Researching Maybee and its many variants
Matches 1 to 50 of 69
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1730 | Fort Hunter, Albany (later Montgomery) County, New York ![]() | I19739 |
2 |
![]() |
11 Jun 1755 | I3973 | |
3 |
![]() |
11 Jun 1790 | Salway Ash, Netherbury, Dorset, England ![]() | I26219 |
4 |
![]() |
11 Jun 1804 | Montgomery County, New York ![]() | I5668 |
5 |
![]() |
11 Jun 1810 | Delhi, Delaware County, New York ![]() | I576 |
6 |
![]() |
11 Jun 1811 | New York ![]() | I28294 |
7 |
![]() |
11 Jun 1817 | White Plains, Westchester County, New York ![]() | I19299 |
8 |
![]() |
11 Jun 1827 | New York ![]() | I667 |
9 |
![]() |
11 Jun 1840 | LaGrangeville, Dutchess County, New York ![]() | I22558 |
10 |
![]() |
11 Jun 1855 | Waterloo, Seneca County, New York ![]() | I3565 |
11 |
![]() |
11 Jun 1857 | Tarrytown, New York ![]() | I10133 |
12 |
![]() |
11 Jun 1858 | Ionia County, Michigan ![]() | I17003 |
13 |
![]() |
11 Jun 1859 | Schoharie County, New York ![]() | I20577 |
14 |
![]() |
11 Jun 1861 | Ontario, Canada ![]() | I38840 |
15 |
![]() |
11 Jun 1865 | Quebec, Canada ![]() | I12133 |
16 |
![]() |
11 Jun 1867 | Horton Township, Renfrew County, Ontario, Canada ![]() | I20297 |
17 |
![]() |
11 Jun 1868 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I24420 |
18 |
![]() |
11 Jun 1872 | Honeoye Falls, Monroe County, New York ![]() | I23875 |
19 |
![]() |
11 Jun 1874 | Abinger Township, Lennox and Addington County, Ontario, Canada ![]() | I1516 |
20 |
![]() |
11 Jun 1876 | Denbigh Township, Lennox and Addington County, Ontario, Canada ![]() | I1517 |
21 |
![]() |
11 Jun 1879 | Bonchurch, Isle of Wight, Hampshire, England ![]() | I29741 |
22 |
![]() |
11 Jun 1879 | Kimmeridge, Dorset, England ![]() | I8755 |
23 |
![]() |
11 Jun 1880 | Prince Edward Island, Canada ![]() | I42828 |
24 |
![]() |
11 Jun 1884 | Nebraska ![]() | I37857 |
25 |
![]() |
11 Jun 1885 | Wollaston Township, Hastings County, Ontario, Canada ![]() | I20168 |
26 |
![]() |
11 Jun 1886 | Maungatawhiri, Waikato, New Zealand ![]() | I23522 |
27 |
![]() |
11 Jun 1888 | Farmington, Fulton County, Illinois ![]() | I40490 |
28 |
![]() |
11 Jun 1892 | Weston, York County, Ontario, Canada ![]() | I15032 |
29 |
![]() |
11 Jun 1892 | Greenwich, London, England ![]() | I35656 |
30 |
![]() |
11 Jun 1895 | Murray Township, Northumberland County, Ontario, Canada ![]() | I25615 |
31 |
![]() |
11 Jun 1897 | Victoria, British Columbia, Canada ![]() | I42895 |
32 |
![]() |
11 Jun 1897 | Belleville, Hastings County, Ontario, Canada ![]() | I37913 |
33 |
![]() |
11 Jun 1898 | Chandler, Lincoln County, Oklahoma ![]() | I38352 |
34 |
![]() |
11 Jun 1900 | Portsmouth, Hampshire, England ![]() | I34686 |
35 |
![]() |
11 Jun 1900 | Vernon, Lamar County, Alabama ![]() | I41164 |
36 |
![]() |
11 Jun 1901 | Robin, Bannock County, Idaho ![]() | I20104 |
37 |
![]() |
11 Jun 1903 | Lyman, Wyoming ![]() | I28518 |
38 |
![]() |
11 Jun 1905 | Toronto, Ontario, Canada ![]() | I17951 |
39 |
![]() |
11 Jun 1905 | Dayton, Yamhill County, Oregon ![]() | I40456 |
40 |
![]() |
11 Jun 1906 | Seligman, Barry County, Missouri ![]() | I11639 |
41 |
![]() |
11 Jun 1906 | Wallsend, Northumberland, England ![]() | I3215 |
42 |
![]() |
11 Jun 1908 | Clearfield, Davis County, Utah ![]() | I24550 |
43 |
![]() |
11 Jun 1908 | Port Hope, Durham County, Ontario, Canada ![]() | I25155 |
