Researching Maybee and its many variants
Matches 1 to 45 of 45
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1771 | Brookfield, Massachusetts ![]() | I32225 |
2 |
![]() |
31 May 1782 | I15640 | |
3 |
![]() |
31 May 1802 | Delaware County, New York ![]() | I548 |
4 |
![]() |
31 May 1806 | I25865 | |
5 |
![]() |
31 May 1810 | Town of Cortlandt, Westchester County, New York ![]() | I2685 |
6 |
![]() |
31 May 1813 | Otsego County, New York ![]() | I22408 |
7 |
![]() |
31 May 1816 | Halfmoon, Saratoga County, New York ![]() | I39906 |
8 |
![]() |
31 May 1818 | Saint Martin in the Fields, Westminster, England ![]() | I17939 |
9 |
![]() |
31 May 1824 | Clarksfield Township, Huron County, Ohio ![]() | I22606 |
10 |
![]() |
31 May 1825 | England ![]() | I39512 |
11 |
![]() |
31 May 1835 | Brooklyn, New York City, New York ![]() | I10519 |
12 |
![]() |
31 May 1843 | Axminster, Devon, England ![]() | I23815 |
13 |
![]() |
31 May 1845 | Ohio ![]() | I22422 |
14 |
![]() |
31 May 1849 | Decatur County, Indiana ![]() | I29800 |
15 |
![]() |
31 May 1852 | Morris County, New Jersey ![]() | I6358 |
16 |
![]() |
31 May 1856 | New Jersey ![]() | I17651 |
17 |
![]() |
31 May 1859 | Sparkill, Rockland County, New York ![]() | I16986 |
18 |
![]() |
31 May 1863 | Haselbury Plucknett, Somerset, England ![]() | I30626 |
19 |
![]() |
31 May 1876 | Brainerd, Crow Wing County, Minnesota ![]() | I15080 |
20 |
![]() |
31 May 1884 | Bronson, Branch County, Michigan ![]() | I6479 |
21 |
![]() |
31 May 1884 | Woodville, Victoria County, Ontario, Canada ![]() | I7353 |
22 |
![]() |
31 May 1884 | Middletown, Butler County, Ohio ![]() | I27282 |
23 |
![]() |
31 May 1885 | Corning, Adams County, Iowa ![]() | I39697 |
24 |
![]() |
31 May 1887 | Tudor Township, Hastings County, Ontario, Canada ![]() | I25383 |
25 |
![]() |
31 May 1888 | Newton, Harmony Township, Vernon County, Wisconsin ![]() | I22009 |
26 |
![]() |
31 May 1890 | I1733 | |
27 |
![]() |
31 May 1894 | Iowa ![]() | I21366 |
28 |
![]() |
31 May 1894 | Bloomingdale, Passaic County, New Jersey ![]() | I12803 |
29 |
![]() |
31 May 1897 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I12797 |
30 |
![]() |
31 May 1901 | Charlotte, Chautauqua County, New York ![]() | I38284 |
31 |
![]() |
31 May 1905 | Loyal, Clark County, Wisconsin ![]() | I20538 |
32 |
![]() |
31 May 1906 | Niagara Falls, Welland County, Ontario, Canada ![]() | I20708 |
33 |
![]() |
31 May 1908 | Paterson, Passaic County, New Jersey ![]() | I39796 |
34 |
![]() |
31 May 1910 | Murray Township, Northumberland County, Ontario, Canada ![]() | I36538 |
35 |
![]() |
31 May 1915 | Amsterdam, Montgomery County, New York ![]() | I32915 |
36 |
![]() |
31 May 1916 | Winnipeg, Manitoba, Canada ![]() | I40288 |
37 |
![]() |
31 May 1919 | Norfolk County, Ontario, Canada ![]() | I41242 |
38 |
![]() |
31 May 1919 | Fond du Lac, Wisconsin ![]() | I11580 |
39 |
![]() |
31 May 1922 | Cresbard, South Dakota ![]() | I42197 |
40 |
![]() |
31 May 1922 | New York ![]() | I42150 |
41 |
![]() |
31 May 1924 | Massachusetts ![]() | I10555 |
42 |
![]() |
31 May 1938 | Dumfries, York County, New Brunswick, Canada ![]() | I20464 |
43 |
![]() |
31 May 1944 | Syracuse, Onondaga County, New York ![]() | I7446 |
44 |
![]() |
31 May 1945 | I20893 | |
45 |
![]() |
31 May 1960 | Beloit, Rock County, Wisconsin ![]() | I13390 |
