Researching Maybee and its many variants
Matches 1 to 50 of 67
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1676 | New Utrecht, Kings County, New York ![]() | I5332 |
2 |
![]() |
26 Aug 1781 | I4074 | |
3 |
![]() |
26 Aug 1782 | I4131 | |
4 |
![]() |
26 Aug 1798 | Westchester County, New York ![]() | I15046 |
5 |
![]() |
26 Aug 1804 | Rotterdam Township, New York ![]() | I5099 |
6 |
![]() |
26 Aug 1811 | New York ![]() | I19817 |
7 |
![]() |
26 Aug 1812 | Haldimand Township, Northumberland County, Ontario, Canada ![]() | I15027 |
8 |
![]() |
26 Aug 1815 | I5714 | |
9 |
![]() |
26 Aug 1817 | I4983 | |
10 |
![]() |
26 Aug 1821 | Tiffin, Seneca County, Ohio ![]() | I6513 |
11 |
![]() |
26 Aug 1827 | West Glenville, Schenectady County, New York ![]() | I18985 |
12 |
![]() |
26 Aug 1827 | Hope Township, Durham County, Ontario, Canada ![]() | I751 |
13 |
![]() |
26 Aug 1827 | Royalton Township, Niagara County, New York ![]() | I4838 |
14 |
![]() |
26 Aug 1831 | Ontario, Canada ![]() | I6170 |
15 |
![]() |
26 Aug 1838 | Charlotteville Township, Norfolk County, Ontario, Canada ![]() | I40341 |
16 |
![]() |
26 Aug 1840 | Oyster Bay, Queens County, New York ![]() | I15490 |
17 |
![]() |
26 Aug 1846 | Bonus Township, Boone County, Illinois ![]() | I610 |
18 |
![]() |
26 Aug 1853 | Ontario County, New York ![]() | I42362 |
19 |
![]() |
26 Aug 1854 | Bitterne, Hampshire, England ![]() | I32239 |
20 |
![]() |
26 Aug 1855 | DeSable, Prince Edward Island, Canada ![]() | I42835 |
21 |
![]() |
26 Aug 1855 | New York County, New York ![]() | I37396 |
22 |
![]() |
26 Aug 1860 | Allegany County, New York ![]() | I2471 |
23 |
![]() |
26 Aug 1865 | Vinton, Gallia County, Ohio ![]() | I6475 |
24 |
![]() |
26 Aug 1867 | Davenport, Scott County, Iowa ![]() | I42100 |
25 |
![]() |
26 Aug 1868 | Pinckney, Lewis County, New York ![]() | I31295 |
26 |
![]() |
26 Aug 1869 | Murray Township, Northumberland County, Ontario, Canada ![]() | I31644 |
27 |
![]() |
26 Aug 1869 | New York ![]() | I9128 |
28 |
![]() |
26 Aug 1869 | Strouden Farm, Bournemouth, Dorset, England ![]() | I12546 |
29 |
![]() |
26 Aug 1873 | Cobden, Renfrew County, Ontario, Canada ![]() | I21940 |
30 |
![]() |
26 Aug 1878 | Prince Edward Island, Canada ![]() | I42827 |
31 |
![]() |
26 Aug 1882 | Frankford, Hastings County, Ontario, Canada ![]() | I25561 |
32 |
![]() |
26 Aug 1885 | Audubon County, Iowa ![]() | I41339 |
33 |
![]() |
26 Aug 1886 | Tyndall, South Dakota ![]() | I17496 |
34 |
![]() |
26 Aug 1891 | Brooklyn, Kings County, New York ![]() | I37561 |
35 |
![]() |
26 Aug 1891 | Ontario Township, Wayne County, New York ![]() | I28676 |
36 |
![]() |
26 Aug 1892 | Town of Sherman, Sheboygan County, Wisconsin ![]() | I38252 |
37 |
![]() |
26 Aug 1892 | Bournemouth, Hampshire, England ![]() | I39047 |
38 |
![]() |
26 Aug 1893 | Sioux Township, Plymouth County, Iowa ![]() | I41861 |
39 |
![]() |
26 Aug 1894 | Manor, King County, Washington ![]() | I30054 |
40 |
![]() |
26 Aug 1895 | Sambro, Halifax County, Nova Scotia, Canada ![]() | I26014 |
41 |
![]() |
26 Aug 1896 | Boon, Wexford County, Michigan ![]() | I23131 |
42 |
![]() |
26 Aug 1897 | Benton Harbor, Berrien County, Michigan ![]() | I39507 |
43 |
![]() |
