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1880 More Information N Place PORTLAND Comment -0- Groom Name BOYNTON, ALBION C. Groom Town BELMONT Groom State ME Bride ALLEN, LOUIA E. Bride Town MONTVILLE Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1854 More Information N Place MONTVILLE Comment -0- Groom Name BOYNTON, ALONZO W. Groom Town LOWELL Groom State MA Bride ROLLINS, MATILDA ANN Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 13 Year of Marriage 1849 More Information N Place PITTSTON Comment INTENTION FILED 10/13/1849. Groom Name BOYNTON, ALPHUS W. Groom Town PULASKI Groom State OH Bride QUIMBY, JANE B. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BOYNTON, ANDREW J. Groom Town BRADLEY Groom State ME Bride COSTER, MARIA ELLEN Bride Town LINCOLN Bride State ME Month of Marriage 7 Day of Marriage 16 Year of Marriage 1864 More Information N Place LINCOLN Comment -0- Groom Name BOYNTON, ANDREW JACKSON Groom Town -0- Groom State -0- Bride COSTER, MARTHA ANN Bride Town LINCOLN Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1861 More Information N Place LINCOLN Comment INTENTION FILED 11/25/1861. Groom Name BOYNTON, BENJAMIN D. Groom Town NEW SHARON Groom State ME Bride BOYNTON, HANNAH M. MRS. Bride Town MERCER Bride State ME Month of Marriage 7 Day of Marriage 21 Year of Marriage 1861 More Information N Place NEW SHARON Comment -0- Groom Name BOYNTON, BENJAMIN H. Groom Town RUMFORD Groom State ME Bride LIBBY, EMMA EUGENIA Bride Town LEEDS Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1869 More Information Y Place LEEDS Comment -0- Groom Name BOYNTON, BENJAMIN H. Groom Town RUMFORD Groom State ME Bride HOWE, ALICE S. Bride Town RUMFORD Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1879 More Information N Place RUMFORD Comment -0- Groom Name BOYNTON, CHARLES Groom Town -0- Groom State -0- Bride PRESCOTT, ELSA A. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 1 Year of Marriage 1859 More Information N Place BROOKS Comment -0- Groom Name BOYNTON, CHARLES B. Groom Town BANGOR Groom State ME Bride VERFLOST, ANN A. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 31 Year of Marriage 1864 More Information N Place BANGOR Comment -0- Groom Name BOYNTON, CHARLES E. Groom Town LIMERICK Groom State ME Bride BENSON, MATTIE O. Bride Town PARSONSFIELD Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1883 More Information N Place SOUTH PARSONSFIELD Comment -0- Groom Name BOYNTON, CHARLES H. Groom Town BIDDEFORD Groom State ME Bride STAPLES, MARY A. Bride Town LIMINGTON Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1810 More Information N Place BIDDEFORD Comment -0- Groom Name BOYNTON, CHARLES S. Groom Town ST. ALBANS Groom State ME Bride WEYMONTH, ROXIE A. Bride Town ST. ALBANS Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1871 More Information N Place DEXTER Comment -0- Groom Name BOYNTON, CHARLES W. Groom Town CORINNA Groom State ME Bride TEWKSBURY, OLIVE B. Bride Town CORINNA Bride State ME Month of Marriage 3 Day of Marriage 15 Year of Marriage 1873 More Information N Place ATKINSON Comment -0- Groom Name BOYNTON, CHARLES W. Groom Town DETROIT Groom State ME Bride RANDALL, MELISSA A. Bride Town DIXMONT Bride State ME Month of Marriage 4 Day of Marriage 9 Year of Marriage 1849 More Information N Place DETROIT Comment -0- Groom Name BOYNTON, CYRUS E. Groom Town JEFFERSON Groom State ME Bride DODGE, ADDIE E. