Report: individuals with different deathplace and place of burial

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


Matches 501 to 600 of 632

«Prev «1 ... 3 4 5 6 7

# Person ID Last Name First Name Death Date Death Place Burial Date Burial Place Tree
501 I18025  REGUINDAU  Joseph  14 Mar 1761  Chambly, La Vallée-du-Richelieu, Quebec, Canada   14 Mar 1761  Boucherville, Longueuil, Quebec, Canada   tree1 
502 I15527  RICE  Moses Whitcomb  21 Mar 1924  Keene, Cheshire, New Hampshire, USA     Hancock, Hillsborough County, New Hampshire, USA   tree1 
503 I2733  RICHARDSON  Thomas  28 Aug 1651  Woburn, Middlesex, Massachusetts, USA     Woburn, Middlesex County, Massachusetts, USA   tree1 
504 I18914  RIVIÈRE LAVIRIÈRE  Michel  4 Oct 1707  Saint-François, L'Île-d'Orléans, Quebec, Canada     Île Jesus, Laval, Quebec, Canada   tree1 
505 I6305  ROBIN  Mathurine  16 Apr 1662  Beauport, Quebec (Urban Agglomeration), Quebec, Canada     Quebec (Urban Agglomeration), Quebec, Canada   tree1 
506 I19540  ROBINSON  Clyde Gilman  12 Mar 1953  St Petersburg, Pinellas, Florida, USA     Portsmouth, Rockingham, New Hampshire, USA   tree1 
507 I19542  ROBINSON  Fred Arthur  13 Sep 1922  York Beach, York, Maine, USA     Dover, Strafford, New Hampshire, USA   tree1 
508 I19539  ROBINSON  Leon Arthur  26 Jan 1964  Portsmouth, Rockingham, New Hampshire, USA     Newington, Rockingham, New Hampshire, USA   tree1 
509 I16745  ROLLINS  Ichabod  31 Jan 1800  New Hampshire, USA     Rollinsford, Strafford, New Hampshire, USA   tree1 
510 I5626  RONDEAU  Ursule  17 Jan 1745  Saint-Pierre-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada     Quebec (Urban Agglomeration), Quebec, Canada   tree1 
511 I862  ROQUE  Angelique "Annie" Domitilde  30 Jan 1915  Lowell, Middlesex, Massachusetts, USA     Rouses Point, Clinton County, New York, USA   tree1 
512 I19136  ROSS  Rhoda Beatrice  26 May 1998  Prince Edward Island, Canada     North Tryon, Prince, Prince Edward Island, Canada   tree1 
513 I1499  ROUSSIN  Jean Isaac  22 Jun 1688  L'Ange-Gardien, Capitale-Nationale Region, Quebec, Canada     Ange-Gardien, Monteregie Region, Quebec, Canada   tree1 
514 I20300  ROUSSIN  Nicolas  6 Mar 1697  Monteregie Region, Quebec, Canada     L'Ange-Gardien, Capitale-Nationale Region, Quebec, Canada   tree1 
515 I5128  ROY  Charles  Abt 1765  Saint-Charles, Bellechasse, Quebec, Canada   30 Mai 1765  Beaumont, Bellechasse, Quebec, Canada   tree1 
516 I5117  ROY  Guillaume  3 Apr 1743  Quebec City, Quebec (Urban Agglomeration), Quebec, Canada   4 Avril 1743  Quebec (Urban Agglomeration), Quebec, Canada   tree1 
517 I5102  ROY  Guillaume  28 Mar 1748  Quebec (Urban Agglomeration), Quebec, Canada   29 Mars 1748  Quebec City, Quebec (Urban Agglomeration), Quebec, Canada   tree1 
518 I14606  ROY  Marguerite  17 May 1763  Saint-Jean-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada   17 May 1763  La Prairie, Roussillon, Quebec, Canada   tree1 
519 I7659  SALISBURY  Sybil of  1176  Pembrokeshire, Wales     Bradenstoke, Wiltshire, England   tree1 
520 I636  SEAVEY  Elizabeth More  5 Aug 1863  Newington, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
521 I19041  SEAVEY  William  30 Oct 1752  Rye, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
522 I10198  SEAVEY  William  24 Sep 1744  Rye, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
