List of rampage killers (familicides in the United States)

This is a list of familicides that occurred in the United States. Being part of the list of rampage killers, the latter's terms of inclusion are also applied here.

A rampage killer has been defined as follows:

A rampage involves the (attempted) killing of multiple persons least partly in public space by a single physically present perpetrator using (potentially) deadly weapons in a single event without any cooling-off period.

This list should contain every case with at least one of the following features:

  • Rampage killings with 6 or more dead
  • In all cases the perpetrator is not counted among those killed or injured.

All abbreviations used in the table are explained below.

Rampage killers

Perpetrator Date Year Location State Killed Injured W Additional Notes Ref.
1. Simmons, Ronald Gene, 47 Dec. 22–28 1987 Pope County Arkansas
16
4
FMO Sentenced to death and executed
2. Banks, George Emil, 40 Sept. 25 1982 Wilkes-Barre & Jenkins Township Pennsylvania
13
1
F Sentenced to death
3. Ruppert, James Urban, 40* March 30 1975 Hamilton Ohio
11
0
F Sentenced to eleven consecutive life terms
4. Pardo, Bruce Jeffrey, 45 Dec. 24 2008 Covina California
9
2
F A Committed suicide
5. Clemmens, Abel, 33* Nov. 10 1805 Clarksburg West Virginia
9
0
 M Sentenced to death and executed
6. Woolfolk, Thomas George, 27* Aug. 6 1887 Macon Georgia
9
0
 M Sentenced to death and executed
Simon Cooper is suspected of having committed the murders
7. Hassell, George Jefferson, 39* Dec. 5 1926 Farwell Texas
9
0
FM Sentenced to death and executed
Killed 4 people in 1917
8. Waszak, John, 54* April 18 1937 Muskego Wisconsin
9
0
 E Sentenced to life imprisonment
9. Acquin, Lorne Joe, 27 July 22 1977 Prospect Connecticut
9
0
 MA Sentenced to 105 years to life imprisonment
10. Wesson, Marcus Delon, 57* March 12 2004 Fresno California
9
0
F Sentenced to death
11. de Capua, Tony, 42 Sept. 3 1927 Youngstown Ohio
8
3
F Found not guilty by reason of insanity
12. Purrington, James, 46* July 9 1806 Augusta Maine
8
1
 M Committed suicide
13. Heinze, Guy, 22* Aug. 29 2009 Brunswick Georgia
8
2
 M Sentenced to life imprisonment
Also killed three cats

