ME Grooms Taken from Cards the Maine State Archives- Surname: Braman-Braynard Groom Name BRAMAN, CHARLES H. Groom Town SHARON Groom State MA Bride LEAVITT, LAVINA Bride Town AUBURN Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1882 More Information N Place AUBURN Comment -0- Groom Name BRAMHALL, CORNELIUS Groom Town GORHAM Groom State ME Bride MCDONALD, MERIBAH Bride Town GORHAM Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1788 More Information N Place GORHAM Comment INTENTION FILED 1/13/1788. Groom Name BRAMLEY, THOMAS Groom Town HALLOWELL Groom State ME Bride ABBOT, SUSAN Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1815 More Information N Place HALLOWELL Comment INTENTION FILED 10/13/1815. Groom Name BRAMLEY, WILLIAM T. Groom Town SACO Groom State ME Bride CLARK, LYDIA S. Bride Town HIRAM Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1847 More Information N Place HIRAM Comment -0- Groom Name BRAMMLEY, WILLIAM T. Groom Town SACO Groom State ME Bride CLARK, LYDIA S. Bride Town HIRAM Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1847 More Information N Place HIRAM Comment -0- Groom Name BRAMOJOIN, WILLIAM Groom Town MONMOUTH Groom State ME Bride FISHER, MARY Bride Town DURHAM Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1811 More Information N Place DURHAM Comment -0- Groom Name BRAN, ALBY Groom Town -0- Groom State -0- Bride BANCROFT, LYDIA M. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1858 More Information N Place WEST GARDINER Comment INTENTION FILED 5/11/1858. Groom Name BRAN, ALFRED Groom Town HUDSON Groom State ME Bride GOODWIN, FELINDA Bride Town HUDSON Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1871 More Information N Place KENDUSKEAG Comment INTENTION FILED 8/21/1871. Groom Name BRAN, CHARLES V. Groom Town -0- Groom State -0- Bride LANCASTER, NANCY A. C. Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 2 Year of Marriage 1862 More Information N Place WEST GARDINER Comment INTENTION FILED 11/27/1862. Groom Name BRAN, CHARLES W. Groom Town BROWNFIELD Groom State ME Bride KENISON, MARY E. Bride Town BROWNFIELD Bride State ME Month of Marriage 3 Day of Marriage 26 Year of Marriage 1884 More Information N Place BROWNFIELD Comment -0- Groom Name BRAN, DANIEL Groom Town HUDSON Groom State ME Bride SMITH, EMILY H. Bride Town CORINTH Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1858 More Information N Place KENDUSKEAG Comment -0- Groom Name BRAN, DANIEL W. Groom Town HALLOWELL Groom State ME Bride MARSTON, ABBIE T. Bride Town WEST GARDINER Bride State ME Month of Marriage 3 Day of Marriage 8 Year of Marriage 1863 More Information N Place WEST GARDINER Comment -0- Groom Name BRAN, DANIEL, JR. Groom Town HALLOWELL Groom State ME Bride CHASE, REBECCA Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1830 More Information Y Place HALLOWELL Comment MARRIAGE RECORDED AROUND 1830. Groom Name BRAN, ENOCH Groom Town HALLOWELL Groom State ME Bride NEAL, ANN Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1850 More Information N Place HALLOWELL Comment -0- Groom Name BRAN, FRANCIS W. Groom Town LEE Groom State MA Bride HOUGHTON, ELLEN M. Bride Town LEE Bride State MA Month of Marriage 5 Day of Marriage 10 Year of Marriage 1858 More Information N Place WEST GARDINER Comment INTENTION FILED 5/10/1858. Groom Name BRAN, GEORGE Groom Town -0- Groom State -0- Bride WALKER, DORCAS Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 6 Year of Marriage 1775 More Information N Place NON GIVEN Comment -0- Groom Name BRAN, GEORGE Groom Town DOVER Groom State ME Bride BATCHELDER, CYNTHIA S. Bride Town DOVER Bride State ME Month of Marriage 6 Day of Marriage 23 Year of Marriage 1844 More Information N Place ATKINSON Comment -0- Groom Name BRAN, HENRY A. Groom Town DOVER Groom State ME Bride LOWE, MARTHA J. Bride Town ALBION Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1847 More Information N Place ALBION Comment -0- Groom Name BRAN, HENRY H. Groom Town BIDDEFORD Groom State ME Bride ROGERS, LUCINDA A. Bride Town BANGOR Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1855 More Information N Place BIDDEFORD Comment -0- Groom Name BRAN, JAMES Groom Town -0- Groom State -0- Bride QUINT, DORCAS Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 12 Year of Marriage 1809 More Information N Place BERWICK Comment -0- Groom Name BRAN, JAMES, JR. Groom Town HALLOWELL Groom State ME Bride GLIDDEN, MARIA Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1854 More Information N Place WEST GARDINER Comment INTENTION FILED 12/2/1854. Groom Name BRAN, JOHN P. Groom Town LITCHFIELD Groom State CN Bride PORTER, LUCY E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1819 More Information N Place PORTLAND Comment INTENTION FILED 10/10/1819. Groom Name BRAN, ROBERT Groom Town -0- Groom State -0- Bride DOW, ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 19 Year of Marriage 1776 More Information N Place NON GIVEN Comment -0- Groom Name BRAN, SANFORD C. Groom Town -0- Groom State -0- Bride DOUGLASS, SERENA H. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 2 Year of Marriage 1853 More Information N Place WEST GARDINER Comment INTENTION FILED 9/2/1853. Groom Name BRAN, SOLOMON H. Groom Town GARDINER Groom State ME Bride LEEMAN, LIZZIE L. Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1863 More Information Y Place GARDINER Comment INTENTION FILED 12/25/1862. Groom Name BRAN, SOLON H. Groom Town GARDINER Groom State ME Bride LEEMAN, LIZZIE L. Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1863 More Information Y Place GARDINER Comment INTENTION FILED 12/25/1862. Groom Name BRAN, WARREN Groom Town HALLOWELL Groom State ME Bride PLACE, LAURA Bride Town BOWDOINHAM Bride State ME Month of Marriage 8 Day of Marriage 22 Year of Marriage 1840 More Information N Place HALLOWELL Comment INTENTION FILED 8/22/1840. Groom Name BRAN, WILLIAM Groom Town GARDINER Groom State ME Bride JOHNSON, MARTHA O. Bride Town GARDINER Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1856 More Information N Place WEST GARDINER Comment -0- Groom Name BRAN, WILLIAM F. Groom Town HALLOWELL Groom State ME Bride WHITE, EMMA J. Bride Town HALLOWELL Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1855 More Information N Place WEST GARDINER Comment -0- Groom Name BRANCH, DANIEL Groom Town HALLOWELL Groom State ME Bride BLAKE, RACHEL Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1787 More Information N Place HALLOWELL Comment -0- Groom Name BRANCH, E. A. Groom Town PITTSFIELD Groom State ME Bride STARBIRD, LIZZIE J. Bride Town CORNVILLE Bride State ME Month of Marriage 2 Day of Marriage 3 Year of Marriage 1883 More Information N Place PITTSFIELD Comment INTENTION FILED 1/28/1883. Groom Name BRANCH, SAM TIBBETS Groom Town HALLOWELL Groom State ME Bride HUTCHINSON, SARAH MRS. Bride Town VASSALBORO Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1781 More Information N Place HALLOWELL Comment INTENTION FILED 2/6/1781. Groom Name BRAND, JERDIAH Groom Town POWNALBOROUGH Groom State ME Bride CHAPMAN, ABIGAIL Bride Town POWNALBOROUGH Bride State ME Month of Marriage 12 Day of Marriage 15 Year of Marriage 1785 More Information N Place POWNALBOROUGH Comment -0- Groom Name BRAND, MERRELL Groom Town CHELSEA Groom State ME Bride PAGE, ANNA A. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 22 Year of Marriage 1864 More Information N Place PITTSTON Comment -0- Groom Name BRANDER, THOMAS R. Groom Town HALIFAX Groom State NS Bride DIXON, ADDIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1874 More Information N Place PORTLAND Comment INTENTION FILED 11/25/1874. Groom Name BRANDON, PHILIP J. Groom Town BOSTON Groom State MA Bride HALL, GRACE M. Bride Town DEERING Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1890 More Information N Place DEERING Comment INTENTION FILED 6/17/1890. Groom Name BRANDT, CHARLES H. Groom Town PORTLAND Groom State ME Bride ROGERS, CORNELIA N. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 19 Year of Marriage 1837 More Information N Place PORTLAND Comment INTENTION FILED 5/31/1837. Groom Name BRANDT, CHRISTIAN W. F. Groom Town PORTLAND Groom State ME Bride DONNELLEY, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 23 Year of Marriage 1882 More Information N Place PORTLAND Comment INTENTION FILED 8/23/1882. Groom Name BRANDT, FREDERICK W. Groom Town BUFFALO Groom State NY Bride HAMILTON, CHARLOTTE W. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 2 Day of Marriage 27 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name BRANLY, WILLIAM Groom Town PORTLAND Groom State ME Bride DALY, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 25 Year of Marriage 1860 More Information N Place PORTLAND Comment INTENTION FILED 7/25/1860. Groom Name BRANN, ALBY Groom Town WEST GARDINER Groom State ME Bride BANCROFT, LYDIA M. