Researching Maybee and its many variants
Matches 1 to 50 of 65
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1708 | Tarrytown, Westchester County, New York ![]() | I22311 |
2 |
![]() |
1 Jun 1729 | Kingston, Ulster County, New York ![]() | I18027 |
3 |
![]() |
1 Jun 1760 | Tappan, Rockland County, New York ![]() | I27185 |
4 |
![]() |
1 Jun 1777 | Schenectady, Schenectady County, New York ![]() | I5632 |
5 |
![]() |
1 Jun 1785 | I4155 | |
6 |
![]() |
1 Jun 1796 | Ballston, Saratoga County, New York ![]() | I27494 |
7 |
![]() |
1 Jun 1797 | probably, Stephen Town, Albany County, New York ![]() | I31691 |
8 |
![]() |
1 Jun 1803 | Greene County, New York ![]() | I37638 |
9 |
![]() |
1 Jun 1807 | Westchester County, New York ![]() | I15051 |
10 |
![]() |
1 Jun 1814 | I28721 | |
11 |
![]() |
1 Jun 1819 | I5727 | |
12 |
![]() |
1 Jun 1823 | Murray Township, Northumberland County, Ontario, Canada ![]() | I727 |
13 |
![]() |
1 Jun 1829 | Castile, Genesee (later Wyoming) County, New York ![]() | I3701 |
14 |
![]() |
1 Jun 1836 | Bexley Heath, Kent, England ![]() | I30955 |
15 |
![]() |
1 Jun 1837 | Barachois, Gaspé County, Quebec, Canada ![]() | I12043 |
16 |
![]() |
1 Jun 1847 | Eling, Hampshire, England ![]() | I19068 |
17 |
![]() |
1 Jun 1852 | Murray Township, Northumberland County, Ontario, Canada ![]() | I992 |
18 |
![]() |
1 Jun 1856 | Murray Township, Northumberland County, Ontario, Canada ![]() | I1816 |
19 |
![]() |
1 Jun 1860 | New York ![]() | I11160 |
20 |
![]() |
1 Jun 1864 | Jersey City, Hudson County, New Jersey ![]() | I22500 |
21 |
![]() |
1 Jun 1864 | Independence Township, Warren County, New Jersey ![]() | I23085 |
22 |
![]() |
1 Jun 1869 | Madison County, New York ![]() | I25954 |
23 |
![]() |
1 Jun 1870 | New York ![]() | I27360 |
24 |
![]() |
1 Jun 1871 | Bloomingdale, Passaic County, New Jersey ![]() | I18878 |
25 |
![]() |
1 Jun 1871 | Hackensack, Bergen County, New Jersey ![]() | I21076 |
26 |
![]() |
1 Jun 1871 | I21438 | |
27 |
![]() |
1 Jun 1874 | North Hector, Schuyler County, New York ![]() | I2013 |
28 |
![]() |
1 Jun 1874 | Eldon Township, Victoria County, Ontario, Canada ![]() | I24658 |
29 |
![]() |
1 Jun 1875 | Greene, Butler County, Iowa ![]() | I19885 |
30 |
![]() |
1 Jun 1877 | Kingston Parish, Kings County, New Brunswick, Canada ![]() | I23240 |
31 |
![]() |
1 Jun 1882 | Swarraton, Hampshire, England ![]() | I35698 |
32 |
![]() |
1 Jun 1882 | Belleville, Hastings County, Ontario, Canada ![]() | I37909 |
33 |
![]() |
1 Jun 1882 | Germany ![]() | I38169 |
34 |
![]() |
1 Jun 1885 | Wappingers Falls, Dutchess County, New York ![]() | I23267 |
35 |
![]() |
1 Jun 1886 | Indianola, Warren County, Iowa ![]() | I36866 |
36 |
![]() |
1 Jun 1887 | Chelsea, Washtenaw County, Michigan ![]() | I31419 |
37 |
![]() |
1 Jun 1888 | Halfmoon, Saratoga County, New York ![]() | I827 |
38 |
![]() |
1 Jun 1888 | Chittenango, Madison County, New York ![]() | I12747 |
39 |
![]() |
1 Jun 1889 | Burwell, Garfield County, Nebraska ![]() | I42950 |
40 |
![]() |
1 Jun 1889 | Seattle, Washington ![]() | I6135 |
41 |
![]() |
1 Jun 1890 | Clifton, Kings County, New Brunswick, Canada ![]() | I23296 |
42 |
![]() |
1 Jun 1891 | Portland, Multnomah County, Oregon ![]() | I42887 |
43 |
![]() |
1 Jun 1891 | Palisades, Rockland County, New York ![]() | I11745 |
44 |
![]() |
1 Jun 1891 | Buffalo, Erie County, New York ![]() | I9335 |
