Find Your Troy, NY area ancestors, Irish or Not!

Index to Marriage Records

Rensselaer County, NY.

Volume III – Marriage Records Surnames

May 1918– April 1920

Follow instructions below to order copies

of Marriage Record Numbers 10001 – 12000 only.

 

The information in this database was copied from the Marriage Index Books in the Rensselaer County Clerk’s Office, 105 Third Street, Troy NY 12180.

While every effort was made to transcribe the data accurately and true to its original spelling, some errors may appear. When in doubt or for further information, the researcher is advised to refer to the original source at the Rensselaer County Clerk’s Office.

IMPORTANT NOTE: Filing dates and NOT Marriage dates were entered in most of the Vol. III Index. Photocopies of the marriage records, however, will show the correct marriage date.

Copies of the Marriage Book Record that was posted from the original source documents, (Affidavit For License To Marry & Certificate And Record of Marriage), can be ordered from the Rensselaer County Clerk’s Office for a fee of $5.00.
Click here to download a Marriage Record Request Volume 3.

 

 

wdt_ID Surname First Name Spouse's Surname Spouse's First Name Vol. Page Number Date
1 Abbott Andrew E. Lahan Nora M. 3 592 11,183 21 Oct 1919
2 Abbott Helen Hanlon Walter 3 113 10,226 08 Oct 1918
3 Abbott Mabel E. Slingerland Homer I. 3 852 11,703 03 Feb 1920
4 Abbott Minnie T. Ryan Thomas W. 3 262 10,524 06 Feb 1919
5 Abel John C. Hart Margaret 3 125 10,249 08 Oct 1918
6 Abel Mary E. Cole Howard J., jr. 3 31 10,062 29 Jul 1918
7 Abrams Carrie Schermerhorn Gayed G. 3 393 10,786 16 May 1919
8 Abrams Charles E. McMath Janet E. 3 943 11,886 23 Apr 1920
9 Acker Robert H. Jeffers Bertina I. 3 855 11,709 18 Feb 1920
10 Ackley Frank A. Sitser Mary E. Tompkins 3 974 11,948 05 May 1920
11 Adams Charles E. Cushman Helen 3 633 11,266 21 Oct 1919
12 Adams Charles F. Hall Viva F. 3 279 10,557 17 Feb 1919
13 Adams John Palubecky Annie 3 280 10,559 19 Feb 1919
14 Addeo Romeo McConville Isabella 3 184 10,367 31 Dec 1918
15 Adoff Rose Leibowitz Hyman 3 794 11,588 10 Jan 1920
16 Agan Chester Finch Flora B. 3 274 10,548 16 Feb 1919
17 Agoscia Concetta Mantello Guilio 3 436 10,872 05 Jun 1919
18 Akin Lucinda Hunziker Carl 3 755 11,509 08 Dec 1919
19 Akulian Peter Honanian Agnes 3 955 11,909 23 Apr 1920
20 Akullian Steve Gymeshgardian Almos 3 99 10,198 08 Oct 1918
21 Alarie Frank J. Film Ada E. 3 252 10,504 16 Jan 1919
22 Alber Harry C. Fettig Helen S. 3 531 11,061 25 Jul 1919
23 Alber Lawrence J. Link Rose E. 3 798 11,595 10 Jan 1920
24 Alber Louis A. Partlan Pauline 3 233 10,466 31 Dec 1918
25 Albright Frank Spain Eva F. 3 296 10,592 07 May 1919

Special thanks go to Frank J. Merola, Rensselaer County Clerk and the staff at the County Clerk’s Office for their courtesy and cooperation.

For further information on this project please contact Bill McGrath at [email protected]

Troy Irish Genealogy Society Members along with other volunteers worked on this project. Transcribers were:

Kristin Cooney-Ayotte – Troy, NY

Kathleen Gallagher Brearton – Wynantskill, NY

Julie Cashman – New Hampshire

Tammy Casterlin – North Carolina

Bill Delaney – California

Austin Fadden – Knoxville, TN

Lynn Carey Grice – New Paltz, NY

Linda Christian-Herot – Newton, Mass.

Beth Hocking – Mass.

Joan Rothenheber Howe – Iowa

Joseph Hurley – Troy, NY

Jeanne M. Keefe-Troy, NY

Marilyn Mahoney – Abington, Mass.

Bob McConihe – Haverhill, Mass.

Cathy McGrath – Clifton Park, NY

Bill McGrath – Clifton Park, NY

Joseph R. Murname – Williamson, NY

Joe O’Brien – Bremerton, Washington

Lori O’Dea – Syracuse, NY

Rebecca Rector – Troy, NY

John J. Salamida – Albany, NY

Lizette Strait – New York State

Janice Sullivan – Clifton Park, NY

Candis Sunderland – Poughkeepsie, NY

Pam Trudeau – North Carolina

Carol Waldron – Saratoga Springs, NY

Eileen Callahan Werth – Plymouth Meeting, PA

Ann White – Clifton Park, NY

Donna Vaughn, New York State