North Ireland
County Wicklow
Killbride
Ferguson, Andrew  b. 1864, d. 1903
Ramsey, Sarah  b. 1860, d. 1905
North West Territory
Assiniboia
Grenfell
Coy, Adne  b. 4 Jun 1887, d. 7 Jun 1948
Northampton
de Beaumont, John 2nd Lord Beaumont  b. c 1318, d. 14 Apr 1342
Northeast Pennsylvania
Corey, Ernest Earl  b. 17 Jun 1880, d. 1954
Corey, Robert Marcus  b. 26 Aug 1860, d. bt 1921 - 1922
Northern Germany
Ancient Saxony
Elesa  b. 439
Esla  b. 411
Gewis  b. 383
Wig  b. 355
Mecklenburg-Strelit
Mirow
Charlotte of Mecklenburg-Strelitz  b. 19 May 1744, d. 17 Nov 1818
Saxony
Cerdic of Wessex  b. 467, d. 534
Elesason Of The Saxons  b. 469
Northern Ireland
Antrim
Ferguson, William John 'Billy'  b. 11 Mar 1892, d. 11 Dec 1981
Armagh
Ennis, Richard Thomas  b. 1834, d. 30 Jul 1925
Ennis, Robert Strain  b. 1833, d. 21 Jun 1908
Belfast
Comber
Quinn, Leonard  b. 2 Dec 1929, d. 6 Oct 1993
County Antrim
Antrim
Craig, William  b. 1795, d. 5 Dec 1882
Belfast
Bailey, Mina Lucetta  b. 30 Oct 1898, d. 8 Feb 1984
County Armagh
Wark, Frances Elizabeth  b. 1830, d. 20 Aug 1896
Armagh
Atkinson, Alexander  b. 14 Dec 1767, d. 11 Aug 1845
Ennis, David  b. 1807
County Down
Crawfordsburn
Crawford, John Sr.  b. c 1707, d. 15 Dec 1770
Henderson, Jane  b. c 1709, d. a 1770
County Fermanagh
Lisnaskea
Forster, James Alexander Hurst  b. 23 Mar 1868, d. 12 Oct 1940
Londonderry
Norwalk
Taylor, Thomas  b. 1643, d. 17 Jan 1735
Norway
Margaret , Maid of Norway  b. c 9 Apr 1283, d. c 26 Sep 1290
Mariet
Egge, Rasmus M.  b. 9 Jun 1887, d. 26 Aug 1968
Ettesvold, Ole T.  b. c 1888
Gjetley, Henry  b. 4 Jun 1892, d. 9 Mar 1971
Gresley, Ole
Hansen, William S.  b. 1846 or 1848, d. 1924
Hendricksen, Hendrick  b. 24 Dec 1827, d. 22 Nov 1923
Hendricksen, Olaf  b. 1858
Hogen, Anna  b. 1855
Malone, Anna  b. c 1885
Neilsen, Bertha Helena  b. 1840, d. 12 Jun 1924
Nelson, Rasmuss  b. 1830, d. Mar 1898
Olson, Jorgen  b. 23 Jul 1897
Treberg, (Mr.)  b. c 1850
Bergen
Margaret , Maid of Norway  b. c 9 Apr 1283, d. c 26 Sep 1290
Margaret of Scotland, Queen of Norway  b. 28 Feb 1260, d. 9 Apr 1283
Bruce, Isabel  b. 1272, d. 1358
Magnusson, Eric II , King of Norway  b. 1268, d. 15 Jul 1299
Ranestad, Uni  b. 1844, d. 3 Jun 1927
Christianson
Aune, Peter Cornelius  b. 14 Jul 1863, d. 1 Sep 1941
Drammen
Hansen, Hans Martin  b. 8 Aug 1856, d. 29 May 1939
Grorud
Skau, Olaf Alexander  b. 15 May 1892, d. 29 Jan 1972
Near Flekkefjord
Oslo
Anne of Denmark  b. 1574, d. 1619
Stuart, James I King of England  b. 19 Jun 1566, d. 27 Mar 1625
