Researching Maybee and its many variants
Matches 1 to 50 of 63
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1763 | Albany (now Schenectady) County, New York ![]() | I9777 |
2 |
![]() |
1 Apr 1771 | Rotterdam Township, New York ![]() | I5094 |
3 |
![]() |
1 Apr 1788 | New York ![]() | I1668 |
4 |
![]() |
1 Apr 1790 | I4185 | |
5 |
![]() |
1 Apr 1801 | New York ![]() | I6084 |
6 |
![]() |
1 Apr 1802 | Chenango (now Madison) County, New York ![]() | I6290 |
7 |
![]() |
1 Apr 1807 | New York ![]() | I39001 |
8 |
![]() |
1 Apr 1808 | Ontario, Canada ![]() | I25912 |
9 |
![]() |
1 Apr 1816 | Ontario, Canada ![]() | I6163 |
10 |
![]() |
1 Apr 1824 | New York ![]() | I598 |
11 |
![]() |
1 Apr 1827 | Auburn, Cayuga County, New York ![]() | I10498 |
12 |
![]() |
1 Apr 1834 | New York ![]() | I36613 |
13 |
![]() |
1 Apr 1843 | Thayers Corners, Albany County, New York ![]() | I17791 |
14 |
![]() |
1 Apr 1849 | Missouri ![]() | I26107 |
15 |
![]() |
1 Apr 1850 | Glenville Township, Schenectady County, New York ![]() | I15804 |
16 |
![]() |
1 Apr 1852 | Collin County, Texas ![]() | I5846 |
17 |
![]() |
1 Apr 1857 | Indiana ![]() | I15936 |
18 |
![]() |
1 Apr 1860 | Fulham, London, England ![]() | I15254 |
19 |
![]() |
1 Apr 1861 | Quebec, Canada ![]() | I12344 |
20 |
![]() |
1 Apr 1862 | I2214 | |
21 |
![]() |
1 Apr 1868 | Gaspé County, Quebec, Canada ![]() | I12068 |
22 |
![]() |
1 Apr 1872 | Italy ![]() | I37546 |
23 |
![]() |
1 Apr 1872 | Prairie Grove, Washington County, Arkansas ![]() | I16479 |
24 |
![]() |
1 Apr 1875 | Owen County, Indiana ![]() | I40238 |
25 |
![]() |
1 Apr 1877 | Michelmersh, Hampshire, England ![]() | I32034 |
26 |
![]() |
1 Apr 1881 | Brock Township, Ontario County, Ontario, Canada ![]() | I7334 |
27 |
![]() |
1 Apr 1884 | Ashfield, Hampshire, England ![]() | I32046 |
28 |
![]() |
1 Apr 1884 | Brooklyn, Kings County, New York ![]() | I37700 |
29 |
![]() |
1 Apr 1885 | Michigan ![]() | I18163 |
30 |
![]() |
1 Apr 1885 | Mariner's Harbor, Staten Island, New Jersey ![]() | I3174 |
31 |
![]() |
1 Apr 1887 | Florida, Orange County, New York ![]() | I38497 |
32 |
![]() |
1 Apr 1888 | Montevideo, Chippewa County, Minnesota ![]() | I41697 |
33 |
![]() |
1 Apr 1888 | Coe Township, Isabella County, Michigan ![]() | I8329 |
34 |
![]() |
1 Apr 1889 | Marengo, Iowa County, Iowa ![]() | I37329 |
35 |
![]() |
1 Apr 1892 | Glenville Township, Schenectady County, New York ![]() | I29339 |
36 |
![]() |
1 Apr 1894 | New York ![]() | I27747 |
37 |
![]() |
1 Apr 1895 | Brooklyn, New York City, New York ![]() | I36170 |
38 |
![]() |
1 Apr 1896 | New Jersey ![]() | I40131 |
39 |
![]() |
1 Apr 1898 | Rush River, Minnesota ![]() | I20424 |
40 |
![]() |
1 Apr 1899 | Providence, Providence County, Rhode Island ![]() | I25966 |
41 |
![]() |
1 Apr 1901 | New Jersey ![]() | I28482 |
42 |
![]() |
1 Apr 1902 | Wellesley, Norfolk County, Massachusetts ![]() | I21681 |
43 |
![]() |
1 Apr 1903 | Westmoreland, Oneida County, New York ![]() | I37358 |
44 |
![]() |
1 Apr 1903 | First Ward, Kane, McKean County, Pennsylvania ![]() | I31097 |
45 |
![]() |
1 Apr 1905 | Mitchell, Perth County, Ontario, Canada ![]() | I40308 |
46 |
![]() |
1 Apr 1907 | I8188 | |
47 |
![]() |
1 Apr 1907 | Clifton, Bristol, Gloucestershire, England ![]() | I33273 |
48 |
![]() |
1 Apr 1907 | Toronto, York County, Ontario, Canada ![]() | I7382 |
49 |
![]() |
1 Apr 1907 | Quaker Bridge, Cattaraugus County, New York ![]() | I28351 |
50 |
