Researching Maybee and its many variants
Matches 1 to 50 of 55
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1755 | I4729 | |
2 |
![]() |
21 Jun 1764 | I9949 | |
3 |
![]() |
21 Jun 1798 | Marlborough, Massachusetts ![]() | I21861 |
4 |
![]() |
21 Jun 1803 | Cornwall, England ![]() | I39040 |
5 |
![]() |
21 Jun 1809 | Napanee, Lennox County, Ontario, Canada ![]() | I25826 |
6 |
![]() |
21 Jun 1812 | I5704 | |
7 |
![]() |
21 Jun 1812 | I5703 | |
8 |
![]() |
21 Jun 1816 | I8593 | |
9 |
![]() |
21 Jun 1834 | Pennsylvania ![]() | I11963 |
10 |
![]() |
21 Jun 1843 | Royalton Township, Niagara County, New York ![]() | I15757 |
11 |
![]() |
21 Jun 1848 | Belleville, Hastings County, Ontario, Canada ![]() | I11269 |
12 |
![]() |
21 Jun 1850 | Walsingham, Norfolk County, Ontario, Canada ![]() | I1358 |
13 |
![]() |
21 Jun 1854 | Tippecanoe County, Indiana ![]() | I42435 |
14 |
![]() |
21 Jun 1855 | Great Valley, Cattaraugus County, New York ![]() | I23142 |
15 |
![]() |
21 Jun 1857 | Rochester, Monroe County, New York ![]() | I10246 |
16 |
![]() |
21 Jun 1858 | Murray Township, Northumberland County, Ontario, Canada ![]() | I1870 |
17 |
![]() |
21 Jun 1861 | Watson Township, Allegan County, Michigan ![]() | I17240 |
18 |
![]() |
21 Jun 1864 | Kilnhill, Kirriemuir, Forfarshire, Scotland ![]() | I6403 |
19 |
![]() |
21 Jun 1866 | Roseboom Township, Otsego County, New York ![]() | I13570 |
20 |
![]() |
21 Jun 1866 | Michigan ![]() | I18999 |
21 |
![]() |
21 Jun 1867 | New York City, New York ![]() | I38000 |
22 |
![]() |
21 Jun 1868 | Lexington, Sanilac County, Michigan ![]() | I36889 |
23 |
![]() |
21 Jun 1868 | Claudy, Derry, Ireland ![]() | I23527 |
24 |
![]() |
21 Jun 1871 | Bloomfield Township, LaGrange County, Indiana ![]() | I28391 |
25 |
![]() |
21 Jun 1874 | Taita, Lower Hutt, New Zealand ![]() | I15218 |
26 |
![]() |
21 Jun 1875 | Ontario, Canada ![]() | I28370 |
27 |
![]() |
21 Jun 1877 | Jackson, Jackson County, New York ![]() | I37220 |
28 |
![]() |
21 Jun 1878 | Vittoria, Norfolk County, Ontario, Canada ![]() | I20058 |
29 |
![]() |
21 Jun 1882 | Smethwick, Staffordshire, England ![]() | I35311 |
30 |
![]() |
21 Jun 1883 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I1452 |
31 |
![]() |
21 Jun 1883 | Evansville, Rock County, Wisconsin ![]() | I13248 |
32 |
![]() |
21 Jun 1885 | Cambridge, Middlesex County, Massachusetts ![]() | I26187 |
33 |
![]() |
21 Jun 1887 | Pennsylvania ![]() | I18698 |
34 |
![]() |
21 Jun 1887 | Somerville, Middlesex County, Massachusetts ![]() | I40979 |
35 |
![]() |
21 Jun 1891 | Geneva, Allen County, Kansas ![]() | I1893 |
36 |
![]() |
21 Jun 1892 | Trenton, Murray Township, Northumberland County, Ontario, Canada ![]() | I26802 |
37 |
![]() |
21 Jun 1892 | Adderbury, Oxfordshire, England ![]() | I33871 |
38 |
![]() |
21 Jun 1895 | Rhode Island ![]() | I28268 |
39 |
![]() |
21 Jun 1896 | Morris, Grundy County, Illinois ![]() | I33952 |
40 |
![]() |
21 Jun 1898 | Middletown, Orange County, New York ![]() | I29152 |
