Edward H. Nabb Research Center for Delmarva History & Culture Enduring Connections: Exploring Delmarva's Black History

Source Records

About This Source

Name
Accomack County, Virginia Death Register, 1853-1896

Number of Records
3,887

Date Added
October 15, 2021

More Information Download Original Dataset

Search This Source

0 selected
Advanced Search

All Records in Accomack County, Virginia Death Register, 1853-1896

Surname __________
First Name ________
Date 15 May 1874
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname __________
First Name ________
Race C
Gender F
Owner
Date 15 May 1874
Location of Death Lee District
Cause of Death Unknown
Age 30
Birthplace Accomack
Occupation
Reported by Neighbor
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname __________
First Name ________
Date Mar 1874
Cause of Death Old Age
All Fields in This Record
County Accomack
Surname __________
First Name ________
Race C
Gender M
Owner
Date Mar 1874
Location of Death Atl. District
Cause of Death Old Age
Age 70
Birthplace Accomack
Occupation Farmer
Reported by Neighbor
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname __________
First Name Hannah
Date 28 Apr 1875
Cause of Death Congestive Chills
All Fields in This Record
County Accomack
Surname __________
First Name Hannah
Race C
Gender F
Owner
Date 28 Apr 1875
Location of Death Lee District
Cause of Death Congestive Chills
Age 46
Birthplace Accomack
Occupation Domestic
Reported by Friend
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname __________
First Name Lucy
Date 15 Sept 1874
Cause of Death Consumption (TB)
All Fields in This Record
County Accomack
Surname __________
First Name Lucy
Race C
Gender F
Owner
Date 15 Sept 1874
Location of Death Metompkin
Cause of Death Consumption (TB)
Age 25, 6 mo
Birthplace Accomack
Occupation
Reported by Friend
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname __________
First Name None
Date Feb 1874
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname __________
First Name None
Race C
Gender F
Owner
Date Feb 1874
Location of Death Lee District
Cause of Death Unknown
Age 8 days
Birthplace Accomack
Occupation
Reported by
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname __________
First Name None
Date Aug 1875
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname __________
First Name None
Race C
Gender F
Owner
Date Aug 1875
Location of Death Lee District
Cause of Death Unknown
Age 24 days
Birthplace Accomack
Occupation
Reported by
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname __________
First Name Robert
Date 18 Sept 1896
Cause of Death Accident
All Fields in This Record
County Accomack
Surname __________
First Name Robert
Race C
Gender M
Owner
Date 18 Sept 1896
Location of Death Alms House
Cause of Death Accident
Age 35
Birthplace Ewell
Occupation
Reported by John O., Superintendent
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Abbot
First Name Kesiah
Date March 1870
Cause of Death old age
All Fields in This Record
County Accomack
Surname Abbot
First Name Kesiah
Race C
Gender F
Owner
Date March 1870
Location of Death Assawoman
Cause of Death old age
Age 80
Birthplace Accomack
Occupation
Reported by daughter
Other notes unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Abbot
First Name William
Date 3 Jan 1872
Cause of Death Head fell
All Fields in This Record
County Accomack
Surname Abbot
First Name William
Race C
Gender M
Owner
Date 3 Jan 1872
Location of Death Metompkin
Cause of Death Head fell
Age 3 mo
Birthplace Accomack
Occupation
Reported by Friend
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Abbott
First Name (Infant)
Date 1 Oct 1876
Cause of Death Stillborn
All Fields in This Record
County Accomack
Surname Abbott
First Name (Infant)
Race C
Gender F
Owner
Date 1 Oct 1876
Location of Death District No1
Cause of Death Stillborn
Age 0da
Birthplace
Occupation
Reported by Physician
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Abbott
First Name (Infant)
Date 15 Feb 1873
Cause of Death Head fell
All Fields in This Record
County Accomack
Surname Abbott
First Name (Infant)
Race C
Gender M
Owner
Date 15 Feb 1873
Location of Death Metompkin
Cause of Death Head fell
Age 6 days
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Abbott
First Name James W.
