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
# | 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