Tydalem
Gresley, Berndt  b. 20 Dec 1861, d. 12 Jun 1942
Tönsberg (Tønsberg)
Margaret , Maid of Norway  b. c 9 Apr 1283, d. c 26 Sep 1290
Margaret of Scotland, Queen of Norway  b. 28 Feb 1260, d. 9 Apr 1283
Vaage Guddramdsdal
Sodnak, Inger  b. 25 Dec 1883, d. Oct 1966
Nova Scotia
Ann  b. 1 May 1828
Catherine  b. 1804, d. 1 May 1880
Charlotte  b. c 1811
Clara  b. Jul 1844
Corinna  b. c 1847
Elizabeth  b. c 1840
Hannah  b. c 1815
Ida  b. Oct 1854, d. 29 Mar 1917
Isabell  b. 1818
Mary  b. 1806
Sophia  b. c 1801
Allan, Blair  b. c 1864
Baker, Margaret  b. c 1837
Bennet, George  b. c 1868
Black, Martin Gay  b. 8 Sep 1819, d. 3 Jun 1887
Bowser, Mary Ann  b. 1812, d. 1873
Brown, Amy Eleanor  b. c 1868
Brown, Earle E.  b. Jan 1896, d. Jan 1921
Brown, Horace E.  b. Jun 1894
Brown, Marjorie H.  b. May 1911
Brown, Robert W.  b. c 1846
Bruce, Rebecca  b. c 1850
Cairns, John
Campbell, Isabella  b. c 1801, d. 1888
Cannon, Charles  b. 4 Nov 1750, d. 1822
Cannon, Charles  b. 1789, d. 7 Oct 1829
Cannon, Frederick  b. 1789, d. 6 Nov 1876
Cannon, Otis Sr.  b. 1780, d. 22 Jun 1864
Chadbourne, Sarah  b. c 1797, d. 14 Mar 1882
Crawford, Mary Ann  b. c 1778
Crawford, William Henderson
Cumming, R. (Rev.)  b. Jun 1839
Davison, Keziah  b. 30 Jul 1755, d. 1822
Dawson, John  b. c 1852
DeWolfe, Charles  b. Sep 1849
Dobson, George  b. 18 Jun 1721, d. 28 Jul 1773
Dolten, Thomas Patterson  b. 1843, d. 1932
Doty, James (Capt.)  b. 2 Nov 1751, d. 17 Dec 1831
Dougherty, Annie
Embree, Hanse Elisha  b. 1 Nov 1834, d. 5 Feb 1910
Evans, Edward
Evans, Nancy  b. 27 Aug 1844
Getson, William  b. 10 Dec 1833, d. 1914
Gibson, John Henderson  b. 27 Apr 1835, d. 1903
Glover, Charles  b. c 1858
Glover, Charlotte  b. a 30 Mar 1860
Glover, Edward  b. c 1854
Glover, Fanny  b. c 1852
Hogg, Mary  b. c 1854
Hogg, Philip Joseph  b. 7 May 1851
Hogg, Sophia  b. c 1848
Hogg, William  b. c 1808
Hogg, William  b. c 1845
Huestis, Elizabeth S.  b. 1819, d. 10 May 1889
Hunt, Mary  b. 15 Sep 1739, d. c Mar 1777
Innes, Hugh  b. c 1839
King, Oliver
King, Sarah Elizabeth  b. 2 Apr 1858, d. 1 Mar 1935
Leadbeatter, Sarah  b. 15 Jul 1852
Lefurgey, William  b. 7 Feb 1788, d. 1 Jan 1842
Lewis, Samantha Evelina  b. 1865, d. 1923
Lyman, Eliza  b. c 1803
Maclean, Christina  b. 1808, d. 31 Jan 1881
Martin, Sennacherib "Sean"  d. 2 Feb 1782
McDonald, Alice  b. c 1854
McNutt, Sarah E.  b. 12 Dec 1832, d. 14 Feb 1905
Miller, Burton  b. c 1864
Miller, George  b. 25 Mar 1875
Miller, James H.  b. c 1860