Date 8 Jan 1873
Cause of Death Head fell
All Fields in This Record
County Accomack
Surname Abbott
First Name James W.
Race C
Gender M
Owner
Date 8 Jan 1873
Location of Death Metompkin
Cause of Death Head fell
Age 2 mo
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Abbott
First Name John C.
Date 23 Dec 1875
Cause of Death Dysentery
All Fields in This Record
County Accomack
Surname Abbott
First Name John C.
Race C
Gender M
Owner
Date 23 Dec 1875
Location of Death Accomack Parish
Cause of Death Dysentery
Age 1y 1 mo
Birthplace Accomack
Occupation
Reported by Physician
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Abraham
First Name _________
Date 15 May 1857
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Abraham
First Name _________
Race C
Gender M
Owner Hugh G. Smith
Date 15 May 1857
Location of Death Accomack
Cause of Death Unknown
Age 90
Birthplace Accomack
Occupation
Reported by Owner
Other notes unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Adah
First Name _________
Date 2 May 1855
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Adah
First Name _________
Race C
Gender F
Owner Southey S. Satchel
Date 2 May 1855
Location of Death Accomack
Cause of Death Unknown
Age 60
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Adah
First Name _________
Date 1853
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Adah
First Name _________
Race C
Gender F
Owner Rich B. Winder
Date 1853
Location of Death 3rd District
Cause of Death Unknown
Age 4
Birthplace Accomack
Occupation Slave
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Adah
First Name _________
Date Jul 1854
Cause of Death Old Age
All Fields in This Record
County Accomack
Surname Adah
First Name _________
Race C
Gender F
Owner Thomas F. Floyd
Date Jul 1854
Location of Death Accomack
Cause of Death Old Age
Age __
Birthplace Accomack
Occupation
Reported by Owner
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Adams
First Name Chas
Date 24 Dec 1872
Cause of Death Burnt
All Fields in This Record
County Accomack
Surname Adams
First Name Chas
Race C
Gender M
Owner
Date 24 Dec 1872
Location of Death Lee District
Cause of Death Burnt
Age 2
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Adams
First Name Laura
Date 5 Sept 1871
Cause of Death Dropsy
All Fields in This Record
County Accomack
Surname Adams
First Name Laura
Race C
Gender F
Owner
Date 5 Sept 1871
Location of Death Pung
Cause of Death Dropsy
Age 3
Birthplace Accomack
Occupation
Reported by Grandfather
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Adams
First Name (None)
Date 10 Mar 1866
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Adams
First Name (None)
Race C
Gender M
Owner
Date 10 Mar 1866
Location of Death Accomack
Cause of Death Unknown
Age 2 mo
Birthplace Accomack
Occupation
Reported by Employer
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Addison
First Name John
Date 26 Dec 1889
Cause of Death Heart Disease
All Fields in This Record
County Accomack
Surname Addison
First Name John
Race C
Gender M
Owner
Date 26 Dec 1889
Location of Death Saint George Parish
Cause of Death Heart Disease
Age 70
Birthplace Accomack
Occupation Laborer
Reported by Friend
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Agness
First Name ________
Date 30 Apr 1858
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Agness
First Name ________
Race C
Gender F
Owner Lorenzo Twiford
Date 30 Apr 1858
Location of Death Accomack
Cause of Death Unknown
Age 102
Birthplace Accomack
Occupation
Reported by Head of Family
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ailey
First Name ________
Date 1 Sept 1856
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ailey
First Name ________
Race C
Gender F
Owner Thomas S. Bull
Date 1 Sept 1856
Location of Death Accomack
Cause of Death Unknown
Age 5
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ailworth
First Name Mary
Date 15 Nov 1877
Cause of Death _____
All Fields in This Record
County Accomack
Surname Ailworth
First Name Mary
Race C
Gender F
Owner
Date 15 Nov 1877
Location of Death Saint George Parish
Cause of Death _____
Age 18 mo
Birthplace Accomack
Occupation
Reported by Employer
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Albert
First Name ________
Date 11 Jul 1858
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Albert
