Marriage Records: Incomplete listing of Brides: Bridport Twp, Addison County, Vermont Incomplete listing of marriage records copied from Microfilm #27830 on April 4, 2000 and proofed on April 11, 2000 at a LDS Family History Library site. Typeset was hard to read. (FHL Microfilm #27832 has the Bridport town records and vital records.) Following is the source title and details: Bridport, Vermont, births, deaths and marriages to 1860 Publication: Salt Lake City: Filmed by the Genealogical Society of Utah, 1941 Location: FHL Notes: Microfilm of typescript in the New York Genealogical and Biographical Society, New York City. 105 leaves. Records are arranged alphabetically. Includes index to brides. Film Notes: Bridport, Vermont, births, deaths and marriages to 1860. Film 27830 Contributed for use in USGenWeb Archives by Joan Hayward Helm pjhelm@pcpartner.net> ************************************************************************ USGENWEB ARCHIVES NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization or persons. Persons or organizations desiring to use this material, must obtain the written consent of the contributor, or the legal representative of the submitter, and contact the listed USGenWeb archivist with proof of this consent. The submitter has given permission to the USGenWeb Archives to store the file permanently for free access. http://www.usgwarchives.net *********************************************************************** Listed by Bride's Name Bride Groom Marriage Date Index Page Allen, Amelia M. Braisted, Wm. B. 15 Ocotber 1856 80 Allen, Elmira S. Walker, Simeon Z. 20 April 1840 97 Allen, Hannah Barrows, Prentice 31 October 1813 78 Allen, Hannah Barrows, Prentice 31 October 1813 78 Allen, Phebe Gray, James 06 December 1821 85 Allen, Polly Pickett, Benj. 22 December 1811 93 Barrows, Anna Walker, Titus 19 February 1807 97 Blackman, Sally Wilcox, Robt. 06 January 1820 99 Bosworth, Phila Stone, Robt. A. 03 July 1822 96 Bristol, Lydia Heywood, Chas. 14 May 1851 88 Challis, Sally Hausmer Bloomfield, Archibald 01 December 1814 79 Cross, Catherine Allen, Solomon 05 March 1801 77 Culver, Lucy Stone, Asahel 10 February 18-5 96 Eldredge, Gloryana Wilcox, Abner 07 February 1810 98 Ferriss, Anna Hazard, Ebenezer 07 February 1813 87 Hayward, Lucy Wood, Flavel 16 October 1831 99 Hayward, Polly Pickett, Gilead 14 July 1802 93 Hayward, Sally Bristol, Andrew 24 May 1807 80 Johnson, Caroline Howard, Eldridge G. 20 January 1834 88 Johnson, Joanna Stone, Simeon 23 August 1832 96 Lincoln, Julia Stone, Philip 31 December 1840 96 Miner, Betsey Hayward, Joseph 02 April 1821 87 Munn, Naomi Wilcox, David Jr. 11 February 1799 98 Munson, Harriet Hayward, Hiram 11 May 1834 87 Pratt, Hannah Wilcox, Vilroy 08 January 1824 99 Rockwood, Susan E. Hayward, Chas. 18 June 1844 87 Skiff, Charlotte Walker, Russell 03 November 1830 97 Stone, Esther Case, Jamaliel or Jasmalal 16 March 1791 80 Stone, Frances Charlotte Trimble, Chilion A. 04 September 1838 97 Stone, Glorian Ewen, John T. 06 September 1827 83 Stone, Lucy Peacock, Thomas 12 January 1796 93 Stone, Sally Willcox, Abner 06 January 1808 98 Stone, Submit Allen, Ebenezer 18 March 1812 77 Stone, Susan Bennett, Robt. 09 September 1849 79 Towner, Sarah Hayeyard, Daniel 06 March 1800 87 Walker, Almira Bloomfield, Richard B. 07 October 1832 79 Walker, Lucretia Barrows, Josiah 20 Septmeber 1807 78 Warner, Lucy Ann Hayward, Edwin 31 January 1839 87 Wilcox, Elizabeth Jones, Philander 20 June 1852 91 Willcox, Arabella Samson, Wm. 07 January 1824 94 Willcox, Betsey Wines, Wm. 04 December 1823 99 Willcox, Clarissa Peacock, Benj. 21 March 1822 93 Willcox, Huldah Stone, Ephraim 21 December 1810 96 Willcox, Juliaetta Perkins, C.L. 11 May 1849 93 Wines, Betsey Wilcox, Dea Abner 21 November 1819 98