Report: Distance in kilometers between place of birth and place of death
Description: Het verschil in kilometers tussen de plaats van geboorte en de plaats van overlijden
Matches 2101 to 2200 of 7314
«Prev «1 ... 18 19 20 21 22 23 24 25 26 ... 74» Next»
# | Person ID | Last Name | First Name | Birth Date | Birth Place | Death Date | Death Place | Tree | Distance |
---|---|---|---|---|---|---|---|---|---|
2101 | I502 | VERMETTE | Elzear | 13 May 1872 | Lyster, L'Érable, Quebec, Canada | 7 Jun 1948 | South Berwick, York, Maine, USA | tree1 | 354.0 |
2102 | I7440 | OF NORMANDY | Adelaide | Normandy, France | 1065 | Marcigny, Côte-d'Or, Bourgogne, France | tree1 | 353.1 | |
2103 | I11262 | GAUDET | Augustin | 1686 | Annapolis Royal, Annapolis, Nova Scotia, Canada | 1760 | Restigouche, New Brunswick, Canada | tree1 | 352.8 |
2104 | I8645 | DUNHAM | Benjamin | 18 Nov 1637 | Plymouth, Plymouth, Massachusetts, USA | 24 Dec 1680 | Piscataway, Middlesex, New Jersey, USA | tree1 | 351.7 |
2105 | I19113 | VAUTOUR | Pierre | 3 Oct 1756 | Trois-Pistoles, Les Basques, Quebec, Canada | 4 Nov 1826 | St Louis de Kent, Kent, New Brunswick, Canada | tree1 | 350.4 |
2106 | I19419 | WOODMAN | Lois | 22 Jan 1736 | Maine, USA | 28 Oct 1820 | Sanbornton, Belknap, New Hampshire, USA | tree1 | 348.7 |
2107 | I5600 | POULIN | Laurent | Abt 1822 | Sainte Marie Beauce, La Nouvelle-Beauce, Quebec, Canada | 21 Feb 1888 | Saint-Elzéar, La Nouvelle-Beauce, Quebec, Canada | tree1 | 346.1 |
2108 | I590 | DEGREY | John | 1225 | Derby, Derbyshire, England | 5 Jan 1272 | Broxmouth, Roxburghshire, Scotland | tree1 | 345.8 |
2109 | I2405 | POWELL | Judith | 1705 | Hampton, Rockingham, New Hampshire, USA | 1733 | Maine, USA | tree1 | 345.8 |
2110 | I18754 | PARROW | Hazel | 6 May 1881 | Cass, North Dakota, USA | 29 Sep 1964 | Buhl, St Louis, Minnesota, USA | tree1 | 343.7 |
2111 | I13057 | VALLEE | Marie Louise | 24 Sep 1755 | Sainte Marie Beauce, La Nouvelle-Beauce, Quebec, Canada | 15 May 1825 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 343.0 |
2112 | I13056 | VALLÉE | Marie Marthe | 23 Mar 1753 | Sainte Marie Beauce, La Nouvelle-Beauce, Quebec, Canada | 1800 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 343.0 |
2113 | I13032 | LANDRY | François | 31 May 1765 | Sainte Marie Beauce, La Nouvelle-Beauce, Quebec, Canada | 30 Sep 1819 | Sainte-Marie, La Nouvelle-Beauce, Quebec, Canada | tree1 | 341.6 |
2114 | I5663 | LEHOUX | Marie-Louise | 31 May 1811 | Sainte-Marie, La Nouvelle-Beauce, Quebec, Canada | 4 déc. 1891 | Sainte Marie Beauce, La Nouvelle-Beauce, Quebec, Canada | tree1 | 341.6 |
2115 | I18962 | MARTIN | Michel | 11 Sep 1848 | Rivière-Ouelle, Kamouraska, Quebec, Canada | 18 May 1927 | Richford, Franklin, Vermont, USA | tree1 | 341.6 |
2116 | I4232 | PARKER LAKIN | Mary | 20 Nov 1655 | Woburn, Middlesex, Massachusetts, USA | 1 Sep 1727 | Plainfield, Union, New Jersey, USA | tree1 | 339.7 |
2117 | I5183 | THERIAULT | Marguerite Susanne | 1739 | Grand Pre, Kings, Nova Scotia, Canada | 1 Mar 1817 | Bonaventure, Quebec, Canada | tree1 | 339.6 |
