NAME | RESIDES | MARRIED TO | NEWSPAPER DATE |
---|---|---|---|
Acker, David | NYC NY | Charlotte Bogart | 28 Sep 1849 |
Ackley, B. H. | Canandaigua NY | Amelia Tedman | 7 Sep 1849 |
Alcock, Mary | Harlem NY | Charles D. Butler | 23 Nov 1849 |
Angus, A. B. | Branchport NY | Mary A. Slingerland | 22 June 1849 |
Angus, Susan | Geneva NY | Henry G. Hughes | 8 June 1849 |
Arnold, Cynthia E. | Manchester NY | Stephen A. Power | 7 Dec 1849 |
Avery, Daniel | Phelps NY | Jane C. Boyd | 7 Dec 1849 |
Axtell, Rosette A. | Geneva NY | George White | 22 June 1849 |
Barber, Alice | Geneva NY | Abram Turck | 13 July 1849 |
Barber, William C. | Lyons NY | Eliza Stewart | 13 July 1849 |
Barker, Mary Jane | Phelps NY | Peter Helms | 22 June 1849 |
Barnes, Delia M. | Geneva NY | Dr. J. Sayre Stevens | 2 Feb 1849 |
Bartlett, Emma S. | Romulus NY | Canfield C. Teall | 19 Jan 1849 |
Bean, John E. | Geneva NY | Maria Van Voorhies | 19 Oct 1849 |
Benjamin, Jerusha C. | Castleton NY | O. B. Walling | 20 Apr 1849 |
Berryman, G. | Cayuga NY | Angeline Seymour | 5 Oct 1849 |
Black, Harriet Caroline | Rose Glen NY | Henry Chatterton Shell | 21 Dec 1849 |
Black, Margaret | Town of Seneca NY | John K. Cromwell | 23 Mar 1849 |
Bogart, Charlotte | Geneva NY | David Acker | 28 Sep 1849 |
Bonnel, Elizabeth S. | Waterloo NY | William C. Dutton | 17 Aug 1849 |
Boyd, Jane C. | Phelps NY | Daniel Avery | 7 Dec 1849 |
Bradley, Mary | Geneva NY | Barnard McKenney | 25 May 1849 |
Burnett, Anna Adelia | Lyons NY | A. B. Wood | 8 June 1849 |
Butler, Charles D. | Harlem NY | Mary Alcock | 23 Nov 1849 |
Carson, James M. | Town of Seneca NY | Margaret J. Grove | 1 June 1849 |
Case, Catharine | Geneva NY | Jacob Wiggins | 28 Sep 1849 |
Charlton, Adam | Town of Seneca NY | Anna Maria Westfall | 27 Apr 1849 |
Chew, Alexander L. | New Orleans LA | Sarah Augusta Prouty | 12 Jan 1849 |
Cleaveland, Miss M. C. | Benton Center NY | Mr. E. D. Lewis | 24 Aug 1849 |
Condit, Caroline | Vienna NY | Daniel Upright | 21 Sep 1849 |
Conklin, Ellen | Geneva NY | William H. Parker | 26 Oct 1849 |
Cromwell, John K. | Town of Seneca NY | Margaret Black | 23 Mar 1849 |
Dasher, Sarah | Waterloo NY | Tillness Van Valkenburg | 14 Sep 1849 |
Dey, Catharine L. | Geneva NY | John P. Hathorn | 9 Feb 1849 |
Dickson, Sabina | Newark NY | Jacob Harder | 28 Sep 1849 |
Doty, Lucinda | South Bristol NY | Cyrus L. Witter | 10 Aug 1849 |
Dox, Mary Blair | Hopeton NY | Rev. Timothy F. Wardwell | 22 June 1849 |
Draper, Volney V. | Phelps NY | Elizabeth A. Sherrill | 8 June 1849 |
Duggan, Catherine | Geneva NY | William H. Godfrey | 5 Oct 1849 |
Dutton, William C. | Town of Seneca NY | Elizabeth S. Bonnel | 17 Aug 1849 |
