Report: individuals with different deathplace and place of burial

         Description: Personen die elders begraven zijn dan waar ze overleden.


Matches 301 to 400 of 632

«Prev 1 2 3 4 5 6 7 Next»

# Person ID Last Name First Name Death Date Death Place Burial Date Burial Place Tree
301 I209  GOODWIN  Phyllis Evelyn  3 Mar 1934  Portsmouth, Rockingham, New Hampshire, USA     Newington, Rockingham, New Hampshire, USA   tree1 
302 I9051  GOODWIN  William  26 Mar 1714  Kittery, York, Maine, USA     South Berwick, York, Maine, USA   tree1 
303 I5607  GOSSARD  Noëlle  19 Nov 1684  Montmorency, Quebec (Urban Agglomeration), Quebec, Canada   19 Nov 1684  Saint-Pierre-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada   tree1 
304 I8259  GOTHELO  19 Apr 1044  Verdun, Meuse, Lorraine, France     Pinneberg, Schleswig-Holstein, Germany   tree1 
305 I6995  GRASSHAM  Isabella  Abt 1883  Bradford, Yorkshire, England   10 Mar 1883  Shipley, Yorkshire, England   tree1 
306 I7173  GREAT  Alfred the  26 Oct 899  Winchester, Hampshire, England     Hyde Abbey, Winchester, Hampshire, England   tree1 
307 I1294  GROVE GROVER  Margery  15 Dec 1813  Portsmouth, Rockingham, New Hampshire, USA   15 Dec 1813  Wakefield, Carroll, New Hampshire, USA   tree1 
308 I13703  GUYON  Jean  30 May 1663  Beauport, Quebec (Urban Agglomeration), Quebec, Canada     Quebec (Urban Agglomeration), Quebec, Canada   tree1 
309 I11808  GUYON DION  Marie-Anne  29 Sep 1751  Sainte-Anne-de-Beaupré, La Côte-de-Beaupré, Quebec, Canada   29 Sep 1751  Sainte-Famille, L'Île-d'Orléans, Quebec, Canada   tree1 
310 I1756  HANNIGAN  Marie  13 Jun 2008  Portsmouth, Rockingham, New Hampshire, USA     New Hampshire State Veterans' Cemetery, Boscawen, Merrimack, New Hampshire, USA   tree1 
311 I2673  HARDY  Ruth  3 Dec 1807  Middlesex, Massachusetts, USA     Tewksbury, Middlesex County, Massachusetts, USA   tree1 
312 I6935  HARFORD (HARTFORD)  William  10 Aug 1716  Dover, Strafford, New Hampshire, USA     New Hampshire, USA   tree1 
313 I3809  HARTFORD  Mary Ellen  20 Jan 1933  Rochester, Strafford, New Hampshire, USA     New Hampshire, USA   tree1 
314 I2365  HARTFORD  Solomon  8 Mar 1832  Lancaster, Coos, New Hampshire, USA     Lebanon, York, Maine, USA   tree1 
315 I3890  HARTFORD  Stephen Shorey  16 Dec 1909  Lebanon, York, Maine, USA     Rochester, Strafford, New Hampshire, USA   tree1 
316 I8410  HASELTINE  John  23 Dec 1690  Haverhill, Essex, Massachusetts, USA     Hillsborough, New Hampshire, USA   tree1 
317 I4916  HAWKES FEARING  Margaret  1690  Roxbury, Suffolk, Massachusetts, USA     Dorchester, Suffolk, Massachusetts, USA   tree1 
318 I5895  HEBERT  Catherine  26 May 1731  Saint Charles des Mines, Grand Pre, Kings, Nova Scotia, Canada     Grand Pre, Kings, Nova Scotia, Canada   tree1 
319 I13193  HÉBERT  Guillaume  23 Sep 1639  Saint-Pierre-de-la-Rivière-du-Sud, Montmagny, Quebec, Canada   1639  Quebec (Urban Agglomeration), Quebec, Canada   tree1 
320 I12572  HÉBERT  Jean-Baptiste  3 Nov 1710  Grand Pre, Nova Scotia, Canada     Grand Pre, Kings, Nova Scotia, Canada   tree1 
321 I6158  HEBERT  Jeanne  5 Jan 1767  Richelieu, Rouville, Quebec, Canada     Masstown, Colchester, Nova Scotia, Canada   tree1 
322 I786  HENRY  1 Dec 1135  Angers, Maine-et-Loire, Pays de la Loire, France   4 Jan 1136  Berkshire, England   tree1 
323 I774  HERSEY  Elizabeth  8 Sep 1719  Exeter, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
