USA
New York
Wayne County
Abbott, Caroline Matilda b. 1836, d. 1891
Brownell, Ralph W b. 1885, d. 1955
Dobbin, Laura May b. 1900, d. 1976
Holland, Irving Morgan b. 1871, d. 1926
Mixer, Bessie b. 1895, d. 1917
Orbaker, Sarah b. 1886, d. 1972
Pettit, Clifton Robert b. 1894, d. 1968
Pettit, Easter Raymond b. 1896, d. 1970
Relyea, Adaline b. 1838, d. 1909
van Patten, James b. 1832, d. 1896
van Patten, James b. 1832, d. 1896
Ward, Mae Belle b. 1900, d. 1977
Brownell, Ralph W b. 1885, d. 1955
Dobbin, Laura May b. 1900, d. 1976
Holland, Irving Morgan b. 1871, d. 1926
Mixer, Bessie b. 1895, d. 1917
Orbaker, Sarah b. 1886, d. 1972
Pettit, Clifton Robert b. 1894, d. 1968
Pettit, Easter Raymond b. 1896, d. 1970
Relyea, Adaline b. 1838, d. 1909
van Patten, James b. 1832, d. 1896
van Patten, James b. 1832, d. 1896
Ward, Mae Belle b. 1900, d. 1977
West Charlton County
Westchester
Bronxville
Croton-on-Hudson
Page, William Stevens b. 1858, d. 1899
Mt Vernon
Teets, Benjamin Franklin b. 1812, d. 1906
New Rochelle
Blass, James d. 1776
Lyford, Alma Maude b. 1870, d. 1939
Rapp, William H b. 1905, d. 1981
Rose, Joseph Andrew b. circa 1835, d. 1905
Lyford, Alma Maude b. 1870, d. 1939
Rapp, William H b. 1905, d. 1981
Rose, Joseph Andrew b. circa 1835, d. 1905
Pleasantville
Perry, Guy Maxwell b. 1886, d. 1972
Port Chester
Mollica, Anne b. 1927, d. 2016
Scarsdale
Greene, Lyford Norman b. 1904, d. 1995
South Salem
Marvin, Lewis Scott b. 1840, d. 1928
Thornwood
Swanson, William Theodore b. 1910, d. 2004
Yates
Penn Yan
Bonney, Bessie G b. 1867, d. 1914
North Carolina
Adams, Benjamin b. 1786, d. 1859
Adams, Benjamin b. circa 1794, d. 1855
Adams, Betty Elizabeth b. 1784, d. after 1784
Adams, Elizabeth b. 1775
Adams, Jane b. 1787, d. 1860
Botts, William b. 1780
Browning, John Franklin b. 1877, d. 1959
Browning, Mary b. 1870, d. 1943
Browning, Samuel Allen b. 1868, d. 1897
Caudill, Benjamin b. circa 1730, d. 1771
Caudill, Henryetta b. circa 1792, d. circa 1840
Caudill, Stephen b. 1763, d. 1839
Craft, Archelous b. 1749, d. 1853
Endsley, Abraham b. 1756, d. before 1808
Haggins, Susanna b. 1803
Hampton, Joseph b. 1815
Holbrook, Nancy b. circa 1799, d. after 1870
Holt, Sarah M b. 1844, d. 1907
Hughes, James M b. 1852
Hughes, James T b. 1829, d. 1900
Hughes, Mary b. circa 1856
Lowery, John Milton b. 1821, d. 1900
Lowery, Mary b. circa 1755, d. after 1814
Lowery, John Milton b. 1821, d. 1900
Lowery, Mary b. circa 1755, d. after 1814
Melloway, Elizabeth b. circa 1804
Pursley, Jacob b. circa 1778, d. 1856
Sparks, Luther C b. 1901, d. 1971
Stamper, Hiram H b. 1806, d. 1847
Stamper, William b. 1774, d. 1852
Stockton, Ann Eliza b. 1812
Stockton, Daniel Doughty b. 1804
Stockton, Joseph Wilson b. 1806, d. 1881
Stockton, Mary Ann b. 1798
Stockton, Nancy Doughty b. 1800
Stockton, Pattey b. 1808
Stockton, Sally Bell b. 1801
Stockton, Thomas Clayton b. 1810
Stockton, William Franklin b. 1814
Vance, Hannah b. 1769, d. 1849
Vance, Nathaniel b. 1762, d. 1812
Walker, William d. after 1814
Webb, Benjamin b. 1775, d. 1869
White, Isabell b. circa 1728, d. between 1809 and 1812
Williams, Charlotte Moriel b. 1829, d. 1916
Wortman, William b. 1790, d. 1865
