New York Brides and/or Grooms taken from Maine State Archives Cards prior 1892 Courtesy of the Maine State Archives. 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. Courtesy of the Maine State Archives, David C. Young of Danville, Maine & Tina Vickery of Augusta, Maine. Bride Name AKLEY, LAURA F. Bride Town RUMFORD Bride State ME Groom Name CLARK, PHILO B. Groom Town BROOKLYN Groom State NY Month of Marriage 9 Day of Marriage 24 Year of Marriage 1885 More Info? Y Place of Marriage RUMFORD Comment -0- Bride Name ALLEN, LAVINA H. MRS. Bride Town LONG ISLAND Bride State NY Groom Name ALLEN, EDWARD N. Groom Town PORTLAND Groom State -0- Month of Marriage 2 Day of Marriage 20 Year of Marriage 1882 More Info? N Place of Marriage PORTLAND ME Comment -0- Bride Name ANTISDALE, MAY Bride Town ROCHESTER Bride State NY Groom Name BAILEY, DAVID JUDSON Groom Town LINCOLN Groom State ME Month of Marriage 6 Day of Marriage 2 Year of Marriage 1884 More Info? N Place of Marriage LINCOLN Comment -0- Bride Name AYER, FLORENCE E. Bride Town MONTVILLE Bride State ME Groom Name BALDWIN, CHARLES H. Groom Town ELMIRA Groom State NY Month of Marriage 9 Day of Marriage 19 Year of Marriage 1873 More Info? N Place of Marriage MONTVILLE Comment -0- Bride Name BAILEY, ELLEN Bride Town PORTLAND Bride State ME Groom Name BALL, JOHN Groom Town -0- Groom State NY Month of Marriage 7 Day of Marriage 23 Year of Marriage 1815 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name BOOBIER, SUSAN Bride Town AUBURN Bride State ME Groom Name BAILEY, ARETUY Groom Town BROOKLYN Groom State NY Month of Marriage 5 Day of Marriage 10 Year of Marriage 1847 More Info? N Place of Marriage AUBURN Comment -0- Bride Name BOYCE, MARY A. Bride Town PORTLAND Bride State ME Groom Name BREMAN, JOHN J. Groom Town -0- Groom State NY Month of Marriage 9 Day of Marriage 7 Year of Marriage 1875 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 9/1/1875 Bride Name BOYNTON, MARY E. Bride Town AUGUSTA Bride State ME Groom Name BOKEE, DAVID A. Groom Town BROOKLYN Groom State NY Month of Marriage 12 Day of Marriage 27 Year of Marriage 1866 More Info? N Place of Marriage AUGUSTA Comment -0- Bride Name BRAND, ELIZABETH Bride Town MALONE Bride State NY Groom Name BROWN, ALONZO Groom Town MALONE Groom State NY Month of Marriage 12 Day of Marriage 31 Year of Marriage 1853 More Info? N Place of Marriage SOUTH BERWICK Comment -0- Bride Name BUSSY, ISABELLA R. Bride Town ALBANY Bride State NY Groom Name BOWER, EDMOND C. Groom Town BOSTON Groom State MA Month of Marriage 6 Day of Marriage 16 Year of Marriage 1859 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name CLARK, JULIA E. Bride Town ROCKLAND Bride State ME Groom Name BUTLER, CHARLES Groom Town -0- Groom State NY Month of Marriage 7 Day of Marriage 28 Year of Marriage 1872 More Info? N Place of Marriage ROCKLAND Comment -0- Bride Name CLARK, LIZZIE J. Bride Town PORTLAND Bride State ME Groom Name BERTRAND, ANTHONY E. Groom Town CLAYTON Groom State NY Month of Marriage 8 Day of Marriage 9 Year of Marriage 1875 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name CUTTS, ELIZABETH Bride Town PORTLAND Bride State ME Groom Name BROWN, CHARLES Groom Town NEW YORK Groom State NY Month of Marriage 11 Day of Marriage 14 Year of Marriage 1844 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 11/14/1844. Bride Name DAWES, LENA W. Bride Town NEW YORK Bride State NY Groom Name ALEXANDER, WM C. Groom Town RICHMOND Groom State -0- Month of Marriage 12 Day of Marriage 22 Year of Marriage 1885 More Info? N Place of Marriage RICHMOND ME Comment -0- Bride Name DAWES, PHILENA W. Bride Town -0- Bride State NY Groom Name ALEXANDER, WM C. Groom Town RICHMOND Groom State -0- Month of Marriage 9 Day of Marriage 