45 |
![]() |
1 Jun 1897 | Guilderland, Albany County, New York ![]() | I34579 |
46 |
![]() |
1 Jun 1901 | South Superior, Douglas County, Wisconsin ![]() | I31628 |
47 |
![]() |
1 Jun 1901 | Parry Harbour, Parry Sound District, Ontario, Canada ![]() | I20317 |
48 |
![]() |
1 Jun 1902 | Hart Township, Oceana County, Michigan ![]() | I27617 |
49 |
![]() |
1 Jun 1904 | Taberg, Oneida County, New York ![]() | I26262 |
50 |
![]() |
1 Jun 1904 | New Independence Township, Saint Louis County, Minnesota ![]() | I30303 |
Matches 1 to 11 of 11
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1766 | Old Paramus Reformed Church, Paramus, Bergen County, New Jersey ![]() | I4001 |
2 |
![]() |
1 Jun 1784 | Reformed Dutch Church, German Flatts Township, Montgomery County, New York ![]() | I5161 |
3 |
![]() |
1 Jun 1788 | Presbyterian Church, Manhattan, New York City, New York ![]() | I36407 |
4 |
![]() |
1 Jun 1831 | the Reformed Church of Woestina, Rotterdam, New York ![]() | I5764 |
5 |
![]() |
1 Jun 1836 | Baptist Chapel, Eynsford, Kent, England ![]() | I30955 |
6 |
![]() |
1 Jun 1849 | Wesleyan Methodist Church, Belleville, Hastings County, Ontario, Canada ![]() | I11269 |
7 |
![]() |
1 Jun 1851 | Brixton (now Brighstone), Isle of Wight, Hampshire, England ![]() | I29692 |
8 |
![]() |
1 Jun 1879 | Eling Parish, Hampshire, England ![]() | I31409 |
9 |
![]() |
1 Jun 1884 | Godshill, Isle of Wight, Hampshire, England ![]() | I29750 |
10 |
![]() |
1 Jun 1887 | St John the Evangelist, Holborn, London, Middlesex, England ![]() | I29751 |
11 |
![]() |
1 Jun 1902 | Crookham, Hampshire, England ![]() | I31936 |
Matches 1 to 50 of 53
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1788 | Albany County, New York ![]() | I4732 |
2 |
![]() |
1 Jun 1850 | Niagara, Lincoln County, Ontario, Canada ![]() | I30735 |
3 |
![]() |
1 Jun 1855 | I21985 | |
4 |
![]() |
1 Jun 1858 | I491 | |
5 |
![]() |
1 Jun 1876 | Hempstead, Nassau County, New York ![]() | I3137 |
6 |
![]() |
1 Jun 1881 | Delaware County, New York ![]() | I31775 |
7 |
![]() |
1 Jun 1883 | Marmora, Hastings County, Ontario, Canada ![]() | I21304 |
8 |
![]() |
1 Jun 1888 | Camden Township, Lennox and Addington County, Ontario, Canada ![]() | I3563 |
9 |
![]() |
1 Jun 1900 | I6006 | |
10 |
![]() |
1 Jun 1903 | Brooklyn, Kings County, New York ![]() | I3905 |
11 |
![]() |
1 Jun 1910 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I22246 |
12 |
![]() |
1 Jun 1913 | Coe Hill, Wollaston Township, Hastings County, Ontario, Canada ![]() | I20174 |
13 |
![]() |
1 Jun 1914 | I33217 | |
14 |
![]() |
1 Jun 1915 | Butterworth Hospital, Grand Rapids, Kent County, Michigan ![]() | I33026 |
15 |
![]() |
1 Jun 1919 | Saint John, Saint John County, New Brunswick, Canada ![]() | I32480 |
16 |
![]() |
1 Jun 1921 | I41640 | |
17 |
![]() |
1 Jun 1929 | Bellvue Hospital, Manhattan, New York ![]() | I13006 |
18 |
![]() |
1 Jun 1929 | Roscoe, Winnebago County, Illinois ![]() | I18666 |
19 |
![]() |
1 Jun 1931 | Brighton, Northumberland County, Ontario, Canada ![]() | I24012 |
20 |
![]() |
1 Jun 1934 | Ashville, Buncombe County, North Carolina ![]() | I31503 |
21 |
![]() |
1 Jun 1940 | Bates' Gates, Orange County, New York ![]() | I10114 |
22 |
![]() |
1 Jun 1946 | Nicollet County, Minnesota ![]() | I22010 |
23 |
![]() |
1 Jun 1948 | Los Angeles County, California ![]() | I41252 |
