Researching Maybee and its many variants
Matches 1 to 50 of 73
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1663 | I4854 | |
2 |
![]() |
6 Aug 1759 | South Kingstown, Washington County, Rhode Island ![]() | I31682 |
3 |
![]() |
6 Aug 1797 | I5641 | |
4 |
![]() |
6 Aug 1802 | I25909 | |
5 |
![]() |
6 Aug 1806 | Saint David, Charlotte County, New Brunswick, Canada ![]() | I39349 |
6 |
![]() |
6 Aug 1810 | New York ![]() | I31526 |
7 |
![]() |
6 Aug 1810 | Warwick Township, Orange County, New York ![]() | I1599 |
8 |
![]() |
6 Aug 1812 | Town of Cortlandt, Westchester County, New York ![]() | I2681 |
9 |
![]() |
6 Aug 1819 | New York ![]() | I15610 |
10 |
![]() |
6 Aug 1821 | Gouverneur, St Lawrence County, New York ![]() | I27062 |
11 |
![]() |
6 Aug 1824 | Sullivan Township, Madison County, New York ![]() | I22313 |
12 |
![]() |
6 Aug 1835 | Ontario, Canada ![]() | I6172 |
13 |
![]() |
6 Aug 1838 | Ulster County, New York ![]() | I17721 |
14 |
![]() |
6 Aug 1845 | Syracuse, Onondaga County, New York ![]() | I5896 |
15 |
![]() |
6 Aug 1850 | Charlottetown, Prince Edward Island, Canada ![]() | I42945 |
16 |
![]() |
6 Aug 1857 | Murray Township, Northumberland County, Ontario, Canada ![]() | I994 |
17 |
![]() |
6 Aug 1857 | New York ![]() | I12580 |
18 |
![]() |
6 Aug 1865 | Sombra Township, Lambton County, Ontario, Canada ![]() | I11932 |
19 |
![]() |
6 Aug 1866 | Cape Cove, Gaspé County, Quebec, Canada ![]() | I11063 |
20 |
![]() |
6 Aug 1868 | Cape Cove, Gaspé County, Quebec, Canada ![]() | I11064 |
21 |
![]() |
6 Aug 1872 | Ontario, Canada ![]() | I25816 |
22 |
![]() |
6 Aug 1872 | Fine Township, St Lawrence County, New York ![]() | I6886 |
23 |
![]() |
6 Aug 1872 | Iowa ![]() | I39948 |
24 |
![]() |
6 Aug 1872 | Mount Vision, Middlesex County, Ontario, Canada ![]() | I16818 |
25 |
![]() |
6 Aug 1877 | Prince Edward Island, Canada ![]() | I34712 |
26 |
![]() |
6 Aug 1878 | Newcastle on Tyne, Northumberland, England ![]() | I35423 |
27 |
![]() |
6 Aug 1883 | Newton, Jasper County, Iowa ![]() | I28423 |
28 |
![]() |
6 Aug 1885 | Cambridge, Middlesex County, Massachusetts ![]() | I3446 |
29 |
![]() |
6 Aug 1889 | Otsego Township, Allegan County, Michigan ![]() | I36958 |
30 |
![]() |
6 Aug 1889 | Paterson, New Jersey ![]() | I26521 |
31 |
![]() |
6 Aug 1889 | Ridgewood, Bergen County, New Jersey ![]() | I26478 |
32 |
![]() |
6 Aug 1890 | McKinney, Kentucky ![]() | I17541 |
33 |
![]() |
6 Aug 1890 | Williamsport, Lycoming County, Pennsylvania ![]() | I21285 |
34 |
![]() |
6 Aug 1890 | Decatur, Otsego County, New York ![]() | I13691 |
35 |
![]() |
6 Aug 1891 | Stockdale, Northumberland County, Ontario, Canada ![]() | I17927 |
36 |
![]() |
6 Aug 1891 | Alexis Township, Butler County, Nebraska ![]() | I26467 |
37 |
![]() |
6 Aug 1893 | Stockholm, Sussex County, New Jersey ![]() | I38662 |
38 |
![]() |
6 Aug 1897 | Groveland, Tazewell County, Illinois ![]() | I20193 |
39 |
![]() |
6 Aug 1897 | Hillier Township, Prince Edward County, Ontario, Canada ![]() | I23171 |
40 |
![]() |
6 Aug 1898 | New York ![]() | I39899 |
41 |
![]() |