14. Torres, Rafael, 40* June 25 1969 Jersey City New Jersey
8
1
 M Arrested, but only prosecuted only a separate shooting earlier
Released from a psychiatric hospital in 1984
15. Russell, Francis Lloyd, 39* June 4 1925 Hamilton Ohio
8
0
F Found not guilty by reason of insanity
16. Gonzalez, Celestino P., 36 July 9 1936 Indiana Harbor Indiana
8
0
FM Committed suicide
17. Gragg, Ralph Marler, 32–33* May 2 1951 Collettsville North Carolina
8
0
FMA Committed suicide
18. Akulonis, Peter Joseph, 39* April 15 1953 Lawrence Massachusetts
8
0
FM Committed suicide
19. Pierce, Etheridge, 17 March 26/29 1992 New York City & Rochester New York
8
0
F Sentenced to 75 years in prison
20. Speight, Christopher Bryan, 39 Jan. 17/19 2010 Appomattox Virginia
8
0
F E Sentenced to life imprisonment
21. Conley, David Ray, 48 Aug. 8 2015 Houston Texas
8
0
F Sentenced to life imprisonment
22. Godbolt, Willie Corey, 35 May 27 2017 Bogue Chitto & Brookhaven Mississippi
8
0
F Sentenced to death
23. Salcido Bojorquez, Ramon, 28 April 14 1989 Sonoma County California
7
2
FM Sentenced to death
24. Hildebrandt, Hannah, 35* Jan. 13 1896 Marysville Kansas
7
1
 P Committed suicide
25. Collett, George M., 45 Jan. 8 1935 Mount Vernon Kentucky
7
1
F Committed suicide
26. Lias, Frankie Lee, 20* Feb. 18 1974 Fayette Mississippi
7
1
F Sentenced to life imprisonment
27. Kirby, Judy, 31 March 25 2000 Martinsville Indiana
7
1
 V Sentenced to 215 years in prison
28. Aldridge, Joseph Jesse, 36 Feb. 26 2015 Tyrone Missouri
7
1
F Committed suicide
29. Kaiser, Moritz, 50* Feb. 28/
March 1
1878 Monroe County Illinois
7
0
 MA Perished in the fire
30. Reid, Nathan Dec. 25 1887 Worth County Georgia
7
0
 MA Committed suicide
31. Baker, John Gerhardt, 34* Sept. 26 1897 Carrolton Iowa
7
0
F Committed suicide
32. Kraus, August* March 12 1903 Bellefontaine Missouri
7
0
 M Committed suicide
33. Markham, Julia* Sept. 30 1905 Cambridge Illinois
7
0
 MA Committed suicide
34. Ayer, Charles H., 43* Jan. 17 1906 Pembroke New Hampshire
7
0
F O Committed suicide
35. Grant, James T.* Dec. 26 1911 Benton Arkansas
7
0
 M Committed suicide
36. O'Kane, Daniel, 47–48* March 6 1916 Lawton Oklahoma
7
0
FM Committed suicide
37. Green, Addie* March 10/11 1917 Nashville Arkansas
7
0
 M Arrested
38. Stravisar, Mary* July 29 1919 Kimberly Ohio
7
0
 A Committed suicide
39. Lawson, Charles Davis, 43* Dec. 25 1929 Germanton North Carolina
7
0
FM Committed suicide
40. Geller, Ethel, 44* May 6 1930 Columbus Ohio
7
0
F Committed suicide
41. Gravlin, William Glenn, 30* Sept. 29 1964 Troy Michigan
7
0
FM Sentenced to life imprisonment
42. Belcher, Harry M., 32* Jan. 25 1965 Ferndale Michigan
7
0
 A Sentenced to life imprisonment
43. Hanks, Lee M., 21 July 6 1981 Syracuse New York
7
0
 A Sentenced to 20 years to life
Terminated a pregnancy
44. Haggart, Robert Lee, 31* Feb. 17 1982 Farwell Michigan
7
0
F Sentenced to life imprisonment
Killed a woman in 1977
45. Lynam, Daniel Patrick, 36* July 11 1987 Tacoma & Federal Way Washington
7
0
F Committed suicide
46. Schnick, James Eugene, 36* Sept. 25 1987 Elkland Missouri
7
0
FM Sentenced to death
47. Avanesian, Jorjik, 40* Feb. 6 1996 Glendale California
7
0
 A Sentenced to life imprisonment
48. Spirit, Don Charles, 51* Sept. 18 2014 Bell Florida
7
0
F Committed suicide
49. Hart, Jennifer Jean, 38* March 26 2018 Westport California
7
0
 V Died in the crash
50. Haight, Michael, 42 Jan. 4 2023 Enoch Utah
7
0
F Committed suicide
51. Helde, Paul* July 17 1881 Eagle Creek Valley Wisconsin
6–8
0–2
FM Committed suicide
52. Crump, Danny Eugene, 27 Sept. 20 1980 Olathe Kansas
6
3
 E Sentenced to life imprisonment
53. Dotson, Jessie L., 33 March 2 2008 Memphis Tennessee
