DiedMatches 251 to 300 of 658 «Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 14» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
251 |
Hale, Mercy |
16 Apr 1815 | Grafton, Windham County, VT | I166896 |
252 |
Morgan, Prudence |
16 Apr 1815 | Groton, New London County, CT | I441544 |
253 |
Worthington, John |
16 Apr 1815 | Agawam, Hampden County, MA | I694187 |
254 |
Pierpont, Hannah |
16 Apr 1816 | North Haven, New Haven County, CT | I560909 |
255 |
Randall, Jared |
16 Apr 1816 | Lenox, Madison County, NY | I60760 |
256 |
St. John, John Jr. |
16 Apr 1816 | Norwalk, Fairfield County, CT | I642586 |
257 |
Stone, Jonas |
16 Apr 1816 | | I501316 |
258 |
Woodhull, Juliana |
16 Apr 1816 | | I346625 |
259 |
Worthington, Lydia |
16 Apr 1816 | Portland, Middlesex County, CT | I326519 |
260 |
Barney, Mary |
16 Apr 1817 | Exeter, Washington County, RI | I437792 |
261 |
Gilbert, John |
16 Apr 1817 | Belchertown, Hampshire County, MA | I303188 |
262 |
Harmon, Asahel |
16 Apr 1817 | Dorset, Bennington County, VT | I255797 |
263 |
Bush, Tryphosa (Tryphina) |
16 Apr 1818 | | I254587 |
264 |
Sparrow, Sarah |
16 Apr 1818 | | I170492 |
265 |
Wate, Sarah (Mrs. Lt. Thos. Williams) |
16 Apr 1818 | | I34420 |
266 |
Beardsley, Isaac |
16 Apr 1820 | Huntington, Fairfield County, CT | I437666 |
267 |
Bliss, Jane |
16 Apr 1820 | West Springfield, Hampden County, MA | I40414 |
268 |
Twitchell, Samuel |
16 Apr 1820 | Sherborn, Middlesex County, MA | I438942 |
269 |
Barron, Lucy |
16 Apr 1821 | Templeton, Worcester County, MA | I225486 |
270 |
Damon, Oliver |
16 Apr 1821 | Reading, Middlesex County, MA | I664840 |
271 |
Durkee, Rhoda |
16 Apr 1821 | Woodbury, Litchfield County, CT | I330746 |
272 |
Horne, Jacob Henry (Jacques) |
16 Apr 1821 | Eastern Passage, Halifax County, NS, Canada | I584039 |
273 |
Nickerson, Joshua |
16 Apr 1821 | Barrington, NS, Canada | I536810 |
274 |
Allyn, James Stanton |
16 Apr 1822 | Ledyard, New London County, CT | I565459 |
275 |
Pardee, Josiah |
16 Apr 1822 | Orange, New Haven County, CT | I632647 |
276 |
Galieucia, Charity |
16 Apr 1823 | Attleboro, Bristol County, MA | I225869 |
277 |
Beebe, Elizabeth |
16 Apr 1824 | | I679882 |
278 |
Burnham, child |
16 Apr 1824 | | I320944 |
279 |
Leonard, Elizabeth Salisbury |
16 Apr 1824 | Springfield, Bradford County, PA | I682171 |
280 |
Day, Philo |
16 Apr 1825 | Catskill, Greene County, NY | I22038 |
281 |
Cone, Susanna |
16 Apr 1826 | | I96400 |
282 |
Westover, Anna |
16 Apr 1826 | Otsego County, NY | I595291 |
283 |
Atwater, Elizabeth |
16 Apr 1827 | New Haven, New Haven County, CT | I318454 |
284 |
Ball, Abraham (Abe) |
16 Apr 1827 | | I280768 |
285 |
Temple, Catharine |
16 Apr 1827 | | I265954 |
286 |
Carter, Richard |
16 Apr 1828 | Scarboro, Cumberland County, ME | I438179 |
287 |
Riley, Polly |
16 Apr 1828 | | I237165 |
288 |
Ripley, William |
16 Apr 1828 | Greenfield, Franklin County, MA | I562331 |
289 |
Walker, Abigail |
16 Apr 1828 | Lenox, Berkshire County, MA | I461939 |
290 |
Hawkins, Freelove |
16 Apr 1829 | Lowell, Middlesex County, MA | I581295 |
291 |
Stone, Marcy |
16 Apr 1829 | Johnston, Providence County, RI | I570898 |
292 |
Scofield, Enos |
16 Apr 1830 | Pound Ridge, Westchester County, NY | I478132 |
293 |
Avery, Amos |
16 Apr 1831 | Groton, New London County, CT | I447126 |
294 |
Kirtland, Jared |
16 Apr 1831 | Poland, Trumbull County, OH | I235774 |
295 |
Warner, David Calvin |
16 Apr 1831 | Walworth, Wayne County, NY | I319427 |
296 |
Boies, Anna |
16 Apr 1832 | Blandford, Hampden County, MA | I451063 |
297 |
Burchard, Horace |
16 Apr 1832 | | I225749 |
298 |
Hubbard, Joseph |
16 Apr 1832 | | I386934 |
299 |
Chapin, Sally |
16 Apr 1833 | | I354071 |
300 |
Peck, Jerusha |
16 Apr 1833 | | I199267 |
«Prev «1 ... 2 3 4 5 6 7 8 9 10 ... 14» Next»
|