6 Aug 1898 | New Brunswick, Canada ![]() | I22205 |
42 |
![]() |
6 Aug 1899 | 3 Miles South of Wasco (now Hood River), Hood River County, Oregon ![]() | I41346 |
43 |
![]() |
6 Aug 1902 | Manhattan, New York City, New York ![]() | I27741 |
44 |
![]() |
6 Aug 1902 | East Branch, Weldford Parish, Kent County, New Brunswick, Canada ![]() | I42029 |
45 |
![]() |
6 Aug 1902 | South Valley, Otsego County, New York ![]() | I13902 |
46 |
![]() |
6 Aug 1906 | Rosebush, Isabella County, Michigan ![]() | I152 |
47 |
![]() |
6 Aug 1908 | San Jose, Santa Clara County, California ![]() | I17280 |
48 |
![]() |
6 Aug 1908 | Brooklyn, Kings County, New York ![]() | I28559 |
49 |
![]() |
6 Aug 1909 | I18328 | |
50 |
![]() |
6 Aug 1909 | Wyandot County, Ohio ![]() | I11436 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1720 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4968 |
2 |
![]() |
6 Aug 1732 | French Church, New Rochelle, Westchester County, New York ![]() | I511 |
3 |
![]() |
6 Aug 1809 | Dutch Reformed Church, New York City, New York ![]() | I4328 |
4 |
![]() |
6 Aug 1879 | St Mary the Virgin Church, Bexley, Kent, England ![]() | I15287 |
5 |
![]() |
6 Aug 1879 | St Mary the Virgin Church, Bexley, Kent, England ![]() | I15281 |
6 |
![]() |
6 Aug 1904 | St Philip and St Jacob Church, Bristol, Gloucestershire, England ![]() | I35556 |
7 |
![]() |
6 Aug 1905 | St Mary's Church, Byfleet, Surrey, England ![]() | I33193 |
Matches 1 to 50 of 58
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1747 | Ipswitch, Essex County, Massachusetts ![]() | I17297 |
2 |
![]() |
6 Aug 1777 | Battle of Oriskany ![]() | I4875 |
3 |
![]() |
6 Aug 1801 | I5604 | |
4 |
![]() |
6 Aug 1813 | I3506 | |
5 |
![]() |
6 Aug 1836 | I4783 | |
6 |
![]() |
6 Aug 1843 | I3961 | |
7 |
![]() |
6 Aug 1857 | I2696 | |
8 |
![]() |
6 Aug 1861 | Goshen, Elkhart County, Indiana ![]() | I36748 |
9 |
![]() |
6 Aug 1864 | Salt Lake City, Salt Lake County, Utah ![]() | I26135 |
10 |
![]() |
6 Aug 1875 | Bridgeport, Fairfield County, Connecticut ![]() | I30713 |
11 |
![]() |
6 Aug 1880 | Oyster Bay, Queens County, New York ![]() | I15475 |
12 |
![]() |
6 Aug 1887 | Erie Canal, Erie County, New York ![]() | I22654 |
13 |
![]() |
6 Aug 1902 | Nethy Bridge, Scotland ![]() | I15274 |
14 |
![]() |
6 Aug 1908 | Newark, Essex County, New Jersey ![]() | I15993 |
15 |
![]() |
6 Aug 1911 | Scio, Allegany County, New York ![]() | I19063 |
16 |
![]() |
6 Aug 1921 | Newburgh, Orange County, New York ![]() | I20991 |
17 |
![]() |
6 Aug 1922 | Parker, Turner County, South Dakota ![]() | I3586 |
18 |
![]() |
6 Aug 1926 | Tillsonburg, Oxford County, Ontario, Canada ![]() | I23015 |
19 |
![]() |
6 Aug 1929 | St Anthony's Home, Lafayette, Tippecanoe County, Indiana ![]() | I15890 |
20 |
![]() |
6 Aug 1933 | Soldier's Memorial Hospital, Tillsonburg, Oxford County, Ontario, Canada ![]() | I25987 |
21 |
![]() |
6 Aug 1934 | Twin Falls, Idaho ![]() | I21777 |
22 |
![]() |
6 Aug 1934 | Sandown, Rockingham County, New Hampshire ![]() | I42838 |
23 |
![]() |
6 Aug 1939 | Brandon, Manitoba, Canada ![]() | I22213 |
