Researching Maybee and its many variants
Matches 1 to 50 of 60
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1761 | Ashford, Connecticut ![]() | I2516 |
2 |
![]() |
30 Jun 1803 | Saint Andrews, New Brunswick, Canada ![]() | I19512 |
3 |
![]() |
30 Jun 1804 | I4815 | |
4 |
![]() |
30 Jun 1825 | Westchester County, New York ![]() | I15068 |
5 |
![]() |
30 Jun 1828 | Schenectady County, New York ![]() | I15854 |
6 |
![]() |
30 Jun 1828 | Sunderland, Durham, England ![]() | I31264 |
7 |
![]() |
30 Jun 1830 | New Brunswick, Canada ![]() | I39304 |
8 |
![]() |
30 Jun 1834 | Bermondsey, London, England ![]() | I40583 |
9 |
![]() |
30 Jun 1842 | Etobicoke, York County, Ontario, Canada ![]() | I22880 |
10 |
![]() |
30 Jun 1845 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I23939 |
11 |
![]() |
30 Jun 1845 | Wraxall, Dorset, England ![]() | I15095 |
12 |
![]() |
30 Jun 1850 | Scott Township, Ontario County, Ontario, Canada ![]() | I28234 |
13 |
![]() |
30 Jun 1850 | Scott, Ontario County, Ontario, Canada ![]() | I28224 |
14 |
![]() |
30 Jun 1854 | I24577 | |
15 |
![]() |
30 Jun 1855 | Indiana ![]() | I15954 |
16 |
![]() |
30 Jun 1856 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I866 |
17 |
![]() |
30 Jun 1858 | Georgetown, Prince Edward Island, Canada ![]() | I42922 |
18 |
![]() |
30 Jun 1859 | Texas ![]() | I9926 |
19 |
![]() |
30 Jun 1860 | Tioga County, Pennsylvania ![]() | I18350 |
20 |
![]() |
30 Jun 1862 | Athol Township, Prince Edward County, Ontario, Canada ![]() | I21288 |
21 |
![]() |
30 Jun 1872 | Kingswinford, Staffordshire, England ![]() | I35306 |
22 |
![]() |
30 Jun 1873 | Vittoria, Norfolk County, Ontario, Canada ![]() | I3014 |
23 |
![]() |
30 Jun 1873 | Sidney, Hastings County, Ontario, Canada ![]() | I22739 |
24 |
![]() |
30 Jun 1873 | Ontario, Canada ![]() | I38113 |
25 |
![]() |
30 Jun 1875 | Windham Township, Norfolk County, Ontario, Canada ![]() | I41048 |
26 |
![]() |
30 Jun 1878 | Orleans County, New York ![]() | I27031 |
27 |
![]() |
30 Jun 1879 | Christchurch, Hampshire, England ![]() | I29772 |
28 |
![]() |
30 Jun 1885 | Toronto, Ontario, Canada ![]() | I38128 |
29 |
![]() |
30 Jun 1887 | Brighton Village, Northumberland County, Ontario, Canada ![]() | I25199 |
30 |
![]() |
30 Jun 1889 | Cuyahoga Falls, Summit County, Ohio ![]() | I23198 |
31 |
![]() |
30 Jun 1889 | Shepherd, Isabella County, Michigan ![]() | I8330 |
32 |
![]() |
30 Jun 1890 | Green, Clay County, Kansas ![]() | I17839 |
33 |
![]() |
30 Jun 1890 | 11 Beach Street, Manhattan, New York County, New York ![]() | I21260 |
34 |
![]() |
30 Jun 1890 | Livingston County, New York ![]() | I38845 |
35 |
![]() |
30 Jun 1891 | Marlette, Sanilac County, Michigan ![]() | I20826 |
36 |
![]() |
30 Jun 1891 | Dresden, Germany ![]() | I34956 |
37 |
![]() |
30 Jun 1892 | Bonchurch, Isle of Wight, Hampshire, England ![]() | I33145 |
38 |
![]() |
30 Jun 1894 | Norwich, Connecticut ![]() | I23967 |
39 |
![]() |
30 Jun 1898 | Atwood, Banks Township, Antrim County, Michigan ![]() | I18491 |
40 |
![]() |
30 Jun 1899 | Lyman, Wyoming ![]() | I28519 |
41 |
![]() |
30 Jun 1901 | Somerville, Middlesex County, Massachusetts ![]() | I27599 |
42 |
![]() |
30 Jun 1902 | Bournemouth, Hampshire, England ![]() | I33880 |
43 |
![]() |
