Researching Maybee and its many variants
Matches 1 to 50 of 60
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1704 | Berntrot, Germany ![]() | I4716 |
2 |
![]() |
29 Jun 1740 | Tappan, Rockland County, New York ![]() | I27190 |
3 |
![]() |
29 Jun 1793 | New York ![]() | I5637 |
4 |
![]() |
29 Jun 1794 | I27976 | |
5 |
![]() |
29 Jun 1797 | I18723 | |
6 |
![]() |
29 Jun 1801 | New York City, New York ![]() | I16639 |
7 |
![]() |
29 Jun 1830 | Glen, Montgomery County, New York ![]() | I23343 |
8 |
![]() |
29 Jun 1832 | Murray Township, Northumberland County, Ontario, Canada ![]() | I741 |
9 |
![]() |
29 Jun 1837 | Camden, Oneida County, New York ![]() | I682 |
10 |
![]() |
29 Jun 1846 | Indiana ![]() | I22510 |
11 |
![]() |
29 Jun 1848 | New York ![]() | I31045 |
12 |
![]() |
29 Jun 1852 | New York ![]() | I17736 |
13 |
![]() |
29 Jun 1854 | Pierceton, Kosciusko County, Indiana ![]() | I15940 |
14 |
![]() |
29 Jun 1856 | Quebec, Canada ![]() | I25231 |
15 |
![]() |
29 Jun 1861 | Jeffry, Kings County, New Brunswick, Canada ![]() | I2287 |
16 |
![]() |
29 Jun 1861 | Chautauqua County, New York ![]() | I37068 |
17 |
![]() |
29 Jun 1865 | I42936 | |
18 |
![]() |
29 Jun 1867 | Middletown Township, Delaware County, New York ![]() | I40044 |
19 |
![]() |
29 Jun 1871 | Chatham, Kent, England ![]() | I15334 |
20 |
![]() |
29 Jun 1874 | Scott Township, Ontario County, Ontario, Canada ![]() | I1160 |
21 |
![]() |
29 Jun 1877 | Bexley, Kent, England ![]() | I15287 |
22 |
![]() |
29 Jun 1879 | York Township, Washtenaw County, Michigan ![]() | I16540 |
23 |
![]() |
29 Jun 1880 | Toronto, Ontario, Canada ![]() | I7352 |
24 |
![]() |
29 Jun 1885 | California ![]() | I29082 |
25 |
![]() |
29 Jun 1885 | Tillamook, Tillamook County, Oregon ![]() | I21523 |
26 |
![]() |
29 Jun 1886 | Wantage Township, Sussex County, New Jersey ![]() | I21237 |
27 |
![]() |
29 Jun 1889 | Mount Ayr, Ringgold County, Iowa ![]() | I33477 |
28 |
![]() |
29 Jun 1889 | Murray Township, Northumberland County, Ontario, Canada ![]() | I20876 |
29 |
![]() |
29 Jun 1890 | 10 Ronald's Road, Highbury, London, England ![]() | I29753 |
30 |
![]() |
29 Jun 1890 | Denver, Colorado ![]() | I41839 |
31 |
![]() |
29 Jun 1899 | North Bergen Township, Hudson County, New Jersey ![]() | I21080 |
32 |
![]() |
29 Jun 1899 | Rhondda, Glamorgan, Wales ![]() | I39251 |
33 |
![]() |
29 Jun 1900 | Kane, McKean County, Pennsylvania ![]() | I31089 |
34 |
![]() |
29 Jun 1902 | Middleton Township, Norfolk County, Ontario, Canada ![]() | I29188 |
35 |
![]() |
29 Jun 1903 | Newburgh, Orange County, New York ![]() | I27717 |
36 |
![]() |
29 Jun 1907 | I2947 | |
37 |
![]() |
29 Jun 1908 | Southampton, Hampshire, England ![]() | I35999 |
38 |
![]() |
29 Jun 1909 | Renwick, Humboldt County, Iowa ![]() | I41667 |
39 |
![]() |
29 Jun 1910 | Edmonton, Middlesex, England ![]() | I35159 |
40 |
![]() |
29 Jun 1911 | Yonkers, Westchester County, New York ![]() | I25864 |
41 |
![]() |
29 Jun 1914 | Christchurch, New Zealand ![]() | I23597 |
42 |
![]() |
29 Jun 1916 | Ontario, Canada ![]() | I25758 |
43 |
![]() |
29 Jun 1917 | Freehold, Greene County, New York ![]() | I41392 |
