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 5901 to 6000 of 7314
«Prev «1 ... 56 57 58 59 60 61 62 63 64 ... 74» Next»
# | Person ID | Last Name | First Name | Birth Date | Birth Place | Death Date | Death Place | Tree | Distance |
---|---|---|---|---|---|---|---|---|---|
5901 | I13520 | LECLERC | Alexis | 7 Dec 1707 | Saint-Pierre-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada | 24 Jun 1747 | Charlesbourg, Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 15.0 |
5902 | I13522 | LECLERC | Marie Charlotte | 12 May 1712 | Saint-Pierre-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada | 10 May 1790 | Charlesbourg, Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 15.0 |
5903 | I13519 | LECLERC | Pierre | 1 Nov 1705 | Saint-Pierre-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada | 12 Aug 1751 | Charlesbourg, Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 15.0 |
5904 | I13568 | PARADIS | Geneviève | 19 Aug 1679 | Saint-Pierre-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada | 29 Oct 1772 | Charlesbourg, Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 15.0 |
5905 | I11930 | PICHET | Marie Elisabeth | 24 Jun 1708 | Saint-Pierre-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada | 8 Aug 1734 | Charlesbourg, Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 15.0 |
5906 | I5492 | VERMETTE | Jean Baptiste | 12 Mar 1731 | Berthier-sur-Mer, Montmagny, Quebec, Canada | 18 May 1769 | Montmagny, Quebec, Canada | tree1 | 15.0 |
5907 | I3226 | DE GREENE | Thomas Lord Broughton | 1292 | Boughton, Northamptonshire, England | 1352 | Norton, Northamptonshire, England | tree1 | 14.9 |
5908 | I19286 | FLETCHER | Sarah | 31 Oct 1641 | Wethersfield, Hartford, Connecticut, USA | 15 May 1713 | Farmington, Hartford, Connecticut, USA | tree1 | 14.9 |
5909 | I3225 | SAVILE | Isabel | 1454 | Methley, Yorkshire, England | 1488 | Batley, Yorkshire, England | tree1 | 14.9 |
5910 | I2028 | WIGGIN | Mary | 20 Sep 1641 | Hampton, Rockingham, New Hampshire, USA | 1700 | Squamscott River, Rockingham, New Hampshire, USA | tree1 | 14.9 |
5911 | I15125 | GRANT | DANIEL | 10 Mar 1777 | Somersworth, Strafford, New Hampshire, USA | 10 May 1867 | Lebanon, York, Maine, USA | tree1 | 14.8 |
5912 | I18777 | RIENDEAU | Jean Guy | 27 Decembre 1931 | Montréal, Montréal (Urban Agglomeration), Quebec, Canada | 25 Mar 1993 | Laval, Quebec, Canada | tree1 | 14.8 |
5913 | I12520 | GARNIER | Marie-Louise | 27 Feb 1676 | L'Ange-Gardien, La Côte-de-Beaupré, Quebec, Canada | 6 May 1761 | Saint-Jean-de-l'Île-d'Orléans, L'Île-d'Orléans, Quebec, Canada | tree1 | 14.7 |
5914 | I16160 | KENDALL | Sarah | 28 Mar 1660 | Reading, Middlesex, Massachusetts, USA | 20 Nov 1734 | Billerica, Middlesex, Massachusetts, USA | tree1 | 14.7 |
5915 | I6145 | THIBAULT | Honore | 31 Octobre 1830 | Bellechasse, Quebec, Canada | 1 Feb 1889 | St-Raphaël, Bellechasse, Quebec, Canada | tree1 | 14.7 |
5916 | I4401 | TOZER | Judith | 1662 | Salmon Falls, South Berwick, York, Maine, USA | 1736 | Durham, Strafford, New Hampshire, USA | tree1 | 14.7 |
