Report: individuals: events: residences with associated names

         Description: Personen gerangschikt naar de plaats waar men woonde.


Matches 301 to 400 of 2857

«Prev 1 2 3 4 5 6 7 8 ... 29» Next»

# dwelling_place additional_information Person ID Last Name First Name Birth Date Death Date Living Tree
301 Braintree, Norfolk, Massachusetts, USA   According to Sprague, Samuel's homestead was at the N.W. corner of Granite and Hancock Streets in what is now Quincy, and parts of the land on Granite Street remained in the male line of descent until 1951.  I933  BASS  Deacon Samuel  Abt 1600  30 Dec 1694  tree1 
302 Branford, New Haven, Connecticut, USA     I1697  DEROCHEMONT  Ruth E  13 Nov 1918  7 Jun 2006  tree1 
303 Brookfield, Worcester, Massachusetts, USA     I16570  AYRES  John  Aft 1615  2 Aug 1675  tree1 
304 Brookline, Norfolk, Massachusetts, USA   Marital Status: Married; Relation to Head of House: Wife  I96  MELANSON  Alma Rosella  3 May 1879  8 Jul 1962  tree1 
305 Brookline, Norfolk, Massachusetts, USA     I310  RAYMOND  Jeanette  6 Nov 1910  6 Nov 2003  tree1 
306 Brookline, Norfolk, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Son  I568  SMITH  Albert James  2 Apr 1906  6 Dec 2000  tree1 
307 Brookline, Norfolk, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Daughter  I919  SMITH  Muriel M  17 May 1902  24 May 1988  tree1 
308 Brookline, Norfolk, Massachusetts, USA   1910 Census with partner Alma (reported as wife, although not true) and Muriel and Albert  I17607  SMITH  William H  Abt 1861  Aft 1910  tree1 
309 Brooklyn, Alameda, California, USA   Residence Post Office: Brooklyn  I736  ADAMS  George Washington  8 Mar 1811  10 Apr 1888  tree1 
310 Brooklyn, Alameda, California, USA     I736  ADAMS  George Washington  8 Mar 1811  10 Apr 1888  tree1 
311 Brooklyn, Alameda, California, USA   Residence Post Office: Brooklyn  I1991  KNAPP  Sarah  Abt 1818  31 Mar 1873  tree1 
312 Brooklyn, Alameda, California, USA     I1991  KNAPP  Sarah  Abt 1818  31 Mar 1873  tree1 
313 Brunswick, Cumberland, Maine, USA     I2035  LABBE  Marie Elizabeth  Abt 1902  5 Jul 1957  tree1 
314 Brunswick, Cumberland, Maine, USA     I2034  LAVIOLETTE  Fidele Joseph  25 Jan 1898  13 Apr 1965  tree1 
315     I1877             
316     I1878             
317 Calverley, Yorkshire, England     I274  FORREST  James  Abt 1838  Between 1868 and 1871  tree1 
318 Calverley, Yorkshire, England   Relation to Head of House: Daughter  I124  THORNTON  Elizabeth  15 Aug 1853    tree1 
319 Calverley, Yorkshire, England   Relation to Head of House: Daughter  I1402  THORNTON  Sarah  Abt 1851  Abt 1859  tree1 
320 Calverley, Yorkshire, England   Relation to Head of House: Daughter  I1402  THORNTON  Sarah  Abt 1851  Abt 1859  tree1 
321 Cambridge, Middlesex, Massachusetts, USA     I2587  CHAMPNEY  Richard  1604  26 Nov 1669  tree1 
322 Cambridge, Middlesex, Massachusetts, USA     I2579  FRENCH  William  6 Apr 1606  20 Nov 1681  tree1 
323 Cambridge, Middlesex, Massachusetts, USA     I2475  FROST  Elder Edmund  Abt 1609  12 Jul 1672  tree1 
324 Cambridge, Middlesex, Massachusetts, USA     I10034  NICHOLS  Walter  1582  May 1639  tree1 
325 Cambridge, Middlesex, Massachusetts, USA     I1830  ODDE  Lizzie Medora  Abt 1872    tree1 
326 Canada     I1977  ADAMS  James  Abt 1788  1832  tree1 
327 Canada     I816  DUMAS  Marie Ange  18 Jul 1896  May 1971  tree1 
328 Canada     I1238  VERMET-DIT-LAFORME  Antoine  Abt 1636  25 Aug 1713  tree1 
329 Canterbury, Merrimack, New Hampshire, USA     I58  ADAMS  Joanna  3 Dec 1781  1866  tree1 
330 Casco, Cumberland, Maine, USA     I9873  MOSES  Sergeant John  1616  13 May 1694  tree1 
331 Castle Hedingham, Essex, England   Primary family property  I10333  DE VERE  Robert  1164  25 Oct 1221  tree1 
