Researching Maybee and its many variants
Matches 1 to 50 of 68
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1675 | Albany, Albany County, New York ![]() | I4859 |
2 |
![]() |
4 Jun 1729 | Schoharie County, New York ![]() | I5223 |
3 |
![]() |
4 Jun 1733 | I4289 | |
4 |
![]() |
Abt 4 Jun 1777 | I5595 | |
5 |
![]() |
4 Jun 1777 | Greenwich, Fairfield County, Connecticut ![]() | I19340 |
6 |
![]() |
4 Jun 1797 | New Brunswick, Canada ![]() | I2232 |
7 |
![]() |
4 Jun 1808 | Penfield, Monroe County, New York ![]() | I3302 |
8 |
![]() |
4 Jun 1823 | New Carlisle, Bonaventure County, Quebec, Canada ![]() | I37367 |
9 |
![]() |
4 Jun 1824 | Goshen Township, Orange County, New York ![]() | I17892 |
10 |
![]() |
4 Jun 1839 | St. Agnes, Cornwall, England ![]() | I26078 |
11 |
![]() |
4 Jun 1846 | Lambeth, Surrey, England ![]() | I35301 |
12 |
![]() |
4 Jun 1851 | South Shields, Durham, England ![]() | I38066 |
13 |
![]() |
4 Jun 1855 | Dutchess County, New York ![]() | I14987 |
14 |
![]() |
4 Jun 1856 | Minnesota ![]() | I38032 |
15 |
![]() |
4 Jun 1856 | Patterson Township, Putnam County, New York ![]() | I23094 |
16 |
![]() |
4 Jun 1860 | Friendship Township, Allegany County, New York ![]() | I36087 |
17 |
![]() |
4 Jun 1861 | Smith Falls, Ontario, Canada ![]() | I43143 |
18 |
![]() |
4 Jun 1862 | Hohokus Township, Bergen County, New Jersey ![]() | I39917 |
19 |
![]() |
4 Jun 1865 | Manlius, Onondaga County, New York ![]() | I5904 |
20 |
![]() |
4 Jun 1866 | La Crosse, Wisconsin ![]() | I6126 |
21 |
![]() |
4 Jun 1867 | Lower Hutt, Wellington Region, New Zealand ![]() | I32203 |
22 |
![]() |
4 Jun 1870 | Finsbury, London, England ![]() | I35276 |
23 |
![]() |
4 Jun 1871 | Indiana ![]() | I27399 |
24 |
![]() |
4 Jun 1872 | Allegany County, New York ![]() | I18911 |
25 |
![]() |
4 Jun 1872 | Eden Township, Fond du Lac County, Wisconsin ![]() | I42262 |
26 |
![]() |
4 Jun 1873 | Bristol, Gloucestershire, England ![]() | I31148 |
27 |
![]() |
4 Jun 1874 | Homer, Calhoun County, Michigan ![]() | I17247 |
28 |
![]() |
4 Jun 1877 | Canada ![]() | I3605 |
29 |
![]() |
4 Jun 1879 | West Nissouri, Middlesex County, Ontario, Canada ![]() | I25945 |
30 |
![]() |
4 Jun 1880 | Michigan ![]() | I38168 |
31 |
![]() |
4 Jun 1881 | Rock Island, Rock Island County, Illinois ![]() | I26095 |
32 |
![]() |
4 Jun 1881 | Pennsylvania ![]() | I21173 |
33 |
![]() |
4 Jun 1884 | Denbigh, Lennox and Addington County, Ontario, Canada ![]() | I1538 |
34 |
![]() |
4 Jun 1884 | Pompton Township, Passaic County, New Jersey ![]() | I26026 |
35 |
![]() |
4 Jun 1884 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I22777 |
36 |
![]() |
4 Jun 1885 | Warwick, Orange County, New York ![]() | I11715 |
37 |
![]() |
4 Jun 1886 | Seabrook, Rockingham County, New Hampshire ![]() | I27037 |
38 |
![]() |
4 Jun 1887 | Hoboken, Hudson County, New Jersey ![]() | I15781 |
39 |
![]() |
4 Jun 1888 | Elmvale, Simcoe County, Ontario, Canada ![]() | I25022 |
40 |
![]() |
4 Jun 1889 | Peru, Miami County, Indiana ![]() | I27582 |
41 |
![]() |
4 Jun 1891 | Bishop Stortford, Hertfordshire, England ![]() | I33887 |
42 |
![]() |
4 Jun 1892 | Port Burwell, Elgin County, Ontario, Canada ![]() | I29567 |
43 |
![]() |
4 Jun 1892 | Cattaraugus Indian Reservation, New York ![]() | I42186 |
44 |
![]() |
4 Jun 1897 | Pequannock Township, Morris County, New Jersey ![]() | I26499 |
45 |
![]() |
