Researching Maybee and its many variants
Matches 1 to 50 of 60
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1753 | I3960 | |
2 |
![]() |
8 Jul 1835 | Benton County, Tennessee ![]() | I26789 |
3 |
![]() |
8 Jul 1836 | New York City, New York County, New York ![]() | I16099 |
4 |
![]() |
8 Jul 1846 | Glenville Township, Schenectady County, New York ![]() | I7389 |
5 |
![]() |
8 Jul 1846 | New York City, New York ![]() | I27239 |
6 |
![]() |
8 Jul 1852 | Greenville, Greene County, New York ![]() | I37845 |
7 |
![]() |
8 Jul 1857 | Hurleyville, Sullivan County, New York ![]() | I38464 |
8 |
![]() |
8 Jul 1863 | Ontario, Canada ![]() | I38230 |
9 |
![]() |
8 Jul 1863 | East Springfield, New York ![]() | I13790 |
10 |
![]() |
8 Jul 1872 | Romsey, Hampshire, England ![]() | I12543 |
11 |
![]() |
8 Jul 1873 | Osage, Mitchell County, Iowa ![]() | I41783 |
12 |
![]() |
8 Jul 1874 | Newburgh, Orange County, New York ![]() | I38632 |
13 |
![]() |
8 Jul 1874 | North Plainfield, Somerset County, New Jersey ![]() | I3190 |
14 |
![]() |
8 Jul 1876 | Annsville, Oneida County, New York ![]() | I23827 |
15 |
![]() |
8 Jul 1878 | Murray Township, Northumberland County, Ontario, Canada ![]() | I1867 |
16 |
![]() |
8 Jul 1878 | Assyria Township, Barry County, Michigan ![]() | I40633 |
17 |
![]() |
8 Jul 1879 | McGraw, Cortland County, New York ![]() | I37641 |
18 |
![]() |
8 Jul 1880 | Bayham Township, Elgin County, Ontario, Canada ![]() | I13007 |
19 |
![]() |
8 Jul 1880 | Sophiasburg, Prince Edward County, Ontario, Canada ![]() | I22800 |
20 |
![]() |
8 Jul 1882 | Denver, Colorado ![]() | I16048 |
21 |
![]() |
8 Jul 1883 | Scotland ![]() | I11357 |
22 |
![]() |
8 Jul 1883 | Romford, Essex, England ![]() | I39170 |
23 |
![]() |
8 Jul 1885 | Leicester, Livingston County, New York ![]() | I36523 |
24 |
![]() |
8 Jul 1885 | North Dorchester Township, Middlesex County, Ontario, Canada ![]() | I40553 |
25 |
![]() |
8 Jul 1889 | Chetopa, Labette County, Kansas ![]() | I20135 |
26 |
![]() |
8 Jul 1892 | Greenville, Greene County, New York ![]() | I25066 |
27 |
![]() |
8 Jul 1892 | Saint John County, New Brunswick, Canada ![]() | I27572 |
28 |
![]() |
8 Jul 1893 | Ontario, Canada ![]() | I39496 |
29 |
![]() |
8 Jul 1897 | Toronto, Ontario, Canada ![]() | I37908 |
30 |
![]() |
8 Jul 1898 | Michigan ![]() | I25662 |
31 |
![]() |
8 Jul 1898 | Brooklyn, New York City, New York ![]() | I22362 |
32 |
![]() |
8 Jul 1899 | Olympia, Thurston County, Washington ![]() | I42896 |
33 |
![]() |
8 Jul 1901 | Oklahoma ![]() | I16483 |
34 |
![]() |
8 Jul 1903 | Ferndale, Glamorgan, Wales ![]() | I39096 |
35 |
![]() |
8 Jul 1906 | Gresham, Multnomah County, Oregon ![]() | I16590 |
36 |
![]() |
8 Jul 1906 | Centre, Outagamie County, Wisconsin ![]() | I9616 |
37 |
![]() |
8 Jul 1907 | Pompton Lakes, Passaic County, New Jersey ![]() | I30945 |
38 |
![]() |
8 Jul 1909 | Bixby, Tulsa County, Oklahoma ![]() | I17769 |
39 |
![]() |
8 Jul 1910 | I18202 | |
40 |
![]() |
8 Jul 1911 | North Walsingham Township, Norfolk County, Ontario, Canada ![]() | I41224 |
41 |
![]() |
8 Jul 1914 | Spring Creek, Warren County, Pennsylvania ![]() | I21421 |
42 |
![]() |