5917 | I11519 | ALLAIRE | Francois | 3 Jun 1698 | Quebec (Urban Agglomeration), Quebec, Canada | 11 Dec 1755 | Beaumont, Bellechasse, Quebec, Canada | tree1 | 14.6 |
5918 | I541 | GILMAN | Hannah | 1735 | Kingston, Rockingham, New Hampshire, USA | 1 May 1774 | Newfields, Rockingham, New Hampshire, USA | tree1 | 14.6 |
5919 | I15086 | GUENET | Marguerite | 1 Nov 1724 | Beaumont, Bellechasse, Quebec, Canada | 5 Aug 1803 | Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 14.6 |
5920 | I12338 | LAVIGNE | Marie Charlotte Nadeau | 2 Mar 1710 | Beaumont, Bellechasse, Quebec, Canada | 3 Mar 1720 | Quebec (Urban Agglomeration), Quebec, Canada | tree1 | 14.6 |
5921 | I14693 | CHARTIER | Francois | 1 Jun 1717 | Montmagny, Montmagny, Quebec, Canada | 16 Nov 1781 | Berthier-sur-Mer, Montmagny, Quebec, Canada | tree1 | 14.5 |
5922 | I13281 | DESTROISMAISONS DIT PICARD | Augustin | 19 May 1714 | Saint-Thomas Parish, Montmagny, Montmagny, Quebec, Canada | 20 Jun 1791 | Saint-Gabriel-et-Kildare, Berthier-sur-Mer, Montmagny, Quebec, Canada | tree1 | 14.5 |
5923 | I13552 | BRODEUR | Pierre | 28 Feb 1775 | Richelieu, Rouville, Quebec, Canada | 16 May 1802 | Beloeil Village, La Vallée-du-Richelieu, Quebec, Canada | tree1 | 14.4 |
5924 | I3421 | CHURCH | Caleb | 16 Dec 1673 | Dedham, Norfolk, Massachusetts, USA | 1722 | Watertown, Middlesex, Massachusetts, USA | tree1 | 14.4 |
5925 | I3457 | CHURCH | Deborah | 27 Jan 1657 | Hingham, Plymouth, Massachusetts, USA | 17 Jan 1690 | Scituate, Plymouth, Massachusetts, USA | tree1 | 14.4 |
5926 | I3423 | CHURCH | Deborah | 1676 | Hingham, Plymouth, Massachusetts, USA | 17 Jan 1690 | Scituate, Plymouth, Massachusetts, USA | tree1 | 14.4 |
5927 | I3422 | CHURCH | Joshua | 12 Jun 1675 | Dedham, Norfolk, Massachusetts, USA | 1722 | Watertown, Middlesex, Massachusetts, USA | tree1 | 14.4 |
5928 | I3433 | CHURCH | Lydia | 4 Jul 1671 | Dedham, Norfolk, Massachusetts, USA | 9 Feb 1691 | Watertown, Middlesex, Massachusetts, USA | tree1 | 14.4 |
5929 | I3523 | CORSON | Ichabod | Abt 1725 | Dover, Strafford, New Hampshire, USA | UNKNOWN | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5930 | I3526 | CORSON | Joannah | 15 Jul 1717 | Dover, Strafford, New Hampshire, USA | UNKNOWN | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5931 | I3015 | CORSON | Samuel | 1685 | Dover, Strafford, New Hampshire, USA | 1764 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5932 | I417 | DEROCHEMONT | Elinor Mae | 30 Dec 1928 | Dover, Strafford, New Hampshire, USA | 23 Apr 2012 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5933 | I960 | DEROCHEMONT | Lucinda Ann | 22 Dec 1929 | Dover, Strafford, New Hampshire, USA | 19 Nov 2018 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5934 | I6964 | FARNHAM | Joseph | 20 Jun 1713 | York, Maine, USA | 6 Nov 1779 | Lebanon, York, Maine, USA | tree1 | 14.4 |
