Report: Individuals by place of birth

         Description: Sorted by place of birth


Matches 12001 to 12100 of 13861

«Prev «1 ... 117 118 119 120 121 122 123 124 125 ... 139» Next»

# Birth Place Person ID Last Name First Name Birth Date Christening Date Living Tree
12001 Somersworth, Strafford, New Hampshire, USA   I17890  PERREAULT  Leo  4 May 1923    tree1 
12002 Somersworth, Strafford, New Hampshire, USA   I3671  QUIMBY  Jacob  16 Dec 1743    tree1 
12003 Somersworth, Strafford, New Hampshire, USA   I4521  ROBERTS  Capt Timothy II  1733    tree1 
12004 Somersworth, Strafford, New Hampshire, USA   I3689  ROBERTS  James  1783    tree1 
12005 Somersworth, Strafford, New Hampshire, USA   I3053  ROBERTS  Timothy  3 Aug 1759    tree1 
12006 Somersworth, Strafford, New Hampshire, USA   I16745  ROLLINS  Ichabod  18 Jul 1722    tree1 
12007   I15302             
12008 Somersworth, Strafford, New Hampshire, USA   I15304  ST LAURENT  Roger Noel  11 Jan 1915    tree1 
12009   I3669             
12010 Somersworth, Strafford, New Hampshire, USA   I3045  WENTWORTH  Aaron  13 Jul 1745    tree1 
12011 Somersworth, Strafford, New Hampshire, USA   I3041  WENTWORTH  Benjamin  30 Jul 1731    tree1 
12012 Somersworth, Strafford, New Hampshire, USA   I3043  WENTWORTH  Deborah  Apr 1738    tree1 
12013 Somersworth, Strafford, New Hampshire, USA   I3042  WENTWORTH  Ebenezer  14 Aug 1735    tree1 
12014 Somersworth, Strafford, New Hampshire, USA   I3046  WENTWORTH  Elihu  7 Nov 1751    tree1 
12015 Somersworth, Strafford, New Hampshire, USA   I2863  WENTWORTH  Mark  30 May 1720    tree1 
12016 Somersworth, Strafford, New Hampshire, USA   I9555  WENTWORTH  Mary  1742    tree1 
12017 Somersworth, Strafford, New Hampshire, USA   I16769  WENTWORTH  Mary  7 May 1707    tree1 
12018 Somersworth, Strafford, New Hampshire, USA   I3047  WENTWORTH  Nicholas  7 Sep 1748    tree1 
12019 Somersworth, Strafford, New Hampshire, USA   I16767  WENTWORTH  Samuel  1720    tree1 
12020 Somersworth, Strafford, New Hampshire, USA   I16770  WENTWORTH  Samuel  Abt 1700    tree1 
12021 Somersworth, Strafford, New Hampshire, USA   I2994  WENTWORTH  Sarah  6 Feb 1729    tree1 
12022 Somersworth, Strafford, New Hampshire, USA   I3044  WENTWORTH  Stephen  1 Apr 1743    tree1 
12023 Somersworth, Strafford, New Hampshire, USA   I16686  WHITEHOUSE  Charles Tracy  Abt 1752    tree1 
12024 Somersworth, Strafford, New Hampshire, USA   I16680  WHITEHOUSE  Lucy  13 May 1733    tree1 
12025 Somersworth, Strafford, New Hampshire, USA   I16682  WHITEHOUSE  Mary Elizabeth  2 Apr 1738    tree1 
12026 Somersworth, Strafford, New Hampshire, USA   I16684  WHITEHOUSE  Moses  29 May 1748    tree1 
12027 Somersworth, Strafford, New Hampshire, USA   I16693  WHITEHOUSE  Rebecca  2 Sep 1766    tree1 
12028 Somersworth, Strafford, New Hampshire, USA   I16649  WHITEHOUSE  Sarah  25 Jul 1772    tree1 
12029 Somersworth, Strafford, New Hampshire, USA   I16683  WHITEHOUSE  Turner  19 Dec 1742    tree1 
12030 Somersworth, Strafford, New Hampshire, USA   I16681  WHITEHOUSE  William  21 Sep 1735    tree1 
