Researching Maybee and its many variants
Matches 1 to 50 of 61
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1704 | Schenectady, Schenectady County, New York ![]() | I5482 |
2 |
![]() |
6 Jul 1773 | I12254 | |
3 |
![]() |
6 Jul 1783 | I5600 | |
4 |
![]() |
6 Jul 1784 | Rockland County, New York ![]() | I4147 |
5 |
![]() |
6 Jul 1807 | Elizabethtown, Dundas County, Ontario, Canada ![]() | I4552 |
6 |
![]() |
6 Jul 1817 | Westerlo, Albany County, New York ![]() | I16788 |
7 |
![]() |
6 Jul 1822 | Nova Scotia, Canada ![]() | I34395 |
8 |
![]() |
6 Jul 1822 | Yorktown, Westchester County, New York ![]() | I15067 |
9 |
![]() |
6 Jul 1845 | Vittoria, Norfolk County, Ontario, Canada ![]() | I16718 |
10 |
![]() |
6 Jul 1847 | New York ![]() | I26436 |
11 |
![]() |
6 Jul 1847 | New York ![]() | I24444 |
12 |
![]() |
Abt 6 Jul 1849 | Norfolk County, Ontario, Canada ![]() | I24597 |
13 |
![]() |
6 Jul 1852 | Falls Church, Fairfax County, Virginia ![]() | I16245 |
14 |
![]() |
6 Jul 1853 | England ![]() | I22620 |
15 |
![]() |
6 Jul 1858 | Camden Township, Addington County, Ontario, Canada ![]() | I1509 |
16 |
![]() |
6 Jul 1859 | Ithaca, Tompkins County, New York ![]() | I11654 |
17 |
![]() |
6 Jul 1861 | Rochester, Kent, England ![]() | I33170 |
18 |
![]() |
6 Jul 1862 | Glen Township, Montgomery County, New York ![]() | I31588 |
19 |
![]() |
6 Jul 1863 | Trempealeau, Trempealeau County, Wisconsin ![]() | I26266 |
20 |
![]() |
6 Jul 1864 | Westport, Ontario, Canada ![]() | I29546 |
21 |
![]() |
6 Jul 1865 | Marshfield, Webster County, Missouri ![]() | I27549 |
22 |
![]() |
6 Jul 1865 | Cambray, Victoria County, Ontario, Canada ![]() | I20206 |
23 |
![]() |
6 Jul 1866 | Godwinville, Franklin Township, Bergen County, New Jersey ![]() | I4508 |
24 |
![]() |
6 Jul 1868 | Ontario, Canada ![]() | I25050 |
25 |
![]() |
6 Jul 1872 | Rensselaerville, Albany County, New York ![]() | I31571 |
26 |
![]() |
6 Jul 1876 | Springdale, Cedar County, Iowa ![]() | I38111 |
27 |
![]() |
6 Jul 1877 | Michigan ![]() | I37210 |
28 |
![]() |
6 Jul 1885 | Ontario, Canada ![]() | I20885 |
29 |
![]() |
6 Jul 1887 | Springfield Township, LaGrange County, Indiana ![]() | I32420 |
30 |
![]() |
6 Jul 1889 | Brooklyn, New York City, New York ![]() | I27098 |
31 |
![]() |
6 Jul 1890 | Elmira, Chemung County, New York ![]() | I11137 |
32 |
![]() |
6 Jul 1890 | Thamesville, Kent County, Ontario, Canada ![]() | I39501 |
33 |
![]() |
6 Jul 1894 | Jersey City, Hudson County, New Jersey ![]() | I28634 |
34 |
![]() |
6 Jul 1895 | Marion, Cassia County, Idaho ![]() | I21773 |
35 |
![]() |
6 Jul 1895 | South Whitley, Whitley County, Indiana ![]() | I21158 |
36 |
![]() |
6 Jul 1897 | Bellevue, Sarpy County, Nebraska ![]() | I6477 |
37 |
![]() |
6 Jul 1901 | Jamestown, Chautauqua County, New York ![]() | I31444 |
38 |
![]() |
6 Jul 1908 | Jevnaker, Oppland, Norway ![]() | I24389 |
39 |
![]() |
6 Jul 1908 | Tunkhannock, Wyoming County, California ![]() | I36397 |
40 |
![]() |
6 Jul 1909 | Redding, Shasta County, California ![]() | I41960 |
41 |
![]() |
6 Jul 1910 | Belgrade, Gallatin County, Montana ![]() | I35121 |
42 |
![]() |
6 Jul 1912 | Frankford, Hastings County, Ontario, Canada ![]() | I1079 |
43 |
![]() |
