Report: individuals: events: residences with associated names
Description: Personen gerangschikt naar de plaats waar men woonde.
Matches 801 to 900 of 2857
«Prev «1 ... 5 6 7 8 9 10 11 12 13 ... 29» Next»
# | dwelling_place | additional_information | Person ID | Last Name | First Name | Birth Date | Death Date | Living | Tree |
---|---|---|---|---|---|---|---|---|---|
801 | I1873 | ||||||||
802 | I1931 | ||||||||
803 | Jefferson, Coos, New Hampshire, USA ![]() |
I2366 | GARLAND | Abigail | 1749 | 13 May 1838 | 0 | tree1 | |
804 | Jefferson, Coos, New Hampshire, USA ![]() |
I3546 | PERKINS | Richard | 1756 | 15 Jun 1832 | 0 | tree1 | |
805 | Jefferson, Coos, New Hampshire, USA ![]() |
I3546 | PERKINS | Richard | 1756 | 15 Jun 1832 | 0 | tree1 | |
806 | Johnstown, Barry, Michigan, USA ![]() |
I2328 | PERKINS | Richard D | 19 Mar 1788 | 19 Dec 1876 | 0 | tree1 | |
807 | Johnstown, Barry, Michigan, USA ![]() |
I2328 | PERKINS | Richard D | 19 Mar 1788 | 19 Dec 1876 | 0 | tree1 | |
808 | Kennebunkport, York, Maine, USA ![]() |
Sold his farm in Wells and moved to Cape Porpus where he ultimately died. | I9393 | SAUNDERS | John | Abt 1610 | 1670 | 0 | tree1 |
809 | Kent, England ![]() |
I64 | THORNTON | James William | Oct 1874 | Dec 1953 | 0 | tree1 | |
810 | Kent, England ![]() |
I8283 | THORNTON | Margaret Annie | Abt 1876 | 0 | tree1 | ||
811 | Kings, Prince Edward Island, Canada ![]() |
Marital Status: Married; Relation to Head of House: Wife | I368 | CORBETT | Barbara | Aug 1848 | 25 Dec 1914 | 0 | tree1 |
812 | Kings, Prince Edward Island, Canada ![]() |
Marital Status: Married; Relation to Head of House: Head | I369 | MACKENZIE | John | 4 Nov 1844 | 25 Dec 1914 | 0 | tree1 |
813 | Kingston, Rockingham, New Hampshire, USA ![]() |
I170 | MOSES | Sarah Ham | 12 Oct 1783 | 15 Apr 1856 | 0 | tree1 | |
814 | Kittery, York, Maine, USA ![]() |
I8348 | CHADBOURNE | William | 30 Mar 1582 | Aft 20 Dec 1652 | 0 | tree1 | |
815 | Kittery, York, Maine, USA ![]() |
I299 | DEROCHEMONT | Orville Fessenden | 1 Apr 1902 | 19 Dec 1980 | 0 | tree1 | |
816 | I15480 | ||||||||
817 | Kittery, York, Maine, USA ![]() |
I8236 | EMERY | Anthony | 29 Aug 1601 | 30 Mar 1680 | 0 | tree1 | |
818 | Kittery, York, Maine, USA ![]() |
I7735 | FROST | Nicholas | 25 Apr 1585 | 20 Jul 1663 | 0 | tree1 | |
819 | Kittery, York, Maine, USA ![]() |
Marital Status: Single; Relation to Head: Daughter | I2071 | GILE | Evelyn Lincoln | 3 May 1913 | 21 Apr 1983 | 0 | tree1 |
820 | Kittery, York, Maine, USA ![]() |
Marital Status: Single; Relation to Head: Daughter | I2072 | GILE | Frances Leona | 17 Jan 1912 | 11 Apr 1982 | 0 | tree1 |
821 | Kittery, York, Maine, USA ![]() |
Marital Status: Single; Relation to Head: Son | I2070 | GILE | Frederick Mackenzie | 24 Aug 1923 | 1 Nov 1984 | 0 | tree1 |
822 | Kittery, York, Maine, USA ![]() |
Marital Status: Single; Relation to Head: Daughter | I2069 | GILE | Violet Virginia "Ginny" | 11 Dec 1919 | 13 Nov 1988 | 0 | tree1 |
823 | Kittery, York, Maine, USA ![]() |
I16317 | GOWELL | Richard | 1646 | 15 Dec 1729 | 0 | tree1 | |