24 |
![]() |
1 Jun 1950 | Saint Louis, Saint Louis County, Missouri ![]() | I38739 |
25 |
![]() |
1 Jun 1957 | I10188 | |
26 |
![]() |
1 Jun 1965 | erkley Lodge Nursing Home, Tennyson Road, Worthing, Sussex, England ![]() | I35230 |
27 |
![]() |
1 Jun 1966 | 30 Pine Tree Lane, Tappan, Rockland County, New York ![]() | I11745 |
28 |
![]() |
1 Jun 1970 | St Joseph's Hospital, Belvidere, Boone County, Illinois ![]() | I41824 |
29 |
![]() |
1 Jun 1973 | Queenwood Convalescent Home, Morton, Tazewell County, Illinois ![]() | I29969 |
30 |
![]() |
1 Jun 1979 | Spooner, Washburn County, Wisconsin ![]() | I41819 |
31 |
![]() |
1 Jun 1982 | Turlock, Stanislaus County, California ![]() | I38921 |
32 |
![]() |
1 Jun 1983 | Beekman Town, Dutchess County, New York ![]() | I10967 |
33 |
![]() |
1 Jun 1987 | Sacramento County, California ![]() | I30499 |
34 |
![]() |
1 Jun 1991 | Kalamazoo, Kalamazoo County, Michigan ![]() | I2656 |
35 |
![]() |
1 Jun 1991 | Shea Convalescent Hospital, San Bernardino, San Bernardino County, California ![]() | I41442 |
36 |
![]() |
1 Jun 1992 | Seattle, King County, Washington ![]() | I29885 |
37 |
![]() |
1 Jun 1992 | Bedford, Middlesex County, Massachusetts ![]() | I12410 |
38 |
![]() |
1 Jun 1992 | Red Hook, Dutchess County, New York ![]() | I12454 |
39 |
![]() |
1 Jun 1994 | Goshen, Orange County, New York ![]() | I20985 |
40 |
![]() |
1 Jun 1997 | Carroll Lake, Ontario, Canada ![]() | I12448 |
41 |
![]() |
1 Jun 1997 | Carroll Lake, Ontario, Canada ![]() | I21375 |
42 |
![]() |
1 Jun 1997 | Shubuta, Clarke County, Mississippi ![]() | I30432 |
43 |
![]() |
1 Jun 1998 | Seattle, King County, Washington ![]() | I35125 |
44 |
![]() |
1 Jun 1999 | Littleton, Jefferson County, Colorado ![]() | I38324 |
45 |
![]() |
1 Jun 1999 | Cowes, Isle of Wight, Hampshire, England ![]() | I31921 |
46 |
![]() |
1 Jun 1999 | Salamanca, Cattaraugus County, New York ![]() | I30545 |
47 |
![]() |
1 Jun 2000 | Nanaimo, British Columbia, Canada ![]() | I6189 |
48 |
![]() |
1 Jun 2001 | St. Joseph's Health Centre, Toronto, Ontario, Canada ![]() | I24935 |
49 |
![]() |
1 Jun 2010 | Mansfield, Richland County, Ohio ![]() | I29974 |
50 |
![]() |
1 Jun 2010 | Eureka, Lincoln County, Montana ![]() | I14015 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1810 | Saint Mary's Church, Portsea, Hampshire, England ![]() | I15378 |
2 |
![]() |
1 Jun 1850 | Preakness Reformed Church Cemetery, Wayne, Passaic County, New Jersey ![]() | I3663 |
3 |
![]() |
1 Jun 1936 | Evergreen Cemetery, Kinnelon, Morris County, New Jersey ![]() | I2610 |
4 |
![]() |
1 Jun 1994 | Memory Gardens, Colonie, New York ![]() | I9382 |
Matches 1 to 40 of 40
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
1 Jun 1686 | I27160 I27109 | |
2 |
![]() ![]() |
1 Jun 1816 | the Reformed Dutch Church of Kakiat, Rockland County, New York ![]() | I4348 I4247 |
3 |
![]() ![]() |
1 Jun 1825 | Caughnawaga Reformed Church, Fonda, Montgomery County, New York ![]() | I5674 I5749 |
4 |
![]() ![]() |
1 Jun 1842 | Bedford Street Methodist Church, New York City, New York ![]() | I4497 I4498 |
5 |
![]() ![]() |
1 Jun 1867 | Hastings County, Ontario, Canada ![]() | I29107 I29108 |
6 |
![]() ![]() |
1 Jun 1868 | Westbury-On-Trym Parish Church, Bristol, Gloucestershire, England ![]() | I31150 I31151 |
7 |
![]() ![]() |
1 Jun 1870 | North Adelaide, South Australia, Australia ![]() | I27057 I27059 |