4 Jun 1897 | Lower Hutt, Wellington Region, New Zealand ![]() | I32206 |
46 |
![]() |
4 Jun 1897 | Woollahra, New South Wales, Australia ![]() | I31723 |
47 |
![]() |
4 Jun 1898 | Chicago, Cook County, Illinois ![]() | I39531 |
48 |
![]() |
4 Jun 1900 | King Township, York County, Ontario, Canada ![]() | I24393 |
49 |
![]() |
4 Jun 1900 | Buffalo, Erie County, New York ![]() | I24029 |
50 |
![]() |
4 Jun 1906 | Saint Louis, Missouri ![]() | I30287 |
Matches 1 to 18 of 18
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1628 | Amsterdam, Noord Holland, Netherlands ![]() | I4938 |
2 |
![]() |
4 Jun 1659 | Pieterskerk, Leiden, Zuid Holland, Netherlands ![]() | I5529 |
3 |
![]() |
4 Jun 1738 | I19221 | |
4 |
![]() |
4 Jun 1745 | Schoharie, New York ![]() | I18727 |
5 |
![]() |
4 Jun 1780 | Wolver Hollow Dutch Reformed Church, Oyster Bay, Queens County, New York ![]() | I4104 |
6 |
![]() |
4 Jun 1786 | St Mary the Virgin Church, Burton Bradstock, Dorset, England ![]() | I31282 |
7 |
![]() |
4 Jun 1809 | Trinity Church, Cornwall, Stormont County, Ontario, Canada ![]() | I15635 |
8 |
![]() |
4 Jun 1820 | Church of St. Peter, Long Bredy, Dorset, England ![]() | I34004 |
9 |
![]() |
4 Jun 1838 | Fossoway and Tulliebole Parish Church, Kinross County, Scotland ![]() | I17116 |
10 |
![]() |
4 Jun 1843 | Parent's home, Etobicoke, York County, Ontario, Canada ![]() | I21844 |
11 |
![]() |
4 Jun 1859 | Covenant Central Presbyterian Church, Williamsport, Lycoming County, Pennsylvania ![]() | I17917 |
12 |
![]() |
4 Jun 1880 | Sandown, Isle of Wight, Hampshire, England ![]() | I31894 |
13 |
![]() |
4 Jun 1881 | Pasckack Church, Pascack (now Park Ridge), Bergen County, New Jersey ![]() | I17739 |
14 |
![]() |
4 Jun 1899 | Newchurch, Isle of Wight, Hampshire, England ![]() | I31908 |
15 |
![]() |
4 Jun 1900 | United Church, Tryon, Prince County, Prince Edward Island, Canada ![]() | I30694 |
16 |
![]() |
4 Jun 1900 | United Church, Tryon, Prince County, Prince Edward Island, Canada ![]() | I30696 |
17 |
![]() |
4 Jun 1900 | United Church, Tryon, Prince County, Prince Edward Island, Canada ![]() | I30695 |
18 |
![]() |
4 Jun 1911 | St Mary's Church, Mortlake, Surrey, England ![]() | I33854 |
Matches 1 to 50 of 52
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1716 | Mattice Grant, Schoharie County, New York ![]() | I5208 |
2 |
![]() |
4 Jun 1772 | New York City, New York ![]() | I5410 |
3 |
![]() |
4 Jun 1819 | I4226 | |
4 |
![]() |
4 Jun 1831 | Randall, Montgomery County, New York ![]() | I35893 |
5 |
![]() |
4 Jun 1848 | I5022 | |
6 |
![]() |
4 Jun 1849 | I2570 | |
7 |
![]() |
4 Jun 1874 | Gaspé County, Quebec, Canada ![]() | I11036 |
8 |
![]() |
4 Jun 1891 | Croydon, Surrey, England ![]() | I35153 |
9 |
![]() |
4 Jun 1893 | Elk River, Sherburne County, Minnesota ![]() | I18793 |
10 |
![]() |
4 Jun 1893 | Glen Head, Queens County, New York ![]() | I15489 |
11 |
![]() |
4 Jun 1901 | Newton County, Arkansas ![]() | I34369 |
12 |
![]() |
4 Jun 1911 | Scranton, Lackawanna County, Pennsylvania ![]() | I32896 |
13 |
![]() |
4 Jun 1911 | Brooklyn, Kings County, New York ![]() | I22024 |
14 |
![]() |
4 Jun 1914 | mile 87, four miles north of 83 Mile House, British Columbia, Canada ![]() | I4547 |
15 |
![]() |
4 Jun 1917 | Rhinecliff, Dutchess County, New York ![]() | I16707 |
16 |
![]() |
4 Jun 1918 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I36564 |
17 |
![]() |
