Marriages


Matches 101 to 150 of 324     » See Gallery

    «Prev 1 2 3 4 5 6 7 Next»

 #   Thumb   Description   Info   Linked to 
101
Kentucky US County Marriage Records 1783-1965 Breathitt 1900 - 1904 for Loucinda Hensley and Wiley Combs
Kentucky US County Marriage Records 1783-1965 Breathitt 1900 - 1904 for Loucinda Hensley and Wiley Combs
Owner of original: Ancestry
Date: 7 Mar 2023
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
102
Kentucky US County Marriage Records 1783-1965 Breathitt 1904 - 1907
Kentucky US County Marriage Records 1783-1965 Breathitt 1904 - 1907
Owner of original: Ancestry
Date: 8 Jun 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
103
Kentucky US County Marriage Records 1783-1965 Breathitt 1907 - 1909
Kentucky US County Marriage Records 1783-1965 Breathitt 1907 - 1909
Owner of original: Ancestry
Date: 21 Aug 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
104
Kentucky US County Marriage Records 1783-1965 Breathitt 1907 - 1909 Brown Pelfrey
Kentucky US County Marriage Records 1783-1965 Breathitt 1907 - 1909 Brown Pelfrey
Owner of original: Ancestry
Date: 11 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
105
Kentucky US County Marriage Records 1783-1965 Breathitt 1907 - 1909 for Benjamín Vires and Lucinda (Hensley) Combs
Kentucky US County Marriage Records 1783-1965 Breathitt 1907 - 1909 for Benjamín Vires and Lucinda (Hensley) Combs
Owner of original: Ancestry
Date: 7 Mar 2023
Place: Lost Creek, Breathitt, Kentucky, USA
37.4790876, -83.3228226
 
106
Kentucky US County Marriage Records 1783-1965 Breathitt 1907 - 1909 Granville pearl Russell and Sarah Green
Kentucky US County Marriage Records 1783-1965 Breathitt 1907 - 1909 Granville pearl Russell and Sarah Green
Owner of original: Ancestry
Date: 24 Sep 2022
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
107
Kentucky US County Marriage Records 1783-1965 Breathitt 1909 - 1912 C Goodloe Russell and Julia Haddix
Kentucky US County Marriage Records 1783-1965 Breathitt 1909 - 1912 C Goodloe Russell and Julia Haddix
Owner of original: Ancestry
Date: 23 Sep 2022
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
108
Kentucky US County Marriage Records 1783-1965 Breathitt 1909-1912
Kentucky US County Marriage Records 1783-1965 Breathitt 1909-1912
Owner of original: Ancestry
Date: 14 Dec 2023
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
109
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914
Owner of original: Ancestry
Date: 8 Jun 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
110
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914
Owner of original: Ancestry
Date: 14 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
111
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914
Owner of original: Ancestry
Date: 24 Aug 2023
Place: Lost Creek, Breathitt, Kentucky, USA
37.4790876, -83.3228226
 
112
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914 for David Cummings Russell and Viena Miller
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914 for David Cummings Russell and Viena Miller
Owner of original: Ancestry
Date: 24 Oct 2022
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
113
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914 for Dovie Deaton and Courtney Tolson
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914 for Dovie Deaton and Courtney Tolson
Owner of original: Ancestry
Date: 23 Jul 2023
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
114
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914 for Harrison Strong and Orlena Bush
Kentucky US County Marriage Records 1783-1965 Breathitt 1912 - 1914 for Harrison Strong and Orlena Bush
Owner of original: Ancestry
Date: 24 Oct 2022
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
115
Kentucky US County Marriage Records 1783-1965 Breathitt 1914 - 1916 for Charles Deaton and Betty Bailey
Kentucky US County Marriage Records 1783-1965 Breathitt 1914 - 1916 for Charles Deaton and Betty Bailey
Owner of original: Ancestry
Date: 23 Jul 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
116
Kentucky US County Marriage Records 1783-1965 Breathitt 1914 - 1916 for William Floyd Russell and Bertie Bowling
Kentucky US County Marriage Records 1783-1965 Breathitt 1914 - 1916 for William Floyd Russell and Bertie Bowling
Owner of original: Ancestry
Date: 11 Oct 2022
Place: Lost Creek, Breathitt, Kentucky, USA
37.4790876, -83.3228226
 
117
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921
Owner of original: Ancestry
Date: 23 Apr 2021
 
