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

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


Matches 25401 to 25500 of 28268

«Prev «1 ... 251 252 253 254 255 256 257 258 259 ... 283» Next»

# Description sourceID eventID citetext Page Person ID Last Name First Name Living Tree
25401   S2667  BIRT  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 
25402   S2004  480514  Name: Henry E Vermette
birth date: 1897
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I1030  VERMETTE  Henry Edmund  tree1 
25403   S2004  480517  Name: Henry E Vermette
birth date: 1897
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I1030  VERMETTE  Henry Edmund  tree1 
25404   S2004  480518  Name: Henry E Vermette
birth date: 1897
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I1030  VERMETTE  Henry Edmund  tree1 
25405   S2004  480519  Name: Henry E Vermette
birth date: 1897
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I1030  VERMETTE  Henry Edmund  tree1 
25406   S2004  480520  Name: Henry E Vermette
birth date: 1897
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I1030  VERMETTE  Henry Edmund  tree1 
25407   S2004  480525  Name: Henry E Vermette
birth date: 1897
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I1030  VERMETTE  Henry Edmund  tree1 
25408   S2004  480526  Name: Henry E Vermette
birth date: 1897
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I1030  VERMETTE  Henry Edmund  tree1 
25409   S2004  BIRT  Name: Henry E Vermette
birth date: 1897
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I1030  VERMETTE  Henry Edmund  tree1 
25410   S14  480513  Name: Henry E Vermette birth date: 1897 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1030  VERMETTE  Henry Edmund  tree1 
25411   S14  480514  Name: Henry E Vermette birth date: 1897 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1030  VERMETTE  Henry Edmund  tree1 
25412   S14  480521  Name: Henry E Vermette birth date: 1897 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1030  VERMETTE  Henry Edmund  tree1 
25413   S14  480527  Name: Henry E Vermette birth date: 1897 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1030  VERMETTE  Henry Edmund  tree1 
25414   S14  480528  Name: Henry E Vermette birth date: 1897 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1030  VERMETTE  Henry Edmund  tree1 
25415   S14  BIRT  Name: Henry E Vermette birth date: 1897 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20A; Enumeration District: 136; Image: 1004  I1030  VERMETTE  Henry Edmund  tree1 
25416   S1514  NAME  Name: Honorah Wright residence date: 1881 residence place: Bradford, Yorkshire, England birth date: April 1870 birth place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I612  WRIGHT  Honorah "Nora"  tree1 
25417   S1514  BIRT  Name: Honorah Wright residence date: 1881 residence place: Bradford, Yorkshire, England birth date: April 1870 birth place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I612  WRIGHT  Honorah "Nora"  tree1 
25418   S1514  479808  Name: Honorah Wright residence date: 1881 residence place: Bradford, Yorkshire, England birth date: April 1870 birth place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I612  WRIGHT  Honorah "Nora"  tree1 
25419   S1581  BIRT  Name: John Henry Thornton birth date: 1846 birth place: Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I65  THORNTON  John Henry  tree1 
25420   S1581  NAME  Name: John Henry Thornton birth date: 1846 birth place: Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I65  THORNTON  John Henry  tree1 
25421   S1581  478773  Name: John Henry Thornton birth date: 1846 birth place: Bradford, Yorkshire, England residence date: 1891 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG12; Piece: 3626; Folio: 16; Page: 25; GSU Roll: 6098736  I65  THORNTON  John Henry  tree1 
