Researching Maybee and its many variants
Matches 1 to 50 of 59
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1722 | I27961 | |
2 |
![]() |
8 Dec 1762 | I9948 | |
3 |
![]() |
8 Dec 1790 | Indian Castle, Montgomery County, New York ![]() | I4803 |
4 |
![]() |
8 Dec 1818 | New Jersey ![]() | I4511 |
5 |
![]() |
8 Dec 1822 | Plymouth, Devon, England ![]() | I35823 |
6 |
![]() |
8 Dec 1833 | Union Township, Broome County, New York ![]() | I606 |
7 |
![]() |
8 Dec 1844 | Orangeville, Wyoming County, New York ![]() | I1946 |
8 |
![]() |
8 Dec 1848 | Murray Township, Northumberland County, Ontario, Canada ![]() | I25841 |
9 |
![]() |
8 Dec 1851 | Monroe County, Michigan ![]() | I11727 |
10 |
![]() |
8 Dec 1854 | Birmingham, England ![]() | I7700 |
11 |
![]() |
8 Dec 1857 | Michigan ![]() | I18787 |
12 |
![]() |
8 Dec 1858 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I2798 |
13 |
![]() |
8 Dec 1863 | Illinois ![]() | I27539 |
14 |
![]() |
8 Dec 1867 | Jennings County, Indiana ![]() | I2319 |
15 |
![]() |
8 Dec 1873 | Mount Rock, Mifflin County, Pennsylvania ![]() | I11520 |
16 |
![]() |
8 Dec 1875 | Ameliasburgh Township, Prince Edward County, Ontario, Canada ![]() | I26350 |
17 |
![]() |
8 Dec 1876 | Agnes City, Kansas ![]() | I5969 |
18 |
![]() |
8 Dec 1878 | New Jersey ![]() | I37861 |
19 |
![]() |
8 Dec 1878 | Schenectady, Schenectady County, New York ![]() | I7398 |
20 |
![]() |
8 Dec 1881 | Clark County, Wisconsin ![]() | I30989 |
21 |
![]() |
8 Dec 1885 | Consecon, Prince Edward County, Ontario, Canada ![]() | I2358 |
22 |
![]() |
8 Dec 1889 | Riverdale, Morris County, New Jersey ![]() | I17445 |
23 |
![]() |
8 Dec 1889 | Brooklyn, New York City, New York ![]() | I32826 |
24 |
![]() |
8 Dec 1892 | Danby Township, Tompkins County, New York ![]() | I38727 |
25 |
![]() |
8 Dec 1892 | 38 Mansfield, Boston, Massachusetts ![]() | I12263 |
26 |
![]() |
8 Dec 1896 | Werden, Ruhr, Germany ![]() | I23894 |
27 |
![]() |
8 Dec 1898 | Evansville, Rock County, Wisconsin ![]() | I13285 |
28 |
![]() |
8 Dec 1899 | Putney, Surrey, England ![]() | I32057 |
29 |
![]() |
8 Dec 1900 | Prince Edward County, Ontario, Canada ![]() | I12029 |
30 |
![]() |
8 Dec 1901 | Michigan ![]() | I7510 |
31 |
![]() |
8 Dec 1901 | Upper Gagetown, Queens County, New Brunswick, Canada ![]() | I40877 |
32 |
![]() |
8 Dec 1901 | Ingersoll, Oxford County, Ontario, Canada ![]() | I20278 |
33 |
![]() |
8 Dec 1905 | Troy, Rensselaer County, New York ![]() | I15812 |
34 |
![]() |
8 Dec 1905 | Brighton Township, Northumberland County, Ontario, Canada ![]() | I2018 |
35 |
![]() |
8 Dec 1906 | Aberdeen, Brown County, South Dakota ![]() | I42012 |
36 |
![]() |
8 Dec 1909 | I826 | |
37 |
![]() |
8 Dec 1910 | Thurlow Township, Hastings County, Ontario, Canada ![]() | I25629 |
38 |
![]() |
8 Dec 1910 | Boise, Ada County, Idaho ![]() | I41441 |
39 |
![]() |
8 Dec 1911 | New York ![]() | I31038 |
40 |
![]() |
8 Dec 1912 | Washington Township, Richland County, Ohio ![]() | I11382 |
41 |
![]() |
8 Dec 1912 | Prince Edward Street, Brighton, Northumberland County, Ontario, Canada ![]() | I20857 |
42 |
![]() |
8 Dec 1913 | New York ![]() | I10577 |
43 |
![]() |
8 Dec 1914 | Edmonton, Middlesex, England ![]() | I39213 |
44 |
![]() |
8 Dec 1916 | Ohio ![]() | I12913 |
45 |
![]() |
8 Dec 1916 | Ohio ![]() | I12915 |
46 |