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1858 More Information N Place HALLOWELL Comment -0- Groom Name BRANN, ALFRED G. Groom Town -0- Groom State -0- Bride SMITH M. CARRIE Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 24 Year of Marriage 1864 More Information N Place WEST GARDINER Comment INTENTION FILED 2/11/1864. Groom Name BRANN, ALONZO R. Groom Town MONTVILLE Groom State ME Bride MITCHELL, LAURA E. Bride Town MONTVILLE Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1860 More Information N Place MONTVILLE Comment -0- Groom Name BRANN, ALVIN Groom Town FARMINGDALE Groom State ME Bride HANDY, FRANCES H. Bride Town FARMINGDALE Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1867 More Information N Place AUGUSTA Comment INTENTION FILED 1/22/1867. Groom Name BRANN, ALVIN W. Groom Town -0- Groom State -0- Bride TRAFTON, LOUISA J. MRS. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 14 Year of Marriage 1860 More Information N Place WEST GARDINER Comment INTENTION FILED 2/3/1860. Groom Name BRANN, AUGUSTUS A. Groom Town -0- Groom State -0- Bride MURPHY, MARY A. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 15 Year of Marriage 1867 More Information N Place FARMINGDALE Comment INTENTION FILED 6/15/1867. Groom Name BRANN, AUGUSTUS E. Groom Town -0- Groom State -0- Bride CUNNINGHAM, JOANNA C. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 12 Year of Marriage 1860 More Information N Place FARMINGDALE Comment INTENTION FILED 5/12/1860. Groom Name BRANN, C. H. Groom Town STARKS Groom State ME Bride TYLER, HATTIE L. Bride Town NEW SHARON Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1888 More Information N Place FARMINGTON Comment -0- Groom Name BRANN, CHANDLER A. Groom Town FARMINGDALE Groom State ME Bride DODGE, HATTIE E. Bride Town FARMINGDALE Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1866 More Information N Place AUGUSTA Comment INTENTION FILED 11/23/1866. Groom Name BRANN, CHARLES P. Groom Town CLIFTON Groom State ME Bride YORK, ALICE S. Bride Town CLIFTON Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name BRANN, CLARENCE E. Groom Town -0- Groom State -0- Bride AVERY, CHARITY H. Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 13 Year of Marriage 1882 More Information N Place FARMINGDALE Comment INTENTION FILED 2/13/1882. Groom Name BRANN, DANIEL Groom Town NEW SHARON Groom State ME Bride BERRY, SALLY Bride Town NEW SHARON Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1813 More Information N Place NEW SHARON Comment -0- Groom Name BRANN, DANIEL H. Groom Town NEW SHARON Groom State ME Bride HOWES, BELL M. Bride Town NEW SHARON Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1865 More Information N Place NEW SHARON Comment -0- Groom Name BRANN, EBEN N. Groom Town MANCHESTER Groom State ME Bride BUTLAND, ELMIRA M. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 29 Year of Marriage 1857 More Information N Place PITTSTON Comment INTENTION FILED 11/29/1857. Groom Name BRANN, EUGENE H. Groom Town GARDINER Groom State ME Bride DOUGLASS, LIZZIE E. Bride Town GARDINER Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1871 More Information N Place GARDINER Comment -0- Groom Name BRANN, EVERETT S. Groom Town GARDINER Groom State ME Bride TARBOX, CLARA P. Bride Town GARDINER Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1861 More Information N Place FARMINGDALE Comment INTENTION FILED 11/18/1861. Groom Name BRANN, FRANCIS W. Groom Town LISBON Groom State ME Bride HASKIN, JENNIE MRS. Bride Town LISBON Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1889 More Information N Place WEST GARDINER Comment INTENTION FILED 10/26/1889. Groom Name BRANN, FRANK H. Groom Town WEST WATERVILLE Groom State ME Bride DOWNS, FLORENCE C. Bride Town BELGRADE Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1878 More Information N Place SMITHFIELD Comment -0- Groom Name BRANN, FRANKLIN D. Groom Town HALLOWELL Groom State ME Bride CUMMINGS, ELIZABETH Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 4 Year of Marriage 1850 More Information N Place HALLOWELL Comment INTENTION FILED 8/4/1850. Groom Name BRANN, FRED E. Groom Town PORTLAND Groom State ME Bride MERRILL, CORA A. Bride Town DEERING Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1888 More Information N Place DEERING Comment INTENTIN FILED 9/17/1888. Groom Name BRANN, GANCELO A. Groom Town HALLOWELL Groom State ME Bride BOWMAN, EVIE L. Bride Town WASHINGTON Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1882 More Information N Place WASHINGTON Comment -0- Groom Name BRANN, GEORGE A. Groom Town GARDINER Groom State ME Bride DILL, ELLEN R. Bride Town GARDINER Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1868 More Information N Place FARMINGDALE Comment INTENTION FILED 9/25/1868. Groom Name BRANN, GEORGE A. Groom Town GARLAND Groom State ME Bride LINCOLN, SUSAN B. Bride Town DEXTER Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1875 More Information N Place DEXTER Comment INTENTION FILED 11/13/1875. Groom