MarriedMatches 151 to 200 of 320 «Prev 1 2 3 4 5 6 7 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
151 |
Perrin, Penuel
Bugbee, Dorothy |
12 Apr 1792 | | I444716 I444715 |
152 |
Wheeler, Levi
Carter, Mary |
12 Apr 1792 | Berlin, Worcester County, MA | I623766 I623785 |
153 |
Warriner, Somebody
Beebe, Beth |
12 Apr 1793 | | I465159 I465158 |
154 |
Breed, Jesse
Randall, Hannah |
12 Apr 1794 | Stonington, New London County, CT | I402788 I272288 |
155 |
Breed, Jesse
Randall, Hannah |
12 Apr 1794 | Stonington, New London County, CT | I402788 I447922 |
156 |
Gager, Samuel
Meach, Cynthia |
12 Apr 1795 | Bozrah, New London County, CT | I515551 I515557 |
157 |
Johnson, Elihu Jr.
Bump, Alice |
12 Apr 1795 | | I700792 I700793 |
158 |
Luce, Jason
Norton, Ruth |
12 Apr 1795 | | I553348 I553347 |
159 |
Hartzell, Jacob
Kleinhans, Mary Magdalena |
12 Apr 1796 | Northampton County, PA | I497610 I501002 |
160 |
Huntington, Solomon
Fowler, Elizabeth Betsy |
12 Apr 1798 | First Congregational Church, East Haddam, Middlesex County, CT | I374116 I374117 |
161 |
Smith, Johannes
Blauvelt, Aefje (Effe) |
12 Apr 1800 | Reformed Dutch Church, Tappan, Rockland County, NY | I21615 I21616 |
162 |
Bardwell, Remembrance
Allis, Sophia |
12 Apr 1802 | | I328197 I328198 |
163 |
Cobb, Lemuel
Sampson, Clarissa |
12 Apr 1802 | | I103577 I103578 |
164 |
Streeter, Jacob
Erskine, Hannah S. |
12 Apr 1802 | Massachusetts | I247068 I247069 |
165 |
Chapin, William
Day, Lucy |
12 Apr 1804 | Springfield, Hampden County, MA | I23350 I23345 |
166 |
Ripley, Zephaniah
Abbe, Lucretia |
12 Apr 1804 | New York state | I221928 I221929 |
167 |
Smith, Orson
Blinn, Nancy |
12 Apr 1804 | Great Barrington, Berkshire County, MA | I372825 I372824 |
168 |
Whittlesey, Eliphalet
Strong, Martha |
12 Apr 1804 | | I600224 I600222 |
169 |
Heath, Richard M.
Steele, Lydia |
12 Apr 1807 | | I595385 I595384 |
170 |
North, Lemuel
Goodrich, Rebecca |
12 Apr 1807 | Berlin, Hartford County, CT | I568170 I568197 |
171 |
Danforth, Deacon Samuel
Marshall, Mehitabel |
12 Apr 1808 | | I629109 I629110 |
172 |
Pitman, Joseph
Locke, Betsy |
12 Apr 1809 | | I664784 I664785 |
173 |
Mix, Benjamin
Potter, Betsey |
12 Apr 1810 | | I633424 I633426 |
174 |
Marseles, Marseles P.
Blanch, Effie |
12 Apr 1812 | | I535169 I535166 |
175 |
Munger, Elam
Andrews, Eunice |
12 Apr 1812 | West Parish, South Brimfield, Hampden County, MA | I75187 I75186 |
176 |
Williams, Sparrow
Carrier, Rebecca |
12 Apr 1812 | Chatham, Middlesex County, CT | I34863 I34864 |
177 |
Henneberry, Andrew Philip
Winters, Johanna Mary |
12 Apr 1813 | St. Matthew's United, Halifax, NS, Canada | I584057 I584058 |
178 |
Hulett, Lemuel (Howlett)
Gridley, Clarissa |
12 Apr 1814 | Connecticut | I203530 I203529 |
179 |
Smith, John Holmes
Prichard, Sarah (Sally) |
12 Apr 1815 | Chester, Orange County, NY | I191200 I191201 |
180 |
Wing, Silas Perry
McKinley, Ann |
12 Apr 1818 | Clinton, Kennebec County, ME | I477106 I477107 |
181 |
Fiske, Josiah
Cole, Rebecca |
12 Apr 1819 | Chesterfield, Hampshire County, MA | I248447 I307658 |
182 |
Jones, Bethuel
Isham, Elizabeth |
12 Apr 1819 | Hartford, Hartford County, CT | I251414 I251413 |
183 |
Hosford, Daniel Day
Dater, Catharine |
12 Apr 1820 | Brunswick, Rensselaer County, NY | I39639 I42181 |
184 |
Adams, Joshua A.
Athearn, Adeline |
12 Apr 1821 | | I553676 I553675 |
185 |
Phelps, Sumner
Wilder, Dolly |
12 Apr 1821 | Leominster, Worcester County, MA | I568038 I568037 |
186 |
Burt, Enoch
Graves, Nancy |
12 Apr 1825 | | I282625 I282624 |
187 |
Balderston, John Brown
Cadwallader, Letitia |
12 Apr 1826 | Falls Monthly Meeting, Bucks County, PA | I463182 I463181 |
188 |
Fuller, Willard
Moore, Deborah |
12 Apr 1826 | | I289962 I289972 |
189 |
Austin, Harvey
Root, Jane |
12 Apr 1827 | Napolean, Jackson County, MI | I36885 I36884 |
190 |
Howland, Seth
Morse, Ophelia |
12 Apr 1827 | Douglas, Worcester County, MA | I450870 I450871 |
191 |
Morse, Samuel Jr
Drury, Ruth |
12 Apr 1827 | | I382137 I382136 |
192 |
Stebbins, Ebenezer
Beebe, Emeline |
12 Apr 1827 | | I341122 I341123 |
193 |
Bennet, Jonathan
Webb, Catherine L. |
12 Apr 1829 | Windham, Windham County, CT | I146352 I146351 |
194 |
Williams, Archibald
Titus, Sarah |
12 Apr 1829 | Brooklyn, Windham County, CT | I574821 I574796 |
195 |
Conklin, Daniel
Denton, Amelia |
12 Apr 1830 | | I138325 I138327 |
196 |
Day, Heman (Herman) Ely
Scranton, Minerva |
12 Apr 1830 | Portage, Wood County, OH | I23870 I245100 |
197 |
Denison, Nathan
Stoddard, Sila |
12 Apr 1830 | | I201086 I201087 |
198 |
Robison, John
Howard, Olive M. |
12 Apr 1830 | | I209015 I209017 |
199 |
Hodges, Henry
Davies, Bridget |
12 Apr 1832 | Holmer, Herefordshire, England | I496064 I496065 |
200 |
Nash, Lewis Louis
Chapman, Louisa |
12 Apr 1832 | | I334544 I334581 |
«Prev 1 2 3 4 5 6 7 Next»
|