Researching Maybee and its many variants
Matches 1 to 50 of 70
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1700 | New York ![]() | I18517 |
2 |
![]() |
21 Jul 1769 | Woestina (the wilderness greater than five miles west of Schenectady), Albany County, New York ![]() | I5065 |
3 |
![]() |
21 Jul 1809 | Fonda Farm, Fonda, New York ![]() | I10472 |
4 |
![]() |
21 Jul 1809 | I10473 | |
5 |
![]() |
21 Jul 1812 | Delaware County, New York ![]() | I4386 |
6 |
![]() |
21 Jul 1818 | Prince Edward County, Ontario, Canada ![]() | I6165 |
7 |
![]() |
21 Jul 1821 | New Jersey ![]() | I10071 |
8 |
![]() |
21 Jul 1822 | of Ramapo, New York ![]() | I17690 |
9 |
![]() |
21 Jul 1822 | New Jersey ![]() | I11111 |
10 |
![]() |
21 Jul 1828 | Martinsburg, Lewis County, New York ![]() | I37118 |
11 |
![]() |
21 Jul 1830 | Greeneville Township, Greene County, New York ![]() | I41585 |
12 |
![]() |
21 Jul 1832 | Schenectady County, New York ![]() | I34562 |
13 |
![]() |
21 Jul 1843 | Est Whitby Township, Ontario County, Ontario, Canada ![]() | I29588 |
14 |
![]() |
21 Jul 1844 | Eastport, Washington County, Maine ![]() | I39312 |
15 |
![]() |
21 Jul 1847 | Ashford Township, Cattaraugus County, New York ![]() | I27014 |
16 |
![]() |
21 Jul 1850 | Camden, Oneida County, New York ![]() | I16248 |
17 |
![]() |
21 Jul 1852 | Paris, Brant County, Ontario, Canada ![]() | I37682 |
18 |
![]() |
21 Jul 1853 | Middleton Township, Norfolk County, Ontario, Canada ![]() | I41183 |
19 |
![]() |
21 Jul 1854 | Brooklyn, Kings County, New York ![]() | I10513 |
20 |
![]() |
21 Jul 1854 | Murray Township, Northumberland County, Ontario, Canada ![]() | I1807 |
21 |
![]() |
21 Jul 1859 | Port Burwell, Elgin County, Ontario, Canada ![]() | I39034 |
22 |
![]() |
21 Jul 1860 | Murray Township, Northumberland County, Ontario, Canada ![]() | I2771 |
23 |
![]() |
21 Jul 1860 | Murray Township, Northumberland County, Ontario, Canada ![]() | I2770 |
24 |
![]() |
21 Jul 1861 | Bear River, Nova Scotia, Canada ![]() | I19545 |
25 |
![]() |
21 Jul 1862 | Ashland, Greene County, New York ![]() | I29216 |
26 |
![]() |
21 Jul 1865 | Salt Lake City, Salt Lake County, Utah ![]() | I26136 |
27 |
![]() |
21 Jul 1869 | Rock Island, Rock Island County, Illinois ![]() | I11583 |
28 |
![]() |
21 Jul 1875 | Wisconsin ![]() | I21349 |
29 |
![]() |
21 Jul 1887 | Winnipeg, Manitoba, Canada ![]() | I22771 |
30 |
![]() |
21 Jul 1888 | Lime Creek Township, Cerro Gordo County, Iowa ![]() | I3781 |
31 |
![]() |
21 Jul 1889 | Bismark, Burleigh County, North Dakota ![]() | I943 |
32 |
![]() |
21 Jul 1890 | Trenton, Grundy County, Missouri ![]() | I2423 |
33 |
![]() |
21 Jul 1892 | Portland, Multnomah County, Oregon ![]() | I42888 |
34 |
![]() |
21 Jul 1892 | Deckerville, Sanilac County, Michigan ![]() | I28794 |
35 |
![]() |
21 Jul 1892 | Deckerville, Sanilac County, Michigan ![]() | I28766 |
36 |
![]() |
21 Jul 1892 | Cromwell, Kosciusko County, Indiana ![]() | I26733 |
37 |
![]() |
21 Jul 1895 | Logan City, Logan County, Arkansas ![]() | I16499 |
38 |
![]() |
21 Jul 1895 | Dayton, Yamhill County, Oregon ![]() | I40445 |
39 |
![]() |
21 Jul 1896 | Fairport, Monroe County, New York ![]() | I1988 |
40 |
![]() |
21 Jul 1896 | Fultonville, Montgomery County, New York ![]() | I13726 |
