USA
Kentucky
Rowan County
Arnold, Marian Mayfield  b. 1855, d. 1942
Calhoun, Nancy J  b. 1842, d. 1919
Hargis, Jacob  b. 1828, d. 1915
Hogg, Edgar  b. 1887, d. 1945
Hogge, Elijah  b. 1869, d. 1939
Hogg, Grover Clevland  b. 1889, d. 1957
Hogg, Kelley  b. 1865, d. 1914
Hogg, Squire  b. 1847, d. 1930
Hogge, Elijah  b. 1869, d. 1939
Morefield, Evaline  b. 1853, d. 1942
Pruitt, Etta
Scott County
Ison, Susan  b. 1872, d. 1933
Shelby
Simpsonville
Stamper, Lucinda Jane  b. 1838, d. 1922
Shelby County
Emerson, Rachel  b. 1781
Johnson, Cleveland  b. 1892, d. 1962
Tyler, Robert  b. 1773
Spencer County
Collins, Elizabeth  b. 1823, d. 1909
Whitley
Jellico River
Adams, William G Jr  b. 1820, d. 1862
Whitley County
Adams, John B  b. 1818, d. 1863
Adams, Simpson  b. 1818, d. 1897
Craft, Sarah  b. circa 1821, d. 1863
Wolfe
Bethel
Tutt, Thomas Kelly Jr.  b. 1865, d. 1956
Campton
Stamper, James H  b. 1846, d. 1907
Tutt, David Leonard  b. 1875
Tutt, Sarah  b. 1875, d. 1960
Landsaw
Hurst, Mary Belle  b. 1859, d. 1939
Pine Ridge
Stamper, Thomas Franklin  b. 1858, d. 1938
Precinct 3
Rose, David B  b. 1829, d. 1902
Stamper, Amelia Caroline  b. 1833, d. 1927
Stamper, Laodica  b. 1829, d. 1891
Tutt, Lucinda  b. circa 1860
Tutt, Matilda  b. circa 1863, d. 1933
Tutt, Melissa Ruth  b. 1854, d. 1930
Tutt, Rosaline  b. 1870, d. 1953
Tutt, Thomas Kelly  b. 1831, d. 1902
Tutt, Thomas Kelly Jr.  b. 1865, d. 1956
Tutt, Virginia Belle  b. 1869, d. 1940
Precinct 6
Rose, Compton C  b. 1860, d. 1948
Rose, David B  b. 1829, d. 1902
Rose, Ella Jane  b. 1870, d. 1941
Rose, Granville B  b. 1872, d. 1936
Stamper, Amelia Caroline  b. 1833, d. 1927
Stillwater
Rose, Martha  b. 1862, d. 1937
Stamper, Amelia Caroline  b. 1833, d. 1927
Torrent
Adams, Greenville G  b. 1869, d. 1923
Adams, Jackson  b. 1894, d. 1974
Legg, Lucinda  b. 1875, d. 1927
Wolfe County
Adams, Jackson  b. 1894, d. 1974
Bach, Chester Arthur  b. 1881, d. 1950
Bach, Grannis  b. 1889, d. 1961
Bach, Chester Arthur  b. 1881, d. 1950
Bach, Grannis  b. 1889, d. 1961
Brewer, William Ballard  b. 1889, d. 1963
Bush, Mary  b. circa 1871
Carpenter, Susie  b. 1890, d. 1967
Center, General Taylor  b. 1857, d. 1943
Fulks, George H  b. 1873, d. 1917
Hogg, Mathilda  b. 1808, d. 1878
Lacey, Rachel  b. 1831, d. 1903
Long, Christopher Columbus  b. 1867, d. 1942
May, Mary Catherine  b. 1856, d. 1928
Rose, Annie  b. 1869, d. 1951
Rose, Compton C  b. 1860, d. 1948
Rose, David Bowen  b. 1854, d. 1932
Rose, Ella Jane  b. 1870, d. 1941
Rose, Granville B  b. 1872, d. 1936
Rose, Nancy Jane  b. 1858, d. 1949