4 Jun 1919 | Soldiers Home, Kearny, Hudson County, New Jersey ![]() | I18814 |
18 |
![]() |
4 Jun 1928 | 181 Dean Street, Simcoe, Norfolk County, Ontario, Canada ![]() | I8592 |
19 |
![]() |
4 Jun 1931 | Friendship, Allegany County, New York ![]() | I27760 |
20 |
![]() |
4 Jun 1933 | Youngstown, Mahoning County, Ohio ![]() | I10383 |
21 |
![]() |
4 Jun 1933 | I10105 | |
22 |
![]() |
4 Jun 1934 | Sylvan Township, Washtenaw County, Michigan ![]() | I18999 |
23 |
![]() |
4 Jun 1945 | Ironton, Iron County, Missouri ![]() | I18797 |
24 |
![]() |
4 Jun 1950 | Oswego, Oswego County, New York ![]() | I26544 |
25 |
![]() |
4 Jun 1950 | Sand Lake, Rensselaer County, New York ![]() | I15786 |
26 |
![]() |
4 Jun 1950 | Big Creek Township, Osceola County, Michigan ![]() | I24631 |
27 |
![]() |
4 Jun 1953 | Lakeland, Polk County, Florida ![]() | I11679 |
28 |
![]() |
4 Jun 1953 | Victoria, British Columbia, Canada ![]() | I8202 |
29 |
![]() |
4 Jun 1959 | 26 Wolverton Avenue, Kingston, Surrey, England ![]() | I32056 |
30 |
![]() |
4 Jun 1961 | Memorial Hospital, New Brunswick, Canada ![]() | I2300 |
31 |
![]() |
4 Jun 1963 | I37741 | |
32 |
![]() |
4 Jun 1963 | Westport, Fairfield County, Connecticut ![]() | I23967 |
33 |
![]() |
4 Jun 1967 | Lion's Gate Hospital, North Vancouver, British Columbia, Canada ![]() | I24916 |
34 |
![]() |
4 Jun 1971 | Quincy, Adams County, Illinois ![]() | I28464 |
35 |
![]() |
4 Jun 1972 | Revere, Suffolk County, Massachusetts ![]() | I30350 |
36 |
![]() |
4 Jun 1972 | Bay City, Bay County, Michigan ![]() | I18104 |
37 |
![]() |
4 Jun 1973 | Thurlow Township, Hastings County, Ontario, Canada ![]() | I25616 |
38 |
![]() |
4 Jun 1978 | New Haven, Connecticut ![]() | I10525 |
39 |
![]() |
4 Jun 1990 | Santa Clara County, California ![]() | I11882 |
40 |
![]() |
4 Jun 1992 | I11895 | |
41 |
![]() |
4 Jun 1994 | Huddleston, Bedford County, Virginia ![]() | I40057 |
42 |
![]() |
4 Jun 1994 | Kansas City, Jackson County, Missouri ![]() | I36791 |
43 |
![]() |
4 Jun 1994 | El Cahon, San Diego County, California ![]() | I13326 |
44 |
![]() |
4 Jun 1995 | Veterans Administration Medical Center, Portland, Multnomah County, Oregon ![]() | I20117 |
45 |
![]() |
4 Jun 1995 | I28501 | |
46 |
![]() |
4 Jun 1997 | Atlanta, Montmorency County, Michigan ![]() | I24994 |
47 |
![]() |
4 Jun 2000 | I38267 | |
48 |
![]() |
4 Jun 2003 | Selkirk General Hospital, Selkirk, Manitoba, Canada ![]() | I12010 |
49 |
![]() |
4 Jun 2015 | Toms River, Ocean County, New Jersey ![]() | I40029 |
50 |
![]() |
4 Jun 2015 | Yakima, Yakima County, Washington ![]() | I20663 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1845 | Long Bredy, Dorset, England ![]() | I33994 |
2 |
![]() |
4 Jun 1877 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I18958 |
Matches 1 to 31 of 31
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() |
I5213 | ||
2 |
![]() ![]() |
4 Jun 1724 | Albany, New York ![]() | I18710 I18711 |
3 |
![]() ![]() |
4 Jun 1806 | I4806 I4818 | |
4 |
![]() |
I4646 | ||
5 |
![]() ![]() |
4 Jun 1844 | New York ![]() | I10437 I10438 |
6 |
![]() ![]() |
4 Jun 1856 | West Oxford Township, Oxford County, Ontario, Canada ![]() | I1295 I2997 |
7 |
![]() ![]() |
4 Jun 1856 | I10463 I10708 | |
8 |
![]() ![]() |
4 Jun 1865 | Saint John's, Chatham, Kent, England ![]() | I15342 I15338 |
9 |
![]() ![]() |
4 Jun 1878 | Port Rowan, Norfolk County, Ontario, Canada ![]() | I40810 I40813 |