Name BRANN, GEORGE A. Groom Town FARMINGDALE Groom State ME Bride DICKINSON, LILLA A. Bride Town WISCASSET Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1876 More Information N Place DAMARISCOTTA Comment INTENTION FLED 12/7/1876. Groom Name BRANN, GEORGE H. Groom Town STARKS Groom State ME Bride STILSON, SARAH E. Bride Town NEW SHARON Bride State ME Month of Marriage 3 Day of Marriage 14 Year of Marriage 1869 More Information N Place NEW SHARON Comment -0- Groom Name BRANN, GEORGE W. Groom Town NEW GLOUCESTER Groom State ME Bride SPILLER, HATTIE L. Bride Town RAYMOND Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1881 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 11/1/1881. Groom Name BRANN, JAMES Groom Town -0- Groom State -0- Bride DOW, NANCY A. MRS. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 9 Year of Marriage 1868 More Information N Place FARMINGDALE Comment INTENTION FILED 5/4/1868. Groom Name BRANN, JAMES H. Groom Town HALLOWELL Groom State ME Bride NORTON, SARAH Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 28 Year of Marriage 1866 More Information N Place HALLOWELL Comment -0- Groom Name BRANN, JOHN EVERETT Groom Town GARDINER Groom State ME Bride HILDRETH, ABBY ELLEN Bride Town GARDINER Bride State ME Month of Marriage 8 Day of Marriage 7 Year of Marriage 1862 More Information N Place WEST GARDINER Comment INTENTION FILED 8/7/1862. Groom Name BRANN, JOHN H. Groom Town AUGUSTA Groom State ME Bride MARSON, ANNA MAY Bride Town WHITEFIELD Bride State ME Month of Marriage 5 Day of Marriage 26 Year of Marriage 1888 More Information N Place RANDOLPH Comment -0- Groom Name BRANN, JOHN S. Groom Town LEWISTON Groom State ME Bride CHURCH, ANNIE F. Bride Town LEWISTON Bride State ME Month of Marriage 4 Day of Marriage 3 Year of Marriage 1869 More Information N Place HALLOWELL Comment -0- Groom Name BRANN, JOHN, JR. Groom Town HALLOWELL Groom State ME Bride BROWN, SUSAN Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1823 More Information N Place HALLOWELL Comment MARRIAGE RECORDED AS 1823 OR 1824. Groom Name BRANN, JOSEPH E. Groom Town HALLOWELL Groom State ME Bride BANCROFT, MARY E. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1853 More Information Y Place HALLOWELL Comment -0- Groom Name BRANN, PASCAL M. Groom Town AUGUSTA Groom State ME Bride WELLS, LIZZIE A. Bride Town AUGUSTA Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1866 More Information N Place AUGUSTA Comment -0- Groom Name BRANN, WILLIAM EVERETT Groom Town GARDINER Groom State ME Bride DILL, ESTELLA Bride Town GARDINER Bride State ME Month of Marriage 7 Day of Marriage 23 Year of Marriage 1870 More Information N Place FARMINGDALE Comment INTENTION FILED 7/12/1870. Groom Name BRANN, WILLIAM F. Groom Town HALLOWELL Groom State ME Bride WHITE, EMMA J. Bride Town WATERVILLE Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1855 More Information N Place HALLOWELL Comment INTENTION FILED 1/10/1855. Groom Name BRANNAGAN, JOHN Groom Town PORTLAND Groom State ME Bride MURPHY, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1842 More Information N Place PORTLAND Comment -0- Groom Name BRANNAN, JAMES Groom Town PORTLAND Groom State ME Bride LARKIN, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 26 Year of Marriage 1869 More Information N Place PORTLAND Comment INTENTION FILED 8/14/1869. Groom Name BRANNAN, JOHN Groom Town -0- Groom State -0- Bride KERNS, MARGARET Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 6 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name BRANNAN, JOHN E. Groom Town SAN FRANCISCO Groom State CA Bride NICHOLS, LIZZIE E. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 24 Year of Marriage 1870 More Information N Place PITTSTON Comment -0- Groom Name BRANNAN, PATRICK Groom Town PORTLAND Groom State ME Bride FLINN, ANN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 30 Year of Marriage 1851 More Information N Place PORTLAND Comment INTENTION FILED 7/12/1851. Groom Name BRANNINGAN, HENRY Groom Town PORTLAND Groom State ME Bride DALEY, ANN Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 2/21/1857. Groom Name BRANNINGAN, HENRY Groom Town PORTLAND Groom State ME Bride DALEY, NANCY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 2/21/1857. Groom Name BRANNON, MICHAEL Groom Town PORTLAND Groom State ME Bride CONLY, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name BRANNON, WESTON Groom Town WESTON Groom State ME Bride BRANNAN, MARGARET E. Bride Town WESTON Bride State ME Month of Marriage 7 Day of Marriage 17 Year of Marriage 1865 More Information Y Place WESTON Comment INTENTION FILED 7/12/1865. Groom Name BRANSCOM, ABRAM Groom Town PORTLAND Groom State ME Bride SALTER, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1871 More Information N Place PORTLAND Comment INTENTION FILED 10/21/1871. Groom Name BRANSCOMB, ALEXANDER Groom Town WALDOBORO Groom State ME Bride WEAVER, NANCY P. Bride Town WARREN Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1867 More Information N Place WALDOBORO Comment INTENTION FILED 4/27/1867. Groom Name BRANSCOMB, ARTHUR Groom Town PORTLAND Groom State ME Bride ILSLEY, ESTHER D. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1843 More Information N Place PORTLAND Comment INTENTION FILED 11/11/1843. Groom Name BRANSCOMB, DAVID Groom Town BOSTON Groom State MA Bride KNOWLES, EMILY M. Bride Town EDEN Bride State ME Month of Marriage 5 Day of Marriage 7 Year of Marriage 1855 More Information N Place EDEN Comment INTENTION FILED 5/7/1855. Groom Name BRANSCOMB, JAMES Groom Town HALLOWELL Groom State ME Bride HILTON, CLARISSA Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1813 More Information Y Place HALLOWELL Comment MARRIAGE IS RECORDED AS AROUND 1813. Groom Name BRANSCOMB, JAMES Groom Town MT. DESERT Groom State ME Bride KNOWLES, MERANDA M. Bride Town EDEN Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1857 More Information N Place EDEN Comment INTENTION FILED 10/12/1857. Groom Name BRANSCOMB, JOHN Groom Town HALLOWELL Groom State ME Bride MACE, BETSEY Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 27 Year of Marriage 1808 More Information N Place HALLOWELL Comment INTENTION FILED 2/27/1808. Groom Name BRASBRIDGE, FREEMAN Groom Town DOVER Groom State NH Bride VARNEY, HANNAH E. Bride Town DOVER Bride State NH Month of Marriage 6 Day of Marriage 7 Year of Marriage 1854 More Information N Place SOUTH BERWICK Comment -0- Groom Name BRASBRIDGE, GEORGE W. Groom Town PORTLAND Groom State ME Bride WILLEY, SALLY Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 26 Year of Marriage 1804 More Information N Place PORTLAND Comment INTENTION FILED 8/26/1804. Groom Name BRASEIR, ROBERT K. Groom Town HIRAM Groom State ME Bride SLOPER, SUSAN A. Bride Town HIRAM Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1853 More Information N Place BROWNFIELD Comment -0- Groom Name BRASIER, BENJAMIN Groom Town MONSON Groom State ME Bride FOSS, DORA E. Bride Town BRIGHTON Bride State ME Month of Marriage 5 Day of Marriage 3 Year of Marriage 1888 More Information N Place BRIGHTON Comment INTENTION FILED 4/16/1888. Groom Name BRASIER, CYRUS H. Groom Town FRIENDSHIP Groom State ME Bride JACKSON, MAHALA M. Bride Town WINDSOR Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1864 More Information Y Place FRIENDSHIP Comment -0- Groom Name BRASIER, DANIEL Groom Town PALERMO Groom State ME Bride KILLEY, TEMPERANCE Bride Town FREEDOM Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1814 More Information N Place FREEDOM Comment -0- Groom Name BRASIER, ELERY A. Groom Town BRIGHTON Groom State ME Bride HAYDEN, SADIE J. Bride Town BRIGHTON Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1881 More Information N Place BRIGHTON Comment INTENTION FILED 5/27/1881. Groom Name BRASIER, FRANK E. Groom Town BRIGHTON Groom State ME Bride PAUL, MATTIE T. Bride Town BRIGHTON Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1881 More Information N Place BRIGHTON Comment INTENTION FILED 5/27/1881. Groom Name BRASIER, ROBERT K. Groom Town HIRAM Groom State ME Bride SLOPER, SUSAN A. Bride Town HIRAM Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1853 More Information N Place BROWNFIELD Comment -0- Groom Name BRASSINGTON, JOSEPH C. Groom Town PORTLAND Groom State ME Bride HUCKINS, MIRINOR A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name BRASSINGTON, JOSEPH C. Groom Town PORTLAND Groom State ME Bride HUCKINS, MIRINOR A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1850 More Information N Place PORTLAND Comment INTENTION FILED 9/20/1850. Groom Name BRASTOW, THOMAS E. Groom Town -0- Groom State -0- Bride CARLTON, FRANCES E. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 25 Year of Marriage 1865 More Information N Place CAMDEN Comment -0- Groom Name BRAUMBEE, ROBERT HAMILTON Groom Town BIDDEFORD Groom State ME Bride BOUCHER, GEORGIE Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name BRAW, BERNIEL R. Groom Town HOLLIS Groom State ME Bride LIBBY, ALICE A. Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name BRAWN, ALMANDA Groom Town PALMYRA Groom State ME Bride HACKETT, ETTA Bride Town PALMYRA Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1873 More Information N Place PALMYRA Comment -0- Groom Name BRAWN, ANDREW Groom Town DEXTER Groom State ME Bride CHADBURN, EMMA J. Bride Town DEXTER Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1873 More Information N Place DEXTER Comment INTENTION FILED 5/24/1873. Groom Name BRAWN, DANIEL Groom Town HALLOWELL Groom State ME Bride BROWN, ELIZABETH Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 0 Year of Marriage 1828 More Information Y Place HALLOWELL Comment -0- Groom Name BRAWN, DANIEL Groom Town MORO Groom State ME Bride ESTY, HATTIE ANN Bride Town GEORGETOWN Bride State NB Month of Marriage 7 Day of Marriage 30 Year of Marriage 1877 More Information N Place MORO Comment -0- Groom Name BRAWN, EDWIN Groom Town BRADLEY Groom State ME Bride READ, LYDIA Bride Town BRADLEY Bride State ME Month of Marriage 11 Day of Marriage 16 Year of Marriage 1848 More Information N Place BRADLEY Comment INTENTION FILED 7/24/1848. Groom Name BRAWN, ENOCH Groom Town HALLOWELL Groom State ME Bride NEAL, ANN Bride Town HALLOWELL Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1850 More Information N Place HALLOWELL Comment -0- Groom Name BRAWN, EUGENE Groom Town DEXTER Groom State ME Bride BICKELL, LETTIE J. Bride Town DEXTER Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1878 More Information N Place DEXTER Comment INTENTION FILED 2/21/1878. Groom Name BRAWN, GEORGE A. Groom Town DEXTER Groom State ME Bride DRESSER, MARTHA Bride Town DEXTER Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1877 More Information N Place DEXTER Comment INTENTION FILED 9/1/1877. Groom Name BRAWN, GEORGE W. Groom Town -0- Groom State -0- Bride DOW, SARAH D. Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 18 Year of Marriage 1869 More Information N Place LINCOLN Comment INTENTION FILED 3/13/1869. Groom Name BRAWN, HENRY L. Groom Town BRADLEY Groom State ME Bride SWEET, IDA M. Bride Town BRADLEY Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1876 More Information N Place BANGOR Comment -0- Groom Name BRAWN, JAMES E. Groom Town DEXTER Groom State ME Bride MERRILL, CARRIE E. Bride Town PARKMAN Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1881 More Information N Place DEXTER Comment INTENTION FILED 9/9/1881. Groom Name BRAWN, JOB Groom Town BRADLEY Groom State ME Bride FOGG, RACHAEL Bride Town BRADLEY Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1852 More Information N Place BRADLEY Comment INTENTION FILED 8/17/1852. Groom Name BRAWN, JOB Groom Town -0- Groom State -0- Bride SPENCER, CHARLOTTE Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 1 Year of Marriage 1851 More Information N Place BRADLEY Comment INTENTION FILED 5/18/1851. Groom Name BRAWN, JOHN Groom Town NORTH BERWICK Groom State ME Bride GRANT, MARTHA Bride Town NORTH BERWICK Bride State ME Month of Marriage 4 Day of Marriage 6 Year of Marriage 1843 More Information N Place NORTH BERWICK Comment -0- Groom Name BRAWN, JOSEPH Groom Town BRADLEY Groom State ME Bride FOGG, ANNIE Bride Town BRADLEY Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1858 More Information N Place BRADLEY Comment INTENTION FILED 4/9/1858. Groom Name BRAWN, LESTER Groom Town LEWISTON Groom State ME Bride EVELETH, HELEN J. Bride Town AUBURN Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1890 More Information N Place AUBURN Comment MARRIAGE RECORDED AS ABOUT 1890. Groom Name BRAWN, NEHEMIAH Groom Town -0- Groom State -0- Bride ROMEL, PATIENCE Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 24 Year of Marriage 1837 More Information N Place BRADLEY Comment -0- Groom Name BRAWN, REUBEN Groom Town HALLOWELL Groom State ME Bride OAK, REBECCA MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1775 More Information N Place HALLOWELL Comment -0- Groom Name BRAWN, ROBERT Groom Town DEXTER Groom State ME Bride DOW, MARY Bride Town SANGERVILLE Bride State ME Month of Marriage 8 Day of Marriage 4 Year of Marriage 1877 More Information N Place DEXTER Comment INTENTION FILED 7/25/1877. Groom Name BRAWN, SUMNER Groom Town -0- Groom State -0- Bride PARSONS, REBECCA Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 23 Year of Marriage 1867 More Information N Place DEXTER Comment INTENTION FILED 3/23/1867. Groom Name BRAWN, SUMNER Groom Town BATH Groom State ME Bride BLOOM, SOPHRONIA J. MRS. Bride Town BATH Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1875 More Information N Place BATH Comment -0- Groom Name BRAWN, WILLIAM, JR. Groom Town ABBOTT Groom State ME Bride LEMAN, ANNA S. Bride Town ABBOTT Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1864 More Information N Place DEXTER Comment INTENTION FILED 4/16/1864. Groom Name BRAY, AARON Groom Town POLAND Groom State ME Bride TOBIE, NABBY Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1815 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BRAY, ALBERT W. Groom Town WALDOBORO Groom State ME Bride SIMMONS, FREDIA A. Bride Town WALDOBORO Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1889 More Information N Place WALDOBORO Comment -0- Groom Name BRAY, ALDEN B. Groom Town AUBURN Groom State ME Bride HOLMES, EMILY J. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1853 More Information N Place AUBURN Comment -0- Groom Name BRAY, CHARLES H. Groom Town BOSTON Groom State MA Bride HOLT, HARRIET A. Bride Town BELFAST Bride State ME Month of Marriage 4 Day of Marriage 25 Year of Marriage 1864 More Information N Place BELFAST Comment -0- Groom Name BRAY, CHARLES L. Groom Town OXFORD Groom State ME Bride GRAVES, ANNIE W. Bride Town HEBRON Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1886 More Information N Place HEBRON Comment INTENTION FILED 8/30/1886. Groom Name BRAY, CHARLES W. Groom Town PORTLAND Groom State ME Bride BREWER, ADELAIDE M. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 9/15/1875. Groom Name BRAY, DANIEL Groom Town BAKERTOWN Groom State ME Bride HASKEL, ELIZABETH Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1794 More Information N Place TURNER Comment INTENTION FILED 12/15/1793. Groom Name BRAY, EBEN E. Groom Town WALDO Groom State ME Bride HOLERDAY, ANGIE E. Bride Town SEARSPORT Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1864 More Information Y Place SEARSPORT Comment -0- Groom Name BRAY, EBENEZER, JR. Groom Town BAKERTOWN Groom State ME Bride ROYAL, ELANNOR Bride Town BAKERTOWN Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1793 More Information N Place TURNER Comment INTENTION FILED 6/4/1793. Groom Name BRAY, EZEKIEL Groom Town PEJEPSCOT Groom State ME Bride TARR, ANNA MRS. Bride Town PEJEPSCOT Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1801 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 1/31/1801. Groom Name BRAY, FRANK, E. Groom Town SOMERVILLE Groom State MA Bride DECOSTER, ALICE S. Bride Town TURNER Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1887 More Information N Place TURNER Comment INTENTION FILED 6/8/1887. Groom Name BRAY, GEORGE Groom Town GRAY Groom State ME Bride MAY, LIZZIE R. Bride Town GRAY Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1881 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BRAY, HENNERY, JR. Groom Town POLAND Groom State ME Bride BATTEN, DORCAS Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 6 Year of Marriage 1800 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BRAY, HOWARD Groom Town MONSON Groom State ME Bride FLANEGAN, MARGARET A. Bride Town DEXTER Bride State ME Month of Marriage 8 Day of Marriage 31 Year of Marriage 1861 More Information N Place DEXTER Comment INTENTION FILED 8/26/1861. Groom Name BRAY, ISAAC A. Groom Town NEWBURYPORT Groom State -0- Bride HALL, MARGARET K. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1835 More Information N Place PORTLAND Comment INTENTION FILED 9/5/1835. Groom Name BRAY, JAMES Groom Town PORTLAND Groom State ME Bride ROBERTS, LUISA E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1870 More Information N Place PORTLAND Comment INTENTION FILED 9/6/1870. Groom Name BRAY, JEFFERSON Groom Town NAPLES Groom State ME Bride WHITNEY, SOPHIA Bride Town RAYMOND Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1847 More Information N Place PORTLAND Comment -0- Groom Name BRAY, JEFFERSON Groom Town TURNER Groom State ME Bride JONES, JULIA Bride Town TURNER Bride State ME Month of Marriage 2 Day of Marriage 22 Year of Marriage 1831 More Information N Place TURNER Comment INTENTION FILED 12/5/1830. Groom Name BRAY, JOHN Groom Town MILBRIDGE Groom State ME Bride PERKINS, MARY Bride Town MILBRIDGE Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1856 More Information N Place MILBRIDGE Comment INTENTION FILED 8/26/1856. Groom Name BRAY, JOHN Groom Town -0- Groom State -0- Bride HAYLAND, MARTHA Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 8 Year of Marriage 1860 More Information N Place MILBRIDGE Comment INTENTION FILED 7/2/1860. Groom Name BRAY, JOHN B. Groom Town BRIDGTON Groom State ME Bride PITTMAN, LYDIA S. Bride Town BARTLETT Bride State NH Month of Marriage 9 Day of Marriage 24 Year of Marriage 1861 More Information N Place BRIDGTON Comment -0- Groom Name BRAY, JOSEPH Groom Town WALDO Groom State ME Bride HOPKINS, MARY J. Bride Town AUGUSTA Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1866 More Information N Place HALLOWELL