Report: individuals: events: residences with associated names

         Description: Personen gerangschikt naar de plaats waar men woonde.


Matches 1 to 100 of 2857

1 2 3 4 5 ... 29» Next»

# dwelling_place additional_information Person ID Last Name First Name Birth Date Death Date Living Tree
1 (formerly East Medway), Millis, Norfolk, Massachusetts, USA   Rebuilt here after his house in Medfield burned  I701  ADAMS  Jonathan  25 Mar 1612  28 Jul 1690  tree1 
2 10 School St, Kittery, York, Maine, USA     I1695  DEROCHEMONT  Ronald Kenneth  6 Feb 1948  Aft 20 Oct 1999  tree1 
3 108 Green Street, Somersworth, Strafford, New Hampshire, USA     I275  DUMAS  Emile Joseph  29 Apr 1898  17 May 1973  tree1 
4 108 Woodlawn St, Lynn, Essex, Massachusetts, USA     I679  MCCARTHY  Joseph M.  28 Feb 1897  11 Dec 1966  tree1 
5 11 A Kilda St, Somersworth, Strafford, New Hampshire, USA     I15304  ST LAURENT  Roger Noel  11 Jan 1915  28 Oct 2003  tree1 
6 11 Highland St., Dover, Strafford, New Hampshire, USA     I419  DEROCHEMONT  John Willie  13 Oct 1897  20 Mar 1958  tree1 
7 121 N Common, Lynn, Essex, Massachusetts, USA     I919  SMITH  Muriel M  17 May 1902  24 May 1988  tree1 
8 122 High St, Somersworth, Strafford, New Hampshire, USA     I3839  PROVENCHER  Georgianna  21 Sep 1861  28 Sep 1932  tree1 
9 14 Pit Lane, Bradford, Yorkshire, England   Annie was living here with her husband when John Henry died  I66  APPLEBY  Annie Eliza  Jan 1841  23 Jan 1929  tree1 
10 14 Pit Lane, Bradford, Yorkshire, England   John Henry was living here when he died.  I65  THORNTON  John Henry  11 Oct 1845  5 May 1907  tree1 
11 151 Portland St, South Berwick, York, Maine, USA     I153  VERMETTE  Madeleine  12 Aug 1920  20 Jul 2000  tree1 
12 17 Charles Street, Dover, Strafford, New Hampshire, USA     I302  LAPOINTE  Rose Alma  9 Sep 1891  Jan 1980  tree1 
13 17 Charles Street, Dover, Strafford, New Hampshire, USA     I198  LAVIOLETTE  Felix P  31 Jan 1883  10 Jul 1968  tree1 
14 18 Craven Street, Bradford, Yorkshire, England   Relation to Head of House: Wife; Marital Status: Married  I66  APPLEBY  Annie Eliza  Jan 1841  23 Jan 1929  tree1 
15 19 Charles St., Dover, Strafford, New Hampshire, USA     I960  DEROCHEMONT  Lucinda Ann  22 Dec 1929  19 Nov 2018  tree1 
16 19 Charles St., Dover, Strafford, New Hampshire, USA     I808  LAVIOLETTE  Henry Joseph  13 Mar 1929  17 Feb 2018  tree1 
17 2 Pinnel Street, Idle, Yorkshire, England   Relationship to Head: Mother in Law  I6995  GRASSHAM  Isabella  23 Mar 1802  Abt 1883  tree1 
18 2030 Addison, Alameda, California, USA     I414  DEROCHEMONT  Herbert Stanley  15 Aug 1853  10 Sep 1922  tree1 
19 21 Wellsweep Circle, Rochester, Strafford, New Hampshire, USA     I15474  PELLEY  William Sydney  15 Apr 1933  24 Oct 2010  tree1 
20 22 Main St, Somersworth, Strafford, New Hampshire, USA   Marital Status: Married; Relation to Head of House: Self  I3792  PROVENCHER  Zepherin  27 Jun 1822  3 Aug 1886  tree1 
21 23 Paper Hall Court, Bradford, Yorkshire, England     I386  THORNTON  Annie  7 Feb 1884  9 Dec 1967  tree1 
22 25 Hough St., Dover, Strafford, New Hampshire, USA     I419  DEROCHEMONT  John Willie  13 Oct 1897  20 Mar 1958  tree1 