324 I2139  HERSEY  William  22 Mar 1658  Hingham, Plymouth, Massachusetts, USA     Hingham, Plymouth County, Massachusetts, USA   tree1 
325 I10147  HILL  Mary  26 Oct 1605  Titchfield, Hampshire, England   29 Oct 1605  Fareham Borough, Hampshire, England   tree1 
326 I3538  HODGDON  John  27 May 1793  Newington, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
327 I2924  HODGDON  Sarah Sally  18 Feb 1836  Lebanon, York, Maine, USA     Cowell-Corson Family Plot, Lebanon, York, Maine, USA   tree1 
328 I4956  HOLT  Nicholas  30 Jan 1685  Andover, Essex, Massachusetts, USA     North Andover, Essex County, Massachusetts, USA   tree1 
329 I8683  HOWARD  Lady Elizabeth  3 Apr 1538  Hever Castle, Kent, England     Lambeth West Norwood, London, England   tree1 
330 I8899  HOWARD  Thomas  21 May 1524  Framlingham, Suffolk, England     Thetford, Norfolk, England   tree1 
331 I6957  HOYT  John  18 Feb 1790  Chester, Rockingham County, New Hampshire, USA     Fremont, Rockingham County, New Hampshire, USA   tree1 
332 I15061  HULL  Richard Matthew  1559  Crowcombe, Somerset, England     Crewkerne, Somerset, England   tree1 
333 I19236  HURLBURT  Anna E  1952  Edson, Chippewa, Wisconsin, USA     Stanley, Chippewa, Wisconsin, USA   tree1 
334 I15622  IVORY  Catherine  1709  L'Île-d'Orléans, Quebec, Canada     Saint-Jean-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada   tree1 
335 I10509  JACKSON  Dorothy  1758  Hovingham, Yorkshire, England   28 Jun 1758  Drypool, Yorkshire, England   tree1 
336 I5106  JAHAN DIT LAVIOLETTE  François  25 Nov 1699  Montmorency, Quebec (Urban Agglomeration), Quebec, Canada   25 Nov 1699  Quebec City, Quebec (Urban Agglomeration), Quebec, Canada   tree1 
337 I5098  JAHAN DIT LAVIOLETTE  Jacques  4 Apr 1699  Quebec (Urban Agglomeration), Quebec, Canada   4 Avril 1699  Saint-Jean, Le Haut-Richelieu, Quebec, Canada   tree1 
338 I5121  JAHAN DIT LAVIOLETTE  Jacques  17 Apr 1711  Cap Tourmente, Saint-Joachim, La Côte-de-Beaupré, Quebec, Canada   17 Apr 1711  Quebec (Urban Agglomeration), Quebec, Canada   tree1 
339 I5224  JAHAN DIT LAVIOLETTE  Jeanne  Abt 1689  Sainte-Famille, L'Île-d'Orléans, Quebec, Canada   23 Août 1689  Quebec City, Quebec (Urban Agglomeration), Quebec, Canada   tree1 
340 I5198  JAHAN DIT LAVIOLETTE  Marie  Abt 1719  Saint-François, L'Île-d'Orléans, Quebec, Canada   26 Sep 1719  Saint-Jean-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada   tree1 
341 I14599  JAHAN LAVIOLETTE  Jean Francois  11 Jun 1740  Montmorency, Quebec (Urban Agglomeration), Quebec, Canada   11 Jun 1740  Saint-Jean-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada   tree1 
342 I4384  JENKINS  Stephen  18 Jul 1694  Oyster River, Durham, Strafford, New Hampshire, USA     Dover, Strafford, New Hampshire, USA   tree1 
343 I2191  JOHNSON  Louisa Catherine  15 May 1852  Washington, District of Columbia, USA     Quincy, Norfolk, Massachusetts, USA   tree1 
344 I1769  JONES  Homer H  25 Jun 1902  Newington, Rockingham, New Hampshire, USA     New York, USA   tree1 
345 I1224  JOSLIN  Mary  4 Sep 1710  Littleton, Middlesex, Massachusetts, USA     Groton, Middlesex, Massachusetts, USA   tree1 
346 I644  KARNES  Mary  4 Sep 1923  Littleton, Aroostook, Maine, USA     Houlton, Aroostook County, Maine, USA   tree1 
347 I19220  KARNES  Peter Charles  28 Mar 1954  Houlton, Aroostook, Maine, USA     Haynesville, Aroostook, Maine, USA   tree1 