Skeins, Julia  b. 1888, d. 1955
Spradling, Sarah Elizabeth  b. 1856, d. 1939
Stamper, Andrew Howard  b. 1865, d. 1937
Stamper, Greenberry  b. 1866, d. 1939
Stamper, Hiram H  b. 1806, d. 1847
Stamper, James Harlan  b. 1860, d. 1936
Stamper, Laodica  b. 1829, d. 1891
Stamper, William Letcher  b. 1856, d. 1920
Stamper, William M  b. 1831, d. 1868
Stidham, Linda Alpha  b. 1889, d. 1922
Tutt, Matilda  b. circa 1863, d. 1933
Tutt, Melissa Ruth  b. 1854, d. 1930
Tutt, Sarah  b. 1875, d. 1960
Tutt, Thomas Kelly  b. 1831, d. 1902
Williams, Cora  b. 1878, d. 1976
Woodford
Fayette
Quisenberry, James Hardin  b. 1879, d. 1968
Quisenberry, Thelmer C  b. 1906, d. 1988
Himiller
Bell, Josephine Lee  b. 1878, d. 1955
Carpenter, Daniel B  b. 1880, d. 1960
Carpenter, Howard D  b. circa 1908
Mortonsville
Calhoun, Minnie  b. 1880, d. 1952
Quisenberry, Bessie Lula  b. 1903, d. 1994
Quisenberry, James Hardin  b. 1879, d. 1968
Quisenberry, Shirley  b. 1909, d. 1948
Quisenberry, Thelmer C  b. 1906, d. 1988
Versailles
Calhoun, Harlan D  b. 1878, d. 1968
Calhoun, John Child  b. 1851, d. 1939
Calhoun, Luther Kash  b. 1887, d. 1954
Calhoun, Minnie  b. 1880, d. 1952
Carpenter, Green Riley  b. 1844, d. 1933
Johnson, Jetta G  b. 1895, d. 1986
Kash, Maranda  b. 1855, d. 1922
Quisenberry, Bessie Lula  b. 1903, d. 1994
Quisenberry, James Hardin  b. 1879, d. 1968
Sims, Henry Howard  b. 1897, d. 1973
Williams, Maude Belle  b. 1884, d. 1987
Woodford County
Curry, Lorena J  b. 1920, d. 1986
Hogg, Edward E  b. 1862, d. 1922
Kash, Maranda  b. 1855, d. 1922
Quisenberry, James H  b. 1920, d. 1920
Quisenberry, Shirley  b. 1909, d. 1948
Quisenberry, Thomas W  b. 1912, d. 1914
Louisana
Shreveport
Caldwell, Rosemary  b. 1926, d. 1984
Louisiana
Dixon, George T  b. circa 1909
Joor, Samuel Finley  b. circa 1873, d. 1947
Patrick, Vernie  b. 1885, d. 1962
Caddo
Shreveport
Frazier, Stephen Daniel  b. 1874, d. 1958
Calcasieu
Iowa
Longenbach, Irvin K  b. 1914, d. 2012
Lake Charles
Adams, Mary Gean  b. 1906, d. 2005
Caldwell
Columbia
Womack, Helen  b. 1914, d. 2006
Cottonplant
Womack, Helen  b. 1914, d. 2006
Grayson
Frazier, Champ Clark  b. 1917, d. 1925
Frazier, Cyrus William  b. 1909, d. 1996
Frazier, Stephen Daniel  b. 1874, d. 1958
Patrick, Vernie  b. 1885, d. 1962
Womack, Helen  b. 1914, d. 2006
Police Jury Ward 4
Frazier, Alice  b. circa 1908
Frazier, Champ Clark  b. 1917, d. 1925
Frazier, Cyrus William  b. 1909, d. 1996
Frazier, Otie  b. circa 1905
Frazier, Stephen Daniel  b. 1874, d. 1958
Patrick, Vernie  b. 1885, d. 1962
