Marriages 1787-1895 from Lansingburgh Newspapers
Forgotten Faces and Long Ago Place
Picture Used With Permission From Teresa Rogers
An index to 2,712 marriage notices covering 5,424 names that were published in ten different Lansingburgh, New York newspapers from 1787 to 1895 was created by staff at the Troy Public Library in 1938 through 1939. A one volume book of these marriage records is in the Troy Room at the Troy Library. The Troy Irish Genealogy Society was allowed to scan this book so the records could be made available on-line for genealogy researchers. A two volume set of death records from the same ten newspapers and for the same time period was also indexed. Those death records are also on the TIGS website.
With these 108 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.
Lansingburgh, by the way, for those not in the Capital District Region, was the first chartered village in Rensselaer County and was settled around 1763. In 1901 Lansingburgh became part of the City of Troy, New York.
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.org
The ten different Lansingburgh newspapers were:
American Spy
Federal Herald
Lansingburgh Advertiser
Lansingburgh Chronicle
Lansingburgh Courier
Lansingburgh Democrat
Lansingburgh Gazette
Lansingburgh Daily Gazette
Lansingburgh Times
Northern Centinel
Under “Resources” on the TIGS website, www.troyirish.org 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 Lansingburgh, but may cover all area of New York State, other States and even foreign countries.
While 1,231 of the names showed no indication of residence, those records where the residence was reported are of interest as they show 232 individual cities, towns and villages throughout New York State In addition, residence of either the bride or groom was identified as being in 33 states other than New York and even in 5 foreign countries.
wdt_ID LAST NAME FIRST NAME RESIDENCE MARRIAGE DATE LAST NAME SPOUSE FIRST NAME SPOUSE RESIDENCE NAME OF PAPER NEWSPAPER DATE PAGE/COL PAGE
1
2
?
?
No Date
Eddy
James I.
Lansingburgh, NY
L. Gaz.
June 10, 1892
3:2
?
3
?
?
April 6, 1882
Laidlie
William
Lansingburgh. NY
L.Gaz.
April 8, 1882
3:3
?
4
Abbott
Bertha
September 27, 1893
Palmer
William
Lansingburgh, NY
L.Cour., L.Times
September 28, 1893, September 30, 1893
3:2, 3:3
A001
5
Abbott
Caroline V.
April 30, 1862
Walker
John J.
Buskirk's Bridge, NY
L. Gaz.
May 1, 1862
2:7
A001
6
Abbott
Emma
October 24, 1882
VanPelt
Eugene B.
L. Cour. L. Gaz.
October 28, 1882, October 3, 1882
3:2, 3:2
A001
7
Abbott
Kate M.
January 25, 1853
Tomb
J. S. L., Rev.
L.Gaz.
February 1, 1853
3:2
A001
8
Abrams
Ann
June 24, 1858
McDougall
John M. B.
Troy, NY
L.Dem., L.Gaz.
July 1, 1858, July 6, 1858
3:1, 2:6
A001
9
Abrams
Mary E.
April 21, 1856
Flack
Isaac G.
Syracuse, NY
L. Dem, L. Gaz
April 24, 1856, April 22, 1856
2:7, 2:7
A001
10
Abrams
Mattie
September 24, 1890
VanKleeck
George H.
Lansingburgh, NY
L. Cour. L. Times
September 25, 1890, September 27, 1890
3:2 2:3
A001
11
Abrams
William
November 1, 1849
Quackenbush
Rachael Ann
L. Gaz.
November 16, 1849
3:1
A001
12
Ackart
Jemima
February 19, 1845
Fordham
Taylor I.
Lansingburgh, NY
L.Dem., L.Gaz.
March 1, 1845, March 6, 1845
2:5, 2:6
A001
13
Ackley
Lot
July 17, 1855
Ransom
Catharine, Mrs.
Troy, NY
L. Dem.
August 2, 1855
2:7
A001
14
Ackley
Mary
January 8, 1839
Erwin
James
Lansingburgh, NY
L.Adv.
January 12, 1839
2:6
A001
15
Adams
Ambrose
June 17, 1832
Filkin
Harriet
Troy, NY
L. Gaz.
June 19, 1832
2:5
A001
16
Adams
Anna E.
June 28, 1855
Filley
Chauncey I.
St. Louis, MO
L. Dem., L. Gaz
July 5, 1855. July 3, 1855
2:7, 2:7
A001
17
Adams
Charles Hakes
July 22, 1870
Veits
Ida E.
Schaghticoke, NY
L. Gaz.
July 28, 1870
3:4
A001
18
Adams
Delia
March 25, 1857
Ferrill
Martin Edgar
Lansingburgh, NY
L. Dem.
April 9, 1857
3:1
A001
19
Adams
Derrick
August 11, 1858
Gardner
Alida
Lansingburgh, NY
L. Dem., L. Gaz.
August 12, 1858, August 10, 1858
2:7, 2:7
A001
20
Adams
Elizabeth
October 1, 1833
Squier
Charles T.
