Researching Maybee and its many variants
Matches 1 to 50 of 89
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1779 | Belleville, Essex County, New Jersey ![]() | I5695 |
2 |
![]() |
12 Aug 1781 | Canajoharie Castle, Tryon County, New York ![]() | I5184 |
3 |
![]() |
12 Aug 1786 | I1604 | |
4 |
![]() |
12 Aug 1787 | I4165 | |
5 |
![]() |
12 Aug 1788 | I4176 | |
6 |
![]() |
12 Aug 1795 | New York ![]() | I4227 |
7 |
![]() |
12 Aug 1800 | Albany (now Schenectady) County, New York ![]() | I5653 |
8 |
![]() |
12 Aug 1801 | Vermont ![]() | I6342 |
9 |
![]() |
12 Aug 1803 | Charlotteville Township, Norfolk County, Ontario, Canada ![]() | I28074 |
10 |
![]() |
12 Aug 1808 | I6343 | |
11 |
![]() |
12 Aug 1810 | New York ![]() | I16205 |
12 |
![]() |
12 Aug 1812 | Portsea, Hampshire, England ![]() | I31106 |
13 |
![]() |
12 Aug 1823 | Nanuet, Rockland County, New York ![]() | I31587 |
14 |
![]() |
12 Aug 1831 | West Zorra, Oxford County, Ontario, Canada ![]() | I25880 |
15 |
![]() |
12 Aug 1835 | Cape Cove, Gaspé County, Quebec, Canada ![]() | I11056 |
16 |
![]() |
12 Aug 1838 | Eastport, Washington County, Maine ![]() | I29263 |
17 |
![]() |
12 Aug 1838 | Clones, County Monaghan, Ireland ![]() | I39518 |
18 |
![]() |
12 Aug 1841 | New York ![]() | I8022 |
19 |
![]() |
12 Aug 1844 | New York ![]() | I36582 |
20 |
![]() |
12 Aug 1847 | Belleville, Hastings County, Ontario, Canada ![]() | I39514 |
21 |
![]() |
12 Aug 1850 | Huntington, Canada ![]() | I16217 |
22 |
![]() |
12 Aug 1850 | Townsend Township, Norfolk County, Ontario, Canada ![]() | I22091 |
23 |
![]() |
12 Aug 1853 | Ontario, Canada ![]() | I27997 |
24 |
![]() |
12 Aug 1854 | Syracuse, Onondaga County, New York ![]() | I6238 |
25 |
![]() |
12 Aug 1857 | Lodi, Columbia County, Wisconsin ![]() | I3703 |
26 |
![]() |
12 Aug 1861 | Sewickley, Allegheny County, Pennsylvania ![]() | I27279 |
27 |
![]() |
12 Aug 1864 | West Milford, Passaic County, New Jersey ![]() | I15509 |
28 |
![]() |
12 Aug 1866 | Trenton, Michigan ![]() | I1728 |
29 |
![]() |
12 Aug 1866 | 23 Albion Place, Walworth, Surrey, England ![]() | I15402 |
30 |
![]() |
12 Aug 1874 | Collin County, Texas ![]() | I9826 |
31 |
![]() |
12 Aug 1875 | Leonia, Bergen County, New Jersey ![]() | I38398 |
32 |
![]() |
12 Aug 1876 | New York ![]() | I29151 |
33 |
![]() |
12 Aug 1876 | South Norwich Township, Oxford County, Ontario, Canada ![]() | I41131 |
34 |
![]() |
12 Aug 1877 | Murray Township, Northumberland County, Ontario, Canada ![]() | I810 |
35 |
![]() |
12 Aug 1878 | Shelby, Richland County, Ohio ![]() | I17672 |
36 |
![]() |
12 Aug 1878 | Ontario, Canada ![]() | I1865 |
37 |
![]() |
12 Aug 1878 | Barriefield, Frontenac County, Ontario, Canada ![]() | I31782 |
38 |
![]() |
12 Aug 1878 | Ontario, Canada ![]() | I11868 |
39 |
![]() |
12 Aug 1878 | Cohoes, New York ![]() | I28647 |
40 |
![]() |
12 Aug 1878 | Kansas ![]() | I31604 |
41 |
![]() |
12 Aug 1879 | Canada ![]() | I41646 |
42 |
![]() |
12 Aug 1879 | Lafayette Township, Sussex County, New Jersey ![]() | I10291 |
43 |
![]() |
12 Aug 1881 | Wooler, Murray Township, Northumberland County, Ontario, Canada ![]() | I2809 |
44 |
![]() |
12 Aug 1882 | South Dakota ![]() | I3080 |
45 |
![]() |
12 Aug 1883 | Broadway, Union County, Ohio ![]() | I11411 |
46 |
![]() |
12 Aug 1885 | Frankford, Hastings County, Ontario, Canada ![]() | I12593 |
47 |
![]() |
12 Aug 1886 | Chesley, Ontario, Canada ![]() | I11833 |
48 |
![]() |
12 Aug 1886 | Brooklyn, Kings County, New York ![]() | I10691 |
49 |
![]() |
12 Aug 1887 | Brooklyn, Kings County, New York ![]() | I37796 |
50 |
![]() |
12 Aug 1887 | Middleton Township, Norfolk County, Ontario, Canada ![]() | I23186 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1753 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5555 |
