Report: Distance in kilometers between place of birth and place of death
Description: Het verschil in kilometers tussen de plaats van geboorte en de plaats van overlijden
Matches 3901 to 4000 of 7314
«Prev «1 ... 36 37 38 39 40 41 42 43 44 ... 74» Next»
# | Person ID | Last Name | First Name | Birth Date | Birth Place | Death Date | Death Place | Tree | Distance |
---|---|---|---|---|---|---|---|---|---|
3901 | I5001 | DE BRAOSE | William | 1175 | Bramber, Sussex, England | 1210 | Windsor, Berkshire, England | tree1 | 69.6 |
3902 | I3293 | DE SAINT VALERY | Maud | 1155 | Bramber, Sussex, England | 1210 | Windsor, Berkshire, England | tree1 | 69.6 |
3903 | I10811 | PILET DIT JOLICOEUR | Jean | 3 Dec 1816 | Saint-François-de-la-Rivière-du-Sud, Montmagny, Quebec, Canada | 17 Feb 1817 | St-Francois, Beauceville, Robert-Cliche, Quebec, Canada | tree1 | 69.4 |
3904 | I4841 | FARNHAM | Ralph | 1 Jun 1662 | Andover, Essex, Massachusetts, USA | 3 Jan 1737 | Concord, Merrimack, New Hampshire, USA | tree1 | 69.3 |
3905 | I13395 | MIVILLE | Jean Francois | 14 Aug 1681 | L'Islet, Quebec, Canada | 18 Oct 1703 | Beauport, Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 69.2 |
3906 | I7808 | HOOPER | Thomas | 22 Nov 1668 | Reading, Middlesex, Massachusetts, USA | 8 Jun 1737 | Kittery, York, Maine, USA | tree1 | 69.1 |
3907 | I9537 | OWAIN | Margaret ferch leuan ab | 1449 | Maelor Gymraeg, Denbighshire, Wales | 1505 | Montgomery, Montgomeryshire, Wales | tree1 | 69.0 |
3908 | I2894 | WENTWORTH | John | 1330 | Elmswell, Yorkshire, England | 1413 | North Elmsall, Yorkshire, England | tree1 | 69.0 |
3909 | I4837 | FARNHAM | Ralph | 25 May 1689 | Andover, Essex, Massachusetts, USA | 16 May 1759 | York, York, Maine, USA | tree1 | 68.9 |
3910 | I6545 | ARSENAULT | Baptiste | 1750 | Queens, Prince Edward Island, Canada | 1820 | Egmont Bay, Prince Edward Island, Canada | tree1 | 68.7 |
3911 | I6551 | ARSENAULT | Jean Baptiste Cholucat | 1736 | Queens, Prince Edward Island, Canada | 1798 | Egmont Bay, Prince Edward Island, Canada | tree1 | 68.7 |
3912 | I6581 | ARSENAULT | Natalie | 1738 | Queens, Prince Edward Island, Canada | 20 Jan 1821 | Egmont Bay, Prince Edward Island, Canada | tree1 | 68.7 |
3913 | I6562 | BERNARD | Jacque | 1760 | Queens, Prince Edward Island, Canada | Egmont Bay, Prince Edward Island, Canada | tree1 | 68.7 | |
3914 | I11943 | TESSIER | Jean | 13 Nov 1749 | Sorel, Pierre-De Saurel, Quebec, Canada | 9 Jan 1824 | Marieville, Rouville, Quebec, Canada | tree1 | 68.7 |
3915 | I1263 | NICHOLS | Hannah | 18 Feb 1645 | Hingham, Plymouth, Massachusetts, USA | 18 Jul 1692 | Lancaster, Worcester, Massachusetts, USA | tree1 | 68.6 |
3916 | I6515 | ARSENAULT | Rose Rosalie | 1768 | Egmont Bay (Prince), Prince, Prince Edward Island, Canada | 1 Dec 1813 | Prince Edward Island, Canada | tree1 | 68.4 |
3917 | I13029 | LESSARD | Marie Genevieve | 2 Oct 1774 | Sainte-Anne-de-Beaupré, La Côte-de-Beaupré, Quebec, Canada | 9 Mar 1849 | Saint-Elzéar, La Nouvelle-Beauce, Quebec, Canada | tree1 | 68.4 |
3918 | I15030 | BURTON | Agnes | 1487 | Crewkerne, Somerset, England | 1519 | Somerset, England | tree1 | 68.3 |