348 I2466  KITTREDGE  John  18 Oct 1676  Billerica, Middlesex, Massachusetts, USA     Tewksbury, Middlesex County, Massachusetts, USA   tree1 
349 I2533  KITTREDGE  John  28 Apr 1714  Billerica, Middlesex, Massachusetts, USA     Tewksbury, Middlesex County, Massachusetts, USA   tree1 
350 I6219  LACROIX  Marie-Louise  31 Jan 1797  Bellechasse, Quebec, Canada     Saint-Gervais, Bellechasse, Quebec, Canada   tree1 
351 I18715  LALIBERTE  Richard A.  9 Oct 2018  Dover, Strafford, New Hampshire, USA     Somersworth, Strafford County, New Hampshire, USA   tree1 
352 I6293  LANGLOIS  Marguerite  17 Dec 1665  Quebec (Urban Agglomeration), Quebec, Canada     Canada   tree1 
353 I302  LAPOINTE  Rose Alma  Jan 1980  Rochester, Strafford, New Hampshire, USA   Jan 1980  Dover, Strafford County, New Hampshire, USA   tree1 
354 I853  LAVIOLETTE  Edna Marie  31 May 2018  Dover, Strafford, New Hampshire, USA   8 Jun 2018  Arlington, Virginia, USA   tree1 
355 I5112  LAVIOLETTE  Louis  27 May 1835  Saint Joseph, Bonaventure, Bonaventure, Quebec, Canada     Carleton Centre, Avignon, Quebec, Canada   tree1 
356 I19342  LEATHERS  Abednego  27 Feb 1848  South Berwick, York, Maine, USA     Somersworth, Strafford, New Hampshire, USA   tree1 
357 I19343  LEATHERS  Betsey  8 Dec 1884  Somersworth, Strafford, New Hampshire, USA     New Hampshire, USA   tree1 
358 I19366  LEATHERS  Charity  17 Apr 1852  Durham, Strafford, New Hampshire, USA     New Hampshire, USA   tree1 
359 I19346  LEATHERS  Emily A  21 Nov 1912  Rollinsford, Strafford, New Hampshire, USA     Somersworth, Strafford, New Hampshire, USA   tree1 
360 I172  LEATHERS  Hannah  29 Apr 1873  Newington, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
361 I19347  LEATHERS  John G  20 Jun 1902  Dover, Strafford, New Hampshire, USA     Somersworth, Strafford, New Hampshire, USA   tree1 
362 I19547  LEATHERS  Lois L  3 Jun 1922  Portsmouth, Rockingham, New Hampshire, USA     Dover, Strafford, New Hampshire, USA   tree1 
363 I5786  LEBLANC  Alexis  20 Aug 1781  Nicolet, Nicolet-Yamaska, Quebec, Canada     Bécancour, Quebec, Canada   tree1 
364 I5783  LEBLANC  Antoine  30 May 1722  Nicolet, Nicolet-Yamaska, Quebec, Canada   21 May 1722  Bécancour, Quebec, Canada   tree1 
365 I5908  LEBLANC  Daniel  1696  Annapolis, Nova Scotia, Canada     Annapolis Royal, Annapolis, Nova Scotia, Canada   tree1 
366 I5886  LEBLANC  Jacques  26 May 1731  St. Charles, New Brunswick, Canada     Grand Pre, Kings, Nova Scotia, Canada   tree1 
367 I5947  LEBLANC  Jean  10 Jun 1747  Grand Pre, Nova Scotia, Canada     Grand Pre, Kings, Nova Scotia, Canada   tree1 
368 I5737  LEBLANC  Joseph  14 Dec 1727  Nicolet, Nicolet-Yamaska, Quebec, Canada   15 Déc 1727  Bécancour, Quebec, Canada   tree1 
369 I5756  LEBLANC  Marianne  17 Apr 1746  Nicolet, Nicolet-Yamaska, Quebec, Canada   16 Apr 1746  Bécancour, Quebec, Canada   tree1 
370 I5274  LEBLANC  Marie Francoise  1686  Nova Scotia, Canada     Amherst, Cumberland, Nova Scotia, Canada   tree1 
371 I5909  LEBLANC  Pierre  25 May 1745  Grand Pre, Nova Scotia, Canada     Grand Pre, Kings, Nova Scotia, Canada   tree1 
372 I4828  LEBLOND  Alice Marie  23 Jan 1923  Somersworth, Strafford, New Hampshire, USA     New Hampshire, USA   tree1 
373 I6199  LEBLOND  Joseph  7 Dec 1746  Bellechasse, Quebec, Canada   7 Déc 1746  Saint-Vallier, Bellechasse, Quebec, Canada   tree1 
374 I6207  LEBLOND  Joseph-Marie  29 Mar 1810  Bellechasse, Quebec, Canada     Saint-Charles, Bellechasse, Quebec, Canada   tree1 
