Researching Maybee and its many variants
Matches 1 to 44 of 44
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1714 | Tappan, Rockland County, New York ![]() | I27124 |
2 |
![]() |
27 Jun 1796 | Cornwall Township, Stormont County, Ontario, Canada ![]() | I4669 |
3 |
![]() |
27 Jun 1821 | New York ![]() | I4421 |
4 |
![]() |
27 Jun 1837 | Walsingham Township, Norfolk County, Ontario, Canada ![]() | I23174 |
5 |
![]() |
27 Jun 1842 | Margaretville, Delaware County, New York ![]() | I22285 |
6 |
![]() |
27 Jun 1843 | Ontario, Canada ![]() | I36764 |
7 |
![]() |
27 Jun 1844 | Yates County, New York ![]() | I42204 |
8 |
![]() |
27 Jun 1853 | Prince Edward Island, Canada ![]() | I22159 |
9 |
![]() |
27 Jun 1859 | Middleton Township, Norfolk County, Ontario, Canada ![]() | I16445 |
10 |
![]() |
27 Jun 1859 | Vernon Township, Sussex County, New Jersey ![]() | I10111 |
11 |
![]() |
27 Jun 1861 | Mifflin Township, Wyandot County, Ohio ![]() | I36833 |
12 |
![]() |
27 Jun 1866 | Burgessville, Oxford County, Ontario, Canada ![]() | I39534 |
13 |
![]() |
27 Jun 1878 | Grand Rapids, Kent County, Michigan ![]() | I33026 |
14 |
![]() |
27 Jun 1880 | Deposit Township, Delaware County, New York ![]() | I28019 |
15 |
![]() |
27 Jun 1880 | Rawdon Township, Hastings County, Ontario, Canada ![]() | I25452 |
16 |
![]() |
27 Jun 1881 | Rozendaal, Gelderlandt, Netherlands ![]() | I28200 |
17 |
![]() |
27 Jun 1882 | Hamburg, Sussex County, New Jersey ![]() | I34437 |
18 |
![]() |
27 Jun 1882 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I2796 |
19 |
![]() |
27 Jun 1883 | Buena Vista County, Iowa ![]() | I23121 |
20 |
![]() |
27 Jun 1889 | Fenelon Falls, Victoria County, Ontario, Canada ![]() | I24879 |
21 |
![]() |
27 Jun 1892 | Portland, Multnomah County, Oregon ![]() | I42893 |
22 |
![]() |
27 Jun 1892 | Westmoreland, Pottawatomie County, Kansas ![]() | I3273 |
23 |
![]() |
27 Jun 1893 | Sharpsville, Mercer County, Pennsylvania ![]() | I10385 |
24 |
![]() |
27 Jun 1893 | Ontario, Canada ![]() | I40276 |
25 |
![]() |
27 Jun 1895 | Rhinelander, Oneida County, Wisconsin ![]() | I7488 |
26 |
![]() |
27 Jun 1896 | Grand Rapids, Kent County, Michigan ![]() | I37437 |
27 |
![]() |
27 Jun 1897 | Pennsylvania ![]() | I21118 |
28 |
![]() |
27 Jun 1898 | California ![]() | I28958 |
29 |
![]() |
27 Jun 1900 | Independence, Buchanan County, Iowa ![]() | I27683 |
30 |
![]() |
27 Jun 1903 | Baltimore County, Maryland ![]() | I28312 |
31 |
![]() |
27 Jun 1907 | Hamilton, Wentworth County, Ontario, Canada ![]() | I40569 |
32 |
![]() |
27 Jun 1908 | Sussex, Sussex County, New Jersey ![]() | I27679 |
33 |
![]() |
27 Jun 1909 | Parkers Landing, Armstrong County, Pennsylvania ![]() | I12569 |
34 |
![]() |
27 Jun 1913 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I32477 |
35 |
![]() |
27 Jun 1916 | Halifax, Halifax County, Nova Scotia, Canada ![]() | I40824 |
36 |
![]() |
27 Jun 1921 | DeForest, Dane County, Wisconsin ![]() | I41906 |
37 |
![]() |
27 Jun 1923 | Cleveland, Ohio ![]() | I36932 |
38 |
![]() |
27 Jun 1928 | New Jersey ![]() | I6379 |
39 |
![]() |
27 Jun 1930 | Dewey County, South Dakota ![]() | I11205 |
40 |
![]() |
27 Jun 1933 | Goshen, Elkhart County, Indiana ![]() | I16824 |
41 |
![]() |
27 Jun 1934 | Flint, Genesee County, Michigan ![]() | I400 |