332 Chambly, La Vallée-du-Richelieu, Quebec, Canada     I349  HOULE  Jean Baptiste  30 Apr 1774  24 Jan 1852  tree1 
333 Charlestown, Suffolk, Massachusetts, USA     I462  DUDLEY  Thomas  12 Oct 1576  31 Jul 1653  tree1 
334 Charlestown, Suffolk, Massachusetts, USA   Sheltered here durign King Philip's War  I4187  LONGLEY  William  2 Jun 1614  29 Nov 1680  tree1 
335 Chelmsford, Middlesex, Massachusetts, USA     I281  ADAMS  Samuel  17 Jan 1616  24 Jan 1688  tree1 
336 Chelmsford, Middlesex, Massachusetts, USA   Settled in the West part of town  I282  ADAMS  Thomas  25 Mar 1612  20 Jul 1688  tree1 
337 Cheshire, New Hampshire, USA     I2268  TUCKER  Moses  23 Apr 1744  12 Jan 1813  tree1 
338 Christchurch, Yorkshire, England     I17537  WRIGHT  Elizabeth  Abt 1850    tree1 
339 Christchurch, Yorkshire, England     I6990  WRIGHT  John  Abt 1830  Abt 1910  tree1 
340 Christchurch, Yorkshire, England     I17539  WRIGHT  John Robinson  Abt 1866    tree1 
341 Christchurch, Yorkshire, England     I17540  WRIGHT  Mary  Abt 1830    tree1 
342 Christchurch, Yorkshire, England     I17538  WRIGHT  Sarah Jane  Abt 1863    tree1 
343 Christchurch, Yorkshire, England     I17541  WRIGHT  Thomas  1856    tree1 
344 Clare, Suffolk, England   Primary family property  I10294  CLARE  Richard  4 Aug 1222  22 Jul 1262  tree1 
345 Clare, Suffolk, England   Primary family property  I10296  DE CLARE  Gilbert  1180  25 Oct 1230  tree1 
346     I2037             
347     I2038             
348 Claremont, Sullivan, New Hampshire, USA     I2036  LAVIOLETTE  Robert Joseph "Bob"  2 Nov 1929  1999  tree1 
349     I1794             
350 Concord, Essex, Vermont, USA     I19243  LUNNIE  Hazel M  Abt 1901    tree1 
351 Concord, Essex, Vermont, USA     I19245  LUNNIS  Arline C  Abt 1913    tree1 
352 Concord, Essex, Vermont, USA     I19244  LUNNIS  Elsie C  Abt 1899    tree1 
353     I19246             
354     I19217             
355     I19216             
356 Concord, Essex, Vermont, USA     I81  SHOREY  Katherine “Katie”  1873  22 Nov 1950  tree1 
357 Concord, Merrimack, New Hampshire, USA     I10985  HAGGERTY  Richard Donald  23 May 1925  7 Jul 2006  tree1 
358 Concord, Merrimack, New Hampshire, USA     I10985  HAGGERTY  Richard Donald  23 May 1925  7 Jul 2006  tree1 
359 Concord, Merrimack, New Hampshire, USA   In jail in Concord for breaking & entering and stealing  I4333  PERKINS  Timothy R.  1827  5 Oct 1871  tree1 
360 Concord, Middlesex, Massachusetts, USA   Moved with his brothers Samuel and John  I282  ADAMS  Thomas  25 Mar 1612  20 Jul 1688  tree1 
361     I1613             
362     I1619             
363 Coos, New Hampshire, USA     I2368  HARTFORD  Eliakim  8 Mar 1777  25 Jan 1860  tree1 
364 Coos, New Hampshire, USA     I3546  PERKINS  Richard  1756  15 Jun 1832  tree1 
365     I1856             
366 Cranston Ward 1, Providence, Rhode Island, USA   Relation to Head of House: Wife  I15514  CURFEW  Sarah Jane  1880  16 Mar 1928  tree1 
367 Cranston Ward 1, Providence, Rhode Island, USA   Relation to Head of House: Head  I4609  DUMAS  Peter Alfred  7 Nov 1881  26 Oct 1971  tree1 
368 Damariscove, Lincoln, Maine, USA     I7735  FROST  Nicholas  25 Apr 1585  20 Jul 1663  tree1 
369 Danvers, Essex, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Daughter  I4212  WITHAM  Audrey Bernice  13 Apr 1919  29 May 2000  tree1 
370 Danvers, Essex, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Son  I4210  WITHAM  Clayton  26 Sep 1922  12 Nov 1922  tree1 
371 Danvers, Essex, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Daughter  I4186  WITHAM  Dorothy Helen  2 Mar 1911  7 Feb 1998  tree1 
372 Danvers, Essex, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Son  I4185  WITHAM  Wilbur Austin  19 Aug 1913  6 Nov 1996  tree1 
