Researching Maybee and its many variants
Matches 1 to 50 of 63
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1670 | Albany, Albany County, New York ![]() | I4927 |
2 |
![]() |
7 Jun 1735 | Schenectady, Albany County, New York ![]() | I5455 |
3 |
![]() |
7 Jun 1755 | I3972 | |
4 |
![]() |
7 Jun 1759 | Tappan, Rockland County, New York ![]() | I22578 |
5 |
![]() |
7 Jun 1769 | Pennsylvania ![]() | I29178 |
6 |
![]() |
7 Jun 1786 | Derby, New Haven County, Connecticut ![]() | I37626 |
7 |
![]() |
7 Jun 1788 | I21894 | |
8 |
![]() |
7 Jun 1798 | I4246 | |
9 |
![]() |
7 Jun 1809 | New York ![]() | I4328 |
10 |
![]() |
7 Jun 1814 | Plymouth, England ![]() | I2758 |
11 |
![]() |
7 Jun 1816 | Aylmer, Elgin County, Ontario, Canada ![]() | I6359 |
12 |
![]() |
7 Jun 1818 | Eastport, Washington County, Maine ![]() | I19444 |
13 |
![]() |
7 Jun 1823 | Sugar Loaf, Orange County, New York ![]() | I16893 |
14 |
![]() |
7 Jun 1832 | Oswego County, New York ![]() | I4773 |
15 |
![]() |
7 Jun 1833 | Walworth, Surrey, England ![]() | I15247 |
16 |
![]() |
7 Jun 1841 | Augusta, Kalamazoo County, Michigan ![]() | I40648 |
17 |
![]() |
7 Jun 1847 | Northumberland County, Ontario, Canada ![]() | I839 |
18 |
![]() |
7 Jun 1849 | Manchester, Washtenaw County, Michigan ![]() | I8226 |
19 |
![]() |
7 Jun 1858 | Royalton Township, Niagara County, New York ![]() | I11267 |
20 |
![]() |
7 Jun 1859 | Highland Township, Oakland County, Michigan ![]() | I40185 |
21 |
![]() |
7 Jun 1861 | Cedar Rapids, Linn County, Iowa ![]() | I3304 |
22 |
![]() |
7 Jun 1864 | Port Burwell, Elgin County, Ontario, Canada ![]() | I39036 |
23 |
![]() |
7 Jun 1865 | Rockaway Township, Morris County, New Jersey ![]() | I22140 |
24 |
![]() |
7 Jun 1866 | Toledo, Lucas County, Ohio ![]() | I36400 |
25 |
![]() |
7 Jun 1868 | Sacramento, California ![]() | I12840 |
26 |
![]() |
7 Jun 1868 | Brighton Township, Ontario, Canada ![]() | I17132 |
27 |
![]() |
7 Jun 1872 | Prince County, Prince Edward Island, Canada ![]() | I3234 |
28 |
![]() |
7 Jun 1873 | Lavender Hill, London, England ![]() | I35389 |
29 |
![]() |
7 Jun 1877 | Clarks, Merrick County, Nebraska ![]() | I37859 |
30 |
![]() |
7 Jun 1879 | Cattaraugus Indian Reservation, Collins, Erie County, New York ![]() | I26992 |
31 |
![]() |
7 Jun 1885 | Michigan ![]() | I41203 |
32 |
![]() |
7 Jun 1887 | Spencer, Medina County, Ohio ![]() | I23354 |
33 |
![]() |
7 Jun 1888 | Maryborough Township, Wellington County, Ontario, Canada ![]() | I1744 |
34 |
![]() |
7 Jun 1890 | Wayne County, Iowa ![]() | I37163 |
35 |
![]() |
7 Jun 1897 | Byrdstown, Tennessee ![]() | I18196 |
36 |
![]() |
7 Jun 1898 | Durham Township, Greene County, New York ![]() | I16747 |
37 |
![]() |
7 Jun 1899 | Gilboa Township, Schoharie County, New York ![]() | I26911 |
38 |
![]() |
7 Jun 1903 | Syracuse, Onondaga County, New York ![]() | I9087 |
39 |
![]() |
7 Jun 1904 | Sidney Township, Hastings County, Ontario, Canada ![]() | I16764 |
40 |
![]() |
7 Jun 1904 | Odessa, Ernestown Township, Lennox and Addington County, Ontario, Canada ![]() | I29353 |
41 |
![]() |
7 Jun 1907 | Detroit, Wayne County, Michigan ![]() | I24787 |