824 | Kittery, York, Maine, USA ![]() |
Living on Champernowne's island | I2374 | HEARD | John | 29 Nov 1612 | 17 Jan 1689 | 0 | tree1 |
825 | Kittery, York, Maine, USA ![]() |
Marital Status: Married; Relation to Head: Wife | I1284 | MACKENZIE | Violet Barbara | 12 Jan 1893 | 18 Jan 1984 | 0 | tree1 |
826 | I15494 | ||||||||
827 | Kittery, York, Maine, USA ![]() |
I9126 | NASON | Jonathan | 1675 | 4 Nov 1745 | 0 | tree1 | |
828 | Kittery, York, Maine, USA ![]() |
I4958 | RHODES | Thomas | 1647 | 4 Jan 1738 | 0 | tree1 | |
829 | Kittery, York, Maine, USA ![]() |
I6691 | SHOREY | Samuel | 1 Feb 1683 | 18 Aug 1769 | 0 | tree1 | |
830 | Kittery, York, Maine, USA ![]() |
I6691 | SHOREY | Samuel | 1 Feb 1683 | 18 Aug 1769 | 0 | tree1 | |
831 | Kittery, York, Maine, USA ![]() |
I6654 | SHOREY | Samuel | 26 Aug 1743 | 17 Nov 1827 | 0 | tree1 | |
832 | Kittery, York, Maine, USA ![]() |
I6654 | SHOREY | Samuel | 26 Aug 1743 | 17 Nov 1827 | 0 | tree1 | |
833 | Kittery, York, Maine, USA ![]() |
I6691 | SHOREY | Samuel | 1 Feb 1683 | 18 Aug 1769 | 0 | tree1 | |
834 | Kittery, York, Maine, USA ![]() |
I2930 | SHOREY | Thomas | 25 Mar 1709 | 19 Dec 1789 | 0 | tree1 | |
835 | Kittery, York, Maine, USA ![]() |
I6714 | THOMPSON | John | 1662 | 6 Mar 1703 | 0 | tree1 | |
836 | L'Ange-Gardien, Montmorency, Quebec, Canada ![]() |
I12912 | CARREAU DIT LAFRAICHEUR | Louis | Abt 1620 | 27 May 1693 | 0 | tree1 | |
837 | L'Île-d'Orléans, Quebec, Canada ![]() |
I11756 | COLIN | Catherine | Abt 1637 | 10 Jan 1688 | 0 | tree1 | |
838 | L'Île-d'Orléans, Quebec, Canada ![]() |
I13269 | GUYON DION | Claude | 22 Apr 1629 | 23 Feb 1694 | 0 | tree1 | |
839 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
I1053 | DUMAS | Adelaide | Sep 1881 | Abt 1966 | 0 | tree1 | |
840 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
I1047 | DUMAS | Malvina | 20 Mar 1877 | Sep 1974 | 0 | tree1 | |
841 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
I4609 | DUMAS | Peter Alfred | 7 Nov 1881 | 26 Oct 1971 | 0 | tree1 | |
842 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
I1052 | DUMAS | Philomene | 2 Sep 1878 | 24 Oct 1958 | 0 | tree1 | |
843 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
I811 | DUMAS | Pierre Elzeard "Peter" | 4 Jul 1839 | 16 Sep 1908 | 0 | tree1 | |
844 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
Marital Status: Married; Relation to Head of House: Épouse | I1317 | THIBEDEAU | Susanne | May 1867 | 25 Oct 1910 | 0 | tree1 |
845 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
Marital Status: Married | I465 | TURCOTTE | Domitille | Abt 1839 | 0 | tree1 | |
846 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
Marital Status: Single; Relation to Head of House: Fille | I1316 | VERMETTE | Annie D | Aug 1888 | 0 | tree1 | |
847 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
I502 | VERMETTE | Elzear | 13 May 1872 | 7 Jun 1948 | 0 | tree1 | |
848 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
Marital Status: Married | I991 | VERMETTE | Onesime | 1844 | Yes, date unknown | 0 | tree1 |
849 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
