Researching Maybee and its many variants
Matches 1 to 50 of 64
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1801 | I15625 | |
2 |
![]() |
15 Jun 1807 | Montreal, Quebec, Canada ![]() | I1352 |
3 |
![]() |
15 Jun 1814 | Newry, Oxford County, Maine ![]() | I26146 |
4 |
![]() |
15 Jun 1822 | Saint Andrews, Charlotte County, New Brunswick, Canada ![]() | I39322 |
5 |
![]() |
15 Jun 1825 | Ontario, Canada ![]() | I6156 |
6 |
![]() |
15 Jun 1831 | Genesee (later Wyoming) County, New York ![]() | I15580 |
7 |
![]() |
15 Jun 1837 | Montgomery County, New York ![]() | I5779 |
8 |
![]() |
15 Jun 1841 | Shandaken Township, Ulster County, New York ![]() | I29240 |
9 |
![]() |
15 Jun 1841 | Fox Point, Lunenburg County, Nova Scotia, Canada ![]() | I14264 |
10 |
![]() |
15 Jun 1850 | Consecon, Prince Edward County, Ontario, Canada ![]() | I25565 |
11 |
![]() |
15 Jun 1856 | Pequannock, Morris County, New Jersey ![]() | I26493 |
12 |
![]() |
15 Jun 1856 | Carrying Place, Prince Edward County, Ontario, Canada ![]() | I24424 |
13 |
![]() |
15 Jun 1857 | Montgomery County, Ohio ![]() | I19165 |
14 |
![]() |
15 Jun 1857 | Eastport, Washington County, Maine ![]() | I23312 |
15 |
![]() |
15 Jun 1858 | Aglionby, Lower Hutt, Wellington Region, New Zealand ![]() | I32202 |
16 |
![]() |
15 Jun 1858 | Morganston, Northumberland County, Ontario, Canada ![]() | I24013 |
17 |
![]() |
15 Jun 1858 | Woodstock, Oxford County, Ontario, Canada ![]() | I38088 |
18 |
![]() |
15 Jun 1859 | Pennsylvania ![]() | I22035 |
19 |
![]() |
15 Jun 1866 | Sandyston Township, Sussex County, New Jersey ![]() | I37824 |
20 |
![]() |
15 Jun 1871 | Annsville, Oneida County, New York ![]() | I23837 |
21 |
![]() |
15 Jun 1874 | Burnside, Lapeer County, Michigan ![]() | I36458 |
22 |
![]() |
15 Jun 1874 | Kingston, Ulster County, New York ![]() | I26165 |
23 |
![]() |
15 Jun 1876 | Sophiasburg, Prince Edward County, Ontario, Canada ![]() | I24049 |
24 |
![]() |
15 Jun 1877 | Wappingers Falls, Dutchess County, New York ![]() | I23265 |
25 |
![]() |
15 Jun 1879 | Cherry Valley, Otsego County, New York ![]() | I13850 |
26 |
![]() |
15 Jun 1879 | Picton, Prince Edward County, Ontario, Canada ![]() | I16850 |
27 |
![]() |
15 Jun 1880 | Shelby, Richland County, Ohio ![]() | I11385 |
28 |
![]() |
15 Jun 1883 | Portersville, Butler County, Pennsylvania ![]() | I40818 |
29 |
![]() |
15 Jun 1884 | Delavan, Walworth County, Wisconsin ![]() | I2944 |
30 |
![]() |
15 Jun 1885 | Murray Township, Northumberland County, Ontario, Canada ![]() | I25656 |
31 |
![]() |
15 Jun 1887 | Leighton, Mahaska County, Iowa ![]() | I42496 |
32 |
![]() |
15 Jun 1887 | Friendship, Allegany County, New York ![]() | I26863 |
33 |
![]() |
15 Jun 1888 | Brighton, Northumberland County, Ontario, Canada ![]() | I24806 |
34 |
![]() |
15 Jun 1889 | Fenwick, Montcalm County, Michigan ![]() | I8267 |
35 |
![]() |
