Tragedy Strikes Again Entire Family Found Dead Farmhouse History of Death Jackson County Newspaper

Perpetrator Date Yr Location Country Killed Injured West Additional Notes Ref. 1. Simmons, Ronald Gene, 47 Dec. 22–28 1987 Russellville Arkansas Arkansas

16

4

FMO Sentenced to death and executed two. Banks, George Emil, 40 Sep. 25 1982 Wilkes-Barre Pennsylvania Pennsylvania

13

one

F Sentenced to decease iii. Ruppert, James Urban, forty* March 30 1975 Hamilton Ohio Ohio

11

0

F Sentenced to xi consecutive life terms [ii] four. Pardo, Bruce Jeffrey, 45 Dec. 24 2008 Covina California California

9

2

FA Committed suicide v. Clemmens, Abel, 33* Nov. ten 1805 Clarksburg Virginia Virginia

9

0

M Sentenced to death and executed [iii] 6. Woolfolk, Thomas George, 27* Aug. half dozen 1887 Macon Georgia (U.S. state) Georgia

9

0

Chiliad Sentenced to death and executed
Simon Cooper is suspected of having committed the murders [4] 7. Hassell, George Jefferson, 39* Dec. 5 1926 Farwell Texas Texas

9

0

FM Sentenced to death and executed
Killed 4 people in 1917 8. Waszak, John, 54* April 18 1937 Muskego Wisconsin Wisconsin

nine

0

E Sentenced to life imprisonment [five] 9. Acquin, Lorne Joe, 27 July 22 1977 Prospect Connecticut Connecticut

nine

0

MA Sentenced to 105 years to life imprisonment [half-dozen] x. Wesson, Marcus Delon, 57* March 12 2004 Fresno California California

9

0

F Sentenced to expiry eleven. de Capua, Tony, 42 Sep. 3 1927 Youngstown Ohio Ohio

eight

three

F Institute non guilty by reason of insanity [7] 12. Purrington, James, 46* July 9 1806 Augusta Maine Maine

viii

1

M Committed suicide [8] thirteen. Heinze, Guy, 22* Aug. 29 2009 Brunswick Georgia (U.S. state) Georgia

eight

1

M Sentenced to life imprisonment
Also killed iii cats 14. Torres, Rafael, 40* June 25 1969 Bailiwick of jersey Urban center New Jersey New Jersey

8

1

M Arrested [nine] 15. Russell, Francis Lloyd, 39* June 4 1925 Hamilton Ohio Ohio

viii

0

F Plant non guilty by reason of insanity [10] sixteen. Gonzalez, Celestino P., 36 July 9 1936 Indiana Harbor Indiana Indiana

8

0

FM Committed suicide [eleven] 17. Gragg, Ralph Marler, 33* May 2 1951 Collettsville North Carolina North Carolina

eight

0

FMA Committed suicide [12] 18. Akulonis, Peter Joseph, 39* April fifteen 1953 Lawrence Massachusetts Massachusetts

8

0

FM Committed suicide [thirteen] xix. Pierce, Etheridge, 17 March 26/29 1992 New York City
Rochester New York (state) New York

viii

0

F Sentenced to 75 years in prison [14] xx. Speight, Christopher Bryan, 39 Jan. 17/19 2010 Appomattox Virginia Virginia

viii

0

FDue east Sentenced to life imprisonment 21. Conley, David Ray, 48 Aug. 8 2015 Houston Texas Texas

8

0

F Sentenced to life imprisonment [fifteen] 22. Godbolt, Willie Corey, 35 May 27 2017 Bogue Chitto & Brookhaven Mississippi Mississippi

8

0

F Sentenced to decease 23. Salcido Bojorquez, Ramon, 28 April fourteen 1989 Sonoma County California California

7

two

FM Sentenced to decease [16] 24. Hildebrandt, Hannah, 35* Jan. xiii 1896 Marysville Kansas Kansas

7

one

P Committed suicide [17] 25. Collett, George Chiliad., 45 Jan. viii 1935 Mount Vernon Kentucky Kentucky

vii

one

F Committed suicide [18] 26. Lias, Frankie Lee, 20* February. 18 1974 Fayette Mississippi Mississippi

seven

ane

F Sentenced to life imprisonment [19] 27. Kirby, Judy, 31 March 25 2000 Martinsville Indiana Indiana

7

1

V Sentenced to 215 years in prison [twenty] 28. Aldridge, Joseph Jesse, 36 Feb. 26 2015 Tyrone Missouri Missouri

seven

i

F Committed suicide 29. Kaiser, Moritz, 50* Feb. 28/
March 1 1878 Monroe County Illinois Illinois

