Researching Maybee and its many variants
Matches 1 to 44 of 44
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1793 | Coeymans, Albany County, New York ![]() | I10989 |
2 |
![]() |
4 Dec 1802 | Carmel, Dutchess (later Putnam) County, New York ![]() | I482 |
3 |
![]() |
4 Dec 1809 | Isle of Portland, Dorset, England ![]() | I35834 |
4 |
![]() |
4 Dec 1813 | New Hartford, Litchfield County, Connecticut ![]() | I42043 |
5 |
![]() |
4 Dec 1824 | I4401 | |
6 |
![]() |
4 Dec 1825 | Carmel, Putnam County, New York ![]() | I30963 |
7 |
![]() |
4 Dec 1836 | Pennsylvania ![]() | I23141 |
8 |
![]() |
4 Dec 1846 | I10165 | |
9 |
![]() |
4 Dec 1848 | Seneca Township, Haldimand County, Ontario, Canada ![]() | I27902 |
10 |
![]() |
4 Dec 1850 | Michigan ![]() | I6556 |
11 |
![]() |
4 Dec 1850 | Hope Township, Durham County, Ontario, Canada ![]() | I6262 |
12 |
![]() |
4 Dec 1856 | Indiana ![]() | I40488 |
13 |
![]() |
4 Dec 1863 | Normandale, Norfolk County, Ontario, Canada ![]() | I22888 |
14 |
![]() |
4 Dec 1863 | Brock Township, Ontario County, Ontario, Canada ![]() | I7320 |
15 |
![]() |
4 Dec 1869 | Cedar Rapids, Linn County, Iowa ![]() | I3300 |
16 |
![]() |
4 Dec 1877 | Clairview, Ontario, Canada ![]() | I24700 |
17 |
![]() |
4 Dec 1880 | Wheeling, Livingston County, Missouri ![]() | I41393 |
18 |
![]() |
4 Dec 1882 | Sibley, Osceola County, Iowa ![]() | I7737 |
19 |
![]() |
4 Dec 1885 | Jackson, Jackson County, Michigan ![]() | I10164 |
20 |
![]() |
4 Dec 1885 | Mitchell, Davison County, South Dakota ![]() | I41785 |
21 |
![]() |
4 Dec 1886 | Murray Township, Northumberland County, Ontario, Canada ![]() | I2817 |
22 |
![]() |
4 Dec 1887 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I23243 |
23 |
![]() |
4 Dec 1899 | Huntingdon Township, Hastings County, Ontario, Canada ![]() | I25620 |
24 |
![]() |
4 Dec 1901 | Kirkwood, Saint Louis County, Missouri ![]() | I20634 |
25 |
![]() |
4 Dec 1904 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I29657 |
26 |
![]() |
4 Dec 1905 | Pennsylvania ![]() | I14215 |
27 |
![]() |
4 Dec 1906 | Saint John City, Saint John County, New Brunswick, Canada ![]() | I29091 |
28 |
![]() |
4 Dec 1910 | Oak Park, Cook County, Illinois ![]() | I41714 |
29 |
![]() |
4 Dec 1910 | Glasgow, Valley County, Montana ![]() | I29887 |
30 |
![]() |
4 Dec 1910 | I24621 | |
31 |
![]() |
4 Dec 1911 | Goshen, Orange County, New York ![]() | I36098 |
32 |
![]() |
4 Dec 1912 | Natick, Middlesex County, Massachusetts ![]() | I28609 |
33 |
![]() |
4 Dec 1913 | Woodland, Barry County, Michigan ![]() | I38009 |
34 |
![]() |
4 Dec 1919 | Manhattan, Gallatin County, Montana ![]() | I35124 |
35 |
![]() |
4 Dec 1927 | Oakley, Cassia County, Idaho ![]() | I25965 |
36 |
![]() |
4 Dec 1928 | Ely, Saint Louis County, Minnesota ![]() | I33437 |
37 |
![]() |
4 Dec 1930 | Lockwood, Dade County, Missouri ![]() | I20379 |
38 |
![]() |
4 Dec 1932 | Smiyh's Creek, Sussex Parish, Kings County, New Brunswick, Canada ![]() | I11769 |
39 |
![]() |
4 Dec 1933 | Salt Lake City, Salt Lake County, Utah ![]() | I24382 |
40 |
![]() |
4 Dec 1934 | Warren, Trumbull County, Ohio ![]() | I14710 |
41 |
![]() |
4 Dec 1936 | Middletown, Orange County, New York ![]() | I21016 |
42 |
![]() |
4 Dec 1937 | Middletown, Orange County, New York ![]() | I21017 |
43 |
![]() |
