home / fivethirtyeight

Menu
  • GraphQL API

fivethirtyeight

Data license: CC Attribution 4.0 License · Data source: fivethirtyeight/data on GitHub · About: simonw/fivethirtyeight-datasette

Custom SQL query returning 101 rows (hide)

This data as json, copyable, CSV

rowidpersondepteowcause
1 Constable Darius Quimby Albany County Constable's Office, NY EOW: Monday, January 3, 1791 Cause of Death: Gunfire
2 Sheriff Cornelius Hogeboom Columbia County Sheriff's Office, NY EOW: Saturday, October 22, 1791 Cause of Death: Gunfire
3 Deputy Sheriff Isaac Smith Westchester County Sheriff's Department, NY EOW: Thursday, May 17, 1792 Cause of Death: Gunfire
4 Marshal Robert Forsyth United States Department of Justice - United States Marshals Service, US EOW: Saturday, January 11, 1794 Cause of Death: Gunfire
5 Sheriff Robert Maxwell Greenville County Sheriff's Office, SC EOW: Sunday, November 12, 1797 Cause of Death: Gunfire
6 High Sheriff John Caldwell Cook Mecklenburg County Sheriff's Office, NC EOW: Tuesday, October 16, 1804 Cause of Death: Gunfire
7 Watchman Christian Luswanger New York City Watch, NY EOW: Thursday, December 25, 1806 Cause of Death: Stabbed
8 Deputy Sheriff John A. Gooch Livingston County Sheriff's Department, KY EOW: Saturday, March 7, 1807 Cause of Death: Gunfire
9 Deputy Sheriff Ebenezer Parker Cumberland County Sheriff's Office, ME EOW: Monday, January 18, 1808 Cause of Death: Assault
10 Night Watchman George Workner Baltimore City Police Department, MD EOW: Tuesday, March 15, 1808 Cause of Death: Stabbed
11 Boatman Asa Marsh United States Department of the Treasury - Customs Service, US EOW: Wednesday, August 3, 1808 Cause of Death: Gunfire
12 Boatman Ellis Drake United States Department of the Treasury - Customs Service, US EOW: Wednesday, August 3, 1808 Cause of Death: Gunfire
13 Custom House Officer Daniel Miller United States Department of the Treasury - Customs Service, US EOW: Monday, January 1, 1810 Cause of Death: Gunfire
14 Deputy Sheriff John Tileston Downes Hancock County Sheriff's Department, ME EOW: Monday, January 28, 1811 Cause of Death: Gunfire
15 Customs Inspector John Stout United States Department of the Treasury - Customs Service, US EOW: Friday, January 21, 1814 Cause of Death: Gunfire
16 Sheriff John Coor Pender Wayne County Sheriff's Office, NC EOW: Monday, January 1, 1816 Cause of Death: Gunfire
17 Sheriff Caleb Hewitt Davidson County Sheriff's Office, TN EOW: Monday, September 9, 1816 Cause of Death: Assault
18 Deputy Sheriff William Huddleston Schoharie County Sheriff's Department, NY EOW: Friday, October 9, 1818 Cause of Death: Assault
19 Constable Jacob Dearduff, Sr. Jamestown Police Department, OH EOW: Saturday, February 22, 1823 Cause of Death: Stabbed
20 Constable Elijah Chenault Alexandria Police Department, VA EOW: Monday, August 4, 1823 Cause of Death: Assault
21 Constable Robert Murphy Franklin County Sheriff's Department, IN EOW: Thursday, November 11, 1824 Cause of Death: Stabbed
22 Constable William Davidson Pennsylvania State Constable - Venango County, PA EOW: Thursday, April 14, 1825 Cause of Death: Gunfire
23 Watch Officer Jonathan Houghton Boston Watch, MA EOW: Monday, December 19, 1825 Cause of Death: Assault
24 Watchman Gerrard Arnold Alexandria Police Department, VA EOW: Sunday, September 9, 1827 Cause of Death: Assault
25 Watchman Steven Heimer Philadelphia Police Department, PA EOW: Tuesday, January 8, 1828 Cause of Death: Gunfire
26 Sheriff Thomas Griffin Thornton Caroline County Sheriff's Office, VA EOW: Saturday, June 12, 1830 Cause of Death: Gunfire
27 Town Sergeant John Smith Foster Police Department, RI EOW: Thursday, June 21, 1832 Cause of Death: Assault
28 Guard Ezra Hoskins Connecticut Department of Correction, CT EOW: Wednesday, May 1, 1833 Cause of Death: Assault
29 Sheriff William Gresham Harrison County Sheriff's Department, IN EOW: Thursday, January 23, 1834 Cause of Death: Stabbed
30 Constable Moore C. Wisdom Purdy Constable's Office, TN EOW: Saturday, August 30, 1834 Cause of Death: Stabbed
