Report: individuals: events: residences with associated names
Description: Personen gerangschikt naar de plaats waar men woonde.
Matches 51 to 150 of 2857
«Prev 1 2 3 4 5 6 ... 29» Next»
# | dwelling_place | additional_information | Person ID | Last Name | First Name | Birth Date | Death Date | Living | Tree |
---|---|---|---|---|---|---|---|---|---|
51 | 9 Broadbent St, Riding, Northumberland, England | Marital Status: Married; Relation to Head of House: Wife | I3517 | PHILLIP | Mary Ann | Abt 1882 | 0 | tree1 | |
52 | 9 Broadbent St., Riding, Northumberland, England | Marital Status: Married; Relation to Head of House: Head His sister Nora's immigration papers to the U.S. in 1911 also state her brother James' address. | I611 | WRIGHT | James | 14 Sep 1881 | 0 | tree1 | |
53 | 93 Grove St., Dover, Strafford, New Hampshire, USA | I484 | BROWN | Agnes B | 27 Jun 1880 | 1962 | 0 | tree1 | |
54 | 93 Grove St., Dover, Strafford, New Hampshire, USA | I483 | SHOREY | Norman Acle | 28 Mar 1876 | 5 May 1936 | 0 | tree1 | |
55 | 94 Robinson St, Lynn, Essex, Massachusetts, USA | Marital Status: Married; Relation to Head of House: Head (Address from the 1920 Census) | I221 | MCCARTHY | John J | 24 Aug 1858 | 1925 | 0 | tree1 |
56 | Acton, York, Maine, USA | I685 | GILBERT | Lorraine Margaret | 18 Dec 1921 | 25 Nov 2013 | 0 | tree1 | |
57 | Acton, York, Maine, USA | I685 | GILBERT | Lorraine Margaret | 18 Dec 1921 | 25 Nov 2013 | 0 | tree1 | |
58 | Acton, York, Maine, USA | I685 | GILBERT | Lorraine Margaret | 18 Dec 1921 | 25 Nov 2013 | 0 | tree1 | |
59 | I803 | ||||||||
60 | Acton, York, Maine, USA | I759 | VERMETTE | Joseph Donald Richard | 14 Jan 1919 | 25 Aug 1999 | 0 | tree1 | |
61 | I910 | ||||||||
62 | Adrian , Lenawee, Michigan, USA | I2253 | BROWN | Lucy Easton | 1827 | 30 Mar 1909 | 0 | tree1 | |
63 | Alameda, California, USA | I736 | ADAMS | George Washington | 8 Mar 1811 | 10 Apr 1888 | 0 | tree1 | |
64 | Albion, Kennebec, Maine, USA | I3886 | SHOREY | Samuel | 1763 | 21 Dec 1842 | 0 | tree1 | |
65 | Albion, Kennebec, Maine, USA | I3886 | SHOREY | Samuel | 1763 | 21 Dec 1842 | 0 | tree1 | |
66 | All Saints South Elmham, Suffolk, England | Only All Saints is mentioned. But it was recorded in the Court Leet Books of Southampton between 1587 and 1620. His widow was Jane Alden. George was an arrow maker. | I560 | ALDEN | George | 27 Jan 1573 | 12 Sep 1620 | 0 | tree1 |
67 | Amesbury, Essex, Massachusetts, USA | I729 | ADAMS | Josephine | 10 May 1846 | 25 Feb 1940 | 0 | tree1 | |
68 | Amherst, Hampshire, Massachusetts, USA | I950 | TUCKER | Waldo Guy | 2 Feb 1892 | 1972 | 0 | tree1 | |
69 | I15480 | ||||||||
70 | Andover, Essex, Massachusetts, USA | Moved with his mother and stepfather to Andover | I4843 | FARNHAM | Ralph | 4 Aug 1633 | 8 Jan 1691 | 0 | tree1 |
71 | Andover, Essex, Massachusetts, USA | I4956 | HOLT | Nicholas | Abt 1608 | 30 Jan 1685 | 0 | tree1 | |