44 |
![]() |
11 Jun 1908 | I10394 | |
45 |
![]() |
11 Jun 1909 | Tacoma, Pierce County, Washington ![]() | I16494 |
46 |
![]() |
11 Jun 1911 | Fife Lake Township, Grand Traverse County, Michigan ![]() | I7971 |
47 |
![]() |
11 Jun 1913 | Picton, Prince Edward County, Ontario, Canada ![]() | I34973 |
48 |
![]() |
11 Jun 1915 | Buffalo, Erie County, New York ![]() | I33305 |
49 |
![]() |
11 Jun 1916 | Ontario, Canada ![]() | I25415 |
50 |
![]() |
11 Jun 1919 | Centerville, Utah ![]() | I15224 |
Matches 1 to 9 of 9
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1721 | First Congregational Church, Ipswitch, Essex County, Massachusetts ![]() | I17291 |
2 |
![]() |
11 Jun 1721 | First Congregational Church, Ipswitch, Essex County, Massachusetts ![]() | I17292 |
3 |
![]() |
11 Jun 1804 | Reformed Protestant Dutch Church, Caughnawaga, Montgomery County, New York ![]() | I5668 |
4 |
![]() |
11 Jun 1826 | South Perrott, Dorset, England ![]() | I22598 |
5 |
![]() |
11 Jun 1857 | Prince Edward Island, Canada ![]() | I42955 |
6 |
![]() |
11 Jun 1871 | Godmanstone, Dorset, England ![]() | I32143 |
7 |
![]() |
11 Jun 1905 | Highwood Reformed Church, Englewood, Bergen County, New Jersey ![]() | I16665 |
8 |
![]() |
11 Jun 1911 | Harvard Street Methodist Episcopal Church, Cambridge, Middlesex County, Massachusetts ![]() | I25971 |
9 |
![]() |
11 Jun 1916 | St Simon's Church, Paddington, London, England ![]() | I39204 |
Matches 1 to 50 of 67
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1790 | I5030 | |
2 |
![]() |
11 Jun 1808 | Charleston, Montgomery County, New York ![]() | I5143 |
3 |
![]() |
11 Jun 1811 | Tappan, Orange Town, Orange County, New York ![]() | I27236 |
4 |
![]() |
11 Jun 1814 | I28721 | |
5 |
![]() |
11 Jun 1831 | Sullivan Township, Madison County, New York ![]() | I20966 |
6 |
![]() |
11 Jun 1841 | I3999 | |
7 |
![]() |
11 Jun 1861 | Clifton Park, New York ![]() | I5718 |
8 |
![]() |
11 Jun 1873 | Athol Township, Prince Edward County, Ontario, Canada ![]() | I4225 |
9 |
![]() |
11 Jun 1878 | Westchester County, New York ![]() | I2683 |
10 |
![]() |
11 Jun 1878 | Bloomingdale, Passaic County, New Jersey ![]() | I3350 |
11 |
![]() |
11 Jun 1884 | Miller Township, Frontenac County, Ontario, Canada ![]() | I2780 |
12 |
![]() |
11 Jun 1898 | Eastbourne, Sussex, England ![]() | I15290 |
13 |
![]() |
11 Jun 1899 | Litchfield, Hillsdale County, Michigan ![]() | I22399 |
14 |
![]() |
11 Jun 1900 | Mount Kisco, Westchester County, New York ![]() | I33373 |
15 |
![]() |
11 Jun 1902 | Huntingdon Township, Hastings County, Ontario, Canada ![]() | I14323 |
16 |
![]() |
11 Jun 1903 | Riverside County, California ![]() | I21310 |
17 |
![]() |
11 Jun 1904 | Independence, Buchanan County, Iowa ![]() | I605 |
18 |
![]() |
11 Jun 1910 | Bushnellsville, Ulster County, New York ![]() | I28015 |
19 |
![]() |
11 Jun 1910 | Brockley, Kent, England ![]() | I35294 |
20 |
![]() |
11 Jun 1914 | Brighton Township, Ontario, Canada ![]() | I17132 |
21 |
![]() |
11 Jun 1919 | 1523 French Street, Santa Ana, Orange County, California ![]() | I21849 |
22 |
![]() |
11 Jun 1923 | Grand Island, Hall County, Nebraska ![]() | I38155 |
23 |
![]() |
11 Jun 1927 | Illinois ![]() | I27908 |
24 |
![]() |
11 Jun 1929 | Soldier's Memorial Hospital, Tillsonburg, Oxford County, Ontario, Canada ![]() | I19887 |