30 Jun 1904 | Rotterdam, Schenectady County, New York ![]() | I9140 |
44 |
![]() |
30 Jun 1906 | Kent County, Michigan ![]() | I1915 |
45 |
![]() |
30 Jun 1906 | Rensselaerville Township, Albany County, New York ![]() | I2611 |
46 |
![]() |
30 Jun 1908 | Palo, Ionia County, Michigan ![]() | I18536 |
47 |
![]() |
30 Jun 1908 | Provo, Utah County, Utah ![]() | I27810 |
48 |
![]() |
30 Jun 1908 | Toronto, York County, Ontario, Canada ![]() | I34405 |
49 |
![]() |
30 Jun 1909 | Bullitt County, Kentucky ![]() | I21655 |
50 |
![]() |
30 Jun 1912 | Missouri ![]() | I11498 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1692 | Reformed Dutch Church, New York City, New York ![]() | I427 |
2 |
![]() |
30 Jun 1697 | I18741 | |
3 |
![]() |
30 Jun 1793 | Long Bredy, Dorset, England ![]() | I32167 |
4 |
![]() |
30 Jun 1811 | the Reformed Calvinist Church of Canajohary, Fort Plain, Montgomery County, New York ![]() | I4980 |
5 |
![]() |
30 Jun 1850 | St Michael's Church, Haselbury Plucknett, Somerset, England ![]() | I30622 |
6 |
![]() |
30 Jun 1867 | St Mary the Virgin Church, Powerstock, Dorset, England ![]() | I30580 |
7 |
![]() |
30 Jun 1929 | Our Savior's Lutheran Church, Rembrandt, Buena Vista County, Iowa ![]() | I30124 |
Matches 1 to 50 of 56
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1750 | I5389 | |
2 |
![]() |
Bef Jul 1752 | I13068 | |
3 |
![]() |
30 Jun 1827 | of Parish, Oswego County, New York ![]() | I4696 |
4 |
![]() |
30 Jun 1841 | I4282 | |
5 |
![]() |
30 Jun 1843 | Weston, Middlesex County, Massachusetts ![]() | I892 |
6 |
![]() |
30 Jun 1854 | I4411 | |
7 |
![]() |
30 Jun 1861 | I3522 | |
8 |
![]() |
30 Jun 1870 | Fairview, Bergen County, New Jersey ![]() | I4378 |
9 |
![]() |
30 Jun 1873 | I30362 | |
10 |
![]() |
30 Jun 1873 | Binghamton, Broome County, New York ![]() | I10559 |
11 |
![]() |
30 Jun 1882 | Madison County, Ohio ![]() | I19315 |
12 |
![]() |
30 Jun 1882 | Greenfield Township, LaGrange County, Indiana ![]() | I22438 |
13 |
![]() |
30 Jun 1889 | Milford, Dickinson County, Iowa ![]() | I550 |
14 |
![]() |
30 Jun 1895 | Boston, Massachusetts ![]() | I39280 |
15 |
![]() |
30 Jun 1898 | Paulding County, Ohio ![]() | I40094 |
16 |
![]() |
30 Jun 1908 | 642 Bedford Avenue, Brooklyn, New York City, New York ![]() | I1212 |
17 |
![]() |
30 Jun 1919 | Belleville General Hospital, Belleville, Hastings County, Ontario, Canada ![]() | I1035 |
18 |
![]() |
30 Jun 1928 | Iowa ![]() | I11928 |
19 |
![]() |
30 Jun 1928 | General Hospital, Kingston, Frontenac County, Ontario, Canada ![]() | I16607 |
20 |
![]() |
30 Jun 1937 | Pinellas County, Florida ![]() | I38464 |
21 |
![]() |
30 Jun 1941 | San Francisco County, California ![]() | I21729 |
22 |
![]() |
30 Jun 1943 | Rochester, New York ![]() | I21083 |
23 |
![]() |
30 Jun 1948 | 719 West Cumberland Street, Philadelphia, Pennsylvania ![]() | I10717 |
24 |
![]() |
30 Jun 1954 | I38703 | |
25 |
![]() |
30 Jun 1955 | I25446 | |
26 |
![]() |
30 Jun 1956 | Blue Earth County, Minnesota ![]() | I28254 |
27 |
![]() |
30 Jun 1958 | Bloomingdale, Passaic County, New Jersey ![]() | I26005 |
28 |
![]() |
30 Jun 1959 | Lake City, Wabasha County, Minnesota ![]() | I15107 |
29 |
![]() |
30 Jun 1961 | Lawrence Township, Clearfield County, Pennsylvania ![]() | I39885 |