8 Jul 1915 | Mineola, Nassau County, New York ![]() | I10782 |
43 |
![]() |
8 Jul 1915 | Amsterdam, Montgomery County, New York ![]() | I13874 |
44 |
![]() |
8 Jul 1915 | Regina, Saskatchewan, Canada ![]() | I24523 |
45 |
![]() |
8 Jul 1918 | Fredon Township, Sussex County, New Jersey ![]() | I21233 |
46 |
![]() |
8 Jul 1919 | Soldiers Grove, Crawford County, Wisconsin ![]() | I22355 |
47 |
![]() |
8 Jul 1922 | Lewis County, Kentucky ![]() | I14227 |
48 |
![]() |
8 Jul 1923 | Coulsdon, Surrey, England ![]() | I39225 |
49 |
![]() |
8 Jul 1923 | Grand Rapids, Kent County, Michigan ![]() | I42690 |
50 |
![]() |
8 Jul 1923 | Oakley, Cassia County, Idaho ![]() | I24448 |
Matches 1 to 12 of 12
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1781 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I3145 |
2 |
![]() |
8 Jul 1798 | The Dutch Reformed Church, Tappan, Orange (now Rockland) County, New York ![]() | I4245 |
3 |
![]() |
8 Jul 1805 | Reformed Dutch Church, New York City, New York ![]() | I22627 |
4 |
![]() |
8 Jul 1805 | Reformed Dutch Church, New York City, New York ![]() | I22628 |
5 |
![]() |
8 Jul 1815 | Saint Paul's Lutheran Church, Minden, Montgomery County, New York ![]() | I4982 |
6 |
![]() |
8 Jul 1839 | Kilfinichen and Kilvickeon Parish, Argyllshire, Scotland ![]() | I12202 |
7 |
![]() |
Abt 8 Jul 1841 | East Chinnock, Somerset, England ![]() | I30593 |
8 |
![]() |
8 Jul 1883 | Sandown, Isle of Wight, Hampshire, England ![]() | I29748 |
9 |
![]() |
8 Jul 1888 | Sandown, Isle of Wight, Hampshire, England ![]() | I29723 |
10 |
![]() |
8 Jul 1906 | St John's Anjell Town Church, Brixton, London, England ![]() | I39229 |
11 |
![]() |
8 Jul 1909 | Wisdom, Beaverhead County, Montana ![]() | I4637 |
12 |
![]() |
8 Jul 1947 | Zion Evangelical and Reformed Church, Amsterdam, Montgomery County, New York ![]() | I13978 |
Matches 1 to 50 of 65
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
Bef 9 Jul 1699 | I13026 | |
2 |
![]() |
8 Jul 1755 | New York ![]() | I5450 |
3 |
![]() |
8 Jul 1822 | I5095 | |
4 |
![]() |
8 Jul 1839 | Trumbull County, Ohio ![]() | I36711 |
5 |
![]() |
8 Jul 1847 | I4162 | |
6 |
![]() |
8 Jul 1852 | New Carlisle, Bonaventure County, Quebec, Canada ![]() | I28698 |
7 |
![]() |
8 Jul 1861 | Wantage Township, Sussex County, New Jersey ![]() | I39380 |
8 |
![]() |
8 Jul 1863 | East Springfield, New York ![]() | I13081 |
9 |
![]() |
8 Jul 1865 | Army Post Hospital, Raleigh, North Carolina ![]() | I22425 |
10 |
![]() |
8 Jul 1875 | Stirling Village, Hastings County, Ontario, Canada ![]() | I7600 |
11 |
![]() |
8 Jul 1879 | Orleans Township, Jefferson County, New York ![]() | I6632 |
12 |
![]() |
8 Jul 1880 | West Shenango Township, Crawford County, Pennsylvania ![]() | I36709 |
13 |
![]() |
8 Jul 1880 | Greenville, Greene County, New York ![]() | I17790 |
14 |
![]() |
8 Jul 1881 | Solon Center, Kent County, Michigan ![]() | I656 |
15 |
![]() |
8 Jul 1881 | Saint Stephen, Charlotte County, New Brunswick, Canada ![]() | I19462 |
16 |
![]() |
8 Jul 1887 | Bedford, Calhoun County, Michigan ![]() | I39906 |
17 |
![]() |
8 Jul 1890 | Tonawanda, Erie County, New York ![]() | I22652 |