6 Jul 1912 | Fultonville, Montgomery County, New York ![]() | I14728 |
44 |
![]() |
6 Jul 1914 | Saint Joseph, Buchanan County, Missouri ![]() | I37933 |
45 |
![]() |
6 Jul 1915 | Warren, Bristol County, Rhode Island ![]() | I28269 |
46 |
![]() |
6 Jul 1915 | Danbury, Fairfield County, Connecticut ![]() | I28097 |
47 |
![]() |
6 Jul 1916 | Northumberland County, Ontario, Canada ![]() | I25647 |
48 |
![]() |
6 Jul 1916 | Pittsfield, Berkshire County, Massachusetts ![]() | I40937 |
49 |
![]() |
6 Jul 1917 | Ogdensburg, St Lawrence County, New York ![]() | I6783 |
50 |
![]() |
6 Jul 1921 | Warren, Bristol County, Rhode Island ![]() | I28541 |
Matches 1 to 7 of 7
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1766 | Albany, Albany County, New York ![]() | I9950 |
2 |
![]() |
6 Jul 1800 | Ontario, Canada ![]() | I38179 |
3 |
![]() |
6 Jul 1817 | South Kortright Presbyterian Church, Delaware County, New York ![]() | I595 |
4 |
![]() |
6 Jul 1850 | The Dutch Reformed Church, Tappan, Rockland County, New York ![]() | I4455 |
5 |
![]() |
6 Jul 1898 | Christ Church, Isle of Dogs, London, England ![]() | I33177 |
6 |
![]() |
6 Jul 1902 | Northington, Hampshire, England ![]() | I35700 |
7 |
![]() |
6 Jul 1913 | Wimborne Minster, Dorset, England ![]() | I35987 |
Matches 1 to 49 of 49
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1742 | Kinderhook, Columbia County, New York ![]() | I4855 |
2 |
![]() |
6 Jul 1844 | Patterson Township, Putnam County, New York ![]() | I1688 |
3 |
![]() |
6 Jul 1851 | Stockholm, Sussex County, New Jersey ![]() | I17483 |
4 |
![]() |
6 Jul 1860 | Victoria County, Ontario, Canada ![]() | I11291 |
5 |
![]() |
6 Jul 1864 | Key West, Florida ![]() | I37041 |
6 |
![]() |
6 Jul 1872 | Scott, Ontario County, Ontario, Canada ![]() | I27067 |
7 |
![]() |
6 Jul 1878 | Gilboa, Schoharie County, New York ![]() | I37710 |
8 |
![]() |
6 Jul 1879 | I9789 | |
9 |
![]() |
6 Jul 1881 | Blooming Grove Township, Orange County, New York ![]() | I19288 |
10 |
![]() |
6 Jul 1883 | Gaspé County, Quebec, Canada ![]() | I12076 |
11 |
![]() |
6 Jul 1886 | I3670 | |
12 |
![]() |
6 Jul 1890 | Uxbridge Township, Ontario County, Ontario, Canada ![]() | I28229 |
13 |
![]() |
6 Jul 1892 | Seymour, Indiana ![]() | I20422 |
14 |
![]() |
6 Jul 1895 | Bellvale, Orange County, New York ![]() | I38469 |
15 |
![]() |
6 Jul 1897 | Kirkville, Onondaga County, New York ![]() | I5786 |
16 |
![]() |
6 Jul 1905 | I18903 | |
17 |
![]() |
6 Jul 1913 | Tittabawassee, Saginaw County, Michigan ![]() | I38798 |
18 |
![]() |
6 Jul 1913 | 30 Third Street, Schenectady, New York ![]() | I13418 |
19 |
![]() |
6 Jul 1916 | Bountiful, Davis County, Utah ![]() | I30555 |
20 |
![]() |
6 Jul 1919 | Driezum, Dantumadiel, Friesland, Netherlands ![]() | I38685 |
21 |
![]() |
6 Jul 1921 | 364 Portswood Road, Southampton, Hampshire, England ![]() | I39141 |
22 |
![]() |
6 Jul 1928 | Santa Barbara, Santa Barbara County, California ![]() | I15483 |
23 |
![]() |
6 Jul 1928 | Toronto, Ontario, Canada ![]() | I1811 |
24 |
![]() |
6 Jul 1933 | Oakley, Cassia County, Idaho ![]() | I34353 |
25 |
![]() |
6 Jul 1934 | Drumright, Creek County, Oklahoma ![]() | I38320 |
26 |
![]() |
