1918 Marriages
NAMEMARRIED TO MARRIAGE OR NEWSPAPER DATE
Allen, Florence M. Clarence H. Foster 14 Jan 1918
Anthonson, Anna Elizabeth George Edward Bourne of Newark NY 14 Sep 1918
Antonides, Reba John Henry Dilman 26 June 1918
Austin, Alexander Mrs. Maude Otherington 16 June 1918
Autin, Susie George Eck of Ovid 30 Mar 1918
Barton, George Edward Isabelle Gladwin Newton 6 May 1918
Beach, Robert L. Edna May Phillips 21 Feb 1918
Beard, Charles W. Jr. Gertrude Anna Johnson of Auburn NY 22 June 1918
Bebe, Bessie Daniel Clarke 5 Oct 1918
Bement, Jessie D. Ernest M. Iddings of Phelps NY14 Feb 1918
Berghorn, Roy W. Clara H. Mearns 1 Feb 1918
Blauw, Ernestine J. Wilbur D. Vair 29 Jan 1918
Bond, Catherine E. Floyd W. Smith 29 June 1918
Bourne, George Edward Anna Elizabeth Anthonson 14 Sep 1918
Brennan, Elizabeth Frank Tills 23 May 1918
Brown, George W. Helen Goode 27 Sep 1918
Brown, Herman Mrs. Anna Waugh 22 Aug 1918
Bruno, Elmer Bruce Alice Elizabeth Jones 13 June 1918
Campbell, Gladys Earl L. Van Dusen 27 June 1918
Campbell, Stephen George Rhoda Thompson of Rochester NY 10 Sep 1918
Canfield, Mrs. Ella William Downfield 12 Sep 1918
Carey, Grover H. Grover H. Carey 23 Dec 1918
Carpenter, Joseph L. Blanche Kelts of Rochester NY 3 June 1918
Chamberlain, Lawrence Edna M. O. Williams 19 Jan 1918
Claffey, William T. Frances E. McGuire 23 Jan 1918
Clarke, Daniel Bessie Bebe 5 Oct 1918
Cleary, Helen Maynard V. Hulby of Seneca Falls NY 10 July 1918
Cole, Howson White Mary Constance Wiggins 9 Sep 1918
Connors, Alice Thomas B. Rogers 29 June 1918
Conover, George S. Cora B. King 15 May 1918
Cook, Frank Alice H. Graney 8 July 1918
Combs, Eugene D. Mrs. Etta A. Vinn 16 Oct 1918
Corcoran, Michael J. Laura May Fitz Simmons 3 Aug 1918
Cosgrove, Cornelius L. Anna Kenny 18 June 1918
Coursey, John F. Jane Mary Kenny 13 Aug 1918
Cranney, Rose E. John DeVries 4 Feb 1918
Cryne, Earl A. Georgeanne L. Hess 8 June 1918
Cunningham, Timothy J. Mabel McGuigan 6 Aug 1918
Daly, Catherine Edward P. Knight 25 May 1918
Deane, Elizabeth M. H.William P. O'Malley 8 Jan 1918
DeBolt, Clarence C. Gladys Jackson 2 Feb 1918
DeVries, John Rose E. Cranney 4 Feb 1918
Dilman, John Henry Reba Antonides of Belmar NJ 26 June 1918
Downfield, William Mrs. Ella Canfield 12 Sep 1918
Drew, Helen F. Charles Guy 12 Jan 1918
Driscoe, William T. Anna E. Vanorder 10 Oct 1918
Dyer, Matthew Inez Smith 26 Dec 1918
Eck, George Susie Autin 30 Mar 1918
Eggleston, C. Vincent Lena Woodruff 2 Feb 1918
Emory, Leon O. Delzora L. Griesa 9 Mar 1918
Fahy, Thomas K. Margaret L. Murphy 16 Apr 1918
Ferguson, Mary E. Daniel Quinlan 26 Oct 1918
Fisher, Caroline M. Edward Hennessey 10 Sep 1918
Fitzsimmons, Laura May Michael J. Corcoran 3 Aug 1918
Fonda, Irene Stella Willis Henderson of Detroit MI 19 Sep 1918
Foster, Clarence H. Florence M. Allen of Naples NY 14 Jan 1918
Fowley, Jane Timothy Lucey 5 June 1918
Francis, Roy Violet Mair 5 Sep 1918
Gallagher, Rose Elizabeth Francis Lucey of Ilion NY 23 Apr 1918
Gates, Mrs. Eliza Frank E. Suzey of Springfield MA 10 June 1918
Goetchius, Marion Irene George H. Kelleher 8 June 1918
Goode, Helen George W. Brown 27 Sep 1918
Gorton, Cyrus Mrs. Marjory R. Wilson 23 Nov 1918
Gorton, Ida Belle Robert L. Narragon 29 May 1918