42 |
![]() |
27 Jun 1942 | Elkhart, Indiana ![]() | I26773 |
43 |
![]() |
27 Jun 1944 | I11613 | |
44 |
![]() |
27 Jun 1952 | Milwaukee, Milwaukee County, Wisconsin ![]() | I18692 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1714 | Church of St Mary Magdalene, Ditcheat, Somerset, England ![]() | I34045 |
2 |
![]() |
27 Jun 1773 | Dutch Reformed Church, Schraalenburgh, Bergen County, New Jersey ![]() | I4026 |
3 |
![]() |
27 Jun 1784 | Dutch Reformed Church, Schraalenburgh, Bergen County, New Jersey ![]() | I16095 |
4 |
![]() |
27 Jun 1812 | Reformed Dutch Church, Stone Arabia, Montgomery County, New York ![]() | I5170 |
5 |
![]() |
27 Jun 1852 | Simcoe, Norfolk County, Ontario, Canada ![]() | I11232 |
6 |
![]() |
27 Jun 1908 | Church of the Holy Apostles, Bristol, Gloucestershire, England ![]() | I33277 |
7 |
![]() |
27 Jun 1915 | First Presbyterian Church, Goshen, Orange County, New York ![]() | I26085 |
Matches 1 to 50 of 68
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1758 | Schenectady, New York ![]() | I36097 |
2 |
![]() |
27 Jun 1816 | Chappaqua, Westchester County, New York ![]() | I22230 |
3 |
![]() |
27 Jun 1827 | Niagra, Lincoln County, Ontario, Canada ![]() | I2670 |
4 |
![]() |
27 Jun 1862 | Esperance, Schoharie County, New York ![]() | I10408 |
5 |
![]() |
27 Jun 1872 | Burnhamville, Minnesota ![]() | I26223 |
6 |
![]() |
27 Jun 1874 | Chautauqua County, New York ![]() | I6290 |
7 |
![]() |
27 Jun 1874 | Crayford, Kent, England ![]() | I35204 |
8 |
![]() |
27 Jun 1878 | Newark, Essex County, New Jersey ![]() | I18824 |
9 |
![]() |
27 Jun 1881 | Hardyston Township, Sussex County, New Jersey ![]() | I39383 |
10 |
![]() |
27 Jun 1889 | Frankford Township, Sussex County, New Jersey ![]() | I39365 |
11 |
![]() |
27 Jun 1889 | Sheridan, Calhoun County, Michigan ![]() | I39860 |
12 |
![]() |
27 Jun 1898 | Port Hope, Northumberland County, Ontario, Canada ![]() | I29362 |
13 |
![]() |
27 Jun 1904 | Chelsea, Suffolk County, Massachusetts ![]() | I19522 |
14 |
![]() |
27 Jun 1905 | Calhoun County, Iowa ![]() | I19938 |
15 |
![]() |
27 Jun 1906 | Albion Township, Peel County, Ontario, Canada ![]() | I12204 |
16 |
![]() |
27 Jun 1909 | I21242 | |
17 |
![]() |
27 Jun 1910 | Northumberland County, Ontario, Canada ![]() | I36483 |
18 |
![]() |
27 Jun 1911 | Port Rowan, Norfolk County, Ontario, Canada ![]() | I23176 |
19 |
![]() |
27 Jun 1913 | Hillier Township, Prince Edward County, Ontario, Canada ![]() | I6249 |
20 |
![]() |
27 Jun 1926 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I23328 |
21 |
![]() |
27 Jun 1927 | I10507 | |
22 |
![]() |
27 Jun 1930 | Ross Memorial Hospital, Lindsay, Victoria County, Ontario, Canada ![]() | I38064 |
23 |
![]() |
27 Jun 1931 | Wisconsin ![]() | I6104 |
24 |
![]() |
27 Jun 1932 | Woodstock General Hospital, Woodstock, Oxford County, Ontario, Canada ![]() | I24590 |
25 |
![]() |
27 Jun 1933 | Oakley, Cassia County, Idaho ![]() | I33424 |
26 |
![]() |
27 Jun 1934 | Con 32, Lot 28, Brighton Township, Northumberland County, Ontario, Canada ![]() | I17133 |
27 |
![]() |
27 Jun 1934 | Lynn, Essex County, Massachusetts ![]() | I28452 |
28 |
![]() |
27 Jun 1937 | Kingston, Ulster County, New York ![]() | I41413 |
29 |
![]() |
27 Jun 1938 | Poughkeepsie, Dutchess County, New York ![]() | I39987 |
