Latitude: 41.6734323, Longitude: -72.4084172
DiedMatches 51 to 68 of 68 «Prev 1 2
|
Last Name, Given Name(s) |
Died |
Person ID |
51 |
Post, Sophia | 25 Feb 1875 | Gilead, Tolland County, CT | I316788 |
52 |
Post, Sybil Sybell | 13 Dec 1802 | Gilead, Tolland County, CT | I265572 |
53 |
Post, Thomas | 13 Oct 1811 | Gilead, Tolland County, CT | I285245 |
54 |
Post), Hannah (Mrs. | 3 Feb 1816 | Gilead, Tolland County, CT | I315891 |
55 |
Root, Abigail | 13 Sep 1808 | Gilead, Tolland County, CT | I126013 |
56 |
Rowley, Samuel | 4 Mar 1713 | Gilead, Tolland County, CT | I168282 |
57 |
Strickland, Thompson | 6 Aug 1889 | Gilead, Tolland County, CT | I265854 |
58 |
Strictland, Patience Cone | 28 Mar 1838 | Gilead, Tolland County, CT | I316782 |
59 |
Strong, Mary Warner | | Gilead, Tolland County, CT | I265868 |
60 |
Sumner, Jerusha Perrin | 29 Sep 1865 | Gilead, Tolland County, CT | I284744 |
61 |
Sumner, Reuben | 2 Apr 1807 | Gilead, Tolland County, CT | I266981 |
62 |
Sumner, Sally | 6 Oct 1821 | Gilead, Tolland County, CT | I316797 |
63 |
Sumner, Sybil | 14 Nov 1811 | Gilead, Tolland County, CT | I266980 |
64 |
Talcott, Captain Gad | 3 Oct 1830 | Gilead, Tolland County, CT | I126012 |
65 |
Warner, Martha | 14 Aug 1846 | Gilead, Tolland County, CT | I316789 |
66 |
Webster, Ezekiel Ely | 16 Nov 1834 | Gilead, Tolland County, CT | I265762 |
67 |
Webster, Martha | 6 May 1857 | Gilead, Tolland County, CT | I265617 |
68 |
Webster, Matilda | 24 Mar 1891 | Gilead, Tolland County, CT | I265766 |
«Prev 1 2
|