2118 | I9311 | AUSTIN | Mary | 1687 | Wells, York, Maine, USA | 3 Oct 1755 | Montréal, Montréal (Urban Agglomeration), Quebec, Canada | tree1 | 339.4 |
2119 | I15575 | CLOUTIER | Caroline | Abt 1859 | Somersworth, Strafford, New Hampshire, USA | 8 Jan 1882 | Saint-Frédéric, Robert-Cliche, Quebec, Canada | tree1 | 337.7 |
2120 | I3770 | GILBERT | Ernest J | 12 Oct 1894 | Saint-Frédéric, Robert-Cliche, Quebec, Canada | 15 Jan 1943 | Somersworth, Strafford, New Hampshire, USA | tree1 | 337.7 |
2121 | I3769 | GILBERT | Phileas Napoleon | 27 Jul 1863 | Saint-Frédéric, Robert-Cliche, Quebec, Canada | 19 May 1928 | Somersworth, Strafford, New Hampshire, USA | tree1 | 337.7 |
2122 | I3839 | PROVENCHER | Georgianna | 21 Sep 1861 | Plessisville, L'Érable, Quebec, Canada | 28 Sep 1932 | Somersworth, Strafford, New Hampshire, USA | tree1 | 336.1 |
2123 | I16724 | (UNPROVEN) | Abigail Richards | Abt 1735 | New Hampshire, USA | Maine, USA | tree1 | 336.0 | |
2124 | I18910 | RIVIERE DIT LARIVIERE | Marie Louise | 23 Dec 1715 | Saint-François-de-Sales, Le Domaine-du-Roy, Quebec, Canada | 27 08 1781 | Saint-Eustache, Deux-Montagnes, Quebec, Canada | tree1 | 334.7 |
2125 | I15994 | DESJARDINS | Josephte Roy | 15 May 1708 | Rivière-Ouelle, Kamouraska, Quebec, Canada | 27 Nov 1760 | Richelieu, Rouville, Quebec, Canada | tree1 | 334.6 |
2126 | I19398 | PITMAN | Abigail Gabrielle | 15 Nov 1657 | Dover, Strafford, New Hampshire, USA | 22 Dec 1738 | Montréal, Montréal (Urban Agglomeration), Quebec, Canada | tree1 | 334.3 |
2127 | I15453 | BROWN | Vivia E | Abt 1905 | Massachusetts, USA | 18 May 1959 | New York, USA | tree1 | 334.1 |
2128 | I1307 | BUSSIERE | Caroline | Dec 1871 | Saint-Norbert-d'Arthabaska, Arthabaska, Quebec, Canada | 19 May 1951 | Dover, Strafford, New Hampshire, USA | tree1 | 332.8 |
2129 | I1608 | DE WIT | Sarah Julia | 31 Dec 1850 | Springfield, Penobscot, Maine, USA | 18 Dec 1939 | Portsmouth, Rockingham, New Hampshire, USA | tree1 | 332.5 |
2130 | I16555 | DECKER | Elizabeth | 1714 | Newington, Rockingham, New Hampshire, USA | Maine, USA | tree1 | 332.0 | |
2131 | I16525 | DECKER | Elizabeth | 3 Feb 1723 | Newington, Rockingham, New Hampshire, USA | Maine, USA | tree1 | 332.0 | |
2132 | I16554 | DECKER | Hannah | 1712 | Newington, Rockingham, New Hampshire, USA | 14 Oct 1752 | Maine, USA | tree1 | 332.0 |
2133 | I14858 | FURBER | Abigail | 1700 | Newington, Rockingham, New Hampshire, USA | Maine, USA | tree1 | 332.0 | |
2134 | I4297 | LAMSON | Israel Whitney | 20 Sep 1824 | Beverly, Essex, Massachusetts, USA | 23 Jul 1885 | Brooklyn, Kings, New York, USA | tree1 | 331.9 |
2135 | I18915 | RIVIÈRE DIT LARIVIÈRE | Jean Baptiste | 9 Jun 1710 | Saint-François-de-Sales, Le Domaine-du-Roy, Quebec, Canada | 30 Oct 1786 | Chambly, La Vallée-du-Richelieu, Quebec, Canada | tree1 | 331.7 |
2136 | I18913 | RIVIÈRE DIT LARIVIÈRE | Pierre | 19 Apr 1712 | Saint-François-de-Sales, Le Domaine-du-Roy, Quebec, Canada | 18 Feb 1776 | Montréal, Montréal (Urban Agglomeration), Quebec, Canada | tree1 | 331.5 |