4 Year of Marriage 1870 More Info? N Place of Marriage RICHMOND ME Comment -0- Bride Name DEAKE, CLARA LOUISA Bride Town PORTLAND Bride State ME Groom Name BUTTERFIELD, THEODORE Groom Town UTICA Groom State NY Month of Marriage 5 Day of Marriage 14 Year of Marriage 1889 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 5/6/1889. Bride Name DEAKE, EDITH L. Bride Town PORTLAND Bride State ME Groom Name BROWN, CHARLES L. Groom Town NEW YORK CITY Groom State NY Month of Marriage 1 Day of Marriage 22 Year of Marriage 1881 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 1/11/1881. Bride Name DEARBORN, E. L. G. Bride Town PORTLAND Bride State ME Groom Name AYRES, R. B. Groom Town -0- Groom State NY Month of Marriage 7 Day of Marriage 27 Year of Marriage 1849 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 7/27/1849 Bride Name DEERING-GILMAN, MARGARET Bride Town PORTLAND Bride State ME Groom Name BURSLEY, IRA Groom Town -0- Groom State NY Month of Marriage 10 Day of Marriage 22 Year of Marriage 1879 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 10/1/1879. Bride Name DOOLEY,MARIA Bride Town PORTLAND Bride State ME Groom Name BRENNAN, WILLIAM Groom Town -0- Groom State NY Month of Marriage 11 Day of Marriage 21 Year of Marriage 1847 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 9/25/1847. Bride Name DORRANCE, ANNIE S. Bride Town PORTLAND Bride State ME Groom Name BAKER, JOHN B. Groom Town -0- Groom State NY Month of Marriage 6 Day of Marriage 10 Year of Marriage 1879 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 6/10/1879. Bride Name DUFFETT, MARY S. Bride Town PORTLAND Bride State ME Groom Name BENTLEY, ROBERT Groom Town SYRACUSE Groom State NY Month of Marriage 2 Day of Marriage 26 Year of Marriage 1884 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name EMERSON, MARY O. Bride Town PORTLAND Bride State ME Groom Name BROOKS, HORACE Groom Town NEW YORK Groom State NY Month of Marriage 11 Day of Marriage 5 Year of Marriage 1846 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 10/8/1846. Bride Name ESTA, EMMA Bride Town ST. JOHN'S Bride State NB Groom Name BLACK, AARON Groom Town -0- Groom State NY Month of Marriage 11 Day of Marriage 16 Year of Marriage 1842 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name ESTY, EMMA Bride Town ST. JOHN'S Bride State NB Groom Name BLACK, AARON Groom Town -0- Groom State NY Month of Marriage 11 Day of Marriage 16 Year of Marriage 1842 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name GIBBS, MARY Bride Town -0- Bride State NY Groom Name ADAMS, CHARLES W. Groom Town SO BERWICK Groom State -0- Month of Marriage 7 Day of Marriage 3 Year of Marriage 1877 More Info? N Place of Marriage SO BERWICK ME Comment -0- Bride Name GILMAN, ELLEN L. D. Bride Town HALLOWELL Bride State ME Groom Name ABBOTT, AUSTIN Groom Town NEW YORK Groom State NY Month of Marriage 11 Day of Marriage 2 Year of Marriage 1854 More Info? Y Place of Marriage HALLOWELL Comment -0- Bride Name GOULD, HANNAH Bride Town PORTLAND Bride State ME Groom Name CALVIL, JOSHUA Groom Town -0- Groom State NY Month of Marriage 7 Day of Marriage 13 Year of Marriage 1793 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 7/13/1793. Bride Name GREEN, KATE M. Bride Town PORTLAND Bride State ME Groom Name BURR, WILLIAM H. Groom Town -0- Groom State NY Month of Marriage 12 Day of Marriage 4 Year of Marriage 1865 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name GRIER, CATHALINE M. Bride Town PORTLAND Bride State ME Groom Name BARR, WILLIAM H. Groom Town -0- Groom State NY Month of Marriage 11 Day of Marriage 24 Year of Marriage 1865 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 11/24/1865. Bride Name HAMILTON, CHARLOTTE W. Bride Town CAPE ELIZABETH