373 Danvers, Essex, Massachusetts, USA   Marital Status: Single; Relation to Head of House: Daughter  I4213  WITHAM  Winona May  31 Mar 1924  16 Oct 2002  tree1 
374 Deering, Hillsborough, New Hampshire, USA     I2251  TUCKER  Abigail  1810  6 Oct 1890  tree1 
375 Digby, Digby, Nova Scotia, Canada   Marital Status: Married; Relation to Head of House: Wife  I96  MELANSON  Alma Rosella  3 May 1879  8 Jul 1962  tree1 
376 Digby, Digby, Nova Scotia, Canada   Marital Status: Widowed; Relation to Head of House: Father-in-law  I5287  MELANSON  Charles M  22 May 1841  14 Apr 1929  tree1 
377 Digby, Digby, Nova Scotia, Canada   Marital Status: Married; Relation to Head of House: Wife  I5300  MELANSON  Dora Grace  20 Mar 1884    tree1 
378 Digby, Digby, Nova Scotia, Canada   Marital Status: Married; Relation to Head of House: Head  I5426  MELANSON  Henry  18 May 1850  Abt 1953  tree1 
379 Digby, Digby, Nova Scotia, Canada   Marital Status: Single; Relation to Head of House: Stepson  I568  SMITH  Albert James  2 Apr 1906  6 Dec 2000  tree1 
380 Digby, Nova Scotia, Canada   Marital Status: Married; Relation to Head of House: Wife  I5303  DEVEAU  Jeanne Chantal (Jane)  24 Mar 1845  10 Mar 1918  tree1 
381 Digby, Nova Scotia, Canada     I96  MELANSON  Alma Rosella  3 May 1879  8 Jul 1962  tree1 
382 Digby, Nova Scotia, Canada   Marital Status: Married; Relation to Head of House: Head  I5287  MELANSON  Charles M  22 May 1841  14 Apr 1929  tree1 
383 Digby, Nova Scotia, Canada     I5426  MELANSON  Henry  18 May 1850  Abt 1953  tree1 
384 Dorchester, Quebec, Canada     I8019  FORTIER (BOUGIE)  Francois Basile  26 Apr 1848  8 Feb 1925  tree1 
385 Dorchester, Quebec, Canada     I8014  FORTIER (FORTIN)  Telesphore David  12 Feb 1850    tree1 
386 Dorchester, Suffolk, Massachusetts, USA   Joined the Dorchester church in 1631 or early 1632 as Duxbury church wasn't organized yet  I161  BAXTER  Gregory  1606  21 Apr 1659  tree1 
387 Dorchester, Suffolk, Massachusetts, USA     I17137  HATHORNE  William  Jul 1606  Apr 1681  tree1 
388 Dorchester, Suffolk, Massachusetts, USA     I3967  PAYSON  Edward  13 Oct 1613  1689  tree1 
389 Dorchester, Suffolk, Massachusetts, USA     I1262  WHITCOMB  John  6 Apr 1588  24 Jul 1662  tree1 
390 Dorking, Surrey, England   William Mullins sold his Dorking Manor holdings to Ephraim Bothell/Bothall for 280 pounds, apparently in preparation for his voyage on the Mayflower.  I931  MULLINS  William  1572  21 Feb 1621  tree1 
391 Dover Point, Dover, Strafford, New Hampshire, USA     I1990  GOODNOE  George Vincent  Abt 1916  27 Jun 1998  tree1 
392 Dover Point, Dover, Strafford, New Hampshire, USA     I853  LAVIOLETTE  Edna Marie  28 Jul 1925  31 May 2018  tree1 
393 Dover, New Hampshire, USA     I808  LAVIOLETTE  Henry Joseph  13 Mar 1929  17 Feb 2018  tree1 
394 Dover, Strafford, New Hampshire, USA     I17755  (UNPROVEN)  Samuel Heard  28 Feb 1704  30 Jun 1756  tree1 
395 Dover, Strafford, New Hampshire, USA     I17764  (UNPROVEN)  Tristram Heard  4 Mar 1666  8 May 1734  tree1 
396 Dover, Strafford, New Hampshire, USA   History of Dover says he was an original settler along with Wiggins  I10557  BEARD  Thomas  1608  25 Mar 1679  tree1 
397 Dover, Strafford, New Hampshire, USA     I1983  BOURQUE  Alfred Emmanuel  24 May 1929  25 Feb 1978  tree1 
398 Dover, Strafford, New Hampshire, USA     I484  BROWN  Agnes B  27 Jun 1880  1962  tree1 
399 Dover, Strafford, New Hampshire, USA     I484  BROWN  Agnes B  27 Jun 1880  1962  tree1 
400 Dover, Strafford, New Hampshire, USA   Marital Status: Widowed; Relation to Head of House: Head  I484  BROWN  Agnes B  27 Jun 1880  1962  tree1 


«Prev 1 2 3 4 5 6 7 8 ... 29» Next»

Go to Top