41 |
![]() |
21 Jun 1899 | Howell, Monmouth County, New Jersey ![]() | I10750 |
42 |
![]() |
21 Jun 1901 | Johnsburg, Warren County, New York ![]() | I34084 |
43 |
![]() |
21 Jun 1902 | Hartland, Niagara County, New York ![]() | I32719 |
44 |
![]() |
21 Jun 1903 | Hackney, Middlesex, England ![]() | I36263 |
45 |
![]() |
21 Jun 1905 | Pine Island, Orange County, New York ![]() | I17413 |
46 |
![]() |
21 Jun 1907 | Eureka, Humboldt County, California ![]() | I30824 |
47 |
![]() |
21 Jun 1908 | Bountiful, Davis County, Utah ![]() | I36026 |
48 |
![]() |
21 Jun 1908 | Saint Louis County, Minnesota ![]() | I30702 |
49 |
![]() |
21 Jun 1913 | Council Bluffs, Pottawattamie County, Iowa ![]() | I2616 |
50 |
![]() |
21 Jun 1914 | Takoma Park, Montgomery County, Maryland ![]() | I24997 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1712 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5381 |
2 |
![]() |
21 Jun 1795 | William Henry (formerly Sorel), Lower Canada (now Quebec), Canada ![]() | I32903 |
3 |
![]() |
21 Jun 1829 | Symondsbury, Dorset, England ![]() | I32997 |
4 |
![]() |
21 Jun 1846 | St. Dunstan's Basilica, Charlottetown, Queens County, Prince Edward Island, Canada ![]() | I21591 |
5 |
![]() |
21 Jun 1891 | St Mary's Church, Pilsdon, Dorset, England ![]() | I31522 |
6 |
![]() |
21 Jun 1931 | Church of the Good Shepherd, Onondaga Indian Reservation, Onondaga County, New York ![]() | I42143 |
Matches 1 to 50 of 62
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1814 | Kingston Township, Frontenac County, Ontario, Canada ![]() | I35437 |
2 |
![]() |
21 Jun 1835 | Ontario, Canada ![]() | I6159 |
3 |
![]() |
21 Jun 1850 | Hamburg, Sussex County, New Jersey ![]() | I39364 |
4 |
![]() |
21 Jun 1855 | Portsmouth, Scioto County, Ohio ![]() | I4422 |
5 |
![]() |
21 Jun 1863 | Kingston Parish, Kings County, New Brunswick, Canada ![]() | I1319 |
6 |
![]() |
21 Jun 1866 | Piermont, Rockland County, New York ![]() | I16100 |
7 |
![]() |
21 Jun 1877 | Windham Township, Norfolk County, Ontario, Canada ![]() | I1318 |
8 |
![]() |
21 Jun 1880 | Sidney, Hastings County, Ontario, Canada ![]() | I2351 |
9 |
![]() |
21 Jun 1880 | Sidney Township, Hastings County, Ontario, Canada ![]() | I2352 |
10 |
![]() |
21 Jun 1881 | Elba Township, Gratiot County, Michigan ![]() | I22949 |
11 |
![]() |
21 Jun 1887 | Utica, Oneida County, New York ![]() | I41587 |
12 |
![]() |
21 Jun 1908 | Vancouver, Clark County, Washington ![]() | I33976 |
13 |
![]() |
21 Jun 1910 | Westmoreland, Oneida County, New York ![]() | I23830 |
14 |
![]() |
21 Jun 1915 | County Hospital, Salt Lake County, Utah ![]() | I15737 |
15 |
![]() |
21 Jun 1915 | Abilene, Dickinson County, Kansas ![]() | I41411 |
16 |
![]() |
21 Jun 1921 | National Soldiers Home, Elizabeth City, Virginia ![]() | I37791 |
17 |
![]() |
21 Jun 1922 | Lafayette Township, Sussex County, New Jersey ![]() | I10184 |
18 |
![]() |
21 Jun 1925 | 3801 Adams Street, Des Moines, Polk County, Iowa ![]() | I18656 |
19 |