44 |
![]() |
29 Jun 1917 | Galesburg, Knox County, Illinois ![]() | I42309 |
45 |
![]() |
29 Jun 1917 | San Antonio, Bexar County, Texas ![]() | I39995 |
46 |
![]() |
29 Jun 1918 | Detroit, Wayne County, Michigan ![]() | I37246 |
47 |
![]() |
29 Jun 1919 | Moose Jaw, Saskatchewan, Canada ![]() | I32601 |
48 |
![]() |
29 Jun 1919 | Northumberland County, Ontario, Canada ![]() | I25463 |
49 |
![]() |
29 Jun 1921 | Edenville, Orange County, New York ![]() | I38573 |
50 |
![]() |
29 Jun 1921 | Oshawa, Ontario County, Ontario, Canada ![]() | I34993 |
Matches 1 to 10 of 10
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1755 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I3973 |
2 |
![]() |
29 Jun 1787 | Church of St. Peter and St. Andrew, Toller Porcorum, Dorset, England ![]() | I33974 |
3 |
![]() |
29 Jun 1790 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I4188 |
4 |
![]() |
29 Jun 1806 | Powerstock, Dorset, England ![]() | I15106 |
5 |
![]() |
29 Jun 1814 | The Dutch Reformed Church, Tappan, Rockland County, New York ![]() | I4325 |
6 |
![]() |
29 Jun 1817 | Parish Church, Romsey, Hampshire, England ![]() | I31366 |
7 |
![]() |
29 Jun 1828 | First Reformed Protestant Dutch Church, Glen, Montgomery County, New York ![]() | I5751 |
8 |
![]() |
29 Jun 1873 | St Michael's Church, Haselbury Plucknett, Somerset, England ![]() | I30578 |
9 |
![]() |
29 Jun 1903 | United Church, Winsloe, Queens County, Prince Edward Island, Canada ![]() | I22192 |
10 |
![]() |
29 Jun 1904 | Christ Church, Isle of Dogs, London, England ![]() | I33178 |
Matches 1 to 50 of 63
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1823 | New Carlisle, Bonaventure County, Quebec, Canada ![]() | I29180 |
2 |
![]() |
29 Jun 1825 | I28555 | |
3 |
![]() |
29 Jun 1852 | Wantage Township, Sussex County, New Jersey ![]() | I4350 |
4 |
![]() |
29 Jun 1873 | Charlottenburg, Glengarry County, Ontario, Canada ![]() | I15642 |
5 |
![]() |
29 Jun 1884 | Kings County, New York ![]() | I31583 |
6 |
![]() |
29 Jun 1884 | Upper Hutt, New Zealand ![]() | I32185 |
7 |
![]() |
29 Jun 1888 | North Pembroke, Plymouth County, Massachusetts ![]() | I33491 |
8 |
![]() |
29 Jun 1893 | Fremont Center, Sullivan County, New York ![]() | I37192 |
9 |
![]() |
29 Jun 1898 | Middletown, Orange County, New York ![]() | I29148 |
10 |
![]() |
29 Jun 1901 | Jackson, Jackson County, Michigan ![]() | I10161 |
11 |
![]() |
29 Jun 1902 | I26342 | |
12 |
![]() |
29 Jun 1905 | Frankford, Hastings County, Ontario, Canada ![]() | I38299 |
13 |
![]() |
29 Jun 1908 | I13689 | |
14 |
![]() |
29 Jun 1910 | I41977 | |
15 |
![]() |
29 Jun 1911 | Cattaraugus Indian Reservation, Erie County, New York ![]() | I26987 |
16 |
![]() |
29 Jun 1911 | Long Beach, Los Angeles County, California ![]() | I6169 |
17 |
![]() |
29 Jun 1916 | Dayton, Ohio ![]() | I11410 |
18 |
![]() |
29 Jun 1918 | 348 East 4th Street, Williamsport, Lycoming County, Pennsylvania ![]() | I22984 |
19 |
![]() |
29 Jun 1920 | 10 Roseberry Avenue, Tottenham, Middlesex, England ![]() | I36253 |
20 |
![]() |
29 Jun 1923 | North Hempstead, Nassau County, New York ![]() | I15490 |
