Researching Maybee and its many variants
Matches 1 to 50 of 73
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1780 | I9717 | |
2 |
![]() |
31 Aug 1802 | Fonda, Montgomery County, New York ![]() | I5661 |
3 |
![]() |
31 Aug 1805 | I9586 | |
4 |
![]() |
31 Aug 1814 | Herkimer County, New York ![]() | I9085 |
5 |
![]() |
31 Aug 1817 | West Oxford Township, Oxford County, Ontario, Canada ![]() | I1281 |
6 |
![]() |
31 Aug 1818 | Perrysburg, Wood County, Ohio ![]() | I28297 |
7 |
![]() |
31 Aug 1827 | Cattaraugus County, New York ![]() | I22547 |
8 |
![]() |
31 Aug 1828 | New Jersey ![]() | I39400 |
9 |
![]() |
31 Aug 1847 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I15820 |
10 |
![]() |
31 Aug 1849 | Cattaraugus County, New York ![]() | I38155 |
11 |
![]() |
31 Aug 1851 | Carmel, Putnam County, New York ![]() | I41737 |
12 |
![]() |
31 Aug 1854 | New York ![]() | I30494 |
13 |
![]() |
31 Aug 1855 | Scott Township, Ontario County, Ontario, Canada ![]() | I2647 |
14 |
![]() |
31 Aug 1858 | Tunkhannock, Wyoming County, Pennsylvania ![]() | I28077 |
15 |
![]() |
31 Aug 1858 | Grimsby, Lincoln County, Ontario, Canada ![]() | I22604 |
16 |
![]() |
31 Aug 1863 | Stockdale, Murray Township, Northumberland County, Ontario, Canada ![]() | I901 |
17 |
![]() |
31 Aug 1864 | Lakeville, Oakland County, Michigan ![]() | I29589 |
18 |
![]() |
31 Aug 1864 | Franklin Township, Delaware County, New York ![]() | I11126 |
19 |
![]() |
31 Aug 1867 | Pompton Township, Passaic County, New Jersey ![]() | I22061 |
20 |
![]() |
31 Aug 1873 | Butler, Morris County, New Jersey ![]() | I12814 |
21 |
![]() |
31 Aug 1874 | Independence Township, Warren County, New Jersey ![]() | I23090 |
22 |
![]() |
31 Aug 1874 | Stockdale, Northumberland County, Ontario, Canada ![]() | I25588 |
23 |
![]() |
31 Aug 1876 | Clinton, Rock County, Wisconsin ![]() | I683 |
24 |
![]() |
31 Aug 1877 | North Webster, Kosciusko County, Indiana ![]() | I7469 |
25 |
![]() |
31 Aug 1879 | Bountiful, Davis County, Utah ![]() | I19013 |
26 |
![]() |
31 Aug 1880 | East Oxford Township, Oxford County, Ontario, Canada ![]() | I24592 |
27 |
![]() |
31 Aug 1880 | I7668 | |
28 |
![]() |
31 Aug 1884 | Danbury, Fairfield County, Connecticut ![]() | I25956 |
29 |
![]() |
31 Aug 1885 | Belleville, Hastings County, Ontario, Canada ![]() | I11820 |
30 |
![]() |
31 Aug 1885 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I20853 |
31 |
![]() |
31 Aug 1888 | Iowa ![]() | I33416 |
32 |
![]() |
31 Aug 1888 | LaGrange, LaGrange County, Indiana ![]() | I27843 |
33 |
![]() |
31 Aug 1888 | Jester, Greer County, Texas (now Oklahoma) ![]() | I11478 |
34 |
![]() |
31 Aug 1888 | Indiana ![]() | I12888 |
35 |
![]() |
31 Aug 1889 | Shell Rock, Butler County, Iowa ![]() | I25986 |
36 |
![]() |
31 Aug 1890 | Victoria, Queens County, Prince Edward Island, Canada ![]() | I42784 |
37 |
![]() |
31 Aug 1892 | Waltham, Middlesex County, Massachusetts ![]() | I26416 |
38 |
![]() |
31 Aug 1893 | Corner of the Beach, Quebec, Canada ![]() | I12105 |
39 |
![]() |
31 Aug 1893 | Michigan ![]() | I20267 |
40 |
![]() |
31 Aug 1895 | Stockdale, Murray Township, Northumberland County, Ontario, Canada ![]() | I822 |
41 |
![]() |
31 Aug 1899 | New Jersey ![]() | I28477 |
42 |
![]() |
31 Aug 1899 | Wealdstone, Middlesex, England ![]() | I32101 |
43 |
![]() |
31 Aug 1902 | Corner of the Beach, Gaspé County, Quebec, Canada ![]() | I12128 |
44 |
![]() |
31 Aug 1902 | New York City, New York ![]() | I29257 |
45 |