![]() |
21 Jun 1926 | I16340 | |
20 |
![]() |
21 Jun 1928 | Richland County, Ohio ![]() | I7524 |
21 |
![]() |
21 Jun 1931 | I22377 | |
22 |
![]() |
21 Jun 1935 | Fort Wayne, Allen County, Indiana ![]() | I28975 |
23 |
![]() |
21 Jun 1935 | I3898 | |
24 |
![]() |
21 Jun 1938 | Paipoonge Township, Thunder Bay, Ontario, Canada ![]() | I7651 |
25 |
![]() |
21 Jun 1939 | Auckland, New Zealand ![]() | I23516 |
26 |
![]() |
21 Jun 1940 | Leelanau County, Michigan ![]() | I18622 |
27 |
![]() |
21 Jun 1946 | I21517 | |
28 |
![]() |
21 Jun 1948 | Fresno County, California ![]() | I7737 |
29 |
![]() |
21 Jun 1948 | Stanislaus County, California ![]() | I38316 |
30 |
![]() |
21 Jun 1953 | Alps Manor Nursing Home, Preakness, Passaic County, New Jersey ![]() | I2241 |
31 |
![]() |
21 Jun 1956 | Ellery Township, Chautauqua County, New York ![]() | I26150 |
32 |
![]() |
21 Jun 1956 | Albuquerque, Bernalillo County, New Mexico ![]() | I36094 |
33 |
![]() |
21 Jun 1964 | Wanaque, Passaic County, New Jersey ![]() | I17257 |
34 |
![]() |
21 Jun 1964 | Peekskill, Westchester County, New York ![]() | I2701 |
35 |
![]() |
21 Jun 1965 | Utah Valley Hospital, Provo, Utah County, Utah ![]() | I21737 |
36 |
![]() |
21 Jun 1965 | Welland Junction, Welland County, Ontario, Canada ![]() | I16916 |
37 |
![]() |
21 Jun 1969 | St Mary's Hospital, Passaic, Passaic County, New Jersey ![]() | I2285 |
38 |
![]() |
21 Jun 1971 | Lake City, Wabasha County, Minnesota ![]() | I15108 |
39 |
![]() |
21 Jun 1972 | I13931 | |
40 |
![]() |
21 Jun 1972 | 39 Egmont Road, Sutton, Surrey, England ![]() | I35357 |
41 |
![]() |
21 Jun 1976 | Belmont, San Mateo County, California ![]() | I3791 |
42 |
![]() |
21 Jun 1979 | I33166 | |
43 |
![]() |
21 Jun 1982 | Benton Harbor, Berrien County, Michigan ![]() | I7842 |
44 |
![]() |
21 Jun 1983 | El Cahon, San Diego County, California ![]() | I36873 |
45 |
![]() |
21 Jun 1984 | Picayune, Pearl River County, Mississippi ![]() | I15467 |
46 |
![]() |
21 Jun 1986 | Galesburg, Knox County, Illinois ![]() | I20196 |
47 |
![]() |
21 Jun 1988 | Peabody, Essex County, Massachusetts ![]() | I30197 |
48 |
![]() |
21 Jun 1988 | Emmett, Idaho ![]() | I20104 |
49 |
![]() |
21 Jun 1988 | Mansfield, Richland County, Ohio ![]() | I42385 |
50 |
![]() |
21 Jun 1990 | Waterbury, New Haven County, Connecticut ![]() | I6410 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1795 | Netherbury, Dorset, England ![]() | I23806 |
2 |
![]() |
21 Jun 1848 | Minster-in-Sheppey, Kent, England ![]() | I15349 |
3 |
![]() |
21 Jun 1860 | Kington Magna, Dorset, England ![]() | I35575 |
Matches 1 to 43 of 43
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
21 Jun 1691 | Schenectady, Albany County, New York ![]() | I5465 I13029 |
2 |
![]() ![]() |
21 Jun 1746 | First Congregational Church, Ipswitch, Essex County, Massachusetts ![]() | I17293 I17297 |
3 |
![]() ![]() |
21 Jun 1748 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5323 I5334 |
4 |
![]() ![]() |