10 |
![]() ![]() |
4 Jun 1879 | Durham Township, Greene County, New York ![]() | I2924 I2774 |
11 |
![]() ![]() |
4 Jun 1882 | Davison, Genesee County, Michigan ![]() | I10246 I10247 |
12 |
![]() ![]() |
4 Jun 1890 | Hope Township, Durham County, Ontario, Canada ![]() | I6230 I20183 |
13 |
![]() ![]() |
4 Jun 1900 | Logan County, Oklahoma ![]() | I36810 I23037 |
14 |
![]() ![]() |
4 Jun 1902 | Saint Peter's Church, Eltham, London, England ![]() | I15278 I15279 |
15 |
![]() ![]() |
4 Jun 1905 | 4 Jun 1905, Clapham, London, England ![]() | I35652 I31415 |
16 |
![]() ![]() |
4 Jun 1913 | Spokane, Spokane County, Washington ![]() | I17758 I17759 |
17 |
![]() ![]() |
4 Jun 1919 | Talance, France ![]() | I27362 I38359 |
18 |
![]() ![]() |
4 Jun 1919 | Toronto, Ontario, Canada ![]() | I12113 I29510 |
19 |
![]() ![]() |
4 Jun 1922 | Tooting Parish, London, England ![]() | I31993 I39228 |
20 |
![]() ![]() |
4 Jun 1923 | Stirling, Hastings County, Ontario, Canada ![]() | I21215 I7732 |
21 |
![]() ![]() |
4 Jun 1923 | Our Lady of Mount Carmel Roman Catholic Church, Rochester, Monroe County, New York ![]() | I2159 I2017 |
22 |
![]() ![]() |
4 Jun 1927 | St Matthew Church, Fulham, London, England ![]() | I33173 I39090 |
23 |
![]() ![]() |
4 Jun 1931 | Simcoe, Norfolk County, Ontario, Canada ![]() | I40788 I40776 |
24 |
![]() ![]() |
4 Jun 1938 | Orange County, California ![]() | I38125 I20684 |
25 |
![]() ![]() |
4 Jun 1938 | Cheyenne, Laramie County, Wyoming ![]() | I3769 I3768 |
26 |
![]() ![]() |
4 Jun 1938 | I25191 I24650 | |
27 |
![]() ![]() |
4 Jun 1939 | Colorado ![]() | I16475 I16515 |
28 |
![]() ![]() |
4 Jun 1942 | Saint Clements Church, Verdun, Montreal, Quebec, Canada ![]() | I12066 I22257 |
29 |
![]() ![]() |
4 Jun 1943 | Drumheller, Alberta, Canada ![]() | I24765 I24776 |
30 |
![]() ![]() |
4 Jun 1944 | Mansfield, Richland County, Ohio ![]() | I11384 I8943 |
31 |
![]() ![]() |
4 Jun 1949 | Davenport, Scott County, Iowa ![]() | I11618 I21938 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1867 | I6176 | |
2 |
![]() |
4 Jun 1917 | Warwick, Orange County, New York ![]() | I11712 |
3 |
![]() |
4 Jun 1917 | Parker, Turner County, South Dakota ![]() | I19033 |
4 |
![]() |
4 Jun 1918 | I19034 | |
5 |
![]() |
4 Jun 1918 | I28562 |
Matches 1 to 50 of 469
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1855 | Russia Township, Herkimer County, New York ![]() | I10756 |
2 |
![]() |
4 Jun 1855 | Russia Township, Herkimer County, New York ![]() | I10760 |
3 |
![]() |
4 Jun 1855 | Russia Township, Herkimer County, New York ![]() | I10761 |
4 |
![]() |
4 Jun 1855 | Russia Township, Herkimer County, New York ![]() | I10758 |
5 |
![]() |
4 Jun 1855 | Russia Township, Herkimer County, New York ![]() | I10471 |
6 |
![]() |
4 Jun 1855 | Russia Township, Herkimer County, New York ![]() | I10757 |
7 |
![]() |
4 Jun 1855 | Perth Township, Fulton County, New York ![]() | I19518 |
8 |
![]() |
4 Jun 1855 | Middletown Township, Delaware County, New York ![]() | I29231 |
9 |
![]() |
4 Jun 1855 | Middletown Township, Delaware County, New York ![]() | I29229 |
10 |
![]() |
4 Jun 1855 | Middletown Township, Delaware County, New York ![]() | I29234 |
11 |
![]() |
4 Jun 1855 | Middletown Township, Delaware County, New York ![]() | I29233 |
12 |
![]() |
4 Jun 1855 | Middletown Township, Delaware County, New York ![]() | I29232 |
13 |
![]() |
