DiedMatches 151 to 200 of 488 «Prev 1 2 3 4 5 6 7 8 ... 10» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
151 |
Goddard, Mary |
29 Jun 1796 | | I275944 |
152 |
Leonard, Ezra |
29 Jun 1797/1798 | | I358579 |
153 |
Vinyard, Martha Margaret |
29 Jun 1798 | Shelby County, KY | I387333 |
154 |
Wolcott, Lucy Wright |
29 Jun 1799 | Shoreham, Addison County, VT | I593593 |
155 |
Loomis, Abdiel |
29 Jun 1800 | Wilbraham, Hampden County, MA | I422927 |
156 |
Palmer, Jane |
29 Jun 1800 | Warren, Knox County, ME | I434057 |
157 |
Brewster, Simon |
29 Jun 1801 | Preston, New London County, CT | I104157 |
158 |
Fuller, Lydia |
29 Jun 1801 | | I600365 |
159 |
Smith, Abigail |
29 Jun 1801 | Providence, Providence County, RI | I577195 |
160 |
Johnson, Jedediah |
29 Jun 1802 | Middletown, Middlesex County, CT | I440445 |
161 |
Loomis, Sarah |
29 Jun 1802 | Vernon, Tolland County, CT | I422128 |
162 |
Wolcott, Josiah |
29 Jun 1802 | | I98946 |
163 |
Burr, George |
29 Jun 1803 | | I216900 |
164 |
Mascraft, Mehitable |
29 Jun 1803 | Hampden, Hampden County, MA | I172916 |
165 |
Pickett, Betsey |
29 Jun 1803 | | I355637 |
166 |
Smith, Thankful |
29 Jun 1803 | Bolton, Tolland County, CT | I289957 |
167 |
Stebbins, Levi |
29 Jun 1803 | | I45262 |
168 |
Wheeler, Eunice |
29 Jun 1803 | Stonington, New London County, CT | I657125 |
169 |
Williams, Eliphalet |
29 Jun 1803 | | I655040 |
170 |
Cadwell, Christina |
29 Jun 1804 | Greenfield, Franklin County, MA | I211328 |
171 |
Dodge, Jonathan |
29 Jun 1804 | Beverly, Essex County, MA | I698797 |
172 |
Wheeler, Mary |
29 Jun 1804 | | I653840 |
173 |
Crane, Abraham |
29 Jun 1808 | | I440470 |
174 |
Cummings, Solomon |
29 Jun 1808 | Thetford, Orange County, VT | I498936 |
175 |
Hotchkiss, Elizabeth |
29 Jun 1808 | | I636645 |
176 |
Lacy, David |
29 Jun 1808 | Essex County, NJ | I639277 |
177 |
Robbins, Mary |
29 Jun 1808 | | I440471 |
178 |
Austin, Benjamin |
29 Jun 1810 | Center, Berlin, Rensselaer County, NY | I260896 |
179 |
Austin, Benjamin |
29 Jun 1810 | Berlin, Rensselaer County, NY | I260898 |
180 |
Austin, Ellis |
29 Jun 1810 | | I260897 |
181 |
Sargeant, Ezra |
29 Jun 1810 | Malden, Middlesex County, MA | I69057 |
182 |
Smith, Abraham |
29 Jun 1810 | Washington County, TN | I265309 |
183 |
Wetmore, Elizabeth |
29 Jun 1810 | North Guilford, New Haven County, CT | I597008 |
184 |
Bullock, Celinda |
29 Jun 1813 | | I568889 |
185 |
Butler, Samuel |
29 Jun 1814 | | I552523 |
186 |
Wilcoxson, Lois |
29 Jun 1814 | | I398382 |
187 |
Cooke, child |
29 Jun 1815 | | I579929 |
188 |
Fish, Preserved |
29 Jun 1816 | | I235290 |
189 |
Waite, Elisha |
29 Jun 1816 | Hatfield, Hampshire County, MA | I62528 |
190 |
Colton, Martha |
29 Jun 1819 | | I309010 |
191 |
Jump, Anne Smith |
29 Jun 1819 | New York state | I597252 |
192 |
Hubbard, Calvin |
29 Jun 1820 | | I304793 |
193 |
Clark, Nancy |
29 Jun 1821 | | I321066 |
194 |
Atwood, Simeon |
29 Jun 1822 | Wellfleet, Barnstable County, MA | I586774 |
195 |
Flagg, Edwin |
29 Jun 1822 | Cornerville, Washington County, OH | I69673 |
196 |
Root, Eunice |
29 Jun 1822 | Stebbensville, Randolph County, WV | I253546 |
197 |
Van Arsdale, Sarah |
29 Jun 1822 | Adams County, PA | I391826 |
198 |
Greeley, Hannah |
29 Jun 1823 | Essex County, MA | I599590 |
199 |
Leonard, Mary |
29 Jun 1823 | | I69760 |
200 |
Luce, Tabitha |
29 Jun 1823 | Albion, Orleans County, NY | I276487 |
«Prev 1 2 3 4 5 6 7 8 ... 10» Next»
|