Adams, Benjamin b. circa 1794, d. 1855
Adams, Betty Elizabeth b. 1784, d. after 1784
Adams, Elizabeth b. 1775
Adams, Jane b. 1787, d. 1860
Botts, William b. 1780
Browning, John Franklin b. 1877, d. 1959
Browning, Mary b. 1870, d. 1943
Browning, Samuel Allen b. 1868, d. 1897
Caudill, Benjamin b. circa 1730, d. 1771
Caudill, Henryetta b. circa 1792, d. circa 1840
Caudill, Stephen b. 1763, d. 1839
Craft, Archelous b. 1749, d. 1853
Endsley, Abraham b. 1756, d. before 1808
Haggins, Susanna b. 1803
Hampton, Joseph b. 1815
Holbrook, Nancy b. circa 1799, d. after 1870
Holt, Sarah M b. 1844, d. 1907
Hughes, James M b. 1852
Hughes, James T b. 1829, d. 1900
Hughes, Mary b. circa 1856
Lowery, John Milton b. 1821, d. 1900
Lowery, Mary b. circa 1755, d. after 1814
Lowery, John Milton b. 1821, d. 1900
Lowery, Mary b. circa 1755, d. after 1814
Melloway, Elizabeth b. circa 1804
Pursley, Jacob b. circa 1778, d. 1856
Sparks, Luther C b. 1901, d. 1971
Stamper, Hiram H b. 1806, d. 1847
Stamper, William b. 1774, d. 1852
Stockton, Ann Eliza b. 1812
Stockton, Daniel Doughty b. 1804
Stockton, Joseph Wilson b. 1806, d. 1881
Stockton, Mary Ann b. 1798
Stockton, Nancy Doughty b. 1800
Stockton, Pattey b. 1808
Stockton, Sally Bell b. 1801
Stockton, Thomas Clayton b. 1810
Stockton, William Franklin b. 1814
Vance, Hannah b. 1769, d. 1849
Vance, Nathaniel b. 1762, d. 1812
Walker, William d. after 1814
Webb, Benjamin b. 1775, d. 1869
White, Isabell b. circa 1728, d. between 1809 and 1812
Williams, Charlotte Moriel b. 1829, d. 1916
Wortman, William b. 1790, d. 1865
Alamance County
Holt, Thomas Scott b. 1801, d. 1874
Anson
Peachland
Caudill, Benjamin b. circa 1730, d. 1771
Ashe County
Camden County
Cherokee
Peachtree
Forrester, Martha b. 1797, d. 1887
Durham
Durham
Crum, Ina Madge b. 1891, d. 1960
Forsyth
Kernersville
Perkins, Elizabeth b. 1778, d. 1857
Stockton, Doughty b. 1776, d. 1855
Wortman, William b. 1747, d. 1833
Stockton, Doughty b. 1776, d. 1855
Wortman, William b. 1747, d. 1833
Lernerville
Browning, Lassander M b. 1860, d. 1927
Winston-Salem
Forsyth County
Browning, Lassander M b. 1860, d. 1927
Lowery, John b. 1749, d. 1849
Lowery, John b. 1749, d. 1849
Lowrey, Samuel b. 1789, d. 1850
Perkins, Elizabeth b. 1778, d. 1857
Stockton, Doughty b. 1776, d. 1855
Whicker, Lucrecey b. 1772, d. 1859
Lowery, John b. 1749, d. 1849
Lowery, John b. 1749, d. 1849
Lowrey, Samuel b. 1789, d. 1850
Perkins, Elizabeth b. 1778, d. 1857
Stockton, Doughty b. 1776, d. 1855
Whicker, Lucrecey b. 1772, d. 1859
Gaston
Gastonia
Gurney, Jessye Douglas b. 1885, d. 1968
Guilford
Northern Division
Holt, Sarah M b. 1844, d. 1907
Holt, Thomas Scott b. 1801, d. 1874
Lowery, Aley B b. 1823, d. 1868
Lowery, Demarius b. 1838, d. 1886
Lowery, Eliza b. 1819, d. 1863
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Isabell b. 1814, d. 1875
Lowery, James Henry b. circa 1827, d. circa 1855
Lowery, Newton Hugh b. 1832, d. 1894
Lowery, William Greenleaf b. 1817, d. 1890
Lowery, Aley B b. 1823, d. 1868
Lowery, Demarius b. 1838, d. 1886
Lowery, Eliza b. 1819, d. 1863
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Isabell b. 1814, d. 1875