Catahoula
Aimwell
Wyant, Clifton  b. 1921, d. 1992
Enterprise
Wyant, Clifton  b. 1921, d. 1992
La Salle Parish
Wyant, Clifton  b. 1921, d. 1992
Orleans
New Orleans
Forrester, Charles  b. circa 1773, d. 1814
Keany, McDara John  b. 1906, d. 1956
Lockey, Barningham  b. 1843, d. 1909
Lockey, Jane  b. circa 1841
Lockey, John  b. 1816, d. 1874
Lockey, Richard  b. circa 1845
Raw, Mary  b. 1818, d. 1898
Ouachita
West Monroe
Frazier, Cyrus William  b. 1909, d. 1996
Ouachita Parish
Frazier, Champ Clark  b. 1917, d. 1925
St Tammany Parish
Sharp, Gladys  b. 1906, d. 1990
Maine
Arnold, Julia M  b. 1842
Bates, Bert Sylvester  b. 1874, d. 1956
Blackwell, George  b. 1838, d. between 1900 and 1910
Cleaveland, Herbert Benson  b. 1879, d. 1922
Crawford, Sarah  b. 1787, d. 1877
Flanders, Mabel Marion  b. 1907, d. 1998
Handley, John H  b. circa 1820, d. 1902
Hovey, Eliza D  b. 1813, d. 1895
Hovey, Ivory  b. 1783, d. 1853
Howard, Margaret  b. circa 1740, d. 1821
Hupper, Eliza Ann  b. 1820, d. 1904
McIntire, Jeremiah  b. 1793, d. 1875
Page, Belinda  b. 1796, d. 1866
Page, Earl W  b. 1829, d. 1853
Page, Emma W  b. 1835
Page, Ernest Victor  b. 1902, d. 1978
Page, Frances Ainger  b. 1826, d. 1889
Page, George B  b. 1834, d. 1900
Page, George H (Lieutenant)  b. 1834
Page, Hannah A  b. circa 1828, d. 1850
Page, Isaac  b. 1800, d. 1834
Page, Isabella P  b. 1822, d. 1892
Page, Jesse  b. 1803, d. 1858
Page, Keziah S  b. circa 1830, d. 1871
Page, Martha B  b. 1848, d. 1894
Page, Mary  b. circa 1832
Page, Mary Dustin  b. 1820, d. 1909
Page, Orlando  b. circa 1832
Page, Sarah Ann  b. circa 1819, d. 1876
Patten, Savilla  b. circa 1830, d. circa 1860
Rogers, Charles Sumner  b. 1868, d. 1962
Rogers, Warren O  b. circa 1870
Smith, Rosetta  b. 1829, d. 1911
Spear, Barzilla H  b. 1835, d. 1918
Turner, Charles C  b. 1870, d. 1956
Androscoggin
Auburn
Page, Leona  b. 1874, d. 1902
Turner, Charles C  b. 1870, d. 1956
Turner
Turner, Henry Page  b. 1901, d. 1973
Turner Center
Turner, Charles C  b. 1870, d. 1956
Cumberland
Bridgton
Ingalls, Nancy  b. 1768, d. 1845
Brunswick
Buck, Susanna Osgood  b. circa 1787, d. 1835
Page, Mary A  b. 1814, d. 1898
Page, Samuel  b. 1772, d. 1843
Burlington
Page, Caleb  b. 1774, d. 1852
Casco
Page, Ira B  b. 1847, d. before 1926
Page, Leona  b. 1874, d. 1902
Scott, Margaret Etta  b. 1861, d. 1930
Turner, Henry Page  b. 1901, d. 1973
Falmouth
Clough, Moses  b. before 1720
Graves, Rebecca
Merrill, Edmond  b. 1715, d. 1807
Gorham
Crocket, Nancy  b. 1774, d. 1854
Page, Caleb  b. 1774, d. 1852
Gray