2 |
![]() |
12 Aug 1804 | the Reformed Church of Woestina, Rotterdam, New York ![]() | I5670 |
3 |
![]() |
12 Aug 1830 | Fonda, New York ![]() | I10833 |
4 |
![]() |
12 Aug 1849 | Christ Church, Southwark, Surrey, England ![]() | I36269 |
Matches 1 to 50 of 57
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1684 | Schenectady, Albany County, New York ![]() | I5468 |
2 |
![]() |
12 Aug 1733 | Schenectady, Schenectady County, New York ![]() | I5443 |
3 |
![]() |
12 Aug 1806 | Osnabruck, Stormont County, Ontario, Canada ![]() | I4535 |
4 |
![]() |
12 Aug 1816 | I414 | |
5 |
![]() |
12 Aug 1821 | I9699 | |
6 |
![]() |
12 Aug 1843 | Brooklyn, Kings County, New York ![]() | I10506 |
7 |
![]() |
12 Aug 1848 | I9704 | |
8 |
![]() |
12 Aug 1873 | Amsterdam, Montgomery County, New York ![]() | I5739 |
9 |
![]() |
12 Aug 1876 | Mangaroa, Upper Hutt, New Zealand ![]() | I35867 |
10 |
![]() |
12 Aug 1877 | Canaan Township, Madison County, Ohio ![]() | I39567 |
11 |
![]() |
12 Aug 1879 | Hamilton, McKean County, Pennsylvania ![]() | I31098 |
12 |
![]() |
12 Aug 1881 | Troy, Rensselaer County, New York ![]() | I16099 |
13 |
![]() |
12 Aug 1881 | Denmark, Tuscola County, Michigan ![]() | I25826 |
14 |
![]() |
12 Aug 1889 | New Brunswick, Canada ![]() | I1401 |
15 |
![]() |
12 Aug 1890 | I19179 | |
16 |
![]() |
12 Aug 1891 | Marion, Indiana ![]() | I19048 |
17 |
![]() |
12 Aug 1893 | Royalton Township, Niagara County, New York ![]() | I9531 |
18 |
![]() |
12 Aug 1894 | Fall River, Bristol County, Massachusetts ![]() | I34556 |
19 |
![]() |
12 Aug 1895 | Camden, Oneida County, New York ![]() | I17320 |
20 |
![]() |
12 Aug 1903 | Umatilla County, Oregon ![]() | I5996 |
21 |
![]() |
12 Aug 1904 | Center, Outagamie County, Wisconsin ![]() | I9615 |
22 |
![]() |
12 Aug 1908 | Indianapolis, Marion County, Indiana ![]() | I15687 |
23 |
![]() |
12 Aug 1919 | Miles City, Custer County, Montana ![]() | I2902 |
24 |
![]() |
12 Aug 1921 | I23154 | |
25 |
![]() |
12 Aug 1922 | Oxford Strteet, Tillsonburg, Oxford County, Ontario, Canada ![]() | I11230 |
26 |
![]() |
12 Aug 1923 | Shenandoah, Page County, Iowa ![]() | I30878 |
27 |
![]() |
12 Aug 1927 | Lapeer, Lapeer County, Michigan ![]() | I19873 |
28 |
![]() |
12 Aug 1932 | Roslyn House,, Soberton, Hampshire, England ![]() | I35714 |
29 |
![]() |
12 Aug 1934 | I21911 | |
30 |
![]() |
12 Aug 1936 | Trinity County, California ![]() | I15651 |
31 |
![]() |
12 Aug 1937 | Brighton Village, Northumberland County, Ontario, Canada ![]() | I20796 |
32 |
![]() |
12 Aug 1939 | I22758 | |
33 |
![]() |
12 Aug 1942 | San Bernardino County, California ![]() | I26059 |
34 |
![]() |
12 Aug 1943 | Anzio, Italy ![]() | I25961 |
35 |
![]() |
12 Aug 1943 | Fayetteville, Onondaga County, New York ![]() | I5805 |
36 |
![]() |
12 Aug 1944 | Saint John County, New Brunswick, Canada ![]() | I21662 |
37 |
![]() |
12 Aug 1946 | Ionia, Ionia County, Michigan ![]() | I18460 |
38 |
![]() |
12 Aug 1950 | San Francisco, San Francisco County, California ![]() | I19356 |
39 |
![]() |
12 Aug 1955 | Vancouver, British Columbia, Canada ![]() | I23102 |
40 |
![]() |
12 Aug 1967 | Cleveland, Cuyahoga County, Ohio ![]() | I26122 |
41 |
![]() |
12 Aug 1968 | Douglas County, Nebraska ![]() | I42696 |
42 |
![]() |
12 Aug 1969 | Ottawa, Ontario, Canada ![]() | I20046 |
43 |
![]() |
12 Aug 1973 | Arden Hill Hospital, Florida, Orange County, New York ![]() | I20997 |
44 |
![]() |
12 Aug 1973 | West Milford, Passaic County, New Jersey ![]() | I15416 |
45 |
![]() |
12 Aug 1974 | Morris Plains, Morris County, New Jersey ![]() | I42722 |
46 |
![]() |
12 Aug 1976 | I12906 | |
