ME Grooms Taken from Cards the Maine State Archives- Surname: Cabana-Causer Groom Name CABANA, LEONIDE Groom Town BIDDEFORD Groom State ME Bride MATTHEW, SOPHIE Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name CABANA, LEONIDE Groom Town BIDDEFORD Groom State ME Bride MATTHIEU, SOPHIE Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 5 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name CABLES, JOHN H. Groom Town ROCKLAND Groom State ME Bride MOZIER, LUCY Bride Town SOUTH THOMASTON Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1871 More Information N Place ROCKLAND Comment -0- Groom Name CABLES, JOHN H. Groom Town ROCKLAND Groom State ME Bride MOZIER, LUCY Bride Town SOUTH THOMASTON Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1871 More Information N Place ROCKLAND Comment -0- Groom Name CADALSO, JOSEPH Groom Town PORTLAND Groom State ME Bride PRESCOTT, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 3 Year of Marriage 1818 More Information N Place PORTLAND Comment -0- Groom Name CADARET, ANTOIN Groom Town BIDDEFORD Groom State ME Bride CARRIERE, SOPHRONIEN Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name CADARET, ANTOIN Groom Town BIDDEFORD Groom State ME Bride CARRIERE, SOPHRONIEN Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name CADARET, DAVID Groom Town BIDDEFORD Groom State ME Bride NADEAUX, MARIE Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name CADARET, DAVID Groom Town BIDDEFORD Groom State ME Bride NADEAUX, MARIE Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1872 More Information N Place BIDDERFORD Comment -0- Groom Name CADARET, MICHEL Groom Town BIDDEFORD Groom State ME Bride BOULOTTE, DELIMA Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 5 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name CADARET, MICHEL Groom Town BIDDEFORD Groom State ME Bride BOULOTTE, DELIMA Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 5 Year of Marriage 1885 More Information N Place BIDDEFORD Comment -0- Groom Name CADARET, PIERRE Groom Town -0- Groom State -0- Bride DEHA, MELONIE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 30 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name CADARET, PIERRE Groom Town BIDDEFORD Groom State ME Bride PLANTE, ROSANNA Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name CADARET, PIERRE Groom Town BIDDEFORD Groom State ME Bride PLANTE, ROSANNA Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 13 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name CADARET, PIERRE Groom Town -0- Groom State -0- Bride DEHA, MELONIE Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 30 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name CADDELL, FULTON J. Groom Town PORTLAND Groom State ME Bride CURTIS, IDA F. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 31 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name CADDELL, FULTON J. Groom Town PORTLAND Groom State ME Bride CURTIS, IDA F. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 31 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 5/28/1887. Groom Name CADDELL, JAMES Groom Town PORTLAND Groom State ME Bride KEEFE, ANASTATIA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name CADDELL, JAMES Groom Town PORTLAND Groom State ME Bride KEEFE, ANASTATIA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 4/28/1887. Groom Name CADDES, JOHN Groom Town PORTLAND Groom State ME Bride CLARK, LIZZIE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1877 More Information N Place PORTLAND Comment INTENTION FILED 10/11/1877. Groom Name CADDES, JOHN Groom Town PORTLAND Groom State ME Bride CLARK, LIZZIE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name CADMAN, ROBERT Groom Town PORTLAND Groom State ME Bride DOYEL, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1802 More Information N Place PORTLAND Comment INTENTION FILED 9/26/1802. Groom Name CADMAN, ROBERT Groom Town PORTLAND Groom State ME Bride DOYEL, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 26 Year of Marriage 1802 More Information N Place PORTLAND Comment INTENTION FILED 9/26/1802. Groom Name CADRAN, FELIX Groom Town -0- Groom State -0- Bride STEBINE, PAULINE Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 23 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name CADRAN, FELIX Groom Town -0- Groom State -0- Bride STEBINE, PAULINE Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 23 Year of Marriage 1876 More Information N Place BIDDEFORD Comment -0- Groom Name CADRAN, JEAN Groom Town BIDDEFORD Groom State ME Bride STEBENS, PHILAMENE Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1870 More Information N Place BIDDEFORD Comment -0- Groom Name CADRAN, JEAN Groom Town BIDDEFORD Groom State ME Bride STEBENS, PHILAMENE Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1870 More Information N Place BIDDEFORD Comment -0- Groom Name CADUETTE, EDMOND Groom Town BIDDEFORD Groom State ME Bride AUBE, VIRGINIE Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name CADUETTE, EDMOND Groom Town BIDDEFORD Groom State ME Bride AUBE, VIRGINIE Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 3 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name CADUETTE, MAJORIEQUE Groom Town BIDDEFORD Groom State ME Bride LESEART, VICTORIA Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name CADUETTE, MAJORIQUE Groom Town BIDDEFORD Groom State ME Bride LESCART, VICTORIA Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name CADY, EDWARD Groom Town PORTLAND Groom State ME Bride NOON, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 1 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name CADY, EDWARD Groom Town PORTLAND Groom State ME Bride NOON, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 1 Year of Marriage 1860 More Information N Place PORTLAND Comment INTENTION FILED 2/24/1860. Groom Name CADY, GEORGE Groom Town PORTLAND Groom State ME Bride DONAHUE, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 21 Year of Marriage 1886 More Information N Place PORTLAND Comment INTENTION FILED 6/17/1886. Groom Name CADY, JAMES A. Groom Town PORTLAND Groom State ME Bride SULLIVAN, SABINA F. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 11/15/1883. Groom Name CADY, JOHN E. Groom Town PORTLAND Groom State ME Bride CALLINAN, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1879 More Information N Place PORTLAND Comment INTENTION FILED 10/11/1879. Groom Name CADY, PATRICK Groom Town PORTLAND Groom State ME Bride MCDONOUGH, MARY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1891 More Information N Place PORTLAND Comment INTENTION FILED 9/23/1891. Groom Name CADY, PATRICK Groom Town PORTLAND Groom State ME Bride CLANCY, SALA (SALLIE) Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name CADY, PATRICK Groom Town PORTLAND Groom State ME Bride CLANCY, SALLIE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1863 More Information N Place PORTLAND Comment INTENTION FILED 1/13/1863. Groom Name CADY, STEPHEN H. Groom Town PORTLAND Groom State ME Bride MCELROY, KITTY G. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 12/20/1887. Groom Name CAFFERTY, JAMES Groom Town PORTLAND Groom State ME Bride NASON, ANN Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1841 More Information N Place PORTLAND Comment INTENTION FILED 11/29/1841. Groom Name CAFFREY, THOMAS Groom Town PORTLAND Groom State ME Bride WENTWORTH, AMY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 11/10/1887. Groom Name CAFFY, TIMOTHY Groom Town AUGUSTA Groom State ME Bride LYNCH, CATHARINE Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 19 Year of Marriage 1855 More Information Y Place PITTSTON Comment -0- Groom Name CAHALL, PATRICK J. Groom Town BANGOR Groom State ME Bride CROWLEY, ELLEN Bride Town BANGOR Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name CAHIEN, JOSEPH Groom Town BIDDEFORD Groom State ME Bride BILODEAU, JULIE Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name CAHIL, PATRICK Groom Town PORTLAND Groom State ME Bride CONNOR, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CAHIL, THOMAS Groom Town PORTLAND Groom State ME Bride MOFFITT, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 10 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CAHILL, DENNIS J. Groom Town BOSTON Groom State MA Bride DURAN, ANN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1864 More Information N Place PORTLAND Comment INTENTION FILED 12/19/1864. Groom Name CAHILL, WILLIAM A. Groom Town BATH Groom State ME Bride THOMPSON, MARIA J. Bride Town BATH Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1877 More Information N Place BATH Comment -0- Groom Name CAHLER, PAUL Groom Town WALDOBORO Groom State ME Bride KINSEL, NANCY Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1812 More Information N Place WALDOBORO Comment -0- Groom Name CAHOITE, PIERRE Groom Town BIDDEFORD Groom State ME Bride CUREATTE, VITALINE Bride Town SACCARAPPA Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1883 More Information N Place BIDDEFORD Comment -0- Groom Name CAHOITTE, SIMEON Groom Town BIDDEFORD Groom State ME Bride CURCATTE, OLIVE Bride Town SACCARAPPA Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1883 More Information N Place BIDDEFORD Comment -0- Groom Name CAHOON, GEORGE W. Groom Town LYNDON Groom State VT Bride BELLOWS, MARY L. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 9 Year of Marriage 1869 More Information N Place PORTLAND Comment INTENTION FILED 8/25/1869. Groom Name CAHOON, GEORGE W. Groom Town PORTLAND Groom State ME Bride CAHOON, CHARLOTTE D. Bride Town LYNDON Bride State VT Month of Marriage 1 Day of Marriage 23 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 1/21/1856. Groom Name CAHOON, JAMES Groom Town PORTLAND Groom State ME Bride DONALLY, SIDNEY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1846 More Information N Place PORTLAND Comment INTENTION FILED 7/15/1846. Groom Name CAHOON, JAMES B. Groom Town US. NAVY Groom State -0- Bride PERKINS, MARY B. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1884 More Information N Place PORTLAND Comment INTENTION FILED 11/26/1884. Groom Name CAHOON, JAMES B. Groom Town PORTLAND Groom State ME Bride HOMER, MARTHA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1823 More Information N Place PORTLAND Comment INTENTION FILED 6/21/1823. Groom Name CAHOON, WILLIAM K. Groom Town HALLOWELL Groom State ME Bride CLARK, EMMA F. Bride Town HALLOWELL Bride State ME Month of Marriage 3 Day of Marriage 23 Year of Marriage 1881 More Information N Place HALLOWELL Comment -0- Groom Name CAIMS, PATRICK Groom Town BIDDEFORD Groom State ME Bride COUNTY, MARGARET Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1871 More Information N Place BIDDEFORD Comment -0- Groom Name CAIN, AUGUSTUS Groom Town PENOBSCOT Groom State ME Bride MONTGOMERY, EMMA Bride Town PENOBSCOT Bride State ME Month of Marriage 9 Day of Marriage 6 Year of Marriage 1867 More Information Y Place PENOBSCOT Comment -0- Groom Name CAIN, BOARDMAN Groom Town FAIRFIELD Groom State ME Bride HUSSEY, FRANCES A. Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1865 More Information N Place FAIRFIELD Comment -0- Groom Name CAIN, DARIAS C. Groom Town MONTVILLE Groom State ME Bride JACKSON, ADDIE V. Bride Town MONTVILLE Bride State ME Month of Marriage 2 Day of Marriage 14 Year of Marriage 1871 More Information N Place MONTVILLE Comment -0- Groom Name CAIN, DAVID Groom Town NEW VINEYARD Groom State ME Bride BUTLER, MARY N. Bride Town INDUSTRY Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1817 More Information N Place INDUSTRY Comment INTENTION FILED 11/26/1817. MARRIAGE DATE 1817 Groom Name CAIN, DENNIS Groom Town PORTLAND Groom State ME Bride SHEHAN, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1870 More Information N Place PORTLAND Comment INTENTION FILED 2/21/1870. Groom Name CAIN, FRANCIS G. Groom Town MILBRIDGE Groom State ME Bride STOVER, LOUISA T. Bride Town SULLIVAN Bride State ME Month of Marriage 10 Day of Marriage 5 Year of Marriage 1855 More Information N Place MILBRIDGE Comment INTENTION FILED 10/5/1856. Groom Name CAIN, FRANK Groom Town FAIRFIELD Groom State ME Bride HASKELL, ELLA F. Bride Town FAIRFIELD Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1878 More Information N Place FAIRFIELD Comment -0- Groom Name CAIN, FRANK Groom Town PORTLAND Groom State ME Bride COBB, EVERLINA K. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 11/13/1886. Groom Name CAIN, GEORGE A. Groom Town BENTON Groom State ME Bride BUZZELL, HATTIE Bride Town BENTON Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1882 More Information N Place BENTON Comment -0- Groom Name CAIN, HUGH Groom Town PORTLAND Groom State ME Bride LYNCH, MARY Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 30 Year of Marriage 1836 More Information N Place PORTLAND Comment INTENTION FILED 4/30/1836. Groom Name CAIN, JACOB S. Groom Town MILBRIDGE Groom State ME Bride WAKEFIELD, SUSAN Bride Town MILBRIDGE Bride State ME Month of Marriage 5 Day of Marriage 15 Year of Marriage 1859 More Information N Place MILBRIDGE Comment INTENTION FILED 5/10/1859. Groom Name CAIN, JOHN Groom Town PORTLAND Groom State ME Bride O'NEIL, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 16 Year of Marriage 1854 More Information N Place PORTLAND Comment INTENTION FILED 12/10/1853. Groom Name CAIN, JOHN Groom Town PALERMO Groom State ME Bride KATON, POLLY MRS. Bride Town PALERMO Bride State ME Month of Marriage 8 Day of Marriage 10 Year of Marriage 1809 More Information N Place MONTVILLE Comment -0- Groom Name CAIN, JOHN C. Groom Town PORTLAND Groom State ME Bride MCGEE, MARY JANE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1857 More Information N Place PORTLAND Comment INTENTION FILED 6/30/1857. Groom Name CAIN, MICHAEL Groom Town PORTLAND Groom State ME Bride MCANAENEY, JANE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 9 Year of Marriage 1850 More Information N Place PORTLAND Comment INTENTION FILED 11/21/1849. Groom Name CAIN, MICHAEL Groom Town PORTLAND Groom State ME Bride LEONARD, HELEN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 12/8/1883. Groom Name CAIN, MOSES A. Groom Town CLINTON Groom State ME Bride MESERVEY, ELLA F. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1867 More Information N Place HALLOWELL Comment -0- Groom Name CAIN, ROBERT Groom Town PENOBSCOT Groom State ME Bride MONTGOMERY, ELLEN A. Bride Town PENOBSCOT Bride State ME Month of Marriage 1 Day of Marriage 20 Year of Marriage 1866 More Information Y Place PENOBSCOT Comment -0- Groom Name CAIN, SAMUEL Groom Town FOXBORO Groom State MA Bride MAYBERRY, NANCY ELIZABETH Bride Town OTISFIELD Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1855 More Information N Place OTISFIELD Comment INTENTION FILED 5/5/1855. Groom Name CAIN, WILLIAM Groom Town PENOBSCOT Groom State ME Bride GRAY, ELLEN E. Bride Town PENOBSCOT Bride State ME Month of Marriage 2 Day of Marriage 10 Year of Marriage 1865 More Information Y Place PENOBSCOT Comment -0- Groom Name CAIN, WILLIAM R. Groom Town NORTHAMPTON Groom State ME Bride KNOWLES, MARGARET Bride Town NORTHAMPTON Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1870 More Information N Place HOULTON Comment -0- Groom Name CAINE, THOMAS Groom Town PORTLAND Groom State ME Bride CLANCY, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name CAIRNS, JOHN Groom Town PORTLAND Groom State ME Bride BRANNON, MARY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 11/2/1867. Groom Name CAISEY, LUKE Groom Town PORTLAND Groom State ME Bride ROVIN, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1849 More Information N Place PORTLAND Comment INTENTION FILED 8/28/1849. Groom Name CAISLEY, JOSIAH Groom Town NEW PORTLAND Groom State ME Bride WATERMAN, ALMIRA Bride Town MADISON Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1842 More Information N Place INDUSTRY Comment -0- Groom Name CALAHAN, DANIEL Groom Town HALLOWELL Groom State ME Bride BRONLEY, HEMORA Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1857 More Information N Place HALLOWELL Comment INTENTION FILED 9/25/1857. Groom Name CALAHAN, DANIEL Groom Town PORTLAND Groom State ME Bride BARRY, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1855 More Information N Place PORTLAND Comment -0- Groom Name CALAHN, MICHAEL F. Groom Town BIDDEFORD Groom State ME Bride MCLEOD, JANE Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 12 Year of Marriage 1878 More Information N Place BIDDEFORD Comment -0- Groom Name CALDERWOOD, FRANKLIN N. Groom Town PORTLAND Groom State ME Bride GREELY, MINA F. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 9/25/1875. Groom Name CALDERWOOD, GEORGE G. Groom Town PORTLAND Groom State ME Bride BARR, ELLA A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 2 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 12/27/1875. Groom Name CALDERWOOD, IRVING Groom Town KNOX Groom State ME Bride LEVENSELLER, EMILY I. Bride Town WALDOBORO Bride State ME Month of Marriage 3 Day of Marriage 21 Year of Marriage 1848 More Information N Place WALDOBORO Comment INTENTION FILED 3/4/1848. Groom Name CALDERWOOD, JAMES Groom Town BELFAST Groom State ME Bride FROHOCK, ANN SARAH Bride Town BELFAST Bride State ME Month of Marriage 1 Day of Marriage 5 Year of Marriage 1873 More Information N Place BELFAST Comment -0- Groom Name CALDERWOOD, JESSE T. Groom Town KNOX Groom State ME Bride SMITH, MARY E. Bride Town WARREN Bride State ME Month of Marriage 12 Day of Marriage 14 Year of Marriage 1859 More Information N Place THOMASTON Comment INTENTION FILED 11/28/1859. Groom Name CALDERWOOD, LINCOLN A. Groom Town PORTLAND Groom State ME Bride AKEES, ANNIE M. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 1/8/1873. Groom Name CALDERWOOD, LUTHER J. Groom Town VINALHAVEN Groom State ME Bride HALL, NANCY D. Bride Town VINALHAVEN Bride State ME Month of Marriage 6 Day of Marriage 29 Year of Marriage 1872 More Information N Place ROCKLAND Comment -0- Groom Name CALDERWOOD, SAMUEL Groom Town WALDOBORO Groom State ME Bride TUPPER, LAURA Bride Town WINTERPORT Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1877 More Information N Place WINTERPORT Comment -0- Groom Name CALDERWOOD, SAMUEL Groom Town PORTLAND Groom State ME Bride SHAW, MARY A. Bride Town GRAY Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1862 More Information N Place PORTLAND Comment INTENTION FILED 12/16/1862. Groom Name CALDWELL, CHARLES R. F. Groom Town GARDINER Groom State ME Bride SANBORN, MARY J. Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1871 More Information N Place HALLOWELL Comment -0- Groom Name CALDWELL, GEORGE Groom Town WALDOBORO Groom State ME Bride CLAPP, ZOA A. Bride Town DAMARISCOTTA Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1852 More Information N Place WALDOBORO Comment INTENTION FILED 5/5/1852. Groom Name CALDWELL, HENRY L. Groom Town BOSTON Groom State MA Bride MCKENZIE, MAUD C. Bride Town WINCHESTER Bride State MA Month of Marriage 11 Day of Marriage 19 Year of Marriage 1889 More Information N Place PORTLAND Comment INTENTION FILED 11/19/1889. Groom Name CALDWELL, ISIAH A. Groom Town OTISFIELD Groom State ME Bride SCRIBNER, UNICE M. Bride Town OTISFIELD Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1868 More Information N Place OTISFIELD Comment INTENTION FILED 5/13/1868. Groom Name CALDWELL, JAMES W. Groom Town WOLFVILLE Groom State NS Bride MCDONALD, JENNIE Bride Town WOLFVILLE Bride State NS Month of Marriage 6 Day of Marriage 23 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 6/21/1873. Groom Name CALDWELL, JOHN M. Groom Town PORTLAND Groom State ME Bride SMALL, FRANCES E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1863 More Information N Place PORTLAND Comment INTENTION FILED 11/17/1863. Groom Name CALDWELL, JOHN M. REV. Groom Town HALLOWELL Groom State ME Bride HILL, EMMA M. Bride Town KENNEBUNK Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1865 More Information N Place KENNEBUNK Comment INTENTION FILED 6/24/1865. Groom Name CALDWELL, JOS. H. Groom Town IPSWICH Groom State MA Bride HOVEY, CYNTHIA Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1841 More Information N Place HALLOWELL Comment -0- Groom Name CALDWELL, MERRITT Groom Town READFIELD Groom State ME Bride CUSHMAN, ROSAMOND Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1833 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 1/7/1833. Groom Name CALDWELL, RICHARD Groom Town RUMFORD Groom State ME Bride RUTCHINS, PHEBE A. Bride Town RUMFORD Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1841 More Information N Place RUMFORD Comment INTENTION FILED 5/29/1841. Groom Name CALDWELL, RICHARD B. Groom Town GARDINER Groom State ME Bride LAWRANCE, H. C. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 30 Year of Marriage 1871 More Information N Place PITTSTON Comment INTENTION FILED 1/30/1871. Groom Name CALDWELL, RICHARD B. Groom Town WISCASSET Groom State ME Bride GOULD, ELESIFE A. Bride Town -0- Bride State -0- Month of Marriage 7 Day of Marriage 8 Year of Marriage 1841 More Information N Place PITTSTON Comment INTENTION FILED 7/8/1841. Groom Name CALDWELL, SOLOMAN M. Groom Town ALBANY Groom State ME Bride WOOD, VILERA M. Bride Town RUMFORD Bride State ME Month of Marriage 6 Day of Marriage 22 Year of Marriage 1843 More Information N Place RUMFORD Comment INTENTION FILED 5/21/1843. Groom Name CALDWELL, STEPHEN Groom Town HALLOWELL Groom State ME Bride POWELL, CATHARINE GOLDTHWAITE Bride Town HALLOWELL Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1804 More Information N Place HALLOWELL Comment MARRIAGE DATE AROUND 1804. Groom Name CALDWELL, STEPHEN W. Groom Town READFIELD Groom State ME Bride COOLIDGE, EVA M. Bride Town READFIELD Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1869 More Information N Place AUBURN Comment -0- Groom Name CALDWELL, THOMAS G. Groom Town BOSTON Groom State MA Bride KENT, LUCY A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1844 More Information N Place PORTLAND Comment INTENTION FILED 7/27/1844. Groom Name CALDWELL, WESLEY Groom Town -0- Groom State -0- Bride CUSHMAN, MARGARET FORD Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 24 Year of Marriage 1824 More Information N Place LINCOLN Comment -0- Groom Name CALDWELL, WILLIAM Groom Town PORTLAND Groom State ME Bride SMITH, ABIGAIL Bride Town GLOUCESTER Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1795 More Information N Place PORTLAND Comment INTENTION FILED 10/10/1795. Groom Name CALDWELL, WILLIAM Groom Town PORTLAND Groom State ME Bride TREADWELL, SUSANNA Bride Town IPSWICH Bride State MA Month of Marriage 10 Day of Marriage 30 Year of Marriage 1808 More Information N Place PORTLAND Comment INTENTION FILED 10/30/1808. Groom Name CALDWELL, WILLIAM H. Groom Town RUMFORD Groom State ME Bride MOODY, MELINDA S. Bride Town RUMFORD Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1866 More Information N Place RUMFORD Comment INTENTION FILED 8/31/1866. Groom Name CALDWELL, WILLIAM P. Groom Town READFIELD Groom State ME Bride STINCHFIELD, AURELIA Bride Town DANVILLE Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1860 More Information Y Place AUBURN Comment -0- Groom Name CALEB, ANTONIO Groom Town PORTLAND Groom State ME Bride HODGKINS, MARY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1835 More Information N Place PORTLAND Comment INTENTION FILED 3/7/1835. Groom Name CALEB, ANTONIO Groom Town PORTLAND Groom State ME Bride MERILL, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1838 More Information N Place PORTLAND Comment INTENTION FILED 11/10/1838. Groom Name CALEB, GEORGE Groom Town PORTLAND Groom State ME Bride ROBINSON, ANN E. Bride Town PALMYRA Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1851 More Information N Place PORTLAND Comment INTENTION FILED 6/2/1851. DISCONTINUED Groom Name CALEB, GEORGE A. Groom Town PORTLAND Groom State ME Bride BICKFORD, MARY D. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 18 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 12/13/1875. Groom Name CALEB, JOHN Groom Town PORTLAND Groom State ME Bride WALKER, LYDIA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1834 More Information N Place PORTLAND Comment INTENTION FILED 10/4/1834. Groom Name CALEB, JOSEPH F. Groom Town PORTLAND Groom State ME Bride COLLINS, HIELDAH A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1838 More Information N Place PORTLAND Comment INTENTION FILED 6/16/1838. Groom Name CALEB, JOSIAH B. Groom Town MOBILE Groom State AL Bride FURGUSON, MARY JANE Bride Town SOUTH BERWICK Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1848 More Information N Place SOUTH BERWICK Comment -0- Groom Name CALEF, CHARLES H. Groom Town EDDINGTON Groom State ME Bride LITTLE, CLARA E. Bride Town EDDINGTON Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1866 More Information Y Place BREWER Comment -0- Groom Name CALEF, GEORGE F. Groom Town -0- Groom State -0- Bride THURSTON, FANNIE A. D. Bride Town -0- Bride State -0- Month of Marriage 6 Day of Marriage 13 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name CALEF, JOHN F. Groom Town SACO Groom State ME Bride THORNTON, FANNIE A. D. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1866 More Information N Place PORTLAND Comment INTENTION FILED 6/1/1866. Groom Name CALEF, SAMUEL Groom Town DEXTER Groom State ME Bride CRANE, ANNA W. Bride Town DEXTER Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1848 More Information N Place DEXTER Comment INTENTION FILED 5/21/1848. Groom Name CALER, ALBERT S. Groom Town WALDOBORO Groom State ME Bride GENTHNER, MARGARET Bride Town WALDOBORO Bride State ME Month of Marriage 1 Day of Marriage 9 Year of Marriage 1849 More Information N Place WALDOBORO Comment INTENTION FILED 12/22/1848. Groom Name CALER, AUSTIN H. Groom Town WALDOBORO Groom State ME Bride MOORS, AMARILLA Bride Town FRIENDSHIP Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1872 More Information N Place WALDOBORO Comment INTENTION FILED 4/2/1872. Groom Name CALER, BOYD S. Groom Town FRIENDSHIP Groom State ME Bride CLINE, ELLA M. Bride Town WALDOBORO Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1885 More Information N Place WALDOBORO Comment INTENTION FILED 5/23/1885. Groom Name CALER, CHARLES W. Groom Town CENTERVILLE Groom State ME Bride SNOW, CHRISTINA C. Bride Town CENRERVILLE Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1859 More Information N Place CENTERVILLE Comment -0- Groom Name CALER, CHARLES W. CAPT. Groom Town WALDOBORO Groom State ME Bride WINCHENBAUCH, SARAH Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1849 More Information N Place WALDOBORO Comment INTENTION FILED 12/1/1849. Groom Name CALHOUN, JOSEPH C. Groom Town PORTLAND Groom State ME Bride RYAN, MARY Bride Town BOSTON Bride State MA Month of Marriage 8 Day of Marriage 22 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 7/8/1875. Groom Name CALIFF, HENRY Groom Town LEVANT Groom State ME Bride PHILBRICK, MARY A. Bride Town SEARSMONT Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1836 More Information N Place MONTVILLE Comment -0- Groom Name CALKEN, MILO Groom Town SANDWICH ISLANDS Groom State -0- Bride JOHNSON, EVERLINE Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1842 More Information N Place HALLOWELL Comment -0- Groom Name CALKINS, AUGUSTUS Groom Town PORTLAND Groom State ME Bride HAYDEN, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 14 Year of Marriage 1874 More Information N Place PORTLAND Comment INTENTION FILED 2/9/1874. Groom Name CALKINS, CHARLES H. Groom Town EXETER Groom State NH Bride MARTIN, MARY E. Bride Town EXETER Bride State NH Month of Marriage 11 Day of Marriage 11 Year of Marriage 1871 More Information N Place BIDDEFORD Comment -0- Groom Name CALKINS, EDW. Groom Town -0- Groom State -0- Bride BACHER, LYDIA Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 29 Year of Marriage 1848 More Information N Place CALAIS Comment -0- Groom Name CALKINS, ELIJAH Groom Town BROWNVILLE Groom State ME Bride TOLMAN, THIRZA Bride Town INDUSTRY Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1832 More Information N Place INDUSTRY Comment INTENTION FILED 2/2/1832. Groom Name CALKINS, FRANK A. Groom Town PORTLAND Groom State ME Bride LAMB, C. A. Bride Town DEERING Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1885 More Information N Place DEERING Comment INTENTION FILED 5/26/1885. Groom Name CALKINS, FRANK A. Groom Town PORTLAND Groom State ME Bride SANBORN, LIZZIE M. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1877 More Information N Place PORTLAND Comment INETENTION FILED 12/26/1877. Groom Name CALKINS, MOSES T. Groom Town BANGOR Groom State ME Bride LARRABEE, ABBIE M. Bride Town LIMINGTON Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1868 More Information N Place CORNISH Comment -0- Groom Name CALL, ALBERT Groom Town GARDINER Groom State ME Bride ELLIS, CORDELIA R. MRS. Bride Town GARDINER Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1889 More Information N Place FARMINGDALE Comment INTENTION FILED 11/26/1889. Groom Name CALL, ALBERT B. Groom Town GLOUCESTER Groom State MA Bride ELLWELL, IDA Bride Town GARDINER Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1878 More Information N Place HALLOWELL Comment -0- Groom Name CALL, ALBRO R. Groom Town PORTLAND Groom State ME Bride CUSHING, SADIE E. Bride Town FREEPORT Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 10/18/1875. Groom Name CALL, ALDEN Groom Town DRESDEN Groom State ME Bride LOWELL, SARAH Bride Town WISCASSET Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1845 More Information N Place WISCASSET Comment -0- Groom Name CALL, AUBREY B. Groom Town PITTSFIELD Groom State ME Bride KINNEY, EVELYN A. Bride Town HOULTON Bride State ME Month of Marriage 1 Day of Marriage 11 Year of Marriage 1890 More Information N Place PITTSFIELD Comment INTENTION FILED 12/25/1889 Groom Name CALL, AUGUSTAS L. Groom Town -0- Groom State -0- Bride AYER, LAURA J. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 31 Year of Marriage 1862 More Information N Place PITTSTON Comment INTENTION FILED 5/31/1862. Groom Name CALL, AUGUSTUS L. Groom Town -0- Groom State -0- Bride BENNER, EMILY Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 30 Year of Marriage 1848 More Information N Place PITTSTON Comment -0- Groom Name CALL, CHARLES D. Groom Town BRADFORD Groom State ME Bride ALDRICH, ELIZA M. Bride Town BRADFORD Bride State ME Month of Marriage 3 Day of Marriage 4 Year of Marriage 1864 More Information Y Place CHARLESTON Comment -0- Groom Name CALL, CHARLES L. Groom Town -0- Groom State -0- Bride MARSON, MARY F. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 1 Year of Marriage 1881 More Information N Place PITTSTON Comment INTENTION FILED 9/1/1881. Groom Name CALL, CHARLES M. Groom Town -0- Groom State -0- Bride GOUD, SARAH C. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 29 Year of Marriage 1854 More Information N Place PITTSTON Comment -0- Groom Name CALL, CHARLES W. Groom Town PORTLAND Groom State ME Bride HOBROOK, MARY F. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 1/1/1883. Groom Name CALL, EUGENE A. Groom Town RICHMOND Groom State ME Bride CROSBY, ELLA N. Bride Town RICHMOND Bride State ME Month of Marriage 12 Day of Marriage 22 Year of Marriage 1876 More Information N Place RICHMOND Comment -0- Groom Name CALL, FRANKLIN W. Groom Town RICHMOND Groom State ME Bride KNIGHT, CLARA E. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 24 Year of Marriage 1871 More Information N Place PITTSTON Comment INTENTION FILED 4/24/1871. Groom Name CALL, FREEMAN Groom Town DRESDEN Groom State ME Bride BARKER, SARAH ANN Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 10 Year of Marriage 1833 More Information N Place PITTSTON Comment INTENTION FILED 11/10/1833. Groom Name CALL, GEORGE W. Groom Town RICHMOND Groom State ME Bride FINCH, ANN MARIA Bride Town PROVIDENCE Bride State RI Month of Marriage 11 Day of Marriage 26 Year of Marriage 1845 More Information N Place RICHMOND Comment -0- Groom Name CALL, JAMES F. Groom Town RICHMOND Groom State ME Bride BROWN, CHARLOTTE D. Bride Town RICHMOND Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1852 More Information N Place RICHMOND Comment -0- Groom Name CALL, JAMES H. Groom Town HALLOWELL Groom State ME Bride HUNTER, SARAH W. Bride Town HALLOWELL Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1844 More Information N Place HALLOWELL Comment INTENTION FILED 4/6/1844. Groom Name CALL, JOHN M. Groom Town PORTLAND Groom State ME Bride TODD, LORNANE L. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 1/22/1883. Groom Name CALL, JOSEPH F. Groom Town RICHMOND Groom State ME Bride COOK, VICTORIA E. Bride Town RICHMOND Bride State ME Month of Marriage 6 Day of Marriage 6 Year of Marriage 1869 More Information N Place RICHMOND Comment -0- Groom Name CALL, JOSEPH J. Groom Town -0- Groom State -0- Bride BRYOR, MARY E. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1872 More Information N Place PITTSTON Comment -0- Groom Name CALL, JOSEPH J. Groom Town PITTSTON Groom State ME Bride CALL, CINCINATTA Bride Town PITTSTON Bride State ME Month of Marriage 8 Day of Marriage 18 Year of Marriage 1854 More Information N Place WISCASSET Comment -0- Groom Name CALL, JOSEPH J. Groom Town -0- Groom State -0- Bride MOULTON, ELLEN J. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 22 Year of Marriage 1871 More Information N Place PITTSTON Comment INTENTION FILED 8/22/1871. DISSOLVED BY Groom Name CALL, LLEWELLYN R. Groom Town PERKINS Groom State -0- Bride MCKEEN, SARAH JEWETT Bride Town TOPSHAM Bride State ME Month of Marriage 5 Day of Marriage 20 Year of Marriage 1885 More Information N Place RICHMOND Comment -0- Groom Name CALL, LYMAN H. Groom Town CARMEL Groom State ME Bride FREEZE, MARCIA A. Bride Town LEVANT Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name CALL, MILLARD A. Groom Town PITTSTON Groom State ME Bride DENEVOUX, VELZORA Bride Town ST. ALBANS Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1887 More Information N Place PITTSTON Comment INTENTION FILED 8/16/1887. Groom Name CALL, MOSES Groom Town -0- Groom State -0- Bride COSTELLO, ELIZABETH Bride Town -0- Bride State -0- Month of Marriage 0 Day of Marriage 0 Year of Marriage 1802 More Information N Place NON GIVEN Comment MARRIAGE DATE BEFORE 1802 -P.R.29. Groom Name CALL, OTIS Groom Town HALLOWELL Groom State ME Bride PERRY, HARRIET F. Bride Town NORRIDGEWOCK Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1853 More Information Y Place HALLOWELL Comment INTENTION FILED 7/27/1853. Groom Name CALL, RICHARD Groom Town -0- Groom State -0- Bride RAIMENT, MARY Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 5 Year of Marriage 1815 More Information N Place PITTSTON Comment INTENTION FILED 11/5/1815. Groom Name CALL, SAMUEL Groom Town WARSAW Groom State ME Bride MCCASLIN, PERMEABY Bride Town WARSAW Bride State ME Month of Marriage 1 Day of Marriage 30 Year of Marriage 1820 More Information N Place PITTSFIELD Comment -0- Groom Name CALL, WARREN Groom Town BEADFORD Groom State -0- Bride POTTLE, MARTHA ANN Bride Town RICHMOND Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1848 More Information N Place RICHMOND Comment -0- Groom Name CALL, WARREN Groom Town RICHMOND Groom State ME Bride PETTINGILL, LIZZIE Bride Town RICHMOND Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1864 More Information N Place RICHMOND Comment -0- Groom Name CALL, WILLIAM N. Groom Town PITTSFIELD Groom State ME Bride BOYNTON, MARION Bride Town PITTSFIELD Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1884 More Information N Place PITTSFIELD Comment INTENTION FILED 10/6/1884. Groom Name CALLAGAN, DANIEL Groom Town PORTLAND Groom State ME Bride WHITE, MARY Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CALLAGHAN, JOHN Groom Town PORTLAND Groom State ME Bride CURRAN, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name CALLAGHAN, MICHAEL Groom Town PORTLAND Groom State ME Bride RANDLETT, MARGARET ANN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 7/18/1861. Groom Name CALLAGHAN, SAMUEL Groom Town CALAIS Groom State ME Bride ELLSMORE, ABIGAIL Bride Town CALAIS Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1844 More Information N Place CALAIS Comment MARRIAGE DATE 1844-1845. Groom Name CALLAHAN, ALEXANDER A. Groom Town PORTLAND Groom State ME Bride LEARY, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 11/23/1876. Groom Name CALLAHAN, DANIEL Groom Town HALLOWELL Groom State ME Bride LORD, MICG. B. MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1882 More Information N Place HALLOWELL Comment -0- Groom Name CALLAHAN, DANIEL Groom Town PORTLAND Groom State ME Bride BARRETT, HANORA Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 2 Year of Marriage 1851 More Information N Place PORTLAND Comment INTENTION FILED 2/15/1851. Groom Name CALLAHAN, JAMES D. Groom Town ROLLINSFORD Groom State NH Bride KIDNEY, ELLEN Bride Town SOUTH BERWICK Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1888 More Information N Place SOUTH BERWICK Comment -0- Groom Name CALLAHAN, JAMES J. Groom Town PORTLAND Groom State ME Bride RYAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 20 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 9/20/1880. Groom Name CALLAHAN, JEREMIAH Groom Town PORTLAND Groom State ME Bride BURKE, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1849 More Information N Place PORTLAND Comment INTENTION FILED 1/24/1849. Groom Name CALLAHAN, JEREMIAH Groom Town PORTLAND Groom State ME Bride HORN, HANNAH A. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 1/15/1876. Groom Name CALLAHAN, MICHAEL Groom Town PORTLAND Groom State ME Bride PORTER, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1865 More Information N Place PORTLAND Comment INTENTION FILED 8/3/1865. Groom Name CALLAHAN, MICHEAL J. Groom Town MONTREAL, CANANDA Groom State -0- Bride MURRAY, JULIA M. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 26 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 12/18/1883. Groom Name CALLAHAN, ROBERT N. Groom Town LISBON Groom State ME Bride GILPATRICK, JANE Bride Town LISBON Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1873 More Information N Place AUBURN Comment -0- Groom Name CALLAHAN, TIMOTHY Groom Town PORTLAND Groom State ME Bride MCGILLICUDDY, MARY Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CALLAHAN, WILLIAM Groom Town PORTLAND Groom State ME Bride HOLLAND, ABBY Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 24 Year of Marriage 1855 More Information N Place PORTLAND Comment -0- Groom Name CALLAN, ARCHABLE Groom Town PORTLAND Groom State ME Bride BREEN, SUSAN C. W. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1866 More Information N Place PORTLAND Comment INTENTION FILED 12/28/1866. Groom Name CALLAN, JOHN Groom Town PORTLAND Groom State ME Bride DEVINE, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 21 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 7/11/1868. Groom Name CALLAN, MARTIN Groom Town PORTLAND Groom State ME Bride CONNELLY, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 5/26/1873. Groom Name CALLAN, PATRICK Groom Town PORTLAND Groom State ME Bride COMMINS, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 4/22/1861. Groom Name CALLAN, PATRICK Groom Town PORTLAND Groom State ME Bride CUMMINGS, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 6 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 4/22/1861. Groom Name CALLAN, THOMAS Groom Town PORTLAND Groom State ME Bride DONOVAN, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1860 More Information N Place PORTLAND Comment INTENTION FILED 1/21/1860. Groom Name CALLEY, WILLIAM Groom Town ISLESBORO Groom State ME Bride PEIRSON, MARY Bride Town MONTVILLE Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1832 More Information N Place MONTVILLE Comment -0- Groom Name CALLINAN, JOHN E. Groom Town PORTLAND Groom State ME Bride MACKIN, ROSA A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1890 More Information N Place PORTLAND Comment INTENTION FILED 8/25/1890. Groom Name CALLON, CHARLES Groom Town PORTLAND Groom State ME Bride HALL, IDA M. Bride Town MERRIDETHVILLE Bride State NH Month of Marriage 1 Day of Marriage 11 Year of Marriage 1877 More Information N Place PORTLAND Comment INTENTION FILED 1/11/1877. Groom Name CALLONER, JACOB Groom Town WALDOBORO Groom State ME Bride BENNER, SALLY Bride Town WALDOBORO Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1811 More Information N Place WALDOBORO Comment INTENTION FILED 6/14/1811. Groom Name CALVIL, JOSHUA Groom Town -0- Groom State NY Bride GOULD, HANNAH Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1793 More Information N Place PORTLAND Comment INTENTION FILED 7/13/1793. Groom Name CALWELL, WILLIAM P. Groom Town READFIELD Groom State ME Bride STINCHFIELD, AURELA MRS. Bride Town DANVILLE Bride State ME Month of Marriage 3 Day of Marriage 9 Year of Marriage 1860 More Information N Place DANVILLE Comment -0- Groom Name CAMBEL, DANIEL Groom Town -0- Groom State -0- Bride HALL, ABIGAIL Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 29 Year of Marriage 1794 More Information N Place TURNER Comment -0- Groom Name CAMBELL, ALFRED A. Groom Town PORTLAND Groom State ME Bride BLACK, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1858 More Information N Place PORTLAND Comment INTENTION FILED 11/10/1858. Groom Name CAME, GEORGE B. Groom Town PORTSMOUTH Groom State NH Bride HALL, AUGUSTA A. Bride Town NORTH BERWICK Bride State ME Month of Marriage 1 Day of Marriage 22 Year of Marriage 1870 More Information N Place NORTH BERWICK Comment -0- Groom Name CAME, ISAAC L. Groom Town PORTLAND Groom State ME Bride GORDON, MARY B. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 5/15/1856. Groom Name CAME, JARVUS DOC. Groom Town NORTH BERWICK Groom State ME Bride MCCUTER, HANNAH Bride Town YORK Bride State ME Month of Marriage 5 Day of Marriage 7 Year of Marriage 1833 More Information N Place SOUTH BERWICK Comment -0- Groom Name CAME, NATHANIEL M. Groom Town BUXTON Groom State ME Bride DEVINE, MARTHA A. Bride Town GORHAM Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1886 More Information N Place GORHAM Comment INTENTION FILED 2/1/1886. Groom Name CAME, SAMUEL J. Groom Town PORTLAND Groom State ME Bride GILLESPIE, MARY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1855 More Information N Place PORTLAND Comment INTENTION FILED 10/29/1855. Groom Name CAMELLE, IGNALL H. Groom Town BIDDEFORD Groom State ME Bride ROULEAUX, OMELIE Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 30 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name CAMERON, ALEXANDER Groom Town DEERING Groom State ME Bride SKILLIN, LUCY T. Bride Town SCARBORO Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1880 More Information Y Place WOODFORDS Comment INTENTION FILED 5/24/1880. Groom Name CAMERON, ALEXANDER S. Groom Town EDEN Groom State ME Bride MCINNIS, ISABELLA A. Bride Town EDEN Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1884 More Information N Place BAR HARBOR Comment INTENTION FILED 7/21/1884. Groom Name CAMERON, BAYARD E. Groom Town -0- Groom State -0- Bride BOYNTON, EMMA Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 27 Year of Marriage 1887 More Information N Place ROCKLAND Comment -0- Groom Name CAMERON, CHARLES Groom Town VIENNA Groom State ME Bride WHITTIE, IDA E. Bride Town VIENNA Bride State ME Month of Marriage 1 Day of Marriage 12 Year of Marriage 1882 More Information N Place MOUNT VERNON Comment -0- Groom Name CAMERON, CHARLES L. Groom Town PORTLAND Groom State ME Bride JACKSON, SADABEL Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 12 Year of Marriage 1888 More Information N Place PORTLAND Comment INTENTION FILED 12/3/1888. Groom Name CAMERON, CHARLES U. Groom Town VIENNA Groom State ME Bride BROWN, ROXELLANA Bride Town VIENNA Bride State ME Month of Marriage 2 Day of Marriage 25 Year of Marriage 1865 More Information Y Place VIENNA Comment -0- Groom Name CAMERON, DANIEL Groom Town BOOTHBAY Groom State ME Bride RAND, SARAH H. Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 12 Year of Marriage 1824 More Information N Place BOOTHBAY Comment -0- Groom Name CAMERON, DANIEL CAPT. Groom Town BOOTHBAY Groom State ME Bride THURSTON, MAHALA Bride Town BRISTOL Bride State ME Month of Marriage 3 Day of Marriage 25 Year of Marriage 1841 More Information N Place BOOTHBAY Comment -0- Groom Name CAMERON, DOUGLASS S. Groom Town PORTLAND Groom State ME Bride BRYAN, NELLIE E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1885 More Information N Place PORTLAND Comment INTENTION FILED 9/1/1885. Groom Name CAMERON, GEORGE F. Groom Town KINGSBURY Groom State -0- Bride WHITMAN, HANNAH J. Bride Town KINGSBURY Bride State -0- Month of Marriage 5 Day of Marriage 2 Year of Marriage 1875 More Information N Place BRIGHTON Comment -0- Groom Name CAMERON, JOHN Groom Town HOULTON Groom State ME Bride KEARNEY, PRUDENCE Bride Town HOULTON Bride State ME Month of Marriage 7 Day of Marriage 19 Year of Marriage 1870 More Information N Place HOULTON Comment -0- Groom Name CAMERON, JOHN F. Groom Town PORTLAND Groom State ME Bride MORRILL, HANNAH B. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 15 Year of Marriage 1826 More Information N Place PORTLAND Comment INTENTION FILED 1/27/1826. Groom Name CAMERON, ROBERT Groom Town SOUTHPORT Groom State ME Bride MITCHELL, HARRIET H. Bride Town BATH Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1864 More Information Y Place BATH Comment -0- Groom Name CAMERON, ROBERT L. Groom Town PORTLAND Groom State ME Bride RILEY, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 18 Year of Marriage 1855 More Information N Place PORTLAND Comment INTENTION FILED 3/17/1855. Groom Name CAMERON, WILLIAM Groom Town BOOTHBAY Groom State ME Bride CLARENBOLD, MARY Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1816 More Information N Place BOOTHBAY Comment -0- Groom Name CAMERON, WILLIAM Groom Town TOWNSEND Groom State ME Bride WELCH, MARTHA J. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 21 Year of Marriage 1848 More Information N Place BOOTHBAY Comment -0- Groom Name CAMERON, WILLIAM C. Groom Town BOOTHBAY Groom State ME Bride HEGINS, JULIA ANN Bride Town WOOLWICH Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1837 More Information N Place BOOTHBAY Comment -0- Groom Name CAMERON, WILMOT F. Groom Town PORTLAND Groom State ME Bride ELDER, CALLIE M. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 5/19/1873. Groom Name CAMERSON, GEORGE Groom Town BATH Groom State ME Bride FRAZIER, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 2 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 12/2/1873. Groom Name CAMMET, WILLIAM Groom Town WATERBORO Groom State ME Bride ROBINSON, LUCINDA Bride Town WATERBORO Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1822 More Information N Place HOLLIS Comment -0- Groom Name CAMMETT, FRANK Groom Town PORTLAND Groom State ME Bride DAVIS, EMMA H. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1878 More Information N Place PORTLAND Comment INTENTION FILED 12/18/1878. Groom Name CAMMETT, GEORGE H. Groom Town PORTLAND Groom State ME Bride MCDONALD, ANNIE I. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 27 Year of Marriage 1865 More Information N Place PORTLAND Comment INTENTION FILED 3/21/1865. Groom Name CAMMETT, JOHN Groom Town PORTLAND Groom State ME Bride HARRIS, MARY ELIZABETH Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 5 Day of Marriage 14 Year of Marriage 1856 More Information N Place NEW GLOUCESTER Comment -0- Groom Name CAMMETT, JOHN S. Groom Town LIVERPOOL Groom State NS Bride MACLEAN, ANNI M. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 4/29/1861. Groom Name CAMMETT, STEPHEN Groom Town PORTLAND Groom State ME Bride MCARTHUR, JANE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 8 Year of Marriage 1844 More Information N Place PORTLAND Comment INTENTION FILED 7/20/1844. Groom Name CAMMETT, WILLIAM Groom Town PORTLAND Groom State ME Bride STAPLES, GENIE D. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1880 More Information N Place PORTLAND Comment INTENTION FILED 8/28/1880. Groom Name CAMMITTJUN, DUDLEY, JR. Groom Town PORTLAND Groom State ME Bride WILLIAMS, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1815 More Information N Place PORTLAND Comment INTENTION FILED 3/12/1815. Groom Name CAMNER, JAMES M. Groom Town VIENNA Groom State ME Bride DIXEN, NANCY J. Bride Town JAY Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1875 More Information N Place JAY Comment -0- Groom Name CAMP, CALEB J. Groom Town WEST WINSTED Groom State CN Bride BOYD, SARAH M. Bride Town WALDOBORO Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1883 More Information N Place WALDOBORO Comment -0- Groom Name CAMP, SAMUEL T. Groom Town MIDDLETOWN Groom State CN Bride SMITH, MARTHA E. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1862 More Information N Place PORTLAND Comment INTENTION FILED 11/5/1862. Groom Name CAMPBELL, ABNER P. Groom Town BOWDOINHAM Groom State ME Bride CURTIS, OLIVE S. Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1850 More Information Y Place LEEDS Comment -0- Groom Name CAMPBELL, ABNER P. Groom Town NEW GLOUCESTER Groom State ME Bride ROWE, ANN C. MRS. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1881 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 12/6/1881. Groom Name CAMPBELL, ABNER P. Groom Town NEW GLOUCESTER Groom State ME Bride ROWE, ANN C. MRS. Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1881 More Information N Place NEW GLOUCESTER Comment INTENTION FILED 12/6/1881. Groom Name CAMPBELL, ABNER P. Groom Town BOWDOINHAM Groom State ME Bride CURTIS, OLIVE S. Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1850 More Information Y Place LEEDS Comment INTENTION FILED 2/26/1850. Groom Name CAMPBELL, ALEXANDER Groom Town BOWDOINHAM Groom State ME Bride YORK, HATTIE E. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, ALEXANDER Groom Town BOWDOINHAM Groom State ME Bride YORK, HATTIE E. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 1 Day of Marriage 25 Year of Marriage 1863 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, ALEXANDER S. Groom Town EDEN Groom State ME Bride PEACH, LUCY M. Bride Town EDEN Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1865 More Information N Place EDEN Comment -0- Groom Name CAMPBELL, ALEXANDER S. Groom Town EDEN Groom State ME Bride PEACH, LUCY M. Bride Town EDEN Bride State ME Month of Marriage 12 Day of Marriage 19 Year of Marriage 1865 More Information N Place EDEN Comment INTENTION FILED 12/12/1865. Groom Name CAMPBELL, ALFRED Groom Town GRAY Groom State ME Bride BLAKE, EMMA R. Bride Town GRAY Bride State ME Month of Marriage 4 Day of Marriage 17 Year of Marriage 1865 More Information N Place GRAY Comment -0- Groom Name CAMPBELL, ALFRED Groom Town GRAY Groom State ME Bride BLAKE, EMMA R. Bride Town GRAY Bride State ME Month of Marriage 4 Day of Marriage 17 Year of Marriage 1865 More Information N Place GRAY Comment -0- Groom Name CAMPBELL, ALLAN J. Groom Town LITTLETON Groom State ME Bride WATSON, GEORGIA A. Bride Town HOULTON Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1889 More Information Y Place HOULTON Comment INTENTION FILED 12/27/1889. Groom Name CAMPBELL, ALLAN J. Groom Town LITTLETON Groom State ME Bride WATSON, GEORGIA A. Bride Town HOULTON Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1889 More Information Y Place HOULTON Comment -0- Groom Name CAMPBELL, ALPHEUS Groom Town KINGSBURY Groom State ME Bride RUSSELL, CORDELIA Bride Town BRIGHTON Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1848 More Information N Place BRIGHTON Comment -0- Groom Name CAMPBELL, ALPHEUS Groom Town KINGSBURY Groom State -0- Bride RUSSELL, CORDELIA Bride Town BRIGHTON Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1848 More Information N Place BRIGHTON Comment INTENTION FILED 9/25/1848. Groom Name CAMPBELL, ALPHEUS Groom Town BOOTHBAY Groom State ME Bride GREENLEAF, ANGELINE Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1858 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, ALPHUS Groom Town BOOTHBAY Groom State ME Bride GREENLEAF, ANGELINE Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1858 More Information N Place BOOTHBAY Comment INTENTION FILED 1/26/1858. Groom Name CAMPBELL, AMOS T. Groom Town WELLINGTON Groom State ME Bride POTTER, ISABELLA A. Bride Town WELLINGTON Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1847 More Information N Place WELLINGTON Comment -0- Groom Name CAMPBELL, AMOS T. Groom Town WELLINGTON Groom State ME Bride POTTER, ISABELLA A. Bride Town WELLINGTON Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1847 More Information N Place WELLINGTON Comment INTENTION FILED 11/8/1847. Groom Name CAMPBELL, ANDREW T., JR. Groom Town BRUNSWICK Groom State ME Bride MARTIN, JENNIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1871 More Information N Place PORTLAND Comment INTENTION FILED 11/10/1871. Groom Name CAMPBELL, ANDREW T., JR. Groom Town BRUNSWICK Groom State ME Bride MARTIN, JENNIE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 10 Year of Marriage 1871 More Information N Place PORTLAND Comment INTENTION FILED 11/10/1871. Groom Name CAMPBELL, ANDREW T., JR. Groom Town BRUNSWICK Groom State ME Bride RODRICK, LUCY A. Bride Town FAIRFIELD Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1872 More Information N Place FAIRFIELD Comment -0- Groom Name CAMPBELL, ANDREW T., JR. Groom Town BRUNSWICK Groom State ME Bride RODRICK, LUCY A. Bride Town FAIRFIELD Bride State ME Month of Marriage 3 Day of Marriage 28 Year of Marriage 1872 More Information N Place FAIRFIELD Comment -0- Groom Name CAMPBELL, ANDREW, JR. Groom Town NEW GLOUCESTER Groom State ME Bride HEWETT, LYDIA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1796 More Information N Place NEW GLOUCESTER Comment -0- Groom Name CAMPBELL, ANDREW, JR. Groom Town NEW GLOUCESTER Groom State ME Bride HEWETT, LYDIA Bride Town NEW GLOUCESTER Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1796 More Information N Place NEW GLOUCESTER Comment -0- Groom Name CAMPBELL, ANGUS Groom Town PORTLAND Groom State ME Bride JOHNSON, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, ANGUS Groom Town PORTLAND Groom State ME Bride JOHNSON, ELIZABETH L. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 18 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 1/17/1867. Groom Name CAMPBELL, ARCHIBALD D. Groom Town PORTLAND Groom State ME Bride WHEELER, NELLIE M. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 19 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, ARCHIBALD D. Groom Town PORTLAND Groom State ME Bride WHEELER, NELLIE M. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 19 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 4/9/1883. Groom Name CAMPBELL, ASA Groom Town BRIGHTON Groom State ME Bride FOMLINSON, MARTHA J. Bride Town BRIGHTON Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1854 More Information N Place BRIGHTON Comment INTENTION FILED 10/7/1854. Groom Name CAMPBELL, ASA Groom Town BRIGHTON Groom State ME Bride TOMLINSON, MARTHA J. Bride Town BRIGHTON Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1854 More Information N Place BRIGHTON Comment -0- Groom Name CAMPBELL, BENJAMIN Groom Town BOOTHBAY Groom State ME Bride PINKHAM, AMELIA Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1848 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, BENJAMIN Groom Town BOOTHBAY Groom State ME Bride PINKHAM, AMELIA Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1848 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, BENJAMIN G. Groom Town WESTBROOK Groom State ME Bride LUNT, CHARITY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1821 More Information N Place PORTLAND Comment INTENTION FILED 10/7/1821. Groom Name CAMPBELL, BENJAMIN G. Groom Town WESTBROOK Groom State ME Bride LUNT, CHARITY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 23 Year of Marriage 1821 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, BENJAMIN N. Groom Town PORTLAND Groom State ME Bride CUMMINGS, DEBORAH M. Bride Town POLAND Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1854 More Information N Place NEW GLOUCESTER Comment -0- Groom Name CAMPBELL, BENJAMIN N. Groom Town PORTLAND Groom State ME Bride CUMMINGS, DEBORAH M. Bride Town POLAND Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1854 More Information N Place NEW GLOUCESTER Comment -0- Groom Name CAMPBELL, BENJAMIN S. Groom Town EDEN Groom State ME Bride GILLEY, CATHERINE B. Bride Town CRANBERRY ISLE Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1880 More Information N Place EDEN Comment -0- Groom Name CAMPBELL, BENJAMIN S. Groom Town EDEN Groom State ME Bride GILLEY, CATHERINE B. Bride Town CRANBERRY ISLE Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1880 More Information N Place EDEN Comment INTENTION FILED 11/17/1879. Groom Name CAMPBELL, C. P. Groom Town LEWISTON Groom State ME Bride HARLOW, R. Bride Town LEWISTON Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1881 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, C. P. Groom Town LEWISTON Groom State ME Bride HARLOW, R. Bride Town LEWISTON Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1881 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, CAHRLES S. Groom Town PORTLAND Groom State ME Bride MCDONALD, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1874 More Information N Place PORTLAND Comment INTENTION FILED 7/3/1874. Groom Name CAMPBELL, CALVIN Groom Town JAY Groom State ME Bride CARVER, JANE Bride Town LEEDS Bride State ME Month of Marriage 5 Day of Marriage 21 Year of Marriage 1848 More Information Y Place LEEDS Comment INTENTION FILED 5/7/1848. Groom Name CAMPBELL, CALVIN Groom Town JAY Groom State ME Bride CARVER, JANE Bride Town LEEDS Bride State ME Month of Marriage 5 Day of Marriage 21 Year of Marriage 1848 More Information Y Place LEEDS Comment -0- Groom Name CAMPBELL, CHARLES Groom Town PORTLAND Groom State ME Bride BOWERS, MARY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1835 More Information N Place PORTLAND Comment INTENTION FILED 11/2/1835. Groom Name CAMPBELL, CHARLES Groom Town PORTLAND Groom State ME Bride BOWERS, MARY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1835 More Information N Place PORTLAND Comment INTENTION FILED 11/2/1835. Groom Name CAMPBELL, CHARLES B. Groom Town AUBURN Groom State ME Bride TRIPP, CARRIE B. Bride Town AUBURN Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1888 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, CHARLES B. Groom Town AUBURN Groom State ME Bride TRIPP, CARRIE B. Bride Town AUBURN Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1888 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, CHARLES S. Groom Town PORTLAND Groom State ME Bride MCDONALD, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, CHARLES W. Groom Town AUBURN Groom State ME Bride SKINNER, ADDIE A. Bride Town AUBURN Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1869 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, CHARLES W. Groom Town WEST BATH Groom State ME Bride CLARY, HELEN E. Bride Town ARROWSIC Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1882 More Information N Place NON GIVEN Comment INTENTION FILED 2/20/1882. NO MARRIAGE DATE Groom Name CAMPBELL, CHARLES W. Groom Town WEST BATH Groom State ME Bride CLARY, HELEN E. Bride Town ARROWSIC Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1882 More Information N Place NON GIVEN Comment INTENTION FILED 2/20/1882. Groom Name CAMPBELL, CHARLES W. Groom Town AUBURN Groom State ME Bride SKINNER, ADDIE A. Bride Town AUBURN Bride State ME Month of Marriage 12 Day of Marriage 11 Year of Marriage 1869 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, CYRUS P. Groom Town LEWISTON Groom State ME Bride BUCKMAN, ADDIE Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1888 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, CYRUS P. Groom Town LEWISTON Groom State ME Bride BUCKMAN, ADDIE Bride Town AUBURN Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1888 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, DANIEL Groom Town WELLINGTON Groom State ME Bride SMALL, ANGENETTE L. Bride Town WELLINGTON Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1881 More Information N Place WELLINGTON Comment -0- Groom Name CAMPBELL, DANIEL Groom Town PORTLAND Groom State ME Bride WELSH, ELIZABETH A. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, DANIEL Groom Town WELLINGTON Groom State ME Bride SMALL, ANGENETTE L. Bride Town WELLINGTON Bride State ME Month of Marriage 8 Day of Marriage 25 Year of Marriage 1881 More Information N Place WELLINGTON Comment -0- Groom Name CAMPBELL, DANIEL Groom Town SACO Groom State ME Bride EASTMAN, JULIA Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1870 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, DANIEL Groom Town SACO Groom State ME Bride EASTMAN, JULIA Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1870 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, DANIEL Groom Town RICHMOND Groom State ME Bride TOOTHAKER, MARYUM Bride Town RICHMOND Bride State ME Month of Marriage 8 Day of Marriage 7 Year of Marriage 1852 More Information N Place RICHMOND Comment -0- Groom Name CAMPBELL, DANIEL Groom Town PORTLAND Groom State ME Bride WELSH, ELIZABETH A. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 16 Year of Marriage 1854 More Information N Place PORTLAND Comment INTENTION FILED 12/16/1854. Groom Name CAMPBELL, DANIEL Groom Town RICHMOND Groom State ME Bride TOOTHAKER, MARYUM Bride Town RICHMOND Bride State ME Month of Marriage 8 Day of Marriage 7 Year of Marriage 1852 More Information N Place RICHMOND Comment -0- Groom Name CAMPBELL, DANIEL A. Groom Town DAMARISCOTTA Groom State ME Bride BRIGGS, ANN E. Bride Town BATH Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1878 More Information N Place BATH Comment -0- Groom Name CAMPBELL, DANIEL A. Groom Town DAMARISCOTTA Groom State ME Bride BRIGGS, ANN E. Bride Town BATH Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1878 More Information N Place BATH Comment -0- Groom Name CAMPBELL, DANIEL A. D. Groom Town PORTLAND Groom State ME Bride LITTLEFIELD, NANCY H. Bride Town STANDISH Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, DANIEL A. D. Groom Town PORTLAND Groom State ME Bride LITTLEFIELD, NANACY H. Bride Town STANDISH Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1858 More Information N Place PORTLAND Comment INTENTION FILED 8/27/1858. Groom Name CAMPBELL, DANIEL H. Groom Town AUGUSTA Groom State ME Bride GEE, CARRIE I. Bride Town DEXTER Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1881 More Information N Place AUGUSTA Comment INTENTION FILED 10/11/1881. Groom Name CAMPBELL, DANIEL H. Groom Town AUGUSTA Groom State ME Bride GEE, CARRIE I. Bride Town DEXTER Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1881 More Information N Place AUGUSTA Comment -0- Groom Name CAMPBELL, DANIEL H. Groom Town DEXTER Groom State ME Bride SAFFORD, RUBY M. Bride Town DEXTER Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1863 More Information N Place DEXTER Comment INTENTION FILED 8/3/1863. Groom Name CAMPBELL, DANIEL H. Groom Town DEXTER Groom State ME Bride SAFFORD, RUBY M. Bride Town DEXTER Bride State ME Month of Marriage 8 Day of Marriage 13 Year of Marriage 1863 More Information N Place DEXTER Comment -0- Groom Name CAMPBELL, DAVID A. Groom Town PATTEN Groom State ME Bride MARRE, MARY E. Bride Town CRYSTAL PLANTATION Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1873 More Information N Place CRYSTAL PLANTATION Comment -0- Groom Name CAMPBELL, DAVID A. Groom Town PATTEN Groom State ME Bride MARRE, MARY E. Bride Town CRYSTAL PLANTATION Bride State ME Month of Marriage 8 Day of Marriage 3 Year of Marriage 1873 More Information N Place CRYSTAL PLANTATION Comment INTENTION FILED 7/27/1873. Groom Name CAMPBELL, DAVID R. Groom Town DEXTER Groom State ME Bride LOVEJOY, ELLEN H. Bride Town DEXTER Bride State ME Month of Marriage 2 Day of Marriage 15 Year of Marriage 1869 More Information N Place DEXTER Comment INTENTION FILED 2/15/1869. Groom Name CAMPBELL, DAVID R. Groom Town DEXTER Groom State ME Bride LOVEJOY, ELLEN H. Bride Town DEXTER Bride State ME Month of Marriage 2 Day of Marriage 15 Year of Marriage 1869 More Information N Place DEXTER Comment INTENTION FILED 2/15/1869. Groom Name CAMPBELL, DUNHAM Groom Town HALLOWELL Groom State ME Bride WEBB, JANE Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1850 More Information N Place HALLOWELL Comment INTENTION FILED 9/15/1850. Groom Name CAMPBELL, DUNHAM Groom Town HALLOWELL Groom State ME Bride AUSTIN, SERENA Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 0 Year of Marriage 1821 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, DUNHAM Groom Town HALLOWELL Groom State ME Bride AUSTIN, SERENA Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 0 Year of Marriage 1821 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, DUNHAM, JR. Groom Town HALLOWELL Groom State ME Bride WEBB, JANE Bride Town HALLOWELL Bride State ME Month of Marriage 9 Day of Marriage 15 Year of Marriage 1850 More Information N Place HALLOWELL Comment INTENTION FILED 9/15/1850. Groom Name CAMPBELL, E. R. Groom Town WINTHROP Groom State ME Bride FOSTER, ANGIE Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 1 Year of Marriage 1880 More Information N Place FARMINGDALE Comment -0- Groom Name CAMPBELL, EDWIN E. Groom Town BIDDEFORD Groom State ME Bride BELL, CORA F. Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, EDWIN E. Groom Town BIDDEFORD Groom State ME Bride BELL, CORA F. Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, EVERETT E. Groom Town NEWCASTLE Groom State ME Bride ADAMS, CORNELIA P. Bride Town BATH Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1876 More Information N Place BATH Comment -0- Groom Name CAMPBELL, EVERETT E. Groom Town NEWCASTLE Groom State ME Bride ADAMS, CORNELIA P. Bride Town BATH Bride State ME Month of Marriage 5 Day of Marriage 4 Year of Marriage 1876 More Information N Place BATH Comment -0- Groom Name CAMPBELL, FRANK Groom Town PORTLAND Groom State ME Bride GALLONS, REBECCA Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1891 More Information N Place PORTLAND Comment INTENTION FILED 3/2/1891. Groom Name CAMPBELL, FRANK H. Groom Town FAIRFIELD Groom State ME Bride TIBBETTS, SUSIE E. Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1889 More Information N Place FAIRFIELD Comment -0- Groom Name CAMPBELL, FRANK H. Groom Town FAIRFIELD Groom State ME Bride TIBBETTS, SUSIE E. Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1889 More Information N Place FAIRFIELD Comment -0- Groom Name CAMPBELL, FRANK M. Groom Town PORTLAND Groom State ME Bride SPINNEY, LENA E. Bride Town STARK Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1890 More Information N Place PORTLAND Comment INTENTION FILED 4/10/1890. Groom Name CAMPBELL, FRANK M. Groom Town PORTLAND Groom State ME Bride SPINNEY, LENA E. Bride Town STARK Bride State ME Month of Marriage 4 Day of Marriage 10 Year of Marriage 1890 More Information N Place PORTLAND Comment INTENTION FILED 4/10/1890. Groom Name CAMPBELL, FRANK V. Groom Town BOOTHBAY Groom State ME Bride MITCHELL, LILLIAN M. Bride Town OLD TOWN Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1879 More Information N Place EAST BOOTHBAY Comment -0- Groom Name CAMPBELL, FRANK V. Groom Town BOOTHBAY Groom State ME Bride MITCHELL, LILLIAN M. Bride Town OLD TOWN Bride State ME Month of Marriage 11 Day of Marriage 2 Year of Marriage 1879 More Information N Place EAST BOOTHBAY Comment -0- Groom Name CAMPBELL, FRED W. Groom Town PORTLAND Groom State ME Bride PENNELL, ADA A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1869 More Information N Place PORTLAND Comment INTENTION FILED 8/2/1869. Groom Name CAMPBELL, FRED W. Groom Town PORTLAND Groom State ME Bride PENNELL, ADA A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1869 More Information N Place PORTLAND Comment INTENTION FILED 8/2/1869. Groom Name CAMPBELL, FREDERICK A. Groom Town BOOTHBAY Groom State ME Bride ORNE, ADA E. Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1874 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, FREDERICK A. Groom Town BOOTHBAY Groom State ME Bride ORNE, ADA E. Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1874 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, GEORGE Groom Town BUXTON Groom State ME Bride HILL, MEHITABLE D. Bride Town BUXTON Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1866 More Information N Place BUXTON Comment -0- Groom Name CAMPBELL, GEORGE Groom Town RICHMOND Groom State ME Bride STUART, ROSANNA Bride Town RICHMOND Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1848 More Information N Place RICHMOND Comment -0- Groom Name CAMPBELL, GEORGE Groom Town BUXTON Groom State ME Bride HILL, MEHITABLE D. Bride Town BUXTON Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1866 More Information N Place BUXTON Comment -0- Groom Name CAMPBELL, GEORGE Groom Town RICHMOND Groom State ME Bride STUART, ROSANNA Bride Town RICHMOND Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1848 More Information N Place RICHMOND Comment -0- Groom Name CAMPBELL, GEORGE J. Groom Town BOWDOIN Groom State ME Bride THEOBALD, SARAH R. MRS. Bride Town DRESDEN Bride State ME Month of Marriage 2 Day of Marriage 18 Year of Marriage 1855 More Information N Place RICHMOND Comment -0- Groom Name CAMPBELL, GEORGE J. Groom Town BOWDOIN Groom State ME Bride THEOBALD, SARAH R. MRS. Bride Town DRESDEN Bride State ME Month of Marriage 2 Day of Marriage 18 Year of Marriage 1855 More Information N Place RICHMOND Comment -0- Groom Name CAMPBELL, GEORGE W. Groom Town BRADLEY Groom State ME Bride BOOKER, AMANDA F. Bride Town OLD TOWN Bride State ME Month of Marriage 7 Day of Marriage 22 Year of Marriage 1867 More Information N Place BRADLEY Comment INTENTION FILED 7/22/1867. NO MARRIAGE Groom Name CAMPBELL, GEORGE W. Groom Town BRADLEY Groom State ME Bride BOOKER, AMANDA F. Bride Town OLD TOWN Bride State ME Month of Marriage 7 Day of Marriage 22 Year of Marriage 1867 More Information N Place BRADLEY Comment INTENTION FILED 7/22/1867. Groom Name CAMPBELL, HENRY Groom Town PORTLAND Groom State ME Bride PARKER, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, HENRY Groom Town BIDDEFORD Groom State ME Bride RILEY, MARY Bride Town BIDDEFORD Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1857 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, HENRY Groom Town PORTLAND Groom State ME Bride PARKER, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, HENRY Groom Town PORTLAND Groom State ME Bride PARKER, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, HENRY Groom Town PORTLAND Groom State ME Bride PARKER, MARY A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 27 Year of Marriage 1884 More Information N Place PORTLAND Comment INTENTION FILED 4/24/1884. Groom Name CAMPBELL, HENRY Groom Town BIDDEFORD Groom State ME Bride RILEY, MARY Bride Town BIDDEFORD Bride State ME Month of Marriage 3 Day of Marriage 31 Year of Marriage 1857 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, HIRAM U. Groom Town HALLOWELL Groom State ME Bride FOOTE, ABBIE G. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1867 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, HIRAM W. Groom Town HALLOWELL Groom State ME Bride FOOTE, ABBIE A. Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1867 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, HORACE A. Groom Town AUBURN Groom State ME Bride HATHAWAY, MINNIE W. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1885 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, HORACE A. Groom Town AUBURN Groom State ME Bride HATHAWAY, MINNIE W. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 2 Year of Marriage 1885 More Information N Place AUBURN Comment -0- Groom Name CAMPBELL, HORACE L. Groom Town HALLOWELL Groom State ME Bride CARR, MARIA L. OR S. Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1871 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, HORACE L. Groom Town HALLOWELL Groom State ME Bride CARR,MARIA L. Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 2 Year of Marriage 1871 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, HUGH Groom Town PORTLAND Groom State ME Bride YORK, ROSANNA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 9/24/1856. Groom Name CAMPBELL, HUGH Groom Town PORTLAND Groom State ME Bride SULLIVAN, NANCY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1852 More Information N Place PORTLAND Comment INTENTION FILED 2/24/1852. Groom Name CAMPBELL, HUGH Groom Town PORTLAND Groom State ME Bride SULLIVAN, NANCY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 24 Year of Marriage 1852 More Information N Place PORTLAND Comment INTENTION FILED 2/24/1852. Groom Name CAMPBELL, HUGH Groom Town PORTLAND Groom State ME Bride YORK, ROSANNA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1856 More Information N Place PORTLAND Comment INTENTION FILED 9/24/1856. Groom Name CAMPBELL, J. WARREN Groom Town WALTHAM Groom State MA Bride LOVEJOY, LIZZIE G. Bride Town PITTSFIELD Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1877 More Information N Place PITTSFIELD Comment -0- Groom Name CAMPBELL, J. WARREN Groom Town WALTHAM Groom State MA Bride LOVEJOY, LIZZIE G. Bride Town PITTSFIELD Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1877 More Information N Place PITTSFIELD Comment INTENTION FILED 12/19/1877. Groom Name CAMPBELL, JACOB Groom Town FIVE ISLANDS Groom State NS Bride TAYLOR, MARIA Bride Town FIVE ISLANDS Bride State NS Month of Marriage 12 Day of Marriage 11 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, JACOB Groom Town FIVE ISLANDS Groom State NS Bride TAYLOR, MARIA Bride Town FIVE ISLANDS Bride State NS Month of Marriage 12 Day of Marriage 11 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 12/10/1873. Groom Name CAMPBELL, JACOB T. Groom Town BAR HARBOR Groom State ME Bride GOODWIN, MARY S. Bride Town BLUEHILL Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1887 More Information N Place ORLAND Comment -0- Groom Name CAMPBELL, JACOB T. Groom Town BAR HARBOR Groom State ME Bride GOODWIN, MARY S. Bride Town BLUEHILL Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1887 More Information N Place ORLAND Comment INTENTION FILED 8/10/1887. Groom Name CAMPBELL, JAMES Groom Town BOOTHBAY Groom State ME Bride BREWER, MARY Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1820 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, JAMES Groom Town EDEN Groom State ME Bride SMALLIDGE, ELIZABETH Bride Town EDEN Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1796 More Information N Place EDEN Comment -0- Groom Name CAMPBELL, JAMES Groom Town HALLOWELL Groom State ME Bride DOW, ANN Bride Town WHITEFIELD Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1845 More Information N Place HALLOWELL Comment BRIDE'S NAME WAS ALSO GIVEN AS AMEY. Groom Name CAMPBELL, JAMES Groom Town LITTLETON Groom State ME Bride LITTLE, CATHERINE Bride Town LITTLETON Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1878 More Information Y Place HOULTON Comment INTENTION FILED 6/19/1878. Groom Name CAMPBELL, JAMES Groom Town BOOTHBAY Groom State ME Bride BREWER, MARY Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 23 Year of Marriage 1820 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, JAMES Groom Town LIVERMORE Groom State ME Bride GEORGE, MALINDA Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1824 More Information Y Place LEEDS Comment -0- Groom Name CAMPBELL, JAMES Groom Town EDEN Groom State ME Bride SMALLIDGE, ELIZABETH Bride Town EDEN Bride State ME Month of Marriage 7 Day of Marriage 15 Year of Marriage 1796 More Information N Place EDEN Comment INTENTION FILED 4/30/1796. Groom Name CAMPBELL, JAMES Groom Town LITTLETON Groom State ME Bride LITTLE, CATHERINE Bride Town LITTLETON Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1878 More Information N Place HOULTON Comment -0- Groom Name CAMPBELL, JAMES Groom Town LIVERMORE Groom State ME Bride GEORGE, MALINDA Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1824 More Information Y Place LEEDS Comment INTENTION FILED 2/8/1824. Groom Name CAMPBELL, JAMES Groom Town HALLOWELL Groom State ME Bride DOW, ANN Bride Town WHITEFIELD Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1846 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, JAMES B. Groom Town BIDDEFORD Groom State ME Bride SMITH, CLARA A. Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1884 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, JAMES B. Groom Town BIDDEFORD Groom State ME Bride SMITH, CLARA A. Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1884 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, JAMES H. Groom Town MILBRIDGE Groom State ME Bride BROWN, ABBA Bride Town MILBRIDGE Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1856 More Information N Place MILBRIDGE Comment -0- Groom Name CAMPBELL, JAMES H. Groom Town MILBRIDGE Groom State ME Bride BROWN, ABBA Bride Town MILBRIDGE Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1856 More Information N Place MILBRIDGE Comment INTENTION FILED 7/12/1856. Groom Name CAMPBELL, JOHN Groom Town PORTLAND Groom State ME Bride ROACH, FRANCES J. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1866 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, JOHN Groom Town PORTLAND Groom State ME Bride ROACH, FRANCES J. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1866 More Information N Place PORTLAND Comment INTENTION FILED 8/11/1866. Groom Name CAMPBELL, JOHN Groom Town PORTLAND Groom State ME Bride MEANS, MARTHA A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1845 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, JOHN Groom Town PORTLAND Groom State ME Bride MEANS, MARTHA A. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1845 More Information N Place PORTLAND Comment INTENTION FILED 10/18/1845. Groom Name CAMPBELL, JOHN A. Groom Town DEXTER Groom State ME Bride MILLIKEN, LUCY P. Bride Town HAMPDEN Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1875 More Information N Place DEXTER Comment -0- Groom Name CAMPBELL, JOHN A. Groom Town DEXTER Groom State ME Bride MILLIKEN, LUCY P. Bride Town CAMPDEN Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1875 More Information N Place DEXTER Comment INTENTION FILED 1/14/1875. Groom Name CAMPBELL, JOHN B. Groom Town MONTVILLE Groom State ME Bride NORTON, MARGARETT W. Bride Town MONTVILLE Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1847 More Information N Place MONTVILLE Comment -0- Groom Name CAMPBELL, JOHN B. Groom Town MANCHESTER Groom State ME Bride DRAKE, ADELIA E. Bride Town MANCHESTER Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1871 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, JOHN B. Groom Town MANCHESTER Groom State ME Bride DRAKE, ADELIA E. Bride Town MANCHESTER Bride State ME Month of Marriage 5 Day of Marriage 5 Year of Marriage 1878 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, JOHN B. Groom Town FRANKFORT Groom State ME Bride GREEN, EMMA M. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name CAMPBELL, JOHN B. Groom Town FRANKFORT Groom State ME Bride GREEN, EMMA M. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name CAMPBELL, JOHN B. Groom Town MONTVILLE Groom State ME Bride NORTON, MARGARETT W. Bride Town MONTVILLE Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1847 More Information N Place MONTVILLE Comment -0- Groom Name CAMPBELL, JOHN H. Groom Town SHAPLEIGH Groom State ME Bride WEBBER, MARY J. Bride Town SHAPLEIGH Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1880 More Information N Place SHAPLEIGH Comment INTENTION FILED 1/23/1880. Groom Name CAMPBELL, JOHN H. Groom Town SHAPLEIGH Groom State ME Bride WEBBER, MARY J. Bride Town SHAPLEIGH Bride State ME Month of Marriage 1 Day of Marriage 31 Year of Marriage 1880 More Information N Place SHAPLEIGH Comment -0- Groom Name CAMPBELL, JOHN J. Groom Town PORTLAND Groom State ME Bride MANNING, ELLEN T. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, JOHN J. Groom Town PORTLAND Groom State ME Bride MANNING, ELLEN T. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1885 More Information N Place PORTLAND Comment INTENTION FILED 10/21/1885. Groom Name CAMPBELL, JOHN L. Groom Town HALLOWELL Groom State ME Bride HORN, EMMA C. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 11 Year of Marriage 1871 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, JOHN L. OR S. Groom Town HALLOWELL Groom State ME Bride HORN, EMMA C. Bride Town HALLOWELL Bride State ME Month of Marriage 6 Day of Marriage 11 Year of Marriage 1871 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, JOHN S. Groom Town MILBRIDGE Groom State ME Bride FIELD, ABBA C. Bride Town MILBRIDGE Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1856 More Information N Place MILBRIDGE Comment -0- Groom Name CAMPBELL, JOHN S. Groom Town MILBRIDGE Groom State ME Bride FIELD, ABBA C. Bride Town MILBRIDGE Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1856 More Information N Place MILBRIDGE Comment INTENTION FILED 10/11/1856. Groom Name CAMPBELL, JOSEPH Groom Town NEWCASTLE Groom State ME Bride REED, JANE Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1792 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, JOSEPH Groom Town PORTLAND Groom State ME Bride POOR, NANCY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1811 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, JOSEPH Groom Town NEWCASTLE Groom State ME Bride REED, JANE Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 9 Year of Marriage 1792 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, JOSEPH Groom Town PORTLAND Groom State ME Bride POOR, NANCY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1811 More Information N Place PORTLAND Comment INTENTION FILED 10/20/1811. Groom Name CAMPBELL, JOSEPH Groom Town PORTLAND Groom State ME Bride O'FLANEGAN, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 28 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, JOSEPH Groom Town PORTLAND Groom State ME Bride O'FLANEGAN, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 28 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, JOSEPH A. Groom Town CHERRYFIELD Groom State ME Bride FARNSWORTH, PHEBE Bride Town BEDDINGTON Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1850 More Information N Place DEXTER Comment -0- Groom Name CAMPBELL, JOSEPH A. Groom Town CHERRYFIELD Groom State ME Bride FARNSWORTH, PHEBE Bride Town BEDDINGTON Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1850 More Information N Place DEXTER Comment -0- Groom Name CAMPBELL, JOSEPH S. Groom Town DEXTER Groom State ME Bride BEAN, ANNIE C. Bride Town CORINNA Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1868 More Information N Place DEXTER Comment -0- Groom Name CAMPBELL, JOSEPH S. Groom Town DEXTER Groom State ME Bride BEAN, ANNIE C. Bride Town CORINNA Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1868 More Information N Place DEXTER Comment INTENTION FILED 9/28/1868. Groom Name CAMPBELL, JOSHUA Groom Town CANTON Groom State ME Bride RICHARDS, BELLE S. Bride Town CANTON Bride State ME Month of Marriage 8 Day of Marriage 4 Year of Marriage 1872 More Information N Place JAY Comment -0- Groom Name CAMPBELL, JOSHUA Groom Town CANTON Groom State ME Bride RICHARDS, BELLE S. Bride Town CANTON Bride State ME Month of Marriage 8 Day of Marriage 4 Year of Marriage 1872 More Information N Place JAY Comment -0- Groom Name CAMPBELL, JOSHUA L. Groom Town MEXICO Groom State ME Bride COFFRAN, NELLIE C. Bride Town MEXICO Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1885 More Information N Place MEXICO Comment -0- Groom Name CAMPBELL, JOSHUA L. Groom Town MEXICO Groom State ME Bride COFFRAN, NELLIE C. Bride Town MEXICO Bride State ME Month of Marriage 4 Day of Marriage 5 Year of Marriage 1885 More Information N Place MEXICO Comment -0- Groom Name CAMPBELL, JOSHUA, JR. Groom Town LIVERMORE Groom State ME Bride CARVER, NANCY Bride Town LEEDS Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1814 More Information Y Place LEEDS Comment -0- Groom Name CAMPBELL, JOSHUA, JR. Groom Town LIVERMORE Groom State ME Bride CARVER, NANCY Bride Town LEEDS Bride State ME Month of Marriage 4 Day of Marriage 4 Year of Marriage 1814 More Information Y Place LEEDS Comment INTENTION FILED 2/27/1814. Groom Name CAMPBELL, LESLIE Groom Town ROCKLAND Groom State ME Bride HEWITT, REBECCA H. Bride Town ROCKLAND Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1869 More Information N Place ROCKLAND Comment -0- Groom Name CAMPBELL, LESLIE Groom Town ROCKLAND Groom State ME Bride HEWITT, REBECCA H. Bride Town ROCKLAND Bride State ME Month of Marriage 12 Day of Marriage 4 Year of Marriage 1869 More Information N Place ROCKLAND Comment -0- Groom Name CAMPBELL, MAHLON F. Groom Town BOOTHBAY Groom State ME Bride SHELDON, SUSAN A. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1888 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, MAHLON F. Groom Town BOOTHBAY Groom State ME Bride SHELDON, SUSAN A. Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1888 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, MARCELLUSS S. Groom Town PORTLAND Groom State ME Bride LUDDINGTON, LIZZIE A. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, MARCELLUSS S. Groom Town PORTLAND Groom State ME Bride LUDDINGTON, LIZZIE A. Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1878 More Information N Place PORTLAND Comment INTENTION FILED 3/18/1878. Groom Name CAMPBELL, MATTHEW Groom Town BOWDOIN Groom State ME Bride DOUGLAS, HANNAH Bride Town FREEPORT Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1820 More Information N Place DURHAM Comment -0- Groom Name CAMPBELL, MATTHEW Groom Town BOWDOIN Groom State ME Bride DOUGLAS, HANNAH Bride Town FREEPORT Bride State ME Month of Marriage 11 Day of Marriage 20 Year of Marriage 1820 More Information N Place DURHAM Comment -0- Groom Name CAMPBELL, MICHAEL Groom Town NEWCASTLE Groom State ME Bride BOYD, JANE Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1796 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, MICHAEL Groom Town NEWCASTLE Groom State ME Bride BOYD, JANE Bride Town BOOTHBAY Bride State ME Month of Marriage 3 Day of Marriage 10 Year of Marriage 1796 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, MICHAEL Groom Town PORTLAND Groom State ME Bride FOX, MARY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1854 More Information N Place PORTLAND Comment INTENTION FILED 10/19/1854. Groom Name CAMPBELL, MICHAEL Groom Town PORTLAND Groom State ME Bride FOX, MARY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 18 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, NELSON H. Groom Town PORTLAND Groom State ME Bride CHAPLIN, EUGENIA V. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 3 Year of Marriage 1871 More Information N Place PORTLAND Comment INTENTION FILED 4/3/1871. Groom Name CAMPBELL, NELSON H. Groom Town PORTLAND Groom State ME Bride CHAPLIN, EUGENIA V. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 3 Year of Marriage 1871 More Information N Place PORTLAND Comment INTENTION FILED 4/3/1871. Groom Name CAMPBELL, PATRICK Groom Town PORTLAND Groom State ME Bride BERRIGAN, TERESA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1886 More Information N Place PORTLAND Comment INTENTION FILED 4/21/1886. Groom Name CAMPBELL, PATRICK Groom Town PORTLAND Groom State ME Bride BERRIGAN, TERESA Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 11 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, PELEG Groom Town MEXICO Groom State ME Bride BABB, CLARISA Bride Town MEXICO Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1841 More Information N Place MEXICO Comment -0- Groom Name CAMPBELL, PELEG Groom Town MEXICO Groom State ME Bride BABB, CLARISA Bride Town MEXICO Bride State ME Month of Marriage 9 Day of Marriage 8 Year of Marriage 1841 More Information N Place MEXICO Comment -0- Groom Name CAMPBELL, RICHARD Groom Town BIDDEFORD Groom State ME Bride HORN, AGNES Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, RICHARD Groom Town BIDDEFORD Groom State ME Bride HORN, AGNES Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, ROBERT Groom Town FARMINGTON Groom State ME Bride BRACKETT, HATTIE E. Bride Town STARKS Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1881 More Information N Place INDUSTRY Comment -0- Groom Name CAMPBELL, ROBERT Groom Town CAPE ELIZABETH Groom State ME Bride LEAVITT, GRACIE C. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, ROBERT Groom Town FARMINGTON Groom State ME Bride BRACKETT, HATTIE E. Bride Town STARKS Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1881 More Information N Place INDUSTRY Comment -0- Groom Name CAMPBELL, ROBERT Groom Town CAPE ELIZABETH Groom State ME Bride LEAVITT, GRACIE C. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 7/3/1868. Groom Name CAMPBELL, ROBERT G. Groom Town FRANKFORT Groom State ME Bride CRANE, SARAH J. Bride Town FRANKFORT Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1854 More Information N Place MONROE Comment -0- Groom Name CAMPBELL, ROBERT G. Groom Town WINTERPORT Groom State ME Bride NESMITH, SARAH E. Bride Town BROOKS Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1873 More Information N Place BROOKS Comment -0- Groom Name CAMPBELL, ROBERT G. Groom Town WINTERPORT Groom State ME Bride NESMITH, SARAH E. Bride Town BROOKS Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1873 More Information N Place BROOKS Comment -0- Groom Name CAMPBELL, ROBERT G. Groom Town MONROE Groom State ME Bride HIGGINS, SARAH A. Bride Town MONROE Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1850 More Information N Place MONROE Comment -0- Groom Name CAMPBELL, ROBERT G. Groom Town MONROE Groom State ME Bride HIGGINS, SARAH A. Bride Town MONROE Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1850 More Information N Place MONROE Comment -0- Groom Name CAMPBELL, ROBERT G. Groom Town FRANKFORT Groom State ME Bride CRANE, SARAH J. Bride Town FRANKFORT Bride State ME Month of Marriage 1 Day of Marriage 24 Year of Marriage 1854 More Information N Place MONROE Comment -0- Groom Name CAMPBELL, ROBERT M. Groom Town EDEN Groom State ME Bride MAUWINY, ELLA Bride Town EDEN Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1883 More Information N Place EDEN Comment INTENTIONF FILED 9/29/1883. Groom Name CAMPBELL, ROBERT M. Groom Town EDEN Groom State ME Bride MAUWINY, ELLA Bride Town EDEN Bride State ME Month of Marriage 10 Day of Marriage 4 Year of Marriage 1880 More Information N Place EDEN Comment -0- Groom Name CAMPBELL, RUFUS V. Groom Town BOOTHBAY Groom State ME Bride DURAND, ROSANNA A. Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1848 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, RUFUS V. Groom Town BOOTHBAY Groom State ME Bride DURAND, ROSANNA A. Bride Town BOOTHBAY Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1848 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, SAMUEL Groom Town MONTVILLE Groom State ME Bride BARKER, SUSANNA Bride Town MONTVILLE Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1814 More Information N Place MONTVILLE Comment -0- Groom Name CAMPBELL, SAMUEL Groom Town MONTVILLE Groom State ME Bride BARKER, SUSANNA Bride Town MONTVILLE Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1814 More Information N Place MONTVILLE Comment -0- Groom Name CAMPBELL, THOMAS Groom Town WESTBROOK Groom State ME Bride SPEARIN, CARRIE Bride Town WESTBROOK Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, THOMAS Groom Town WESTBROOK Groom State ME Bride SPEARIN, CARRIE Bride Town WESTBROOK Bride State ME Month of Marriage 10 Day of Marriage 17 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, THOMAS B. Groom Town MONTREAL, CANADA Groom State -0- Bride ST. AUBYN, MARION W. Bride Town LONDON, ENGLAND Bride State -0- Month of Marriage 4 Day of Marriage 21 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, THOMAS B. Groom Town MONTREAL, CANADA Groom State -0- Bride ST. AUBYN, MARION W. Bride Town LONDON, ENGLAND Bride State -0- Month of Marriage 4 Day of Marriage 21 Year of Marriage 1881 More Information N Place PORTLAND Comment INTENTION FILED 4/20/1881. Groom Name CAMPBELL, THOMAS J. Groom Town AUGUSTA Groom State ME Bride WORKS, FANNIE M. Bride Town NEW SHARON Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1884 More Information N Place NEW SHARON Comment -0- Groom Name CAMPBELL, THOMAS J. Groom Town AUGUSTA Groom State ME Bride WORKS, FANNIE M. Bride Town NEW SHARON Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1884 More Information N Place NEW SHARON Comment -0- Groom Name CAMPBELL, TINA HYDE Groom Town CHARLESTOWN Groom State MA Bride MARINER, EMILY F. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 5/21/1875. Groom Name CAMPBELL, WARREN Groom Town MANCHESTER Groom State ME Bride CLARY, AURA Bride Town MANCHESTER Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1865 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, WARREN Groom Town MANCHESTER Groom State ME Bride CLARY, AURA Bride Town MANCHESTER Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1865 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, WARREN D. Groom Town BOOTHBAY Groom State ME Bride DAY, WILOLA Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1890 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, WARREN D. Groom Town BOOTHBAY Groom State ME Bride DAY, WILOLA Bride Town BOOTHBAY Bride State ME Month of Marriage 1 Day of Marriage 1 Year of Marriage 1890 More Information N Place BOOTHBAY Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town PORTLAND Groom State ME Bride BATEMAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1862 More Information N Place PORTLAND Comment INTENTION FILED 12/25/1862. Groom Name CAMPBELL, WILLIAM Groom Town DURHAM Groom State ME Bride HAWKES, SARAH Bride Town DURHAM Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1875 More Information N Place DURHAM Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town PORTLAND Groom State ME Bride MOODY, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1810 More Information N Place PORTLAND Comment INTENTION FILED 8/12/1810. Groom Name CAMPBELL, WILLIAM Groom Town SACO Groom State ME Bride MAGERTY, MARGARET Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1860 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town -0- Groom State -0- Bride STUART, ALVIRA Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 8 Year of Marriage 1856 More Information N Place RICHMOND Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town DURHAM Groom State ME Bride HAWKES, SARAH Bride Town DURHAM Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1875 More Information N Place DURHAM Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town LIVERMORE Groom State ME Bride HEWETT, POLLY Bride Town LIVERMORE Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1850 More Information N Place TURNER Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town FALMOUTH Groom State ME Bride BAYLEY, RACHELL Bride Town FALMOUTH Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1754 More Information N Place FALMOUTH Comment INTENTION FILED 2/2/1754. Groom Name CAMPBELL, WILLIAM Groom Town PORTLAND Groom State ME Bride MACKINTOSH, JANE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 0 Year of Marriage 1792 More Information N Place PORTLAND Comment INTENTION FILED 10/26/1791. Groom Name CAMPBELL, WILLIAM Groom Town -0- Groom State -0- Bride STUART, ALVIRA Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 8 Year of Marriage 1856 More Information N Place RICHMOND Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town PORTLAND Groom State ME Bride MCKENZIE, JENNY Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town PORTLAND Groom State ME Bride MOODY, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1810 More Information N Place PORTLAND Comment INTENTION FILED 8/12/1810. Groom Name CAMPBELL, WILLIAM Groom Town PORTLAND Groom State ME Bride MACKINTOSH, JANE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 0 Year of Marriage 1792 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town PORTLAND Groom State ME Bride BATEMAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1862 More Information N Place PORTLAND Comment INTENTION FILED 12/25/1862. Groom Name CAMPBELL, WILLIAM Groom Town SACO Groom State ME Bride MAGERTY, MARGARET Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1860 More Information N Place BIDDEFORD Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town LIVERMORE Groom State ME Bride HEWETT, POLLY Bride Town LIVERMORE Bride State ME Month of Marriage 6 Day of Marriage 13 Year of Marriage 1850 More Information N Place TURNER Comment -0- Groom Name CAMPBELL, WILLIAM Groom Town PORTLAND Groom State ME Bride MCKENZIE, JENNY Bride Town PORTLNAD Bride State ME Month of Marriage 6 Day of Marriage 3 Year of Marriage 1852 More Information N Place PORTLAND Comment INTENTION FILED 6/2/1852. Groom Name CAMPBELL, WILLIAM A. Groom Town SANGERVILLE Groom State ME Bride HANSON, ALICE M. Bride Town ATKINSON Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1881 More Information N Place ATKINSON Comment -0- Groom Name CAMPBELL, WILLIAM A. Groom Town SANGERVILLE Groom State ME Bride HANSON, ALICE M. Bride Town ATKINSON Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1881 More Information N Place ATKINSON Comment INTENTION FILED 6/7/1881. Groom Name CAMPBELL, WILLIAM B. Groom Town EDEN Groom State ME Bride EMERY, ABBIE M. Bride Town EDEN Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1872 More Information N Place EDEN Comment INTENTION FILED 10/5/1872. Groom Name CAMPBELL, WILLIAM B. Groom Town EDEN Groom State ME Bride EMERY, ABBIE M. Bride Town EDEN Bride State ME Month of Marriage 10 Day of Marriage 11 Year of Marriage 1872 More Information N Place EDEN Comment -0- Groom Name CAMPBELL, WILLIAM F. Groom Town PORTLAND Groom State ME Bride WALKER, NELLIE M Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name CAMPBELL, WILLIAM F. Groom Town PORTLAND Groom State ME Bride WALKER, NELLIE M. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1891 More Information N Place PORTLAND Comment INTENTION FILED 6/6/1891. Groom Name CAMPBELL, XERCES Groom Town TOWNSHIP NO. 2 Groom State ME Bride LOVEJOY, DIADAMIA Bride Town TOWNSHIP NO. 2 Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1833 More Information N Place RUMFORD Comment -0- Groom Name CAMPBELL, XERCES Groom Town TOWNSHIP NUMBER 2 Groom State ME Bride LOVEJOY, DIADAMIA Bride Town TOWNSHIP NUMBER 2 Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1833 More Information N Place RUMFORD Comment -0- Groom Name CAMPBELL, XERXES O. Groom Town HALLOWELL Groom State ME Bride BOYNTON, JERUSHA MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1863 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, ZERXES O. Groom Town HALLOWELL Groom State ME Bride BOYNTON, JERUSHA MRS. Bride Town HALLOWELL Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1863 More Information N Place HALLOWELL Comment -0- Groom Name CAMPBELL, ZINA HYDE Groom Town CHARLESTOWN Groom State MA Bride MARINER, EMILY F. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name CAMVAY, JOSEPH D. Groom Town PORTLAND Groom State ME Bride BURBANK, M. C. Bride Town PARSONSFIELD Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1874 More Information N Place PARSONSFIELD Comment -0- Groom Name CAMVAY, JOSEPH D. Groom Town PORTLAND Groom State ME Bride BURBANK, M. C. Bride Town PARSONSFIELD Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1874 More Information N Place PARSONSFIELD Comment -0- Groom Name CANADEY, DENISE Groom Town POWNALBOROUGH Groom State ME Bride RUNDLET, SARAH Bride Town POWNALBOROUGH Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1786 More Information N Place POWNALBOROUGH Comment -0- Groom Name CANADEY, DENISE Groom Town POWNALBORO Groom State ME Bride RUNDLET, SARAH Bride Town POWNALBORO Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1786 More Information N Place POWNALBORO Comment -0- Groom Name CANALES, FRANK W. Groom Town PORTLAND Groom State ME Bride DRAKE, ELLA M. Bride Town VANCEBORO Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name CANALES, FRANK W. Groom Town PORTLAND Groom State ME Bride DRAKE, ELLA M. Bride Town VANCEBORO Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1878 More Information N Place PORTLAND Comment INTENTION FILED 8/21/1878. Groom Name CANALES, FRED A. Groom Town BOSTON Groom State MA Bride WEEKS, HATTIE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1889 More Information N Place PORTLAND Comment -0- Groom Name CANALES, FRED A. Groom Town BOSTON Groom State MA Bride WEEKS, HATTIE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 15 Year of Marriage 1889 More Information N Place PORTLAND Comment INTENTION FILED 6/7/1889. Groom Name CANALES, GEORGE L. Groom Town PORTLAND Groom State ME Bride SMITH, SARAH F. M. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 7/10/1873. Groom Name CANALES, GEORGE L. Groom Town PORTLAND Groom State ME Bride SMITH, SARAH F. M. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 10 Year of Marriage 1873 More Information N Place PORTLAND Comment INTENTION FILED 7/10/1873. Groom Name CANALES, GEORGE L. Groom Town PORTLAND Groom State ME Bride MCFADDEN, EVA Bride Town WEST LUBEC Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1876 More Information N Place PORTLAND Comment -0- Groom Name CANALES, GEORGE L. Groom Town PORTLAND Groom State ME Bride MCFADDEN, EVA Bride Town WEST LUBEC Bride State ME Month of Marriage 1 Day of Marriage 27 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 9/3/1875. Groom Name CANALLES, FRANCIS P. Groom Town PORTLAND Groom State ME Bride BATRON, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1852 More Information N Place PORTLAND Comment INTENTION FILED 8/19/1852. Groom Name CANALLES, FRANCIS P. Groom Town PORTLAND Groom State ME Bride BATRON, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 19 Year of Marriage 1852 More Information N Place PORTLAND Comment -0- Groom Name CANARD, EUGENE R. Groom Town PORTLAND Groom State ME Bride ROYAL, ELLA F. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 6/17/1875 Groom Name CANARD, EUGENE R. Groom Town PORTLAND Groom State ME Bride ROYAL, ELLA F. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 6/17/1875. Groom Name CANARY, EDWARD W. Groom Town PORTLAND Groom State ME Bride O'BRIEN, MARY Bride Town AUGUSTA Bride State ME Month of Marriage 8 Day of Marriage 14 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name CANARY, EDWARD W. Groom Town PORTLAND Groom State ME Bride O'BRIEN, MARY Bride Town AUGUSTA Bride State ME Month of Marriage 8 Day of Marriage 14 Year of Marriage 1884 More Information N Place PORTLAND Comment INTENTION FILED 8/9/1884. Groom Name CANDAGE, JOSEPH N. Groom Town BLUEHILL Groom State ME Bride DAGGETT, SARAH F. Bride Town ST. GEORGE Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1872 More Information N Place ROCKLAND Comment -0- Groom Name CANDAGE, JOSEPH N. Groom Town BLUEHILL Groom State ME Bride DAGGETT, SARAH F. Bride Town ST. GEORGE Bride State ME Month of Marriage 6 Day of Marriage 1 Year of Marriage 1872 More Information N Place ROCKLAND Comment -0- Groom Name CANDAGE, LEONARD A. Groom Town BLUEHILL Groom State ME Bride GRAY, MARY ELIZABETH Bride Town BLUEHILL Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1866 More Information N Place BLUEHILL Comment -0- Groom Name CANDAGE, LEONARD A. Groom Town BLUEHILL Groom State ME Bride GRAY, MARY ELIZABETH Bride Town BLUEHILL Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1866 More Information N Place BLUEHILL Comment -0- Groom Name CANDAGE, SEWALL W. Groom Town BLUEHILL Groom State ME Bride BLACK, VIOLA A. Bride Town SEDGWICK Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1867 More Information N Place BLUEHILL Comment -0- Groom Name CANDAGE, SEWALL W. Groom Town BLUEHILL Groom State ME Bride BLACK, VIOLA A. Bride Town SEDGWICK Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1867 More Information N Place BLUEHILL Comment -0- Groom Name CANDDAUX, VICOTR Groom Town BIDDEFORD Groom State ME Bride GREGNE, LOUISA Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name CANDDAUX, VICTOR Groom Town BIDDEFORD Groom State ME Bride GREGNE, LOUISA Bride Town BIDDEFORD Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name CANDIGE, JAMES Groom Town FALMOUTH Groom State ME Bride MILLET, ELISABETH Bride Town FALMOUTH Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1748 More Information N Place FALMOUTH Comment INTENTION FILED 1/29/1749 OR 1748. MARRIAGE Groom Name CANDWERD, WILLIAM Groom Town PORTLAND Groom State ME Bride LARRABEE, JANE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1796 More Information N Place PORTLAND Comment -0- Groom Name CANDWORD, WILLIAM Groom Town PORTLAND Groom State ME Bride LARRABEE, JANE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1796 More Information N Place PORTLAND Comment -0- Groom Name CANE, CHARLES E. Groom Town CAMDEN Groom State ME Bride YORK, SUCY C. Bride Town CAMDEN Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1877 More Information N Place CAMDEN Comment -0- Groom Name CANE, CHARLES E. Groom Town CAMDEN Groom State ME Bride YORK, LUCY C. Bride Town CAMDEN Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1877 More Information N Place CAMDEN Comment -0- Groom Name CANE, MICHAEL Groom Town PORTLAND Groom State ME Bride LEONARD, HELEN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 12/8/1883. Groom Name CANE, MICHAEL Groom Town PORTLAND Groom State ME Bride LEONARD, HELEN Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1883 More Information N Place PORTLAND Comment INTENTION FILED 12/8/1883. Groom Name CANHAM, WALTER Groom Town LIVERMORE Groom State ME Bride PRATT, MINERVA S. Bride Town BENTON Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1882 More Information N Place CLINTON Comment -0- Groom Name CANHAM, WALTER Groom Town LIVERMORE Groom State ME Bride PRATT, MINERVA S. Bride Town BENTON Bride State ME Month of Marriage 8 Day of Marriage 24 Year of Marriage 1882 More Information N Place CLINTON Comment -0- Groom Name CANISTON, DAVID Groom Town BOOTHBAY Groom State ME Bride BRATH, SARAH Bride Town BOOTHBAY Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1789 More Information N Place POWNALBORO Comment -0- Groom Name CANISTON, DAVID Groom Town BOOTHBAY Groom State ME Bride BRATH, SARAH Bride Town BOOTHBAY Bride State ME Month of Marriage 8 Day of Marriage 27 Year of Marriage 1789 More Information N Place POWNALBOROUGH Comment -0- Groom Name CANN, WILLIAM T. Groom Town PORTLAND Groom State ME Bride DUNNING, BESSIE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1887 More Information N Place PORTLAND Comment INTENTION FILED 5/28/1887. Groom Name CANN, WILLIAM T. Groom Town PORTLAND Groom State ME Bride DUNNING, BESSIE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name CANNEL, JOHN G. Groom Town SEBAGO Groom State ME Bride HALL, MARY Bride Town SEBAGO Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1830 More Information N Place BRIDGTON Comment -0- Groom Name CANNEL, JOHN G. Groom Town SEBAGO Groom State ME Bride HALL, MARY Bride Town SEBAGO Bride State ME Month of Marriage 7 Day of Marriage 11 Year of Marriage 1830 More Information N Place BRIDGTON Comment -0- Groom Name CANNELL, GEORGE A. Groom Town BALDWIN Groom State ME Bride BURNELL, IDA B. Bride Town BALDWIN Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1876 More Information N Place CORNISH Comment -0- Groom Name CANNELL, GEORGE A. Groom Town BALDWIN Groom State ME Bride BURNELL, IDA B. Bride Town BALDWIN Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1876 More Information N Place CORNISH Comment -0- Groom Name CANNELL, GEORGE C. Groom Town PORTLAND Groom State ME Bride HANSCOM, LIZZIE F. Bride Town STANDISH Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1878 More Information N Place GORHAM Comment -0- Groom Name CANNELL, GEORGE C. Groom Town PORTLAND Groom State ME Bride HANSCOM, LIZZIE F. Bride Town STANDISH Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1878 More Information N Place GORHAM Comment -0- Groom Name CANNELL, JOSEPH Groom Town GORHAM Groom State ME Bride STURGIS, TEMPERANCE Bride Town GORHAM Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1821 More Information N Place GORHAM Comment -0- Groom Name CANNELL, JOSEPH Groom Town GORHAM Groom State ME Bride STURGIS, TEMPERANCE Bride Town GORHAM Bride State ME Month of Marriage 4 Day of Marriage 29 Year of Marriage 1821 More Information N Place GORHAM Comment -0- Groom Name CANNELL, LOT C. Groom Town BRIDGTON Groom State ME Bride SANDS, HENRIETTA Bride Town BRIDGTON Bride State ME Month of Marriage 7 Day of Marriage 22 Year of Marriage 1870 More Information N Place GORHAM Comment -0- Groom Name CANNELL, LOT C. Groom Town BRIDGTON Groom State ME Bride SANDS, HENRIETTA Bride Town BRIDGTON Bride State ME Month of Marriage 7 Day of Marriage 22 Year of Marriage 1870 More Information N Place GORHAM Comment -0- Groom Name CANNEY, CHARLES B. Groom Town LINCOLN Groom State ME Bride BACON, LUCY ELLEN Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 25 Year of Marriage 1850 More Information N Place LINCOLN Comment -0- Groom Name CANNEY, ISAAC Groom Town PORTLAND Groom State ME Bride FLEMING, ROSANNA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name CANNEY, ISAAC Groom Town PORTLAND Groom State ME Bride FLEMING, ROSANNA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name CANNEY, LEONARD C. Groom Town TUFTONBORO Groom State NH Bride GOODWIN, LIZZIE A. Bride Town LEBANON Bride State ME Month of Marriage 3 Day of Marriage 24 Year of Marriage 1878 More Information N Place LEBANON Comment -0- Groom Name CANNEY, WILLIAM H. Groom Town OLD TOWN Groom State ME Bride STAFFORD, L. H. Bride Town OLD TOWN Bride State ME Month of Marriage 7 Day of Marriage 25 Year of Marriage 1865 More Information N Place BANGOR Comment -0- Groom Name CANNIGHAN, JOHN Groom Town PORTLAND Groom State ME Bride TANDY, BETSEY MRS. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 25 Year of Marriage 1814 More Information N Place PORTLAND Comment INTENTION FILED 6/25/1814. Groom Name CANNING, ELISHA Groom Town -0- Groom State -0- Bride PERRIGO, ADA G. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 14 Year of Marriage 1886 More Information N Place ROCKLAND Comment -0- Groom Name CANNING, JAMES Groom Town PORTLAND Groom State ME Bride STEWART, MAY JANE Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 13 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name CANNING, JEREMIAH Groom Town BANGOR Groom State ME Bride COLLINS, ELLEN Bride Town BANGOR Bride State ME Month of Marriage 2 Day of Marriage 29 Year of Marriage 1868 More Information N Place BANGOR Comment -0- Groom Name CANNON, CHARLES H. Groom Town INDIANAPOLIS Groom State IN Bride ABBOTT, HENRIETTA B. Bride Town HALLOWELL Bride State ME Month of Marriage 12 Day of Marriage 9 Year of Marriage 1884 More Information Y Place HALLOWELL Comment -0- Groom Name CANNON, CHARLES L. Groom Town FAIRFIELD Groom State ME Bride HOLBROOK, ELLEN O. Bride Town FAIRFIELD Bride State ME Month of Marriage 10 Day of Marriage 25 Year of Marriage 1865 More Information N Place FAIRFIELD Comment -0- Groom Name CANNON, EBBEN F. Groom Town -0- Groom State -0- Bride CLOUGH, ANNA S. Bride Town -0- Bride State -0- Month of Marriage 11 Day of Marriage 23 Year of Marriage 1877 More Information N Place WEST GARDINER Comment INTENTION FILED 11/23/1877. Groom Name CANNON, EBEN Groom Town HALLOWELL Groom State ME Bride BATES, ELIZABETH Bride Town HALLOWELL Bride State ME Month of Marriage 7 Day of Marriage 0 Year of Marriage 1820 More Information N Place HALLOWELL Comment -0- Groom Name CANNON, EBENEZER Groom Town HALLOWELL Groom State ME Bride LORD, HANNAH L. Bride Town GARDINER Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1848 More Information N Place HALLOWELL Comment INTENTION FILED 10/23/1848. Groom Name CANNON, FRANCIS A. Groom Town NEWPORT Groom State ME Bride SHEARMAN, MARY T. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1836 More Information N Place PORTLAND Comment INTENTION FILED 11/5/1836. Groom Name CANNON, GEORGE L. Groom Town WATERVILLE Groom State ME Bride TIBBITS, MINA BELLE Bride Town WATERVILLE Bride State ME Month of Marriage 7 Day of Marriage 18 Year of Marriage 1889 More Information N Place FAIRFIELD Comment -0- Groom Name CANNON, GEORGE W. Groom Town FAIRFIELD Groom State ME Bride GREEN, ELIZA A. Bride Town FAIRFIELD Bride State ME Month of Marriage 2 Day of Marriage 8 Year of Marriage 1879 More Information N Place FAIRFIELD Comment -0- Groom Name CANNON, HEMAN Groom Town FAIRFIELD Groom State ME Bride SMITH, LAURA ANN Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 7 Year of Marriage 1851 More Information N Place FAIRFIELD Comment -0- Groom Name CANNON, HENRY L. Groom Town HALLOWELL Groom State ME Bride BRAN, HARRIET A. Bride Town GARDINER Bride State ME Month of Marriage 5 Day of Marriage 23 Year of Marriage 1849 More Information N Place GARDINER Comment -0- Groom Name CANNON, HIRAM DR. Groom Town LEBANON Groom State ME Bride HAYNES, CALISTA Bride Town LEBANON Bride State ME Month of Marriage 11 Day of Marriage 28 Year of Marriage 1867 More Information N Place LEBANON Comment -0- Groom Name CANNON, JAMES N. Groom Town -0- Groom State -0- Bride BAKER, EMMA A. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 1 Year of Marriage 1885 More Information N Place FARMINGDALE Comment -0- Groom Name CANNON, JOSEPH B. Groom Town -0- Groom State -0- Bride CHURCH, ELLA D. Bride Town -0- Bride State -0- Month of Marriage 10 Day of Marriage 31 Year of Marriage 1874 More Information N Place FARMINGDALE Comment INTENTION FILED 10/31/1874. Groom Name CANNON, MARTIN L. Groom Town WEST GARDINER Groom State ME Bride NORTON, FRANCIS J. Bride Town WEST GARDINER Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1858 More Information N Place WEST GARDINER Comment -0- Groom Name CANNON, NATHAN Groom Town FAIRFIELD Groom State ME Bride LANDER, RACHEL Bride Town FAIRFIELD Bride State ME Month of Marriage 4 Day of Marriage 22 Year of Marriage 1790 More Information N Place FAIRFIELD Comment -0- Groom Name CANNON, PATRICK Groom Town PORTLAND Groom State ME Bride RAGAN, KATE Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 9/10/1867. Groom Name CANNON, PATRICK Groom Town PORTLAND Groom State ME Bride O'NEAL, KATE Bride Town PORTLAND Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name CANNON, PETER Groom Town FREEDOM Groom State ME Bride PACKARD, BALENDA B. Bride Town MONSON Bride State ME Month of Marriage 8 Day of Marriage 0 Year of Marriage 1866 More Information N Place DEXTER Comment -0- Groom Name CANNON, SAMUEL S. Groom Town AUGUSTA Groom State ME Bride MORTON, ADA P. Bride Town AUGUSTA Bride State ME Month of Marriage 7 Day of Marriage 7 Year of Marriage 1864 More Information N Place AUGUSTA Comment -0- Groom Name CANNON, STEPHEN F. Groom Town FAIRFIELD Groom State ME Bride SMITH, ANTONIA M. Bride Town FAIRFIELD Bride State ME Month of Marriage 6 Day of Marriage 19 Year of Marriage 1861 More Information N Place FAIRFIELD Comment -0- Groom Name CANNON, THOMAS Groom Town FAIRFIELD Groom State ME Bride EMERY, BETSEY Bride Town FAIRFIELD Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1831 More Information N Place FAIRFIELD Comment -0- Groom Name CANNON, WILLIAM H. Groom Town FAIRFIELD Groom State ME Bride BLENN, LOTTIE M. Bride Town FAIRFIELD Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1880 More Information N Place WEST WATERVILLE Comment -0- Groom Name CANNON, WILLIAM H. Groom Town HALLOWELL Groom State ME Bride ANDREWS, ABBIE Bride Town -0- Bride State -0- Month of Marriage 3 Day of Marriage 7 Year of Marriage 1884 More Information N Place WEST GARDINER Comment INTENTION FILED 3/7/1884. Groom Name CANNON, WILLIAM W. OR H. Groom Town GARDINER Groom State ME Bride PEACOCK, JANE W. Bride Town GARDINER Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1853 More Information N Place FARMINGDALE Comment -0- Groom Name CANNY, CHARLES B. Groom Town PATTEN Groom State ME Bride SCRIBNER, SARAH Bride Town CRYSTAL PLANTATION Bride State ME Month of Marriage 7 Day of Marriage 26 Year of Marriage 1885 More Information N Place CRYSTAL PLANTATION Comment -0- Groom Name CANNY, EZRA Groom Town NORTH BERWICK Groom State ME Bride BRACKET, SUSAN Bride Town NORTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1842 More Information N Place NORTH BERWICK Comment -0- Groom Name CANSADINE, ANDREW Groom Town PORTLAND Groom State ME Bride LEIGHTON, MARY Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 2 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CANSER, WILLIAM Groom Town PORTLAND Groom State ME Bride FALBY, RACHEL Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name CANTARA, ALIVIEN Groom Town -0- Groom State -0- Bride HARDY, VITALINE Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 31 Year of Marriage 1874 More Information N Place BIDDEFORD Comment -0- Groom Name CANTARA, ANTAINE Groom Town BIDDEFORD Groom State ME Bride LOUTTE, DELPHINE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name CANTARA, ANTOINE Groom Town BIDDEFORD Groom State ME Bride LAFLEUR, OLIVE Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 21 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name CANTARA, DAMASE Groom Town BIDDEFORD Groom State ME Bride THOUZIGNAIR, PHILOMENE Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 14 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name CANTARA, DOMINIQUE Groom Town BIDDEFORD Groom State ME Bride BLANCHETTE, AURELIE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1883 More Information N Place BIDDEFORD Comment -0- Groom Name CANTARA, GEORGE Groom Town BIDDEFORD Groom State ME Bride VERRIER, LUCIA Bride Town BIDDEFORD Bride State ME Month of Marriage 3 Day of Marriage 7 Year of Marriage 1886 More Information N Place BIDDEFORD Comment -0- Groom Name CANTARA, JEAN Groom Town BIDDEFORD Groom State ME Bride LOISELLE, MARIE Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 17 Year of Marriage 1877 More Information N Place BIDDEFORD Comment -0- Groom Name CANTARA, JOSEPH Groom Town BIDDEFORD Groom State ME Bride LANOUETTE, ESTHES Bride Town BIDDEFORD Bride State ME Month of Marriage 8 Day of Marriage 2 Year of Marriage 1873 More Information N Place BIDDEFORD Comment -0- Groom Name CANTARD, NARCISSE Groom Town BIDDEFORD Groom State ME Bride PEKIN, MARGUERITE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 5 Year of Marriage 1870 More Information N Place BIDDEFORD Comment -0- Groom Name CANTAROT, ANTAINE Groom Town BIDDEFORD Groom State ME Bride LOUTTE, DELPHINE Bride Town BIDDEFORD Bride State ME Month of Marriage 9 Day of Marriage 16 Year of Marriage 1872 More Information N Place BIDDEFORD Comment -0- Groom Name CANTELLO, JAMES W. Groom Town SOUTHBORO Groom State MA Bride GLOVER, S. Bride Town SOUTHBORO Bride State MA Month of Marriage 4 Day of Marriage 28 Year of Marriage 1875 More Information N Place HEBRON Comment -0- Groom Name CANTILLO, FREDERICK G. Groom Town AUBURN Groom State ME Bride FARRAR, NELLIE M. Bride Town AUBURN Bride State ME Month of Marriage 5 Day of Marriage 8 Year of Marriage 1880 More Information N Place AUBURN Comment -0- Groom Name CANTON, ISAAC Groom Town BRADLEY Groom State ME Bride CYR, ANASLISIE Bride Town BRADLEY Bride State ME Month of Marriage 8 Day of Marriage 28 Year of Marriage 1852 More Information N Place BRADLEY Comment -0- Groom Name CANTY, CORNELIUS Groom Town READING Groom State MA Bride FLAHERTY, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1882 More Information N Place PORTLAND Comment -0- Groom Name CANWELL, IRVING R. Groom Town LEEDS Groom State ME Bride HINKLEY, ELLA F. Bride Town DEDHAM Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1890 More Information Y Place LEEDS Comment -0- Groom Name CANWELL, WILLIAM B. Groom Town FRANKLIN PLANTATION Groom State ME Bride BISHOP, ELLURA Bride Town LEEDS Bride State ME Month of Marriage 9 Day of Marriage 12 Year of Marriage 1863 More Information Y Place LEEDS Comment -0- Groom Name CANWERD, WILLIAM Groom Town PORTLAND Groom State ME Bride LARRABEE, JANE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1796 More Information N Place PORTLAND Comment INTENTION FILED 5/14/1796. Groom Name CANWORD, WILLIAM Groom Town PORTLAND Groom State ME Bride LARRABEE, JANE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1796 More Information N Place PORTLAND Comment INTENTION FILED 5/14/1796. Groom Name CAOUETTE, EDOUARD Groom Town BIDDEFORD Groom State ME Bride GOSSELIN, MARIE THERESE ELISE Bride Town BIDDEFORD Bride State ME Month of Marriage 7 Day of Marriage 16 Year of Marriage 1883 More Information Y Place BIDDEFORD Comment -0- Groom Name CAPELIN, LOUIS Groom Town PORTLAND Groom State ME Bride TELOPIN, ANN MRS. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 13 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, AARON, JR. Groom Town GARDINER Groom State ME Bride FOSS, CAROLINE J. Bride Town BRIGHTON Bride State ME Month of Marriage 2 Day of Marriage 11 Year of Marriage 1849 More Information N Place BRIGHTON Comment -0- Groom Name CAPEN, ALEXANDER Groom Town PORTLAND Groom State ME Bride KENDWOOD, JANE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 15 Year of Marriage 1799 More Information N Place PORTLAND Comment INTENTION FILED 8/15/1799. Groom Name CAPEN, CHARLES Groom Town PORTLAND Groom State ME Bride STANFORD, PAMELA Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 2 Day of Marriage 28 Year of Marriage 1828 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, CHARLES H. Groom Town BOSTON Groom State MA Bride VALIS, CLARA E. MRS. Bride Town BOSTON Bride State MA Month of Marriage 5 Day of Marriage 22 Year of Marriage 1874 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, CHARLES W. Groom Town PORTLAND Groom State ME Bride DANSEAR, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 8 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 10/8/1861. Groom Name CAPEN, DAVID WARD Groom Town PORTLAND Groom State ME Bride MONTGOMERY, JULIA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1871 More Information N Place PORTLAND Comment INTENTION FILED 9/4/1871. Groom Name CAPEN, EDWARD Groom Town PORTLAND Groom State ME Bride BRADISH, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1803 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, EDWARD H. Groom Town PORTLAND Groom State ME Bride MULVEY, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 26 Year of Marriage 1860 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, EDWARD W. Groom Town PORTLAND Groom State ME Bride MARSTON, LUCRETIA A. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 6 Year of Marriage 1834 More Information N Place PORTLAND Comment INTENTION FILED 12/6/1834. Groom Name CAPEN, HENRY T. Groom Town PORTLAND Groom State ME Bride COLLINS, ELIZA ANN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 29 Year of Marriage 1831 More Information N Place PORTLAND Comment INTENTION FILED 10/29/1831. Groom Name CAPEN, THOMAS Groom Town PORTLAND Groom State ME Bride ROBINSON, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1816 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, THOMAS Groom Town PORTLAND Groom State ME Bride ROBINSON, BETSEY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 1 Year of Marriage 1812 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, THOMAS R. Groom Town -0- Groom State NY Bride WYER, SUSAN T. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 0 Year of Marriage 1848 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, TIMOTHY Groom Town BETHEL Groom State ME Bride DUSTON, RUTH Bride Town BETHEL Bride State ME Month of Marriage 7 Day of Marriage 13 Year of Marriage 1815 More Information N Place RUMFORD Comment RUTH WAS REFERRED TO AS WIDOW RUTH Groom Name CAPEN, WILLIAM Groom Town PORTLAND Groom State ME Bride TITCOMB, FRANCES Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 20 Year of Marriage 1800 More Information N Place PORTLAND Comment -0- Groom Name CAPEN, WILLIAM, JR. Groom Town PORTLAND Groom State ME Bride WALTON, ANN H. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 14 Year of Marriage 1826 More Information N Place PORTLAND Comment -0- Groom Name CAPERS, NATHANIEL Groom Town WHITEFIELD Groom State ME Bride GROVER, BELINDA Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 13 Year of Marriage 1823 More Information N Place PITTSTON Comment -0- Groom Name CAPLES, MICHAEL Groom Town PORTLAND Groom State ME Bride WILLIAMS, ISABELLA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 13 Year of Marriage 1872 More Information N Place PORTLAND Comment -0- Groom Name CAPPERS, EDGAR W. Groom Town HALLOWELL Groom State ME Bride CULLIFER, LAURA C. Bride Town HALLOWELL Bride State ME Month of Marriage 2 Day of Marriage 26 Year of Marriage 1876 More Information N Place HALLOWELL Comment INTENTION FILED 2/26/1876. Groom Name CAPPERS, EDWIN B. Groom Town CHELSEA Groom State ME Bride LEIGHTON, LUCINDA J. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 11 Year of Marriage 1872 More Information N Place PITTSTON Comment -0- Groom Name CAPPERS, GEORGE W. Groom Town LEWISTON Groom State ME Bride RICHARDSON, FLORENCE A. Bride Town LEWISTON Bride State ME Month of Marriage 9 Day of Marriage 3 Year of Marriage 1875 More Information N Place LEWISTON Comment -0- Groom Name CAPPERS, JOHN H. Groom Town CHELSEA Groom State ME Bride BERRY, MARTHA E. Bride Town CHELSEA Bride State ME Month of Marriage 9 Day of Marriage 5 Year of Marriage 1868 More Information N Place HALLOWELL Comment -0- Groom Name CAPPEY, JOHN Groom Town LINCOLN Groom State ME Bride WHITE, JUDITH Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 20 Year of Marriage 1837 More Information N Place LINCOLN Comment -0- Groom Name CAPRON, HENRY Groom Town CUMBERLAND Groom State RI Bride CURTIS, THANKFUL Bride Town DEXTER Bride State ME Month of Marriage 9 Day of Marriage 7 Year of Marriage 1849 More Information N Place DEXTER Comment -0- Groom Name CAPRON, PHILIP W. Groom Town FRANKLIN COUNTY Groom State ME Bride SYLVESTER, MARIA L. B. Bride Town DURHAM Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1847 More Information N Place DURHAM Comment -0- Groom Name CARBER, ISAAC Groom Town PORTLAND Groom State ME Bride GRAY, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1853 More Information N Place PORTLAND Comment INTENTION FILED 10/1/1853 Groom Name CARD, ALFRED J. Groom Town BELFAST Groom State ME Bride SCRIBNER, AUGUSTA A. Bride Town BROOKS Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1872 More Information N Place MONROE Comment -0- Groom Name CARD, CHARLES G. Groom Town DEXTER Groom State ME Bride THOMPSON, MARY E. Bride Town DEXTER Bride State ME Month of Marriage 11 Day of Marriage 24 Year of Marriage 1877 More Information N Place DEXTER Comment -0- Groom Name CARD, CHARLES H. Groom Town DOVER Groom State NH Bride GILMAN, MARY B. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 24 Year of Marriage 1886 More Information N Place PORTLAND Comment -0- Groom Name CARD, CLINTON M. Groom Town DEXTER Groom State ME Bride GRAY, ANNA O. Bride Town FOXCROFT Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1877 More Information N Place DEXTER Comment INTENTION FILED 3/12/1877. Groom Name CARD, ELISHA Groom Town PORTLAND Groom State ME Bride HAMMETT, EUNICE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 15 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name CARD, F. G. Groom Town DEXTER Groom State ME Bride MARTIN, NELLIE L. Bride Town DEXTER Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1881 More Information N Place DEXTER Comment -0- Groom Name CARD, FRANCIS W. Groom Town DEXTER Groom State ME Bride FOGG, MARTHA M. Bride Town DEXTER Bride State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1859 More Information N Place DEXTER Comment -0- Groom Name CARD, GEORGE A. Groom Town PORTLAND Groom State ME Bride SMITH, EMMA L. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 10 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name CARD, GEORGE B. Groom Town WISCASSET Groom State ME Bride KNOWLTON, LUCY E. Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 4 Year of Marriage 1860 More Information N Place WISCASSET Comment -0- Groom Name CARD, GEORGE F. Groom Town PORTLAND Groom State ME Bride ROYAL, CARRIE E. Bride Town ELLSWORTH Bride State ME Month of Marriage 12 Day of Marriage 31 Year of Marriage 1883 More Information N Place PORTLAND Comment -0- Groom Name CARD, GEORGE W. Groom Town DEXTER Groom State ME Bride STURTIVANT, MARY J. Bride Town DEXTER Bride State ME Month of Marriage 2 Day of Marriage 3 Year of Marriage 1852 More Information N Place DEXTER Comment -0- Groom Name CARD, H. S. Groom Town DEERING Groom State ME Bride HANNAFORD, MARTHA Bride Town MIDDLETON Bride State MA Month of Marriage 7 Day of Marriage 11 Year of Marriage 1891 More Information N Place PORTLAND Comment INTENTION FILED 7/11/1891. Groom Name CARD, HORATIO S. Groom Town DEERING Groom State ME Bride HANNAFORD, MARTHA E. Bride Town MIDDLETON Bride State MA Month of Marriage 7 Day of Marriage 16 Year of Marriage 1891 More Information N Place GORHAM Comment -0- Groom Name CARD, JACOB A. Groom Town PORTLAND Groom State ME Bride KENT, HARRIET Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 21 Year of Marriage 1825 More Information N Place PORTLAND Comment -0- Groom Name CARD, JESSE W. Groom Town OGUNQUIT Groom State ME Bride TAYLOR, CHARLOTTE L. Bride Town ALBION Bride State ME Month of Marriage 7 Day of Marriage 14 Year of Marriage 1887 More Information N Place ALBION Comment -0- Groom Name CARD, JOHN H. Groom Town GORHAM Groom State ME Bride HILL, ELLA I. Bride Town DAYTON Bride State ME Month of Marriage 11 Day of Marriage 8 Year of Marriage 1883 More Information N Place GORHAM Comment -0- Groom Name CARD, MARSHALL C. Groom Town BANGOR Groom State ME Bride HARPER, MARY O. Bride Town BANGOR Bride State ME Month of Marriage 3 Day of Marriage 13 Year of Marriage 1889 More Information Y Place DEXTER Comment -0- Groom Name CARD, MELVIN H. Groom Town PORTLAND Groom State ME Bride ROBINSON, CELMENTINE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 19 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name CARD, SILAS L. Groom Town PORTLAND Groom State ME Bride TITUS, ABBY A. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 27 Year of Marriage 1853 More Information N Place PORTLAND Comment -0- Groom Name CARD, WALTER L. Groom Town PORTLAND Groom State ME Bride MILLS, SYLVIA J. Bride Town CAPE ELIZABETH Bride State ME Month of Marriage 8 Day of Marriage 11 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name CARDEAU, JOSEPH Groom Town BIDDEFORD Groom State ME Bride COUTURE, DELINA Bride Town BIDDEFORD Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1881 More Information N Place BIDDEFORD Comment -0- Groom Name CARDIGAN, JOHN Groom Town PORTLAND Groom State ME Bride FINNEY, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1849 More Information N Place PORTLAND Comment INTENTION FILED 7/20/1849. Groom Name CAREY, ALBERT A. Groom Town GRAY Groom State ME Bride ANDREW, BINA F. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 24 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name CAREY, ALSON L. Groom Town BRADFORD Groom State ME Bride CILLEY, ELIZA J. Bride Town ATKINSON Bride State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1841 More Information N Place ATKINSON Comment -0- Groom Name CAREY, BARTHOLEMEU Groom Town LEWISTON Groom State ME Bride SHAW, CATHERINE MRS. Bride Town LEWISTON Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1874 More Information N Place LEWISTON Comment -0- Groom Name CAREY, BENJAMIN Groom Town PORTLAND Groom State ME Bride HATCH, MARY JANE Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 28 Year of Marriage 1840 More Information N Place PORTLAND Comment INTENTION FILED 1/28/1840. Groom Name CAREY, BENJAMIN Groom Town PORTLAND Groom State ME Bride CLARK, MARTHA Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 29 Year of Marriage 1805 More Information N Place PORTLAND Comment INTENTION FILED 9/29/1805. Groom Name CAREY, BENJAMIN Groom Town PORTLAND Groom State ME Bride MARSH, MARY ANN Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1817 More Information N Place PORTLAND Comment -0- Groom Name CAREY, DANIEL Groom Town PORTLAND Groom State ME Bride STANTON, DELIA E. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 4 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name CAREY, DANIEL J. Groom Town BANGOR Groom State ME Bride COWAN, ROSANNA W. Bride Town BANGOR Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1876 More Information N Place BANGOR Comment -0- Groom Name CAREY, DENNIS Groom Town PORTLAND Groom State ME Bride CLIFFORD, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1858 More Information N Place PORTLAND Comment -0- Groom Name CAREY, EDWARD Groom Town BIDDEFORD Groom State ME Bride BRENNAN, ELLEN Bride Town BIDDEFORD Bride State ME Month of Marriage 1 Day of Marriage 7 Year of Marriage 1865 More Information N Place BIDDEFORD Comment -0- Groom Name CAREY, EMORY S. Groom Town PRESQUE ISLE Groom State ME Bride DUNCAN, FRANCES A. Bride Town TOBIQUE Bride State NB Month of Marriage 6 Day of Marriage 12 Year of Marriage 1880 More Information N Place PRESQUE ISLE Comment INTENTION FILED 6/12/1880. Groom Name CAREY, FRANK A. Groom Town PORTLAND Groom State ME Bride STEBBINS, FAUSTINA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 2 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name CAREY, GEORGE W. Groom Town NEWBURYPORT Groom State MA Bride MILTIMORE, MARTHA A. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 5 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name CAREY, HENRY E. Groom Town PORTLAND Groom State ME Bride GALLAGHER, ISABEL G. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 28 Year of Marriage 1888 More Information N Place PORTLAND Comment -0- Groom Name CAREY, HENRY L. Groom Town PORTLAND Groom State ME Bride DIMOCK, ALICE 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 CAREY, HORACE Groom Town MINOT Groom State ME Bride BRADFORD, LURANA Bride Town TURNER Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1835 More Information N Place TURNER Comment -0- Groom Name CAREY, ICHABOD Groom Town -0- Groom State -0- Bride BISHOP, PERSIA Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 22 Year of Marriage 1818 More Information Y Place LEEDS Comment ICHABOD WAS CONSIDERED A TRANCIENT. Groom Name CAREY, JACOB H. Groom Town -0- Groom State -0- Bride TWIGG, CATHARINE Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 29 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name CAREY, JAMES Groom Town FALMOUTH Groom State ME Bride FARR, RACHEL Bride Town FALMOUTH Bride State ME Month of Marriage 6 Day of Marriage 8 Year of Marriage 1745 More Information N Place FALMOUTH Comment INTENTION FILED 6/8/1745. Groom Name CAREY, JEREMIAH Groom Town PORTLAND Groom State ME Bride CASSIDY, ELIZABETH Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1870 More Information N Place PORTLAND Comment -0- Groom Name CAREY, JOHN Groom Town PORTLAND Groom State ME Bride BROWN, JANE MRS. Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1843 More Information N Place PORTLAND Comment -0- Groom Name CAREY, JOHN F. Groom Town CAMDEN Groom State ME Bride CARRAN, DELLA Bride Town CAMDEN Bride State ME Month of Marriage 9 Day of Marriage 10 Year of Marriage 1877 More Information N Place CAMDEN Comment -0- Groom Name CAREY, JOHN SHEPARD Groom Town PARIS Groom State ME Bride LANE, PHEBE Bride Town LEEDS Bride State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1813 More Information Y Place LEEDS Comment -0- Groom Name CAREY, JOSEPH Groom Town RUMFORD Groom State ME Bride HOUSE, AMELIA S. Bride Town RUMFORD Bride State ME Month of Marriage 9 Day of Marriage 21 Year of Marriage 1884 More Information N Place MEXICO, MAINE Comment -0- Groom Name CAREY, JOSHUA Groom Town PORTLAND Groom State ME Bride MORRILL, STATIRA G. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1854 More Information N Place PORTLAND Comment INTENTION FILED 11/27/1854. Groom Name CAREY, JOSHUA E. Groom Town PORTLAND Groom State ME Bride BISHOP, AMELIA A. Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 11 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Groom Name CAREY, LUTHER Groom Town LIVERMORE Groom State ME Bride BRIGGS, HANNAH Bride Town GREENWICH Bride State ME Month of Marriage 12 Day of Marriage 8 Year of Marriage 1801 More Information Y Place LIVERMORE Comment -0- Groom Name CAREY, MICHAEL Groom Town ST. STEPHEN Groom State NB Bride LAINER, JANE Bride Town CALAIS Bride State ME Month of Marriage 11 Day of Marriage 27 Year of Marriage 1845 More Information N Place CALAIS Comment -0- Groom Name CAREY, MICHAEL Groom Town PORTLAND Groom State ME Bride MULLINS, BRIDGET Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 25 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 11/25/1868. Groom Name CAREY, MICHAEL Groom Town PORTLAND Groom State ME Bride WELCH, KATE Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 6 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name CAREY, PATRICK Groom Town PORTLAND Groom State ME Bride DUFLAY, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 3 Year of Marriage 1854 More Information N Place PORTLAND Comment -0- Groom Name CAREY, ROBERT G. Groom Town BATH Groom State ME Bride FRANSON, RIKA Bride Town BATH Bride State ME Month of Marriage 6 Day of Marriage 9 Year of Marriage 1875 More Information N Place BATH Comment -0- Groom Name CAREY, SIMEON Groom Town POWNALBOROUGH Groom State ME Bride HERRENDON, SARAH 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- Groom Name CAREY, THOMAS Groom Town PORTLAND Groom State ME Bride MULLEN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 19 Year of Marriage 1865 More Information N Place PORTLAND Comment -0- Groom Name CAREY, THOMAS J. Groom Town PORTLAND Groom State ME Bride MELODY, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 28 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name CAREY, TOLMAN Groom Town SANGERSVILLE Groom State ME Bride CROSS, ELIZA ANN Bride Town GORHAM Bride State ME Month of Marriage 10 Day of Marriage 2 Year of Marriage 1826 More Information N Place GORHAM Comment -0- Groom Name CAREY, TURNER Groom Town PORTLAND Groom State ME Bride NEWMAN, SARAH L. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 9 Year of Marriage 1861 More Information N Place PORTLAND Comment -0- Groom Name CAREY, WARREN L. Groom Town ATKINSON Groom State ME Bride WHIDDEN, ELIZABETH Bride Town ATKINSON Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1845 More Information N Place ATKINSON Comment -0- Groom Name CAREY, WILLIAM Groom Town PORTLAND Groom State ME Bride FARRINGTON, LOUISA Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 6 Year of Marriage 1867 More Information N Place PORTLAND Comment INTENTION FILED 7/6/1867. Groom Name CAREY, WILLIAM Groom Town PORTLAND Groom State ME Bride SNYDER, NELLIE H. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 23 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name CARGILL, CHARLES B. Groom Town JEFFERSON Groom State ME Bride VARNEY, CHRISTIANA P. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 18 Year of Marriage 1859 More Information N Place PITTSTON Comment -0- Groom Name CARGILL, DAVID Groom Town HALLOWELL Groom State ME Bride BRAINARD, ELIZABETH E. Bride Town WINTHROP Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1843 More Information N Place EAST WINTHROP Comment -0- Groom Name CARGILL, FRANK B. Groom Town WASHINGTON Groom State ME Bride CREAMER, MAMIE L. Bride Town WALDOBORO Bride State ME Month of Marriage 9 Day of Marriage 28 Year of Marriage 1888 More Information N Place WASHINGTON, MAINE Comment -0- Groom Name CARGILL, G. H. Groom Town LIBERTY Groom State ME Bride NEAL, EMMA J. Bride Town MORRILL Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1873 More Information N Place LIBERTY Comment -0- Groom Name CARGILL, JAMES COLONEL Groom Town NEWCASTLE Groom State ME Bride HATCH, MARGARET Bride Town POWNALBOROUGH Bride State ME Month of Marriage 11 Day of Marriage 17 Year of Marriage 1785 More Information N Place POWNALBOROUGH Comment -0- Groom Name CARHILL, MICHAEL Groom Town PORTLAND Groom State ME Bride O'DONNELL, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name CARIBOU, OCTAVE Groom Town LINCOLN Groom State ME Bride MONROE, MARY Bride Town -0- Bride State -0- Month of Marriage 2 Day of Marriage 25 Year of Marriage 1888 More Information N Place LINCOLN Comment -0- Groom Name CARKILL, MICHAEL Groom Town PORTLAND Groom State ME Bride O'DONNELL, CATHARINE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 22 Year of Marriage 1857 More Information N Place PORTLAND Comment -0- Groom Name CARL, CHARLES L. Groom Town HOLLIS Groom State ME Bride TOWNSON, CAROLINE M. Bride Town DAYTON Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1854 More Information N Place DAYTON Comment -0- Groom Name CARL, DAVID E. Groom Town DANVILLE Groom State ME Bride STEWART, JENNIE H. Bride Town DANVILLE Bride State ME Month of Marriage 9 Day of Marriage 11 Year of Marriage 1858 More Information N Place DANVILLE Comment -0- Groom Name CARL, GEORGE Groom Town BUXTON Groom State ME Bride MOULTON, MARY Bride Town BUXTON Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1870 More Information N Place BIDDEFORD Comment -0- Groom Name CARL, GEORGE E. Groom Town BENTON Groom State ME Bride FRAGG, MARTHA M. Bride Town BENTON Bride State ME Month of Marriage 2 Day of Marriage 17 Year of Marriage 1878 More Information N Place WATERVILLE Comment -0- Groom Name CARL, JOHN B. D. Groom Town AUBURN Groom State ME Bride MESERVEY, LAURA A. Bride Town LEWISTON Bride State ME Month of Marriage 11 Day of Marriage 11 Year of Marriage 1863 More Information N Place AUBURN Comment -0- Groom Name CARL, JOHN F. Groom Town BENTON Groom State ME Bride SPAULDING, MARY M. Bride Town BENTON Bride State ME Month of Marriage 7 Day of Marriage 8 Year of Marriage 1866 More Information N Place BENTON Comment -0- Groom Name CARL, JONATHAN Groom Town NEW SHARON Groom State ME Bride HUTCHISON, BETSEY Bride Town NEW SHARON Bride State ME Month of Marriage 6 Day of Marriage 20 Year of Marriage 1822 More Information N Place NEW SHARON Comment -0- Groom Name CARL, MICHAEL E. Groom Town BIDDEFORD Groom State ME Bride DONNOHUE, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 4 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name CARL, WILLIAM Groom Town PORTLAND Groom State ME Bride PURCEL, ELIZA Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 15 Year of Marriage 1874 More Information N Place PORTLAND Comment INTENTION FILED 4/15/1874. Groom Name CARLAN, GEORGE Groom Town PORTLAND Groom State ME Bride LANAGAN, BELLE Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 6 Year of Marriage 1869 More Information N Place PORTLAND Comment -0- Groom Name CARLAN, PATRICK Groom Town PORTLAND Groom State ME Bride KELLEY, BRIDGETT Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 22 Year of Marriage 1841 More Information N Place PORTLAND Comment -0- Groom Name CARLE, BURNETT Groom Town PORTLAND Groom State ME Bride DRAGEN, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 7 Day of Marriage 25 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 7/25/1868. Groom Name CARLE, CHARLES S. Groom Town BIDDEFORD Groom State ME Bride NASON, LIZZIE Bride Town BIDDEFORD Bride State ME Month of Marriage 3 Day of Marriage 20 Year of Marriage 1882 More Information N Place BIDDEFORD Comment -0- Groom Name CARLE, GARDNER P. Groom Town LIMINGTON Groom State ME Bride HASTY, ALMIRA Bride Town LIMINGTON Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1859 More Information N Place BIDDEFORD Comment -0- Groom Name CARLE, GEORGE Groom Town BUXTON Groom State ME Bride MOULTON, MARY Bride Town BUXTON Bride State ME Month of Marriage 7 Day of Marriage 20 Year of Marriage 1870 More Information N Place BIDDEFORD Comment -0- Groom Name CARLE, JOHN Groom Town PORTLAND Groom State ME Bride FOSTER, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 4 Year of Marriage 1811 More Information N Place PORTLAND Comment -0- Groom Name CARLE, JOHN Groom Town PORTLAND Groom State ME Bride DAVIS, MARGARET Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1830 More Information N Place PORTLAND Comment -0- Groom Name CARLE, JOSEPH Groom Town PORTLAND Groom State ME Bride GILMAN, ANNIE Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 26 Year of Marriage 1878 More Information N Place PORTLAND Comment INTENTION FILED 6/26/1878. Groom Name CARLE, LEON P. Groom Town BOSTON Groom State MA Bride NICKERSON, ROSALIE Bride Town LYNN Bride State MA Month of Marriage 11 Day of Marriage 23 Year of Marriage 1891 More Information N Place PORTLAND Comment -0- Groom Name CARLE, NATHANIEL Groom Town FALMOUTH Groom State ME Bride DOWTY, ELIZABETH Bride Town FALMOUTH Bride State ME Month of Marriage 8 Day of Marriage 9 Year of Marriage 1741 More Information N Place FALMOUTH Comment INTENTION FILED 8/9/1741. Groom Name CARLE, STEPHEN W. Groom Town PORTLAND Groom State ME Bride HAMMOND, SARAH A. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 1 Year of Marriage 1875 More Information N Place PORTLAND Comment -0- Groom Name CARLE, STEPHEN W. Groom Town GORHAM Groom State ME Bride PENNELL, SARAH L. Bride Town BUXTON Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1879 More Information N Place GORHAM Comment -0- Groom Name CARLE, SYLVESTER H. Groom Town KENNEBUNK Groom State ME Bride SEAVEY, EVELINE H. Bride Town BIDDEFORD Bride State ME Month of Marriage 5 Day of Marriage 22 Year of Marriage 1878 More Information N Place BIDDEFORD Comment -0- Groom Name CARLEN, MICHAEL Groom Town PORTLAND Groom State ME Bride COSLOW, CATHARINE MRS. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 18 Year of Marriage 1848 More Information N Place PORTLAND Comment INTENTION FILED 5/18/1848. Groom Name CARLETON, AINSWORTH Groom Town PORTLAND Groom State ME Bride LEAVITT, ALMIRA W. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 26 Year of Marriage 1829 More Information N Place PORTLAND Comment -0- Groom Name CARLETON, CHARLES A. Groom Town PORTLAND Groom State ME Bride SARGENT, ELLEN Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 6 Year of Marriage 1870 More Information N Place PORTLAND Comment INTENTION FILED 1/6/1870. Groom Name CARLETON, CHARLES F. Groom Town SAN FRANCISCO Groom State CA Bride LAWRENCE, CARRIE E. Bride Town MADISON Bride State ME Month of Marriage 5 Day of Marriage 31 Year of Marriage 1886 More Information N Place HALLOWELL Comment -0- Groom Name CARLETON, EDWARD E. Groom Town PORTLAND Groom State ME Bride BUZZELL, GERTRUDE E. Bride Town PORTLAND Bride State ME Month of Marriage 1 Day of Marriage 29 Year of Marriage 1885 More Information N Place PORTLAND Comment -0- Groom Name CARLETON, EDWARD E. Groom Town PORTLAND Groom State ME Bride ROBERTS, MINNIE Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1878 More Information N Place PORTLAND Comment -0- Groom Name CARLETON, ENOCH Groom Town WALDOBORO Groom State ME Bride BROWN, SUSAN W. Bride Town WALDOBORO Bride State ME Month of Marriage 12 Day of Marriage 30 Year of Marriage 1827 More Information N Place WALDOBORO Comment -0- Groom Name CARLETON, ENOCH Groom Town PORTLAND Groom State ME Bride GARDNER, JANE G. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1861 More Information N Place PORTLAND Comment INTENTION FILED 10/30/1861. Groom Name CARLETON, F. WILLIAM Groom Town PORTLAND Groom State ME Bride MATTHEWS, H. ETTA Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 23 Year of Marriage 1875 More Information N Place PORTLAND Comment INTENTION FILED 8/23/1875. Groom Name CARLETON, HARVEY P. Groom Town SOUTH BERWICK Groom State ME Bride MCINTIER, ANNIE B. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 19 Year of Marriage 1882 More Information N Place SOUTH BERWICK Comment -0- Groom Name CARLETON, LLEWELLYN Groom Town PORTLAND Groom State ME Bride JACKSON, ALICE C. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 27 Year of Marriage 1890 More Information N Place PORTLAND Comment -0- Groom Name CARLETON, MANUEL Groom Town WISCASSET Groom State ME Bride MUNSEY, CLARISSA Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1854 More Information N Place WISCASSET Comment -0- Groom Name CARLETON, MOSES Groom Town POWNALBOROUGH Groom State ME Bride WATERS, ABIGAIL Bride Town NEWCASTLE Bride State ME Month of Marriage 10 Day of Marriage 23 Year of Marriage 1787 More Information N Place POWNALBOROUGH Comment -0- Groom Name CARLETON, OSGOOD W. Groom Town OTISFIELD Groom State ME Bride CAMPBELL, NANCY Bride Town LITCHFIELD Bride State ME Month of Marriage 5 Day of Marriage 19 Year of Marriage 1803 More Information N Place OTISFIELD Comment -0- Groom Name CARLETON, PHILANDER J. Groom Town CAMDEN Groom State ME Bride BABB, SARAH S. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name CARLETON, ROSCOE E. Groom Town RICHMOND Groom State ME Bride BUKER, ETTA L. Bride Town GARDINER Bride State ME Month of Marriage 8 Day of Marriage 20 Year of Marriage 1890 More Information N Place AUGUSTA Comment -0- Groom Name CARLETON, SAMUEL L. Groom Town PORTLAND Groom State ME Bride DRINKWATER, CAROLINE E. Bride Town PORTLAND Bride State ME Month of Marriage 10 Day of Marriage 26 Year of Marriage 1846 More Information N Place PORTLAND Comment -0- Groom Name CARLETON, THOMAS Groom Town PORTLAND Groom State ME Bride BERRILL, CLARINDA Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 12 Year of Marriage 1837 More Information N Place PORTLAND Comment -0- Groom Name CARLETON, THOMAS R. CAPT. Groom Town DRESDEN Groom State ME Bride HONDLETT, HATTIE A. Bride Town -0- Bride State -0- Month of Marriage 5 Day of Marriage 21 Year of Marriage 1870 More Information N Place PITTSTON Comment -0- Groom Name CARLETON, WARREN Groom Town HALLOWELL Groom State ME Bride FOSTER, ABBIE Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 15 Year of Marriage 1873 More Information N Place HALLOWELL Comment -0- Groom Name CARLETON, WILLIAM Groom Town BATH Groom State ME Bride GREENLEAF, LYDIA G. Bride Town WISCASSET Bride State ME Month of Marriage 10 Day of Marriage 14 Year of Marriage 1845 More Information N Place WISCASSET Comment -0- Groom Name CARLEY, HUGH Groom Town JACKSON Groom State ME Bride YOUNG, ANNA Bride Town JACKSON Bride State ME Month of Marriage 1 Day of Marriage 21 Year of Marriage 1822 More Information N Place JACKSON Comment INTENTION FILED 1/21/1822. Groom Name CARLEY, HUGH G. Groom Town JACKSON Groom State ME Bride ADDAMS, MARTHA J. Bride Town PARKMAN Bride State ME Month of Marriage 4 Day of Marriage 12 Year of Marriage 1838 More Information N Place JACKSON Comment INTENTION FILED 4/12/1838. Groom Name CARLEY, PATRICK J. Groom Town PORTLAND Groom State ME Bride WELBY, DELIA A. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 25 Year of Marriage 1867 More Information N Place PORTLAND Comment -0- Groom Name CARLILE, JOSEPH Groom Town BOOTHBAY Groom State ME Bride MERREY, ELIZABETH Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 1 Year of Marriage 1782 More Information N Place BOOTHBAY Comment -0- Groom Name CARLIN, JAMES Groom Town PORTLAND Groom State ME Bride GORMLEY, SUSAN Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 18 Year of Marriage 1868 More Information N Place PORTLAND Comment INTENTION FILED 4/18/1868. Groom Name CARLIN, JAMES Groom Town PORTLAND Groom State ME Bride DOLAN, MARY Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 20 Year of Marriage 1855 More Information N Place PORTLAND Comment -0- Groom Name CARLIN, JOHN Groom Town PORTLAND Groom State ME Bride KENNEFIC, JULIA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name CARLIN, JOHN Groom Town PORTLAND Groom State ME Bride KENNIFER, JULIA Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 29 Year of Marriage 1859 More Information N Place PORTLAND Comment -0- Groom Name CARLINS, MICHAEL Groom Town PORTLAND Groom State ME Bride HURLEY, HONORA Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 5 Year of Marriage 1856 More Information N Place PORTLAND Comment MARRIAGE RETURNS ENTERED TWICE 1/16/1856 Groom Name CARLISLE, ALBERT S. Groom Town BANGOR Groom State ME Bride MCGEE, ANNIE Bride Town BANGOR Bride State ME Month of Marriage 10 Day of Marriage 21 Year of Marriage 1867 More Information N Place BANGOR Comment -0- Groom Name CARLISLE, CHARLES Groom Town BOOTHBAY Groom State ME Bride LEWIS, ELIZA A. Bride Town BOOTHBAY Bride State ME Month of Marriage 2 Day of Marriage 4 Year of Marriage 1847 More Information N Place BOOTHBAY Comment -0- Groom Name CARLISLE, CHARLES E. Groom Town BOOTHBAY Groom State ME Bride MCKOWN, SAMIE S. Bride Town BOOTHBAY Bride State ME Month of Marriage 6 Day of Marriage 16 Year of Marriage 1885 More Information N Place BOOTHBAY Comment -0- Groom Name CARLISLE, FRANK Groom Town BOOTHBAY Groom State ME Bride PINKHAM, MARTHA L. Bride Town BOOTHBAY Bride State ME Month of Marriage 9 Day of Marriage 4 Year of Marriage 1886 More Information N Place EDGECOMB Comment -0- Groom Name CARLISLE, GEORGE Groom Town PORTLAND Groom State ME Bride NOYES, LUCY Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 14 Year of Marriage 1802 More Information N Place PORTLAND Comment -0- Groom Name CARLISLE, GEORGE H. Groom Town LEWISTON Groom State ME Bride PAINE, CORA A. Bride Town LEWISTON Bride State ME Month of Marriage 7 Day of Marriage 26 Year of Marriage 1890 More Information N Place LEWISTON Comment -0- Groom Name CARLISLE, HERMAN Groom Town BOOTHBAY Groom State ME Bride DUNTON, ADDIE E. Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1873 More Information N Place BOOTHBAY Comment -0- Groom Name CARLISLE, ISAAC Groom Town WISCASSET Groom State ME Bride BLACKLEDGE, ABIGAIL W. Bride Town WISCASSET Bride State ME Month of Marriage 11 Day of Marriage 3 Year of Marriage 1844 More Information N Place WISCASSET Comment -0- Groom Name CARLISLE, JASON Groom Town BOOTHBAY Groom State ME Bride ORNE, ARVILLA T. Bride Town SOUTHPORT Bride State ME Month of Marriage 8 Day of Marriage 16 Year of Marriage 1864 More Information Y Place BATH Comment -0- Groom Name CARLISLE, JOHN Groom Town WISCASSET Groom State ME Bride POTTLE, LAURA Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 26 Year of Marriage 1881 More Information N Place PITTSTON Comment INTENTION FILED 4/26/1881. Groom Name CARLISLE, JOHN Groom Town BOOTHBAY Groom State ME Bride ALLEY, SUSANNA Bride Town BOOTHBAY Bride State ME Month of Marriage 5 Day of Marriage 24 Year of Marriage 1810 More Information N Place BOOTHBAY Comment -0- Groom Name CARLISLE, JOHN D. Groom Town RICHMOND Groom State ME Bride LIBBY, MARY E. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 21 Year of Marriage 1850 More Information N Place PORTLAND Comment -0- Groom Name CARLISLE, JOSEPH Groom Town BOOTHBAY Groom State ME Bride WYLIE, SARAH Bride Town BOOTHBAY Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1829 More Information N Place BOOTHBAY Comment -0- Groom Name CARLISLE, WILLIAM Groom Town BOOTHBAY Groom State ME Bride PINKHAM, MARY Bride Town BOOTHBAY Bride State ME Month of Marriage 10 Day of Marriage 30 Year of Marriage 1818 More Information N Place BOOTHBAY Comment -0- Groom Name CARLL, CURTIS S. Groom Town WATERBORO Groom State ME Bride SARGENT, JENNIE P. Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 24 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name CARLL, EDWIN O. Groom Town LEWISTON Groom State ME Bride VINING, LIZZIE A. Bride Town LEWISTON Bride State ME Month of Marriage 11 Day of Marriage 21 Year of Marriage 1872 More Information N Place AUBURN Comment -0- Groom Name CARLL, EUGENE C. Groom Town BUXTON Groom State ME Bride MOULTON, MARTHA M. Bride Town SCARBORO Bride State ME Month of Marriage 8 Day of Marriage 17 Year of Marriage 1877 More Information N Place PORTLAND Comment -0- Groom Name CARLL, EUGENE C. Groom Town BUXTON Groom State ME Bride GOOKIN, LUCIE V. C. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 24 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name CARLL, HENRY L. Groom Town GORHAM Groom State ME Bride PLUMMER, NELLIE M. Bride Town GORHAM Bride State ME Month of Marriage 11 Day of Marriage 13 Year of Marriage 1870 More Information N Place GORHAM Comment -0- Groom Name CARLL, JOHN Groom Town GORHAM Groom State ME Bride USHER, MARIAH Bride Town HOLLIS Bride State ME Month of Marriage 3 Day of Marriage 12 Year of Marriage 1850 More Information N Place HOLLIS Comment -0- Groom Name CARLL, JOHN Groom Town HANS COUNTY Groom State NS Bride STEPHENS, ANNIE Bride Town HALIFAX Bride State NS Month of Marriage 7 Day of Marriage 10 Year of Marriage 1876 More Information N Place PORTLAND Comment INTENTION FILED 7/10/1876. Groom Name CARLL, NATHANIEL Groom Town LEBANON Groom State ME Bride WENTWORTH, MARY E. Bride Town LEBANON Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1872 More Information N Place LEBANON Comment -0- Groom Name CARLL, RICHARD Groom Town FAIRFIELD Groom State ME Bride HUNT, EDNETH W. Bride Town FAIRFIELD Bride State ME Month of Marriage 10 Day of Marriage 6 Year of Marriage 1839 More Information N Place FAIRFIELD Comment -0- Groom Name CARLL, SAMUEL H. Groom Town WATERBORO Groom State ME Bride GUPTILL, SABRY T. Bride Town WATERBORO Bride State ME Month of Marriage 7 Day of Marriage 3 Year of Marriage 1862 More Information N Place HOLLIS Comment -0- Groom Name CARLL, SIMEON Groom Town PLYMOUTH Groom State ME Bride WILSON, ALLARY Bride Town KNOX Bride State ME Month of Marriage 4 Day of Marriage 22 Year of Marriage 1827 More Information N Place KNOX Comment -0- Groom Name CARLL, VAN W. Groom Town GORHAM Groom State ME Bride SAWYER, LIZZIE C. Bride Town GORHAM Bride State ME Month of Marriage 5 Day of Marriage 26 Year of Marriage 1883 More Information N Place GORHAM Comment -0- Groom Name CARLON, EDWIN L. Groom Town BREWER Groom State ME Bride HOBBS, LIZZIE E. Bride Town BREWER Bride State ME Month of Marriage 3 Day of Marriage 30 Year of Marriage 1876 More Information N Place BANGOR Comment -0- Groom Name CARLOW, JOHN, JR. Groom Town PORTLAND Groom State ME Bride GRAFFAM, SARAH Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 18 Year of Marriage 1840 More Information N Place PORTLAND Comment INTENTION FILED 9/18/1840. Groom Name CARLOW, MARTEN Groom Town BALL TOWN Groom State ME Bride TURNER, MARGARET Bride Town BALL TOWN Bride State ME Month of Marriage 11 Day of Marriage 6 Year of Marriage 1781 More Information N Place POWNALBOROUGH Comment -0- Groom Name CARLOW, WILLARD Groom Town CALAIS Groom State ME Bride NOBLE, NANCY Bride Town CALAIS Bride State ME Month of Marriage 12 Day of Marriage 20 Year of Marriage 1848 More Information N Place CALAIS Comment -0- Groom Name CARLSEN, AUGUST Groom Town PORTLAND Groom State ME Bride HAAKENSEN, MARTHE K. Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 5 Year of Marriage 1887 More Information N Place PORTLAND Comment -0- Groom Name CARLSEN, CARL A. Groom Town DEERING Groom State ME Bride HAAGENSEN, THEA P. Bride Town DEERING Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1884 More Information N Place PORTLAND Comment -0- Groom Name CARLSON, JASPER Groom Town PORTLAND Groom State ME Bride BRUNS, SINE Bride Town PORTLAND Bride State ME Month of Marriage 11 Day of Marriage 12 Year of Marriage 1881 More Information N Place PORTLAND Comment -0- Groom Name CARLTON, ABIATHAR Groom Town HALLOWELL Groom State ME Bride FULMER, JANE Bride Town HALLOWELL Bride State ME Month of Marriage 4 Day of Marriage 22 Year of Marriage 1821 More Information N Place HALLOWELL Comment -0- Groom Name CARLTON, BATCHELDER Groom Town TROY Groom State ME Bride HAMMOND, SARAH ANN Bride Town ALBION Bride State ME Month of Marriage 12 Day of Marriage 27 Year of Marriage 1842 More Information N Place ALBION Comment -0- Groom Name CARLTON, BENJAMIN Groom Town GARDINER Groom State ME Bride SMITH, LYDIA ANN Bride Town GARDINER Bride State ME Month of Marriage 3 Day of Marriage 21 Year of Marriage 1855 More Information N Place WEST GARDINER Comment -0- Groom Name CARLTON, CHARLES A. Groom Town WOODLAND PLANTATION Groom State ME Bride SCOTT, LUCRETIA Bride Town PRESQUE ISLE Bride State ME Month of Marriage 3 Day of Marriage 6 Year of Marriage 1886 More Information N Place PRESQUE ISLE Comment -0- Groom Name CARLTON, CHARLES C. C. Groom Town PORTLAND Groom State ME Bride STEARNS, JANE Bride Town PORTLAND Bride State ME Month of Marriage 4 Day of Marriage 13 Year of Marriage 1812 More Information N Place PORTLAND Comment -0- Groom Name CARLTON, CHARLES CHRISTIAN Groom Town PORTLAND Groom State ME Bride CLARK, ANNIE J. Bride Town PORTLAND Bride State ME Month of Marriage 6 Day of Marriage 18 Year of Marriage 1873 More Information N Place PORTLAND Comment -0- Groom Name CARLTON, DANIEL Groom Town JACKSON Groom State ME Bride STEVENS, HARRIET C. MRS. Bride Town BROOKS Bride State ME Month of Marriage 10 Day of Marriage 10 Year of Marriage 1862 More Information N Place JACKSON Comment -0- Groom Name CARLTON, DANIEL Groom Town JACKSON Groom State ME Bride HERINIAN, SARAH Bride Town MONTVILLE Bride State ME Month of Marriage 1 Day of Marriage 14 Year of Marriage 1835 More Information N Place JACKSON Comment INTENTION FILED 1/14/1835. Groom Name CARLTON, DAVID G. Groom Town PORTLAND Groom State ME Bride COLBY, SABRINA L. Bride Town PORTLAND Bride State ME Month of Marriage 2 Day of Marriage 22 Year of Marriage 1879 More Information N Place PORTLAND Comment -0- Groom Name CARLTON, EBENEZER, JR. Groom Town WELLINGTON Groom State ME Bride BURBANK, ELIZABETH Bride Town BRIGHTON Bride State ME Month of Marriage 0 Day of Marriage 0 Year of Marriage 1830 More Information N Place BRIGHTON Comment INTENTION FILED 10/16/1830. Groom Name CARLTON, ELWELL Groom Town WHITEFIELD Groom State ME Bride PULCIFER, MARTHA J. Bride Town -0- Bride State -0- Month of Marriage 8 Day of Marriage 14 Year of Marriage 1853 More Information N Place PITTSTON Comment -0- Groom Name CARLTON, ELWELL Groom Town BATH Groom State ME Bride FARNSWORTH, JULIA A. MRS. Bride Town BATH Bride State ME Month of Marriage 7 Day of Marriage 17 Year of Marriage 1875 More Information N Place BATH Comment -0- Groom Name CARLTON, EZRA Groom Town RAYMOND Groom State ME Bride WHITNEY, SUSANNA Bride Town RAYMOND Bride State ME Month of Marriage 12 Day of Marriage 17 Year of Marriage 1795 More Information N Place BRIDGTON Comment -0- Groom Name CARLTON, FRANK H. Groom Town -0- Groom State -0- Bride PRATT, STELLA M. Bride Town -0- Bride State -0- Month of Marriage 9 Day of Marriage 15 Year of Marriage 1883 More Information N Place DOVER Comment -0- Groom Name CARLTON, JAMES Groom Town FRANKFORT Groom State ME Bride NEALLEY, MARTHA Bride Town FRANKFORT Bride State ME Month of Marriage 5 Day of Marriage 30 Year of Marriage 1821 More Information N Place MONROE Comment -0- Groom Name CARLTON, JOHN Groom Town PORTLAND Groom State ME Bride STEELE, CATHERINE Bride Town PORTLAND Bride State ME Month of Marriage 12 Day of Marriage 25 Year of Marriage 1837 More Information N Place PORTLAND Comment INTENTION FILED 12/25/1837. Groom Name CARLTON, JOHN W. Groom Town MONTVILLE Groom State ME Bride EVERETT, FRANCES A. Bride Town MONTVILLE Bride State ME Month of Marriage 1 Day of Marriage 22 Year of Marriage 1852 More Information N Place MONTVILLE Comment -0- Groom Name CARLTON, JOSEPH Groom Town -0- Groom State -0- Bride HARLOW, JEANNETTE MRS. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 22 Year of Marriage 1875 More Information N Place WEST GARDINER Comment -0- Groom Name CARLTON, MILES Groom Town WISCASSET Groom State ME Bride SEWALL, MIRIAM Bride Town HALLOWELL Bride State ME Month of Marriage 10 Day of Marriage 1 Year of Marriage 1811 More Information N Place HALLOWELL Comment -0- Groom Name CARLTON, NEWALL Groom Town WHITEFIELD Groom State ME Bride STUART, SARAH F. Bride Town -0- Bride State -0- Month of Marriage 1 Day of Marriage 17 Year of Marriage 1856 More Information N Place PITTSTON Comment INTENTION FILED 1/17/1856 Groom Name CARLTON, ROBERT W. Groom Town LEWISTON Groom State ME Bride HODGDON, NANCY J. Bride Town LEWISTON Bride State ME Month of Marriage 5 Day of Marriage 1 Year of Marriage 1867 More Information N Place BANGOR Comment -0- Groom Name CARLTON, SAMUEL H. Groom Town PORTLAND Groom State ME Bride RAND, REBECCA E. Bride Town PORTLAND Bride State ME Month of Marriage 9 Day of Marriage 27 Year of Marriage 1846 More Information N Place PORTLAND Comment -0- Groom Name CARLTON, SAMUEL M. Groom Town SOUTH BERWICK Groom State ME Bride SARGENT, LYDIA R. Bride Town SOUTH BERWICK Bride State ME Month of Marriage 9 Day of Marriage 17 Year of Marriage 1848 More Information N Place SOUTH BERWICK Comment -0- Groom Name CARLTON, SAMUEL Y. Groom Town -0- Groom State -0- Bride JORDAN, LYDIA M. Bride Town -0- Bride State -0- Month of Marriage 4 Day of Marriage 16 Year of Marriage 1843 More Information N Place SWEDEN, MAINE Comment -0- Groom Name CARLTON, STEPHAN Groom Town BOOTHBAY Groom State ME Bride SAWYER, HANNAH Bride Town BOOTHBAY Bride State ME Month of Marriage 12 Day of Marriage 28 Year of Marriage 1786 More Information N Place BOOTHBAY Comment -0- Groom Name CARLTON, THOMAS Groom Town PORTLAND Groom State ME Bride MCCUE, E. J. MRS. Bride Town PORTLAND Bride State ME Month of Marriage 5 Day of Marriage 29 Year of Marriage 1851 More Information N Place PORTLAND Comment -0- Groom Name CARLTON, WARREN Groom Town WHITEFIELD Groom State ME Bride FOSTER, ABBIE J. Bride Town NEWCASTLE Bride State ME Month of Marriage 11 Day of Marriage 15 Year of Marriage 1873 More Information N Place PITTSTON Comment -0- Groom Name CARLTON, WILLIAM Groom Town -0- Groom State -0- Bride BROOKS, RACHEL Bride Town -0- Bride State -0- Month of Marriage 12 Day of Marriage 24 Year of Marriage 1818 More Information N Place WISCASSET Comment -0- Groom Name CARLTON, WILLIAM E. Groom Town BIDDEFORD Groom State ME Bride HALE, LIZZIE M. Bride Town BIDDEFORD Bride State ME Month of Marriage 6 Day of Marriage 30 Year of Marriage 1866 More Information N Place BIDDEFORD Comment -0- Groom Name CAUSER, WILLIAM Groom Town PORTLAND Groom State ME Bride FALBY, RACHEL Bride Town PORTLAND Bride State ME Month of Marriage 8 Day of Marriage 12 Year of Marriage 1868 More Information N Place PORTLAND Comment -0- Courtesy of the Maine State Archives, David C. Young of Danville, Maine & Tina Vickery of Augusta, Maine. NOTICE: Printing the files within by non-commercial individuals and libraries is encouraged, as long as all notices and submitter information is included. Any other use, including copying files to other sites requires permission from the submitters PRIOR to uploading to any other sites. We encourage links to the state and county table of contents. The USGenWeb Project makes no claims or estimates of the validity of the information submitted and reminds you that each new piece of information must be researched and proved or disproved by weight of evidence. It is always best to consult the original material for verification.