21 Jun 1774 | Reformed Dutch Church, Schaghticoke, Albany County, New York ![]() | I19816 I19786 |
5 |
![]() ![]() |
21 Jun 1849 | Boone County, Illinois ![]() | I26264 I613 |
6 |
![]() ![]() |
21 Jun 1866 | Elgin County, Ontario, Canada ![]() | I23185 I28067 |
7 |
![]() ![]() |
21 Jun 1871 | Ridgefield, Bergen County, New Jersey ![]() | I15743 I11732 |
8 |
![]() ![]() |
21 Jun 1873 | Alverstoke, Hampshire, England ![]() | I35536 I35530 |
9 |
![]() ![]() |
21 Jun 1888 | Montcalm County, Michigan ![]() | I8235 I8236 |
10 |
![]() ![]() |
21 Jun 1893 | Bothwell, Kent County, Ontario, Canada ![]() | I38163 I38164 |
11 |
![]() ![]() |
21 Jun 1894 | Algonquin, Augusta Township, Grenville County, Ontario, Canada ![]() | I20053 I20054 |
12 |
![]() ![]() |
21 Jun 1899 | Frankford, Hastings County, Ontario, Canada ![]() | I38297 I38299 |
13 |
![]() ![]() |
21 Jun 1899 | Saint John County, New Brunswick, Canada ![]() | I19489 I12257 |
14 |
![]() ![]() |
21 Jun 1900 | Frankford, Hastings County, Ontario, Canada ![]() | I38298 I11904 |
15 |
![]() ![]() |
21 Jun 1900 | St Barnabas Church, Kennington, London, England ![]() | I35384 I35395 |
16 |
![]() ![]() |
21 Jun 1905 | Sparkill, Rockland County, New York ![]() | I27468 I27722 |
17 |
![]() ![]() |
21 Jun 1905 | Ann Arbor, Washtenaw County, Michigan ![]() | I39421 I39420 |
18 |
![]() ![]() |
21 Jun 1905 | Steuben, Oneida County, New York ![]() | I6601 I6577 |
19 |
![]() ![]() |
21 Jun 1905 | Canajoharie, New York ![]() | I13897 I13887 |
20 |
![]() ![]() |
21 Jun 1911 | New Jersey ![]() | I21239 I21240 |
21 |
![]() ![]() |
21 Jun 1911 | Fonda, Montgomery County, New York ![]() | I10799 I10796 |
22 |
![]() ![]() |
21 Jun 1911 | Brighton Village, Northumberland County, Ontario, Canada ![]() | I22042 I20850 |
23 |
![]() ![]() |
21 Jun 1913 | Santa Ana, Orange County, California ![]() | I31475 I41882 |
24 |
![]() ![]() |
21 Jun 1914 | Eagle, Ada County, Idaho ![]() | I41340 I41331 |
25 |
![]() ![]() |
21 Jun 1916 | East Derry, Rockingham County, New Hampshire ![]() | I630 I631 |
26 |
![]() ![]() |
21 Jun 1920 | Thurlow, Hastings County, Ontario, Canada ![]() | I25615 I25618 |
27 |
![]() ![]() |
21 Jun 1920 | Lake County, Indiana ![]() | I29453 I20250 |
28 |
![]() ![]() |
21 Jun 1922 | Port Hope, Durham County, Ontario, Canada ![]() | I29614 I21971 |
29 |
![]() ![]() |
21 Jun 1925 | Bellwood, Butler County, Nebraska ![]() | I41394 I26467 |
30 |
![]() ![]() |
21 Jun 1930 | Scranton, Lackawanna County, Pennsylvania ![]() | I27851 I12444 |
31 |
![]() ![]() |
21 Jun 1931 | Bloomingdale, Passaic County, New Jersey ![]() | I30946 I33615 |
32 |
![]() ![]() |
21 Jun 1937 | Dansville, Livingston County, New York ![]() | I2617 I2616 |
33 |
![]() ![]() |
21 Jun 1937 | LDS Temple, Salt Lake City, Utah ![]() | I24544 I31668 |
34 |
![]() ![]() |
21 Jun 1940 | Washington, DC ![]() | I32390 I32392 |
35 |
![]() ![]() |
21 Jun 1941 | Cleveland, Cuyahoga County, Ohio ![]() | I39998 I39996 |
36 |
![]() ![]() |
21 Jun 1944 | St. Andrew's Church, Blairgowrie, Scotland ![]() | I35397 I35392 |