47 |
![]() |
12 Aug 1977 | Ossining, Westchester County, New York ![]() | I32814 |
48 |
![]() |
12 Aug 1979 | Linn County, Oregon ![]() | I37067 |
49 |
![]() |
12 Aug 1983 | Glasgow, Valley County, Montana ![]() | I13256 |
50 |
![]() |
12 Aug 1985 | Salt Lake City, Salt Lake County, Utah ![]() | I36055 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1893 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I38471 |
2 |
![]() |
12 Aug 1902 | Mount Moriah Cemetery, Butte, Silver Bow County, Montana ![]() | I15968 |
3 |
![]() |
12 Aug 1959 | Woodlawn Cemetery, Elmira, Chemung County, New York ![]() | I37735 |
4 |
![]() |
12 Aug 1971 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I17452 |
Matches 1 to 20 of 20
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
12 Aug 1849 | Upper Sandusky, Wyandot County, Ohio ![]() | I4693 I9937 |
2 |
![]() ![]() |
12 Aug 1868 | Manhattan Reformed Dutch Church, New York City, New York ![]() | I37814 I27239 |
3 |
![]() ![]() |
12 Aug 1874 | I895 I25441 | |
4 |
![]() ![]() |
12 Aug 1875 | Tillsonburg, Oxford County, Ontario, Canada ![]() | I22094 I11230 |
5 |
![]() ![]() |
12 Aug 1882 | Detroit, Wayne County, Michigan ![]() | I26289 I16347 |
6 |
![]() ![]() |
12 Aug 1882 | Milwaukee County, Wisconsin ![]() | I30666 I21301 |
7 |
![]() ![]() |
12 Aug 1893 | Meaford, Grey County, Ontario, Canada ![]() | I21988 I22368 |
8 |
![]() ![]() |
12 Aug 1893 | St Mary's Church, Wimbledon, Surrey, England ![]() | I32029 I32055 |
9 |
![]() ![]() |
12 Aug 1899 | South Petherton, Somerset, England ![]() | I30662 I30641 |
10 |
![]() ![]() |
12 Aug 1903 | Saint Catherines, Lincoln County, Ontario, Canada ![]() | I7341 I22213 |
11 |
![]() ![]() |
12 Aug 1913 | Frankford, Hastings County, Ontario, Canada ![]() | I879 I933 |
12 |
![]() ![]() |
12 Aug 1917 | I6075 I6062 | |
13 |
![]() ![]() |
12 Aug 1923 | Newton County, Arkansas ![]() | I29533 I28083 |
14 |
![]() ![]() |
12 Aug 1929 | Sault Ste. Marie, Algoma District, Ontario, Canada ![]() | I22903 I40758 |
15 |
![]() ![]() |
12 Aug 1936 | Wicklow, Northumberland County, Ontario, Canada ![]() | I7370 I38105 |
16 |
![]() ![]() |
12 Aug 1937 | Toland, Alberta, Canada ![]() | I35826 I35827 |
17 |
![]() ![]() |
12 Aug 1946 | St Michael's Church, Newport, Rock County, Nebraska ![]() | I17054 I17055 |
18 |
![]() ![]() |
12 Aug 1950 | Niles Township, Cayuga County, New York ![]() | I7410 I27467 |
19 |
![]() ![]() |
12 Aug 1950 | Steuben County, Indiana ![]() | I24457 I36755 |
20 |
![]() ![]() |
12 Aug 1977 | Hennepin County, Minnesota ![]() | I29220 I38243 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
12 Aug 1980 | Windsor County, Vermont ![]() | I40971 I40972 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1922 | I15553 |
Matches 1 to 20 of 20
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1850 | Orangetown, Rockland County, New York ![]() | I37384 |
2 |
![]() |
12 Aug 1850 | Orange, Rockland County, New York ![]() | I22497 |
3 |
![]() |
12 Aug 1850 | Orangetown, Rockland County, New York ![]() | I37383 |
4 |
![]() |
12 Aug 1850 | Orangetown, Rockland County, New York ![]() | I37382 |
5 |
![]() |
12 Aug 1870 | New Foundland PO, Pompton Township, Passaic County, New Jersey ![]() | I17640 |
6 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I522 |
7 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I2317 |
8 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I19161 |
9 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I2318 |
10 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I19163 |
11 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I2319 |
12 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I2307 |