2137 | I15038 | ARDOUIN | Jehan | 1585 | La Rochelle, Charente-Maritime, Poitou-Charentes, France | 3 Sep 1642 | Chantelle, Allier, Auvergne, France | tree1 | 330.9 |
2138 | I9209 | STRANGEWAYS | Joan | 1427 | Castle Harlsey, Yorkshire, England | 24 Feb 1485 | St Augustine, London, England | tree1 | 329.9 |
2139 | I17482 | BERENGUER | Ramon | 11 Nov 1082 | Rodez, Aveyron, Midi-Pyrénées, France | 23 Jan 1131 | Barcelona, Barcelona, Catalonia, Spain | tree1 | 329.5 |
2140 | I15466 | BROWN | Antoine Simon (Samuel) | 27 May 1870 | Lacolle, Le Haut-Richelieu, Quebec, Canada | 17 Jun 1935 | Parent, La Tuque (Urban Agglomeration), Quebec, Canada | tree1 | 329.2 |
2141 | I1406 | APPLEBY | John Lofthouse | 23 Jun 1849 | Yafforth, Yorkshire, England | Jul 1899 | St Saviour Southwark, London, England | tree1 | 328.2 |
2142 | I16405 | FROST | Elizabeth | 10 May 1640 | Kittery, York, Maine, USA | 1733 | Maine, USA | tree1 | 327.7 |
2143 | I16387 | KEY | James | 18 Nov 1697 | Kittery, York, Maine, USA | 18 Jun 1736 | Maine, USA | tree1 | 327.7 |
2144 | I2406 | POWELL | Dorcas | 1709 | Kittery, York, Maine, USA | Aft 1750 | Maine, USA | tree1 | 327.7 |
2145 | I16403 | HAMPDEN | Anna | 8 Oct 1565 | Cornwall, England | 1593 | England | tree1 | 326.8 |
2146 | I16672 | HEARD | Mary | 10 Jun 1709 | Dover, Strafford, New Hampshire, USA | Maine, USA | tree1 | 326.3 | |
2147 | I12799 | VAUTOUR | Joseph | Abt 1722 | Rimouski, Rimouski-Neigette, Quebec, Canada | 1779 | Saint Louis de Kent, Kent, New Brunswick, Canada | tree1 | 325.5 |
2148 | I6078 | HACHE | Charles | 1693 | Nova Scotia, Canada | 1749 | Bathurst, Gloucester, New Brunswick, Canada | tree1 | 325.4 |
2149 | I1026 | BARRON | Celina | 11 Mar 1876 | Saint-Barnabé-Sud, Les Maskoutains, Quebec, Canada | Abt 1 Apr 1950 | South Berwick, York, Maine, USA | tree1 | 324.1 |
2150 | I13457 | SOUCY | Marie Madeleine | 20 Jun 1708 | Rivière-Ouelle, Kamouraska, Quebec, Canada | 2 Nov 1743 | Repentigny, L'Assomption, Quebec, Canada | tree1 | 323.8 |
2151 | I13915 | BLUTEAU | Jean-Baptiste | 11 May 1763 | Petite-Rivière, Charlevoix, Quebec, Canada | 19 May 1846 | Napierville, Les Jardins-de-Napierville, Quebec, Canada | tree1 | 322.0 |
2152 | I19104 | VAUTOUR | Alexis | 9 Apr 1777 | Rang Franklin Manor, Trois-Pistoles, Les Basques, Quebec, Canada | 1824 | Neguac, Northumberland, New Brunswick, Canada | tree1 | 321.0 |
2153 | I862 | ROQUE | Angelique "Annie" Domitilde | 1 Dec 1846 | Saint-Valentin, Le Haut-Richelieu, Quebec, Canada | 30 Jan 1915 | Lowell, Middlesex, Massachusetts, USA | tree1 | 320.7 |
2154 | I8810 | BRACKETT | Dorothy | 1728 | Maine, USA | 16 Jun 1778 | Berwick, York, Maine, USA | tree1 | 320.4 |
2155 | I6718 | HILTON | Sarah 'Betsy' | 1725 | Berwick, York, Maine, USA | 1748 | Maine, USA | tree1 | 320.4 |
2156 | I2976 | LIBBY | Sarah | 8 Feb 1713 | Berwick, York, Maine, USA | 1755 | Maine, USA | tree1 | 320.4 |
2157 | I16058 | NASON | Joanna | 1677 | Berwick, York, Maine, USA | 1715 | Maine, USA | tree1 | 320.4 |