42 |
![]() |
7 Jun 1908 | Oklahoma ![]() | I7568 |
43 |
![]() |
7 Jun 1909 | I2968 | |
44 |
![]() |
7 Jun 1910 | DeKalb Township, St Lawrence County, New York ![]() | I6598 |
45 |
![]() |
7 Jun 1911 | Wallkill, Orange County, New York ![]() | I38523 |
46 |
![]() |
7 Jun 1912 | Wheaton, Traverse County, Minnesota ![]() | I39260 |
47 |
![]() |
7 Jun 1913 | Christian County, Missouri ![]() | I28173 |
48 |
![]() |
7 Jun 1913 | Greenville, Greene County, New York ![]() | I26427 |
49 |
![]() |
7 Jun 1914 | New York ![]() | I35452 |
50 |
![]() |
7 Jun 1917 | Dodge City, Kansas ![]() | I20229 |
Matches 1 to 15 of 15
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1743 | I15827 | |
2 |
![]() |
7 Jun 1769 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5586 |
3 |
![]() |
7 Jun 1777 | Caughnawaga Reformed Church, Fonda, Tryon County, New York ![]() | I4624 |
4 |
![]() |
7 Jun 1807 | Niskayuna Reformed Church, Schenectady, Albany County, New York ![]() | I5333 |
5 |
![]() |
7 Jun 1812 | Reformed Dutch Church, Schenectady, Schenectady County, New York ![]() | I5700 |
6 |
![]() |
7 Jun 1813 | McColl Methodist Church, Saint Stephen, Charlotte County, New Brunswick, Canada ![]() | I19466 |
7 |
![]() |
7 Jun 1835 | St Michael's Church, Haselbury Plucknett, Somerset, England ![]() | I30592 |
8 |
![]() |
7 Jun 1846 | Saint Mary's Church, Portsea, Hampshire, England ![]() | I31109 |
9 |
![]() |
7 Jun 1847 | Ste. Anne Catholique Church, Detroit, Wayne County, Michigan ![]() | I35102 |
10 |
![]() |
7 Jun 1862 | Saint Paul's Anglecan Church, Charlottetown, Queens County, Prince Edward Island, Canada ![]() | I21594 |
11 |
![]() |
7 Jun 1869 | Canada Presbyterian Church, St Joseph Street, Montreal, Quebec, Canada ![]() | I12830 |
12 |
![]() |
7 Jun 1885 | St Mary's Church, Longfleet, Dorset, England ![]() | I32154 |
13 |
![]() |
7 Jun 1889 | St. Andrew's Church, Kinson, Dorset, England ![]() | I32145 |
14 |
![]() |
7 Jun 1897 | St Mary's Church, Wimbledon, Surrey, England ![]() | I32056 |
15 |
![]() |
7 Jun 1931 | Westminster Presbyterian Church, Milwaukee, Wisconsin ![]() | I39996 |
Matches 1 to 50 of 50
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1686 | near Albany, New York ![]() | I5162 |
2 |
![]() |
7 Jun 1816 | Aylmer, Elgin County, Ontario, Canada ![]() | I6459 |
3 |
![]() |
7 Jun 1862 | Rotterdam Junction, Schenectady County, New York ![]() | I5094 |
4 |
![]() |
7 Jun 1892 | Schenectady, Schenectady County, New York ![]() | I34587 |
5 |
![]() |
7 Jun 1894 | Palmyra, Wayne County, New York ![]() | I19372 |
6 |
![]() |
7 Jun 1907 | Kingston Parish, Kings County, New Brunswick, Canada ![]() | I41041 |
7 |
![]() |
7 Jun 1909 | Lot 13, Con 3, East Oxford Township, Oxford County, Ontario, Canada ![]() | I2913 |
8 |
![]() |
7 Jun 1912 | 94 Boston Avenue, Medford, Middlesex County, Massachusetts ![]() | I19488 |
9 |
![]() |
7 Jun 1915 | 1980 Dufferin Street, Toronto, York County, Ontario, Canada ![]() | I12115 |
10 |
![]() |
7 Jun 1916 | Windham Township, Norfolk County, Ontario, Canada ![]() | I11239 |
11 |
![]() |
