Researching Maybee and its many variants
Matches 1 to 50 of 58
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1663 | New Amsterdam, now New York, New Netherland ![]() | I19212 |
2 |
![]() |
3 Jun 1707 | Hackensack, Bergen County, New Jersey ![]() | I27116 |
3 |
![]() |
3 Jun 1788 | Treadwell, Delaware County, New York ![]() | I536 |
4 |
![]() |
3 Jun 1800 | I5652 | |
5 |
![]() |
3 Jun 1804 | I4277 | |
6 |
![]() |
3 Jun 1810 | Albany County, New York ![]() | I4307 |
7 |
![]() |
3 Jun 1818 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I6282 |
8 |
![]() |
3 Jun 1821 | Prince Edward County, Ontario, Canada ![]() | I980 |
9 |
![]() |
3 Jun 1821 | Palatine Township, Montgomery County, New York ![]() | I5295 |
10 |
![]() |
3 Jun 1826 | Ireland ![]() | I2561 |
11 |
![]() |
3 Jun 1826 | Ontario, Canada ![]() | I40703 |
12 |
![]() |
3 Jun 1831 | Erie, Erie County, New York ![]() | I22937 |
13 |
![]() |
3 Jun 1854 | Wooler, Brighton Township, Northumberland County, Ontario, Canada ![]() | I19567 |
14 |
![]() |
3 Jun 1855 | Spafford, Onondaga County, New York ![]() | I37644 |
15 |
![]() |
3 Jun 1856 | Wisconsin ![]() | I21997 |
16 |
![]() |
3 Jun 1863 | Eldorado, Fond du Lac County, Wisconsin ![]() | I17749 |
17 |
![]() |
3 Jun 1863 | Scott Township, Ontario County, Ontario, Canada ![]() | I1445 |
18 |
![]() |
3 Jun 1869 | South Valley, Otsego County, New York ![]() | I13842 |
19 |
![]() |
3 Jun 1872 | Suttons Bay, Leelanau County, Michigan ![]() | I18623 |
20 |
![]() |
3 Jun 1875 | New Germany, Lunenburg County, Nova Scotia, Canada ![]() | I12391 |
21 |
![]() |
3 Jun 1876 | Bushnell, Montcalm County, Michigan ![]() | I8237 |
22 |
![]() |
3 Jun 1877 | Bay du Vin, Chatham, Northumberland County, New Brunswick, Canada ![]() | I32490 |
23 |
![]() |
3 Jun 1879 | Peekskill, Westchester County, New York ![]() | I18996 |
24 |
![]() |
3 Jun 1879 | Cayuga, Haldimand County, Ontario, Canada ![]() | I28029 |
25 |
![]() |
3 Jun 1880 | Brooklyn, Kings County, New York ![]() | I32819 |
26 |
![]() |
3 Jun 1881 | Hope, Durham County, Ontario, Canada ![]() | I6258 |
27 |
![]() |
3 Jun 1891 | Rockland, Sullivan County, New York ![]() | I40064 |
28 |
![]() |
3 Jun 1892 | Tillsonburg, Oxford County, Ontario, Canada ![]() | I24601 |
29 |
![]() |
3 Jun 1892 | Christian County, Missouri ![]() | I17004 |
30 |
![]() |
3 Jun 1894 | Fairmount, Martin County, Minnesota ![]() | I41868 |
31 |
![]() |
3 Jun 1896 | Belleville, Hastings County, Ontario, Canada ![]() | I37915 |
32 |
![]() |
3 Jun 1896 | Eureka, Humboldt County, California ![]() | I41849 |
33 |
![]() |
3 Jun 1899 | Camden, Benton County, Tennessee ![]() | I9321 |
34 |
![]() |
3 Jun 1902 | Murray Township, Northumberland County, Ontario, Canada ![]() | I25521 |
35 |
![]() |
3 Jun 1903 | New York ![]() | I37815 |
36 |
![]() |
3 Jun 1904 | Chattanooga, Hamilton County, Tennessee ![]() | I42636 |
37 |
![]() |
3 Jun 1905 | Nebraska ![]() | I28331 |
38 |
![]() |
3 Jun 1907 | New Jersey ![]() | I36165 |
39 |
