Researching Maybee and its many variants
Matches 1 to 50 of 59
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1654 | corner of Broad and Market streets, New Amsterdam, now New York, New Netherland ![]() | I4678 |
2 |
![]() |
30 Sep 1742 | I13050 | |
3 |
![]() |
30 Sep 1747 | I19793 | |
4 |
![]() |
30 Sep 1751 | I4730 | |
5 |
![]() |
30 Sep 1783 | Schraalenburgh, Bergen County, New Jersey ![]() | I3144 |
6 |
![]() |
30 Sep 1785 | New York ![]() | I3520 |
7 |
![]() |
30 Sep 1786 | I22318 | |
8 |
![]() |
30 Sep 1787 | Echo Lake, West Milford Township, Passaic County, New Jersey ![]() | I22055 |
9 |
![]() |
30 Sep 1787 | New York ![]() | I4327 |
10 |
![]() |
30 Sep 1799 | Ditcheat, Somerset, England ![]() | I32276 |
11 |
![]() |
30 Sep 1827 | Rotterdam Junction, Schenectady County, New York ![]() | I5755 |
12 |
![]() |
30 Sep 1846 | Sidney Township, Hastings County, Ontario, Canada ![]() | I7624 |
13 |
![]() |
30 Sep 1858 | Saratoga County, New York ![]() | I23029 |
14 |
![]() |
30 Sep 1859 | Edwards, St Lawrence County, New York ![]() | I6657 |
15 |
![]() |
30 Sep 1864 | Indiana ![]() | I16180 |
16 |
![]() |
30 Sep 1865 | Cannington, Ontario County, Ontario, Canada ![]() | I7321 |
17 |
![]() |
30 Sep 1866 | Murray Township, Northumberland County, Ontario, Canada ![]() | I1815 |
18 |
![]() |
30 Sep 1866 | Saint Paul, Minnesota ![]() | I26206 |
19 |
![]() |
30 Sep 1867 | Bloomingdale, Passaic County, New Jersey ![]() | I22141 |
20 |
![]() |
30 Sep 1869 | Ironton, Iron County, Missouri ![]() | I18797 |
21 |
![]() |
30 Sep 1880 | Newark, New Jersey ![]() | I29255 |
22 |
![]() |
30 Sep 1880 | South Valley, Otsego County, New York ![]() | I13886 |
23 |
![]() |
30 Sep 1880 | Wellmans Corners, Hastings County, Ontario, Canada ![]() | I7694 |
24 |
![]() |
30 Sep 1882 | Edgerton, Rock County, Wisconsin ![]() | I6368 |
25 |
![]() |
30 Sep 1883 | Wooler, Northumberland County, Ontario, Canada ![]() | I2816 |
26 |
![]() |
30 Sep 1883 | Slatington, Lehigh County, Pennsylvania ![]() | I40008 |
27 |
![]() |
30 Sep 1883 | Bloomfield Township, LaGrange County, Indiana ![]() | I12885 |
28 |
![]() |
30 Sep 1883 | Kingston, Frontenac County, Ontario, Canada ![]() | I27384 |
29 |
![]() |
30 Sep 1885 | Toledo, Lucas County, Ohio ![]() | I31418 |
30 |
![]() |
30 Sep 1889 | Illinois ![]() | I17149 |
31 |
![]() |
30 Sep 1891 | Coalville, Summit County, Utah ![]() | I31223 |
32 |
![]() |
30 Sep 1891 | Geneva, Allen County, Kansas ![]() | I616 |
33 |
![]() |
30 Sep 1894 | Denver, Colorado ![]() | I10671 |
34 |
![]() |
30 Sep 1896 | Chicago, Cook County, Illinois ![]() | I15879 |
35 |
![]() |
30 Sep 1899 | Idaho Falls, Hardin County, Iowa ![]() | I41933 |
36 |
![]() |
30 Sep 1899 | Wayne County, Illinois ![]() | I41815 |
37 |
![]() |
30 Sep 1901 | Marmora Township, Hastings County, Ontario, Canada ![]() | I25307 |
38 |
![]() |
30 Sep 1902 | Toronto, Ontario, Canada ![]() | I29596 |
39 |
![]() |
30 Sep 1907 | Woodstock, Oxford County, Ontario, Canada ![]() | I35444 |
40 |
![]() |
30 Sep 1908 | Hackensack, Bergen County, New Jersey ![]() | I40251 |
41 |
![]() |