Matches 1 to 11 of 11
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1729 | Old Dutch Church of Sleepy Hollow, Sleepy Hollow, Westchester County, New York ![]() | I3920 |
2 |
![]() |
31 May 1729 | Old Dutch Church of Sleepy Hollow, Sleepy Hollow, Westchester County, New York ![]() | I3919 |
3 |
![]() |
31 May 1747 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5541 |
4 |
![]() |
31 May 1772 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5082 |
5 |
![]() |
31 May 1772 | Saint Mary's Church, Portsea, Hampshire, England ![]() | I15355 |
6 |
![]() |
31 May 1773 | Nursling, Hampshire, England ![]() | I29410 |
7 |
![]() |
31 May 1818 | Portland Parish, Dorset, England ![]() | I33089 |
8 |
![]() |
31 May 1818 | Whitwell, Isle of Wight, Hampshire, England ![]() | I31783 |
9 |
![]() |
31 May 1822 | I9794 | |
10 |
![]() |
31 May 1840 | Newchurch, Isle of Wight, Hampshire, England ![]() | I31843 |
11 |
![]() |
31 May 1921 | Charlottetown, Prince Edward Island, Canada ![]() | I40334 |
Matches 1 to 50 of 58
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1855 | I4383 | |
2 |
![]() |
31 May 1856 | I11809 | |
3 |
![]() |
31 May 1872 | I9081 | |
4 |
![]() |
31 May 1880 | Whitehall, Wisconsin ![]() | I6511 |
5 |
![]() |
31 May 1883 | I17682 | |
6 |
![]() |
31 May 1884 | Elk River, Sherburne County, Minnesota ![]() | I17181 |
7 |
![]() |
31 May 1884 | I19302 | |
8 |
![]() |
31 May 1886 | Marmora, Hastings County, Ontario, Canada ![]() | I6176 |
9 |
![]() |
31 May 1888 | Antelope County, Nebraska ![]() | I15731 |
10 |
![]() |
31 May 1895 | Charlotteville Township, Norfolk County, Ontario, Canada ![]() | I40338 |
11 |
![]() |
31 May 1898 | Manhattan, New York County, New York ![]() | I11912 |
12 |
![]() |
31 May 1900 | Pierceton, Kosciusko County, Indiana ![]() | I16523 |
13 |
![]() |
31 May 1910 | Carmel, Putnam County, New York ![]() | I15764 |
14 |
![]() |
31 May 1911 | Mycenae, Onondaga County, New York ![]() | I5828 |
15 |
![]() |
31 May 1915 | Port Rowan, Norfolk County, Ontario, Canada ![]() | I1344 |
16 |
![]() |
31 May 1920 | Glen Township, Montgomery County, New York ![]() | I37278 |
17 |
![]() |
31 May 1927 | Tittabawassee, Saginaw County, Michigan ![]() | I38801 |
18 |
![]() |
31 May 1931 | Maramarua, Waikato, New Zealand ![]() | I23529 |
19 |
![]() |
31 May 1934 | Mount Vernon, Westchester County, New York ![]() | I26431 |
20 |
![]() |
31 May 1940 | 332 Washington, Jackson, Jackson County, Michigan ![]() | I16433 |
21 |
![]() |
31 May 1942 | Oakland County Infirmary, Waterford Township, Oakland County, Michigan ![]() | I12982 |
22 |
![]() |
31 May 1942 | Montana ![]() | I7260 |
23 |
![]() |
31 May 1946 | Kingston, Luzerne County, Pennsylvania ![]() | I37589 |
24 |
![]() |
31 May 1947 | Soldier's Memorial Hospital, Campbellton, Restigouche County, New Brunswick, Canada ![]() | I29466 |
25 |
![]() |
31 May 1948 | Kinderhook, Columbia County, New York ![]() | I17079 |
26 |
![]() |
31 May 1952 | Schenectady County, New York ![]() | I26906 |
27 |
![]() |
31 May 1953 | 36 Hillside Avenue, Mahwah, Bergen County, New Jersey ![]() | I17283 |
28 |
![]() |
31 May 1957 | I11916 | |
29 |
![]() |
31 May 1961 | Millington, Tennessee ![]() | I21871 |
30 |
![]() |
31 May 1961 | Monroe County, Michigan ![]() | I17248 |
31 |
![]() |
31 May 1965 | Fairview, Alberta, Canada ![]() | I21322 |