![]() |
3 Jun 1908 | Los Gatos, Santa Clara County, California ![]() | I17269 |
40 |
![]() |
3 Jun 1908 | Warsaw, Indiana ![]() | I17068 |
41 |
![]() |
3 Jun 1910 | Troy, Rensselaer County, New York ![]() | I10535 |
42 |
![]() |
3 Jun 1911 | Waterford, Norfolk County, Ontario, Canada ![]() | I27438 |
43 |
![]() |
3 Jun 1911 | Numa, Appanoose County, Iowa ![]() | I11497 |
44 |
![]() |
3 Jun 1913 | Waterloo, Black Hawk County, Iowa ![]() | I42110 |
45 |
![]() |
3 Jun 1913 | Copemish, Manistee County, Michigan ![]() | I41162 |
46 |
![]() |
3 Jun 1913 | Beaumont, Riverside County, California ![]() | I28759 |
47 |
![]() |
3 Jun 1913 | Portland, Cumberland County, Maine ![]() | I39345 |
48 |
![]() |
3 Jun 1913 | Honolulu, Oaho, Hawaii ![]() | I1242 |
49 |
![]() |
3 Jun 1915 | I25355 | |
50 |
![]() |
3 Jun 1918 | Ontario, Canada ![]() | I25510 |
Matches 1 to 12 of 12
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1704 | I5490 | |
2 |
![]() |
3 Jun 1744 | Schoharie, New York ![]() | I18703 |
3 |
![]() |
3 Jun 1750 | St Peter's Church, Frampton Cotterell, Gloucestershire, England ![]() | I34039 |
4 |
![]() |
3 Jun 1768 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5075 |
5 |
![]() |
3 Jun 1796 | St. Andrew's Church, Williamstown, Glengarry County, Ontario, Canada ![]() | I7591 |
6 |
![]() |
3 Jun 1803 | Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5663 |
7 |
![]() |
3 Jun 1811 | The Dutch Reformed Church, Tappan, Rockland County, New York ![]() | I1616 |
8 |
![]() |
3 Jun 1837 | Saint Peter's Anglican Church, Malbay, Gaspé County, Quebec, Canada ![]() | I12043 |
9 |
![]() |
3 Jun 1842 | Saint Paul's Dutch Church, New York City, New York ![]() | I37691 |
10 |
![]() |
3 Jun 1877 | Saint John's Church, Trentham, Upper Hutt, New Zealand ![]() | I15230 |
11 |
![]() |
3 Jun 1880 | Christ Church, Southampton, Hampshire, England ![]() | I19082 |
12 |
![]() |
3 Jun 1900 | Christ Church, Isle of Dogs, London, England ![]() | I33175 |
Matches 1 to 50 of 56
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1758 | I6383 | |
2 |
![]() |
3 Jun 1811 | Guilderland, Albany County, New York ![]() | I13072 |
3 |
![]() |
3 Jun 1823 | Closter, Bergen County, New Jersey ![]() | I2567 |
4 |
![]() |
3 Jun 1832 | Uxbridge, Ontario, Canada ![]() | I28226 |
5 |
![]() |
3 Jun 1856 | New York City, New York ![]() | I22018 |
6 |
![]() |
3 Jun 1873 | I478 | |
7 |
![]() |
3 Jun 1878 | Cornwall, Stormont County, Ontario, Canada ![]() | I15635 |
8 |
![]() |
3 Jun 1892 | Detroit, Wayne County, Michigan ![]() | I7714 |
9 |
![]() |
3 Jun 1893 | Bountiful, Utah ![]() | I26146 |
10 |
![]() |
3 Jun 1906 | I21254 | |
11 |
![]() |
3 Jun 1909 | Mancelona, Antrim County, Michigan ![]() | I32923 |
12 |
![]() |
3 Jun 1909 | West Oxford Township, Oxford County, Ontario, Canada ![]() | I2591 |
13 |
![]() |
3 Jun 1909 | Rainham Township, Haldimand County, Ontario, Canada ![]() | I34504 |
14 |
![]() |
3 Jun 1911 | Peekskill, Westchester County, New York ![]() | I10908 |
15 |
