Matches 1 to 50 of 130
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Dudley, Hannah |
20 Dec 1774 | I7004 | |
2 |
Lyford, Stephen |
20 Dec 1774 | Exeter, Rockingham, New Hampshire | I13396 |
3 |
Barker, Francis |
20 Dec 1790 | I13840 | |
4 |
Godfrey, Jonathan |
20 Dec 1796 | Hampton, Rockingham, New Hampshire | I1538 |
5 |
Vining, Benjamin Leavitt |
20 Dec 1814 | I179976 | |
6 |
Rowell, Thomas B |
20 Dec 1833 | Hatley, Stanstead, Québec, Canada | I18591 |
7 |
Leavitt, John |
20 Dec 1838 | Hingham, Plymouth, Massachusetts | I14600 |
8 |
Leavitt, Abigail |
20 Dec 1846 | Waterboro, York, Maine | I69274 |
9 |
Wright, Daniel Dr |
20 Dec 1846 | I17831 | |
10 |
Leavitt, Lucinda |
20 Dec 1848 | I18407 | |
11 |
Moore, John |
20 Dec 1849 | , , California | I189789 |
12 |
Loring, Elipalet |
20 Dec 1852 | I191435 | |
13 |
Leavitt, William Wallace |
20 Dec 1853 | I17827 | |
14 |
Parsons, Mary |
20 Dec 1856 | I4128 | |
15 |
Bray, Lucinda |
20 Dec 1861 | Manchester, Essex, Massachusetts | I179385 |
16 |
Libby, Charlotte Ludoska |
20 Dec 1861 | Leeds, Androscoggin, Maine | I84691 |
17 |
Barstow, John Taber |
20 Dec 1862 | Washington, District of Columbia, District of Colombia | I169781 |
18 |
Merrill, Frank |
20 Dec 1862 | Turner, Androscoggin, Maine | I173458 |
19 |
Scribner, John |
20 Dec 1863 | Otisfield, Cumberland, Maine | I147130 |
20 |
Brawn, Andrew H. |
20 Dec 1864 | I115493 | |
21 |
Scribner, Lydia |
20 Dec 1866 | Naples, Cumberland, Maine | I81427 |
22 |
Scott, Amasa J. |
20 Dec 1867 | Isle La Motte, Grand Isle, Vermont | I139470 |
23 |
Leavitt, Lydia |
20 Dec 1869 | I13051 | |
24 |
Towle , Jr. II, Oliver |
20 Dec 1871 | Exeter, Rockingham, New Hampshire | I4687 |
25 |
Leavitt, Addie L |
20 Dec 1872 | Old Town, Penobscot, Maine | I70073 |
26 |
Leavitt, Gilman G Captain |
20 Dec 1872 | I9124 | |
27 |
Seabury, Martha J. |
20 Dec 1874 | I187868 | |
28 |
Leavitt, George W. |
20 Dec 1875 | Cambridge, Worcester, Massachusetts | I184493 |
29 |
Odell, Carrie Estella |
20 Dec 1877 | I96576 | |
30 |
Morrill, Mary |
20 Dec 1878 | Skowhegan, Somerset, Maine | I145920 |
31 |
Robinson, Nancy |
20 Dec 1878 | , Belknap, New Hampshire | I7849 |
32 |
Morse, Seth A. |
20 Dec 1880 | Henniker, Merrimack, New Hampshire | I172235 |
33 |
Covell, Mary |
20 Dec 1882 | Deering, Cumberland, Maine | I167236 |
34 |
Lothrop, Polly |
20 Dec 1882 | Deering, Cumberland, Maine | I169226 |
35 |
Leavitt, Marinda |
20 Dec 1884 | Trowbridge, Allegan, Michigan | I951 |
36 |
Robinson, Elizabeth |
20 Dec 1888 | Exeter, Rockingham, New Hampshire | I1492 |
37 |
Stephenson, Harriet Dexter |
20 Dec 1889 | Hingham, Plymouth, Massachusetts | I157765 |
38 |
Smith, Mary Elizabeth |
20 Dec 1890 | I126064 | |
39 |
Osgood, Frank Otis |
20 Dec 1891 | Waltham, Middlesex, Massachusetts | I155087 |
40 |
Richmond, Alphonso Palmer |
20 Dec 1892 | Livermore, Androscoggin, Maine | I173172 |
41 |
Spaulding, Experience |
20 Dec 1893 | Lewiston, Androscoggin, Maine | I177706 |
42 |
Chesley, Benjamin Franklin |
20 Dec 1894 | I21047 | |
43 |
Leavitt, John |
20 Dec 1894 | Hingham, Plymouth, Massachusetts | I165042 |
44 |
Sargent, Ann H. |
20 Dec 1896 | , Worcester, Massachusetts | I172554 |
45 |
Leavitt, Alonzo |
20 Dec 1897 | I5360 | |
46 |
Colburn, Georgietta |
20 Dec 1898 | I3604 | |
47 |
Williams, Anna |
20 Dec 1898 | I145078 | |
48 |
Whittier, Rachel |
20 Dec 1899 | I146768 | |
49 |
Comish, Martha Elizabeth |
20 Dec 1900 | Franklin, Franklin, Idaho | I92999 |
50 |
Beals, Charles Roscoe |
20 Dec 1901 | East Bridgewater, Plymouth, Massachusetts | I163110 |
This site powered by The Next Generation of Genealogy Sitebuilding ©, v. 11.1.1, written by Darrin Lythgoe 2001-2024.