Marriages
Matches 1 to 50 of 397 » See Gallery
| # | Thumb | Description | Info | Linked to |
|---|---|---|---|---|
| 1 | ||||
| 2 | 1886-10-21_Marriage_Antoni-Kosinski_Marianna-Kosinska_Record-21 [AI Document Translation] Requested language: auto Transcription ------------- Тысяча восемьсот восемьдесят шестого года Октября двадцать перваго дня, въ Пережев- скомъ римско католическомъ приходскомъ ко-стеле Ксендзъ Си- монъ Кокч[?] На- стоятель Побик- ровскаго костела по троек- ратному огла- шению ихъ [неразб.] [1-го?] [и?] [2-го?] [и?] [3-го?] девятнадцатаго Октября, предъ нимъ и двумя свидетелями литургию [неразб.]. Дворянинъ Антонъ Косинскій хола- English Translation ------------------- In the year 1886, on the twenty-first day of October, in the Roman Catholic parish church at Pereżew / Perzhew[?], Father Simon Kokch / Kokcz[?], pastor of the Pobikry / Pobikrowo[?] church, after the three banns had been proclaimed [details partly unclear], and before him and two witnesses, [performed the liturgy / marriage rite]. The nobleman Antoni Kosiński, a bachelor, 21 years old, from the village of Doły / Dolu[?], [partly unclear], was joined in marriage with Marianna Kosińska, a maiden, 19 years old, from the village of Poselin[?]-wo, in the hamlets of the Pereżew parish, with permission from both sides, after a written notice and investigation regarding kinship and affinity in respect to the marriage, and after it was found that no impediments had been revealed to this marriage under the law. [He was] the son of the nobles Stefan and Józefa née Żudowska[?] Kosiński, lawful spouses; [she was] the daughter of Piotr and Ewa[?] née Kostecka[?] Kosiński, lawful spouses. [They] were then solemnly blessed in the church, in the presence of the witnesses: Ivan / Jan Kur[?]owski, Ivan / Jan Rodziszewski, Aleksander [M?]era, and many others present. Notes ----- This is a Russian-language marriage entry, and the enhanced crop is clear enough to identify the principal couple as Antoni Kosiński and Marianna Kosińska. Several words remain difficult because of handwriting, bleed-through, and the way the clerk wrote continuously across the printed columns. The priest’s surname, some place names, the exact banns wording, and a few witness/maiden-name readings remain uncertain and are marked with [?] or [неразб.]. |
Owner of original: Geneteka Date: 15 Mar 2026 Place: Perlejewo, Siemiatycze, Podlaskie, Poland 52.5688033, 22.5626471 |
||
| 3 | Tennessee State Marriages 1780-2002 Marriage of Elizabeth Carrier and Thomas Richardson |
Place: Carter, Tennessee, USA 36.2638604, -82.12783999999999 |
||
| 4 | Vermont Marriage Records 1909 - 2008 Beverly E. Marsh | |||
| 5 | Marriage Certificate Owen Moore and Elizabeth Deaton |
Owner of original: Ancestry Date: 25 Sep 2017 |
||
| 6 | Marriage Certificate Jane Deaton and Alfred M Russell |
Owner of original: Ancestry Date: 10 Sep 2017 |
||
| 7 | Marriage License Application Adam Szesciorka Marriage license application for Adam Szesciorka and Frances Golembiewski |
Place: Erie, Erie, Pennsylvania, USA |
||
| 8 | Marriage Record Floyd Benton Marsh and Mary Ellen Read |
Owner of original: Ancestry Date: 30 Aug 2017 |
||
| 9 | Absolum Russell and Margarget Miller Marriage | |||
| 10 | At least one living or private individual is linked to this item - Details withheld. |
Owner of original: Ancestry Date: 16 Jun 2016 |
||
| 11 | Amy L Cesan Wedding | |||
| 12 | Ann Elizabeth Holcomb and Hal C. Cramer Wedding Announcement From Lucia F. Gleason's scrapbook | |||
| 13 | Ann Elizabeth Holcomb and Hal C. Cramer Wedding Announcement From Lucia F. Gleason's scrapbook | |||
| 14 | Application for Marriage License Pennsylvania, County Marriages 1885-1950 for Wallace Kosinski and Ann Szesciorka |
Owner of original: Ancestry Date: 13 Apr 2023 Place: Erie, Erie, Pennsylvania, USA 42.12922409999999, -80.085059 |
||
| 15 | Barbour Collection - Connecticut Town Marriage Records | |||
| 16 | At least one living or private individual is linked to this item - Details withheld. | |||
| 17 | At least one living or private individual is linked to this item - Details withheld. | |||
| 18 | At least one living or private individual is linked to this item - Details withheld. | |||
| 19 | At least one living or private individual is linked to this item - Details withheld. | |||
| 20 | At least one living or private individual is linked to this item - Details withheld. | |||
| 21 | At least one living or private individual is linked to this item - Details withheld. | |||
| 22 | Breathitt County Kentucky
Marriage Register
James Burgin Russell and Levina Smith |
Place: Breathitt, Kentucky, USA 37.5359616, -83.33618799999999 |
||