3919 | I12109 | CHAUDILLON | Claude | 16 Nov 1679 | Richelieu, Rouville, Quebec, Canada | 1681 | Sorel, Pierre-De Saurel, Quebec, Canada | tree1 | 68.3 |
3920 | I2504 | FROST | Hannah | 18 Oct 1759 | Tewksbury, Middlesex, Massachusetts, USA | Jaffrey, Cheshire, New Hampshire, USA | tree1 | 68.3 | |
3921 | I15064 | HULL | James | 1535 | Somerset, England | 27 Jul 1567 | Crewkerne, Somerset, England | tree1 | 68.3 |
3922 | I9164 | MORTIMER | Sir Roger de | 1231 | Cwmaron Castle, Radnorshire, Wales | 1282 | Kingsland, Herefordshire, England | tree1 | 68.3 |
3923 | I16357 | SHOREY | George Washington | 27 May 1845 | Houlton, Aroostook, Maine, USA | Mar 1923 | Perth, Victoria, New Brunswick, Canada | tree1 | 68.3 |
3924 | I11940 | TESSIER | Joseph | 29 Mar 1744 | Sorel, Pierre-De Saurel, Quebec, Canada | 12 Jun 1806 | Richelieu, Rouville, Quebec, Canada | tree1 | 68.3 |
3925 | I741 | ADAMS | John Hoyt | 20 Nov 1779 | Barnstead, Belknap, New Hampshire, USA | 14 Sep 1846 | Methuen, Essex, Massachusetts, USA | tree1 | 68.1 |
3926 | I18501 | VERONNEAU | Louis | Abt 1680 | Chambly, La Vallée-du-Richelieu, Quebec, Canada | 8 Jun 1759 | Yamaska, Pierre-De Saurel, Quebec, Canada | tree1 | 68.0 |
3927 | I10028 | WHITCOMB | Joseph | 1700 | Lancaster, Worcester, Massachusetts, USA | Nov 1792 | Swanzey, Cheshire, New Hampshire, USA | tree1 | 67.8 |
3928 | I1409 | APPLEBY | William | 9 Oct 1843 | Yafforth, Yorkshire, England | 5 Dec 1918 | Gateshead, Durham, England | tree1 | 67.5 |
3929 | I994 | FETTIPLACE | John | Aug 1427 | Childrey, Berkshire, England | Aug 1464 | Buckinghamshire, England | tree1 | 67.5 |
3930 | I19422 | FABYAN | Joseph | 11 Apr 1707 | Newington, Rockingham, New Hampshire, USA | 15 Mar 1789 | Scarborough, Cumberland, Maine, USA | tree1 | 67.4 |
3931 | I2279 | TUCKER | Stephen | 23 Sep 1704 | Roxbury, Suffolk, Massachusetts, USA | 20 Sep 1750 | Leicester, Worcester, Massachusetts, USA | tree1 | 67.4 |
3932 | I9580 | BURNHAM | Mehitabel | Abt 1757 | Deerfield, Rockingham, New Hampshire, USA | 18 Apr 1847 | Essex, Essex, Massachusetts, USA | tree1 | 67.2 |
3933 | I13129 | LESSARD | Marie Therese | 19 Sep 1692 | La Côte-de-Beaupré, Quebec, Canada | 31 Dec 1750 | Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 67.2 |
3934 | I399 | ADAMS | Joseph Colbath | 25 Feb 1815 | Barnstead, Belknap, New Hampshire, USA | 10 Feb 1907 | Newburyport, Essex, Massachusetts, USA | tree1 | 67.1 |
3935 | I11738 | GAGNÉ | Louis | 7 Dec 1733 | Montmorency, Quebec (Urban Agglomeration), Quebec, Canada | 8 Dec 1827 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 67.1 |
3936 | I13083 | LACROIX | Marie | 29 Sep 1685 | Montmorency, Quebec (Urban Agglomeration), Quebec, Canada | 28 Mar 1758 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 67.1 |
3937 | I11742 | LESSARD | Francois Malo | 22 Jan 1704 | Montmorency, Quebec (Urban Agglomeration), Quebec, Canada | 30 Apr 1781 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 67.1 |
3938 | I11739 | LESSARD | Scholastique | 13 Jul 1732 | Montmorency, Quebec (Urban Agglomeration), Quebec, Canada | 13 Jan 1814 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 67.1 |
