MarriedMatches 151 to 200 of 349 «Prev 1 2 3 4 5 6 7 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
151 |
Carrier, Deacon Joseph
Adams, Ruth |
14 Dec 1762 | Colchester, New London County, CT | I53589 I290326 |
152 |
Clifford, Richard
Scribner, Hannah |
14 Dec 1762 | | I625861 I625860 |
153 |
Barber, Joseph
Miller, Lydia |
14 Dec 1766 | Cumberland, Providence County, RI | I206995 I206996 |
154 |
Cole, Parker
Marsh, Mary |
14 Dec 1768 | | I110906 I110907 |
155 |
Dunham, Cornelius
Butler, Sarah |
14 Dec 1769 | | I107726 I107727 |
156 |
Merwin, Daniel
Seward, Rebecca |
14 Dec 1769 | | I538337 I538334 |
157 |
Rogers, Jacob
Stickney, Elizabeth |
14 Dec 1769 | Newbury, Essex County, MA | I361029 I361030 |
158 |
Stover, Alcott
Allen, Elizabeth |
14 Dec 1769 | Harpswell, Cumberland County, ME | I605846 I605850 |
159 |
Holcomb, Captain Nathaniel III
Buttolph, Mary |
14 Dec 1771 | Simsbury, Hartford County, CT | I51520 I206209 |
160 |
Waterman, Seth
Loomis, Elizabeth |
14 Dec 1773 | Bolton, Tolland County, CT | I327434 I422167 |
161 |
Hunting, Eliphalet
Bugbee, Eleanor |
14 Dec 1774 | | I444682 I444681 |
162 |
Dewey, Deacon Israel
Ackley, Bethiah |
14 Dec 1775 | First Church of Christ, East Haddam, Middlesex County, CT | I295636 I295635 |
163 |
Pierson, Jedidiah Jr.
Spencer, Beulah |
14 Dec 1775 | Clinton, Middlesex County, CT | I299882 I299881 |
164 |
Beecher, Medad
Johnson, Eunice |
14 Dec 1777 | New Haven, New Haven County, CT | I632368 I632879 |
165 |
Palmer, Andrew
Palmer, Hannah |
14 Dec 1778 | | I367180 I367197 |
166 |
Brainerd, Benjamin
Delano, Ruth |
14 Dec 1779 | | I239043 I239044 |
167 |
Bulkeley, Lieut. Charles
Hallam, Elizabeth |
14 Dec 1779 | | I164857 I594634 |
168 |
Hotchkiss, Eleazer
Gilbert, Naomi |
14 Dec 1779 | New Haven, New Haven County, CT | I560986 I560985 |
169 |
Taft, Mijamin
Robbins, Susanna |
14 Dec 1779 | Douglas, Worcester County, MA | I448131 I448133 |
170 |
Ashley, Noah
Hoar, Abigail |
14 Dec 1780 | Middleboro, Plymouth County, MA | I687621 I687578 |
171 |
Hale, David
Hale, Ruth |
14 Dec 1780 | Glastonbury, Hartford County, CT | I267000 I267001 |
172 |
Strong, Job
Clapp, Lydia |
14 Dec 1780 | Northampton, Hampshire County, MA | I274930 I274929 |
173 |
Williams, Daniel
Day, Asenath |
14 Dec 1780 | Colchester, New London County, CT | I2687 I2677 |
174 |
Chapin, Colonel Silas
Eaton, Anna |
14 Dec 1782 | Springfield, Hampden County, MA | I65389 I65390 |
175 |
Pierce, Enoch
Storrs, Experience |
14 Dec 1783 | | I603560 I603752 |
176 |
Kenyon, Arnold
Champlin, Sarah |
14 Dec 1784 | | I389688 I389687 |
177 |
Frost, Reuben
Farnum, Hannah |
14 Dec 1785 | West Springfield, Hampden County, MA | I478414 I478415 |
178 |
Kellogg, Nathaniel
Simonds, Mehitable |
14 Dec 1785 | | I286645 I287483 |
179 |
Edson, Amasa
Morton, Hannah |
14 Dec 1786 | Whately, Franklin County, MA | I372460 I372473 |
180 |
Hutton, Simon
Underwood, Mary |
14 Dec 1786 | Warrington, York County, PA | I193786 I193787 |
181 |
Pike, Daniel
French, Sarah |
14 Dec 1786 | Dunstable, Middlesex County, MA | I382334 I382335 |
182 |
Russell, Spencer
Cooley, Ruth |
14 Dec 1786 | | I68616 I68617 |
183 |
Bigelow, Freedom
Kathron, Susanna |
14 Dec 1788 | Dummerston, Windham County, VT | I55137 I55138 |
184 |
Dowd, Edward
Fuller, Content |
14 Dec 1788 | Killingworth, Middlesex County, CT | I184607 I167841 |
185 |
Stockwell, John
Rice, Ruth |
14 Dec 1788 | Rowe, Franklin County, MA | I603822 I603669 |
186 |
White, Joseph
Yeomans, Sally (Sarah) |
14 Dec 1788 | Colchester, New London County, CT | I37602 I37603 |
187 |
VanHorne, Cornelius
Conover, Nellie |
14 Dec 1790 | | I500545 I500546 |
188 |
Cook, Gad
Smith, Joanna |
14 Dec 1792 | | I320529 I320528 |
189 |
Allen, Levi
Pierce, Sarah |
14 Dec 1795 | Peru, Berkshire County, MA | I472295 I420708 |
190 |
Graves, Obadiah
Knight, Betsey |
14 Dec 1795 | | I267309 I267316 |
191 |
Denison, Dan
Bushnell, Sarah |
14 Dec 1797 | | I316624 I317104 |
192 |
Mills, Thaddeus
Case, Sarah Sally |
14 Dec 1797 | | I315058 I246791 |
193 |
Munn, Isaiah
Harmon, Lydia |
14 Dec 1797 | Pawlet, Rutland County, VT | I420801 I420800 |
194 |
Stebbins, Aaron
Green, Zeruiah |
14 Dec 1797 | Wilbraham, Hampden County, MA | I309062 I309676 |
195 |
Steel, Daniel
Hatch, Prudence |
14 Dec 1797 | | I630507 I630499 |
196 |
Steele, Daniel
Hatch, Prudence |
14 Dec 1797 | | I142902 I315020 |
197 |
Whittlesey, John Hall
Brush, Charity |
14 Dec 1798 | | I341646 I341647 |
198 |
Whittlesey, John Hall
Chittenden, Sally |
14 Dec 1798 | | I341646 I341658 |
199 |
Mason, Silas
Green, Achsah |
14 Dec 1799 | | I274400 I274401 |
200 |
Reed, Isaac
Wiggins, Elizabeth Ann |
14 Dec 1799 | | I57785 I57786 |
«Prev 1 2 3 4 5 6 7 Next»
|