First Name ________
Race C
Gender M
Owner Tully Parker's heirs
Date 11 Jul 1858
Location of Death Accomack
Cause of Death Unknown
Age 3y 9mo
Birthplace Accomack
Occupation
Reported by Head of Family
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Albert
First Name ________
Date Sept 1854
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Albert
First Name ________
Race C
Gender M
Owner Elijah Brittingham
Date Sept 1854
Location of Death Accomack
Cause of Death Unknown
Age 3
Birthplace Accomack
Occupation
Reported by Hirer
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Alfred
First Name ________
Date 13 Jun 1859
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Alfred
First Name ________
Race C
Gender M
Owner James R. Garrison
Date 13 Jun 1859
Location of Death Accomack
Cause of Death Unknown
Age 8 days
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Alice
First Name ________
Date Jun 1854
Cause of Death Choked
All Fields in This Record
County Accomack
Surname Alice
First Name ________
Race C
Gender F
Owner Thomas W. Bull
Date Jun 1854
Location of Death Accomack
Cause of Death Choked
Age 6 mo
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Anna
Date 5 Feb 1885
Cause of Death Pneumonia
All Fields in This Record
County Accomack
Surname Allen
First Name Anna
Race C
Gender F
Owner
Date 5 Feb 1885
Location of Death St. George
Cause of Death Pneumonia
Age 30
Birthplace Accomack
Occupation
Reported by Husband
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Benjamin
Date 1 Sept 1870
Cause of Death Bilious Fever
All Fields in This Record
County Accomack
Surname Allen
First Name Benjamin
Race C
Gender M
Owner
Date 1 Sept 1870
Location of Death Accomack
Cause of Death Bilious Fever
Age 19
Birthplace Accomack
Occupation Laborer
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Betany
Date Jun 1885
Cause of Death Old Age
All Fields in This Record
County Accomack
Surname Allen
First Name Betany
Race C
Gender F
Owner
Date Jun 1885
Location of Death St. Geo
Cause of Death Old Age
Age 95
Birthplace Accomack
Occupation
Reported by Grandson
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Ellen
Date 10 Sept 1880
Cause of Death Childbirth
All Fields in This Record
County Accomack
Surname Allen
First Name Ellen
Race C
Gender F
Owner
Date 10 Sept 1880
Location of Death Accomack
Cause of Death Childbirth
Age 23
Birthplace Accomack
Occupation Housekeeper
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Esther
Date 9 May 1894
Cause of Death Cancer
All Fields in This Record
County Accomack
Surname Allen
First Name Esther
Race C
Gender F
Owner
Date 9 May 1894
Location of Death District No2
Cause of Death Cancer
Age 37
Birthplace Accomack
Occupation
Reported by Husband
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Florence
Date 3 Nov 1871
Cause of Death Dropsy
All Fields in This Record
County Accomack
Surname Allen
First Name Florence
Race C
Gender F
Owner
Date 3 Nov 1871
Location of Death Pung
Cause of Death Dropsy
Age 1 mo
Birthplace Accomack
Occupation
Reported by Physician
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name George A.
Date 1870
Cause of Death Teething
All Fields in This Record
County Accomack
Surname Allen
First Name George A.
Race C
Gender M
Owner
Date 1870
Location of Death Accomack
Cause of Death Teething
Age 1 mo
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Hugh
Date 10 Dec 1895
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Allen
First Name Hugh
Race C
Gender M
Owner
Date 10 Dec 1895
Location of Death District No1
Cause of Death Unknown
Age 1y 5mo
Birthplace Accomack
Occupation
Reported by Aunt
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name (Infant)
Date 10 Sept 1880
Cause of Death Stillborn
All Fields in This Record
County Accomack
Surname Allen
First Name (Infant)
Race C
Gender F
Owner
Date 10 Sept 1880
Location of Death Accomack Parish
Cause of Death Stillborn
Age 0da
Birthplace
Occupation
Reported by Grandfather
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name (Infant)
Date 6 Mar 1875
Cause of Death Stillbirth
All Fields in This Record
County Accomack
Surname Allen
First Name (Infant)
Race C
Gender M
Owner
Date 6 Mar 1875
Location of Death Accomack Parish
Cause of Death Stillbirth
Age
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name James H.