12031 Somerville, Middlesex, Massachusetts, USA   I18726  DUMAS  Frederic Joseph Anthony  3 Jun 1887    tree1 
12032 Somerville, Middlesex, Massachusetts, USA   I18702  DUMAS  Joseph Adolphe  12 Nov 1899    tree1 
12033 Somerville, Middlesex, Massachusetts, USA   I18703  DUMAS  Lillian Anna Agnes  12 Jul 1892    tree1 
12034 Somerville, Middlesex, Massachusetts, USA   I18704  DUMAS  Mary Ella  22 Aug 1897    tree1 
12035 Somerville, Middlesex, Massachusetts, USA   I18727  DUMAS  Mary Rosilda  16 Jan 1895    tree1 
12036 Somerville, Middlesex, Massachusetts, USA   I18707  DUMAS  Peter Joseph  15 Oct 1889    tree1 
12037 Somerville, Middlesex, Massachusetts, USA   I1762  HOYT  Edith  22 Dec 1914    tree1 
12038 Sorel, Pierre-De Saurel, Quebec, Canada   I11904  BERGERON  Marie Claire  14 Jun 1686    tree1 
12039 Sorel, Pierre-De Saurel, Quebec, Canada   I12107  CHAUDILLON  Marie Louise  9 Jan 1682    tree1 
12040 Sorel, Pierre-De Saurel, Quebec, Canada   I12124  NEVEU LEMON  Marie  30 Sep 1689    tree1 
12041 Sorel, Pierre-De Saurel, Quebec, Canada   I11942  TESSIER  Jacques  10 May 1748    tree1 
12042 Sorel, Pierre-De Saurel, Quebec, Canada   I11943  TESSIER  Jean  13 Nov 1749    tree1 
12043 Sorel, Pierre-De Saurel, Quebec, Canada   I11940  TESSIER  Joseph  29 Mar 1744    tree1 
12044 Sorel, Pierre-De Saurel, Quebec, Canada   I11941  TESSIER  Marie Catherine  5 Jul 1746    tree1 
12045   I1592             
12046 South Berwick, York, Maine, USA   I1310  BARRON  Merrill  17 Sep 1887    tree1 
12047 South Berwick, York, Maine, USA   I17971  BELIVEAU  John  1887    tree1 
12048 South Berwick, York, Maine, USA   I17972  BELIVEAU  Roseanna  8 Dec 1891    tree1 
12049 South Berwick, York, Maine, USA   I1031  BELLIVEAU  Anna A.  11 Mar 1889    tree1 
12050 South Berwick, York, Maine, USA   I17967  BELLIVEAU  Joseph Edward  26 Jul 1884    tree1 
12051 South Berwick, York, Maine, USA   I11036  EMERSON  Virginia Myra  1 Nov 1904    tree1 
12052 South Berwick, York, Maine, USA   I5075  EMERY  Azalah G  Abt 1862    tree1 
12053 South Berwick, York, Maine, USA   I8454  GOODWIN  Patience  23 Mar 1653    tree1 
12054 South Berwick, York, Maine, USA   I16431  GRAY  Nehemiah  7 Oct 1711    tree1 
12055 South Berwick, York, Maine, USA   I16432  GRAY  Timothy  16 Nov 1712    tree1 
12056 South Berwick, York, Maine, USA   I2921  GUPTIL  Elizabeth  Abt 12 Mar 1746    tree1 
12057 South Berwick, York, Maine, USA   I2939  GUPTILL  John A  29 May 1726    tree1 
12058 South Berwick, York, Maine, USA   I2938  GUPTILL  Stephen  17 Jan 1744    tree1 
12059 South Berwick, York, Maine, USA   I6704  HILTON  Theophilus  2 May 1743    tree1 
12060 South Berwick, York, Maine, USA   I16381  KEAY  John  18 Mar 1733    tree1 
12061 South Berwick, York, Maine, USA   I16382  KEY  Betsey  20 Nov 1748    tree1 
12062 South Berwick, York, Maine, USA   I16379  KEY  Charity  23 Jun 1737    tree1 
12063 South Berwick, York, Maine, USA   I16392  KEY  James  9 Aug 1730    tree1 
12064 South Berwick, York, Maine, USA   I8098  LORD  Benjamin  1662    tree1 
12065 South Berwick, York, Maine, USA   I8112  LORD  Mary  1664    tree1 