6 Jul 1938 | 19 Ashbridge Avenue, Toronto, York County, Ontario, Canada ![]() | I35555 |
27 |
![]() |
6 Jul 1940 | Toronto, York County, Ontario, Canada ![]() | I12205 |
28 |
![]() |
6 Jul 1940 | 86 Woodland Park, Rochester, Monroe County, New York ![]() | I16637 |
29 |
![]() |
6 Jul 1947 | Mansfield, Ohio ![]() | I7525 |
30 |
![]() |
6 Jul 1947 | Schenectady County, New York ![]() | I23350 |
31 |
![]() |
6 Jul 1950 | I13097 | |
32 |
![]() |
6 Jul 1953 | I16817 | |
33 |
![]() |
6 Jul 1955 | Christian Sanatorium, Wyckoff, Bergen County, New Jersey ![]() | I28376 |
34 |
![]() |
6 Jul 1963 | I41255 | |
35 |
![]() |
6 Jul 1963 | Clay County, Missouri ![]() | I26458 |
36 |
![]() |
6 Jul 1966 | Antrim County, Michigan ![]() | I18491 |
37 |
![]() |
6 Jul 1977 | Estevan, Saskatchewan, Canada ![]() | I24379 |
38 |
![]() |
6 Jul 1977 | Barn Hill Convalescent Center, Newton, Sussex County, New Jersey ![]() | I10107 |
39 |
![]() |
6 Jul 1980 | I1842 | |
40 |
![]() |
6 Jul 1981 | Sebastopol, Sonoma County, California ![]() | I38754 |
41 |
![]() |
6 Jul 1985 | Santa Clara County, California ![]() | I34815 |
42 |
![]() |
6 Jul 1987 | Waycross, Ware County, Georgia ![]() | I16989 |
43 |
![]() |
6 Jul 1993 | Gowrie, Webster County, Iowa ![]() | I32347 |
44 |
![]() |
6 Jul 2001 | Tillsonburg, Oxford County, Ontario, Canada ![]() | I20385 |
45 |
![]() |
6 Jul 2002 | Dublin, Pulaski County, Virginia ![]() | I29857 |
46 |
![]() |
6 Jul 2003 | Norwalk, Los Angeles County, California ![]() | I41762 |
47 |
![]() |
6 Jul 2004 | Alma, Gratiot County, Michigan ![]() | I18559 |
48 |
![]() |
6 Jul 2005 | Cathedral City, Riverside County, California ![]() | I24940 |
49 |
![]() |
6 Jul 2006 | Framingham, Middlesex County, Massachusetts ![]() | I33512 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1842 | St Mary Church, Netherbury, Dorset, England ![]() | I32983 |
2 |
![]() |
6 Jul 1856 | Bristol, Gloucestershire, England ![]() | I31152 |
3 |
![]() |
6 Jul 1925 | Brookville Cemetery, Brookville, Nassau County, New York ![]() | I15480 |
4 |
![]() |
6 Jul 1955 | Lakeside Cemetery, Canon City, Fremont County, Colorado ![]() | I37858 |
Matches 1 to 23 of 23
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
6 Jul 1830 | St. Botolph Church, Bishopsgate, London, England ![]() | I15245 I15246 |
2 |
![]() ![]() |
6 Jul 1859 | Greenbush Presbyterian Church, Blauvelt, Rockland County, New York ![]() | I23145 I5056 |
3 |
![]() ![]() |
6 Jul 1869 | Pontiac, Oakland County, Michigan ![]() | I739 I734 |
4 |
![]() ![]() |
6 Jul 1881 | Carbon, Adams County, Iowa ![]() | I29799 I22506 |
5 |
![]() ![]() |
6 Jul 1882 | North Stoneham, Hampshire, England ![]() | I15155 I15156 |
6 |
![]() ![]() |
6 Jul 1887 | Saint Ola, Hastings County, Ontario, Canada ![]() | I1038 I1039 |
7 |
![]() ![]() |
6 Jul 1891 | Detroit, Wayne County, Michigan ![]() | I35368 I11312 |
8 |
![]() ![]() |
6 Jul 1904 | Belleville, Hastings County, Ontario, Canada ![]() | I11819 I11826 |
9 |
![]() ![]() |
6 Jul 1906 | Belding, Ionia County, Michigan ![]() | I1869 I26309 |
10 |
![]() ![]() |
6 Jul 1912 | St Mary the Virgin Church, Bexley, Kent, England ![]() | I27955 I15284 |
11 |
![]() ![]() |
6 Jul 1914 | Grand Rapids, Kent County, Michigan ![]() | I11105 I33026 |
12 |