31 Watchman Lewis L. Leuba New York City Watch, NY EOW: Wednesday, April 13, 1836 Cause of Death: Stabbed
32 Constable William Mull St. Louis Metropolitan Police Department, MO EOW: Thursday, April 28, 1836 Cause of Death: Stabbed
33 Deputy Sheriff George Hammond St. Louis Metropolitan Police Department, MO EOW: Thursday, April 28, 1836 Cause of Death: Stabbed
34 Watchman Kim Hudson New York City Watch, NY EOW: Sunday, August 28, 1836 Cause of Death: Stabbed
35 Private David Clark Texas Rangers, TX EOW: Saturday, January 7, 1837 Cause of Death: Gunfire
36 Second Lieutenant Alfred H. Miles Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault
37 Private Jesse Blair Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault
38 Private Alexander Bostwick Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Gunfire
39 Private James Christian Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault
40 Private Joseph Cooper Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Gunfire
41 Private James Joslen Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault
42 Private Westley Nicholson Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault
43 Private William Nicholson Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Gunfire
44 Private William Sanders Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Gunfire
45 Private Lewis F. Scheuster Texas Rangers, TX EOW: Friday, November 10, 1837 Cause of Death: Assault
46 Deputy Sheriff Nester Young Ashtabula County Sheriff's Department, OH EOW: Monday, January 15, 1838 Cause of Death: Gunfire
47 Private Julius Bullock Texas Rangers, TX EOW: Friday, October 12, 1838 Cause of Death: Assault
48 Private John W. Carpenter Texas Rangers, TX EOW: Friday, October 12, 1838 Cause of Death: Assault
49 Private Thomas M. Scott Texas Rangers, TX EOW: Friday, October 12, 1838 Cause of Death: Assault
50 Private John Wilson Texas Rangers, TX EOW: Friday, October 12, 1838 Cause of Death: Assault
51 Private James Hall Texas Rangers, TX EOW: Monday, December 17, 1838 Cause of Death: Assault
52 Deputy U.S. Marshal John Gatewood United States Department of Justice - United States Marshals Service, US EOW: Saturday, February 2, 1839 Cause of Death: Gunfire
53 Captain Jacob Shipman Burleson Texas Rangers, TX EOW: Monday, February 25, 1839 Cause of Death: Gunfire
54 Private Edward Blakey Texas Rangers, TX EOW: Monday, February 25, 1839 Cause of Death: Gunfire
55 Private John B. Walters Texas Rangers, TX EOW: Monday, February 25, 1839 Cause of Death: Gunfire
56 Private James Gilleland Texas Rangers, TX EOW: Thursday, March 7, 1839 Cause of Death: Gunfire
57 Captain John Bird Texas Rangers, TX EOW: Sunday, May 26, 1839 Cause of Death: Assault
58 First Sergeant William H. Weaver Texas Rangers, TX EOW: Sunday, May 26, 1839 Cause of Death: Gunfire
59 Private Jesse E. Nash Texas Rangers, TX EOW: Sunday, May 26, 1839 Cause of Death: Assault
60 Private Thomas Gay Texas Rangers, TX EOW: Sunday, May 26, 1839 Cause of Death: Gunfire
61 Private H. M. C. Hall Texas Rangers, TX EOW: Monday, May 27, 1839 Cause of Death: Gunfire
62 Watchman James P. Van Duzen New York City Watch, NY EOW: Tuesday, June 25, 1839 Cause of Death: Fall
63 Sheriff Joseph L. Hood Bexar County Sheriff's Office, TX EOW: Thursday, March 19, 1840 Cause of Death: Stabbed
64 Town Marshal John Yeomans Jacksonville Police Department, FL EOW: Sunday, May 24, 1840 Cause of Death: Gunfire
65 Sheriff John B. Campbell Harrison County Sheriff's Office, TX EOW: Saturday, January 23, 1841 Cause of Death: Gunfire
66 Guard Cyrus Sells Ohio Department of Rehabilitation and Correction, OH EOW: Wednesday, June 9, 1841 Cause of Death: Assault
67 Prison Guard William Bullard Missouri Department of Corrections, MO EOW: Monday, June 14, 1841 Cause of Death: Assault
68 Private Abram Trigg Smith Texas Rangers, TX EOW: Thursday, August 5, 1841 Cause of Death: Gunfire