21 |
![]() |
29 Jun 1932 | Santa Barbara County, California ![]() | I15898 |
22 |
![]() |
29 Jun 1940 | Worcester, Massachusetts ![]() | I3863 |
23 |
![]() |
29 Jun 1943 | Dover General Hospital, Dover, Morris County, New Jersey ![]() | I21013 |
24 |
![]() |
29 Jun 1945 | Rural Municipality of Thompson, Manitoba, Canada ![]() | I2328 |
25 |
![]() |
29 Jun 1948 | 504 East Center Street, Warsaw, Indiana ![]() | I16023 |
26 |
![]() |
29 Jun 1951 | Washington Township, Morgan County, Indiana ![]() | I10028 |
27 |
![]() |
29 Jun 1954 | Dade County, Florida ![]() | I26482 |
28 |
![]() |
29 Jun 1955 | Fredonia, Chautauqua County, New York ![]() | I37408 |
29 |
![]() |
29 Jun 1955 | Nashville, Davidson County, Tennessee ![]() | I19863 |
30 |
![]() |
29 Jun 1957 | Schenectady, Schenectady County, New York ![]() | I32745 |
31 |
![]() |
29 Jun 1958 | Poughkeepsie, Dutchess County, New York ![]() | I35452 |
32 |
![]() |
29 Jun 1958 | Miami, Dade County, Florida ![]() | I1130 |
33 |
![]() |
29 Jun 1960 | Saugus, Essex County, Massachusetts ![]() | I20017 |
34 |
![]() |
29 Jun 1961 | Los Angeles County, California ![]() | I41935 |
35 |
![]() |
29 Jun 1962 | Tosorontio Township, Simcoe County, Ontario, Canada ![]() | I24268 |
36 |
![]() |
29 Jun 1962 | Vassar Hospital, Poughkeepsie, Dutchess County, New York ![]() | I26040 |
37 |
![]() |
29 Jun 1964 | Los Angeles County, California ![]() | I27925 |
38 |
![]() |
29 Jun 1966 | Ottawa, LaSalle County, Illinois ![]() | I20250 |
39 |
![]() |
29 Jun 1968 | Flint, Michigan ![]() | I21867 |
40 |
![]() |
29 Jun 1968 | Halifax, Nova Scotia, Canada ![]() | I23164 |
41 |
![]() |
29 Jun 1969 | Wallingford, New Haven County, Connecticut ![]() | I27097 |
42 |
![]() |
29 Jun 1970 | Kingston, Ontario, Canada ![]() | I21360 |
43 |
![]() |
29 Jun 1970 | Trenton Township, Hastings County, Ontario, Canada ![]() | I25597 |
44 |
![]() |
29 Jun 1972 | Reading, Pennsylvania ![]() | I5802 |
45 |
![]() |
29 Jun 1972 | I28146 | |
46 |
![]() |
29 Jun 1977 | I8200 | |
47 |
![]() |
29 Jun 1985 | Columbia County, Oregon ![]() | I40426 |
48 |
![]() |
29 Jun 1992 | Rhinebeck, Dutchess County, New York ![]() | I13777 |
49 |
![]() |
29 Jun 1993 | Panorama City, Los Angeles County, California ![]() | I11763 |
50 |
![]() |
29 Jun 1993 | Palatka, Putnam County, Florida ![]() | I13735 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1939 | Salt Lake City, Salt Lake County, Utah ![]() | I26137 |
Matches 1 to 30 of 30
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
29 Jun 1802 | Reformed Protestant Dutch Church, Caughnawaga, Montgomery County, New York ![]() | I5048 I5372 |
2 |
![]() ![]() |
29 Jun 1818 | Saint Mary's Church, Portsea, Hampshire, England ![]() | I15376 I15386 |
3 |
![]() ![]() |
29 Jun 1833 | I30742 I30741 | |
4 |
![]() ![]() |
29 Jun 1845 | Reformed Dutch Church, Albany, Albany County, New York ![]() | I15066 I15857 |
5 |
![]() ![]() |
29 Jun 1871 | Woodson County, Kansas ![]() | I31736 I15954 |
6 |
![]() ![]() |
29 Jun 1871 | Woodson County, Kansas ![]() | I3640 I3641 |
7 |
![]() ![]() |
29 Jun 1875 | Jennings County, Indiana ![]() | I30512 I19161 |