15 Jun 1890 | Pickering Township, Ontario County, Ontario, Canada ![]() | I36566 |
36 |
![]() |
15 Jun 1894 | Carbon, Adams County, Iowa ![]() | I36396 |
37 |
![]() |
15 Jun 1896 | Independence Township, Oakland County, Michigan ![]() | I10857 |
38 |
![]() |
15 Jun 1902 | Massachusetts ![]() | I40948 |
39 |
![]() |
15 Jun 1903 | Kelvin, Brant County, Ontario, Canada ![]() | I41141 |
40 |
![]() |
15 Jun 1904 | La Crosse, La Crosse County, Wisconsin ![]() | I636 |
41 |
![]() |
15 Jun 1905 | Butler, Morris County, New Jersey ![]() | I27833 |
42 |
![]() |
15 Jun 1907 | New York ![]() | I13905 |
43 |
![]() |
15 Jun 1907 | Sault Ste. Marie, Algoma District, Ontario, Canada ![]() | I22905 |
44 |
![]() |
15 Jun 1907 | Russell, St Lawrence County, New York ![]() | I6961 |
45 |
![]() |
15 Jun 1908 | Wisconsin ![]() | I7741 |
46 |
![]() |
15 Jun 1910 | Analominck, Monroe County, Pennsylvania ![]() | I33576 |
47 |
![]() |
15 Jun 1911 | Bradford, McKean County, Pennsylvania ![]() | I42130 |
48 |
![]() |
15 Jun 1912 | Croydon, Surrey, England ![]() | I35156 |
49 |
![]() |
15 Jun 1915 | Colorado Springs, El Paso County, Colorado ![]() | I26192 |
50 |
![]() |
15 Jun 1915 | Middletown, Orange County, New York ![]() | I20930 |
Matches 1 to 11 of 11
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1707 | Hackensack, Bergen County, New Jersey ![]() | I27116 |
2 |
![]() |
15 Jun 1755 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I3972 |
3 |
![]() |
15 Jun 1760 | Tappan, Rockland County, New York ![]() | I27185 |
4 |
![]() |
15 Jun 1775 | Minisink Valley Reformed Dutch Church, Orange County, New York ![]() | I4033 |
5 |
![]() |
15 Jun 1787 | Christ Church, Shelburne, Nova Scotia, Canada ![]() | I4164 |
6 |
![]() |
15 Jun 1803 | Catskill, Greene County, New York ![]() | I37638 |
7 |
![]() |
15 Jun 1806 | St Mary's Church, Henbury, Gloucestershire, England ![]() | I34025 |
8 |
![]() |
15 Jun 1823 | Trinity Church, Cornwall, Stormont County, Ontario, Canada ![]() | I4671 |
9 |
![]() |
15 Jun 1894 | St Luke's Episcopal Church, Scranton, Lackawanna County, Pennsylvania ![]() | I27850 |
10 |
![]() |
15 Jun 1897 | First Presbyterian Church, Florida, Orange County, New York ![]() | I38497 |
11 |
![]() |
15 Jun 1930 | Vineland M E Church, New Jersey ![]() | I17309 |
Matches 1 to 50 of 66
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1792 | I15701 | |
2 |
![]() |
15 Jun 1794 | Orange Town, Orange County, New York ![]() | I405 |
3 |
![]() |
15 Jun 1833 | Chappaqua, Westchester County, New York ![]() | I22229 |
4 |
![]() |
15 Jun 1852 | Saint John County, New Brunswick, Canada ![]() | I2235 |
5 |
![]() |
15 Jun 1864 | Upper Hutt, New Zealand ![]() | I15220 |
6 |
![]() |
15 Jun 1867 | I31680 | |
7 |
![]() |
15 Jun 1870 | Olympia, Thurston County, Washington ![]() | I16586 |
8 |
![]() |
15 Jun 1877 | Syracuse, Onondaga County, New York ![]() | I5731 |
9 |
![]() |