![]() |
1 Apr 1910 | Murray Township, Northumberland County, Ontario, Canada ![]() | I25478 |
Matches 1 to 16 of 16
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1679 | Schenectady, Albany County, New York ![]() | I5457 |
2 |
![]() |
1 Apr 1735 | Old Dutch Church of Sleepy Hollow, Sleepy Hollow, Westchester County, New York ![]() | I3926 |
3 |
![]() |
1 Apr 1770 | Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4956 |
4 |
![]() |
1 Apr 1775 | the Irregular Church, Tappan, Orange (now Rockland) County, New York ![]() | I773 |
5 |
![]() |
1 Apr 1781 | Dutch Reformed Church, Schraalenburgh, Bergen County, New Jersey ![]() | I3333 |
6 |
![]() |
1 Apr 1781 | Winterbourne, Gloucestershire, England ![]() | I34036 |
7 |
![]() |
1 Apr 1787 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I9554 |
8 |
![]() |
1 Apr 1797 | Reformed Protestant Dutch Church, Caughnawaga, Montgomery County, New York ![]() | I5624 |
9 |
![]() |
1 Apr 1821 | St John Church, Horselydown, Hackney, Middlesex, England ![]() | I36230 |
10 |
![]() |
1 Apr 1832 | St. George the Martyr's Church, Southwark, London, England ![]() | I15239 |
11 |
![]() |
1 Apr 1867 | Trinity Church, Geneva, Ontario County, New York ![]() | I40214 |
12 |
![]() |
1 Apr 1882 | South Jordan, Salt Lake County, Utah ![]() | I26144 |
13 |
![]() |
1 Apr 1885 | Woolston, Hampshire, England ![]() | I33156 |
14 |
![]() |
1 Apr 1888 | Chelsea St Luke, Middlesex, England ![]() | I32100 |
15 |
![]() |
1 Apr 1900 | Wimbledon, Surrey, England ![]() | I32057 |
16 |
![]() |
1 Apr 1910 | St Luke's Church Peckham, Southwark, London, England ![]() | I35281 |
Matches 1 to 50 of 76
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1766 | Schoharie, Albany County, New York ![]() | I4718 |
2 |
![]() |
1 Apr 1766 | Scoharie, Albany (now Schoharie) County, New York ![]() | I5220 |
3 |
![]() |
1 Apr 1795 | I19085 | |
4 |
![]() |
1 Apr 1796 | I449 | |
5 |
![]() |
1 Apr 1813 | Orangeburg, Rockland County, New York ![]() | I4151 |
6 |
![]() |
1 Apr 1834 | Rockland County, New York ![]() | I1149 |
7 |
![]() |
1 Apr 1838 | Bergen County, New Jersey ![]() | I4430 |
8 |
![]() |
1 Apr 1839 | I21919 | |
9 |
![]() |
1 Apr 1840 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I1389 |
10 |
![]() |
1 Apr 1846 | Charlottetown, Queens County, Prince Edward Island, Canada ![]() | I21627 |
11 |
![]() |
1 Apr 1854 | Westerlo, Albany County, New York ![]() | I41485 |
12 |
![]() |
1 Apr 1857 | New York ![]() | I22334 |
13 |
![]() |
1 Apr 1862 | I22412 | |
14 |
![]() |
1 Apr 1862 | Rotterdam Junction, Schenectady County, New York ![]() | I5083 |
15 |
![]() |
1 Apr 1864 | Salt Lake City, Salt Lake County, Utah ![]() | I34605 |
16 |
![]() |
1 Apr 1878 | Belleville, Hastings County, Ontario, Canada ![]() | I7701 |
17 |
![]() |
1 Apr 1879 | Murray Township, Orleans County, New York ![]() | I27026 |
18 |
![]() |
1 Apr 1880 | Hillier Township, Prince Edward County, Ontario, Canada ![]() | I11860 |
19 |
![]() |
1 Apr 1881 | Wyoming County, New York ![]() | I7953 |
20 |
![]() |
1 Apr 1884 | Gananoque, Leeds County, Ontario, Canada ![]() | I16259 |
21 |
![]() |
1 Apr 1887 | West Oxford Township, Oxford County, Ontario, Canada ![]() | I38822 |
22 |
![]() |
1 Apr 1889 | Belvidere, Boone County, Illinois ![]() | I42209 |
23 |
![]() |
1 Apr 1892 | Steuben County, Indiana ![]() | I466 |
24 |
![]() |
1 Apr 1894 | Hampton Village, Kings County, New Brunswick, Canada ![]() | I1412 |
25 |
![]() |
