Researching Maybee and its many variants
Matches 1 to 50 of 69
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1720 | Tappan, Rockland County, New York ![]() | I27173 |
2 |
![]() |
1 Jul 1768 | Langport, Somerset, England ![]() | I35178 |
3 |
![]() |
1 Jul 1787 | I15477 | |
4 |
![]() |
1 Jul 1814 | I32578 | |
5 |
![]() |
1 Jul 1818 | I1617 | |
6 |
![]() |
1 Jul 1822 | Chautauqua County, New York ![]() | I7470 |
7 |
![]() |
1 Jul 1831 | Ditcheat, Somerset, England ![]() | I29786 |
8 |
![]() |
1 Jul 1839 | New Brunswick, Canada ![]() | I1437 |
9 |
![]() |
1 Jul 1842 | Eastport, Washington County, Maine ![]() | I39317 |
10 |
![]() |
1 Jul 1844 | Chautauqua County, New York ![]() | I26973 |
11 |
![]() |
1 Jul 1846 | Seneca County, New York ![]() | I22944 |
12 |
![]() |
1 Jul 1854 | Michigan ![]() | I8641 |
13 |
![]() |
1 Jul 1855 | Union River, Sheboygan County, Wisconsin ![]() | I16682 |
14 |
![]() |
1 Jul 1856 | Pennsylvania ![]() | I11792 |
15 |
![]() |
1 Jul 1857 | Davenport, Scott County, Iowa ![]() | I9667 |
16 |
![]() |
1 Jul 1858 | Schenectady County, New York ![]() | I5860 |
17 |
![]() |
1 Jul 1859 | Harborcreek Township, Erie County, Pennsylvania ![]() | I11791 |
18 |
![]() |
1 Jul 1861 | Seymour Township, Northumberland County, Ontario, Canada ![]() | I24587 |
19 |
![]() |
1 Jul 1865 | Carmel, Putnam County, New York ![]() | I41739 |
20 |
![]() |
1 Jul 1866 | Ontario, Canada ![]() | I25412 |
21 |
![]() |
1 Jul 1868 | Irving, Erie County, New York ![]() | I4937 |
22 |
![]() |
1 Jul 1868 | Brighton, Northumberland County, Ontario, Canada ![]() | I19675 |
23 |
![]() |
1 Jul 1871 | Port Rowan, Walsingham Township, Norfolk County, Ontario, Canada ![]() | I22521 |
24 |
![]() |
1 Jul 1872 | Augusta Township, Grenville County, Ontario, Canada ![]() | I20054 |
25 |
![]() |
1 Jul 1873 | Norton Hill, Greene County, New York ![]() | I25055 |
26 |
![]() |
1 Jul 1873 | Norton Hill, Greene County, New York ![]() | I16565 |
27 |
![]() |
1 Jul 1876 | Schenevus, Otsego County, New York ![]() | I14148 |
28 |
![]() |
1 Jul 1884 | Wallaceburg, Kent County, Ontario, Canada ![]() | I32940 |
29 |
![]() |
1 Jul 1885 | Vernon Township, Sussex County, New Jersey ![]() | I38654 |
30 |
![]() |
1 Jul 1886 | Passaic County, New Jersey ![]() | I26300 |
31 |
![]() |
1 Jul 1888 | New York ![]() | I39900 |
32 |
![]() |
1 Jul 1888 | Toronto, Ontario, Canada ![]() | I27351 |
33 |
![]() |
1 Jul 1889 | South Dorchester Township, Elgin County, Ontario, Canada ![]() | I29505 |
34 |
![]() |
1 Jul 1889 | Middleton Township, Norfolk County, Ontario, Canada ![]() | I39542 |
35 |
![]() |
1 Jul 1890 | Esbon, Jewell County, Kansas ![]() | I17845 |
36 |
![]() |
1 Jul 1891 | Rotherhithe, Surrey, England ![]() | I36228 |
37 |
![]() |
1 Jul 1892 | West Conesville, Schoharie County, New York ![]() | I40076 |
38 |
![]() |
1 Jul 1894 | Greene County, New York ![]() | I25067 |
39 |
![]() |
1 Jul 1894 | Clearfield County, Pennsylvania ![]() | I39891 |
40 |
![]() |
1 Jul 1895 | Bellvale, Orange County, New York ![]() | I11717 |
41 |
![]() |
1 Jul 1896 | Massachusetts ![]() | I30297 |
42 |
![]() |