30 |
![]() |
30 Jun 1963 | I25161 | |
31 |
![]() |
30 Jun 1963 | Thompson Nursing Home, Des Moines, Polk County, Iowa ![]() | I41655 |
32 |
![]() |
30 Jun 1966 | Alma, Gratiot County, Michigan ![]() | I18092 |
33 |
![]() |
30 Jun 1966 | Brooklyn, New York City, New York ![]() | I34533 |
34 |
![]() |
30 Jun 1968 | Stevens Point, Portage County, Wisconsin ![]() | I27949 |
35 |
![]() |
30 Jun 1969 | Amsterdam, Montgomery County, New York ![]() | I13727 |
36 |
![]() |
30 Jun 1970 | Pequannock Township, Morris County, New Jersey ![]() | I39408 |
37 |
![]() |
30 Jun 1972 | Salem, Marion County, Oregon ![]() | I21331 |
38 |
![]() |
30 Jun 1983 | 14 Old Barn Road, Christchurch, Surrey, England ![]() | I36006 |
39 |
![]() |
30 Jun 1983 | Alma, Gratiot County, Michigan ![]() | I8333 |
40 |
![]() |
30 Jun 1984 | Santa Rosa, Sonoma County, California ![]() | I9915 |
41 |
![]() |
30 Jun 1985 | Santa Clara County, California ![]() | I19037 |
42 |
![]() |
30 Jun 1987 | Victoria, British Columbia, Canada ![]() | I42905 |
43 |
![]() |
30 Jun 1989 | Pendleton, Umatilla County, Oregon ![]() | I6316 |
44 |
![]() |
30 Jun 1993 | Burley, Cassia County, Idaho ![]() | I25962 |
45 |
![]() |
30 Jun 1995 | Bothell, King County, Washington ![]() | I24799 |
46 |
![]() |
30 Jun 1996 | Maywood, Bergen County, New Jersey ![]() | I17531 |
47 |
![]() |
30 Jun 1996 | San Francisco, California ![]() | I2649 |
48 |
![]() |
30 Jun 1996 | Medford, Jackson County, Oregon ![]() | I36021 |
49 |
![]() |
30 Jun 1996 | Tucson, Pima County, Arizona ![]() | I22960 |
50 |
![]() |
Bef 1 Jul 1999 | I17391 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1842 | St Mary Church, Netherbury, Dorset, England ![]() | I29626 |
2 |
![]() |
30 Jun 1861 | Green-Wood Cemetery, Brooklyn, New York City, New York ![]() | I15070 |
3 |
![]() |
30 Jun 1981 | Broadview Cemetery, Broadview, Saskatchewan, Canada ![]() | I11876 |
4 |
![]() |
30 Jun 1981 | Broadview Cemetery, Broadview, Saskatchewan, Canada ![]() | I23871 |
5 |
![]() |
30 Jun 2010 | Milltown Cemetery, Brewster, Putnam County, New York ![]() | I41639 |
Matches 1 to 50 of 56
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
30 Jun 1745 | Schoharie Reformed Church, Schoharie, Albany (now Schoharie) County, New York ![]() | I5405 I18709 |
2 |
![]() ![]() |
30 Jun 1749 | First Reformed Dutch Church, Schenectady, Albany (now Schenectady) County, New York ![]() | I19732 I5404 |
3 |
![]() ![]() |
30 Jun 1769 | Poughkeepsie Reformed Church, Dutchess County, New York ![]() | I4010 I1146 |
4 |
![]() ![]() |
30 Jun 1802 | Netherbury, Dorset, England ![]() | I26577 I26578 |
5 |
![]() ![]() |
30 Jun 1811 | I5019 I19685 | |
6 |
![]() ![]() |
30 Jun 1866 | First Reformed Dutch Church, Hackensack, Bergen County, New Jersey ![]() | I4457 I17713 |
7 |
![]() ![]() |
30 Jun 1878 | Bedford Township, Monroe County, Michigan ![]() | I6545 I6546 |
8 |
![]() ![]() |
30 Jun 1881 | Clarksville, Greene County, Pennsylvania ![]() | I22430 I10383 |
9 |
![]() ![]() |
30 Jun 1885 | Warwick Township, Orange County, New York ![]() | I11787 I18962 |
10 |
![]() ![]() |
30 Jun 1888 | I17529 I17522 | |
11 |
![]() ![]() |
30 Jun 1889 | Bertrand, Phelps County, Nebraska ![]() | I26465 I23079 |
12 |
![]() ![]() |
