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 51 to 90 of 90  » Comma-delimited CSV file

«Prev 1 2

# Person ID Last Name First Name Birth Date Birth Place Death Date Death Place Tree Distance
51 I00416  Pryor  James Edward  09 Jun 1882  Kirkland Iron Works, Kirkland, Oneida County, New York   19 Jun 1948  Milford, Conneticut   IMH001  280.5 
52 I724  Houston  William  Jul 28 1857  Annsville, New York   Aug 11 1927  Taberg, New York   IMH001  261.8 
53 I00626  Cahow  Leslie E  15 Apr 1892  Michigan, USA   20 Sep 1925  Sault St Marie, Michigan   IMH001  261.7 
54 I00107  Charlebois  Reina  02 Aug 1918  Salaberry-de-Valleyfield Quebec, Canada   07 Jun 1982  Utica, Oneida, New York USA   IMH001  250.9 
55 I00500  Waldburger  Esther  22 Aug 1921  Valatie   13 Jun 1987  Clinton, Oneida County, New York   IMH001  156.1 
56 I00102  Imhoff  Ferdinand Frederick  17 Jan 1897  Utica, Oneida, New York USA   04 Nov 1981  Veteran's Administration Hospital Albany New York   IMH001  131.4 
57 I00192  Kaley  Walter  15 Mar 1883  Syracuse, Onondoga County, New York   25 Jan 1954  Utica, Oneida, New York USA   IMH001  75.1 
58 I901  Autenrith  Jacob Bernard Jr.  Mar 17 1877  Whitesboro, Oneida, New York, United States of America   Oct 11 1951  Little Falls, New York   IMH001  36.1 
59 I00028  Imhoff  Joseph  26 Sep 1849  Oneida, New York, USA   18 Feb 1937  Utica NY (St. Elizabeth's Hospital)   IMH001  34.0 
60 I00010  Pryor  Anne Marie  10 Mar 1938  Utica, Oneida, New York USA   14 Sep 2002  Verona, Oneida, New York, United States of America   IMH001  27.7 
61 I00540  Melioris  Elizabeth Adliza  8 Aug 1919  Oneida, New York, USA   17 Jul 2013  Clinton, Oneida County, New York   IMH001  22.7 
62 I625  Caldwell  Melvina  11 Jun 1910  Utica, Oneida, New York USA   30 Apr 1989  Rome, Oneida County, New York   IMH001  20.3 
63 I865  Caldwell  Bernadine Mary  1920  Utica, Oneida, New York USA   29 Oct 2000  Newport, New York   IMH001  18.4 
64 I00409  Caraher  Martin U.  15 Jul 1856  Deansboro, Oneida, New York, USA   31 Aug 1951  St. Elizabeth Hospital, Utica, New York   IMH001  16.4 
65 I998  Pryor  Jeffrey  28 Aug 1942  Utica, Oneida, New York USA   8 Dec 2015  Clinton, Oneida County, New York   IMH001  15.4 
66 I00197  Bogan  Mary Agnes  10 Jun 1873  Sangerfield, Oneida, NY   23 Dec 1965  Clinton, Oneida County, New York   IMH001  14.9 
67 I00196  Welch  Joseph Lawrence  28 Nov 1868  Sangerfield, Oneida, New York   16 May 1936  Clinton, Oneida County, New York   IMH001  14.9 
68 I00418  Pryor  William Bernard  15 Oct 1887  Westmoreland, Oneida, New York, United States   5 May 1931  Utica, Oneida, New York USA   IMH001  14.3 
69 I00209  Pryor  Margaret E.  04 Nov 1863  Westmoreland, Oneida, New York, United States   13 Mar 1958  Summit Nursing Home, Utica, New York   IMH001  14.0 
70 I00201  Pryor  Thomas J.  27 Apr 1855  Kirkland Iron Works, Kirkland, Oneida County, New York   15 Jul 1930  Utica, Oneida, New York USA   IMH001  14.0 