30 Sep 1910 | West Virginia ![]() | I34617 |
42 |
![]() |
30 Sep 1913 | Rochester, Monroe County, New York ![]() | I1966 |
43 |
![]() |
30 Sep 1914 | Phillipsburg, Warren County, New Jersey ![]() | I39406 |
44 |
![]() |
30 Sep 1914 | Pleasant View, Whitley County, Kentucky ![]() | I8191 |
45 |
![]() |
30 Sep 1914 | Buffalo, Erie County, New York ![]() | I15449 |
46 |
![]() |
30 Sep 1915 | Arcola, Saskatchewan, Canada ![]() | I27669 |
47 |
![]() |
30 Sep 1917 | Trenton, Mercer County, New Jersey ![]() | I26489 |
48 |
![]() |
30 Sep 1919 | Sharpsville, Mercer County, Pennsylvania ![]() | I40621 |
49 |
![]() |
30 Sep 1921 | Herkimer, Herkimer County, New York ![]() | I13780 |
50 |
![]() |
30 Sep 1923 | I34438 |
Matches 1 to 13 of 13
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1654 | New York City, New York ![]() | I27106 |
2 |
![]() |
30 Sep 1691 | Haarlem, Noord Holland, Netherlands ![]() | I27128 |
3 |
![]() |
30 Sep 1720 | Tappan, Rockland County, New York ![]() | I3952 |
4 |
![]() |
30 Sep 1721 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5355 |
5 |
![]() |
30 Sep 1750 | Chaldon Herring, Dorset, England ![]() | I15132 |
6 |
![]() |
30 Sep 1750 | I9698 | |
7 |
![]() |
30 Sep 1782 | Dutch Reformed Church, Schraalenburgh, Bergen County, New Jersey ![]() | I4131 |
8 |
![]() |
30 Sep 1804 | Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5099 |
9 |
![]() |
30 Sep 1821 | I10808 | |
10 |
![]() |
30 Sep 1831 | Schenectady, Schenectady County, New York ![]() | I5766 |
11 |
![]() |
30 Sep 1832 | The Dutch Reformed Church, Tappan, Rockland County, New York ![]() | I4434 |
12 |
![]() |
30 Sep 1836 | the Reformed Church of Woestina, Rotterdam, New York ![]() | I5758 |
13 |
![]() |
30 Sep 1845 | Ste. Anne Catholique Church, Detroit, Wayne County, Michigan ![]() | I5152 |
Matches 1 to 50 of 61
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
Bef Oct 1820 | Schenectady, New York ![]() | I19703 |
2 |
![]() |
30 Sep 1836 | I12333 | |
3 |
![]() |
30 Sep 1842 | Durham Township, Greene County, New York ![]() | I2915 |
4 |
![]() |
30 Sep 1856 | New York ![]() | I15577 |
5 |
![]() |
30 Sep 1866 | Saint John County, New Brunswick, Canada ![]() | I15821 |
6 |
![]() |
30 Sep 1872 | I5277 | |
7 |
![]() |
30 Sep 1873 | I1901 | |
8 |
![]() |
30 Sep 1874 | I17632 | |
9 |
![]() |
30 Sep 1901 | Jackson, Jackson County, Michigan ![]() | I20696 |
10 |
![]() |
30 Sep 1908 | Richmond, Wayne County, Indiana ![]() | I15054 |
11 |
![]() |
30 Sep 1909 | Greenville, Greene County, New York ![]() | I16548 |
12 |
![]() |
30 Sep 1915 | Benton Harbor, Berrien County, Michigan ![]() | I22860 |
13 |
![]() |
30 Sep 1917 | Warm Springs, Deer Lodge County, Montana ![]() | I4680 |
14 |
![]() |
30 Sep 1923 | Darlington, Montgomery County, Indiana ![]() | I39921 |
15 |
![]() |
30 Sep 1925 | I16094 | |
16 |
![]() |
30 Sep 1927 | I37272 | |
17 |
![]() |
30 Sep 1929 | 112 Queen Street, Halifax, Nova Scotia, Canada ![]() | I35733 |
18 |
![]() |
30 Sep 1929 | I20041 | |
19 |
![]() |
30 Sep 1932 | Swansea, York County, Ontario, Canada ![]() | I25188 |
20 |
![]() |