![]() |
31 Aug 1903 | Guilderland, Albany County, New York ![]() | I34581 |
46 |
![]() |
31 Aug 1905 | Pickford, Chippewa County, Michigan ![]() | I36746 |
47 |
![]() |
31 Aug 1907 | Calgary, Alberta, Canada ![]() | I10250 |
48 |
![]() |
31 Aug 1908 | Glasgow, Valley County, Montana ![]() | I29885 |
49 |
![]() |
31 Aug 1909 | Cambridge, Isanti County, Minnesota ![]() | I27409 |
50 |
![]() |
31 Aug 1910 | I30208 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1684 | Reformed Dutch Church, New Amsterdam, now New York, New Netherland ![]() | I5336 |
2 |
![]() |
31 Aug 1755 | Albany, New York ![]() | I19794 |
3 |
![]() |
31 Aug 1777 | Clarkstown Reformed Church, West Nyack, Rockland County, New York ![]() | I4233 |
4 |
![]() |
31 Aug 1786 | West Sand Lake, Rensselaer County, New York ![]() | I4518 |
5 |
![]() |
31 Aug 1788 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I4173 |
6 |
![]() |
31 Aug 1851 | Millbrook, Hampshire, England ![]() | I31343 |
7 |
![]() |
31 Aug 1910 | Saint John's Roman Catholic Church, Newmarket, York County, Ontario, Canada ![]() | I8712 |
Matches 1 to 50 of 55
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
Bef Sep 1690 | I4919 | |
2 |
![]() |
Bef Sep 1734 | I5274 | |
3 |
![]() |
31 Aug 1832 | Schenectady County, New York ![]() | I5577 |
4 |
![]() |
31 Aug 1837 | Riverdale, Morris County, New Jersey ![]() | I4229 |
5 |
![]() |
31 Aug 1841 | I2529 | |
6 |
![]() |
31 Aug 1854 | Cohoes, Albany County, New York ![]() | I11079 |
7 |
![]() |
Bef Sep 1865 | I36075 | |
8 |
![]() |
31 Aug 1866 | West Fulton, Schoharie County, New York ![]() | I40111 |
9 |
![]() |
31 Aug 1867 | Delavan, Walworth County, Wisconsin ![]() | I1701 |
10 |
![]() |
31 Aug 1868 | I5097 | |
11 |
![]() |
31 Aug 1873 | I4118 | |
12 |
![]() |
31 Aug 1879 | Carmel, Putnam County, New York ![]() | I16141 |
13 |
![]() |
31 Aug 1885 | Ossining, Westchester County, New York ![]() | I39864 |
14 |
![]() |
31 Aug 1891 | Hope, North Dakota ![]() | I42904 |
15 |
![]() |
31 Aug 1892 | Uxbridge Township, Ontario County, Ontario, Canada ![]() | I28366 |
16 |
![]() |
31 Aug 1902 | Kalamazoo, Kalamazoo County, Michigan ![]() | I16894 |
17 |
![]() |
31 Aug 1910 | West National Road, Richmond, Wayne County, Indiana ![]() | I15055 |
18 |
![]() |
31 Aug 1912 | Bushnell Township, Montcalm County, Michigan ![]() | I7952 |
19 |
![]() |
31 Aug 1924 | Excelsior Township, Kalkaska County, Michigan ![]() | I37239 |
20 |
![]() |
31 Aug 1925 | Brooklyn, Kings County, New York ![]() | I17901 |
21 |
![]() |
31 Aug 1932 | Manhattan, New York City, New York ![]() | I15896 |
22 |
![]() |
31 Aug 1934 | Cameron, Fenelon Township, Victoria County, Ontario, Canada ![]() | I16439 |
23 |
![]() |
31 Aug 1938 | Geneva Township, Allen County, Kansas ![]() | I15350 |
24 |
![]() |
31 Aug 1939 | Brisbin, Clearfield County, Pennsylvania ![]() | I19110 |
25 |
![]() |
31 Aug 1941 | Scotland ![]() | I22906 |
26 |
![]() |
31 Aug 1943 | I20573 | |
27 |
![]() |
31 Aug 1947 | Jamestown, Chautauqua County, New York ![]() | I28245 |
28 |
![]() |
31 Aug 1951 | Daytona Beach, Volusia County, Florida ![]() | I6243 |
29 |
![]() |
31 Aug 1954 | 58 Albany Road, Bilton, Harrogate, Yorkshire, England ![]() | I39059 |
30 |
![]() |
31 Aug 1956 | Rochester, New York ![]() | I1973 |
31 |
![]() |
31 Aug 1958 | I17601 | |
32 |
![]() |
31 Aug 1961 | Toronto Western Hospital, Toronto, Ontario, Canada ![]() | I14744 |
33 |
![]() |
31 Aug 1969 | Yonkers, Westchester County, New York ![]() | I32746 |