1 Jul 1897 | Southampton, Hampshire, England ![]() | I33879 |
43 |
![]() |
1 Jul 1897 | I30180 | |
44 |
![]() |
1 Jul 1898 | Missoula, Montana ![]() | I26234 |
45 |
![]() |
1 Jul 1899 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I2857 |
46 |
![]() |
1 Jul 1901 | Waukesha County, Wisconsin ![]() | I30894 |
47 |
![]() |
1 Jul 1902 | Michigan ![]() | I27607 |
48 |
![]() |
1 Jul 1906 | Brookline, Norfolk County, Massachusetts ![]() | I39414 |
49 |
![]() |
1 Jul 1908 | Beaver County, Oklahoma ![]() | I16487 |
50 |
![]() |
1 Jul 1908 | New Jersey ![]() | I27681 |
Matches 1 to 11 of 11
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1722 | St Mary's Church, Maiden Newton, Dorset, England ![]() | I35953 |
2 |
![]() |
1 Jul 1764 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5578 |
3 |
![]() |
1 Jul 1764 | I8965 | |
4 |
![]() |
1 Jul 1798 | McColl Methodist Church, Saint Stephen, Charlotte County, New Brunswick, Canada ![]() | I19456 |
5 |
![]() |
1 Jul 1810 | McColl Methodist Church, Saint Stephen, Charlotte County, New Brunswick, Canada ![]() | I19465 |
6 |
![]() |
1 Jul 1810 | Reformed Dutch Church, New Hurley, Ulster County, New York ![]() | I4305 |
7 |
![]() |
1 Jul 1849 | Newchurch, Isle of Wight, Hampshire, England ![]() | I31847 |
8 |
![]() |
1 Jul 1860 | St Luke's, Southampton, Hampshire, England ![]() | I31312 |
9 |
![]() |
1 Jul 1899 | Third Evangelical Lutheran Church, Rhinebeck, Dutchess County, New York ![]() | I22566 |
10 |
![]() |
1 Jul 1909 | Newchurch, Isle of Wight, Hampshire, England ![]() | I31964 |
11 |
![]() |
1 Jul 1923 | I20799 |
Matches 1 to 50 of 62
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1826 | Bethlehem, Albany County, New York ![]() | I5032 |
2 |
![]() |
1 Jul 1829 | Plattekill, Ulster County, New York ![]() | I15830 |
3 |
![]() |
1 Jul 1829 | Plattekill, Ulster County, New York ![]() | I15832 |
4 |
![]() |
1 Jul 1829 | I12332 | |
5 |
![]() |
1 Jul 1836 | I4007 | |
6 |
![]() |
1 Jul 1867 | Westborough, Worcester County, Massachusetts ![]() | I19421 |
7 |
![]() |
1 Jul 1884 | Lambeth, Surrey, England ![]() | I35210 |
8 |
![]() |
1 Jul 1886 | Oxford County, Ontario, Canada ![]() | I25874 |
9 |
![]() |
1 Jul 1890 | I3124 | |
10 |
![]() |
1 Jul 1895 | Parker, Turner County, South Dakota ![]() | I3587 |
11 |
![]() |
1 Jul 1896 | Etna, Clark County, Missouri ![]() | I9577 |
12 |
![]() |
1 Jul 1898 | Newark, Essex County, New Jersey ![]() | I17999 |
13 |
![]() |
1 Jul 1907 | Lake City, Minnesota ![]() | I26221 |
14 |
![]() |
1 Jul 1910 | Brooklyn, Kings County, New York ![]() | I11109 |
15 |
![]() |
1 Jul 1911 | Wisconsin ![]() | I13118 |
16 |
![]() |
1 Jul 1911 | Springville Township, Wexford County, Michigan ![]() | I22839 |
17 |
![]() |
1 Jul 1915 | Kingston, Ulster County, New York ![]() | I5060 |
18 |
![]() |
1 Jul 1916 | Battle of the Somme, France ![]() | I31164 |
19 |
![]() |
1 Jul 1921 | Abbotts, Cattaraugus County, New York ![]() | I3667 |
20 |
![]() |
1 Jul 1925 | 111 W 2nd Second Street, San Dimas, Los Angeles County, California ![]() | I15673 |
21 |
![]() |
1 Jul 1927 | Battersea, Surrey, England ![]() | I35620 |