30 Sep 1933 | Paterson General Hospital, Paterson, Passaic County, New Jersey ![]() | I33390 |
21 |
![]() |
30 Sep 1935 | St Johns' Hospital, Wandsworth, Surrey, England ![]() | I36275 |
22 |
![]() |
30 Sep 1936 | 1 Oakdale Terrace, Ferndale, Glamorgan, Wales ![]() | I30570 |
23 |
![]() |
30 Sep 1938 | Los Angeles County, California ![]() | I17706 |
24 |
![]() |
30 Sep 1938 | Evansville, Rock County, Wisconsin ![]() | I13092 |
25 |
![]() |
30 Sep 1941 | Cambridge, Middlesex County, Massachusetts ![]() | I21912 |
26 |
![]() |
30 Sep 1941 | 99 Rubidge Street, Peterborough, Peterborough County, Ontario, Canada ![]() | I20054 |
27 |
![]() |
30 Sep 1942 | Ann Arbor, Washtenaw County, Michigan ![]() | I31420 |
28 |
![]() |
30 Sep 1942 | Albion, Calhoun County, Michigan ![]() | I20695 |
29 |
![]() |
30 Sep 1945 | I25642 | |
30 |
![]() |
30 Sep 1950 | I21503 | |
31 |
![]() |
30 Sep 1953 | Polk County, Oregon ![]() | I31605 |
32 |
![]() |
30 Sep 1956 | Saugerties, Ulster County, New York ![]() | I22998 |
33 |
![]() |
30 Sep 1959 | Seattle, King County, Washington ![]() | I35120 |
34 |
![]() |
30 Sep 1959 | Murray, Salt Lake County, Utah ![]() | I2257 |
35 |
![]() |
30 Sep 1962 | Los Angeles County, California ![]() | I22614 |
36 |
![]() |
30 Sep 1964 | Toledo, Lucas County, Ohio ![]() | I28352 |
37 |
![]() |
30 Sep 1965 | I37662 | |
38 |
![]() |
30 Sep 1965 | Lake Kiwassa, Franklin County, New York ![]() | I11710 |
39 |
![]() |
30 Sep 1967 | 1443 N Edmundson, Indianapolis, Marion County, Indiana ![]() | I27582 |
40 |
![]() |
30 Sep 1968 | Pope County, Minnesota ![]() | I41666 |
41 |
![]() |
30 Sep 1968 | Wychways, High Wych, Sawbridgeworth, Hertfordshire, England ![]() | I31877 |
42 |
![]() |
30 Sep 1976 | Glens Falls Hospital, Glens Falls, Warren County, New York ![]() | I16749 |
43 |
![]() |
30 Sep 1977 | Ludington, Mason County, Michigan ![]() | I25484 |
44 |
![]() |
30 Sep 1981 | Orange County, California ![]() | I16450 |
45 |
![]() |
30 Sep 1981 | Seattle, King County, Washington ![]() | I42007 |
46 |
![]() |
30 Sep 1982 | Chelsea, Washtenaw County, Michigan ![]() | I36578 |
47 |
![]() |
30 Sep 1983 | Frankford, Hastings County, Ontario, Canada ![]() | I24880 |
48 |
![]() |
30 Sep 1990 | Plainwell, Allegan County, Michigan ![]() | I36953 |
49 |
![]() |
30 Sep 1993 | San Mateo, San Mateo County, California ![]() | I6571 |
50 |
![]() |
30 Sep 1993 | Milford, Worcester County, Massachusetts ![]() | I13265 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1900 | Green-Wood Cemetery, Brooklyn, New York City, New York ![]() | I5857 |
2 |
![]() |
30 Sep 1929 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I15508 |
3 |
![]() |
30 Sep 1941 | Greenridge Cemetery, Saratoga Springs, Saratoga County, New York ![]() | I10883 |
4 |
![]() |
30 Sep 1956 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I17256 |
5 |
![]() |
30 Sep 1975 | Riverside Cemetery, Alma, Gratiot County, Michigan ![]() | I18213 |
Matches 1 to 23 of 23
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
30 Sep 1717 | St Mary's Church, Bridport, Dorset, England ![]() | I15317 I15318 |
2 |
![]() ![]() |