25 |
![]() |
11 Jun 1930 | Chicago, Cook County, Illinois ![]() | I26472 |
26 |
![]() |
11 Jun 1930 | Schenectady, Schenectady County, New York ![]() | I37522 |
27 |
![]() |
11 Jun 1935 | I16019 | |
28 |
![]() |
11 Jun 1936 | Syracuse, Onondaga County, New York ![]() | I5910 |
29 |
![]() |
11 Jun 1938 | Grand Rapids, Kent County, Michigan ![]() | I17244 |
30 |
![]() |
11 Jun 1941 | Grafton, Ontario County, Ontario, Canada ![]() | I6269 |
31 |
![]() |
11 Jun 1943 | Fort Bliss, Texas ![]() | I33518 |
32 |
![]() |
11 Jun 1943 | Los Angeles County, California ![]() | I30842 |
33 |
![]() |
11 Jun 1945 | I12563 | |
34 |
![]() |
11 Jun 1946 | Bay City, Bay County, Michigan ![]() | I949 |
35 |
![]() |
11 Jun 1947 | Horton Hospital, Middletown, Orange County, New York ![]() | I10118 |
36 |
![]() |
11 Jun 1950 | Lancaster, Atchison County, Kansas ![]() | I23340 |
37 |
![]() |
11 Jun 1951 | Englewood Hospital, Englewood, Bergen County, New Jersey ![]() | I27468 |
38 |
![]() |
11 Jun 1957 | Kingston, Ulster County, New York ![]() | I4570 |
39 |
![]() |
11 Jun 1963 | DeKalb Junction, New York ![]() | I6873 |
40 |
![]() |
11 Jun 1964 | Riverside County, California ![]() | I5989 |
41 |
![]() |
11 Jun 1965 | Fayette Memorial Hospital, Connersville, Fayette County, Indiana ![]() | I28603 |
42 |
![]() |
11 Jun 1967 | Johnstown, Fulton County, New York ![]() | I13908 |
43 |
![]() |
11 Jun 1970 | Ormstown, Quebec, Canada ![]() | I22893 |
44 |
![]() |
11 Jun 1976 | Holy Name Hospital, Teaneck, Bergen County, New Jersey ![]() | I21089 |
45 |
![]() |
11 Jun 1976 | I22819 | |
46 |
![]() |
11 Jun 1979 | Point Pleasant Hospital, Point Pleasant, Ocean County, New Jersey ![]() | I41525 |
47 |
![]() |
11 Jun 1982 | VA Medical Center, Urbandale, Polk County, Iowa ![]() | I33535 |
48 |
![]() |
11 Jun 1983 | Lanham, Prince Georges County, Maryland ![]() | I40942 |
49 |
![]() |
11 Jun 1985 | Milwaukee, Milwaukee County, Wisconsin ![]() | I18677 |
50 |
![]() |
11 Jun 1986 | Tillamook, Tillamook County, Oregon ![]() | I42334 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1886 | Green-Wood Cemetery, Brooklyn, New York City, New York ![]() | I19030 |
2 |
![]() |
11 Jun 1914 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I34470 |
3 |
![]() |
11 Jun 1914 | Ashcroft, British Columbia, Canada ![]() | I4547 |
4 |
![]() |
11 Jun 1921 | Union Cemetery, Oshawa, Ontario, Canada ![]() | I29587 |
Matches 1 to 19 of 19
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
11 Jun 1762 | New York ![]() | I3993 I525 |
2 |
![]() ![]() |
11 Jun 1867 | St Philip and St Jacob's Church, Bristol, Gloucestershire, England ![]() | I34070 I34068 |
3 |
![]() ![]() |
11 Jun 1872 | Washington, Sanilac County, Michigan ![]() | I4514 I4679 |
4 |
![]() ![]() |
11 Jun 1872 | Saint Mary's Church, Portsea, Hampshire, England ![]() | I31104 I31103 |
5 |
![]() ![]() |
11 Jun 1879 | Charlotteville Township, Norfolk County, Ontario, Canada ![]() | I12237 I22803 |
6 |
![]() ![]() |
11 Jun 1879 | Thorah Township, Ontario County, Ontario, Canada ![]() | I1458 I1459 |
7 |
![]() |
I41733 | ||
8 |
![]() ![]() |
11 Jun 1905 | St Mary Church, Deptford, London, England ![]() | I35290 I35270 |
9 |
![]() ![]() |
11 Jun 1910 | Elkhart County, Indiana ![]() | I26721 I16794 |
10 |
![]() ![]() |
11 Jun 1913 | Minneapolis, Hennepin County, Minnesota ![]() | I28320 I27827 |
