MarriedMatches 51 to 100 of 245 «Prev 1 2 3 4 5 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
51 |
Fuller, Amos
Woodworth, Priscilla |
29 Jun 1721 | First Congregational Church, Lebanon, New London County, CT | I259678 I259679 |
52 |
Sears, Jonathan
Hawes, Elizabeth |
29 Jun 1721 | Yarmouth, Barnstable County, MA | I259510 I511464 |
53 |
Washburn, Ebenezer
Miles, Patience |
29 Jun 1721 | New Milford, Litchfield County, CT | I97324 I395218 |
54 |
Knight, Nathaniel
Barton, Susanna |
29 Jun 1723 | Salem Township, Essex County, MA | I615437 I615436 |
55 |
Olmsted, Stephen
Merrill, Sarah |
29 Jun 1723 | Hartford, Hartford County, CT | I78445 I78446 |
56 |
Delano, Lieut. Nathan
Holmes, Bathsheba |
29 Jun 1726 | Plymouth, Plymouth County, MA | I109613 I53837 |
57 |
Newell, Deacon Nathaniel
Hart, Esther |
29 Jun 1727 | | I155270 I155271 |
58 |
Folger, Jonathan
Paddock, Deborah |
29 Jun 1728 | Nantucket, Nantucket County, MA | I554030 I601231 |
59 |
Cowles, Timothy
Johnson, Content |
29 Jun 1730 | Middletown, Middlesex County, CT | I439113 I194980 |
60 |
Ormsby, Jonathan
Carpenter, Rebecca |
29 Jun 1730 | Woodstock, Windham County, CT | I162049 I162048 |
61 |
Allis, Nathaniel
Meekins, Elizabeth |
29 Jun 1731 | Massachusetts | I265684 I279604 |
62 |
Benton, Timothy
Scott, Abigail |
29 Jun 1738 | Tolland, Tolland County, CT | I369872 I369873 |
63 |
Blodgett, Joseph
Ingersoll, Sarah |
29 Jun 1738 | Brimfield, Hampden County, MA | I117976 I351580 |
64 |
Welles, John
Bulkeley, Sarah |
29 Jun 1738 | Colchester, New London County, CT | I51751 I307816 |
65 |
Drake, Samuel
Kent, Amy |
29 Jun 1743 | | I267599 I268236 |
66 |
Hall, John
Spaulding, Olive |
29 Jun 1744 | | I324094 I324095 |
67 |
Earle, John
Stafford, Patience |
29 Jun 1745 | | I156413 I156301 |
68 |
Truesdell, William
Jeason, Deliverance |
29 Jun 1746 | Redding, Fairfield County, CT | I194874 I203796 |
69 |
Taft, Ephraim
Read, Ann |
29 Jun 1747 | Smithfield, Providence County, RI | I448105 I448107 |
70 |
Thompson, Ebenezer
Wilcoxson, Hannah |
29 Jun 1748 | Stratford, Fairfield County, CT | I602764 I397992 |
71 |
Hart, Joseph
Barnes, Anne |
29 Jun 1749 | Fairfield, Fairfield County, CT | I25733 I25727 |
72 |
Hillman, Jonathan
Luce, Keziah |
29 Jun 1749 | Chilmark, Dukes County, MA | I255073 I255075 |
73 |
Morse, Daniel
Willcocks, Ann |
29 Jun 1749 | Congregational Church in Griswold, Preston, New London County, CT | I167927 I167928 |
74 |
Sears, Jonathan
Sears, Priscilla |
29 Jun 1749 | Harwich, Barnstable County, MA | I511497 I511498 |
75 |
Shepard, Daniel
Cornwall, Sarah |
29 Jun 1749 | Middletown, Middlesex County, CT | I161442 I168861 |
76 |
Spooner, Nathaniel
Blackwell, Hannah |
29 Jun 1749 | Dartmouth, Bristol County, MA | I385262 I385263 |
77 |
Weston, John
Samson, Mercy |
29 Jun 1749 | Kingston, Plymouth County, MA | I498425 I498426 |
78 |
Burr, Aaron
Edwards, Esther |
29 Jun 1752 | Newark, Essex County, NJ | I197535 I162135 |
79 |
Boardman, Daniel
Belden, Eunice |
29 Jun 1756 | Stephany Parish, Wethersfield, Hartford County, CT | I328040 I375383 |
80 |
Whipple, Stephen
Angell, Zilpha |
29 Jun 1760 | Providence, Providence County, RI | I101410 I101411 |
81 |
Barton, Reuben
Learned, Catherine |
29 Jun 1761 | Oxford Township, Worcester County, MA | I615418 I615419 |
82 |
Holt, Amos
Ingalls, Jemima |
29 Jun 1762 | | I102442 I102443 |
83 |
Mills, Peletiah Jr.
Gillett, Lois |
29 Jun 1763 | Congregational Church, Bloomfield, Hartford County, CT | I193172 I406448 |
84 |
Beebe, Thomas
Hall, Olive |
Abt 29 Jun 1767 | Rensselaerville, Albany County, NY | I518537 I518536 |
85 |
Goodhue, David
Case, Mary |
29 Jun 1769 | Simsbury, Hartford County, CT | I446088 I51342 |
86 |
Luce, Thomas
Butler, Huldah |
29 Jun 1769 | | I552747 I552746 |
87 |
Dewees, Cornelius
Minor, Sarah |
29 Jun 1770 | Charleston, Charleston County, SC | I204685 I204687 |
88 |
Davis, James
Belknap, Elizabeth |
29 Jun 1775 | Somers, Tolland County, CT | I263245 I263246 |
89 |
Miner, Thomas
Brainard, Dorothy |
29 Jun 1775 | Middletown, Middlesex County, CT | I446532 I446533 |
90 |
Randall, Josiah
Wyman, Ruth |
29 Jun 1775 | | I378170 I378169 |
91 |
Downs, Samuel
Bristol, Rachel |
29 Jun 1779 | New Haven, New Haven County, CT | I205491 I452083 |
92 |
Thompson, Joseph M.
Chadbourn, Betty |
29 Jun 1779 | Berwick, York County, ME | I469780 I469779 |
93 |
Appleton, Nathan W.
Greenleaf, Sarah |
29 Jun 1780 | | I215140 I213731 |
94 |
Nettleton, John
Buell, Mattaniah (Mattie) |
29 Jun 1780 | Second Church, Killingworth, Middlesex County, CT | I393284 I194475 |
95 |
Summers, Ebenezer
Hale, Jemima |
29 Jun 1780 | | I204296 I184967 |
96 |
Towne, Elijah
Reed, Mary |
29 Jun 1780 | Dummerston, Windham County, VT | I191044 I352760 |
97 |
Waite, Joseph
Morton, Judeth |
29 Jun 1780 | | I26526 I26523 |
98 |
Faxon, Francis
Wild, Dorcas |
29 Jun 1783 | Braintree, Norfolk County, MA | I285781 I285782 |
99 |
Yale, Elihu
Merriman, Sarah |
29 Jun 1783 | Wallingford, New Haven County, CT | I423687 I423689 |
100 |
Monroe, Younglove
Fairchild, Lydia |
29 Jun 1785 | Sharon, Litchfield County, CT | I143639 I619310 |
«Prev 1 2 3 4 5 Next»
|