![]() |
3 Jun 1916 | Miami, Manitoba, Canada ![]() | I2325 |
16 |
![]() |
3 Jun 1917 | 424 W. 18th Street, Erie, Erie County, Pennsylvania ![]() | I31525 |
17 |
![]() |
3 Jun 1917 | I39025 | |
18 |
![]() |
3 Jun 1925 | Queens County, New York ![]() | I1223 |
19 |
![]() |
3 Jun 1931 | Lutheran Hospital, Sioux City, Woodbury County, Iowa ![]() | I28332 |
20 |
![]() |
3 Jun 1934 | Hilton, Brighton Township, Northumberland County, Ontario, Canada ![]() | I22039 |
21 |
![]() |
3 Jun 1934 | South Portsmouth, Greenup County, Kentucky ![]() | I14147 |
22 |
![]() |
3 Jun 1935 | Morris County, New Jersey ![]() | I18856 |
23 |
![]() |
3 Jun 1941 | 579 Gerrard Street East, Toronto, Ontario, Canada ![]() | I7696 |
24 |
![]() |
3 Jun 1944 | Portland, Multnomah County, Oregon ![]() | I5924 |
25 |
![]() |
3 Jun 1947 | Petoskey, Emmet County, Michigan ![]() | I40368 |
26 |
![]() |
3 Jun 1948 | 39 Cedar Street, Saint John City, Saint John County, New Brunswick, Canada ![]() | I40849 |
27 |
![]() |
3 Jun 1950 | Methodist Hospital, Indianapolis, Marion County, Indiana ![]() | I10034 |
28 |
![]() |
3 Jun 1957 | Barton County Mremorial Hospital, Lamar, Barton County, Missouri ![]() | I19265 |
29 |
![]() |
3 Jun 1957 | Rochester, New York ![]() | I1972 |
30 |
![]() |
3 Jun 1960 | Bear Cross, Bournemouth, Dorset, England ![]() | I12546 |
31 |
![]() |
3 Jun 1960 | Blooming Grove, Orange County, New York ![]() | I17423 |
32 |
![]() |
3 Jun 1964 | Blauvelt, Rockland County, New York ![]() | I37842 |
33 |
![]() |
3 Jun 1968 | Phillipsburg, Warren County, New Jersey ![]() | I27680 |
34 |
![]() |
3 Jun 1968 | Milwaukee, Milwaukee County, Wisconsin ![]() | I13355 |
35 |
![]() |
3 Jun 1969 | Cowlitz County, Washington ![]() | I20643 |
36 |
![]() |
3 Jun 1971 | Los Angeles County, California ![]() | I12958 |
37 |
![]() |
3 Jun 1971 | Belleville, Hastings County, Ontario, Canada ![]() | I25380 |
38 |
![]() |
3 Jun 1973 | St. Joseph Convalescent Center, Polson, Lake County, Montana ![]() | I41861 |
39 |
![]() |
3 Jun 1973 | Newcastle, Weston County, Wyoming ![]() | I27847 |
40 |
![]() |
3 Jun 1973 | Ontario, Canada ![]() | I8822 |
41 |
![]() |
3 Jun 1973 | Detroit, Wayne County, Michigan ![]() | I33527 |
42 |
![]() |
3 Jun 1981 | Mount Pleasant, Isabella County, Michigan ![]() | I3100 |
43 |
![]() |
3 Jun 1982 | Olympia, Thurston County, Washington ![]() | I38125 |
44 |
![]() |
3 Jun 1982 | Clearfield, Davis County, Utah ![]() | I20854 |
45 |
![]() |
3 Jun 1988 | I20288 | |
46 |
![]() |
3 Jun 1989 | Wilmette, Cook County, Illinois ![]() | I11525 |
47 |
![]() |
3 Jun 1990 | Tompkins County, New York ![]() | I10327 |
48 |
![]() |
3 Jun 1992 | Buffalo, Erie County, New York ![]() | I9333 |
49 |
![]() |
3 Jun 1998 | Wilmington, Los Angeles County, California ![]() | I10626 |
50 |
![]() |
3 Jun 2000 | Fort Lupton, Weld County, Colorado ![]() | I3266 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1780 | St Mary Church, Netherbury, Dorset, England ![]() | I15165 |
2 |
