Researching Maybee and its many variants
Matches 1 to 50 of 68
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1756 | Fishkill, Dutchess County, New York ![]() | I6276 |
2 |
![]() |
31 Jul 1803 | New York ![]() | I36426 |
3 |
![]() |
31 Jul 1810 | Otsego County, New York ![]() | I22409 |
4 |
![]() |
31 Jul 1814 | I2173 | |
5 |
![]() |
31 Jul 1823 | Whitehall, Washington County, New York ![]() | I6363 |
6 |
![]() |
31 Jul 1829 | Ontario, Canada ![]() | I25900 |
7 |
![]() |
31 Jul 1830 | Middlesex, near Guysboro, Norfolk County, Ontario, Canada ![]() | I15725 |
8 |
![]() |
31 Jul 1830 | Glenville Township, Schenectady County, New York ![]() | I9753 |
9 |
![]() |
31 Jul 1833 | Oneida County, New York ![]() | I41592 |
10 |
![]() |
31 Jul 1835 | New York ![]() | I2699 |
11 |
![]() |
31 Jul 1839 | Lot 31, Prince Edward Island, Canada ![]() | I21592 |
12 |
![]() |
31 Jul 1846 | Ontario, Canada ![]() | I11350 |
13 |
![]() |
31 Jul 1846 | Murray Township, Northumberland County, Ontario, Canada ![]() | I24643 |
14 |
![]() |
31 Jul 1849 | Erie, Erie County, New York ![]() | I22934 |
15 |
![]() |
31 Jul 1850 | England ![]() | I19547 |
16 |
![]() |
31 Jul 1853 | Oakland, Brant County, Ontario, Canada ![]() | I41196 |
17 |
![]() |
31 Jul 1858 | Prince Edward County, Ontario, Canada ![]() | I22757 |
18 |
![]() |
31 Jul 1860 | Brady Township, Clearfield County, Pennsylvania ![]() | I19110 |
19 |
![]() |
31 Jul 1864 | Branch County, Michigan ![]() | I37034 |
20 |
![]() |
31 Jul 1864 | Marysburg Township, Prince Edward County, Ontario, Canada ![]() | I21934 |
21 |
![]() |
31 Jul 1867 | Rives Township, Jackson County, Michigan ![]() | I19868 |
22 |
![]() |
31 Jul 1869 | Franklin, Bergen County, New Jersey ![]() | I16342 |
23 |
![]() |
31 Jul 1869 | Danby, Tompkins County, New York ![]() | I11681 |
24 |
![]() |
31 Jul 1876 | San Francisco, California ![]() | I37126 |
25 |
![]() |
31 Jul 1877 | Center, Outagamie County, Wisconsin ![]() | I13128 |
26 |
![]() |
31 Jul 1877 | Woodhouse Township, Norfolk County, Ontario, Canada ![]() | I27437 |
27 |
![]() |
31 Jul 1880 | Denbigh Township, Addington County, Ontario, Canada ![]() | I2793 |
28 |
![]() |
31 Jul 1880 | Belleville, Hastings County, Ontario, Canada ![]() | I11818 |
29 |
![]() |
31 Jul 1881 | Merwin, Bates County, Missouri ![]() | I16464 |
30 |
![]() |
31 Jul 1884 | Vernon Township, Sussex County, New Jersey ![]() | I11704 |
31 |
![]() |
31 Jul 1884 | Tarrytown, Westchester County, New York ![]() | I11946 |
32 |
![]() |
31 Jul 1884 | Saint Catherines, Lincoln County, Ontario, Canada ![]() | I30755 |
33 |
![]() |
31 Jul 1888 | Carson, Pottawatomie County, Kansas ![]() | I38328 |
34 |
![]() |
31 Jul 1890 | Paterson, Passaic County, New Jersey ![]() | I20928 |
35 |
![]() |
31 Jul 1893 | Frankford, Hastings County, Ontario, Canada ![]() | I25147 |
36 |
![]() |
31 Jul 1894 | Ontario, Canada ![]() | I11873 |
37 |
![]() |
31 Jul 1894 | Shelbyville, Shelby County, Indiana ![]() | I29869 |
38 |
![]() |
31 Jul 1895 | Denison, Grayson County, Texas ![]() | I33983 |
39 |
![]() |
31 Jul 1895 | Victoria, British Columbia, Canada ![]() | I42894 |
40 |
![]() |
31 Jul 1895 | Abington, Plymouth County, Massachusetts ![]() | I2305 |