8 |
![]() ![]() |
1 Jun 1882 | Manhattan, New York ![]() | I1581 I20611 |
9 |
![]() ![]() |
1 Jun 1884 | Wollaston Township, Hastings County, Ontario, Canada ![]() | I25282 I25271 |
10 |
![]() ![]() |
1 Jun 1886 | Baptist Church, Hampton, Kings County, New Brunswick, Canada ![]() | I19547 I19496 |
11 |
![]() ![]() |
1 Jun 1890 | Toronto, York County, Ontario, Canada ![]() | I2665 I2666 |
12 |
![]() ![]() |
1 Jun 1892 | Matteawan, Dutchess County, New York ![]() | I21892 I21891 |
13 |
![]() ![]() |
1 Jun 1892 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I19524 I34537 |
14 |
![]() ![]() |
1 Jun 1897 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I40865 I21828 |
15 |
![]() ![]() |
1 Jun 1897 | Milwaukee County, Wisconsin ![]() | I27870 I27875 |
16 |
![]() ![]() |
1 Jun 1898 | 121 Maple Street, London, Middlesex County, Ontario, Canada ![]() | I41134 I41131 |
17 |
![]() ![]() |
1 Jun 1898 | Nelson, British Columbia, Canada ![]() | I12830 I11999 |
18 |
![]() ![]() |
1 Jun 1904 | Madoc, Hastings County, Ontario, Canada ![]() | I16531 I16532 |
19 |
![]() ![]() |
1 Jun 1914 | St Lukes Church, West Norwood, London, England ![]() | I32001 I39185 |
20 |
![]() ![]() |
1 Jun 1918 | Lapeer, Lapeer County, Michigan ![]() | I39669 I39668 |
21 |
![]() ![]() |
1 Jun 1918 | Manhattan, New York County, New York ![]() | I2733 I2732 |
22 |
![]() ![]() |
1 Jun 1921 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I41032 I41023 |
23 |
![]() ![]() |
1 Jun 1921 | Chelsea, Washtenaw County, Michigan ![]() | I31422 I31423 |
24 |
![]() ![]() |
1 Jun 1922 | Livingston, Park County, Montana ![]() | I35113 I39461 |
25 |
![]() ![]() |
1 Jun 1927 | Toronto, York County, Ontario, Canada ![]() | I22895 I23195 |
26 |
![]() ![]() |
1 Jun 1929 | Hernando, DeSoto County, Mississippi ![]() | I1095 I1106 |
27 |
![]() ![]() |
1 Jun 1930 | Warwick, Orange County, New York ![]() | I38503 I38507 |
28 |
![]() ![]() |
1 Jun 1932 | I22191 I22192 | |
29 |
![]() ![]() |
1 Jun 1932 | DeKalb County, Indiana ![]() | I37209 I27398 |
30 |
![]() ![]() |
1 Jun 1935 | 28l8 Sacramento Street, Saint Joseph, Buchanan County, Missouri ![]() | I41771 I41770 |
31 |
![]() ![]() |
1 Jun 1935 | New Haven, Connecticut ![]() | I10567 I10568 |
32 |
![]() ![]() |
1 Jun 1938 | I19596 I19654 | |
33 |
![]() ![]() |
1 Jun 1940 | Mission Baptist Church, Saint John City, Saint John County, New Brunswick, Canada ![]() | I32495 I32496 |
34 |
![]() ![]() |
1 Jun 1943 | Knoxville, Tennessee ![]() | I33441 I30994 |
35 |
![]() ![]() |
1 Jun 1946 | Newton County, Arkansas ![]() | I38772 I38768 |
36 |
![]() ![]() |
1 Jun 1946 | Church of the Attonement, Westfield, Hampden County, Massachusetts ![]() | I33346 I33345 |
37 |
![]() ![]() |
1 Jun 1949 | I25775 I25198 | |
38 |
![]() ![]() |
1 Jun 1952 | Hawarden, Sioux County, Iowa ![]() | I39723 I39727 |
39 |
![]() ![]() |
1 Jun 1957 | I17858 I17859 | |
40 |
![]() ![]() |
1 Jun 1982 | Seminole County, Florida ![]() | I11384 I9072 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1915 | Wytopitlock, Aroostock County, Maine ![]() | I39348 |
2 |
![]() |
1 Jun 1917 | Mentz Township, Cayuga County, New York ![]() | I39898 |
Matches 1 to 50 of 1190
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1855 | Warwick Township, Orange County, New York ![]() | I38469 |
2 |
![]() |
1 Jun 1855 | Warwick Township, Orange County, New York ![]() | I38473 |
