|
|
|
|
DiedMatches 1 to 50 of 140 1 2 3 Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
1 |
AUSTRIA, Leopold II Margrave Of |
12 Oct 1102 | | I02926 |
2 |
D'AUBIGNY, William |
12 Oct 1176 | Abby, Waverley, Surrey, England | I15002 |
3 |
CASTILE, Urraca Alfonsa Of |
12 Oct 1189 | Palencia | I10421 |
4 |
DE BEAUMONT, Waleran |
Bef 13 Oct 1204 | England | I17236 |
5 |
HUNGARY, Yolande Of |
12 Oct 1251 | Huesca, Spain | I31358 |
6 |
ENGLAND, Alianor Of |
Between 12 Oct 1297 and 1298 | Ghent | I21302 |
7 |
GUELDRES, Reynald II Duke Of |
12 Oct 1343 | Arnham | I26528 |
8 |
DE DRIBY, Alice |
12 Oct 1412 | | I80546 |
9 |
BLOUNT, Humphrey |
12 Oct 1477 | | I82440 |
10 |
BLOUNT, John |
12 Oct 1485 | | I89769 |
11 |
GOODRICK, Henry |
12 Oct 1556 | | I25606 |
12 |
EMPEROR, Maximilian II Holy Roman |
12 Oct 1576 | | I21226 |
13 |
FARRAR, Mehitable |
12 Oct 1660 | | I82931 |
14 |
FARRAR, Peleg |
12 Oct 1660 | | I82930 |
15 |
HURLBUT, Thomas |
12 Oct 1671 | Wethersfield, Hartford Co., Connecticut | I66722 |
16 |
ALDEN, Ruth |
12 Oct 1674 | Braintree, Norfolk County, Massachusetts | I01658 |
17 |
OLMSTEAD, Elizabeth |
12 Oct 1681 | Wethersfield, Hartford, Connecticut, USA | I41937 |
18 |
OLMSTEAD, Sarah |
12 Oct 1681 | Wethersfield, Hartford, Connecticut, USA | I41958 |
19 |
ADAMS, Robert |
12 Oct 1682 | Newbury, Essex Co., Massachusetts | I89271 |
20 |
EDDY, John |
12 Oct 1684 | Watertown, Massachusetts | I20471 |
21 |
BARCLAY, Col. David |
12 Oct 1686 | | I82311 |
22 |
MORSE, Anthony |
12 Oct 1686 | Newbury, Essex Co., Mass. | I40464 |
23 |
THROCKMORTON, Joseph |
Bef 13 Oct 1690 | Middletown, New Jersey | I90589 |
24 |
WHITNEY, John |
12 Oct 1692 | Watertown, Middlesex Co., Massachusetts | I69296 |
25 |
GREENE, Mary |
12 Oct 1695 | Warwick, Kent County, Rhode Island | I26054 |
26 |
STEBBINS, Benjamin |
12 Oct 1698 | Springfield, Hampden Co., Massachusetts | I23902 |
27 |
ROSSITER, Joannah |
12 Oct 1702 | Sandwich, Barnstable County, Massachusetts | I47342 |
28 |
BATES, Lydia |
12 Oct 1704 | Prob. Chelmsford, Middlesex, Massachusetts | I21639 |
29 |
LORD, Dorothy |
12 Oct 1705 | Saybrook, Middlesex County, Connecticut | I73247 |
30 |
STRONG, Jedediah Jr. |
12 Oct 1709 | Lebanon, New London, Connecticut, USA | I64499 |
31 |
HOLLY, Jonathan |
12 Oct 1712 | Stamford, Fairfield, Connecticut, USA | I29308 |
32 |
FRINK, Samuel |
12 Oct 1713 | Stonington, New London, Connecticut | I23485 |
33 |
GREEN, Mary |
12 Oct 1714 | Stamford, Fairfield, Connecticut, USA | I26001 |
34 |
SAWTELL, Bethia |
12 Oct 1714 | Watertown, Middlesex Co., Massachusetts | I48277 |
35 |
TUTHILL, John Jr. |
12 Oct 1717 | Southold, Suffolk, Co., Long Island | I88202 |
36 |
ALSOP, Elizabeth |
12 Oct 1719 | | I02016 |
37 |
CROW, Mary |
12 Oct 1720 | | I14556 |
38 |
WEST, Francis |
Bef 13 Oct 1724 | North Kingstown, Rhode Island | I60417 |
39 |
MOOERS, Mary |
12 Oct 1725 | Newbury, Essex County, Massachusetts | I40213 |
40 |
PARKER, Moses |
12 Oct 1732 | Chelmsford, Middlesex, Massachusetts | I43344 |
41 |
PARISH, Mary |
12 Oct 1736 | Ridgefield, Fairfield Co., Connecticut | I43264 |
42 |
ROCKWELL, Ruth |
12 Oct 1736 | Ridgefield, Fairfield, Connecticut, USA | I47009 |
43 |
COTTON, Elizabeth |
12 Oct 1742 | | I13262 |
44 |
HUNTINGTON, Lucy |
12 Oct 1751 | | I31440 |
45 |
TRACY, Elisha |
12 Oct 1751 | | I57414 |
46 |
HAMMOND, Martha |
12 Oct 1757 | Newton, Middlesex Co., Massachusetts | I27131 |
47 |
HOUGH, Temperance |
12 Oct 1759 | | I29770 |
48 |
BURGIS, Phyllis |
12 Oct 1760 | | I84598 |
49 |
DOTY, Mary |
Aft 11 Oct 1761 | South Amenia, New York | I19551 |
50 |
WATERMAN, Samuel |
Aft 11 Oct 1761 | South Amenia, New York | I59558 |
1 2 3 Next»
|
|
|