Bride State ME Groom Name BRANDT, FREDERICK W. Groom Town BUFFALO Groom State NY Month of Marriage 2 Day of Marriage 27 Year of Marriage 1863 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name HERRINGTON, POLLY Bride Town PORTLAND Bride State -0- Groom Name ALLEN, SAMUEL Groom Town -0- Groom State NY Month of Marriage 3 Day of Marriage 20 Year of Marriage 1808 More Info? N Place of Marriage PORTLAND ME Comment MARRIAGE INTENTIONS Bride Name HERSOM, ADELAIDE L. Bride Town BERWICK Bride State ME Groom Name ALLERTON, WALTER S. Groom Town -0- Groom State NY Month of Marriage 1 Day of Marriage 24 Year of Marriage 1884 More Info? N Place of Marriage BERWICK ME Comment -0- Bride Name HIGGINS, MARY ELIZABETH Bride Town -0- Bride State -0- Groom Name ADAMS, GEORGE H. Groom Town -0- Groom State NY Month of Marriage 9 Day of Marriage 24 Year of Marriage 1855 More Info? N Place of Marriage FARMINGDALE ME Comment MARRIAGE INTENTIONS Bride Name HILTON, AFTON O. Bride Town LEWISTON Bride State ME Groom Name CLARK, THEODORE F. Groom Town TAUGHKEEPSIE Groom State NY Month of Marriage 1 Day of Marriage 30 Year of Marriage 1872 More Info? N Place of Marriage AUBURN Comment -0- Bride Name HOMER, FRANCES EMILINE MRS. Bride Town PORTLAND Bride State ME Groom Name ARMINGTON, HORACE E. Groom Town -0- Groom State NY Month of Marriage 12 Day of Marriage 8 Year of Marriage 1864 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name ILSLEY, CHARLOTTE Bride Town WESTBROOK Bride State ME Groom Name CLARK, STEPHEN T. Groom Town -0- Groom State NY Month of Marriage 4 Day of Marriage 27 Year of Marriage 1847 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name JONES, ROSANNA Bride Town PORTLAND Bride State -0- Groom Name ALFRED, GEORGE Groom Town -0- Groom State NY Month of Marriage 9 Day of Marriage 27 Year of Marriage 1821 More Info? N Place of Marriage PORTLAND ME Comment -0- Bride Name JUHLIN, HILDA J. Bride Town PORTLAND Bride State ME Groom Name ANDERSON, ABRAHAM Groom Town NEW YORK Groom State NY Month of Marriage 5 Day of Marriage 6 Year of Marriage 1884 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name KEAZER, F. EVLYN Bride Town PORTLAND Bride State ME Groom Name CLARK, FREEMAN E. Groom Town -0- Groom State NY Month of Marriage 4 Day of Marriage 17 Year of Marriage 1865 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 4/3/1865. Bride Name KNIGHT, LUCRETIA H. Bride Town PORTLAND Bride State ME Groom Name BRADY, JOSIAH R. Groom Town NEW YORK CITY Groom State NY Month of Marriage 10 Day of Marriage 12 Year of Marriage 1847 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 8/23/1847. Bride Name KNIGHT, ROSALIE B. Bride Town RUMFORD Bride State ME Groom Name ABBOTT, FRANK P. Groom Town BROOKLYN Groom State NY Month of Marriage 11 Day of Marriage 29 Year of Marriage 1883 More Info? N Place of Marriage RUMFORD Comment -0- Bride Name LAWRENCE, GEORGIANA Bride Town GARDINER Bride State ME Groom Name BROWER, W. WALLACE Groom Town NEW YORK CITY Groom State NY Month of Marriage 12 Day of Marriage 15 Year of Marriage 1864 More Info? Y Place of Marriage PITTSTON Comment -0- Bride Name LEONARD, ANNIE A. Bride Town PORTLAND Bride State ME Groom Name BARTLETT, GEORGE Groom Town -0- Groom State NY Month of Marriage 10 Day of Marriage 4 Year of Marriage 1881 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name LORD, ERNESTINE P. Bride Town PORTLAND Bride State ME Groom Name BOWMAN, GEORGE A. Groom Town -0- Groom State NY Month of Marriage 5 Day of Marriage 30 Year of Marriage 1855 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 5/30/1855. Bride Name LOTHROP, MARY LOUISA Bride Town PORTLAND Bride State ME Groom Name BUCKLEY, ROBERT Groom Town NEW YORK Groom State NY Month of Marriage 6 Day of