|
|
|
|
DiedMatches 51 to 100 of 142 «Prev 1 2 3 Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
51 |
AVERY, Lieut. Ebenezer Jr. |
06 Sep 1781 | Killed at Fort Griswold | I03018 |
52 |
AVERY, Elijah |
6 Sep 1781 | Killed at Fort Griswold | I73711 |
53 |
STANTON, Daniel |
06 Sep 1781 | Killed at Fort Griswold, Groton, New London Co., Connecticut | I54609 |
54 |
STANTON, Enoch |
06 Sep 1781 | Killed at Fort Griswold, Groton, New London Co., Connecticut | I54620 |
55 |
WALWORTH, Sylvester |
6 Sep 1781 | Battle of Fort Griswold, Connecticut | I72934 |
56 |
WILLIAMS, Thomas |
06 Sep 1781 | Fort Griswold, Groton, New London Co., Connecticut | I61900 |
57 |
ALDEN, Seth |
06 Sep 1784 | Bridgewater, Massachusetts | I01664 |
58 |
WEED, Lieut. Ebenezer |
6 Sep 1790 | | I78564 |
59 |
HOLMES, Deborah |
06 Sep 1791 | Middleboro, Massachusetts | I29353 |
60 |
THURSTON, William |
6 Sep 1794 | | I88450 |
61 |
KINGSBURY, Deacon Ebenezer |
6 Sep 1800 | | I33923 |
62 |
LEETE, Solomon |
6 Sep 1803 | Guilford, New Haven County, Connecticut | I73085 |
63 |
CHESEBROUGH, Hannah |
06 Sep 1804 | | I11218 |
64 |
RANDALL, Abigail |
06 Sep 1805 | Taunton, Bristol Co., Massachusetts | I45768 |
65 |
HOWLAND, Joseph |
06 Sep 1806 | | I30052 |
66 |
UFFORD, Mehitable |
6 Sep 1807 | Litchfield, Connecticut | I65679 |
67 |
DANA, Eunice |
6 Sep 1811 | Pomfret, Windham Co., Connecticut | I89470 |
68 |
DEFOREST, Samuel D. |
6 Sep 1812 | | I76831 |
69 |
KIDDER, Joseph |
06 Sep 1818 | Dunstable, Massachustts | I33449 |
70 |
RICE, Persis |
06 Sep 1820 | Marietta, Washington County, Ohio | I46404 |
71 |
RING, Deborah |
06 Sep 1823 | Plympton, Massachusetts | I46768 |
72 |
CRUTTENDEN, Mercy |
6 Sep 1826 | West Stockbridge, Massachusetts | I73136 |
73 |
HILDRETH, Israel |
06 Sep 1839 | Dracut, Middlesex Co., Massachusetts | I28698 |
74 |
MILLER, Henry |
06 Sep 1840 | Bedford, Westchester, New York, USA | I39693 |
75 |
CLEVELAND, Willard Willis |
06 Sep 1843 | | I12081 |
76 |
CALKINS, Richard |
6 Sep 1847 | Peru, New York | I87458 |
77 |
WILLIAMS, Azariah |
6 Sep 1847 | Lexington, Huron Co., Michigan | I72663 |
78 |
BENEDICT, Anna |
06 Sep 1850 | | I05198 |
79 |
EDGERTON, Esther |
6 Sep 1852 | Amenia, New York | I20511 |
80 |
SLAWSON, Elihu |
6 Sep 1854 | New Orleans, Louisiana | I74140 |
81 |
DEWEY, Jervis Nelson |
06 Sep 1858 | Winfield, New York | I18917 |
82 |
CALLENDER, Elizabeth |
06 Sep 1860 | | I09714 |
83 |
ROBINSON, Susan E. |
06 Sep 1861 | Waltham, Massachusetts | I46964 |
84 |
BISHOP, Betsey |
6 Sep 1864 | | I73174 |
85 |
LOCHLEN, Nancy Allen |
6 Sep 1865 | Greenfield, Massachusetts | I77024 |
86 |
CARROLL, Mary Ann |
06 Sep 1869 | Erie County, Pennsylvania | I10176 |
87 |
BRUSH, Elizabeth W. |
6 Sep 1874 | | I87722 |
88 |
RANSOM, Jonas Conkey |
6 Sep 1876 | Quincy, California | I93318 |
89 |
SANDERS, Rebeca J. |
6 Sep 1876 | Mississppi | I87005 |
90 |
GOODRICH, George |
6 Sep 1880 | Virden, Macoupin Co., Illinois | I72267 |
91 |
HULETT, Oliver |
6 Sep 1881 | | I31206 |
92 |
MOOERS, Sarah |
06 Sep 1882 | Maine, Broome County, New York | I40216 |
93 |
SAYRE, Stephen |
06 Sep 1883 | Minisink, Orange County, New York | I48477 |
94 |
HODGES, Catherine |
6 Sep 1885 | | I28994 |
95 |
PADDLEFORD, Patience M. |
6 Sep 1887 | Natick, Massachusetts | I103170 |
96 |
COFFIN, Ralph E. |
6 Sep 1892 | | I12358 |
97 |
MACOMBER, Samuel W. |
06 Sep 1893 | | I37469 |
98 |
SLAWSON, Milton |
06 Sep 1893 | Owego, Tioga County, New York | I51981 |
99 |
SKEEL, Lucy Ann |
06 Sep 1899 | | I50008 |
100 |
PADDLEFORD, Comer B. |
6 Sep 1904 | | I42299 |
«Prev 1 2 3 Next»
|
|
|