7

0

MA Perished in the fire [21] 30. Reid, Nathan Dec. 25 1887 Worth Canton Georgia (U.S. state) Georgia

7

0

MA Committed suicide [22] 31. Baker, John Gerhardt, 34* Sep. 26 1897 Carrolton Iowa Iowa

7

0

F Committed suicide [23] 32. Kraus, August* March 12 1903 Bellefontaine Missouri Missouri

7

0

M Committed suicide [24] 33. Markham, Julia* Sep. 30 1905 Cambridge Illinois Illinois

7

0

MA Committed suicide [25] 34. Ayer, Charles H., 43* Jan. 17 1906 Pembroke New Hampshire New Hampshire

7

0

FO Committed suicide [26] 35. Grant, James T.* Dec. 26 1911 Benton Arkansas Arkansas

seven

0

M Committed suicide [27] 36. O'Kane, Daniel, 48* March six 1916 Lawton Oklahoma Oklahoma

vii

0

FM Committed suicide [28] 37. Green, Addie* March x/xi 1917 Nashville Arkansas Arkansas

7

0

M Arrested [29] 38. Stravisar, Mary* July 29 1919 Kimberly Ohio Ohio

7

0

A Committed suicide [thirty] 39. Lawson, Charles Davis, 43* Dec. 25 1929 Germanton North Carolina Due north Carolina

vii

0

FM Committed suicide [31] 40. Geller, Ethel, 44* May six 1930 Columbus Ohio Ohio

7

0

F Committed suicide [32] 41. Gravlin, William Glenn, 30* Sep. 29 1964 Troy Michigan Michigan

7

0

FM Sentenced to life imprisonment [33] 42. Belcher, Harry M., 32* Jan. 25 1965 Ferndale Michigan Michigan

7

0

A Sentenced to life imprisonment [34] 43. Hanks, Lee M., 21 July 6 1981 Syracuse New York (state) New York

vii

0

A Sentenced to 20 years to life
Terminated a pregnancy [35] 44. Haggart, Robert Lee, 31* Feb. 17 1982 Farwell Michigan Michigan

7

0

F Sentenced to life imprisonment
Killed a adult female in 1977 [36] 45. Lynam, Daniel Patrick, 36* July 12 1987 Tacoma Washington (state) Washington

7

0

F Committed suicide [37] 46. Schnick, James Eugene, 36* Sep. 25 1987 Elkland Missouri Missouri

7

0

FM Sentenced to death [38] 47. Avanesian, Jorjik, twoscore* Feb. six 1996 Glendale California California

7

0

A Sentenced to life imprisonment [39] 48. Spirit, Don Charles, 51* Sep. eighteen 2014 Bell Florida Florida

7

0

F Committed suicide [forty] 49. Hart, Jennifer Jean, 38* March 26 2018 Westport California California

7

0

V Died in the crash [41] 50. Helde, Paul* July 17 1881 Eagle Creek Valley Wisconsin Wisconsin

6–eight

0–2

FM Committed suicide [42] 51. Crump, Danny Eugene, 27 Sep. 20 1980 Olathe Kansas Kansas

6

three

E Sentenced to life imprisonment [43] 52. Dotson, Jessie L., 33 March 2 2008 Memphis Tennessee Tennessee

vi

3

FM Sentenced to expiry [44] 53. Cameron, Donald T., 35 December. 9 1939 Chippewa Falls Wisconsin Wisconsin

6

2

FA Committed suicide [45] 54. Kline, Sherman, 38 December. eighteen 1968 Carlinville Illinois Illinois

half dozen

ii

F Committed suicide [46] 55. McConaughy, Robert, 31* May 30 1840 Hill Valley Pennsylvania Pennsylvania

vi

1

FM Sentenced to death and executed [47] 56. Lackey, Albert Newton Aug. 24 1885 Blanco City Texas Texas

6

1

FM Killed past angry mob [48] 57. Cooper, Emma, 42* June 12 1908 Cadillac Michigan Michigan

half dozen

1

F Committed suicide [49] 58. Schoch, Kathryn, 37* Dec. 22/23 1934 Dunkirk
Pittsburgh New York (state) New York
Pennsylvania Pennsylvania

6

1

FP Committed suicide [50] 59. David, Rachel,[51] 38* Aug. 3 1978 Common salt Lake Urban center Utah Utah

half dozen

1

O Committed suicide [52] threescore. Bell, Male monarch Edward, 31 Aug. 21 1981 Indianapolis Indiana Indiana

6

ane

F Sentenced to vi sequent xl-twelvemonth terms [53] 61. Haskell, Ronald Lee, 33 July nine 2014 Spring Texas Texas