41 |
![]() |
21 Jul 1898 | Simcoe, Norfolk County, Ontario, Canada ![]() | I16657 |
42 |
![]() |
21 Jul 1898 | Chicago, Cook County, Illinois ![]() | I26373 |
43 |
![]() |
21 Jul 1899 | Woodville, Tulare County, California ![]() | I13134 |
44 |
![]() |
21 Jul 1901 | Dulwich, London, England ![]() | I35410 |
45 |
![]() |
21 Jul 1901 | Malden, Middlesex County, Massachusetts ![]() | I30551 |
46 |
![]() |
21 Jul 1902 | Seymour Buildings, Westminster, London, England ![]() | I33163 |
47 |
![]() |
21 Jul 1902 | Hyde, Lawrence Township, Clearfield County, Pennsylvania ![]() | I27798 |
48 |
![]() |
21 Jul 1904 | Dayton, Yamhill County, Oregon ![]() | I40442 |
49 |
![]() |
21 Jul 1904 | Lansing, Ingham County, Michigan ![]() | I24993 |
50 |
![]() |
21 Jul 1908 | Fairmount, Marion County, West Virginia ![]() | I41531 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1697 | Reformed Dutch Church, New Amsterdam, now New York, New Netherland ![]() | I5340 |
2 |
![]() |
21 Jul 1805 | Wolfe Island, Frontenac County, Ontario, Canada ![]() | I38181 |
3 |
![]() |
21 Jul 1822 | the Reformed Church of Woestina, Rotterdam, New York ![]() | I5281 |
4 |
![]() |
21 Jul 1833 | Nursling, Hampshire, England ![]() | I31330 |
Matches 1 to 48 of 48
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1809 | Town of Cortlandt, Westchester County, New York ![]() | I2680 |
2 |
![]() |
21 Jul 1813 | New York City, New York ![]() | I4265 |
3 |
![]() |
21 Jul 1847 | Hillsdale, Hillsdale County, Michigan ![]() | I4770 |
4 |
![]() |
21 Jul 1852 | I6371 | |
5 |
![]() |
21 Jul 1854 | Saint John County, New Brunswick, Canada ![]() | I15819 |
6 |
![]() |
21 Jul 1873 | Downer's Grove, DuPage County, Illinois ![]() | I15659 |
7 |
![]() |
21 Jul 1886 | Ameliasburgh Township, Prince Edward County, Ontario, Canada ![]() | I851 |
8 |
![]() |
21 Jul 1899 | Michigan Asylum for the Insane, Kalamazoo, Kalamazoo County, Michigan ![]() | I15982 |
9 |
![]() |
21 Jul 1903 | Hastings County, Ontario, Canada ![]() | I24682 |
10 |
![]() |
21 Jul 1907 | Manhattan, New York City, New York ![]() | I22570 |
11 |
![]() |
21 Jul 1908 | Beaver County, Oklahoma ![]() | I16487 |
12 |
![]() |
21 Jul 1910 | I16685 | |
13 |
![]() |
21 Jul 1912 | Philadelphia, Philadelphia County, Pennsylvania ![]() | I24707 |
14 |
![]() |
21 Jul 1912 | Woodhouse Township, Norfolk County, Ontario, Canada ![]() | I12723 |
15 |
![]() |
21 Jul 1916 | Albion, Orleans County, New York ![]() | I27027 |
16 |
![]() |
21 Jul 1918 | Greenwood, Cass County, Nebraska ![]() | I3046 |
17 |
![]() |
21 Jul 1922 | 20 Surrey Street, Guelph, Wellington County, Ontario, Canada ![]() | I29512 |
18 |
![]() |
21 Jul 1926 | Rust Township, Montmorency County, Michigan ![]() | I23866 |
19 |
![]() |
21 Jul 1932 | Niagara Falls, Niagara County, New York ![]() | I9532 |
20 |
![]() |
21 Jul 1937 | Mercy Hospital, Nampa, Canyon County, Idaho ![]() | I20129 |
21 |
![]() |
21 Jul 1937 | Simcoe County, Ontario, Canada ![]() | I973 |
22 |
![]() |
21 Jul 1938 | Alameda County, California ![]() | I17990 |
23 |
![]() |
21 Jul 1938 | Belleville, Hastings County, Ontario, Canada ![]() | I11271 |
24 |
![]() |
21 Jul 1939 | Des Moines, Polk County, Iowa ![]() | I41657 |
25 |