30 |
![]() |
27 Jun 1939 | Salt Lake City, Salt Lake County, Utah ![]() | I26137 |
31 |
![]() |
27 Jun 1939 | Rockford, Winnebago County, Illinois ![]() | I13211 |
32 |
![]() |
27 Jun 1939 | Portwey House, Weymouth, Dorset, England ![]() | I29668 |
33 |
![]() |
27 Jun 1946 | Amsterdam City Hospital, Amsterdam, Montgomery County, New York ![]() | I32659 |
34 |
![]() |
27 Jun 1946 | Shadyside Hospital, Pittsburgh, Allegheny County, Pennsylvania ![]() | I21853 |
35 |
![]() |
27 Jun 1947 | Scotia, Schenectady County, New York ![]() | I32724 |
36 |
![]() |
27 Jun 1947 | Emmett, Gem County, Idaho ![]() | I20126 |
37 |
![]() |
27 Jun 1948 | Bellingham, Whatcom County, Washington ![]() | I42896 |
38 |
![]() |
27 Jun 1950 | Cass County, Minnesota ![]() | I27376 |
39 |
![]() |
27 Jun 1951 | Middleton Freshwater, Isle of Wight, Hampshire, England ![]() | I35609 |
40 |
![]() |
27 Jun 1953 | Mercy Hospital, Parsons, Labette County, Kansas ![]() | I1462 |
41 |
![]() |
27 Jun 1956 | Philadelphia, Pennsylvania ![]() | I33571 |
42 |
![]() |
27 Jun 1957 | Lincoln, Lancaster County, Nebraska ![]() | I40612 |
43 |
![]() |
27 Jun 1961 | I12517 | |
44 |
![]() |
27 Jun 1963 | Stilwell, Adair County, Oklahoma ![]() | I9911 |
45 |
![]() |
27 Jun 1964 | Kalamazoo, Michigan ![]() | I1915 |
46 |
![]() |
27 Jun 1966 | Lincoln, Lancaster County, Nebraska ![]() | I18083 |
47 |
![]() |
27 Jun 1972 | Toronto, Ontario, Canada ![]() | I25189 |
48 |
![]() |
27 Jun 1975 | I25157 | |
49 |
![]() |
27 Jun 1978 | Paterson, Passaic County, New Jersey ![]() | I33581 |
50 |
![]() |
27 Jun 1979 | I1061 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1879 | St Mary the Virgin Church, Powerstock, Dorset, England ![]() | I33975 |
2 |
![]() |
27 Jun 1964 | Forest Hill Cemetery, Attica, Wyoming County, New York ![]() | I6860 |
3 |
![]() |
27 Jun 1986 | Christ Church, Totland Bay, Isle of Wight, Hampshire, England ![]() | I31920 |
Matches 1 to 41 of 41
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
27 Jun 1730 | I22395 I22389 | |
2 |
![]() ![]() |
27 Jun 1832 | I16400 I4297 | |
3 |
![]() ![]() |
27 Jun 1839 | Duane Street Methodist Church, New York City, New York ![]() | I1599 I1600 |
4 |
![]() ![]() |
27 Jun 1841 | I22283 I22642 | |
5 |
![]() ![]() |
27 Jun 1842 | Sydney, New South Wales, Australia ![]() | I3644 I31699 |
6 |
![]() ![]() |
27 Jun 1857 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I741 I3561 |
7 |
![]() ![]() |
27 Jun 1867 | Tippecanoe County, Indiana ![]() | I42431 I42436 |
8 |
![]() ![]() |
27 Jun 1872 | Niles, Berrien County, Michigan ![]() | I37646 I37643 |
9 |
![]() ![]() |
27 Jun 1878 | North Plainfield, Somerset County, New Jersey ![]() | I3166 I3165 |
10 |
![]() ![]() |
27 Jun 1881 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I18051 I18050 |
11 |
![]() ![]() |
27 Jun 1889 | Morris County, New Jersey ![]() | I18857 I21102 |
12 |
![]() ![]() |
27 Jun 1891 | Holy Trinity Church, Weymouth, Dorset, England ![]() | I32989 I29648 |
13 |
![]() ![]() |
27 Jun 1893 | Davenport, Scott County, Iowa ![]() | I42099 I42103 |
14 |
![]() ![]() |
27 Jun 1899 | Kosciusko County, Indiana ![]() | I7469 I7539 |
15 |
![]() ![]() |
27 Jun 1900 | Britt Township, Hancock County, Iowa ![]() | I41657 I41655 |
16 |
![]() ![]() |