Lowery, James Henry b. circa 1827, d. circa 1855
Lowery, Newton Hugh b. 1832, d. 1894
Lowrey, Samuel b. 1789, d. 1850
Lowrey, Samuel E. b. 1826, d. 1897
Lowery, William Greenleaf b. 1817, d. 1890
Melloway, Elizabeth b. circa 1804
Pegram, John W. b. circa 1828, d. before 1850
Pegram, Lotan b. circa 1849
Wortman, Rachel Hannah b. 1792, d. after 1870
Holt, Thomas Scott b. 1801, d. 1874
Lowery, Aley B b. 1823, d. 1868
Lowery, Demarius b. 1838, d. 1886
Lowery, Eliza b. 1819, d. 1863
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Isabell b. 1814, d. 1875
Lowery, James Henry b. circa 1827, d. circa 1855
Lowery, Newton Hugh b. 1832, d. 1894
Lowery, William Greenleaf b. 1817, d. 1890
Lowery, Aley B b. 1823, d. 1868
Lowery, Demarius b. 1838, d. 1886
Lowery, Eliza b. 1819, d. 1863
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Isabell b. 1814, d. 1875
Lowery, James Henry b. circa 1827, d. circa 1855
Lowery, Newton Hugh b. 1832, d. 1894
Lowrey, Samuel b. 1789, d. 1850
Lowrey, Samuel E. b. 1826, d. 1897
Lowery, William Greenleaf b. 1817, d. 1890
Melloway, Elizabeth b. circa 1804
Pegram, John W. b. circa 1828, d. before 1850
Pegram, Lotan b. circa 1849
Wortman, Rachel Hannah b. 1792, d. after 1870
Oak Ridge
Browning, James Blackwell b. 1874, d. 1932
Holt, Thomas Scott b. 1801, d. 1874
Vance, Samuel b. 1726, d. 1789
Holt, Thomas Scott b. 1801, d. 1874
Vance, Samuel b. 1726, d. 1789
Oak Ridge Twp
Browning, Lassander M b. 1860, d. 1927
Browning, Mary b. 1870, d. 1943
Browning, Rufus H b. 1837, d. 1909
Browning, Samuel Allen b. 1868, d. 1897
Lowery, Demarius b. 1838, d. 1886
Lowery, Demarius b. 1838, d. 1886
Wortman, Rachel Hannah b. 1792, d. after 1870
Browning, Mary b. 1870, d. 1943
Browning, Rufus H b. 1837, d. 1909
Browning, Samuel Allen b. 1868, d. 1897
Lowery, Demarius b. 1838, d. 1886
Lowery, Demarius b. 1838, d. 1886
Wortman, Rachel Hannah b. 1792, d. after 1870
Stokesdale
Browning, Rufus Martin b. 1882, d. 1961
Guilford County
Browning, James Blackwell b. 1874, d. 1932
Browning, Rufus H b. 1837, d. 1909
Browning, Rufus Martin b. 1882, d. 1961
Carr, Alice b. 1728, d. 1794
Gilmore, Elizabeth b. 1766, d. 1842
Holt, Sarah M b. 1844, d. 1907
Holt, Thomas Scott b. 1801, d. 1874
Hughes, James T b. 1829, d. 1900
Lowery, Aley B b. 1823, d. 1868
Lowery, Demarius b. 1838, d. 1886
Lowery, Eliza b. 1819, d. 1863
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Isabell b. 1792, d. 1862
Lowery, Isabell b. 1814, d. 1875
Lowery, James Henry b. circa 1827, d. circa 1855
Lowery, John b. 1749, d. 1849
Lowery, John Milton b. 1821, d. 1900
Lowery, Newton Hugh b. 1832, d. 1894
Lowery, William Greenleaf b. 1817, d. 1890
Lowery, Aley B b. 1823, d. 1868
Lowery, Demarius b. 1838, d. 1886
Lowery, Eliza b. 1819, d. 1863
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Isabell b. 1792, d. 1862
Lowery, Isabell b. 1814, d. 1875
Lowery, James Henry b. circa 1827, d. circa 1855
Lowery, John b. 1749, d. 1849
Lowery, John Milton b. 1821, d. 1900
Lowery, Newton Hugh b. 1832, d. 1894
Lowrey, Samuel b. 1789, d. 1850
Lowrey, Samuel E. b. 1826, d. 1897
Lowery, William Greenleaf b. 1817, d. 1890
Melloway, Elizabeth b. circa 1804