71 I00219  Quinn  John Frances  11 May 1880  Franklin Springs, New York   07 Jul 1958  Whitesboro, Oneida, New York, United States of America   IMH001  12.5 
72 I919  Welch  Thomas  Jul 05 1857  Bridgewater, Oneida, New York, United States   Sep 1932  Waterville, Oneida County, New York   IMH001  12.0 
73 I759  Welch  Thomas  13 Nov 1864  Bridgewater, Oneida, New York, United States   29 Sep 1939  Waterville, NY   IMH001  12.0 
74 I929  Kellmurray  Peter  1858  Franklin Springs, New York   Sep 09 1921  Waterville, Oneida County, New York   IMH001  11.8 
75 I00221  Quinn  Mary Alice  21 Jul 1884  Westmoreland, Oneida, New York, United States   25 Jan 1960  Utica NY (St. Luke's Hospital)   IMH001  10.7 
76 I206  Maloney  Thelma  Jan 13 1909  Oriskany, New York   Sep 5 1986  St. Elizabeth Hospital, Utica, New York   IMH001  10.0 
77 I00168  Welch  Lorretta Mary  19 Jan 1907  Clinton, Oneida County, New York   03 Apr 1964  Utica NY (St. Luke's Hospital)   IMH001  10.0 
78 I00674  Petch  Lena C  1893  Westmoreland, Oneida, New York, United States   14 Sep 1973  Whitesboro, Oneida, New York, United States of America   IMH001  9.1 
79 I00191  Furgal  Catherine  Apr 04 1961  New Hartford, Oneida, New York, USA   18 Feb 2013  Clinton, Oneida County, New York   IMH001  7.9 
80 I691  Wester  Vena Mae  23 Oct 1904  Whitestown, Oneida County, New York   20 Sep 1988  Utica, Oneida County, New York Faxton Hospital   IMH001  7.9 
81 I00093  Imhoff  John Frederick  17 Jun 1925  Utica, Oneida, New York USA   30 Jul 1985  60 Henderson St. Whitesboro, New York   IMH001  7.2 
82 I699  Landry  Stella Bertha  26 Mar 1917  Utica, Oneida, New York USA   Oct 23 1986  St. Elizabeth Hospital, Utica, New York   IMH001  6.5 
83 I00036  Imhoff  Caroline  05 Jun 1884  Utica, Oneida, New York USA   30 Oct 1972  Utica NY (St. Luke's Hospital)   IMH001  5.6 
84 I00037  Imhoff  Louisa Anna  03 May 1886  Utica, Oneida, New York USA   28 May 1952  Utica NY (St. Luke's Hospital)   IMH001  5.6 
85 I00026  Imhoff  John Frederick  05 Dec 1881  Utica, Oneida, New York USA   29 Jul 1962  Whitesboro, Oneida, New York, United States of America   IMH001  5.2 
86 I00207  Pryor  Daniel Henry  20 Apr 1872  Westmoreland, Oneida, New York, United States   15 Sep 1953  Kirkland Iron Works, Kirkland, Oneida County, New York   IMH001  4.6 
87 I00222  Quinn  Thomas W.  22 Mar 1886  Westmoreland, Oneida, New York, United States   08 Jul 1960  Kirkland Iron Works, Kirkland, Oneida County, New York   IMH001  4.6 
88 I937  McCabe  Peter  26 Feb 1858  Kirkland Iron Works, Kirkland, Oneida County, New York   28 Nov 1926  Clinton, Oneida County, New York   IMH001  3.3 
89 I00249  Pryor  William Christopher  27 Jul 1859  Kirkland Iron Works, Kirkland, Oneida County, New York   15 Jun 1930  Clinton, Oneida County, New York   IMH001  3.3 
90 I00585  Wheller  Mary  12 Jun 1754  Ockley, Surrey, England   13 Mar 1815  Capel, Surrey, England   IMH001  3.0 


«Prev 1 2