22 |
![]() |
1 Jul 1929 | Winona County, Minnesota ![]() | I24699 |
23 |
![]() |
1 Jul 1929 | Moline, Rock Island County, Illinois ![]() | I27556 |
24 |
![]() |
1 Jul 1930 | Orting, Pierce County, Washington ![]() | I38154 |
25 |
![]() |
1 Jul 1932 | 119 Hill Street, Tonawanda, Erie County, New York ![]() | I22665 |
26 |
![]() |
1 Jul 1941 | Station Hospital, Fort Monroe, Elizabeth City, Virginia ![]() | I36118 |
27 |
![]() |
1 Jul 1942 | 55 Carters Avenue, Hamworthy, Dorset, England ![]() | I30805 |
28 |
![]() |
1 Jul 1942 | Lorain, Lorain County, Ohio ![]() | I26125 |
29 |
![]() |
1 Jul 1943 | Lemonville, York County, Ontario, Canada ![]() | I38127 |
30 |
![]() |
1 Jul 1948 | Nyack, Rockland County, New York ![]() | I27210 |
31 |
![]() |
1 Jul 1952 | Ramsey County, Minnesota ![]() | I38233 |
32 |
![]() |
1 Jul 1953 | Granite County, Montana ![]() | I4531 |
33 |
![]() |
1 Jul 1955 | I25328 | |
34 |
![]() |
1 Jul 1958 | Kings County, New Brunswick, Canada ![]() | I23302 |
35 |
![]() |
1 Jul 1958 | Iowa Methodist Hospital, Des Moines, Polk County, Iowa ![]() | I19952 |
36 |
![]() |
1 Jul 1961 | Kalamazoo, Kalamazoo County, Michigan ![]() | I7481 |
37 |
![]() |
1 Jul 1961 | 55 Carter Place, Hamworthy, Dorset, England ![]() | I32995 |
38 |
![]() |
1 Jul 1966 | Whittier, Los Angeles County, California ![]() | I20192 |
39 |
![]() |
1 Jul 1968 | Hollywood, Broward County, Florida ![]() | I40048 |
40 |
![]() |
1 Jul 1969 | Randwick, New South Wales, Australia ![]() | I31729 |
41 |
![]() |
1 Jul 1970 | I26907 | |
42 |
![]() |
1 Jul 1971 | I32406 | |
43 |
![]() |
1 Jul 1976 | Walla Walla, Walla Walla County, Washington ![]() | I17767 |
44 |
![]() |
1 Jul 1985 | Flint, Genesee County, Michigan ![]() | I41177 |
45 |
![]() |
1 Jul 1985 | New York City, New York County, New York ![]() | I41074 |
46 |
![]() |
1 Jul 1986 | I25623 | |
47 |
![]() |
1 Jul 1986 | Prairie Village, Johnson County, Kansas ![]() | I29445 |
48 |
![]() |
1 Jul 1994 | Tampa, Hillsborough County, Florida ![]() | I39603 |
49 |
![]() |
1 Jul 1995 | Indianapolis, Marion County, Indiana ![]() | I21146 |
50 |
![]() |
1 Jul 1995 | Arpin, Wood County, Wisconsin ![]() | I12439 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1924 | Belleville Cemetery, Belleville, Hastings County, Ontario, Canada ![]() | I17155 |
Matches 1 to 22 of 22
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
1 Jul 1792 | Reformed Dutch Church, Schenectady, New York ![]() | I8972 I8970 |
2 |
![]() ![]() |
1 Jul 1827 | I16122 I3709 | |
3 |
![]() ![]() |
1 Jul 1864 | Ingersoll, Oxford County, Ontario, Canada ![]() | I15884 I40641 |
4 |
![]() ![]() |
1 Jul 1872 | Gaspé County, Quebec, Canada ![]() | I12082 I12048 |
5 |
![]() ![]() |
1 Jul 1875 | All Saints Church, Mapperton, Dorset, England ![]() | I33031 I32982 |
6 |
![]() ![]() |
1 Jul 1892 | Baunan, Clearfield County, Pennsylvania ![]() | I42368 I19115 |
7 |
![]() ![]() |
1 Jul 1892 | Cross Street M E Church, Paterson, Passaic County, New Jersey ![]() | I39909 I39920 |
8 |
![]() ![]() |
1 Jul 1900 | Orange, Essex County, New Jersey ![]() | I41521 I26925 |
9 |
![]() ![]() |