23 25 Hough St., Dover, Strafford, New Hampshire, USA     I418  SHOREY  Elspy Mae  19 Dec 1903  5 May 1956  tree1 
24 25 Kent Street, Horton, Gloucestershire, England     I613  MORAN  Mary  1844  Abt 1891  tree1 
25 27 Wapping Road (fka West Riding of Workshire), Bradford, Yorkshire, England   Marital Status: Widowed; Relation to Head of House: Head  I66  APPLEBY  Annie Eliza  Jan 1841  23 Jan 1929  tree1 
26 29 Clarence St, Bradford, Yorkshire, England   Relation to Head of House: Head  I762  WRIGHT  William Edwin  25 May 1834  Abt 1891  tree1 
27 29 Highland St, Somersworth, Strafford, New Hampshire, USA   Marital Status: Married; Relation to Head of House: Head  I3769  GILBERT  Phileas Napoleon  27 Jul 1863  19 May 1928  tree1 
28 32 Hill St, Portsmouth, Rockingham, New Hampshire, USA     I419  DEROCHEMONT  John Willie  13 Oct 1897  20 Mar 1958  tree1 
29 36 Second St, Dover, Strafford, New Hampshire, USA     I419  DEROCHEMONT  John Willie  13 Oct 1897  20 Mar 1958  tree1 
30 36 Second St., Dover, Strafford, New Hampshire, USA   Working at the Navy Yard  I419  DEROCHEMONT  John Willie  13 Oct 1897  20 Mar 1958  tree1 
31 37 West Green St., Somersworth, Strafford, New Hampshire, USA     I275  DUMAS  Emile Joseph  29 Apr 1898  17 May 1973  tree1 
32     I1857             
33 43 Bowdoin Street, Bangor, Penobscot, Maine, USA     I84  SHOREY  Kenneth Aroostook  20 Feb 1884  Aft 1930  tree1 
34 446 Western Ave, Lynn, Essex, Massachusetts, USA   This is where he as living in 1918 when he filled out draft registration for WWI  I309  RAYMOND  Joseph Gabriel  28 Feb 1877  2 Mar 1943  tree1 
35 58-61 West Street, Dorking, Surrey, England   Purchased this home. Believed to be the only home of a Pilgrim Father to have survived intact  I931  MULLINS  William  1572  21 Feb 1621  tree1 
36 612 Market St., Portsmouth, Rockingham, New Hampshire, USA     I536  DEROCHEMONT  James Archie  15 Jul 1900  4 Apr 1962  tree1 
37 69 Thornton St., Bradford, Yorkshire, England   Relation to Head of House: Wife; Marital Status: Married  I613  MORAN  Mary  1844  Abt 1891  tree1 
38 69 Thornton St., Bradford, Yorkshire, England   Relation to Head of House: Daughter  I612  WRIGHT  Honorah "Nora"  Apr 1870  29 Oct 1946  tree1 
39 69 Thornton St., Bradford, Yorkshire, England   Relation to Head of House: Daughter  I614  WRIGHT  Mary Ann  Abt 1866  4 Dec 1939  tree1 
40 69 Thornton St., Bradford, Yorkshire, England   Relation to Head of House: Son  I615  WRIGHT  William  8 May 1872  1891  tree1 
41 69 Thornton St., Bradford, Yorkshire, England   Relation to Head of House: Head; Marital Status: Married  I762  WRIGHT  William Edwin  25 May 1834  Abt 1891  tree1 
42 7 Charles St, Dover, Strafford, New Hampshire, USA     I854  LAVIOLETTE  Rose Marie  Abt 1927  Bef 1968  tree1 
43 8 Jermyn St., Bradford, Devon, England   As stated on Thomas and Annie's marriage record  I385  WRIGHT  Thomas  12 Oct 1884  29 Apr 1956  tree1 
44 820 Church St, Marcus Hook, Delaware, Pennsylvania, USA   Relation to Head of House: Self  I3115  MORRIS  Hubert  Jul 1864  19 Feb 1930  tree1 
45 85 Wyman St, Lynn, Essex, Massachusetts, USA   Marital Status: Married; Relation to Head of House: Head  I221  MCCARTHY  John J  24 Aug 1858  1925  tree1 