25422   S2667  479403  Name: John Willie DeRochemont birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire arrival date: 1898 residence date: 1910 residence 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  I419  DEROCHEMONT  John Willie  tree1 
25423   S2667  479404  Name: John Willie DeRochemont birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire arrival date: 1898 residence date: 1910 residence 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  I419  DEROCHEMONT  John Willie  tree1 
25424   S2667  NAME  Name: John Willie DeRochemont birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire arrival date: 1898 residence date: 1910 residence 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  I419  DEROCHEMONT  John Willie  tree1 
25425   S2667  BIRT  Name: John Willie DeRochemont birth date: 13 Oct 1897 birth place: Newington, Rockingham County, New Hampshire arrival date: 1898 residence date: 1910 residence 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  I419  DEROCHEMONT  John Willie  tree1 
25426   S10  BIRT  Name: Joseph Donald Vermette
marriage date: 25 May 1940
marriage place: Somersworth, Strafford, New Hampshire
birth date: 19 Jan 1919
birth place: Maine 
  I759  VERMETTE  Joseph Donald Richard  tree1 
25427   S10  NAME  Name: Joseph Donald Vermette
marriage date: 25 May 1940
marriage place: Somersworth, Strafford, New Hampshire
birth date: 19 Jan 1919
birth place: Maine 
  I759  VERMETTE  Joseph Donald Richard  tree1 
25428   S2004  BIRT  Name: Joseph Donald Vermette
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
birth date: 19 Jan 1919
birth place: Maine
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I759  VERMETTE  Joseph Donald Richard  tree1 
25429   S2004  480055  Name: Joseph Donald Vermette
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
birth date: 19 Jan 1919
birth place: Maine
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I759  VERMETTE  Joseph Donald Richard  tree1 
25430   S2004  480059  Name: Joseph Donald Vermette
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
birth date: 19 Jan 1919
birth place: Maine
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I759  VERMETTE  Joseph Donald Richard  tree1 
25431   S2004  NAME  Name: Joseph Donald Vermette
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
birth date: 19 Jan 1919
birth place: Maine
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I759  VERMETTE  Joseph Donald Richard  tree1 
25432   S14  BIRT  Name: Joseph Donald Vermette birth date: 19 Jan 1919 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20B; Enumeration District: 136; Image: 1005  I759  VERMETTE  Joseph Donald Richard  tree1 
25433   S14  480058  Name: Joseph Donald Vermette birth date: 19 Jan 1919 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20B; Enumeration District: 136; Image: 1005  I759  VERMETTE  Joseph Donald Richard  tree1 
25434   S14  480060  Name: Joseph Donald Vermette birth date: 19 Jan 1919 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20B; Enumeration District: 136; Image: 1005  I759  VERMETTE  Joseph Donald Richard  tree1 
25435   S14  480061  Name: Joseph Donald Vermette birth date: 19 Jan 1919 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20B; Enumeration District: 136; Image: 1005  I759  VERMETTE  Joseph Donald Richard  tree1 
25436   S14  480062  Name: Joseph Donald Vermette birth date: 19 Jan 1919 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20B; Enumeration District: 136; Image: 1005  I759  VERMETTE  Joseph Donald Richard  tree1 
25437   S14  NAME  Name: Joseph Donald Vermette birth date: 19 Jan 1919 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20B; Enumeration District: 136; Image: 1005  I759  VERMETTE  Joseph Donald Richard  tree1 
