MarriedMatches 201 to 250 of 350 «Prev 1 2 3 4 5 6 7 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
201 |
Carrier, Thomas
Marshall, Mary |
6 Dec 1784 | Colchester, New London County, CT | I53596 I535759 |
202 |
Sears, Micajah
Clark, Huldah |
6 Dec 1785 | | I543450 I538780 |
203 |
Ashley, John
Bliss, Mary Booth |
6 Dec 1786 | Longmeadow, Hampden County, MA | I65910 I65911 |
204 |
Chandler, Jonathan
Wilson, Rachel |
6 Dec 1787 | Mason, Hillsborough County, NH | I357749 I357750 |
205 |
Colton, Elihu
Ely, Abigail |
6 Dec 1787 | Longmeadow, Hampden County, MA | I18257 I18253 |
206 |
Hyde, Moses
Dana, Sarah (Sally) |
6 Dec 1787 | Ashford, Windham County, CT | I209110 I209111 |
207 |
Smith, Jeduthan
Bryant, Naomi |
6 Dec 1787 | Ashfield, Franklin County, MA | I26717 I26725 |
208 |
Treat, John
Hutchins, Abigail |
6 Dec 1787 | Hartford, Hartford County, CT | I216754 I335566 |
209 |
Tuttle, Edmund
Royce, Sarah |
6 Dec 1787 | Cheshire, New Haven County, CT | I295437 I295438 |
210 |
Coleman, Levi
Frary, Mary |
6 Dec 1789 | Southampton, Hampshire County, MA | I218145 I218144 |
211 |
Crittenden, Noah
Hubbard, Polly |
6 Dec 1792 | Conway, Franklin County, MA | I342037 I342038 |
212 |
Dibble, David
Ives, Abiah |
6 Dec 1792 | Wallingford, New Haven County, CT | I423972 I423971 |
213 |
Wood, Jonathan B.
Stickney, Relief |
6 Dec 1792 | | I615248 I615247 |
214 |
Swingle, John S.
Shorter, Catherine |
6 Dec 1796 | Thompson Ridge, Orange County, NY | I18114 I155138 |
215 |
Bullard, Dr. Artemas
White, Lucy |
6 Dec 1798 | Northbridge, Worcester County, MA | I277260 I277261 |
216 |
Ingraham, Nathaniel
Hall, Louisa |
6 Dec 1798 | | I443400 I443402 |
217 |
Skiffe, Nathan
Dean, Rebecca |
6 Dec 1798 | | I511656 I511657 |
218 |
Damon, Thomas
Smith, Margaret |
6 Dec 1799 | Wayland, Middlesex County, MA | I324976 I325018 |
219 |
Bullock, Samuel William
Bliss, Hannah |
6 Dec 1801 | Rehoboth, Bristol County, MA | I577241 I577242 |
220 |
Rathburn, Solomon
Beebe, Lucy Allen |
6 Dec 1802 | Massachusetts | I623363 I623362 |
221 |
Shipman, Nathaniel
Shailer, Caroline |
6 Dec 1802 | | I96470 I96469 |
222 |
Downs, Amos
Beecher, Katharine |
6 Dec 1803 | Congregational Society, Orange, New Haven County, CT | I637641 I632880 |
223 |
Bigelow, Justin
Cook, Persis |
6 Dec 1804 | Brookfield, Orange County, VT | I35917 I35924 |
224 |
Eckler, Johannes
Van Horne, Sophia |
6 Dec 1804 | | I502048 I502047 |
225 |
McAllaster, Richard
Powers, Cynthia |
6 Dec 1804 | Springfield, Windsor County, VT | I462689 I462690 |
226 |
Ensign, Zebe
Case, Sarah |
6 Dec 1806 | Simsbury, Hartford County, CT | I558328 I557986 |
227 |
Holmes, Marcus
Hills, Anna |
6 Dec 1807 | Vernon, Oneida County, NY | I293376 I293377 |
228 |
Kellogg, Andrew
Hoyt, Hannah |
6 Dec 1808 | Norwalk, Fairfield County, CT | I519848 I519849 |
229 |
Banister, Osmond
Wilson, Charlotte |
6 Dec 1810 | Rutland Township, Jefferson County, NY | I245568 I245569 |
230 |
Colton, Israel
Beaman, Lucretia |
6 Dec 1810 | Springfield, Hampden County, MA | I332314 I332319 |
231 |
Minor, Walker
Lamb, Roxa |
6 Dec 1810 | Peacham, Caledonia County, VT | I79511 I79543 |
232 |
Stanton, Robert
Upham, Marsena |
6 Dec 1810 | | I41137 I41139 |
233 |
Bedortha, Justus
Button, Lucy |
6 Dec 1812 | West Springfield, Hampden County, MA | I225327 I225328 |
234 |
Luce, Marshall
Norton, Velina |
6 Dec 1812 | | I555397 I555396 |
235 |
Thayer, Chapin Esq.
Slocomb, Betsey |
6 Dec 1813 | Dekalb, Saint Lawrence County, NY | I370835 I370836 |
236 |
Cushman, Don Alonzo
Ritter, Matilda Charity Smith |
6 Dec 1815 | | I503452 I503453 |
237 |
Avery, Amos Jr.
Treat, Betsey |
6 Dec 1817 | Preston, New London County, CT | I558776 I558787 |
238 |
Sprague, Levi
Chapin, Cynthia |
Abt 6 Dec 1819 | Buckland, Franklin County, MA | I182321 I182287 |
239 |
Day, Lyman
Preston, Maria |
6 Dec 1820 | Mantua Township, Portage County, OH | I22366 I22374 |
240 |
Ely, M. LaFayette
Hardy, Betsey |
6 Dec 1820 | | I245625 I343578 |
241 |
Judson, Asa
Walker, Keziah |
6 Dec 1820 | | I47363 I47168 |
242 |
Lee, Horace
Clark, Laura |
6 Dec 1820 | | I348624 I348625 |
243 |
Taylor, William Hollis
Hooker, Delia |
6 Dec 1820 | Hinsdale, Cheshire County, NH | I271883 I272011 |
244 |
Ashley, Moses Jr.
Ashley, Caroline |
6 Dec 1821 | West Springfield, Hampden County, MA | I40164 I40219 |
245 |
Ball, Eli
Leonard, Orpha |
6 Dec 1821 | | I241848 I241847 |
246 |
Bryant, Cyrus
Pike, Elvina |
6 Dec 1821 | Marlboro, Windham County, VT | I403692 I404135 |
247 |
Chaffee, Emery
Harwood, Lura |
6 Dec 1821 | Stafford, Tolland County, CT | I467070 I467071 |
248 |
Goodwin, Morgan
Steele, Lucretia Hosmer |
6 Dec 1821 | | I595394 I595393 |
249 |
Grant, Hiram
Hosmer, Miriam |
6 Dec 1821 | South Windsor, Hartford County, CT | I168334 I168335 |
250 |
Hantz, Jacob
Hershey, Magdalena |
6 Dec 1821 | York County, PA | I462411 I462412 |
«Prev 1 2 3 4 5 6 7 Next»
|