24 |
![]() |
6 Aug 1941 | Bidwell Street, Tillsonburg, Oxford County, Ontario, Canada ![]() | I28002 |
25 |
![]() |
6 Aug 1942 | Danbury, Fairfield County, Connecticut ![]() | I23266 |
26 |
![]() |
6 Aug 1944 | Saint Joseph's Hospital, Kansas City, Jackson County, Missouri ![]() | I2472 |
27 |
![]() |
6 Aug 1944 | Newtown, New South Wales, Australia ![]() | I31716 |
28 |
![]() |
6 Aug 1947 | Greenleaf Township, Sanilac County, Michigan ![]() | I7298 |
29 |
![]() |
6 Aug 1947 | Vernon Township, Sussex County, New Jersey ![]() | I17252 |
30 |
![]() |
6 Aug 1947 | I15781 | |
31 |
![]() |
6 Aug 1950 | Keyser, Mineral County, West Virginia ![]() | I41536 |
32 |
![]() |
6 Aug 1951 | Pasadena, California ![]() | I2729 |
33 |
![]() |
6 Aug 1955 | Los Angeles County, California ![]() | I41837 |
34 |
![]() |
6 Aug 1956 | Wisconsin ![]() | I9608 |
35 |
![]() |
6 Aug 1958 | East Greenville, Greene County, New York ![]() | I12632 |
36 |
![]() |
6 Aug 1961 | Seattle, King County, Washington ![]() | I27811 |
37 |
![]() |
6 Aug 1963 | Gratiot Community Hospital, Alma, Gratiot County, Michigan ![]() | I19910 |
38 |
![]() |
6 Aug 1966 | Idylease Nursing Home, Newfoundland, Passaic County, New Jersey ![]() | I39811 |
39 |
![]() |
6 Aug 1971 | Fayette County, Kentucky ![]() | I2322 |
40 |
![]() |
6 Aug 1972 | Soda Springs, Caribou County, Idaho ![]() | I19012 |
41 |
![]() |
6 Aug 1976 | Muskegon, Muskegon County, Michigan ![]() | I8215 |
42 |
![]() |
6 Aug 1976 | Schenectady, New York ![]() | I9322 |
43 |
![]() |
6 Aug 1977 | Valley Hospital, Ridgewood, Bergen County, New Jersey ![]() | I39772 |
44 |
![]() |
6 Aug 1983 | Denville, Morris County, New Jersey ![]() | I27833 |
45 |
![]() |
6 Aug 1985 | I12748 | |
46 |
![]() |
6 Aug 1989 | Lakeland, Polk County, Florida ![]() | I18558 |
47 |
![]() |
6 Aug 1990 | Royal Oak, Oakland County, Michigan ![]() | I20272 |
48 |
![]() |
6 Aug 1990 | 41 Tobyfield Road, Bishops Cleeve, Gloucestershire, England ![]() | I35413 |
49 |
![]() |
6 Aug 1998 | Roseburg, Douglas County, Oregon ![]() | I3889 |
50 |
![]() |
6 Aug 1998 | Kitchener, Ontario, Canada ![]() | I22907 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1892 | Green-Wood Cemetery, Brooklyn, New York City, New York ![]() | I17480 |
2 |
![]() |
6 Aug 1977 | Lakeside Cemetery, Port Huron, Saint Clair County, Michigan ![]() | I17206 |
3 |
![]() |
6 Aug 1997 | Fort Rosecrans National Cemetery, Point Loma, San Diego, California ![]() | I7745 |
Matches 1 to 19 of 19
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
6 Aug 1698 | Schenectady, Albany County, New York ![]() | I5443 I5442 |
2 |
![]() ![]() |
6 Aug 1816 | Newchurch, Isle of Wight, Hampshire, England ![]() | I31825 I31972 |
3 |
![]() ![]() |
6 Aug 1870 | St John the Baptist Church, Hoxton, London, England ![]() | I32174 I32175 |
4 |
![]() ![]() |
6 Aug 1884 | Abington, Plymouth County, Massachusetts ![]() | I2245 I2246 |
5 |
![]() ![]() |
6 Aug 1902 | Gouverneur, St Lawrence County, New York ![]() | I7227 I6578 |
6 |
![]() ![]() |
6 Aug 1903 | Detroit, Wayne County, Michigan ![]() | I22795 I38168 |
7 |