![]() |
8 Dec 1918 | Odessa, Ernestown Township, Lennox and Addington County, Ontario, Canada ![]() | I29368 |
47 |
![]() |
8 Dec 1918 | Massachusetts ![]() | I33489 |
48 |
![]() |
8 Dec 1919 | Troy, Rensselaer County, New York ![]() | I15778 |
49 |
![]() |
8 Dec 1919 | Towaco, Morris County, New Jersey ![]() | I21121 |
50 |
![]() |
8 Dec 1919 | Hothole, Three Creek, Owyhee County, Idaho ![]() | I28284 |
Matches 1 to 6 of 6
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1799 | Church of St Mary Magdalene, Ditcheat, Somerset, England ![]() | I32276 |
2 |
![]() |
8 Dec 1825 | Fonda, New York ![]() | I10842 |
3 |
![]() |
8 Dec 1829 | Fourth Street Methodist Church, New York City, New York ![]() | I16147 |
4 |
![]() |
8 Dec 1839 | St. James, Bristol, Gloucestershire, England ![]() | I31157 |
5 |
![]() |
8 Dec 1839 | St. James, Bristol, Gloucestershire, England ![]() | I31158 |
6 |
![]() |
8 Dec 1844 | St Nicholas Olave Church, London, England ![]() | I36270 |
Matches 1 to 50 of 57
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1855 | I864 | |
2 |
![]() |
8 Dec 1857 | Morris County, New Jersey ![]() | I34426 |
3 |
![]() |
8 Dec 1857 | Russell, St Lawrence County, New York ![]() | I4978 |
4 |
![]() |
8 Dec 1862 | I16268 | |
5 |
![]() |
8 Dec 1862 | Plymouth, Sheboygan County, Wisconsin ![]() | I8990 |
6 |
![]() |
8 Dec 1863 | I4247 | |
7 |
![]() |
8 Dec 1865 | Hallowell Township, Prince Edward County, Ontario, Canada ![]() | I22580 |
8 |
![]() |
8 Dec 1873 | Otsego, Allegan County, Michigan ![]() | I7336 |
9 |
![]() |
8 Dec 1878 | McHenry County, Illinois ![]() | I3846 |
10 |
![]() |
8 Dec 1892 | I4795 | |
11 |
![]() |
8 Dec 1894 | I2909 | |
12 |
![]() |
8 Dec 1894 | Elmira, Chemung County, New York ![]() | I34388 |
13 |
![]() |
8 Dec 1909 | Kings College Hospital, Middlesex, England ![]() | I35221 |
14 |
![]() |
8 Dec 1914 | Wooler, Northumberland County, Ontario, Canada ![]() | I16604 |
15 |
![]() |
8 Dec 1917 | Woodward County, Oklahoma ![]() | I41430 |
16 |
![]() |
8 Dec 1918 | Wollaston Township, Hastings County, Ontario, Canada ![]() | I25360 |
17 |
![]() |
8 Dec 1918 | Westfield, Plymouth County, Iowa ![]() | I41865 |
18 |
![]() |
8 Dec 1930 | Schenectady, Schenectady County, New York ![]() | I34589 |
19 |
![]() |
8 Dec 1934 | Corner of the Beach, Gaspé County, Quebec, Canada ![]() | I12052 |
20 |
![]() |
8 Dec 1935 | Harper Hospital, Detroit, Wayne County, Michigan ![]() | I41234 |
21 |
![]() |
8 Dec 1936 | Lynbrook, Nassau County, New York ![]() | I41105 |
22 |
![]() |
8 Dec 1938 | Reading General Hospital, West Reading, Berks County, Pennsylvania ![]() | I19204 |
23 |
![]() |
8 Dec 1938 | Loyal, Wisconsin ![]() | I19018 |
24 |
![]() |
8 Dec 1940 | Cameron Hospital, Angola, Steuben County, Indiana ![]() | I39974 |
25 |
![]() |
8 Dec 1941 | Oswego, Oswego County, New York ![]() | I32850 |
26 |
![]() |
8 Dec 1943 | South Valley, Otsego County, New York ![]() | I13901 |
27 |
![]() |
8 Dec 1943 | I13717 | |
28 |
![]() |
8 Dec 1944 | Middletown State Homeopathic Hospital, Middletown, Orange County, New York ![]() | I39985 |
29 |
![]() |
8 Dec 1948 | I13762 | |
30 |
![]() |
8 Dec 1952 | I21830 | |
31 |
![]() |
8 Dec 1955 | Edmundston, Madawaska County, New Brunswick, Canada ![]() | I23311 |
32 |
![]() |
8 Dec 1955 | Price County, Wisconsin ![]() | I20514 |
33 |
![]() |