3939 | I15582 | BRACKETT | Mary Ellen | 28 Mar 1864 | Greenland, Rockingham, New Hampshire, USA | 17 Apr 1919 | Melrose, Middlesex, Massachusetts, USA | tree1 | 67.0 |
3940 | I4054 | WENTWORTH | Tamsen | 4 Jan 1701 | Dover, Strafford, New Hampshire, USA | 21 Aug 1743 | Gloucester, Essex, Massachusetts, USA | tree1 | 67.0 |
3941 | I2169 | COTTON | Ann | 22 Aug 1661 | Hampton, Rockingham, New Hampshire, USA | 6 Dec 1702 | Boston, Suffolk, Massachusetts, USA | tree1 | 66.9 |
3942 | I2411 | GARLAND | Mary | 1654 | Boston, Suffolk, Massachusetts, USA | 1745 | Hampton, Rockingham, New Hampshire, USA | tree1 | 66.9 |
3943 | I2330 | PERKINS | Benjamin Garland | 1780 | Lebanon, York, Maine, USA | 1853 | New Hampshire, USA | tree1 | 66.9 |
3944 | I13636 | BEAUDRY DESBUTTES | Marie-Jeanne | 8 Apr 1696 | Trois-Rivières, Quebec, Canada | 1 Feb 1742 | Lanoraie, D'Autray, Quebec, Canada | tree1 | 66.7 |
3945 | I12437 | GAGNON DIT BELZILE | Joseph | 3 Nov 1720 | Rivière-Ouelle, Kamouraska, Quebec, Canada | 4 Apr 1768 | Montmagny, Quebec, Canada | tree1 | 66.7 |
3946 | I12380 | MICHAUD | Marie Anne | 27 Dec 1698 | Rivière-Ouelle, Kamouraska, Quebec, Canada | 21 Jun 1782 | Montmagny, Quebec, Canada | tree1 | 66.7 |
3947 | I4972 | SHIRLEY | Beatrice | 1408 | Shirley, Derbyshire, England | 10 Jul 1483 | Baddesley Clinton, Warwickshire, England | tree1 | 66.7 |
3948 | I4940 | LIBBY | Daniel | 1678 | Scarborough, Cumberland, Maine, USA | Jun 1712 | Portsmouth, Rockingham, New Hampshire, USA | tree1 | 66.6 |
3949 | I4942 | LIBBY | James | 1676 | Scarborough, Cumberland, Maine, USA | 1754 | Portsmouth, Rockingham, New Hampshire, USA | tree1 | 66.6 |
3950 | I4945 | LIBBY | Jeremiah | 1689 | Scarborough, Cumberland, Maine, USA | 24 Jan 1766 | Portsmouth, Rockingham, New Hampshire, USA | tree1 | 66.6 |
3951 | I4952 | LIBBY | John | 27 Apr 1636 | Scarborough, Cumberland, Maine, USA | 24 Mar 1720 | Portsmouth, Rockingham, New Hampshire, USA | tree1 | 66.6 |
3952 | I9735 | MILLER | Mary | 1706 | Portsmouth, Rockingham, New Hampshire, USA | 23 Oct 1780 | Scarborough, Cumberland, Maine, USA | tree1 | 66.6 |
3953 | I9738 | MILLER | Sarah | 25 Dec 1712 | Portsmouth, Rockingham, New Hampshire, USA | 18 Jun 1767 | Scarborough, Cumberland, Maine, USA | tree1 | 66.6 |
3954 | I9870 | MOSES | Sarah | 4 Jul 1688 | Portsmouth, Rockingham, New Hampshire, USA | 22 Nov 1744 | Scarborough, Cumberland, Maine, USA | tree1 | 66.6 |
3955 | I11645 | LESSARD | Richard | 1824 | Quebec (Urban Agglomeration), Quebec, Canada | 15 Apr 1908 | East Broughton, Les Appalaches, Quebec, Canada | tree1 | 66.5 |
3956 | I15641 | DIONNE | Honore | 22 Dec 1799 | Rivière-Ouelle, Kamouraska, Quebec, Canada | 18 Jun 1885 | Saint-Arsène, Rivière-du-Loup, Quebec, Canada | tree1 | 66.4 |
3957 | I5603 | BUSSIÈRES | Augustin | 15 Nov 1699 | Saint-Pierre-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada | 17 Aug 1757 | Portneuf, Quebec, Canada | tree1 | 66.1 |
3958 | I5389 | MELANCON | Jean | Jun 1729 | Annapolis Royal, Annapolis, Nova Scotia, Canada | Abt Oct 1806 | Pointe-de-l'Eglise, Digby, Nova Scotia, Canada | tree1 | 66.1 |
3959 | I2928 | SHOREY | Sarah | 16 Jun 1717 | Kittery, York, Maine, USA | Mar 1753 | Marblehead, Essex, Massachusetts, USA | tree1 | 66.1 |
