Report: individuals: events: residences with associated names

         Description: Personen gerangschikt naar de plaats waar men woonde.


Matches 51 to 100 of 2928

«Prev 1 2 3 4 5 6 ... 59» Next»

# dwelling_place additional_information Person ID Last Name First Name Birth Date Death Date Living Tree
51 9 Broadbent St, Riding, Northumberland, England   Marital Status: Married; Relation to Head of House: Wife  I3517  PHILLIP  Mary Ann  Abt 1882    tree1 
52 9 Broadbent St., Riding, Northumberland, England   Marital Status: Married; Relation to Head of House: Head His sister Nora's immigration papers to the U.S. in 1911 also state her brother James' address.  I611  WRIGHT  James  14 Sep 1881    tree1 
53 93 Grove St., Dover, Strafford, New Hampshire, USA     I484  BROWN  Agnes B  27 Jun 1880  1962  tree1 
54 93 Grove St., Dover, Strafford, New Hampshire, USA     I483  SHOREY  Norman Acle  28 Mar 1876  5 May 1936  tree1 
55 94 Robinson St, Lynn, Essex, Massachusetts, USA   Marital Status: Married; Relation to Head of House: Head (Address from the 1920 Census)  I221  MCCARTHY  John J  24 Aug 1858  1925  tree1 
56 Acton, York, Maine, USA     I685  GILBERT  Lorraine Margaret  18 Dec 1921  25 Nov 2013  tree1 
57 Acton, York, Maine, USA     I685  GILBERT  Lorraine Margaret  18 Dec 1921  25 Nov 2013  tree1 
58 Acton, York, Maine, USA     I685  GILBERT  Lorraine Margaret  18 Dec 1921  25 Nov 2013  tree1 
59     I803             
60 Acton, York, Maine, USA     I759  VERMETTE  Joseph Donald Richard  14 Jan 1919  25 Aug 1999  tree1 
61     I910             
62 Adrian , Lenawee, Michigan, USA     I2253  BROWN  Lucy Easton  1827  30 Mar 1909  tree1 
63 Alameda, California, USA     I736  ADAMS  George Washington  8 Mar 1811  10 Apr 1888  tree1 
64 Albion, Kennebec, Maine, USA     I3886  SHOREY  Samuel  1763  21 Dec 1842  tree1 
65 Albion, Kennebec, Maine, USA     I3886  SHOREY  Samuel  1763  21 Dec 1842  tree1 
66 All Saints South Elmham, Suffolk, England   Only All Saints is mentioned. But it was recorded in the Court Leet Books of Southampton between 1587 and 1620. His widow was Jane Alden. George was an arrow maker.  I560  ALDEN  George  27 Jan 1573  12 Sep 1620  tree1 
67 Amesbury, Essex, Massachusetts, USA     I729  ADAMS  Josephine  10 May 1846  25 Feb 1940  tree1 
68 Amherst, Hampshire, Massachusetts, USA     I950  TUCKER  Waldo Guy  2 Feb 1892  1972  tree1 
69     I15480             
70 Andover, Essex, Massachusetts, USA   Moved with his mother and stepfather to Andover  I4843  FARNHAM  Ralph  4 Aug 1633  8 Jan 1691  tree1 
71 Andover, Essex, Massachusetts, USA     I4956  HOLT  Nicholas  Abt 1608  30 Jan 1685  tree1 
72 Andover, Windsor, Vermont, USA     I412  FRENCH  Judith L.  20 Mar 1811  Aft 1860  tree1 
73 Andover, Windsor, Vermont, USA   Residence Post Office: Andover  I2250  TUCKER  Eliza Jane  1844  23 May 1915  tree1 
74 Andover, Windsor, Vermont, USA     I1014  TUCKER  George W  4 Mar 1847  6 May 1914  tree1 