15 Jun 1884 | Ontario, Canada ![]() | I22120 |
10 |
![]() |
15 Jun 1888 | Peekskill, Westchester County, New York ![]() | I15862 |
11 |
![]() |
15 Jun 1889 | Bushnell Township, Montcalm County, Michigan ![]() | I8233 |
12 |
![]() |
15 Jun 1891 | White Plains, Westchester County, New York ![]() | I19300 |
13 |
![]() |
15 Jun 1895 | I11393 | |
14 |
![]() |
15 Jun 1900 | Camden, Oneida County, New York ![]() | I18951 |
15 |
![]() |
15 Jun 1905 | Pennsylvania ![]() | I36701 |
16 |
![]() |
15 Jun 1907 | Sault Ste. Marie, Algoma District, Ontario, Canada ![]() | I22905 |
17 |
![]() |
15 Jun 1908 | Manchester, Ontario County, New York ![]() | I735 |
18 |
![]() |
15 Jun 1914 | Delavan, Walworth County, Wisconsin ![]() | I3548 |
19 |
![]() |
15 Jun 1917 | Troy, Bradford County, Pennsylvania ![]() | I581 |
20 |
![]() |
15 Jun 1920 | Roundup Hospital, Roundup, Musselshell County, Montana ![]() | I41822 |
21 |
![]() |
15 Jun 1925 | Bangor, Maine ![]() | I9020 |
22 |
![]() |
15 Jun 1928 | Friendship, Allegany County, New York ![]() | I12630 |
23 |
![]() |
15 Jun 1929 | Waterford, Norfolk County, Ontario, Canada ![]() | I27677 |
24 |
![]() |
15 Jun 1929 | Stockton Township, Chautauqua County, New York ![]() | I37069 |
25 |
![]() |
15 Jun 1935 | I16069 | |
26 |
![]() |
15 Jun 1938 | Watertown, Jefferson County, New York ![]() | I18971 |
27 |
![]() |
15 Jun 1939 | Winona County, Minnesota ![]() | I41798 |
28 |
![]() |
15 Jun 1944 | Missoula County, Montana ![]() | I31514 |
29 |
![]() |
15 Jun 1944 | Victoria, British Columbia, Canada ![]() | I20891 |
30 |
![]() |
15 Jun 1945 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I20805 |
31 |
![]() |
15 Jun 1945 | Ann Arbor, Washtenaw County, Michigan ![]() | I23127 |
32 |
![]() |
15 Jun 1948 | Troy, Rensselaer County, New York ![]() | I15777 |
33 |
![]() |
15 Jun 1948 | Davison County, South Dakota ![]() | I37050 |
34 |
![]() |
15 Jun 1953 | Nyack, New York ![]() | I13540 |
35 |
![]() |
15 Jun 1956 | Bellvale, Orange County, New York ![]() | I11714 |
36 |
![]() |
15 Jun 1957 | I30316 | |
37 |
![]() |
15 Jun 1963 | Clinton, Middlesex County, Connecticut ![]() | I11605 |
38 |
![]() |
15 Jun 1964 | I42496 | |
39 |
![]() |
15 Jun 1964 | Paterson, Passaic County, New Jersey ![]() | I12811 |
40 |
![]() |
15 Jun 1965 | Hermon, St Lawrence County, New York ![]() | I6576 |
41 |
![]() |
15 Jun 1966 | Goshen, Orange County, New York ![]() | I22746 |
42 |
![]() |
15 Jun 1971 | Denver, Colorado ![]() | I3283 |
43 |
![]() |
15 Jun 1973 | Fort Pierce, Saint Lucie County, Florida ![]() | I25109 |
44 |
![]() |
15 Jun 1974 | Weymouth, Norfolk County, Massachusetts ![]() | I40867 |
45 |
![]() |
15 Jun 1975 | Santa Ana, Orange County, California ![]() | I38350 |
46 |
![]() |
15 Jun 1977 | Plano General Hospital, Plano, Collin County, Texas ![]() | I16469 |
47 |
![]() |
15 Jun 1978 | Portland, Multnomah County, Oregon ![]() | I40447 |