3960 | I11741 | BOLDUC | Marie-Élisabeth | 1706 | Saint Joachim, Montmorency, Quebec (Urban Agglomeration), Quebec, Canada | 1782 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 66.0 |
3961 | I2458 | FROST | Samuel | 16 Sep 1733 | Billerica, Middlesex, Massachusetts, USA | 1779 | Dunbarton, Merrimack, New Hampshire, USA | tree1 | 66.0 |
3962 | I254 | DUDLEY | Mary | 16 Oct 1580 | Yardley Hastings, Northamptonshire, England | 1586 | England | tree1 | 65.7 |
3963 | I5013 | THORNE | Anthony | 1548 | Yardley Hastings, Northamptonshire, England | 1588 | England | tree1 | 65.7 |
3964 | I5014 | THORNE | Arthur | 15 May 1552 | Yardley Hastings, Northamptonshire, England | 1553 | England | tree1 | 65.7 |
3965 | I5011 | THORNE | Edward | 1550 | Yardley Hastings, Northamptonshire, England | England | tree1 | 65.7 | |
3966 | I5010 | THORNE | Thorney | 1554 | Yardley Hastings, Northamptonshire, England | 1555 | England | tree1 | 65.7 |
3967 | I18295 | FONTAINE | Nicole | 13 déc. 1629 | St Nicolas De Lagny, Beauvais, Oise, Picardie, France | 1726 | Paris, Paris, Île-de-France, France | tree1 | 65.5 |
3968 | I17601 | LE BOEF | John Giffard | Abt 24 Jun 1277 | Twyford, Buckinghamshire, England | Aft 30 Mar 1328 | Gloucestershire, England | tree1 | 65.5 |
3969 | I13925 | BLUTEAU | Cécile-Anne | 6 Aug 1719 | Montmorency, Quebec (Urban Agglomeration), Quebec, Canada | 22 Apr 1755 | L'Islet, Quebec, Canada | tree1 | 65.4 |
3970 | I6737 | HILTON | William | 1678 | York, York, Maine, USA | 21 Jun 1723 | Manchester, Essex, Massachusetts, USA | tree1 | 65.4 |
3971 | I17716 | JENKINS | Hannah | 21 Jul 1679 | Scituate, Plymouth, Massachusetts, USA | 1759 | Barnstable, Barnstable, Massachusetts, USA | tree1 | 65.4 |
3972 | I2895 | LETYAS | Jane | 1347 | Burghwallis, Yorkshire, England | Aft 1373 | Elmswell, Yorkshire, England | tree1 | 65.4 |
3973 | I3198 | LETYAS | Richard | 1309 | Burghwallis, Yorkshire, England | 1350 | Elmswell, Yorkshire, England | tree1 | 65.4 |
3974 | I12836 | WRIGHT | John | 25 Nov 1808 | Wakefield, Yorkshire, England | Oct 1825 | Thornton Watlass, Yorkshire, England | tree1 | 65.4 |
3975 | I13099 | VALLEE | Sebastien | 17 Sep 1799 | Sainte-Anne-de-Beaupré, La Côte-de-Beaupré, Quebec, Canada | 19 Jan 1823 | Sainte-Marie, La Nouvelle-Beauce, Quebec, Canada | tree1 | 65.2 |
3976 | I10011 | WHITCOMB | Elizabeth | 1674 | Lancaster, Worcester, Massachusetts, USA | 11 May 1755 | Attleboro, Bristol, Massachusetts, USA | tree1 | 65.2 |
3977 | I1227 | WHITCOMB | Mary | 1682 | Lancaster, Worcester, Massachusetts, USA | 5 Feb 1715 | Attleboro, Bristol, Massachusetts, USA | tree1 | 65.2 |
3978 | I555 | ALDEN | Elizabeth | 31 May 1625 | Plymouth, Plymouth, Massachusetts, USA | 31 May 1717 | Little Compton, Newport, Rhode Island, USA | tree1 | 65.1 |
3979 | I3461 | CHURCH | Joseph | 1638 | Plymouth, Plymouth, Massachusetts, USA | 5 Mar 1711 | Little Compton, Newport, Rhode Island, USA | tree1 | 65.1 |
3980 | I6725 | SHORE | George | 19 Dec 1571 | Warleggon, Cornwall, England | Aft 1613 | Bideford, Devon, England | tree1 | 65.1 |
3981 | I11377 | CARON | Joseph | 19 Mar 1652 | Quebec City, Quebec (Urban Agglomeration), Quebec, Canada | 30 May 1711 | Cap-Saint-Ignace, Montmagny, Quebec, Canada | tree1 | 65.0 |