18 |
![]() |
8 Jul 1896 | South Walsingham Township, Norfolk County, Ontario, Canada ![]() | I34499 |
19 |
![]() |
8 Jul 1899 | Patterson, Putnam County, New York ![]() | I34473 |
20 |
![]() |
8 Jul 1902 | 915 South Street, Niagara Falls, New York ![]() | I9530 |
21 |
![]() |
8 Jul 1905 | Uxbridge Township, Ontario County, Ontario, Canada ![]() | I28231 |
22 |
![]() |
8 Jul 1905 | 108 W Shiawassee, Lansing, Ingham County, Michigan ![]() | I37554 |
23 |
![]() |
8 Jul 1908 | Davison County, South Dakota ![]() | I37044 |
24 |
![]() |
8 Jul 1909 | Scott Township, Ontario County, Ontario, Canada ![]() | I39046 |
25 |
![]() |
8 Jul 1915 | Lawyersville, Schoharie County, New York ![]() | I40151 |
26 |
![]() |
8 Jul 1915 | Riverside County, California ![]() | I38038 |
27 |
![]() |
8 Jul 1918 | New Milford, Winnebago County, Illinois ![]() | I3789 |
28 |
![]() |
8 Jul 1920 | Cornwallville, Greene County, New York ![]() | I2592 |
29 |
![]() |
8 Jul 1920 | Belleville, Hastings County, Ontario, Canada ![]() | I22038 |
30 |
![]() |
8 Jul 1921 | Schenectady, Schenectady County, New York ![]() | I18981 |
31 |
![]() |
8 Jul 1924 | Lynn Haven, Bay County, Florida ![]() | I610 |
32 |
![]() |
8 Jul 1930 | Plattsmouth, Cass County, Nebraska ![]() | I6469 |
33 |
![]() |
8 Jul 1933 | Palmerston North, Manawatu-Wanganui, New Zealand ![]() | I32184 |
34 |
![]() |
8 Jul 1935 | Talmadge Township, Ottowa County, Michigan ![]() | I37449 |
35 |
![]() |
8 Jul 1939 | Springfield, Lane County, Oregon ![]() | I23077 |
36 |
![]() |
8 Jul 1942 | 1522 W. Encanto Blvd, Phoenix, Maricopa County, Arizona ![]() | I11543 |
37 |
![]() |
8 Jul 1947 | Warwick, Orange County, New York ![]() | I10115 |
38 |
![]() |
8 Jul 1947 | Memphis, Shelby County, Tennessee ![]() | I32744 |
39 |
![]() |
8 Jul 1948 | I1060 | |
40 |
![]() |
8 Jul 1949 | Mabel, Fillmore County, Minnesota ![]() | I41302 |
41 |
![]() |
8 Jul 1949 | Kokomo, Howard County, Indiana ![]() | I2183 |
42 |
![]() |
8 Jul 1960 | Buffalo, Erie County, New York ![]() | I9323 |
43 |
![]() |
8 Jul 1960 | 1149 66th Street, Des Moines, Iowa ![]() | I20156 |
44 |
![]() |
8 Jul 1961 | Los Angeles County, California ![]() | I38119 |
45 |
![]() |
8 Jul 1961 | Amsterdam, Montgomery County, New York ![]() | I13737 |
46 |
![]() |
8 Jul 1961 | Amsterdam, Montgomery County, New York ![]() | I13736 |
47 |
![]() |
8 Jul 1964 | Utica, Oneida County, New York ![]() | I13731 |
48 |
![]() |
8 Jul 1968 | Goshen General Hospital, Goshen, Elkhart County, Indiana ![]() | I16579 |
49 |
![]() |
8 Jul 1968 | Tacoma, Pierce County, Washington ![]() | I28793 |
50 |
![]() |
8 Jul 1970 | Troutdale, Multnomah County, Oregon ![]() | I27667 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1831 | Burton Bradstock, Dorset, England ![]() | I31281 |
2 |
![]() |
8 Jul 1865 | Raleigh National Cemetery, Raleigh, North Carolina ![]() | I22425 |
3 |
![]() |
8 Jul 1887 | St Mary's Church, Cerne Abbas, Dorset, England ![]() | I29638 |
4 |
![]() |
8 Jul 1913 | Pleasant Brook Cemetery, South Valley, Otsego County, New York ![]() | I13418 |
5 |
![]() |
8 Jul 1966 | Brookside Cemetery, Charlevoix, Michigan ![]() | I18491 |
Matches 1 to 12 of 12
