MarriedMatches 101 to 150 of 295 «Prev 1 2 3 4 5 6 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
101 |
Day, Silas
Condict, Phebe |
27 Jun 1759 | New Jersey | I117608 I117641 |
102 |
Harris, Obadiah
Ellis, Lois |
27 Jun 1759 | Wrentham, Norfolk County, MA | I578471 I578472 |
103 |
Kinne, Roger
Skinner, Huldah |
27 Jun 1759 | Pomfret, Windham County, CT | I33949 I33934 |
104 |
Morgan, John
Mighill, Margaret |
27 Jun 1761 | | I181561 I231585 |
105 |
Fowler, Moses
Whitney, Hannah |
27 Jun 1765 | | I307636 I47209 |
106 |
Titus, Captain Comfort
Gore, Dorothy |
27 Jun 1765 | Voluntown, New London County, CT | I53438 I574600 |
107 |
Barnard, Aaron
Phelps, Lucy |
27 Jun 1770 | Windsor, Hartford County, CT | I56543 I56542 |
108 |
Hopkins, Samuel
Miles, Molly |
27 Jun 1771 | Waterbury, New Haven County, CT | I560823 I560824 |
109 |
Ware, Eli
Wight, Tamar |
27 Jun 1771 | Wrentham, Norfolk County, MA | I628754 I628924 |
110 |
Arnold, Sherebiah
Thayer, Elizabeth |
27 Jun 1772 | Braintree, Norfolk County, MA | I254792 I254791 |
111 |
Leavens, Charles
Grover, Lydia |
27 Jun 1773 | Congregational Church, North Killingly, Windham County, CT | I343500 I343501 |
112 |
Beach, Abner
Marsh, Mary Polly |
27 Jun 1775 | First Congregational Church, New Hartford, Litchfield County, CT | I66418 I66419 |
113 |
Perkins, Captain Stover
Hatch, Lydia |
27 Jun 1775 | Marshfield, Plymouth County, MA | I602078 I602079 |
114 |
Babcock, Gideon
Chesebrough, Mary |
27 Jun 1776 | Stonington, New London County, CT | I391090 I390017 |
115 |
Morris, John
Whitney, Molly |
27 Jun 1776 | Upton, Worcester County, MA | I578156 I578155 |
116 |
Palmer, John
Chapman, Ruth |
27 Jun 1776 | Tolland, Tolland County, CT | I355768 I355767 |
117 |
Rice, Jabez
Howe, Alice |
27 Jun 1776 | | I224427 I226517 |
118 |
Goodwin, Uriah Jr.
Frary, Abigail |
27 Jun 1780 | Ashfield, Franklin County, MA | I268432 I268431 |
119 |
Hubbel, Aaron
Dewey, Sarah |
27 Jun 1782 | | I78960 I79351 |
120 |
Root, Simeon
Clark, Elizabeth Betsy |
27 Jun 1782 | Northampton, Hampshire County, MA | I189833 I307593 |
121 |
Beal, James
Tucker, Urania |
27 Jun 1784 | Cornish, Sullivan County, NH | I221715 I219543 |
122 |
Wright, Jonathan
Tracy, Tryphena |
27 Jun 1784 | Litchfield, Litchfield County, CT | I325736 I325643 |
123 |
Wright, Jonathan
Tray (Cone), Tryphena |
27 Jun 1784 | Litchfield, Litchfield County, CT | I512284 I512286 |
124 |
Hubbard, Henry
Smith, Hannah |
27 Jun 1785 | Stamford, Fairfield County, CT | I642208 I642207 |
125 |
Mills, Samuel
Comstock, Eunice |
27 Jun 1785 | Sunderland, Bennington County, VT | I519270 I519271 |
126 |
Coleman, Dr. Seth
Church, Eunice |
27 Jun 1786 | | I267365 I267371 |
127 |
Wagner, Adam
Wheatcraft, Polly |
27 Jun 1786 | Frederick, Frederick County, MD | I155045 I155046 |
128 |
Parker, Nathaniel
Burroughs, Hannah |
27 Jun 1789 | Alstead, Cheshire County, NH | I616140 I616141 |
129 |
Freeman, Nathaniel Jr.
Ford, Mary |
27 Jun 1791 | Boston, Suffolk County, MA | I443974 I443975 |
130 |
Benson, Nathan
Tubbs, Deborah |
27 Jun 1793 | Turner, Androscoggin County, ME | I561546 I561547 |
131 |
Buchanan, Thomas
Livingston, Sarah |
Bef 28 Jun 1793 | Oneida County, NY | I175264 I175265 |
132 |
Porter, Joshua
Luce, Jane |
27 Jun 1793 | Conway, Franklin County, MA | I555867 I555866 |
133 |
Stickney, Ancil
Perley, Mehitable |
27 Jun 1793 | | I615265 I615266 |
134 |
Fish, Ezra
Johnson, Chloe |
27 Jun 1797 | Mendon, Worcester County, MA | I448654 I448655 |
135 |
Boyle, Solomon
Pierson, Elizabeth |
27 Jun 1801 | Basking Ridge, Somerset County, NJ | I589579 I585896 |
136 |
Camp, William
Whittlesey, Abigail |
27 Jun 1801 | Pennsylvania | I245405 I245406 |
137 |
Luce, Mayhew A.
Norton, Cynthia |
27 Jun 1802 | | I553282 I553281 |
138 |
Stickney, Asa Tyler
Burpee, Mehitabel |
27 Jun 1802 | Orford, Grafton County, NH | I615275 I615276 |
139 |
Williams, Montague
Dunbar, Chloe |
27 Jun 1802 | Worcester, Worcester County, MA | I380145 I380146 |
140 |
Parson, Stephen
Pierce, Zervia |
27 Jun 1803 | | I444398 I444397 |
141 |
Austin, Horace
Richards, Elizabeth |
27 Jun 1804 | Middletown, Middlesex County, CT | I223156 I223157 |
142 |
Dunham, Ephraim
Cole, Christina |
27 Jun 1805 | | I386591 I386592 |
143 |
Childs, Cephas
Root, Ellen |
27 Jun 1809 | Montague, Franklin County, MA | I282435 I282434 |
144 |
Bishop, Ebenezer Harvey
Thompson, Lucinda |
27 Jun 1810 | New Haven, New Haven County, CT | I681175 I681178 |
145 |
Saxton, Ebenezer
Watson, Mary (widow) |
27 Jun 1813 | | I692281 I692283 |
146 |
Seymour, Martin
Butler, Lucy |
27 Jun 1814 | West Hartford, Hartford County, CT | I694749 I694748 |
147 |
Sheldon, Henry Rememberance
Sheldon, Polly |
27 Jun 1814 | | I273904 I273903 |
148 |
Cowles, Simeon
Lewis, Polly |
27 Jun 1815 | | I279736 I279738 |
149 |
Chapin, Henry
Kellogg, Lucy |
27 Jun 1819 | Massachusetts | I183131 I181370 |
150 |
Luce, George
Crowell, Rebecca |
27 Jun 1819 | | I555216 I555215 |
«Prev 1 2 3 4 5 6 Next»
|