48 |
![]() |
15 Jun 1979 | Three Rivers, Saint Joseph County, Michigan ![]() | I6497 |
49 |
![]() |
15 Jun 1981 | Flushing, Queens County, New York ![]() | I6694 |
50 |
![]() |
15 Jun 1983 | Hillcrest Hospital, Mayfield Heights, Cuyahoga County, Ohio ![]() | I38284 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1961 | Oakridge Cemetery, Marshall, Calhoun County, Michigan ![]() | I30331 |
Matches 1 to 25 of 25
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
15 Jun 1700 | Schenectady, New York ![]() | I13023 I13046 |
2 |
![]() ![]() |
15 Jun 1744 | Tappan, Rockland County, New York ![]() | I27206 I27197 |
3 |
![]() ![]() |
15 Jun 1815 | Cincinnati, Ohio ![]() | I19050 I19051 |
4 |
![]() ![]() |
15 Jun 1831 | Red Oaks Mill, Dutchess County, New York ![]() | I11587 I42205 |
5 |
![]() ![]() |
15 Jun 1835 | Anglican Trinity Church, New Brunswick, Canada ![]() | I22666 I2232 |
6 |
![]() |
I4651 | ||
7 |
![]() ![]() |
15 Jun 1869 | Iroquois County, Illinois ![]() | I27321 I41359 |
8 |
![]() ![]() |
15 Jun 1873 | Romsey, Hampshire, England ![]() | I40694 I40698 |
9 |
![]() ![]() |
15 Jun 1893 | Douglas City, Trinity County, California ![]() | I41956 I41951 |
10 |
![]() ![]() |
15 Jun 1893 | Allegan, Michigan ![]() | I8033 I16235 |
11 |
![]() ![]() |
15 Jun 1898 | West Concord, Dodge County, Minnesota ![]() | I16649 I11523 |
12 |
![]() ![]() |
15 Jun 1904 | Rosebush, Isabella County, Michigan ![]() | I3076 I3080 |
13 |
![]() ![]() |
15 Jun 1905 | Salt Lake City, Salt Lake County, Utah ![]() | I21729 I21730 |
14 |
![]() ![]() |
15 Jun 1922 | St Stephen RC Church, Warwick, Orange County, New York ![]() | I17411 I20936 |
15 |
![]() ![]() |
15 Jun 1922 | Pellston, Emmet County, Michigan ![]() | I39531 I27604 |
16 |
![]() ![]() |
15 Jun 1930 | I20634 I19282 | |
17 |
![]() |
I37196 | ||
18 |
![]() ![]() |
15 Jun 1940 | Holly, Oakland County, Michigan ![]() | I10856 I10356 |
19 |
![]() ![]() |
15 Jun 1942 | Beaverton, Gladwin County, Michigan ![]() | I3086 I25218 |
20 |
![]() ![]() |
15 Jun 1942 | Saint Andrew's Kirk, Saint John City, Saint John County, New Brunswick, Canada ![]() | I2377 I2371 |
21 |
![]() ![]() |
15 Jun 1945 | Monroe, Louisiana ![]() | I14212 I14218 |
22 |
![]() ![]() |
15 Jun 1946 | Campbellford, Seymour Township, Northumberland County, Ontario, Canada ![]() | I25688 I25160 |
23 |
![]() ![]() |
15 Jun 1947 | Goodfield Baptist Church, Peoria, Peoria County, Illinois ![]() | I40503 I40495 |
24 |
![]() ![]() |
15 Jun 1962 | Salt Lake County, Utah ![]() | I15225 I21756 |
25 |
![]() ![]() |
15 Jun 1974 | Paulding County, Ohio ![]() | I24451 I29923 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1917 | Arkansas City, Cowley County, Kansas ![]() | I38333 |
2 |
![]() |
15 Jun 1917 | Buffalo, Scott County, Iowa ![]() | I41504 |
3 |
![]() |
15 Jun 1917 | Chicago, Cook County, Illinois ![]() | I20093 |
4 |
![]() |