75 Andover, Windsor, Vermont, USA     I185  TUCKER  Joseph  20 Feb 1782  28 Nov 1853  tree1 
76 Andover, Windsor, Vermont, USA     I1035  TUCKER  Moses Whitcomb  13 Apr 1814  Aft 1860  tree1 
77 Arlington, Middlesex, Massachusetts, USA     I155  MCCARTHY  Joseph V.  15 Sep 1925  21 Feb 2004  tree1 
78 Aroostook, Maine, USA     I84  SHOREY  Kenneth Aroostook  20 Feb 1884  Aft 1930  tree1 
79 Arthabaska, Quebec, Canada   Marital Status: Married; Relation to Head of House: Head  I534  BELIVEAU  Jean Baptiste  23 Aug 1806  12 Dec 1892  tree1 
80 Arthabaska, Quebec, Canada   Marital Status: Widowed  I534  BELIVEAU  Jean Baptiste  23 Aug 1806  12 Dec 1892  tree1 
81 Assynt, Sutherland, Scotland     I18748  CORBETT  Margaret Sophia “Ephie”  1786  Bef 1851  tree1 
82 Atolia, San Bernardino, California, USA   Marital Status: Widowed; Marital Status: Widow; Relation to Head of House: Head  I729  ADAMS  Josephine  10 May 1846  25 Feb 1940  tree1 
83 Auburn, Worcester, Massachusetts, USA     I1868  PROVOST  Francis Marshall  20 Oct 1918  2 Oct 2012  tree1 
84 Auburn, Worcester, Massachusetts, USA     I1954  WHITE  Rita  5 Oct 1918  12 Jan 2006  tree1 
85 Augusta, Kennebec, Maine, USA     I445  CORSON  Eliza H  17 Apr 1822  15 Dec 1863  tree1 
86 Bangor, Penobscot, Maine, USA     I16349  NADEAU  Mary Theresa  Sep 1897    tree1 
87 Bangor, Penobscot, Maine, USA     I16349  NADEAU  Mary Theresa  Sep 1897    tree1 
88 Bangor, Penobscot, Maine, USA     I84  SHOREY  Kenneth Aroostook  20 Feb 1884  Aft 1930  tree1 
89 Bangor, Penobscot, Maine, USA     I84  SHOREY  Kenneth Aroostook  20 Feb 1884  Aft 1930  tree1 
90 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I743  ADAMS  Dudley Gilman  18 Jan 1756  11 Aug 1820  tree1 
91 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I393  ADAMS  Ebenezer  20 Jun 1753  1832  tree1 
92 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I740  ADAMS  Ebenezer  5 Jun 1784  1 Jun 1820  tree1 
93 Barnstead, Belknap, New Hampshire, USA   Lived next to the Gil. line on the Osborn farm/Formerly in Strafford County  I740  ADAMS  Ebenezer  5 Jun 1784  1 Jun 1820  tree1 
94 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I393  ADAMS  Ebenezer  20 Jun 1753  1832  tree1 
95 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I1966  ADAMS  Ebenezer G  4 Jun 1780  1827  tree1 
96 Barnstead, Belknap, New Hampshire, USA   Given land overlooking Lily Lake on lot 28 2nd div.  I601  ADAMS  Joseph  17 Jan 1723  22 Mar 1801  tree1 
97 Barnstead, Belknap, New Hampshire, USA   Formerly in Strafford County  I601  ADAMS  Joseph  17 Jan 1723  22 Mar 1801  tree1 
98 Barnstead, Belknap, New Hampshire, USA   Granted Barnstead charter along with 105 others (never lived there)  I32  ADAMS  Joseph Bass  4 Jan 1688  25 May 1783  tree1 
99 Barnstead, Belknap, New Hampshire, USA     I20114  AYERS  Eliza 'Betsey'  Abt 1796    tree1 
100 Barnstead, Belknap, New Hampshire, USA     I2046  COLBATH  Dependence  17 Feb 1742/43  28 Jul 1838  tree1 


«Prev 1 2 3 4 5 6 ... 59» Next»

Go to Top