MarriedMatches 151 to 200 of 413 «Prev 1 2 3 4 5 6 7 8 ... 9» Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
151 |
Ward, Major Uriah
Harrington, Jemima |
23 Dec 1767 | | I350181 I397204 |
152 |
Calkins, James
Manwaring, Lucretia |
23 Dec 1770 | New London, New London County, CT | I61473 I61474 |
153 |
Goodrich, Ezekiel
Rathbone, Eunice |
23 Dec 1770 | | I655197 I653891 |
154 |
Steele, Nathaniel Jr.
Centre, Bethia |
23 Dec 1770 | | I314808 I314809 |
155 |
Gibbs, Henry
Woodruff, Eunice |
23 Dec 1772 | Litchfield, Litchfield County, CT | I319076 I319309 |
156 |
Bartholomew, Timothy
Grant, Esther |
23 Dec 1773 | Lyme, New London County, CT | I330037 I330038 |
157 |
Foote, Jonathan (Johnathan)
Gibbs, Deliverance |
23 Dec 1773 | Colchester, New London County, CT | I468927 I468926 |
158 |
Jones, John
Patterson, Sarah |
23 Dec 1773 | Sharon, Litchfield County, CT | I138063 I138064 |
159 |
Skinner, Haggai
Westbrook, Elizabeth |
23 Dec 1773 | | I33940 I33954 |
160 |
Cook, Elisha Jr.
Dickinson, Martha |
23 Dec 1774 | | I320421 I181469 |
161 |
Hopkins, Richard
Snowden, Ann |
23 Dec 1774 | Prince George County, MD | I531105 I531106 |
162 |
Woodward, Peter
Frost, Mary |
23 Dec 1774 | Canterbury, Windham County, CT | I599985 I599991 |
163 |
Norton, Peter
Beetle, Elizabeth |
23 Dec 1775 | | I556218 I556219 |
164 |
Fay, Cyrus
Chappel, Sarah |
23 Dec 1778 | Brimfield, Hampden County, MA | I624585 I624584 |
165 |
Gillett, Alexander
Rogers, Adah |
23 Dec 1778 | Wolcott, New Haven County, CT | I50804 I50805 |
166 |
Bishop, Jesse
Barnes, Anna |
23 Dec 1779 | North Guilford, New Haven County, CT | I596947 I596948 |
167 |
Hull, Hazard
Tyler, Abigail |
23 Dec 1779 | Preston, New London County, CT | I259410 I259411 |
168 |
Merry, Peter
Dunham, Jane |
23 Dec 1779 | | I554260 I554261 |
169 |
Merrill, Ichabod
Frisbie, Sarah |
23 Dec 1780 | Waterbury, New Haven County, CT | I560619 I560618 |
170 |
Thompson, Henry
Stoddard, Prudence |
23 Dec 1780 | Woodbury, Litchfield County, CT | I602842 I602843 |
171 |
Booth, Elisha
Clark, Elizabeth |
23 Dec 1783 | Congregational Church, Litchfield County, CT | I115343 I115342 |
172 |
Brimley, John
Smith, Mary |
23 Dec 1783 | Cople, Bedfordshire, England | I432738 I432739 |
173 |
Burt, Gideon
Colton, Celia |
23 Dec 1783 | Longmeadow, Hampden County, MA | I217863 I217861 |
174 |
Crane, Dr. Jonathan
Adams, Lydia |
23 Dec 1783 | Kingston, Plymouth County, MA | I406388 I406387 |
175 |
Parsons, Warham
Parsons, Priscilla |
23 Dec 1783 | Northampton, Hampshire County, MA | I358086 I358087 |
176 |
Bronson, Joseph
Porter, Hannah |
23 Dec 1784 | Waterbury, New Haven County, CT | I603149 I603150 |
177 |
Grant, Ebenezer
Lathrop, Edna |
23 Dec 1784 | | I19294 I50694 |
178 |
Byington, Justus
Hinsdale, Lucy |
23 Dec 1786 | Canaan, Litchfield County, CT | I188639 I188640 |
179 |
Smith, Major David
Day, Clarissa |
23 Dec 1788 | West Springfield, Hampden County, MA | I23165 I2414 |
180 |
Austin, George
Hall, Deborah |
23 Dec 1790 | West Greenwich, Kent County, RI | I260882 I260883 |
181 |
Belknap, David
Ayers, Jayne |
23 Dec 1790 | First Congregational Church, Enfield, Hartford County, CT | I263279 I263280 |
182 |
Eaton, David
English, Alice |
23 Dec 1790 | | I425637 I425635 |
183 |
Edson, Timothy
Bardwell, Hannah |
23 Dec 1790 | Whately, Franklin County, MA | I307084 I306916 |
184 |
Webb, Isaac (Issac)
Ware, Lucy |
23 Dec 1790 | | I220397 I220398 |
185 |
Warner, Daniel
Lyon, Sarah |
23 Dec 1791 | Wilbraham, Hampden County, MA | I202526 I202525 |
186 |
Miles
Plumb, Lydia |
23 Dec 1792 | | I390554 I390553 |
187 |
Flanders, John
Tilton, Hannah |
23 Dec 1792 | Chilmark, Dukes County, MA | I554522 I554526 |
188 |
Hoyt, Benjamin
Reed, Elizabeth |
23 Dec 1792 | | I57788 I57787 |
189 |
Post, Dan
Pratt, Mercy |
23 Dec 1792 | | I316557 I316558 |
190 |
Woodyard, John Covert
Ford, Elizabeth |
23 Dec 1793 | Fauquier County, VA | I46315 I46316 |
191 |
Hitchcock, Heber
Stebbins, Lois |
23 Dec 1794 | Springfield, Hampden County, MA | I35519 I35509 |
192 |
Rose, Amaziah
Munson, Abigail |
23 Dec 1795 | | I591956 I591964 |
193 |
Bird, James
Hill, Nancy |
23 Dec 1796 | Conway, Franklin County, MA | I306790 I306791 |
194 |
Jewett, Jeremiah
Dodge, Temperance |
23 Dec 1796 | Rowley, Essex County, MA | I677735 I677736 |
195 |
Bishop, John
Blashfield, Alphledu |
23 Dec 1798 | | I325521 I582855 |
196 |
Hopkins, Daniel
Deming, Hannah |
23 Dec 1798 | | I468873 I468872 |
197 |
Reed, Daniel
Chapin, Chloe |
23 Dec 1798 | | I143589 I143590 |
198 |
Rice, John
Warriner, Joanna |
23 Dec 1802 | Wilbraham, Hampden County, MA | I37658 I37657 |
199 |
Shirley, William
Walker, Dorothy |
23 Dec 1802 | | I460516 I460495 |
200 |
Wood, Abijah
Chapman, Letitia Submit |
23 Dec 1804 | Danbury, Fairfield County, CT | I619539 I619540 |
«Prev 1 2 3 4 5 6 7 8 ... 9» Next»
|