Graney, Alice H. Frank Cook 8 July 1918
Greenwood, William Barton Elsie Marie Heister 18 May 1918
Grey, Howard Elijah Frances Josephine Stevens 18 May 1918
Griesa, Delzora Leon O. Emory of Rushville NY 9 Mar 1918
Guy, Charles Helen F. Drew 12 Jan 1918
Haig, Warren J. Molly G. Humphrey 1 June 1918
Hall, Minnie P. Alexander D. Walker of Seattle WA 19 Feb 1918
Hannum, Margaret Elizabeth Charles Weston Lockry 30 May 1918
Hayes, Jay Alice Wooden 1 July 1918
Heister, Elsie Marie William Barton Greenwood 18 May 1918
Henderson, Willis Irene Stella Fonda 19 Sep 1918
Hennessey, Edward Caroline M. Fisher 10 Sep 1918
Hess, Georgene L. Earl A. Cryne of Hammondsport NY 8 June 1918
Hovey, Mary C. W. Smith O'Brian 29 July 1918
Huck, Agnes E. John P. McCarten of Burdett Alberta Canada 4 Feb 1918
Hudson, Mrs. Anna Isabelle James Stacey Slosson 27 Apr 1918
Hulby, Maynard V. Helen Cleary 10 July 1918
Humphrey, Molly G. Warren J. Haig of Rochester NY 1 June 1918
Iddings, Ernest M. Jessie D. Bement 14 Feb 1918
Jackson, Gladys Clarence C. DeBolt 2 Feb 1918
James, Edwin P. Laura T. Larson 29 May 1918
Johnson, Gertrude Anna Charles W. Beard Jr. 22 June 1918
Jolly, Frank Olive E. Rawling 3 July 1918
Jones, Alice Elizabeth Elmer Bruce Brunson 13 June 1918
Kearns, Genevieve Martha Marvin Taylor of Binghamton NY 14 Sep 1918
Kelleher, George H. Marion Irene Goetchius 8 June 1918
Kelts, Blanche Joseph L. Carpenter 3 June 1918
Kenny, Anna Cornelius L. Cosgrove 18 June 1918
Kenny, Jane Mary John F. Coursey of Grand Rapids MI 13 Aug 1918
Kerr, Harold A. Essie Saeger 2 Jan 1918
King, Cora B. George S. Conover 16 May 1918
King, Harry L. Alice Edith Young 19 June 1918
Kinner, Mrs. Carolyn Fisher William Watson 27 Apr 1918
Kinney, Harold Wilcox Astrid Christine Nelson 26 Feb 1918
Knight, Edward P. Catherine Daly 25 May 1918
Lansing, Grace C. John B. Mull of Pittsburgh PA 3 Jan 1918
Lansing, John Ernest Josephine C. Velcher 3 July 1918
Larsen, Lawrence Annis Lynd 16 Feb 1918
Larson, Laura T. Edwin P. James 29 May 1918
Lockry, Charles Weston Margaret Elizabeth Hannum 30 May 1918
Long, Kathryn Alvey Marshall 19 Nov 1918
Lovett, Norman F. Christina L. Rose 9 Feb 1918
Lucey, Francis Rose Elizabeth Gallagher 23 Apr 1918
Lucey, Timothy Jane Fowley of Syracuse NY 5 June 1918
Lynd, Annis Lawrence Larsen 16 Feb 1918
Lyons, Charles E. Mrs. Gertrude Rennyson 23 Aug 1918
Mair, Dorothy L. John L. Plate of Waterloo NY 29 June 1918
Mair, Violet Roy Francis of Naples NY 5 Sep 1918
Marshall, Alvey Kathryn Long 19 Nov 1918
McCarten, John P.Agnes E. Huck 4 Feb 1918
McGowan, Margaret Anthony Tolan 17 Apr 1918
McGuigan, Mabel Timothy J. Cunningham of German PA 6 Aug 1918
McGuire, Frances E. William T. Claffey 23 Jan 1918
Mearns, Clara H. Roy W. Berghorn of Akron OH 1 Feb 1918
Morris, George Pearl Young 4 Nov 1918
Mull, John B. Grace C. Lansing 3 Jan 1918
Mulvey, Helen Clayton Powell 14 Feb 1918
Murphy, Margaret L. Thomas K. Fahy 16 Apr 1918
Narragon, Robert L. Ida Belle Gorton 29 May 1918
Neikirk, Ester Dr. Floyd G. Tindall of Cape May NJ 25 July 1918
Nelson, Astrid Christine Harold Wilcox Kinney of Hamilton NY 26 Feb 1918
Newton, Isabelle Gladwin George Edward Barton of Clifton Springs NY 6 May 1918
