DiedMatches 201 to 250 of 657 «Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Whitney, Nancy |
12 Sep 1786 | Petersham, Worcester County, MA | I478171 |
202 |
Lee, Charles |
12 Sep 1788 | | I632604 |
203 |
Wetmore, Abigail |
12 Sep 1789 | Middletown, Middlesex County, CT | I203171 |
204 |
Pitkin, twins |
12 Sep 1790 | | I222010 |
205 |
Raymond, Joshua |
12 Sep 1790 | Montville, New London County, CT | I348019 |
206 |
Walker, William Raymond |
12 Sep 1790 | Holden, Worcester County, MA | I122891 |
207 |
Wheeler, John |
12 Sep 1790 | Stratfield, Fairfield County, CT | I626049 |
208 |
Lee, Daniel |
12 Sep 1792 | Southwick, Hampden County, MA | I426696 |
209 |
Little, Jane |
12 Sep 1792 | | I594521 |
210 |
Marvin, Zachariah |
12 Sep 1792 | Lyme, New London County, CT | I162690 |
211 |
Barlow, Margaret |
12 Sep 1793 | Canandaigua, Ontario County, NY | I607613 |
212 |
Fuller, Josiah Moody |
12 Sep 1793 | | I37985 |
213 |
Abbe, Samuel |
12 Sep 1794 | Willington, Tolland County, CT | I90252 |
214 |
Cone, James |
12 Sep 1794 | Pompey, Onondaga County, NY | I371015 |
215 |
Meyer, John Wilhelm |
12 Sep 1794 | | I264198 |
216 |
Smith, Leverin |
12 Sep 1794 | Oxford, New Haven County, CT | I638094 |
217 |
Avery, Phebe |
12 Sep 1795 | Ledyard, New London County, CT | I565566 |
218 |
Green, Mary |
12 Sep 1796 | | I442387 |
219 |
Hatch, Persis |
12 Sep 1796 | Scituate, Plymouth County, MA | I605313 |
220 |
Johnson, Walter |
12 Sep 1796 | Skippack, Montgomery County, PA | I433411 |
221 |
Judson, Mary |
12 Sep 1796 | | I55824 |
222 |
Strong, Deacon Noah |
12 Sep 1796 | | I106024 |
223 |
Hough, Phineas |
12 Sep 1797 | Connecticut | I127031 |
224 |
Talcott, Samuel Platt |
12 Sep 1797 | Lanesborough, Berkshire County, MA | I327124 |
225 |
Dickinson, Deacon Ebenezer Jr. |
12 Sep 1798 | Amherst, Hampshire County, MA | I318617 |
226 |
Lockwood, Edmund |
12 Sep 1798 | Stamford, Fairfield County, CT | I640845 |
227 |
Stone, Lucy |
12 Sep 1798 | Bridport, Addison County, VT | I609054 |
228 |
Albro, James Clarke |
12 Sep 1799 | South Kingston, Washington County, RI | I133785 |
229 |
Hopkins, Caleb |
12 Sep 1799 | Boston, Suffolk County, MA | I538674 |
230 |
Norton, Ashbel |
12 Sep 1799 | Branford, New Haven County, CT | I647383 |
231 |
Barnard, Rebecca |
12 Sep 1800 | | I270018 |
232 |
Fowler, David |
12 Sep 1800 | | I317709 |
233 |
Kellogg, son |
12 Sep 1800 | Cornwall, Litchfield County, CT | I288879 |
234 |
Smith, Sophia |
12 Sep 1800 | | I332353 |
235 |
Whitney, Amory |
12 Sep 1800 | Petersham, Worcester County, MA | I478200 |
236 |
Greene, Patience |
12 Sep 1801 | | I568873 |
237 |
Burr, Ebenezer |
12 Sep 1802 | Haddam, Middlesex County, CT | I195040 |
238 |
Burr, Nathaniel |
12 Sep 1802 | Haddam, Middlesex County, CT | I194811 |
239 |
Catlin, Mary |
12 Sep 1802 | West Haven, New Haven County, CT | I652898 |
240 |
Convis, Mary |
12 Sep 1802 | West Rupert, Bennington County, VT | I661360 |
241 |
Sheldon, Abigail |
12 Sep 1802 | Suffield, Hartford County, CT | I147555 |
242 |
Marcy, Captain Ichabod |
12 Sep 1803 | Woodstock, Windham County, CT | I357608 |
243 |
Nash, Naomi |
12 Sep 1803 | Williamsburg, Hampshire County, MA | I67389 |
244 |
Severy, Moody |
12 Sep 1803 | | I515314 |
245 |
Shearman, Preserved |
12 Sep 1803 | Newport, Newport County, RI | I80932 |
246 |
Stanley, Jason |
12 Sep 1803 | | I375009 |
247 |
Taylor, Asahel |
12 Sep 1803 | | I245689 |
248 |
Howes, Sarah |
12 Sep 1804 | Chatham, Barnstable County, MA | I551283 |
249 |
Miles, Hannah |
12 Sep 1805 | | I635520 |
250 |
Stevens, Nathaniel |
12 Sep 1805 | Clinton, Middlesex County, CT | I194686 |
«Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»
|