DiedMatches 151 to 200 of 512 «Prev 1 2 3 4 5 6 7 8 ... 11» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
151 |
Luce, Joanna |
28 Jun 1798 | Holmes Hole, Dukes County, MA | I555787 |
152 |
Morgan, John |
28 Jun 1798 | | I619875 |
153 |
Curtis, Mary Dororthy |
28 Jun 1798/1799 | Andover, Essex County, MA | I65929 |
154 |
Curtis, Samuel |
28 Jun 1799 | | I225225 |
155 |
Walker, Milly |
28 Jun 1799 | | I682948 |
156 |
Grant, Matthew |
28 Jun 1800 | Torrington, Litchfield County, CT | I385453 |
157 |
Hannum, Ann |
28 Jun 1800 | Kennett Township, Chester County, PA | I529200 |
158 |
Griffin, Lydia |
28 Jun 1801 | Freeport, Cumberland County, ME | I454258 |
159 |
Waterbury, David |
28 Jun 1801 | Stamford, Fairfield County, CT | I644051 |
160 |
Keys, Tamar |
28 Jun 1803 | Dummerston, Windham County, VT | I433130 |
161 |
Atwater, Hannah |
28 Jun 1805 | Cheshire, New Haven County, CT | I312690 |
162 |
Barber, Daniel |
28 Jun 1805 | Exeter, Washington County, RI | I58121 |
163 |
Barber, Daniel |
28 Jun 1805 | Exeter, Washington County, RI | I661529 |
164 |
Spaulding, William |
28 Jun 1805 | Cavendish, Windsor County, VT | I491478 |
165 |
Bryan, Anna |
28 Jun 1806 | | I635962 |
166 |
Fuller, Mary King |
28 Jun 1806 | Suffield, Hartford County, CT | I362033 |
167 |
Todd, Titus |
28 Jun 1806 | New Haven, New Haven County, CT | I126842 |
168 |
Turner, Mary |
28 Jun 1806 | | I692608 |
169 |
Barnum, Elijah |
28 Jun 1807 | | I321261 |
170 |
Breed, John |
28 Jun 1807 | | I661404 |
171 |
White, Sarah |
28 Jun 1807 | East Berlin, Hartford County, CT | I69813 |
172 |
Hale, Annis |
28 Jun 1809 | Grafton, Windham County, VT | I166895 |
173 |
Cushing, Hon. Seth |
28 Jun 1810 | Plympton, Plymouth County, MA | I108537 |
174 |
Griswold, Mindwell |
28 Jun 1810 | | I309445 |
175 |
Lougee, Gilman |
28 Jun 1811 | Gilmanton, Belknap County, NH | I482450 |
176 |
Hayden, Moses |
28 Jun 1813 | Canandaigua, Ontario County, NY | I229081 |
177 |
Hunt, Apanna |
28 Jun 1813 | | I489040 |
178 |
Waldo, Roger |
28 Jun 1813 | Mansfield, Tolland County, CT | I90613 |
179 |
Root, Molly |
28 Jun 1814 | | I278733 |
180 |
Smith, Keziah |
28 Jun 1815 | | I656699 |
181 |
Webster, Moses |
28 Jun 1815 | Hillsdale, Columbia County, NY | I414706 |
182 |
Greenleaf, Robert |
28 Jun 1816 | East Greenwich, Kent County, RI | I213739 |
183 |
LeBarron, Isaac Francis |
28 Jun 1816 | | I546207 |
184 |
Upson, Gustavus |
28 Jun 1816 | Suffield, Hartford County, CT | I421958 |
185 |
Cheney, Joseph |
28 Jun 1818 | Sturbridge, Worcester County, MA | I353514 |
186 |
Jones, Rebecca |
28 Jun 1818 | | I692261 |
187 |
Knapp, Lucinda |
28 Jun 1818 | Sturbridge, Worcester County, MA | I356190 |
188 |
Smith, Colonel Henry Sr. |
28 Jun 1818 | | I581203 |
189 |
Soule, Sarah |
28 Jun 1818 | | I522909 |
190 |
Moody, Rachel Eliza |
28 Jun 1820 | | I38233 |
191 |
Colton, Mary |
28 Jun 1821 | | I267142 |
192 |
Mitchell, Deborah Andrews |
28 Jun 1821 | North Yarmouth, Cumberland County, ME | I454529 |
193 |
Thomas, Rebecca |
28 Jun 1821 | New Haven, New Haven County, CT | I179056 |
194 |
Denison, Thankful |
28 Jun 1822 | | I654106 |
195 |
Nash, Ebenezer |
28 Jun 1822 | Vernon, Tolland County, CT | I286496 |
196 |
Waite, Benjamin |
28 Jun 1822 | Waitsfield, Washington County, VT | I626443 |
197 |
Dewey, Gad |
28 Jun 1823 | | I342408 |
198 |
Holcomb, Hannah |
28 Jun 1823 | Granby, Hartford County, CT | I399420 |
199 |
Mix, Stephen |
28 Jun 1823 | Hamden, New Haven County, CT | I633427 |
200 |
McKnight, Susannah |
28 Jun 1824 | Madrid, Saint Lawrence County, NY | I440171 |
«Prev 1 2 3 4 5 6 7 8 ... 11» Next»
|