Matches 1 to 50 of 98
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Obotriten, Przybyslaw Der |
30 Dec 1178 | L?neburg | I157970 |
2 |
Holland, Margaret (of Kent) |
30 Dec 1429 | I167104 | |
3 |
Berry, Bonne of |
30 Dec 1435 | I164363 | |
4 |
Bavaria, Ludwig\Louis III Von Der Pfalz Duke of |
30 Dec 1436 | Heidelberg | I170287 |
5 |
Plantagenet, Richard (3rd Duke of York) |
30 Dec 1460 | Killed Battle Of Wakefield | I108949 |
6 |
Touchet, Henry (10th Lord Audley) |
30 Dec 1563 | I175984 | |
7 |
Tuchet, Henry (10Th Lord Audley) |
30 Dec 1563 | I154742 | |
8 |
West, William (1st Baron Delaware) |
30 Dec 1595 | I154821 | |
9 |
Knyvett, Catherine |
30 Dec 1622 | I128625 | |
10 |
St John, Oliver (1st Viscount Grandison) |
30 Dec 1630 | Dsp | I164936 |
11 |
De Cochefilet, Rachel |
30 Dec 1659 | I178080 | |
12 |
Fleming, Captain Alexander |
30 Dec 1668 | Rappahannock Co. VA | I122299 |
13 |
Montagu, Elizabeth |
30 Dec 1672 | I156008 | |
14 |
Uvedale, Elizabeth |
30 Dec 1696 | I125923 | |
15 |
W?rttemberg-Winnental, Friedrich Karl Duke of |
30 Dec 1698 | I168049 | |
16 |
Hay, John (Sir) (of Keillour 12Th Earl of Erroll) |
30 Dec 1704 | I120673 | |
17 |
Pettibone, John |
30 Dec 1733 | Simsbury, Hartford County, Connecticut | I19729 |
18 |
Gibbon, Edward |
Bef 31 Dec 1736 | I85589 | |
19 |
??, Desire |
30 Dec 1740 | Charleston, South Carolina | I140809 |
20 |
Case, Martha |
30 Dec 1748 | I17047 | |
21 |
Macleod, Alexander (5th of Berneray) |
30 Dec 1784 | I162805 | |
22 |
Lockhart, William |
30 Dec 1793 | I75954 | |
23 |
Douglas, Anne |
30 Dec 1805 | I98308 | |
24 |
Cranstoun, Hon George |
30 Dec 1807 | I175863 | |
25 |
Douglas, Lieutenant-General Robert |
30 Dec 1809 | I103535 | |
26 |
Case, Richard |
30 Dec 1812 | Barkhamsted, Litchfield Co., Conneticut, USA | I20056 |
27 |
Lambart, Frances Thomasine |
30 Dec 1819 | I128328 | |
28 |
Spencer, Lydia |
30 Dec 1823 | Montgomery County, Pennsylvania, USA | I8948 |
29 |
Dexter, David |
30 Dec 1827 | I15523 | |
30 |
Graham, James (3rd Duke of Montrose) |
30 Dec 1836 | I127740 | |
31 |
Hopkins, David Thomas |
30 Dec 1836 | I136149 | |
32 |
Bingham, Richard (2nd Earl Lucan) |
30 Dec 1839 | I110119 | |
33 |
Richardson, Mary |
30 Dec 1842 | I80395 | |
34 |
Douglas, Francis Ames |
30 Dec 1847 | I106486 | |
35 |
Douglas, Asena |
30 Dec 1851 | Central Square, New York | I106111 |
36 |
Watson, Sir Charles Wager (2nd Bt) |
30 Dec 1852 | I136236 | |
37 |
Hawkins, Moses |
30 Dec 1853 | Near Hannibal, Marion County, Kentucky | I67346 |
38 |
Annesley, Arthur (10Th Viscount Valentia) |
30 Dec 1863 | I131069 | |
39 |
Lord, Minerva |
30 Dec 1864 | New Hartford, Litchfield Co., CT | I22697 |
40 |
Harrison, Eli Hunt |
30 Dec 1866 | Fairfield County, South Carolina | I135868 |
41 |
Case, Rebecca |
30 Dec 1869 | New Hartford, Litchfield Co., CT | I17789 |
42 |
Deer, Sarah |
30 Dec 1873 | 49y; Howard Township, Parke County, Indiana | I51757 |
43 |
Porcher, Octavius Theodore |
30 Dec 1873 | I602 | |
44 |
Riddle, Lucinda (Louisa?) |
30 Dec 1873 | I46118 | |
45 |
Case, Dr. Jairus |
30 Dec 1874 | Granby, Hartford Co., Connecticut, USA | I19097 |
46 |
Graham, James (4th Duke of Montrose) |
30 Dec 1874 | I112643 | |
47 |
Molony, Thomas Joseph |
30 Dec 1876 | I32008 | |
48 |
St-Denis, Julie |
30 Dec 1876 | Vaudreuil, L.C. | I102348 |
49 |
Case, Norman Hubbard |
30 Dec 1878 | Wilmington, IL | I20694 |
50 |
Shaffer, Mary J. |
30 Dec 1879 | Lawrence Co. Penna. | I56562 |