![]() ![]() |
6 Aug 1907 | Tillsonburg, Oxford County, Ontario, Canada ![]() | I25988 I25987 |
8 |
![]() ![]() |
6 Aug 1913 | St Paul's Church, Bristol, Gloucestershire, England ![]() | I33261 I35554 |
9 |
![]() ![]() |
6 Aug 1913 | Aylmer, Elgin County, Ontario, Canada ![]() | I29156 I24600 |
10 |
![]() ![]() |
6 Aug 1915 | Los Angeles County, California ![]() | I11479 I27924 |
11 |
![]() ![]() |
6 Aug 1922 | Schenectady, Schenectady County, New York ![]() | I29344 I29347 |
12 |
![]() ![]() |
6 Aug 1924 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I22893 I23193 |
13 |
![]() ![]() |
6 Aug 1928 | Orange County, New York ![]() | I17426 I17409 |
14 |
![]() ![]() |
6 Aug 1933 | St Joe, Searcy County, Arkansas ![]() | I16494 I36858 |
15 |
![]() ![]() |
6 Aug 1945 | Perth, Fulton County, New York ![]() | I13615 I13576 |
16 |
![]() ![]() |
6 Aug 1955 | I17850 I17851 | |
17 |
![]() ![]() |
6 Aug 1955 | Sharon, Mercer County, Pennsylvania ![]() | I29133 I32614 |
18 |
![]() ![]() |
6 Aug 1960 | Fairfax County, Virginia ![]() | I17150 I17318 |
19 |
![]() ![]() |
6 Aug 1964 | Los Angeles County, California ![]() | I2252 I2249 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
6 Aug 1909 | Washington County, Idaho ![]() | I4681 I5934 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1918 | I1091 | |
2 |
![]() |
6 Aug 1918 | I1087 |
Matches 1 to 50 of 57
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I32579 |
2 |
![]() |
6 Aug 1850 | Hume, Allegany County, New York ![]() | I17809 |
3 |
![]() |
6 Aug 1850 | Boston, Suffolk County, Massachusetts ![]() | I15793 |
4 |
![]() |
6 Aug 1850 | Ossining, Westchester County, New York ![]() | I22134 |
5 |
![]() |
6 Aug 1850 | Hume, Allegany County, New York ![]() | I478 |
6 |
![]() |
6 Aug 1850 | Franklin Township, Bergen County, New Jersey ![]() | I15988 |
7 |
![]() |
6 Aug 1850 | Franklin Township, Bergen County, New Jersey ![]() | I15986 |
8 |
![]() |
6 Aug 1850 | Franklin Township, Bergen County, New Jersey ![]() | I15989 |
9 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I37519 |
10 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I37538 |
11 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I37540 |
12 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I37541 |
13 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I10926 |
14 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I5841 |
15 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I37539 |
16 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I5868 |
17 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I8990 |
18 |
![]() |
6 Aug 1850 | Florida, Montgomery County, New York ![]() | I37537 |
19 |
![]() |
6 Aug 1850 | Franklin Township, Bergen County, New Jersey ![]() | I15987 |
20 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13075 |
21 |
![]() |
6 Aug 1860 | Mifflin Township, Wyandot County, Ohio ![]() | I36828 |
22 |
![]() |
6 Aug 1860 | Mifflin Township, Wyandot County, Ohio ![]() | I36826 |
23 |
![]() |
6 Aug 1860 | Mifflin Township, Wyandot County, Ohio ![]() | I36827 |
24 |
![]() |