72 | Andover, Windsor, Vermont, USA | I412 | FRENCH | Judith L. | 20 Mar 1811 | Aft 1860 | 0 | tree1 | |
73 | Andover, Windsor, Vermont, USA | Residence Post Office: Andover | I2250 | TUCKER | Eliza Jane | 1844 | 23 May 1915 | 0 | tree1 |
74 | Andover, Windsor, Vermont, USA | I1014 | TUCKER | George W | 4 Mar 1847 | 6 May 1914 | 0 | tree1 | |
75 | Andover, Windsor, Vermont, USA | I185 | TUCKER | Joseph | 20 Feb 1782 | 28 Nov 1853 | 0 | tree1 | |
76 | Andover, Windsor, Vermont, USA | I1035 | TUCKER | Moses Whitcomb | 13 Apr 1814 | Aft 1860 | 0 | tree1 | |
77 | Arlington, Middlesex, Massachusetts, USA | I155 | MCCARTHY | Joseph V. | 15 Sep 1925 | 21 Feb 2004 | 0 | tree1 | |
78 | Aroostook, Maine, USA | I84 | SHOREY | Kenneth Aroostook | 20 Feb 1884 | Aft 1930 | 0 | tree1 | |
79 | Arthabaska, Quebec, Canada | Marital Status: Married; Relation to Head of House: Head | I534 | BELIVEAU | Jean Baptiste | 23 Aug 1806 | 12 Dec 1892 | 0 | tree1 |
80 | Arthabaska, Quebec, Canada | Marital Status: Widowed | I534 | BELIVEAU | Jean Baptiste | 23 Aug 1806 | 12 Dec 1892 | 0 | tree1 |
81 | Assynt, Sutherland, Scotland | I18748 | CORBETT | Margaret Sophia “Ephie” | 1786 | Bef 1851 | 0 | tree1 | |
82 | Atolia, San Bernardino, California, USA | Marital Status: Widowed; Marital Status: Widow; Relation to Head of House: Head | I729 | ADAMS | Josephine | 10 May 1846 | 25 Feb 1940 | 0 | tree1 |
83 | Auburn, Worcester, Massachusetts, USA | I1868 | PROVOST | Francis Marshall | 20 Oct 1918 | 2 Oct 2012 | 0 | tree1 | |
84 | Auburn, Worcester, Massachusetts, USA | I1954 | WHITE | Rita | 5 Oct 1918 | 12 Jan 2006 | 0 | tree1 | |
85 | Augusta, Kennebec, Maine, USA | I445 | CORSON | Eliza H | 17 Apr 1822 | 15 Dec 1863 | 0 | tree1 | |
86 | Bangor, Penobscot, Maine, USA | I16349 | NADEAU | Mary Theresa | Sep 1897 | 0 | tree1 | ||
87 | Bangor, Penobscot, Maine, USA | I16349 | NADEAU | Mary Theresa | Sep 1897 | 0 | tree1 | ||
88 | Bangor, Penobscot, Maine, USA | I84 | SHOREY | Kenneth Aroostook | 20 Feb 1884 | Aft 1930 | 0 | tree1 | |
89 | Bangor, Penobscot, Maine, USA | I84 | SHOREY | Kenneth Aroostook | 20 Feb 1884 | Aft 1930 | 0 | tree1 | |
90 | Barnstead, Belknap, New Hampshire, USA | Formerly in Strafford County | I743 | ADAMS | Dudley Gilman | 18 Jan 1756 | 11 Aug 1820 | 0 | tree1 |
91 | Barnstead, Belknap, New Hampshire, USA | Lived next to the Gil. line on the Osborn farm/Formerly in Strafford County | I740 | ADAMS | Ebenezer | 5 Jun 1784 | 1 Jun 1820 | 0 | tree1 |
92 | Barnstead, Belknap, New Hampshire, USA | Formerly in Strafford County | I740 | ADAMS | Ebenezer | 5 Jun 1784 | 1 Jun 1820 | 0 | tree1 |
93 | Barnstead, Belknap, New Hampshire, USA | Formerly in Strafford County | I393 | ADAMS | Ebenezer | 20 Jun 1753 | 1832 | 0 | tree1 |