26 Aug 1899 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I19834 |
44 |
![]() |
26 Aug 1899 | Lakeside, Berrien County, Michigan ![]() | I42984 |
45 |
![]() |
26 Aug 1900 | Nuneaton, Warwickshire, England ![]() | I33874 |
46 |
![]() |
26 Aug 1900 | Bridgeport, Connecticut ![]() | I37335 |
47 |
![]() |
26 Aug 1900 | Edwards, St Lawrence County, New York ![]() | I6739 |
48 |
![]() |
26 Aug 1901 | Plymouth, Devon, England ![]() | I32074 |
49 |
![]() |
26 Aug 1902 | Smithfield, Northumberland County, Ontario, Canada ![]() | I25164 |
50 |
![]() |
26 Aug 1904 | Purley, Surrey, England ![]() | I15258 |
Matches 1 to 14 of 14
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1733 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5424 |
2 |
![]() |
26 Aug 1744 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4976 |
3 |
![]() |
26 Aug 1744 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5055 |
4 |
![]() |
26 Aug 1753 | St Peter's Church, Frampton Cotterell, Gloucestershire, England ![]() | I35950 |
5 |
![]() |
26 Aug 1770 | I9715 | |
6 |
![]() |
26 Aug 1781 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5599 |
7 |
![]() |
26 Aug 1787 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5608 |
8 |
![]() |
26 Aug 1792 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5288 |
9 |
![]() |
26 Aug 1804 | St Mary's Church, Henbury, Gloucestershire, England ![]() | I34024 |
10 |
![]() |
26 Aug 1849 | Ventnor, Isle of Wight, Hampshire, England ![]() | I29728 |
11 |
![]() |
26 Aug 1855 | I42834 | |
12 |
![]() |
26 Aug 1860 | St Andrew's Church, Clifton, Bristol, Gloucestershire, England ![]() | I35560 |
13 |
![]() |
26 Aug 1866 | Saint John the Evangelist Church, Walworth, Surrey, England ![]() | I15402 |
14 |
![]() |
26 Aug 1888 | Saint Luke's Anglican Church, Corner of the Beach, Gaspé County, Quebec, Canada ![]() | I30669 |
Matches 1 to 50 of 62
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1801 | Greenburgh Township, Westchester County, New York ![]() | I3976 |
2 |
![]() |
26 Aug 1855 | I5697 | |
3 |
![]() |
26 Aug 1862 | Manannah, Meeker County, Minnesota ![]() | I17918 |
4 |
![]() |
26 Aug 1875 | Thurlow Township, Hastings County, Ontario, Canada ![]() | I11801 |
5 |
![]() |
26 Aug 1882 | Napanee, Lennox and Addington County, Ontario, Canada ![]() | I20175 |
6 |
![]() |
26 Aug 1882 | Russell Township, St Lawrence County, New York ![]() | I16674 |
7 |
![]() |
26 Aug 1887 | West Oxford Township, Oxford County, Ontario, Canada ![]() | I40435 |
8 |
![]() |
26 Aug 1887 | Ingersoll, Oxford County, Ontario, Canada ![]() | I19160 |
9 |
![]() |
26 Aug 1888 | Palatine Bridge, New York ![]() | I12368 |
10 |
![]() |
26 Aug 1891 | Prince County, Prince Edward Island, Canada ![]() | I11013 |
11 |
![]() |
26 Aug 1891 | Brooklyn, Kings County, New York ![]() | I12996 |
12 |
![]() |
26 Aug 1893 | I3668 | |
13 |
![]() |
26 Aug 1894 | Rahway, Union County, New Jersey ![]() | I40212 |
14 |
![]() |
26 Aug 1900 | Hastings County, Ontario, Canada ![]() | I31013 |
15 |
![]() |
26 Aug 1904 | Leoni, Jackson County, Michigan ![]() | I37214 |
16 |
![]() |
26 Aug 1904 | New Carlisle, Bonaventure County, Quebec, Canada ![]() | I37367 |
17 |
![]() |
26 Aug 1912 | Saint Clair, Saint Clair County, Michigan ![]() | I4736 |