30 Sep 1841 | Reformed Protestant Church of Florida, Minaville, Montgomery County, New York ![]() | I5687 I5842 |
3 |
![]() ![]() |
30 Sep 1846 | First German Reformed Church, Baltimore, Maryland ![]() | I16163 I16169 |
4 |
![]() ![]() |
30 Sep 1855 | Rawdon Township, Hastings County, Ontario, Canada ![]() | I7638 I7687 |
5 |
![]() ![]() |
30 Sep 1863 | Oxford County, Ontario, Canada ![]() | I11224 I15726 |
6 |
![]() ![]() |
30 Sep 1866 | Duplain, Clinton County, Michigan ![]() | I22944 I22938 |
7 |
![]() ![]() |
30 Sep 1873 | Scott Township, Ontario County, Ontario, Canada ![]() | I28234 I26699 |
8 |
![]() ![]() |
30 Sep 1903 | Barrie, Simcoe County, Ontario, Canada ![]() | I29577 I29489 |
9 |
![]() ![]() |
30 Sep 1903 | Trenton, Hastings County, Ontario, Canada ![]() | I25571 I25566 |
10 |
![]() |
I40037 | ||
11 |
![]() ![]() |
30 Sep 1908 | Bancroft, Hastings County, Ontario, Canada ![]() | I25359 I25365 |
12 |
![]() ![]() |
30 Sep 1914 | Supply Township, Woodward County, Oklahoma ![]() | I41436 I41430 |
13 |
![]() ![]() |
30 Sep 1919 | Simcoe, Norfolk County, Ontario, Canada ![]() | I40785 I40773 |
14 |
![]() ![]() |
30 Sep 1919 | Malahide, Elgin County, Ontario, Canada ![]() | I19900 I19902 |
15 |
![]() ![]() |
30 Sep 1920 | Armdale, Halifax County, Nova Scotia, Canada ![]() | I26016 I26015 |
16 |
![]() ![]() |
30 Sep 1929 | Toronto, Ontario, Canada ![]() | I20822 I20823 |
17 |
![]() |
I27839 | ||
18 |
![]() ![]() |
30 Sep 1939 | St Patrick Church, Springfield, Sangamon County, Illinois ![]() | I41255 I28433 |
19 |
![]() ![]() |
30 Sep 1939 | St. George Anglican Church, Georgetown, Halton County, Ontario, Canada ![]() | I34347 I12013 |
20 |
![]() ![]() |
30 Sep 1941 | Cloverdale, Selkirk District, Manitoba, Canada ![]() | I12009 I12010 |
21 |
![]() ![]() |
30 Sep 1950 | Detroit, Wayne County, Michigan ![]() | I38290 I24787 |
22 |
![]() ![]() |
30 Sep 1961 | United Lutheran Church, Seattle, King County, Washington ![]() | I27926 I29926 |
23 |
![]() ![]() |
30 Sep 1973 | Imperial County, California ![]() | I17427 I17545 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1897 | I21550 | |
2 |
![]() |
30 Sep 1897 | I21553 | |
3 |
![]() |
30 Sep 1897 | I19274 | |
4 |
![]() |
30 Sep 1897 | I21551 | |
5 |
![]() |
30 Sep 1897 | I21552 | |
6 |
![]() |
30 Sep 1953 | I12386 | |
7 |
![]() |
30 Sep 1953 | I12387 |
Matches 1 to 19 of 19
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1850 | Wheatfield, Niagara County, New York ![]() | I22652 |
2 |
![]() |
30 Sep 1850 | Friendship, Allegany County, New York ![]() | I2430 |
3 |
![]() |
30 Sep 1850 | Friendship, Allegany County, New York ![]() | I2428 |
4 |
![]() |
30 Sep 1850 | Friendship, Allegany County, New York ![]() | I2425 |
5 |
![]() |
30 Sep 1850 | Friendship, Allegany County, New York ![]() | I2431 |
6 |
![]() |
30 Sep 1850 | Carmel, Putnam County, New York ![]() | I17752 |
7 |
![]() |
30 Sep 1850 | Friendship, Allegany County, New York ![]() | I2427 |
8 |
![]() |
30 Sep 1850 | Carmel, Putnam County, New York ![]() | I17754 |
9 |
![]() |
30 Sep 1850 | Friendship, Allegany County, New York ![]() | I2429 |
10 |
![]() |