11 |
![]() ![]() |
11 Jun 1913 | I15459 I15460 | |
12 |
![]() ![]() |
11 Jun 1919 | Cramahe Township, Northumberland County, Ontario, Canada ![]() | I943 I25490 |
13 |
![]() ![]() |
11 Jun 1927 | Gananoque, Leeds County, Ontario, Canada ![]() | I2599 I2989 |
14 |
![]() ![]() |
11 Jun 1929 | Manhattan, New York County, New York ![]() | I39413 I27679 |
15 |
![]() ![]() |
11 Jun 1936 | St. John's United Church, Winnipeg, Manitoba, Canada ![]() | I7367 I20669 |
16 |
![]() |
I39730 | ||
17 |
![]() ![]() |
11 Jun 1950 | Port Jervis, Orange County, New York ![]() | I17388 I38659 |
18 |
![]() |
I30495 | ||
19 |
![]() |
I26066 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1918 | I21042 | |
2 |
![]() |
11 Jun 1918 | I16051 | |
3 |
![]() |
11 Jun 1960 | I28203 | |
4 |
![]() |
11 Jun 1960 | I27834 | |
5 |
![]() |
11 Jun 2005 | Port Credit, Ontario, Canada ![]() | I17951 |
Matches 1 to 50 of 413
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1720 | Schenectady Township, Albany County, New York ![]() | I5314 |
2 |
![]() |
11 Jun 1720 | Schenectady Township, Albany County, New York ![]() | I4678 |
3 |
![]() |
11 Jun 1720 | Schenectady Township, Albany County, New York ![]() | I4906 |
4 |
![]() |
11 Jun 1720 | Schenectady Township, Albany County, New York ![]() | I4901 |
5 |
![]() |
11 Jun 1720 | Schenectady Township, Albany County, New York ![]() | I5307 |
6 |
![]() |
11 Jun 1720 | Schenectady Township, Albany County, New York ![]() | I5338 |
7 |
![]() |
11 Jun 1720 | Schenectady Township, Albany County, New York ![]() | I4929 |
8 |
![]() |
11 Jun 1784 | Passamaquoddy, Saint Andrews Town, New Brunswick, Canada ![]() | I1305 |
9 |
![]() |
11 Jun 1784 | Passamaquoddy, Saint Andrews Town, New Brunswick, Canada ![]() | I28738 |
10 |
![]() |
11 Jun 1784 | Passamaquoddy, Saint Andrews Town, New Brunswick, Canada ![]() | I12984 |
11 |
![]() |
11 Jun 1784 | Passamaquoddy, Saint Andrews Town, New Brunswick, Canada ![]() | I28739 |
12 |
![]() |
11 Jun 1784 | Passamaquoddy, Saint Andrews Town, New Brunswick, Canada ![]() | I515 |
13 |
![]() |
11 Jun 1855 | Marlborough Township, Ulster County, New York ![]() | I22687 |
14 |
![]() |
11 Jun 1855 | Candor Township, Tioga County, New York ![]() | I21390 |
15 |
![]() |
11 Jun 1855 | Rensselaerville Township, Albany County, New York ![]() | I27344 |
16 |
![]() |
11 Jun 1855 | Ashford, Cattaraugus County, New York ![]() | I11381 |
17 |
![]() |
11 Jun 1855 | Ashford, Cattaraugus County, New York ![]() | I11375 |
18 |
![]() |
11 Jun 1855 | Candor Township, Tioga County, New York ![]() | I21389 |
19 |
![]() |
11 Jun 1855 | Warwick Township, Orange County, New York ![]() | I11099 |
20 |
![]() |
11 Jun 1855 | Candor Township, Tioga County, New York ![]() | I21433 |
21 |
![]() |
11 Jun 1855 | Ashford, Cattaraugus County, New York ![]() | I11380 |
22 |
![]() |
11 Jun 1855 | Candor Township, Tioga County, New York ![]() | I21471 |
23 |
![]() |
11 Jun 1855 | Candor Township, Tioga County, New York ![]() | I21465 |
24 |
![]() |
11 Jun 1855 | Rensselaerville Township, Albany County, New York ![]() | I27343 |
25 |
![]() |
11 Jun 1855 | Westerlo Township, Albany County, New York ![]() | I2985 |
26 |
![]() |
11 Jun 1855 | Rensselaerville Township, Albany County, New York ![]() | I4539 |
27 |
![]() |
11 Jun 1855 | Rensselaerville Township, Albany County, New York ![]() | I2777 |