Pegram, John W. b. circa 1828, d. before 1850
Pegram, Lotan b. circa 1849
Vance, Hannah b. 1769, d. 1849
Vance, Samuel b. 1726, d. 1789
Vance, Samuel b. 1766, d. 1846
Vance, Sarah b. 1766, d. 1837
Wortman, Rachel Hannah b. 1792, d. after 1870
Browning, Rufus H b. 1837, d. 1909
Browning, Rufus Martin b. 1882, d. 1961
Carr, Alice b. 1728, d. 1794
Gilmore, Elizabeth b. 1766, d. 1842
Holt, Sarah M b. 1844, d. 1907
Holt, Thomas Scott b. 1801, d. 1874
Hughes, James T b. 1829, d. 1900
Lowery, Aley B b. 1823, d. 1868
Lowery, Demarius b. 1838, d. 1886
Lowery, Eliza b. 1819, d. 1863
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Isabell b. 1792, d. 1862
Lowery, Isabell b. 1814, d. 1875
Lowery, James Henry b. circa 1827, d. circa 1855
Lowery, John b. 1749, d. 1849
Lowery, John Milton b. 1821, d. 1900
Lowery, Newton Hugh b. 1832, d. 1894
Lowery, William Greenleaf b. 1817, d. 1890
Lowery, Aley B b. 1823, d. 1868
Lowery, Demarius b. 1838, d. 1886
Lowery, Eliza b. 1819, d. 1863
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Isabell b. 1792, d. 1862
Lowery, Isabell b. 1814, d. 1875
Lowery, James Henry b. circa 1827, d. circa 1855
Lowery, John b. 1749, d. 1849
Lowery, John Milton b. 1821, d. 1900
Lowery, Newton Hugh b. 1832, d. 1894
Lowrey, Samuel b. 1789, d. 1850
Lowrey, Samuel E. b. 1826, d. 1897
Lowery, William Greenleaf b. 1817, d. 1890
Melloway, Elizabeth b. circa 1804
Pegram, John W. b. circa 1828, d. before 1850
Pegram, Lotan b. circa 1849
Vance, Hannah b. 1769, d. 1849
Vance, Samuel b. 1726, d. 1789
Vance, Samuel b. 1766, d. 1846
Vance, Sarah b. 1766, d. 1837
Wortman, Rachel Hannah b. 1792, d. after 1870
Haywood
Waynesville
Fugate, James Nathan b. 1897, d. 1977
Iredell
Statesville
Stockton, Joseph Wilson b. 1806, d. 1881
Mecklenburg
Charlotte
Moore
Southern Pines
Moffett, Sewell Tolman b. 1847, d. 1896
New Hanover
Harnett
Crane, Franklin Vanderveer b. 1894, d. 1969
Crane, Marcia Florine b. 1927, d. 1990
Crane, William Edward b. 1926, d. 2015
Schenck, Marcia Farnham b. 1901, d. 1996
Crane, Marcia Florine b. 1927, d. 1990
Crane, William Edward b. 1926, d. 2015
Schenck, Marcia Farnham b. 1901, d. 1996
New Hanover County
North Carolina
Forsyth
Rowan
Salisbury
Adams, Betty Elizabeth b. 1784, d. after 1784
Adams, Jacob b. 1753, d. 1833
Stamper, Mary b. 1756, d. 1823
Adams, Jacob b. 1753, d. 1833
Stamper, Mary b. 1756, d. 1823
Rowan County
Stokes County
Clayton, Mary Jane b. 1735, d. 1818
Hester, James b. 1804, d. 1872
Lowery, Isabell b. 1792, d. 1862
Lowery, Isabell b. 1792, d. 1862
Lowrey, Samuel b. 1789, d. 1850
Stockton, Daniel b. 1727, d. 1804
Walker, William d. after 1814
White, Isabell b. circa 1728, d. between 1809 and 1812
Wortman, Abigail b. 1802, d. 1883
Wortman, Rachel Hannah b. 1792, d. after 1870
Wortman, William b. 1747, d. 1833
Wortman, William b. 1790, d. 1865
Hester, James b. 1804, d. 1872
Lowery, Isabell b. 1792, d. 1862
Lowery, Isabell b. 1792, d. 1862
Lowrey, Samuel b. 1789, d. 1850
Stockton, Daniel b. 1727, d. 1804
Walker, William d. after 1814
White, Isabell b. circa 1728, d. between 1809 and 1812
Wortman, Abigail b. 1802, d. 1883
Wortman, Rachel Hannah b. 1792, d. after 1870