1 Jul 1902 | Toronto, Canada ![]() | I29595 I12591 |
10 |
![]() ![]() |
1 Jul 1906 | Niagara Falls, Welland County, Ontario, Canada ![]() | I22890 I40806 |
11 |
![]() ![]() |
1 Jul 1906 | Soldiers Grove, Crawford County, Wisconsin ![]() | I6050 I6049 |
12 |
![]() ![]() |
1 Jul 1909 | Stanwood, Mecosta County, Michigan ![]() | I36582 I22916 |
13 |
![]() ![]() |
1 Jul 1914 | Richland County, Ohio ![]() | I37231 I26930 |
14 |
![]() ![]() |
1 Jul 1917 | Wingdale, Dutchess County, New York ![]() | I26885 I35453 |
15 |
![]() ![]() |
1 Jul 1919 | Sidney, Delaware County, New York ![]() | I11105 I24511 |
16 |
![]() ![]() |
1 Jul 1922 | Windsor, Essex County, Ontario, Canada ![]() | I12549 I24786 |
17 |
![]() ![]() |
1 Jul 1925 | Shenandoah, Page County, Iowa ![]() | I24834 I38307 |
18 |
![]() ![]() |
1 Jul 1934 | Worster, Otsego County, New York ![]() | I13431 I13442 |
19 |
![]() ![]() |
1 Jul 1939 | Wantagh, Nassau County, New York ![]() | I25982 I33587 |
20 |
![]() ![]() |
1 Jul 1940 | I36012 I28283 | |
21 |
![]() ![]() |
1 Jul 1944 | Dartmouth, Nova Scotia, Canada ![]() | I11883 I33819 |
22 |
![]() ![]() |
1 Jul 1961 | Goshen, Orange County, New York ![]() | I34118 I20979 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1809 | Greenburgh Township, Westchester County, New York ![]() | I3645 |
2 |
![]() |
1 Jul 1902 | Wyoming County Poor House, Wyoming County, New York ![]() | I3582 |
3 |
![]() |
1 Jul 1909 | Winnipeg, Manitoba, Canada ![]() | I7321 |
Matches 1 to 50 of 50
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1710 | West Camp, Ulster County, New York ![]() | I5215 |
2 |
![]() |
1 Jul 1710 | West Camp, Ulster County, New York ![]() | I5100 |
3 |
![]() |
1 Jul 1710 | West Camp, Ulster County, New York ![]() | I5217 |
4 |
![]() |
1 Jul 1710 | West Camp, Ulster County, New York ![]() | I5216 |
5 |
![]() |
1 Jul 1710 | West Camp, Ulster County, New York ![]() | I5212 |
6 |
![]() |
1 Jul 1710 | West Camp, Ulster County, New York ![]() | I5213 |
7 |
![]() |
1 Jul 1710 | West Camp, Ulster County, New York ![]() | I5214 |
8 |
![]() |
1 Jul 1860 | Bonus Township, Boone County, Illinois ![]() | I42093 |
9 |
![]() |
1 Jul 1865 | Milton Township, Saratoga County, New York ![]() | I17116 |
10 |
![]() |
1 Jul 1865 | Milton Township, Saratoga County, New York ![]() | I18980 |
11 |
![]() |
1 Jul 1865 | Milton Township, Saratoga County, New York ![]() | I1689 |
12 |
![]() |
1 Jul 1865 | Milton Township, Saratoga County, New York ![]() | I18978 |
13 |
![]() |
1 Jul 1865 | Cameron Township, Steuben County, New York ![]() | I16701 |
14 |
![]() |
1 Jul 1870 | Fultonville PO, Glen Township, Montgomery County, New York ![]() | I5749 |
15 |
![]() |
1 Jul 1870 | Middletown, Orange County, New York ![]() | I16247 |
16 |
![]() |
1 Jul 1870 | Saratoga Springs, Saratoga County, New York ![]() | I25072 |
17 |
![]() |
1 Jul 1870 | Seymour PO, Cuba Township, Allegany County, New York ![]() | I3666 |
18 |
![]() |
1 Jul 1870 | Fultonville PO, Glen Township, Montgomery County, New York ![]() | I15745 |
19 |
![]() |
1 Jul 1870 | Fultonville PO, Glen Township, Montgomery County, New York ![]() | I17829 |
