MarriedMatches 101 to 150 of 313 «Prev 1 2 3 4 5 6 7 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
101 |
Peck, Cyrus
English, Mary |
11 Oct 1770 | | I425644 I425643 |
102 |
Roote, Nathaniel Hunn
Roberts, Thankful |
11 Oct 1770 | | I489769 I489770 |
103 |
Martindell, William
Bishop, Martha |
11 Oct 1771 | Union County, SC | I439973 I439974 |
104 |
Foote, Eli
Ward, Roxanna |
11 Oct 1772 | Guilford, New Haven County, CT | I161151 I161193 |
105 |
Benham, Reuben
Morriman, Lament |
11 Oct 1775 | Waterbury, New Haven County, CT | I633775 I633777 |
106 |
Smith, Gold
Smith, Abigail |
11 Oct 1775 | Stamford, Fairfield County, CT | I643742 I643741 |
107 |
Cummin, Peter
Wilkins, Lydia |
11 Oct 1779 | Hurstbourne, Tarrant, Hampshire, England | I659290 I659291 |
108 |
Raymond, Daniel Fitch
Hillhouse, Rachel E. |
11 Oct 1779 | | I341378 I341379 |
109 |
Smith, Captain Abner
Gibbs, Rebecca |
11 Oct 1780 | | I599030 I687822 |
110 |
Clapp, Perez
Strong, Mary |
11 Oct 1781 | Massachusetts | I232360 I232361 |
111 |
Sargent, Samuel
Washburn, Mary |
11 Oct 1781 | | I288471 I288472 |
112 |
Sherman, Job
Bradley, Lois |
11 Oct 1781 | Lanesborough, Berkshire County, MA | I430629 I430630 |
113 |
Staples, Joshua Sylvanus
Pierce, Hope |
11 Oct 1781 | | I104451 I104450 |
114 |
Newton, Gideon
Spooner, Elizabeth |
11 Oct 1787 | Barnard, Windsor County, VT | I378515 I378514 |
115 |
Taylor, Elijah
Hulbert, Rachel |
11 Oct 1787 | Northampton, Hampshire County, MA | I59859 I59858 |
116 |
Batts, John
Newhall, Susan |
11 Oct 1789 | Lynn, Essex County, MA | I664756 I664757 |
117 |
Parsons, Oliver
Lamphear, Phebe |
11 Oct 1790 | Belchertown, Hampshire County, MA | I92420 I309672 |
118 |
Bradley, Jacob
Day, Elizabeth |
11 Oct 1791 | West Springfield, Hampden County, MA | I23236 I18688 |
119 |
Phelps, David
Sperry, Mary |
11 Oct 1791 | | I5012 I5032 |
120 |
Claghorn, Bartlett
Norton, Sarah "Sally" |
11 Oct 1792 | Tisbury, Dukes County, MA | I556069 I553251 |
121 |
Hollister, Roger
Stratton, Hannah |
11 Oct 1792 | | I358353 I358354 |
122 |
Mercer, John
Davis, Rebecca |
11 Oct 1793 | Cecil County, MD | I331218 I331219 |
123 |
Sumner, Henry Peterson
Perrin, Jerusha |
11 Oct 1796 | Second Congregational Church, Gilead, Tolland County, CT | I119590 I119589 |
124 |
Newman, Isaac
Rhodes, Rachel |
11 Oct 1797 | Russellville, Logan County, KY | I433509 I433510 |
125 |
Pelton, Robert
Slason, Mary |
11 Oct 1797 | Darien, Fairfield County, CT | I640963 I640962 |
126 |
Beeman, Jedediah Durkee
Chapman, Rhoda |
11 Oct 1798 | Fairfax, Franklin County, VT | I489695 I489696 |
127 |
Lombard, Calvin
Earle, Mary Walker |
11 Oct 1798 | Limington, York County, ME | I551543 I551545 |
128 |
Alexander, Major Elisha
Doolittle, Sarah |
11 Oct 1801 | | I194924 I272089 |
129 |
Reed, John
Selleck, Phebe |
11 Oct 1801 | | I57465 I57466 |
130 |
Huntington, Ebenezer
Swift, Mehitable |
11 Oct 1802 | | I371087 I371088 |
131 |
Lamb, Daniel
Culver, Hannah |
11 Oct 1802 | Groton, New London County, CT | I647081 I647083 |
132 |
Leonard, Rodney
Bates, Polly |
11 Oct 1802 | West Springfield, Hampden County, MA | I341326 I341385 |
133 |
Shailer, Ephraim
Smith, Ann |
11 Oct 1804 | | I96683 I96684 |
134 |
Sharples, Nathan H.
Price, Martha |
11 Oct 1804 | Birmingham Monthly Meeting, Chester County, PA | I480871 I480872 |
135 |
Turner, Jephtha
Ellis, Susanna |
11 Oct 1805 | Becket, Berkshire County, MA | I131346 I131347 |
136 |
Cole, Nathan
Scott, Sarah |
11 Oct 1807 | Ovid, Seneca County, NY | I424439 I419514 |
137 |
Day, Ira
Cady, Clarissa "Clara" |
11 Oct 1807 | Chester, Hampden County, MA | I2791 I22913 |
138 |
Walker, Asa
Walker), Rebecca (Mrs. |
Aft 10 Oct 1807 | Holliston, Middlesex County, MA | I239163 I239181 |
139 |
Root, Erastus
Rowe, Polly |
11 Oct 1810 | Montague, Franklin County, MA | I219906 I219859 |
140 |
Wyman, William
Walker, Eunice |
11 Oct 1810 | Burlington, Middlesex County, MA | I457679 I458078 |
141 |
Lyman, Joseph
Robbins, Anne Jean |
11 Oct 1811 | | I106847 I106848 |
142 |
Root, Jonathan
Wells, Caroline Matilda |
11 Oct 1811 | | I288807 I288806 |
143 |
Belen, John Jr.
Graves, Sarah "Sally" |
11 Oct 1812 | | I638806 I638805 |
144 |
McCrae, Richard
Wood, Eleanor |
11 Oct 1812 | Windsor County, VT | I619692 I619693 |
145 |
Terry, Hon. Roderick
Taylor, Harriet |
11 Oct 1814 | Enfield, Hartford County, CT | I237551 I237525 |
146 |
Bliss, John
Colton, Elizabeth |
11 Oct 1816 | | I220766 I220776 |
147 |
Jones, Eliphalet
Hull, Sallie |
11 Oct 1817 | New York state | I656396 I656409 |
148 |
Athearn, Abijah
Norton, Mary "Polly" |
11 Oct 1818 | | I553286 I553285 |
149 |
Butler, Freeman
Vincent, Abiah |
11 Oct 1818 | | I552771 I552772 |
150 |
Hugg, Milton
Case, Esther |
11 Oct 1818 | | I494116 I494115 |
«Prev 1 2 3 4 5 6 7 Next»
|