Date 7 Mar 1883
Cause of Death Croup
All Fields in This Record
County Accomack
Surname Allen
First Name James H.
Race C
Gender M
Owner
Date 7 Mar 1883
Location of Death Saint George Parish
Cause of Death Croup
Age 9 mo
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Jennie
Date 10 May 1892
Cause of Death Cancer
All Fields in This Record
County Accomack
Surname Allen
First Name Jennie
Race C
Gender M
Owner
Date 10 May 1892
Location of Death Saint George Parish
Cause of Death Cancer
Age 60
Birthplace Accomack
Occupation Laborer
Reported by Son-in-law
Other notes Widowed
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Littleton
Date 9 Aug 1894
Cause of Death Typhoid
All Fields in This Record
County Accomack
Surname Allen
First Name Littleton
Race C
Gender M
Owner
Date 9 Aug 1894
Location of Death District No2
Cause of Death Typhoid
Age 19
Birthplace Accomack
Occupation Laborer
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Lizzie
Date 11 Jan 1869
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Allen
First Name Lizzie
Race C
Gender F
Owner
Date 11 Jan 1869
Location of Death Accomack
Cause of Death Unknown
Age 58
Birthplace
Occupation
Reported by Husband
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Louis
Date 19 Jul 1888
Cause of Death Spasms
All Fields in This Record
County Accomack
Surname Allen
First Name Louis
Race C
Gender M
Owner
Date 19 Jul 1888
Location of Death Saint George Parish
Cause of Death Spasms
Age 24
Birthplace Accomack
Occupation Laborer
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Mary
Date 17 Jan 1883
Cause of Death Paralysis
All Fields in This Record
County Accomack
Surname Allen
First Name Mary
Race C
Gender F
Owner
Date 17 Jan 1883
Location of Death Saint George Parish
Cause of Death Paralysis
Age 60
Birthplace Accomack
Occupation
Reported by Brother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name (None)
Date 8 May 1890
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Allen
First Name (None)
Race C
Gender M
Owner
Date 8 May 1890
Location of Death Saint George Parish
Cause of Death Unknown
Age 7 days
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Sabra
Date 20 Jun 1887
Cause of Death Dropsy
All Fields in This Record
County Accomack
Surname Allen
First Name Sabra
Race C
Gender F
Owner
Date 20 Jun 1887
Location of Death Saint George Parish
Cause of Death Dropsy
Age 62 days
Birthplace Accomack
Occupation Laborer
Reported by Friend
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Samuel
Date 25 Jan 1896
Cause of Death Pneumonia
All Fields in This Record
County Accomack
Surname Allen
First Name Samuel
Race C
Gender M
Owner
Date 25 Jan 1896
Location of Death Accomack
Cause of Death Pneumonia
Age 3 mo
Birthplace
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Thomas Jr.
Date 10 Jun 1887
Cause of Death Drowned
All Fields in This Record
County Accomack
Surname Allen
First Name Thomas Jr.
