DiedMatches 201 to 250 of 546 «Prev 1 2 3 4 5 6 7 8 9 ... 11» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Senter, Sarah |
6 Jul 1811 | Haddam, Middlesex County, CT | I196993 |
202 |
Bailey, James |
6 Jul 1812 | Lebanon, New London County, CT | I655881 |
203 |
Moody, Ebenezer |
6 Jul 1812 | South Hadley, Hampshire County, MA | I37670 |
204 |
Dickinson, Reverend Timothy |
6 Jul 1813 | Holliston, Middlesex County, MA | I43113 |
205 |
Hemingway, Sarah |
6 Jul 1813 | East Haven, New Haven County, CT | I598565 |
206 |
Shearer, Minerva |
6 Jul 1813 | | I351601 |
207 |
Hart, Jonathan |
6 Jul 1814 | | I324141 |
208 |
Holcomb, Louisa |
6 Jul 1815 | | I48707 |
209 |
Thompson, Sophia M. |
6 Jul 1815 | Heath, Franklin County, MA | I370816 |
210 |
Hillard, Colonel David |
6 Jul 1816 | Little Compton, Newport County, RI | I465701 |
211 |
Hunting, William |
6 Jul 1816 | | I202916 |
212 |
Knight, Jane Little |
6 Jul 1816 | | I678049 |
213 |
Ladd, James |
6 Jul 1816 | West Greenwich, Kent County, RI | I227861 |
214 |
Spinning, John |
6 Jul 1816 | Florence, Oneida County, NY | I268425 |
215 |
Walker, Olive |
6 Jul 1816 | Woburn, Middlesex County, MA | I457892 |
216 |
Greeley, Jonathan |
6 Jul 1817 | Pelham, Hillsborough County, NH | I599665 |
217 |
Loomis, Julia |
6 Jul 1817 | Torrington, Litchfield County, CT | I422597 |
218 |
Brown, Phineas |
6 Jul 1818 | Waltham, Middlesex County, MA | I226742 |
219 |
Mackay, Mary |
6 Jul 1818 | New York state | I623995 |
220 |
Parmenter, Hannah |
6 Jul 1818 | Milford, Worcester County, MA | I209876 |
221 |
Boone, Mary |
6 Jul 1819 | Ravens Creek, Harrison County, KY | I620236 |
222 |
Kline, Lorentz |
6 Jul 1819 | Salisbury, Lehigh County, PA | I438229 |
223 |
Birchard, Roxana |
6 Jul 1820 | | I452146 |
224 |
Douglas, Hannah |
6 Jul 1820 | | I696561 |
225 |
Hatch, Samuel M. |
6 Jul 1820 | Rome, Oneida County, NY | I610296 |
226 |
Hoopes, Jonathan |
6 Jul 1820 | New Garden, Chester County, PA | I74755 |
227 |
Patterson, Beulah |
6 Jul 1820 | Berkshire, Tioga County, NY | I226732 |
228 |
Valentine, Hannah |
6 Jul 1820 | Essex County, NJ | I588087 |
229 |
Goodwin, Susannah |
6 Jul 1821 | | I632998 |
230 |
Root, Abigail |
6 Jul 1822 | | I222462 |
231 |
James, Ruth |
6 Jul 1823 | Sandown, Rockingham County, NH | I437469 |
232 |
Little, Sarah |
6 Jul 1823 | | I594519 |
233 |
White, Lyman |
6 Jul 1823 | Massachusetts | I357541 |
234 |
Bristow, Beriah |
6 Jul 1824 | | I631119 |
235 |
Harvey, Esther |
6 Jul 1824 | Stockton, Chautauqua County, NY | I26648 |
236 |
Hitchcock, Abigail |
6 Jul 1824 | | I633991 |
237 |
Smith, Elder Ebenezer |
6 Jul 1824 | Stockton, Chautauqua County, NY | I26623 |
238 |
Doane, Edmund |
6 Jul 1825 | Dutchess County, NY | I536951 |
239 |
Spencer, Nathaniel |
6 Jul 1825 | New Hartford, Litchfield County, CT | I26161 |
240 |
Wright, Eunice |
6 Jul 1826 | Gill, Franklin County, MA | I337048 |
241 |
Grant, Susan Amanda |
6 Jul 1827 | Maysville, Mason County, KY | I81471 |
242 |
Holcombe, Lois Louisa |
6 Jul 1827 | Granby, Hartford County, CT | I240734 |
243 |
Condict, Phebe |
6 Jul 1829 | Morristown, Morris County, NJ | I117641 |
244 |
Day, Jabez |
6 Jul 1829 | Schuyler, Herkimer County, NY | I22617 |
245 |
Hunter, Melissa Elmira |
6 Jul 1829 | | I350205 |
246 |
Reed, Isaac |
6 Jul 1829 | | I57800 |
247 |
Trumbull, Simeon |
6 Jul 1829 | Rupert, Bennington County, VT | I353083 |
248 |
Curry, Martha A. |
6 Jul 1830 | Mercer County, KY | I418948 |
249 |
McCracken, William |
6 Jul 1830 | Camillus, Onondaga County, NY | I19129 |
250 |
Morris, Asahel |
6 Jul 1830 | | I244635 |
«Prev 1 2 3 4 5 6 7 8 9 ... 11» Next»
|