Report: sources: citations with associated individuals, ordered by citation text

         Description: Bronnen: citaten met geaccossieerde personen, gerangschikt naar geciteerde tekst.


Matches 25301 to 25400 of 28268

«Prev «1 ... 250 251 252 253 254 255 256 257 258 ... 283» Next»

# Description sourceID eventID citetext Page Person ID Last Name First Name Living Tree
25301           I801         
25302   S10  NAME  marriage date: 3 Oct 1922 marriage place: Dover, Strafford County, New Hampshire Name: John Willie DeRochemont birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire    I419  DEROCHEMONT  John Willie  tree1 
25303   S10  BIRT  marriage date: 3 Oct 1922 marriage place: Dover, Strafford County, New Hampshire Name: John Willie DeRochemont birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire    I419  DEROCHEMONT  John Willie  tree1 
25304           I757         
25305           I757         
25306           I346         
25307           I346         
25308           I346         
25309   S10  BIRT  marriage date: 9 May 1921
marriage place: Somersworth, New Hampshire, USA
Name: Eva Fortier
birth date: abt 1894
birth place: Canada French 
  I630  FORTIER  Eva  tree1 
25310   S10  NAME  marriage date: 9 May 1921
marriage place: Somersworth, New Hampshire, USA
Name: Eva Fortier
birth date: abt 1894
birth place: Canada French 
  I630  FORTIER  Eva  tree1 
25311   S1596  NAME  marriage date: Oct 1865 marriage place: Bradford, Yorkshire West Riding Name: Mary Moran    I613  MORAN  Mary  tree1 
25312   S126  BIRT  MÉNARD / MESNARD, Barbe born about 1653 La Rochelle (Charente-Maritime: 1 7300) René & Judith Veillon  p. 1119  I1237  MENARD  Marie Barbe  tree1 
25313   S38  DEAT  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I390  GARLAND  Edith G (Bradstreet)  tree1 
25314   S38  BIRT  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I390  GARLAND  Edith G (Bradstreet)  tree1 
25315   S38  NAME  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I390  GARLAND  Edith G (Bradstreet)  tree1 
25316   S38  NAME  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I546  DEARBORN  William  tree1 
25317   S38  BIRT  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I546  DEARBORN  William  tree1 
25318   S38  DEAT  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I546  DEARBORN  William  tree1 
25319   S38  NAME  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I739  ADAMS  Ebenezer Gilman  tree1 
25320   S38  BIRT  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I739  ADAMS  Ebenezer Gilman  tree1 
25321   S38  NAME  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I878  DEROCHEMONT  Frederick William  tree1 
25322   S38  DEAT  NAME: Harry De Rochemont
GENDER: Male
BIRTH DATE: abt 1868
BIRTH PLACE: Newington New Hampshire
FATHER: Frederick De Rochemont
MOTHER: Sarah Adams
DEATH DATE: 8 Jun 1946
DEATH PLACE: Concord, New Hampshire, USA
AGE AT DEATH: 78 
Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New England Historical Genealogical Society. Citing New Hampshire Bureau of Vital Records, Concord, New Hampshire.  I739  ADAMS  Ebenezer Gilman  tree1 
25323   S1580  DEAT  Name: Mary Louise McCarthy Wright Birth: 1922-04-29 Death: 2013-12-10  Newspaper: ; Publication Date: 13 Dec 2013; Publication Place: Dover , New Hampshire , USA.  I202  MCCARTHY  Mary Louise  tree1 
25324   S1580  BIRT  Name: Mary Louise McCarthy Wright Birth: 1922-04-29 Death: 2013-12-10  Newspaper: ; Publication Date: 13 Dec 2013; Publication Place: Dover , New Hampshire , USA.  I202  MCCARTHY  Mary Louise  tree1 
25325   S1580  479048  Name: Mary Louise McCarthy Wright Birth: 1922-04-29 Death: 2013-12-10  Newspaper: ; Publication Date: 13 Dec 2013; Publication Place: Dover , New Hampshire , USA.  I202  MCCARTHY  Mary Louise  tree1 
25326   S1580  NAME  Name: Mary Louise McCarthy Wright Birth: 1922-04-29 Death: 2013-12-10  Newspaper: ; Publication Date: 13 Dec 2013; Publication Place: Dover , New Hampshire , USA.  I202  MCCARTHY  Mary Louise  tree1 
25327   S14  BIRT  Name: Adelard Raymond birth date: abt 1903 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I1009  RAYMOND  Adelard Joseph Omar  tree1 
25328   S14  480450  Name: Adelard Raymond birth date: abt 1903 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I1009  RAYMOND  Adelard Joseph Omar  tree1 