25438   S14  480054  Name: Joseph Donald Vermette birth date: 19 Jan 1919 birth place: Maine residence date: 1920 residence place: South Berwick, York, Maine, USA  Source Citation: Year: 1920; Census Place: South Berwick, York, Maine; Roll: T625_651; Page: 20B; Enumeration District: 136; Image: 1005  I759  VERMETTE  Joseph Donald Richard  tree1 
25439   S1830  479201  Name: Joseph Raymond birth date: 1879 birth place: Canada marriage date: 1897 residence date: 1900 residence place: Salem Ward 5, Essex, Massachusetts, USA arrival date: 1882  Source Citation: Year: 1900; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: 648; Page: 6B; Enumeration District: 0455; FHL microfilm: 1240648  I309  RAYMOND  Joseph Gabriel  tree1 
25440   S1830  NAME  Name: Joseph Raymond birth date: 1879 birth place: Canada marriage date: 1897 residence date: 1900 residence place: Salem Ward 5, Essex, Massachusetts, USA arrival date: 1882  Source Citation: Year: 1900; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: 648; Page: 6B; Enumeration District: 0455; FHL microfilm: 1240648  I309  RAYMOND  Joseph Gabriel  tree1 
25441   S1830  479199  Name: Joseph Raymond birth date: 1879 birth place: Canada marriage date: 1897 residence date: 1900 residence place: Salem Ward 5, Essex, Massachusetts, USA arrival date: 1882  Source Citation: Year: 1900; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: 648; Page: 6B; Enumeration District: 0455; FHL microfilm: 1240648  I309  RAYMOND  Joseph Gabriel  tree1 
25442   S1830  BIRT  Name: Joseph Raymond birth date: 1879 birth place: Canada marriage date: 1897 residence date: 1900 residence place: Salem Ward 5, Essex, Massachusetts, USA arrival date: 1882  Source Citation: Year: 1900; Census Place: Salem Ward 5, Essex, Massachusetts; Roll: 648; Page: 6B; Enumeration District: 0455; FHL microfilm: 1240648  I309  RAYMOND  Joseph Gabriel  tree1 
25443   S14  479203  Name: Joseph Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA arrival date: 1882 birth date: 1879 birth place: Canada  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I309  RAYMOND  Joseph Gabriel  tree1 
25444   S14  479211  Name: Joseph Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA arrival date: 1882 birth date: 1879 birth place: Canada  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I309  RAYMOND  Joseph Gabriel  tree1 
25445   S14  NAME  Name: Joseph Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA arrival date: 1882 birth date: 1879 birth place: Canada  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I309  RAYMOND  Joseph Gabriel  tree1 
25446   S14  BIRT  Name: Joseph Raymond residence date: 1920 residence place: Lynn Ward 5, Essex, Massachusetts, USA arrival date: 1882 birth date: 1879 birth place: Canada  Source Citation: Year: 1920; Census Place: Lynn Ward 5, Essex, Massachusetts; Roll: T625_694; Page: 3B; Enumeration District: 178; Image: 902  I309  RAYMOND  Joseph Gabriel  tree1 
25447   S1382  BIRT  Name: Joseph Stanley Tremblay birth date: 24 Dec 1943 residence date: 1987 residence place: Somersworth, NH    I45  TREMBLAY  Joseph Stanley  tree1 
25448   S1382  478739  Name: Joseph Stanley Tremblay birth date: 24 Dec 1943 residence date: 1987 residence place: Somersworth, NH    I45  TREMBLAY  Joseph Stanley  tree1 
25449   S1382  NAME  Name: Joseph Stanley Tremblay birth date: 24 Dec 1943 residence date: 1987 residence place: Somersworth, NH    I45  TREMBLAY  Joseph Stanley  tree1 
25450   S1580  DEAT  Name: Joseph Stanley Tremblay death date: 11/11/2003 birth date: 24 Dec 1943  Source Citation: Newspaper: Citizen; Publication Date: 16 12 2003; Publication Place: Laconia, NH, US  I45  TREMBLAY  Joseph Stanley  tree1 
25451   S1580  NAME  Name: Joseph Stanley Tremblay death date: 11/11/2003 birth date: 24 Dec 1943  Source Citation: Newspaper: Citizen; Publication Date: 16 12 2003; Publication Place: Laconia, NH, US  I45  TREMBLAY  Joseph Stanley  tree1 