Stimson, George Woodbury  b. 1848, d. 1927
Tuttle, Frances Rebecca  b. circa 1834, d. 1872
New Casco
Merrill, Betty  b. 1715
New Gloucester
Lanksford, Abigail  b. circa 1750
Leavitt, Silvia  b. circa 1759
Merrill, Benjamin  b. 1747/48, d. 1782
Merrill, Elias  b. 1749/50, d. 1802
Merrill, Levi  b. 1759, d. 1825
Sawyer, Dorcas Hubbard  b. circa 1753
True, Sarah  b. 1710/11, d. 1783
North Windham
Page, Martha Cordelia  b. 1840, d. 1920
Rogers, Sumner  b. 1836, d. 1926
North Yarmouth
Estes, Sarah  b. 1752, d. 1848
Portland
Buck, Henrietta
Knight, Asa  b. 1808
Oliver, James Edward  b. 1829, d. 1895
Page, Phillip  b. 1759, d. 1825
Scott, Charles Andrew  b. 1860, d. 1924
Windham
Page, Samuel  b. circa 1769, d. 1848
Page, Samuel  b. 1799, d. 1881
Windham Center
Davis, Betsey  b. 1772, d. 1852
Grant, Lucy  b. 1800, d. 1840
Page, Samuel  b. circa 1769, d. 1848
Page, Samuel  b. 1799, d. 1881
Cumberland County
Page, Charles B  b. 1813, d. 1830
Page, Henry O  b. circa 1813, d. 1830
Franklin
Industry
Morse, James  b. 1813, d. 1885
Hancock
Penobscot
Crowell, Elizabeth Jane  b. 1835, d. 1905
Page, William Charles Davis  b. 1817, d. 1903
Kennebec
Gardiner
Foster, Mary Page  b. 1920, d. 2000
Hallowell
Crowell, Martha Shepard  b. 1827, d. 1851
Page, William Charles Davis  b. 1817, d. 1903
Turner
Merrill, Joseph  b. 1744, d. 1786
Merrill, Levi  b. 1759, d. 1825
True, Elizabeth  b. 1748, d. 1785
Waterville
Dow, Oliver (Lt.)  b. 1736, d. 1824
Heath, Solymon  b. 1805, d. 1875
Page, Abigail  b. 1768, d. 1853
Winslow
Howard, Margaret  b. circa 1740, d. 1821
Pattee, Ezekiel  b. 1732, d. 1813
Knox
Camden
Handley, John H  b. circa 1820, d. 1902
Hodgman, Joel (Deacon)  b. 1799, d. 1878
Hodgman, Lucy Ann  b. 1821, d. 1886
McIntire, Jeremiah  b. 1793, d. 1875
McIntire, Rhoda Ann  b. circa 1828
Page, Hartstein Wendell  b. 1856, d. 1930
Page, Jesse  b. 1803, d. 1858
Page, Lucy  b. 1809, d. 1862
Page, Maria  b. circa 1853
Page, Martha B  b. 1848, d. 1894
Page, Mary Josephine  b. circa 1851
Page, Oscar Eaton  b. 1846, d. 1911
Wallace, Mary  b. 1792, d. 1878
Milton
Page, Caleb Noyes  b. 1801, d. 1895
Page, Cynthia  b. 1811, d. 1878
Page, David Sawyer  b. 1829, d. 1847
Page, Eliza  b. 1825, d. 1909
Page, Erastus  b. 1814
Page, Mary W  b. 1823
Page, Sarah  b. 1816, d. 1897
Rockland
Handley, John H  b. circa 1820, d. 1902
Page, Oscar Eaton  b. 1846, d. 1911
Rockport
Page, Hartstein Wendell  b. 1856, d. 1930
Page, Martha B  b. 1848, d. 1894
Page, Oscar Eaton  b. 1846, d. 1911
Spear, Barzilla H  b. 1835, d. 1918
Warren