7 Jun 1921 | Toronta General Hospital, Toronto, Ontario, Canada ![]() | I21838 |
12 |
![]() |
7 Jun 1925 | Chicago, Cook County, Illinois ![]() | I10016 |
13 |
![]() |
7 Jun 1926 | Woodstock, Oxford County, Ontario, Canada ![]() | I3051 |
14 |
![]() |
7 Jun 1928 | Jackson, Jackson County, Michigan ![]() | I32898 |
15 |
![]() |
7 Jun 1929 | Amsterdam, Montgomery County, New York ![]() | I27466 |
16 |
![]() |
7 Jun 1929 | Detroit, Wayne County, Michigan ![]() | I21909 |
17 |
![]() |
7 Jun 1939 | Brock Township, Ontario County, Ontario, Canada ![]() | I43143 |
18 |
![]() |
7 Jun 1940 | Johnson City, Broome County, New York ![]() | I38712 |
19 |
![]() |
7 Jun 1940 | Woking, Surrey, England ![]() | I8823 |
20 |
![]() |
7 Jun 1941 | I41104 | |
21 |
![]() |
7 Jun 1943 | New Jersey ![]() | I4506 |
22 |
![]() |
7 Jun 1943 | Fall River, Halifax County, Nova Scotia, Canada ![]() | I20007 |
23 |
![]() |
7 Jun 1944 | Normandy, France ![]() | I30061 |
24 |
![]() |
7 Jun 1950 | North Vancouver, British Columbia, Canada ![]() | I12660 |
25 |
![]() |
7 Jun 1952 | Janesville, Rock County, Wisconsin ![]() | I6367 |
26 |
![]() |
7 Jun 1952 | I10063 | |
27 |
![]() |
7 Jun 1956 | Manor, Marin County, California ![]() | I29329 |
28 |
![]() |
7 Jun 1957 | St Luke's Hospital, Houston, Harris County, Texas ![]() | I12117 |
29 |
![]() |
7 Jun 1959 | Saskatoon, Saskatchewan, Canada ![]() | I2364 |
30 |
![]() |
7 Jun 1965 | Milton, Hampshire, England ![]() | I12544 |
31 |
![]() |
7 Jun 1968 | Turlock, Stanislaus County, California ![]() | I21221 |
32 |
![]() |
7 Jun 1971 | I2855 | |
33 |
![]() |
7 Jun 1987 | Albuquerque, Bernalillo County, New Mexico ![]() | I2957 |
34 |
![]() |
7 Jun 1988 | Towaco, Morris County, New Jersey ![]() | I33602 |
35 |
![]() |
7 Jun 1989 | Shasta County, California ![]() | I41961 |
36 |
![]() |
7 Jun 1989 | West Palm Beach, Palm Beach County, Florida ![]() | I16374 |
37 |
![]() |
7 Jun 1991 | I38558 | |
38 |
![]() |
7 Jun 1991 | Arlington, Middlesex County, Massachusetts ![]() | I40922 |
39 |
![]() |
7 Jun 1992 | Grand Rapids, Kent County, Michigan ![]() | I8378 |
40 |
![]() |
7 Jun 1996 | Melrose, Middlesex County, Massachusetts ![]() | I21698 |
41 |
![]() |
7 Jun 1997 | Boston, Massachusetts ![]() | I37727 |
42 |
![]() |
7 Jun 1999 | Kent, King County, Washington ![]() | I29886 |
43 |
![]() |
7 Jun 2000 | Woodstock, Oxford County, Ontario, Canada ![]() | I25936 |
44 |
![]() |
7 Jun 2001 | Howell, Livingston County, Michigan ![]() | I36733 |
45 |
![]() |
7 Jun 2006 | Osterville, Barnstable County, Massachusetts ![]() | I41939 |
46 |
![]() |
7 Jun 2008 | Durango,, LaPlata County, Colorado ![]() | I17574 |
47 |
![]() |
7 Jun 2011 | Salt Lake City, Salt Lake County, Utah ![]() | I33233 |
48 |
![]() |
7 Jun 2012 | Morrisville, Madison County, New York ![]() | I13993 |
49 |
![]() |
7 Jun 2020 | Boscobel, Grant County, Wisconsin ![]() | I42649 |
50 |
![]() |
7 Jun 2022 | Burley, Cassia County, Idaho ![]() | I30310 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1750 | Albany, New York ![]() | I10419 |
Matches 1 to 26 of 26
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