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
8 Jul 1832 | First Presbyterian Church, Mexico, Oswego County, New York ![]() | I5199 I15748 |
2 |
![]() ![]() |
8 Jul 1854 | Goshen, Orange County, New York ![]() | I15514 I16889 |
3 |
![]() ![]() |
8 Jul 1879 | LaGrange County, Indiana ![]() | I22429 I22447 |
4 |
![]() ![]() |
8 Jul 1885 | Papakura, Auckland, New Zealand ![]() | I15201 I15202 |
5 |
![]() ![]() |
8 Jul 1901 | Los Angeles County, California ![]() | I38021 I11312 |
6 |
![]() ![]() |
8 Jul 1922 | Buffalo, Erie County, New York ![]() | I28347 I33311 |
7 |
![]() ![]() |
8 Jul 1938 | Carroll County, Arkansas ![]() | I28089 I29537 |
8 |
![]() ![]() |
8 Jul 1939 | Jamestown, Chautauqua County, New York ![]() | I42130 I42126 |
9 |
![]() ![]() |
8 Jul 1943 | Salt Lake City, Salt Lake County, Utah ![]() | I33660 I33662 |
10 |
![]() ![]() |
8 Jul 1952 | I13241 I13107 | |
11 |
![]() ![]() |
8 Jul 1954 | Poughkeepsie, Dutchess County, New York ![]() | I39963 I39952 |
12 |
![]() ![]() |
8 Jul 1977 | Muncie, Delaware County, Indiana ![]() | I18089 I18058 |
Matches 1 to 50 of 68
# | Last Name, Given Name(s) | Census | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1855 | Roseboom Township, Otsego County, New York ![]() | I13075 |
2 |
![]() |
8 Jul 1855 | Roseboom Township, Otsego County, New York ![]() | I13087 |
3 |
![]() |
8 Jul 1855 | Roseboom Township, Otsego County, New York ![]() | I13084 |
4 |
![]() |
8 Jul 1855 | Roseboom Township, Otsego County, New York ![]() | I13074 |
5 |
![]() |
8 Jul 1860 | Glen Cove PO, Oyster Bay Town, Queens County, New York ![]() | I15476 |
6 |
![]() |
8 Jul 1860 | Glen Cove PO, Oyster Bay Town, Queens County, New York ![]() | I15474 |
7 |
![]() |
8 Jul 1860 | Glen Cove PO, Oyster Bay Town, Queens County, New York ![]() | I4105 |
8 |
![]() |
8 Jul 1865 | Poughkeepsie City, Dutchess County, New York ![]() | I1593 |
9 |
![]() |
8 Jul 1865 | Poughkeepsie City, Dutchess County, New York ![]() | I14987 |
10 |
![]() |
8 Jul 1865 | Poughkeepsie City, Dutchess County, New York ![]() | I14993 |
11 |
![]() |
8 Jul 1865 | Poughkeepsie City, Dutchess County, New York ![]() | I7530 |
12 |
![]() |
8 Jul 1865 | Poughkeepsie City, Dutchess County, New York ![]() | I14996 |
13 |
![]() |
8 Jul 1865 | Poughkeepsie City, Dutchess County, New York ![]() | I14988 |
14 |
![]() |
8 Jul 1870 | Little Falls, Herkimer County, New York ![]() | I22835 |
15 |
![]() |
8 Jul 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I21390 |
16 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15500 |
17 |
![]() |
8 Jul 1870 | Monroe Post Office, Exeter Township, Monroe County, Michigan ![]() | I36973 |
18 |
![]() |
8 Jul 1870 | Monroe Post Office, Exeter Township, Monroe County, Michigan ![]() | I36972 |
19 |
![]() |
8 Jul 1870 | Monroe Post Office, Exeter Township, Monroe County, Michigan ![]() | I36975 |
20 |
![]() |
8 Jul 1870 | Chittenango PO, Sullivan Township, Madison County, New York ![]() | I5776 |
21 |
![]() |
8 Jul 1870 | Manhattan PO, Zeandale Township, Wabaunsee County, Kansas ![]() | I23153 |
22 |
![]() |
8 Jul 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I21434 |
23 |