![]() |
3 Jun 1903 | Evergreens Cemetery, #755, Mt. Seir, Brooklyn, New York City, New York ![]() | I3905 |
3 |
![]() |
3 Jun 1942 | Detroit Memorial Park West, Redford, Wayne County, Michigan ![]() | I12982 |
4 |
![]() |
3 Jun 1942 | Evergreen Cemetery, Kinnelon, Morris County, New Jersey ![]() | I2996 |
5 |
![]() |
3 Jun 1953 | St Michael's Church, Hamworthy, Dorset, England ![]() | I32146 |
6 |
![]() |
3 Jun 1966 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I11713 |
Matches 1 to 39 of 39
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
3 Jun 1732 | I6387 I22388 | |
2 |
![]() ![]() |
3 Jun 1781 | Reformed Dutch Church, New York City, New York ![]() | I456 I4124 |
3 |
![]() ![]() |
3 Jun 1791 | Saint Paul's Church, Fredericksburgh, Lennox and Addington County, Ontario, Canada ![]() | I23987 I4033 |
4 |
![]() ![]() |
3 Jun 1811 | Langport, Somerset, England ![]() | I35185 I35186 |
5 |
![]() ![]() |
3 Jun 1841 | Nashville, Hanover Township, Chautauqua County, New York ![]() | I6153 I7470 |
6 |
![]() ![]() |
3 Jun 1845 | Talbot District, Ontario, Canada ![]() | I11233 I11234 |
7 |
![]() ![]() |
3 Jun 1847 | Wyandot County, Ohio ![]() | I9936 I9935 |
8 |
![]() ![]() |
3 Jun 1854 | Reformed Church of North Schraalenburgh, Dumont, Bergen County, New Jersey ![]() | I4310 I4468 |
9 |
![]() ![]() |
3 Jun 1873 | All Saints Church, Newchurch, Isle of Wight, Hampshire, England ![]() | I31854 I31846 |
10 |
![]() ![]() |
3 Jun 1874 | Southeast Township, Putnam County, New York ![]() | I16136 I1667 |
11 |
![]() ![]() |
3 Jun 1874 | Brooklyn, Kings County, New York ![]() | I37708 I37711 |
12 |
![]() ![]() |
3 Jun 1889 | Minneapolis, Hennepin County, Minnesota ![]() | I30967 I30965 |
13 |
![]() ![]() |
3 Jun 1896 | Milford, Iowa ![]() | I684 I683 |
14 |
![]() ![]() |
3 Jun 1897 | Alpha, Henry County, Illinois ![]() | I3899 I3901 |
15 |
![]() ![]() |
3 Jun 1903 | Harney County, Oregon ![]() | I34409 I16091 |
16 |
![]() ![]() |
3 Jun 1903 | Scranton, Lackawanna County, Pennsylvania ![]() | I11830 I27847 |
17 |
![]() ![]() |
3 Jun 1907 | Register Office, Southwark, London, England ![]() | I35620 I32003 |
18 |
![]() ![]() |
3 Jun 1908 | St Thomas Church, Toronto, Ontario, Canada ![]() | I37907 I22778 |
19 |
![]() ![]() |
3 Jun 1908 | I27674 I22734 | |
20 |
![]() ![]() |
3 Jun 1911 | The Register Office, Southampton, Hampshire, England ![]() | I31322 I31323 |
21 |
![]() ![]() |
3 Jun 1914 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I7772 I7798 |
22 |
![]() ![]() |
3 Jun 1914 | Helena, Phillips County, Arkansas ![]() | I92 I1083 |
23 |
![]() ![]() |
3 Jun 1917 | Ironton, Iron County, Missouri ![]() | I38740 I38744 |
24 |
![]() ![]() |
3 Jun 1920 | Peekskill, Westchester County, New York ![]() | I41112 I26905 |
25 |
![]() ![]() |
3 Jun 1920 | I13806 I13799 | |
26 |
![]() ![]() |
3 Jun 1925 | Toronto, York County, Ontario, Canada ![]() | I24028 I39258 |
27 |
![]() ![]() |
3 Jun 1927 | Oakley, Cassia County, Idaho ![]() | I34329 I27551 |
28 |