25452   S1580  BIRT  Name: Joseph Stanley Tremblay death date: 11/11/2003 birth date: 24 Dec 1943  Source Citation: Newspaper: Citizen; Publication Date: 16 12 2003; Publication Place: Laconia, NH, US  I45  TREMBLAY  Joseph Stanley  tree1 
25453           I380         
25454           I380         
25455           I380         
25456   S2667  479608  Name: Laurence deRochemont
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA
birth date: 23 Jul 1899
birth place: Newington, Rockingham, New Hampshire, United States 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I537  DEROCHEMONT  Lawrence  tree1 
25457   S2667  NAME  Name: Laurence deRochemont
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA
birth date: 23 Jul 1899
birth place: Newington, Rockingham, New Hampshire, United States 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I537  DEROCHEMONT  Lawrence  tree1 
25458   S2667  BIRT  Name: Laurence deRochemont
residence date: 1910
residence place: Newington, Rockingham, New Hampshire, USA
birth date: 23 Jul 1899
birth place: Newington, Rockingham, New Hampshire, United States 
Source Citation: Year: 1910; Census Place: Newington, Rockingham, New Hampshire; Roll: T624_865; Page: 2B; Enumeration District: 0247; FHL microfilm: 1374878  I537  DEROCHEMONT  Lawrence  tree1 
25459   S2004  BIRT  Name: Madeleine Vermette
birth date: 1921
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I153  VERMETTE  Madeleine  tree1 
25460   S2004  NAME  Name: Madeleine Vermette
birth date: 1921
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I153  VERMETTE  Madeleine  tree1 
25461   S2004  478930  Name: Madeleine Vermette
birth date: 1921
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I153  VERMETTE  Madeleine  tree1 
25462   S2004  478931  Name: Madeleine Vermette
birth date: 1921
birth place: Maine
residence date: 1 Apr 1940
residence place: South Berwick, York, Maine, USA
residence date: 1935
residence place: South Berwick, York, Maine 
Source Citation: Year: 1940; Census Place: South Berwick, York, Maine; Roll: T627_1497; Page: 9A; Enumeration District: 16-83  I153  VERMETTE  Madeleine  tree1 
25463   S1514  BIRT  Name: Mary Moran residence date: 1881 residence place: Bradford, Yorkshire, England birth date: 1844 birth place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I613  MORAN  Mary  tree1 
25464   S1514  479817  Name: Mary Moran residence date: 1881 residence place: Bradford, Yorkshire, England birth date: 1844 birth place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I613  MORAN  Mary  tree1 
25465   S1514  NAME  Name: Mary Moran residence date: 1881 residence place: Bradford, Yorkshire, England birth date: 1844 birth place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I613  MORAN  Mary  tree1 
25466   S3  BIRT  Name: Michele Louise Dionne
birth date: 12 June 1954
birth place: Meriden, New Hampshire, USA
death date: 4 July 2012
death place: Portland, New Hampshire, USA 
Source Citation: Issue State: Massachusetts; Issue Date: 1970-1971  I361  DIONNE  Michele Louise  tree1 
25467   S3  DEAT  Name: Michele Louise Dionne
birth date: 12 June 1954
birth place: Meriden, New Hampshire, USA
death date: 4 July 2012
death place: Portland, New Hampshire, USA 
Source Citation: Issue State: Massachusetts; Issue Date: 1970-1971  I361  DIONNE  Michele Louise  tree1 
25468   S3  NAME  Name: Michele Louise Dionne
birth date: 12 June 1954
birth place: Meriden, New Hampshire, USA
death date: 4 July 2012
death place: Portland, New Hampshire, USA 
Source Citation: Issue State: Massachusetts; Issue Date: 1970-1971  I361  DIONNE  Michele Louise  tree1 
25469   S16  BIRT  Name: Rev. Joseph Bass Adams
birth date: 04 Jan 1688
birth place: Braintree, Norfolk, Massachussetts
vital date: 4 Jan 1688-1689
vital place: Braintree, Massachusetts 
  I32  ADAMS  Joseph Bass  tree1 
25470   S16  NAME  Name: Rev. Joseph Bass Adams
birth date: 04 Jan 1688