41 |
![]() |
31 Jul 1896 | Michelmersh, Hampshire, England ![]() | I35697 |
42 |
![]() |
31 Jul 1897 | Cookstown, Simcoe County, Ontario, Canada ![]() | I24057 |
43 |
![]() |
31 Jul 1897 | Camberwell, London, England ![]() | I39228 |
44 |
![]() |
31 Jul 1899 | Fullerville, St Lawrence County, New York ![]() | I6699 |
45 |
![]() |
31 Jul 1903 | Rockland County, New York ![]() | I27211 |
46 |
![]() |
31 Jul 1903 | Pennsylvania ![]() | I24532 |
47 |
![]() |
31 Jul 1904 | Hicksville, Defiance County, Ohio ![]() | I34643 |
48 |
![]() |
31 Jul 1904 | Ottawa, LaSalle County, Illinois ![]() | I32437 |
49 |
![]() |
31 Jul 1908 | Rotterdam Junction, Schenectady County, New York ![]() | I118 |
50 |
![]() |
31 Jul 1908 | Byfleet, Surrey, England ![]() | I33195 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1722 | Tappan, Rockland County, New York ![]() | I27177 |
2 |
![]() |
31 Jul 1814 | First Reformed Church, Glenville Township, Schenectady County, New York ![]() | I5710 |
3 |
![]() |
31 Jul 1842 | St Mary the Virgin Church, Powerstock, Dorset, England ![]() | I31242 |
4 |
![]() |
31 Jul 1886 | Trinity Lutheran Church, Stover, Morgan County, Missouri ![]() | I40566 |
5 |
![]() |
31 Jul 1894 | Wesleyan Methodist Chapel, Ventnor, Isle of Wight, Hampshire, England ![]() | I33144 |
6 |
![]() |
31 Jul 1895 | St Nicholas Church, Plumstead, Kent, England ![]() | I20721 |
7 |
![]() |
31 Jul 1949 | Newmarket, York County, Ontario, Canada ![]() | I8750 |
8 |
![]() |
31 Jul 1966 | North Syracuse, Onondaga County, New York ![]() | I13853 |
Matches 1 to 50 of 51
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
Bef 1 Aug 1747 | I22391 | |
2 |
![]() |
31 Jul 1811 | I4073 | |
3 |
![]() |
Bef Aug 1814 | Florida, New York ![]() | I13042 |
4 |
![]() |
31 Jul 1829 | I5245 | |
5 |
![]() |
31 Jul 1860 | Rye, Westchester County, New York ![]() | I19301 |
6 |
![]() |
31 Jul 1867 | I5092 | |
7 |
![]() |
Bef Aug 1874 | I17795 | |
8 |
![]() |
Bef Aug 1874 | I19277 | |
9 |
![]() |
31 Jul 1880 | Port Rowan, Walsingham Township, Norfolk County, Ontario, Canada ![]() | I1353 |
10 |
![]() |
31 Jul 1882 | Middleton Township, Norfolk County, Ontario, Canada ![]() | I19886 |
11 |
![]() |
31 Jul 1894 | Manhattan, New York County, New York ![]() | I19999 |
12 |
![]() |
31 Jul 1895 | I38037 | |
13 |
![]() |
31 Jul 1897 | Ferndale, Glamorgan, Wales ![]() | I35994 |
14 |
![]() |
31 Jul 1899 | Manhattan, New York County, New York ![]() | I17700 |
15 |
![]() |
31 Jul 1901 | I39870 | |
16 |
![]() |
31 Jul 1901 | Utica, Oneida County, New York ![]() | I41591 |
17 |
![]() |
31 Jul 1902 | Percé, Gaspé County, Quebec, Canada ![]() | I12080 |
18 |
![]() |
31 Jul 1903 | Iowa ![]() | I40749 |
19 |
![]() |
31 Jul 1904 | Nelson, British Columbia, Canada ![]() | I15915 |
20 |
![]() |
31 Jul 1911 | Port Hope, Durham County, Ontario, Canada ![]() | I20699 |
21 |
![]() |
31 Jul 1918 | Simpson Street, Brighton, Ontario, Canada ![]() | I22216 |
22 |
![]() |
31 Jul 1918 | McKinley Township, Emmet County, Michigan ![]() | I11229 |
23 |
![]() |
31 Jul 1926 | Philadelphia, Pennsylvania ![]() | I37785 |
24 |
![]() |
31 Jul 1931 | Three Rivers, Saint Joseph County, Michigan ![]() | I6450 |