7 Jun 1752 | Tappan, Rockland County, New York ![]() | I27130 I27133 |
2 |
![]() ![]() |
7 Jun 1795 | Turkey Point, Norfolk County, Ontario, Canada ![]() | I1326 I1300 |
3 |
![]() ![]() |
7 Jun 1806 | Reformed Dutch Church, New York City, New York ![]() | I37188 I37187 |
4 |
![]() ![]() |
7 Jun 1831 | Woodhouse Township, Norfolk County, Ontario, Canada ![]() | I16265 I1292 |
5 |
![]() ![]() |
7 Jun 1831 | Brighton, Ontario, Canada ![]() | I715 I776 |
6 |
![]() ![]() |
7 Jun 1836 | London District, Ontario, Canada ![]() | I1289 I2606 |
7 |
![]() ![]() |
7 Jun 1837 | St Mary the Virgin Church, Powerstock, Dorset, England ![]() | I15081 I15083 |
8 |
![]() ![]() |
7 Jun 1838 | London, England ![]() | I35198 I35199 |
9 |
![]() ![]() |
7 Jun 1862 | Frankford, Hastings County, Ontario, Canada ![]() | I737 I733 |
10 |
![]() ![]() |
7 Jun 1882 | Wooler, Northumberland County, Ontario, Canada ![]() | I25166 I23001 |
11 |
![]() ![]() |
7 Jun 1886 | Boston, Massachusetts ![]() | I33496 I19492 |
12 |
![]() ![]() |
7 Jun 1887 | Cherokee, Cherokee County, Iowa ![]() | I36120 I15953 |
13 |
![]() ![]() |
7 Jun 1888 | Lawrence Township, Clearfield County, Pennsylvania ![]() | I19108 I19188 |
14 |
![]() ![]() |
7 Jun 1892 | Maybee, Monroe County, Michigan ![]() | I16302 I16301 |
15 |
![]() ![]() |
7 Jun 1892 | Fairmont College Chapel, Monteagle, Grundy County, Tennessee ![]() | I22379 I19008 |
16 |
![]() ![]() |
7 Jun 1894 | I21443 I21444 | |
17 |
![]() ![]() |
7 Jun 1911 | Toronto, Ontario, Canada ![]() | I20060 I20072 |
18 |
![]() ![]() |
7 Jun 1912 | Saint Paul, Ramsey County, Minnesota ![]() | I41692 I19027 |
19 |
![]() ![]() |
7 Jun 1913 | Christ Church, Isle of Dogs, London, England ![]() | I35656 I33171 |
20 |
![]() ![]() |
7 Jun 1922 | Rural Municipality of Thompson, Manitoba, Canada ![]() | I22234 I22233 |
21 |
![]() ![]() |
7 Jun 1931 | Tacoma, Pierce County, Washington ![]() | I28758 I28759 |
22 |
![]() ![]() |
7 Jun 1934 | I25216 I3084 | |
23 |
![]() ![]() |
7 Jun 1941 | Genesee County, Michigan ![]() | I31008 I24466 |
24 |
![]() ![]() |
7 Jun 1952 | St. Thomas More Chapel, Iowa City, Johnson County, Iowa ![]() | I41765 I41767 |
25 |
![]() ![]() |
7 Jun 1953 | Summit County, Ohio ![]() | I24944 I20675 |
26 |
![]() ![]() |
7 Jun 1956 | Miles City, Custer County, Montana ![]() | I19040 I26288 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Divorced | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
7 Jun 2000 | Everett, Snohomish County, Washington ![]() | I5947 I3 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1657 | New Amsterdam, New Netherland ![]() | I4908 |
2 |
![]() |
7 Jun 1917 | Ironton, Iron County, Missouri ![]() | I38415 |
3 |
![]() |
7 Jun 1922 | I31066 | |
4 |
![]() |
7 Jun 2010 | I12361 |
Matches 1 to 50 of 475
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1855 | Colchester Township, Delaware County, New York ![]() | I11090 |
2 |
![]() |
7 Jun 1855 | Goshen Township, Orange County, New York ![]() | I17892 |
3 |
![]() |
7 Jun 1855 | Gravesend, Kings County, New York ![]() | I5858 |
4 |
![]() |
7 Jun 1855 | Gravesend, Kings County, New York ![]() | I9019 |
5 |
![]() |
