MarriedMatches 51 to 100 of 399 «Prev 1 2 3 4 5 6 ... 8» Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
51 |
Sprague, Benjamin
Woodworth, Mary Deborah |
29 Dec 1707 | Lebanon, New London County, CT | I188386 I188387 |
52 |
Alvord, John
Lyman, Dorcas |
29 Dec 1708 | Northampton, Hampshire County, MA | I45839 I55332 |
53 |
Dayton, Isaac
Todd, Elizabeth |
29 Dec 1708 | New Haven, New Haven County, CT | I140202 I140203 |
54 |
Lane, Ephraim
Beal, Elizabeth |
29 Dec 1708 | | I115995 I115994 |
55 |
Alvord, Thomas
Strong, Mary |
29 Dec 1709 | Northampton, Hampshire County, MA | I45835 I45836 |
56 |
Bigelow, Ensign Isaac
Bond, Mary |
29 Dec 1709 | Watertown, Middlesex County, MA | I55047 I55048 |
57 |
Cushman, Lieut. Josiah
Shurtleff, Susanna |
29 Dec 1709 | Plymouth, Plymouth County, MA | I72511 I93758 |
58 |
Faxon, Richard
Brackett, Anna (Hannah) |
29 Dec 1709 | Braintree, Norfolk County, MA | I122091 I285792 |
59 |
Goodrich, Allen
Goodrich, Elizabeth |
29 Dec 1709 | Wethersfield, Hartford County, CT | I210487 I123405 |
60 |
Hyde, Jabez
Bushnell, Elizabeth |
29 Dec 1709 | Norwich, New London County, CT | I135574 I71717 |
61 |
Seymour, Ebenezer
Hollister, Abigail |
29 Dec 1709 | Farmington, Hartford County, CT | I45910 I45911 |
62 |
Holbrook, Joseph
Cook, Mary |
29 Dec 1710 | Mendon, Worcester County, MA | I125771 I354734 |
63 |
Turner, John Jr.
Penfield, Hannah |
29 Dec 1710 | New Haven, New Haven County, CT | I112040 I112039 |
64 |
Badger, John Jr.
Harris, Elizabeth |
29 Dec 1713 | | I114859 I114860 |
65 |
Kingsbury, Deacon Daniel
Stevens, Elizabeth |
29 Dec 1713 | Wrentham, Norfolk County, MA | I323031 I323032 |
66 |
Crampton, Joseph
Canfield, Patience |
29 Dec 1714 | Ridgefield, Fairfield County, CT | I151793 I641125 |
67 |
Griswold, Joseph Benjamin
Lay, Temperance |
29 Dec 1714 | Killingworth, Middlesex County, CT | I88623 I133814 |
68 |
Harmon, John
Adams, Rebecca |
29 Dec 1714 | Suffield, Hartford County, CT | I418762 I128196 |
69 |
Bates, Stephen
Seward, Patience |
29 Dec 1715 | Durham, Middlesex County, CT | I115861 I294802 |
70 |
Dearborn, Jonathan
Tuck, Hannah Teuke |
29 Dec 1715 | Hampton, Rockingham County, NH | I408549 I432544 |
71 |
Johnson, Nathaniel
Gile, Mehitable |
29 Dec 1715 | Haverhill, Essex County, MA | I301021 I193839 |
72 |
Nash, John
Field, Abilene |
29 Dec 1715 | | I681983 I681984 |
73 |
Williams, James
Judd, Sarah |
29 Dec 1715 | Farmington, Hartford County, CT | I413719 I419308 |
74 |
Brooks, Benjamin
Heywood, Sarah |
29 Dec 1719 | Concord, Middlesex County, MA | I407442 I467733 |
75 |
Warner, Daniel
Adams, Elizabeth |
29 Dec 1719 | | I275265 I275266 |
76 |
Carpenter, Daniel Charles Jr.
Lyon, Susanna |
29 Dec 1720 | | I622911 I622912 |
77 |
Churchill, Isaac
Leach, Susannah |
29 Dec 1720 | Plympton, Plymouth County, MA | I107247 I107248 |
78 |
Follett, John II
Bishop, Mary |
29 Dec 1720 | | I690222 I690221 |
79 |
Gilman, Colonel John
Clark, Elizabeth |
29 Dec 1720 | Beverly, Essex County, MA | I52230 I52223 |
80 |
Gunn, Nathaniel
Dickenson, Hannah |
29 Dec 1720 | Sunderland, Franklin County, MA | I3741 I3773 |
81 |
Hale, Daniel
Emery, Judith |
29 Dec 1720 | | I74679 I428063 |
82 |
Hart, Stephen
Munson, Eunice |
29 Dec 1720 | Farmington, Hartford County, CT | I74968 I130104 |
83 |
Howard, William
Bradford, Bethia |
29 Dec 1720 | Beverly, Essex County, MA | I108945 I108946 |
84 |
Lucas, Samuel
Shaw, Elizabeth |
29 Dec 1720 | Plympton, Plymouth County, MA | I264937 I542016 |
85 |
Ballard, Jeremiah
Dane, Mary |
29 Dec 1721 | Andover, Essex County, MA | I228929 I674382 |
86 |
Fitch, Joseph
Whiting, Anne |
29 Dec 1721 | Lebanon, New London County, CT | I73321 I489446 |
87 |
Miller, Thomas
Meekins, Sarah |
29 Dec 1722 | Springfield, Hampden County, MA | I238967 I238968 |
88 |
Wetherbee, John
Whitney, Elizabeth |
29 Dec 1722 | Stow, Middlesex County, MA | I275682 I98088 |
89 |
Hills, Benoni
Strong, Hannah |
29 Dec 1723 | | I303011 I49486 |
90 |
Torrey, William
Giddings, Susanna |
29 Dec 1724 | Bristol, Bristol County, RI | I440727 I440728 |
91 |
Butler, Isaiah
Baldwin, Martha |
29 Dec 1725 | Congregational Church, Branford, New Haven County, CT | I128881 I128880 |
92 |
Cole, Hezekiah
Maine, Sarah |
29 Dec 1725 | Plainfield, Windham County, CT | I249595 I249596 |
93 |
Eddy, John
Wyborne, Mary |
29 Dec 1725 | | I141197 I141198 |
94 |
Gibson, Timothy
Rice, Persis |
29 Dec 1725 | Sudbury, Middlesex County, MA | I244392 I244393 |
95 |
Billings, John
Brown, Elizabeth |
29 Dec 1726 | | I675535 I675534 |
96 |
Richards, Benjamin
Bradley, Abigail |
29 Dec 1726 | | I301138 I301137 |
97 |
Scofield, Nathan Hoyt
Weed, Sarah |
29 Dec 1726 | St. John's Episcopal, Stamford, Fairfield County, CT | I641982 I645664 |
98 |
Titus, Samuel
Bishop, Sarah |
29 Dec 1726 | Rehoboth, Bristol County, MA | I568739 I568740 |
99 |
Batt, Timothy
Greeley, Sarah |
29 Dec 1729 | Boston, Suffolk County, MA | I664646 I664647 |
100 |
Beebe, Nathaniel
Griffin, Lydia |
29 Dec 1729 | New London, New London County, CT | I517747 I517748 |
«Prev 1 2 3 4 5 6 ... 8» Next»
|