18 |
![]() |
26 Aug 1912 | Bath, Steuben County, New York ![]() | I11646 |
19 |
![]() |
26 Aug 1914 | Brockton City Hospital, Whitman, Plymouth County, Massachusetts ![]() | I2244 |
20 |
![]() |
26 Aug 1917 | New Berlin, Chenango County, New York ![]() | I23347 |
21 |
![]() |
26 Aug 1918 | Monchy-le-Preux, France ![]() | I25305 |
22 |
![]() |
26 Aug 1920 | Salamanca, Cattaraugus County, New York ![]() | I27010 |
23 |
![]() |
26 Aug 1925 | Ingersoll, Oxford County, Ontario, Canada ![]() | I22259 |
24 |
![]() |
26 Aug 1928 | Warsaw, Indiana ![]() | I16574 |
25 |
![]() |
26 Aug 1929 | Tecumseh, Essex County, Ontario, Canada ![]() | I38215 |
26 |
![]() |
26 Aug 1929 | West Valley, Cattaraugus County, New York ![]() | I27013 |
27 |
![]() |
26 Aug 1931 | Rockford, Winnebago County, Illinois ![]() | I13100 |
28 |
![]() |
26 Aug 1933 | Carmel, Hamilton County, Indiana ![]() | I39940 |
29 |
![]() |
26 Aug 1933 | Calgary, Alberta, Canada ![]() | I40436 |
30 |
![]() |
26 Aug 1934 | I27675 | |
31 |
![]() |
26 Aug 1939 | 598 King Street, Woodstock, Oxford County, Ontario, Canada ![]() | I2897 |
32 |
![]() |
26 Aug 1939 | Pine Plains, Dutchess County, New York ![]() | I37875 |
33 |
![]() |
26 Aug 1939 | Peoria, Peoria County, Illinois ![]() | I40471 |
34 |
![]() |
26 Aug 1948 | St Vincent's Hospital, Indianapolis, Marion County, Indiana ![]() | I2321 |
35 |
![]() |
26 Aug 1949 | Melrose, Middlesex County, Massachusetts ![]() | I16644 |
36 |
![]() |
26 Aug 1950 | Vancouver, British Columbia, Canada ![]() | I12670 |
37 |
![]() |
26 Aug 1950 | San Antonio, Bexar County, Texas ![]() | I26108 |
38 |
![]() |
26 Aug 1952 | Trinity County, California ![]() | I41952 |
39 |
![]() |
26 Aug 1954 | Gouverneur, St Lawrence County, New York ![]() | I6584 |
40 |
![]() |
26 Aug 1958 | Hamilton's Rest Home, Brooksville, Hernando County, Florida ![]() | I21479 |
41 |
![]() |
26 Aug 1959 | Peekskill, Westchester County, New York ![]() | I18996 |
42 |
![]() |
26 Aug 1962 | Tryon, Polk County, North Carolina ![]() | I27740 |
43 |
![]() |
26 Aug 1971 | I29183 | |
44 |
![]() |
26 Aug 1974 | Coldwater, Branch County, Michigan ![]() | I34868 |
45 |
![]() |
26 Aug 1980 | I40295 | |
46 |
![]() |
26 Aug 1983 | Sidney, Hastings County, Ontario, Canada ![]() | I25771 |
47 |
![]() |
26 Aug 1986 | Holy Cross Hospital, Calgary, Alberta, Canada ![]() | I11877 |
48 |
![]() |
26 Aug 1993 | Des Moines, Polk County, Iowa ![]() | I6592 |
49 |
![]() |
26 Aug 1996 | Boise, Ada County, Idaho ![]() | I20112 |
50 |
![]() |
26 Aug 1997 | Denton County, Texas ![]() | I6975 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1908 | Winterbourne Down, Gloucestershire, England ![]() | I32393 |
Matches 1 to 27 of 27
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
26 Aug 1688 | I12214 I12215 | |
2 |
![]() ![]() |
26 Aug 1815 | Eastport, Washington County, Maine ![]() | I19434 I19443 |
3 |
![]() ![]() |
26 Aug 1852 | Manhattan Reformed Dutch Church, New York City, New York ![]() | I16098 I16099 |
4 |
![]() ![]() |
26 Aug 1877 | Sidney Township, Hastings County, Ontario, Canada ![]() | I1812 I1866 |
5 |
![]() ![]() |
26 Aug 1885 | Hamilton, Wentworth County, Ontario, Canada ![]() | I23119 I41197 |
6 |
![]() ![]() |