![]() ![]() |
3 Jun 1930 | Wellington, Oklahoma County, Oklahoma ![]() | I42090 I42089 |
29 |
![]() ![]() |
3 Jun 1932 | Chaffey Township, Muskoka District, Ontario, Canada ![]() | I24952 I20717 |
30 |
![]() ![]() |
3 Jun 1933 | Elkhart, Elkhart County, Indiana ![]() | I8251 I8250 |
31 |
![]() ![]() |
3 Jun 1934 | Alma, Gratiot County, Michigan ![]() | I18093 I8409 |
32 |
![]() ![]() |
3 Jun 1937 | I25148 I25510 | |
33 |
![]() ![]() |
3 Jun 1938 | Syracuse, Onondaga County, New York ![]() | I32672 I28677 |
34 |
![]() ![]() |
3 Jun 1939 | Detroit, Wayne County, Michigan ![]() | I33528 I33529 |
35 |
![]() ![]() |
3 Jun 1939 | mother's home, Simsbury, Hartford County, Connecticut ![]() | I34249 I28399 |
36 |
![]() ![]() |
3 Jun 1945 | Catskill, Greene County, New York ![]() | I7424 I20495 |
37 |
![]() ![]() |
3 Jun 1962 | Warren, Trumbull County, Ohio ![]() | I36641 I14710 |
38 |
![]() ![]() |
3 Jun 1966 | Alameda, Alameda County, California ![]() | I21736 I30212 |
39 |
![]() ![]() |
3 Jun 1981 | Las Vegas, Clark County, Nevada ![]() | I39685 I19941 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
3 Jun 1987 | Washoe County, Nevada ![]() | I41853 I41847 |
Matches 1 to 50 of 192
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1865 | Amity Township, Allegany County, New York ![]() | I17083 |
2 |
![]() |
3 Jun 1865 | 86 Myrtle Avenue, Brooklyn, New York City, New York ![]() | I29425 |
3 |
![]() |
3 Jun 1865 | Amity Township, Allegany County, New York ![]() | I2430 |
4 |
![]() |
3 Jun 1865 | Amity Township, Allegany County, New York ![]() | I2425 |
5 |
![]() |
3 Jun 1865 | 86 Myrtle Avenue, Brooklyn, New York City, New York ![]() | I33220 |
6 |
![]() |
3 Jun 1865 | 86 Myrtle Avenue, Brooklyn, New York City, New York ![]() | I29428 |
7 |
![]() |
3 Jun 1865 | 86 Myrtle Avenue, Brooklyn, New York City, New York ![]() | I29426 |
8 |
![]() |
3 Jun 1865 | 86 Myrtle Avenue, Brooklyn, New York City, New York ![]() | I12990 |
9 |
![]() |
3 Jun 1865 | Amity Township, Allegany County, New York ![]() | I2432 |
10 |
![]() |
3 Jun 1870 | Pembroke, Washington County, Maine ![]() | I19420 |
11 |
![]() |
3 Jun 1870 | Pembroke, Washington County, Maine ![]() | I39272 |
12 |
![]() |
3 Jun 1875 | Brooklyn, Kings County, New York ![]() | I15481 |
13 |
![]() |
3 Jun 1875 | Brooklyn, Kings County, New York ![]() | I22986 |
14 |
![]() |
3 Jun 1875 | Rockland Township, Sullivan County, New York ![]() | I35450 |
15 |
![]() |
3 Jun 1875 | Parish, Oswego County, New York ![]() | I4706 |
16 |
![]() |
3 Jun 1875 | Parish, Oswego County, New York ![]() | I6001 |
17 |
![]() |
3 Jun 1875 | Parish, Oswego County, New York ![]() | I6000 |
18 |
![]() |
3 Jun 1875 | Parish, Oswego County, New York ![]() | I22765 |
19 |
![]() |
3 Jun 1875 | Manlius, Onondaga County, New York ![]() | I5680 |
20 |
![]() |
3 Jun 1875 | Fleming Township, Cayuga County, New York ![]() | I17468 |
21 |
![]() |
3 Jun 1875 | Brooklyn, Kings County, New York ![]() | I15484 |
22 |
![]() |