2158 | I6643 | SHOREY | Charles | 1767 | Maine, USA | 15 Dec 1833 | Berwick, York, Maine, USA | tree1 | 320.4 |
2159 | I17984 | BÉLIVEAU | Olivine | 19 Oct 1857 | Saint-Sophie, Canada | 8 Jan 1941 | Franklin, Merrimack, New Hampshire, USA | tree1 | 320.0 |
2160 | I80 | SHOREY | Nettie Ellen | 30 May 1872 | Littleton, Aroostook, Maine, USA | 1963 | Freeport, Cumberland, Maine, USA | tree1 | 318.1 |
2161 | I8873 | WHALESBOROUGH | Margery | 1412 | Whalesborough, Cornwall, England | 28 Feb 1467 | London, London, England | tree1 | 317.9 |
2162 | I11898 | VACHER DIT LACERTE | René-Alexis | 9 Mar 1717 | Maskinongé, Quebec, Canada | 22 Apr 1786 | Saint-Antonin, Rivière-du-Loup, Quebec, Canada | tree1 | 317.8 |
2163 | I6122 | LAVERGNE | Genevieve "Twin" | 1 Mar 1708 | Annapolis Royal, Annapolis, Nova Scotia, Canada | 1749 | Bathurst, Gloucester, New Brunswick, Canada | tree1 | 317.6 |
2164 | I3963 | ELIOT | John | 20 Apr 1592 | St. Germans, Cornwall, England | 27 Nov 1632 | London, London, England | tree1 | 317.4 |
2165 | I20068 | LEXINGTON | Alice | 1195 | Tuxford, Nottinghamshire, England | 1240 | South Molton, Devon, England | tree1 | 316.8 |
2166 | I6682 | LIBBY | Mehitable | 27 Oct 1751 | Milton, Strafford, New Hampshire, USA | 1837 | Maine, USA | tree1 | 316.7 |
2167 | I16115 | ADAMS | Nathan | 1736 | York, York, Maine, USA | Maine, USA | tree1 | 316.5 | |
2168 | I16315 | HENNEY | Sarah | 2 Feb 1725 | York, York, Maine, USA | 1788 | Maine, USA | tree1 | 316.5 |
2169 | I16105 | PARKER | Abraham | 1655 | Maine, USA | 1706 | York, York, Maine, USA | tree1 | 316.5 |
2170 | I3245 | BRIWERE | Grace De | 1176 | Stoke, Devon, England | 1223 | Bramber, Sussex, England | tree1 | 315.6 |
2171 | I671 | BROWN | Julia | 4 Oct 1884 | Lacolle, Le Haut-Richelieu, Quebec, Canada | 1968 | Oracut, Massachusetts, USA | tree1 | 315.2 |
2172 | I3271 | DEBRAOSE | Margaret | 1177 | Abergavenny, Monmouthshire, Wales | Aft 1255 | Meath, Ireland | tree1 | 315.2 |
2173 | I60 | FRANCE | Ermentrude of | 27 Sep 865 | Paris, Paris, Île-de-France, France | 897 | Moselle, Lorraine, France | tree1 | 315.2 |
2174 | I2224 | PLANTAGENET | Geoffrey VI Mantell | 3 Jun 1134 | Rouen, Seine-Maritime, Haute-Normandie, France | 27 Jul 1157 | Nantes, Loire-Atlantique, Pays de la Loire, France | tree1 | 314.0 |
2175 | I230 | DECOURTENAY | Eleanor | 1254 | Okehampton, Devon, England | 6 Jun 1301 | Codnor, Derbyshire, England | tree1 | 313.1 |
2176 | I8251 | NORMANDY | Adele Gerloc of | 912 | Rouen, Seine-Maritime, Haute-Normandie, France | 14 Oct 962 | Nevers, Nièvre, Bourgogne, France | tree1 | 313.1 |
2177 | I18061 | AUDET LAPOINTE | Joseph | 2 Feb 1764 | Longueuil, Quebec, Canada | 5 Aug 1852 | Ile Aux Coudres, Charlevoix, Quebec, Canada | tree1 | 311.3 |
2178 | I15822 | CHASSIN | Francois | 1740 | Amherst, Cumberland, Nova Scotia, Canada | 1809 | Cape Breton, Nova Scotia, Canada | tree1 | 311.2 |
2179 | I4606 | LEBLOND | Philias | 15 Jan 1848 | Saint-Elzéar, Linière, Beauce-Sartigan, Quebec, Canada | 27 Jan 1927 | Somersworth, Strafford, New Hampshire, USA | tree1 | 311.2 |