27 Jun 1900 | Fond du Lac, Fond du Lac County, Wisconsin ![]() | I31514 I19025 |
17 |
![]() ![]() |
27 Jun 1900 | Wayne, Wayne County, Michigan ![]() | I37211 I21821 |
18 |
![]() ![]() |
27 Jun 1900 | Walworth County, Wisconsin ![]() | I41694 I41693 |
19 |
![]() ![]() |
27 Jun 1906 | Peekskill, Westchester County, New York ![]() | I2707 I40004 |
20 |
![]() ![]() |
27 Jun 1908 | Christ Church Episcopal, Duanesburg Township, Schenectady County, New York ![]() | I9781 I9784 |
21 |
![]() ![]() |
27 Jun 1908 | 644 Mulberry Street, Williamsport, Lycoming County, Pennsylvania ![]() | I21283 I26112 |
22 |
![]() ![]() |
27 Jun 1910 | Windsor, Essex County, Ontario, Canada ![]() | I13007 I15717 |
23 |
![]() ![]() |
27 Jun 1911 | Portland, Multnomah County, Oregon ![]() | I34706 I34703 |
24 |
![]() ![]() |
27 Jun 1916 | Everett, Snohomish County, Washington ![]() | I11994 I24557 |
25 |
![]() ![]() |
27 Jun 1922 | Fenelon Falls, Victoria County, Ontario, Canada ![]() | I24879 I24754 |
26 |
![]() ![]() |
27 Jun 1923 | Mexico, Oswego County, New York ![]() | I15606 I15607 |
27 |
![]() ![]() |
27 Jun 1923 | Marion County, Indiana ![]() | I29869 I27584 |
28 |
![]() ![]() |
27 Jun 1930 | Manhattan, New York City, New York ![]() | I1641 I1639 |
29 |
![]() ![]() |
27 Jun 1933 | Belleville, Hastings County, Ontario, Canada ![]() | I25578 I25176 |
30 |
![]() ![]() |
27 Jun 1934 | Merrick, Nassau County, New York ![]() | I3791 I3792 |
31 |
![]() ![]() |
27 Jun 1936 | Woodstock, Oxford County, Ontario, Canada ![]() | I41243 I41240 |
32 |
![]() ![]() |
27 Jun 1936 | Niagara Falls, New York ![]() | I1765 I1772 |
33 |
![]() ![]() |
27 Jun 1936 | Detroit, Wayne County, Michigan ![]() | I20672 I20515 |
34 |
![]() ![]() |
27 Jun 1941 | Detroit, Wayne County, Michigan ![]() | I36993 I36989 |
35 |
![]() ![]() |
27 Jun 1942 | I25125 I25124 | |
36 |
![]() ![]() |
27 Jun 1942 | Carleton United Church, Saint John West, Saint John County, New Brunswick, Canada ![]() | I32499 I32477 |
37 |
![]() ![]() |
27 Jun 1942 | United Church, Shubenacadie, Nova Scotia, Canada ![]() | I2370 I2374 |
38 |
![]() ![]() |
27 Jun 1948 | St Mary's Church, Scotia, Schenectady County, New York ![]() | I7411 I20507 |
39 |
![]() ![]() |
27 Jun 1948 | Schoharie County, New York ![]() | I27732 I40087 |
40 |
![]() ![]() |
27 Jun 1953 | Buffalo, Erie County, New York ![]() | I42727 I33313 |
41 |
![]() ![]() |
27 Jun 1957 | Bernalillo County, New Mexico ![]() | I9832 I9833 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
27 Jun 1960 | Clackamas County, Oregon ![]() | I6300 I6303 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1907 | I8298 | |
2 |
![]() |
27 Jun 1907 | I3752 |
Matches 1 to 50 of 133
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1855 | Lloyd Township, Ulster County, New York ![]() | I17906 |
2 |
![]() |
27 Jun 1855 | Glen Township, Montgomery County, New York ![]() | I37317 |
3 |
![]() |
27 Jun 1855 | Glen Township, Montgomery County, New York ![]() | I37318 |
4 |
![]() |
27 Jun 1855 | Glen Township, Montgomery County, New York ![]() | I37315 |
5 |
![]() |
27 Jun 1855 | Glen Township, Montgomery County, New York ![]() | I5777 |
6 |
![]() |
27 Jun 1855 | Glen Township, Montgomery County, New York ![]() | I37316 |
7 |
![]() |
27 Jun 1855 | Glen Township, Montgomery County, New York ![]() | I5684 |
