DiedMatches 151 to 200 of 750 «Prev 1 2 3 4 5 6 7 8 ... 15» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
151 |
Reeve, Samuel |
15 Apr 1768 | | I388027 |
152 |
Death, Hepzibah |
15 Apr 1769 | Sudbury, Middlesex County, MA | I120901 |
153 |
Stone, Abigail |
15 Apr 1769 | Killingworth, Middlesex County, CT | I293750 |
154 |
Tinkham, Priscilla |
15 Apr 1769 | Middleboro, Plymouth County, MA | I562961 |
155 |
Whitmarsh, Ebenezer Jr. |
Aft 14 Apr 1769 | Braintree, Norfolk County, MA | I324045 |
156 |
Hatch, Elisha |
15 Apr 1770 | Green River, Columbia County, NY | I604154 |
157 |
Harden, Nathaniel |
Between 23 Feb 1769 - 15 Apr 1771 | Pembroke, Plymouth County, MA | I667907 |
158 |
Harden, Seth |
15 Apr 1771 | | I667911 |
159 |
Otis, Nathaniel |
15 Apr 1771 | Colchester, New London County, CT | I68373 |
160 |
Tilden, Isaac |
15 Apr 1771 | Hebron, Tolland County, CT | I95430 |
161 |
Betts, Deborah |
15 Apr 1774 | Wilton, Fairfield County, CT | I444903 |
162 |
Bliss, Mary |
15 Apr 1774 | | I308251 |
163 |
Savage, William |
15 Apr 1774 | | I127786 |
164 |
Starr, Mary |
15 Apr 1774 | Groton, New London County, CT | I195991 |
165 |
Throop, Betty |
15 Apr 1774 | | I390688 |
166 |
Bunce, Rachel |
15 Apr 1775 | | I659923 |
167 |
de Maranville, Elizabeth "Betty" |
15 Apr 1775 | | I590895 |
168 |
Foster, Hackaliah |
15 Apr 1775 | Southampton, Suffolk County, NY | I465936 |
169 |
French, John |
15 Apr 1775 | | I462317 |
170 |
Prince, Sarah |
15 Apr 1775 | South Hampton, Rockingham County, NH | I337000 |
171 |
Calkins, John |
15 Apr 1776 | | I71781 |
172 |
Calkins, John |
15 Apr 1776 | Sharon, Litchfield County, CT | I71785 |
173 |
Lyon, Jacob |
15 Apr 1776 | Revolutionary War | I202563 |
174 |
Moody, Sarah |
15 Apr 1776 | Hartford, Hartford County, CT | I78763 |
175 |
Roberts, Daniel |
15 Apr 1776 | | I371262 |
176 |
Sherman, Elizabeth |
15 Apr 1776 | | I405268 |
177 |
Bronson, Zebina |
15 Apr 1777 | | I272854 |
178 |
Tillotson, John |
15 Apr 1777 | Farmington, Hartford County, CT | I276149 |
179 |
Edson, Abijah |
15 Apr 1778 | Valley Forge, Chester County, PA | I372470 |
180 |
Gillett, Ann |
15 Apr 1779 | Westchester, New London County, CT | I436584 |
181 |
Brewer, Cyrus |
15 Apr 1781 | | I630968 |
182 |
French, Joseph |
15 Apr 1781 | Huntington, Fairfield County, CT | I395523 |
183 |
Goodenow, Samuel |
15 Apr 1781 | | I682928 |
184 |
Jenckes, Jonathan |
15 Apr 1781 | North Brookfield, Worcester County, MA | I263224 |
185 |
Reichelderfer, Heinrich |
15 Apr 1781 | Albany Township, Berks County, PA | I533823 |
186 |
Eggleston, Deborah |
15 Apr 1783 | Torrington, Litchfield County, CT | I302922 |
187 |
Clinton, Phebe |
15 Apr 1784 | North Haven, New Haven County, CT | I632845 |
188 |
Deming, Penelope |
15 Apr 1784 | Wethersfield, Hartford County, CT | I314562 |
189 |
McConkey, John |
15 Apr 1784 | Pelham, Hampshire County, MA | I463941 |
190 |
Pettibone, Abijah |
15 Apr 1784 | Simsbury, Hartford County, CT | I228272 |
191 |
West, Hannah |
15 Apr 1784 | Lee, Berkshire County, MA | I592728 |
192 |
Gardiner, Joanna |
15 Apr 1785 | Morristown, Morris County, NJ | I195451 |
193 |
Shepard, Joseph |
15 Apr 1785 | Plainfield, Windham County, CT | I134444 |
194 |
Upham, Jacob |
15 Apr 1785 | Spencer, Worcester County, MA | I595665 |
195 |
Hurd, Gideon |
15 Apr 1786 | Woodbury, Litchfield County, CT | I699306 |
196 |
Harris, John |
Aft 14 Apr 1788 | Hardwick, Worcester County, MA | I578026 |
197 |
Marvin, Mary |
15 Apr 1788 | | I696010 |
198 |
Sperry, Jane |
15 Apr 1788 | | I673034 |
199 |
Mary |
15 Apr 1789 | Walpole, Norfolk County, MA | I666666 |
200 |
Bristol, Amos |
15 Apr 1790 | | I87018 |
«Prev 1 2 3 4 5 6 7 8 ... 15» Next»
|