Bradley, Patty  b. 1781, d. 1854
Creighton, David
Creighton, Mary E  b. circa 1845, d. 1899
Hovey, Eliza D  b. 1813, d. 1895
Lermond, Elizabeth
Noyes, Mary  b. 1775, d. 1870
Page, Ann Maria  b. 1820, d. 1855
Page, Belinda  b. 1796, d. 1866
Page, Caleb Noyes  b. 1801, d. 1895
Page, Cynthia  b. 1811, d. 1878
Page, Edmund  b. 1768, d. 1850
Page, Everett Edmund  b. 1855, d. 1910
Page, Hannah  b. circa 1812
Page, Jesse  b. 1770, d. 1854
Page, Joshua Sawyer  b. circa 1815, d. 1874
Page, Mary  b. 1798, d. 1881
Page, Mary W  b. 1823
Page, Oliver Lermond  b. circa 1821, d. 1901
Wyllie, Lemuel A  b. 1800, d. 1891
Knox County
Noyes, Mary  b. 1775, d. 1870
Page, Belinda  b. 1796, d. 1866
Page, Edmund  b. 1768, d. 1850
Lincoln
Bath
Page, Emma W  b. 1835
Page, Frances Ainger  b. 1826, d. 1889
Page, George B  b. 1834, d. 1900
Page, Hannah A  b. circa 1828, d. 1850
Page, Isabella P  b. 1822, d. 1892
Page, Joshua  b. 1782, d. 1861
Page, Keziah S  b. circa 1830, d. 1871
Page, Mary  b. circa 1832
Page, Sarah Ann  b. circa 1819, d. 1876
Stockbridge, Keziah  b. 1793, d. 1862
Fayette
True, Thomas  b. 1728
Rockport
McIntire, Rhoda Ann  b. circa 1828
Page, Jesse  b. 1803, d. 1858
Waldoboro
Page, Mary A  b. 1814, d. 1898
Warren
Bradley, Patty  b. 1781, d. 1854
Crawford, Sarah  b. 1787, d. 1877
Hovey, Eliza D  b. 1813, d. 1895
Noyes, Mary  b. 1775, d. 1870
Page, Belinda  b. 1796, d. 1866
Page, Caleb Noyes  b. 1801, d. 1895
Page, David  b. 1780, d. 1850
Page, Edmund  b. 1768, d. 1850
Page, Eliza  b. 1825, d. 1909
Page, Elizabeth J  b. 1839, d. 1858
Page, George H (Lieutenant)  b. 1834
Page, Jesse  b. 1770, d. 1854
Page, Joshua Sawyer  b. circa 1815, d. 1874
Page, Nabby  b. 1776, d. 1855
Oxford
Fryburg
Page, David  b. 1737, d. 1812
Fryeburg
Bradbury, Sarah  b. 1766, d. 1835
Buck, Susanna Osgood  b. circa 1787, d. 1835
Chadbourne, Hannah  b. 1763, d. 1847
Charles, Elizabeth Farrington  b. 1786, d. 1875
Eastman, Ruth  b. circa 1740, d. 1822
Noyes, Elizabeth  b. 1775, d. 1852
Page, Charles B  b. 1813, d. 1830
Page, David  b. 1737, d. 1812
Page, Edmund  b. 1768, d. 1848
Page, Hannah Noyes  b. 1820, d. 1903
Page, Henry O  b. circa 1813, d. 1830
Page, Jeremiah  b. 1770, d. 1810
Page, Meshech Ware  b. 1783, d. 1862
Page, Phillip  b. 1759, d. 1825
Page, Robert  b. 1765, d. 1834
Page, Samuel  b. 1772, d. 1843
Page, Thomas  b. 1779, d. 1864
Roberts, Thomas  b. circa 1807, d. 1900
Rounds, Benjamin Maxwell  b. 1812, d. 1847
Russell, Phebe  b. 1767, d. 1845
Norway
Hammond, Henry  b. circa 1837
Rumford
Ingalls, Nancy  b. 1768, d. 1845