Marital Status: Married; Relation to Head of House: Head | I734 | VERMETTE | Onesime L | 10 Sep 1865 | 26 Jul 1953 | 0 | tree1 |
850 | Lac-Mégantic, Le Granit, Quebec, Canada ![]() |
Marital Status: Single; Relation to Head of House: Fille | I1319 | VERMETTE | Rose C | 12 Sep 1890 | 7 Dec 1981 | 0 | tree1 |
851 | Lacolle, Le Haut-Richelieu, Quebec, Canada ![]() |
I861 | BROWN | Jeremiah | 25 Dec 1834 | 2 Jul 1907 | 0 | tree1 | |
852 | Lacolle, Le Haut-Richelieu, Quebec, Canada ![]() |
I861 | BROWN | Jeremiah | 25 Dec 1834 | 2 Jul 1907 | 0 | tree1 | |
853 | Lancaster, Worcester, Massachusetts, USA ![]() |
Founder of the town and one of the largest landowners | I1262 | WHITCOMB | John | 6 Apr 1588 | 24 Jul 1662 | 0 | tree1 |
854 | Lancaster, Worcester, Massachusetts, USA ![]() |
Moved to Lancaster with his father and acquired property there. | I1241 | WHITCOMB | Jonathan | 1636 | 25 Feb 1691 | 0 | tree1 |
855 | I4997 | ||||||||
856 | Lauzon, Lévis, Quebec, Canada ![]() |
I14044 | AUGER | Jeanne | 10 Feb 1636 | 18 Oct 1735 | 0 | tree1 | |
857 | Lawrence, Essex, Massachusetts, USA ![]() |
I15502 | CARON | Antonio J | Abt 1899 | UNKNOWN | 0 | tree1 | |
858 | Lawrence, Essex, Massachusetts, USA ![]() |
I15502 | CARON | Antonio J | Abt 1899 | UNKNOWN | 0 | tree1 | |
859 | Lawrence, Essex, Massachusetts, USA ![]() |
I15502 | CARON | Antonio J | Abt 1899 | UNKNOWN | 0 | tree1 | |
860 | Lawrence, Essex, Massachusetts, USA ![]() |
I3834 | LAVIOLETTE | Marguerite Anne (Maggie) | 30 Jun 1892 | 31 Aug 1970 | 0 | tree1 | |
861 | Lawrence, Essex, Massachusetts, USA ![]() |
I3834 | LAVIOLETTE | Marguerite Anne (Maggie) | 30 Jun 1892 | 31 Aug 1970 | 0 | tree1 | |
862 | Lawrence, Essex, Massachusetts, USA ![]() |
I3834 | LAVIOLETTE | Marguerite Anne (Maggie) | 30 Jun 1892 | 31 Aug 1970 | 0 | tree1 | |
863 | Lebanon, York, Maine, USA ![]() |
I8536 | BERRY | William S. | Abt 1824 | 2 Oct 1894 | 0 | tree1 | |
864 | Lebanon, York, Maine, USA ![]() |
I14540 | CALKINS | Edna Nettie | Abt 1883 | 0 | tree1 | ||
865 | Lebanon, York, Maine, USA ![]() |
Marital Status: Married; Relation to Head: Wife | I14540 | CALKINS | Edna Nettie | Abt 1883 | 0 | tree1 | |
866 | Lebanon, York, Maine, USA ![]() |
Relation to Head: Wife; Residence Marital Status: Married | I14540 | CALKINS | Edna Nettie | Abt 1883 | 0 | tree1 | |
867 | Lebanon, York, Maine, USA ![]() |
I14540 | CALKINS | Edna Nettie | Abt 1883 | 0 | tree1 | ||
868 | Lebanon, York, Maine, USA ![]() |
Marital Status: Widower; Relation to Head of House: Self | I2908 | CORSON | James Timothy | 20 Jul 1839 | 0 | tree1 | |
869 | Lebanon, York, Maine, USA ![]() |
I2925 | CORSON | Levi | 8 Nov 1761 | 12 Mar 1849 | 0 | tree1 | |
870 | Lebanon, York, Maine, USA ![]() |
I2925 | CORSON | Levi | 8 Nov 1761 | 12 Mar 1849 | 0 | tree1 | |
871 | Lebanon, York, Maine, USA ![]() |
I2925 | CORSON | Levi | 8 Nov 1761 | 12 Mar 1849 | 0 | tree1 | |
872 | Lebanon, York, Maine, USA ![]() |
I2925 | CORSON | Levi | 8 Nov 1761 | 12 Mar 1849 | 0 | tree1 | |
873 | Lebanon, York, Maine, USA ![]() |
I2925 | CORSON | Levi | 8 Nov 1761 | 12 Mar 1849 | 0 | tree1 | |