30 Jun 1891 | Glenville Township, Schenectady County, New York ![]() | I37524 I37525 |
13 |
![]() ![]() |
30 Jun 1892 | East Randolph, Cattaraugus County, New York ![]() | I39027 I28183 |
14 |
![]() ![]() |
30 Jun 1897 | Milan Township, Monroe County, Michigan ![]() | I37033 I37026 |
15 |
![]() ![]() |
30 Jun 1897 | Albert County, New Brunswick, Canada ![]() | I22794 I40910 |
16 |
![]() ![]() |
30 Jun 1897 | Kings County, New York ![]() | I1217 I1216 |
17 |
![]() ![]() |
30 Jun 1903 | Philadelphia, Pennsylvania ![]() | I28374 I28377 |
18 |
![]() ![]() |
30 Jun 1909 | Prince Edward County, Ontario, Canada ![]() | I22752 I25783 |
19 |
![]() ![]() |
30 Jun 1909 | Saint Ola, Hastings County, Ontario, Canada ![]() | I25318 I25342 |
20 |
![]() ![]() |
30 Jun 1910 | Parker, Turner County, South Dakota ![]() | I39676 I27365 |
21 |
![]() ![]() |
30 Jun 1912 | Shepherd, Isabella County, Michigan ![]() | I8334 I8330 |
22 |
![]() ![]() |
30 Jun 1912 | Kalkaska, Kalkaska County, Michigan ![]() | I38821 I38824 |
23 |
![]() ![]() |
30 Jun 1912 | Hackensack, New Jersey ![]() | I17473 I17530 |
24 |
![]() ![]() |
30 Jun 1914 | Boston, Massachusetts ![]() | I21912 I31052 |
25 |
![]() ![]() |
30 Jun 1915 | Clearfield, Clearfield County, Pennsylvania ![]() | I39889 I39892 |
26 |
![]() ![]() |
30 Jun 1915 | Racine County, Wisconsin ![]() | I15030 I15419 |
27 |
![]() ![]() |
30 Jun 1919 | Charles City, Floyd County, Iowa ![]() | I22013 I26180 |
28 |
![]() ![]() |
30 Jun 1920 | White Plains, Westchester County, New York ![]() | I36509 I36506 |
29 |
![]() ![]() |
30 Jun 1923 | Walkerville, Essex County, Ontario, Canada ![]() | I41250 I22728 |
30 |
![]() ![]() |
30 Jun 1923 | Campbellton, Restigouche County, New Brunswick, Canada ![]() | I29466 I42031 |
31 |
![]() ![]() |
30 Jun 1924 | Ottawa, Carleton County, Ontario, Canada ![]() | I20299 I20298 |
32 |
![]() ![]() |
30 Jun 1925 | Christ Presbyterian Church, Rochester, Monroe County, New York ![]() | I23884 I23883 |
33 |
![]() ![]() |
30 Jun 1926 | Emmett, Gem County, Idaho ![]() | I20127 I20128 |
34 |
![]() ![]() |
30 Jun 1926 | Cedar Springs, Kent County, Michigan ![]() | I1914 I1915 |
35 |
![]() ![]() |
30 Jun 1926 | Jackson County, Missouri ![]() | I30918 I16900 |
36 |
![]() ![]() |
30 Jun 1931 | St Vincent's Catholic Church, Los Angeles, Los Angeles County, California ![]() | I26554 I40565 |
37 |
![]() ![]() |
30 Jun 1933 | Peoria, Peoria County, Illinois ![]() | I12310 I12311 |
38 |
![]() ![]() |
30 Jun 1933 | Grand Ledge, Eaton County, Michigan ![]() | I38003 I38013 |
39 |
![]() ![]() |
30 Jun 1934 | LaGrange County, Indiana ![]() | I16998 I16997 |
40 |
![]() ![]() |
30 Jun 1935 | Salamanca, Cattaraugus County, New York ![]() | I19967 I19968 |
41 |
![]() ![]() |
30 Jun 1935 | I13256 I13268 | |
42 |
![]() ![]() |
30 Jun 1936 | Hennepin County, Minnesota ![]() | I39728 I19977 |
43 |
![]() ![]() |
30 Jun 1937 | First Baptist Church, Montreal, Quebec, Canada ![]() | I23232 I19832 |
44 |
![]() ![]() |
30 Jun 1938 | Vancouver, Clark County, Washington ![]() | I38929 I38930 |
45 |
![]() ![]() |
30 Jun 1940 | Schenectady, Schenectady County, New York ![]() | I19298 I8671 |
46 |
![]() ![]() |
30 Jun 1943 | South Bend, Indiana ![]() | I2209 I26762 |
47 |
![]() ![]() |