6
3
FM Sentenced to death
Killed a man in 1994
54. Cameron, Donald T., 35 Dec. 9 1939 Chippewa Falls Wisconsin
6
2
F A Committed suicide
55. Kline, Sherman, 38 Dec. 18 1968 Carlinville Illinois
6
2
F Committed suicide
56. McConaughy, Robert, 31* May 30 1840 Hill Valley Pennsylvania
6
1
FM Sentenced to death and executed
57. Lackey, Albert Newton Aug. 24 1885 Blanco City Texas
6
1
FM Killed by angry mob
58. Cooper, Emma, 42* June 12 1908 Cadillac Michigan
6
1
F Committed suicide
59. Schoch, Kathryn, 37* Dec. 22/23 1934 Dunkirk
Pittsburgh
New York
Pennsylvania
6
1
F P Committed suicide
60. David, Rachel, 38* Aug. 3 1978 Salt Lake City Utah
6
1
 O Committed suicide
61. Bell, King Edward, 31 Aug. 21 1981 Indianapolis Indiana
6
1
F Sentenced to six consecutive 40-year terms
62. Haskell, Ronald Lee, 33 July 9 2014 Spring Texas
6
1
F Sentenced to death
63. Stone, Bradley William, 35 Dec. 15 2014 Souderton, Lansdale, &
Lower Salford Township
Pennsylvania
6
1
FM Committed suicide
64. Pridgeon, Jarron Deajon, 25 (accused) Feb. 2 2021 Muskogee Oklahoma
6
1
F Arrested
65. O'Neil, Patsy, 19 Sept. 11 1846 Overton County Tennessee
7
0
 M Sentenced to life imprisonment
66. Dakin, ---* March 25 1871 Stonefort Illinois
6
0
 M Committed suicide
67. Wampler, Lewis* May 1884 Pleasanton Kansas
6
0
FM Committed suicide
68. Gallegos, Jose Trujillo Feb. 17 1885 Las Norias New Mexico
6
0
 M Arrested
69. Dunham, James C. May 26 1896 Campbell California
6
0
FM Escaped
70. Hansen, Jens* Jan. 12 1896 Chicago Illinois
6
0
 P Committed suicide
71. Klaettke, Richard, 38* Feb. 5 1896 Chicago Illinois
6
0
F Committed suicide
72. Wurtzer, Rosa, 40* Feb. 24 1901 Uniontown Washington
6
0
 MO Arrested
73. Naramore, Elizabeth Ann* March 21 1901 Coldbrook Springs Massachusetts
6
0
 M Found not guilty by reason of insanity
74. Westrope, Mary E. "Mollie", 38* June 15 1902 Brandywine Mississippi
6
0
F A Found not guilty by reason of insanity
75. Stephens, Edwin, 35* May 24 1905 San Rafael California
6
0
F Committed suicide
76. McWilliams, William S., 44* Nov. 24 1905 Littleton Iowa
6
0
 M Sentenced to death
77. Johnson, Ellen C., 36* Oct. 23 1911 Braddock North Dakota
6
0
 A Perished in the fire
78. Wychopen, John, 40* April 29/30 1916 Holland Texas
6
0
F Committed suicide
79. Klocow, Frank, 49* Sept. 3/4 1921 Ormsby Minnesota
6
0
F Committed suicide
80. Taylor, Guy M., 35* Feb. 11/12 1927 Utica New York
6
0
 M Committed suicide
81. Millis, Phillip Noble, 37* Dec. 12 1927 Hennessey Oklahoma
6
0
 M Committed suicide
82. Pasos, Marie, 35* Feb. 15 1929 New York City New York
6
0
 P Committed suicide
83. Jackson, George, 35* Oct. 25 1931 Wagener South Carolina
6
0
F Sentenced to death
84. Albers, William A., 54* Jan. 23 1936 Danville Illinois
6
0
FM Committed suicide
85. Nollen, Elsie, 30* Aug. 28/29 1937 Denison Iowa
6
0
 P Committed suicide
86. Curtis, Lillie May, 38* March 16 1938 Center Texas
6
0
F Sentenced to 495 years in prison
87. Nicosia, Louise, 43* July 10 1940 New York City New York
6
0
 P Committed suicide
88. Gibson, Esker Washington, 32* April 24 1941 Irvington Alabama
6
0
 MA Sentenced to death and executed
89. Seipel, Thomas, 31* Jan. 16 1942 Plum City Wisconsin
6
0
F Committed suicide
90. Pulliam, Mark, 34* Nov. 2 1942 Chatsworth Georgia
6
0
 MA Sentenced to life imprisonment
91. Dalrymple, Carl, 27* May 17 1943 Crossville Alabama
6
0
F Sentenced to life imprisonment
92. Bauer, William Dilworth, 48* Jan. 28 1956 Parsippany-Troy Hills New Jersey
6
0
F Committed suicide
93. King, Rufus Allen, 33* Oct. 2 1956 Clinton North Carolina
6
0
FM Committed suicide
94. Lewis, Earl H.* Nov. 7/8 1958 Portsmouth Virginia
6
0