Troy, NY
L.Gaz.
October 15, 1833
3:2
A001
21
Adams
Frank M.
September 12, 1867
Chamberlin
Lee
Lansingburgh, NY
L.Gaz
September 19, 1867
3.3
A001
22
Adams
George C.
November 24, 1859
Parmenter
Mary E.
Troy, NY
L. Dem.
December 2, 1859
3:5
A001
23
Adams
James
June 24, 1808
Mc'Donald
Catharine
Lansingburgh, NY
L. Gaz.
June 28, 1808
3:4
A001
24
Adams
James H.
July 28, 1865
McMurray
Julia Anna
Lansingburg, NY
L.Gaz., L.Gaz., L.Chron.
June 29, 1865, July 6, 1865, July 4, 1865
3:1, 2:6, 3:4
A002
25
Adams
Jeannie
February 14, 1905
Travis
J. G.
Troy, NY
L. Gaz.
June 1, 1872
3:2
A002
26
Adams
Julia Ann
September 6, 1848
Lane
William
Lansingburgh, NY
L. Gaz
September 8, 1848
3:1
A002
27
Adams
Maria
June 21, 1864
Humphery
David H.
Lansingburgh, NY
L.Chron, L.Gaz
June 22, 1864, June 23, 1864
3:3, 2:6
A002
28
Adams
Maria
February 27, 1840
Weaver
William
Troy, NY
L. Adv.
February 29, 1840
2:6
A002
29
Adams
Maria James
June 22, 1851
Smith
John
Lansingburgh, NY
L. Dem, L. Gaz
June 26, 1851, June 24, 1851
2:6, 2:7
A002
30
Adams
Mary C.
December 2, 1846
Ellis
Chesselden, Hon.
New York, NY
L.Dem
December 17, 1846
2:5
A002
31
Adams
Mary E.
August 9, 1854
Mott
Samuel
Stapleton, NY
L.Dem.
August 17, 1845
2:6
A002
32
Adams
Mattie
April 29, 1889
Nixon
George
L. Times
May 4, 1889
2:3
A002
33
Adams
Miles
September 6, 1821
Tefft
Isabel
L.Gaz.
September 11, 1821
3:4
A002
34
Adams
Samuel
June 1, 1864
Davenport
Harriet Amelia
Lansingburg, NY
L.Gaz., L.Chron.
June 2, 1864, June 4, 1864
2:6, 3:3
A002
35
Adancourt
Maria Genovesa
August 27, 1795
Desouza
Emanuel Joseph
Portugal
Am.Spy
September 1, 1795
3:4
A002
36
Agan
Charles S., Rev.
May 28, 1890
Benson
Emma C., Mrs.
Lansingburg, NY
L.Cour., L.Times
May 29, 1890, May 31, 1890
3:2, 3:1, 3
A002
37
Agan
John
June 7, 1855
Bovie
Maria J .L.
Pittstown, NY
L.Dem.
June 21, 1855
2:7
A002
38
Akin
Benjamin
September 2, 1856
Snedekar
Lydia
Troy, NY
L.Gaz.
September 9, 1856
3:1
A002
39
Akin
Catharine
November 23, 1828
Burnham
Jedediah
Greenfield, NY
L. Gaz
November 23, 1828
3:4
A002
40
Akin
Justus H., Jr.
September 28, 1843
VanVechten
Jane
Lansingburg, NY
L.Gaz.
October 5, 1843
2:5
A002
41
Akin
Mary
August 7, 1889
O'Tool
James
L. Cour.
Aogust 10, 1889
3:2
A002
42
Akin
Nina Josephine
June 4, 1889
Houghton
George Fayette
L. Cour., L. Times
June 8, 1889, June 8, 1889
3:6, 3:4
A002
43
Akin
Sarah
November 16, 1803
Case
Laban
Pittstown, NY
L.Gaz.
November 22, 1803
3:2
A002
44
Albro
Elizabeth Ann
July 27, 1847
Martin
Edward, Jr.
New York, NY
L. Gaz.
August 27, 1847
2:6
A002
45
Albro
John
August 20, 1822
Atwood
Eliza
Lansingburg, NY
L.Gaz.
August 27, 1822
3:3
A002
46
Aldrich
Angeline
March 15, 1838
Hawthorn
Lyman
Lansingburgh, NY
L. Adv., L. Gaz.
March 31, 1838, March 26, 1838
3:1, 3:1
A002
47
Alexander
C. E.
March 6, 1847
Sipple
D. C.
Palmer Depot, MA
L.Gaz.
March 19, 1847
2:7
A003
48
Alexander
George
September 12, 1855
Gardner
Mary
Pittstown, NY
L. Gaz.
September 25, 1855
2:7
A003
49
Alexander
Halsey
June 15, 1880
Lumbert
Julia
Lansingburgh, NY
L. Cour.
June 18, 1880
3:4
A003
50
Alexander
John
January 6, 1855
Wood
Susan M.
Troy, NY
L. Dem.
January 11, 1854
2:7
A003