874 | Lebanon, York, Maine, USA ![]() |
I3031 | CORSON | Samuel | 1738 | 20 Mar 1785 | 0 | tree1 | |
875 | Lebanon, York, Maine, USA ![]() |
I960 | DEROCHEMONT | Lucinda Ann | 22 Dec 1929 | 19 Nov 2018 | 0 | tree1 | |
876 | Lebanon, York, Maine, USA ![]() |
I960 | DEROCHEMONT | Lucinda Ann | 22 Dec 1929 | 19 Nov 2018 | 0 | tree1 | |
877 | Lebanon, York, Maine, USA ![]() |
I18660 | DREW | Effie M. | Abt 1879 | 0 | tree1 | ||
878 | Lebanon, York, Maine, USA ![]() |
I18658 | DREW | George S | Jun 1875 | 0 | tree1 | ||
879 | Lebanon, York, Maine, USA ![]() |
I18658 | DREW | George S | Jun 1875 | 0 | tree1 | ||
880 | Lebanon, York, Maine, USA ![]() |
I18659 | DREW | Herbert F. | Abt 1870 | 0 | tree1 | ||
881 | Lebanon, York, Maine, USA ![]() |
I18657 | DREW | Stephen F | Jun 1849 | 0 | tree1 | ||
882 | Lebanon, York, Maine, USA ![]() |
I18657 | DREW | Stephen F | Jun 1849 | 0 | tree1 | ||
883 | Lebanon, York, Maine, USA ![]() |
I2785 | ELLIS | Abigail Lucy | Aug 1837 | 17 Jul 1900 | 0 | tree1 | |
884 | Lebanon, York, Maine, USA ![]() |
I2785 | ELLIS | Abigail Lucy | Aug 1837 | 17 Jul 1900 | 0 | tree1 | |
885 | Lebanon, York, Maine, USA ![]() |
Residence Post Office: West Lebanon | I2354 | ELLIS | Charity | Abt 1845 | 10 Apr 1925 | 0 | tree1 |
886 | Lebanon, York, Maine, USA ![]() |
I2354 | ELLIS | Charity | Abt 1845 | 10 Apr 1925 | 0 | tree1 | |
887 | Lebanon, York, Maine, USA ![]() |
I18749 | ELLIS | Charles | 1845 | Yes, date unknown | 0 | tree1 | |
888 | Lebanon, York, Maine, USA ![]() |
I8328 | ELLIS | Charlotte | 1847 | Bef 1860 | 0 | tree1 | |
889 | Lebanon, York, Maine, USA ![]() |
I8328 | ELLIS | Charlotte | 1847 | Bef 1860 | 0 | tree1 | |
890 | Lebanon, York, Maine, USA ![]() |
I8328 | ELLIS | Charlotte | 1847 | Bef 1860 | 0 | tree1 | |
891 | Lebanon, York, Maine, USA ![]() |
I1013 | ELLIS | Eliza Augusta | 30 Dec 1849 | 8 Dec 1913 | 0 | tree1 | |
892 | Lebanon, York, Maine, USA ![]() |
I1013 | ELLIS | Eliza Augusta | 30 Dec 1849 | 8 Dec 1913 | 0 | tree1 | |
893 | Lebanon, York, Maine, USA ![]() |
Marital Status: Married; Relation to Head of House: Wife | I1013 | ELLIS | Eliza Augusta | 30 Dec 1849 | 8 Dec 1913 | 0 | tree1 |
894 | Lebanon, York, Maine, USA ![]() |
Marital Status: Married; Relation to Head of House: Wife | I1013 | ELLIS | Eliza Augusta | 30 Dec 1849 | 8 Dec 1913 | 0 | tree1 |
895 | Lebanon, York, Maine, USA ![]() |
I1013 | ELLIS | Eliza Augusta | 30 Dec 1849 | 8 Dec 1913 | 0 | tree1 | |
896 | Lebanon, York, Maine, USA ![]() |
father farmer, age 62 y, 11 months `8 days, widowed | I18678 | ELLIS | Hattie M | 1839 | 9 Dec 1907 | 0 | tree1 |
897 | Lebanon, York, Maine, USA ![]() |
I18678 | ELLIS | Hattie M | 1839 | 9 Dec 1907 | 0 | tree1 | |
898 | Lebanon, York, Maine, USA ![]() |
I18678 | ELLIS | Hattie M | 1839 | 9 Dec 1907 | 0 | tree1 | |
899 | Lebanon, York, Maine, USA ![]() |
I1242 | ELLIS | Isaac | Abt 1810 | 29 Sep 1882 | 0 | tree1 | |
900 | Lebanon, York, Maine, USA ![]() |
I1242 | ELLIS | Isaac | Abt 1810 | 29 Sep 1882 | 0 | tree1 |
«Prev «1 ... 5 6 7 8 9 10 11 12 13 ... 29» Next»