30 Sep 1850 | Friendship, Allegany County, New York ![]() | I2426 |
11 |
![]() |
30 Sep 1850 | Shandaken, Ulster County, New York ![]() | I29224 |
12 |
![]() |
30 Sep 1850 | Wheatfield, Niagara County, New York ![]() | I22660 |
13 |
![]() |
30 Sep 1850 | Wheatfield, Niagara County, New York ![]() | I22653 |
14 |
![]() |
30 Sep 1850 | Wheatfield, Niagara County, New York ![]() | I22651 |
15 |
![]() |
30 Sep 1850 | Wheatfield, Niagara County, New York ![]() | I22657 |
16 |
![]() |
30 Sep 1850 | Wheatfield, Niagara County, New York ![]() | I22655 |
17 |
![]() |
30 Sep 1850 | Wheatfield, Niagara County, New York ![]() | I22654 |
18 |
![]() |
30 Sep 1850 | Wheatfield, Niagara County, New York ![]() | I22656 |
19 |
![]() |
30 Sep 1850 | Shandaken, Ulster County, New York ![]() | I29225 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1930 | Methodist Church, Milton, Ulster County, New York ![]() | I22697 |
2 |
![]() |
30 Sep 1930 | Methodist Church, Milton, Ulster County, New York ![]() | I38627 |
3 |
![]() |
30 Sep 1930 | Methodist Church, Milton, Ulster County, New York ![]() | I38628 |
4 |
![]() |
30 Sep 1975 | Moody-Wolfel Funeral Home, Alma, Michigan ![]() | I18213 |
5 |
![]() |
30 Sep 2006 | St Peters's Lutheran Church, Swanville, Morrison County, Minnesota ![]() | I20547 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Immigration | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1904 | I31125 | |
2 |
![]() |
30 Sep 1904 | I31123 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1929 | 112 Queen Street, Halifax, Nova Scotia, Canada ![]() | I31364 |
2 |
![]() |
30 Sep 1941 | 99 Rubidge Street, Peterborough, Peterborough County, Ontario, Canada ![]() | I20053 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1820 | Kent, Putnam County, New York ![]() | I440 |
2 |
![]() |
30 Sep 1820 | Kent, Putnam County, New York ![]() | I491 |
3 |
![]() |
30 Sep 1820 | Kent, Putnam County, New York ![]() | I485 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1918 | Minneapolis, Minnesota ![]() | I15115 |
2 |
![]() |
30 Sep 1942 | Newark, New Jersey ![]() | I21799 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-End | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1921 | I41756 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 30 Sep 1863 and 14 Nov 1865 | I19322 | |
2 |
![]() |
Between 30 Sep 1942 and 13 Jan 1946 | I38708 | |
3 |
![]() |
Between 30 Sep 1943 and 6 Jun 1946 | I15420 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10514 |
2 |
![]() |
30 Sep 1929 | Albany, New York ![]() | I10510 |
3 |
![]() |
30 Sep 1938 | Janesville, Rock County, Wisconsin ![]() | I13092 |
4 |
![]() |
30 Sep 1968 | Passaic, New Jersey ![]() | I40003 |
5 |
![]() |
30 Sep 2001 | Phoenix, Arizona ![]() | I11018 |
6 |
![]() |
30 Sep 2004 | Bentonville, Benton County, Arkansas ![]() | I14064 |
7 |
![]() |
30 Sep 2004 | Lapeer County, Michigan ![]() | I29973 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1873 | Monroe, Sussex County, New Jersey ![]() | I39369 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1880 | Sussex County, New Jersey ![]() | I10092 |
2 |
