This Site is part ofThe Clay County, Indiana GenWeb and Marriage Affidavits Clay County, Indiana, to 1852 |
|
Published below is a list of affidavits attesting to Clay County marriages that took place before or during 1852.
After the original marriage records were destroyed in the courthouse fire on November 30,1851,Clay County
marriages prior to that time were recorded by affidavit. Since a marriage could not be recorded unless the persons
involved arranged for it, the list published here undoubtedly does not include all Clay County marriages that
occurred by 1852. The original affidavits are recorded in a volume at the County Clerk's Office, Brazil, Indiana.
The list given here was compiled from a microfilm copy of the affidavits which is filed at the Genealogy Division,
Indiana State Library,Indianapolis.
Dates preceded by "lic." refer to the day the marriage license was issued.
All other dates given are the day of marriage. Page numbers refer to the page on which the affidavit appears in
the Clay County record book in which it is recorded.
In some of the affidavits, the date of the marriage license or of the marriage is given as "on or about" a certain day. In the
compilation printed here, each of these doubtful dates is marked by a dagger. (note: I will use the + sign)
William (K?) Houston Jane Miles lic. April 30,1849 p. 7 (1)
Enos Miles Caroline B. Osborn lic. Aug 11, 1851 7
Jesse Fuller Susan Thorp lic. Nov.16,1845+ (2) 8
George Pinckly Rebecca Williams lic. Jan. 30,1838+ 9
Redman Jones Elizabeth Smith lic. Aug. 27,1844+ 10
Andrew H. Turner Starlin Peyton Nov. 2, 1852 + 11
John Latham Sophia D. Nees 1852 12
William B. Parker Martha E. Linley lic. Oct. 6,1851+ 13
Alvin B. Thorp Sarah Tribble Feb. 1,1849+ 14
Samuel Auston Edmondson Elizabeth Freedly Oct.or Nov.1849 15
Michael McCullough Eliza Jane Zenor Sept.1,1842 16
Squire L. Case Nancy Acrea Nov. 24,1842 17
William Blunk Catherine Arnold Jan. 2,1844 18
Burley E. Tilley Hetta Helton Sept.11,1844 19
David T. Walker Mary Ann Cromwell Oct. 17,1844 20
William L. Cromwell Susan Rizley Oct.31,1844 21
Absalom B. Wheeler Jane Lowdermilk Mar 2,1845 22
James Sparks Elizabeth Walker Sept.25,1845 23
Elisha B. Peyton Mahalia Walker Nov.13,1845 24
James Deal Hannah Case Feb.2,1846 25
David T. Sparkes Susan E. Walker Oct.(14?),1846 26
George Drake Eliza Ann Gildea Apr.23,1846 27
Elias Helton Susannah Tilley Aug.28,1846 28
Linsey Stinson Sally Ann Graves Dec.27,1846 29
John Eades Delila Ann Killion Feb.1,1847 30
Oliver Cromwell, Jr. Elizabeth Walker May 9,1847 31
David Parker Nancy Payne Feb.18,1847 32
John Mills Sarah Cromwell March 25,1847 33
Charles Welburn Mary Long Aug.13,1847 34
Daniel D. Walker Elizabeth Ann Rizley Oct.14,1847 35
Wiliam Walker Mary Jane Phipps Aug.3,1848 36
Robert McIntire Alley Carter Oct.3,1848 37
Samuel C. Blunk Rachel Ann Hues Oct.21,1848 38
George W. Reed Elizabeth Eddy Nov.16,1848 39
Benjamin (Gamere?) Amanda Crowmwell July 29,1849 pg.40
James P. Hickman Sally Ann Scamahorn Aug. 19,1849 41
Aaron Stark Lydia Elen Wilson Aug. 27,1849 42
John D. Mace Sally Ann Zenor Dec. 2,1849 43
Charles N. Mills Sarah Roberts Oct. 27,1849 44
William McCullough Elizabeth Mace Nov. 7,1850 45
Jared P. Peyton Mariah H. Walker Nov.28,1850 46
Laban Latham Mary Ann Parker Dec. 26,1850 47
Edmond Butt(or Bull) Jane Mace Dec.29,1850 48
Hezekiah Wheeler Effy Harp July 20,1851 49
William Anderson Dorcas Hinote Sept.28,1851 50
George Hantwerk Susan Lints Nov. 3,1851 51
Ananias W. Lowdermilk Frances Wheeler Jan.25,1851 52
Dillon W. Bridges,Jr. Lucinda Davis Sept.3,1850 54
John Dalgarn Harriet Phegley (n.d.) 55
Jonathan M. Parker Eliza Latham March,1851 56