![]() |
21 Jul 1939 | Delavan, Walworth County, Wisconsin ![]() | I16677 |
26 |
![]() |
21 Jul 1947 | Canajoharie, Montgomery County, New York ![]() | I13897 |
27 |
![]() |
21 Jul 1949 | Honolulu, Oaho, Hawaii ![]() | I1178 |
28 |
![]() |
21 Jul 1952 | Oxted, Surrey, England ![]() | I32047 |
29 |
![]() |
21 Jul 1956 | Los Angeles County, California ![]() | I39530 |
30 |
![]() |
21 Jul 1960 | Newton, Middlesex County, Massachusetts ![]() | I28615 |
31 |
![]() |
21 Jul 1963 | Camas, Clark County, Washington ![]() | I39265 |
32 |
![]() |
21 Jul 1967 | Norman, Cleveland County, Oklahoma ![]() | I36872 |
33 |
![]() |
21 Jul 1967 | Buena Park, Orange County, California ![]() | I1541 |
34 |
![]() |
21 Jul 1969 | Long-Term Care Facilities, Sylvania, Lucas County, Ohio ![]() | I6561 |
35 |
![]() |
21 Jul 1970 | Boise, Ada County, Idaho ![]() | I2424 |
36 |
![]() |
21 Jul 1980 | Russell, St Lawrence County, New York ![]() | I6961 |
37 |
![]() |
21 Jul 1985 | Trenton, Hastings County, Ontario, Canada ![]() | I913 |
38 |
![]() |
21 Jul 1990 | Citrus County, Florida ![]() | I36325 |
39 |
![]() |
21 Jul 1991 | Phoenix, Maricopa County, Arizona ![]() | I16509 |
40 |
![]() |
21 Jul 1991 | Midland Park, Bergen County, New Jersey ![]() | I33394 |
41 |
![]() |
21 Jul 1995 | Towns County, Georgia ![]() | I37565 |
42 |
![]() |
21 Jul 2005 | I7973 | |
43 |
![]() |
21 Jul 2007 | Hagerstown, Washington County, Maryland ![]() | I17039 |
44 |
![]() |
21 Jul 2007 | Morristown, Morris County, New Jersey ![]() | I24486 |
45 |
![]() |
21 Jul 2010 | Marathon, Monroe County, Florida ![]() | I31660 |
46 |
![]() |
21 Jul 2016 | Riverside County, California ![]() | I30778 |
47 |
![]() |
21 Jul 2016 | I9545 | |
48 |
![]() |
21 Jul 2024 | I32365 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1891 | Public Cemetery, Pokeno, Waikato, New Zealand ![]() | I15200 |
2 |
![]() |
21 Jul 2003 | Farmington City Cemetery, Farmington, Utah ![]() | I28 |
Matches 1 to 15 of 15
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
21 Jul 1845 | St Mary's Church, Beaminster, Dorset, England ![]() | I15190 I15198 |
2 |
![]() ![]() |
21 Jul 1852 | Saint John County, New Brunswick, Canada ![]() | I19515 I15818 |
3 |
![]() ![]() |
21 Jul 1867 | Boston, Massachusetts ![]() | I15820 I2320 |
4 |
![]() ![]() |
21 Jul 1868 | Ontario County, Ontario, Canada ![]() | I7310 I7340 |
5 |
![]() ![]() |
21 Jul 1881 | Adams County, Iowa ![]() | I22622 I22496 |
6 |
![]() ![]() |
21 Jul 1881 | Crapaud, Queens County, Prince Edward Island, Canada ![]() | I42788 I42787 |
7 |
![]() ![]() |
21 Jul 1889 | Kenosha County, Wisconsin ![]() | I37669 I3742 |
8 |
![]() ![]() |
21 Jul 1894 | De Soto, Vernon County, Wisconsin ![]() | I26221 I26225 |
9 |
![]() ![]() |
21 Jul 1923 | I6077 I6065 | |
10 |
![]() ![]() |
21 Jul 1923 | Simcoe, Norfolk County, Ontario, Canada ![]() | I20310 I22324 |
11 |
![]() ![]() |
21 Jul 1927 | Manhattan, New York City, New York ![]() | I36377 I27832 |
12 |
![]() ![]() |
21 Jul 1940 | Jefferson County, Alabama ![]() | I38964 I20089 |
13 |
![]() ![]() |
21 Jul 1941 | Winchester, Virginia ![]() | I25109 I25108 |
14 |
![]() ![]() |
21 Jul 1946 | Soldiers Grove, Crawford County, Wisconsin ![]() | I30854 I9 |
15 |
![]() ![]() |