2180 | I1317 | THIBEDEAU | Susanne | May 1867 | Quebec City, Quebec (Urban Agglomeration), Quebec, Canada | 25 Oct 1910 | Lewiston, Androscoggin, Maine, USA | tree1 | 311.0 |
2181 | I4363 | CARPENTER | Ruby E | 10 Oct 1914 | Maine, USA | 19 Apr 1997 | Lebanon, York, Maine, USA | tree1 | 309.7 |
2182 | I2946 | CORSON | Samuel | 14 Oct 1785 | Lebanon, York, Maine, USA | 21 Oct 1850 | Maine, USA | tree1 | 309.7 |
2183 | I18678 | ELLIS | Hattie M | 1839 | Maine, USA | 9 Dec 1907 | Lebanon, York, Maine, USA | tree1 | 309.7 |
2184 | I3888 | HARTFORD | Eliza Jane | 1830 | Maine, USA | 1916 | Lebanon, York, Maine, USA | tree1 | 309.7 |
2185 | I2845 | HARTFORD | Jane Jennie | 18 Apr 1792 | Lebanon, York, Maine, USA | Jul 1859 | Maine, USA | tree1 | 309.7 |
2186 | I2915 | SHOREY | Jeremiah | 23 Nov 1790 | Lebanon, York, Maine, USA | 23 Apr 1829 | Maine, USA | tree1 | 309.7 |
2187 | I6644 | SHOREY | Keziah | 1770 | Maine, USA | 29 Jul 1856 | Lebanon, York, Maine, USA | tree1 | 309.7 |
2188 | I4560 | TUCKER | Millard O | 15 Apr 1909 | Maine, USA | 7 Sep 1982 | Lebanon, York, Maine, USA | tree1 | 309.7 |
2189 | I5241 | DROUIN* | Robert | 1565 | St Barthelemy, Orne, Basse-Normandie, France | 1 Jun 1617 | La Garenne, Nièvre, Bourgogne, France | tree1 | 309.3 |
2190 | I6723 | HILTON | Ebenezer | 23 May 1703 | Kittery, York, Maine, USA | 31 Jul 1747 | Pownalborough, Lincoln, Maine, USA | tree1 | 309.0 |
2191 | I16873 | ELLIS | Oscar J | Abt 21 Jan 1852 | Smithfield, Somerset, Maine, USA | 22 Nov 1907 | Worcester, Worcester, Massachusetts, USA | tree1 | 307.6 |
2192 | I13913 | GAMACHE | Pierre | 22 Oct 1774 | Cap-Saint-Ignace, Montmagny, Quebec, Canada | 11 Sep 1842 | Saint-Cyprien-de-Napierville, Les Jardins-de-Napierville, Quebec, Canada | tree1 | 306.8 |
2193 | I734 | VERMETTE | Onesime L | 10 Sep 1865 | St.-Romuald, Quebec, Canada | 26 Jul 1953 | Lewiston, Androscoggin, Maine, USA | tree1 | 306.1 |
2194 | I618 | ADAMS | Charles Francis | 29 May 1770 | Boston, Middlesex, Massachusetts, USA | 30 Nov 1800 | New York, New York, New York, USA | tree1 | 305.8 |
2195 | I11656 | CHIASSON | Nanette | 1760 | Nova Scotia, Canada | 13 Apr 1814 | Shippagan, Gloucester, New Brunswick, Canada | tree1 | 304.3 |
2196 | I6414 | LEVASSEUR | Pierre Noel | 1710 | Saint-Louis, Les Maskoutains, Quebec, Canada | 8 Dec 1791 | Kamouraska, Quebec, Canada | tree1 | 304.2 |
2197 | I16002 | ROY DIT DESJARDINS | Marie-Josette | 15 May 1708 | Rivière-Ouelle, Kamouraska, Quebec, Canada | 27 Nov 1760 | Saint-Denis-sur-Richelieu, La Vallée-du-Richelieu, Quebec, Canada | tree1 | 304.1 |
2198 | I16084 | DAVIS | Elizabeth (Sarah) | 4 Jul 1747 | Roxbury, Suffolk, Massachusetts, USA | 1840 | Cherry Valley, Otsego, New York, USA | tree1 | 304.0 |
2199 | I15645 | DIONNE | Remi | 22 Oct 1801 | Saint-Louis, Les Maskoutains, Quebec, Canada | 9 Apr 1868 | Saint-Pascal, Kamouraska, Quebec, Canada | tree1 | 303.8 |
2200 | I6669 | SHOREY | Abigail | Apr 1782 | Maine, USA | 20 Mar 1849 | Acton, York, Maine, USA | tree1 | 302.9 |
«Prev «1 ... 18 19 20 21 22 23 24 25 26 ... 74» Next»