15 Jun 1917 | Genesee County, Michigan ![]() | I35818 |
Matches 1 to 50 of 393
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1855 | Stark Town, Herkimer County, New York ![]() | I22927 |
2 |
![]() |
15 Jun 1855 | Camden, Oneida County, New York ![]() | I11742 |
3 |
![]() |
15 Jun 1855 | Camden, Oneida County, New York ![]() | I16245 |
4 |
![]() |
15 Jun 1855 | Brooklyn, Kings County, New York ![]() | I1170 |
5 |
![]() |
15 Jun 1855 | Westerlo Township, Albany County, New York ![]() | I26429 |
6 |
![]() |
15 Jun 1855 | Westerlo Township, Albany County, New York ![]() | I26430 |
7 |
![]() |
15 Jun 1855 | Greenville Township, Greene County, New York ![]() | I2778 |
8 |
![]() |
15 Jun 1855 | Westerlo Township, Albany County, New York ![]() | I3716 |
9 |
![]() |
15 Jun 1855 | Greenville Township, Greene County, New York ![]() | I2894 |
10 |
![]() |
15 Jun 1855 | Brooklyn, Kings County, New York ![]() | I1192 |
11 |
![]() |
15 Jun 1855 | Brooklyn, Kings County, New York ![]() | I1206 |
12 |
![]() |
15 Jun 1855 | Stark Town, Herkimer County, New York ![]() | I22928 |
13 |
![]() |
15 Jun 1855 | Stark Town, Herkimer County, New York ![]() | I22926 |
14 |
![]() |
15 Jun 1855 | Meredith Township, Delaware County, New York ![]() | I1132 |
15 |
![]() |
15 Jun 1855 | I3135 | |
16 |
![]() |
15 Jun 1855 | Brooklyn, Kings County, New York ![]() | I1173 |
17 |
![]() |
15 Jun 1855 | Brooklyn, Kings County, New York ![]() | I1162 |
18 |
![]() |
15 Jun 1855 | I3195 | |
19 |
![]() |
15 Jun 1855 | I3163 | |
20 |
![]() |
15 Jun 1855 | I3192 | |
21 |
![]() |
15 Jun 1855 | I3161 | |
22 |
![]() |
15 Jun 1855 | I3193 | |
23 |
![]() |
15 Jun 1860 | Hempstead, Queens County, New York ![]() | I40152 |
24 |
![]() |
15 Jun 1860 | Hempstead, Queens County, New York ![]() | I20603 |
25 |
![]() |
15 Jun 1860 | Hempstead, Queens County, New York ![]() | I22990 |
26 |
![]() |
15 Jun 1860 | Hempstead, Queens County, New York ![]() | I40154 |
27 |
![]() |
15 Jun 1860 | Hempstead, Queens County, New York ![]() | I40153 |
28 |
![]() |
15 Jun 1860 | Hempstead, Queens County, New York ![]() | I40151 |
29 |
![]() |
15 Jun 1860 | Lexington Township, Sanilac County, Michigan ![]() | I32925 |
30 |
![]() |
15 Jun 1860 | Lexington Township, Sanilac County, Michigan ![]() | I32924 |
31 |
![]() |
15 Jun 1860 | Lexington Township, Sanilac County, Michigan ![]() | I32926 |
32 |
![]() |
15 Jun 1860 | Lexington Township, Sanilac County, Michigan ![]() | I32928 |
33 |
![]() |
15 Jun 1860 | Lexington Township, Sanilac County, Michigan ![]() | I32923 |
34 |
![]() |
15 Jun 1860 | Lexington Township, Sanilac County, Michigan ![]() | I32927 |
35 |
![]() |
15 Jun 1860 | Buchanan, Iroquois County, Illinois ![]() | I15925 |
36 |
![]() |
15 Jun 1860 | Williamstown PO, Richland Township, Chickasaw County, Iowa ![]() | I15708 |
37 |
![]() |
15 Jun 1860 | Portsmouth PO, Jefferson Township, Scioto County, Ohio ![]() | I6392 |