1 Apr 1896 | Camden, Oneida County, New York ![]() | I18515 |
26 |
![]() |
1 Apr 1900 | I16060 | |
27 |
![]() |
1 Apr 1901 | Clark County, Washington ![]() | I27009 |
28 |
![]() |
1 Apr 1913 | Ann Arbor, Washtenaw County, Michigan ![]() | I31046 |
29 |
![]() |
1 Apr 1918 | Crawford, Dawes County, Nebraska ![]() | I32577 |
30 |
![]() |
1 Apr 1918 | Hastings, Barry County, Michigan ![]() | I36999 |
31 |
![]() |
1 Apr 1919 | Victoria, British Columbia, Canada ![]() | I42902 |
32 |
![]() |
1 Apr 1919 | Moorpark, Ventura County, California ![]() | I28939 |
33 |
![]() |
1 Apr 1919 | Fordham Hospital, Bronx, New York City, New York ![]() | I18966 |
34 |
![]() |
1 Apr 1920 | Blackfoot, Bingham County, Idaho ![]() | I37857 |
35 |
![]() |
1 Apr 1920 | Greenwich, Kent, England ![]() | I35618 |
36 |
![]() |
1 Apr 1926 | Danbury, Fairfield County, Connecticut ![]() | I16704 |
37 |
![]() |
1 Apr 1929 | Minneapolis, Hennepin County, Minnesota ![]() | I37299 |
38 |
![]() |
1 Apr 1930 | East Main Street, Stamford, Delaware County, New York ![]() | I11149 |
39 |
![]() |
1 Apr 1931 | Tauranga, Bay of Plenty Region, New Zealand ![]() | I32213 |
40 |
![]() |
1 Apr 1932 | Ogdensburg, St Lawrence County, New York ![]() | I18943 |
41 |
![]() |
1 Apr 1935 | 199 Howland Street, Toronto, York County, Ontario, Canada ![]() | I36443 |
42 |
![]() |
1 Apr 1938 | Buffalo, Erie County, New York ![]() | I28027 |
43 |
![]() |
1 Apr 1943 | Royal Oak, Oakland County, Michigan ![]() | I947 |
44 |
![]() |
1 Apr 1945 | Cortland, Cortland County, New York ![]() | I27702 |
45 |
![]() |
1 Apr 1950 | Seattle, King County, Washington ![]() | I19270 |
46 |
![]() |
1 Apr 1952 | Los Angeles, Los Angeles County, California ![]() | I25028 |
47 |
![]() |
1 Apr 1952 | Middletown, Orange County, New York ![]() | I23144 |
48 |
![]() |
1 Apr 1954 | Janesville, Rock County, Wisconsin ![]() | I13112 |
49 |
![]() |
1 Apr 1955 | Meriden, Jefferson County, Kansas ![]() | I42971 |
50 |
![]() |
1 Apr 1956 | Fresno County, California ![]() | I7742 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1916 | Holy Cross Cemetery, Brooklyn, New York City, New York ![]() | I33821 |
2 |
![]() |
1 Apr 1992 | Woodlawn Cemetery, Saskatoon, Saskatchewan, Canada ![]() | I22310 |
Matches 1 to 16 of 16
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
1 Apr 1748 | Old Dutch Church of Sleepy Hollow, Sleepy Hollow, Westchester County, New York ![]() | I3916 I3944 |
2 |
![]() ![]() |
1 Apr 1775 | Parish of Portsmouth Workhouse Infirmary, Portsea, Hampshire, England ![]() | I15396 I31107 |
3 |
![]() ![]() |
1 Apr 1784 | Schenectady, New York ![]() | I19737 I9777 |
4 |
![]() ![]() |
1 Apr 1898 | Lacota, Van Buren County, Michigan ![]() | I24898 I17137 |
5 |
![]() ![]() |
1 Apr 1920 | Toronto, Ontario, Canada ![]() | I24054 I12157 |
6 |
![]() ![]() |
1 Apr 1921 | Lassen County, California ![]() | I7487 I37918 |
7 |
![]() ![]() |
1 Apr 1922 | Utica, Oneida County, New York ![]() | I13721 I14661 |
8 |
![]() ![]() |
1 Apr 1924 | Belleville, Hastings County, Ontario, Canada ![]() | I24783 I11821 |
9 |
![]() ![]() |
1 Apr 1927 | Wilkes-Barre, Luzerne County, Pennsylvania ![]() | I21496 I21499 |
10 |
![]() ![]() |
1 Apr 1928 | Goshen, Orange County, New York ![]() | I38576 I17453 |
11 |
![]() ![]() |
1 Apr 1934 | St Joe, Searcy County, Arkansas ![]() | I16496 I16495 |
12 |
![]() ![]() |
1 Apr 1941 | Chicago, Cook County, Illinois ![]() | I12699 I28405 |
13 |
![]() ![]() |
