DiedMatches 201 to 250 of 596 «Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Smith, Abigail |
14 Dec 1802 | Holderness, Grafton County, NH | I347868 |
202 |
Foote, Daniel |
14 Dec 1803 | | I337205 |
203 |
Atwater, John |
14 Dec 1804 | Cheshire, New Haven County, CT | I313606 |
204 |
Fowler, Captain Adijah |
14 Dec 1804 | Lebanon, New London County, CT | I317845 |
205 |
Livermore, Daniel |
14 Dec 1804 | Sangerfield, Oneida County, NY | I136445 |
206 |
Pease, Sarah |
14 Dec 1804 | Enfield, Hartford County, CT | I495564 |
207 |
Cummings, Benjamin |
14 Dec 1805 | Connecticut | I240208 |
208 |
Harmon, Ruth |
14 Dec 1805 | Suffield, Hartford County, CT | I138279 |
209 |
Strong, Simeon |
14 Dec 1805 | | I49901 |
210 |
Yale, Joel |
14 Dec 1805 | Meriden, New Haven County, CT | I354433 |
211 |
Breckinridge, Senator John |
14 Dec 1806 | Washington, District of Columbia | I530053 |
212 |
Culver, Lieut. Zebulon |
14 Dec 1806 | | I428857 |
213 |
Dean, Ezra |
14 Dec 1806 | | I570630 |
214 |
Fay, Nahum |
14 Dec 1806 | | I481617 |
215 |
Boyd, Charlie F. |
14 Dec 1807 | | I514346 |
216 |
Chapin, child |
14 Dec 1807 | Massachusetts | I694105 |
217 |
Parsons, Nathan |
14 Dec 1807 | Belchertown, Hampshire County, MA | I92413 |
218 |
Day, Sarah |
14 Dec 1808 | Sharon, Litchfield County, CT | I19315 |
219 |
Loomis, Andrew |
14 Dec 1808 | Southbridge, Worcester County, MA | I231439 |
220 |
Spencer, Humphrey |
14 Dec 1808 | | I605975 |
221 |
Hallett, Moses |
14 Dec 1809 | | I77514 |
222 |
Higgins, Jedediah |
14 Dec 1809 | | I192939 |
223 |
Houghton, Tamar |
14 Dec 1809 | Leominster, Worcester County, MA | I578421 |
224 |
Martindale, Elisha |
14 Dec 1809 | Stanbridge, Quâebec, Canada | I211332 |
225 |
Stebbins, Polly |
14 Dec 1811 | Ridgefield, Fairfield County, CT | I59837 |
226 |
Devereux, John |
14 Dec 1812 | | I624027 |
227 |
Pendleton, Lydia |
14 Dec 1812 | Stockton, Waldo County, ME | I654603 |
228 |
Rogers, Betsey |
14 Dec 1812 | Bethel, Oxford County, ME | I438874 |
229 |
Smith, Elizabeth |
14 Dec 1812 | | I209212 |
230 |
Foster, Sarah |
14 Dec 1813 | | I385503 |
231 |
Greene, Thomas |
14 Dec 1813 | | I352204 |
232 |
Noble, Hannah |
14 Dec 1813 | Pittsfield, Berkshire County, MA | I155557 |
233 |
Noble, Lydia |
14 Dec 1813 | Pittsfield, Berkshire County, MA | I226291 |
234 |
Barnum, Ann |
14 Dec 1814 | | I228665 |
235 |
Briggs, Elkanah |
14 Dec 1814 | Chatham, Columbia County, NY | I526932 |
236 |
Granger, Elijah |
14 Dec 1814 | Athens, Bradford County, PA | I168324 |
237 |
Hopkins, Daniel |
14 Dec 1814 | | I221983 |
238 |
Leffingwell, Frances Harriet |
14 Dec 1814 | | I405565 |
239 |
Shurtleff, Joseph |
14 Dec 1814 | Schenectady, Albany County, NY | I562836 |
240 |
Strong, Belah Jr. |
14 Dec 1814 | | I49969 |
241 |
Williams, Mercy |
14 Dec 1814 | Preston, New London County, CT | I389944 |
242 |
Griswold, Francis |
14 Dec 1815 | | I352481 |
243 |
Kellogg, Andrew |
14 Dec 1815 | | I519848 |
244 |
Parmelee, Sybil |
14 Dec 1815 | Killingworth, Middlesex County, CT | I599856 |
245 |
Post, Nathan Jr. |
14 Dec 1815 | Centerbrook, Middlesex County, CT | I191653 |
246 |
Curtiss, Reuben |
14 Dec 1816 | Danbury, Fairfield County, CT | I437308 |
247 |
Hale, Henry |
14 Dec 1816 | Corinth, Orange County, VT | I523100 |
248 |
Washburn, Eliphalet |
14 Dec 1816 | | I37705 |
249 |
King, Abigail |
14 Dec 1817 | | I209000 |
250 |
Lillie, Sarah |
14 Dec 1817 | Hadley, Saratoga County, NY | I165708 |
«Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
|