Researching Maybee and its many variants
Matches 1 to 50 of 57
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1718 | I5354 | |
2 |
![]() |
Abt 5 Dec 1718 | I13040 | |
3 |
![]() |
Abt 5 Dec 1801 | New York ![]() | I9597 |
4 |
![]() |
5 Dec 1819 | New Jersey ![]() | I16344 |
5 |
![]() |
5 Dec 1837 | Brookfield, Madison County, New York ![]() | I1720 |
6 |
![]() |
5 Dec 1850 | Middleton Township, Norfolk County, Ontario, Canada ![]() | I23020 |
7 |
![]() |
5 Dec 1851 | Sheboygan, Sheboygan County, Wisconsin ![]() | I27857 |
8 |
![]() |
5 Dec 1852 | Portage, Columbia County, Wisconsin ![]() | I21995 |
9 |
![]() |
5 Dec 1853 | Adolphustown, Ontario, Canada ![]() | I23932 |
10 |
![]() |
5 Dec 1855 | Rotterdam Township, Schenectady County, New York ![]() | I34568 |
11 |
![]() |
5 Dec 1865 | Fond du Lac, Fond du Lac County, Wisconsin ![]() | I15029 |
12 |
![]() |
5 Dec 1868 | Sweden ![]() | I34190 |
13 |
![]() |
5 Dec 1868 | West Milford Township, Passaic County, New Jersey ![]() | I18886 |
14 |
![]() |
5 Dec 1868 | New York ![]() | I37081 |
15 |
![]() |
5 Dec 1870 | East Oxford Township, Oxford County, Ontario, Canada ![]() | I12585 |
16 |
![]() |
5 Dec 1876 | Rawdon Township, Hastings County, Ontario, Canada ![]() | I22747 |
17 |
![]() |
5 Dec 1877 | Lake City, Minnesota ![]() | I15115 |
18 |
![]() |
5 Dec 1877 | Manhattan, Blue Township, Pottawatomie County, Kansas ![]() | I22515 |
19 |
![]() |
5 Dec 1880 | Northam, Southampton, Hampshire, England ![]() | I19077 |
20 |
![]() |
5 Dec 1883 | Marmora, Hastings County, Ontario, Canada ![]() | I25010 |
21 |
![]() |
5 Dec 1885 | Geneva Township, Van Buren County, Michigan ![]() | I7480 |
22 |
![]() |
5 Dec 1889 | Elstree, Hertfordshire, England ![]() | I17995 |
23 |
![]() |
5 Dec 1894 | Ozark, Christian County, Missouri ![]() | I17007 |
24 |
![]() |
5 Dec 1895 | Corfe Mullen, Dorset, England ![]() | I32147 |
25 |
![]() |
5 Dec 1897 | Prattsville, Greene County, New York ![]() | I28047 |
26 |
![]() |
5 Dec 1898 | Middleton, Canyon County, Idaho ![]() | I20372 |
27 |
![]() |
5 Dec 1899 | New Albion, Cattaraugus County, New York ![]() | I33290 |
28 |
![]() |
5 Dec 1899 | Lexington, Dawson County, Nebraska ![]() | I26948 |
29 |
![]() |
5 Dec 1901 | East Providence, Providence County, Rhode Island ![]() | I28536 |
30 |
![]() |
5 Dec 1901 | Peel County, Ontario, Canada ![]() | I24036 |
31 |
![]() |
5 Dec 1901 | Lamar, Prowers County, Colorado ![]() | I2411 |
32 |
![]() |
5 Dec 1904 | Weston, Middlesex County, Massachusetts ![]() | I21694 |
33 |
![]() |
5 Dec 1904 | New Jersey ![]() | I27647 |
34 |
![]() |
5 Dec 1905 | Hillier Township, Prince Edward County, Ontario, Canada ![]() | I26353 |
35 |
![]() |
5 Dec 1907 | Chicago, Illinois ![]() | I25872 |
36 |
![]() |
5 Dec 1912 | Martinsville, Morgan County, Indiana ![]() | I10034 |
37 |
![]() |
5 Dec 1912 | Elizabeth, Union County, New Jersey ![]() | I41526 |
38 |
![]() |
5 Dec 1913 | Walnut Township, Wayne County, Iowa ![]() | I11494 |
39 |
![]() |
5 Dec 1917 | Las Vegas, Nevada ![]() | I21643 |
40 |
![]() |
5 Dec 1918 | Clay, Marion County, Iowa ![]() | I30908 |
41 |
![]() |