7 Jun 1855 | Gravesend, Kings County, New York ![]() | I5854 |
6 |
![]() |
7 Jun 1855 | Gravesend, Kings County, New York ![]() | I5849 |
7 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I14936 |
8 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I14937 |
9 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I3159 |
10 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I4417 |
11 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I4439 |
12 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I37790 |
13 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I37791 |
14 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I1171 |
15 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I1223 |
16 |
![]() |
7 Jun 1855 | Halcott Township, Greene County, New York ![]() | I2808 |
17 |
![]() |
7 Jun 1855 | Halcott Township, Greene County, New York ![]() | I41594 |
18 |
![]() |
7 Jun 1855 | Goshen Township, Orange County, New York ![]() | I17893 |
19 |
![]() |
7 Jun 1855 | Gravesend, Kings County, New York ![]() | I5712 |
20 |
![]() |
7 Jun 1855 | Rotterdam Township, Schenectady County, New York ![]() | I9017 |
21 |
![]() |
7 Jun 1855 | Goshen Township, Orange County, New York ![]() | I16892 |
22 |
![]() |
7 Jun 1855 | Lafayette Township, Sussex County, New Jersey ![]() | I4469 |
23 |
![]() |
7 Jun 1855 | Goshen Township, Orange County, New York ![]() | I16890 |
24 |
![]() |
7 Jun 1855 | Halcott Township, Greene County, New York ![]() | I2621 |
25 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I3138 |
26 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I3139 |
27 |
![]() |
7 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I5678 |
28 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I1172 |
29 |
![]() |
7 Jun 1855 | Great Valley, Cattaraugus County, New York ![]() | I11370 |
30 |
![]() |
7 Jun 1855 | Colchester Township, Delaware County, New York ![]() | I22275 |
31 |
![]() |
7 Jun 1855 | Colchester Township, Delaware County, New York ![]() | I11089 |
32 |
![]() |
7 Jun 1855 | Great Valley, Cattaraugus County, New York ![]() | I23141 |
33 |
![]() |
7 Jun 1855 | New York City, New York County, New York ![]() | I35466 |
34 |
![]() |
7 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I37300 |
35 |
![]() |
7 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I37301 |
36 |
![]() |
7 Jun 1855 | Ashford Township, Cattaraugus County, New York ![]() | I23877 |
37 |
![]() |
7 Jun 1855 | Lafayette Township, Sussex County, New Jersey ![]() | I4470 |
38 |
![]() |
7 Jun 1860 | Wygant Township, Iroquois County, Illinois ![]() | I21796 |
39 |
![]() |
7 Jun 1860 | Upper Sandusky PO, Mifflin Township, Wyandot County, Ohio ![]() | I9937 |
40 |
![]() |
7 Jun 1860 | Wygant Township, Iroquois County, Illinois ![]() | I1303 |
41 |
![]() |
7 Jun 1860 | Upper Sandusky PO, Mifflin Township, Wyandot County, Ohio ![]() | I9938 |
42 |
![]() |
7 Jun 1860 | Upper Sandusky PO, Mifflin Township, Wyandot County, Ohio ![]() | I9939 |
43 |
![]() |
7 Jun 1865 | Delhi, Delaware County, New York ![]() | I42062 |
44 |
![]() |
7 Jun 1865 | Danby, Tompkins County, New York ![]() | I38712 |