37 |
![]() ![]() |
21 Jun 1947 | Kansas City, Jackson County, Missouri ![]() | I36794 I36789 |
38 |
![]() ![]() |
21 Jun 1947 | Smithfield, Madison County, New York ![]() | I17325 I17556 |
39 |
![]() ![]() |
21 Jun 1948 | Morrinsville, Waikato, New Zealand ![]() | I23555 I23556 |
40 |
![]() ![]() |
21 Jun 1952 | Chinook, Blaine County, Montana ![]() | I42193 I42201 |
41 |
![]() ![]() |
21 Jun 1952 | New York City, New York ![]() | I45 I1635 |
42 |
![]() ![]() |
21 Jun 1952 | First Christian Church, Yakima City, Yakima County, Washington ![]() | I35136 I35128 |
43 |
![]() ![]() |
21 Jun 1958 | Vancouver, Clark County, Washington ![]() | I5989 I34257 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
21 Jun 1930 | Yamhill County, Oregon ![]() | I20224 I20225 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1883 | Brooklyn, New York City, New York ![]() | I10702 |
2 |
![]() |
21 Jun 1912 | Amsterdam, Montgomery County, New York ![]() | I3752 |
Matches 1 to 50 of 234
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1855 | Rotterdam Township, Schenectady County, New York ![]() | I5809 |
2 |
![]() |
21 Jun 1855 | Rotterdam Township, Schenectady County, New York ![]() | I37498 |
3 |
![]() |
21 Jun 1855 | Rotterdam Township, Schenectady County, New York ![]() | I5810 |
4 |
![]() |
21 Jun 1855 | Rotterdam Township, Schenectady County, New York ![]() | I37497 |
5 |
![]() |
21 Jun 1855 | Brooklyn, Kings County, New York ![]() | I17698 |
6 |
![]() |
21 Jun 1855 | Friendship Township, Allegany County, New York ![]() | I2430 |
7 |
![]() |
21 Jun 1855 | Friendship Township, Allegany County, New York ![]() | I2425 |
8 |
![]() |
21 Jun 1855 | Friendship Township, Allegany County, New York ![]() | I2431 |
9 |
![]() |
21 Jun 1855 | Friendship Township, Allegany County, New York ![]() | I2415 |
10 |
![]() |
21 Jun 1855 | Friendship Township, Allegany County, New York ![]() | I2427 |
11 |
![]() |
21 Jun 1855 | Rotterdam Township, Schenectady County, New York ![]() | I5726 |
12 |
![]() |
21 Jun 1855 | Brooklyn, Kings County, New York ![]() | I22025 |
13 |
![]() |
21 Jun 1855 | Brooklyn, Kings County, New York ![]() | I22768 |
14 |
![]() |
21 Jun 1855 | Brooklyn, Kings County, New York ![]() | I17697 |
15 |
![]() |
21 Jun 1855 | Friendship Township, Allegany County, New York ![]() | I2429 |
16 |
![]() |
21 Jun 1855 | Brooklyn, Kings County, New York ![]() | I22024 |
17 |
![]() |
21 Jun 1855 | Friendship Township, Allegany County, New York ![]() | I2470 |
18 |
![]() |
21 Jun 1855 | Friendship Township, Allegany County, New York ![]() | I2432 |
19 |
![]() |
21 Jun 1860 | West Day PO, Day Township, Saratoga County, New York ![]() | I31186 |
20 |
![]() |
21 Jun 1860 | Ithaca Township, Tompkins County, New York ![]() | I25206 |
21 |
![]() |
21 Jun 1860 | Norwalk, Fairfield County, Connecticut ![]() | I27313 |
22 |
![]() |
21 Jun 1860 | Norwalk, Fairfield County, Connecticut ![]() | I3761 |
23 |
![]() |
21 Jun 1860 | Wabaunsee, Wabaunsee County, Kansas ![]() | I23152 |