34 |
![]() |
31 Aug 1970 | Ogden, Weber County, Utah ![]() | I24553 |
35 |
![]() |
31 Aug 1977 | 41 Grove Road, Wimborne, Dorset, England ![]() | I32136 |
36 |
![]() |
31 Aug 1977 | Cuba, Allegany County, New York ![]() | I27687 |
37 |
![]() |
31 Aug 1982 | Evansville, Rock County, Wisconsin ![]() | I13314 |
38 |
![]() |
31 Aug 1984 | I10796 | |
39 |
![]() |
31 Aug 1985 | Westernville, New York ![]() | I7057 |
40 |
![]() |
31 Aug 1985 | Ann Arbor, Washtenaw County, Michigan ![]() | I1726 |
41 |
![]() |
31 Aug 1988 | Yakima City, Yakima County, Washington ![]() | I20405 |
42 |
![]() |
31 Aug 1997 | Rossville, Walker County, Georgia ![]() | I33652 |
43 |
![]() |
31 Aug 2003 | Dover, Tuscarawas County, Ohio ![]() | I31026 |
44 |
![]() |
31 Aug 2005 | Bournemouth, Dorset, England ![]() | I36005 |
45 |
![]() |
31 Aug 2008 | Wallington, Bergen County, New Jersey ![]() | I40022 |
46 |
![]() |
31 Aug 2008 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I20804 |
47 |
![]() |
31 Aug 2010 | Lynchburg, Virginia ![]() | I29828 |
48 |
![]() |
31 Aug 2011 | Stevenson Memorial Hospital, Alliston, Simcoe County, Ontario, Canada ![]() | I12180 |
49 |
![]() |
31 Aug 2012 | Cumberland, Allegany County, Maryland ![]() | I33499 |
50 |
![]() |
31 Aug 2012 | Ottawa, Ontario, Canada ![]() | I20824 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1934 | IOOF Cemetery, Mount Vernon, Skagit County, Washington ![]() | I4709 |
2 |
![]() |
31 Aug 1967 | Garden of Faith, Gardens of Memory Cemetery, Muncie, Indiana ![]() | I18057 |
3 |
![]() |
31 Aug 1970 | Mountain View Memorial Estates Cemetery, Cottonwood Heights, Salt Lake County, Utah ![]() | I2423 |
4 |
![]() |
31 Aug 1990 | Baltimore National Cemetery, Baltimore, Maryland ![]() | I38380 |
Matches 1 to 30 of 30
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
31 Aug 1738 | Albany, New York ![]() | I13053 I13054 |
2 |
![]() ![]() |
31 Aug 1754 | Schenectady, New York ![]() | I9678 I5425 |
3 |
![]() ![]() |
31 Aug 1816 | St George's Episcopal Church, Schenectady, Schenectady County, New York ![]() | I5716 I5093 |
4 |
![]() ![]() |
31 Aug 1817 | Eastport, Washington County, Maine ![]() | I19448 I19420 |
5 |
![]() ![]() |
31 Aug 1828 | I5006 I5827 | |
6 |
![]() ![]() |
31 Aug 1841 | I17548 I17549 | |
7 |
![]() ![]() |
31 Aug 1862 | Christ Church, Watney Street, Tower Hamlets, Middlesex, England ![]() | I40587 I40585 |
8 |
![]() ![]() |
31 Aug 1862 | Lenawee County, Michigan ![]() | I22397 I15757 |
9 |
![]() ![]() |
31 Aug 1864 | All Saints Church, Banstead, Surrey, England ![]() | I31845 I31974 |
10 |
![]() ![]() |
31 Aug 1871 | Douglas City, Trinity County, California ![]() | I41950 I15650 |
11 |
![]() ![]() |
31 Aug 1879 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I16217 I866 |
12 |
![]() ![]() |
31 Aug 1887 | Blaine County, Idaho ![]() | I40152 I40157 |
13 |
![]() ![]() |
31 Aug 1897 | Toronto, Ontario, Canada ![]() | I17941 I17945 |
14 |
![]() ![]() |
31 Aug 1898 | Marathon County, Wisconsin ![]() | I16266 I27881 |
15 |
![]() ![]() |
31 Aug 1898 | Stearns County, Minnesota ![]() | I39457 I35111 |
16 |
![]() ![]() |
31 Aug 1904 | York County, Ontario, Canada ![]() | I17952 I17953 |
17 |
![]() ![]() |
31 Aug 1904 | DeKalb County, Indiana ![]() | I26394 I27289 |
18 |
![]() ![]() |
31 Aug 1907 | Morgan County, Indiana ![]() | I40263 I29284 |
19 |
![]() ![]() |
31 Aug 1909 | Blue Earth County, Minnesota ![]() | I2313 I2312 |
20 |
![]() ![]() |