94 | Barnstead, Belknap, New Hampshire, USA | Formerly in Strafford County | I393 | ADAMS | Ebenezer | 20 Jun 1753 | 1832 | 0 | tree1 |
95 | Barnstead, Belknap, New Hampshire, USA | Formerly in Strafford County | I1966 | ADAMS | Ebenezer G | 4 Jun 1780 | 1827 | 0 | tree1 |
96 | Barnstead, Belknap, New Hampshire, USA | Given land overlooking Lily Lake on lot 28 2nd div. | I601 | ADAMS | Joseph | 17 Jan 1723 | 22 Mar 1801 | 0 | tree1 |
97 | Barnstead, Belknap, New Hampshire, USA | Formerly in Strafford County | I601 | ADAMS | Joseph | 17 Jan 1723 | 22 Mar 1801 | 0 | tree1 |
98 | Barnstead, Belknap, New Hampshire, USA | Granted Barnstead charter along with 105 others (never lived there) | I32 | ADAMS | Joseph Bass | 4 Jan 1688 | 25 May 1783 | 0 | tree1 |
99 | Barnstead, Belknap, New Hampshire, USA | I20114 | AYERS | Eliza 'Betsey' | Abt 1796 | 0 | tree1 | ||
100 | Barnstead, Belknap, New Hampshire, USA | I2046 | COLBATH | Dependence | 17 Feb 1742/43 | 28 Jul 1838 | 0 | tree1 | |
101 | Barnstead, Belknap, New Hampshire, USA | According to the census, in 1790, Dependence Colbath's family was the only Colbath family in Barnstead. There were nine people in the household; two males over 16, one under 16, and 6 females. | I2046 | COLBATH | Dependence | 17 Feb 1742/43 | 28 Jul 1838 | 0 | tree1 |
102 | Barnstead, Belknap, New Hampshire, USA | I2046 | COLBATH | Dependence | 17 Feb 1742/43 | 28 Jul 1838 | 0 | tree1 | |
103 | Barnstead, Belknap, New Hampshire, USA | I2046 | COLBATH | Dependence | 17 Feb 1742/43 | 28 Jul 1838 | 0 | tree1 | |
104 | Barnstead, Belknap, New Hampshire, USA | I2046 | COLBATH | Dependence | 17 Feb 1742/43 | 28 Jul 1838 | 0 | tree1 | |
105 | Barnstead, Belknap, New Hampshire, USA | I20112 | COLBATH | Independence | 0 | tree1 | |||
106 | Barnstead, Belknap, New Hampshire, USA | I20112 | COLBATH | Independence | 0 | tree1 | |||
107 | Barrington, Strafford, New Hampshire, USA | I3695 | HAYES | Hezekiah | 2 Feb 1720 | 24 Feb 1790 | 0 | tree1 | |
108 | Beauport, Quebec (Urban Agglomeration), Quebec, Canada | 53 arpents of land under cultivation | I12965 | GIROUX | Toussaint | 2 Nov 1633 | 15 Feb 1715 | 0 | tree1 |
109 | Beauport, Quebec (Urban Agglomeration), Quebec, Canada | Lived on a plot of land given to Noel by Giffard | I13719 | LANGLOIS | Noel | Abt 1603 | 14 Jul 1684 | 0 | tree1 |
110 | Beaupré, La Côte-de-Beaupré, Quebec, Canada | Lived in a home that measured 20x40 | I13159 | FORTIN | Julien | 9 Feb 1621 | 10 Aug 1692 | 0 | tree1 |
111 | Belknap, New Hampshire, USA | I14540 | CALKINS | Edna Nettie | Abt 1883 | 0 | tree1 | ||
112 | Belknap, New Hampshire, USA | I1015 | TUCKER | Charles Wilson | 20 May 1876 | 23 Nov 1966 | 0 | tree1 | |
113 | Belknap, New Hampshire, USA | I14532 | TUCKER | Joseph Garland | 25 Dec 1920 | Sep 1993 | 0 | tree1 | |
114 | Belmont, Middlesex, Massachusetts, USA | Marital Status: Widowed; Relation to Head of House: Boarder | I519 | ADAMS | Emma L. | Abt 1845 | 21 Sep 1922 | 0 | tree1 |