25329   S14  NAME  Name: Adelard Raymond birth date: abt 1903 birth place: Massachusetts residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I1009  RAYMOND  Adelard Joseph Omar  tree1 
25330   S7  BIRT  Name: Adelard Raymond birth date: abt 1903 birth place: Massachusetts residence date: 1930 residence place: Lynn, Essex, Massachusetts, USA  Source Citation: Year: 1930; Census Place: Lynn, Essex, Massachusetts; Roll: 900; Page: 8B; Enumeration District: 0166; Image: 173.0; FHL microfilm: 2340635  I1009  RAYMOND  Adelard Joseph Omar  tree1 
25331   S7  480448  Name: Adelard Raymond birth date: abt 1903 birth place: Massachusetts residence date: 1930 residence place: Lynn, Essex, Massachusetts, USA  Source Citation: Year: 1930; Census Place: Lynn, Essex, Massachusetts; Roll: 900; Page: 8B; Enumeration District: 0166; Image: 173.0; FHL microfilm: 2340635  I1009  RAYMOND  Adelard Joseph Omar  tree1 
25332   S7  NAME  Name: Adelard Raymond birth date: abt 1903 birth place: Massachusetts residence date: 1930 residence place: Lynn, Essex, Massachusetts, USA  Source Citation: Year: 1930; Census Place: Lynn, Essex, Massachusetts; Roll: 900; Page: 8B; Enumeration District: 0166; Image: 173.0; FHL microfilm: 2340635  I1009  RAYMOND  Adelard Joseph Omar  tree1 
25333   S1830  480404  Name: Alice Mae Shorey birth date: Sep 1872 birth place: Maine marriage date: 1892 residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I951  SHOREY  Alice Mae  tree1 
25334   S1830  NAME  Name: Alice Mae Shorey birth date: Sep 1872 birth place: Maine marriage date: 1892 residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I951  SHOREY  Alice Mae  tree1 
25335   S1830  BIRT  Name: Alice Mae Shorey birth date: Sep 1872 birth place: Maine marriage date: 1892 residence date: 1900 residence place: Lynn Ward 3, Essex, Massachusetts, USA  Source Citation: Year: 1900; Census Place: Lynn Ward 3, Essex, Massachusetts; Roll: 644; Page: 15A; Enumeration District: 0373; FHL microfilm: 1240644  I951  SHOREY  Alice Mae  tree1 
25336   S1491  BIRT  Name: Anna Vermette birth date: 1889 birth place: Maine marriage date: 15 Apr 1918 marriage place: South Berwick, Maine, USA  Source Citation: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 57  I1031  BELLIVEAU  Anna A.  tree1 
25337   S1491  NAME  Name: Anna Vermette birth date: 1889 birth place: Maine marriage date: 15 Apr 1918 marriage place: South Berwick, Maine, USA  Source Citation: Maine State Archives; Augusta, Maine, USA; 1908-1922 Vital Records; Roll #: 57  I1031  BELLIVEAU  Anna A.  tree1 
25338   S1581  NAME  Name: Annie Appleby birth date: 1841 birth place: Dishforth, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I66  APPLEBY  Annie Eliza  tree1 
25339   S1581  478782  Name: Annie Appleby birth date: 1841 birth place: Dishforth, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I66  APPLEBY  Annie Eliza  tree1 
25340   S1581  BIRT  Name: Annie Appleby birth date: 1841 birth place: Dishforth, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I66  APPLEBY  Annie Eliza  tree1 
25341   S38  DEAT  Name: Annie C MacKenzie birth date: 5 Jan 1877 birth place: North Granville, Prince Edward Island, Canada death date: 12 Mar 1906 death place: Newington, Rockingham, New Hampshire, United States    I539  MACKENZIE  Annie C.  tree1 
25342   S38  BIRT  Name: Annie C MacKenzie birth date: 5 Jan 1877 birth place: North Granville, Prince Edward Island, Canada death date: 12 Mar 1906 death place: Newington, Rockingham, New Hampshire, United States    I539  MACKENZIE  Annie C.  tree1 
25343   S38  NAME  Name: Annie C MacKenzie birth date: 5 Jan 1877 birth place: North Granville, Prince Edward Island, Canada death date: 12 Mar 1906 death place: Newington, Rockingham, New Hampshire, United States    I539  MACKENZIE  Annie C.  tree1 
25344   S1830  479615  Name: Annie C MacKenzie marriage date: 25 May 1895 marriage place: Greenland, Rockingham, New Hampshire, USA residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA arrival date: 1893 birth date: 5 Jan 1877 birth place: North Granville, Prince Edward Island, Canada  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I539  MACKENZIE  Annie C.  tree1 
25345   S1830  479616  Name: Annie C MacKenzie marriage date: 25 May 1895 marriage place: Greenland, Rockingham, New Hampshire, USA residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA arrival date: 1893 birth date: 5 Jan 1877 birth place: North Granville, Prince Edward Island, Canada  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I539  MACKENZIE  Annie C.  tree1 