21 Jul 1956 | Reorganized Church of Jesus Christ of Latter Saints, Montgomeryville, Crawford County, Wisconsin ![]() | I32463 I32461 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
21 Jul 1938 | I21378 I10980 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1958 | I35563 | |
2 |
![]() |
21 Jul 1958 | I31175 | |
3 |
![]() |
21 Jul 1958 | I35565 |
Matches 1 to 50 of 62
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1850 | Danbury, Fairfield County, Connecticut ![]() | I41541 |
2 |
![]() |
21 Jul 1850 | Danbury, Fairfield County, Connecticut ![]() | I41540 |
3 |
![]() |
21 Jul 1850 | Danbury, Fairfield County, Connecticut ![]() | I41539 |
4 |
![]() |
21 Jul 1850 | Danbury, Fairfield County, Connecticut ![]() | I41538 |
5 |
![]() |
21 Jul 1850 | Danbury, Fairfield County, Connecticut ![]() | I41542 |
6 |
![]() |
21 Jul 1850 | Danbury, Fairfield County, Connecticut ![]() | I521 |
7 |
![]() |
21 Jul 1850 | Armada, Macomb County, Michigan ![]() | I17188 |
8 |
![]() |
21 Jul 1850 | Danbury, Fairfield County, Connecticut ![]() | I27305 |
9 |
![]() |
21 Jul 1860 | Bolivar, Allegany County, New York ![]() | I17808 |
10 |
![]() |
21 Jul 1860 | Sing Sing PO, Town of Cortlandt, Westchester County, New York ![]() | I15859 |
11 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10072 |
12 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10071 |
13 |
![]() |
21 Jul 1860 | Ray Centre PO, Ray Township, Macomb County, Michigan ![]() | I17185 |
14 |
![]() |
21 Jul 1860 | Ray Centre PO, Ray Township, Macomb County, Michigan ![]() | I17307 |
15 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10104 |
16 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10109 |
17 |
![]() |
21 Jul 1860 | Ray Centre PO, Ray Township, Macomb County, Michigan ![]() | I17189 |
18 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10106 |
19 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10092 |
20 |
![]() |
21 Jul 1860 | Bolivar, Allegany County, New York ![]() | I17813 |
21 |
![]() |
21 Jul 1860 | Bolivar, Allegany County, New York ![]() | I17810 |
22 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10102 |
23 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10073 |
24 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I10111 |
25 |
![]() |
21 Jul 1860 | Sing Sing PO, Town of Cortlandt, Westchester County, New York ![]() | I15860 |
26 |
![]() |
21 Jul 1860 | Sing Sing PO, Town of Cortlandt, Westchester County, New York ![]() | I15063 |
27 |
![]() |
21 Jul 1860 | Sing Sing PO, Town of Cortlandt, Westchester County, New York ![]() | I15861 |
28 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I16162 |
29 |
![]() |
21 Jul 1860 | Bolivar, Allegany County, New York ![]() | I17814 |
30 |
![]() |
21 Jul 1860 | Bolivar, Allegany County, New York ![]() | I17812 |
31 |
![]() |
21 Jul 1860 | Bolivar, Allegany County, New York ![]() | I17811 |
32 |
![]() |
21 Jul 1860 | Bolivar, Allegany County, New York ![]() | I17805 |
33 |
![]() |
21 Jul 1860 | Deckertown PO, Vernon Township, Sussex County, New Jersey ![]() | I20949 |
34 |
![]() |
21 Jul 1860 | Ray Centre PO, Ray Township, Macomb County, Michigan ![]() | I17306 |
35 |
![]() |
21 Jul 1860 | Sing Sing PO, Town of Cortlandt, Westchester County, New York ![]() | I21510 |