Miller, John D.  b. 6 Sep 1826, d. Nov 1929
Miller, Robert  b. c 1869
Miller, Stephen  b. c 1862
Miller, William  b. c 1867
Morse, Nancy  b. 1805, d. 26 Nov 1885
Muirhead, James  b. 15 Nov 1817, d. 1903
Munn, Mary Ann  b. c 1845, d. b 1901
Nichol, Lydia  b. c 1841, d. 12 Feb 1896
Oulton, Abigail  b. 1809, d. 30 Dec 1884
Oulton, Abigail  b. c 1844
Oulton, Catherine Amelia  b. c 1831, d. c 1909
Oulton, Charles  b. 1774, d. a 1871
Oulton, Christy Ann  b. 3 Jan 1866
Oulton, Edna  b. c 1872
Oulton, Eleanor F.  b. 1809, d. 1861
Oulton, George Daniel  b. 17 Jan 1868
Oulton, James Renwick  b. 28 Feb 1862, d. 30 Aug 1943
Oulton, Jessabella  b. c 1854
Oulton, John Robert  b. 14 Sep 1840
Oulton, Margaret (Peggy)  b. 1798
Oulton, Margaret Amanda (Mandy)  b. 1843, d. 1892
Oulton, Mary Anne  b. c 1830, d. c 1856
Oulton, Mary E.  b. c 1816
Oulton, Vice Renah  b. 1882, d. 20 Jul 1965
Oulton, Willard P.  b. c 1853
Oxley, Eliza
Parker, Timothy Eaton  b. 1828
Pendelow, Edward Thomas  b. 30 Apr 1893, d. 4 Sep 1956
Price, Elijah I.  b. 1893, d. 1986
Robinson, John  b. c 1835, d. 1917
Robinson, Olivia  b. 1840, d. 1931
Rogers, David  b. 28 Dec 1831, d. 17 May 1908
Rogers, Wilhelmina  b. 17 Sep 1826
Ruston, Harriett L.  b. c 1795
Schurman, Paul Morgan  b. 1912, d. 30 Oct 2005
Schurman, Thomas Hooper  b. 12 Jun 1832, d. 1 Mar 1906
Seaman, Bessie C.  b. 3 Mar 1871, d. 14 Dec 1927
Seaman, Caroline  b. c 1868
Seaman, Eliza  b. 1826
Seaman, Eliza Delaney  b. Mar 1862, d. 1942
Seaman, Esmerelda  b. c 1861
Seaman, George  b. Oct 1840
Seaman, Georgianna  b. c 1863
Seaman, Georgianna  b. 1868, d. 1949
Seaman, Harry  b. c 1861
Seaman, Henry  b. c 1856
Seaman, Jacomiah Sr.  b. c 1735, d. 2 Dec 1802
Seaman, James  b. 1803
Seaman, Mary  b. c 1857
Seaman, Mary Harriet Howard  b. 1865, d. 15 Jan 1908
Seaman, Mellissa  b. Feb 1871
Seaman, Minnie  b. 1861, d. 1938
Seaman, Rebecca  b. c 1844
Seaman, Sarah  b. c 1866
Seaman, Silas Herman  b. 26 Dec 1860, d. 1936
Seaman, William H.  b. 17 Dec 1807, d. 1896
Small, Edgar  b. 25 Sep 1868, d. 17 May 1942
Smith, Almira  b. 10 Oct 1832, d. 28 Nov 1912
Smith, Frank M.  b. 27 Jun 1878
Steeves, Franklin L.  b. c 1863
Symonds, Mary  b. c 1754, d. 21 Nov 1808
Taylor, Georgie Alice  b. 1 Jun 1878, d. 11 Feb 1948
Taylor, Malcolm  b. c 1858
Taylor, Orrin Harvey  b. 26 May 1876, d. 3 Apr 1948
Teed, Phoebe E.  b. 14 Mar 1830
Thorpe, Frederick  b. c 1861, d. a 1944
Thorpe, Minnie  b. c 1852
Thorpe, William Oliver  b. 1830