![]() ![]() |
6 Jul 1914 | Vancouver, Clark County, Washington ![]() | I36432 I36431 |
13 |
![]() ![]() |
6 Jul 1916 | Saint Stephen, Charlotte County, New Brunswick, Canada ![]() | I32484 I20681 |
14 |
![]() ![]() |
6 Jul 1918 | Mount Pleasant, Isabella County, Michigan ![]() | I16615 I16616 |
15 |
![]() ![]() |
6 Jul 1921 | Peoria, Peoria County, Illinois ![]() | I12370 I12371 |
16 |
![]() ![]() |
6 Jul 1925 | Foxboro, Hastings County, Ontario, Canada ![]() | I24880 I24755 |
17 |
![]() ![]() |
6 Jul 1926 | Queens, New York City, New York ![]() | I42744 I32387 |
18 |
![]() |
I6601 | ||
19 |
![]() ![]() |
6 Jul 1934 | Rupert, Minidoka County, Idaho ![]() | I30287 I28099 |
20 |
![]() ![]() |
6 Jul 1936 | Reno, Washoe County, Nevada ![]() | I17280 I17278 |
21 |
![]() ![]() |
6 Jul 1936 | Britton, Marshall County, South Dakota ![]() | I31211 I31216 |
22 |
![]() ![]() |
6 Jul 1940 | Saint Joseph, Berrien County, Michigan ![]() | I7828 I7829 |
23 |
![]() ![]() |
6 Jul 1947 | Poughkeepsie, Dutchess County, New York ![]() | I39967 I39949 |
Matches 1 to 50 of 103
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5762 |
2 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I15800 |
3 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5882 |
4 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I7390 |
5 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5787 |
6 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5092 |
7 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5884 |
8 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5670 |
9 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I7389 |
10 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5885 |
11 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5883 |
12 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I7387 |
13 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5848 |
14 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I7388 |
15 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5844 |
16 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5750 |
17 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I12860 |
18 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I5692 |
19 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I15804 |
20 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I9549 |
21 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I15802 |
22 |
![]() |
6 Jul 1855 | Glenville Township, Schenectady County, New York ![]() | I15801 |
23 |
![]() |
6 Jul 1860 | 2nd Ward, Buffalo, Erie County, New York ![]() | I3477 |
24 |
![]() |
6 Jul 1860 | North Galway PO, Charlton Township, Saratoga County, New York ![]() | I5820 |
25 |
![]() |
6 Jul 1860 | Amboy, Lee County, Illinois ![]() | I23075 |
26 |
![]() |
6 Jul 1860 | 2nd Ward, Buffalo, Erie County, New York ![]() | I497 |
27 |
![]() |
6 Jul 1860 | Bluffton, Lancaster Township, Wells County, Indiana ![]() | I18828 |
28 |
![]() |
6 Jul 1860 | North Galway PO, Charlton Township, Saratoga County, New York ![]() | I5882 |
29 |
![]() |
6 Jul 1860 | North Galway PO, Charlton Township, Saratoga County, New York ![]() | I17907 |
30 |
![]() |
6 Jul 1860 | North Galway PO, Charlton Township, Saratoga County, New York ![]() | I5819 |