38 |
![]() |
15 Jun 1860 | Portsmouth PO, Jefferson Township, Scioto County, Ohio ![]() | I6393 |
39 |
![]() |
15 Jun 1860 | Portsmouth PO, Jefferson Township, Scioto County, Ohio ![]() | I17916 |
40 |
![]() |
15 Jun 1860 | Buchanan, Iroquois County, Illinois ![]() | I15922 |
41 |
![]() |
15 Jun 1860 | Portsmouth PO, Jefferson Township, Scioto County, Ohio ![]() | I16080 |
42 |
![]() |
15 Jun 1860 | Hempstead, Queens County, New York ![]() | I20602 |
43 |
![]() |
15 Jun 1860 | Springport, Jackson County, Michigan ![]() | I27021 |
44 |
![]() |
15 Jun 1860 | Portsmouth PO, Jefferson Township, Scioto County, Ohio ![]() | I17915 |
45 |
![]() |
15 Jun 1860 | Portsmouth PO, Jefferson Township, Scioto County, Ohio ![]() | I16079 |
46 |
![]() |
15 Jun 1860 | Portsmouth PO, Jefferson Township, Scioto County, Ohio ![]() | I17913 |
47 |
![]() |
15 Jun 1860 | Portsmouth PO, Jefferson Township, Scioto County, Ohio ![]() | I4834 |
48 |
![]() |
15 Jun 1860 | Binghamton, Broome County, New York ![]() | I2927 |
49 |
![]() |
15 Jun 1860 | Lexington, Sanilac County, Michigan ![]() | I4774 |
50 |
![]() |
15 Jun 1860 | Tipton, Centre Township, Cedar County, Iowa ![]() | I22489 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1854 | Achwaygo, Michigan ![]() | I6553 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1903 | Albany, New York ![]() | I28647 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1944 | Fort Dix, New Jersey ![]() | I27005 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1777 | Fort Niagara, New York ![]() | I5122 |
2 |
![]() |
Between 15 Jun 1943 and 10 Apr 1946 | I39721 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1899 | McGrawville, Cortland County, New York ![]() | I5906 |
2 |
![]() |
15 Jun 1938 | Watertown, New York ![]() | I18971 |
3 |
![]() |
15 Jun 1978 | Caledonia, New York ![]() | I15005 |
4 |
![]() |
15 Jun 2006 | Saint Petersburg, Florida ![]() | I149 |
5 |
![]() |
15 Jun 2008 | Moline, Rock Island County, Illinois ![]() | I16899 |
6 |
![]() |
15 Jun 2014 | Sun Prairie, Wisconsin ![]() | I13341 |
7 |
![]() |
15 Jun 2022 | Roy, Weber County, Utah ![]() | I34356 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1820 | Belleville, Hastings County, Ontario, Canada ![]() | I6113 |
2 |
![]() |
15 Jun 1860 | Sanilac County, Michigan ![]() | I4701 |
3 |
![]() |
15 Jun 1860 | Sanilac County, Michigan ![]() | I4702 |
4 |
![]() |
15 Jun 1860 | Sanilac County, Michigan ![]() | I4703 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1751 | I27108 | |
2 |
![]() |
15 Jun 1878 | Cortlandt Town, Westchester County, New York ![]() | I2683 |
3 |
![]() |
15 Jun 1962 | London Registration District, England ![]() | I32148 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1917 | 715 Trafalet, Flint, Genesee County, Michigan ![]() | I27915 |
2 |
![]() |