Michael Myers Charlotte Latham Aug.1846 57
Andrew H. Nees Martha Slack Nov.1848 58
John Oswalt Eupha Latham Dec.1845 59
William Zenor Elizabeth Latham Mar.1839 60
West Myers Cloah Cromwell May,1835 61
Henry Gilbreach Martha Crafton Sept.24,1850 + 62
Shallum Thomas Mary Stigler Dec.1,1831 + 63
William Thomas Betsey Godwin Nov.1,1830 + 65
Hiram Rizley Louisa Parish Nov.1,1826 + 66
Bird Light Catharine Lake Jan 3,1828 + 67
Levi Walker Drusilla Thomas Mar.2,1838 + 68
Luke Dyer Olive Hicks Oct.17,1826 + 69
James A. Pickard Sarah Luther lic. May 23,1850 pg 93
William Anderson Barbary Neese Sept.24,1835 94
Washington Neese Leah Anderson Jan.1836 95
William Nees Martha Birchfield Dec.23,1838 + 96
David Coble Mary Ann Margaret McIntire Jan.17,1833 + 98
William Drake Elizabeth McIntire June 22,1831 99
Thompson Boothe Huldah Thomas June 7,1831 + 100
Isaac Mace Delana Acre Dec.21,1832 + 101
William M. Acre Pherable Walker Dec.12,1832 + 102
Philip Nelson Margaret Nees 1838 103
Luke Anderson Nancy Hinote June,1839 105
Nathan D. Walker Sarah Rizley May 1,1838 106
James P. Thomas Barbary Barnett Fall,1828 or 1829 107
Isaac N. Morris Naomi A. Witty lic. Aug 26,1849 + 108
Isaaac N. Morris Nancy A. Witty lic. Oct.26,1852 + 109
Milo Hoyt Isabella Barrett Apr.1849 112
Henry Nees Mary Ann Wright Apr.18,1847 114
Baldwin H. Witty Elizabeth Walker March 7,1837 115
James B. Reed Nancy Jane Miller Feb.29,1844 + 116
(note: I can't tell if this is the 20 or the 29)
John Linn Mary Alexander 1848 1849 120
Elias Cooprider Polley Lankford Oct.13,1832 + 122
Oliver Cromwell Nancy L. Bybee Aug.1831 125
Herod Rizley Merom Ramsey Sept.1831 126
Samuel Long Arra Carroll 1840 128
Morgan B. Ringo Mary Ann McKinley Fall,1842 129
Edmund Phigley Rebecca Lucas Dec.11,1845 131
Isom D. Yocom Mary Wilson May 1841 + 132
Francis B. Yocom Rhoda Webster July 11,1833 + 133
George W. Randall Nancy J. Peyton lic.Aug 23,1850 + pg 70
Charles Rheile Amelia Wittenberg Apr.(1851?) 71
David S. Grimes Caroline Pickard Aug.7,1852 73
Samuel S. Baily Eliza E. Ness Dec.1836 75
David Kimery Sarah Ann Turner Nov.1845 76
William Slack Margury Lowdermilk Jan.10,1833 77
John T. Alexander Esther Denny Dec.1832 78
James T. Alexander Cyntha Ann Downing Jan.1839 79
Ransalaer Horton Sarah Dalton June 29,1836 80
George H. Alexander Sarah E. Buckallew Aug.1843 81
William L. Alexander Ann Alexander May 1840 82
Owen D. Cromwell Huldah Rizley July 1837 83
John Bybee* Mary Drake Setp.1838 84
Note:the heading of the affidavit gives Bybee's first name as "John."
In the affidavit itself,however,his name appears as "Thomas John."
George M. Alexander Sophiah Ann Vanmeter Feb.1847 85
James Dalgarn Margaret Booth Mar.1842 86
Thomas Drake Mariah Bybee Jan. 1841 87
Wesley M. Peyton Nancy Chance Sept.1829 88
James Anderson Elizabeth Cagle Nov.1832 89
Robert Anderson Lydia Cagle Jan. 1836 90
Compiled and edited by Carolynne Wendel
Neighboring Counties: Parke, Putnam, Owen, Greene, Sullivan & Vigo
There are many ways to participate. If you have an idea or comment please let us know.
Information contained on all of the pages within the Vigo County GenWeb may be used for personal genealogical
and historical purposes.
Please be considerate of copyright information and give credit where credit is due:
Any and all donated data will remain with the County in the event of the resignation of the County Coordinator.
If any person who donates material in the future and wishes to have it returned to them, it will be accomplished upon request.
Clay County, Indiana| Indiana GenWeb | U.S. GenWeb | USGenWeb Archives
Copyright INGenWeb 2007-2016 | All Rights Reserved | Contact the webmaster
Site Created: 17 March 2013
|