6 Aug 1860 | Mifflin Township, Wyandot County, Ohio ![]() | I36829 |
25 |
![]() |
6 Aug 1860 | Mifflin Township, Wyandot County, Ohio ![]() | I36830 |
26 |
![]() |
6 Aug 1860 | Mifflin Township, Wyandot County, Ohio ![]() | I9936 |
27 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13685 |
28 |
![]() |
6 Aug 1860 | Van Etten Township, Chemung County, New York ![]() | I21397 |
29 |
![]() |
6 Aug 1860 | Van Etten Township, Chemung County, New York ![]() | I21399 |
30 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13087 |
31 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13078 |
32 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13082 |
33 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13079 |
34 |
![]() |
6 Aug 1860 | Roseboom Township, Otsego County, New York ![]() | I13077 |
35 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13418 |
36 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13084 |
37 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13074 |
38 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13083 |
39 |
![]() |
6 Aug 1860 | Mifflin Township, Wyandot County, Ohio ![]() | I9935 |
40 |
![]() |
6 Aug 1860 | Roseboom Township, Otsego County, New York ![]() | I13416 |
41 |
![]() |
6 Aug 1860 | Schenevus PO, Roseboom Township, Otsego County, New York ![]() | I13417 |
42 |
![]() |
6 Aug 1870 | Rapids Township, Linn County, Iowa ![]() | I3306 |
43 |
![]() |
6 Aug 1870 | Laclede PO, Jefferson Township, Linn County, Missouri ![]() | I12429 |
44 |
![]() |
6 Aug 1870 | Mahopac Falls PO, Patterson Township, Putnam County, New York ![]() | I16141 |
45 |
![]() |
6 Aug 1870 | Mahopac Falls PO, Patterson Township, Putnam County, New York ![]() | I15764 |
46 |
![]() |
6 Aug 1870 | Laclede PO, Jefferson Township, Linn County, Missouri ![]() | I12582 |
47 |
![]() |
6 Aug 1870 | Laclede PO, Jefferson Township, Linn County, Missouri ![]() | I6157 |
48 |
![]() |
6 Aug 1870 | Laclede PO, Jefferson Township, Linn County, Missouri ![]() | I12581 |
49 |
![]() |
6 Aug 1870 | Stockton Township, Chautauqua County, New York ![]() | I15732 |
50 |
![]() |
6 Aug 1870 | East Troy PO, Troy Township, Bradford County, Pennsylvania ![]() | I573 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1933 | Soldier's Memorial Hospital, Tillsonburg, Oxford County, Ontario, Canada ![]() | I25988 |
2 |
![]() |
6 Aug 1951 | Pasadena, California ![]() | I2735 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1820 | Schenectady County, New York ![]() | I9053 |
2 |
![]() |
6 Aug 1820 | Schenectady County, New York ![]() | I5082 |
3 |
![]() |
6 Aug 1820 | Schenectady County, New York ![]() | I9052 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Nat-Pet | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1920 | District Court, Eastern District of Pennsylvania, Philadelphia, Pennsylvania ![]() | I1825 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Note | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1956 | Buffalo, Erie County, New York ![]() | I12649 |
Matches 1 to 9 of 9
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1895 | Boone County, Illinois ![]() | I11587 |