4 Jun 1855 | Middletown Township, Delaware County, New York ![]() | I29230 |
14 |
![]() |
4 Jun 1855 | Russia Township, Herkimer County, New York ![]() | I5708 |
15 |
![]() |
4 Jun 1855 | Perth Township, Fulton County, New York ![]() | I19539 |
16 |
![]() |
4 Jun 1855 | Glen, Montgomery County, New York ![]() | I5659 |
17 |
![]() |
4 Jun 1855 | Perth Township, Fulton County, New York ![]() | I17654 |
18 |
![]() |
4 Jun 1855 | Durham Township, Greene County, New York ![]() | I2895 |
19 |
![]() |
4 Jun 1855 | Durham Township, Greene County, New York ![]() | I2774 |
20 |
![]() |
4 Jun 1855 | Durham Township, Greene County, New York ![]() | I2872 |
21 |
![]() |
4 Jun 1855 | Durham Township, Greene County, New York ![]() | I2931 |
22 |
![]() |
4 Jun 1855 | Perth Township, Fulton County, New York ![]() | I32446 |
23 |
![]() |
4 Jun 1855 | Perth Township, Fulton County, New York ![]() | I32448 |
24 |
![]() |
4 Jun 1855 | Perth Township, Fulton County, New York ![]() | I32447 |
25 |
![]() |
4 Jun 1855 | Perth Township, Fulton County, New York ![]() | I19517 |
26 |
![]() |
4 Jun 1855 | Perth Township, Fulton County, New York ![]() | I32449 |
27 |
![]() |
4 Jun 1855 | Middletown Township, Delaware County, New York ![]() | I29227 |
28 |
![]() |
4 Jun 1855 | Napoli Township, Cattaraugus County, New York ![]() | I4479 |
29 |
![]() |
4 Jun 1855 | Glen, Montgomery County, New York ![]() | I10463 |
30 |
![]() |
4 Jun 1855 | Glen, Montgomery County, New York ![]() | I5739 |
31 |
![]() |
4 Jun 1855 | Glen, Montgomery County, New York ![]() | I37255 |
32 |
![]() |
4 Jun 1855 | Glen, Montgomery County, New York ![]() | I37256 |
33 |
![]() |
4 Jun 1855 | Glen, Montgomery County, New York ![]() | I5747 |
34 |
![]() |
4 Jun 1855 | Napoli Township, Cattaraugus County, New York ![]() | I4386 |
35 |
![]() |
4 Jun 1855 | Napoli Township, Cattaraugus County, New York ![]() | I9783 |
36 |
![]() |
4 Jun 1855 | Napoli Township, Cattaraugus County, New York ![]() | I39024 |
37 |
![]() |
4 Jun 1855 | Norway Township, Herkimer County, New York ![]() | I5374 |
38 |
![]() |
4 Jun 1855 | Durham Township, Greene County, New York ![]() | I2775 |
39 |
![]() |
4 Jun 1860 | Delavan, Walworth County, Wisconsin ![]() | I1677 |
40 |
![]() |
4 Jun 1860 | Chariton, Lucas County, Iowa ![]() | I4421 |
41 |
![]() |
4 Jun 1860 | Chariton, Lucas County, Iowa ![]() | I11964 |
42 |
![]() |
4 Jun 1860 | Delavan, Walworth County, Wisconsin ![]() | I1692 |
43 |
![]() |
4 Jun 1860 | Delavan, Walworth County, Wisconsin ![]() | I1702 |
44 |
![]() |
4 Jun 1860 | Delavan, Walworth County, Wisconsin ![]() | I1664 |
45 |
![]() |
4 Jun 1860 | Delavan, Walworth County, Wisconsin ![]() | I1693 |
46 |
![]() |
4 Jun 1860 | Delavan, Walworth County, Wisconsin ![]() | I1687 |
47 |
![]() |
4 Jun 1860 | Delavan, Walworth County, Wisconsin ![]() | I1700 |
48 |
![]() |
4 Jun 1860 | Chariton, Lucas County, Iowa ![]() | I11963 |
49 |
![]() |
4 Jun 1865 | Candor Township, Tioga County, New York ![]() | I21465 |
50 |
![]() |
4 Jun 1865 | Grove Township, Allegany County, New York ![]() | I3495 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1928 | 181 Dean Street, Simcoe, Norfolk County, Ontario, Canada ![]() | I19981 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1918 | Toronto, Ontario, Canada ![]() | I24039 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Note | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1898 | San Bernardino, San Bernardino County, California ![]() | I6447 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1940 | Newburgh, Orange County, New York ![]() | I10114 |
