MarriedMatches 101 to 150 of 317 «Prev 1 2 3 4 5 6 7 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
101 |
French, David
Pratt, Mehitable |
20 Jun 1756 | Bridgewater, Plymouth County, MA | I150063 I150064 |
102 |
Wells, Ebenezer
Bardwell, Mercy |
20 Jun 1757 | Deerfield, Franklin County, MA | I51764 I271106 |
103 |
Tudor, Thomas
Edwards, Mary |
20 Jun 1758 | | I349451 I349452 |
104 |
Wooster, Moses
Chatfield, Mindwell |
20 Jun 1759 | Derby, New Haven County, CT | I599001 I311365 |
105 |
Eldredge, Eli
Leaming, Priscilla |
20 Jun 1761 | Cape May, Cape May County, NJ | I91799 I91800 |
106 |
Bott, William
Miner, Abigail |
20 Jun 1762 | | I446984 I446983 |
107 |
Chesebrough, Jonathan Jr.
Chesebrough, Esther |
20 Jun 1762 | Stonington, New London County, CT | I389344 I389880 |
108 |
Dibble, George
Jessup, Phebe |
20 Jun 1762 | | I643949 I643948 |
109 |
Hale, Joseph
Bush, Miriam |
20 Jun 1762 | Suffield, Hartford County, CT | I445023 I445025 |
110 |
Bancroft, Isaac
Chapin, Lydia |
20 Jun 1765 | Springfield, Hampden County, MA | I275601 I275600 |
111 |
Bullen, Joseph
Garfield, Phoebe |
20 Jun 1768 | | I268676 I268678 |
112 |
Henry, Josiah
Osborn, Abigail |
20 Jun 1769 | East Windsor, Hartford County, CT | I471655 I471654 |
113 |
Bailey, Abner
Bates, Sarah |
20 Jun 1772 | | I44553 I44554 |
114 |
Field, Oliver
Hoyt, Keturah |
20 Jun 1772 | | I232451 I232452 |
115 |
Sill, Andrew
Dorr, Helena Talcott |
20 Jun 1773 | Lyme, New London County, CT | I419731 I419730 |
116 |
Krom, John H.
Leroy, Hester |
20 Jun 1775 | Hackensack, Dutchess County, NY | I359806 I359807 |
117 |
Macomber, Elijah
Briggs, Zilpha Thrasher |
20 Jun 1775 | | I104456 I104457 |
118 |
Pettibone, Giles
Holcomb, Margaret |
20 Jun 1776 | Norfolk, Litchfield County, CT | I228251 I228252 |
119 |
Thayer, Micah
Wild, Beulah |
20 Jun 1776 | Braintree, Norfolk County, MA | I134211 I254844 |
120 |
Hoyt, Reuben (Hoit)
Stowe, Lucy |
20 Jun 1779 | Grafton, Worcester County, MA | I256577 I256576 |
121 |
Snow, William
Barton, Susan |
20 Jun 1779 | Providence, Providence County, RI | I470714 I470700 |
122 |
Thompson, Asa
Wilcox, Lovisa Louisa |
20 Jun 1779 | Northington Church, Farmington, Hartford County, CT | I377587 I377586 |
123 |
Hillman, Lot
Luce, Lovey |
20 Jun 1780 | Tisbury, Dukes County, MA | I255022 I255023 |
124 |
Atwater, Stephen
Clarke, Anna |
20 Jun 1781 | Third Church of Saybrook, Chester, Middlesex County, CT | I237193 I237191 |
125 |
Ford, James
Bradford, Lydia |
20 Jun 1782 | Kingston, Plymouth County, MA | I561875 I561813 |
126 |
Gregg, William
Yarnall, Mary |
20 Jun 1782 | Bradford Monthly Meeting, Chester County, PA | I529979 I529978 |
127 |
Taft, Frederic
Wood, Abigail |
20 Jun 1782 | Upton, Worcester County, MA | I448755 I448756 |
128 |
Morton, Roland
Newcomb, Alice |
20 Jun 1785 | | I426322 I425656 |
129 |
Pierpont, David
Phelps, Sarah |
20 Jun 1787 | Litchfield, Litchfield County, CT | I468774 I468775 |
130 |
Barney, Elkanah
King, Katherine |
20 Jun 1790 | Raynham, Bristol County, MA | I150175 I150176 |
131 |
Greenwood, Samuel Jr.
Chamberlain, Lois |
20 Jun 1792 | St. Paul's Anglican Church, Nova Scotia, Canada | I181822 I181804 |
132 |
Newell, Ebenezer III
Whiting, Nancy (Anna) |
20 Jun 1792 | Dover, Norfolk County, MA | I129371 I129372 |
133 |
Roberts, Abiel
Beebe, Temperance |
20 Jun 1792 | | I337198 I337199 |
134 |
King, Moses
Wilson, Sarah |
20 Jun 1793 | First Congregational Church, Enfield, Hartford County, CT | I45965 I45966 |
135 |
Loveland, Andrus
Bates, Rachel |
20 Jun 1793 | | I173509 I173510 |
136 |
Robinson, Samuel Leonard
Willis, Keziah |
20 Jun 1793 | Hardwick, Worcester County, MA | I181538 I181539 |
137 |
Smith, Daniel
King, Hulda |
20 Jun 1793 | Enfield, Hartford County, CT | I45968 I45967 |
138 |
Smith, Benjamin
Bryant, Hannah |
20 Jun 1794 | Bristol, Lincoln County, ME | I403954 I403627 |
139 |
Case, Aaron
Case, Lodamia |
20 Jun 1795 | Canton, Hartford County, CT | I446032 I446031 |
140 |
Phelps, Stephen
Day, Lois |
20 Jun 1795 | Palmyra, Wayne County, NY | I166244 I23194 |
141 |
Rose, Mulford Barker
Reed, Joanna |
20 Jun 1796 | | I57562 I57561 |
142 |
Wells, Seth
Doane, Hannah |
20 Jun 1798 | | I546184 I546183 |
143 |
Ramsdell, Jesse
Day, Deborah |
20 Jun 1799 | Northampton, Hampshire County, MA | I24367 I24364 |
144 |
Hart, Thomas
Bateman, Sarah |
20 Jun 1800 | Newport, Newport County, RI | I579834 I579835 |
145 |
Taft, Sweeting
Brown, Chloe |
20 Jun 1802 | Cumberland, Providence County, RI | I449178 I449179 |
146 |
White, Nathaniel
Shepard, Rebecca |
20 Jun 1802 | | I183951 I191392 |
147 |
Britton, Joshua
Chamberlain, Keziah |
20 Jun 1803 | | I606340 I606339 |
148 |
Raymond, William Jr.
Kellogg, Mary |
20 Jun 1805 | Granville, Washington County, NY | I286669 I594718 |
149 |
Finch, John C.
Taylor, Mindwell |
20 Jun 1809 | | I62349 I62348 |
150 |
Morley, Isaac
Gunn, Lucy |
20 Jun 1812 | Montague, Franklin County, MA | I4269 I4245 |
«Prev 1 2 3 4 5 6 7 Next»
|