3982 | I13206 | LANDRY | Augustin | 2 Nov 1740 | Saint-François, L'Île-d'Orléans, Quebec, Canada | 1816 | Sainte-Marie, La Nouvelle-Beauce, Quebec, Canada | tree1 | 65.0 |
3983 | I13150 | LANDRY | Julien | 1748 | Saint-François, L'Île-d'Orléans, Quebec, Canada | 24 Mar 1815 | Sainte-Marie, La Nouvelle-Beauce, Quebec, Canada | tree1 | 65.0 |
3984 | I13143 | LANDRY | Marie-Josèphe | 30 Jan 1722 | Saint-François, L'Île-d'Orléans, Quebec, Canada | 29 Mar 1778 | Sainte-Marie, La Nouvelle-Beauce, Quebec, Canada | tree1 | 65.0 |
3985 | I13135 | LANDRY | Monique | 18 May 1757 | Saint-François, L'Île-d'Orléans, Quebec, Canada | 16 Aug 1773 | Sainte-Marie, La Nouvelle-Beauce, Quebec, Canada | tree1 | 65.0 |
3986 | I14032 | LEFEBVRE BOULANGER | Jean Baptiste | 20 Sep 1731 | Saint-François, L'Île-d'Orléans, Quebec, Canada | 10 Dec 1817 | Sainte-Marie, La Nouvelle-Beauce, Quebec, Canada | tree1 | 65.0 |
3987 | I3445 | SPRAGUE | Jonathan | 28 May 1648 | Hingham, Plymouth, Massachusetts, USA | 10 Apr 1756 | Smithfield, Providence, Rhode Island, USA | tree1 | 65.0 |
3988 | I6194 | THIBAULT | Louis | 20 Dec 1695 | Cap-Saint-Ignace, Montmagny, Quebec, Canada | 20 Feb 1765 | Quebec City, Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 65.0 |
3989 | I11163 | PERKINS | Luke | 24 Mar 1641 | Hampton, Rockingham, New Hampshire, USA | 20 Mar 1709 | Charlestown, Suffolk, Massachusetts, USA | tree1 | 64.9 |
3990 | I6547 | ARSENAULT | Joseph Legenoff | 15 Apr 1744 | Queens, Prince Edward Island, Canada | 21 Nov 1833 | Prince, Prince Edward Island, Canada | tree1 | 64.8 |
3991 | I121 | NUTTER | Elizabeth Ann | 2 Dec 1821 | Newington, Rockingham, New Hampshire, USA | 19 Jan 1912 | Belmont, Belknap, New Hampshire, USA | tree1 | 64.8 |
3992 | I19565 | SLANY | Elizabeth Ann Ursula | 1555 | London, England | 1611 | Salehurst, Sussex, England | tree1 | 64.7 |
3993 | I14886 | DUNHAM | Jonathan | 1625 | Plymouth, Plymouth, Massachusetts, USA | 18 Jun 1718 | Edgartown, Dukes, Massachusetts, USA | tree1 | 64.6 |
3994 | I13016 | LEFEBVRE | Alexandre | 10 Aug 1694 | Beauport, Quebec (Urban Agglomeration), Quebec, Canada | 21 Mar 1755 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 64.5 |
3995 | I10825 | RODRIQUE | Jean Baptiste | 27 Aug 1711 | Beauport, Quebec (Urban Agglomeration), Quebec, Canada | 16 Aug 1783 | Saint-Joseph-de-Beauce, Robert-Cliche, Quebec, Canada | tree1 | 64.5 |
3996 | I16723 | (UNPROVEN) | Jonathan Ellis | 1731 | New Hampshire, USA | Aft 1782 | Rochester, Strafford, New Hampshire, USA | tree1 | 64.4 |
3997 | I894 | ADAMS | Benjamin | 31 May 1767 | New Hampshire, USA | Rochester, Strafford, New Hampshire, USA | tree1 | 64.4 | |
3998 | I4493 | ADAMS | Isaac | 16 Aug 1802 | Rochester, Strafford, New Hampshire, USA | 19 Jul 1883 | Sandwich, Carroll County, New Hampshire, USA | tree1 | 64.4 |
3999 | I4362 | CARPENTER | Horace Brodey | 4 Sep 1880 | New Hampshire, USA | 1928 | Rochester, Strafford, New Hampshire, USA | tree1 | 64.4 |
4000 | I20132 | COLBATH | Benning | 1795 | New Hampshire, USA | Rochester, Strafford, New Hampshire, USA | tree1 | 64.4 |
«Prev «1 ... 36 37 38 39 40 41 42 43 44 ... 74» Next»