118
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921
Owner of original: Ancestry
Date: 21 Aug 2023
Place: Jackson, Breathitt, Kentucky, USA
37.5531457, -83.38351349999999
 
119
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921
Owner of original: Ancestry
Date: 23 Aug 2023
Place: Haddix, Breathitt, Kentucky, USA
37.4873134, -83.3482343
 
120
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921 for Levi Deaton and Martha Collins
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921 for Levi Deaton and Martha Collins
Owner of original: Ancestry
Date: 20 Jul 2023
Place: Kragon, Breathitt, Kentucky, USA
37.5067578, -83.34434519999999
 
121
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921 for Sarah Russell and Benjamin Fugate
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921 for Sarah Russell and Benjamin Fugate
Owner of original: Ancestry
Date: 11 Aug 2023
Place: Portsmouth, Breathitt, Kentucky, USA
38.5731349, -82.83016769999999
 
122
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921 Gilbert Ritchie and Sissie Lavens
Kentucky US County Marriage Records 1783-1965 Breathitt 1915 - 1921 Gilbert Ritchie and Sissie Lavens
Owner of original: Ancestry
Date: 23 Jun 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
123
Kentucky US County Marriage Records 1783-1965 Breathitt 1915-1921
Kentucky US County Marriage Records 1783-1965 Breathitt 1915-1921
Owner of original: Ancestry
Date: 2 Jan 2024
Place: Lambric, Breathitt, Kentucky, USA
37.5687048, -83.13044939999999
 
124
Kentucky US County Marriage Records 1783-1965 Calloway 1823 - 1915
Kentucky US County Marriage Records 1783-1965 Calloway 1823 - 1915
Owner of original: Ancestry
Date: 17 Jul 2023
Place: Calloway, Kentucky, USA
36.6402766, -88.28504199999999
 
125
Kentucky US County Marriage Records 1783-1965 Casey 1807 - 1911 for Laura Workman and Jerry Cravens
Kentucky US County Marriage Records 1783-1965 Casey 1807 - 1911 for Laura Workman and Jerry Cravens
Owner of original: Ancestry
Date: 16 Aug 2023
Place: Liberty, Casey, Kentucky, USA
37.3184064, -84.9393979
 
126
Kentucky US County Marriage Records 1783-1965 Jefferson 1870 - 1871 for Mary Frances Kinman and John Coon
Kentucky US County Marriage Records 1783-1965 Jefferson 1870 - 1871 for Mary Frances Kinman and John Coon
Owner of original: Ancestry
Date: 30 Jun 2023
Place: Louisville, Jefferson, Kentucky, USA
38.2526647, -85.7584557
 
127
Kentucky US County Marriage Records 1783-1965 Jefferson 1898 for Jesse F Coon and George E Smith
Kentucky US County Marriage Records 1783-1965 Jefferson 1898 for Jesse F Coon and George E Smith
Owner of original: Ancestry
Date: 1 Jul 2023
Place: Louisville, Jefferson, Kentucky, USA
38.2526647, -85.7584557
 
128
Kentucky US County Marriage Records 1783-1965 Lee 1918 - 1926 for Mollie (Cole) Brandenburg and Benjamin Vires
Kentucky US County Marriage Records 1783-1965 Lee 1918 - 1926 for Mollie (Cole) Brandenburg and Benjamin Vires
Owner of original: Ancestry
Date: 7 Mar 2023
Place: Beattyville, Lee, Kentucky, USA
37.5717532, -83.7068597
 
129
Kentucky US County Marriage Records 1783-1965 Magoffin 1860 - 1952 for Louisa Russell and Moses Phipps
Kentucky US County Marriage Records 1783-1965 Magoffin 1860 - 1952 for Louisa Russell and Moses Phipps
Owner of original: Ancestry
Date: 20 Jun 2023
Place: Magoffin, Kentucky, USA
37.730555, -83.03613759999999
 
130
Kentucky US County Marriage Records 1783-1965 Magoffin 1861 - 1952 for Allen Mcintosh and Ida Russell
Kentucky US County Marriage Records 1783-1965 Magoffin 1861 - 1952 for Allen Mcintosh and Ida Russell
Owner of original: Ancestry
Date: 12 Aug 2023
Place: Magoffin, Kentucky, USA
37.730555, -83.03613759999999
 
