MarriedMatches 101 to 150 of 265 «Prev 1 2 3 4 5 6 Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
101 |
Dayton, Captain Jonathan
Yale, Mary |
16 May 1751 | New Haven, New Haven County, CT | I140171 I140170 |
102 |
Dillingham, John
Snow, Mary |
16 May 1751 | Harwich, Barnstable County, MA | I559346 I538603 |
103 |
Keen, Simeon
Stephens, Lydia |
16 May 1751 | | I667732 I667578 |
104 |
Wood, Ephraim
Leach, Mary |
Abt 16 May 1752 | Middleboro, Plymouth County, MA | I562998 I563002 |
105 |
Button, Matthias Jr.
Butts, Phebe (Brown) |
16 May 1753 | Canterbury, Windham County, CT | I433785 I433786 |
106 |
Graves, Captain Perez
Gillett, Martha |
16 May 1754 | | I267231 I267232 |
107 |
Miner, Hempstead
Chesebrough, Lydia Esther |
16 May 1754 | Stonington, New London County, CT | I389780 I389403 |
108 |
Remington, Joseph
Hitchcock, Thankful |
16 May 1759 | | I219892 I225435 |
109 |
Richards, William
Bryant, Ruth |
16 May 1764 | Bristol, Lincoln County, ME | I403640 I403503 |
110 |
Bacon, Asa
Bradford, Edith |
16 May 1765 | | I417415 I417414 |
111 |
Warren, Matthew
Hart, Esther |
16 May 1765 | Northington Church, Farmington, Hartford County, CT | I74203 I74202 |
112 |
Grover, John
Pursell, Margaret |
16 May 1766 | Malden, Middlesex County, MA | I103813 I103814 |
113 |
Brown, Jonathan
Smith, Priscilla |
16 May 1768 | | I202493 I202494 |
114 |
Jenkins, Philip
Thompson, Tamsin |
16 May 1770 | Brunswick, Cumberland County, ME | I334165 I334166 |
115 |
Bartlett, John
Shurtleff, Bathsheba |
16 May 1771 | Kingston, Plymouth County, MA | I562801 I562802 |
116 |
Fowler, Hon. Samuel
Dwight, Elizabeth |
16 May 1771 | | I317210 I317211 |
117 |
Perry, Christopher
Russell, Meribah |
16 May 1772 | | I133616 I133615 |
118 |
Noble, Nathan
Austin, Phoebe |
16 May 1775 | | I69970 I37313 |
119 |
Tubbs, Isaac
Thomas, Zilpha Ann |
16 May 1775 | Colchester, Chittenden County, VT | I638619 I638620 |
120 |
Walker, Hezekiah
Raymond, Lucy |
16 May 1775 | Holden, Worcester County, MA | I475043 I475044 |
121 |
Allen, David Jr.
Abbe, Lydia |
16 May 1776 | | I90970 I90969 |
122 |
Higgins, Reuben
Hopkins, Mercy |
16 May 1776 | Harpswell, Cumberland County, ME | I687105 I537265 |
123 |
Munro, Squire
Daggett, Mary |
16 May 1779 | | I106684 I106685 |
124 |
Stafford, Josiah
Ivey, Sarah |
16 May 1781 | Pasquotank County, NC | I157173 I157606 |
125 |
Crosby, Joshua
Freeman, Eunice |
16 May 1784 | Harwich, Barnstable County, MA | I540932 I538671 |
126 |
Wright, Eldad
Stebbins, Mary |
16 May 1785 | | I431970 I431971 |
127 |
Camp, Nathan Ozias
Spencer, Phebe |
16 May 1787 | Durham, Middlesex County, CT | I397843 I397842 |
128 |
Merchant, Enoch
Meeker, Molly |
16 May 1790 | | I106204 I106205 |
129 |
Avery, Cyrus
Marcy, Lydia |
16 May 1791 | Tunkhannock, Wyoming County, PA | I178245 I212584 |
130 |
Chapin, Jonathan
Lucas, Olive |
16 May 1793 | | I200559 I200561 |
131 |
Denny, Isaac
Tidd, Grace |
16 May 1793 | | I102901 I102902 |
132 |
Armstrong, Isaiah
Bigelow, Deborah |
16 May 1794 | Franklin, New London County, CT | I56174 I56175 |
133 |
Frisbie, Amasa
Woodruff, Elizabeth |
16 May 1796 | | I62843 I62842 |
134 |
Ludwig, Franz Josef
Ripley, Hannah |
16 May 1796 | Monrovian Church, Bethlehem, PA | I562181 I562180 |
135 |
Todd, Enos
Frost, Lydia |
16 May 1796 | Congregational Church, North Haven, New Haven County, CT | I311754 I313414 |
136 |
Patten, Asa
Davis, Asenath |
16 May 1797 | | I75379 I75380 |
137 |
Bedford, Jacob
Sutton, Deborah |
16 May 1799 | | I361567 I361568 |
138 |
Colby, Joseph Esq.
Evans, Elizabeth |
16 May 1799 | | I460369 I460357 |
139 |
Sherwood, Joseph
Banks, Huldah |
16 May 1799 | | I214429 I216999 |
140 |
Bristow, George
Fisher, Anna |
16 May 1802 | | I631164 I631165 |
141 |
Cook, Stephen Russel
Black, Mary Polly |
16 May 1802 | | I242901 I242900 |
142 |
Mills, Elijah Hunt
Hunt, Sarah |
16 May 1802 | | I488873 I488872 |
143 |
Buckman, Mahlon
Taylor, Hannah |
16 May 1805 | | I463399 I463398 |
144 |
Fuller, John
Colton, Bathsheba |
16 May 1805 | | I318057 I318182 |
145 |
Hayden, Jedediah
Post, Sylvia |
16 May 1805 | Chester, Middlesex County, CT | I316752 I316751 |
146 |
Hayden, Return Strong
Loomis, Lovisa |
16 May 1805 | Windsor, Hartford County, CT | I421891 I421890 |
147 |
Walker, Nathaniel
Hooker, Elizabeth |
16 May 1805 | Sturbridge, Worcester County, MA | I456443 I456496 |
148 |
Jenks, Jeremiah
Perry, Susanna |
16 May 1807 | Palmer, Hampden County, MA | I331456 I331457 |
149 |
Adams, John
Barnes, Theodotia (Theodosia) |
16 May 1808 | Bridgeport, Madison County, NY | I25788 I25779 |
150 |
Hart, Bethel
Seeley, Nancy (widow) |
16 May 1811 | | I177399 I177410 |
«Prev 1 2 3 4 5 6 Next»
|