Trenholm, Margaret Jane  b. 1802, d. 1886
Tucker, John W.  b. 7 Oct 1852
Tucker, Julie Ann  b. 1840, d. 12 Jan 1922
Watson, Hannah
Webb, Ebenezer
Webb, Noah  b. 29 Oct 1802, d. 11 Mar 1887
Weeks, Sarah Jane  b. 1846, d. 16 Dec 1912
Wells, Howard  b. c 1856
Wilkie, Melinda  b. 6 Jun 1834, d. 1915
Winslow, Brooke Watson
Winslow, Catherine Weltden  b. b 2 Oct 1805, d. 1805
Winslow, Christiana Bannister  b. c 1791, d. 22 Nov 1814
Winslow, Daniel Murray  b. b 1 Nov 1777, d. b 20 Mar 1814
Winslow, Edward  b. 20 Feb 1746, d. 13 May 1815
Winslow, Edward  b. c 1785, d. 12 May 1820
Winslow, Eliza Chipman  b. c Dec 1794
Winslow, Hannah  b. c 1787
Winslow, Mary  b. c 1778
Winslow, Sarah Ann  b. c 1789
Winslow, Thomas Aston Coffin  b. c 1779, d. 1810
Winslow, Ward Chipman  b. c 1781, d. 1783
Amherst Point
Wells, Margaret  b. 20 Jul 1779, d. 15 Jan 1810
Amherst Shore
Ackles, Elizabeth
Brownell, Aaron  b. 1813, d. 5 Apr 1896
Brownell, Alwilda Dena  b. 2 Sep 1864
Brownell, Clarence  b. 12 May 1850, d. 9 Sep 1933
Brownell, Edward  b. 9 Nov 1819, d. Sep 1899
Brownell, James Wilson  b. 25 Jan 1826, d. 29 Jan 1891
Brownell, Jeremiah  b. 1779, d. 2 Apr 1870
Brownell, Martin Luther  b. 9 Apr 1856, d. 26 Feb 1941
Goodwin, Eunice  b. 15 Jan 1803, d. 5 Mar 1883
Rockwell, Harold Willard
Weeks, Sarah Jane  b. 1846, d. 16 Dec 1912
Annapolis
Robbins, Ruth Prince  b. 7 Apr 1806
Williams, William Carleton  b. c 1790, d. 30 Jun 1886
Antigonish County
Antigonish
Henderson, James  b. 1825, d. 1908
Athol
Brown, Stanley H.  b. 9 Nov 1872, d. 14 May 1928
Avondale
Oulton, Hannah  b. 1812, d. 1886
Bass River
Fowler, Hattie Levina  b. 1 Jan 1891, d. 14 Jan 1980
Berwick
Lyons, Lena Belle  b. 29 May 1868, d. 3 Jan 1933
Billtown
Corbett, Josepine Alena  b. 2 Apr 1899, d. 11 Sep 1969
Irving, Gordon Leander  b. 17 Jul 1865, d. 17 Jan 1944
Irving, Henry Rufus  b. 1 Sep 1902, d. 26 Dec 1994
Thorpe, Edith Gordon  b. 19 Mar 1883, d. 15 Aug 1920
Cape Breton
Sydney Mines
MacKinnon, Maisie Belle  b. 8 Nov 1923, d. 23 Feb 1994
Cape Breton County
Strange, James  b. 18 Sep 1696, d. 14 Apr 1746
Glace Bay
Kennedy, John William  b. 19 Sep 1880, d. 17 Mar 1947
Nickerson, Isabel Blackett  b. 3 Dec 1878, d. 25 Aug 1968
Sydney
Kennedy, Ellis Isabel  b. 19 May 1906
Kennedy, Gertrude Mary  b. 3 Oct 1907
Kennedy, John William  b. 19 Sep 1880, d. 17 Mar 1947
Kennedy, Margaret Alice  b. 16 Jun 1872, d. 23 Nov 1945
Kennedy, Muriel Beatrice  b. 7 May 1918
Kennedy, Nelson Freeman  b. 10 Nov 1876, d. 15 Nov 1931
