DiedMatches 201 to 250 of 591 «Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Grass, Captain Michael |
25 Apr 1813 | Kingston Township, Frontenac County, ON, Canada | I608671 |
202 |
Hudson, Anna |
25 Apr 1813 | Rye, Westchester County, NY | I438092 |
203 |
Beattie, Captain David |
25 Apr 1814 | Glade Spring, Washington Count;y, VA | I606555 |
204 |
Cook, Naomi |
25 Apr 1814 | | I439920 |
205 |
Strickland, Phebe |
25 Apr 1814 | Claremont, Cheshire County, NH | I592782 |
206 |
Booth, Levi |
25 Apr 1815 | Enfield, Hartford County, CT | I499094 |
207 |
Crary, Hannah |
25 Apr 1816 | | I390145 |
208 |
Crary, Hannah |
25 Apr 1816 | | I391162 |
209 |
Day, Hannah |
25 Apr 1816 | Charlotte, Chittenden County, VT | I2831 |
210 |
Huber, Elizabeth |
25 Apr 1816 | Williams Township, Northampton County, PA | I339969 |
211 |
Leonard, Roswell |
25 Apr 1816 | | I241841 |
212 |
Chase, Wealthy |
Aft 24 Apr 1818 | | I523013 |
213 |
Gleason, Alex |
25 Apr 1818 | | I378987 |
214 |
Olney, Moses |
25 Apr 1818 | | I632179 |
215 |
Parshall, Moses |
25 Apr 1818 | Little Britain, Orange County, NY | I464749 |
216 |
Russell, Stephen Amasa |
25 Apr 1818 | Marion, Marion County, OH | I383372 |
217 |
Benedict, Elizabeth |
25 Apr 1820 | | I153952 |
218 |
Brainard, Achash |
25 Apr 1820 | Attica, Wyoming County, NY | I214503 |
219 |
Case, Rachel |
25 Apr 1820 | | I315242 |
220 |
Cossett, Alexander |
25 Apr 1820 | Granby, Hartford County, CT | I438784 |
221 |
Crafts, Graves |
25 Apr 1820 | | I471682 |
222 |
Ray, David |
Bef 26 Apr 1820 | Cumberland, Providence County, RI | I614959 |
223 |
Aldrich, Phineas |
25 Apr 1821 | Bellingham, Norfolk County, MA | I199467 |
224 |
Brown, Cornelius |
25 Apr 1821 | Norfolk, Litchfield County, CT | I420608 |
225 |
Ford, James |
25 Apr 1821 | Richmond, Berkshire County, MA | I604368 |
226 |
Sprague, William |
25 Apr 1821 | | I676685 |
227 |
Burnham, Zenas |
25 Apr 1822 | | I320801 |
228 |
Hamlin, William |
25 Apr 1822 | Charlestown, Sullivan County, NH | I77342 |
229 |
Pierce, Sally |
25 Apr 1823 | | I546171 |
230 |
Coleman, Laura |
25 Apr 1824 | | I150906 |
231 |
Farley, Benjamin |
25 Apr 1824 | Colrain, Franklin County, MA | I352399 |
232 |
Hunt, Ruth |
25 Apr 1824 | Norton, Bristol County, MA | I535479 |
233 |
King, Chloe |
25 Apr 1824 | Suffield, Hartford County, CT | I75802 |
234 |
Spencer, Ephraim |
25 Apr 1824 | Westminster, Windham County, VT | I671372 |
235 |
Brown, Clarissa |
25 Apr 1825 | Victor, Ontario County, NY | I220919 |
236 |
Bunting, Sarah |
25 Apr 1825 | Short Creek, Jefferson County, OH | I224803 |
237 |
Chesebrough, Lydia Esther |
25 Apr 1825 | Stonington, New London County, CT | I389403 |
238 |
Jones, Dr. William |
25 Apr 1825 | Oswego, Oswego County, NY | I220918 |
239 |
Lambert, Nehemiah |
25 Apr 1825 | | I57672 |
240 |
Leonard, Charles Russell |
25 Apr 1825 | Lowville, Lewis County, NY | I611603 |
241 |
Phelps, Rebecca |
25 Apr 1825 | Westfield, Hampden County, MA | I79210 |
242 |
Bourne, Richard |
25 Apr 1826 | Barnstable, Barnstable County, MA | I557260 |
243 |
Cady, Benjamin |
25 Apr 1826 | Windsor, Windsor County, VT | I87905 |
244 |
Corliss, Daniel |
25 Apr 1826 | Westminster, Middlesex, ON, Canada | I174318 |
245 |
Gallup, Samuel |
25 Apr 1826 | | I656624 |
246 |
Kellogg, Eliakim |
25 Apr 1826 | South Hadley, Hampshire County, MA | I233066 |
247 |
Chamberlain, Theophilus Merriman Daniel Moody |
25 Apr 1828 | Savannah, Chatham, GA | I321831 |
248 |
Ely, Solomon |
25 Apr 1828 | West Springfield, Hampden County, MA | I246321 |
249 |
Jarvis, Edward |
25 Apr 1828 | Orleans, Ontario County, NY | I559268 |
250 |
Ely, daughter |
25 Apr 1829 | | I348843 |
«Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
|