| 23 | Brecknockshire Wales Anglican Baptisms Marriages and Burials 1538-1994 Crickadarn Marriages 1813-1837 Pages 26-27 |
Owner of original: Ancestry Date: 14 Nov 2024 Place: Brecknockshire, Wales 52.1306607, -3.7837117 |
||
| 24 | California US County Birth Marriage and Death Records 1849-1980 Los Angeles Marriage 1890 - 1891 |
Owner of original: Ancestry Date: 9 Jan 2022 Place: Doult, Pasadena, Los Angeles, California, USA 34.1207296, -118.1876514 |
||
| 25 | ![]() | California US Marriage Index 1960-1985 1970-1979 Anna I Neary and Joseph H Chattelle |
Owner of original: Ancestry Date: 19 Apr 2023 Place: Los Angeles, Los Angeles, California, USA 34.0522342, -118.2436849 |
|
| 26 | Church of England Marriages and Banns 1754-1938 Hammersmith and Fulham All Saints 1901-1905 |
Owner of original: Ancestry Date: 13 Apr 2024 Place: Hammersmith and Fulham, London, England 51.4990156, -0.22915 |
||
| 27 | Connecticut Church Record Abstracts 1630-1920 Volume 102 Shelton |
Owner of original: Ancestry Date: 22 Aug 2018 |
||
| 28 | Connecticut Town Marriage Records
pre-1870
(Barbour Collection)
Henry Hawley and Mary Picket |
Owner of original: Ancestry Date: 1 Oct 2020 Place: Stratford, Fairfield, Connecticut, USA 41.18454149999999, -73.1331651 |
||
| 29 | Connecticut Town Marriage Records
pre-1870
(Barbour Collection)
Waterbury Vital Records
1686-1853
Stephen Judd and Lydia Warner
|
Owner of original: Ancestry Date: 4 Oct 2020 Place: Waterbury, New Haven, Connecticut, USA 41.5581525, -73.0514965 |
||
| 30 | Connecticut Town Marriage Records
pre-1870
(Barbour Collection)
Woodbury Vital
Records 1674-1850
Ebenezer Warner and Martha Galpin |
Owner of original: Ancestry Date: 1 Oct 2020 Place: Woodbury, Litchfield, Connecticut, USA 41.5445404, -73.2090025 |
||
| 31 | Connecticut Town Marriage Records
pre-1870
(Barbour Collection)
Woodbury Vital Records
1674-1850 for Samuel Sherman and Mary Knowles |
Owner of original: Ancestry Date: 1 Oct 2020 Place: Woodbury, Litchfield, Connecticut, USA 41.5445404, -73.2090025 |
||
| 32 | Connecticut US Town Marriage Records
pre-1870
(Barbour Collection)
East Windsor
Vital Records 1768-1860 |
Owner of original: Ancestry Date: 22 Jan 2021 Place: East Windsor, Hartford, Connecticut, USA 41.9161361, -72.5578799 |
||
| 33 | Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Derby Vital Records 1655-1852 Pg 206 |
Owner of original: Ancestry Date: 7 Jan 2022 Place: Derby, New Haven, Connecticut, USA 41.3206523, -73.0889973 |
||
| 34 | Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Haddam Vital Records 1668-1852 Pg 96 |
Owner of original: Ancestry Date: 23 Dec 2025 Place: Haddam, Middlesex, Connecticut, USA 41.4771433, -72.5122763 |
||
| 35 | Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Hartford Vital Records 1635-1855 Pg 274 |
Owner of original: Ancestry Date: 21 Jan 2024 Place: Hartford, Hartford, Connecticut, USA 41.7658043, -72.6733723 |
||
| 36 | Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Killingly Vital Records 1708-1850 |
Owner of original: Ancestry Date: 4 Apr 2024 Place: Killingly, Windham, Connecticut, USA 41.8122401, -71.8334145 |
||
| 37 | Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Simsbury Vital Records 1670-1855 Pg 109 |
Owner of original: Ancestry Date: 19 Aug 2025 Place: Simsbury, Hartford, Connecticut, USA 41.8702338, -72.8046648 |
||
| 38 | Connecticut US Town Marriage Records pre-1870 (Barbour Collection) Simsbury Vital Records 1670-1855 Vol 39 Pg 178 |
Owner of original: Ancestry Date: 26 Aug 2025 Place: Simsbury, Hartford, Connecticut, USA 41.8702338, -72.8046648 |
||
| 39 | Deborah Cesan and Donald Rudolph Wedding Announcement | |||
| 40 | Debra Cesan Engagement | |||
| 41 | Debra Kramer Burton Lawrence Marsh Wedding | |||
| 42 | Denise Cennamo Wedding | |||
| 43 | Denise Cennamo Wedding Announcement | |||
| 44 | Early Connecticut Marriages |
Owner of original: Ancestry Date: 28 May 2020 |
||
| 45 | Edith Elizabeth Holcomb and Clarence Claude Crane Wedding Announcement Handwritten by Lucia Frances Holcomb | |||
| 46 | Edith Lucille Marsh and Freddy Reinert Wedding | |||
| 47 | Engagement Announcement Lucia G. Holcomb and Emil Lee From Lucia F. Gleason's scrapbook | |||
| 48 | England & Wales Civil Registration Marriage Index 1916-2005 1930 Q2-Apr-May-Jun V |
Owner of original: Ancestry Date: 12 Apr 2024 Place: London Borough of Islington, London, England 51.538621, -0.1028346 |
||
| 49 | Ernst Reinert and Emma Law Application for Marriage License |
Owner of original: Ancestry Date: 3 Jul 2020 |
||
| 50 | Florida US Marriage Indexes 1822-1875 and 1927-2001 1953 Courtney Deaton |
Owner of original: Ancestry Date: 19 Mar 2023 Place: Desoto, Florida, USA 27.2142078, -81.77870209999999 |