Failing, Leonora | Baldwinsville NY | George W. Freshour | 28 Sep 1849 |
Flower, H. D. | Geneva NY | Eleanor A. Wood | 16 Mar 1849 |
Fowler, Sylvenus J. | Penn Yan NY | Sarah A. Newman | 8 June 1849 |
Freshour, George W. | Hopewell NY | Leonora Failing | 28 Sep 1849 |
Godfrey, William H. | Geneva NY | Catherine Duggan | 5 Oct 1849 |
Green, James | Geneva NY | Mary Owens | 16 Feb 1849 |
Greene, Mary Caroline | Geneva NY | Harvey Rice | 20 Apr 1849 |
Grosvenor, Rev. Mason | Springfield MA | Lucy P. Tappan | 27 Apr 1849 |
Grove, Margaret J. | Town of Seneca NY | James M. Carson | 1 June 1849 |
Gulick, Elisabeth | Canandaigua NY | C. B. Richardson | 5 Jan 1849 |
Hall, Sarah | Town of Seneca NY | James Stokoe | 8 May 1849 |
Harder, Jacob | Newark NY | Sabina Dickson | 28 Sep 1849 |
Hathorn, John P. | Williamsburgh NY | Catharine L. Dey | 9 Feb 1849 |
Hayes, Catharine | Rochester NY | Samuel Porter | 7 Sep 1849 |
Helms, Peter | Town of Seneca NY | Mary Jane Barker | 22 June 1849 |
Hughes, Henry G. | Brooklyn NY | Susan Angus | 8 June 1849 |
Judd, Sylvester | Town of Seneca NY | Hannah J. Porter | 28 Dec 1849 |
Keyes, Rachel | Ithaca NY | B. C. Liscomb | 5 Jan 1849 |
Lee, Miss E. P. | Castleton NY | Mr. E. Ruden | 28 Dec 1849 |
Lemunion, Olive L. | Manchester NY | Mark H. Ridley | 8 June 1849 |
Lewis, Dorcas Miranda | Aurora NY | Patrick Sliney | 16 Feb 1849 |
Lewis, Mr. E. D. | Benton Center NY | Miss M. C. Cleaveland | 24 Aug 1849 |
Liscomb, B. C. | Geneva NY | Rachel Keyes | 5 Jan 1849 |
Lurkens, Sarah A. | Geneva NY | Levi Shults | 19 Oct 1849 |
McIntyre, Sarah | Town of Seneca NY | George Wilkie | 2 Mar 1849 |
McKenney, Barnard | Geneva NY | Mary Bradley | 25 May 1849 |
Miller, Isabella R. | Town of Seneca NY | Thomas Ross | 27 Apr 1849 |
Newman, Sarah A. | Geneva NY | Sylvenus J. Fowler | 8 June 1849 |
Owens, Mary | Canandaigua NY | James Green | 16 Feb 1849 |
Parker, William H. | Geneva NY | Ellen Conklin | 26 Oct 1849 |
Pierson, Rev. George | Corning NY | Rachel W. Smith | 9 Feb 1849 |
Porter, Hannah J. | Town of Seneca NY | Sylvester Judd | 28 Dec 1849 |
Porter, Samuel | Geneva NY | Catharine Hayes | 7 Sep 1849 |
Power, Stephen A. | Manchester NY | Cynthia E. Arnold | 7 Dec 1849 |
Prouty, Sarah Augusta | Geneva NY | Alexander L. Chew | 12 Jan 1849 |
Reed, Cynthia Ellen | Town of Seneca NY | Rev. Samuel S. Topping | 26 Jan 1849 |
Rice, Harvey | Vienna NY | Mary Caroline Greene | 20 Apr 1849 |
Richardson, C. B. | Rochester NY | Elisabeth Gulick | 5 Jan 1849 |
Ridley, Mark H. | Manchester NY | Olive L. Lemunion | 8 June 1849 |
Ross, Thomas | Town of Seneca NY | Isabella R. Miller | 27 Apr 1849 |
Rounce, Francis | Town of Seneca NY | Julia C. Russell | 28 Dec 1849 |