Marriage 30 Year of Marriage 1860 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 6/30/1860. Bride Name MACDONALD, MARY A. Bride Town PORTLAND Bride State ME Groom Name ANGLE, THOMAS Groom Town ALBANY Groom State NY Month of Marriage 10 Day of Marriage 17 Year of Marriage 1854 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name MACDONALD, MARY E. Bride Town PRINCE EDWARD'S ISLAND Bride State -0- Groom Name CHISHOLM, GEORGE H. Groom Town NEW YORK CITY Groom State NY Month of Marriage 1 Day of Marriage 9 Year of Marriage 1891 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 1/8/1891. Bride Name MCDUFFIE, FANNIE Bride Town PORTLAND Bride State ME Groom Name BOWEN, HIRAM Groom Town NEW YORK CITY Groom State NY Month of Marriage 9 Day of Marriage 9 Year of Marriage 1865 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name MCDUFFIE, FITZ ELLEN Bride Town PORTLAND Bride State ME Groom Name BOWEN, JOHN N. Groom Town -0- Groom State NY Month of Marriage 6 Day of Marriage 9 Year of Marriage 1865 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name MCKIBBEN, MARY E. Bride Town NEW YORK Bride State NY Groom Name BACON, EBEN F. Groom Town NEW YORK Groom State NY Month of Marriage 6 Day of Marriage 16 Year of Marriage 1866 More Info? N Place of Marriage PORTLAND ME Comment -0- Bride Name MEAD, MARY Bride Town -0- Bride State NY Groom Name BOWMAN, EDWARD H. Groom Town PORTLAND Groom State ME Month of Marriage 12 Day of Marriage 10 Year of Marriage 1874 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name NEAL, CHARLOTTE M. Bride Town PORTLAND Bride State ME Groom Name BAKER, EDMUND G. Groom Town -0- Groom State NY Month of Marriage 11 Day of Marriage 18 Year of Marriage 1857 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name OLNEY, FRANCES BILLINGS MRS. Bride Town PORTLAND Bride State ME Groom Name BROOKS, SAMUEL REEVES ESQ. Groom Town NEW YORK Groom State NY Month of Marriage 9 Day of Marriage 27 Year of Marriage 1842 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 9/2/1842. Bride Name PERO, SUSAN Bride Town BATH Bride State ME Groom Name BROWN, GEORGE B. Groom Town LONG ISLAND Groom State NY Month of Marriage 9 Day of Marriage 20 Year of Marriage 1878 More Info? N Place of Marriage BATH Comment -0- Bride Name PERRIN, ELIZA Bride Town CANADA Bride State -0- Groom Name BISHOP, MICHAEL Groom Town -0- Groom State NY Month of Marriage 2 Day of Marriage 24 Year of Marriage 1868 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name POTTLE, MARY E. Bride Town ROCKLAND Bride State ME Groom Name BARBER, JESSE C. Groom Town NEW YORK CITY Groom State NY Month of Marriage 1 Day of Marriage 1 Year of Marriage 1871 More Info? N Place of Marriage ROCKLAND Comment -0- Bride Name POWERS, ANN E. Bride Town PORTLAND Bride State ME Groom Name BALL, JOSEPH W. Groom Town -0- Groom State NY Month of Marriage 5 Day of Marriage 27 Year of Marriage 1869 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name QUINN, ROSANNA H. Bride Town PORTLAND Bride State ME Groom Name ATKINSON, JOHN P. Groom Town -0- Groom State NY Month of Marriage 1 Day of Marriage 4 Year of Marriage 1853 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name ROSE, SARAH DELANO Bride Town LIVERMORE Bride State ME Groom Name ANDREWS, WILLIAM HENRY Groom Town LOCKPOST Groom State NY Month of Marriage 3 Day of Marriage 5 Year of Marriage 1861 More Info? N Place of Marriage NOT GIVEN Comment -0- Bride Name SCOTT, KATE P. Bride Town -0- Bride State NY Groom Name BOYD, N. E. Groom Town PORTLAND Groom State ME Month of Marriage 8 Day of Marriage 29 Year of Marriage 1862 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name SCRIBNER, E. GAY MRS. Bride Town NEW YORK CITY Bride State NY Groom Name BACON, EBEN F. Groom