3 |
![]() |
1 Jun 1855 | Warwick Township, Orange County, New York ![]() | I38472 |
4 |
![]() |
1 Jun 1855 | Warwick Township, Orange County, New York ![]() | I38471 |
5 |
![]() |
1 Jun 1855 | Westerlo, Albany County, New York ![]() | I27431 |
6 |
![]() |
1 Jun 1855 | Rensselaerville Township, Albany County, New York ![]() | I2777 |
7 |
![]() |
1 Jun 1860 | Elk River, Sherburne County, Minnesota ![]() | I14965 |
8 |
![]() |
1 Jun 1860 | Conneautville Borough, Crawford County, Pennsylvania ![]() | I16585 |
9 |
![]() |
1 Jun 1860 | Elk River, Sherburne County, Minnesota ![]() | I27376 |
10 |
![]() |
1 Jun 1860 | Elk River, Sherburne County, Minnesota ![]() | I27375 |
11 |
![]() |
1 Jun 1860 | Conneautville Borough, Crawford County, Pennsylvania ![]() | I27523 |
12 |
![]() |
1 Jun 1860 | Conneautville Borough, Crawford County, Pennsylvania ![]() | I27524 |
13 |
![]() |
1 Jun 1860 | Elk River, Sherburne County, Minnesota ![]() | I27377 |
14 |
![]() |
1 Jun 1860 | Elk River, Sherburne County, Minnesota ![]() | I565 |
15 |
![]() |
1 Jun 1860 | Conneautville Borough, Crawford County, Pennsylvania ![]() | I27522 |
16 |
![]() |
1 Jun 1865 | Glenville Township, Schenectady County, New York ![]() | I21808 |
17 |
![]() |
1 Jun 1865 | Conesus Township, Livingston County, New York ![]() | I38800 |
18 |
![]() |
1 Jun 1865 | Poughkeepsie, Dutchess County, New York ![]() | I28584 |
19 |
![]() |
1 Jun 1865 | Haverstraw, Rockland County, New York ![]() | I23146 |
20 |
![]() |
1 Jun 1865 | Pleasant Valley Town, Dutchess County, New York ![]() | I40017 |
21 |
![]() |
1 Jun 1865 | Pleasant Valley Town, Dutchess County, New York ![]() | I40014 |
22 |
![]() |
1 Jun 1865 | Pleasant Valley Town, Dutchess County, New York ![]() | I22972 |
23 |
![]() |
1 Jun 1865 | Pleasant Valley Town, Dutchess County, New York ![]() | I40016 |
24 |
![]() |
1 Jun 1865 | Pleasant Valley Town, Dutchess County, New York ![]() | I40015 |
25 |
![]() |
1 Jun 1865 | Conesus Township, Livingston County, New York ![]() | I38797 |
26 |
![]() |
1 Jun 1865 | Elk River Township, Sherburne County, Minnesota ![]() | I14965 |
27 |
![]() |
1 Jun 1865 | Brooklyn, Kings County, New York ![]() | I1170 |
28 |
![]() |
1 Jun 1865 | Glenville Township, Schenectady County, New York ![]() | I5882 |
29 |
![]() |
1 Jun 1865 | Glenville Township, Schenectady County, New York ![]() | I19293 |
30 |
![]() |
1 Jun 1865 | Glenville Township, Schenectady County, New York ![]() | I5864 |
31 |
![]() |
1 Jun 1865 | Conesus Township, Livingston County, New York ![]() | I4035 |
32 |
![]() |
1 Jun 1865 | Glenville Township, Schenectady County, New York ![]() | I5735 |
33 |
![]() |
1 Jun 1865 | Glenville Township, Schenectady County, New York ![]() | I17682 |
34 |
![]() |
1 Jun 1865 | Glenville Township, Schenectady County, New York ![]() | I5867 |
35 |
![]() |
1 Jun 1865 | Glenville Township, Schenectady County, New York ![]() | I17683 |
36 |
![]() |
1 Jun 1865 | Belvidere Township, Goodhue County, Minnesota ![]() | I17928 |
37 |
![]() |
1 Jun 1865 | Belvidere Township, Goodhue County, Minnesota ![]() | I15116 |
38 |
![]() |
1 Jun 1865 | Poughkeepsie, Dutchess County, New York ![]() | I17724 |
39 |
![]() |
1 Jun 1865 | Belvidere Township, Goodhue County, Minnesota ![]() | I15102 |
40 |
![]() |
1 Jun 1865 | Pine Plains, Dutchess County, New York ![]() | I4116 |
41 |
![]() |