69 Sheriff Thomas Wooldridge Dubois County Sheriff's Department, IN EOW: Thursday, May 19, 1842 Cause of Death: Gunfire
70 Warden Charles Lincoln, Jr. Massachusetts Department of Correction, MA EOW: Sunday, June 18, 1843 Cause of Death: Stabbed
71 Sheriff Samuel B. Wingo Shannon County Sheriff's Department, MO EOW: Thursday, August 31, 1843 Cause of Death: Gunfire
72 Sheriff George Lee Phillips Ashe County Sheriff's Office, NC EOW: Saturday, September 23, 1843 Cause of Death: Drowned
73 Sheriff Robert D. Lester Crawford County Sheriff's Department, WI EOW: Thursday, March 21, 1844 Cause of Death: Gunfire
74 Sheriff Lewis Williams Jackson County Sheriff's Department, FL EOW: Friday, April 26, 1844 Cause of Death: Gunfire
75 Private Peter Fohr Texas Rangers, TX EOW: Saturday, June 8, 1844 Cause of Death: Assault
76 Keeper James Gastin Pennsylvania Department of Corrections, PA EOW: Thursday, October 31, 1844 Cause of Death: Assault
77 Undersheriff Osman N. Steele Delaware County Sheriff's Office, NY EOW: Thursday, August 7, 1845 Cause of Death: Gunfire
78 Constable John Holton Augusta Police Department, KY EOW: Monday, November 24, 1845 Cause of Death: Stabbed
79 Sheriff Lansford Stallings Cherokee County Sheriff's Office, AL EOW: Thursday, December 4, 1845 Cause of Death: Gunfire
80 Lieutenant John M. Brown Cherokee Nation Marshal Service, TR EOW: Sunday, December 28, 1845 Cause of Death: Stabbed
81 Sheriff Samuel Grimmett Montgomery County Sheriff's Office, TX EOW: Sunday, April 11, 1847 Cause of Death: Gunfire
82 Deputy Sheriff William Armstrong Hampshire County Sheriff's Office, VA EOW: Friday, June 25, 1847 Cause of Death: Gunfire
83 Sheriff Enoch B. Morelock Sullivan County Sheriff's Office, MO EOW: Sunday, December 19, 1847 Cause of Death: Gunfire
84 Watchman David Estes Boston Watch, MA EOW: Thursday, April 27, 1848 Cause of Death: Gunfire
85 Watchman John Brasher Cincinnati Police Department, OH EOW: Sunday, May 6, 1849 Cause of Death: Gunfire
86 Watchman Peter Davison Cincinnati Police Department, OH EOW: Monday, June 25, 1849 Cause of Death: Stabbed
87 Patrolman Thomas Lynch New York Municipal Police Force, NY EOW: Thursday, September 27, 1849 Cause of Death: Assault
88 Patrolman William Helms New York Municipal Police Force, NY EOW: Tuesday, October 16, 1849 Cause of Death: Structure collapse
89 Major Charles Grandison Bryant Texas Rangers, TX EOW: Saturday, January 12, 1850 Cause of Death: Assault
90 Police Officer Ephraim Hibler St. Louis Metropolitan Police Department, MO EOW: Sunday, May 26, 1850 Cause of Death: Gunfire
91 Private William Gillespie Texas Rangers, TX EOW: Wednesday, May 29, 1850 Cause of Death: Assault
92 Sheriff Joseph McKinney Sacramento County Sheriff's Department, CA EOW: Thursday, August 15, 1850 Cause of Death: Gunfire
93 Private John Lemon Wilbarger Texas Rangers, TX EOW: Tuesday, August 20, 1850 Cause of Death: Gunfire
94 Private Daniel C. "Doc" Sullivan Texas Rangers, TX EOW: Tuesday, August 20, 1850 Cause of Death: Gunfire
95 Private Samuel Baker Barton Texas Rangers, TX EOW: Monday, January 27, 1851 Cause of Death: Assault
96 Private William Lackey Texas Rangers, TX EOW: Monday, February 3, 1851 Cause of Death: Assault
97 Patrolman George T. Gillespie New York Municipal Police Force, NY EOW: Thursday, July 10, 1851 Cause of Death: Assault
98 Sergeant Michael Foster New York Municipal Police Force, NY EOW: Monday, August 4, 1851 Cause of Death: Stabbed
99 Posseman Edward Gorsuch United States Department of Justice - United States Marshals Service, US EOW: Thursday, September 11, 1851 Cause of Death: Gunfire
100 Deputy Sheriff David Neil Smith County Sheriff's Office, TX EOW: Saturday, September 27, 1851 Cause of Death: Gunfire
101 Deputy Sheriff James Holden Smith County Sheriff's Office, TX EOW: Saturday, September 27, 1851 Cause of Death: Gunfire
Powered by Datasette · Queries took 3.66ms · Data license: CC Attribution 4.0 License · Data source: fivethirtyeight/data on GitHub · About: simonw/fivethirtyeight-datasette