2 |
![]() |
6 Aug 1914 | Simcoe, Norfolk County, Ontario, Canada ![]() | I3015 |
3 |
![]() |
6 Aug 1948 | Poughkeepsie, Dutchess County, New York ![]() | I22562 |
4 |
![]() |
6 Aug 1957 | Montreal, Quebec, Canada ![]() | I21715 |
5 |
![]() |
6 Aug 1964 | Chicago, Illinois ![]() | I11354 |
6 |
![]() |
6 Aug 1994 | Ottawa, Ontario, Canada ![]() | I34665 |
7 |
![]() |
6 Aug 2000 | Bellvale, Orange County, New York ![]() | I17416 |
8 |
![]() |
6 Aug 2020 | Windsor, Hartford County, Connecticut ![]() | I19862 |
9 |
![]() |
6 Aug 2021 | Wichita, Sedgwick County, Kansas ![]() | I33805 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1875 | Hastings County, Ontario, Canada ![]() | I7600 |
2 |
![]() |
6 Aug 1904 | I562 | |
3 |
![]() |
6 Aug 1904 | Delaware County, New York ![]() | I11159 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1920 | 5503 East Greenway Avenue, Philadelphia, Philadelphia County, Pennsylvania ![]() | I1742 |
2 |
![]() |
6 Aug 1920 | 5503 East Greenway Avenue, Philadelphia, Philadelphia County, Pennsylvania ![]() | I1752 |
3 |
![]() |
6 Aug 1920 | 5503 East Greenway Avenue, Philadelphia, Philadelphia County, Pennsylvania ![]() | I1754 |
4 |
![]() |
6 Aug 1920 | 5503 East Greenway Avenue, Philadelphia, Philadelphia County, Pennsylvania ![]() | I1753 |
5 |
![]() |
6 Aug 1920 | 5503 East Greenway Avenue, Philadelphia, Philadelphia County, Pennsylvania ![]() | I1825 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Vote | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1888 | Petaluma, Sonoma County, California ![]() | I17179 |
2 |
![]() |
6 Aug 1894 | 818 Sixth Street, San Diego, San Diego County, California ![]() | I11862 |
3 |
![]() |
6 Aug 1896 | Big Valley, Lakeport, Lake County, California ![]() | I6172 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1965 | I20646 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1720 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5457 |
2 |
![]() |
6 Aug 1720 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5112 |
Matches 1 to 9 of 9
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1914 | Simcoe, Norfolk County, Ontario, Canada ![]() | I2597 |
2 |
![]() |
6 Aug 1948 | Poughkeepsie, Dutchess County, New York ![]() | I26038 |
3 |
![]() |
6 Aug 1948 | Poughkeepsie, Dutchess County, New York ![]() | I26046 |
4 |
![]() |
6 Aug 1948 | Poughkeepsie, Dutchess County, New York ![]() | I22566 |
5 |
![]() |
6 Aug 1948 | Poughkeepsie, Dutchess County, New York ![]() | I22560 |
6 |
![]() |
6 Aug 1994 | Ottawa, Ontario, Canada ![]() | I12108 |
7 |
![]() |
6 Aug 1994 | Ottawa, Ontario, Canada ![]() | I12109 |
8 |
![]() |
6 Aug 2000 | Bellvale, Orange County, New York ![]() | I17439 |
9 |
![]() |
6 Aug 2000 | Bellvale, Orange County, New York ![]() | I17441 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1875 | Hastings County, Ontario, Canada ![]() | I7634 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Aug 1946 | Brooklyn, Kings County, New York ![]() | I41070 |
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.