3 Jun 1875 | Rockland Township, Sullivan County, New York ![]() | I11085 |
23 |
![]() |
3 Jun 1875 | Brooklyn, Kings County, New York ![]() | I15480 |
24 |
![]() |
3 Jun 1875 | Neversink Township, Sullivan County, New York ![]() | I29226 |
25 |
![]() |
3 Jun 1875 | Parish, Oswego County, New York ![]() | I4779 |
26 |
![]() |
3 Jun 1875 | Neversink Township, Sullivan County, New York ![]() | I29228 |
27 |
![]() |
3 Jun 1875 | Neversink Township, Sullivan County, New York ![]() | I29235 |
28 |
![]() |
3 Jun 1875 | Neversink Township, Sullivan County, New York ![]() | I29237 |
29 |
![]() |
3 Jun 1875 | Manlius, Onondaga County, New York ![]() | I14968 |
30 |
![]() |
3 Jun 1875 | Fleming Township, Cayuga County, New York ![]() | I11106 |
31 |
![]() |
3 Jun 1880 | Center Township, Rock County, Wisconsin ![]() | I6369 |
32 |
![]() |
3 Jun 1880 | Patterson Township, Putnam County, New York ![]() | I41715 |
33 |
![]() |
3 Jun 1880 | Center Township, Rock County, Wisconsin ![]() | I13098 |
34 |
![]() |
3 Jun 1880 | 189 Nostrand Avenue, Brooklyn, New York City, New York ![]() | I12991 |
35 |
![]() |
3 Jun 1880 | Newark, Essex County, New Jersey ![]() | I22993 |
36 |
![]() |
3 Jun 1880 | Newark, Essex County, New Jersey ![]() | I22995 |
37 |
![]() |
3 Jun 1880 | Newark, Essex County, New Jersey ![]() | I22994 |
38 |
![]() |
3 Jun 1880 | Newark, Essex County, New Jersey ![]() | I22997 |
39 |
![]() |
3 Jun 1880 | Newark, Essex County, New Jersey ![]() | I22996 |
40 |
![]() |
3 Jun 1880 | Newark, Essex County, New Jersey ![]() | I16138 |
41 |
![]() |
3 Jun 1880 | Peekskill, Westchester County, New York ![]() | I2700 |
42 |
![]() |
3 Jun 1880 | 463 Fifth Avenue, Milwaukee, Milwaukee County, Wisconsin ![]() | I27867 |
43 |
![]() |
3 Jun 1880 | Fourth Avenue (between 13th N and 13th S Streets), New York City, New York County, New York ![]() | I17138 |
44 |
![]() |
3 Jun 1880 | West Point Township, Bates County, Missouri ![]() | I7272 |
45 |
![]() |
3 Jun 1880 | West Point Township, Bates County, Missouri ![]() | I30382 |
46 |
![]() |
3 Jun 1880 | 115 Willis Street, Paterson, Passaic County, New Jersey ![]() | I22644 |
47 |
![]() |
3 Jun 1880 | East Market Street, Huntington, Huntington County, Indiana ![]() | I18839 |
48 |
![]() |
3 Jun 1880 | Murray Township, Orleans County, New York ![]() | I27022 |
49 |
![]() |
3 Jun 1880 | Chester, Orange County, New York ![]() | I22119 |
50 |
![]() |
3 Jun 1880 | Chester, Orange County, New York ![]() | I19288 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Immigration | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1841 | Port Phillip Bay, Australia ![]() | I31699 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1931 | Lutheran Hospital, Sioux City, Woodbury County, Iowa ![]() | I28331 |
2 |
![]() |