 P Committed suicide
95. Soper, Roland L., 28–29* March 4/5 1959 Lancaster Ohio
6
0
 MP Committed suicide
96. Pitelka, Charles E., 34* May 13 1961 Lockport Illinois
6
0
 M Committed suicide
97. Bauer, Roland Jack, 31* May 6 1962 Zion Illinois
6
0
 M Committed suicide
98. Gregor, Elizabeth, 43–44* June 17 1963 Prospect Pennsylvania
6
0
F Committed suicide
99. Burgan, James D., 28 Dec. 3 1964 Detroit Michigan
6
0
F Committed suicide
100. Sartin, Mary M., 26–27* Aug. 13 1965 Bay View Ohio
6
0
F Committed suicide
101. Suarez, Jose Antonio, 22* April 1966 New York City New York
6
0
 M Not prosecuted and set free
102. Bray, Charles Coatney, 40* Dec. 19 1968 Napa California
6
0
F A Committed suicide
103. O'Leary, George T., 46* June 8/9 1973 Boston Massachusetts
6
0
F Committed suicide
104. DeFeo, Ronald Joseph, 23* Nov. 13 1974 Amityville New York
6
0
F Sentenced to life imprisonment
Died in prison
105. Nelson, Simon Peter, 46* Jan. 7 1978 Rockford Illinois
6
0
 M Sentenced to six concurrent prison terms of 100 to 200 years
Also killed a dog
106. Gilbert, Gene, 28* Jan. 3 1981 Delmar Iowa
6
0
F Committed suicide
107. Ellis, Ronald Quitman, 34 May 2 1981 Camp Springs Maryland
6
0
F Sentenced to five consecutive life terms plus 10 years
108. Day, James Alan, 36* Oct. 18 1984 Evansville Indiana
6
0
F Committed suicide
109. Dreesman, Robert, 40* Dec. 30 1987 Algona Iowa
6
0
F Committed suicide
110. Shaw, Tracey, 26 Dec. 23 1994 Philadelphia Pennsylvania
6
0
 A Sentenced to life imprisonment
111. Forsyth, Rick Wayne, 42 June 14 1993 Norwalk Iowa
6
0
F Sentenced to life imprisonment
112. Her, Khoua, 24* Sept. 3 1998 Saint Paul Minnesota
6
0
 M Sentenced to 50 years in prison
113. Pangle, Richard Vincent, 37* Sept. 4 2000 Ava Ohio
6
0
F A Perished in the fire
114. Soltys, Nikolay Alekseyevich, 27* Aug. 20 2001 Sacramento California
6
0
 M Committed suicide while awaiting trial
115. Wise, Jesse Dee, 21* April 8/9 2006 Leola Pennsylvania
6
0
 M Sentenced to life imprisonment
116. Isadore, Hersel Michael, 34–35* Dec. 16 2006 Kansas City Kansas
6
0
F Committed suicide
117. Lupoe, Ervin Antonio, 40* Jan. 27 2009 Los Angeles California
6
0
F Committed suicide
118. Shaffer, Jacob Levi, 30 July 18 2009 Fayetteville
Huntsville
Tennessee
Alabama
6
0
 M Sentenced to life imprisonment
119. Damas, Mesac, 33* Sept. 18 2009 Naples Florida
6
0
 M Sentenced to death
120. Yazdanpanah, Aziz, 56* Dec. 25 2011 Grapevine Texas
6
0
F Committed suicide
121. Ray, Larry Don, 66 March 15 2020 Moncure North Carolina
6
0
F Committed suicide
122. McFadden, Jesse, 39 May 1 2023 Henryetta Oklahoma
6
0
F Committed suicide
123. Mantooth, Chamberlain, 50* Oct. 13 1906 Newport Tennessee
5–7
0–2
 M Committed suicide
124. Clark, Harry, 30 June 24 1916 Osceola Arkansas
5–6
2–3
F Committed suicide

Abbreviations and footnotes

* – Marks cases where all the victims were relatives of the perpetrator

W – A basic description of the weapons used in the murders

F – Firearms and other ranged weapons, especially rifles and handguns, but also bows and crossbows, grenade launchers, flamethrowers, or slingshots
M – Melee weapons, like knives, swords, spears, machetes, axes, clubs, rods, rocks, or bare hands
O – Any other weapons, such as bombs, hand grenades, Molotov cocktails, poison and poisonous gas, as well as vehicle and arson attacks
A – indicates that an arson attack was the only other weapon used
V – indicates that a vehicle was the only other weapon used
E – indicates that explosives of any sort were the only other weapon used
P – indicates that an anaesthetising or deadly substance of any kind was the only other weapon used (includes poisonous gas)

See also