MarriedMatches 151 to 200 of 315 «Prev 1 2 3 4 5 6 7 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
151 |
Colton, Deacon Aaron
Olmsted, Elizabeth |
5 Apr 1787 | East Hartford, Hartford County, CT | I220737 I332324 |
152 |
Deming, Lardner
Dunham, Mary |
5 Apr 1787 | Berlin, Hartford County, CT | I468895 I468896 |
153 |
Taft, Elisha
Sadler, Mary |
5 Apr 1787 | Upton, Worcester County, MA | I448565 I448566 |
154 |
Fairfield, Joseph
Ellis, Elizabeth |
5 Apr 1790 | Pittsfield, Berkshire County, MA | I180514 I180517 |
155 |
Fuller, Hubbard
Hamlin, Elizabeth |
5 Apr 1791 | Hartwick, Otsego County, NY | I167825 I167826 |
156 |
Chappel, John
Webster, Barbara |
5 Apr 1792 | | I265772 I265625 |
157 |
Lockwood, Judge David
Thomas, Rebecca |
5 Apr 1792 | Thomas Point, Washington County, PA | I676346 I422136 |
158 |
Mansfield, Glover
Aikens, Mary |
5 Apr 1792 | | I311619 I311620 |
159 |
Lewis, Seth
Hardeman, Nancy |
5 Apr 1793 | | I700219 I700220 |
160 |
Meacham, Joshua
Chapman, Permelia |
5 Apr 1793 | Canaan, Grafton County, NH | I658821 I658822 |
161 |
Cass, John
Potter, Sally Eddy |
5 Apr 1795 | | I449184 I449185 |
162 |
Getchell, John Jr.
Bunker, Elizabeth Betsey |
5 Apr 1795 | Vassalboro, Kennebec County, ME | I382824 I382823 |
163 |
Schaeffer, Johannes
Stamm, Dorothea |
5 Apr 1795 | Stone Arabia, Montgomery County, NY | I173481 I173482 |
164 |
Dresser, Richard
Hamblen, Temperance |
5 Apr 1796 | Saco, York County, ME | I77442 I77441 |
165 |
Miller, Daniel
Freeman, Lavina (Levina) |
5 Apr 1796 | Northfield, Franklin County, MA | I454696 I454695 |
166 |
Isham, Joshua
Carpenter, Huldah |
5 Apr 1797 | Gilsum, Cheshire County, NH | I251410 I251411 |
167 |
Austin, James
Brown, Margaret "Peggy" |
5 Apr 1798 | Austinville, Wythe County, VA | I223284 I223285 |
168 |
Austin, James Jess
Brown, Margaret Peggy |
5 Apr 1798 | Austinville, Wythe County, VA | I335277 I335276 |
169 |
Bush, Joseph
Strong, Betsey |
5 Apr 1799 | Sheffield, Berkshire County, MA | I65739 I65741 |
170 |
Foskett, Elijah
Needham, Abigail |
5 Apr 1800 | Wales, Hampden County, MA | I266567 I266571 |
171 |
Hall, Jonathan
Lord, Betsy |
5 Apr 1800 | Lyme, New London County, CT | I289601 I289602 |
172 |
Fuller, Daniel B.
Brown, Mary |
5 Apr 1801 | Lynn, Essex County, MA | I162822 I162854 |
173 |
Hayward, Samuel (Howard)
Thayer, Rhoda |
5 Apr 1801 | Randolph, Norfolk County, MA | I276936 I276937 |
174 |
Avery, Oliver
Avery, Margaret |
5 Apr 1802 | Stonington, New London County, CT | I232839 I232840 |
175 |
DeVoe, John
Weeks, Sarah Ann |
5 Apr 1804 | New York | I407732 I407756 |
176 |
Shaffer, Moses
Swingle, Mary |
5 Apr 1804 | South Canaan, Wayne County, PA | I155149 I155148 |
177 |
Hunt, Daniel
Hyde, Submit |
5 Apr 1805 | | I488893 I488894 |
178 |
Stebbins, Erastus
Smith, Ruth |
5 Apr 1805 | Granby, Hampshire County, MA | I309117 I309704 |
179 |
Durfee, Isaac F.
Cole, Polly |
5 Apr 1807 | Macedon, Wayne County, NY | I254044 I354994 |
180 |
Jones, Levi
Newcomb, Rachel Collins |
5 Apr 1811 | | I104894 I104895 |
181 |
Judd, Samuel
Beecher, Polly |
5 Apr 1812 | Waterbury, New Haven County, CT | I480117 I480116 |
182 |
Van Horne, Cornelius
Shoenholtz, Catherine |
5 Apr 1812 | New York state | I474797 I474798 |
183 |
Fetherolf, Samuel S.
Reichelderfer, Susannah |
5 Apr 1814 | Pickaway County, OH | I533843 I533842 |
184 |
Hillman, Reuben
Nims, Anna |
5 Apr 1815 | | I255033 I255034 |
185 |
Walker, Dr. William Johnson
Hurd, Eliza |
Aft 4 Apr 1816 | Charlestown, Suffolk County, MA | I458040 I458059 |
186 |
Swan, Coddington
Hewitt, Cynthia |
5 Apr 1818 | North Stonington, New London County, CT | I565585 I565584 |
187 |
Howard, Moses Childs
Purrington, Keziah |
5 Apr 1819 | Colrain, Franklin County, MA | I281167 I299071 |
188 |
Jenkins, Chancy
Sanders, Comfort |
5 Apr 1820 | New York state | I495128 I495129 |
189 |
Pomeroy, Clark
Kagwin, Julianna |
5 Apr 1820 | Montgomery, Hampden County, MA | I339531 I339532 |
190 |
Richardson, Simon
Taft, Martha |
5 Apr 1820 | | I449219 I449220 |
191 |
Day, Walter
Kneeland, Lydia |
5 Apr 1821 | South Hadley, Hampshire County, MA | I22784 I22792 |
192 |
Gould, Pliny
Cox, Pamela Jane |
5 Apr 1821 | | I453456 I453457 |
193 |
Provost, Stephen Bishop
Tillman, Catherine |
5 Apr 1821 | Stamford, Fairfield County, CT | I641048 I643372 |
194 |
Spencer, Henry Sr.
Chesebrough, Betsey |
5 Apr 1821 | New York state | I390960 I389813 |
195 |
Kilbon, John
Stebbins, Ruth |
3 or 5 Apr 1822 | Springfield, Hampden County, MA | I251665 I251622 |
196 |
Leonard, Rowley
Day, Clarissa |
5 Apr 1823 | Gill, Franklin County, MA | I23523 I23517 |
197 |
Walker, Chester
Hamant, Esther |
5 Apr 1823 | | I456898 I456913 |
198 |
Green, William
Allen, Polly |
5 Apr 1824 | | I200666 I200712 |
199 |
Bryant, Lyman
Merrifield, Mary |
5 Apr 1826 | | I403702 I404170 |
200 |
Judson, George N
Northrop, Caroline |
5 Apr 1826 | Woodbury, Litchfield County, CT | I93869 I93883 |
«Prev 1 2 3 4 5 6 7 Next»
|