Page, Edmund  b. 1768, d. 1848
Penobscot
Bangor
Page, Mary Dustin  b. 1820, d. 1909
Bradford
Hovey, Ivory  b. 1783, d. 1853
Burlington
Crocket, Nancy  b. 1774, d. 1854
Ingalls, Nancy  b. 1768, d. 1845
Page, Abigail  b. 1803
Page, Caleb  b. 1774, d. 1852
Page, David  b. 1791, d. 1850
Page, Edmund  b. 1768, d. 1848
Page, Eliza C  b. 1806
Page, James McMillan  b. 1793, d. 1879
Page, Jonathan  b. 1819
Page, Mary C  b. 1816
Page, Tabitha  b. 1799
Page, Thomas  b. 1779, d. 1864
Charleston
Dunning, Isaac
Dunning, John (Colonel)  b. 1793, d. 1853
Dunning, Mary  b. circa 1789, d. 1867
Page, Abiah  b. 1776, d. 1864
Page, Abigail  b. 1791, d. 1855
Page, Dustin  b. 1782, d. 1868
Page, Earl W  b. 1829, d. 1853
Page, Hannah  b. 1793, d. 1874
Page, Orlando  b. circa 1832
Dexter
Crowell, Edmund  b. 1787, d. 1861
Crowell, Elizabeth Jane  b. 1835, d. 1905
Crowell, Martha Shepard  b. 1827, d. 1851
Doe, Lydia  b. 1799, d. 1846
Page, Cara  b. circa 1851, d. 1851
Page, William Charles Davis  b. 1817, d. 1903
East Lowell
Lord, Daniel  b. 1817, d. 1897
Page, Mary Dustin  b. 1820, d. 1909
Penobscot County
Charles, Elizabeth Farrington  b. 1786, d. 1875
Crowell, Elizabeth Jane  b. 1835, d. 1905
Ingalls, Nancy  b. 1768, d. 1845
Lord, Daniel  b. 1817, d. 1897
Page, Mary Dustin  b. 1820, d. 1909
Page, Thomas  b. 1779, d. 1864
Piscataquis
Sebec
Lyford, Alma Maude  b. 1870, d. 1939
Sagadahoc
Bath
Crooker, Martha  b. circa 1804, d. 1859
Donnell, George H  b. 1834, d. 1866
Donnell, Samuel Page  b. 1859, d. 1866
Magoun, Abigail
Page, Emma W  b. 1835
Page, George B  b. 1834, d. 1900
Page, Hannah A  b. circa 1828, d. 1850
Page, Isabella P  b. 1822, d. 1892
Page, Jonathan  b. 1776
Page, Joshua  b. 1782, d. 1861
Page, Keziah S  b. circa 1830, d. 1871
Page, Sarah Ann  b. circa 1819, d. 1876
Parsons, Edward Pranker  b. 1848, d. 1909
Plumstead, Matthew Buscall  b. 1800, d. 1880
Plumstead, Matthew Jr.  b. 1827, d. 1894
Stockbridge, Keziah  b. 1793, d. 1862
Trott, Frances J  b. circa 1810, d. after 1886
Georgetown
Collins, Patience  b. 1700, d. 1784
Howard, Margaret  b. circa 1740, d. 1821
McIntire, Jeremiah  b. 1793, d. 1875
Pattee, Abigail  b. 1721/22
Pattee, Benjamin  b. 1696, d. 1787
Pattee, David  b. 1744
Pattee, Ebenezier  b. 1739/40
Pattee, Ezekiel  b. 1732, d. 1813
Pattee, Mary  b. 1728
Pattee, Patience  b. 1734, d. 1818
Pattee, Samuel  b. 1742, d. 1757
Pattee, Sarah  b. 1726, d. 1825
Raymond, Paul  b. 1718
Rose, Joseph  b. 1730
Stinson, John Jr  b. 1733, d. 1819
Tozier, John  b. circa 1723, d. 1806
Wallace, Mary  b. 1792, d. 1878