523 I1515  SEVERANCE  Ivene  20 Mar 2006  Portsmouth, Rockingham, New Hampshire, USA   May 2006  Harmony Hill Cemetery, Portsmouth, Rockingham, New Hampshire, USA   tree1 
524 I2020  SHAPLEIGH  Catherine  29 May 1676  Exeter, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
525 I7905  SHAW  Susannah  21 Aug 1698  Bridgewater, Plymouth, Massachusetts, USA     East Bridgewater, Plymouth County, Massachusetts, USA   tree1 
526 I4913  SHEPARD  Thankful  1692  Concord, Middlesex, Massachusetts, USA     Littleton, Middlesex County, Massachusetts, USA   tree1 
527 I4972  SHIRLEY  Beatrice  10 Jul 1483  Baddesley Clinton, Warwickshire, England     Baddesley Clinton, Warwick District, Warwickshire, England   tree1 
528 I4974  SHIRLEY  Ralph  Abt 1443  France     Leicester, Leicestershire, England   tree1 
529 I5027  SHIRLEY  Ralph  26 Dec 1466  Brailsford, Warwickshire, England     Brailsford, Derbyshire, England   tree1 
530 I2964  SHOORE  Jonathan Shorey Shore Shoare  14 Aug 1724  Rehoboth, Bristol, Massachusetts, USA     Boston, Middlesex, Massachusetts, USA   tree1 
531 I82  SHOREY  Amanda M  14 Feb 1916  Houlton, Aroostook, Maine, USA     Houlton, Aroostook County, Maine, USA   tree1 
532 I643  SHOREY  Aroostook Bushrod  2 Sep 1891  Houlton, Aroostook, Maine, USA     Houlton, Aroostook County, Maine, USA   tree1 
533 I485  SHOREY  Clifton Norman  13 Jul 1974  Dover, Strafford, New Hampshire, USA     Rollinsford, Strafford, New Hampshire, USA   tree1 
534 I1371  SHOREY  Edmond  28 May 1864  Hampton, Rappahannock, Virginia, USA     Virginia, USA   tree1 
535 I11019  SHOREY  Jeanne E  26 Sep 2014  Perham, Aroostook, Maine, USA     Dover, Strafford, New Hampshire, USA   tree1 
536 I2915  SHOREY  Jeremiah  23 Apr 1829  Maine, USA     Lebanon, York, Maine, USA   tree1 
537 I81  SHOREY  Katherine “Katie”  22 Nov 1950  Bristol, Hartford, Connecticut, USA     Concord, Essex, Vermont, USA   tree1 
538 I84  SHOREY  Kenneth Aroostook  Aft 1930  Maine, USA     Bangor, Penobscot, Maine, USA   tree1 
539 I19249  SHOREY  Lindsy David  15 Feb 1968  Barronett, Barron, Wisconsin, USA     Milwaukee, Milwaukee, Wisconsin, USA   tree1 
540 I1372  SHOREY  Luther  25 Oct 1864  Andersonville, Sumter, Georgia, USA     Andersonville National Historic Site, Macon, Georgia, USA   tree1 
541 I19247  SHOREY  Martha  1 Aug 2000  Spooner, Washburn, Wisconsin, USA     Shell Lake, Washburn, Wisconsin, USA   tree1 
542 I1376  SHOREY  Samuel A  29 May 1863  Virginia, USA     Washington, District of Columbia, USA   tree1 
543 I78  SHOREY  Warren L  1954  Edson, Chippewa County, Wisconsin, USA     Stanley, Chippewa, Wisconsin, USA   tree1 
544 I4955  SHORT  Elizabeth  9 Nov 1656  Andover, Essex, Massachusetts, USA     North Andover, Essex County, Massachusetts, USA   tree1 
545 I617  SMITH  Abigail  28 Oct 1818  Long Island City, Queens, New York, USA     Quincy, Norfolk, Massachusetts, USA   tree1 
546 I568  SMITH  Albert James  6 Dec 2000  El Paso, Texas, USA     El Paso, El Paso County, Texas, USA   tree1 
547 I2067  SMITH  Elizabeth Pearl  19 Feb 1948  Prince County Hospital, Summerside, Prince, Prince Edward Island, Canada     South Granville, Queens, Prince Edward Island, Canada   tree1 
548 I8349  SPARRY  Elizabeth  1 Jun 1623  Tamworth Borough, Staffordshire, England     South Berwick, York County, Maine, USA   tree1 
