-
| Birth |
|
|
| Death |
23 Jul 1824 |
|
| Burial |
|
|
| Father |
|
| Mother |
|
| Birth |
Abt 1789 |
Canajoharie Castle, Montgomery County, New York  |
| Death |
Yes, date unknown |
|
| Burial |
|
|
| Spouse |
Marcus Edick | F551605307 |
| Marriage |
1 Jan 1809 |
Otego, Otsego County, New York  |
| Birth |
26 Sep 1790 |
Canajoharie Castle, Montgomery County, New York  |
| Death |
4 Oct 1856 |
Parish, Oswego County, New York  |
| Burial |
|
Bidwell Cemetery, Parish, Oswego County, New York  |
| Spouse |
Abraham House | F551605299 |
| Marriage |
22 Feb 1809 |
|
| Birth |
Between 23 Jan 1791 and 23 Jan 1792 |
Canajoharie Castle, Montgomery County, New York  |
| Death |
27 Nov 1870 |
|
| Burial |
|
Gates Cemetery  |
| Spouse |
John Miller | F551605306 |
| Marriage |
22 Feb 1810 |
|
| Birth |
31 Mar 1793 |
Canajoharie Castle, Montgomery County, New York  |
| Death |
Yes, date unknown |
|
| Burial |
|
|
| Spouse |
Conrad Hess | F551605305 |
| Marriage |
13 Mar 1816 |
Herkimer Reformed Church, Herkimer, Herkimer County, New York  |
| Birth |
Abt 1795 |
New York  |
| Death |
Aft 1832 |
Parish, Oswego County, New York  |
| Burial |
|
|
| Birth |
6 Dec 1796 |
Otego, Otsego County, New York  |
| Death |
13 Apr 1864 |
Parish, Oswego County, New York  |
| Burial |
|
Colosse Cemetery, Mexico, Oswego County, New York  |
| Spouse |
Sarah House | F551605312 |
| Marriage |
Abt 1820 |
Parish, Oswego County, New York  |
| Spouse |
Mariah Harrington | F551605313 |
| Marriage |
Between 1835 and 1836 |
|
| Birth |
7 Sep 1798 |
Otego, Otsego County, New York  |
| Death |
30 Jun 1827 |
Parish, Oswego County, New York  |
| Burial |
|
|
| Birth |
Between Jun 1799 and Jan 1800 |
Otsego County, New York  |
| Death |
1866 |
Wyandot County, Ohio, United States  |
| Burial |
|
|
| Spouse |
Eve | F551605301 |
| Marriage |
|
|
| Spouse |
Mary Keeler | F551605302 |
| Marriage |
12 Aug 1849 |
Upper Sandusky, Wyandot County, Ohio, USA  |
| Spouse |
Anna | F551605303 |
| Marriage |
|
|
| Birth |
23 Oct 1800 |
Otego, Otsego County, New York  |
| Death |
21 Mar 1888 |
Poor Farm, Lexington, Sanilac County, Michigan, USA  |
| Burial |
|
Long Cemetery, Lexington, Sanilac County, Michigan, USA  |
| Spouse |
Mary Mowland | F551605273 |
| Marriage |
|
|
| Birth |
2 Jan 1804 |
Otego, Otsego County, New York  |
| Death |
26 Mar 1860 |
Exeter Township, Monroe County, Michigan, USA  |
| Burial |
|
|
| Spouse |
Charlotte Dileno | F551605300 |
| Marriage |
Abt 1825 |
New York  |
| Birth |
1807 |
Otego, Otsego County, New York  |
| Death |
28 May 1868 |
|
| Burial |
|
Bidwell Cemetery, Parish, Oswego County, New York  |
| Spouse |
Milo M. Coan | F551605298 |
| Marriage |
Abt 1830 |
|
-
| Notes |
Census:
- Enumerated as one male 16 or over, one male under 16, two
females, no free non-whites, and slave column is illegible
- David Maby, one man and one woman 26-45, one girl 10-16, four
boys and four girls under 10
- D. Mawfree, one man over 45, one woman 26-45, one woman 16-26,
three boys and one girl 10-16, three boys and two girls under
10
Land:
- Date of Deed: 1/15/1811
Date Recorded: 1/16/1811
Liber/Page(s): M, 376 - 377
Grantor: David Maybee, Town of Otsego
Grantee: William Shaw, Town of Warren, Herkimer County
Witnesses: Farrance Stranahan, Charity Maybee (identified as
David's wife)
Consideration: $600
Acreage: 79 acres
Description: Being part of the land known by the name of the
twelve thousand acres in Croghtans Patent distinguished on a
map or chart hereof by being Lot #1, beginning at the Northwest
corner of said land running South 9 degrees West on Joshua
Hull's line 29 chains and 28 links to a stake and stones,
thence South 72 degrees East 32 chains to a Beech stump, thence
North 36 degrees East 15 chains and 75 links to a tree marked,
thence to the place of beginning.
Census:
- David Mabee, one man and one woman over 45, one man 18-26, two
boys 16-18, and two girls 10-16.
|
|
|