Ruden, Mr. E. | Castleton NY | Miss E. P. Lee | 28 Dec 1849 |
Russell, Julia C. | Town of Seneca NY | Francis Rounce | 28 Dec 1849 |
Sebring, Charles | Lyons NY | Gertrude Ann Turnbull | 31 Aug 1849 |
Seymour, Angeline | Bingampton NY | G. Berryman | 5 Oct 1849 |
Shell, Henry Chatteron | Orleans NY | Harriet Caroline Black | 21 Dec 1849 |
Sherrill, Elizabeth A. | Phelps NY | Volney V. Draper | 8 June 1849 |
Shults, Levi | Geneva NY | Sarah A. Lurkens | 19 Oct 1849 |
Sliney, Patrick | Aurora NY | Dorcas Miranda Lewis | 16 Feb 1849 |
Slingerland, Mary A. | Branchport NY | A. B. Angus | 22 June 1849 |
Smith, John | Gorham NY | Olive Whitney | 14 Dec 1849 |
Smith, Rachel W. | Geneva NY | Rev. George Pierson | 9 Feb 1849 |
Spink, John | Geneva NY | Jane Williams | 3 Aug 1849 |
Stevens, Dr. J. Sayre | Geneva NY | Delia M. Barnes | 2 Feb 1849 |
Stewart, Eliza | Lyons NY | William C. Barber | 13 July 1849 |
Stokoe, James | Town of Seneca NY | Sarah Hall | 8 May 1849 |
Tappan, Lucy P. | Geneva NY | Rev. Mason Grosvenor | 27 Apr 1849 |
Teall, Canfield C. | Geneva NY | Emma S. Bartlett | 19 Jan 1849 |
Tedman, Amelia | Birmingham EN | B. H. Ackley | 7 Sep 1849 |
Thatcher, Elizabeth | Town of Seneca NY | John Woods | 16 Nov 1849 |
Topping, Rev. Samuel S. | Town of Seneca NY | Cynthia Ellen Reed | 26 Jan 1849 |
Turck, Abram | Geneva NY | Alice Barber | 13 July 1849 |
Turnable, Martha | Junius NY | Charles H. Webster | 28 Dec 1849 |
Turnbull, Gertrude Ann | Lyons NY | Charles Sebring | 31 Aug 1849 |
Upright, Daniel | Marshall MI | Caroline Condit | 21 Sep 1849 |
Van Valkenburg, Tillness | Waterloo NY | Sarah Dasher | 14 Sep 1849 |
Van Voorhies, Maria | Geneva NY | John E. Bean | 19 Oct 1849 |
Walling, O. B. | Tompkins NY | Jerusha C. Benjamin | 20 Apr 1849 |
Wardwell, Rev. Timothy F. | Lyons NY | Mary Blair Dox | 22 June 1849 |
Webster, Charles H. | Phelps NY | Martha Turnable | 28 Dec 1849 |
Westfall, Anna Maria | Town of Seneca NY | Adam Charlton | 27 Apr 1849 |
White, George | Geneva NY | Rosette A. Axtell | 22 June 1849 |
Whitney, Anna H. | Town of Seneca NY | James Wilson | 2 Nov 1849 |
Whitney, Olive | Castleton NY | John Smith | 14 Dec 1849 |
Wiggins, Jacob | Oswego NY | Catharine Case | 28 Sep 1849 |
Wilkie, George | Town of Seneca NY | Sarah McIntyre | 2 Mar 1849 |
Williams, Jane | Geneva NY | John Spink | 3 Aug 1849 |
Wilson, James | Town of Seneca NY | Anna H. Whitney | 2 Nov 1849 |
Witter, Cyrus L. | South Bristol NY | Lucinda Doty | 10 Aug 1849 |
Wood, A. B. | Geneva NY | Anna Adelia Burnett | 8 June 1849 |
Wood, Eleanor A. | Middleport NY | H. D. Flower | 16 Mar 1849 |
Woods, John | Town of Seneca NY | Elizabeth Thatcher | 16 Nov 1849 |