8 |
![]() ![]() |
29 Jun 1892 | Beekman Hill M. E. Church, New York City, New York ![]() | I32837 I22466 |
9 |
![]() ![]() |
29 Jun 1898 | New Durham, Hudson County, New Jersey ![]() | I21084 I21085 |
10 |
![]() ![]() |
29 Jun 1903 | Syracuse, Onondaga County, New York ![]() | I6240 I6242 |
11 |
![]() ![]() |
29 Jun 1904 | Jamestown, Chautauqua County, New York ![]() | I28020 I28026 |
12 |
![]() ![]() |
29 Jun 1905 | Richmond, Virginia ![]() | I6251 I6239 |
13 |
![]() ![]() |
29 Jun 1906 | Schenectady, Schenectady County, New York ![]() | I41422 I41418 |
14 |
![]() ![]() |
29 Jun 1911 | I1538 I1507 | |
15 |
![]() ![]() |
29 Jun 1912 | Manhattan, New York City, New York ![]() | I16852 I16851 |
16 |
![]() ![]() |
29 Jun 1920 | I6500 I6508 | |
17 |
![]() ![]() |
29 Jun 1925 | 1784 Crawford Rd, Cleveland, Cuyahoga County, Ohio ![]() | I31190 I32781 |
18 |
![]() ![]() |
29 Jun 1927 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I32485 I2301 |
19 |
![]() ![]() |
29 Jun 1929 | 125 Rodney Street, Saint John West, Saint John County, New Brunswick, Canada ![]() | I32487 I32475 |
20 |
![]() ![]() |
29 Jun 1929 | Ventura, Ventura County, California ![]() | I28852 I28845 |
21 |
![]() ![]() |
29 Jun 1936 | Saint George's Church, West Saint John, Saint John County, New Brunswick, Canada ![]() | I10067 I10066 |
22 |
![]() ![]() |
29 Jun 1940 | Lowell, Kent County, Michigan ![]() | I18556 I18540 |
23 |
![]() ![]() |
29 Jun 1940 | Toronto, Ontario, Canada ![]() | I14717 I14690 |
24 |
![]() ![]() |
29 Jun 1940 | Christ Episcopal Church, Schenectady, New York ![]() | I15016 I15017 |
25 |
![]() ![]() |
29 Jun 1940 | Rochester, Monroe County, New York ![]() | I1961 I1966 |
26 |
![]() ![]() |
29 Jun 1940 | Jackson, Jackson County, Michigan ![]() | I34464 I34463 |
27 |
![]() ![]() |
29 Jun 1945 | Benton Harbor, Berrien County, Michigan ![]() | I7509 I7500 |
28 |
![]() ![]() |
29 Jun 1946 | Scranton, Lackawanna County, Pennsylvania ![]() | I40102 I28531 |
29 |
![]() ![]() |
29 Jun 1952 | Los Angeles County, California ![]() | I37247 I37246 |
30 |
![]() ![]() |
29 Jun 1953 | Stanislaus County, California ![]() | I21063 I34795 |
Matches 1 to 50 of 166
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1855 | Royalton Township, Niagara County, New York ![]() | I11265 |
2 |
![]() |
29 Jun 1855 | Royalton Township, Niagara County, New York ![]() | I11264 |
3 |
![]() |
29 Jun 1855 | Royalton Township, Niagara County, New York ![]() | I11266 |
4 |
![]() |
29 Jun 1855 | Royalton Township, Niagara County, New York ![]() | I15699 |
5 |
![]() |
29 Jun 1855 | Royalton Township, Niagara County, New York ![]() | I14932 |
6 |
![]() |
29 Jun 1855 | Scio Township, Allegany County, New York ![]() | I17807 |
7 |
![]() |
29 Jun 1855 | Utica, Oneida County, New York ![]() | I41590 |
8 |
![]() |
29 Jun 1855 | Utica, Oneida County, New York ![]() | I41589 |
9 |
![]() |
29 Jun 1855 | Utica, Oneida County, New York ![]() | I2876 |
10 |
![]() |
29 Jun 1855 | Scio Township, Allegany County, New York ![]() | I19057 |
11 |
![]() |
29 Jun 1855 | Royalton Township, Niagara County, New York ![]() | I4830 |
12 |
![]() |