5935 | I2380 | GARLAND | Jabez | 19 Feb 1693 | Dover, Strafford, New Hampshire, USA | 1746 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5936 | I4472 | HAYES | Benjamin | 24 Oct 1700 | Dover, Strafford, New Hampshire, USA | 16 May 1756 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5937 | I3685 | HAYES | Wentworth | 22 Jan 1727 | Dover, Strafford, New Hampshire, USA | 11 Jan 1808 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5938 | I16671 | HEARD | Elizabeth | 8 Feb 1706 | Dover, Strafford, New Hampshire, USA | 1765 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5939 | I16715 | HURD OR HEARD | Joseph | 15 Feb 1692 | Dover, Strafford, New Hampshire, USA | 27 Jun 1746 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5940 | I17746 | JENKINS | Sarah | 15 Nov 1653 | Scituate, Plymouth, Massachusetts, USA | 21 Jul 1677 | Hingham, Plymouth, Massachusetts, USA | tree1 | 14.4 |
5941 | I18715 | LALIBERTE | Richard A. | 17 Jan 1938 | Rochester, Strafford County, New Hampshire, USA | 9 Oct 2018 | Dover, Strafford, New Hampshire, USA | tree1 | 14.4 |
5942 | I10021 | NICHOLS | Rebecca | 1646 | Hingham, Plymouth, Massachusetts, USA | 1684 | Scituate, Plymouth, Massachusetts, USA | tree1 | 14.4 |
5943 | I10022 | NICHOLS | Thomas | 11 Jan 1639 | Hingham, Plymouth, Massachusetts, USA | 8 Nov 1696 | Scituate, Plymouth, Massachusetts, USA | tree1 | 14.4 |
5944 | I16775 | NOCK | Sarah | 11 Jul 1721 | Dover, Strafford, New Hampshire, USA | 1802 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5945 | I15474 | PELLEY | William Sydney | 15 Apr 1933 | Rochester, Strafford, New Hampshire, USA | 24 Oct 2010 | Dover, Strafford, New Hampshire, USA | tree1 | 14.4 |
5946 | I15528 | PERKINS | Charles Henry | 9 Mar 1875 | Dover, Strafford, New Hampshire, USA | 17 Feb 1918 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5947 | I10549 | PERKINS | Solomon | 2 Oct 1705 | Dover, Strafford, New Hampshire, USA | 10 Nov 1787 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5948 | I4332 | PERKINS | Thomas J. | Abt 1834 | Rochester, Strafford, New Hampshire, USA | 27 Jul 1881 | Dover, Strafford, New Hampshire, USA | tree1 | 14.4 |
5949 | I1249 | ROBBINS | James | 19 Feb 1716 | Groton, Middlesex, Massachusetts, USA | 11 Jul 1791 | Boxborough, Middlesex, Massachusetts, USA | tree1 | 14.4 |
5950 | I4501 | ROBERTS | Mary | 28 Apr 1745 | Rochester, Strafford, New Hampshire, USA | 1 Jun 1778 | Dover, Strafford, New Hampshire, USA | tree1 | 14.4 |
5951 | I4503 | ROBERTS | Thomas | 1737 | Dover, Strafford, New Hampshire, USA | 1798 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5952 | I2979 | ROBERTS | Timothy | 1695 | Dover, Strafford, New Hampshire, USA | 31 Dec 1774 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5953 | I16861 | ROLLINS | Abigail | 1676 | Dover, Strafford, New Hampshire, USA | Aft 1748 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5954 | I2912 | SHOREY | Stephen | Abt 1763 | York, Maine, USA | 27 Sep 1803 | Lebanon, York, Maine, USA | tree1 | 14.4 |
5955 | I3743 | TIBBETTS | Martha | 1706 | Dover, Strafford, New Hampshire, USA | 30 May 1753 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5956 | I15021 | TIBBETTS | Mary | 1700 | Dover, Strafford, New Hampshire, USA | 30 May 1753 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5957 | I14795 | TRICKEY | John | 1 Dec 1754 | Rochester, Strafford, New Hampshire, USA | 11 Jan 1840 | Dover, Strafford, New Hampshire, USA | tree1 | 14.4 |