8 |
![]() |
27 Jun 1855 | Glen Township, Montgomery County, New York ![]() | I5665 |
9 |
![]() |
27 Jun 1855 | Shandaken Township, Ulster County, New York ![]() | I29224 |
10 |
![]() |
27 Jun 1855 | Lloyd Township, Ulster County, New York ![]() | I22677 |
11 |
![]() |
27 Jun 1855 | Shandaken Township, Ulster County, New York ![]() | I22267 |
12 |
![]() |
27 Jun 1855 | Shandaken Township, Ulster County, New York ![]() | I29225 |
13 |
![]() |
27 Jun 1855 | Glen Township, Montgomery County, New York ![]() | I5373 |
14 |
![]() |
27 Jun 1860 | Eastport, Washington County, Maine ![]() | I29262 |
15 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I4320 |
16 |
![]() |
27 Jun 1860 | Eastport, Washington County, Maine ![]() | I19453 |
17 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I17894 |
18 |
![]() |
27 Jun 1860 | Jerseyville, Jersey County, Illinois ![]() | I3472 |
19 |
![]() |
27 Jun 1860 | Eastport, Washington County, Maine ![]() | I19457 |
20 |
![]() |
27 Jun 1860 | Jerseyville, Jersey County, Illinois ![]() | I3324 |
21 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I19180 |
22 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I16894 |
23 |
![]() |
27 Jun 1860 | Eastport, Washington County, Maine ![]() | I19455 |
24 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I16891 |
25 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I17897 |
26 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I17895 |
27 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I17895 |
28 |
![]() |
27 Jun 1860 | Goshen, Orange County, New York ![]() | I17896 |
29 |
![]() |
27 Jun 1860 | Olympia Post Office, Thurston County, Washington Territory ![]() | I499 |
30 |
![]() |
27 Jun 1860 | Olympia Post Office, Thurston County, Washington Territory ![]() | I16586 |
31 |
![]() |
27 Jun 1860 | Richland Township, Oswego County, New York ![]() | I5146 |
32 |
![]() |
27 Jun 1860 | Jerseyville, Jersey County, Illinois ![]() | I3314 |
33 |
![]() |
27 Jun 1865 | Saratoga Springs, Saratoga County, New York ![]() | I25072 |
34 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I15676 |
35 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I15707 |
36 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I15674 |
37 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I15706 |
38 |
![]() |
27 Jun 1865 | Saratoga Springs, Saratoga County, New York ![]() | I16549 |
39 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I15673 |
40 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I15675 |
41 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I3708 |
42 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I15677 |
43 |
![]() |
27 Jun 1865 | Camden Township, Oneida County, New York ![]() | I15672 |
44 |
![]() |
27 Jun 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I21493 |
45 |
![]() |
27 Jun 1870 | Bellvale PO, Warwick Township, Orange County, New York ![]() | I1600 |
46 |
![]() |
27 Jun 1870 | Richburg PO, Wirt Township, Allegany County, New York ![]() | I18922 |
47 |
![]() |
27 Jun 1870 | Bellvale PO, Warwick Township, Orange County, New York ![]() | I18963 |
48 |
![]() |
27 Jun 1870 | Bellvale PO, Warwick Township, Orange County, New York ![]() | I16633 |
49 |
![]() |
27 Jun 1870 | Bellvale PO, Warwick Township, Orange County, New York ![]() | I18964 |