29 Jun 1855 | Utica, Oneida County, New York ![]() | I2868 |
13 |
![]() |
29 Jun 1855 | Syracuse, Onondaga County, New York ![]() | I5722 |
14 |
![]() |
29 Jun 1855 | Scio Township, Allegany County, New York ![]() | I17803 |
15 |
![]() |
29 Jun 1855 | Scio Township, Allegany County, New York ![]() | I17816 |
16 |
![]() |
29 Jun 1855 | Scio Township, Allegany County, New York ![]() | I35460 |
17 |
![]() |
29 Jun 1855 | Syracuse, Onondaga County, New York ![]() | I5895 |
18 |
![]() |
29 Jun 1855 | Syracuse, Onondaga County, New York ![]() | I5896 |
19 |
![]() |
29 Jun 1855 | Syracuse, Onondaga County, New York ![]() | I5897 |
20 |
![]() |
29 Jun 1855 | Syracuse, Onondaga County, New York ![]() | I34468 |
21 |
![]() |
29 Jun 1860 | Halcott Township, Greene County, New York ![]() | I2918 |
22 |
![]() |
29 Jun 1860 | Newfoundland PO, West Milford Township, Passaic County, New Jersey ![]() | I17647 |
23 |
![]() |
29 Jun 1860 | New York City, New York County, New York ![]() | I22461 |
24 |
![]() |
29 Jun 1860 | Newfoundland PO, West Milford Township, Passaic County, New Jersey ![]() | I17651 |
25 |
![]() |
29 Jun 1860 | Halcott Township, Greene County, New York ![]() | I2864 |
26 |
![]() |
29 Jun 1860 | Halcott Township, Greene County, New York ![]() | I15737 |
27 |
![]() |
29 Jun 1860 | Halcott Township, Greene County, New York ![]() | I15736 |
28 |
![]() |
29 Jun 1860 | Halcott Township, Greene County, New York ![]() | I15738 |
29 |
![]() |
29 Jun 1860 | New York City, New York County, New York ![]() | I16399 |
30 |
![]() |
29 Jun 1860 | New York City, New York County, New York ![]() | I22464 |
31 |
![]() |
29 Jun 1860 | New York City, New York County, New York ![]() | I22465 |
32 |
![]() |
29 Jun 1860 | New York City, New York County, New York ![]() | I22463 |
33 |
![]() |
29 Jun 1860 | New York City, New York County, New York ![]() | I22462 |
34 |
![]() |
29 Jun 1860 | Newfoundland PO, West Milford Township, Passaic County, New Jersey ![]() | I17648 |
35 |
![]() |
29 Jun 1860 | Newfoundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15498 |
36 |
![]() |
29 Jun 1860 | Newfoundland PO, West Milford Township, Passaic County, New Jersey ![]() | I17649 |
37 |
![]() |
29 Jun 1860 | Newfoundland PO, West Milford Township, Passaic County, New Jersey ![]() | I17650 |
38 |
![]() |
29 Jun 1860 | Eastport, Washington County, Maine ![]() | I19443 |
39 |
![]() |
29 Jun 1865 | Richland Township, Oswego County, New York ![]() | I15599 |
40 |
![]() |
29 Jun 1865 | Wirt Township, Allegany County, New York ![]() | I18922 |
41 |
![]() |
29 Jun 1865 | Franklin Township, Delaware County, New York ![]() | I558 |
42 |
![]() |
29 Jun 1865 | Wirt Township, Allegany County, New York ![]() | I19278 |
43 |
![]() |
29 Jun 1865 | Orangeburg, Rockland County, New York ![]() | I22581 |
44 |
![]() |
29 Jun 1865 | Richland Township, Oswego County, New York ![]() | I17143 |
45 |
![]() |
29 Jun 1865 | Wirt Township, Allegany County, New York ![]() | I18923 |
46 |
![]() |
29 Jun 1865 | Richland Township, Oswego County, New York ![]() | I15600 |
47 |
![]() |
29 Jun 1865 | Richland Township, Oswego County, New York ![]() | I5146 |