4 Dec 1940 | Cuba, Allegany County, New York ![]() | I33795 |
44 |
![]() |
4 Dec 1996 | I43209 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1812 | Reformed Dutch Church, New Hurley, Ulster County, New York ![]() | I4315 |
2 |
![]() |
4 Dec 1842 | Newchurch, Isle of Wight, Hampshire, England ![]() | I31844 |
3 |
![]() |
4 Dec 1864 | Moreton Parish, Dorset, England ![]() | I15201 |
4 |
![]() |
4 Dec 1868 | Covenant Central Presbyterian Church, Williamsport, Lycoming County, Pennsylvania ![]() | I22985 |
5 |
![]() |
4 Dec 1870 | St Peter and St Paul Church, Mitcham, Surrey, England ![]() | I31978 |
Matches 1 to 50 of 64
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1834 | Oswego County, New York ![]() | I4707 |
2 |
![]() |
4 Dec 1856 | Schodack Landing, Rensselaer County, New York ![]() | I37626 |
3 |
![]() |
4 Dec 1869 | I41719 | |
4 |
![]() |
4 Dec 1884 | Aylmer, Elgin County, Ontario, Canada ![]() | I1280 |
5 |
![]() |
4 Dec 1887 | Pompton Township, Passaic County, New Jersey ![]() | I4512 |
6 |
![]() |
4 Dec 1892 | Greenville, Greene County, New York ![]() | I17788 |
7 |
![]() |
4 Dec 1898 | Cowlitz County, Washington ![]() | I28623 |
8 |
![]() |
4 Dec 1902 | I11641 | |
9 |
![]() |
4 Dec 1903 | North Plainfield, Somerset County, New Jersey ![]() | I3163 |
10 |
![]() |
4 Dec 1904 | Washingtonville, Blooming Grove Township, Orange County, New York ![]() | I19180 |
11 |
![]() |
4 Dec 1905 | San Bernardino County, California ![]() | I38825 |
12 |
![]() |
4 Dec 1906 | House of Providence, Peterborough, Peterborough County, Ontario, Canada ![]() | I772 |
13 |
![]() |
4 Dec 1909 | I27294 | |
14 |
![]() |
4 Dec 1910 | Ellery Township, Chautauqua County, New York ![]() | I15734 |
15 |
![]() |
4 Dec 1918 | 18 Sherman Street, Everett, Middlesex County, Massachusetts ![]() | I19484 |
16 |
![]() |
4 Dec 1918 | Wollaston Township, Hastings County, Ontario, Canada ![]() | I25374 |
17 |
![]() |
4 Dec 1920 | Brooklyn, Kings County, New York ![]() | I10508 |
18 |
![]() |
4 Dec 1922 | East Williston, Nassau County, New York ![]() | I15488 |
19 |
![]() |
4 Dec 1925 | Murray Township, Northumberland County, Ontario, Canada ![]() | I11344 |
20 |
![]() |
4 Dec 1925 | Malden, Middlesex County, Massachusetts ![]() | I21703 |
21 |
![]() |
4 Dec 1930 | I12580 | |
22 |
![]() |
4 Dec 1930 | Hennepin County, Minnesota ![]() | I30980 |
23 |
![]() |
4 Dec 1936 | Patterson Township, Putnam County, New York ![]() | I22988 |
24 |
![]() |
4 Dec 1938 | Newport, Isle of Wight, Hampshire, England ![]() | I33149 |
25 |
![]() |
4 Dec 1942 | Shortsville, Ontario County, New York ![]() | I29325 |
26 |
![]() |
4 Dec 1944 | 47 Stone Street, Gananoque, Leeds County, Ontario, Canada ![]() | I2602 |
27 |
![]() |
4 Dec 1945 | Wisner, Orange County, New York ![]() | I15504 |
28 |
![]() |
4 Dec 1949 | Collins, Erie County, New York ![]() | I26865 |
29 |
![]() |
4 Dec 1949 | Los Angeles County, California ![]() | I21634 |
30 |
![]() |
4 Dec 1955 | Morinville, Alberta, Canada ![]() | I12063 |
31 |
![]() |
4 Dec 1957 | I24007 | |
32 |
![]() |
4 Dec 1958 | I12479 | |
33 |
![]() |
4 Dec 1960 | Multnomah County, Oregon ![]() | I20099 |
34 |
![]() |
4 Dec 1962 | Anchorage, Alaska ![]() | I28367 |
35 |
![]() |
4 Dec 1963 | Saginaw, Michigan ![]() | I10245 |
36 |
![]() |
4 Dec 1964 | Warwick, Orange County, New York ![]() | I24507 |