50 |
![]() |
27 Jun 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I21504 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1934 | Green Street, Port Ewen, New York ![]() | I26166 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1932 | Woodstock General Hospital, Woodstock, Oxford County, Ontario, Canada ![]() | I24591 |
2 |
![]() |
27 Jun 1947 | Emmett, Gem County, Idaho ![]() | I20127 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 27 Jun 1918 and 10 Jun 1919 | I12299 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Nat-Intent | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1918 | Eastern District Court, Beaumont, Jefferson County, Texas ![]() | I15285 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Note | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1889 | Sydney, New South Wales, Australia ![]() | I31715 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1879 | St. Charles, Kane County, Illinois ![]() | I680 |
2 |
![]() |
27 Jun 1887 | Syracuse, Onondaga County, New York ![]() | I32656 |
3 |
![]() |
27 Jun 1919 | I16123 | |
4 |
![]() |
27 Jun 1953 | Parsons, Labette County, Kansas ![]() | I1462 |
5 |
![]() |
27 Jun 1990 | Kosciusko County, Indiana ![]() | I16884 |
6 |
![]() |
27 Jun 2002 | Edmonton, Alberta, Canada ![]() | I1855 |
7 |
![]() |
27 Jun 2019 | Westborough, Worcester County, Massachusetts ![]() | I10552 |
8 |
![]() |
27 Jun 2022 | Petoskey, Emmet County, Michigan ![]() | I21418 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1797 | I533 | |
2 |
![]() |
27 Jun 1961 | London Registration District, England ![]() | I15257 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1900 | Lysander, Onondaga County, New York ![]() | I8995 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1816 | Chappaqua, Westchester County, New York ![]() | I22229 |
Matches 1 to 13 of 13
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1919 | I16606 | |
2 |
![]() |
27 Jun 1919 | I16607 | |
3 |
![]() |
27 Jun 1919 | I16605 | |
4 |
![]() |
27 Jun 1919 | I16224 | |
5 |
![]() |
27 Jun 1953 | Parsons, Labette County, Kansas ![]() | I16857 |
6 |
![]() |
27 Jun 1953 | Parsons, Labette County, Kansas ![]() | I16859 |
7 |
![]() |
27 Jun 1953 | Parsons, Labette County, Kansas ![]() | I1444 |
8 |
![]() |
27 Jun 1953 | Parsons, Labette County, Kansas ![]() | I16861 |
9 |
![]() |
27 Jun 1990 | Kosciusko County, Indiana ![]() | I16886 |
10 |
![]() |
27 Jun 1990 | Kosciusko County, Indiana ![]() | I16918 |
11 |
![]() |
27 Jun 2002 | Edmonton, Alberta, Canada ![]() | I1854 |
12 |
![]() |
27 Jun 2002 | Edmonton, Alberta, Canada ![]() | I40357 |
13 |
![]() |
27 Jun 2019 | Westborough, Worcester County, Massachusetts ![]() | I10555 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1961 | London Registration District, England ![]() | I15258 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
27 Jun 1942 | Deer Creek, Tazewell County, Illinois ![]() | I12370 |
2 |
![]() |
27 Jun 1942 | Deer Creek, Tazewell County, Illinois ![]() | I16341 |
3 |
![]() |
27 Jun 1942 | 3032 E. Cedar, Springfield, Sangamon County, Illinois ![]() | I28437 |
4 |
![]() |
27 Jun 1942 | 3032 E. Cedar, Springfield, Sangamon County, Illinois ![]() | I28430 |
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.