![]() |
8 Jul 1870 | Chittenango PO, Sullivan Township, Madison County, New York ![]() | I18943 |
24 |
![]() |
8 Jul 1870 | Chittenango PO, Sullivan Township, Madison County, New York ![]() | I18944 |
25 |
![]() |
8 Jul 1870 | Chittenango PO, Sullivan Township, Madison County, New York ![]() | I18945 |
26 |
![]() |
8 Jul 1870 | Monroe Post Office, Exeter Township, Monroe County, Michigan ![]() | I36981 |
27 |
![]() |
8 Jul 1870 | Monroe Post Office, Exeter Township, Monroe County, Michigan ![]() | I16014 |
28 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I4288 |
29 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15506 |
30 |
![]() |
8 Jul 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I21436 |
31 |
![]() |
8 Jul 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I21441 |
32 |
![]() |
8 Jul 1870 | Little Falls, Herkimer County, New York ![]() | I15740 |
33 |
![]() |
8 Jul 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I21443 |
34 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15503 |
35 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15504 |
36 |
![]() |
8 Jul 1870 | Plymouth Township, Sheboygan County, Wisconsin ![]() | I5816 |
37 |
![]() |
8 Jul 1870 | Little Falls, Herkimer County, New York ![]() | I15739 |
38 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15595 |
39 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15509 |
40 |
![]() |
8 Jul 1870 | Ithaca PO, Danby Township, Tompkins County, New York ![]() | I21433 |
41 |
![]() |
8 Jul 1870 | Plymouth Township, Sheboygan County, Wisconsin ![]() | I10929 |
42 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15505 |
43 |
![]() |
8 Jul 1870 | Chicago, Cook County, Illinois ![]() | I10016 |
44 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15508 |
45 |
![]() |
8 Jul 1870 | Little Falls, Herkimer County, New York ![]() | I5707 |
46 |
![]() |
8 Jul 1870 | Chittenango PO, Sullivan Township, Madison County, New York ![]() | I5255 |
47 |
![]() |
8 Jul 1870 | Chittenango PO, Sullivan Township, Madison County, New York ![]() | I5889 |
48 |
![]() |
8 Jul 1870 | Chittenango PO, Sullivan Township, Madison County, New York ![]() | I5892 |
49 |
![]() |
8 Jul 1870 | Manhattan PO, Zeandale Township, Wabaunsee County, Kansas ![]() | I23152 |
50 |
![]() |
8 Jul 1870 | New Foundland PO, West Milford Township, Passaic County, New Jersey ![]() | I15596 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Funeral | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1992 | Sacred Heart Catholic Church, Anniston, Calhoun County, Alabama ![]() | I27291 |
2 |
![]() |
8 Jul 1992 | Sacred Heart Catholic Church, Anniston, Calhoun County, Alabama ![]() | I27541 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Memo | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1899 | I22363 | |
2 |
![]() |
8 Jul 1899 | I16683 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Milit-End | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1865 | Mobile, Alabama ![]() | I3291 |
2 |
![]() |
8 Jul 1946 | I15770 |
Matches 1 to 10 of 10
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1892 | Iola, Kansas ![]() | I42087 |
2 |
![]() |
