Report: individuals: events: residences with associated names

         Description: Personen gerangschikt naar de plaats waar men woonde.


Matches 101 to 150 of 2928

«Prev 1 2 3 4 5 6 7 ... 59» Next»

# dwelling_place additional_information Person ID Last Name First Name Birth Date Death Date Living Tree
101 Barnstead, Belknap, New Hampshire, USA     I2046  COLBATH  Dependence  17 Feb 1742/43  28 Jul 1838  tree1 
102 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  tree1 
103 Barnstead, Belknap, New Hampshire, USA     I2046  COLBATH  Dependence  17 Feb 1742/43  28 Jul 1838  tree1 
104 Barnstead, Belknap, New Hampshire, USA     I2046  COLBATH  Dependence  17 Feb 1742/43  28 Jul 1838  tree1 
105 Barnstead, Belknap, New Hampshire, USA     I20112  COLBATH  Independence      tree1 
106 Barnstead, Belknap, New Hampshire, USA     I20112  COLBATH  Independence      tree1 
107 Barrington, Strafford, New Hampshire, USA     I3695  HAYES  Hezekiah  2 Feb 1720  24 Feb 1790  tree1 
108 Beauport, Quebec (Urban Agglomeration), Quebec, Canada   53 arpents of land under cultivation  I12965  GIROUX  Toussaint  2 Nov 1633  15 Feb 1715  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  tree1 
110 Beauport, Quebec (Urban Agglomeration), Quebec, Canada   Lived on a plot of land given to Noel by Giffard  I13426  Langlois  Noel  Abt 1603  14 Jul 1684  tree1 
111 Beaupré, La Côte-de-Beaupré, Quebec, Canada   Lived in a home that measured 20x40  I13159  FORTIN  Julien  9 Feb 1621  10 Aug 1692  tree1 
112 Belknap, New Hampshire, USA     I14540  CALKINS  Edna Nettie  Abt 1883    tree1 
113 Belknap, New Hampshire, USA     I1015  TUCKER  Charles Wilson  20 May 1876  23 Nov 1966  tree1 
114 Belknap, New Hampshire, USA     I14532  TUCKER  Joseph Garland  25 Dec 1920  Sep 1993  tree1 
115 Belmont, Middlesex, Massachusetts, USA   Marital Status: Widowed; Relation to Head of House: Boarder  I519  ADAMS  Emma L.  Abt 1845  21 Sep 1922  tree1 
116 Belvoir Castle, Leicestershire, England   Primary family property  I10277  D’ALBINI  William  Abt 1160  7 May 1236  tree1 
117 Berkeley, Alameda, California, USA     I1362  HOYT  Olive Folsom  Abt 1855    tree1 
118 Berwick, York, Maine, USA     I1031  BELLIVEAU  Anna A.  11 Mar 1889  7 Dec 1969  tree1 
119     I566             
120 Berwick, York, Maine, USA     I3766  BRACKETT  Mary  2 Oct 1730  16 May 1798  tree1 
121     I896             
122 Berwick, York, Maine, USA     I361  DIONNE  Michele Louise  12 Jun 1954  4 Jul 2012  tree1 
123     I448             
124 Berwick, York, Maine, USA     I1013  ELLIS  Eliza Augusta  30 Dec 1849  8 Dec 1913  tree1 
125 Berwick, York, Maine, USA     I233  LAVIOLETTE  Amy Catherine  7 Mar 1973  31 Aug 2003  tree1 
126 Berwick, York, Maine, USA     I233  LAVIOLETTE  Amy Catherine  7 Mar 1973  31 Aug 2003  tree1 
127     I190             
128     I1784             
129     I1783             
130 Berwick, York, Maine, USA     I6685  LIBBY  Charles T  29 Dec 1722  8 Sep 1772  tree1 
131 Berwick, York, Maine, USA     I8105  LORD  Nathan  20 Jun 1656  24 Sep 1733  tree1 
132 Berwick, York, Maine, USA     I8104  LORD  Richard  20 Mar 1682  Mar 1756  tree1 
133 Berwick, York, Maine, USA     I8104  LORD  Richard  20 Mar 1682  Mar 1756  tree1 
134 Berwick, York, Maine, USA     I8104  LORD  Richard  20 Mar 1682  Mar 1756  tree1 
135 Berwick, York, Maine, USA     I202  MCCARTHY  Mary Louise  29 Apr 1922  10 Dec 2013  tree1 
136 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  tree1 
137 Berwick, York, Maine, USA     I3839  PROVENCHER  Georgianna  21 Sep 1861  28 Sep 1932  tree1 
138 Berwick, York, Maine, USA     I18671  RICKER  Dean W  12 Feb 1896  18 Nov 1980  tree1 
139 Berwick, York, Maine, USA     I6691  SHOREY  Samuel  1 Feb 1683  18 Aug 1769  tree1 
140 Berwick, York, Maine, USA     I6654  SHOREY  Samuel  26 Aug 1743  17 Nov 1827  tree1 
141 Berwick, York, Maine, USA   Purchased land  I2930  SHOREY  Thomas  25 Mar 1709  19 Dec 1789  tree1 
142 Berwick, York, Maine, USA     I2930  SHOREY  Thomas  25 Mar 1709  19 Dec 1789  tree1 
143     I989             
144     I758             
145 Berwick, York, Maine, USA     I3768  WOODSUM  John  16 Apr 1732  19 Dec 1803  tree1 
146 Berwick, York, Maine, USA     I3768  WOODSUM  John  16 Apr 1732  19 Dec 1803  tree1 
147     I799             
148     I757             
149     I346             
150     I346             


«Prev 1 2 3 4 5 6 7 ... 59» Next»

Go to Top