birth place: Braintree, Norfolk, Massachussetts
vital date: 4 Jan 1688-1689
vital place: Braintree, Massachusetts 
  I32  ADAMS  Joseph Bass  tree1 
25471   S1593  NAME  Name: Robert Whitney Barter birth date: 10 May 1946 birth place: San Diego, California  Source Citation: Birthdate: 10 May 1946; Birth County: San Diego  I430  BARTER  Robert Whitney  tree1 
25472   S1593  BIRT  Name: Robert Whitney Barter birth date: 10 May 1946 birth place: San Diego, California  Source Citation: Birthdate: 10 May 1946; Birth County: San Diego  I430  BARTER  Robert Whitney  tree1 
25473   S1576  NAME  Name: Robert Whitney Barter marriage date: 08 July 1989 marriage place: Maine, USA residence place: York, ME    I430  BARTER  Robert Whitney  tree1 
25474   S1576  479424  Name: Robert Whitney Barter marriage date: 08 July 1989 marriage place: Maine, USA residence place: York, ME    I430  BARTER  Robert Whitney  tree1 
25475   S7  NAME  Name: Rose Marie Laviolette
birth date: abt 1927
birth place: New Hampshire
residence date: 1930
residence place: Rollinsford, Strafford, New Hampshire, USA 
Source Citation: Year: 1930; Census Place: Rollinsford, Strafford, New Hampshire; Roll: 1306; Page: 11B; Enumeration District: 0031; Image: 952.0; FHL microfilm: 2341041  I854  LAVIOLETTE  Rose Marie  tree1 
25476   S7  480227  Name: Rose Marie Laviolette
birth date: abt 1927
birth place: New Hampshire
residence date: 1930
residence place: Rollinsford, Strafford, New Hampshire, USA 
Source Citation: Year: 1930; Census Place: Rollinsford, Strafford, New Hampshire; Roll: 1306; Page: 11B; Enumeration District: 0031; Image: 952.0; FHL microfilm: 2341041  I854  LAVIOLETTE  Rose Marie  tree1 
25477   S7  BIRT  Name: Rose Marie Laviolette
birth date: abt 1927
birth place: New Hampshire
residence date: 1930
residence place: Rollinsford, Strafford, New Hampshire, USA 
Source Citation: Year: 1930; Census Place: Rollinsford, Strafford, New Hampshire; Roll: 1306; Page: 11B; Enumeration District: 0031; Image: 952.0; FHL microfilm: 2341041  I854  LAVIOLETTE  Rose Marie  tree1 
25478   S1322  BURI  Name: Ruth Alden birth date: 18 Feb 1632 birth place: Duxbury, Plymouth, Massachusetts, USA death date: 12 Oct 1674 death place: Braintree, Norfolk, Massachusetts, USA burial place: Quincy, Norfolk County, Massachusetts, USA    I887  ALDEN  Ruth  tree1 
25479   S1322  DEAT  Name: Ruth Alden birth date: 18 Feb 1632 birth place: Duxbury, Plymouth, Massachusetts, USA death date: 12 Oct 1674 death place: Braintree, Norfolk, Massachusetts, USA burial place: Quincy, Norfolk County, Massachusetts, USA    I887  ALDEN  Ruth  tree1 
25480   S1322  NAME  Name: Ruth Alden birth date: 18 Feb 1632 birth place: Duxbury, Plymouth, Massachusetts, USA death date: 12 Oct 1674 death place: Braintree, Norfolk, Massachusetts, USA burial place: Quincy, Norfolk County, Massachusetts, USA    I887  ALDEN  Ruth  tree1 
25481   S1322  BIRT  Name: Ruth Alden birth date: 18 Feb 1632 birth place: Duxbury, Plymouth, Massachusetts, USA death date: 12 Oct 1674 death place: Braintree, Norfolk, Massachusetts, USA burial place: Quincy, Norfolk County, Massachusetts, USA    I887  ALDEN  Ruth  tree1 
25482   S1562  NAME  Name: Thomas Wright marriage date: 16 Apr 1906 marriage place: Bradford, St Peter (Bradford Cathedral), Yorkshire, England birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England  Source Citation: West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: 40D90/1/5/9; New Reference Number: BDP14  I385  WRIGHT  Thomas  tree1 
25483   S1562  BIRT  Name: Thomas Wright marriage date: 16 Apr 1906 marriage place: Bradford, St Peter (Bradford Cathedral), Yorkshire, England birth date: 12 Oct 1884 birth place: Bradford, Yorkshire, England  Source Citation: West Yorkshire Archive Service; Wakefield, Yorkshire, England; Yorkshire Parish Records; Old Reference Number: 40D90/1/5/9; New Reference Number: BDP14  I385  WRIGHT  Thomas  tree1 
