DiedMatches 201 to 250 of 635 «Prev 1 2 3 4 5 6 7 8 9 ... 13» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Ellis, Sarah |
27 Dec 1792 | | I659665 |
202 |
Spencer, Samuel |
27 Dec 1792 | | I318917 |
203 |
Warner, Joseph |
27 Dec 1792 | | I703013 |
204 |
Fuller, Anne |
27 Dec 1793 | East Haddam, Middlesex County, CT | I297570 |
205 |
Mason, Elizabeth |
27 Dec 1794 | Swansea, Bristol County, MA | I601632 |
206 |
Russell, Esther |
27 Dec 1795 | Woodbridge, New Haven County, CT | I638146 |
207 |
Beckwith, Reynold |
27 Dec 1796 | Meriden, New Haven County, CT | I137806 |
208 |
Doane, Nathan |
27 Dec 1796 | Brookfield, Worcester County, MA | I539963 |
209 |
Emerson, Nehemiah |
27 Dec 1796 | Haverhill, Essex County, MA | I301426 |
210 |
Moohlar, Mary |
27 Dec 1796 | Hartford, Hartford County, CT | I216756 |
211 |
Barber, John |
27 Dec 1797 | Windsor, Hartford County, CT | I310048 |
212 |
Hyde, Harriet |
27 Dec 1797 | | I332472 |
213 |
True, Rhoda |
27 Dec 1797 | | I206650 |
214 |
Messenger, Nehemiah |
27 Dec 1798 | North Egremont, Berkshire County, MA | I196294 |
215 |
Rogers, Timothy |
27 Dec 1798 | | I604945 |
216 |
Waterman, John |
27 Dec 1798 | Nantucket, Nantucket County, MA | I577646 |
217 |
Younglove, Isaiah |
27 Dec 1798 | Cambridge, Washington County, NY | I219099 |
218 |
Booth, Captain Nathan |
27 Dec 1800 | Huntington, Fairfield County, CT | I602766 |
219 |
Donaghy, Elizabeth Doneca |
27 Dec 1801 | Shelburne, Franklin County, MA | I374831 |
220 |
Foote, Daniel Esq. |
27 Dec 1801 | Colchester, New London County, CT | I35023 |
221 |
Huntington, Simon |
27 Dec 1801 | | I301821 |
222 |
Burnham, David |
27 Dec 1802 | | I157451 |
223 |
Heaton, Susannah |
27 Dec 1802 | | I317767 |
224 |
Munson, Walter |
27 Dec 1802 | | I398171 |
225 |
Olmsted, John |
27 Dec 1802 | Westchester, New London County, CT | I170577 |
226 |
Williams, Henry Howell |
27 Dec 1802 | | I655139 |
227 |
Albee, Hannah |
27 Dec 1803 | Mendon, Worcester County, MA | I387434 |
228 |
Beard, Abigail |
27 Dec 1803 | Connecticut | I499567 |
229 |
Lyman, Rachel |
27 Dec 1803 | | I38231 |
230 |
Waterman, Mercy |
27 Dec 1804 | Scituate, Plymouth County, MA | I428643 |
231 |
Kellogg, Silence |
27 Dec 1805 | | I254269 |
232 |
Andrews, Jonathan |
27 Dec 1806 | | I223956 |
233 |
Hess, Captain George Balser |
27 Dec 1806 | Columbus, Franklin County, OH | I466251 |
234 |
Kellogg, Captain John |
27 Dec 1806 | Westfield, Hampden County, MA | I42124 |
235 |
Adams, Thomas Drury |
Abt 27 Dec 1807 | | I382649 |
236 |
Abell, Elizabeth |
27 Dec 1808 | Bozrah, New London County, CT | I238068 |
237 |
Eddy, Elizabeth |
27 Dec 1808 | Sandisfield, Berkshire County, MA | I141212 |
238 |
Seymour, Sarah |
27 Dec 1808 | Albany, Albany County, NY | I314610 |
239 |
Sherman, Deborah |
27 Dec 1808 | Portsmouth, Chemung County, NY | I586151 |
240 |
White, Joel |
27 Dec 1809 | | I302523 |
241 |
Gray, Edward |
27 Dec 1810 | Boston, Suffolk County, MA | I113787 |
242 |
Hale, Ambrose |
27 Dec 1811 | Winhall, Bennington County, VT | I40875 |
243 |
Worthington, Samuel |
27 Dec 1811 | | I403038 |
244 |
Carrington, Captain Jeremiah |
27 Dec 1812 | Wallingford, New Haven County, CT | I64299 |
245 |
Rowland, Phebe |
27 Dec 1812 | Lyme, New London County, CT | I170251 |
246 |
Teeter, Susan |
27 Dec 1812 | | I478527 |
247 |
Barnard, Abigail |
27 Dec 1813 | Shelburne, Franklin County, MA | I299114 |
248 |
Henry, William |
27 Dec 1813 | Barre, Worcester County, MA | I285973 |
249 |
Lawton, Elizabeth |
27 Dec 1815 | | I571700 |
250 |
Pierpont, James |
27 Dec 1815 | North Haven, New Haven County, CT | I635244 |
«Prev 1 2 3 4 5 6 7 8 9 ... 13» Next»
|