DiedMatches 151 to 200 of 548 «Prev 1 2 3 4 5 6 7 8 ... 11» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
151 |
Couch, Eunice |
Bef 7 Dec 1789 | | I128640 |
152 |
Huntington, Caleb |
6 Dec 1789 | Lebanon, New London County, CT | I111340 |
153 |
Little, Barnabas |
6 Dec 1789 | Scituate, Plymouth County, MA | I166021 |
154 |
Loomis, Rebecca |
6 Dec 1790 | Avon, Hartford County, CT | I302895 |
155 |
Tomson, John |
6 Dec 1790 | Halifax, Plymouth County, MA | I605629 |
156 |
Henderson, Gideon |
6 Dec 1791 | | I255005 |
157 |
Stevens, Robert |
6 Dec 1791 | Pomfret, Windham County, CT | I574377 |
158 |
Cathcart, Gershom |
6 Dec 1792 | Tisbury, Dukes County, MA | I262027 |
159 |
Cathcart, Gershom |
6 Dec 1792 | | I553485 |
160 |
Bryant, Nathaniel |
6 Dec 1793 | Massachusetts | I105345 |
161 |
Davenport, Samuel |
6 Dec 1793 | | I196800 |
162 |
Trowbridge, William |
6 Dec 1793 | West Haven, New Haven County, CT | I350940 |
163 |
Houck, Frederick |
6 Dec 1794 | Coventry, Chester County, PA | I74791 |
164 |
Platt, Samuel |
6 Dec 1794 | Milford, Worcester County, MA | I142301 |
165 |
Lothrop, Martha |
6 Dec 1795 | Windham, Windham County, CT | I414824 |
166 |
Bascom, Martha |
6 Dec 1796 | | I51565 |
167 |
Hazen, Jabin |
6 Dec 1796 | Lisbon, New London County, CT | I230785 |
168 |
Barnes, David |
6 Dec 1797 | Cheshire, New Haven County, CT | I632351 |
169 |
Beecher, Rollin |
6 Dec 1798 | Barkhamsted, Litchfield County, CT | I636216 |
170 |
Dandridge, Mary West |
6 Dec 1798 | Hanover County, VA | I464364 |
171 |
Raymond, Edward |
6 Dec 1798 | Royalston, Worcester County, MA | I123321 |
172 |
Stewart, William |
6 Dec 1799 | Massachusetts | I352312 |
173 |
Sumner, Elizabeth |
6 Dec 1799 | | I625479 |
174 |
Corse, Thankful |
6 Dec 1800 | Charlemont, Franklin County, MA | I39568 |
175 |
Nash, James |
6 Dec 1802 | Gilsum, Cheshire County, NH | I526235 |
176 |
Adams, Anne |
6 Dec 1803 | Chesterfield, Cheshire County, NH | I260158 |
177 |
Harmon, Polly |
6 Dec 1803 | Rutland, Rutland County, VT | I256138 |
178 |
Vinton, Captain John |
6 Dec 1803 | Braintree, Norfolk County, MA | I277091 |
179 |
Burnham, Lois |
6 Dec 1805 | East Hartford, Hartford County, CT | I190100 |
180 |
Moon, Mary |
6 Dec 1805 | Cheshire, Berkshire County, MA | I575223 |
181 |
Woodbridge, Timothy |
6 Dec 1806 | | I197743 |
182 |
Pierce, Jonathan |
6 Dec 1807 | Canton, Saint Lawrence County, NY | I444402 |
183 |
Davis, Sarah |
6 Dec 1808 | | I598917 |
184 |
Carpenter, Obidiah |
6 Dec 1810 | Harford, Susquehanna County, PA | I210544 |
185 |
Hale, Daniel |
6 Dec 1810 | Winhall, Bennington County, VT | I299203 |
186 |
Bordwell, Reverend Joel |
6 Dec 1811 | Kent, Litchfield County, CT | I214720 |
187 |
Hastings, Dr., Hon. John Esq. |
6 Dec 1811 | Hatfield, Hampshire County, MA | I286569 |
188 |
Seward, Lydia |
6 Dec 1811 | Granville, Hampden County, MA | I141082 |
189 |
Swan, Hyram Alexander |
6 Dec 1811 | | I370865 |
190 |
Canfield, Abiel |
6 Dec 1812 | | I598838 |
191 |
Gunn, Stephen |
6 Dec 1812 | Milford, New Haven County, CT | I312409 |
192 |
Hubbard, Bela |
6 Dec 1812 | | I359639 |
193 |
Parkhurst, Esther |
6 Dec 1812 | Milo, Yates County, NY | I376120 |
194 |
Strong, Mindwell |
6 Dec 1812 | Grandville, Licking County, OH | I283061 |
195 |
Chamberlin, Lydia W. |
6 Dec 1813 | Dalton, Berkshire County, MA | I60113 |
196 |
Rowe, Lydia |
6 Dec 1813 | Suffield, Hartford County, CT | I219857 |
197 |
Strong, Asher |
6 Dec 1813 | Owasco, Cayuga County, NY | I49954 |
198 |
Goodman, Sally Maria |
6 Dec 1814 | | I293393 |
199 |
Starr, Sarah |
6 Dec 1814 | | I451188 |
200 |
Hillman, Silas |
6 Dec 1815 | Chilmark, Dukes County, MA | I437505 |
«Prev 1 2 3 4 5 6 7 8 ... 11» Next»
|