45 |
![]() |
7 Jun 1865 | Danby, Tompkins County, New York ![]() | I31635 |
46 |
![]() |
7 Jun 1865 | Danby, Tompkins County, New York ![]() | I10096 |
47 |
![]() |
7 Jun 1865 | Danby, Tompkins County, New York ![]() | I38713 |
48 |
![]() |
7 Jun 1865 | Danby, Tompkins County, New York ![]() | I38709 |
49 |
![]() |
7 Jun 1865 | Danby, Tompkins County, New York ![]() | I38714 |
50 |
![]() |
7 Jun 1865 | Danby, Tompkins County, New York ![]() | I38711 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Inform-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1943 | Fall River, Halifax County, Nova Scotia, Canada ![]() | I20015 |
2 |
![]() |
7 Jun 1957 | St Luke's Hospital, Houston, Harris County, Texas ![]() | I33959 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1800 | Ontario, Canada ![]() | I4517 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
Between 7 Jun 1917 and 12 Apr 1919 | Olean, Cattaraugus County, New York ![]() | I23884 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1917 | Rhinebeck, New York ![]() | I16707 |
2 |
![]() |
7 Jun 1943 | Halifax, Nova Scotia, Canada ![]() | I20007 |
3 |
![]() |
7 Jun 1948 | Paterson, New Jersey ![]() | I11118 |
4 |
![]() |
7 Jun 2018 | Porterville, California ![]() | I41790 |
5 |
![]() |
7 Jun 2023 | I18513 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1944 | Llandudno Probate Office ![]() | I35383 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Baptism | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1769 | First Reformed Dutch Church, Schenectady, Albany County, New York ![]() | I5454 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Witness-Death | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1926 | Woodstock, Oxford County, Ontario, Canada ![]() | I3050 |
2 |
![]() |
7 Jun 1968 | Turlock, Stanislaus County, California ![]() | I7570 |
Matches 1 to 11 of 11
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1917 | Rhinebeck, New York ![]() | I22562 |
2 |
![]() |
7 Jun 1917 | Rhinebeck, New York ![]() | I22559 |
3 |
![]() |
7 Jun 1917 | Rhinebeck, New York ![]() | I22561 |
4 |
![]() |
7 Jun 1917 | Rhinebeck, New York ![]() | I22560 |
5 |
![]() |
7 Jun 1917 | Rhinebeck, New York ![]() | I22558 |
6 |
![]() |
7 Jun 1943 | Halifax, Nova Scotia, Canada ![]() | I20015 |
7 |
![]() |
7 Jun 1943 | Halifax, Nova Scotia, Canada ![]() | I20033 |
8 |
![]() |
7 Jun 1943 | Halifax, Nova Scotia, Canada ![]() | I20011 |
9 |
![]() |
7 Jun 1943 | Halifax, Nova Scotia, Canada ![]() | I20017 |
10 |
![]() |
7 Jun 1943 | Halifax, Nova Scotia, Canada ![]() | I20013 |
11 |
![]() |
7 Jun 1943 | Halifax, Nova Scotia, Canada ![]() | I20024 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1944 | Llandudno Probate Office ![]() | I35390 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
7 Jun 1944 | Jasper, Newton County, Arkansas ![]() | I38765 |
2 |
![]() |
7 Jun 1946 | 44 Oaklawn Avenue, Fond du Lac, Fond du Lac County, Wisconsin ![]() | I15420 |
3 |
![]() |
7 Jun 1946 | 44 Oaklawn Avenue, Fond du Lac, Fond du Lac County, Wisconsin ![]() | I15419 |
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.