1 Jun 1865 | Brooklyn, Kings County, New York ![]() | I1192 |
42 |
![]() |
1 Jun 1865 | Brooklyn, Kings County, New York ![]() | I1209 |
43 |
![]() |
1 Jun 1865 | Poughkeepsie, Dutchess County, New York ![]() | I17723 |
44 |
![]() |
1 Jun 1865 | Brooklyn, Kings County, New York ![]() | I1206 |
45 |
![]() |
1 Jun 1865 | Elk River Township, Sherburne County, Minnesota ![]() | I27376 |
46 |
![]() |
1 Jun 1865 | Elk River Township, Sherburne County, Minnesota ![]() | I27375 |
47 |
![]() |
1 Jun 1865 | Poughkeepsie, Dutchess County, New York ![]() | I28587 |
48 |
![]() |
1 Jun 1865 | Poughkeepsie, Dutchess County, New York ![]() | I17722 |
49 |
![]() |
1 Jun 1865 | Haverstraw, Rockland County, New York ![]() | I23145 |
50 |
![]() |
1 Jun 1865 | Poughkeepsie, Dutchess County, New York ![]() | I17719 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1927 | Dwyer Funeral Parlor, La Crosse, La Crosse County, Wisconsin ![]() | I620 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1840 | Orangetown, Rockland County, New York ![]() | I3961 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1944 | Fort Devens, Massachusetts ![]() | I8912 |
2 |
![]() |
1 Jun 1944 | Detroit, Michigan ![]() | I20828 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1871 | Fayetteville, New York ![]() | I5889 |
2 |
![]() |
1 Jun 1911 | Picton, Prince Edward County, Ontario, Canada ![]() | I11002 |
3 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I20086 |
4 |
![]() |
1 Jun 1966 | Middletown, Orange County, New York ![]() | I11713 |
5 |
![]() |
1 Jun 1997 | Cocoa, Florida ![]() | I40031 |
6 |
![]() |
1 Jun 2006 | Ithaca, New York ![]() | I21460 |
7 |
![]() |
1 Jun 2017 | I121 | |
8 |
![]() |
1 Jun 2109 | Simcoe, Norfolk County, Ontario, Canada ![]() | I20315 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1805 | District of London, Ontario, Canada ![]() | I1326 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1862 | 19 Pike Street, Manhattan, New York City, New York ![]() | I14991 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Vote | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1896 | 142 W 25th, Los Angeles, California ![]() | I6402 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1784 | Reformed Dutch Church, German Flatts Township, Montgomery County, New York ![]() | I4755 |
Matches 1 to 14 of 14
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jun 1911 | Picton, Prince Edward County, Ontario, Canada ![]() | I11871 |
2 |
![]() |
1 Jun 1911 | Picton, Prince Edward County, Ontario, Canada ![]() | I11881 |
3 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I30782 |
4 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I20094 |
5 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I27926 |
6 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I26937 |
7 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I20085 |
8 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I20091 |
9 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I20093 |
10 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I19009 |
11 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I20090 |
12 |
![]() |
1 Jun 1951 | Birmingham, Alabama ![]() | I20089 |
13 |
![]() |
1 Jun 1997 | Cocoa, Florida ![]() | I39042 |
14 |
![]() |
1 Jun 2006 | Ithaca, New York ![]() | I21464 |
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.