DiedMatches 201 to 250 of 578 «Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Bissell, Daniel |
30 Jan 1809 | Windsor, Hartford County, CT | I226444 |
202 |
Brewster, Moses |
30 Jan 1809 | Worthington, Hampshire County, MA | I181553 |
203 |
West, Elizabeth |
30 Jan 1810 | Roxbury, Delaware County, NY | I496756 |
204 |
Lyon, Philip |
30 Jan 1811 | Ludlow, Hampden County, MA | I202476 |
205 |
Reed, John |
30 Jan 1811 | | I143544 |
206 |
Stetson, John |
30 Jan 1811 | Randolph, Norfolk County, MA | I276778 |
207 |
Perkins, Lucy |
30 Jan 1812 | Livingston, Essex County, NJ | I286128 |
208 |
Swan, Robert |
30 Jan 1812 | | I428215 |
209 |
Treadwell, Mary |
30 Jan 1812 | Stamford, Delaware County, NY | I598327 |
210 |
Crary, Captain Nathan |
30 Jan 1813 | New London County, CT | I673965 |
211 |
Earle, Robert |
30 Jan 1813 | Sackets Harbor, Jefferson County, NY | I157076 |
212 |
Gibbs, Caleb |
30 Jan 1813 | Pownal, Bennington County, VT | I294671 |
213 |
Luce, Albon |
30 Jan 1813 | Tolland, Tolland County, CT | I579872 |
214 |
Montgomery, John |
30 Jan 1813 | Genoa, Cayuga County, NY | I231744 |
215 |
Hooper, Robert |
30 Jan 1814 | | I135733 |
216 |
Kellogg, Josiah |
30 Jan 1814 | | I672801 |
217 |
Olmsted, Mary |
30 Jan 1814 | | I340239 |
218 |
Bailey, William Jr. |
30 Jan 1815 | Haddam, Middlesex County, CT | I315420 |
219 |
Hale, Eunice |
30 Jan 1815 | | I75801 |
220 |
Borden, Annie |
30 Jan 1816 | Broadalbin, Fulton County, NY | I84628 |
221 |
Brigham, Barnabas |
30 Jan 1817 | North Brookfield, Worcester County, MA | I354537 |
222 |
Hitchcock, Abner Phillips |
30 Jan 1818 | | I248812 |
223 |
Post, Otis |
30 Jan 1818 | | I316981 |
224 |
Field, Robert |
30 Jan 1819 | Catawissa, Columbia County, PA | I424705 |
225 |
Holbrook, Lovina |
30 Jan 1819 | | I145308 |
226 |
Yell, Rebecca |
30 Jan 1819 | Salem, Essex County, MA | I566968 |
227 |
Caulkins, Mary Elizabeth |
30 Jan 1820 | | I514482 |
228 |
King, Phebe |
30 Jan 1820 | West Suffield, Hartford County, CT | I37312 |
229 |
Bradley, Deacon Daniel Jr. |
30 Jan 1821 | Hamden, New Haven County, CT | I310632 |
230 |
Bradley, Titus |
30 Jan 1822 | North Haven, New Haven County, CT | I635107 |
231 |
Waid, John |
30 Jan 1823 | | I622030 |
232 |
Doty, Lois |
30 Jan 1824 | Harrisburg, Lewis County, NY | I304705 |
233 |
Frary, Electa |
30 Jan 1824 | | I358063 |
234 |
Stowell, Samuel |
30 Jan 1824 | Pomfret Township, Windham County, CT | I205786 |
235 |
Sturtevant, Joanna |
30 Jan 1824 | Sumner, Oxford County, ME | I454285 |
236 |
Chamberlin, Lydia |
30 Jan 1825 | Dalton, Berkshire County, MA | I287634 |
237 |
Moody, Louisa |
30 Jan 1825 | | I38271 |
238 |
Moody, Heman |
30 Jan 1826 | Belchertown, Hampshire County, MA | I37669 |
239 |
Thurber, Nancy |
30 Jan 1826 | | I569476 |
240 |
Butler, Elizabeth |
30 Jan 1828 | | I242392 |
241 |
Rodman, Elizabeth |
30 Jan 1828 | | I687761 |
242 |
Hurd, Mary |
30 Jan 1829 | | I647626 |
243 |
Luddington, Martha |
30 Jan 1829 | | I647625 |
244 |
Morse, Zadoc P. |
30 Jan 1829 | | I382349 |
245 |
Post, Anna |
30 Jan 1829 | Tolland, Tolland County, CT | I33232 |
246 |
Sears, Elizabeth |
30 Jan 1829 | Milford, New Haven County, CT | I142314 |
247 |
Skiff, Charles |
30 Jan 1829 | | I590998 |
248 |
Hard, Abner Anson |
30 Jan 1830 | | I359253 |
249 |
Tyler, Billie |
30 Jan 1830 | Branford, New Haven County, CT | I276069 |
250 |
Bowker, Amelia |
30 Jan 1831 | | I478195 |
«Prev 1 2 3 4 5 6 7 8 9 ... 12» Next»
|