DiedMatches 151 to 200 of 602 «Prev 1 2 3 4 5 6 7 8 ... 13» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
151 |
Loveland, David |
8 Dec 1779 | | I204947 |
152 |
Peterson, Magdalen |
8 Dec 1779 | New Castle County, DE | I473676 |
153 |
Parker, Ruth |
8 Dec 1780 | Whately, Franklin County, MA | I52382 |
154 |
Woods, Elizabeth |
8 Dec 1780 | Dunstable, Middlesex County, MA | I603352 |
155 |
Jemima |
8 Dec 1781 | | I4014 |
156 |
Dyer, Joseph |
8 Dec 1781 | Canterbury, Windham County, CT | I518914 |
157 |
Fellows, Amye |
8 Dec 1781 | Plainfield, Windham County, CT | I325725 |
158 |
Loveland, Louis |
8 Dec 1781 | | I395401 |
159 |
Stevens, Thomas |
8 Dec 1781 | Plainfield, Windham County, CT | I322175 |
160 |
Davis, Lieut. Nathan |
8 Dec 1783 | Harwinton, Litchfield County, CT | I120839 |
161 |
Wells, Eunice |
8 Dec 1783 | Greenfield, Franklin County, MA | I83599 |
162 |
Hussey, Eunice |
8 Dec 1785 | Sherburn, Nantucket County, MA | I80463 |
163 |
Barnard, John |
8 Dec 1786 | | I280631 |
164 |
Handy, Daniel Parmalee |
8 Dec 1787 | Guilford, New Haven County, CT | I65031 |
165 |
Nash, Peggy |
8 Dec 1787 | | I495486 |
166 |
Calkins, Mary |
8 Dec 1788 | | I514372 |
167 |
Upson, Tabitha |
8 Dec 1788 | Waterbury, New Haven County, CT | I337197 |
168 |
Bibb, Benjamin |
8 Dec 1789 | Louisa County, VA | I434007 |
169 |
Bliss, Harvey |
8 Dec 1789 | Springfield, Hampden County, MA | I226495 |
170 |
Gates, Paul |
8 Dec 1789 | Waterbury, New Haven County, CT | I299743 |
171 |
Lawrence, Jonathan |
8 Dec 1789 | Littleton, Middlesex County, MA | I133197 |
172 |
Parsons, Mercy (Mercia) |
8 Dec 1789 | West Springfield, Hampden County, MA | I234888 |
173 |
Hinman, Noble |
8 Dec 1790 | New London, New London County, CT | I357801 |
174 |
Holmes, Nathaniel |
8 Dec 1790 | North East, Washington County, NY | I560020 |
175 |
Hurlburt), Barbara (Mrs. |
8 Dec 1790 | | I585769 |
176 |
Minor, Prudence |
8 Dec 1790 | Groton, New London County, CT | I447120 |
177 |
Benton, Jacob |
8 Dec 1791 | Tolland, Tolland County, CT | I369869 |
178 |
Root, Joshua |
8 Dec 1791 | Great Barrington, Berkshire County, MA | I228063 |
179 |
Chandler, James |
8 Dec 1792 | Concord, Middlesex County, MA | I357751 |
180 |
Doane, Elizabeth |
8 Dec 1793 | | I544263 |
181 |
Fiske, Elizabeth |
8 Dec 1793 | | I61570 |
182 |
Fuller, Deborah |
8 Dec 1794 | Colchester, New London County, CT | I167851 |
183 |
Bidwell, Sarah |
8 Dec 1795 | Portland, Middlesex County, CT | I91098 |
184 |
Kellogg, Theodosha |
8 Dec 1795 | | I288965 |
185 |
Hanchett, John |
8 Dec 1796 | Suffield, Hartford County, CT | I53232 |
186 |
Jones, Patience |
8 Dec 1796 | Hingham, Plymouth County, MA | I667516 |
187 |
Marsh, Thomas |
8 Dec 1796 | Hingham, Plymouth County, MA | I110269 |
188 |
Morton, Joanna (Delano) |
8 Dec 1796 | Northfield, Franklin County, MA | I276415 |
189 |
Ayer, Abigail |
8 Dec 1797 | | I673882 |
190 |
Hanks, Ann |
8 Dec 1797 | | I136147 |
191 |
Swain, George |
8 Dec 1797 | Nantucket, Nantucket County, MA | I601385 |
192 |
Talmadge, James |
8 Dec 1797 | Stamford, Fairfield County, CT | I454026 |
193 |
Foote, Tabitha |
Aft 7 Dec 1798 | | I304947 |
194 |
Hitchcock, son |
8 Dec 1799 | Waitsfield, Washington County, VT | I4602 |
195 |
Hanchett, Joseph |
8 Dec 1800 | Suffield, Hartford County, CT | I53237 |
196 |
Spelman, Stephen |
8 Dec 1800 | South Lane, Granville, Hampden County, MA | I585262 |
197 |
Cobb, Ebenezer Jr. |
8 Dec 1801 | Kingston, Plymouth County, MA | I107275 |
198 |
Greene, Sarah |
8 Dec 1801 | Newport, Newport County, RI | I571807 |
199 |
Hilliard, Marcia |
8 Dec 1801 | Mansfield, Bristol County, MA | I465690 |
200 |
Comstock, Martha |
8 Dec 1802 | | I487486 |
«Prev 1 2 3 4 5 6 7 8 ... 13» Next»
|