37 |
![]() |
4 Dec 1968 | Ithaca, Tompkins County, New York ![]() | I38727 |
38 |
![]() |
4 Dec 1975 | Minneapolis, Hennepin County, Minnesota ![]() | I1682 |
39 |
![]() |
4 Dec 1976 | Toronto, Ontario, Canada ![]() | I24952 |
40 |
![]() |
4 Dec 1977 | Croton, Newago County, Michigan ![]() | I42520 |
41 |
![]() |
4 Dec 1979 | Twin Falls, Twin Falls County, Idaho ![]() | I34359 |
42 |
![]() |
4 Dec 1980 | Chilton Memorial Hospital, Pequannock, Morris County, New Jersey ![]() | I30942 |
43 |
![]() |
4 Dec 1981 | 21 Apsley Road,, Bath, Somerset, England ![]() | I30647 |
44 |
![]() |
4 Dec 1982 | Southbury, New Haven County, Connecticut ![]() | I12407 |
45 |
![]() |
4 Dec 1982 | Belleville, Hastings County, Ontario, Canada ![]() | I25389 |
46 |
![]() |
4 Dec 1984 | Lane County, Oregon ![]() | I31192 |
47 |
![]() |
4 Dec 1986 | Bismark, Burleigh County, North Dakota ![]() | I3437 |
48 |
![]() |
4 Dec 1987 | Clay Center, Clay County, Kansas ![]() | I3289 |
49 |
![]() |
4 Dec 1987 | Salem, Marion County, Oregon ![]() | I28263 |
50 |
![]() |
4 Dec 1988 | Teaneck, Bergen County, New Jersey ![]() | I27646 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1853 | Saint John's Episcopal Church, Delhi, Delaware County, New York ![]() | I500 |
2 |
![]() |
4 Dec 1887 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I38731 |
3 |
![]() |
4 Dec 1951 | Jefferson Barracks National Cemetery, Saint Louis, Missouri ![]() | I17501 |
Matches 1 to 17 of 17
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
4 Dec 1743 | First Reformed Dutch Church, Schenectady, Albany (now Schenectady) County, New York ![]() | I19784 I5400 |
2 |
![]() ![]() |
4 Dec 1809 | the Reformed Calvinist Church of Canajohary, Fort Plain, Montgomery County, New York ![]() | I5004 I5009 |
3 |
![]() ![]() |
4 Dec 1816 | the Reformed Calvinist Church of Canajohary, Fort Plain, Montgomery County, New York ![]() | I5015 I5014 |
4 |
![]() ![]() |
4 Dec 1830 | Second Reformed Church, Paterson, Bergen (now Passaic) County, New Jersey ![]() | I4510 I4425 |
5 |
![]() ![]() |
4 Dec 1859 | Sanilac County, Michigan ![]() | I29158 I4710 |
6 |
![]() ![]() |
4 Dec 1880 | Trinity, Trinity Bay, Newfoundland, Canada ![]() | I12502 I12501 |
7 |
![]() ![]() |
4 Dec 1890 | Canton, Hope, Durham County, Ontario, Canada ![]() | I24963 I6260 |
8 |
![]() ![]() |
4 Dec 1901 | at the home of the bride's parents, Grundy County, Missouri ![]() | I33955 I2420 |
9 |
![]() ![]() |
4 Dec 1906 | Cobleskill, Schoharie County, New York ![]() | I40120 I40123 |
10 |
![]() ![]() |
4 Dec 1916 | I15005 I15032 | |
11 |
![]() ![]() |
4 Dec 1920 | Great Falls, Cascade County, Montana ![]() | I20644 I24434 |
12 |
![]() ![]() |
4 Dec 1926 | Kosciusko County, Indiana ![]() | I16881 I16880 |
13 |
![]() |
I12354 | ||
14 |
![]() ![]() |
4 Dec 1943 | Spence Air Base Chapel, Moultrie, Colquitt County, Georgia ![]() | I40505 I12292 |
15 |
![]() |
I20988 | ||
16 |
![]() ![]() |
4 Dec 1954 | Wilmington, New Hanover County, North Carolina ![]() | I2143 I2152 |
17 |
![]() ![]() |
4 Dec 1965 | San Francisco, California ![]() | I12651 I12649 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() |
I21336 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1925 | Murray Township, Northumberland County, Ontario, Canada ![]() | I11345 |
2 |
![]() |
