These pages have been generated by the software Oxy-Gen version 1.41c, on 19/03/2024. You can download it here.

List of events ordered by date

Event TypeDatePlaceIndividualDocuments
Death1 January 2018United States of America - IL Illinois - Belleville 62220 - St Clair Co.Chatfield William Eldon
Death3 January 2018Australia - QLD QueenslandWade-Cooper Audrey Ellen
Death8 January 2018United States of America - TX Texas - San Angelo 76901 - Tom Green Co.Van Abshoven Mary C
Death15 January 2018United States of America - Thomaston, Upson Co., GerogiaAdams Edith Annette
Death20 January 2018United States of America - LA Louisiana - Shreveport 71101 - Caddo ParishDaniel Frankie Modene
Burial20 January 2018United States of America - GA Georgia - Yatesville 31097 - Yatesville Methodist Church Cmtry., Upson Co.Adams Edith Annette
Death24 January 2018United States of America - DE Delaware - Millsboro 19966 - Sussex Co.Chatfield Victor Sykes
Death26 January 2018United States of America - NC North Carolina - Chapel Hill 27514 - University of North Carolina Children's Hospital, Orange & Durham Cos.Peterson Sarah Dillingham
Burial27 January 2018United States of America - DE Delaware - Millsboro 19966 - Delaware Veterans Memorial Cmtry., Sussex Co.Chatfield Victor Sykes
ResidenceJanuary 2018United States of America - VA Virginia - Alexandria 22301 - Arlington Co.Peterson Hannah
DeathJanuary 2018United Kingdom - WLS WalesMethuen-Campbell Lucinda Sheelah
Death14 February 2018United States of America - CT Connecticut - Pawcatuck 06379 - New London Co.Bradshaw Margaret S
Death15 February 2018United States of America - MI Michigan - Leland 49654 - Leelanau Co.Fleming Amy H
Death22 February 2018United States of America - UT Utah - Brighton Hospice, Utah Co.Royle Josephine
Death25 February 2018United States of America - IL Illinois - Dekalb 60115 - DeKalb Co.Lundberg William Chatfield
Death26 February 2018United States of America - NH New Hampshire - Manchester 03101 - Hillsborough Co.Addesa Jennie L
Death28 February 2018United States of America - MI Michigan - Brooklyn 49230 - Jackson Co.Keefe Christopher
DeathFebruary 2018AustraliaNaimo Marcus
BirthFebruary 2018AustraliaNaimo Marcus
Burial1 March 2018United States of America - UT Utah - Lehi 84043 - Lehi City Cmtry., Utah Co.Royle Josephine
Death4 March 2018New Zealand - AucklandAndrews Phyllis Gertrude
Death5 March 2018United States of AmericaKrupa Richard
Birth6 March 2018?Pelc Rosalie Anne
Death14 March 2018United States of America - NV Nevada - Las Vegas 89101 - Clark Co.Fisher Elaine B
Death27 March 2018United States of America - NM New Mexico - Albuquerque 87101 - Bernalillo Co.Chatfield Alonzo Bradley
Burial8 April 2018United States of America - NV Nevada - Las Vegas 89101 - Palm Northwest Mortuary and Cmtry., Clark Co.Fisher Elaine B
Death13 April 2018United Kingdom - KEN Kent - Ashford TN23 - 12 Baileys FieldJenkinson Fullerton Margaret May
Death29 April 2018United States of AmericaLiddle Mark Robert
Burial3 May 2018United States of America - VA Virginia - Arlington 22201 - Arlington National Cmtry., Arlington Co.Chatfield William Eldon
Death6 May 2018United States of America - KY Kentucky - Boyd Co.Salyer Edna B
Death9 May 2018United States of America - IL Illinois - Williams Bay, Walworth Co.Chatfield Kay Ann
Death21 May 2018United States of America - MI Michigan - Pickford 49774 - Mackinac Co.Rye Shirley Ann
Death23 May 2018Australia - VIC Victoria - Frankston - Frankston HospitalChatfield John Frederick
Death28 May 2018United States of America - NY New York - New York 10001Comeau Millicent Monica
Death12 June 2018?Williams Karen Sue
Burial13 June 2018United Kingdom - KEN Kent - Ashford TN23Jenkinson Fullerton Margaret May
Death14 June 2018United States of America - MA Massachusetts - Chelmsford 01824 - Middlesex Co.Hopkins Earle Clifton
Death19 June 2018?Howell Tom