48 |
![]() |
29 Jun 1865 | Richland Township, Oswego County, New York ![]() | I15598 |
49 |
![]() |
29 Jun 1865 | Wirt Township, Allegany County, New York ![]() | I17806 |
50 |
![]() |
29 Jun 1865 | Richland Township, Oswego County, New York ![]() | I17898 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1901 | Jackson, Jackson County, Michigan ![]() | I15754 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1948 | Montgomery County, New York ![]() | I32657 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-End | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1865 | I16249 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 29 Jun 1948 and 23 Jun 1952 | I39767 | |
2 |
![]() |
Between 29 Jun 1949 and 17 May 1952 | I41517 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Naturalization | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1942 | District Court, Boston, Massachusetts ![]() | I20019 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1898 | Middletown, New York ![]() | I29148 |
2 |
![]() |
29 Jun 1916 | Portville, Cattaraugus County, New York ![]() | I1370 |
3 |
![]() |
29 Jun 1961 | Havelock, Ontario, Canada ![]() | I36631 |
4 |
![]() |
29 Jun 1962 | Poughkeepsie, Dutchess County, New York ![]() | I26040 |
5 |
![]() |
29 Jun 2006 | Westport, Connecticut ![]() | I20324 |
6 |
![]() |
29 Jun 2006 | Orillia, Ontario, Canada ![]() | I2075 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1886 | Principal Probate Registry, London, England ![]() | I15246 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1876 | Sullivan Township, Madison County, New York ![]() | I9080 |
2 |
![]() |
29 Jun 1876 | Sullivan Township, Madison County, New York ![]() | I5782 |
3 |
![]() |
29 Jun 1907 | Manlius, Onondaga County, New York ![]() | I5912 |
4 |
![]() |
29 Jun 1907 | Manlius, Onondaga County, New York ![]() | I5789 |
5 |
![]() |
29 Jun 1907 | Manlius, Onondaga County, New York ![]() | I5804 |
6 |
![]() |
29 Jun 1907 | Manlius, Onondaga County, New York ![]() | I5914 |
7 |
![]() |
29 Jun 1907 | Manlius, Onondaga County, New York ![]() | I5796 |
8 |
![]() |
29 Jun 1907 | Manlius, Onondaga County, New York ![]() | I5784 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1898 | Middletown, New York ![]() | I29147 |
2 |
![]() |
29 Jun 1898 | Middletown, New York ![]() | I29151 |
3 |
![]() |
29 Jun 1898 | Middletown, New York ![]() | I29152 |
4 |
![]() |
29 Jun 1898 | Middletown, New York ![]() | I23142 |
5 |
![]() |
29 Jun 1916 | Portville, Cattaraugus County, New York ![]() | I32 |
6 |
![]() |
29 Jun 1916 | Portville, Cattaraugus County, New York ![]() | I1371 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1886 | Principal Probate Registry, London, England ![]() | I15293 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
29 Jun 1942 | Fargo, Ellis County, Oklahoma ![]() | I41453 |
2 |
![]() |
29 Jun 1942 | N.J. State Guard Training School, West Orange, Essex County, New Jersey ![]() | I39766 |
3 |
![]() |
29 Jun 1942 | 4949 W Van Buren Street, Chicago, Cook County, Illinois ![]() | I12366 |
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.