31 Aug 1910 | Schenectady, Schenectady County, New York ![]() | I13426 I13539 |
21 |
![]() ![]() |
31 Aug 1920 | Miles City, Custer County, Montana ![]() | I18007 I2961 |
22 |
![]() ![]() |
31 Aug 1921 | St. Thomas Aquinas Church, Brooklyn, New York City, New York ![]() | I27776 I27775 |
23 |
![]() ![]() |
31 Aug 1927 | Trinity Anglican Church, Port Credit, Mississauga, Peel County, Ontario, Canada ![]() | I17950 I17951 |
24 |
![]() ![]() |
31 Aug 1927 | Frankford, Hastings County, Ontario, Canada ![]() | I25521 I823 |
25 |
![]() ![]() |
31 Aug 1929 | 185 Victoria Street, Saint John City, Saint John County, New Brunswick, Canada ![]() | I29091 I40877 |
26 |
![]() ![]() |
31 Aug 1940 | Kosciusko County, Indiana ![]() | I3631 I6100 |
27 |
![]() ![]() |
31 Aug 1940 | Clare, Clare County, Michigan ![]() | I10366 I36576 |
28 |
![]() |
I43007 | ||
29 |
![]() ![]() |
31 Aug 1946 | Tijuana, Mexico ![]() | I33419 I33517 |
30 |
![]() ![]() |
31 Aug 1956 | Church of Christ, Oregon City, Clackamas County, Oregon ![]() | I6300 I6303 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
31 Aug 1970 | Clark County, Nevada ![]() | I39618 I26192 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1928 | Warsaw, Indiana ![]() | I2184 |
2 |
![]() |
31 Aug 1928 | Warsaw, Indiana ![]() | I3630 |
3 |
![]() |
31 Aug 1928 | Warsaw, Indiana ![]() | I16574 |
4 |
![]() |
31 Aug 1928 | Warsaw, Indiana ![]() | I3632 |
Matches 1 to 36 of 36
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1850 | Napoli, Cattaraugus County, New York ![]() | I4473 |
2 |
![]() |
31 Aug 1850 | Ward 13, New York City, New York ![]() | I17698 |
3 |
![]() |
31 Aug 1850 | Ward 13, New York City, New York ![]() | I4167 |
4 |
![]() |
31 Aug 1850 | Glen, Montgomery County, New York ![]() | I11419 |
5 |
![]() |
31 Aug 1850 | Ward 13, New York City, New York ![]() | I17697 |
6 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I1707 |
7 |
![]() |
31 Aug 1850 | Ward 13, New York City, New York ![]() | I22027 |
8 |
![]() |
31 Aug 1850 | Ward 13, New York City, New York ![]() | I22026 |
9 |
![]() |
31 Aug 1850 | Ward 13, New York City, New York ![]() | I22024 |
10 |
![]() |
31 Aug 1850 | Napoli, Cattaraugus County, New York ![]() | I4101 |
11 |
![]() |
31 Aug 1850 | Glen, Montgomery County, New York ![]() | I5372 |
12 |
![]() |
31 Aug 1850 | Glen, Montgomery County, New York ![]() | I5806 |
13 |
![]() |
31 Aug 1850 | Glen, Montgomery County, New York ![]() | I11420 |
14 |
![]() |
31 Aug 1850 | Glen, Montgomery County, New York ![]() | I11421 |
15 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I1315 |
16 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I4487 |
17 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I3132 |
18 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I4483 |
19 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I4484 |
20 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I4485 |
21 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I3133 |
22 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I4486 |
23 |
![]() |
31 Aug 1850 | Southeast Township, Putnam County, New York ![]() | I2811 |
24 |
![]() |
31 Aug 1850 | Ward 13, New York City, New York ![]() | I4332 |
25 |
![]() |
31 Aug 1860 | Tivoli PO, Clinton, Dutchess County, New York ![]() | I22556 |
26 |
![]() |
31 Aug 1860 | Newbury, LaGrange County, Indiana ![]() | I32415 |
27 |
![]() |
31 Aug 1860 | Waterloo Post Office, Fayette Township, Seneca County, New York ![]() | I2429 |
28 |
![]() |