Birth20 June 2018United Kingdom - GLS Gloucestershire - Gloucester Chatfield James Robert
Burial3 July 2018United States of America - MI Michigan - Pickford 49774 - Cottle Cmtry., Mackinac Co.Rye Shirley Ann
Birth5 July 2018United States of America - VA Virginia - Newport News 23601Louis Maleah
Death7 July 2018United States of America - FL Florida - Lake City 32024 - Columbia Co.Surgener Joe
Death18 July 2018United States of America - KS Kansas - Ellinwood 67526 - Barton Co.Chatfield Christine Lee
Burial28 July 2018United States of America - KS Kansas - Goodland 67735 - Goodland Cmtry., Sherman Co.Chatfield Christine Lee
BirthJuly 2018United KingdomStarmer Kezia Jennifer
Death2 August 2018United States of America - OH Ohio - North Olmsted 44070 - Cuyahoga Co.Chatfield Maurice Edwin
Death9 August 2018United States of America - MI Michigan - Ypsilanti 48197 - Washtenaw Co.Chatfield Charles David
Death11 August 2018Australia - VIC Victoria - Stawell - Stawell HospitalJolly Jean Margeret
Burial13 August 2018United States of America - MI Michigan - Ypsilanti 48197 - Washtenaw Co.Chatfield Charles David
Death18 August 2018Canada - BC British Columbia - VictoriaHarvey Sylvia Mary
Marriage19 August 2018France - 16 Charente - Chazelles 16380 - St MartinChatfield Colin John with Calingay Josefina Busilig
Death20 August 2018United States of America - OH Ohio - Sandusky 44870 - Erie Co.Wells Noel Franklin
Death20 August 2018United States of America - OH Ohio - Sandusky 44870 - Erie Co.? ?
Deathafter August 2018?Chatfield Arla Lee
Marriage2 September 2018United KingdomChatfield James Andrew with Lepine Zoe Elizabeth
Death19 September 2018United States of America - OH Ohio - Portsmouth 45662 - Southern Ohio Medical Center, Scioto Co.Brannigan Michael Thomas
Burial24 September 2018United States of America - OH Ohio - Junior Furnace Cmtry., Junior Furnace, Scioto CountyBrannigan Michael Thomas
Death27 September 2018United States of America - OH Ohio - Dayton 45401 - Miami Valley Hospital, Montgomery Co.Cernetic William
Death30 September 2018United States of America - CA California - San Francisco 94101 - San Francisco Co.Chatfield Doris Violet
Deathafter September 2018?Defelice Jeanne M
Death1 November 2018?Claiborne-Peterson Tenley Sky
Birth1 November 2018?Claiborne-Peterson Tenley Sky
Birth3 November 2018United Kingdom - BTL Bristol - Bristol - GloucestershireMoody Pandora Elaine
Naturalization5 November 2018FranceChatfield Colin John
Death6 November 2018United States of America - OH OhioMilton Mary Grace
Death6 November 2018United States of America - AZ Arizona - Queen Creek 85242 - Maricopa Co.Longfelt Carolynn Jean
Death6 November 2018United States of America - CA California - Modesto 95350Chatfield Sherri
Death15 November 2018United States of America - KS Kansas - Topeka 66601 - Shawnee Co.McMullen Myron C
Death15 November 2018United States of America - CT Connecticut - Washington 06793 - Litchfield Co.Chatfield David Allen
Death22 November 2018United States of America - CT Connecticut - Middletown 06457 - Middlesex Co.Baillif Helen Adelaide
Death23 November 2018New Zealand - Remuera, AucklandChatfield Maurice Leicester
Death26 November 2018AustraliaChatfield Richard Henry
Death9 December 2018United States of America - NJ New Jersey - Brick Twp., Ocean Co.Chatfield Marilyn M
Death13 December 2018United Kingdom - KEN KentChatfield Derek Charlie Frank
Death18 December 2018United States of America - OH OhioSzabo Anthony Louis
Death24 December 2018United Kingdom - WSX West Sussex - Cuckfield RH17 - Sussex WestChatfield Gordon Edward
Residence2018United Kingdom - SOM Somerset - Taunton TA1 - North CurryChatfield Caroline
Residence2018United States of America - GA Georgia - Yatesville 31097 - Upson Co.Chatfield Janice E
Residence2018United States of America - CA California - San Luis Obispo 93401 - San Luis Obispo Co.Chatfield Sarah Hope
