LAWRENCE COUNTY OHIO - Marriage Books 6: Part 5 of 5 ************************************************************************ USGENWEB ARCHIVES(tm) NOTICE Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm All documents placed in the USGenWeb Archives remain the property of the contributors, who retain publication rights in accordance with US Copyright Laws and Regulations. In keeping with our policy of providing free information on the Internet, these documents may be used by anyone for their personal research. They may be used by non-commercial entities so long as all notices and submitter information is included. These electronic pages may NOT be reproduced in any format for profit. Any other use, including copying files to other sites, requires permission from the contributors PRIOR to uploading to the other sites. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgenwebarchives.org ************************************************************************** File contributed for use in USGenWeb Archives by Kristy Stevens 67buick@adelphia.net September 7, 2005 ************************************************************************** =================================================================================================================================================== PG LAST NAME FIRST NAME LAST NAME FIRST NAME DATE TRANSCRIBER COMMENTS (* by notation) =================================================================================================================================================== 149 White Jacob E. Gardner Adeline Dec. 1, 1859 82 White James M. Defoor Pininny Aug. 22, 1858 203 White Jesse Shockley Bety Ann Dec. 19, 1860 14 White John Thomas Emma Mar. 29, 1857 208 White John Cole Marrissa Dec. 18, 1860 6 White Lewis Z. Henderson Susan M. Apr. 9, 1857 152 White Melissa F. Ghrist John Sep. 4, 1859 83 White Rebecca Wells Andrew J. Aug. 31, 1858 12 Wicks Mari Herbold George Jun. 27, 1857 118 Widman Angelica Selb Joseph Apr. 24, 1859 137 Wienneker Caroline Harbow John J. Oct. 2, 1859 57 Wilgus John Fuller Arzelia H. Mar. 18, 1858 36 Wilgus William Dunfee Katharine Dec. 8, 1857 127 Wilkinson Americus A. Smith Isaac M. Jul. 11, 1859 176 Wilkinson Nancy Lykins Marion Jun. 1, 1860 129 Wilks Susan Falkner Joseph Jul. 22, 1859 208 Williams Ane T. Sowards William Jan. 24, 1861 87 Williams David Howells Mary Sep. 9, 1858 206 Williams David Short Lydia Ann Oct. 11, 1860 179 Williams Henry Jones Mary Jane Jul. 4, 1860 213 Williams James/John John Mariam Feb. 8, 1861 183 Williams Sarah C. James Thomas Jul. 16, 1860 140 Williamson Mary Ann Holt Ebin Nov. 2, 1859 207 Williamson Matilda Marrs Thomas L. Feb. 4, 1861 137 Willis Charlotte Turner James Oct. 1, 1859 103 Willis Martha Taylor William M. Jan. 9, 1859 101 Willis Pleasant McConnell Nancy Jan. 2, 1859 91 Willis Sylvester Millhuff Martha Jane Oct. 11, 1858 127 Willison Sabena Marks Nathaniel Aug. 1, 1859 193 Willison Susan Fowler Moses C. Sep. 13, 1860 3 Willson John Murphy Mary Apr. 27, 1857 134 Willson Sarah Jane Rayburn James, Jr. Sep. 22, 1859 205 Willson William Bachus Julia Ann Oct. 12, 1860 101 Wilson Frances McDaniel Daniel Dec. 28, 1858 123 Wilson Goodin Mays Amanda R. Jun. 2, 1859 189 Wilson Hannah Lunsford Pleasant Jul. 25, 1860 125 Wilson Henry S. Haskins Nancy May 11, 1859 32 Wilson Nancy Henry William K. Nov. 9, 1857 220 Wilson Quincy Huggins Eliza Mar. 10, 1861 18 Wilson Vinson R. Vickers Loretta Aug. 6, 1857 211 Winn George Evans Laura Dec. 20, 1860 46 Winters George W. Night Mary E. Nov. 11, 1857 107 Winters Mary Bazil James B. Feb. 20, 1859 55 Winters William Howell Locky Ann Jun. 14, 1857 12 Wintz John Underwood Mary E. Jun. 22, 1857 219 Wise Ezra Coats Elisabeth Apr. 7, 1861 94 Wiseman Margaret Denison George Nov. 3, 1858 71 Witcher Robert Ayres Hannah Apr. 5, 1858 68 Witham Simeon W. Harmon Samantha Amizetta Jun. 9, 1858 206 Witting John Miller Margretha Aug. 14, 1860 89 Wolf Adaline Corn John Sep. 26, 1858 100 Wolf Sarah A. Naylor Mercer D. Dec. 16, 1858 21 Wolfert John Cramer Theresia Jul. 1, 1857 113 Wolum Lydda Cooper William Feb. 3, 1859 227 Wood Margaret P. Meredith Thomas Apr. 30, 1860 36 Wood Robert B. Hollingsworth Martha A. Dec. 7, 1857 155 Woodruff Mary Ann O'Neal William Jan. 8, 1860 13 Woods Sarah J. Shute John C. May 12, 1857 39 Woodward Lucy E. Morrissey Stephen T. Jan. 15, 1858 182 Woolem Raymon Roads Christena Jul. 27, 1860 88 Woolfing James Gipson Cynthia Sep. 15, 1858 85 Wooten Currilla J. Bryant Eperson Sep. 9, 1858 221 Wooten Rebecca J. Bridge James W. Apr. 17, 1861 15 Workman James Cornell Mary Apr. 19, 1857 2 Workman Joseph Monk Lucinda Apr. 23, 1857 176 Worley Henry Stewart Louisa Jane May 30, 1860 125 Worthington Alexander Fox Catharine Jul. 4, 1859 152 Worthington Hannah Henderson William Dec. 29, 1859 119 Wright Elizabeth Edwards George Apr. 27, 1859 171 Wright F. S. Tope Mary E. Apr. 30, 1860 111 Wright James Boggs Julia Feb. 10, 1859 139 Wymer George W. Johnston Euphama Mar. 8, 1857 97 Wynn Ellen E. Blake Shelton H. Dec. 4, 1858 86 Wynn Robert Puzey Elizabeth Sep. 12, 1858 222 Yates Eve Rogers William May 1, 1861 8 Yates Mary Sanders Harvy May 24, 1857 171 Yates Riddle Rust Sarah Jane Apr. 22, 1860 56 Young Agness Davies John S. Mar. 13, 1858 191 Young Andrew Treanor Rose May 19, 1860 35 Young Hannah Trapp Henry Dec. 15, 1857 20 Young Martha Ann Brumfield William Aug. 27, 1857 102 Young Morely Longea August Jan. 18, 1859 132 Young Philip Derman Hannah Aug. 28, 1859 154 Young Stephen H. McGuire Emily Nov. 10, 1859 146 Zieg Nancy Johnson William H. Nov. 6, 1859 194 Zimmerman Abraham Corn Hannah May 25, 1860 69 Zimmerman William McMahan Mary Jane Jun. 15, 1858