CONNECTICUT
GENEALOGY EXPRESS

A Part of Genealogy Express

 

Welcome to
Windham County, Connecticut

History & Genealogy

ASHFORD MARRIAGES
1st Congr. Church
1768 - 1783
ASHFORD MARRIAGES
1714 - 1749
ASHFORD MARRIAGES
1719 - 1799
ASHFORD MARRIAGES
BROOKLYN

1737 - 1799
ASHFORD MARRIAGES
POMFRET

1737 - 1799
    WOODSTOCK MARRIAGES
1690 - 1780
   

Marriages

Town of Ashford,
Windham Co., Connecticut

(excerpts)

     The town of Ashford was named in 1710.  The First Congregational Church records may be found in Book I.  The Second Church at Westford, organized February 11, 1768, furnishes the following marriages.

 

BRIDE / GROOM BRIDE / GROOM DATE
Hill, Sarah Coy, Amasa of Union 1774 Feb. 10
Hill, Squir Walker, Dorothy 1770 Oct. 25
Horris (Harris), Samuel of Mansfield Walker, Elizabeth 1778 Nov. 26
Humphrey, Ebenezer Robbins, Lucy 1781 Jun. 19
Huntington, Thomas, Doctor Ward, Molly 1773 Jan. 7
Jalley, James Fox, Eunice 1772 Mar. 2
Jedediah, Amidown, Capt. of Willington Walker, Hannah 1778 Jun. 11
Kendal, Abigail Preston, Enos 1771 May 28
Kimball, Sarah Convers, Stephen 1778 Oct. 12
Knox, Jennet Ward, John 1773 Dec. 7
Knox, Lucy Robins, David 1771 Nov. 6
Knox, Samuel, Jr. Preston, Phebe 1769 Oct. 12
Knox, William Robbins, Hannah 1773 Apr. 7
Kymbol, Samuel Peral, Betty of Willington 1781 Apr. 26
Lamb, Nathan of Palmer Preston, Abiah 1772 Apr. 8
Old, Bethiah Foster, Abraham 1769 Sep. 21
Orcut, Jacob of Willington Chaffee, Abigail of Willington 1771 Jan. 1
Oulds, Tryphena Davis, John of Willington 1782 Mar. 28
Parsons, Mary, Mrs. of Somers Averel, James 1775 Mar. 6
Pearl, Eunice of Willington Davison, Thomas 1779 Aug. 26
Peral, Betty of Willington Kymbol, Samuel 1781 Apr. 26
Pool, John, Jr. of Willington Burdwin, Elizabeth 1778 Jul. 3
Preston, Abiah Lamb, Nathan of Palmer 1772 Apr. 8
Preston, Enos Kendal, Abigail 1771 May 28
Preston, Hovey Barney, Phebe 1773 Nov. 23
Preston, Mary, Mrs. Goodell, Jacob of Monson, Mass. 1782 Nov. 2
Preston, Phebe Knox, Samuel, Jr. 1769 Oct. 12
Rice, Elizabeth of Willington Cleaveland, Henry of Mansfield 1771 Dec. 26
Robbins, Abigail Heth, Elezer 1779 Dec. 16
Robbins, Catherine Heth, William 1779 Feb. 4
Robbins, Hannah Knox, William 1773 Apr. 7
Robbins, Lucy Humphrey, Ebenezer 1781 Jun. 19
Roberson, Timothy of Woodstock Chaffee, Anne, widow 1775 Jan. 5
Robins, Betty Curtis, Francis 1768 Nov. 17
Robins, David Knox, Lucy 1771 Nov. 6
Robinson, Mehitophel of Mansfield Butler, Stephen of Mansfield 1783 Mar. 6
Russel, Emery of Springfield Smith, Elenor 1781 Nov. 1
Shirtleff, Nancy Wells, Henry, Capt. of Hopkinton 1779 Nov. 29
Sibley, Jonathan of Willington Brooks, Patty 1774 Nov. 17
Smith, Amos Chaffee, Anne 1779 May 18
Smith, Elenor Russel, Emery of Springfield 1781 Nov. 1
Smith, Hannah Walker, William 1768 Sep. 15
Spring, Katharine Farnam, Joseph 1770 Mar. 15
Stiles, Goold of Willington Broton, Delight of Willington 1770 Feb. 7
Stirckland, Samuel of Stafford Brooks, Esther 1782 Apr. 11
Thompson, John Cushman, Lois 1779 Jan. 14
Wadkins, Jedediah Gould, Abgail 1782 Jul. 3
Wakefield, Levi of Stafford Walker, Grace 1782 Feb. 20
Walker, Dorothy Hill, Squir 1770 Oct. 25
Walker, Elizabeth Horris (Harris), Samuel of Mansfield 1778 Nov. 26
CLICK HERE to RETURN to
WINDHAM COUNTY, CONNECTICUT
INDEX PAGE
CLICK HERE to RETURN to
CONNECTICUT
INDEX PAGE
FREE GENEALOGY RESEARCH is My MISSION
GENEALOGY EXPRESS
This Webpage has been created by Sharon Wick exclusively for Genealogy Express  ©2008
Submitters retain all copyrights