6

ane

F Sentenced to expiry [54] 62. Stone, Bradley William, 35 Dec. fifteen 2014 Souderton, Lansdale, &
Lower Salford Township Pennsylvania Pennsylvania

6

1

FM Committed suicide [55] 63. Pridgeon, Jarron Deajon, 25 (suspect) Feb. ii 2021 Muskogee Oklahoma Oklahoma

6

1

F Arrested [56] 64. O'Neil, Edward* Sep. 11 1846 Overton County Tennessee Tennessee

6

0

Committed suicide [57] 65. Dakin, ---* March 25 1871 Stonefort Illinois Illinois

6

0

M Committed suicide [58] 66. Wampler, Lewis* May 1884 Pleasanton Kansas Kansas

6

0

FM Committed suicide [59] 67. Gallegos, Jose Trujillo Feb. 17 1885 Las Norias New Mexico New Mexico

vi

0

Thousand Arrested [60] 68. Dunham, James C. May 26 1896 Campbell California California

six

0

FM Escaped 69. Hansen, Jens* Jan. 12 1896 Chicago Illinois Illinois

vi

0

P Committed suicide [61] 70. Klaettke, Richard, 38* Feb. 5 1896 Chicago Illinois Illinois

six

0

F Committed suicide [62] 71. Wurtzer, Rosa, 40* Feb. 24 1901 Uniontown Washington (state) Washington

6

0

MO Arrested [63] 72. Naramore, Elizabeth Ann* March 21 1901 Coldbrook Springs Massachusetts Massachusetts

6

0

M Found non guilty by reason of insanity [64] 73. Westrope, Mary Due east. "Mollie", 38* June 15 1902 Brandywine Mississippi Mississippi

half dozen

0

FA Found not guilty by reason of insanity [65] 74. Stephens, Edwin, 35* May 24 1905 San Rafael California California

six

0

F Committed suicide [66] 75. McWilliams, William S., 44* Nov. 24 1905 Littleton Iowa Iowa

6

0

One thousand Sentenced to expiry [67] 76. Johnson, Ellen C., 36* Oct. 23 1911 Braddock North Dakota North Dakota

half-dozen

0

A Perished in the fire [68] 77. Wychopen, John, forty* April 29/30 1916 Holland Texas Texas

half-dozen

0

F Committed suicide [69] 78. Klocow, Frank, 49* Sep. 3/iv 1921 Ormsby Minnesota Minnesota

6

0

F Committed suicide [70] 79. Taylor, Guy Thou., 35* Feb. 11/12 1927 Utica New York (state) New York

half-dozen

0

M Committed suicide [71] fourscore. Millis, Phillip Noble, 37* Dec. 12 1927 Hennessey Oklahoma Oklahoma

6

0

Thousand Committed suicide [72] 81. Pasos, Marie, 35* Feb. xv 1929 New York City New York (state) New York

6

0

P Committed suicide [73] 82. Jackson, George, 35* Oct. 25 1931 Wagener South Carolina South Carolina

half dozen

0

F Sentenced to death [74] 83. Albers, William A., 54* Jan. 23 1936 Danville Illinois Illinois

vi

0

FM Committed suicide [75] 84. Nollen, Elsie, 30* Aug. 28/29 1937 Denison Iowa Iowa

6

0

P Committed suicide [76] 85. Curtis, Lillie May, 38* March sixteen 1938 Center Texas Texas

6

0

F Sentenced to 495 years in prison [77] 86. Nicosia, Louise, 43* July 10 1940 New York City New York (state) New York

6

0

P Committed suicide [78] 87. Gibson, Esker Washington, 32* April 24 1941 Irvington Alabama Alabama

6

0

MA Sentenced to death and executed [79] 88. Seipel, Thomas, 31* Jan. 16 1942 Plum City Wisconsin Wisconsin

6

0

F Committed suicide [80] 89. Pulliam, Mark, 34* Nov. ii 1942 Chatsworth Georgia (U.S. state) Georgia

vi

0

MA Sentenced to life imprisonment [81] xc. Dalrymple, Carl, 27* May 17 1943 Crossville Alabama Alabama

6

0

F Sentenced to life imprisonment [82] 91. Bauer, William Dilworth, 48* Jan. 28 1956 Parsippany-Troy Hills New Jersey New Jersey

6

0

F Committed suicide [83] 92. Male monarch, Rufus Allen, 33* Oct. 2 1956 Clinton North Carolina North Carolina

6

0

FM Committed suicide [84] 93. Lewis, Earl H.* November. 7/8 1958 Portsmouth Virginia Virginia

half-dozen

0

P Committed suicide [85] 94. Soper, Roland L., 29* March 4/v 1959 Lancaster Ohio Ohio