1 Apr 1957 | Seabrook, Rockingham County, New Hampshire ![]() | I42664 I20023 |
14 |
![]() ![]() |
1 Apr 1961 | Royal Oak, Michigan ![]() | I7501 I7508 |
15 |
![]() ![]() |
1 Apr 1969 | I3629 I3627 | |
16 |
![]() ![]() |
1 Apr 1995 | I29972 I19874 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1789 | New York City, New York ![]() | I1142 |
Matches 1 to 50 of 167
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1889 | Pierce County, Washington ![]() | I6395 |
2 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I2897 |
3 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I40667 |
4 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I2984 |
5 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I2986 |
6 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I38816 |
7 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I38817 |
8 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I38819 |
9 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I38818 |
10 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I38815 |
11 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I38814 |
12 |
![]() |
1 Apr 1901 | Blenheim, Kent County, Ontario, Canada ![]() | I22595 |
13 |
![]() |
1 Apr 1901 | Blenheim, Kent County, Ontario, Canada ![]() | I22594 |
14 |
![]() |
1 Apr 1901 | Blenheim, Kent County, Ontario, Canada ![]() | I6246 |
15 |
![]() |
1 Apr 1901 | Blenheim, Kent County, Ontario, Canada ![]() | I6247 |
16 |
![]() |
1 Apr 1901 | Woodstock, Oxford County, Ontario, Canada ![]() | I29520 |
17 |
![]() |
1 Apr 1901 | Brighton, Northumberland County, Ontario, Canada ![]() | I7675 |
18 |
![]() |
1 Apr 1901 | Brighton, Northumberland County, Ontario, Canada ![]() | I7673 |
19 |
![]() |
1 Apr 1901 | Blenheim, Kent County, Ontario, Canada ![]() | I6225 |
20 |
![]() |
1 Apr 1901 | Brighton, Northumberland County, Ontario, Canada ![]() | I7676 |
21 |
![]() |
1 Apr 1901 | Brighton, Northumberland County, Ontario, Canada ![]() | I7674 |
22 |
![]() |
1 Apr 1901 | Brighton, Northumberland County, Ontario, Canada ![]() | I11308 |
23 |
![]() |
1 Apr 1901 | 18 Prince Street, Brighton, Northumberland County, Ontario, Canada ![]() | I7627 |
24 |
![]() |
1 Apr 1905 | Independence, Montgomery County, Kansas ![]() | I24835 |
25 |
![]() |
1 Apr 1905 | Independence, Montgomery County, Kansas ![]() | I24837 |
26 |
![]() |
1 Apr 1905 | Independence, Montgomery County, Kansas ![]() | I24838 |
27 |
![]() |
1 Apr 1905 | Independence, Montgomery County, Kansas ![]() | I24836 |
28 |
![]() |
1 Apr 1905 | Independence, Montgomery County, Kansas ![]() | I11930 |
29 |
![]() |
1 Apr 1930 | Malad, Oneida County, Idaho ![]() | I15222 |
30 |
![]() |
1 Apr 1930 | Main Street, Rotterdam Junction, Schenectady County, New York ![]() | I19294 |
31 |
![]() |
1 Apr 1930 | Malad, Oneida County, Idaho ![]() | I25 |
32 |
![]() |
1 Apr 1930 | Malad, Oneida County, Idaho ![]() | I15224 |
33 |
![]() |
1 Apr 1930 | Malad, Oneida County, Idaho ![]() | I15225 |
34 |
![]() |
1 Apr 1930 | Malad, Oneida County, Idaho ![]() | I15221 |
35 |
![]() |
1 Apr 1930 | Malad, Oneida County, Idaho ![]() | I15226 |
36 |
![]() |
1 Apr 1930 | Main Street, Rotterdam Junction, Schenectady County, New York ![]() | I29342 |
37 |
![]() |
1 Apr 1940 | Fall River, Bristol County, Massachusetts ![]() | I34541 |
38 |
![]() |
1 Apr 1940 | 721 Park Hill, Lakeland, Polk County, Florida ![]() | I16071 |
39 |
![]() |
1 Apr 1940 | 211 South First Street, Marshalltown, Marshall County, Iowa ![]() | I11611 |