32 |
![]() |
31 May 1966 | 68 West Street, Warwick, Orange County, New York ![]() | I11713 |
33 |
![]() |
31 May 1968 | Dover, Morris County, New Jersey ![]() | I10075 |
34 |
![]() |
31 May 1970 | Tucson, Pima County, Arizona ![]() | I28758 |
35 |
![]() |
31 May 1972 | I2854 | |
36 |
![]() |
31 May 1974 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I25193 |
37 |
![]() |
31 May 1978 | Kennan, Price County, Wisconsin ![]() | I20524 |
38 |
![]() |
31 May 1978 | Livingston, Essex County, New Jersey ![]() | I28472 |
39 |
![]() |
31 May 1981 | Midland, Simcoe County, Ontario, Canada ![]() | I25629 |
40 |
![]() |
31 May 1982 | Los Angeles County, California ![]() | I24610 |
41 |
![]() |
31 May 1984 | Van Nuys, Los Angeles County, California ![]() | I26409 |
42 |
![]() |
31 May 1984 | Toronto, Ontario, Canada ![]() | I17948 |
43 |
![]() |
31 May 1986 | Columbus, Ohio ![]() | I41517 |
44 |
![]() |
31 May 1989 | Truro, Nova Scotia, Canada ![]() | I7799 |
45 |
![]() |
31 May 1990 | I8736 | |
46 |
![]() |
31 May 1997 | Marine Health, Titusville, Brevard County, Florida ![]() | I40031 |
47 |
![]() |
31 May 2004 | Waltham, Middlesex County, Massachusetts ![]() | I40924 |
48 |
![]() |
31 May 2006 | Seneca View Skilled Nursing Facility, Montour Falls, New York ![]() | I21460 |
49 |
![]() |
31 May 2006 | Winchester, Hampshire, England ![]() | I39149 |
50 |
![]() |
31 May 2009 | Colorado Springs, El Paso County, Colorado ![]() | I16379 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1882 | Green-Wood Cemetery, Brooklyn, New York City, New York ![]() | I10543 |
2 |
![]() |
31 May 1967 | Arlington National Cemetery, Arlington, Virginia ![]() | I1184 |
Matches 1 to 19 of 19
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
31 May 1822 | Newchurch, Isle of Wight, Hampshire, England ![]() | I35584 I35583 |
2 |
![]() ![]() |
31 May 1851 | Reformed Dutch Church, Pompton Plains, Morris County, New Jersey ![]() | I3349 I3350 |
3 |
![]() ![]() |
31 May 1881 | Trenton, Hastings County, Ontario, Canada ![]() | I751 I750 |
4 |
![]() ![]() |
31 May 1883 | Amenia, Dutchess County, New York ![]() | I16403 I16402 |
5 |
![]() ![]() |
31 May 1885 | Corning, Adams County, Iowa ![]() | I36390 I22508 |
6 |
![]() ![]() |
31 May 1888 | Mason, Ingham County, Michigan ![]() | I17080 I34862 |
7 |
![]() ![]() |
31 May 1894 | O'Neill, Holt County, Nebraska ![]() | I41295 I41284 |
8 |
![]() ![]() |
31 May 1900 | Chicago, Cook County, Illinois ![]() | I19026 I24560 |
9 |
![]() ![]() |
31 May 1902 | St. Mary's Church, Hornsey Rise, London, England ![]() | I8755 I33181 |
10 |
![]() |
I15283 | ||
11 |
![]() ![]() |
31 May 1917 | Butte, Silver Bow County, Montana ![]() | I8268 I8273 |
12 |
![]() ![]() |
31 May 1927 | Greenfield, Dade County, Missouri ![]() | I20357 I20366 |
13 |
![]() ![]() |
31 May 1928 | Galena, Jo Daviess County, Illinois ![]() | I19954 I19955 |
14 |
![]() ![]() |
31 May 1942 | Gresham, Multnomah County, Oregon ![]() | I38916 I38915 |
15 |
![]() ![]() |
31 May 1944 | Manhattan, New York City, New York ![]() | I40278 I40284 |
16 |
![]() ![]() |
31 May 1947 | White Cloud, Newago County, Michigan ![]() | I3096 I16597 |
17 |
![]() ![]() |
31 May 1958 | St Mary's Catholic Church, Gays Mills, Crawford County, Wisconsin ![]() | I40755 I33674 |
18 |
![]() ![]() |