Comment -0- Groom Name BRAY, JOSEPH Groom Town NEW GLOUCESTER Groom State ME Bride WEEKS, ESTHER Bride Town NORTH YARMOUTH Bride State ME Month of Marriage 3 Day of Marriage 21 Year of Marriage 1789 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 3/21/1789. Groom Name BRAY, JOSEPH F. Groom Town BROOKS Groom State ME Bride GREER, SARAH Bride Town BROOKS Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1850 More Information N Place WALDO Comment -0- Groom Name BRAY, NICHOLAS Groom Town OTISFIELD Groom State ME Bride BUCKNELL, ABIGAIL Bride Town OTISFIELD Bride State ME Month of Marriage 10 Day of Marriage 16 Year of Marriage 1804 More Information N Place OTISFIELD Comment -0- Groom Name BRAY, NOAH Groom Town PORTLAND Groom State ME Bride MEADER, SALLY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 7 Year of Marriage 1802 More Information N Place PORTLAND Comment INTENTION FILED 10/31/1802. Groom Name BRAY, OLIVER ESQ. Groom Town PORTLAND Groom State ME Bride MCDONALD, FRANCES Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 5 Year of Marriage 1813 More Information N Place PORTLAND Comment INTENTION FILED 12/5/1813. Groom Name BRAY, OTIS N. Groom Town PORTLAND Groom State ME Bride DEVINE, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 4/18/1857. Groom Name BRAY, ROBERT, JR. Groom Town MONTVILLE Groom State ME Bride PICKERIN, ABIGAIL Bride Town MONTVILLE Bride State ME Month of Marriage 2 Day of Marriage 13 Year of Marriage 1832 More Information N Place MONTVILLE Comment -0- Groom Name BRAY, SOLOMON C. Groom Town MONSON Groom State ME Bride CHILD, CHARLOTTE D. Bride Town VASSALBORO Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1864 More Information N Place WINSLOW Comment -0- Groom Name BRAY, STEPHEN Groom Town TURNER Groom State ME Bride JONES, LOIS Bride Town TURNER Bride State ME Month of Marriage 11 Day of Marriage 9 Year of Marriage 1826 More Information N Place TURNER Comment INTENTION FILED 9/3/1826. Groom Name BRAY, SULLIVAN A. Groom Town WESTBROOK Groom State ME Bride MOODY, HUMILITY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1845 More Information N Place PORTLAND Comment INTENTION FILED 11/1/1845. Groom Name BRAY, THOMAS Groom Town MINOT Groom State ME Bride YOUNG, ABIGAIL Bride Town BUCKFIELD Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1829 More Information N Place HEBRON Comment -0- Groom Name BRAY, VAN B. Groom Town WESTBROOK Groom State ME Bride MERRILL, MATTIE H. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 10 Day of Marriage 27 Year of Marriage 1870 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BRAY, WILLARD C. Groom Town DOVER Groom State ME Bride RAMSDELL, MARIA Bride Town GARLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1864 More Information N Place DEXTER Comment -0- Groom Name BRAY, WILLIAM Groom Town TURNER Groom State ME Bride STRICKLAND, RUTH ANN Bride Town TURNER Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1849 More Information N Place TURNER Comment INTENTION FILED 1/6/1849. Groom Name BRAY, WILLIAM Groom Town DEXTER Groom State ME Bride NELSON, MARIA MOLTON Bride Town DEXTER Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1863 More Information N Place DEXTER Comment INTENTION FILED 8/27/1863. Groom Name BRAY, WILLIAM B. Groom Town TURNER Groom State ME Bride BRADFORD, NANCY Bride Town TURNER Bride State ME Month of Marriage 3 Day of Marriage 16 Year of Marriage 1823 More Information N Place TURNER Comment INTENTION FILED 2/15/1823. Groom Name BRAY, WILLIAM MCKENDREE Groom Town -0- Groom State -0- Bride ALLEY, SUSAN D. Bride Town DRESDEN Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1854 More Information N Place PITTSTON Comment INTENTION FILED 10/17/1854. Groom Name BRAY, WILLIAM P. Groom Town PORTLAND Groom State ME Bride HARDY, MARY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1828 More Information N Place PORTLAND Comment INTENTION FILED 11/22/1828. Groom Name BRAY, WILLIAM W. Groom Town TURNER Groom State ME Bride DRESSER, FLORENCE H. Bride Town TURNER Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1876 More Information N Place TURNER Comment INTENTION FILED 9/1/1876. Groom Name BRAYMAN, ISAAC Groom Town GRAY Groom State ME Bride LIBBY, MARY Bride Town GRAY Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1812 More Information N Place NEW GLOUCESTER Comment -0- Groom Name BRAYNARD, GEORGE M. Groom Town ST. GEORGE Groom State ME Bride HALL, EMILY J. Bride Town ST. GEORGE Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1856 More Information N Place WALDOBORO 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.