Marriage Records: Incomplete listing: 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 Groom's Name Groom Bride Marriage Date Index Page Allen, Ebenezer Stone, Submit 18 March 1812 77 Allen, Solomon Cross, Catherine 05 March 1801 77 Barrows, Josiah Walker, Lucretia 20 Septmeber 1807 78 Barrows, Prentice Allen, Hannah 31 October 1813 78 Barrows, Prentice Allen, Hannah 31 October 1813 78 Bennett, Robt. Stone, Susan 09 September 1849 79 Bloomfield, Archibald Challis, Sally Hausmer 01 December 1814 79 Bloomfield, Richard B. Walker, Almira 07 October 1832 79 Braisted, Wm. B. Allen, Amelia M. 15 Ocotber 1856 80 Bristol, Andrew Hayward, Sally 24 May 1807 80 Case, Jamaliel or Jasmalal Stone, Esther 16 March 1791 80 Ewen, John T. Stone, Glorian 06 September 1827 83 Gray, James Allen, Phebe 06 December 1821 85 Hayeyard, Daniel Towner, Sarah 06 March 1800 87 Hayward, Chas. Rockwood, Susan E. 18 June 1844 87 Hayward, Edwin Warner, Lucy Ann 31 January 1839 87 Hayward, Hiram Munson, Harriet 11 May 1834 87 Hayward, Joseph Miner, Betsey 02 April 1821 87 Hazard, Ebenezer Ferriss, Anna 07 February 1813 87 Heywood, Chas. Bristol, Lydia 14 May 1851 88 Howard, Eldridge G. Johnson, Caroline 20 January 1834 88 Jones, Philander Wilcox, Elizabeth 20 June 1852 91 Peacock, Benj. Willcox, Clarissa 21 March 1822 93 Peacock, Thomas Stone, Lucy 12 January 1796 93 Perkins, C.L. Willcox, Juliaetta 11 May 1849 93 Pickett, Benj. Allen, Polly 22 December 1811 93 Pickett, Gilead Hayward, Polly 14 July 1802 93 Samson, Wm. Willcox, Arabella 07 January 1824 94 Stone, Asahel Culver, Lucy 10 February 18-5 96 Stone, Ephraim Willcox, Huldah 21 December 1810 96 Stone, Philip Lincoln, Julia 31 December 1840 96 Stone, Robt. A. Bosworth, Phila 03 July 1822 96 Stone, Simeon Johnson, Joanna 23 August 1832 96 Trimble, Chilion A. Stone, Frances Charlotte 04 September 1838 97 Walker, Russell Skiff, Charlotte 03 November 1830 97 Walker, Simeon Z. Allen, Elmira S. 20 April 1840 97 Walker, Titus Barrows, Anna 19 February 1807 97 Wilcox, Abner Eldredge, Gloryana 07 February 1810 98 Wilcox, David Jr. Munn, Naomi 11 February 1799 98 Wilcox, Dea Abner Wines, Betsey 21 November 1819 98 Wilcox, Robt. Blackman, Sally 06 January 1820 99 Wilcox, Vilroy Pratt, Hannah 08 January 1824 99 Willcox, Abner Stone, Sally 06 January 1808 98 Wines, Wm. Willcox, Betsey 04 December 1823 99 Wood, Flavel Hayward, Lucy 16 October 1831 99