Town NEW YORK CITY Groom State NY Month of Marriage 9 Day of Marriage 18 Year of Marriage 1856 More Info? N Place of Marriage PORTLAND ME Comment -0- Bride Name SHERMAN, M. VIOLA Bride Town BOOTHBAY Bride State ME Groom Name BAXTER, GEORGE L. Groom Town MECHANICSVILLE Groom State NY Month of Marriage 6 Day of Marriage 10 Year of Marriage 1885 More Info? N Place of Marriage BOOTHBAY Comment -0- Bride Name SINCLAIR, ABBIE A. Bride Town BIDDEFORD Bride State ME Groom Name BAKER, GRANVILLE, M. Groom Town BROOKLYN Groom State NY Month of Marriage 12 Day of Marriage 14 Year of Marriage 1869 More Info? N Place of Marriage BIDDEFORD Comment -0- Bride Name SLEEPER, JULIA A. MRS. Bride Town NEW YORK Bride State NY Groom Name ATWOOD, WILLIAM Groom Town PORTLAND Groom State ME Month of Marriage 9 Day of Marriage 25 Year of Marriage 1860 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name SMITH, MARTHA A. Bride Town PORTLAND Bride State ME Groom Name BENNETT, WILLIAM Groom Town -0- Groom State NY Month of Marriage 10 Day of Marriage 13 Year of Marriage 1841 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name SMITH, MARY M. Bride Town PORTLAND Bride State ME Groom Name BEERS, JOHN T. Groom Town -0- Groom State NY Month of Marriage 3 Day of Marriage 28 Year of Marriage 1850 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name SPARROW, HELEN E. Bride Town PORTLAND Bride State ME Groom Name CLARKE, CHARLES L. Groom Town -0- Groom State NY Month of Marriage 9 Day of Marriage 17 Year of Marriage 1881 More Info? N Place of Marriage PORTLAND Comment INTENTION FILED 9/5/1881. Bride Name STEARNS, LOUISA S. Bride Town HALLOWELL Bride State ME Groom Name BEST, JOHN Groom Town -0- Groom State NY Month of Marriage 11 Day of Marriage 2 Year of Marriage 1865 More Info? Y Place of Marriage HALLOWELL Comment -0- Bride Name STEPHENSON, MARY J. Bride Town -0- Bride State NY Groom Name BENYONS, DUDLEY EDWARD Groom Town -0- Groom State NY Month of Marriage 7 Day of Marriage 9 Year of Marriage 1882 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name STEVENS, HANNAH M. Bride Town -0- Bride State -0- Groom Name BARTLET, WILLIAM S. REV. Groom Town LITTLE FALLS Groom State NY Month of Marriage 5 Day of Marriage 15 Year of Marriage 1841 More Info? N Place of Marriage PITTSTON Comment INTENTION FILED 5/15/1841. Bride Name TRUNDY, ARVILLA Bride Town CAPE ELIZABETH Bride State ME Groom Name AVERY, CHARLES R. Groom Town -0- Groom State NY Month of Marriage 9 Day of Marriage 11 Year of Marriage 1877 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name WARTMANN, DORA Bride Town BROOKLYN Bride State NY Groom Name BROWN, LYMAN L. Groom Town ATKINSON Groom State ME Month of Marriage 3 Day of Marriage 17 Year of Marriage 1886 More Info? N Place of Marriage ATKINSON Comment INTENTION FILED 3/11/1886. Bride Name WEBB, SUSIE E. Bride Town -0- Bride State NY Groom Name BAILEY, GEORGE F. Groom Town PORTLAND Groom State ME Month of Marriage 9 Day of Marriage 30 Year of Marriage 1878 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name WESCOTT, HARRIET B. Bride Town PORTLAND Bride State ME Groom Name BEYER, HENRY GUSTAV Groom Town -0- Groom State NY Month of Marriage 5 Day of Marriage 6 Year of Marriage 1880 More Info? N Place of Marriage PORTLAND Comment -0- Bride Name WHITE, EMMA C. Bride Town BELFAST Bride State ME Groom Name BARKER, FREDERICK Groom Town ELMIRA Groom State NY Month of Marriage 12 Day of Marriage 18 Year of Marriage 1872 More Info? N Place of Marriage BELFAST Comment -0- Bride Name WYER, SUSAN T. Bride Town PORTLAND Bride State ME Groom Name CAPEN, THOMAS R. Groom Town -0- Groom State NY Month of Marriage 11 Day of Marriage 0 Year of Marriage 1848 More Info? N Place of Marriage PORTLAND Comment -0-