20 |
![]() |
1 Jul 1870 | Fultonville PO, Glen Township, Montgomery County, New York ![]() | I5674 |
21 |
![]() |
1 Jul 1870 | Fultonville PO, Glen Township, Montgomery County, New York ![]() | I5779 |
22 |
![]() |
1 Jul 1870 | Fultonville PO, Glen Township, Montgomery County, New York ![]() | I23343 |
23 |
![]() |
1 Jul 1870 | Seymour PO, Cuba Township, Allegany County, New York ![]() | I3671 |
24 |
![]() |
1 Jul 1870 | Seymour PO, Cuba Township, Allegany County, New York ![]() | I3669 |
25 |
![]() |
1 Jul 1870 | Middletown, Orange County, New York ![]() | I28564 |
26 |
![]() |
1 Jul 1870 | Saratoga Springs, Saratoga County, New York ![]() | I16549 |
27 |
![]() |
1 Jul 1870 | Saratoga Springs, Saratoga County, New York ![]() | I25073 |
28 |
![]() |
1 Jul 1870 | Middletown, Orange County, New York ![]() | I23144 |
29 |
![]() |
1 Jul 1870 | Middletown, Orange County, New York ![]() | I21891 |
30 |
![]() |
1 Jul 1870 | East Glenville PO, Glenville Township, Schenectady County, New York ![]() | I5865 |
31 |
![]() |
1 Jul 1870 | East Glenville PO, Glenville Township, Schenectady County, New York ![]() | I15856 |
32 |
![]() |
1 Jul 1870 | Middletown, Orange County, New York ![]() | I23141 |
33 |
![]() |
1 Jul 1870 | Fultonville PO, Glen Township, Montgomery County, New York ![]() | I5183 |
34 |
![]() |
1 Jul 1870 | East Glenville PO, Glenville Township, Schenectady County, New York ![]() | I28727 |
35 |
![]() |
1 Jul 1875 | Edinburg Township, Saratoga County, New York ![]() | I31189 |
36 |
![]() |
1 Jul 1875 | Edinburg Township, Saratoga County, New York ![]() | I31187 |
37 |
![]() |
1 Jul 1875 | Edinburg Township, Saratoga County, New York ![]() | I31190 |
38 |
![]() |
1 Jul 1905 | 115 115th Street, Manhattan, New York County, New York ![]() | I21258 |
39 |
![]() |
1 Jul 1905 | 115 115th Street, Manhattan, New York County, New York ![]() | I21261 |
40 |
![]() |
1 Jul 1905 | 115 115th Street, Manhattan, New York County, New York ![]() | I21259 |
41 |
![]() |
1 Jul 1905 | 115 115th Street, Manhattan, New York County, New York ![]() | I21260 |
42 |
![]() |
1 Jul 1905 | 115 115th Street, Manhattan, New York County, New York ![]() | I16157 |
43 |
![]() |
1 Jul 1906 | Carbon, Calgary District, Alberta, Canada ![]() | I16234 |
44 |
![]() |
1 Jul 1906 | Carbon, Calgary District, Alberta, Canada ![]() | I16394 |
45 |
![]() |
1 Jul 1906 | Carbon, Calgary District, Alberta, Canada ![]() | I16391 |
46 |
![]() |
1 Jul 1906 | Carbon, Calgary District, Alberta, Canada ![]() | I4058 |
47 |
![]() |
1 Jul 1906 | Carbon, Calgary District, Alberta, Canada ![]() | I16392 |
48 |
![]() |
1 Jul 1910 | Carlisle Indian School, Middlesex, Cumberland County, Pennsylvania ![]() | I26999 |
49 |
![]() |
1 Jul 1910 | Carlisle Indian School, Middlesex, Cumberland County, Pennsylvania ![]() | I27000 |
50 |
![]() |
