Some Marriages of Sedgwick, Maine Letters P-Z

 

SOME MARRIAGES OF SEDGWICK, HANCOCK COUNTY, MAINE- * Marriage Intention Filed.

Letters P-Z
Register: Register of the Towns of Sedgwick, Brooklin, Deer Isle, Stonington,
and Isle Au Haut, 1910. Compiled during the Summer of 1910 by Chatto and Turner,
Published by Friend Memorial Public Library Brooklin, Maine.

OHCF: Old Hancock County Families (Maine), by William F. Pierce (Privately
Published) from articles that appeared in the Ellsworth American, 1932.

MRHC: Marriage Records of Hancock County, Maine Prior to 1892, Maine
Genealogical Society, Special Publications No. 9, Ed. Alice MacDonald Long, Picton
Press, 1992.

Sedgwick V. 1: Sedgwick Vital Records, Volume 1. , microfilmed at Sedgwick,
Maine by the Family History Library, LDS Microfiolm # 0012248.

Submitted by Xana A. Hansen

Groom

Groom Res.

Bride

Bride Res.

Date

Place

Married by

Source

Pert, Bartholomiew

Sedgwick

Carter, Rhoda

Sedgwick

29 Nov 1802

Sedgwick

David Thurston, Esq.

Sedgwick V. 1, p. 330

Powers, Nathan

 

Smith, Amanda

       

Register, p. 34

Pray, Eben

 

Flye, Charlotte

       

Register, p. 30

Read, James

Sedgwick

Miliken, Patty

Sedgwick

23 Feb 1791

Deer Isle

Rev. Peter Powers

MRHC p. 2

Reed, Isaac

Sedgwick

Freeman, Sarah

Mr. Desert

14 May 1793

Blue Hill

Nicholas Holt, JP

MRHC p. 13

Sargent, Albion K.

 

Hall, Anna

       

Register, p. 37

Sargent, Benjamin

 

Cole, Susan

       

Register, p. 31

Sargent, Benjamin C.

 

Hale, Eunice

       

Register, p. 36

Sargent, Benjamin C.

 

Norcross, Nancy

       

Register, p. 36

Sargent, George M.

 

Durham, Helen

       

Register, p. 37

Sargent, Jasper N.

 

Byard, Abigail

       

Register, p. 37

Sargent, John

 

Dority, Cyrena

       

Register, p. 36

Sargent, L. Bowles

 

Byard, Mary

       

Register, p. 36

Sargent, Thomas C.

 

Tribou, Louisa

       

Register, p. 37

Sargent, W. Haskell

 

Redman, Mary

       

Register, p. 36

Sargent, Wyer G.

 

Eaton, Martha

       

Register, p. 36

Sargent, Wyer G.

 

Eaton, Betsey

       

Register, p. 36

Sargent, Wyer G.

 

Gower, Maria

       

Register, p. 36

Smith, David

 

Flye, Lovina

       

Register, p. 30

Smith, Isaac

 

Farhan, Susan

       

Register, p. 34

Smith, Nelson

 

Herrick, Joan

       

Register, p. 34

Smith, Samuel

Sedgwick

Cousins, Judith

Sedgwick

23 May 1802*

Sedgwick

 

Sedgwick V. 1, p. 330

Smith, Sidney

 

Dyer, Mary

       

Register, p. 34

Snow, Isaac

Sedgwick

Pain, Polly

Sedgwick

18 Aug 1791

Blue Hill

Nicholas Holt, JP

MRHC p. 3

Steward, Charles

Sedgwick

Gray, Esther

Sedgwick

14 Mar 1791

Blue Hill

Nicholas Holt, JP

MRHC p. 2

Trussell, Joshua Jr.

Sedgwick

Watson, Patience

Sedgwick

4 Dec 1802

Sedgwick

 

Sedgwick V. 1, p. 331

Watson, David

 

Smith, Judith

       

Register, p. 34

Watson, Samuel

 

Herrick, Rebecca

       

Register, p. 28

Webber, Ezekiel

Penobscot

Cuzzens, Susannah

Sedgwick

5 Aug 1791

Blue Hill

Nicholas Holt, JP

MRHC p. 3

Wells, John

 

Herrick, Ruth

       

Register, p. 28

Wells, William

 

Herrick, Mary

       

Register, p. 28

Wells, William

 

Herrick, Mary

       

Register, p. 32

Back to Some Marriages of Sedgwick, Maine, Table of Contents Page.

Back to Hancock County, Maine US GenWeb Page.

You are the [an error occurred while processing this directive] visitor to stop at this Page

This page was last updated on -- Wednesday, 11-Nov-1998 08:20:33 MST

Thanks to ROOTSWEB Genealogical Data Cooperative for Server Space and a great deal of support! Help support them in their mission to make massive amounts of genealogical data available to us!