1797-1860
Introduction & Index
An index to 6,177 marriage notices covering 12,354 names that were published in five different Troy, New York newspapers from 1797 to 1860 was created by staff at the Troy Public Library in 1938 through 1939. A two Volume Set of these marriage records is in the Troy Room at the Troy Library.
The Troy Irish Genealogy Society was allowed to scan these books so the records could be made available on-line for genealogy researchers. A one Volume set of death records from the same five newspapers and for the same time period was also indexed. Those death records are also on the TIGS website.
With these 63 years of marriage and death records you will be able to follow many family names and the major events in their lives, with the marriages, followed by deaths and in many cases a subsequent remarriage.
This indexing project was inspired by the previous work down by the Philip Schuyler Chapter of the Daughters of the American Revolution (DAR) in 1935 under a Works Project Administration grant. Transcriptions from that project, The Troy Newspaper Project, can also be found on the TIGS website www.troyirish.com
The five different Troy newspapers were:
1 – Troy Budget
2 – Troy Gazette
3 – Troy Sentinel
4 – Troy Times (See Note)
5 – Troy Whig
(* Note: There were no records for the Troy Times in the index but there were some records for the Troy Post.)
The Troy Budget, being the oldest Troy newspaper covering the longest period of years, was selected as the newspaper to be indexed. In instances where the newspaper records were incomplete, other local newspapers were substituted for the particular years missing.
Under “Resources” on the TIGS website, www.troyirish.com you will also find an informative article, “Newspapering in Rensselaer County”, which identifies which of the above newspapers are available, on microfilm or hard copy, at the Troy Library.
These historical records are extremely important to genealogy researchers as the bulk of the records predate New York’s 1880 law that required reporting of marriages. Outside of the marriage location itself, church, justice of the peace, etc., you will not find these records anywhere else.
Most entries show the name of the bride and groom, the residence address for both, date of marriage, names of newspapers that reported the marriage along with the newspaper date, page and column number where you will find the notice in the appropriate newspaper. It is important to note that the residence for the bride and groom is not just Troy, but may cover all area of New York State, other States and even foreign countries.
While 5,225 of the names showed no indication of residence, those records where the residence was reported are of interest beyond the Troy, New York area.
The listed residence for 6,055 New York State individuals was in 446 individual cities, towns and villages throughout New York State. Considering the dates of these records, some of these named cities, towns and village locations may have since changed or no longer exist.
In addition, the residence of either the bride or groom for 984 individuals was identified as being in 370 different cities, towns and villages in 31 states other than New York. The residence of another 68 individuals was listed in 11 foreign countries.
wdt_ID LAST NAME FIRST NAME RESIDENCE DATE OF MARRIAGE LAST NAME-SPOUSE FIRST NAME-SPOUCE RESIDENCE NEWSPAPER NAME NEWSPAPER DATE PAGE/ COLUMN
1
Abbot
Ira
June 23, 1853
Williams
Charlotte, Mrs.
Troy, NY
Budg
June 24, 1853
2:5
2
Abbot
Eunice
August 23, 1837
Ager
William J.
Budg
August 25, 1837
2:6
3
Abbot
James
April 17, 1842
Nichols
Melissa
Sandlake, NY
Budg
April 22, 1842
2:6
4
Abbot
Matthias
July 15, 1807
McChesney
Eve
Brunswick, NY
Budg
July 21, 1807
3:4
5
Abbot
Matthias
July 15, 1807
McChesney
Eve
Brunswick, NY
Gaz
July 21, 1807
3:2
6
Abbot
Rheuma
December 31, 1904
Fenton
Horace
Budg
February 9, 1827
3:6
7
Abbot
Walter H.
December 8, 1844
Welch
Hannah M.
Pittstown, NY
Budg
December 28, 1844
2:5
8
Abbott
Elizabeth, Mrs.
January 15, 1842
McChesney
William
Brunswick, NY
Budg
January 17, 1842
2:6
9
Abbott
Francis H.
March 22, 1853
Spooner
Maria
Troy, NY
Budg
March 25, 1853
2:6
10
Abbott
George
July 18, 1846
Cole
Catharine
Budg
March 2, 1847
2:6
11
Abbott
Jud
January 19, 1806
Way
Elizabeth
Budg
January 21, 1806
3:4
12
Abbott
Jud
January 19, 1806
Way
Elizabeth
Gaz
January 21, 1806
3:4
13
Abbott
Kate M.
January 25, 1853
Tomb
J. S. L., Rev.
Budg
January 27, 1853
2:6
14
Abbott
Royal, Jr.
