MarriedMatches 151 to 200 of 358 «Prev 1 2 3 4 5 6 7 8 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
151 |
Lunt, Moses
Noyes, Sarah |
30 Dec 1773 | Falmouth, Cumberland County, ME | I525703 I525702 |
152 |
Bemis, John
Stevens, Abigail |
30 Dec 1776 | Westminster, Worcester County, MA | I222639 I222640 |
153 |
Merwin, John
Gaylord, Ruth |
30 Dec 1777 | New Milford, Litchfield County, CT | I59938 I28812 |
154 |
Warner, David
Wooding, Sarah |
30 Dec 1777 | First Congregational Church, New Haven, New Haven County, CT | I560949 I560948 |
155 |
Hazen, Jacob
Burnham, Abigail |
30 Dec 1778 | Norwich, New London County, CT | I230790 I363976 |
156 |
Lee, Elon
Johnson, Deborah |
30 Dec 1778 | Guilford, New Haven County, CT | I322178 I322179 |
157 |
Montague, Zebina
Gunn, Jemima |
30 Dec 1778 | Montague, Franklin County, MA | I270442 I45607 |
158 |
Pease, Gideon
Meacham, Deborah |
30 Dec 1778 | | I462361 I372671 |
159 |
Titus, Johnson
Stout, Anna |
30 Dec 1778 | Hunterdon County, NJ | I602156 I602157 |
160 |
Armstrong, Jeremiah
Hazen, Anna |
30 Dec 1784 | New London County, CT | I56213 I474663 |
161 |
Baker, Titus
Baker, Keturah |
30 Dec 1784 | Tolland, Tolland County, CT | I386542 I271264 |
162 |
Chamberlin, Nathaniel IV
Dewey, Rhoda |
30 Dec 1784 | Colchester, New London County, CT | I160220 I160222 |
163 |
Dickinson, Eli
Eastman, Rachel |
30 Dec 1784 | Granby, Hampshire County, MA | I43223 I43224 |
164 |
Dimmick, Simeon
Ellis, Priscilla |
30 Dec 1784 | Stafford, Tolland County, CT | I54673 I467115 |
165 |
Doane, Azariah
Linnell, Polly |
30 Dec 1784 | | I540662 I540687 |
166 |
Files, William
Sturgis, Hannah |
30 Dec 1784 | | I127490 I127489 |
167 |
Foote, John
Babcock, Elizabeth |
30 Dec 1784 | | I528504 I389511 |
168 |
Hailing, John
Cooke, Zuba |
30 Dec 1784 | | I559531 I559530 |
169 |
Spaulding, Obed
Ames, Margaret |
30 Dec 1784 | Killingly, Windham County, CT | I604800 I604799 |
170 |
Strong, Belah Jr.
Parsons, Sarah Sally |
30 Dec 1784 | Northampton, Hampshire County, MA | I49969 I180613 |
171 |
Kellogg, Eliakim
Eastman, Lois |
30 Dec 1786 | | I233066 I233065 |
172 |
Booth, Alexander
Thompson, Huldah |
30 Dec 1789 | Second Congregational Society, New Haven, New Haven County, CT | I681187 I681188 |
173 |
Churchill, Solomon
Hart, Selina |
30 Dec 1790 | | I330055 I330056 |
174 |
Walker, Philip
Barnett, Jane |
30 Dec 1790 | | I461210 I461215 |
175 |
Hand, Nehemiah
Burt, Sarah (Sally) |
30 Dec 1797 | Rockaway, Morris County, NJ | I185218 I185219 |
176 |
Smith, Reverend Enos
Peck, Hannah |
30 Dec 1797 | Killingworth, Middlesex County, CT | I26631 I26739 |
177 |
Frary, Obadiah
Kent, Electra |
30 Dec 1798 | Southampton, Hampshire County, MA | I218119 I218120 |
178 |
Frost, Laurance
Wedge, Lois |
30 Dec 1800 | Bainbridge, Chenango County, NY | I624596 I624595 |
179 |
Bardwell, Robert
Dickinson, Pamelia |
30 Dec 1802 | | I306879 I307053 |
180 |
Day, Daniel Jr.
Cooley, Elizabeth |
30 Dec 1802 | West Springfield, Hampden County, MA | I23266 I23696 |
181 |
Woodbridge, Joseph
Hollister, Anna |
30 Dec 1802 | | I197812 I197840 |
182 |
Ames, Uri
Mix, Mehitabel |
30 Dec 1804 | North Haven, New Haven County, CT | I633324 I633323 |
183 |
Mattoon, Major Ebenezer
Mayo, Lucenia |
30 Dec 1804 | Amherst, Hampshire County, MA | I310338 I310349 |
184 |
Mowry, Reuben
Smith, Phebe |
30 Dec 1804 | | I580722 I580721 |
185 |
Truesdell, John
Struble, Catherine |
30 Dec 1804 | Sussex County, NJ | I184830 I184831 |
186 |
Cross, Thomas
Sanford, Laura |
30 Dec 1805 | | I236000 I235999 |
187 |
Noble, Calvin
Thompson, Sophia Lucy |
30 Dec 1807 | | I80501 I80502 |
188 |
Webster, Joel
Webster, Martha |
30 Dec 1807 | Hebron, Tolland County, CT | I265536 I265617 |
189 |
Reed, Tillison
Byam, Delia (Deliverance) |
30 Dec 1810 | Jaffrey, Cheshire County, NH | I437139 I192371 |
190 |
Goff, Lyman
Perrin, Polly Ann |
30 Dec 1811 | Ontario County, NY | I257938 I248402 |
191 |
Hitchcock, George King
Moody, Sally |
30 Dec 1813 | Northampton, Hampshire County, MA | I37993 I37992 |
192 |
Williams, Captain William Coit
Breed, Nancy |
30 Dec 1813 | Norwich, New London County, CT | I301656 I219659 |
193 |
Stearns, Charles
Woodward, Julia Ann |
30 Dec 1816 | Wilbraham, Hampden County, MA | I252990 I354284 |
194 |
Day, Joel
Ely, Chloe |
30 Dec 1817 | West Springfield, Hampden County, MA | I23483 I23490 |
195 |
Day, Orada (Oreda)
Allen, Eliza |
30 Dec 1818 | Bombay, Franklin County, NY | I23539 I24090 |
196 |
Fitch, Chauncey
Loomis, Anna |
30 Dec 1819 | | I420640 I420639 |
197 |
Gorton, John G.
Gilldersleeve, Sally Ann |
30 Dec 1819 | | I566584 I566585 |
198 |
Heffner, John
Enyeart, Rachel |
30 Dec 1819 | | I484983 I484984 |
199 |
Brown, Quartus
Smith, Tirzah |
30 Dec 1820 | | I231223 I231251 |
200 |
Taft, Enos
Fish, Nancy |
30 Dec 1820 | Mendon, Worcester County, MA | I448701 I448703 |
«Prev 1 2 3 4 5 6 7 8 Next»
|