DiedMatches 201 to 250 of 560 «Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Beecher, David |
12 Jun 1805 | New Haven, New Haven County, CT | I199907 |
202 |
Gridley, Elisha |
12 Jun 1808 | | I699883 |
203 |
Bassett, Ruth |
12 Jun 1809 | | I553267 |
204 |
Galpin, Esther |
12 Jun 1809 | | I57045 |
205 |
Huntington, Enoch |
12 Jun 1809 | Middletown, Middlesex County, CT | I370116 |
206 |
Seeley, Emma |
12 Jun 1809 | | I287110 |
207 |
Wheeler, Rebecca |
12 Jun 1809 | | I296735 |
208 |
Bradley, Joseph |
12 Jun 1810 | Guilford, New Haven County, CT | I238390 |
209 |
Day, Noah Hale |
12 Jun 1810 | Deerfield, Portage County, OH | I2498 |
210 |
Sarah |
12 Jun 1811 | | I404692 |
211 |
Mather, Apphia |
12 Jun 1811 | Suffield, Hartford County, CT | I471423 |
212 |
Fairbanks, Deacon Ebenezer |
12 Jun 1812 | | I259791 |
213 |
Frary, Asa |
12 Jun 1812 | | I280802 |
214 |
Humiston, James |
12 Jun 1812 | Holyoke, Hampden County, MA | I633911 |
215 |
Marsh, Lucy |
12 Jun 1812 | Westfield, Hampden County, MA | I249647 |
216 |
Peterson, Lucia (Lucy) |
12 Jun 1812 | Middleboro, Plymouth County, MA | I264840 |
217 |
Whipple, Benjamin |
12 Jun 1812 | | I500734 |
218 |
Claghorn, James |
12 Jun 1813 | Rutland, Rutland County, VT | I498527 |
219 |
Eaton, Noah |
12 Jun 1814 | | I382610 |
220 |
Wolcott, Jesse |
12 Jun 1814 | West Springfield, Hampden County, MA | I432269 |
221 |
Hunter, Mary |
12 Jun 1815 | Mercer County, PA | I270683 |
222 |
Raymond, Roswell Hopkins |
12 Jun 1816 | | I468688 |
223 |
Russell, Priscilla |
12 Jun 1816 | Rockingham, Windham County, VT | I569801 |
224 |
Stow, Daniel |
12 Jun 1816 | Chatham, Columbia County, NY | I280779 |
225 |
Wells, Amasa |
12 Jun 1816 | | I84904 |
226 |
Leonard, Relief |
12 Jun 1817 | Charlemont, Franklin County, MA | I603635 |
227 |
Shailer, Dinah |
12 Jun 1817 | | I96402 |
228 |
Taylor, Edward |
12 Jun 1817 | Montgomery, Hampden County, MA | I26198 |
229 |
Bostwick, David |
12 Jun 1818 | Meredith, Delaware County, NY | I359209 |
230 |
Keller, Peter |
12 Jun 1818 | | I195660 |
231 |
Mix, Elisha |
12 Jun 1818 | West Hartford, Hartford County, CT | I310148 |
232 |
Wright, Augustus |
12 Jun 1818 | | I369186 |
233 |
Loomis, Polly |
12 Jun 1820 | Torrington, Litchfield County, CT | I421550 |
234 |
Wheelock, Peter |
12 Jun 1820 | Calais, Washington County, VT | I681844 |
235 |
Chamberlain, John |
12 Jun 1822 | | I606328 |
236 |
Cleveland, Clarissa |
12 Jun 1822 | | I268719 |
237 |
Buell, John |
12 Jun 1824 | Litchfield, Litchfield County, CT | I50516 |
238 |
Knight, Deborah |
12 Jun 1824 | Canterbury, Windham County, CT | I563894 |
239 |
Orcrett, Patience |
12 Jun 1824 | | I33734 |
240 |
Randall, Hannah |
12 Jun 1824 | Stonington, New London County, CT | I447922 |
241 |
Sanderson, Jeduthan |
12 Jun 1824 | Springfield, Hampden County, MA | I307669 |
242 |
Woodford, Dinah |
12 Jun 1824 | Northington, Hartford County, CT | I28836 |
243 |
Brainard, George |
12 Jun 1825 | Attica, Wyoming County, NY | I214496 |
244 |
Burt, Gideon |
12 Jun 1825 | | I217863 |
245 |
Hoyt, Jonathan |
12 Jun 1825 | | I232404 |
246 |
Kiersted, Jane |
12 Jun 1825 | | I264190 |
247 |
Meyer, Jane |
12 Jun 1825 | | I264174 |
248 |
Brown, Daniel |
12 Jun 1826 | Hartford, Washington County, NY | I442344 |
249 |
Barney, Betsey |
12 Jun 1827 | | I150163 |
250 |
King, John |
12 Jun 1827 | Ravenna, Portage County, OH | I242179 |
«Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
|