5 Dec 1918 | Baltimore, Maryland ![]() | I38380 |
42 |
![]() |
5 Dec 1921 | Marion, Cassia County, Idaho ![]() | I10372 |
43 |
![]() |
5 Dec 1922 | Hastings County, Ontario, Canada ![]() | I25392 |
44 |
![]() |
5 Dec 1923 | Trenton, Mercer County, New Jersey ![]() | I33591 |
45 |
![]() |
5 Dec 1923 | Minneapolis, Hennepin County, Minnesota ![]() | I1669 |
46 |
![]() |
5 Dec 1923 | South Bend, Saint Joseph County, Indiana ![]() | I19642 |
47 |
![]() |
5 Dec 1925 | Danville, Vermilion County, Illinois ![]() | I24452 |
48 |
![]() |
5 Dec 1927 | Bellvale, Orange County, New York ![]() | I38538 |
49 |
![]() |
5 Dec 1927 | Hamptonburgh, Orange County, New York ![]() | I38539 |
50 |
![]() |
5 Dec 1927 | Montreal, Quebec, Canada ![]() | I25017 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1756 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I1144 |
2 |
![]() |
5 Dec 1784 | Reformed Dutch Church, German Flatts Township, Montgomery County, New York ![]() | I5246 |
3 |
![]() |
5 Dec 1792 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I4205 |
4 |
![]() |
5 Dec 1824 | Newchurch, Isle of Wight, Hampshire, England ![]() | I29706 |
Matches 1 to 50 of 52
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1709 | I18748 | |
2 |
![]() |
5 Dec 1836 | Louisville, Otsego County, New York ![]() | I5299 |
3 |
![]() |
5 Dec 1840 | Portage, Allegany County, New York ![]() | I9537 |
4 |
![]() |
5 Dec 1858 | Town of Cortlandt, Westchester County, New York ![]() | I27091 |
5 |
![]() |
5 Dec 1874 | I5750 | |
6 |
![]() |
5 Dec 1876 | Delhi, Delaware County, New York ![]() | I582 |
7 |
![]() |
5 Dec 1878 | Dane County, Wisconsin ![]() | I13088 |
8 |
![]() |
5 Dec 1879 | Gaspé County, Quebec, Canada ![]() | I12045 |
9 |
![]() |
5 Dec 1886 | Richmond, Wayne County, Indiana ![]() | I30196 |
10 |
![]() |
5 Dec 1888 | Carlton North, Victoria, Australia ![]() | I30953 |
11 |
![]() |
5 Dec 1890 | Murray Township, Northumberland County, Ontario, Canada ![]() | I741 |
12 |
![]() |
5 Dec 1906 | 357 South Fifth Street, Brooklyn, New York City, New York ![]() | I1192 |
13 |
![]() |
5 Dec 1908 | Bountiful, Davis County, Utah ![]() | I15089 |
14 |
![]() |
5 Dec 1909 | West Zorra, Oxford County, Ontario, Canada ![]() | I25881 |
15 |
![]() |
5 Dec 1913 | Springfield, Elgin County, Ontario, Canada ![]() | I16733 |
16 |
![]() |
5 Dec 1917 | Trenton, Hastings County, Ontario, Canada ![]() | I25841 |
17 |
![]() |
5 Dec 1918 | Clark County, Wisconsin ![]() | I20544 |
18 |
![]() |
5 Dec 1924 | Windsor, Essex County, Ontario, Canada ![]() | I22724 |
19 |
![]() |
5 Dec 1927 | Fisher's Glen, Norfolk County, Ontario, Canada ![]() | I1375 |
20 |
![]() |
5 Dec 1929 | Danbury, Fairfield County, Connecticut ![]() | I17724 |
21 |
![]() |
5 Dec 1936 | Toronta General Hospital, Toronto, Ontario, Canada ![]() | I25591 |
22 |
![]() |
5 Dec 1938 | Rochester, Oakland County, Michigan ![]() | I18454 |
23 |
![]() |
5 Dec 1940 | Laguna Beach, Orange County, California ![]() | I29146 |
24 |
![]() |
5 Dec 1948 | Bay City, Bay County, Michigan ![]() | I41065 |
25 |
![]() |
5 Dec 1950 | Canton, Stark County, Ohio ![]() | I37233 |