Race C
Gender M
Owner
Date 10 Jun 1887
Location of Death Saint George Parish
Cause of Death Drowned
Age 24
Birthplace Accomack
Occupation
Reported by Father
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Allen
First Name Thomas
Date 20 Dec 1860
Cause of Death Drowned
All Fields in This Record
County Accomack
Surname Allen
First Name Thomas
Race C
Gender M
Owner
Date 20 Dec 1860
Location of Death Accomack
Cause of Death Drowned
Age 22
Birthplace Accomack
Occupation Laborer
Reported by Neighbor
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Alex
Date 16 Sept 1894
Cause of Death Typhoid Fever
All Fields in This Record
County Accomack
Surname Ames
First Name Alex
Race C
Gender M
Owner
Date 16 Sept 1894
Location of Death District No2
Cause of Death Typhoid Fever
Age 21y 6 mo
Birthplace Accomack
Occupation Laborer
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ann
First Name ______
Date 1 May 1880
Cause of Death Bilious Fever
All Fields in This Record
County Accomack
Surname Ann
First Name ______
Race C
Gender F
Owner
Date 1 May 1880
Location of Death Accomack Parish
Cause of Death Bilious Fever
Age 40
Birthplace Accomack
Occupation Housekeeper
Reported by Friend
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Anna
Date 6 May 1885
Cause of Death Consumption (TB)
All Fields in This Record
County Accomack
Surname Ames
First Name Anna
Race C
Gender F
Owner
Date 6 May 1885
Location of Death St. Geo
Cause of Death Consumption (TB)
Age 35
Birthplace Accomack
Occupation
Reported by Husband
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Daisy
Date Aug 1876
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name Daisy
Race C
Gender F
Owner
Date Aug 1876
Location of Death Saint George Parish
Cause of Death Unknown
Age 1y 6 mo
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Daisy
Date 7 Aug 1876
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name Daisy
Race C
Gender F
Owner
Date 7 Aug 1876
Location of Death Saint George Parish
Cause of Death Unknown
Age 2
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Edmund
Date 8 May 1877
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name Edmund
Race C
Gender M
Owner
Date 8 May 1877
Location of Death Saint George Parish
Cause of Death Unknown
Age 73
Birthplace Accomack
Occupation Laborer
Reported by Granddaughter
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Ernest
Date 1 Sept 1878
Cause of Death Typhoid Fever
All Fields in This Record
County Accomack
Surname Ames
First Name Ernest
Race C
Gender M
Owner
Date 1 Sept 1878
Location of Death Saint George Parish
Cause of Death Typhoid Fever
Age 5
Birthplace Accomack
Occupation
Reported by Landlord
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name George of Lettie
Date 16 Aug 1892
Cause of Death Rupture
All Fields in This Record
County Accomack
Surname Ames
First Name George of Lettie
Race C
Gender M
Owner
Date 16 Aug 1892
Location of Death Saint George Parish
Cause of Death Rupture
Age 48
Birthplace Accomack
Occupation Farmer
Reported by Friend
Other notes Widowed
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name George Y.
Date 19 Sept 1890
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name George Y.
Race C
Gender M
Owner
Date 19 Sept 1890
Location of Death Saint George Parish
Cause of Death Unknown
Age 3mo 3da
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Harriet
Date 27 Oct 1888
Cause of Death Consumption (TB)
All Fields in This Record
County Accomack
Surname Ames
First Name Harriet
Race C
Gender F
Owner
Date 27 Oct 1888
Location of Death Saint George Parish
Cause of Death Consumption (TB)
Age 19
Birthplace Accomack
Occupation
Reported by Father
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Henry Lee
Date 17 Aug 1891
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name Henry Lee
Race C
Gender M
Owner
Date 17 Aug 1891
Location of Death Saint George Parish
Cause of Death Unknown
Age 2 mo
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Jennie
Date Apr 1870
Cause of Death Old Age
All Fields in This Record
County Accomack
Surname Ames
First Name Jennie
Race C
Gender F
Owner
Date Apr 1870
Location of Death Accomack
Cause of Death Old Age
Age 120
Birthplace Accomack
Occupation
Reported by Daughter
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Jesse Sr.
Date 10 Sept 1879
Cause of Death Gravel
All Fields in This Record
County Accomack
Surname Ames
First Name Jesse Sr.