6

0

MP Committed suicide [86] 95. Pitelka, Charles E., 34* May 13 1961 Lockport Illinois Illinois

vi

0

Thousand Committed suicide [87] 96. Bauer, Roland Jack, 31* May half dozen 1962 Zion Illinois Illinois

half-dozen

0

M Committed suicide [88] 97. Gregor, Elizabeth, 44* June 17 1963 Prospect Pennsylvania Pennsylvania

6

0

F Committed suicide [89] 98. Burgan, James D., 28 Dec. 3 1964 Detroit Pennsylvania Michigan

6

0

F Committed suicide [90] 99. Sartin, Mary M., 27* Aug. xiii 1965 Bay View Ohio Ohio

6

0

F Committed suicide [91] 100. Suarez, Jose Antonio, 22* April 1966 New York Urban center New York (state) New York

6

0

Yard Not prosecuted and set costless [92] 101. Bray, Charles Coatney, twoscore* Dec. xix 1968 Napa California California

6

0

FA Committed suicide [93] 102. O'Leary, George T., 46* June viii/ix 1973 Boston Massachusetts Massachusetts

vi

0

F Committed suicide [94] 103. DeFeo, Ronald Joseph, 23* November. xiii 1974 Amityville New York (state) New York

6

0

F Sentenced to life imprisonment 104. Nelson, Simon Peter, 46* Jan. 7 1978 Rockford Illinois Illinois

half-dozen

0

Yard Sentenced to six concurrent prison terms of 100 to 200 years
Also killed a dog [95] 105. Gilbert, Gene, 28* Jan. three 1981 Delmar Iowa Iowa

vi

0

F Committed suicide [96] 106. Ellis, Ronald Quitman, 34 May two 1981 Clinton Maryland Maryland

six

0

F Sentenced to five consecutive life terms plus 10 years [97] 107. Twenty-four hour period, James Alan, 36* Oct. 18 1984 Evansville Indiana Indiana

vi

0

F Committed suicide [98] 108. Dreesman, Robert, xl* Dec. 30 1987 Algona Iowa Iowa

6

0

F Committed suicide [99] 109. Shaw, Tracey, 26 Dec. 23 1994 Philadelphia Pennsylvania Pennsylvania

half dozen

0

A Sentenced to life imprisonment [100] 110. Forsyth, Rick Wayne, 42 June 14 1993 Norwalk Iowa Iowa

6

0

F Sentenced to life imprisonment [101] 111. Her, Khoua, 24* Sep. iii 1998 Saint Paul Minnesota Minnesota

6

0

M Sentenced to 50 years in prison house [102] 112. Pangle, Richard Vincent, 37* Sep. four 2000 Ava Ohio Ohio

half-dozen

0

FA Perished in the burn [103] 113. Soltys, Nikolay Alekseyevich, 27* Aug. 20 2001 Sacramento California California

6

0

M Committed suicide while awaiting trial 114. Wise, Jesse Dee, 21* April 8/nine 2006 Leola Pennsylvania Pennsylvania

6

0

M Sentenced to life imprisonment [104] 115. Isadore, Hersel Michael, 35* Dec. 16 2006 Kansas City Kansas Kansas

vi

0

F Committed suicide [105] 116. Lupoe, Ervin Antonio, 40* Jan. 27 2009 Los Angeles California California

6

0

F Committed suicide [106] 117. Shaffer, Jacob Levi, 30 July 18 2009 Fayetteville
Huntsville Tennessee Tennessee
Alabama Alabama

half-dozen

0

M Sentenced to life imprisonment [107] 118. Damas, Mesac, 33* Sep. 18 2009 Naples Florida Florida

6

0

M Sentenced to death [108] 119. Yazdanpanah, Aziz, 56* Dec. 25 2011 Grapevine Texas Texas

6

0

F Committed suicide [109] 120. Ray, Larry Don, 66 March 15 2020 Moncure North Carolina North Carolina

6

0

F Committed suicide [110] 121. Mantooth, Chamberlain, fifty* Oct. 13 1906 Newport Tennessee Tennessee

5–7

0–2

M Committed suicide [111]
122. Clark, Harry, 30 June 24 1916 Osceola Arkansas Arkansas

5–6

2–3

F Committed suicide [112]

cabanacket1994.blogspot.com

Source: https://en.wikipedia.org/wiki/List_of_rampage_killers_(familicides_in_the_United_States)

0 Response to "Tragedy Strikes Again Entire Family Found Dead Farmhouse History of Death Jackson County Newspaper"

Publicar un comentario

Iklan Atas Artikel

Iklan Tengah Artikel 1

Iklan Tengah Artikel 2

Iklan Bawah Artikel