4 Dec 1944 | 47 Stone Street, Gananoque, Leeds County, Ontario, Canada ![]() | I2982 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1775 | I5054 |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1920 | Brooklyn, New York City, New York ![]() | I10508 |
2 |
![]() |
4 Dec 1924 | Windsor, Ontario, Canada ![]() | I2910 |
3 |
![]() |
4 Dec 1936 | Cooperstown, New York ![]() | I13843 |
4 |
![]() |
4 Dec 1945 | Poughkeepsie, New York ![]() | I16405 |
5 |
![]() |
4 Dec 1945 | Middletown, Orange County, New York ![]() | I15504 |
6 |
![]() |
4 Dec 1950 | Topeka, Kansas ![]() | I40599 |
7 |
![]() |
4 Dec 1951 | Toronto, Ontario, Canada ![]() | I19980 |
8 |
![]() |
4 Dec 2014 | Asbury Park, New Jersey ![]() | I39739 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1922 | Pellston, Emmet County, Michigan ![]() | I27603 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1903 | Passaic County, New Jersey ![]() | I14930 |
2 |
![]() |
4 Dec 1911 | Cedar County, Iowa ![]() | I7345 |
3 |
![]() |
4 Dec 1992 | Liverpool Registration District, Lancashire, England ![]() | I29089 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1899 | Lot 33 Con 2, Hamilton Township, Northumberland County, Ontario, Canada ![]() | I20183 |
2 |
![]() |
4 Dec 1899 | Lot 33 Con 2, Hamilton Township, Northumberland County, Ontario, Canada ![]() | I6230 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1909 | I27027 |
Matches 1 to 23 of 23
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1920 | Brooklyn, New York City, New York ![]() | I10602 |
2 |
![]() |
4 Dec 1920 | Brooklyn, New York City, New York ![]() | I10600 |
3 |
![]() |
4 Dec 1920 | Brooklyn, New York City, New York ![]() | I10603 |
4 |
![]() |
4 Dec 1920 | Brooklyn, New York City, New York ![]() | I10599 |
5 |
![]() |
4 Dec 1924 | Windsor, Ontario, Canada ![]() | I40367 |
6 |
![]() |
4 Dec 1936 | Cooperstown, New York ![]() | I13850 |
7 |
![]() |
4 Dec 1936 | Cooperstown, New York ![]() | I13847 |
8 |
![]() |
4 Dec 1936 | Cooperstown, New York ![]() | I13844 |
9 |
![]() |
4 Dec 1936 | Cooperstown, New York ![]() | I13846 |
10 |
![]() |
4 Dec 1936 | Cooperstown, New York ![]() | I13842 |
11 |
![]() |
4 Dec 1945 | Middletown, Orange County, New York ![]() | I15510 |
12 |
![]() |
4 Dec 1945 | Middletown, Orange County, New York ![]() | I11718 |
13 |
![]() |
4 Dec 1945 | Middletown, Orange County, New York ![]() | I11712 |
14 |
![]() |
4 Dec 1945 | Middletown, Orange County, New York ![]() | I11716 |
15 |
![]() |
4 Dec 1945 | Middletown, Orange County, New York ![]() | I15509 |
16 |
![]() |
4 Dec 1945 | Middletown, Orange County, New York ![]() | I11714 |
17 |
![]() |
4 Dec 1945 | Middletown, Orange County, New York ![]() | I11710 |
18 |
![]() |
4 Dec 1950 | Topeka, Kansas ![]() | I40593 |
19 |
![]() |
4 Dec 1951 | Toronto, Ontario, Canada ![]() | I19988 |
20 |
![]() |
4 Dec 1951 | Toronto, Ontario, Canada ![]() | I19989 |
21 |
![]() |
4 Dec 1951 | Toronto, Ontario, Canada ![]() | I19986 |
22 |
![]() |
4 Dec 1951 | Toronto, Ontario, Canada ![]() | I19985 |
23 |
![]() |
4 Dec 2014 | Asbury Park, New Jersey ![]() | I39742 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
4 Dec 1945 | Oakley, Cassia County, Idaho ![]() | I25965 |
2 |
![]() |
4 Dec 1945 | Oakley, Cassia County, Idaho ![]() | I21768 |
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.