26 Aug 1886 | Trenton, Hastings County, Ontario, Canada ![]() | I22699 I25606 |
7 |
![]() ![]() |
26 Aug 1890 | Port Sanilac, Sanilac County, Michigan ![]() | I41304 I41305 |
8 |
![]() ![]() |
26 Aug 1897 | Holy Trinity Church, Wimbledon, Surrey, England ![]() | I35365 I35352 |
9 |
![]() ![]() |
26 Aug 1903 | Chandos, Peterborough County, Ontario, Canada ![]() | I25277 I25289 |
10 |
![]() ![]() |
26 Aug 1908 | Winnipeg, Manitoba, Canada ![]() | I22594 I28553 |
11 |
![]() ![]() |
26 Aug 1909 | Greene, Butler County, Iowa ![]() | I37884 I19885 |
12 |
![]() ![]() |
26 Aug 1913 | Jackson, Jackson County, Michigan ![]() | I34461 I17057 |
13 |
![]() |
I42782 | ||
14 |
![]() ![]() |
26 Aug 1918 | Toronto, York County, Ontario, Canada ![]() | I24961 I23922 |
15 |
![]() ![]() |
26 Aug 1919 | Clarkston, Oakland County, Michigan ![]() | I10857 I21246 |
16 |
![]() ![]() |
26 Aug 1919 | Weston, Wisconsin ![]() | I38252 I38248 |
17 |
![]() ![]() |
26 Aug 1920 | East Peoria, Tazewell County, Illinois ![]() | I20193 I11021 |
18 |
![]() ![]() |
26 Aug 1920 | Harbor Springs, Emmet County, Michigan ![]() | I6535 I6536 |
19 |
![]() ![]() |
26 Aug 1922 | Poughkeepsie, Dutchess County, New York ![]() | I37745 I37743 |
20 |
![]() ![]() |
26 Aug 1926 | Elkhart County, Indiana ![]() | I17076 I17075 |
21 |
![]() ![]() |
26 Aug 1929 | Lake County, Indiana ![]() | I38058 I26941 |
22 |
![]() ![]() |
26 Aug 1943 | Marion, Turner County, South Dakota ![]() | I19973 I27383 |
23 |
![]() ![]() |
26 Aug 1945 | Stamford, Delaware County, New York ![]() | I20608 I28059 |
24 |
![]() ![]() |
26 Aug 1947 | Havre, Hill County, Montana ![]() | I42198 I42192 |
25 |
![]() ![]() |
26 Aug 1949 | Grand Rapids, Kent County, Michigan ![]() | I42520 I593 |
26 |
![]() ![]() |
26 Aug 1956 | Chattanooga, Hamilton County, Tennessee ![]() | I42917 I42918 |
27 |
![]() ![]() |
26 Aug 1962 | North Salem Township, Westchester County, New York ![]() | I41639 I397 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1921 | I39191 |
Matches 1 to 20 of 20
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1850 | Lewiston, Niagara County, New York ![]() | I17831 |
2 |
![]() |
26 Aug 1850 | Jersey City, Hudson County, New Jersey ![]() | I4085 |
3 |
![]() |
26 Aug 1850 | Jersey City, Hudson County, New Jersey ![]() | I4284 |
4 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22423 |
5 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22424 |
6 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22418 |
7 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22416 |
8 |
![]() |
26 Aug 1850 | Lewiston, Niagara County, New York ![]() | I4474 |
9 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22422 |
10 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22425 |
11 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22421 |
12 |
![]() |
26 Aug 1850 | Lewiston, Niagara County, New York ![]() | I39020 |
13 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22420 |
14 |
![]() |
26 Aug 1850 | Milford Township, LaGrange County, Indiana ![]() | I22419 |
15 |
![]() |
26 Aug 1850 | Jersey City, Hudson County, New Jersey ![]() | I14935 |
16 |
![]() |
26 Aug 1870 | Juda PO, Jefferson Town, Green County, Wisconsin ![]() | I6369 |