Race C
Gender M
Owner
Date 10 Sept 1879
Location of Death Saint George Parish
Cause of Death Gravel
Age 70
Birthplace Accomack
Occupation Laborer
Reported by Thomas Mears
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Julia Ann
Date 10 Feb 1880
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name Julia Ann
Race C
Gender F
Owner
Date 10 Feb 1880
Location of Death Saint George Parish
Cause of Death Unknown
Age 59
Birthplace Accomack
Occupation Housewife
Reported by Friend
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Liddy
Date 9 Jun 1878
Cause of Death Heart Disease
All Fields in This Record
County Accomack
Surname Ames
First Name Liddy
Race C
Gender F
Owner
Date 9 Jun 1878
Location of Death Lee District
Cause of Death Heart Disease
Age 70
Birthplace Accomack
Occupation
Reported by Stepdaughter
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Louis Samuel
Date 8 Nov 1883
Cause of Death Chill
All Fields in This Record
County Accomack
Surname Ames
First Name Louis Samuel
Race C
Gender M
Owner
Date 8 Nov 1883
Location of Death Saint George Parish
Cause of Death Chill
Age 16y 10mo
Birthplace Accomack
Occupation Laborer
Reported by Stepfather
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Louis F.
Date 9 Jun 1878
Cause of Death Consumption (TB)
All Fields in This Record
County Accomack
Surname Ames
First Name Louis F.
Race C
Gender F
Owner
Date 9 Jun 1878
Location of Death Saint George Parish
Cause of Death Consumption (TB)
Age 23
Birthplace Accomack
Occupation Laborer
Reported by Father
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Mary
Date 16 Jul 1870
Cause of Death Typhoid
All Fields in This Record
County Accomack
Surname Ames
First Name Mary
Race C
Gender F
Owner
Date 16 Jul 1870
Location of Death Saint George Parish
Cause of Death Typhoid
Age 2y 3mo 4da
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Mary
Date 28 May 1892
Cause of Death Scrofula
All Fields in This Record
County Accomack
Surname Ames
First Name Mary
Race C
Gender F
Owner
Date 28 May 1892
Location of Death Saint George Parish
Cause of Death Scrofula
Age 10
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Mary J.
Date 28 Oct 1894
Cause of Death Meningitis
All Fields in This Record
County Accomack
Surname Ames
First Name Mary J.
Race C
Gender F
Owner
Date 28 Oct 1894
Location of Death District No2
Cause of Death Meningitis
Age 60
Birthplace Accomack
Occupation
Reported by Husband
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Mary J.
Date 7 Oct 1876
Cause of Death Dropsy
All Fields in This Record
County Accomack
Surname Ames
First Name Mary J.
Race C
Gender F
Owner
Date 7 Oct 1876
Location of Death Saint George Parish
Cause of Death Dropsy
Age 25
Birthplace Accomack
Occupation
Reported by Father
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Matilda
Date 28 Dec 1879
Cause of Death Heart Disease
All Fields in This Record
County Accomack
Surname Ames
First Name Matilda
Race C
Gender F
Owner
Date 28 Dec 1879
Location of Death Saint George Parish
Cause of Death Heart Disease
Age 106
Birthplace Accomack
Occupation Laborer
Reported by Son
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Millie
Date 6 Oct 1893
Cause of Death Dropsy
All Fields in This Record
County Accomack
Surname Ames
First Name Millie
Race C
Gender F
Owner
Date 6 Oct 1893
Location of Death 2nd District
Cause of Death Dropsy
Age 80
Birthplace Virginia
Occupation Laborer
Reported by Sister
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Minnie
Date 10 Oct 1885
Cause of Death Pneumonia
All Fields in This Record
County Accomack
Surname Ames
First Name Minnie
Race C
Gender F
Owner
Date 10 Oct 1885
Location of Death St. Geo
Cause of Death Pneumonia
Age 3
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name (None)
Date 1 Sept 1892
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name (None)
Race C
Gender F
Owner
Date 1 Sept 1892
Location of Death Saint George Parish
Cause of Death Unknown
Age 3mo 10da
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name (None)
Date 17 May 1885
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name (None)
Race C
Gender M
Owner
Date 17 May 1885
Location of Death St. Geo
Cause of Death Unknown