O'Brian, W. Smith Mary C. Hovey of Watkins NY 29 July 1918
O'Malley, William P. Elizabeth M. H. Deane 8 Jan 1918
Otherington, Mrs. Maude Alexander Austin 16 June 1918
Phillips, Edna May Robert L. Beach of Rochester NY 21 Feb 1918
Plate, John L. Dorothy L. Mair 29 June 1918
Powell, Clayton Helen Mulvey 14 Feb 1918
Quinlan, Daniel Mary E. Ferguson 26 Oct 1918
Quinlan, John Thelma Robbins 24 May 1918
Rawling, Olive E. Frank Jolly 3 July 1918
Reed, Alvie D. Hoster Arthur Barnett Vosburgh 15 Oct 1918
Rennyson, Mrs. Gertrude Charles E. Lyons 23 Aug 1918
Richards, Robert Wilbur Gertrude Irene Sawyer 18 May 1918
Riegel, Edith May Harold E. Steer 6 Apr 1918
Robbins, Thelma John Quinlan 24 May 1918
Robinson, Emily W. Earle Rogers 26 Dec 1918
Roe, Harriet Theodore J. Rupert 4 Apr 1918
Rogers, Thomas B. Alice Connors of Naples NY 29 June 1918
Rogers, W. Earle Emily Robinson at Binghamton NY 26 Dec 1918
Rose, Christina L. Norman F. Lovett 9 Feb 1918
Rupert, Theodore J. Harriet Roe of Waterport NY 4 Apr 1918
Rutherford, James Alta Van Auken 3 Aug 1918
Ryan, Mrs. Mary Charles Tulett of Junius NY 14 May 1918
Saeger, Essie Harold A. Kerr of Pike NY 2 Jan 1918
Sawyer, Gertrude Irene Robert Wilbur Richards 18 May 1918
Seager, Lee Eva Warren of Willard NY 13 Feb 1918
Slosson, James Stacey Mrs. Anna Isabelle Hudson 27 Apr 1918
Smith, Floyd W. Catherine E. Bond 29 June 1918
Smith, Inez Matthew Dyer 26 Dec 1918
Smith, Margaret Eliza Rev. John E. Wotten of Homer NY 28 Aug 1918
Smith, Will B. Mrs. May L. Spears 4 Aug 1918
Snyder, Oliver S. Grace Turner 6 Dec 1918
Spears, Mrs. May L. Will B. Smith of Nashville MI 4 Aug 1918
Steer, Harold E. Edith May Riegel 6 Apr 1918
Stevens, Frances Josephine Howard Elijah Grey 18 May 1918
Suzey, Frank E. Mrs. Eliza Gates 10 June 1918
Taylor, Marvin Genevieve Martha Kearns 14 Sep 1918
Thompson, Rhoda Stephen George Campbell 10 Sep 1918
Tills, Frank Elizabeth Brennan 23 May 1918
Tindall, Dr. Floyd G. Ester Neikirk 25 July 1918
Tolan, Anthony Margaret McGowan 17 Apr 1918
Tulett, Charles Mrs. Mary Ryan 18 May 1918
Turner, Grace Oliver S. Snyder 6 Dec 1918
Vair, Wilbur D. Ernestine J. Blauw of Rochester NY 29 Jan 1918
Van Auken, Alta James Rutherford 3 Aug 1918
Van Dusen, Earl L. Gladys Campbell of Toronto CA 27 June 1918
Van Horn, Howard E. Ruth Webster of Wellsboro PA 29 June 1918
Vanorder, Anna E. William T. Driscoe 10 Oct 1918
Velcher, Josephine C. John Ernest Lansing 3 July 1918
Vinn, Mrs. Etta A. Eugene D. Combs 16 Oct 1918
Vosburgh, Arthur Barnett Alvie D. Hoster Reed 15 Oct 1918
Walker, Alexander Minnie P. Hall 19 Feb 1918
Warren, Eva Lee Seager of Waterloo NY 13 Feb 1918
Watson, William Mrs. Carolyn Fisher Kinner 27 Apr 1918
Waugh, Mrs. Anna Herman Brown of Fayette NY 22 Aug 1918
Webster, Ruth Howard E. Van Horn 29 June 1918
Wiggins, Mary Constance Howson White Cole 9 Sep 1918
Williams, Edna M. O. Lawrence Chamberlain of NYC 19 Jan 1918
Wilson, Mrs. Marjory R. Cyrus Gorton of Lodi NY 23 Nov 1918
Wooden, Alice Jay Hayes 1 July 1918
Woodhouse, Clara Grover H. Carey 23 Dec 1918
Woodruff, Lena C. Vincent Eggleston 2 Feb 1918
Wotten, Rev. John E. Margaret Eliza Smith 28 Aug 1918
Young, Alice Edith Harry L. King 19 June 1918
Young, Pearl George Morris 4 Nov 1918


Back to Homepage-Index