Residence2018United States of America - OH Ohio - Pataskala 43062 - Licking Co.Chatfield Timothy W
Deathafter 2018?Oliver Glenys Lillie
Residence2018United States of America - IL Illinois - Troy 62294 - Madison Co.Chatfield Stephen Allen
Residence2018United States of America - FL Florida - Bradenton 34201 - Manatee Co.Chatfield Stephen Hale
Residence2018United States of America - KY Kentucky - Covington 41011 - Kenton Co.Chatfield John David
Residence2018United States of America - NJ New Jersey - DelranChatfield Jennifer
Residence2018United States of America - GA Georgia - Yatesville 31097 - Upson Co.Chatfield Edward Leon
Residence2018United States of America - IN Indiana - Delphi 46923 - Carroll Co.Chatfield Jodi Janell
Residence2018United States of America - NY New York - Syracuse 13201 - Onondaga Co.Krupa Barbara
Census2018United States of America - CA California - Bakersfield 93301 - Kern Co.Kuester Sheila
Residence2018United States of America - IN Indiana - Monticello 47960 - White Co.Claiborne Amanda
Deathbefore 2018?McDowell Marvin Harold
Death2018?Ippolito Geraldine
Residence2018United States of America - IN Indiana - Delphi 46923 - Carroll Co.Claiborne Kelli N
Residence2018United States of America - OH Ohio - Gahanna, Franklin Co.Gaines Victoria P
Residence2018United States of America - MI Michigan - Auburn Hills 48321Surgener Christopher Curtis
Residence2018United Kingdom - HEF Herefordshire - Bromyard HR7Fullerton Bernard J
Residence2018United States of America - IN Indiana - Indianapolis 46201 - Marion Co.Claiborne Sara
Death2018United Kingdom - SOM Somerset - NorthSmith Joyce Ethel Margaret
Residence2018United States of America - VA Virginia - Newport News 23601Smith Lisel Anne
Residenceabout 2018United States of America - WY Wyoming - Cheyenne 82001 - 716 Mitchell Ct., Laramie Co.Hughes Diana Sue
Residence2018United States of America - PA Pennsylvania - Newmanstown 17073 - Lebanon Co.Frederick Timothy D
Residence2018United States of America - IN Indiana - Delphi 46923 - Carroll Co.Peterson Hayden D
Residence2018United States of America - FL Florida - Bradenton 34201 - Manatee Co.Polseno Gail Emma
Residence2018United States of America - IN Indiana - Delphi 46923 - Carroll Co.Peterson Kayda
Residence2018United States of America - IN Indiana - Delphi 46923 - Carroll Co.Peterson Waylon
Residence2018United States of America - MN Minnesota - Saint Paul 55101 - St Paul, Ramsey Co.Records Ginger Michele
Death2018United States of AmericaEngland Noel C
Death2018United Kingdom - SRY Surrey - CroydonChatfield Keith Trevor
Death2018United Kingdom - Torbay, DevonChatfield Donald William
Death2018?Chatfield Richard Lee
Death2018United Kingdom - NFK NorfolkChatfield Kenneth Leonard
Death2018United Kingdom - SFK SuffolkChatfield Reginald Norman
Residence2018United States of America - DE Delaware - Greenville, New Castle Co.Dubin Alan Sander
Deathafter 2018?Chatfield Robert Frank
Residence2018United States of America - MD Maryland - Bethesda 20813 - Montgomery Co.Chatfield Robert W
Residence2018United States of America - PA Pennsylvania - Newmanstown 17073 - Lebanon Co.Boyer Deborah D
Residence2018United States of America - TN Tennessee - Oakland 38060 - Fayette Co.Chatfield Christopher T
Death2018?Daugherty Matthew
Death2018Australia - VIC VictoriaChatfield Ernest George
Census2018United States of America - MD Maryland - Kensington 20891 - Montgomery Co.Chatfield Alexia Lynne
Deathafter 2018?Chatfield Nancy Kathleen
Residence2018United States of America - CT Connecticut - Torrington 06790 - Litchfield Co.Chatfield Constance Elizabeth
Residence2018United States of America - NH New Hampshire - Manchester 03101 - Hillsborough Co.Chatfield David F
Residence2018United States of America - CA California - Walnut Creek 94595 - Contra Costa Co.Aubin Jacquelin Lee
Death1 January 2019Ireland - Co. SligoBrennan Sean