36 |
![]() |
21 Jul 1860 | Sing Sing PO, Town of Cortlandt, Westchester County, New York ![]() | I21509 |
37 |
![]() |
21 Jul 1860 | Meadville Post Office, Summerhill Township, Crawford County, Pennsylvania ![]() | I571 |
38 |
![]() |
21 Jul 1870 | Peosta, Center Township, Dubuque County, Iowa ![]() | I6311 |
39 |
![]() |
21 Jul 1870 | Beaverville, Papineau Township, Iroquois County, Illinois ![]() | I27902 |
40 |
![]() |
21 Jul 1870 | Beaverville, Papineau Township, Iroquois County, Illinois ![]() | I27901 |
41 |
![]() |
21 Jul 1870 | Beaverville, Papineau Township, Iroquois County, Illinois ![]() | I27903 |
42 |
![]() |
21 Jul 1870 | Beaverville, Papineau Township, Iroquois County, Illinois ![]() | I27904 |
43 |
![]() |
21 Jul 1870 | Beaverville, Papineau Township, Iroquois County, Illinois ![]() | I27905 |
44 |
![]() |
21 Jul 1870 | Beaverville, Papineau Township, Iroquois County, Illinois ![]() | I21856 |
45 |
![]() |
21 Jul 1870 | Downer's Grove, DuPage County, Illinois ![]() | I41831 |
46 |
![]() |
21 Jul 1870 | Downer's Grove, DuPage County, Illinois ![]() | I15659 |
47 |
![]() |
21 Jul 1870 | Downer's Grove, DuPage County, Illinois ![]() | I41830 |
48 |
![]() |
21 Jul 1870 | Peosta, Center Township, Dubuque County, Iowa ![]() | I6310 |
49 |
![]() |
21 Jul 1870 | 16th Ward, Baltimore, Maryland ![]() | I16173 |
50 |
![]() |
21 Jul 1870 | 16th Ward, Baltimore, Maryland ![]() | I19203 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 2003 | LDS Steed Creek Chapel, Farmington, Utah ![]() | I28 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1732 | Schenectady County, New York ![]() | I19759 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Living | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 2002 | Nyack, New York ![]() | I13541 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Milit-End | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1865 | Louisville, Kentucky ![]() | I15952 |
2 |
![]() |
21 Jul 1865 | Lexington, North Carolina ![]() | I7471 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 21 Jul 1918 and 11 Aug 1919 | I1094 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1882 | Naples, Ontario County, New York ![]() | I17809 |
2 |
![]() |
21 Jul 1960 | Bridgeport, Connecticut ![]() | I12473 |
3 |
![]() |
21 Jul 2012 | Thunder Bay, Ontario, Canada ![]() | I20752 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1821 | Capt. Jacob Mabee of Campobello | I19434 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1961 | London Registration District, England ![]() | I31146 |
2 |
![]() |
21 Jul 1961 | London Registration District, England ![]() | I35837 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1887 | Durham Township, Greene County, New York ![]() | I2872 |
2 |
![]() |
21 Jul 1887 | Durham Township, Greene County, New York ![]() | I2972 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1960 | Newton, Middlesex County, Massachusetts ![]() | I20019 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
21 Jul 1961 | London Registration District, England ![]() | I33908 |
2 |
![]() |
21 Jul 1961 | London Registration District, England ![]() | I31147 |
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.