Kennedy, Norma Ida  b. 16 Feb 1913, d. 21 Dec 1969
Weatherby, George Weston  b. 20 Mar 1907, d. 21 Jul 1957
Chapman Settlement
Brownell, Robert  d. 1891
Chapman, Mary Jane  b. 26 Dec 1848, d. 1915
Clarence
Dodge, Lavinia  b. 20 Feb 1842, d. 25 Nov 1913
Colchester County
Waddell, John (Rev.)  b. 10 Apr 1771, d. 13 Nov 1842
Greenfield
Truro
Cumberland County
Allen, Benjamin  b. 1735, d. 14 Apr 1823
Brown, Wilfred Lawlor  b. 3 Feb 1893, d. 8 May 1951
Brownell, Jeremiah  b. 1779, d. 2 Apr 1870
Chapman, Mary Jane  b. 26 Dec 1848, d. 1915
Chappell, Elizabeth  b. c 1774, d. 9 Jun 1839
Converse, Jesse  b. 31 Dec 1741, d. 22 Aug 1822
Cooke, Anna Mabel  b. 24 Feb 1896
Cooke, Robert Arthur  b. 7 Aug 1856, d. 10 May 1927
Dixon, Rebecca  b. 1780, d. 1876
Dobson, David Fraser  b. 1857, d. 1924
Dobson, Richard  b. 20 Jul 1701, d. 2 Apr 1775
Dunphy, Mary Ann  b. 1825, d. 1912
Fillmore, Ella May  b. 23 Jul 1863, d. 19 Oct 1944
Oulton, Charles  b. c 1800, d. 18 Feb 1879
Oulton, James  b. c 1864
Oulton, Lydia J.  b. c 1866, d. 1946
Oulton, Rufus Manuel Melvin  b. 1840, d. 29 Dec 1914
Oulton, William  b. 1795, d. 1868
Pineo, Henry Gesner (Hon.) Sr.  b. 4 Nov 1798, d. 14 Sep 1874
Reilly, Elizabeth  b. c 1838
Seaman, Harriett Sophia  b. 27 Nov 1809, d. 27 Jan 1885
Seaman, Jacomiah Sr.  b. c 1735, d. 2 Dec 1802
Seaman, James  b. 7 Nov 1805
Seaman, Stephen Sr.  b. 1743, d. 24 Jul 1820
Siddall, George Oulton  b. 20 Oct 1859, d. Nov 1937
Smith, Adeline  b. c 1848
Smith, Arlington  b. 1869, d. 1900
Smith, Charles Renaldo  b. c 1862
Smith, George Oulton  b. c 1856
Smith, Hibbert Harris  b. 9 Oct 1857, d. 8 Apr 1938
Smith, Mary Ella  b. c 1851
Smith, Mortimer B.  b. 1849, d. 1897
Smith, Stuart S.  b. c 1867
Smith, Thomas Renaldo  b. 1823, d. 1899
Smith, Thomas William  b. c 1852
Somers, Sarah  b. c 1754
Strang, George  b. c 1874
Strang, James  b. c 1872
Strang, Nellie  b. c 1876
Strang, Susan  b. c 1878
Strang, Watson  b. c 1845
Townsend, Leonard  b. c 1841, d. 15 Apr 1876
Weeks, Sarah Jane  b. 1846, d. 16 Dec 1912
Wells, Ann  b. 14 Sep 1781, d. 30 Sep 1781
Wells, Elizabeth  b. 10 Oct 1783, d. 15 Dec 1783
Wells, Jane  b. 28 Feb 1774, d. 29 Sep 1862
Wells, Margaret  b. 20 Jul 1779, d. 15 Jan 1810
Wells, Richard  b. 14 Apr 1777, d. 14 Sep 1778
Wells, Thomas  b. 3 Apr 1778, d. 14 Apr 1778
Advocate Harbour
Spicer, John  b. 25 Nov 1822, d. 25 Feb 1869
Amherst
Amos, Hilda Winifred  b. 13 Jun 1901, d. 6 May 1975
Anderson, Grace Eileen  b. 1883, d. 26 Mar 1962
Andres, George A.
