DiedMatches 201 to 250 of 649 «Prev 1 2 3 4 5 6 7 8 9 ... 13» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Frost, Phineas Sr. |
23 Apr 1793 | | I531279 |
202 |
Hatch, Abigail |
23 Apr 1793 | South Hero, Grand Isle County, VT | I34563 |
203 |
Howell, Obadiah |
23 Apr 1793 | Southampton, Suffolk County, NY | I346634 |
204 |
Knickerbocker, Elizabeth |
23 Apr 1793 | Dover Plains, Dutchess County, NY | I195268 |
205 |
Lounsbury, Nathan |
23 Apr 1793 | Stamford, Fairfield County, CT | I644456 |
206 |
Parshall, Elizabeth |
23 Apr 1793 | Brookhaven, Suffolk County, NY | I342353 |
207 |
Bidwell, Jacob |
23 Apr 1794 | Watertown, Litchfield County, CT | I434397 |
208 |
Day, Benjamin |
23 Apr 1794 | West Springfield, Hampden County, MA | I23163 |
209 |
Hutchins, Ezra |
23 Apr 1794 | Killingly, Windham County, CT | I623882 |
210 |
Brinsmade, Daniel |
23 Apr 1795 | | I250080 |
211 |
Demount, Lois |
23 Apr 1795 | | I569327 |
212 |
Langdon, Abigail |
23 Apr 1795 | Westfield, Hampden County, MA | I137016 |
213 |
Webb, Margaret |
23 Apr 1796 | Hingham, Plymouth County, MA | I254575 |
214 |
Wheeler, Jonathan |
23 Apr 1796 | Medway, Norfolk County, MA | I323006 |
215 |
Noble, Bildad |
23 Apr 1797 | Warren, Herkimer County, NY | I253565 |
216 |
Conkling, Jane |
23 Apr 1798 | Richmond, Berkshire County, MA | I199973 |
217 |
Bartlett, Sarah |
23 Apr 1799 | | I346981 |
218 |
Sampson, Sylvanus |
23 Apr 1799 | Plymouth, Plymouth County, MA | I617352 |
219 |
Hazen, Sarah |
23 Apr 1801 | Hazen Hill, Carmel, Dutchess County, NY | I672645 |
220 |
Olmsted, Samuel |
23 Apr 1801 | East Hartford, Hartford County, CT | I694653 |
221 |
Baker, Aaron |
23 Apr 1802 | Pittsfield, Berkshire County, MA | I254997 |
222 |
Case, Levi |
23 Apr 1802 | | I50922 |
223 |
Pierson, Rachel |
23 Apr 1802 | Killingworth, Middlesex County, CT | I599889 |
224 |
Brisco, Hannah |
23 Apr 1803 | | I216113 |
225 |
Russell, Abigail |
23 Apr 1803 | Brimfield, Hampden County, MA | I202475 |
226 |
Searle, Phirilla |
23 Apr 1803 | Southampton, Hampshire County, MA | I239513 |
227 |
Bigelow, Minerva |
23 Apr 1804 | | I316933 |
228 |
Griswold, Giles |
23 Apr 1804 | Killingworth, Middlesex County, CT | I194632 |
229 |
Lockwood, Ephraim |
23 Apr 1804 | Wheeling, Ohio County, WV | I676364 |
230 |
Clancy, daughter |
23 Apr 1805 | Tinmouth, Rutland County, VT | I207551 |
231 |
Goodrich, Rebeckah |
23 Apr 1805 | Rocky Hill, Hartford County, CT | I663969 |
232 |
Harrison, Josiah |
23 Apr 1805 | | I558505 |
233 |
Knox, Rosannah Montgomery |
23 Apr 1806 | | I320974 |
234 |
Smith, John |
23 Apr 1806 | Newport, Hants, NS, Canada | I131713 |
235 |
Wells, John |
23 Apr 1806 | Waitsfield, Washington County, VT | I19564 |
236 |
Arnold, Sally |
23 Apr 1807 | | I578574 |
237 |
Chapin, Martha "Patty" |
23 Apr 1807 | Ohio | I189799 |
238 |
Cooper, Abigail |
23 Apr 1807 | Rowe, Franklin County, MA | I238296 |
239 |
Hunt, Dr. Ebenezer |
23 Apr 1808 | | I488981 |
240 |
Miner, Phebe |
23 Apr 1808 | | I390548 |
241 |
Miner, Phebe |
23 Apr 1808 | | I657219 |
242 |
Kendall, Olivia |
23 Apr 1809 | | I116508 |
243 |
Terry, Joseph |
23 Apr 1809 | Enfield, Hartford County, CT | I340319 |
244 |
Russell, son |
23 Apr 1810 | | I354016 |
245 |
Cushing, Deborah |
23 Apr 1811 | Scituate, Plymouth County, MA | I667802 |
246 |
Emerson, Benjamin |
23 Apr 1811 | | I109727 |
247 |
Holcomb, Ezra |
23 Apr 1811 | Granville, Hampden County, MA | I558390 |
248 |
Rice, Benjamin |
23 Apr 1811 | Marlborough, Middlesex County, MA | I676241 |
249 |
Tilden, Sarah |
23 Apr 1811 | | I451385 |
250 |
Bliss, Silas |
23 Apr 1812 | | I702666 |
«Prev 1 2 3 4 5 6 7 8 9 ... 13» Next»
|