30 Jun 1943 | Our Lady of the Lake Catholic Church Rectory, Seattle, King County, Washington ![]() | I6571 I57 |
48 |
![]() ![]() |
30 Jun 1945 | I12180 I12185 | |
49 |
![]() ![]() |
30 Jun 1945 | Macopin, Passaic County, New Jersey ![]() | I15416 I15417 |
50 |
![]() ![]() |
30 Jun 1946 | Marshalltown, Marshall County, Iowa ![]() | I28439 I30157 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
30 Jun 1915 | Schenectady, New York ![]() | I28730 I29435 |
2 |
![]() ![]() |
30 Jun 1945 | Salt Lake City, Salt Lake County, Utah ![]() | I12846 I33667 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1919 | Clarkdale, Yavapai County, Arizona ![]() | I16991 |
2 |
![]() |
30 Jun 1919 | Clarkdale, Yavapai County, Arizona ![]() | I16989 |
3 |
![]() |
30 Jun 1919 | Clarkdale, Yavapai County, Arizona ![]() | I16993 |
4 |
![]() |
30 Jun 1940 | I35838 | |
5 |
![]() |
30 Jun 1940 | I12669 |
Matches 1 to 50 of 222
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1855 | Palatine Township, Montgomery County, New York ![]() | I5011 |
2 |
![]() |
30 Jun 1855 | Palatine Township, Montgomery County, New York ![]() | I5298 |
3 |
![]() |
30 Jun 1855 | Palatine Township, Montgomery County, New York ![]() | I5296 |
4 |
![]() |
30 Jun 1855 | Palatine Township, Montgomery County, New York ![]() | I5297 |
5 |
![]() |
30 Jun 1855 | Palatine Township, Montgomery County, New York ![]() | I5002 |
6 |
![]() |
30 Jun 1855 | Palatine Township, Montgomery County, New York ![]() | I9110 |
7 |
![]() |
30 Jun 1855 | Palatine Township, Montgomery County, New York ![]() | I5294 |
8 |
![]() |
30 Jun 1860 | Martinsville, Washington Township, Morgan County, Indiana ![]() | I12966 |
9 |
![]() |
30 Jun 1860 | Martinsville, Washington Township, Morgan County, Indiana ![]() | I12967 |
10 |
![]() |
30 Jun 1860 | Martinsville, Washington Township, Morgan County, Indiana ![]() | I12965 |
11 |
![]() |
30 Jun 1860 | Martinsville, Washington Township, Morgan County, Indiana ![]() | I12964 |
12 |
![]() |
30 Jun 1860 | Martinsville, Washington Township, Morgan County, Indiana ![]() | I10012 |
13 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I551 |
14 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I1361 |
15 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I1364 |
16 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I3752 |
17 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I609 |
18 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I610 |
19 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I615 |
20 |
![]() |
30 Jun 1860 | Martinsville, Washington Township, Morgan County, Indiana ![]() | I12960 |
21 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I1362 |
22 |
![]() |
30 Jun 1860 | Martinsville, Washington Township, Morgan County, Indiana ![]() | I10014 |
23 |
![]() |
30 Jun 1860 | Bonus Township, Boone County, Illinois ![]() | I604 |
24 |
![]() |
30 Jun 1865 | Rensselaerville Township, Albany County, New York ![]() | I5937 |
25 |
![]() |
30 Jun 1865 | Newburgh, Orange County, New York ![]() | I22250 |
26 |
![]() |
30 Jun 1865 | Lexington Township, Greene County, New York ![]() | I41566 |
27 |
![]() |
30 Jun 1865 | Lexington Township, Greene County, New York ![]() | I28015 |
28 |
![]() |
30 Jun 1865 | Friendship Township, Allegany County, New York ![]() | I26854 |