Age 14da
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name (None)
Date 22 Jun 1885
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name (None)
Race C
Gender M
Owner
Date 22 Jun 1885
Location of Death St. Geo
Cause of Death Unknown
Age 1da
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name (None)
Date 31 May 1884
Cause of Death Crying Fits
All Fields in This Record
County Accomack
Surname Ames
First Name (None)
Race C
Gender M
Owner
Date 31 May 1884
Location of Death Saint George Parish
Cause of Death Crying Fits
Age 14da
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name (None)
Date 6 Sept 1892
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name (None)
Race C
Gender M
Owner
Date 6 Sept 1892
Location of Death Saint George Parish
Cause of Death Unknown
Age 6mo
Birthplace Accomack
Occupation
Reported by Friend
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name (None)
Date 8 Feb 1866
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ames
First Name (None)
Race C
Gender M
Owner
Date 8 Feb 1866
Location of Death Accomack
Cause of Death Unknown
Age
Birthplace Accomack
Occupation
Reported by Father
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Rosa
Date 10 Oct 1888
Cause of Death Dropsy
All Fields in This Record
County Accomack
Surname Ames
First Name Rosa
Race C
Gender F
Owner
Date 10 Oct 1888
Location of Death Saint George Parish
Cause of Death Dropsy
Age 3
Birthplace Accomack
Occupation
Reported by Father
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Sarah
Date 3 Aug 1870
Cause of Death Whooping Cough
All Fields in This Record
County Accomack
Surname Ames
First Name Sarah
Race C
Gender F
Owner
Date 3 Aug 1870
Location of Death Accomack
Cause of Death Whooping Cough
Age 1y 2mo
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Severn
Date 8 Sept 1894
Cause of Death Consumption (TB)
All Fields in This Record
County Accomack
Surname Ames
First Name Severn
Race C
Gender M
Owner
Date 8 Sept 1894
Location of Death District No2
Cause of Death Consumption (TB)
Age 30
Birthplace Accomack
Occupation Laborer
Reported by Friend
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Sheppard
Date 5 Aug 1889
Cause of Death Old Age
All Fields in This Record
County Accomack
Surname Ames
First Name Sheppard
Race C
Gender M
Owner
Date 5 Aug 1889
Location of Death Saint George Parish
Cause of Death Old Age
Age 70
Birthplace Accomack
Occupation
Reported by Brother
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ames
First Name Tankard
Date Jun 1885
Cause of Death Dysentery
All Fields in This Record
County Accomack
Surname Ames
First Name Tankard
Race C
Gender M
Owner
Date Jun 1885
Location of Death St. Geo
Cause of Death Dysentery
Age 1
Birthplace Accomack
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Amy
First Name _________
Date 2 Jun 1856
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Amy
First Name _________
Race C
Gender F
Owner William Finney
Date 2 Jun 1856
Location of Death Accomack
Cause of Death Unknown
Age 23
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Amy
First Name _________
Date 25 Mar 1854
Cause of Death Old Age
All Fields in This Record
County Accomack
Surname Amy
First Name _________
Race C
Gender F
Owner Thorogood Mears
Date 25 Mar 1854
Location of Death Accomack
Cause of Death Old Age
Age 105
Birthplace Accomack
Occupation
Reported by Owner
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Amy
First Name _________
Date 27 Oct 1856
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Amy
First Name _________
Race C
Gender F
Owner Margaret Kellam
Date 27 Oct 1856
Location of Death Accomack
Cause of Death Unknown
Age 75
Birthplace Accomack
Occupation
Reported by Head of Family
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Amy
First Name _________
Date Feb 1855
Cause of Death Pneumonia
All Fields in This Record
County Accomack
Surname Amy
First Name _________
Race C
Gender F
Owner Custis Willis
Date Feb 1855
Location of Death 1rst District
Cause of Death Pneumonia
Age 57
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Amy
First Name _________
Date 5 Jun 1857
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Amy
First Name _________
Race C