![]() |
30 Sep 1916 | Exeter Registration District, Devon, England ![]() | I35942 |
3 |
![]() |
30 Sep 1960 | Bristol Registration District, England ![]() | I33271 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Widow(er)-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1932 | Swansea, York County, Ontario, Canada ![]() | I25191 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1880 | Sussex County, New Jersey ![]() | I10175 |
2 |
![]() |
30 Sep 1880 | Sussex County, New Jersey ![]() | I22073 |
3 |
![]() |
30 Sep 1880 | Sussex County, New Jersey ![]() | I10182 |
4 |
![]() |
30 Sep 1880 | Sussex County, New Jersey ![]() | I10178 |
5 |
![]() |
30 Sep 1880 | Sussex County, New Jersey ![]() | I10177 |
6 |
![]() |
30 Sep 1880 | Sussex County, New Jersey ![]() | I10181 |
Matches 1 to 25 of 25
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10818 |
2 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10513 |
3 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10510 |
4 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10508 |
5 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10505 |
6 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10507 |
7 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10540 |
8 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10509 |
9 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10539 |
10 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I10515 |
11 |
![]() |
30 Sep 1897 | Owego, Tioga County, New York ![]() | I5857 |
12 |
![]() |
30 Sep 1929 | Albany, New York ![]() | I10525 |
13 |
![]() |
30 Sep 1929 | Albany, New York ![]() | I10524 |
14 |
![]() |
30 Sep 1929 | Albany, New York ![]() | I10528 |
15 |
![]() |
30 Sep 1929 | Albany, New York ![]() | I10523 |
16 |
![]() |
30 Sep 1929 | Albany, New York ![]() | I10527 |
17 |
![]() |
30 Sep 1929 | Albany, New York ![]() | I10522 |
18 |
![]() |
30 Sep 1929 | Albany, New York ![]() | I10521 |
19 |
![]() |
30 Sep 1938 | Janesville, Rock County, Wisconsin ![]() | I13245 |
20 |
![]() |
30 Sep 1938 | Janesville, Rock County, Wisconsin ![]() | I13248 |
21 |
![]() |
30 Sep 1938 | Janesville, Rock County, Wisconsin ![]() | I13247 |
22 |
![]() |
30 Sep 1938 | Janesville, Rock County, Wisconsin ![]() | I13246 |
23 |
![]() |
30 Sep 1938 | Janesville, Rock County, Wisconsin ![]() | I13250 |
24 |
![]() |
30 Sep 1938 | Janesville, Rock County, Wisconsin ![]() | I13415 |
25 |
![]() |
30 Sep 2004 | Bentonville, Benton County, Arkansas ![]() | I34372 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1916 | Exeter Registration District, Devon, England ![]() | I35943 |
2 |
![]() |
30 Sep 1960 | Bristol Registration District, England ![]() | I33273 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Sep 1941 | Deer Creek, Tazewell County, Illinois ![]() | I12309 |
2 |
![]() |
30 Sep 1941 | Deer Creek, Tazewell County, Illinois ![]() | I40509 |
3 |
![]() |
30 Sep 1944 | Cassadaga, Chautauqua County, New York ![]() | I42154 |
4 |
![]() |
30 Sep 1944 | Cassadaga, Chautauqua County, New York ![]() | I42157 |
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.