Death4 January 2019United States of America - MA Massachusetts - Middlesex Co.McKenzie Emery Angus
Death4 January 2019United States of America - AZ ArizonaChatfield Dwain M
Death5 January 2019United States of America - NY New York - New York 10001Chatfield Donald Edward
Burial18 January 2019United Kingdom - Surrey & Sussex Crematorium, Worth, Sussex WestChatfield Gordon Edward
Death23 January 2019Australia - WA Western Australia - WyalkatchemChatfield Mavis Margaret
Burial1 February 2019Australia - WA Western Australia - Wyalkatchem - Wyalkatchem Cmtry.Chatfield Mavis Margaret
Death22 February 2019Australia - WA Western AustraliaChatfield Ross
Death16 March 2019United States of America - OH Ohio - Upper Sandusky 43351 - Wyandot Co.McClain Shirley Ann
Death19 March 2019United States of America - KY Kentucky - Corbin 40701 - Knox Co.Rains George Paul
Burial22 March 2019United States of America - KY Kentucky - Corbin 40701 - Pine Hill Cmtry., Knox Co.Rains George Paul
Death28 March 2019United States of America - CA California - San Jose 95101 - O'Connor Hospital, San Clara Co.Chatfield Muriel Marie
Death5 April 2019United Kingdom - ESS Essex - Clacton-on-sea CO15 - Tendring Meadows Care HomeChatfield Robert Donald
Death6 April 2019United States of America - GA Georgia - Macon 31201 - Bibb Co.Chatfield Trevor Virgil
Death23 April 2019United States of America - TX TexasLowrie Helen Louise
BirthApril 2019CanadaKnight Olivia
Death12 May 2019United States of America - NY New York - Webster 14580 - Monroe Co.Beisheim Shirley Jean
Death20 May 2019United States of America - MD Maryland - Westminster 21157 - Carroll Lutheran Village Diven House, Carroll Co.Chatfield Edward Horace
Burial28 May 2019United Kingdom - BRK Berkshire - Henley Road Cmtry & Crmtrm., CavershamChatfield Robert Donald
Death29 May 2019New Zealand - Lansdowne Private Hospital, Howick, AucklandRichards Muriel Frances
Burial4 June 2019?Richards Muriel Frances
Death5 June 2019CanadaWade Cynthia M
Death7 June 2019United States of America - OH OhioStickley Karen Ann
Burial11 June 2019United States of America - OH Ohio - Oak Hill 45656 - Calvary Methodist Cmtry., Jackson Co.Stickley Karen Ann
Death17 June 2019United States of America - AZ Arizona - Saint David 85630 - St David, Cochise Co.Long Ethel Faye
Death20 June 2019United States of America - OH Ohio - Dayton 45401 - Montgomery Co.Chatfield Phyllis Ann
Death21 June 2019United States of America - MO Missouri - Creve Coeur, St. Louis Co.Landes James Curtis
Death25 June 2019United States of America - MA Massachusetts - Pittsfield 01201 - Berkshire Co.Chatfield Helen Louise
Death16 July 2019United Kingdom - SSX Sussex - WorthingReeves Gladys Winifred
Death22 July 2019United States of America - IN Indiana - Terre Haute 47801 - Vigo Co.Fuller Thelma Clarine
Death5 August 2019Australia - QLD Queensland - Tamborine MountainChatfield Donald James
Burial12 August 2019Australia - QLD Queensland - Tamborine Mountain Cmtry., Tamborine MountainChatfield Donald James
Death24 August 2019United States of America - CA California - Oak Park 91377 - Ventura Co.Moschetti Roccina Jeanette
Death28 August 2019United States of America - OR Oregon - Portland 97201 - Multnomah Co.Keller Jerry Richard
Death3 September 2019United States of America - OH Ohio - Forest 45843 - Hardin Co.Smith Norma Michelle
Death14 September 2019United States of America - IA Iowa - Dubuque 52001 - Hospice of Dubuque, Dubuque Co.Tittle Robert G
Death16 September 2019United States of America - MI Michigan - Jackson 49201 - Jackson Co.Chatfield Gerie Joann
Death17 September 2019United States of America - OH OhioKrichbaum Krista Kay
Death21 September 2019United States of America - MI Michigan - Adrian 49221 - Brookdale Senior Living Community, Lenawee Co.Howard Shirley Eileen
Death2 October 2019United States of America - MI Michigan - Flint 48501 - McLaren Flint Hospital, Genesee Co.Chatfield Robert Harmon