29 |
![]() |
30 Jun 1865 | Rensselaerville Township, Albany County, New York ![]() | I2878 |
30 |
![]() |
30 Jun 1865 | Lexington Township, Greene County, New York ![]() | I15736 |
31 |
![]() |
30 Jun 1865 | Orange Town, Rockland County, New York ![]() | I3141 |
32 |
![]() |
30 Jun 1865 | Friendship Township, Allegany County, New York ![]() | I2427 |
33 |
![]() |
30 Jun 1865 | Newburgh, Orange County, New York ![]() | I22249 |
34 |
![]() |
30 Jun 1865 | Newburgh, Orange County, New York ![]() | I22252 |
35 |
![]() |
30 Jun 1865 | Orange Town, Rockland County, New York ![]() | I17706 |
36 |
![]() |
30 Jun 1865 | Friendship Township, Allegany County, New York ![]() | I2471 |
37 |
![]() |
30 Jun 1865 | Orange Town, Rockland County, New York ![]() | I3137 |
38 |
![]() |
30 Jun 1865 | Orange Town, Rockland County, New York ![]() | I16088 |
39 |
![]() |
30 Jun 1865 | Ellery Township, Chautauqua County, New York ![]() | I15732 |
40 |
![]() |
30 Jun 1865 | Ellery Township, Chautauqua County, New York ![]() | I35461 |
41 |
![]() |
30 Jun 1865 | Ellery Township, Chautauqua County, New York ![]() | I37068 |
42 |
![]() |
30 Jun 1865 | Friendship Township, Allegany County, New York ![]() | I2470 |
43 |
![]() |
30 Jun 1865 | Orange Town, Rockland County, New York ![]() | I3160 |
44 |
![]() |
30 Jun 1870 | Saddle River PO, Washington Township, Bergen County, New Jersey ![]() | I16003 |
45 |
![]() |
30 Jun 1870 | Ann Arbor, Washtenaw County, Michigan ![]() | I31044 |
46 |
![]() |
30 Jun 1870 | Ann Arbor, Washtenaw County, Michigan ![]() | I31045 |
47 |
![]() |
30 Jun 1870 | Lyons PO, Royalton Township, Fulton County, Ohio ![]() | I15756 |
48 |
![]() |
30 Jun 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I11648 |
49 |
![]() |
30 Jun 1870 | Myrtle Creek, Douglas County, Oregon ![]() | I27308 |
50 |
![]() |
30 Jun 1870 | Leyden PO, Center Township, Rock County, Wisconsin ![]() | I13093 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Education | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1856 | School of the Collegiate Reformed Dutch Church, New York City, New York ![]() | I16213 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1943 | Dover Township, Ocean County, New Jersey ![]() | I21015 |
2 |
![]() |
30 Jun 1943 | Dover Township, Ocean County, New Jersey ![]() | I21013 |
3 |
![]() |
30 Jun 1943 | Dover Township, Ocean County, New Jersey ![]() | I21011 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1798 | Town of Otsego, Otsego County, New York ![]() | I4685 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1893 | New York City, New York ![]() | I22697 |
2 |
![]() |
30 Jun 1893 | New York City, New York ![]() | I22682 |
3 |
![]() |
30 Jun 1893 | New York City, New York ![]() | I22698 |
4 |
![]() |
30 Jun 1893 | New York City, New York ![]() | I32867 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Milit-Beg | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1918 | I20406 | |
2 |
![]() |
30 Jun 1941 | Chicago, Illinois ![]() | I15467 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Milit-End | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1865 | Detroit, Michigan ![]() | I17187 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 30 Jun 1941 and 22 Oct 1945 | I15467 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1910 | Princeton, Mille Lacs County, Minnesota ![]() | I27405 |
