Marriages


Matches 1 to 50 of 397   » See Gallery

  1 2 3 4 5 ... Next»

 #   Thumb   Description   Info   Linked to 
1

 
2
1886-10-21_Marriage_Antoni-Kosinski_Marianna-Kosinska_Record-21
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-

стякъ, летъ 21, изъ дерев- ни Долу[?], [неразб.] съ Марьянною Ко- синскою девицею, летъ 19, изъ дерев- ни Поселин[?]-во, хуторовъ Пережев- скаго прихода, по дозволению отъ [об] ихъ сторонъ, [письмъ извещен- наго] изследова- ния о родстве и свойстве въ брако-

сочетании и что не открыто никакихъ пре- градъ по объявлен- ному обликами брачному зако- ну [неразб.] Дворяне Стефанъ и Юзефа урожден- ная Жудовская[?] Косинские законные супруги, сынъ; Петра и Ева[?] урожденной Кост- ецкой[?] Косинские законные супруги,

дочь [неразб.]; [ихъ] костельно тор- жественно по бла- гословению [неразб.] въ присут- ствии своихъ свиде- телей: Ивана Кур[?]- [ов]скаго, Ивана Родзишевскаго, Александра [М?]еры, и многихъ другихъ присутст- вовавшихъ.


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
<p><span style='text-decoration: none;'>Tennessee State Marriages</span></p>
<p><span style='text-decoration: none;'>1780-2002</span></p>

Tennessee State Marriages

1780-2002


Marriage of Elizabeth Carrier and Thomas Richardson

Place: Carter, Tennessee, USA
36.2638604, -82.12783999999999
 
4
<p><span style='text-decoration: none;'>Vermont Marriage Records</span></p>
<p>1909 - 2008</p>
<p>Beverly E. Marsh</p>

Vermont Marriage Records

1909 - 2008

Beverly E. Marsh


 
5
<p>Marriage Certificate Owen Moore and Elizabeth Deaton</p>

Marriage Certificate Owen Moore and Elizabeth Deaton


Owner of original: Ancestry
Date: 25 Sep 2017
 
6
<p>Marriage Certificate</p>
<p>Jane Deaton and Alfred M Russell</p>

Marriage Certificate

Jane Deaton and Alfred M Russell


Owner of original: Ancestry
Date: 10 Sep 2017
 
7
<p>Marriage License Application</p>
<p>Adam Szesciorka</p>

Marriage License Application

Adam Szesciorka


Marriage license application for Adam Szesciorka and Frances Golembiewski

Place: Erie, Erie, Pennsylvania, USA
 
8
<p>Marriage Record</p>
<p>Floyd Benton Marsh and Mary Ellen Read</p>

Marriage Record

Floyd Benton Marsh and Mary Ellen Read


Owner of original: Ancestry
Date: 30 Aug 2017
 
9
Absolum Russell and Margarget Miller Marriage
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
Amy L Cesan Wedding
 
12
Ann Elizabeth Holcomb and Hal C. Cramer Wedding Announcement
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Deborah Cesan and Donald Rudolph Wedding Announcement
 
40
Debra Cesan Engagement
Debra Cesan Engagement
 
41
Debra Kramer Burton Lawrence Marsh Wedding
Debra Kramer Burton Lawrence Marsh Wedding
 
42
Denise Cennamo Wedding
Denise Cennamo Wedding
 
43
Denise Cennamo Wedding Announcement
Denise Cennamo Wedding Announcement
 
44
Early Connecticut Marriages
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
Edith Elizabeth Holcomb and Clarence Claude Crane Wedding Announcement Handwritten by Lucia Frances Holcomb
 
46
Edith Lucille Marsh and Freddy Reinert Wedding
Edith Lucille Marsh and Freddy Reinert Wedding
 
47
Engagement Announcement Lucia G. Holcomb and Emil Lee
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
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
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
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
 

  1 2 3 4 5 ... Next»