May 11, 1837
Lamb
Harriett
Pittstown, NY
Budg
May 16, 1837
3:3
15
Abeel
Emeline
May 8, 1839
Romeyn
Jeremiah
Troy, NY
Budg
May 24, 1839
2:5
16
Abel
Andrew S.
October 5, 1848
Groat
Jemima
Fultonville, NY
Budg
October 11, 1848
3:1
17
Abel
Andrew S.
October 5, 1848
Groat
Jemima
Fultonville, NY
Budg
October 17, 1848
3:4
18
Abel
Charles
December 20, 1848
Bates
Margaret Ann
Albany, NY
Budg
December 21, 1848
2:4
19
Abel
Ellen H.
February 17, 1842
Peck
Aruna
Budg
February 23, 1842
2:5
20
Abel
G. S.
May 1, 1843
Putnam
Sarah A.
Schenectady, NY
Budg
May 3, 1843
2:6
21
Abice
J. J. F.
September 14, 1837
Close
Cornelia Matilda
Budg
September 19, 1837
3:2
22
Abrahams
Harriet Ann
July 1, 1852
Knappui
Charles H.
Budg
July 20, 1852
2:5
23
Ackart
Eleanor
February 18, 1847
Bloomingdale
Cornelius
Stillwater, NY
Budg
February 19, 1847
2:5
24
Ackley
Alfred F.
August 9, 1849
Steward
Sophia A.
Budg
August 9, 1849
2:6
25
Ackley
Mary
January 8, 1839
Edwin
James
Lansingburgh, NY
Budg
January 22, 1839
3:1
26
Ackley
Philander
May 26, 1841
Ellis
Elizabeth E.
Budg
June 1, 1841
2:5
27
Ackley
Philander
May 26, 1841
Ellis
Elizabeth E.
Budg
May 29, 1841
2:5
28
Ackman
Phebe M.
November 20, 1833
Joslin
William
Budg
November 26, 1833
2:7
29
Acome
Richard
November 15, 1846
Hitchcock
Margaret M.
Budg
November 18, 1846
2:6
30
Acquith
John
July 15, 1847
Cannon
Catharine
Troy, NY
Budg
July 16, 1847
2:6
31
Adair
Sally Ann
1833
Rector
John H.
Schenectady, NY
Budg
February 22, 1833
2:7
32
Adams
Abby L.
September 18, 1838
Raymond
John
Budg
September 21, 1838
2:5
33
Adams
Alida M.
January 30, 1840
Duzenbury
Levinus
Brunswick, NY
Budg
February 4, 1840
3:1
34
Adams
Alida M.
October 16, 1840
Winney
William C.
Troy, NY
Budg
October 17, 1840
2:5
35
Adams
Ambrose
June 17, 1832
Filkin
Harriet
Budg
June 22, 1832
2:6
36
Adams
Aurora D.
October 18, 1842
Platt
John H.
Budg
November 21, 1842
2:4
37
Adams
Azuba
September 8, 1840
Bronson
Nathaniel
Budg
September 10, 1840
2:5
38
Adams
Benjamin F.
July 29, 1848
Wells
Harriet
New Lebanon Springs, NY
Budg
August 8, 1848
2:5
39
Adams
Benjamin F.
December 31, 1850
Downing
Sarah Jane
Budg
January 3, 1851
2:6
40
Adams
Benjamin S.
June 13, 1844
Greenman
Eunice Ann
Budg
June 13, 1844
2:5
41
Adams
Catharine P.
1829
Eddy
D. M.
Budg
May 12, 1829
3:4
42
Adams
Chauncey S.
February 27, 1842
Bogart
Jane M.
Budg
February 28, 1842
2:5
43
Adams
Clarisa
September 15, 1836
Forbes
Eli P.
Budg
September 23, 1836
2:6
44
Adams
Cornelius
January 8, 1825
Fowler
Jane
Brunswick, NY
Sent
January 11, 1825
3:5
45
Adams
Daniel, Jr.
October 23, 1828
Holmes
Betsey
Petersborough, NH
Budg
October 28, 1828
3:4
46
Adams
Derick V.
December 27, 1842
Wheeler
Caroline D.
Brunswick, NY
Budg
January 4, 1843
2:5
47
Adams
Derick V.
December 27, 1842
Wheeler
Caroline D.
Brunswick, NY
Budg
January 7, 1843
2:6
48
Adams
Eleanor S.
May 9, 1838
Clark
Zephaniah
Budg
May 11, 1838
2:5
49
Adams
Eliza
October 15, 1829
McChesney
Leonard
Troy, NY
Budg
October 16, 1829
3:4
50
Adams
Elizabeth
September 19,1838
Hubbell
Nathan
Budg
September 21, 1838
2:5