375 I6212  LEBLOND  Marie-Louise  Abt 1764  Bellechasse, Quebec, Canada   21 Janv 1764  Saint-Vallier, Bellechasse, Quebec, Canada   tree1 
376 I6216  LEBLOND  Martin  29 Sep 1760  Bellechasse, Quebec, Canada   29 Sep 1760  Saint-Vallier, Bellechasse, Quebec, Canada   tree1 
377 I17944  LEBLOND  Oliva  7 Jan 1920  Somersworth, Strafford, New Hampshire, USA     New Hampshire, USA   tree1 
378 I694  LEBLOND  Olivine  25 Jan 1950  Concord, Merrimack, New Hampshire, USA   28 Jan 1950  Somersworth, Strafford, New Hampshire, USA   tree1 
379 I12564  LECLERC  Marguerite  24 Jan 1705  Sainte-Famille, L'Île-d'Orléans, Quebec, Canada     L'Île-d'Orléans, Quebec, Canada   tree1 
380 I3845  LECLERC FLEURANT  Marie Anne  24 Apr 1774  Quebec (Urban Agglomeration), Quebec, Canada     Becancour, Quebec (Urban Agglomeration), Quebec, Canada   tree1 
381 I14161  LEHOUX  Jean  11 Oct 1751  Sainte-Famille, L'Île-d'Orléans, Quebec, Canada   11 Oct 1751  Quebec, Canada   tree1 
382 I5590  LEHOUX  Marguerite  20 Jun 1899  Saint-Elzéar, Bonaventure, Quebec, Canada     Linière, Beauce-Sartigan, Quebec, Canada   tree1 
383 I2941  LIBBY  Benjamin  9 Nov 1768  South Berwick, York, Maine, USA     South Berwick, York County, Maine, USA   tree1 
384 I6685  LIBBY  Charles T  8 Sep 1772  Berwick, York, Maine, USA     South Berwick, York County, Maine, USA   tree1 
385 I6659  LIBBY  Hannah  6 Apr 1822  Berwick, York, Maine, USA     Acton, York, Maine, USA   tree1 
386 I9140  LIBBY  John  9 Feb 1682  Scarborough, Cumberland, Maine, USA     Cumberland County, Maine, USA   tree1 
387 I2635  LITTLEFIELD  Mary  7 Oct 1719  Billerica, Middlesex, Massachusetts, USA     Tewksbury, Middlesex County, Massachusetts, USA   tree1 
388 I19332  LONGLEY  Elisha C.  27 Feb 1876  New York, New York, New York, USA     Brooklyn, Kings, New York, USA   tree1 
389 I2196  LORD  Mary  22 Mar 1735  Exeter, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
390 I9172  LORD LATIMER  George Neville  30 Dec 1469  England     Well, Hambleton District, Yorkshire, England   tree1 
391 I7825  LOVELL  Agnes  9 Jul 1643  Braintree, Norfolk, Massachusetts, USA     Weymouth, Norfolk, Massachusetts, USA   tree1 
392 I15460  LUNNIE  Earl Clifford  9 Jan 1927  Rutland, Rutland, Vermont, USA     Concord, Essex, Vermont, USA   tree1 
393 I10179  LUNNIE  John  14 Jan 1932  Vermont, USA     Concord, Essex, Vermont, USA   tree1 
394 I15447  LUNNIE  John A  28 May 1982  Newport, Orleans, Vermont, USA     Concord, Essex, Vermont, USA   tree1 
395 I15449  LUNNIE  Ralph Shorey  27 Dec 1958  Grafton, Grafton, New Hampshire, USA     Concord, Essex, Vermont, USA   tree1 
396 I1283  MACKENZIE  Catherine  2 Jan 1974  Breadalbane, Queens, Prince Edward Island, Canada     Queens, Prince Edward Island, Canada   tree1 
397 I19137  MACKENZIE  Gordon Daniel  2 Feb 2019  Summerside, Prince County, Prince Edward Island, Canada     North Tryon, Prince, Prince Edward Island, Canada   tree1 
398 I1295  MACKENZIE  Hector Alexander  8 Feb 1949  Borden, Prince, Prince Edward Island, Canada     North Tryon, Prince, Prince Edward Island, Canada   tree1 
399 I369  MACKENZIE  John  25 Dec 1914  Queens, Prince Edward Island, Canada     South Granville, Queens, Prince Edward Island, Canada   tree1 
400 I1292  MACKENZIE  John Daniel  29 Jan 1963  Granville, Prince, Prince Edward Island, Canada     South Granville, Queens, Prince Edward Island, Canada   tree1 


«Prev 1 2 3 4 5 6 7 Next»

Go to Top