MarriedMatches 101 to 150 of 260 «Prev 1 2 3 4 5 6 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
101 |
Vinson, Joseph
Farnsworth, Eunice |
9 Apr 1770 | Cheshire County, NH | I181445 I190009 |
102 |
Livermore, Abraham
Williams, Hepsibeth |
9 Apr 1772 | | I627943 I627944 |
103 |
Doane, Samuel Osborne
Harding, Sarah |
9 Apr 1774 | Barrington, NS, Canada | I104124 I104125 |
104 |
Larned, William
Angell, Sally |
9 Apr 1774 | Providence, Providence County, RI | I580248 I578695 |
105 |
Doane, Isaiah
Bartlett, Hannah |
9 Apr 1775 | | I544238 I546180 |
106 |
Conant, Oliver
Walker, Thankful |
9 Apr 1778 | Weston, Middlesex County, MA | I457556 I457508 |
107 |
Osgood, Jeremiah Jr.
Penfield, Lydia |
9 Apr 1778 | Hartford County, CT | I178558 I178395 |
108 |
Penfield, Phineas Sr.
Osgood, Lucy |
9 Apr 1778 | Hartford County, CT | I60588 I178552 |
109 |
Atwood, David
Newcomb, Susannah |
9 Apr 1781 | | I426528 I425938 |
110 |
Frisbie, Noah
Weller, Lydia |
9 Apr 1783 | Roxbury, Litchfield County, CT | I560804 I560805 |
111 |
Sperry, Moses Johnson
McCleod, Sarah |
9 Apr 1783 | Alford, Berkshire County, MA | I336048 I336049 |
112 |
Brown, Joshua Jr.
Palmer, Eunice |
9 Apr 1785 | Stonington, New London County, CT | I366832 I389610 |
113 |
Frost, Amos
Doolittle, Esther |
9 Apr 1786 | Hamden, New Haven County, CT | I561262 I561261 |
114 |
Rowley, Zachariah
Bigelow, Lovina |
9 Apr 1787 | First Congregational Church, Colchester, New London County, CT | I163474 I55174 |
115 |
Allen, Jonathan
Bascom, Chloe |
9 Apr 1789 | Greenfield, Franklin County, MA | I4184 I4226 |
116 |
Budd, Dr. John Cozens
Lum, Mary |
9 Apr 1789 | | I416343 I416344 |
117 |
Cash, David Isaac
Gore, Sally |
9 Apr 1792 | Ulster, Bradford County, PA | I390400 I390399 |
118 |
Barnes, Adonijah
Knights, Chloe |
9 Apr 1793 | Hardwick, Worcester County, MA | I554710 I554711 |
119 |
Day, Moses
Ellis, Patience |
9 Apr 1793 | Sutton, Worcester County, MA | I451119 I451120 |
120 |
Ely, Edmund
Morgan, Huldah |
9 Apr 1794 | West Springfield, Hampden County, MA | I231187 I231200 |
121 |
Frink, Luther
Morgan, Phebe |
9 Apr 1794 | West Springfield, Hampden County, MA | I337070 I337071 |
122 |
McMurray, William
McAdams, Ann |
9 Apr 1795 | Carlisle, Cumberland County, PA | I193784 I193785 |
123 |
Norton, Abram
Look, Eunice |
9 Apr 1795 | | I555365 I555366 |
124 |
Rockwell, Reuben
Sampson, Sarah |
9 Apr 1795 | | I678344 I634233 |
125 |
Wilmarth, Learned
Lane, Betsey |
9 Apr 1795 | Norton, Bristol County, MA | I629259 I629121 |
126 |
Mix, Jesse Bradley
Gilbert, Rebecca |
9 Apr 1796 | North Branford, New Haven County, CT | I633371 I633372 |
127 |
Stanton, John Sr.
Giles, Bathsheba |
9 Apr 1797 | Groton, New London County, CT | I390114 I391143 |
128 |
Carrington, Nathaniel
Steele, Sybil |
9 Apr 1799 | New Britain, Hartford County, CT | I292450 I292451 |
129 |
Hanks, Enoch
Fisk, Hannah |
9 Apr 1799 | Mansfield, Tolland County, CT | I136164 I136165 |
130 |
Newcomb, Dr. Luther
Conant, Milissent |
9 Apr 1800 | Derby, Orleans County, VT | I173983 I173984 |
131 |
Seeley, Justus Azel
Bennett, Mehitable |
9 Apr 1800 | Luzerne, Luzerne County, PA | I612289 I612290 |
132 |
Tower, John
Holbrook, Polly |
9 Apr 1800 | Randolph, Norfolk County, MA | I134174 I134175 |
133 |
Woodward, Samuel
Swayne, Ann |
9 Apr 1800 | London Grove, Chester County, PA | I97443 I97455 |
134 |
Day, Benjamin
Ransom, Electa |
9 Apr 1801 | Whitingham, Windham County, VT | I609716 I609717 |
135 |
Lyman, David
Belden, Rhoda Phelps |
9 Apr 1801 | | I212376 I212377 |
136 |
Allen, Asahel
Parker, Mary Jennison Harrington |
9 Apr 1805 | Shrewsbury, Worcester County, MA | I169875 I169876 |
137 |
Burr, Samuel
Johnson, Concurrance |
9 Apr 1806 | Haddam, Middlesex County, CT | I184860 I184861 |
138 |
Rowe, Joseph
Irish, Eleanor |
9 Apr 1807 | Hebron, Oxford County, ME | I628174 I628175 |
139 |
Bassett, Samuel Chipman
Harmon, Anna |
9 Apr 1809 | Rutland, Rutland County, VT | I256128 I256127 |
140 |
Billings, Stephen III
Allyn, Martha |
9 Apr 1809 | Ledyard, New London County, CT | I349077 I349078 |
141 |
Comstock, Aedanus Horatio
Merrill, Rhoda |
9 Apr 1809 | Lyme, New London County, CT | I327367 I293063 |
142 |
Holt, Constant
Dart, Sally |
9 Apr 1812 | | I332498 I332539 |
143 |
Stillman, John
Deming, Asenath |
9 Apr 1812 | Wethersfield, Hartford County, CT | I475676 I475675 |
144 |
Woods, Ebenezer
Barker, Lettice |
9 Apr 1812 | St. Johnsbury, Caledonia County, VT | I245661 I260055 |
145 |
Arms, Aaron
Holland, Sophia |
9 Apr 1821 | published date | I677020 I677059 |
146 |
Rose, Lawrence
Moody, Lucy |
9 Apr 1824 | | I100326 I100325 |
147 |
Clark, John
Moody, Sarah |
9 Apr 1826 | Trinity Church, Geneva, Ontario County, NY | I34467 I185815 |
148 |
Flanders, Timothy
Chase, Lydia Dustin |
Aft 8 Apr 1826 | Haverhill, Essex County, MA | I585134 I585124 |
149 |
Follett, Jenckes
Salley, Betsey F. |
9 Apr 1826 | Cumberland, Providence County, RI | I614974 I615017 |
150 |
Lewis, Asahel Bradley
Hopkins, Alma |
9 Apr 1827 | St. Thomas, Elgin County, ON, Canada | I637329 I637404 |
«Prev 1 2 3 4 5 6 Next»
|