1 Jul 1910 | Carlisle Indian School, Middlesex, Cumberland County, Pennsylvania ![]() | I30537 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Education | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1920 | U. S. Military Academy, West Point, New York ![]() | I1094 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1911 | Springville Township, Wexford County, Michigan ![]() | I22404 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Living | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1948 | Ithaca, New York ![]() | I11687 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1942 | Los Angeles, California ![]() | I26239 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1863 | I16249 | |
2 |
![]() |
Between 1 Jul 1943 and 6 Jan 1946 | I20601 |
Matches 1 to 9 of 9
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1931 | Warwick, Orange County, New York ![]() | I10103 |
2 |
![]() |
1 Jul 1932 | Tonawanda, Erie County, New York ![]() | I22665 |
3 |
![]() |
1 Jul 1948 | Warsaw, Indiana ![]() | I16023 |
4 |
![]() |
1 Jul 1957 | Schenectady, New York ![]() | I32745 |
5 |
![]() |
1 Jul 1958 | Des Moines, Iowa ![]() | I19952 |
6 |
![]() |
1 Jul 1992 | Warwick, Orange County, New York ![]() | I20972 |
7 |
![]() |
1 Jul 1998 | Indianapolis, Indiana ![]() | I19599 |
8 |
![]() |
1 Jul 1999 | Hamburg, New York ![]() | I12645 |
9 |
![]() |
1 Jul 2013 | Parsippany Township, Morris County, New Jersey ![]() | I24487 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1905 | Naval Yard, Washington, DC ![]() | I27594 |
2 |
![]() |
1 Jul 1905 | Washington, DC ![]() | I16436 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1822 | I5079 | |
2 |
![]() |
1 Jul 1947 | Orange County, New York ![]() | I10118 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1863 | Sparta Township, Sussex County, New Jersey ![]() | I39368 |
2 |
![]() |
1 Jul 1863 | Pawling, Dutchess County, New York ![]() | I16700 |
3 |
![]() |
1 Jul 1863 | Sparta Township, Sussex County, New Jersey ![]() | I39375 |
4 |
![]() |
1 Jul 1999 | Narrowsburg, Sullivan County, New York ![]() | I17380 |
5 |
![]() |
1 Jul 1999 | Pond Eddy, New York ![]() | I17386 |
6 |
![]() |
1 Jul 1999 | Middletown, Orange County, New York ![]() | I17385 |
7 |
![]() |
1 Jul 1999 | Port Jervis, Orange County, New York ![]() | I17388 |
8 |
![]() |
1 Jul 1999 | Eldred, New York ![]() | I17387 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1764 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4972 |
2 |
![]() |
1 Jul 1764 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4977 |
Matches 1 to 15 of 15
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1931 | Warwick, Orange County, New York ![]() | I38543 |
2 |
![]() |
1 Jul 1931 | Warwick, Orange County, New York ![]() | I38542 |
3 |
![]() |
1 Jul 1948 | Warsaw, Indiana ![]() | I16025 |
4 |
![]() |
1 Jul 1948 | Warsaw, Indiana ![]() | I26751 |
5 |
![]() |
1 Jul 1948 | Warsaw, Indiana ![]() | I26752 |
6 |
![]() |
1 Jul 1948 | Warsaw, Indiana ![]() | I16021 |
7 |
![]() |
1 Jul 1957 | Schenectady, New York ![]() | I7402 |
8 |
![]() |
1 Jul 1958 | Des Moines, Iowa ![]() | I3104 |
9 |
![]() |
1 Jul 1958 | Des Moines, Iowa ![]() | I19960 |
10 |
![]() |
1 Jul 1958 | Des Moines, Iowa ![]() | I19954 |
11 |
![]() |
1 Jul 1958 | Des Moines, Iowa ![]() | I19953 |
12 |
![]() |
1 Jul 1992 | Warwick, Orange County, New York ![]() | I38560 |