31 |
![]() |
6 Jul 1860 | North Galway PO, Charlton Township, Saratoga County, New York ![]() | I7456 |
32 |
![]() |
6 Jul 1860 | North Galway PO, Charlton Township, Saratoga County, New York ![]() | I7457 |
33 |
![]() |
6 Jul 1860 | Poughkeepsie, Dutchess County, New York ![]() | I17724 |
34 |
![]() |
6 Jul 1860 | Amboy, Lee County, Illinois ![]() | I23076 |
35 |
![]() |
6 Jul 1860 | Amboy, Lee County, Illinois ![]() | I15678 |
36 |
![]() |
6 Jul 1860 | Amboy, Lee County, Illinois ![]() | I23074 |
37 |
![]() |
6 Jul 1860 | Ward 9, District 2, New York City, New York ![]() | I16056 |
38 |
![]() |
6 Jul 1860 | Poughkeepsie, Dutchess County, New York ![]() | I17723 |
39 |
![]() |
6 Jul 1860 | Lyons, Ionia County, Michigan ![]() | I8021 |
40 |
![]() |
6 Jul 1860 | 2nd Ward, Buffalo, Erie County, New York ![]() | I16312 |
41 |
![]() |
6 Jul 1860 | Ward 9, District 2, New York City, New York ![]() | I16061 |
42 |
![]() |
6 Jul 1860 | 2nd Ward, Buffalo, Erie County, New York ![]() | I16314 |
43 |
![]() |
6 Jul 1860 | Ward 9, District 2, New York City, New York ![]() | I16060 |
44 |
![]() |
6 Jul 1860 | 2nd Ward, Buffalo, Erie County, New York ![]() | I16313 |
45 |
![]() |
6 Jul 1860 | Poughkeepsie, Dutchess County, New York ![]() | I17722 |
46 |
![]() |
6 Jul 1860 | Ward 9, District 2, New York City, New York ![]() | I1624 |
47 |
![]() |
6 Jul 1860 | Ward 9, District 2, New York City, New York ![]() | I16062 |
48 |
![]() |
6 Jul 1860 | Poughkeepsie, Dutchess County, New York ![]() | I17719 |
49 |
![]() |
6 Jul 1860 | Ward 9, District 2, New York City, New York ![]() | I16057 |
50 |
![]() |
6 Jul 1860 | 2nd Ward, Buffalo, Erie County, New York ![]() | I16311 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1938 | 19 Ashbridge Avenue, Toronto, York County, Ontario, Canada ![]() | I33262 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1784 | Sussex Parish, Kings County, New Brunswick, Canada ![]() | I512 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Nat-Intent | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1914 | District Court for the Southern District of California, Los Angeles, California ![]() | I2290 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1939 | Salem, New York ![]() | I10924 |
2 |
![]() |
6 Jul 1949 | Chicago, Illinois ![]() | I20256 |
3 |
![]() |
6 Jul 1967 | Schenectady, New York ![]() | I32661 |
4 |
![]() |
6 Jul 1972 | Fayetteville, New York ![]() | I5802 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1885 | Tioga County, New York ![]() | I21466 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1914 | 1342 Ingraham Street, Los Angeles, California ![]() | I2290 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1949 | Chicago, Illinois ![]() | I20258 |
2 |
![]() |
6 Jul 1949 | Chicago, Illinois ![]() | I20259 |
3 |
![]() |
6 Jul 1972 | Fayetteville, New York ![]() | I5803 |
4 |
![]() |
6 Jul 1972 | Fayetteville, New York ![]() | I5799 |
5 |
![]() |
6 Jul 1972 | Fayetteville, New York ![]() | I5801 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
6 Jul 1944 | Baltimore, Maryland ![]() | I28313 |
2 |
![]() |
6 Jul 1944 | Baltimore, Maryland ![]() | I28314 |
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.