MarriedMatches 201 to 250 of 398 «Prev 1 2 3 4 5 6 7 8 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
201 |
Gould, John
Palmer, Jane |
3 Dec 1772 | | I342902 I342903 |
202 |
Kellogg, Ebenezer
Austin, Sarah |
3 Dec 1772 | Sheffield, Berkshire County, MA | I262371 I264558 |
203 |
Lewis, Samuel
Sperry, Esther |
3 Dec 1772 | Wallingford, New Haven County, CT | I322043 I322044 |
204 |
Ripley, David
Churchill, Jane Ellis |
3 Dec 1772 | Plympton, Plymouth County, MA | I562153 I562210 |
205 |
Wharfield, John
Taft, Lydia |
3 Dec 1772 | Mendon, Worcester County, MA | I616580 I448391 |
206 |
White, Horace
Cooley, Mercy |
3 Dec 1772 | | I234361 I234360 |
207 |
Whitman, Deacon Allyn
Spicer, Mary Molly |
3 Dec 1773 | Groton, New London County, CT | I575078 I575046 |
208 |
Smith, James
Steere, Drusilla |
3 Dec 1775 | Glocester, Providence County, RI | I448526 I449356 |
209 |
Burr, Benjamin
Platt, Elizabeth |
3 Dec 1777 | Haddam, Middlesex County, CT | I174026 I203941 |
210 |
Ellis, Mordecai
Rogers, Priscilla |
3 Dec 1777 | Pembroke, Plymouth County, MA | I561675 I604553 |
211 |
Perkins, Deacon Abiezer
Loomis, Irene |
3 Dec 1777 | Stafford, Tolland County, CT | I422389 I422388 |
212 |
Doane, Oliver
Doane, Sarah |
3 Dec 1778 | Eastham, Barnstable County, MA | I543787 I544818 |
213 |
Frary, Eleazer
Munger, Mary |
3 Dec 1778 | Hatfield, Hampshire County, MA | I225778 I70175 |
214 |
Williams, George
Hewitt, Nancy |
3 Dec 1778 | Second Congregational Church, Stonington, New London County, CT | I223021 I223022 |
215 |
Alexander, Major Elisha
Stebbins, Sophia |
3 Dec 1779 | Northfield, Franklin County, MA | I194924 I431961 |
216 |
Jenckes, Joseph
Dexter, Lydia A. |
3 Dec 1779 | | I580618 I580617 |
217 |
Ballou, Asa
Williams, Rhoda |
3 Dec 1780 | | I571191 I571190 |
218 |
Smith, Perez
White, Mary |
3 Dec 1780 | | I112121 I112120 |
219 |
Richardson, Robert
Bibb, Mary |
3 Dec 1782 | Louisa County, VA | I434003 I434004 |
220 |
Gildersleeve, Obadiah II
Bushnell, Chloe |
3 Dec 1786 | Hartland, Hartford County, CT | I530335 I601168 |
221 |
Morley, Colonel David
Griswold, Hannah Lynde |
3 Dec 1786 | West Springfield, Hampden County, MA | I235890 I235891 |
222 |
Dimmock, David
Doane, Mercy |
Abt 3 Dec 1787 | | I543954 I538487 |
223 |
Hinsdale, Ebenezer
Williams, Abigail |
3 Dec 1787 | | I236581 I152938 |
224 |
Olds, Ebenezer
Taylor, Hannah |
3 Dec 1788 | | I699991 I699989 |
225 |
Calkins, David
Colton, Chloe |
3 Dec 1789 | Wilbraham, Hampden County, MA | I61463 I250953 |
226 |
Hitchcock, Asa
Doolittle, Asenath |
3 Dec 1789 | Cheshire, New Haven County, CT | I636580 I636581 |
227 |
Parmenter, Thaddeus
Tower, Ruth |
3 Dec 1789 | | I683276 I683277 |
228 |
Tyler, Reverend Samuel
Fowler, Ruth |
3 Dec 1789 | Congregational Church, North Haven, New Haven County, CT | I317630 I317629 |
229 |
Holbrook, Abel
Capernaum, Elizabeth |
3 Dec 1790 | Braintree, Norfolk County, MA | I276985 I276986 |
230 |
Day, Sylvester
Parkhurst, Rachel |
3 Dec 1794 | Royalton, Windsor County, VT | I22082 I22191 |
231 |
Alcott, John B.
Gaylord, Lois |
3 Dec 1795 | | I140793 I140792 |
232 |
Ballou, Asahel
Starr, Martha |
3 Dec 1795 | | I574208 I574330 |
233 |
Lunt, Amos
Bartlett, Mary |
3 Dec 1795 | Mt. Desert Island, Hancock County, ME | I613285 I613284 |
234 |
Wheelock, John Gleason
Clark, Lavinia |
3 Dec 1795 | | I379860 I379861 |
235 |
Kittredge, Abel
Chamberlin, Eunise |
3 Dec 1796 | Dalton, Berkshire County, MA | I60085 I60084 |
236 |
Fuller, John
Rice, Huldah |
3 Dec 1797 | Charlemont, Franklin County, MA | I431744 I431745 |
237 |
Hymen, Andrew
Ashby, Mary |
3 Dec 1797 | | I208673 I208672 |
238 |
Hart, Ira
Sherman, Maria |
3 Dec 1798 | New Haven, New Haven County, CT | I329875 I329876 |
239 |
Marsh, Silvanus
Parker, Martha |
3 Dec 1798 | Hawley, Franklin County, MA | I253958 I52366 |
240 |
Miller, Henry
Bristol, Abigail |
3 Dec 1799 | | I445194 I445193 |
241 |
Smithson, James Bartley (John)
Weatherford, Sarah |
3 Dec 1799 | Lunenburg County, VA | I191928 I191929 |
242 |
Bulkeley, Captain John
Adams, Lydia |
3 Dec 1800 | Wethersfield, Hartford County, CT | I240075 I240074 |
243 |
Eastburn, David
Jeanes, Elizabeth |
3 Dec 1801 | | I462881 I462882 |
244 |
Hunt, Salmon
Orr, Mary |
3 Dec 1801 | Halifax, Windham County, VT | I488766 I488767 |
245 |
Knowles, Benjamin
Doane, Alice |
3 Dec 1801 | | I543758 I539623 |
246 |
Millard, Squire (Miller)
Bronson, Caty |
3 Dec 1801 | Stamford, Bennington County, VT | I219272 I221621 |
247 |
Sheldon, William
Cooley, Sophia |
3 Dec 1801 | | I68590 I68589 |
248 |
Sheldon, William Shelton
Cooley, Sophia |
3 Dec 1801 | | I694027 I694026 |
249 |
Viall, Daniel McGowan
Greene, Olive |
3 Dec 1801 | Hoosick, Rensselaer County, NY | I572079 I571821 |
250 |
Bardwell, Noah
Bond, Rachel |
3 Dec 1802 | | I306935 I307098 |
«Prev 1 2 3 4 5 6 7 8 Next»
|