31 May 1959 | Seattle, King County, Washington ![]() | I28424 I34272 |
19 |
![]() ![]() |
31 May 1964 | South Valley, Otsego County, New York ![]() | I13582 I13589 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1917 | Watonwan County, Minnesota ![]() | I23895 |
2 |
![]() |
31 May 1919 | I12299 | |
3 |
![]() |
31 May 1919 | I11336 | |
4 |
![]() |
31 May 1924 | I20584 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1920 | Town of Cortlandt, Westchester County, New York ![]() | I29319 |
2 |
![]() |
31 May 1920 | Town of Cortlandt, Westchester County, New York ![]() | I29318 |
3 |
![]() |
31 May 1920 | Town of Cortlandt, Westchester County, New York ![]() | I10911 |
4 |
![]() |
31 May 1920 | Town of Cortlandt, Westchester County, New York ![]() | I10910 |
5 |
![]() |
31 May 1950 | 1188B Moreland Avenue, East Atlanta, DeKalb County, Georgia ![]() | I34319 |
6 |
![]() |
31 May 1950 | 1188B Moreland Avenue, East Atlanta, DeKalb County, Georgia ![]() | I34320 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Immigration | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1851 | Port of New York, New York ![]() | I39021 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1923 | New York City, New York ![]() | I11796 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 31 May 1944 and 13 Feb 1946 | I39823 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1871 | Utica, Oneida County, New York ![]() | I5889 |
2 |
![]() |
31 May 1932 | Rock Island, Illinois ![]() | I15656 |
3 |
![]() |
31 May 1961 | Warwick, Orange County, New York ![]() | I38841 |
4 |
![]() |
31 May 1969 | Middletown, Orange County, New York ![]() | I38534 |
5 |
![]() |
31 May 2019 | Twin Falls, Idaho ![]() | I30264 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1859 | Oyster Bay, Queens County, New York ![]() | I15473 |
2 |
![]() |
31 May 1898 | Kings County, New York ![]() | I37708 |
3 |
![]() |
31 May 1965 | Oxford Registration District, Oxfordshire, England ![]() | I35943 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Religion | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1826 | Reformed Dutch Church, New York City, New York ![]() | I5065 |
2 |
![]() |
31 May 1826 | Reformed Dutch Church, New York City, New York ![]() | I5695 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1747 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5416 |
Matches 1 to 9 of 9
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1932 | Rock Island, Illinois ![]() | I8298 |
2 |
![]() |
31 May 1932 | Rock Island, Illinois ![]() | I16397 |
3 |
![]() |
31 May 1932 | Rock Island, Illinois ![]() | I16102 |
4 |
![]() |
31 May 1932 | Rock Island, Illinois ![]() | I16398 |
5 |
![]() |
31 May 1932 | Rock Island, Illinois ![]() | I11543 |
6 |
![]() |
31 May 1961 | Warwick, Orange County, New York ![]() | I38530 |
7 |
![]() |
31 May 1961 | Warwick, Orange County, New York ![]() | I38843 |
8 |
![]() |
31 May 1961 | Warwick, Orange County, New York ![]() | I38842 |
9 |
![]() |
31 May 1969 | Middletown, Orange County, New York ![]() | I38537 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 May 1859 | Oyster Bay, Queens County, New York ![]() | I15474 |
If you have something you would like to add, please contact us. Registering on this website will allow you to receive updates as well as the ability to submit edits to the database for review.