13 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I2316 |
14 |
![]() |
12 Aug 1870 | New Foundland PO, Pompton Township, Passaic County, New Jersey ![]() | I17642 |
15 |
![]() |
12 Aug 1870 | New Foundland PO, Pompton Township, Passaic County, New Jersey ![]() | I18871 |
16 |
![]() |
12 Aug 1870 | New Foundland PO, Pompton Township, Passaic County, New Jersey ![]() | I17641 |
17 |
![]() |
12 Aug 1870 | New Foundland PO, Pompton Township, Passaic County, New Jersey ![]() | I18867 |
18 |
![]() |
12 Aug 1870 | New Foundland PO, Pompton Township, Passaic County, New Jersey ![]() | I4512 |
19 |
![]() |
12 Aug 1870 | New Foundland PO, Pompton Township, Passaic County, New Jersey ![]() | I18868 |
20 |
![]() |
12 Aug 1870 | Six Mile PO, Spencer Township, Jennings County, Indiana ![]() | I2306 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1924 | Lot 60 Con 2, Ameliasburgh Township, Prince Edward County, Ontario, Canada ![]() | I17154 |
2 |
![]() |
12 Aug 1924 | Lot 60 Con 2, Ameliasburgh Township, Prince Edward County, Ontario, Canada ![]() | I17156 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1744 | Lutheran Trinity Church, Stone Arabia, Albany County, New York ![]() | I23841 |
2 |
![]() |
12 Aug 1775 | Tryon County, New York ![]() | I4740 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1862 | Manchester, Washtenaw County, Michigan ![]() | I16249 |
2 |
![]() |
12 Aug 1940 | Chicago, Illinois ![]() | I30329 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 12 Aug 1861 and 20 Apr 1866 | I31598 | |
2 |
![]() |
Between 12 Aug 1862 and 28 Jun 1865 | I22274 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Naturalization | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1892 | Cambridge, Henry County, Illinois ![]() | I3899 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Note | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1911 | Paterson, Passaic County, New Jersey ![]() | I26526 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I20085 |
2 |
![]() |
12 Aug 1963 | Schenectady, New York ![]() | I29435 |
3 |
![]() |
12 Aug 1969 | Winnipeg, Manitoba, Canada ![]() | I11818 |
4 |
![]() |
12 Aug 1974 | Victoria, British Columbia, Canada ![]() | I20072 |
5 |
![]() |
12 Aug 2022 | E.J. Mandziuk & Son Funeral Directors, Inc, Sterling Heights,, Michigan ![]() | I42595 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1801 | Ontario County, New York ![]() | I4765 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Religion | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1821 | Nanuet Baptist Church, Rockland County, New York ![]() | I4298 |
2 |
![]() |
12 Aug 1821 | Nanuet Baptist Church, Rockland County, New York ![]() | I4177 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1943 | 156 Pratt Street, East Aurora, New York ![]() | I27249 |
2 |
![]() |
12 Aug 1943 | 156 Pratt Street, East Aurora, New York ![]() | I15870 |
Matches 1 to 11 of 11
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I20094 |
2 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I26937 |
3 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I20091 |
4 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I19009 |
5 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I20090 |
6 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I38983 |
7 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I38982 |
8 |
![]() |
12 Aug 1963 | Birmingham, Alabama ![]() | I38981 |
9 |
![]() |
12 Aug 1969 | Winnipeg, Manitoba, Canada ![]() | I11822 |
10 |
![]() |
12 Aug 1969 | Winnipeg, Manitoba, Canada ![]() | I11823 |
11 |
![]() |
12 Aug 1974 | Victoria, British Columbia, Canada ![]() | I20073 |
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.