12066 South Berwick, York, Maine, USA   I8116  LORD  William  1673    tree1 
12067 South Berwick, York, Maine, USA   I2926  SHOREY  Nancy Anna  1760    tree1 
12068 South Berwick, York, Maine, USA   I8369  SPENCER  Elizabeth  1640    tree1 
12069 South Berwick, York, Maine, USA   I8354  SPENCER  Humphrey  1631    tree1 
12070 South Berwick, York, Maine, USA   I9149  SPENCER  Isaac  1682    tree1 
12071 South Berwick, York, Maine, USA   I8355  SPENCER  Mary  1634    tree1 
12072 South Berwick, York, Maine, USA   I9048  THOMPSON  Miles  1627    tree1 
12073 South Berwick, York, Maine, USA   I398  VERMETTE  Albert Joseph  3 Jul 1916    tree1 
12074 South Berwick, York, Maine, USA   I718  VERMETTE  Alfred Raphael  3 Aug 1905    tree1 
12075 South Berwick, York, Maine, USA   I719  VERMETTE  Celia "Zelia"  15 Jan 1901    tree1 
12076   I758             
12077 South Berwick, York, Maine, USA   I712  VERMETTE  Harry Edward  17 Jun 1912    tree1 
12078 South Berwick, York, Maine, USA   I1030  VERMETTE  Henry Edmund  27 Jun 1896    tree1 
12079 South Berwick, York, Maine, USA   I759  VERMETTE  Joseph Donald Richard  14 Jan 1919    tree1 
12080 South Berwick, York, Maine, USA   I711  VERMETTE  Joseph Elzord  15 Jun 1908    tree1 
12081 South Berwick, York, Maine, USA   I153  VERMETTE  Madeleine  12 Aug 1920    tree1 
12082 South Berwick, York, Maine, USA   I839  VERMETTE  Malvina "Mabel"  31 Aug 1902    tree1 
12083 South Berwick, York, Maine, USA   I1322  VERMETTE  Wilfred  1897    tree1 
12084 South Berwick, York, Maine, USA   I3783  WOODSUM  Sarah  6 Feb 1757    tree1 
12085 South Granville, Prince, Prince Edward Island, Canada   I6046  CORBETT  Jesse  1848    tree1 
12086 South Side Riviere Du Nord Est, Prince Edward Island, Canada   I6103  HACHE GALLANT  Louise Marguerite  3 Mar 1737    tree1 
12087 Southam, Warwickshire, England   I3428  WALKER  Augustine  22 Feb 1564    tree1 
12088 Southampton, Hampshire, England   I19501  FABYAN  John  1625    tree1 
12089 Southampton, Hampshire, England   I14930  FARNHAM FARNUM  Mary Louisa Mehitable  13 Jul 1628    tree1 
12090 Southampton, Hampshire, England   I7054  FETTIPLACE  Walter  1398    tree1 
12091 Southampton, Hampshire, England   I19496  FIELD  Robert  1613    tree1 
12092 Southampton, Hampshire, England   I559  FOWLK  Jane  1584    tree1 
12093 Southampton, Hampshire, England   I3116  MORRIS  William  26 Aug 1891    tree1 
12094 Southwark, London, England   I8739  GURNEY  John  29 Jan 1615    tree1 
12095 Span, Johnson, Georgia, USA   I5275  MELANCON  Cecile  1714    tree1 
12096 Sparrows Point, Baltimore, Maryland, USA   I19099  GINTY  Honore "Norah" Katherine  12 Dec 1896    tree1 
12097 Spencercombe, Devon, England   I3230  LAZOUCHE  Joyce  1240    tree1 
12098 Spitalfields Whitechapel, London, England   I19472  DOWNING  Dennis      tree1 
12099 Springfield, Hampden, Massachusetts, USA   I3795  GAMACHE  Clara  26 Jun 1894    tree1 
12100 Springfield, Penobscot, Maine, USA   I1606  DE WIT  Leonard O  Apr 1853    tree1 


«Prev «1 ... 117 118 119 120 121 122 123 124 125 ... 139» Next»

Go to Top