25346   S1830  NAME  Name: Annie C MacKenzie marriage date: 25 May 1895 marriage place: Greenland, Rockingham, New Hampshire, USA residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA arrival date: 1893 birth date: 5 Jan 1877 birth place: North Granville, Prince Edward Island, Canada  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I539  MACKENZIE  Annie C.  tree1 
25347   S1830  BIRT  Name: Annie C MacKenzie marriage date: 25 May 1895 marriage place: Greenland, Rockingham, New Hampshire, USA residence date: 1900 residence place: Newington, Rockingham, New Hampshire, USA arrival date: 1893 birth date: 5 Jan 1877 birth place: North Granville, Prince Edward Island, Canada  Source Citation: Year: 1900; Census Place: Newington, Rockingham, New Hampshire; Roll: 950; Page: 8B; Enumeration District: 0193; FHL microfilm: 1240950  I539  MACKENZIE  Annie C.  tree1 
25348   S1581  BIRT  Name: Annie Thornton residence date: 1891 residence place: Bradford, Yorkshire, England birth date: February 7, 1884 birth place: 18 Craven Street, Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I386  THORNTON  Annie  tree1 
25349   S1581  NAME  Name: Annie Thornton residence date: 1891 residence place: Bradford, Yorkshire, England birth date: February 7, 1884 birth place: 18 Craven Street, Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I386  THORNTON  Annie  tree1 
25350   S1581  479316  Name: Annie Thornton residence date: 1891 residence place: Bradford, Yorkshire, England birth date: February 7, 1884 birth place: 18 Craven Street, Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I386  THORNTON  Annie  tree1 
25351   S1293  BIRT  Name: Charles W Tucker
birth date: May 1876
birth place: Maine
residence date: 1880
residence place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1015  TUCKER  Charles Wilson  tree1 
25352   S1293  NAME  Name: Charles W Tucker
birth date: May 1876
birth place: Maine
residence date: 1880
residence place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1015  TUCKER  Charles Wilson  tree1 
25353   S1293  480484  Name: Charles W Tucker
birth date: May 1876
birth place: Maine
residence date: 1880
residence place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1015  TUCKER  Charles Wilson  tree1 
25354   S2574  NAME  Name: Dr. Joseph Adams birth date: 17 Jan 1723 birth place: Newington, Rockingham, New Hampshire, United States    I601  ADAMS  Joseph  tree1 
25355   S2574  BIRT  Name: Dr. Joseph Adams birth date: 17 Jan 1723 birth place: Newington, Rockingham, New Hampshire, United States    I601  ADAMS  Joseph  tree1 
25356   S43  DEAT  Name: Edward Purefoy
death date: 1 Jun 1558
birth date: 13 Jan 1494
birth place: Shalston, Bucks, England 
  I789  PUREFOY  Edward  tree1 
25357   S43  NAME  Name: Edward Purefoy
death date: 1 Jun 1558
birth date: 13 Jan 1494
birth place: Shalston, Bucks, England 
  I789  PUREFOY  Edward  tree1 
25358   S43  BIRT  Name: Edward Purefoy
death date: 1 Jun 1558
birth date: 13 Jan 1494
birth place: Shalston, Bucks, England 
  I789  PUREFOY  Edward  tree1 
25359   S1293  BIRT  Name: Eliza Augusta Ellis
residence date: 1880
residence place: Lebanon, York, Maine, USA
birth date: 30 December 1849
birth place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1013  ELLIS  Eliza Augusta  tree1 
25360   S1293  480467  Name: Eliza Augusta Ellis
residence date: 1880
residence place: Lebanon, York, Maine, USA
birth date: 30 December 1849
birth place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1013  ELLIS  Eliza Augusta  tree1 
25361   S1293  NAME  Name: Eliza Augusta Ellis
residence date: 1880
residence place: Lebanon, York, Maine, USA
birth date: 30 December 1849
birth place: Lebanon, York, Maine, USA 
Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1013  ELLIS  Eliza Augusta  tree1 
25362   S43  DEAT  Name: Elizabeth Bessiles birth date: 1465 death date: 1511 death place: Bessiles Leigh, Berks, England    I783  BESSILES  Elizabeth  tree1 
25363   S43  BIRT  Name: Elizabeth Bessiles birth date: 1465 death date: 1511 death place: Bessiles Leigh, Berks, England    I783  BESSILES  Elizabeth  tree1 
25364   S43  NAME  Name: Elizabeth Bessiles birth date: 1465 death date: 1511 death place: Bessiles Leigh, Berks, England    I783  BESSILES  Elizabeth  tree1 