24 |
![]() |
21 Jun 1860 | 17th Ward, New York City, New York County, New York ![]() | I4217 |
25 |
![]() |
21 Jun 1860 | West Day PO, Day Township, Saratoga County, New York ![]() | I31187 |
26 |
![]() |
21 Jun 1860 | West Day PO, Day Township, Saratoga County, New York ![]() | I31185 |
27 |
![]() |
21 Jun 1860 | Wabaunsee, Wabaunsee County, Kansas ![]() | I11427 |
28 |
![]() |
21 Jun 1860 | 17th Ward, New York City, New York County, New York ![]() | I16059 |
29 |
![]() |
21 Jun 1865 | Glen Township, Montgomery County, New York ![]() | I5749 |
30 |
![]() |
21 Jun 1865 | Seward, Schoharie County, New York ![]() | I10395 |
31 |
![]() |
21 Jun 1865 | Orangetown, Rockland County, New York ![]() | I37388 |
32 |
![]() |
21 Jun 1865 | Orangetown, Rockland County, New York ![]() | I37387 |
33 |
![]() |
21 Jun 1865 | Orangetown, Rockland County, New York ![]() | I37389 |
34 |
![]() |
21 Jun 1865 | Orangetown, Rockland County, New York ![]() | I37386 |
35 |
![]() |
21 Jun 1865 | Orangetown, Rockland County, New York ![]() | I37384 |
36 |
![]() |
21 Jun 1865 | Orangetown, Rockland County, New York ![]() | I37385 |
37 |
![]() |
21 Jun 1865 | Clinton Township, Dutchess County, New York ![]() | I22556 |
38 |
![]() |
21 Jun 1865 | Richford Township, Tioga County, New York ![]() | I21484 |
39 |
![]() |
21 Jun 1865 | Seward, Schoharie County, New York ![]() | I10396 |
40 |
![]() |
21 Jun 1865 | Seward, Schoharie County, New York ![]() | I42418 |
41 |
![]() |
21 Jun 1865 | Seward, Schoharie County, New York ![]() | I42417 |
42 |
![]() |
21 Jun 1865 | Seward, Schoharie County, New York ![]() | I42419 |
43 |
![]() |
21 Jun 1865 | Seward, Schoharie County, New York ![]() | I5029 |
44 |
![]() |
21 Jun 1865 | Glen Township, Montgomery County, New York ![]() | I17829 |
45 |
![]() |
21 Jun 1865 | Richford Township, Tioga County, New York ![]() | I21483 |
46 |
![]() |
21 Jun 1865 | Richford Township, Tioga County, New York ![]() | I21489 |
47 |
![]() |
21 Jun 1865 | Ithaca, Tompkins County, New York ![]() | I11651 |
48 |
![]() |
21 Jun 1865 | Glen Township, Montgomery County, New York ![]() | I5674 |
49 |
![]() |
21 Jun 1865 | Richford Township, Tioga County, New York ![]() | I21487 |
50 |
![]() |
21 Jun 1865 | Richford Township, Tioga County, New York ![]() | I21488 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Confirmation | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1959 | Fall River, Bristol County, Massachusetts ![]() | I34541 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Education | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1915 | Yale University ![]() | I14998 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1877 | Windham Township, Norfolk County, Ontario, Canada ![]() | I11239 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 21 Jun 1917 and 1 Apr 1919 | I27726 | |
2 |
![]() |
Between 21 Jun 1918 and 2 Sep 1919 | I11505 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1794 | I405 | |