Gender F
Owner Margaret Kellam
Date 5 Jun 1857
Location of Death Accomack
Cause of Death Unknown
Age 70
Birthplace Accomack
Occupation
Reported by Head of Family
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Amy
First Name _________
Date Feb 1855
Cause of Death Pneumonia
All Fields in This Record
County Accomack
Surname Amy
First Name _________
Race C
Gender F
Owner Custis Willis
Date Feb 1855
Location of Death 1rst District
Cause of Death Pneumonia
Age 57
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Anace
First Name _________
Date Dec 1854
Cause of Death Old Age
All Fields in This Record
County Accomack
Surname Anace
First Name _________
Race C
Gender F
Owner Nathaniel T. Revel
Date Dec 1854
Location of Death Accomack
Cause of Death Old Age
Age 73
Birthplace Accomack
Occupation
Reported by Owner
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Ann
First Name _________
Date 16 Jul 858
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ann
First Name _________
Race C
Gender F
Owner Henry A. Wise
Date 16 Jul 858
Location of Death Accomack
Cause of Death Unknown
Age 1da
Birthplace _______
Occupation
Reported by Head of Family
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ann
First Name _________
Date 2 Aug 1855
Cause of Death Bilious Fever
All Fields in This Record
County Accomack
Surname Ann
First Name _________
Race C
Gender F
Owner Elizabeth Seymour
Date 2 Aug 1855
Location of Death 2nd District
Cause of Death Bilious Fever
Age 36
Birthplace Accomack
Occupation
Reported by Hirer
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ann
First Name _________
Date 20 Feb 1853
Cause of Death _______
All Fields in This Record
County Accomack
Surname Ann
First Name _________
Race C
Gender F
Owner T. T. Upshur
Date 20 Feb 1853
Location of Death Upshur Cr.
Cause of Death _______
Age __
Birthplace Accomack
Occupation Slave
Reported by Overseer
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ann
First Name _________
Date 30 Jul 1856
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ann
First Name _________
Race C
Gender F
Owner John Downing
Date 30 Jul 1856
Location of Death Accomack
Cause of Death Unknown
Age 1y 2mo
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Ann
First Name _________
Date 1854
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Ann
First Name _________
Race C
Gender F
Owner Abel B. Colonna
Date 1854
Location of Death Accomack
Cause of Death Unknown
Age 3 mo
Birthplace Accomack
Occupation
Reported by Owner
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Annis
First Name Lucy
Date 15 Sept 1874
Cause of Death Consumption (TB)
All Fields in This Record
County Accomack
Surname Annis
First Name Lucy
Race C
Gender F
Owner
Date 15 Sept 1874
Location of Death Metompkin
Cause of Death Consumption (TB)
Age 26
Birthplace Accomack
Occupation
Reported by Friend
Other notes Unmarried
Click on a field to move that field into top summary row for all records in this source.
Surname Anthony
First Name Benjamin
Date 13 Mar 1877
Cause of Death Whooping Cough
All Fields in This Record
County Accomack
Surname Anthony
First Name Benjamin
Race C
Gender M
Owner
Date 13 Mar 1877
Location of Death Saint George Parish
Cause of Death Whooping Cough
Age 4 mo
Birthplace Accomack
Occupation
Reported by Mother
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Anthony
First Name _________
Date 8 Aug 1893
Cause of Death Unknown
All Fields in This Record
County Accomack
Surname Anthony
First Name _________
Race C
Gender M
Owner
Date 8 Aug 1893
Location of Death 2nd District
Cause of Death Unknown
Age 3 days
Birthplace In Virginia
Occupation
Reported by Father
Other notes
Click on a field to move that field into top summary row for all records in this source.
Surname Anthony
First Name Walter
Date 21 Nov 1877
Cause of Death Croup
All Fields in This Record
County Accomack
Surname Anthony
First Name Walter
Race C
Gender M
Owner
Date 21 Nov 1877
Location of Death Saint George Parish
Cause of Death Croup
Age 4
Birthplace Accomack
Occupation
Reported by Aunt
Other notes
Click on a field to move that field into top summary row for all records in this source.

100 results shown of 3,887. Load more results…