|
|
|
|
DiedMatches 1 to 50 of 105 1 2 3 Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
1 |
WETTIN, Berkhard Of |
13 Jul 982 | Slained at Calabria, Italy in the war of Otto V with the Arabs | I60581 |
2 |
LIMBURG, Beatrix Countess Of |
Aft 12 Jul 1164 | | I35979 |
3 |
DE CHERLETON, John |
13 Jul 1374 | | I11184 |
4 |
DE HOLAND, Elizabeth |
13 Jul 1387 | | I82454 |
5 |
DE CLIFFORD, Roger |
13 Jul 1389 | | I16262 |
6 |
LE DESPENSER, Elizabeth |
13 Jul 1389 | | I18871 |
7 |
DE BERKELEY, Thomas |
13 Jul 1417 | | I15886 |
8 |
DE WELLES, Margaret |
13 Jul 1480 | | I81768 |
9 |
BOOTH, Elizabeth/Eleanor |
13 Jul 1547 | | I82038 |
10 |
AUSTRIA, Albert VII Archduke Of |
13 Jul 1621 | | I02870 |
11 |
ROGERS, William |
13 Jul 1664 | Huntington, Suffolk, New York, USA | I47166 |
12 |
BERRY, Mary |
13 Jul 1676 | New London, New London, Connecticut, USA | I05823 |
13 |
BAKER, Mary |
13 Jul 1679 | | I103072 |
14 |
CRUTTENDEN, Isaac |
13 Jul 1685 | Guilford, New Haven County,Connecticut | I14621 |
15 |
WILLIAMS, Richard |
13 Jul 1688 | Taunton, Bristol, Massachusetts, USA | I61856 |
16 |
HUBBARD, Martha |
13 Jul 1689 | | I97928 |
17 |
HOLMES, Elizabeth |
13 Jul 1720 | | I89249 |
18 |
DENISON, Elizabeth |
13 Jul 1723 | Ipswich, Essex Co., Massachusetts | I18469 |
19 |
PARMELEE, Joshua |
13 Jul 1729 | Guilford, New Haven County, Connecticut | I43395 |
20 |
WETHERELL, Sarah |
Bef 14 Jul 1729 | | I60563 |
21 |
BRADSTREET, Jane |
13 Jul 1732 | | I7161 |
22 |
FISH, Nathan |
13 Jul 1732 | Groton, New London Co., Connecticut | I22216 |
23 |
DEMING, Comfort |
13 Jul 1736 | Wethersfield, Hartford Co., Connecticut | I103275 |
24 |
PORTER, Mehitable |
13 Jul 1739 | | I44894 |
25 |
COTTERILL, Amy |
13 Jul 1746 | | I13241 |
26 |
CUSHMAN, Fear |
13 Jul 1746 | Halifax, Massachusetts | I14842 |
27 |
PABODIE, Lydia |
13 Jul 1748 | Saybrook, Middlesex County, Connecticut | I42252 |
28 |
PARMELEE, Isaac |
13 Jul 1752 | Guilford, New Haven County, Connecticut | I43388 |
29 |
LATHROP, Margaret |
13 Jul 1759 | | I35104 |
30 |
SLAUSON, Thomas |
Bef 14 Jul 1759 | Stamford, Fairfield, Connecticut, USA | I50803 |
31 |
WHEELER, Joseph |
13 Jul 1759 | Greenfield, Connecticut | I60703 |
32 |
PHELPS, Hannah |
13 Jul 1760 | Union, Connecticut | I25653 |
33 |
COLLYER, Ann |
13 Jul 1764 | | I45281 |
34 |
LEACH, Benjamin |
pos. 13 Jul 1764 | | I93705 |
35 |
PARDEE, John |
13 Jul 1766 | | I64925 |
36 |
MENDALL, Patience |
Between 13 Jul 1778 and 24 Jan 1786 | | I101808 |
37 |
PADDLEFORD, Jonathan IV |
13 Jul 1783 | Enfield, Grafton Co., New Hampshire | I42745 |
38 |
POTTER, Ruth |
13 Jul 1791 | | I6077 |
39 |
HUSTED, Thadeus |
aft. 12 Jul 1794 | | I31534 |
40 |
BENTON, Lucy |
13 Jul 1796 | Guilford, New Haven County, Connecticut | I84479 |
41 |
BENTON, Lucy |
13 Jul 1796 | | I84480 |
42 |
CRUTTENDEN, Isaac |
13 Jul 1796 | | I84478 |
43 |
SPENCER, Lucy |
13 Jul 1796 | | I84382 |
44 |
CHAMPION, Mary |
13 Jul 1800 | Guilford, New Haven County, Connecticut | I84964 |
45 |
BONNEY, Ebenezer |
13 Jul 1802 | Plympton, Plymouth County, Massachusetts | I103911 |
46 |
WATERMAN, Hannah |
13 Jul 1806 | | I59513 |
47 |
SLAWSON, Nathan |
13 Jul 1808 | Salem, Westchester County, New York | I52021 |
48 |
MCLAIN, Fanny |
13 Jul 1810 | Minisink, Orange County, New York | I38420 |
49 |
WELLES, Col. Jonathan |
13 Jul 1816 | | I60106 |
50 |
ELDRIDGE, Abigail |
13 Jul 1818 | | I89029 |
1 2 3 Next»
|
|
|