25 |
![]() |
31 Jul 1935 | Campbellford, Northumberland County, Ontario, Canada ![]() | I25592 |
26 |
![]() |
31 Jul 1941 | Edmundston, Madawaska County, New Brunswick, Canada ![]() | I32490 |
27 |
![]() |
31 Jul 1943 | Rose Bay, New South Wales, Australia ![]() | I31718 |
28 |
![]() |
31 Jul 1947 | I12822 | |
29 |
![]() |
31 Jul 1948 | Tryon, Prince Edward Island, Canada ![]() | I21619 |
30 |
![]() |
31 Jul 1955 | Salt Lake City, Salt Lake County, Utah ![]() | I31225 |
31 |
![]() |
31 Jul 1962 | Cameron, Fenelon Township, Victoria County, Ontario, Canada ![]() | I20905 |
32 |
![]() |
31 Jul 1965 | I13963 | |
33 |
![]() |
31 Jul 1969 | Rochester, Oakland County, Michigan ![]() | I18203 |
34 |
![]() |
31 Jul 1972 | Palm Beach County, Florida ![]() | I38965 |
35 |
![]() |
31 Jul 1973 | I12024 | |
36 |
![]() |
31 Jul 1973 | Pinellas County, Florida ![]() | I12529 |
37 |
![]() |
31 Jul 1980 | Halifax, Halifax County, Nova Scotia, Canada ![]() | I26020 |
38 |
![]() |
31 Jul 1982 | Ravena, Albany County, New York ![]() | I40073 |
39 |
![]() |
31 Jul 1984 | Auckland, New Zealand ![]() | I23591 |
40 |
![]() |
31 Jul 1985 | Frankford, Hastings County, Ontario, Canada ![]() | I24755 |
41 |
![]() |
31 Jul 1991 | I39626 | |
42 |
![]() |
31 Jul 1994 | Concord, Merrimack County, New Hampshire ![]() | I11531 |
43 |
![]() |
31 Jul 1994 | Olympia, Thurston County, Washington ![]() | I17027 |
44 |
![]() |
31 Jul 1995 | Ogallala, Keith County, Nebraska ![]() | I31607 |
45 |
![]() |
31 Jul 1998 | Santa Fe, Galveston County, Texas ![]() | I30104 |
46 |
![]() |
31 Jul 2004 | Adrian, Lenawee County, Michigan ![]() | I11549 |
47 |
![]() |
31 Jul 2004 | Stanton, Montcalm County, Michigan ![]() | I36576 |
48 |
![]() |
31 Jul 2010 | Dunkirk, Chautauqua County, New York ![]() | I9434 |
49 |
![]() |
31 Jul 2017 | Rochester General Hospital, Rochester, New York ![]() | I32629 |
50 |
![]() |
31 Jul 2022 | Sparks, Washoe County, Nevada ![]() | I21659 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1843 | Ventnor, Isle of Wight, Hampshire, England ![]() | I31881 |
2 |
![]() |
31 Jul 1918 | Prospect Cemetery, Toronto, Ontario, Canada ![]() | I12065 |
3 |
![]() |
31 Jul 1926 | Prospect Cemetery, Toronto, Ontario, Canada ![]() | I11351 |
4 |
![]() |
31 Jul 1970 | Riverside Cemetery, Alma, Gratiot County, Michigan ![]() | I18068 |
Matches 1 to 22 of 22
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
31 Jul 1746 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4887 I4970 |
2 |
![]() ![]() |
31 Jul 1853 | Eastport, Washington County, Maine ![]() | I21795 I19454 |
3 |
![]() ![]() |
31 Jul 1853 | Hastings County, Ontario, Canada ![]() | I778 I980 |
4 |
![]() ![]() |
31 Jul 1872 | Newark, New Jersey ![]() | I30375 I30372 |
5 |
![]() ![]() |
31 Jul 1875 | Murray Township, Northumberland County, Ontario, Canada ![]() | I1874 I24416 |
6 |
![]() ![]() |
31 Jul 1882 | Woburn, Middlesex County, Massachusetts ![]() | I35913 I21712 |
7 |
![]() ![]() |
31 Jul 1907 | St Mary's Church, Netherbury, Dorset, England ![]() | I33000 I30578 |
8 |
![]() ![]() |
31 Jul 1907 | St James' Church, Poole, Dorset, England ![]() | I32161 I33013 |
9 |
![]() ![]() |