115 | Belvoir Castle, Leicestershire, England | Primary family property | I10277 | D’ALBINI | William | Abt 1160 | 7 May 1236 | 0 | tree1 |
116 | Berkeley, Alameda, California, USA | I1362 | HOYT | Olive Folsom | Abt 1855 | 0 | tree1 | ||
117 | Berwick, York, Maine, USA | I1031 | BELLIVEAU | Anna A. | 11 Mar 1889 | 7 Dec 1969 | 0 | tree1 | |
118 | I566 | ||||||||
119 | Berwick, York, Maine, USA | I3766 | BRACKETT | Mary | 2 Oct 1730 | 16 May 1798 | 0 | tree1 | |
120 | I896 | ||||||||
121 | Berwick, York, Maine, USA | I361 | DIONNE | Michele Louise | 12 Jun 1954 | 4 Jul 2012 | 0 | tree1 | |
122 | I448 | ||||||||
123 | Berwick, York, Maine, USA | I1013 | ELLIS | Eliza Augusta | 30 Dec 1849 | 8 Dec 1913 | 0 | tree1 | |
124 | Berwick, York, Maine, USA | I233 | LAVIOLETTE | Amy Catherine | 7 Mar 1973 | 31 Aug 2003 | 0 | tree1 | |
125 | Berwick, York, Maine, USA | I233 | LAVIOLETTE | Amy Catherine | 7 Mar 1973 | 31 Aug 2003 | 0 | tree1 | |
126 | I190 | ||||||||
127 | I1784 | ||||||||
128 | I1783 | ||||||||
129 | Berwick, York, Maine, USA | I6685 | LIBBY | Charles T | 29 Dec 1722 | 8 Sep 1772 | 0 | tree1 | |
130 | Berwick, York, Maine, USA | I8105 | LORD | Nathan | 20 Jun 1656 | 24 Sep 1733 | 0 | tree1 | |
131 | Berwick, York, Maine, USA | I8104 | LORD | Richard | 20 Mar 1682 | Mar 1756 | 0 | tree1 | |
132 | Berwick, York, Maine, USA | I8104 | LORD | Richard | 20 Mar 1682 | Mar 1756 | 0 | tree1 | |
133 | Berwick, York, Maine, USA | I8104 | LORD | Richard | 20 Mar 1682 | Mar 1756 | 0 | tree1 | |
134 | Berwick, York, Maine, USA | I202 | MCCARTHY | Mary Louise | 29 Apr 1922 | 10 Dec 2013 | 0 | tree1 | |
135 | Berwick, York, Maine, USA | Moved from Pennsylvania to their new farm in Maine on this day | I202 | MCCARTHY | Mary Louise | 29 Apr 1922 | 10 Dec 2013 | 0 | tree1 |
136 | Berwick, York, Maine, USA | I3839 | PROVENCHER | Georgianna | 21 Sep 1861 | 28 Sep 1932 | 0 | tree1 | |
137 | Berwick, York, Maine, USA | I18671 | RICKER | Dean W | 12 Feb 1896 | 18 Nov 1980 | 0 | tree1 | |
138 | Berwick, York, Maine, USA | I6691 | SHOREY | Samuel | 1 Feb 1683 | 18 Aug 1769 | 0 | tree1 | |
139 | Berwick, York, Maine, USA | I6654 | SHOREY | Samuel | 26 Aug 1743 | 17 Nov 1827 | 0 | tree1 | |
140 | Berwick, York, Maine, USA | Purchased land | I2930 | SHOREY | Thomas | 25 Mar 1709 | 19 Dec 1789 | 0 | tree1 |
141 | Berwick, York, Maine, USA | I2930 | SHOREY | Thomas | 25 Mar 1709 | 19 Dec 1789 | 0 | tree1 | |
142 | I989 | ||||||||
143 | I758 | ||||||||
144 | Berwick, York, Maine, USA | I3768 | WOODSUM | John | 16 Apr 1732 | 19 Dec 1803 | 0 | tree1 | |
145 | Berwick, York, Maine, USA | I3768 | WOODSUM | John | 16 Apr 1732 | 19 Dec 1803 | 0 | tree1 | |
146 | I799 | ||||||||
147 | I757 | ||||||||
148 | I346 | ||||||||
149 | I346 | ||||||||
150 | I346 |
«Prev 1 2 3 4 5 6 ... 29» Next»