8 Dec 1958 | Chatham General Hospital, Chatham, Kent County, Ontario, Canada ![]() | I20291 |
34 |
![]() |
8 Dec 1961 | Tampa, Hillsborough County, Florida ![]() | I42784 |
35 |
![]() |
8 Dec 1963 | I20798 | |
36 |
![]() |
8 Dec 1963 | Toronto, Ontario, Canada ![]() | I2390 |
37 |
![]() |
8 Dec 1965 | Maury County Hospital, Columbia, Maury County, Tennessee ![]() | I39599 |
38 |
![]() |
8 Dec 1966 | Kansas City, Jackson County, Missouri ![]() | I41320 |
39 |
![]() |
8 Dec 1969 | 21A Petticoat Ln, Dilton Marsh, Westbury, Wiltshire, England ![]() | I36244 |
40 |
![]() |
8 Dec 1978 | Bonanza, Klamath County, Oregon ![]() | I21636 |
41 |
![]() |
8 Dec 1979 | I25158 | |
42 |
![]() |
8 Dec 1983 | 4 Tithe Barn Mill Road, Lancing, Sussex, England ![]() | I32100 |
43 |
![]() |
8 Dec 1984 | Greenwich, Connecticut ![]() | I32825 |
44 |
![]() |
8 Dec 1987 | Los Angeles, Los Angeles County, California ![]() | I38062 |
45 |
![]() |
8 Dec 1988 | Ventura, Ventura County, California ![]() | I28885 |
46 |
![]() |
8 Dec 1988 | Zephyrhills, Pasco County, Florida ![]() | I13477 |
47 |
![]() |
8 Dec 1994 | Gibraltar, Wayne County, Michigan ![]() | I14716 |
48 |
![]() |
8 Dec 1997 | I34456 | |
49 |
![]() |
8 Dec 1997 | Avon, Hartford County, Connecticut ![]() | I27775 |
50 |
![]() |
8 Dec 1998 | Lake Placid, Essex County, New York ![]() | I6785 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Buried | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1856 | Albany Rural Cemetery, Menands, Albany County, New York ![]() | I37626 |
2 |
![]() |
8 Dec 1879 | Saint Luke's Anglican Church, Corner of the Beach, Gaspé County, Quebec, Canada ![]() | I12045 |
3 |
![]() |
8 Dec 1924 | Harris Street Cemetery, Ingersoll, Oxford County, Ontario, Canada ![]() | I2910 |
4 |
![]() |
8 Dec 1964 | Warwick Cemetery, Warwick, Orange County, New York ![]() | I24507 |
5 |
![]() |
8 Dec 1997 | Fort Rosecrans National Cemetery, Point Loma, San Diego, California ![]() | I21223 |
Matches 1 to 17 of 17
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
![]() ![]() |
8 Dec 1680 | Reformed Dutch Church, New York City, New York ![]() | I4913 I4886 |
2 |
![]() ![]() |
8 Dec 1829 | I19746 I19682 | |
3 |
![]() ![]() |
8 Dec 1835 | Saddle River Reformed Church, Bergen County, New Jersey ![]() | I4433 I4164 |
4 |
![]() ![]() |
8 Dec 1886 | Saint Catherines, Lincoln County, Ontario, Canada ![]() | I23955 I23957 |
5 |
![]() ![]() |
8 Dec 1895 | Glasgow, Valley County, Montana ![]() | I16774 I19857 |
6 |
![]() ![]() |
8 Dec 1897 | Delhi, Norfolk County, Ontario, Canada ![]() | I41094 I41086 |
7 |
![]() ![]() |
8 Dec 1897 | Sidney Township, Hastings County, Ontario, Canada ![]() | I812 I25452 |
8 |
![]() ![]() |
8 Dec 1897 | Ameliasburgh Township, Prince Edward County, Ontario, Canada ![]() | I26345 I26344 |
9 |
![]() ![]() |
8 Dec 1900 | Kosciusko County, Indiana ![]() | I16416 I2186 |
10 |
![]() ![]() |
8 Dec 1903 | Neillsville, Clark County, Wisconsin ![]() | I30986 I30989 |
11 |
![]() ![]() |
8 Dec 1909 | Toronto, Ontario, Canada ![]() | I16051 I16052 |
12 |
![]() ![]() |
8 Dec 1917 | Oneonta, Otsego County, New York ![]() | I20609 I28241 |
13 |
![]() |
I29532 | ||
14 |
![]() ![]() |
8 Dec 1925 | Crawford County, Wisconsin ![]() | I6054 I6053 |
15 |
![]() ![]() |
8 Dec 1928 | Oswego, New York ![]() | I32850 I12268 |
16 |