46 85 Wyman St, Lynn, Essex, Massachusetts, USA   Marital Status: Married; Relation to Head of House: Head (house address from 1910 Census)  I221  MCCARTHY  John J  24 Aug 1858  1925  tree1 
47 85 Wyman St, Lynn, Essex, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Son  I679  MCCARTHY  Joseph M.  28 Feb 1897  11 Dec 1966  tree1 
48 85 Wyman St, Lynn, Essex, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Son  I679  MCCARTHY  Joseph M.  28 Feb 1897  11 Dec 1966  tree1 
49 88 Flint St, Lynn, Essex, Massachusetts, USA   address on son Joseph's birth record  I28  DONOVAN  Mary Josephine  18 Aug 1861  21 Mar 1938  tree1 
50 88 Flint St, Lynn, Essex, Massachusetts, USA   (address on son Joseph's birth record)  I221  MCCARTHY  John J  24 Aug 1858  1925  tree1 
51 9 Broadbent St, Riding, Northumberland, England   Marital Status: Married; Relation to Head of House: Wife  I3517  PHILLIP  Mary Ann  Abt 1882    tree1 
52 9 Broadbent St., Riding, Northumberland, England   Marital Status: Married; Relation to Head of House: Head His sister Nora's immigration papers to the U.S. in 1911 also state her brother James' address.  I611  WRIGHT  James  14 Sep 1881    tree1 
53 93 Grove St., Dover, Strafford, New Hampshire, USA     I484  BROWN  Agnes B  27 Jun 1880  1962  tree1 
54 93 Grove St., Dover, Strafford, New Hampshire, USA     I483  SHOREY  Norman Acle  28 Mar 1876  5 May 1936  tree1 
55 94 Robinson St, Lynn, Essex, Massachusetts, USA   Marital Status: Married; Relation to Head of House: Head (Address from the 1920 Census)  I221  MCCARTHY  John J  24 Aug 1858  1925  tree1 
56 Acton, York, Maine, USA     I685  GILBERT  Lorraine Margaret  18 Dec 1921  25 Nov 2013  tree1 
57 Acton, York, Maine, USA     I685  GILBERT  Lorraine Margaret  18 Dec 1921  25 Nov 2013  tree1 
58 Acton, York, Maine, USA     I685  GILBERT  Lorraine Margaret  18 Dec 1921  25 Nov 2013  tree1 
59     I803             
60 Acton, York, Maine, USA     I759  VERMETTE  Joseph Donald Richard  14 Jan 1919  25 Aug 1999  tree1 
61     I910             
62 Adrian , Lenawee, Michigan, USA     I2253  BROWN  Lucy Easton  1827  30 Mar 1909  tree1 
63 Alameda, California, USA     I736  ADAMS  George Washington  8 Mar 1811  10 Apr 1888  tree1 
64 Albion, Kennebec, Maine, USA     I3886  SHOREY  Samuel  1763  21 Dec 1842  tree1 
65 Albion, Kennebec, Maine, USA     I3886  SHOREY  Samuel  1763  21 Dec 1842  tree1 
66 All Saints South Elmham, Suffolk, England   Only All Saints is mentioned. But it was recorded in the Court Leet Books of Southampton between 1587 and 1620. His widow was Jane Alden. George was an arrow maker.  I560  ALDEN  George  27 Jan 1573  12 Sep 1620  tree1 
67 Amesbury, Essex, Massachusetts, USA     I729  ADAMS  Josephine  10 May 1846  25 Feb 1940  tree1 
68 Amherst, Hampshire, Massachusetts, USA     I950  TUCKER  Waldo Guy  2 Feb 1892  1972  tree1 
69     I15480             
70 Andover, Essex, Massachusetts, USA   Moved with his mother and stepfather to Andover  I4843  FARNHAM  Ralph  4 Aug 1633  8 Jan 1691  tree1 
71 Andover, Essex, Massachusetts, USA     I4956  HOLT  Nicholas  Abt 1608  30 Jan 1685  tree1 
72 Andover, Windsor, Vermont, USA     I412  FRENCH  Judith L.  20 Mar 1811  Aft 1860  tree1 