28 |
![]() |
11 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I5662 |
29 |
![]() |
11 Jun 1855 | New York City, New York County, New York ![]() | I17832 |
30 |
![]() |
11 Jun 1855 | New York City, New York County, New York ![]() | I1628 |
31 |
![]() |
11 Jun 1855 | New York City, New York County, New York ![]() | I4446 |
32 |
![]() |
11 Jun 1855 | Ellery Township, Chautauqua County, New York ![]() | I15733 |
33 |
![]() |
11 Jun 1855 | Marlborough Township, Ulster County, New York ![]() | I22680 |
34 |
![]() |
11 Jun 1855 | Ashford, Cattaraugus County, New York ![]() | I11379 |
35 |
![]() |
11 Jun 1855 | Ellery Township, Chautauqua County, New York ![]() | I6290 |
36 |
![]() |
11 Jun 1855 | Ashford, Cattaraugus County, New York ![]() | I11378 |
37 |
![]() |
11 Jun 1855 | Ellery Township, Chautauqua County, New York ![]() | I15732 |
38 |
![]() |
11 Jun 1855 | Stamford Township, Delaware County, New York ![]() | I22272 |
39 |
![]() |
11 Jun 1855 | Ashford, Cattaraugus County, New York ![]() | I11377 |
40 |
![]() |
11 Jun 1855 | Ellery Township, Chautauqua County, New York ![]() | I15734 |
41 |
![]() |
11 Jun 1855 | Ellery Township, Chautauqua County, New York ![]() | I6291 |
42 |
![]() |
11 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I37280 |
43 |
![]() |
11 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I37283 |
44 |
![]() |
11 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I37284 |
45 |
![]() |
11 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I37282 |
46 |
![]() |
11 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I37281 |
47 |
![]() |
11 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I37279 |
48 |
![]() |
11 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I5746 |
49 |
![]() |
11 Jun 1855 | Ashford, Cattaraugus County, New York ![]() | I11376 |
50 |
![]() |
11 Jun 1855 | Westerlo Township, Albany County, New York ![]() | I4451 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1938 | I30299 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1989 | Truro, Nova Scotia, Canada ![]() | I7799 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1864 | Delaware County, New York ![]() | I16295 |
2 |
![]() |
11 Jun 1885 | Principal Probate Registry, London, England ![]() | I15379 |
Matches 1 to 12 of 12
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1866 | Ontario County, Ontario, Canada ![]() | I7318 |
2 |
![]() |
11 Jun 1866 | Ontario County, Ontario, Canada ![]() | I7307 |
3 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2691 |
4 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2692 |
5 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2681 |
6 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2695 |
7 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2694 |
8 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2687 |
9 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2693 |
10 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2685 |
11 |
![]() |
11 Jun 1883 | Town of Cortlandt, Westchester County, New York ![]() | I2682 |
12 |
![]() |
11 Jun 1924 | Hempstead, Nassau County, New York ![]() | I23916 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
11 Jun 1873 | Athol Township, Prince Edward County, Ontario, Canada ![]() | I21328 |
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.