MarriedMatches 151 to 200 of 230 «Prev 1 2 3 4 5 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
151 |
Mather, Roland
Francis, Mary Dyer |
30 May 1837 | Royalton, Windsor County, VT | I340153 I340245 |
152 |
Brinsmade, Thomas Frank
Leavitt, Silence |
30 May 1838 | Washington, Litchfield County, CT | I250075 I250076 |
153 |
Wolcott, Horatio Gates
Hubbard, Martha Ann |
30 May 1838 | Rochester, Monroe County, NY | I328676 I328672 |
154 |
Bolles, John R Esq.
Hempstead, Mary |
30 May 1839 | | I535922 I535921 |
155 |
Potter, William
Kempton, Virtue |
30 May 1839 | New Bedford, Bristol County, MA | I130669 I130668 |
156 |
Ware, David
Pettis, Betsy |
30 May 1841 | Franklin, Norfolk County, MA | I628986 I629071 |
157 |
Clary, Cephas
Gunn, Rebeckah |
30 May 1842 | Deerfield, Franklin County, MA | I26135 I26134 |
158 |
Waugh, Leverett J. (Waupt)
Baldwin, Lucy |
30 May 1842 | Antwerp, Jefferson County, NY | I203411 I203410 |
159 |
Belknap, William Burke
Richardson, Mary |
30 May 1843 | | I584465 I584466 |
160 |
Colton, Horatio
Parsons, Julia Orlinda |
30 May 1844 | West Springfield, Hampden County, MA | I336239 I336234 |
161 |
Goddard, Daniel Convers
Vinton, Sarah Madeleine |
30 May 1846 | Washington, District of Columbia | I533212 I373646 |
162 |
Esty, Ezra Bennett
Allen, Julia Ann |
30 May 1848 | | I392468 I392250 |
163 |
Morris, Abram Vrooman
Vedder, Rebecca Marie |
30 May 1848 | Yankee Hill Farm, Amsterdam, Montgomery County, NY | I254322 I254323 |
164 |
Adams, David Barclay
Mann, Lydia Catherine |
30 May 1849 | Council Point, Pottawattamie County, IA | I209162 I209163 |
165 |
Bliss, Edwin
Seymour, Mary A. |
30 May 1849 | | I414676 I414677 |
166 |
Kellogg, Theodore
Sturges, Maria C. |
30 May 1849 | Sharon, Litchfield County, CT | I289097 I289211 |
167 |
Caldwell, Matthew
Guymon, Synthelia |
30 May 1852 | Salt Lake City, Salt Lake County, UT | I209339 I433338 |
168 |
Doane, Pliny S.
Merritt, Marion Frances |
30 May 1852 | | I547410 I547411 |
169 |
Hardwell, James
Smith, Sarah |
30 May 1852 | Jacob, Bristol, England | I132053 I132052 |
170 |
Stevens, Delarmer Theodore
Conger, Sarah Ann |
30 May 1852 | Putman County, MO | I167719 I167723 |
171 |
Farnsworth, Stephen Martindale
Lewis, Esther Eliza |
30 May 1854 | Salt Lake City, Salt Lake County, UT | I147747 I430316 |
172 |
Clark, William Jr.
Miller, Ann Eliza |
30 May 1855 | Easthampton, Hampshire County, MA | I352497 I249993 |
173 |
Nicholson, George
Seeley, Harriet Louisa |
30 May 1855 | | I500104 I499999 |
174 |
Randall, James C,.
Gibbs, Lucy Cutler |
30 May 1855 | Illinois | I460099 I460076 |
175 |
Warner, Daniel
Fuller, Caroline |
30 May 1855 | | I318263 I318262 |
176 |
Clark, Davis
Singleton, Priscilla |
30 May 1856 | Salt Lake City, Salt Lake County, UT | I184866 I184926 |
177 |
Austin, Judge Edward Tailer
Hebert, Marie Estelle |
30 May 1857 | Plaquemine, Iberville Parish, LA | I223288 I335204 |
178 |
Byington, John Fletcher
Smith, Martha Louisa |
30 May 1858 | Calhoun County, MI | I188628 I188629 |
179 |
Bates, Ezra Lamb
Adams, Sabra |
30 May 1860 | | I621108 I621110 |
180 |
Wheeler, James P.
Keeney, Sarah J. |
30 May 1860 | | I565659 I565660 |
181 |
Hitchcock, Joseph Arnold
Barnes, Emily M. |
30 May 1861 | Hawley, Franklin County, MA | I247312 I247316 |
182 |
Strickland, W.
Doane, Sarah S. |
30 May 1865 | | I550284 I542283 |
183 |
Snow, James
Granger, Henrietta Maria |
30 May 1866 | | I489336 I489334 |
184 |
Lyman, Luke
Hartung, Sarah Catharine |
30 May 1867 | | I180729 I180741 |
185 |
Pomeroy, Dr. William Samuel
Edgerton, Ann Maria |
30 May 1867 | Willington, Tolland County, CT | I231834 I231901 |
186 |
Strong, P.R.
Gillet, Louise |
30 May 1867 | | I138127 I138126 |
187 |
Smith, Lot
Richards, Alice Ann |
30 May 1868 | Salt Lake City, Salt Lake County, UT | I4482 I4498 |
188 |
Christman, David A.
Irish, Sarah |
30 May 1870 | Beloit, Rock County, WI | I402394 I402402 |
189 |
Sapp, Alphies Clemments
Sperry, Sarah Elizabeth |
30 May 1870 | | I5778 I5664 |
190 |
Card, Munn Day
Hough, Mary Lyon |
30 May 1874 | Atwater, Portage County, OH | I45355 I241261 |
191 |
Dean, Jacob J.
Dean, Mary Frances |
30 May 1875 | | I19715 I19716 |
192 |
Stebbins, Heman Oscar
Taylor, Maria Atherton |
30 May 1875 | Massachusetts | I181948 I181958 |
193 |
Reed, Fred M.
Strong, Jennie E. |
30 May 1876 | | I148167 I148168 |
194 |
Saxton, Horace Frederick
Spear, Martha L |
30 May 1876 | Shelburne, Chittenden County, VT | I518706 I518766 |
195 |
Allen, Orson William
Adams, Lydia Catherine |
30 May 1878 | St. George, Washington County, UT | I209159 I209160 |
196 |
Hubbard, Frederick Avery
Dow, Grace |
30 May 1878 | | I273406 I273496 |
197 |
Cloyes, Francis Henry
Hadsell, Mary Lynn |
30 May 1883 | Waterbury, New Haven County, CT | I115064 I115063 |
198 |
Hoard, William
Vincent, Ruth |
30 May 1883 | | I691936 I695369 |
199 |
Theler, Louis Christian
Lange, Fredericka |
30 May 1883 | Cincinnati, Hamilton County, OH | I356119 I356120 |
200 |
Greene, Edward Steward
Davis, Lillian B. |
30 May 1884 | Boston, Suffolk County, MA | I249951 I352375 |
«Prev 1 2 3 4 5 Next»
|