549 I8464  SPENCER  Margaret  15 Dec 1681  Kittery, York, Maine, USA     South Berwick, York, Maine, USA   tree1 
550 I7371  SQUIER  Margery  1572  St David, Somerset, England     Barton St David, Somerset, England   tree1 
551 I4034  STALHAM  Elizabeth  28 Jul 1674  Roxbury, Suffolk, Massachusetts, USA     Roxbury, Suffolk County, Massachusetts, USA   tree1 
552 I1918  STAPLES  Almira  30 Aug 1898  Chelsea, Suffolk, Massachusetts, USA     Newington, Rockingham, New Hampshire, USA   tree1 
553 I16536  STEPHENSON  Margaret  22 Sep 1692  Rowley, Essex, Massachusetts, USA     Salem, Essex, Massachusetts, USA   tree1 
554 I3009  STONE  Sarah  Mar 1774  Kittery, York, Maine, USA     South Berwick, York County, Maine, USA   tree1 
555 I10518  SULLIVAN  Mary  28 Dec 2012  Wakefield, Middlesex, Massachusetts, USA     Lynn, Essex, Massachusetts, USA   tree1 
556 I2697  TEMPLE  Ebenezer (Lieutenant)  7 Oct 1805  Marlborough, Cheshire, New Hampshire, USA     New Hampshire, USA   tree1 
557 I2706  TEMPLE  Richard  28 Nov 1737  Reading, Middlesex, Massachusetts, USA     Wakefield, Middlesex, Massachusetts, USA   tree1 
558 I14777  TESSIER LAVIGNE  Louis  19 Feb 1745  Montréal, Montréal (Urban Agglomeration), Quebec, Canada   20 Févr 1745  Montréal (Urban Agglomeration), Quebec, Canada   tree1 
559 I6738  TETHERLY  Ann  19 Sep 1717  Berwick, York, Maine, USA     South Berwick, York, Maine, USA   tree1 
560 I6170  THIBAULT  Basile  15 Feb 1828  Bellechasse, Quebec, Canada     Saint-Vallier, Bellechasse, Quebec, Canada   tree1 
561 I5543  THIBEAULT  Basile  10 Jul 1876  Bellechasse, Quebec, Canada     Saint-Raphaël, Bellechasse, Quebec, Canada   tree1 
562 I15565  THOMAS  Benjamin Joseph  29 Aug 1960  Durham, Strafford, New Hampshire, USA     Rollinsford, Strafford, New Hampshire, USA   tree1 
563 I9082  THOMPSON  Amy  1726  Berwick, York, Maine, USA     South Berwick, York, Maine, USA   tree1 
564 I9048  THOMPSON  Miles  30 Jun 1708  Berwick, York, Maine, USA     South Berwick, York, Maine, USA   tree1 
565 I386  THORNTON  Annie  9 Dec 1967  Upland, Delaware, Pennsylvania, USA     Linwood, Delaware County, Pennsylvania, USA   tree1 
566 I3380  THORNTON  Ralph  27 Jul 1823  Dishforth, Yorkshire, England     Topcliffe, Hambleton District, Yorkshire, England   tree1 
567 I513  THORNTON  Susannah  31 Mar 1855  Ripon, Yorkshire, England   10 Apr 1855  Topcliffe, Yorkshire, England   tree1 
568 I2972  TIBBETS  Mary  11 Jan 1803  Shapleigh, York, Maine, USA     Lebanon, York, Maine, USA   tree1 
569 I8900  TILNEY  Elizabeth  4 Apr 1497  Thetford, Norfolk, England     Aldgate, London, London, England   tree1 
570 I18300  TOUIN  Augustin  Abt 1713  L'Assomption, Quebec, Canada   1 Juil 1713  Repentigny, L'Assomption, Quebec, Canada   tree1 
571 I9951  TREFETHERN  Anna  17 Nov 1826  Rye, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
572 I2006  TREWORGYE (TRUWORTHY)  Elizabeth  8 Sep 1719  Exeter, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
573 I11999  TRUDEAU OU TRUTEAU  Etienne  22 Jul 1712  Montréal (Urban Agglomeration), Quebec, Canada     Montréal, Montréal (Urban Agglomeration), Quebec, Canada   tree1 
574 I7922  TRUFANT  Adam  1855  Lisbon Falls, Androscoggin, Maine, USA     Bowdoin, Sagadahoc, Maine, USA   tree1 
575 I1412  TRUFANT  Samuel  Bef Nov 1857  Bowdoin, Sagadahoc, Maine, USA     Winthrop, Kennebec County, Maine, USA   tree1 