15 Jun 1917 | 5963 Kenmore Avenue, Chicago, Illinois ![]() | I20093 |
3 |
![]() |
15 Jun 1917 | 715 Trafalet, Flint, Genesee County, Michigan ![]() | I35818 |
4 |
![]() |
15 Jun 2000 | Eureka, Lincoln County, Montana ![]() | I29459 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Vote | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1888 | Petaluma, Sonoma County, California ![]() | I17177 |
2 |
![]() |
15 Jun 1896 | 1053 S Olive, Los Angeles, California ![]() | I33217 |
Matches 1 to 12 of 12
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1719 | I4886 | |
2 |
![]() |
15 Jun 1719 | I4921 | |
3 |
![]() |
15 Jun 1719 | I4942 | |
4 |
![]() |
15 Jun 1719 | I5363 | |
5 |
![]() |
15 Jun 1719 | I5361 | |
6 |
![]() |
15 Jun 1801 | Yorktown, Westchester County, New York ![]() | I1385 |
7 |
![]() |
15 Jun 1801 | Yorktown, Westchester County, New York ![]() | I1320 |
8 |
![]() |
15 Jun 1899 | Tippecanoe Township, Kosciusko County, Indiana ![]() | I2163 |
9 |
![]() |
15 Jun 1899 | Tippecanoe Township, Kosciusko County, Indiana ![]() | I2181 |
10 |
![]() |
15 Jun 1899 | Tippecanoe Township, Kosciusko County, Indiana ![]() | I2178 |
11 |
![]() |
15 Jun 1899 | Tippecanoe Township, Kosciusko County, Indiana ![]() | I2180 |
12 |
![]() |
15 Jun 1899 | Tippecanoe Township, Kosciusko County, Indiana ![]() | I2179 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1823 | Trinity Church, Cornwall, Stormont County, Ontario, Canada ![]() | I4550 |
Matches 1 to 17 of 17
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1938 | Watertown, New York ![]() | I36032 |
2 |
![]() |
15 Jun 1978 | Caledonia, New York ![]() | I129 |
3 |
![]() |
15 Jun 1978 | Caledonia, New York ![]() | I73 |
4 |
![]() |
15 Jun 1978 | Caledonia, New York ![]() | I14999 |
5 |
![]() |
15 Jun 2006 | Saint Petersburg, Florida ![]() | I6952 |
6 |
![]() |
15 Jun 2008 | Moline, Rock Island County, Illinois ![]() | I16952 |
7 |
![]() |
15 Jun 2014 | Sun Prairie, Wisconsin ![]() | I13379 |
8 |
![]() |
15 Jun 2014 | Sun Prairie, Wisconsin ![]() | I13347 |
9 |
![]() |
15 Jun 2014 | Sun Prairie, Wisconsin ![]() | I13348 |
10 |
![]() |
15 Jun 2014 | Sun Prairie, Wisconsin ![]() | I13346 |
11 |
![]() |
15 Jun 2014 | Sun Prairie, Wisconsin ![]() | I13344 |
12 |
![]() |
15 Jun 2014 | Sun Prairie, Wisconsin ![]() | I13363 |
13 |
![]() |
15 Jun 2022 | Roy, Weber County, Utah ![]() | I42415 |
14 |
![]() |
15 Jun 2022 | Roy, Weber County, Utah ![]() | I42413 |
15 |
![]() |
15 Jun 2022 | Roy, Weber County, Utah ![]() | I42411 |
16 |
![]() |
15 Jun 2022 | Roy, Weber County, Utah ![]() | I42414 |
17 |
![]() |
15 Jun 2022 | Roy, Weber County, Utah ![]() | I42412 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
15 Jun 1878 | Cortlandt Town, Westchester County, New York ![]() | I2693 |
2 |
![]() |
15 Jun 1962 | London Registration District, England ![]() | I33871 |
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.