Death9 October 2019United States of America - TX Texas - Leakey 78873 - Real Co.Chambers Beverly Diane
Death11 October 2019Ireland - Cork City, Co. CorkFlynn Julie Anne
Death12 October 2019United States of America - UT Utah - Salt Lake City 84101 - Salt Lake Co.Allred Cheryle Lynne
Death18 October 2019United States of America - MI Michigan - Jackson 49201 - Henry Ford Allegiance Hospice Home, Jackson Co.Chatfield Carol Lou
Burial21 October 2019United Kingdom - ESX East Sussex - Hastings TN34 - Hastings Crmtrm., Sussex EastChatfield Michael Harold
Burial21 October 2019United States of America - UT Utah - Salt Lake City 84101 - Wasatch Lawn Memorial Park, Millcreek, Salt Lake Co.Allred Cheryle Lynne
Death25 October 2019United States of America - SD South Dakota - Belle Fourche 57717 - Belle Estate Senior Living, Butte Co.Chatfield Charles Erwin
DeathOctober 2019United Kingdom - ESX East Sussex - Hastings TN34 - Sussex EastChatfield Michael Harold
Death13 November 2019United Kingdom - ESS EssexChatfield Albert Henry
Death15 November 2019United States of America - OH Ohio - Perrysburg 43551 - Wood Co.Chatfield Nora Jean
Death29 November 2019United States of America - CO Colorado - Colorado Springs 80901 - El Paso Co.Chatfield John Norville
ResidenceNovember 2019United States of America - WY Wyoming - Sundance 82729 - Crook Co.Chatfield Eddie Ray
Death10 December 2019United States of America - KY Kentucky - Ashland 41101 - Boyd Co.Payne Hilda Faye
Burial11 December 2019United Kingdom - HRT Hertfordshire - Hoddesdon EN11 - Woollensbrook CrematoriumChatfield Albert Henry
Marriage13 December 2019?Chatfield Joshua M with ? Abby
Residence2019United States of America - MI Michigan - Grass Lake 49240 - Jackson Co.Chatfield Carol Lou
Residence2019United States of America - WY Wyoming - Sundance 82729 - Chatfield Ranch, Crook Co.Chatfield Charles Erwin
Residence2019United States of America - CO Colorado - Commerce City 80022 - Adams Co.Morgan Alexis H
Residence2019United States of America - IL Illinois - Rockford 61101 - Winnebago Co.Chatfield Robert Conway
Residence2019United States of America - MI Michigan - Onsted 49265 - Lenawee Co.Chatfield Robert Dennis
Residence2019Australia - WA Western Australia - TamminMcCreery Dustin
Residence2019United States of America - AL Alabama - Daphne 36526 - Baldwin Co.Chatfield Rita Lynn
Residence2019United States of America - CA California - Livermore 94550 - Alameda Co.Cole Erin John
Residence2019United States of America - MO Missouri - Des Peres, St Louis Co.Chatfield Olive Grayce
Residence2019United States of America - TX Texas - Georgetown 78626 - Williamson Co.Landes Christopher W
Residence2019United States of America - MO Missouri - Saint Louis 63101 - Kirkwood, St. LouisLandes James Curtis
Residence2019United States of America - MO Missouri - Saint Louis 63101 - St. LouisLandes Loriann
Residence2019United States of America - AL Alabama - Daphne 36526 - Baldwin Co.Hand Thomas
Residence2019Australia - WA Western Australia - PerthChatfield Tasha
Residence2019United States of America - NY New York - Rochester 14601 - Monroe Co.Chatfield Dean Eliot
Residence2019United States of America - VA Virginia - Dungannon 24245 - Scott Co.Chatfield Patricia F
Residence2019United States of America - AZ Arizona - Mesa 85201 - Maricopa Co.Daugherty Bennie Hope
Death2019United Kingdom - SRY Surrey - CroydonProsser Gladys May
Deathbefore 2019?Daugherty Terry
Residence2019Australia - WA Western Australia - TamminChatfield Lisa
Residence2019United States of America - MI Michigan - Manitou Beach 49253 - Lenawee Co.Chatfield Barbara S
Deathbefore 2019?Birt Peter
Engagement2019United States of AmericaChatfield Zachary with Bigelow Kayla

Back to main page

These pages have been generated by the software Oxy-Gen version 1.41c, on 19/03/2024. You can download it here.