26 |
![]() |
5 Dec 1957 | Sault Ste. Marie, Algoma District, Ontario, Canada ![]() | I1532 |
27 |
![]() |
5 Dec 1958 | Toronto, Ontario, Canada ![]() | I12069 |
28 |
![]() |
5 Dec 1958 | Middlemore Hospital, Auckland, New Zealand ![]() | I23522 |
29 |
![]() |
5 Dec 1960 | Hahnemann Hospital, Scranton, Lackawanna County, Pennsylvania ![]() | I28529 |
30 |
![]() |
5 Dec 1960 | Fall River, Bristol County, Massachusetts ![]() | I19683 |
31 |
![]() |
5 Dec 1962 | Snohomish County, Washington ![]() | I26271 |
32 |
![]() |
5 Dec 1970 | I25280 | |
33 |
![]() |
5 Dec 1971 | Clifton, Passaic County, New Jersey ![]() | I28629 |
34 |
![]() |
5 Dec 1973 | Tillamook, Tillamook County, Oregon ![]() | I21523 |
35 |
![]() |
5 Dec 1974 | Golden Acres Nursing Home, Saint Louis, Gratiot County, Michigan ![]() | I8330 |
36 |
![]() |
5 Dec 1976 | Derby Road, Wallkill Township, Orange County, New York ![]() | I24509 |
37 |
![]() |
5 Dec 1980 | Tillsonburg, Oxford County, Ontario, Canada ![]() | I37266 |
38 |
![]() |
5 Dec 1986 | McDuffie County, Georgia ![]() | I30823 |
39 |
![]() |
5 Dec 1991 | Broward County, Florida ![]() | I26371 |
40 |
![]() |
5 Dec 1991 | Peekskill, Westchester County, New York ![]() | I26905 |
41 |
![]() |
5 Dec 1994 | Scotia, Schenectady County, New York ![]() | I27728 |
42 |
![]() |
5 Dec 1996 | Albany, Albany County, New York ![]() | I41382 |
43 |
![]() |
5 Dec 2000 | Brantford, Brant County, Ontario, Canada ![]() | I40323 |
44 |
![]() |
5 Dec 2002 | Soldiers Grove, Crawford County, Wisconsin ![]() | I32463 |
45 |
![]() |
5 Dec 2006 | Media, Delaware County, Pennsylvania ![]() | I3428 |
46 |
![]() |
5 Dec 2006 | Sparta, Sussex County, New Jersey ![]() | I30059 |
47 |
![]() |
5 Dec 2006 | Venice, Sarasota County, Florida ![]() | I33601 |
48 |
![]() |
5 Dec 2007 | Kirkville, Onondaga County, New York ![]() | I16545 |
49 |
![]() |
5 Dec 2015 | Council Bluffs, Pottawattamie County, Iowa ![]() | I40579 |
50 |
![]() |
5 Dec 2017 | Burley, Cassia County, Idaho ![]() | I33422 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1891 | Carshalton, Surrey, England ![]() | I33834 |
2 |
![]() |
5 Dec 1903 | St Boniface Church, Bonchurch, Isle of Wight, Hampshire, England ![]() | I29699 |
3 |
![]() |
5 Dec 1913 | St Mary's Church, Mortlake, Surrey, England ![]() | I33855 |
4 |
![]() |
5 Dec 1916 | South Jordan, Salt Lake County, Utah ![]() | I15097 |
5 |
![]() |
5 Dec 1918 | Hampton Cemetery, Hampton, Kings County, New Brunswick, Canada ![]() | I19484 |
6 |
![]() |
5 Dec 1920 | Green-Wood Cemetery, Brooklyn, New York City, New York ![]() | I10508 |
Matches 1 to 23 of 23
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
5 Dec 1761 | Stone Arabia, Albany County, New York ![]() | I4745 I4746 |
2 |
![]() ![]() |
5 Dec 1773 | the Irregular Church, Tappan, Orange (now Rockland) County, New York ![]() | I699 I712 |
3 |
![]() ![]() |
5 Dec 1793 | Brighton, Monroe County, New York ![]() | I4832 I4764 |
4 |
![]() ![]() |
5 Dec 1828 | Meigs County, Ohio ![]() | I22538 I22537 |
5 |
![]() ![]() |
5 Dec 1832 | Essex County, New Jersey ![]() | I19469 I4301 |
6 |
![]() ![]() |
