Dates and Anniversaries
Died
Matches 601 to 643 of 643
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
601 |
McDonald, Mary |
29 May 1918 | Ogdensburg, NY | I6331 |
602 |
Ashley, jar Augustus |
29 May 1968 | Ogdensburg, NY | I220 |
603 |
Sorrell, Oliver Joseph |
29 May 1972 | Oneida, NY | I13611 |
604 |
Lamica, Theresa Marie |
29 May 2004 | Malone, NY | I21971 |
605 |
de Castile, King Ferdinand III |
30 May 1252 | I20425 | |
606 |
Fuller, Thomas |
30 May 1659 | Norfolk, England | I22654 |
607 |
Gylman, Audrey Ann |
30 May 1659 | Redenhall, Norfolk, England | I22655 |
608 |
DuBuisson, Jean Guyon |
30 May 1663 | Beauport, Quebec | I12963 |
609 |
Bizelan, Marie Francoise Baiselot |
30 May 1694 | Pointe aux Trembles, Quebec | I14441 |
610 |
Guillot, Marie Francoise |
30 May 1741 | Quebec | I4101 |
611 |
Dufay, Joseph Fagnan Failly |
30 May 1753 | Berthier en Haut, Quebec | I10596 |
612 |
Tetu, Marie Catherine Lariviere |
30 May 1765 | La Prairie, Quebec | I5496 |
613 |
Renoux, Marie Madeleine |
30 May 1771 | St Francois, Yamaska, Pierre De Saurel, Quebec, Canada | I22253 |
614 |
Savaria, Marie Elizabeth |
30 May 1785 | St Ours, Quebec | I17673 |
615 |
Fountain, Elizabeth |
30 May 1799 | Westchester, Nova Scotia | I12123 |
616 |
Robillard, Lambert |
30 May 1844 | Les Cedres, Quebec | I8421 |
617 |
Russell, David Henry |
30 May 1896 | Morristown, NY | I21089 |
618 |
McNally, Margaret |
30 May 1899 | Ogdensburg, NY | I6347 |
619 |
Casey, Charles Kimble |
30 May 1917 | Reno, NV | I16773 |
620 |
Dishaw, Louis C. |
30 May 1924 | Ogdensburg, NY | I15133 |
621 |
Kidd, Jane |
30 May 1928 | Nairn Centre, Ontario | I4821 |
622 |
LaFlair, Charles |
30 May 1933 | Ogdensburg, NY | I12635 |
623 |
Mallet, William |
30 May 1936 | I19078 | |
624 |
Nulf, Sarah Katharine |
30 May 1943 | Batavia, IL | I14915 |
625 |
Ashley, Vicky Jane |
30 May 1957 | Ogdensburg, NY | I11081 |
626 |
Thayer, Hugh Joseph |
30 May 1960 | Gracefield, Quebec | I12556 |
627 |
Gardner, Elizabeth Bridget |
30 May 1967 | Tupper Lake, NY | I3654 |
628 |
McConnell, Harvey James |
30 May 1978 | I19481 | |
629 |
Rettberg, Andreas Walter |
30 May 1986 | FL | I18764 |
630 |
Como, Richard W. |
30 May 1989 | Rome, NY | I2140 |
631 |
Cobain, Florence Edna |
30 May 1990 | Ellensburg, WA | I17456 |
632 |
Ferguson, Charles Harold |
30 May 1996 | Ogdensburg, NY | I12795 |
633 |
Woods, Patricia Ann |
30 May 2018 | I10205 | |
634 |
De Beauvais, Nicole Francoise |
31 May 1561 | Genolhac, Gard, Languedoc Roussillon, France | I16992 |
635 |
Paquet, Etienne |
31 May 1638 | Dissay, France | I7088 |
636 |
Fuller, Abigail |
31 May 1734 | Attleboro, MA | I3608 |
637 |
dit Laramee, Denis Andre Aupry |
31 May 1864 | Saint-Edouard, Napierville, Quebec, Canada | I19161 |
638 |
Case, Thomas |
31 May 1876 | Malone, NY | I19440 |
639 |
O'Brien, Joseph Lewis |
31 May 1974 | Toledo, OH | I6988 |
640 |
Ashley, Lawrence Joseph |
31 May 1976 | I285 | |
641 |
Ashley, Bernard A. |
31 May 1992 | Ogdensburg, NY | I19061 |
642 |
Darrow, Leslie Jane |
31 May 2001 | Mexico, NY | I16890 |
643 |
Bean, Albert Eugene |
31 May 2002 | Ogdensburg, Saint Lawrence, New York, USA | I21556 |