2 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8032 |
3 |
![]() |
21 Jun 1944 | Warwick, Orange County, New York ![]() | I10109 |
4 |
![]() |
21 Jun 1973 | Paterson, New Jersey ![]() | I30946 |
5 |
![]() |
21 Jun 1988 | Butte, Montana ![]() | I5942 |
6 |
![]() |
21 Jun 1988 | Butte, Montana ![]() | I7237 |
7 |
![]() |
21 Jun 2009 | Daytona Beach, Florida ![]() | I37778 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1880 | a retired farmer | I36709 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1940 | London Registration District, England ![]() | I12543 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1920 | Holly, Oakland County, Michigan ![]() | I16117 |
2 |
![]() |
21 Jun 1920 | Holly, Oakland County, Michigan ![]() | I16116 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1855 | Rensselaerville, Albany County, New York ![]() | I27343 |
2 |
![]() |
21 Jun 1855 | Rensselaerville, Albany County, New York ![]() | I2777 |
3 |
![]() |
21 Jun 1855 | Rensselaerville, Albany County, New York ![]() | I2988 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1712 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4900 |
2 |
![]() |
21 Jun 1712 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4678 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1965 | Utah Valley Hospital, Provo, Utah County, Utah ![]() | I21736 |
Matches 1 to 21 of 21
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1794 | I463 | |
2 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8018 |
3 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8021 |
4 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8030 |
5 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8024 |
6 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I7951 |
7 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8033 |
8 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8023 |
9 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8028 |
10 |
![]() |
21 Jun 1900 | Otsego County, New York ![]() | I8031 |
11 |
![]() |
21 Jun 1944 | Warwick, Orange County, New York ![]() | I10117 |
12 |
![]() |
21 Jun 1944 | Warwick, Orange County, New York ![]() | I10115 |
13 |
![]() |
21 Jun 1973 | Paterson, New Jersey ![]() | I30943 |
14 |
![]() |
21 Jun 1973 | Paterson, New Jersey ![]() | I30945 |
15 |
![]() |
21 Jun 1973 | Paterson, New Jersey ![]() | I30942 |
16 |
![]() |
21 Jun 1973 | Paterson, New Jersey ![]() | I30941 |
17 |
![]() |
21 Jun 1973 | Paterson, New Jersey ![]() | I30944 |
18 |
![]() |
21 Jun 1973 | Paterson, New Jersey ![]() | I30939 |
19 |
![]() |
21 Jun 1973 | Paterson, New Jersey ![]() | I33615 |
20 |
![]() |
21 Jun 1988 | Butte, Montana ![]() | I7235 |
21 |
![]() |
21 Jun 2009 | Daytona Beach, Florida ![]() | I37779 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jun 1940 | London Registration District, England ![]() | I33124 |
2 |
![]() |
21 Jun 1940 | London Registration District, England ![]() | I32120 |
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.