5 Dec 1870 | Congregational Church, Delavan, Walworth County, Wisconsin ![]() | I3325 I1677 |
7 |
![]() ![]() |
5 Dec 1870 | New Brunswick, Canada ![]() | I40999 I40993 |
8 |
![]() ![]() |
5 Dec 1876 | Westerlo Reformed Church, Westerlo, New York ![]() | I17794 I18910 |
9 |
![]() ![]() |
5 Dec 1876 | English Harbour, Trinity Bay, Newfoundland, Canada ![]() | I12497 I12496 |
10 |
![]() ![]() |
5 Dec 1878 | Hillier Township, Prince Edward County, Ontario, Canada ![]() | I6248 I6249 |
11 |
![]() ![]() |
5 Dec 1883 | Oakland County, Michigan ![]() | I16114 I16115 |
12 |
![]() ![]() |
5 Dec 1895 | Bloomville, Delaware County, New York ![]() | I23056 I40195 |
13 |
![]() ![]() |
5 Dec 1900 | Morgan County, Indiana ![]() | I40262 I29286 |
14 |
![]() ![]() |
5 Dec 1903 | St Mildred Church, Whippingham, East Cowes, Isle of Wight, Hampshire, England ![]() | I15295 I15296 |
15 |
![]() ![]() |
5 Dec 1906 | I25867 I25868 | |
16 |
![]() ![]() |
5 Dec 1911 | LaGrange, LaGrange County, Indiana ![]() | I12922 I12887 |
17 |
![]() ![]() |
5 Dec 1918 | Goshen, Orange County, New York ![]() | I20998 I23888 |
18 |
![]() ![]() |
5 Dec 1925 | Cuyahoga County, Ohio ![]() | I16306 I6373 |
19 |
![]() ![]() |
5 Dec 1931 | Brighton Township, Ontario, Canada ![]() | I20835 I20836 |
20 |
![]() ![]() |
5 Dec 1940 | Maine ![]() | I39342 I39346 |
21 |
![]() ![]() |
5 Dec 1942 | Stamford, Connecticut ![]() | I23270 I23272 |
22 |
![]() ![]() |
5 Dec 1947 | Clearfield, Davis County, Utah ![]() | I34617 I24552 |
23 |
![]() ![]() |
5 Dec 1959 | Tulsa, Tulsa County, Oklahoma ![]() | I21073 I21074 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1922 | I15151 | |
2 |
![]() |
5 Dec 1922 | I35673 | |
3 |
![]() |
5 Dec 1926 | Scio, Allegany County, New York ![]() | I15553 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1913 | Springfield, Elgin County, Ontario, Canada ![]() | I16718 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1842 | Con.8,, Lot 2, Cramahe Township, Northumberland County, Ontario, Canada ![]() | I6123 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1898 | I19872 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 5 Dec 1917 and 30 Oct 1919 | I20249 | |
2 |
![]() |
Between 5 Dec 1942 and 15 Mar 1945 | I29445 |
Matches 1 to 9 of 9
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1918 | Loyal, Clark County, Wisconsin ![]() | I20563 |
2 |
![]() |
5 Dec 1947 | Ottawa, Ontario, Canada ![]() | I20297 |
3 |
![]() |
5 Dec 1975 | Minneapolis, Hennepin County, Minnesota ![]() | I1682 |
4 |
![]() |
5 Dec 1988 | Fond du Lac, Wisconsin ![]() | I15419 |
5 |
![]() |
5 Dec 1989 | Honolulu, Hawaii ![]() | I17765 |
6 |
![]() |
5 Dec 1989 | Des Moines, Ohio ![]() | I13121 |
7 |
![]() |
5 Dec 1994 | Staunton, Augusta County, Virginia ![]() | I1697 |
8 |
![]() |
5 Dec 2017 | Quebec, Canada ![]() | I15543 |
9 |
![]() |
5 Dec 2018 | I13347 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1921 | Warwick Township, Orange County, New York ![]() | I20991 |
2 |
![]() |
5 Dec 1943 | Poughkeepsie, Dutchess County, New York ![]() | I18937 |
3 |
![]() |