25484   S1514  NAME  Name: William Wright birth date: 08 May 1872 birth place: 29 Clarence Street, Horton, Bradford, Yorkshire, England residence date: 1881 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I615  WRIGHT  William  tree1 
25485   S1514  BIRT  Name: William Wright birth date: 08 May 1872 birth place: 29 Clarence Street, Horton, Bradford, Yorkshire, England residence date: 1881 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I615  WRIGHT  William  tree1 
25486   S1514  479831  Name: William Wright birth date: 08 May 1872 birth place: 29 Clarence Street, Horton, Bradford, Yorkshire, England residence date: 1881 residence place: Bradford, Yorkshire, England  Source Citation: Class: RG11; Piece: 4452; Folio: 73; Page: 1; GSU roll: 1342065  I615  WRIGHT  William  tree1 
25487   S14  BIRT  Name: William Wright birth date: abt 1910 birth place: England residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA arrival date: 1911  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I7  WRIGHT  William  tree1 
25488   S14  478653  Name: William Wright birth date: abt 1910 birth place: England residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA arrival date: 1911  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I7  WRIGHT  William  tree1 
25489   S14  478654  Name: William Wright birth date: abt 1910 birth place: England residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA arrival date: 1911  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I7  WRIGHT  William  tree1 
25490   S14  NAME  Name: William Wright birth date: abt 1910 birth place: England residence date: 1920 residence place: Lower Chichester, Delaware, Pennsylvania, USA arrival date: 1911  Source Citation: Year: 1920; Census Place: Lower Chichester, Delaware, Pennsylvania; Roll: T625_1562; Page: 14B; Enumeration District: 218; Image: 367  I7  WRIGHT  William  tree1 
25491   S1174  BIRT  Norman Harry born Feb 25, 1931 to John W. deRochemont and Elspy M. Shorey  No page number given on Mocavo  I2004  DEROCHEMONT  Norman Harry  tree1 
25492   S143  NAME  Note regarding our mutual relations and her family tree  Private email correspondence  I941  GARLAND  Amelia Julia  tree1 
25493   S126  DEAT  Page 1119    I1237  MENARD  Marie Barbe  tree1 
25494   S1198  DEAT  Personal interview with granddaughter of John MacKenzie and Brabara Corbett  accessed 7 Nov 2014  I369  MACKENZIE  John  tree1 
25495   S1801  BIRT  Philippa of Luxembourg    I17458  LUXEMBOURG  Philippa of  tree1 
25496   S1196  BIRT  Provides names and birth dates of Dr. Joseph Adams' children  Copy made of a town genealogical history kept in the Town Clerk's office.  I740  ADAMS  Ebenezer  tree1 
25497   S1182  480011  Provides proof of lineage for Ebenezer and Sally (Colbath) Adams' children  "New Hampshire, County Probate Records, 1660-1973," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-32659-10972-43?cc=2040537&wc=M797-SPD:347815101,348078301 : accessed 27 Oct 2014), Strafford > Probate records 1820-1838 vol 24-25 > image 10 of 472.  I738  COLBATH  Sarah "Sally"  tree1 
25498   S1182  DEAT  Provides proof of lineage for Ebenezer and Sally (Colbath) Adams' children  "New Hampshire, County Probate Records, 1660-1973," images, FamilySearch (https://familysearch.org/pal:/MM9.3.1/TH-1942-32659-10972-43?cc=2040537&wc=M797-SPD:347815101,348078301 : accessed 27 Oct 2014), Strafford > Probate records 1820-1838 vol 24-25 > image 10 of 472.  I740  ADAMS  Ebenezer  tree1 
25499   S1180  DEAT  Provides vital statistics and names for Ebenezer Adams children with Lydia Hoyt.  Page 416  I740  ADAMS  Ebenezer  tree1 
25500   S1234  BIRT  Record for A Melanson  The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004;  I96  MELANSON  Alma Rosella  tree1 


«Prev «1 ... 251 252 253 254 255 256 257 258 259 ... 283» Next»

Go to Top