131
Kentucky US County Marriage Records 1783-1965 Perry 1917 - 1952 Tymanda Deaton and Samuel Smith
Kentucky US County Marriage Records 1783-1965 Perry 1917 - 1952 Tymanda Deaton and Samuel Smith
Owner of original: Ancestry
Date: 15 Sep 2023
Place: Hazard, Perry, Kentucky, USA
37.24954, -83.1932284
 
132
Kentucky US County Marriage Records 1783-1965 Perry 1917-1952
Kentucky US County Marriage Records 1783-1965 Perry 1917-1952
Owner of original: Ancestry
Date: 31 Dec 2023
Place: Perry, Kentucky, USA
37.3160706, -83.2077645
 
133
Kentucky US County Marriage Records 1783-1965 Russell 1861 - 1893 for John M Russell and Jerusha T Richardson
Kentucky US County Marriage Records 1783-1965 Russell 1861 - 1893 for John M Russell and Jerusha T Richardson
Owner of original: Ancestry
Date: 16 Aug 2023
Place: Jamestown, Russell, Kentucky, USA
36.9847899, -85.06300999999999
 
134
Kentucky US County Marriage Records 1783-1965 Simpson 1872 - 1905
Kentucky US County Marriage Records 1783-1965 Simpson 1872 - 1905
Owner of original: Ancestry
Date: 2 Nov 2022
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
135
Kentucky US Marriage Records 1852-1914 Breathitt
Kentucky US Marriage Records 1852-1914 Breathitt
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
136
Kentucky US Marriage Records 1852-1914 Breathitt
Kentucky US Marriage Records 1852-1914 Breathitt
Owner of original: Ancestry
Date: 17 Dec 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
137
Kentucky US Marriage Records 1852-1914 Breathitt
Kentucky US Marriage Records 1852-1914 Breathitt
Owner of original: Ancestry
Date: 11 Feb 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
138
Kentucky US Marriage Records 1852-1914 Breathitt
Kentucky US Marriage Records 1852-1914 Breathitt
Owner of original: Ancestry
Date: 11 Mar 2024
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
139
Kentucky US Marriage Records 1852-1914 Breathitt Kentucky
Kentucky US Marriage Records 1852-1914 Breathitt Kentucky
Owner of original: Ancestry
Date: 22 Mar 2023
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
140
Kentucky US Marriage Records 1852-1914 for Nancy Ann Russell and Ira McInstosh
Kentucky US Marriage Records 1852-1914 for Nancy Ann Russell and Ira McInstosh
Owner of original: Ancestry
Date: 2 Nov 2022
Place: Breathitt, Kentucky, USA
37.5359616, -83.33618799999999
 
141
Larence and Lucia Holcomb Wedding
Larence and Lucia Holcomb Wedding
Owner of original: Lucia Gleason Scrapbook
 
142
Larence and Lucia Holcomb Wedding Annoucement
Larence and Lucia Holcomb Wedding Annoucement
 
143
Liberty Pierce Wedding
Liberty Pierce Wedding
 
144
London England Church of England Baptisms Marriages and Burials 1538-1812 City of London St Michael Cornhill 1558-1654 for Elizabeth Crackptace and Thomas Buckner
London England Church of England Baptisms Marriages and Burials 1538-1812 City of London St Michael Cornhill 1558-1654 for Elizabeth Crackptace and Thomas Buckner
Owner of original: Ancestry
Date: 7 Feb 2024
Place: St Michael, Cornhill, London, England
51.5132477, -0.08555839999999999
 
145
Lucia Gleason and Emil R Lee Wedding Announcement
Lucia Gleason and Emil R Lee Wedding Announcement
 
146
Lucia Gleason Holcomb and Emil Russell Lee Wedding Announcement
Lucia Gleason Holcomb and Emil Russell Lee Wedding Announcement
From Lucia F. Gleason's scrapbook
 
147
Lucia Gleason Holcomb Emil Lee Wedding Announcement Newspaper
Lucia Gleason Holcomb Emil Lee Wedding Announcement Newspaper
 
148
Lucia Holcomb and Emil Lee Engagement
Lucia Holcomb and Emil Lee Engagement
 
149
Lucia Holcomb and Emil Lee Wedding
Lucia Holcomb and Emil Lee Wedding
 
150
Lucia Holcomb and Emil Lee Wedding Picture
Lucia Holcomb and Emil Lee Wedding Picture
 

    «Prev 1 2 3 4 5 6 7 Next»