2 |
![]() |
30 Jun 1911 | Long Beach, California ![]() | I6169 |
3 |
![]() |
30 Jun 1943 | Warwick, Orange County, New York ![]() | I21013 |
4 |
![]() |
30 Jun 2005 | Cocoa, Brevard County, Florida ![]() | I40030 |
5 |
![]() |
30 Jun 2010 | Moncton, New Brunswick, Canada ![]() | I32492 |
6 |
![]() |
30 Jun 2014 | South Bend, Indiana ![]() | I32733 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1896 | Warnecke, Sully County, South Dakota ![]() | I1365 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1960 | London Registration District, England ![]() | I12546 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1966 | I34533 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Spouse | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1949 | I2196 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1692 | Reformed Dutch Church, New York City, New York ![]() | I422 |
Matches 1 to 10 of 10
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1910 | Princeton, Mille Lacs County, Minnesota ![]() | I27376 |
2 |
![]() |
30 Jun 1910 | Princeton, Mille Lacs County, Minnesota ![]() | I41997 |
3 |
![]() |
30 Jun 1910 | Princeton, Mille Lacs County, Minnesota ![]() | I41998 |
4 |
![]() |
30 Jun 1910 | Princeton, Mille Lacs County, Minnesota ![]() | I42000 |
5 |
![]() |
30 Jun 1910 | Princeton, Mille Lacs County, Minnesota ![]() | I41999 |
6 |
![]() |
30 Jun 1943 | Warwick, Orange County, New York ![]() | I21015 |
7 |
![]() |
30 Jun 1943 | Warwick, Orange County, New York ![]() | I21011 |
8 |
![]() |
30 Jun 1943 | Warwick, Orange County, New York ![]() | I21012 |
9 |
![]() |
30 Jun 1943 | Warwick, Orange County, New York ![]() | I28506 |
10 |
![]() |
30 Jun 2010 | Moncton, New Brunswick, Canada ![]() | I32574 |
Matches 1 to 50 of 81
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
30 Jun 1941 | 435 Weston Street, Waltham, Middlesex County, Massachusetts ![]() | I12410 |
2 |
![]() |
30 Jun 1941 | 435 Weston Street, Waltham, Middlesex County, Massachusetts ![]() | I12411 |
3 |
![]() |
30 Jun 1942 | 7 Lee Place, Paterson, Passaic County, New Jersey ![]() | I41743 |
4 |
![]() |
30 Jun 1942 | Lapeer, Lapeer County, Michigan ![]() | I39651 |
5 |
![]() |
30 Jun 1942 | 1326 Linda Vista Avenue, Pasadena, Los Angeles County, California ![]() | I16992 |
6 |
![]() |
30 Jun 1942 | 54 Mill Street, Newton, Sussex County, New Jersey ![]() | I10076 |
7 |
![]() |
30 Jun 1942 | Dothen, Houston County, Alabama ![]() | I30063 |
8 |
![]() |
30 Jun 1942 | Santa Rosa, Sonoma County, California ![]() | I39654 |
9 |
![]() |
30 Jun 1942 | RFD 11, Fort Wayne, Allen County, Indiana ![]() | I40531 |
10 |
![]() |
30 Jun 1942 | Gonzales, Gonzales County, Texas ![]() | I6245 |
11 |
![]() |
30 Jun 1942 | Lynn, Essex County, Massachusetts ![]() | I20018 |
12 |
![]() |
30 Jun 1942 | Pontiac, Oakland County, Michigan ![]() | I39423 |
13 |
![]() |
30 Jun 1942 | 509 4th Corso, Nebraska City, Otoe County, Nebraska ![]() | I6465 |
14 |
![]() |
30 Jun 1942 | 1704 Grand Avenue, Bronx, New York City, New York ![]() | I31081 |
15 |
![]() |
30 Jun 1942 | 10204 Graham Avenue, Los Angeles, Los Angeles County, California ![]() | I42457 |
16 |
![]() |