576 I7946  TRUFANT  Susan  9 Feb 1895  Malden, Middlesex County, Massachusetts, USA     Brunswick, Cumberland, Maine, USA   tree1 
577 I2251  TUCKER  Abigail  6 Oct 1890  Nelson, Cheshire, New Hampshire, USA     New Hampshire, USA   tree1 
578 I2271  TUCKER  Benjamin  8 Oct 1728  Roxbury, Suffolk, Massachusetts, USA     Roxbury, Suffolk County, Massachusetts, USA   tree1 
579 I2321  TUCKER  Benjamin  20 May 1785  Marlborough, Cheshire, New Hampshire, USA     New Hampshire, USA   tree1 
580 I2250  TUCKER  Eliza Jane  23 May 1915  Portsmouth, Rockingham, New Hampshire, USA     New Hampshire, USA   tree1 
581 I946  TUCKER  Ernestine Mae  8 Dec 1968  Wolfeboro, Carroll County, New Hampshire, USA     Lynn, Essex, Massachusetts, USA   tree1 
582 I1012  TUCKER  Eugene Clarence  25 Jun 1969  Lebanon, York, Maine, USA     Sanford, York, Maine, USA   tree1 
583 I16083  TUCKER  Jacob Davis  1 Oct 1850  Williamstown, Orange, Vermont, USA     Lyme, Grafton, New Hampshire, USA   tree1 
584 I15443  TUCKER  Louise Augusta  Feb 1976  Rochester, Strafford, New Hampshire, USA     Lynn, Essex, Massachusetts, USA   tree1 
585 I4560  TUCKER  Millard O  7 Sep 1982  Lebanon, York, Maine, USA     Sanford, York, Maine, USA   tree1 
586 I2268  TUCKER  Moses  12 Jan 1813  Marlborough, Cheshire, New Hampshire, USA     Marlborough, Cheshire County, New Hampshire, USA   tree1 
587 I109  TUCKER  Verna  2 Oct 1960  Rochester, Strafford, New Hampshire, USA     Lynn, Essex, Massachusetts, USA   tree1 
588 I16699  TURNER  Lusanna  16 Mar 1809  Groton, New London, Connecticut, USA     Ledyard, New London, Connecticut, USA   tree1 
589 I4446  UNKNOWN  Jane  16 Jan 1679  Salisbury, Essex, Massachusetts, USA     Amesbury, Essex, Massachusetts, USA   tree1 
590 I8780  UNKNOWN  Sarah  4 Feb 1660  Gloucester, Essex, Massachusetts, USA   26 Apr 1674  Dorchester, Dorset, England   tree1 
591 I5579  VALLEE  Angele  19 May 1869  Saint-Elzéar, Bonaventure, Quebec, Canada     Linière, Beauce-Sartigan, Quebec, Canada   tree1 
592 I12820  VAUTOUR  Marie-Jeanne  17 May 1700  Quebec (Urban Agglomeration), Quebec, Canada   17 May 1700  Charlesbourg, Quebec (Urban Agglomeration), Quebec, Canada   tree1 
593 I5477  VERMET  Jean  2 Nov 1747  Saint-François, L'Île-d'Orléans, Quebec, Canada   2 Nov 1747  Saint-François-de-la-Rivière-du-Sud, Montmagny, Quebec, Canada   tree1 
594 I5480  VERMET  Jean Baptiste  20 May 1708  Montmagny, Montmagny, Quebec, Canada   20 Mai 1708  St Thomas, Virgin Islands (US), USA   tree1 
595 I398  VERMETTE  Albert Joseph  16 Mar 1996  Nashua, Hillsborough, New Hampshire, USA     Rollinsford, Strafford, New Hampshire, USA   tree1 
596 I1320  VERMETTE  Albina  1 Feb 1965  Boston, Suffolk, Massachusetts, USA     Lynn, Essex, Massachusetts, USA   tree1 
597 I719  VERMETTE  Celia "Zelia"  5 Oct 1965  Dover, Strafford, New Hampshire, USA     Rollinsford, Strafford, New Hampshire, USA   tree1 
598 I502  VERMETTE  Elzear  7 Jun 1948  South Berwick, York, Maine, USA     Rollinsford, Strafford, New Hampshire, USA   tree1 
599 I1321  VERMETTE  Emilie  1 Jul 1950  Auburn, Androscoggin, Maine, USA     Lewiston, Androscoggin, Maine, USA   tree1 
600 I1030  VERMETTE  Henry Edmund  10 Nov 1964  South Berwick, York, Maine, USA     Rollinsford, Strafford, New Hampshire, USA   tree1 


«Prev «1 ... 3 4 5 6 7

Go to Top