13 |
![]() |
1 Jul 1999 | Hamburg, New York ![]() | I12648 |
14 |
![]() |
1 Jul 1999 | Hamburg, New York ![]() | I12646 |
15 |
![]() |
1 Jul 2013 | Parsippany Township, Morris County, New Jersey ![]() | I17657 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1947 | Orange County, New York ![]() | I17450 |
2 |
![]() |
1 Jul 1947 | Orange County, New York ![]() | I17257 |
3 |
![]() |
1 Jul 1947 | Orange County, New York ![]() | I26050 |
Matches 1 to 29 of 29
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
1 Jul 1941 | 8801 Marygrove, Detroit, Wayne County, Michigan ![]() | I1127 |
2 |
![]() |
1 Jul 1941 | Alhambra, Los Angeles County, California ![]() | I30108 |
3 |
![]() |
1 Jul 1941 | Lafayette Township, Sussex County, New Jersey ![]() | I10188 |
4 |
![]() |
1 Jul 1941 | 12 Brown Street, Waltham, Middlesex County, Massachusetts ![]() | I40971 |
5 |
![]() |
1 Jul 1941 | Porterville, Tulare County, California ![]() | I38753 |
6 |
![]() |
1 Jul 1941 | 910 North Main Street, Jamestown, Chautauqua County, New York ![]() | I21410 |
7 |
![]() |
1 Jul 1941 | 204 Highland Avenue, Middletown, Orange County, New York ![]() | I27719 |
8 |
![]() |
1 Jul 1941 | 204 Highland Avenue, Middletown, Orange County, New York ![]() | I10307 |
9 |
![]() |
1 Jul 1941 | Lafayette Township, Sussex County, New Jersey ![]() | I224 |
10 |
![]() |
1 Jul 1941 | 2028 Corning Street, Los Angeles, Los Angeles County, California ![]() | I11753 |
11 |
![]() |
1 Jul 1941 | Porterville, Tulare County, California ![]() | I18798 |
12 |
![]() |
1 Jul 1941 | 910 North Main Street, Jamestown, Chautauqua County, New York ![]() | I21426 |
13 |
![]() |
1 Jul 1941 | 896 McBride Avenue, West Paterson, Passaic County, New Jersey ![]() | I21121 |
14 |
![]() |
1 Jul 1941 | 136 E. Cedar Street, Livingston, Essex County, New Jersey ![]() | I28345 |
15 |
![]() |
1 Jul 1941 | RFD#1, Green, Clay County, Kansas ![]() | I3255 |
16 |
![]() |
1 Jul 1941 | 908 North River, Independence, Jackson County, Missouri ![]() | I29446 |
17 |
![]() |
1 Jul 1941 | 908 North River, Independence, Jackson County, Missouri ![]() | I11589 |
18 |
![]() |
1 Jul 1941 | Northampton Avenue, Springfield, Hampden County, Massachusetts ![]() | I28448 |
19 |
![]() |
1 Jul 1941 | Northampton Avenue, Springfield, Hampden County, Massachusetts ![]() | I12261 |
20 |
![]() |
1 Jul 1941 | RFD#1, Green, Clay County, Kansas ![]() | I3281 |
21 |
![]() |
1 Jul 1941 | Baltimore, Maryland ![]() | I38384 |
22 |
![]() |
1 Jul 1941 | Hanapepe, Kauai County, Hawaii ![]() | I1197 |
23 |
![]() |
1 Jul 1941 | Hanapepe, Kauai County, Hawaii ![]() | I37656 |
24 |
![]() |
1 Jul 1941 | Fresno, Fresno County, California ![]() | I7745 |
25 |
![]() |
1 Jul 1941 | Farrell, Mercer County, Pennsylvania ![]() | I29128 |
26 |
![]() |
1 Jul 1941 | Detroit, Michigan ![]() | I40505 |
27 |
![]() |
1 Jul 1941 | 896 McBride Avenue, West Paterson, Passaic County, New Jersey ![]() | I21128 |
28 |
![]() |
1 Jul 1942 | Boise, Ada County, Idaho ![]() | I20117 |
29 |
![]() |
1 Jul 1942 | Boise, Ada County, Idaho ![]() | I20110 |
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.