5 Dec 1952 | London Registration District, England ![]() | I15270 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1898 | 966 West 87th Street, Chicago, Illinois ![]() | I19868 |
2 |
![]() |
5 Dec 1898 | 966 West 87th Street, Chicago, Illinois ![]() | I19869 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1784 | Reformed Dutch Church, German Flatts Township, Montgomery County, New York ![]() | I4744 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1878 | Dane County, Wisconsin ![]() | I13076 |
Matches 1 to 28 of 28
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1918 | Loyal, Clark County, Wisconsin ![]() | I20536 |
2 |
![]() |
5 Dec 1918 | Loyal, Clark County, Wisconsin ![]() | I20564 |
3 |
![]() |
5 Dec 1918 | Loyal, Clark County, Wisconsin ![]() | I19018 |
4 |
![]() |
5 Dec 1947 | Ottawa, Ontario, Canada ![]() | I20305 |
5 |
![]() |
5 Dec 1947 | Ottawa, Ontario, Canada ![]() | I20300 |
6 |
![]() |
5 Dec 1947 | Ottawa, Ontario, Canada ![]() | I20298 |
7 |
![]() |
5 Dec 1975 | Minneapolis, Hennepin County, Minnesota ![]() | I26373 |
8 |
![]() |
5 Dec 1975 | Minneapolis, Hennepin County, Minnesota ![]() | I1675 |
9 |
![]() |
5 Dec 1975 | Minneapolis, Hennepin County, Minnesota ![]() | I1669 |
10 |
![]() |
5 Dec 1988 | Fond du Lac, Wisconsin ![]() | I15420 |
11 |
![]() |
5 Dec 1988 | Fond du Lac, Wisconsin ![]() | I15421 |
12 |
![]() |
5 Dec 1988 | Fond du Lac, Wisconsin ![]() | I15422 |
13 |
![]() |
5 Dec 1988 | Fond du Lac, Wisconsin ![]() | I15031 |
14 |
![]() |
5 Dec 1988 | Fond du Lac, Wisconsin ![]() | I15423 |
15 |
![]() |
5 Dec 1988 | Fond du Lac, Wisconsin ![]() | I15425 |
16 |
![]() |
5 Dec 1989 | Honolulu, Hawaii ![]() | I17776 |
17 |
![]() |
5 Dec 1989 | Honolulu, Hawaii ![]() | I17778 |
18 |
![]() |
5 Dec 1989 | Des Moines, Ohio ![]() | I13120 |
19 |
![]() |
5 Dec 1989 | Des Moines, Ohio ![]() | I13122 |
20 |
![]() |
5 Dec 1989 | Honolulu, Hawaii ![]() | I17772 |
21 |
![]() |
5 Dec 1989 | Honolulu, Hawaii ![]() | I17774 |
22 |
![]() |
5 Dec 1989 | Honolulu, Hawaii ![]() | I42281 |
23 |
![]() |
5 Dec 1994 | Staunton, Augusta County, Virginia ![]() | I16317 |
24 |
![]() |
5 Dec 2018 | I13379 | |
25 |
![]() |
5 Dec 2018 | I13348 | |
26 |
![]() |
5 Dec 2018 | I13346 | |
27 |
![]() |
5 Dec 2018 | I13344 | |
28 |
![]() |
5 Dec 2018 | I13375 |
Matches 1 to 9 of 9
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
5 Dec 1921 | Warwick Township, Orange County, New York ![]() | I20997 |
2 |
![]() |
5 Dec 1921 | Warwick Township, Orange County, New York ![]() | I20998 |
3 |
![]() |
5 Dec 1921 | Warwick Township, Orange County, New York ![]() | I20993 |
4 |
![]() |
5 Dec 1921 | Warwick Township, Orange County, New York ![]() | I20999 |
5 |
![]() |
5 Dec 1921 | Warwick Township, Orange County, New York ![]() | I20985 |
6 |
![]() |
5 Dec 1943 | Poughkeepsie, Dutchess County, New York ![]() | I22561 |
7 |
![]() |
5 Dec 1943 | Poughkeepsie, Dutchess County, New York ![]() | I26042 |
8 |
![]() |
5 Dec 1943 | Poughkeepsie, Dutchess County, New York ![]() | I26040 |
9 |
![]() |
5 Dec 1943 | Poughkeepsie, Dutchess County, New York ![]() | I15078 |
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.