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 18 Year of Marriage 1876 More Information N Place FARMINGDALE Comment INTENTION FILED 2/18/1876. Groom Name BOYNTON, DANIEL W. Groom Town CORINTH Groom State ME Bride ROBEY, DELINDA A. Bride Town CORINTH Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BOYNTON, DANIEL Y. Groom Town HALLOWELL Groom State ME Bride LAUGHTON, HARRIET Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1828 More Information Y Place HALLOWELL Comment -0- Groom Name BOYNTON, DAVID Groom Town BANGOR Groom State ME Bride FREEZE, HANNAH Bride Town BANGOR Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1866 More Information N Place BANGOR Comment -0- Groom Name BOYNTON, DAVID Groom Town ENFIELD Groom State ME Bride LOWE, RUTH Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 14 Year of Marriage 1835 More Information N Place LINCOLN Comment INTENTION FILED 11/14/1835. Groom Name BOYNTON, DAVID Groom Town -0- Groom State -0- Bride COTTLE, ROSELLA Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 23 Year of Marriage 1829 More Information N Place HALLOWELL Comment -0- Groom Name BOYNTON, EDWIN W. Groom Town WISCASSET Groom State ME Bride AVERILL, MAGGIE Bride Town WISCASSET Bride State ME Month of Marriage 10 Day of Marriage 12 Year of Marriage 1879 More Information N Place WISCASSET Comment -0- Groom Name BOYNTON, ELTON H. Groom Town ALNA Groom State ME Bride EMERSON, ABBIE E. Bride Town WISCASSET Bride State ME Month of Marriage 8 Day of Marriage 22 Year of Marriage 1867 More Information N Place WISCASSET Comment -0- Groom Name BOYNTON, FRED G. Groom Town BANGOR Groom State ME Bride KIRKPATRICK, HELEN L. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 23 Year of Marriage 1875 More Information N Place BANGOR Comment -0- Groom Name BOYNTON, FREEMAN Groom Town BOOTHBAY Groom State ME Bride LEWIS, VANDELIA Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1863 More Information N Place BOOTHBAY Comment -0- Groom Name BOYNTON, GEORGE Groom Town CHICAGO Groom State IL Bride SHAW, SARALU Bride Town BANGOR Bride State ME Month of Marriage 2 Day of Marriage 23 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name BOYNTON, GEORGE Groom Town BRIGHTON Groom State MA Bride DREW, ANN M. Bride Town DEXTER Bride State ME Month of Marriage 3 Day of Marriage 21 Year of Marriage 1860 More Information N Place DEXTER Comment -0- Groom Name BOYNTON, HENRY Groom Town DETROIT Groom State ME Bride ROLLINS, ELLEN M. Bride Town DIXOMONT Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1854 More Information N Place DETROIT Comment -0- Groom Name BOYNTON, HENRY I. Groom Town PORTLAND Groom State ME Bride CRESEY, ELIZA H. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1827 More Information N Place PORTLAND Comment -0- Groom Name BOYNTON, HENRY J. Groom Town PORTLAND Groom State ME Bride ANSON, ANN J. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BOYNTON, HERSHELL Groom Town BIDDEFORD Groom State ME Bride HUNTRESS, ROSILLA Bride Town BIDDEFORD Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1871 More Information N Place BIDDEFORD Comment -0- Groom Name BOYNTON, IRVING H. Groom Town SOUTH FRAMINGHAM Groom State MA Bride STAPLES, CLARA Bride Town TURNER Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1884 More Information N Place TURNER Comment -0- Groom Name BOYNTON, ISAAC C. Groom Town BATH Groom State ME Bride SNIPE, EMMA J. Bride Town ARROWSIC Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1852 More Information Y Place ARROWSIC Comment INTENTION FILED 12/11/1852. Groom Name BOYNTON, J. FARLEY Groom Town BROOKLINE Groom State MA Bride NOWELL, GEORGIANNA Bride Town FAIRFIELD Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1882 More Information N Place FAIRFIELD Comment -0- Groom Name BOYNTON, JAMES L. Groom Town HALLOWELL Groom State ME Bride WILLIAMSON, MARY Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1841 More