40 |
![]() |
1 Apr 1940 | 167 So Main Avenue, Albany, Albany County, New York ![]() | I9535 |
41 |
![]() |
1 Apr 1940 | 167 So Main Avenue, Albany, Albany County, New York ![]() | I130 |
42 |
![]() |
1 Apr 1940 | 211 South First Street, Marshalltown, Marshall County, Iowa ![]() | I11610 |
43 |
![]() |
1 Apr 1940 | 721 Park Hill, Lakeland, Polk County, Florida ![]() | I16665 |
44 |
![]() |
1 Apr 1940 | 721 Park Hill, Lakeland, Polk County, Florida ![]() | I16070 |
45 |
![]() |
1 Apr 1940 | 167 So Main Avenue, Albany, Albany County, New York ![]() | I9536 |
46 |
![]() |
1 Apr 1950 | 1 Apr 1950, Stockbridge, Berkshire County, Massachusetts ![]() | I1697 |
47 |
![]() |
1 Apr 1950 | 310 First Street, Ithaca, Tompkins County, New York ![]() | I10327 |
48 |
![]() |
1 Apr 1950 | Carpenter's Addition, Bassett, Rock County, Nebraska ![]() | I17055 |
49 |
![]() |
1 Apr 1950 | 2227 Lewis, Fresno, Fresno County, California ![]() | I7739 |
50 |
![]() |
1 Apr 1950 | 136 Tenafly Road, Englewood, Bergen County, New Jersey ![]() | I16073 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1906 | Mycenae, Onondaga County, New York ![]() | I23150 |
2 |
![]() |
1 Apr 1906 | Mycenae, Onondaga County, New York ![]() | I5298 |
3 |
![]() |
1 Apr 1906 | Mycenae, Onondaga County, New York ![]() | I5296 |
4 |
![]() |
1 Apr 1906 | Mycenae, Onondaga County, New York ![]() | I5295 |
5 |
![]() |
1 Apr 1906 | Mycenae, Onondaga County, New York ![]() | I5909 |
6 |
![]() |
1 Apr 1906 | Mycenae, Onondaga County, New York ![]() | I5902 |
7 |
![]() |
1 Apr 1906 | Mycenae, Onondaga County, New York ![]() | I5828 |
8 |
![]() |
1 Apr 1906 | Mycenae, Onondaga County, New York ![]() | I5903 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Illness | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1872 | I19322 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1993 | St Vincent Hospital, Billings, Yellowstone County, Montana ![]() | I41441 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1790 | Cornwall, Stormont County, Ontario, Canada ![]() | I4515 |
2 |
![]() |
1 Apr 1857 | Stevens Point, Portage County, Wisconsin ![]() | I6172 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1942 | Cleveland, Ohio ![]() | I26124 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 1 Apr 1951 and 4 Sep 1952 | I11521 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Naturalization | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1882 | Cass County, North Dakota ![]() | I2010 |
Matches 1 to 10 of 10
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1932 | Lockwood, Missouri ![]() | I19264 |
2 |
![]() |
1 Apr 1935 | Middletown, Orange County, New York ![]() | I11709 |
3 |
![]() |
1 Apr 1952 | Kingston, New York ![]() | I21478 |
4 |
![]() |
1 Apr 1954 | Janesville, Wisconsin ![]() | I13112 |
5 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I30992 |
6 |
![]() |
1 Apr 2007 | Janesville, Wisconsin ![]() | I6095 |
7 |
![]() |
1 Apr 2009 | Grand Rapids, Michigan ![]() | I8038 |
8 |
![]() |
1 Apr 2014 | I38773 | |
9 |
![]() |
1 Apr 2016 | Garden City, New York ![]() | I108 |
10 |
![]() |
1 Apr 2018 | Hackensack, New Jersey ![]() | I33400 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1852 | I4230 | |
2 |
![]() |
1 Apr 1933 | London Registration District, England ![]() | I15277 |
3 |
![]() |
