DiedMatches 201 to 250 of 571 «Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Ware, Josiah |
3 Jul 1798 | Wrentham, Norfolk County, MA | I352469 |
202 |
West, David |
3 Jul 1798 | Middlefield, Hampshire County, MA | I316149 |
203 |
Stark, Silas |
3 Jul 1799 | Colchester, New London County, CT | I188537 |
204 |
Talcott, Joseph |
3 Jul 1799 | | I94991 |
205 |
Bliss, Hannah |
3 Jul 1800 | Springfield, Hampden County, MA | I2529 |
206 |
Foster, John Cleaves |
3 Jul 1800 | Springfield, Clark County, OH | I465987 |
207 |
Knight, Anna |
3 Jul 1802 | | I191993 |
208 |
Mead, Timothy Jr. |
3 Jul 1802 | Manchester, Bennington County, VT | I218877 |
209 |
Dunham, Jonathan |
3 Jul 1805 | Muskingum County, OH | I107729 |
210 |
Dunham, Sarah |
3 Jul 1805 | | I107732 |
211 |
Sanford, Seth |
3 Jul 1805 | Redding, Fairfield County, CT | I568286 |
212 |
Sawyer, Josiah |
3 Jul 1805 | | I360524 |
213 |
Booth, Priscilla |
3 Jul 1806 | Middleboro, Plymouth County, MA | I687619 |
214 |
Jackson, Sarah |
3 Jul 1807 | Geneva, Ontario County, NY | I382924 |
215 |
Washburn, Abraham |
3 Jul 1807 | Hinsdale, Berkshire County, MA | I395200 |
216 |
Avery, Deborah |
3 Jul 1808 | | I517363 |
217 |
Glazier, Calvin |
3 Jul 1809 | Worcester County, MA | I439226 |
218 |
Long, Lemuel |
3 Jul 1810 | | I244453 |
219 |
Case, Solomon |
3 Jul 1811 | Simsbury, Hartford County, CT | I51325 |
220 |
Drury, child |
3 Jul 1811 | | I379021 |
221 |
Hamilton, James |
3 Jul 1811 | Chester, Hampden County, MA | I463947 |
222 |
Hamilton, Rebekah |
3 Jul 1811 | Pelham, Hampshire County, MA | I463915 |
223 |
Ives, Huldah |
3 Jul 1811 | Bristol, Hartford County, CT | I424153 |
224 |
Lewis, Barnabas |
3 Jul 1811 | Wells, Rutland County, VT | I636475 |
225 |
Baker, Jane |
3 Jul 1812 | Dennis, Barnstable County, MA | I271280 |
226 |
Cutler, Thomas |
3 Jul 1812 | Lexington, Middlesex County, MA | I196616 |
227 |
Day, Adaline |
3 Jul 1812 | Walpole, Norfolk County, MA | I666686 |
228 |
Loomis, Captain Giles |
3 Jul 1812 | Windsor, ON, Canada | I421805 |
229 |
Blanchard, Mary |
3 Jul 1813 | | I580196 |
230 |
Byam, John |
3 Jul 1813 | Chelmsford, Middlesex County, MA | I192310 |
231 |
Calkins, Captain Elijah |
3 Jul 1813 | Cobbleskill, Schoharie County, NY | I311092 |
232 |
Dana, Hannah |
3 Jul 1813 | | I243300 |
233 |
Alvord, Abigail |
3 Jul 1814 | | I48762 |
234 |
Barnes, Deacon William |
3 Jul 1814 | East Hampton, Long Island, NY | I431356 |
235 |
Hathaway, Ruth |
3 Jul 1814 | | I223062 |
236 |
Reed, Betty |
3 Jul 1814 | Abington, Plymouth County, MA | I344145 |
237 |
Smith, Elizabeth |
3 Jul 1814 | | I273071 |
238 |
Keeney, Sarah |
3 Jul 1815 | | I73455 |
239 |
Langely, Lucina Lowden |
3 Jul 1816 | | I157679 |
240 |
Phelps, Timothy |
3 Jul 1817 | Marlboro, Windham County, VT | I67165 |
241 |
Breed, Amanda |
3 Jul 1818 | Stonington, New London County, CT | I402938 |
242 |
Clark, Mary |
3 Jul 1819 | Shaftsbury, Bennington County, VT | I625055 |
243 |
Heald, Dorcas |
3 Jul 1819 | Chester, Windsor County, VT | I497966 |
244 |
Loomis, Noah Jr. |
3 Jul 1819 | Southwick, Hampden County, MA | I342133 |
245 |
Weller, Ruth |
3 Jul 1819 | West Springfield, Hampden County, MA | I237977 |
246 |
Loomis, Harriet |
3 Jul 1820 | East Windsor, Hartford County, CT | I422251 |
247 |
Cone, Sarah |
3 Jul 1822 | | I38450 |
248 |
Mack, Stephen |
3 Jul 1822 | | I295625 |
249 |
Athearn, Benjamin |
3 Jul 1823 | | I553696 |
250 |
Chapin, Josiah |
3 Jul 1823 | | I200535 |
«Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
|