Information N Place HALLOWELL Comment -0- Groom Name BOYNTON, JAMES L. Groom Town HALLOWELL Groom State ME Bride SHEPHARD, ADALINE Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1845 More Information N Place HALLOWELL Comment INTENTION FILED 6/16/1845. Groom Name BOYNTON, JAMES L. Groom Town HALLOWELL Groom State ME Bride JENKINS, ELIZABETH Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1845 More Information N Place HALLOWELL Comment INTENTION FIELD 1/2/1845 Groom Name BOYNTON, JAMES M. Groom Town HALLOWELL Groom State ME Bride SHURBOURN, DRUSILLA Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1845 More Information N Place HALLOWELL Comment INTENTION FILED 4/4/1845. Groom Name BOYNTON, JEREMIAH B. Groom Town -0- Groom State -0- Bride DODGE, JEMIMA G. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 28 Year of Marriage 1863 More Information N Place BRADLEY Comment -0- Groom Name BOYNTON, JOHN Groom Town AUGUSTA Groom State ME Bride COLE, LOUISA Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1837 More Information N Place HALLOWELL Comment INTENTION FILED 9/2/1837. Groom Name BOYNTON, JOHN REV. Groom Town PHIPSBURG Groom State ME Bride FREEMAN, CHARLOTTE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1828 More Information N Place PORTLAND Comment -0- Groom Name BOYNTON, JOHN D. Groom Town BANGOR Groom State ME Bride CLARK, LOUISA J. Bride Town MONROE Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1863 More Information N Place MONROE Comment -0- Groom Name BOYNTON, JOHN E. Groom Town BROWNFIELD Groom State ME Bride HASKELL, FRANCES E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 10/22/1875. Groom Name BOYNTON, JOHN F. Groom Town PORTLAND Groom State ME Bride HERRIMAN, CAROLINE F. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 1/11/1883. Groom Name BOYNTON, JOHN L. Groom Town HALLOWELL Groom State ME Bride BALL, CAROLINE W. Bride Town GARDINER Bride State ME Month of Marriage 5 Day of Marriage 9 Year of Marriage 1834 More Information N Place HALLOWELL Comment INTENTION FILED 5/9/1834. Groom Name BOYNTON, JOSEPH Groom Town HALLOWELL Groom State ME Bride TOWNSEND, CHARLOTTE Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1808 More Information Y Place HALLOWELL Comment MARRIAGE WAS AROUND 1808. Groom Name BOYNTON, JOSEPH Groom Town WISCASSET Groom State ME Bride ROBINSON, SARAH Bride Town WISCASSET Bride State ME Month of Marriage 10 Day of Marriage 22 Year of Marriage 1844 More Information N Place WISCASSET Comment -0- Groom Name BOYNTON, JOSEPH Groom Town MONTVILLE PLANTATION Groom State ME Bride BRAGG, BETSEY Bride Town HARLEM Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1818 More Information N Place MONTVILLE Comment -0- Groom Name BOYNTON, JOSEPH S., JR. Groom Town HALLOWELL Groom State ME Bride KINGSMAN, SUSAN A. Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 0 Year of Marriage 1841 More Information N Place HALLOWELL Comment -0- Groom Name BOYNTON, JOSHUA Groom Town MONROE Groom State ME Bride HIBBARD, SUSAN Bride Town MONROE Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1821 More Information N Place MONROE Comment -0- Groom Name BOYNTON, LEWIS Groom Town NEW PORTLAND Groom State ME Bride BOOTHBY, ORISSA Bride Town ATHENS Bride State ME Month of Marriage 3 Day of Marriage 14 Year of Marriage 1865 More Information Y Place ATHENS Comment -0- Groom Name BOYNTON, MOSES Groom Town -0- Groom State -0- Bride REED, ILLATHERA MRS. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 26 Year of Marriage 1842 More Information N Place PITTSTON Comment -0- Groom Name BOYNTON, MOSES, JR. Groom Town HALLOWELL Groom State ME Bride BLAKE, ANN C. Bride Town AUGUSTA Bride State ME Month of Marriage 1 Day of Marriage 8 Year of Marriage 1842 More Information N Place HALLOWELL Comment INTENTION FILED 1/8/1842. Groom Name BOYNTON, NATHANIEL Groom Town BANGOR Groom State ME Bride HUSSEY, PAULINA Bride Town KENDUSKEAG Bride State ME Month of Marriage 9 Day of Marriage 13 Year of Marriage 1861 More Information N Place NOT GIVEN Comment INTENTION FILED 9/13/1861. Groom Name BOYNTON, NATHANIEL Groom Town PORTLAND Groom State ME Bride DYER, MARTHA G. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name BOYNTON, P. CARNEY Groom Town -0- Groom State -0- Bride GOVE, ESTHER A. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 24 Year of Marriage 1886 More Information N Place ROCKLAND Comment -0- Groom Name BOYNTON, RANDOLPH H. Groom Town PORTLAND Groom State ME Bride SMITH, ELLEN L. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name BOYNTON, RICHARD Groom Town OLD TOWN Groom State ME Bride HUNT, SARAH Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 11 Year of Marriage 1840 More Information N Place LINCOLN Comment INTENTION FILED 7/11/1840. Groom Name BOYNTON, SAMUEL Groom Town MONTVILLE PLANTATION Groom State ME Bride WHITTIER, NANCY Bride Town MONTVILLE PLANTATION Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1822 More Information N Place MONTVILLE Comment -0- Groom Name BOYNTON, SUMNER D. Groom Town LIMINGTON Groom State ME Bride NORTON, FLORENCE S. Bride Town BALDWIN Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name BOYNTON, THOMAS Groom Town ALNA Groom State ME Bride LITTLE, MARY A. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 11 Year of Marriage 1840 More Information N Place PITTSTON Comment INTENTION FILED 4/11/1840. Groom Name BOYNTON, WALTER Groom Town BANGOR Groom State ME Bride LANCASTER, ALICE Bride Town BANGOR Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1876 More Information N Place BANGOR Comment -0- Groom Name BOYNTON, WARREN Groom Town -0- Groom State -0- Bride DAVIS, NANCY Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 18 Year of Marriage 1841 More Information N Place BRADLEY Comment -0- Groom Name BOYNTON, WARREN L. Groom Town MARS HILL Groom State ME Bride ROLLINS, EMELINE M. Bride Town PRESQUE ISLE Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1867 More Information N Place PRESQUE ISLE Comment -0- Groom Name BOYNTON, WILLIAM A. Groom Town NEW SHARON Groom State ME Bride GORDON, ADELINE S. Bride Town NEW SHARON Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1853 More Information N Place NEW SHARON Comment -0- Groom Name BOYNTON, WILLIAM B. Groom Town WISCASSET Groom State ME Bride AVERILL, CLARA N. Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1877 More Information N Place RICHMOND Comment -0- Groom Name BOYNTON, WILLIAM T. Groom Town HALLOWELL Groom State ME Bride SHEPARD, ALVISA Bride Town AUGUSTA Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1852 More Information Y Place HALLOWELL Comment -0- Groom Name BOYNTON, WILLIAM T. Groom Town HALLOWELL Groom State ME Bride SHEPARD, ALOISHA Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 26 Year of Marriage 1849 More Information N Place HALLOWELL Comment INTENTION FILED 7/26/1849. Groom Name BOYNTON,FRANK Groom Town HALLOWELL Groom State ME Bride DUNCAN, SARAH R. Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1876 More Information N Place HALLOWELL Comment INTENTION FILED 1/21/1876. Groom Name BOYSON, PETER Groom Town POWNALBOROUGH Groom State ME Bride HUSE, ELIZABETH Bride Town POWNALBOROUGH Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1787 More Information N Place POWNALBOROUGH 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.