DiedMatches 301 to 350 of 515 «Prev «1 ... 3 4 5 6 7 8 9 10 11 Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
301 |
Grant, Anna Richardson |
26 Jun 1858 | New Orleans, Orleans Parish, LA | I81465 |
302 |
Plummer, Stephen |
26 Jun 1858 | | I494626 |
303 |
Monroe, Nancy |
26 Jun 1859 | New Lebanon, Columbia County, NY | I345562 |
304 |
Moss, Freelove |
26 Jun 1859 | Cheshire, New Haven County, CT | I636016 |
305 |
Brewer, Emily Frances |
26 Jun 1860 | | I347512 |
306 |
Adrian, Hannah Lydia |
26 Jun 1861 | | I237610 |
307 |
Hart, Solomon |
26 Jun 1861 | Hartsville, Berkshire County, MA | I438205 |
308 |
Huntington, Sally Ann |
26 Jun 1861 | Norwich, New London County, CT | I440788 |
309 |
Smith, John Lott |
26 Jun 1861 | | I11136 |
310 |
Chase, Rebecca |
26 Jun 1862 | Tisbury, Dukes County, MA | I554022 |
311 |
Ferrin, Julia |
26 Jun 1863 | | I270963 |
312 |
Foote, Andrew Hull |
26 Jun 1863 | | I348939 |
313 |
Sanborn, Susan |
26 Jun 1863 | Walden, Caledonia County, VT | I426335 |
314 |
Skinner, Ralph Henry |
26 Jun 1863 | Westchester, New London County, CT | I173911 |
315 |
Atkinson, Amos |
26 Jun 1864 | Brookline, Norfolk County, MA | I664804 |
316 |
Ely, Francis Alonzo |
26 Jun 1864 | | I244664 |
317 |
Ely, Harriet Elizabeth |
26 Jun 1864 | Marshall, Oneida County, NY | I244665 |
318 |
Granger, Horace |
26 Jun 1864 | South Windsor, Hartford County, CT | I168311 |
319 |
Hoyt, Samuel |
26 Jun 1864 | Stamford, Fairfield County, CT | I642316 |
320 |
Boardman, Isaac Orang |
26 Jun 1865 | | I327269 |
321 |
Burr, Henry Laertes |
26 Jun 1865 | | I465811 |
322 |
Kent, Lydia |
26 Jun 1865 | Chicopee, Hampden County, MA | I353595 |
323 |
Giddings, David |
26 Jun 1866 | | I672910 |
324 |
Bullen, Achsa |
26 Jun 1867 | | I268639 |
325 |
Isham, Russell Barnard |
26 Jun 1867 | | I521308 |
326 |
Stewart, Jane |
26 Jun 1867 | Greenfield, Franklin County, MA | I249747 |
327 |
Boardman, Sabra |
26 Jun 1869 | South Hero, Grand Isle County, VT | I362866 |
328 |
White, Mary Anne |
26 Jun 1869 | | I326427 |
329 |
Brooks, Hannah |
26 Jun 1870 | | I255556 |
330 |
Perkins, Mary Baker |
26 Jun 1870 | Mantua, Portage County, OH | I287005 |
331 |
Scofield, Oliver |
26 Jun 1870 | Stamford, Fairfield County, CT | I144221 |
332 |
Cree, Harry Charles |
26 Jun 1871 | Georgetown, Clear Creek County, CO | I239972 |
333 |
Fife, Robert Nelson |
26 Jun 1871 | Buckland, Franklin County, MA | I334982 |
334 |
Jones, Elizabeth |
26 Jun 1871 | Norwell, Plymouth County, MA | I667839 |
335 |
Spangler, Christina |
26 Jun 1871 | Saltcreek Township, Pickaway County, OH | I533822 |
336 |
Trescott, Russell |
26 Jun 1871 | Cornwall Bridge, Litchfield County, CT | I185806 |
337 |
Coon, Nancy |
26 Jun 1872 | Niles, Cayuga County, NY | I438034 |
338 |
Freeman, Philanda |
26 Jun 1872 | Nicholville, Saint Lawrence County, NY | I159590 |
339 |
Miller, Charles Pynchon Lyman |
26 Jun 1873 | | I249995 |
340 |
Pardee, John Minor |
26 Jun 1873 | Pardeeville, Columbia County, WI | I67381 |
341 |
Sistare, Joseph Allen |
26 Jun 1873 | New London, New London County, CT | I405788 |
342 |
Steenrod, Abigail |
26 Jun 1873 | | I566564 |
343 |
Carrier, Philo |
26 Jun 1874 | Cuba, Allegany County, NY | I324690 |
344 |
Averett, Alexander Murray |
26 Jun 1875 | Bellview, Peoria County, IL | I485631 |
345 |
Burnett, David |
26 Jun 1875 | Grand Rapids, Kent County, MI | I180992 |
346 |
Cowles, Seth |
26 Jun 1875 | Westfield, Hampden County, MA | I237765 |
347 |
Tower, Patience |
26 Jun 1875 | | I241317 |
348 |
Beach, Meriba (Maybee) |
26 Jun 1876 | Salisbury, Addison County, VT | I634927 |
349 |
Doane, Ralph Clayton |
26 Jun 1876 | | I542318 |
350 |
Rector, William |
26 Jun 1876 | | I151590 |
«Prev «1 ... 3 4 5 6 7 8 9 10 11 Next»
|