73 Andover, Windsor, Vermont, USA   Residence Post Office: Andover  I2250  TUCKER  Eliza Jane  1844  23 May 1915  tree1 
74 Andover, Windsor, Vermont, USA     I1014  TUCKER  George W  4 Mar 1847  6 May 1914  tree1 
75 Andover, Windsor, Vermont, USA     I185  TUCKER  Joseph  20 Feb 1782  28 Nov 1853  tree1 
76 Andover, Windsor, Vermont, USA     I1035  TUCKER  Moses Whitcomb  13 Apr 1814  Aft 1860  tree1 
77 Arlington, Middlesex, Massachusetts, USA     I155  MCCARTHY  Joseph V.  15 Sep 1925  21 Feb 2004  tree1 
78 Aroostook, Maine, USA     I84  SHOREY  Kenneth Aroostook  20 Feb 1884  Aft 1930  tree1 
79 Arthabaska, Quebec, Canada   Marital Status: Married; Relation to Head of House: Head  I534  BELIVEAU  Jean Baptiste  23 Aug 1806  12 Dec 1892  tree1 
80 Arthabaska, Quebec, Canada   Marital Status: Widowed  I534  BELIVEAU  Jean Baptiste  23 Aug 1806  12 Dec 1892  tree1 
81 Assynt, Sutherland, Scotland     I18748  CORBETT  Margaret Sophia “Ephie”  1786  Bef 1851  tree1 
82 Atolia, San Bernardino, California, USA   Marital Status: Widowed; Marital Status: Widow; Relation to Head of House: Head  I729  ADAMS  Josephine  10 May 1846  25 Feb 1940  tree1 
83 Auburn, Worcester, Massachusetts, USA     I1868  PROVOST  Francis Marshall  20 Oct 1918  2 Oct 2012  tree1 
84 Auburn, Worcester, Massachusetts, USA     I1954  WHITE  Rita  5 Oct 1918  12 Jan 2006  tree1 
85 Augusta, Kennebec, Maine, USA     I445  CORSON  Eliza H  17 Apr 1822  15 Dec 1863  tree1 
86 Bangor, Penobscot, Maine, USA     I16349  NADEAU  Mary Theresa  Sep 1897    tree1 
87 Bangor, Penobscot, Maine, USA     I16349  NADEAU  Mary Theresa  Sep 1897    tree1 
88 Bangor, Penobscot, Maine, USA     I84  SHOREY  Kenneth Aroostook  20 Feb 1884  Aft 1930  tree1 
89 Bangor, Penobscot, Maine, USA     I84  SHOREY  Kenneth Aroostook  20 Feb 1884  Aft 1930  tree1 
90 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I743  ADAMS  Dudley Gilman  18 Jan 1756  11 Aug 1820  tree1 
91 Barnstead, Belknap, New Hampshire, USA   Lived next to the Gil. line on the Osborn farm/Formerly in Strafford County  I740  ADAMS  Ebenezer  5 Jun 1784  1 Jun 1820  tree1 
92 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I740  ADAMS  Ebenezer  5 Jun 1784  1 Jun 1820  tree1 
93 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I393  ADAMS  Ebenezer  20 Jun 1753  1832  tree1 
94 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I393  ADAMS  Ebenezer  20 Jun 1753  1832  tree1 
95 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I1966  ADAMS  Ebenezer G  4 Jun 1780  1827  tree1 
96 Barnstead, Belknap, New Hampshire, USA   Given land overlooking Lily Lake on lot 28 2nd div.  I601  ADAMS  Joseph  17 Jan 1723  22 Mar 1801  tree1 
97 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I601  ADAMS  Joseph  17 Jan 1723  22 Mar 1801  tree1 
98 Barnstead, Belknap, New Hampshire, USA   Granted Barnstead charter along with 105 others (never lived there)  I32  ADAMS  Joseph Bass  4 Jan 1688  25 May 1783  tree1 
99 Barnstead, Belknap, New Hampshire, USA     I20114  AYERS  Eliza 'Betsey'  Abt 1796    tree1 
100 Barnstead, Belknap, New Hampshire, USA     I2046  COLBATH  Dependence  17 Feb 1742/43  28 Jul 1838  tree1 


1 2 3 4 5 ... 29» Next»

Go to Top