17 |
![]() |
26 Aug 1870 | Juda PO, Jefferson Town, Green County, Wisconsin ![]() | I13098 |
18 |
![]() |
26 Aug 1870 | Rensselaerville PO, Westerlo Township, Albany County, New York ![]() | I16550 |
19 |
![]() |
26 Aug 1870 | Rensselaerville PO, Westerlo Township, Albany County, New York ![]() | I16551 |
20 |
![]() |
26 Aug 1870 | Rensselaerville PO, Westerlo Township, Albany County, New York ![]() | I15670 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1849 | Kent and Fishkill Baptist Church, Farmers Mills, Putnam County, New York ![]() | I14992 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1948 | St Vincent's Hospital, Indianapolis, Marion County, Indiana ![]() | I2675 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1864 | Walton, New York ![]() | I16376 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1862 | I16249 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Note | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1948 | Clearfield, Clearfield County, Pennsylvania ![]() | I42376 |
2 |
![]() |
26 Aug 1948 | Clearfield, Clearfield County, Pennsylvania ![]() | I42380 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1809 | I4175 | |
2 |
![]() |
26 Aug 1910 | Cooperstown, New York ![]() | I13078 |
3 |
![]() |
26 Aug 1942 | Havre, Hill County, Montana ![]() | I39528 |
4 |
![]() |
26 Aug 1973 | Kokomo, Indiana ![]() | I2203 |
5 |
![]() |
26 Aug 2012 | Everett, Washington ![]() | I20122 |
6 |
![]() |
26 Aug 2015 | Cannington, Ontario County, Ontario, Canada ![]() | I12196 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1952 | Ipswitch Registration District, Suffolk, England ![]() | I35548 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1733 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4883 |
2 |
![]() |
26 Aug 1733 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4899 |
3 |
![]() |
26 Aug 1744 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4883 |
4 |
![]() |
26 Aug 1744 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4899 |
5 |
![]() |
26 Aug 1744 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5463 |
Matches 1 to 11 of 11
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1910 | Cooperstown, New York ![]() | I13423 |
2 |
![]() |
26 Aug 1910 | Cooperstown, New York ![]() | I13420 |
3 |
![]() |
26 Aug 1910 | Cooperstown, New York ![]() | I13419 |
4 |
![]() |
26 Aug 1910 | Cooperstown, New York ![]() | I13421 |
5 |
![]() |
26 Aug 1910 | Cooperstown, New York ![]() | I13418 |
6 |
![]() |
26 Aug 1910 | Cooperstown, New York ![]() | I13417 |
7 |
![]() |
26 Aug 1973 | Kokomo, Indiana ![]() | I2205 |
8 |
![]() |
26 Aug 1973 | Kokomo, Indiana ![]() | I2207 |
9 |
![]() |
26 Aug 1973 | Kokomo, Indiana ![]() | I2206 |
10 |
![]() |
26 Aug 1973 | Kokomo, Indiana ![]() | I2204 |
11 |
![]() |
26 Aug 1973 | Kokomo, Indiana ![]() | I2208 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1952 | Ipswitch Registration District, Suffolk, England ![]() | I35549 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
26 Aug 1942 | 4406 SE Taylor Street, Portland, Oregon ![]() | I29927 |
2 |
![]() |
26 Aug 1942 | 4406 SE Taylor Street, Portland, Oregon ![]() | I20224 |
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.