Matches 51 to 100 of 126
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
51 |
Vail, Phineas |
29 Sep 1822 | Lost At Sea. | I30335 |
52 |
Case, Jerusha |
29 Sep 1823 | I37685 | |
53 |
Drakes, Harriet |
29 Sep 1829 | Belton, Lincolnshire, | I75121 |
54 |
Murray, John (4th Duke of Atholl) |
29 Sep 1830 | I114531 | |
55 |
Caldwell, Mary |
29 Sep 1831 | Fairfield County, South Carolina | I137708 |
56 |
Case, Abel |
29 Sep 1831 | I20579 | |
57 |
Spain, Fernando VII King of |
29 Sep 1833 | I168210 | |
58 |
Fraser, Elizabeth |
29 Sep 1834 | I190534 | |
59 |
Saxe-Altenburg, Friedrich Duke of |
29 Sep 1834 | I178458 | |
60 |
Sandys, Myles (of Garythwaite) |
29 Sep 1839 | I109514 | |
61 |
Minkler, Adam |
29 Sep 1840 | Germantown, Columbia Co., NY | I41018 |
62 |
Goodwyn, Amy |
29 Sep 1842 | I136196 | |
63 |
Edgerton, Alanson |
29 Sep 1851 | I17365 | |
64 |
Dexter, Charles |
29 Sep 1852 | I16028 | |
65 |
Hamilton, Rebecca Almira |
29 Sep 1852 | I89343 | |
66 |
Rose, Reuben Monroe |
29 Sep 1852 | I21671 | |
67 |
Kirkendall, Isabelle S. |
29 Sep 1855 | Montgomery County, Indiana, USA | I90546 |
68 |
Alexander, James McKnitt |
29 Sep 1856 | I140894 | |
69 |
Douglas, Charles |
29 Sep 1856 | I106376 | |
70 |
Case, Cornelius Jones |
29 Sep 1860 | Barkhamsted, Litchfield Co., CT | I22274 |
71 |
Case, Eliza Ann |
29 Sep 1860 | I23065 | |
72 |
Case, Abigail |
29 Sep 1861 | Otis, MA | I21645 |
73 |
Woodcock, Diana (of Brentford) |
29 Sep 1865 | I159929 | |
74 |
Love, John |
29 Sep 1870 | Western Township, Orion, Henry County, Illinois | I2214 |
75 |
Swift, James Case |
29 Sep 1875 | I21444 | |
76 |
Haner, Jeremiah George |
29 Sep 1877 | I24134 | |
77 |
LittleJohn, William |
29 Sep 1878 | I9011 | |
78 |
Boyce, Martha Anne |
29 Sep 1880 | Windsor, England | I110939 |
79 |
McQueen, James |
29 Sep 1882 | Wellington Co., Ontario, Canada | I142553 |
80 |
Case, Thomas Roach |
29 Sep 1884 | Simsbury, Hartford Co., CT | I22746 |
81 |
McLaughlin, Samuel |
29 Sep 1884 | Scioto, Ohio, USA | I104355 |
82 |
Palmer, Myrtle Leona |
29 Sep 1886 | I1299 | |
83 |
Sherwood, Infant Son |
29 Sep 1887 | Mansfield, PA | I34139 |
84 |
Secora, Albert |
29 Sep 1889 | Ravenna, Nebraska | I182059 |
85 |
Case, Bethuel |
29 Sep 1898 | Barkhamsted, Litchfield Co., CT | I22290 |
86 |
Hesse-Kassel, Luise of |
29 Sep 1898 | I167970 | |
87 |
Cross, Mary Elizabeth |
29 Sep 1899 | Kansas | I28614 |
88 |
Tower, Jennie Lind |
29 Sep 1900 | London, ON | I189537 |
89 |
Douglas, Christina K. |
29 Sep 1901 | Bankend, Hobkirk, Roxburghshire, Scotland | I190857 |
90 |
Holcomb, Almira |
29 Sep 1909 | I38437 | |
91 |
Case, Luzerne |
29 Sep 1911 | Barkhamsted, Litchfield Co., CT | I23580 |
92 |
Drysdale, Lt. Col. William W. DSO |
29 Sep 1916 | Longueval, Departement de la Somme, Picardie, France | I143684 |
93 |
Semple, Edward H |
29 Sep 1916 | I147077 | |
94 |
Munn, Questria Claudia Melvinia |
29 Sep 1922 | Peniel, South Carolina | I139728 |
95 |
Land, Elizabeth Louise |
29 Sep 1927 | I140127 | |
96 |
Tyler, David Henry |
29 Sep 1927 | Crawfordsville, Montgomery County, Indiana | I67196 |
97 |
Adelsw?rd-Adeln?s, Baron Theodor of |
29 Sep 1929 | Adelsn"As, Sweden | I9068 |
98 |
Dexter, Barbara Jean |
29 Sep 1929 | Yakima, Washington | I15630 |
99 |
Riddle, Martha N. |
29 Sep 1935 | I46145 | |
100 |
Walling, Richard |
29 Sep 1935 | Walling Cemetery, Burns TX, Fm242 | I12257 |