5958 | I16740 | WENTWORTH | John | 4 Feb 1702 | Dover, Strafford, New Hampshire, USA | 27 Jun 1746 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5959 | I2371 | WENTWORTH | Susannah | 9 Dec 1707 | Dover, Strafford, New Hampshire, USA | 1775 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.4 |
5960 | I10029 | WHITCOMB | Mary | 9 Mar 1703 | Scituate, Plymouth, Massachusetts, USA | 8 Aug 1776 | Hingham, Plymouth, Massachusetts, USA | tree1 | 14.4 |
5961 | I9085 | David Woodsum | 16 May 1762 | Berwick, York, Maine, USA | 3 Jan 1827 | Lebanon, York, Maine, USA | tree1 | 14.3 | |
5962 | I18665 | GARNETT | Alta May | 14 Jun 1900 | Lebanon, York, Maine, USA | 1 Dec 1972 | Berwick, York, Maine, USA | tree1 | 14.3 |
5963 | I3697 | HAYES | John Wentworth | 19 Oct 1711 | Dover, Strafford, New Hampshire, USA | 7 May 1776 | Barrington, Strafford, New Hampshire, USA | tree1 | 14.3 |
5964 | I3705 | HAYES | Paul | 16 Sep 1713 | Dover, Strafford, New Hampshire, USA | 9 Apr 1776 | Barrington, Strafford, New Hampshire, USA | tree1 | 14.3 |
5965 | I3700 | HAYES | Samuel | 12 Mar 1729 | Dover, Strafford, New Hampshire, USA | 22 Apr 1776 | Barrington, Strafford, New Hampshire, USA | tree1 | 14.3 |
5966 | I19315 | LANGLEY | Joseph | 29 Jan 1791 | Nottingham, Rockingham, New Hampshire, USA | 4 Jan 1874 | Rockingham, New Hampshire, USA | tree1 | 14.3 |
5967 | I6716 | LIBBY | Charles | 16 Dec 1749 | Berwick, York, Maine, USA | 19 Aug 1791 | Lebanon, York, Maine, USA | tree1 | 14.3 |
5968 | I6638 | LIBBY | James | 18 Aug 1760 | Berwick, York, Maine, USA | 22 Jun 1832 | Lebanon, York, Maine, USA | tree1 | 14.3 |
5969 | I2906 | LIBBY | Jeremiah | 28 Dec 1747 | Berwick, York, Maine, USA | 14 Dec 1816 | Lebanon, York, Maine, USA | tree1 | 14.3 |
5970 | I2973 | LIBBY | John | 20 Nov 1751 | Berwick, York, Maine, USA | 1 Mar 1837 | Lebanon, York, Maine, USA | tree1 | 14.3 |
5971 | I3071 | LIBBY | Mary | 24 Nov 1755 | Berwick, York, Maine, USA | 17 Feb 1846 | Lebanon, York, Maine, USA | tree1 | 14.3 |
5972 | I3077 | LIBBY | Samuel | 24 Aug 1760 | Berwick, York, Maine, USA | 1827 | Lebanon, York, Maine, USA | tree1 | 14.3 |
5973 | I11290 | PELCHAT | Francoise | 1801 | Bellechasse, Quebec, Canada | 22 Jul 1881 | Saint-Raphaël, Bellechasse, Quebec, Canada | tree1 | 14.3 |
5974 | I15565 | THOMAS | Benjamin Joseph | Abt 1909 | Rollinsford, Strafford, New Hampshire, USA | 29 Aug 1960 | Durham, Strafford, New Hampshire, USA | tree1 | 14.3 |
5975 | I5016 | THORNE | Katherine | 1551 | Yardley Hastings, Northamptonshire, England | 21 Jun 1633 | Northamptonshire, England | tree1 | 14.3 |
5976 | I8147 | THORNE | Thomas | 1464 | Northamptonshire, England | 7 Oct 1502 | Yardley Hastings, Northamptonshire, England | tree1 | 14.3 |
5977 | I16772 | WENTWORTH | Elizabeth | 1 Nov 1723 | Dover, Strafford, New Hampshire, USA | 1800 | Barrington, Strafford, New Hampshire, USA | tree1 | 14.3 |
5978 | I3788 | WOODSUM | Abigail | 23 Dec 1754 | Berwick, York, Maine, USA | 2 Jun 1836 | Lebanon, York, Maine, USA | tree1 | 14.3 |
5979 | I3785 | WOODSUM (WOODMAN) | Hannah | 3 Mar 1764 | Berwick, York, Maine, USA | 15 May 1840 | Lebanon, York, Maine, USA | tree1 | 14.3 |
