DiedMatches 101 to 150 of 486 «Prev 1 2 3 4 5 6 7 ... 10» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
101 |
Dann, Ebenezer |
29 May 1753 | Stamford, Fairfield County, CT | I644947 |
102 |
Darling, John |
29 May 1753 | Bellingham, Norfolk County, MA | I224732 |
103 |
Peck, Samuel |
29 May 1755 | Wallingford, New Haven County, CT | I363525 |
104 |
Westover, Abigail |
29 May 1755 | | I383880 |
105 |
Allen, Abigail |
29 May 1756 | Dutchess County, NY | I580300 |
106 |
Bryant, William |
29 May 1757 | Wakefield, Middlesex County, MA | I213235 |
107 |
Hood, Thomas |
29 May 1757 | Philadelphia, Philadelphia County, PA | I606604 |
108 |
Wilder, Honorable Joseph |
29 May 1757 | Lancaster, Worcester County, MA | I233421 |
109 |
Hallock, Phebe |
29 May 1758 | Purchase, Westchester County, NY | I330145 |
110 |
Crary, Judge John |
29 May 1759 | Plainfield, Windham County, CT | I46144 |
111 |
Peabody, Ruth |
29 May 1759 | | I85817 |
112 |
Cushman, Fear |
29 May 1760 | Kent, Litchfield County, CT | I561765 |
113 |
Hazeltine, Samuel |
29 May 1760 | | I147656 |
114 |
Rice, Daniel |
29 May 1760 | Grafton, Worcester County, MA | I464038 |
115 |
Eddy, Seth |
29 May 1761 | | I371416 |
116 |
Murdock, Joshua |
29 May 1761 | Windham, Windham County, CT | I248600 |
117 |
Wilcox, Martha |
29 May 1761 | Hebron, Tolland County, CT | I50417 |
118 |
Crouch, Phineas |
29 May 1762 | Stafford, Tolland County, CT | I266582 |
119 |
Stoddard, Mehitable |
29 May 1762 | | I25835 |
120 |
Day, Abigail |
29 May 1764 | Walpole, Norfolk County, MA | I666660 |
121 |
Holly, Sarah Sally |
29 May 1764 | Stamford, Fairfield County, CT | I644150 |
122 |
Bagg, James |
29 May 1766 | | I249445 |
123 |
Frost, Edmond |
29 May 1766 | Dunbarton, Merrimack County, NH | I261873 |
124 |
Soule, Joshua |
29 May 1767 | Duxbury, Plymouth County, MA | I94045 |
125 |
Howe, Stephen |
29 May 1768 | Marlborough, Middlesex County, MA | I610687 |
126 |
Loomis, Eunice |
29 May 1768 | Glastonbury, Hartford County, CT | I48171 |
127 |
Belding, Elizabeth |
29 May 1772 | | I232473 |
128 |
Bosworth, Nathaniel |
29 May 1772 | Rehoboth, Bristol County, MA | I327824 |
129 |
Gorham, Puella |
Aft 28 May 1772 | | I230668 |
130 |
Shayler, Jemima |
29 May 1772 | | I96383 |
131 |
Holbrook, David |
29 May 1773 | Bellingham, Norfolk County, MA | I354758 |
132 |
Taylor, Mary |
29 May 1773 | | I302992 |
133 |
Gardiner, Sarah |
29 May 1774 | Connecticut | I575000 |
134 |
Heaton, Abigail |
29 May 1774 | New Haven, New Haven County, CT | I269048 |
135 |
Bradley, Nehemiah |
Bef 30 May 1775 | | I301047 |
136 |
Crane, Joseph |
29 May 1775 | | I629448 |
137 |
Cook, Miriam |
29 May 1776 | | I138872 |
138 |
Davis, John |
29 May 1776 | | I285586 |
139 |
McCranny, Margaret |
29 May 1777 | | I217874 |
140 |
Bidwell, Rachel |
29 May 1778 | Painted Post, Steuben County, NY | I258874 |
141 |
Newton, Deliverance |
29 May 1778 | Paxton, Worcester County, MA | I336642 |
142 |
Eunice |
29 May 1779 | | I236578 |
143 |
Calkins, William |
29 May 1779 | Norwich, New London County, CT | I514435 |
144 |
Frost, Joshua |
29 May 1780 | Billerica, Middlesex County, MA | I680912 |
145 |
Jenkins, Peter |
29 May 1780 | Nantucket, Nantucket County, MA | I511975 |
146 |
Robinson, Faith |
29 May 1780 | Lebanon, New London County, CT | I157874 |
147 |
Belden, Ruth |
29 May 1782 | Fairfield, Fairfield County, CT | I326327 |
148 |
Hall, Sarah |
29 May 1782 | Windsor, Hartford County, CT | I340952 |
149 |
Benton, Timothy |
29 May 1785 | Tolland, Tolland County, CT | I369872 |
150 |
Ives, Esther |
29 May 1785 | Cheshire, New Haven County, CT | I423647 |
«Prev 1 2 3 4 5 6 7 ... 10» Next»
|