MarriedMatches 201 to 250 of 387 «Prev 1 2 3 4 5 6 7 8 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
201 |
Burr, John
Markham, Joel (Jael) |
12 Dec 1770 | Torrington, Litchfield County, CT | I197161 I197160 |
202 |
Ackley, James Jr.
Spencer, Hannah |
12 Dec 1771 | Easthampton, Middlesex County, CT | I18055 I324671 |
203 |
Freeman, Gideon
Ford, Eunice |
12 Dec 1771 | | I500192 I500193 |
204 |
Kellogg, Eliasaph
Benedict, Adah |
12 Dec 1771 | Canaan, Litchfield County, CT | I597243 I597293 |
205 |
Smith, Captain Elijah
Gates, Deborah |
12 Dec 1771 | First Congregational Church, Colchester, New London County, CT | I304380 I304381 |
206 |
Vining, Elias
Case, Eunice |
12 Dec 1771 | Simsbury, Hartford County, CT | I446008 I446007 |
207 |
Duffield, John
Knowlton, Jerusha |
12 Dec 1773 | Presbyterian Church, Marlborough, Ulster County, NY | I594339 I594338 |
208 |
Knowles, James
Paine, Alice |
12 Dec 1775 | Eastham, Barnstable County, MA | I511773 I411531 |
209 |
Zimmerman, Henry
Bellinger, Margaret |
12 Dec 1775 | St. Johnsville, Montgomery County, NY | I434091 I434092 |
210 |
Cadwell, Aaron
Crane, Rhoda |
12 Dec 1776 | Wilbraham, Hampden County, MA | I223717 I225355 |
211 |
Corliss, Captain Ephraim
Ayer, Lydia |
12 Dec 1776 | | I669774 I671170 |
212 |
Minor, James
Judson, Ann |
12 Dec 1776 | | I656915 I656914 |
213 |
Stickney, Simon
Rice, Zerviah |
12 Dec 1776 | Holden, Worcester County, MA | I615227 I615228 |
214 |
Wheeler, William
Carter, Sarah |
12 Dec 1776 | Waltham, Middlesex County, MA | I603400 I603302 |
215 |
Parsons, Reverend Lemuel
Little, Faith |
12 Dec 1780 | | I358219 I358222 |
216 |
Clough, Amasa
Cowles, Triphena |
12 Dec 1781 | Belchertown, Hampshire County, MA | I236604 I236603 |
217 |
Flint, Nathan
Brown, Mary |
12 Dec 1781 | Winchendon, Worcester County, MA | I594832 I594843 |
218 |
Fuller, Edward
Colburn, Sarah |
12 Dec 1781 | | I567535 I567545 |
219 |
Coleman, John
Howard, Mary |
12 Dec 1782 | Bolton, Tolland County, CT | I424456 I424459 |
220 |
Loree, Job Jr.
Hull, Elizabeth |
12 Dec 1782 | Morristown, Morris County, NJ | I615876 I615877 |
221 |
Newcomb, Joseph
Bullard, Anna |
12 Dec 1782 | | I425479 I426020 |
222 |
Norton, Thomas
Webber, Priscilla (Mrs. Mayhew) |
12 Dec 1782 | | I553341 I553462 |
223 |
Sherman, Enoch
Seeley, Catherine Jane |
12 Dec 1782 | Fairfield, Fairfield County, CT | I67454 I67455 |
224 |
Judd, Reuben
Graves, Submit |
12 Dec 1784 | Hatfield, Hampshire County, MA | I55996 I321138 |
225 |
Tucker, Ephraim Lucker
Loomis, Esther |
12 Dec 1785 | Windsor, Hartford County, CT | I302867 I302866 |
226 |
Wolcott, Justus
Squires, Rosetta |
12 Dec 1785 | | I500137 I500138 |
227 |
Abell, Joshua Jr.
Parsons, Dorothy |
12 Dec 1787 | Goshen, Litchfield County, CT | I86117 I86118 |
228 |
Crandall, Elisha
Reynolds, Hannah (Burdick) |
12 Dec 1787 | Westerly, Washington County, RI | I191826 I294861 |
229 |
Leete, John
Mann, Alpha |
12 Dec 1787 | Guilford, New Haven County, CT | I65005 I65006 |
230 |
Loomis, Joseph
Bingham, Ruth |
12 Dec 1787 | | I451873 I451872 |
231 |
Reynolds, Joseph
Palmer, Ruth |
12 Dec 1787 | | I288676 I288675 |
232 |
Shumway, Elijah Ledger
Griggs, Chloe |
12 Dec 1787 | Pomfret, Windham County, CT | I387859 I387860 |
233 |
Alvord, Alexander
Stocking, Abigail |
12 Dec 1787/1788 | First Congregational Church, East Haddam, Middlesex County, CT | I286973 I287104 |
234 |
Avery, Amos
Starkweather, Susan |
12 Dec 1790 | Preston, New London County, CT | I390223 I390224 |
235 |
Newberry, Dyer
Burgh, Ruth |
12 Dec 1790 | | I216687 I216688 |
236 |
Huntington, Jabez
Lanman, Mary |
12 Dec 1792 | | I440760 I440767 |
237 |
Athearn, Deacon Timothy
Lambert, Nancy |
12 Dec 1793 | | I553555 I553693 |
238 |
Ward, Jeremiah
Ward, Hannah |
12 Dec 1793 | | I355734 I353671 |
239 |
Fillmore, Calvin
Turner, Jerusha |
12 Dec 1797 | Vermont | I475075 I475077 |
240 |
Wilson, David Jr.
Parsons, Zerviah |
12 Dec 1797 | First Congregational Church, Enfield, Hartford County, CT | I275567 I275566 |
241 |
Brown, Captain Adam
Morley, Susannah |
12 Dec 1799 | Stonington, New London County, CT | I417666 I417667 |
242 |
Bunting, Samuel
Taylor, Letitia |
12 Dec 1799 | Falls Monthly Meeting, Bucks County, PA | I463395 I463394 |
243 |
Gaylord, John
Bagg, Joanna |
12 Dec 1799 | West Springfield, Hampden County, MA | I4092 I4089 |
244 |
Hinckley, Isaac
Shepard, Sarah |
12 Dec 1799 | Chatham, Middlesex County, CT | I324798 I324799 |
245 |
Strong, Major Samuel Jr.
Helme, Eunice |
12 Dec 1799 | | I478781 I478782 |
246 |
Derby, John
Coffin, Eleanor |
12 Dec 1801 | Salem, Essex County, MA | I441203 I441204 |
247 |
Smith, William
Smith, Huldah |
12 Dec 1801 | West Springfield, Hampden County, MA | I40184 I40185 |
248 |
Cody, John
Foster, Mary |
12 Dec 1802 | | I206797 I209857 |
249 |
Scott, Alexander
Griswold, Mercy |
12 Dec 1802 | Spencertown, Columbia County, NY | I513383 I513382 |
250 |
Gallup, John Gardner
Denison, Ann Borodell |
12 Dec 1803 | | I653190 I653186 |
«Prev 1 2 3 4 5 6 7 8 Next»
|