MarriedMatches 201 to 250 of 418 «Prev 1 2 3 4 5 6 7 8 9 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
201 |
Mayo, Joshua Jr.
Doane, Sarah |
4 Dec 1769 | | I543593 I538484 |
202 |
Bryant, Jonathan
Norwood, Sarah |
4 Dec 1770 | Lynn, Essex County, MA | I403559 I403775 |
203 |
Moody, Medad
Lee, Rebecca |
4 Dec 1770 | Amherst, Hampshire County, MA | I78892 I78893 |
204 |
Norton, Obed
Pease, Mehitable |
4 Dec 1770 | | I556278 I556541 |
205 |
Robbins, Jonathan
Steevens, Lydia |
4 Dec 1770 | First Church of Killingworth, Clinton, Middlesex County, CT | I254377 I254376 |
206 |
Temple, Joseph
Hubbard, Lois |
4 Dec 1770 | Rutland, Worcester County, MA | I532924 I532926 |
207 |
Woods, John
Nichols, Elizabeth |
4 Dec 1770 | Leominster, Worcester County, MA | I578416 I578435 |
208 |
Dwight, Timothy
Gilbert, Experience |
4 Dec 1771 | New Haven, New Haven County, CT | I335953 I335954 |
209 |
Sperry, Eleazer
Prindle, Hannah |
Bef 5 Dec 1771 | | I673040 I673090 |
210 |
Steele, Reverend Eliphalet
Strong, Elizabeth |
4 Dec 1771 | | I162408 I162407 |
211 |
Thompson, Samuel
Champlin, Mary |
4 Dec 1772 | Westerly, Washington County, RI | I566022 I566013 |
212 |
Ely, Joel
Meacham, Abigail |
4 Dec 1773 | | I245614 I245656 |
213 |
Tillotson, Ebenezer
Lackore, Rosannah |
4 Dec 1773 | Chester, Hampden County, MA | I276236 I276240 |
214 |
Tinker, Silas
Wade, Lois |
4 Dec 1773 | Lyme, New London County, CT | I171993 I171994 |
215 |
Walker, Supply
Stevens, Rachel |
4 Dec 1773 | Gorham, Cumberland County, ME | I458825 I458853 |
216 |
Aldrich, Levi
Perry, Elizabeth |
4 Dec 1774 | Cumberland, Providence County, RI | I199463 I199464 |
217 |
Newcomb, Andrew
Daggett, Sarah |
4 Dec 1776 | | I425501 I552392 |
218 |
Wellington, Benjamin
Ball, Martha |
4 Dec 1776 | Waltham, Middlesex County, MA | I105539 I105540 |
219 |
Ball, John
Farley, Hannah |
4 Dec 1777 | | I427927 I427926 |
220 |
Hatch, Ichabod
Munsell, Hannah |
4 Dec 1777 | Congregational Church, East Windsor, Hartford County, CT | I226442 I226441 |
221 |
Moody, Aaron
Dickinson, Hannah |
4 Dec 1777 | Granby, Hampshire County, MA | I78866 I78868 |
222 |
Norton, Lot
Hillman, Deborah |
4 Dec 1777 | | I555303 I554459 |
223 |
Stanton, Adam
Treat, Elizabeth |
4 Dec 1777 | Preston, New London County, CT | I81274 I81275 |
224 |
Whittier, Richard
Chase, Betsey |
4 Dec 1777 | | I297365 I297366 |
225 |
Goodrich, Elizur
Wright, Lucy |
4 Dec 1779 | Pittsfield, Berkshire County, MA | I89441 I89417 |
226 |
Taft, Joseph
Sawyer, Mary |
4 Dec 1779 | Lancaster, Worcester County, MA | I333801 I448113 |
227 |
Simons, Ebenezer
Pease, Hannah |
4 Dec 1780 | Enfield, Hartford County, CT | I91156 I370888 |
228 |
Tuttle, Jotham
Munson, Kezia |
4 Dec 1780 | | I561208 I561209 |
229 |
Bartlett, Thaddeus
Powers, Sybil Gibbs |
4 Dec 1782 | Bethel, Oxford County, ME | I433615 I433616 |
230 |
Pelton, Jonathan Sr.
Doane, Elizabeth |
4 Dec 1782 | | I475728 I543874 |
231 |
Tarr, Jabez
Soames, Peggy |
4 Dec 1782 | Gloucester, Essex County, MA | I623542 I623544 |
232 |
Dickinson, Deacon Medad
Smith, Sarah "Sally" |
4 Dec 1783 | Amherst, Hampshire County, MA | I246863 I246864 |
233 |
Holbrook, Lieut. Aaron
Belsher, Elizabeth (Mrs.) |
4 Dec 1783 | Wrentham, Norfolk County, MA | I145316 I307633 |
234 |
Porter, Jesse
Steele, Sybil |
4 Dec 1783 | Congregational Church, West Hartford, Hartford County, CT | I314793 I314792 |
235 |
Haring, Petrus (Peter) A.
Durie, Elizabeth |
4 Dec 1784 | Tappan Reformed Dutch Church, Tappan, Rockland County, NY | I403292 I668039 |
236 |
Babcock, Daniel
Taylor, Jerusha |
4 Dec 1787 | Middlefield, Hampshire County, MA | I428842 I428841 |
237 |
Boardman, Herbert
Merry, Mary |
4 Dec 1788 | | I554301 I554300 |
238 |
Terry, Julius
King, Sarah |
4 Dec 1788 | First Congregational Church, Enfield, Hartford County, CT | I75765 I74996 |
239 |
Boardman, Walter
Hillman, Jane |
4 Dec 1790 | | I554483 I554482 |
240 |
Treat, Moses
Monroe, Mahala |
4 Dec 1791 | Sharon, Litchfield County, CT | I619318 I619317 |
241 |
Gilbert, John
Barnes, Sarah |
4 Dec 1793 | | I240522 I240520 |
242 |
Graves, Soloman
Bliss, Esther |
4 Dec 1793 | | I268829 I268830 |
243 |
Murray, Alexander
Miner, Asenath |
4 Dec 1794 | Middletown Springs, Rutland County, VT | I71860 I37375 |
244 |
Bartoo, Jesse
Loomis, Eunice |
4 Dec 1796 | Greene, Chenango County, NY | I421399 I421398 |
245 |
Ewers, Isaac
Butler, Mary |
4 Dec 1796 | | I552716 I552715 |
246 |
Jones, John
Crosby, Rachel |
4 Dec 1796 | | I284222 I284223 |
247 |
Taft, Dan
Lathrop, Martha |
4 Dec 1796 | Oneida County, NY | I449082 I449083 |
248 |
Elwell, Asa
Moody, Rhoda |
4 Dec 1799 | | I37698 I37697 |
249 |
Gaylord, Ithmar
Pettibone, Lydia |
4 Dec 1800 | Suffield, Hartford County, CT | I319022 I319023 |
250 |
Ely, Benjamin
Ives, Sarah (Sally) |
4 Dec 1801 | West Springfield, Hampden County, MA | I232604 I232603 |
«Prev 1 2 3 4 5 6 7 8 9 Next»
|