1 Apr 1966 | Leicester Registration District, Leicestershire, England ![]() | I33276 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1940 | Benton Harbor, Berrien, Michigan ![]() | I42983 |
2 |
![]() |
1 Apr 1940 | 329 Pipestone St., Benton Harbor, Berrien County, Michigan ![]() | I42984 |
3 |
![]() |
1 Apr 1940 | Benton Heights, Berrien, Michigan ![]() | I42980 |
4 |
![]() |
1 Apr 1940 | Las Vegas, San Miguel, New Mexico ![]() | I43004 |
5 |
![]() |
1 Apr 1940 | Benton Heights, Berrien, Michigan ![]() | I43007 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Vote | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1890 | San Diego County, California ![]() | I11862 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1891 | Montcalm County, Michigan ![]() | I8019 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1797 | Reformed Protestant Dutch Church, Caughnawaga, Montgomery County, New York ![]() | I5065 |
2 |
![]() |
1 Apr 1797 | Reformed Protestant Dutch Church, Caughnawaga, Montgomery County, New York ![]() | I5636 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1839 | I18574 | |
2 |
![]() |
1 Apr 1840 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I1319 |
Matches 1 to 24 of 24
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1935 | Middletown, Orange County, New York ![]() | I15510 |
2 |
![]() |
1 Apr 1935 | Middletown, Orange County, New York ![]() | I11718 |
3 |
![]() |
1 Apr 1935 | Middletown, Orange County, New York ![]() | I11712 |
4 |
![]() |
1 Apr 1935 | Middletown, Orange County, New York ![]() | I15504 |
5 |
![]() |
1 Apr 1935 | Middletown, Orange County, New York ![]() | I11714 |
6 |
![]() |
1 Apr 1935 | Middletown, Orange County, New York ![]() | I11710 |
7 |
![]() |
1 Apr 1954 | Janesville, Wisconsin ![]() | I13119 |
8 |
![]() |
1 Apr 1954 | Janesville, Wisconsin ![]() | I13120 |
9 |
![]() |
1 Apr 1954 | Janesville, Wisconsin ![]() | I13122 |
10 |
![]() |
1 Apr 1954 | Janesville, Wisconsin ![]() | I13121 |
11 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I31002 |
12 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I30996 |
13 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I30993 |
14 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I32586 |
15 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I30991 |
16 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I30995 |
17 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I30994 |
18 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I30990 |
19 |
![]() |
1 Apr 1985 | Eau Claire, Wisconsin ![]() | I30997 |
20 |
![]() |
1 Apr 2007 | Janesville, Wisconsin ![]() | I6097 |
21 |
![]() |
1 Apr 2007 | Janesville, Wisconsin ![]() | I6098 |
22 |
![]() |
1 Apr 2007 | Janesville, Wisconsin ![]() | I6096 |
23 |
![]() |
1 Apr 2007 | Janesville, Wisconsin ![]() | I6093 |
24 |
![]() |
1 Apr 2016 | Garden City, New York ![]() | I6807 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1852 | I19394 | |
2 |
![]() |
1 Apr 1933 | London Registration District, England ![]() | I15280 |
3 |
![]() |
1 Apr 1933 | London Registration District, England ![]() | I15278 |
4 |
![]() |
1 Apr 1966 | Leicester Registration District, Leicestershire, England ![]() | I33866 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Apr 1944 | South Jordan, Salt Lake County, Utah ![]() | I24555 |
2 |
![]() |
1 Apr 1944 | South Jordan, Salt Lake County, Utah ![]() | I15170 |
3 |
![]() |
1 Apr 1946 | Pekin, Tazewell County, Illinois ![]() | I40538 |
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.