8 Jul 1902 | Lockport, Niagara County, New York ![]() | I9530 |
3 |
![]() |
8 Jul 1902 | Lockport, Niagara County, New York ![]() | I9530 |
4 |
![]() |
8 Jul 1921 | Cuba, New York ![]() | I3667 |
5 |
![]() |
8 Jul 1930 | Waterloo, Iowa ![]() | I16185 |
6 |
![]() |
8 Jul 1960 | Des Moines, Iowa ![]() | I20156 |
7 |
![]() |
8 Jul 1966 | Bridgeport, Connecticut ![]() | I32596 |
8 |
![]() |
8 Jul 1993 | Des Moines, Iowa ![]() | I32347 |
9 |
![]() |
8 Jul 2004 | Medfield, Massachusetts ![]() | I20022 |
10 |
![]() |
8 Jul 2013 | Southlake, Texas ![]() | I30219 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Occupation | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1911 | Light House Keeper | I16239 |
2 |
![]() |
8 Jul 1941 | 317 1st Street, Medicine Hat, Alberta, Canada ![]() | I20270 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1772 | I418 | |
2 |
![]() |
8 Jul 1816 | Schenectady, New York ![]() | I6386 |
3 |
![]() |
8 Jul 1824 | Kings County, New Brunswick, Canada ![]() | I508 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Will | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1789 | I5064 | |
2 |
![]() |
8 Jul 1789 | I4960 | |
3 |
![]() |
8 Jul 1789 | I5063 | |
4 |
![]() |
8 Jul 1789 | I5065 | |
5 |
![]() |
8 Jul 1789 | I5061 | |
6 |
![]() |
8 Jul 1789 | I4961 |
Matches 1 to 22 of 22
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1902 | Lockport, Niagara County, New York ![]() | I9532 |
2 |
![]() |
8 Jul 1921 | Cuba, New York ![]() | I3672 |
3 |
![]() |
8 Jul 1921 | Cuba, New York ![]() | I27454 |
4 |
![]() |
8 Jul 1921 | Cuba, New York ![]() | I3671 |
5 |
![]() |
8 Jul 1921 | Cuba, New York ![]() | I27455 |
6 |
![]() |
8 Jul 1921 | Cuba, New York ![]() | I27453 |
7 |
![]() |
8 Jul 1921 | Cuba, New York ![]() | I27452 |
8 |
![]() |
8 Jul 1921 | Cuba, New York ![]() | I3669 |
9 |
![]() |
8 Jul 1930 | Waterloo, Iowa ![]() | I26407 |
10 |
![]() |
8 Jul 1930 | Waterloo, Iowa ![]() | I26408 |
11 |
![]() |
8 Jul 1930 | Waterloo, Iowa ![]() | I26409 |
12 |
![]() |
8 Jul 1930 | Waterloo, Iowa ![]() | I27683 |
13 |
![]() |
8 Jul 1930 | Waterloo, Iowa ![]() | I26176 |
14 |
![]() |
8 Jul 1960 | Des Moines, Iowa ![]() | I20157 |
15 |
![]() |
8 Jul 1960 | Des Moines, Iowa ![]() | I20158 |
16 |
![]() |
8 Jul 1960 | Des Moines, Iowa ![]() | I20166 |
17 |
![]() |
8 Jul 1960 | Des Moines, Iowa ![]() | I20163 |
18 |
![]() |
8 Jul 1960 | Des Moines, Iowa ![]() | I26410 |
19 |
![]() |
8 Jul 1966 | Bridgeport, Connecticut ![]() | I20324 |
20 |
![]() |
8 Jul 1993 | Des Moines, Iowa ![]() | I32348 |
21 |
![]() |
8 Jul 1993 | Des Moines, Iowa ![]() | I33458 |
22 |
![]() |
8 Jul 2004 | Medfield, Massachusetts ![]() | I20021 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | WW2 Draft | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Jul 1946 | 106 E Monroe, Kokomo, Howard County, Indiana ![]() | I2205 |
2 |
![]() |
8 Jul 1946 | Route #2, Boise, Ada County, Idaho ![]() | I2422 |
3 |
![]() |
8 Jul 1946 | Route #2, Boise, Ada County, Idaho ![]() | I20655 |
4 |
![]() |
8 Jul 1946 | 106 E Monroe, Kokomo, Howard County, Indiana ![]() | I2208 |
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.