31 Jul 1907 | Fullerton, Nance County, Nebraska ![]() | I37850 I37855 |
10 |
![]() ![]() |
31 Jul 1910 | St Mary's Church, Battersea, London, England ![]() | I35240 I35423 |
11 |
![]() ![]() |
31 Jul 1914 | Hanover Township, Chautauqua County, New York ![]() | I32751 I26998 |
12 |
![]() ![]() |
31 Jul 1918 | Upper Hutt, Wellington Region, New Zealand ![]() | I32205 I41423 |
13 |
![]() ![]() |
31 Jul 1918 | Webb Memorial Presbyterian Church, Middletown, Orange County, New York ![]() | I35442 I20951 |
14 |
![]() ![]() |
31 Jul 1920 | South Bend, Indiana ![]() | I12882 I12883 |
15 |
![]() ![]() |
31 Jul 1929 | Oyden, Alberta, Canada ![]() | I38080 I28001 |
16 |
![]() ![]() |
31 Jul 1936 | Trenton, Ontario, Canada ![]() | I25557 I25414 |
17 |
![]() ![]() |
31 Jul 1941 | LDS Temple, Salt Lake City, Utah ![]() | I34596 I21747 |
18 |
![]() ![]() |
31 Jul 1943 | Houston, Harris County, Texas ![]() | I10633 I10616 |
19 |
![]() ![]() |
31 Jul 1948 | Our Lady of Lourdes RC Church, Paterson, Passaic County, New Jersey ![]() | I39803 I38267 |
20 |
![]() ![]() |
31 Jul 1955 | Lockwood, Dade County, Missouri ![]() | I41320 I20362 |
21 |
![]() ![]() |
31 Jul 1965 | I7269 I71 | |
22 |
![]() ![]() |
31 Jul 1981 | Jacksboro, Campbell County, Tennessee ![]() | I13832 I14816 |
Matches 1 to 50 of 54
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1850 | Rensselaerville Township, Albany County, New York ![]() | I2962 |
2 |
![]() |
31 Jul 1850 | Palatine, Montgomery County, New York ![]() | I5011 |
3 |
![]() |
31 Jul 1850 | Palatine, Montgomery County, New York ![]() | I5298 |
4 |
![]() |
31 Jul 1850 | Palatine, Montgomery County, New York ![]() | I5296 |
5 |
![]() |
31 Jul 1850 | Palatine, Montgomery County, New York ![]() | I5297 |
6 |
![]() |
31 Jul 1850 | Palatine, Montgomery County, New York ![]() | I5002 |
7 |
![]() |
31 Jul 1850 | Palatine, Montgomery County, New York ![]() | I5294 |
8 |
![]() |
31 Jul 1850 | Rensselaerville Township, Albany County, New York ![]() | I27343 |
9 |
![]() |
31 Jul 1850 | Rensselaerville Township, Albany County, New York ![]() | I2995 |
10 |
![]() |
31 Jul 1850 | Rensselaerville Township, Albany County, New York ![]() | I2867 |
11 |
![]() |
31 Jul 1850 | Rensselaerville, Albany County, New York ![]() | I4539 |
12 |
![]() |
31 Jul 1850 | Rensselaerville, Albany County, New York ![]() | I2777 |
13 |
![]() |
31 Jul 1850 | Italy Township, Yates County, New York ![]() | I665 |
14 |
![]() |
31 Jul 1850 | Italy Township, Yates County, New York ![]() | I15866 |
15 |
![]() |
31 Jul 1850 | Italy Township, Yates County, New York ![]() | I15867 |
16 |
![]() |
31 Jul 1850 | 10th Ward, New York City, New York County, New York ![]() | I4266 |
17 |
![]() |
31 Jul 1850 | Scott, Cortland County, New York ![]() | I14931 |
18 |
![]() |
31 Jul 1850 | Italy Township, Yates County, New York ![]() | I15865 |
19 |
![]() |
31 Jul 1850 | Scott, Cortland County, New York ![]() | I5694 |
20 |
![]() |
31 Jul 1850 | Scott, Cortland County, New York ![]() | I4998 |
21 |
![]() |
31 Jul 1850 | 10th Ward, New York City, New York County, New York ![]() | I22577 |
22 |
![]() |
31 Jul 1850 | Rensselaerville, Albany County, New York ![]() | I2988 |
23 |
![]() |