25365   S10  NAME  Name: Elspy May Shorey
birth date: 1904
birth place: Dover, Strafford County, New Hampshire
marriage date: 3 Oct 1922
marriage place: Dover, Strafford County, New Hampshire 
  I418  SHOREY  Elspy Mae  tree1 
25366   S10  BIRT  Name: Elspy May Shorey
birth date: 1904
birth place: Dover, Strafford County, New Hampshire
marriage date: 3 Oct 1922
marriage place: Dover, Strafford County, New Hampshire 
  I418  SHOREY  Elspy Mae  tree1 
25367   S2574  BIRT  Name: Ezekiel Gilman birth date: 15 Jan 1700 birth place: Exeter, Rockingham, New Hampshire, USA    I848  GILMAN  Ezekiel  tree1 
25368   S2574  NAME  Name: Ezekiel Gilman birth date: 15 Jan 1700 birth place: Exeter, Rockingham, New Hampshire, USA    I848  GILMAN  Ezekiel  tree1 
25369   S1353  NAME  Name: Felix Laviolette birth date: 1882 birth place: Prince Edward Island residence date: 1891 residence place: Unorganized Territories, Territories, Canada  Source Citation: Year: 1891; Census Place: Fort Chipewyan, Unorganized Territories, Territories; Roll: T-6426; Family No: 88  I198  LAVIOLETTE  Felix P  tree1 
25370   S1353  BIRT  Name: Felix Laviolette birth date: 1882 birth place: Prince Edward Island residence date: 1891 residence place: Unorganized Territories, Territories, Canada  Source Citation: Year: 1891; Census Place: Fort Chipewyan, Unorganized Territories, Territories; Roll: T-6426; Family No: 88  I198  LAVIOLETTE  Felix P  tree1 
25371   S1353  479021  Name: Felix Laviolette birth date: 1882 birth place: Prince Edward Island residence date: 1891 residence place: Unorganized Territories, Territories, Canada  Source Citation: Year: 1891; Census Place: Fort Chipewyan, Unorganized Territories, Territories; Roll: T-6426; Family No: 88  I198  LAVIOLETTE  Felix P  tree1 
25372   S14  BIRT  Name: Frederick William deRochemont birth date: 11 Apr 1841 birth place: Newington, Rockingham, New Hampshire, United States residence date: 1920 residence place: Newington, Rockingham, New Hampshire, USA  Source Citation: Year: 1920; Census Place: Newington, Rockingham, New Hampshire; Roll: T625_1013; Page: 3A; Enumeration District: 124; Image: 926  I878  DEROCHEMONT  Frederick William  tree1 
25373   S14  NAME  Name: Frederick William deRochemont birth date: 11 Apr 1841 birth place: Newington, Rockingham, New Hampshire, United States residence date: 1920 residence place: Newington, Rockingham, New Hampshire, USA  Source Citation: Year: 1920; Census Place: Newington, Rockingham, New Hampshire; Roll: T625_1013; Page: 3A; Enumeration District: 124; Image: 926  I878  DEROCHEMONT  Frederick William  tree1 
25374   S14  480266  Name: Frederick William deRochemont birth date: 11 Apr 1841 birth place: Newington, Rockingham, New Hampshire, United States residence date: 1920 residence place: Newington, Rockingham, New Hampshire, USA  Source Citation: Year: 1920; Census Place: Newington, Rockingham, New Hampshire; Roll: T625_1013; Page: 3A; Enumeration District: 124; Image: 926  I878  DEROCHEMONT  Frederick William  tree1 
25375   S2667  BIRT  Name: George W Tucker birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA residence date: 1910 residence place: Lebanon, York, Maine, USA  Source Citation: Year: 1910; Census Place: Lebanon, York, Maine; Roll: T624_548; Page: 8A; Enumeration District: 0249; FHL microfilm: 1374561  I1014  TUCKER  George W  tree1 
25376   S2667  480478  Name: George W Tucker birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA residence date: 1910 residence place: Lebanon, York, Maine, USA  Source Citation: Year: 1910; Census Place: Lebanon, York, Maine; Roll: T624_548; Page: 8A; Enumeration District: 0249; FHL microfilm: 1374561  I1014  TUCKER  George W  tree1 
25377   S2667  NAME  Name: George W Tucker birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA residence date: 1910 residence place: Lebanon, York, Maine, USA  Source Citation: Year: 1910; Census Place: Lebanon, York, Maine; Roll: T624_548; Page: 8A; Enumeration District: 0249; FHL microfilm: 1374561  I1014  TUCKER  George W  tree1 
25378   S1293  480473  Name: George W Tucker residence date: 1880 residence place: Lebanon, York, Maine, USA birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA  Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1014  TUCKER  George W  tree1 