5980 | I2843 | +(UNPROVEN) | Sarah Sally Whitehouse | 1765 | Lebanon, York, Maine, USA | Bef 1830 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5981 | I18333 | CADIEUX | Pierre | 7 Apr 1666 | Montréal, Montréal (Urban Agglomeration), Quebec, Canada | 8 Oct 1727 | Rivière-des-Prairies, Deux-Montagnes, Quebec, Canada | tree1 | 14.2 |
5982 | I4364 | CARPENTER | Aubrey Vernon | 16 Jan 1901 | Lebanon, York, Maine, USA | 1986 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5983 | I2922 | CORSON | Sally Ayers | 25 Feb 1818 | Lebanon, York, Maine, USA | 12 May 1893 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5984 | I3039 | CORSON, | Horatio Gates | 1805 | Lebanon, York, Maine, USA | 1888 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5985 | I14354 | DESROCHES | Jean | 11 Dec 1649 | Montréal, Montréal (Urban Agglomeration), Quebec, Canada | 17 Aug 1743 | Rivière-des-Prairies, Deux-Montagnes, Quebec, Canada | tree1 | 14.2 |
5986 | I2364 | FARNHAM | Mercy | 19 May 1753 | Rochester, Strafford, New Hampshire, USA | 1826 | Lebanon, York, Maine, USA | tree1 | 14.2 |
5987 | I2415 | GARLAND | Margaret | 3 Sep 1768 | Lebanon, York, Maine, USA | 12 Nov 1841 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5988 | I18668 | GARNETT | Angie Shorey | 31 Oct 1903 | Lebanon, York, Maine, USA | 15 Jul 1991 | Rochester, Strafford County, New Hampshire, USA | tree1 | 14.2 |
5989 | I16877 | HARTFORD | Alice M | 15 Jul 1850 | Lebanon, York, Maine, USA | 17 May 1913 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5990 | I3809 | HARTFORD | Mary Ellen | 20 Apr 1848 | Lebanon, York, Maine, USA | 20 Jan 1933 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5991 | I2339 | HARTFORD | Solomon | 16 Jan 1800 | Lebanon, York, Maine, USA | 20 Mar 1872 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5992 | I20082 | HYDE | Maud | Abt 1230 | Hertfordshire, England | 1277 | Sawbridgeworth, Hertfordshire, England | tree1 | 14.2 |
5993 | I19356 | LANGLEY | Eldad | 12 May 1728 | Durham, Strafford, New Hampshire, USA | Jan 1796 | Nottingham, Rockingham, New Hampshire, USA | tree1 | 14.2 |
5994 | I19360 | LANGLEY | Winthrop | 1751 | Durham, Strafford, New Hampshire, USA | 15 Nov 1836 | Nottingham, Rockingham, New Hampshire, USA | tree1 | 14.2 |
5995 | I19289 | LEATHERS | Vowell L. | 1732 | Durham, Strafford, New Hampshire, USA | 30 Oct 1813 | Nottingham, Rockingham, New Hampshire, USA | tree1 | 14.2 |
5996 | I19150 | PADGET | Charlotte | 1784 | Wakefield, Yorkshire, England | Oct 1867 | Barnsley, Yorkshire, England | tree1 | 14.2 |
5997 | I2435 | PERKINS | Judith | 1733 | Rochester, Strafford, New Hampshire, USA | 6 Jan 1806 | Lebanon, York, Maine, USA | tree1 | 14.2 |
5998 | I814 | SHOREY | Flora Alta | 24 Oct 1881 | Lebanon, York, Maine, USA | 19 Mar 1967 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
5999 | I17914 | SHOREY | Mary Ellen Mamie | Apr 1884 | Rochester, Strafford, New Hampshire, USA | 29 May 1911 | Lebanon, York, Maine, USA | tree1 | 14.2 |
6000 | I1015 | TUCKER | Charles Wilson | 20 May 1876 | Lebanon, York, Maine, USA | 23 Nov 1966 | Rochester, Strafford, New Hampshire, USA | tree1 | 14.2 |
«Prev «1 ... 56 57 58 59 60 61 62 63 64 ... 74» Next»