30 Jun 1942 | Scranton, Lackawanna County, Pennsylvania ![]() | I40102 |
17 |
![]() |
30 Jun 1942 | 211 N. Union Avenue, Pueblo, Pueblo County, Colorado ![]() | I41463 |
18 |
![]() |
30 Jun 1942 | 211 N. Union Avenue, Pueblo, Pueblo County, Colorado ![]() | I41468 |
19 |
![]() |
30 Jun 1942 | Lynn, Essex County, Massachusetts ![]() | I20020 |
20 |
![]() |
30 Jun 1942 | Lynn, Essex County, Massachusetts ![]() | I20017 |
21 |
![]() |
30 Jun 1942 | 332 Mohawk Avenue, Scotia, Schenectady County, New York ![]() | I7416 |
22 |
![]() |
30 Jun 1942 | 2028 Corning Street, Los Angeles, Los Angeles County, California ![]() | I11756 |
23 |
![]() |
30 Jun 1942 | RD 2, Warwick, Orange County, New York ![]() | I17411 |
24 |
![]() |
30 Jun 1942 | RD 2, Warwick, Orange County, New York ![]() | I20937 |
25 |
![]() |
30 Jun 1942 | 332 Mohawk Avenue, Scotia, Schenectady County, New York ![]() | I7424 |
26 |
![]() |
30 Jun 1942 | 54 Mill Street, Newton, Sussex County, New Jersey ![]() | I10077 |
27 |
![]() |
30 Jun 1942 | Lynn, Essex County, Massachusetts ![]() | I20021 |
28 |
![]() |
30 Jun 1942 | 2028 Corning Street, Los Angeles, Los Angeles County, California ![]() | I2291 |
29 |
![]() |
30 Jun 1942 | Sandy, Salt Lake County, Utah ![]() | I21781 |
30 |
![]() |
30 Jun 1942 | 552 Greenlawn Place, Salt Lake City, Salt Lake County, Utah ![]() | I33660 |
31 |
![]() |
30 Jun 1942 | 552 Greenlawn Place, Salt Lake City, Salt Lake County, Utah ![]() | I32358 |
32 |
![]() |
30 Jun 1942 | Catskill, Greene County, New York ![]() | I12864 |
33 |
![]() |
30 Jun 1942 | Little Harbor Road, Portsmouth, Rockingham County, New Hampshire ![]() | I8912 |
34 |
![]() |
30 Jun 1942 | Echo Lake Road, Apshawa, Passaic County, New Jersey ![]() | I21512 |
35 |
![]() |
30 Jun 1942 | Echo Lake Road, Apshawa, Passaic County, New Jersey ![]() | I21514 |
36 |
![]() |
30 Jun 1942 | Main Road, Towaco, Morris County, New Jersey ![]() | I24487 |
37 |
![]() |
30 Jun 1942 | 12 Lansing Place, Montclair, Essex County, New Jersey ![]() | I28478 |
38 |
![]() |
30 Jun 1942 | 12 Lansing Place, Montclair, Essex County, New Jersey ![]() | I28474 |
39 |
![]() |
30 Jun 1942 | Sandy, Salt Lake County, Utah ![]() | I21114 |
40 |
![]() |
30 Jun 1942 | Catskill, Greene County, New York ![]() | I2935 |
41 |
![]() |
30 Jun 1942 | 20 Hill Street, Midland Park, Bergen County, New Jersey ![]() | I21535 |
42 |
![]() |
30 Jun 1942 | 6458 Payne Avenue, Dearborn, Wayne County, Michigan ![]() | I30986 |
43 |
![]() |
30 Jun 1942 | 1704 Grand Avenue, Bronx, New York City, New York ![]() | I31082 |
44 |
![]() |
30 Jun 1942 | 15781 Tracy Street, Detroit, Wayne County, Michigan ![]() | I82 |
45 |
![]() |
30 Jun 1942 | RD#3, Worcester Township, Otsego County, New York ![]() | I13692 |
46 |
![]() |
30 Jun 1942 | Dow Avenue, Waldwick, Bergen County, New Jersey ![]() | I27644 |
47 |
![]() |
30 Jun 1942 | Dow Avenue, Waldwick, Bergen County, New Jersey ![]() | I33391 |
48 |
![]() |
30 Jun 1942 | 3033 Knox Avenue South, Minneapolis, Minnesota ![]() | I1682 |
49 |
![]() |
30 Jun 1942 | 1623 N. 2nd Street, Quincy, Adams County, Illinois ![]() | I28463 |
50 |
![]() |
30 Jun 1942 | 1623 N. 2nd Street, Quincy, Adams County, Illinois ![]() | I26412 |
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.