3 Jun 1941 | 579 Gerrard Street East, Toronto, Ontario, Canada ![]() | I23042 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1868 | Clearfield County, Pennsylvania ![]() | I15513 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1937 | Missoula County, Montana ![]() | I4681 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Milit-End | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1865 | Washington, DC ![]() | I17887 |
2 |
![]() |
3 Jun 1865 | Cumberland, Maryland ![]() | I666 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 3 Jun 1943 and 5 Jan 1946 | I38707 | |
2 |
![]() |
Between 3 Jun 1970 and 14 Sep 1986 | I13967 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1910 | Carmel, New York ![]() | I15764 |
2 |
![]() |
3 Jun 1948 | Pine Plains, New York ![]() | I17079 |
3 |
![]() |
3 Jun 1971 | I21158 | |
4 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I17378 |
5 |
![]() |
3 Jun 2003 | Boston, Massachusetts ![]() | I20019 |
6 |
![]() |
3 Jun 2009 | Colorado Springs, Colorado ![]() | I16379 |
7 |
![]() |
3 Jun 2023 | I33651 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Religion | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1860 | the Baptist Church, Cedar Rapids, Iowa ![]() | I3291 |
2 |
![]() |
3 Jun 1860 | the Baptist Church, Cedar Rapids, Iowa ![]() | I3302 |
3 |
![]() |
3 Jun 1860 | the Baptist Church, Cedar Rapids, Iowa ![]() | I549 |
4 |
![]() |
3 Jun 1860 | the Baptist Church, Cedar Rapids, Iowa ![]() | I3298 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Vote | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1896 | 1032 McAllister,, San Francisco, San Francisco County, California ![]() | I29430 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1768 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5041 |
2 |
![]() |
3 Jun 1768 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I4892 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1856 | New York City, New York ![]() | I12990 |
Matches 1 to 18 of 18
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
3 Jun 1971 | I21147 | |
2 |
![]() |
3 Jun 1971 | I21145 | |
3 |
![]() |
3 Jun 1971 | I21148 | |
4 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I17380 |
5 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I17386 |
6 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I17385 |
7 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I17388 |
8 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I17387 |
9 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I20972 |
10 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I20970 |
11 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I17377 |
12 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I17407 |
13 |
![]() |
3 Jun 1980 | Middletown, Orange County, New York ![]() | I20971 |
14 |
![]() |
3 Jun 2003 | Boston, Massachusetts ![]() | I20022 |
15 |
![]() |
3 Jun 2003 | Boston, Massachusetts ![]() | I20023 |
16 |
![]() |
3 Jun 2003 | Boston, Massachusetts ![]() | I20021 |
17 |
![]() |
3 Jun 2009 | Colorado Springs, Colorado ![]() | I16387 |
18 |
![]() |
3 Jun 2009 | Colorado Springs, Colorado ![]() | I1121 |
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.