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»

Go to Top