2 |
![]() |
4 Jun 1955 | Washington, DC ![]() | I20686 |
3 |
![]() |
4 Jun 1992 | Boston, Massachusetts ![]() | I12410 |
4 |
![]() |
4 Jun 1994 | Morristown, New Jersey ![]() | I12532 |
5 |
![]() |
4 Jun 2008 | North Andover, Massachusetts ![]() | I30162 |
6 |
![]() |
4 Jun 2012 | I20527 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1918 | R. R. #4, Tottenham, Simcoe County, Ontario, Canada ![]() | I20809 |
2 |
![]() |
4 Jun 1918 | R. R. #4, Tottenham, Simcoe County, Ontario, Canada ![]() | I24039 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1835 | Westerlo, Albany County, New York ![]() | I3714 |
2 |
![]() |
4 Jun 1953 | Winchester Registration District, Hampshire, England ![]() | I31812 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1917 | Wisner, New York ![]() | I11709 |
2 |
![]() |
4 Jun 1917 | Wisner, New York ![]() | I11712 |
3 |
![]() |
4 Jun 1917 | Wisner, New York ![]() | I15504 |
4 |
![]() |
4 Jun 1917 | Wisner, New York ![]() | I11710 |
Matches 1 to 13 of 13
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10072 |
2 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10117 |
3 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10104 |
4 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10115 |
5 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10109 |
6 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10106 |
7 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10119 |
8 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10102 |
9 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10073 |
10 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10113 |
11 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I10111 |
12 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I20949 |
13 |
![]() |
4 Jun 1888 | Vernon Township, Sussex County, New Jersey ![]() | I22520 |
Matches 1 to 13 of 13
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1940 | Newburgh, Orange County, New York ![]() | I38631 |
2 |
![]() |
4 Jun 1940 | Newburgh, Orange County, New York ![]() | I38633 |
3 |
![]() |
4 Jun 1940 | Newburgh, Orange County, New York ![]() | I20950 |
4 |
![]() |
4 Jun 1940 | Newburgh, Orange County, New York ![]() | I20951 |
5 |
![]() |
4 Jun 1940 | Newburgh, Orange County, New York ![]() | I20947 |
6 |
![]() |
4 Jun 1940 | Newburgh, Orange County, New York ![]() | I28061 |
7 |
![]() |
4 Jun 1955 | Washington, DC ![]() | I24470 |
8 |
![]() |
4 Jun 1955 | Washington, DC ![]() | I20687 |
9 |
![]() |
4 Jun 1955 | Washington, DC ![]() | I16436 |
10 |
![]() |
4 Jun 1992 | Boston, Massachusetts ![]() | I30011 |
11 |
![]() |
4 Jun 2008 | North Andover, Massachusetts ![]() | I23887 |
12 |
![]() |
4 Jun 2012 | I33279 | |
13 |
![]() |
4 Jun 2012 | I20530 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1835 | Westerlo, Albany County, New York ![]() | I4345 |
2 |
![]() |
4 Jun 1953 | Winchester Registration District, Hampshire, England ![]() | I31932 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Jun 1942 | 60 Rockmont, Road, Belmont, Middlesex County, Massachusetts ![]() | I26882 |
2 |
![]() |
4 Jun 1942 | 60 Rockmont, Road, Belmont, Middlesex County, Massachusetts ![]() | I27715 |
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.