31 Jul 1850 | Rensselaerville Township, Albany County, New York ![]() | I2582 |
24 |
![]() |
31 Jul 1850 | Scott, Cortland County, New York ![]() | I11427 |
25 |
![]() |
31 Jul 1850 | Italy Township, Yates County, New York ![]() | I15513 |
26 |
![]() |
31 Jul 1850 | Scott, Cortland County, New York ![]() | I5693 |
27 |
![]() |
31 Jul 1850 | 10th Ward, New York City, New York County, New York ![]() | I17688 |
28 |
![]() |
31 Jul 1855 | Buffalo, Erie County, New York ![]() | I5129 |
29 |
![]() |
31 Jul 1855 | Buffalo, Erie County, New York ![]() | I5127 |
30 |
![]() |
31 Jul 1855 | Buffalo, Erie County, New York ![]() | I5131 |
31 |
![]() |
31 Jul 1855 | Buffalo, Erie County, New York ![]() | I5132 |
32 |
![]() |
31 Jul 1860 | Milton PO, Marlborough, Ulster County, New York ![]() | I22696 |
33 |
![]() |
31 Jul 1860 | Stevens Point, Portage County, Wisconsin ![]() | I17923 |
34 |
![]() |
31 Jul 1860 | Stevens Point, Portage County, Wisconsin ![]() | I38036 |
35 |
![]() |
31 Jul 1860 | Stevens Point, Portage County, Wisconsin ![]() | I36642 |
36 |
![]() |
31 Jul 1860 | Stevens Point, Portage County, Wisconsin ![]() | I38032 |
37 |
![]() |
31 Jul 1860 | Spencer, Tioga County, New York ![]() | I21474 |
38 |
![]() |
31 Jul 1860 | Spencer, Tioga County, New York ![]() | I21473 |
39 |
![]() |
31 Jul 1860 | Spencer, Tioga County, New York ![]() | I21471 |
40 |
![]() |
31 Jul 1860 | Milton PO, Marlborough, Ulster County, New York ![]() | I22697 |
41 |
![]() |
31 Jul 1860 | Milton PO, Marlborough, Ulster County, New York ![]() | I22682 |
42 |
![]() |
31 Jul 1860 | Milton PO, Marlborough, Ulster County, New York ![]() | I22698 |
43 |
![]() |
31 Jul 1860 | Shoal Harbor, Monmouth County, New Jersey ![]() | I1163 |
44 |
![]() |
31 Jul 1860 | Shoal Harbor, Monmouth County, New Jersey ![]() | I16346 |
45 |
![]() |
31 Jul 1860 | Shoal Harbor, Monmouth County, New Jersey ![]() | I16978 |
46 |
![]() |
31 Jul 1860 | Shoal Harbor, Monmouth County, New Jersey ![]() | I16979 |
47 |
![]() |
31 Jul 1860 | Shoal Harbor, Monmouth County, New Jersey ![]() | I16345 |
48 |
![]() |
31 Jul 1860 | Stevens Point, Portage County, Wisconsin ![]() | I6174 |
49 |
![]() |
31 Jul 1860 | Stevens Point, Portage County, Wisconsin ![]() | I6170 |
50 |
![]() |
31 Jul 1860 | Shoal Harbor, Monmouth County, New Jersey ![]() | I1220 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1970 | Moody-Wolfel Funeral Home, Alma, Michigan ![]() | I18068 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1797 | Adolphustown, Ontario, Canada ![]() | I773 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 31 Jul 1946 and 21 May 1948 | I40345 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1941 | Llandaff, Glamorgan, Wales ![]() | I30576 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Vote | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1867 | Novato, Marin County, California ![]() | I6172 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1882 | Middleton Township, Norfolk County, Ontario, Canada ![]() | I11228 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Jul 1941 | Llandaff, Glamorgan, Wales ![]() | I35993 |
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.