25379   S1293  NAME  Name: George W Tucker residence date: 1880 residence place: Lebanon, York, Maine, USA birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA  Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1014  TUCKER  George W  tree1 
25380   S1293  BIRT  Name: George W Tucker residence date: 1880 residence place: Lebanon, York, Maine, USA birth date: 04 March 1847 birth place: Weston? Windsor, Vermont, USA  Source Citation: Year: 1880; Census Place: Lebanon, York, Maine; Roll: 491; Family History Film: 1254491; Page: 362D; Enumeration District: 196; Image: 0466  I1014  TUCKER  George W  tree1 
25381   S38  NAME  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I518  NUTTER  Sarah Blanche  tree1 
25382   S38  BIRT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I518  NUTTER  Sarah Blanche  tree1 
25383   S38  BIRT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I542  DEROCHEMONT  Harry  tree1 
25384   S38  NAME  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I542  DEROCHEMONT  Harry  tree1 
25385   S38  BIRT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I738  COLBATH  Sarah "Sally"  tree1 
25386   S38  DEAT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I738  COLBATH  Sarah "Sally"  tree1 
25387   S38  NAME  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I738  COLBATH  Sarah "Sally"  tree1 
25388   S38  BIRT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I878  DEROCHEMONT  Frederick William  tree1 
25389   S38  NAME  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I878  DEROCHEMONT  Frederick William  tree1 
25390   S38  DEAT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I878  DEROCHEMONT  Frederick William  tree1 
25391   S38  DEAT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I879  ADAMS  Sarah Frances  tree1 
25392   S38  BIRT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I879  ADAMS  Sarah Frances  tree1 
25393   S38  NAME  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I879  ADAMS  Sarah Frances  tree1 
25394   S38  DEAT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I518  NUTTER  Sarah Blanche  tree1 
25395   S38  DEAT  NAME: Harry De Rochemont GENDER: Male BIRTH DATE: abt 1868 BIRTH PLACE: Newington New Hampshire FATHER: Frederick De Rochemont MOTHER: Sarah Adams DEATH DATE: 8 Jun 1946 DEATH PLACE: Concord, New Hampshire, USA AGE AT DEATH: 78  Ancestry.com. New Hampshire, Death and Disinterment Records, 1754-1947 [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2013. Original data: “New Hampshire, Death and Disinterment Records, 1754–1947.” Online index and digital images. New  I542  DEROCHEMONT  Harry  tree1 
25396   S14  NAME  Name: Harry deRochemont birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA residence date: 1920 residence place: Portsmouth Ward 1, Rockingham, New Hampshire, USA  Source Citation: Year: 1920; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: T625_1014; Page: 17A; Enumeration District: 142; Image: 206  I542  DEROCHEMONT  Harry  tree1 
25397   S14  BIRT  Name: Harry deRochemont birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA residence date: 1920 residence place: Portsmouth Ward 1, Rockingham, New Hampshire, USA  Source Citation: Year: 1920; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: T625_1014; Page: 17A; Enumeration District: 142; Image: 206  I542  DEROCHEMONT  Harry  tree1 
25398   S14  479625  Name: Harry deRochemont birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA residence date: 1920 residence place: Portsmouth Ward 1, Rockingham, New Hampshire, USA  Source Citation: Year: 1920; Census Place: Portsmouth Ward 1, Rockingham, New Hampshire; Roll: T625_1014; Page: 17A; Enumeration District: 142; Image: 206  I542  DEROCHEMONT  Harry  tree1 
25399   S2667  NAME  Name: Harry deRochemont residence date: 1910 residence place: Newington, Rockingham, New Hampshire, USA birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA  Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I542  DEROCHEMONT  Harry  tree1 
25400   S2667  479629  Name: Harry deRochemont residence date: 1910 residence place: Newington, Rockingham, New Hampshire, USA birth date: 18 Jan 1868 birth place: Newington, Rockingham, New Hampshire, USA  Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I542  DEROCHEMONT  Harry  tree1 


«Prev «1 ... 250 251 252 253 254 255 256 257 258 ... 283» Next»

Go to Top