31 Aug 1860 | Newbury, LaGrange County, Indiana ![]() | I32417 |
29 |
![]() |
31 Aug 1860 | Tivoli PO, Clinton, Dutchess County, New York ![]() | I22551 |
30 |
![]() |
31 Aug 1860 | Tivoli PO, Clinton, Dutchess County, New York ![]() | I22557 |
31 |
![]() |
31 Aug 1860 | Newbury, LaGrange County, Indiana ![]() | I32416 |
32 |
![]() |
31 Aug 1860 | Newbury, LaGrange County, Indiana ![]() | I22480 |
33 |
![]() |
31 Aug 1870 | Rensselaerville PO, Westerlo Township, Albany County, New York ![]() | I16983 |
34 |
![]() |
31 Aug 1870 | Rensselaerville PO, Westerlo Township, Albany County, New York ![]() | I2428 |
35 |
![]() |
31 Aug 1870 | Palo PO, North Plains Township, Ionia County, Michigan ![]() | I16092 |
36 |
![]() |
31 Aug 1870 | Rensselaerville PO, Westerlo Township, Albany County, New York ![]() | I17078 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1967 | High Street United Methodist Church, Muncie, Indiana ![]() | I18057 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Immigration | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1913 | Astoria, Queens County, New York ![]() | I32387 |
2 |
![]() |
31 Aug 1913 | Astoria, Queens County, New York ![]() | I32385 |
3 |
![]() |
31 Aug 1913 | Astoria, Queens County, New York ![]() | I32386 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1934 | Cameron, Fenelon Township, Victoria County, Ontario, Canada ![]() | I20905 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1804 | New York City, New York County, New York ![]() | I4264 |
2 |
![]() |
31 Aug 1804 | New York City, New York County, New York ![]() | I461 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1942 | Los Angeles, California ![]() | I26240 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-End | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1863 | I16699 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 31 Aug 1920 and 24 Apr 1923 | I31817 | |
2 |
![]() |
Between 31 Aug 1950 and 3 Jan 1954 | I34950 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1907 | Auburn, New York ![]() | I5744 |
2 |
![]() |
31 Aug 1970 | Salt Lake City, Utah ![]() | I2423 |
3 |
![]() |
31 Aug 1972 | Fort Myers, Lee County, Florida ![]() | I38982 |
4 |
![]() |
31 Aug 2003 | Hartford, Connecticut ![]() | I26197 |
5 |
![]() |
31 Aug 2005 | Port Charlotte, Charlotte County, Florida ![]() | I33249 |
6 |
![]() |
31 Aug 2012 | I20878 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Retired | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1954 | Fort Sam Huston, Texas ![]() | I1094 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1788 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I3946 |
2 |
![]() |
31 Aug 1788 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I3999 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1867 | Delavan, Walworth County, Wisconsin ![]() | I3548 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
31 Aug 1907 | Auburn, New York ![]() | I5899 |
2 |
![]() |
31 Aug 1907 | Auburn, New York ![]() | I5900 |
3 |
![]() |
31 Aug 1970 | Salt Lake City, Utah ![]() | I26204 |
4 |
![]() |
31 Aug 1972 | Fort Myers, Lee County, Florida ![]() | I38981 |
5 |
![]() |
31 Aug 2003 | Hartford, Connecticut ![]() | I38694 |
6 |
![]() |
31 Aug 2003 | Hartford, Connecticut ![]() | I38692 |
7 |
![]() |
31 Aug 2003 | Hartford, Connecticut ![]() | I26198 |
8 |
![]() |
31 Aug 2005 | Port Charlotte, Charlotte County, Florida ![]() | I33236 |
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.