Black, Clara Maude  b. 1872, d. 1951
Blacklock, Gideon Leroy  b. 21 Feb 1911, d. 30 Jul 1976
Bowser, Sarah Ann  b. 1861, d. 16 Apr 1879
Brown, Stanley H.  b. 9 Nov 1872, d. 14 May 1928
Brownell, ??  b. 1 Nov 1905, d. 1 Nov 1905
Brownell, Alice Frances  b. 3 May 1912
Brownell, Boyd Borden  b. 27 Mar 1909
Brownell, Boyd Roy  b. 16 Feb 1877, d. 18 Apr 1951
Brownell, Clarence  b. 12 May 1850, d. 9 Sep 1933
Brownell, Cora  b. 1871, d. 1871
Brownell, Cynthia Victoria
Brownell, Dorothy Loraine  b. 16 Apr 1902
Brownell, Frederick Ralph  b. 19 Jul 1865, d. 13 Jul 1950
Brownell, Gerald Ellsworth  b. 24 Feb 1874, d. 31 Oct 1932
Brownell, Gordon Frederick  b. 28 Apr 1898, d. 14 Aug 1964
Brownell, Harold Aubrey  b. 3 Jul 1896, d. 1948
Brownell, Jennie  b. 1868
Brownell, John Courtney  b. 19 Dec 1905
Brownell, Lilla Avess  b. 3 Jun 1872, d. 9 Aug 1958
Brownell, Maxwell A.  b. 1 Nov 1905, d. 23 Nov 1985
Brownell, Vera Mae  b. 3 Mar 1894
Brownell, Wallace Joseph  b. 26 Apr 1900, d. 12 Aug 1969
Brownell, Wilfred Leroy  b. 11 Feb 1904, d. 14 Jul 1988
Bulmer, Charles Dixon  b. 1787, d. 19 Sep 1864
Cadman, Emmerson  b. 21 Aug 1909
Chapman, Marshall Lodge  b. 1884, d. 30 Aug 1966
Copp, Murial Audrey  b. 1913, d. 1974
Embree, Annie A.  b. 30 Dec 1862
Fillmore, Ella May  b. 23 Jul 1863, d. 19 Oct 1944
Goodwin, Violet Victoria  b. 1912
Lowerison, Genevieve Mary Jane  b. 1850, d. 21 Jul 1932
Lusby, Jock M.  b. 6 Apr 1864, d. 7 Mar 1915
McKenzie, James  b. c 1829
Mills, Maretta Jane  b. 22 Jun 1872, d. 30 Aug 1965
Nelson, Henry  d. b 1891
Oulton, Alice Maude  b. 1871, d. 1 Aug 1953
Oulton, Fanny Angeline  b. 1840
Oulton, Laura Grace  b. 20 Apr 1909, d. 26 Apr 1992
Oulton, Lily Victoria  b. 17 Apr 1887, d. 1947
Oulton, Margaret (Peggy)  b. 1798
Oulton, Margaret Jane  b. 8 Feb 1854, d. Dec 1944
Oulton, Minnie L.  b. 11 Apr 1899, d. 17 Mar 1986
Oulton, Robert Golden  b. 7 Jul 1903, d. 24 Dec 1977
Oulton, Vice Renah  b. 1882, d. 20 Jul 1965
Oulton, William Courtney  b. 12 Jun 1906, d. 25 Feb 1973
Oulton, William Harvey
Polly, John  b. 1797
Powell, George Hiram  b. 1892, d. 1967
Read, James Johnson  b. 21 Jan 1843, d. 6 Aug 1921
Robinson, James Edward  b. 5 Sep 1861, d. 16 Jan 1941
Rockwell, Harold Willard
Rockwell, Iona  b. 14 Oct 1903, d. 21 Apr 1944
Scrimgeour, Kenneth Johnston  b. 19 Oct 1886, d. 31 Dec 1964
Seaman, Abraham  b. 8 Oct 1803, d. 1880
Seaman, Hezekiah  b. c 1762
Seaman, Stephen Sr.  b. 1743, d. 24 Jul 1820
Siddall, George Oulton  b. 20 Oct 1859, d. Nov 1937
Smith, Grace Isabel  b. 18 Feb 1912
Smith, William Renaldo  b. 7 Feb 1886, d. 24 Nov 1961
Stevens, Minnie
Stockall, Kenneth Douglas  b. 3 May 1918, d. 24 Mar 1927
Stright, Nellie Olga  b. 1 Feb 1907, d. 25 Jan 1925
Townsend, Amanda M. E.  b. 1837
Trenholm, Fern Olivia  b. 1918, d. 1997
Trenholm, Todd Talmon  b. 1899, d. 4 Jul 1974
Trenholm, Tora Thelma  b. 1910
Trueman, Agnes Elizabeth  b. 1 Oct 1852, d. 18 Jun 1896
Trueman, George Elmore  b. 8 Nov 1866
Ward, Burton  b. c 1811, d. 23 Feb 1883
Amherst Point
Amherst Shore
Stevens, Catherine  b. 15 Apr 1832, d. 28 Aug 1874
Amherst Township
Crandall, Bessie  b. 1 Apr 1874
Oulton, James  b. 21 Mar 1901
East Wallace
Miller, Jane MacCrae  b. 22 Nov 1856, d. 25 Jan 1925
Miller, John D.  b. 6 Sep 1826, d. Nov 1929
Seaman, Stephen Sr.  b. 1743, d. 24 Jul 1820