![]() ![]() |
8 Dec 1945 | Calvin Presbyterian Church, Toronto, Ontario, Canada ![]() | I20063 I14685 |
17 |
![]() ![]() |
8 Dec 1963 | North Canaan, Litchfield County, Connecticut ![]() | I7427 I29855 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Anecdote | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1927 | I23142 | |
2 |
![]() |
8 Dec 1927 | I23144 | |
3 |
![]() |
8 Dec 1927 | I21891 | |
4 |
![]() |
8 Dec 1927 | I23141 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Emigration | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1840 | Gravesend, England ![]() | I15227 |
2 |
![]() |
8 Dec 1840 | Gravesend, England ![]() | I15220 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Land | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1795 | Oneida Reservation, Herkimer County, New York ![]() | I4740 |
2 |
![]() |
8 Dec 1795 | Oneida Reservation, Herkimer County, New York ![]() | I4876 |
Matches 1 to 9 of 9
# | Last Name, Given Name(s) | Military Service | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1828 | 1st Regiment Hastings Militia, Ontario, Canada ![]() | I7595 |
2 |
![]() |
8 Dec 1828 | 1st Regiment Hastings Militia, Ontario, Canada ![]() | I7600 |
3 |
![]() |
8 Dec 1828 | 1st Regiment Hastings Militia, Ontario, Canada ![]() | I6123 |
4 |
![]() |
8 Dec 1828 | 1st Regiment Hastings Militia, Ontario, Canada ![]() | I7593 |
5 |
![]() |
8 Dec 1828 | 1st Regiment Hastings Militia, Ontario, Canada ![]() | I7594 |
6 |
![]() |
8 Dec 1828 | 1st Regiment Hastings Militia, Ontario, Canada ![]() | I6113 |
7 |
![]() |
Between 8 Dec 1917 and 28 Apr 1919 | I2410 | |
8 |
![]() |
Between 8 Dec 1941 and 1 Oct 1945 | I41450 | |
9 |
![]() |
8 Dec 1953 | I15031 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Nat-Intent | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1900 | District Court, Boston, Massachusetts ![]() | I41038 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1936 | Belleville, Saint Clair County, Illinois ![]() | I22144 |
2 |
![]() |
8 Dec 1961 | Boston, Massachusetts ![]() | I16647 |
3 |
![]() |
8 Dec 2011 | DuBoise, Pennsylvania ![]() | I32706 |
4 |
![]() |
8 Dec 2017 | Twin Falls, Twin Falls County, Idaho ![]() | I33422 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1881 | I5148 |
Matches 1 to 2 of 2
# | Last Name, Given Name(s) | Residence | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1915 | 24 Palace Street, London, Middlesex County, Ontario, Canada ![]() | I29594 |
2 |
![]() |
8 Dec 1915 | 24 Palace Street, London, Middlesex County, Ontario, Canada ![]() | I29592 |
Matches 1 to 5 of 5
# | Last Name, Given Name(s) | Witness-Obituary | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1936 | Belleville, Saint Clair County, Illinois ![]() | I31228 |
2 |
![]() |
8 Dec 1961 | Boston, Massachusetts ![]() | I41938 |
3 |
![]() |
8 Dec 2011 | DuBoise, Pennsylvania ![]() | I32708 |
4 |
![]() |
8 Dec 2011 | DuBoise, Pennsylvania ![]() | I32707 |
5 |
![]() |
8 Dec 2017 | Twin Falls, Twin Falls County, Idaho ![]() | I34631 |
Matches 1 to 4 of 4
# | Last Name, Given Name(s) | Witness-Probate | Person ID | |
---|---|---|---|---|
1 |
![]() |
8 Dec 1881 | I17093 | |
2 |
![]() |
8 Dec 1881 | I17094 | |
3 |
![]() |
8 Dec 1881 | I17091 | |
4 |
![]() |
8 Dec 1881 | I18004 |
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.