Wortman, William b. 1747, d. 1833
Wortman, William b. 1790, d. 1865
Surry
Dobson
Adams, Spencer b. 1759, d. between 1829 and 1830
Townson, Nancy Ann Caudill b. between 1750 and 1760, d. after 1830
Unknown, Ann b. 1763
Townson, Nancy Ann Caudill b. between 1750 and 1760, d. after 1830
Unknown, Ann b. 1763
Surry County
Lowery, John b. 1749, d. 1849
Lowery, John b. 1749, d. 1849
Simpson, Lydia b. circa 1773, d. 1845
Vance, Hannah b. 1769, d. 1849
Lowery, John b. 1749, d. 1849
Simpson, Lydia b. circa 1773, d. 1845
Vance, Hannah b. 1769, d. 1849
Swain
Forneys Creek
Tyrrell County
Wake
Apex
Payne, Donald Roy b. 1933, d. 2006
Raleigh
Phillips, Arthur Page II b. 1917, d. 2000
Wilkes
Harris Creek
Craft, Archelous b. 1802, d. 1853
Craft, Ezekiel b. 1789, d. 1789
Craft, James Washington b. 1790
Craft, William b. 1807
Craft, Ezekiel b. 1789, d. 1789
Craft, James Washington b. 1790
Craft, William b. 1807
Lewis Fork
Adams, William Green b. 1789, d. 1870
Reddies River
Roaring River
Adams, Abraham b. 1780, d. 1851
Adams, Elizabeth b. 1794, d. circa 1853
Adams, Frances b. 1765, d. 1790
Adams, Jacob b. 1787
Adams, John Hobbs b. circa 1727, d. circa 1804
Adams, John Micajah b. 1803 or 1804, d. 1893
Adams, Simpson b. 1797, d. after 1861
Adams, Soloman b. circa 1796, d. 1858
Adams, Spencer b. 1797
Adams, Stephen b. 1780, d. 1858
Caudill, Ann b. 1731, d. circa 1803
Caudill, Nancy Ann b. 1752, d. 1785
Adams, Elizabeth b. 1794, d. circa 1853
Adams, Frances b. 1765, d. 1790
Adams, Jacob b. 1787
Adams, John Hobbs b. circa 1727, d. circa 1804
Adams, John Micajah b. 1803 or 1804, d. 1893
Adams, Simpson b. 1797, d. after 1861
Adams, Soloman b. circa 1796, d. 1858
Adams, Spencer b. 1797
Adams, Stephen b. 1780, d. 1858
Caudill, Ann b. 1731, d. circa 1803
Caudill, Nancy Ann b. 1752, d. 1785
Traphill
Caudill, Nancy Ann b. 1752, d. 1785
Wilkesboro
Adams, Elizabeth b. 1794, d. circa 1853
Adams, John b. 1792, d. 1870
Adams, Sarah Francis b. 1776, d. 1842
Adams, Spencer b. 1790, d. 1869
Caudill, Stephen b. 1763, d. 1839
Unknown, Margaret b. 1794
Adams, John b. 1792, d. 1870
Adams, Sarah Francis b. 1776, d. 1842
Adams, Spencer b. 1790, d. 1869
Caudill, Stephen b. 1763, d. 1839
Unknown, Margaret b. 1794
Wilkes County
Adams, Abigail b. 1793, d. 1849
Adams, Abraham b. 1780, d. 1851
Adams, Elizabeth b. circa 1770, d. circa 1810
Adams, Elizabeth Ann b. 1791, d. 1864
Adams, Isaac b. 1787, d. 1870
Adams, Jane b. 1789, d. circa 1863
Adams, John b. 1792, d. 1870
Adams, John Hobbs Jr b. 1747, d. 1815
Adams, Mary b. circa 1755, d. between 1815 and 1820
Adams, Mary Ann b. circa 1792, d. 1845
Adams, Nancy b. 1785
Adams, Sarah Francis b. 1776, d. 1842
Adams, Spencer b. 1790, d. 1869
Adams, William B b. 1806, d. 1868
Adams, William Hayes b. 1782, d. 1863
Caudill, Benjamin b. circa 1799, d. circa 1850
Caudill, Elizabeth b. 1800, d. 1881
Caudill, Esther b. 1808, d. 1888
Caudill, James b. 1753
Caudill, Mary b. 1785, d. 1862
Caudill, Nancy b. circa 1804, d. circa 1863
Caudill, Sampson b. circa 1784
Caudill, Sarah b. circa 1809, d. circa 1863
Craft, Archelous b. 1749, d. 1853
Craft, Nancy b. 1787, d. 1877
Evans, Margaret b. 1813, d. 1903
Hammons, Ephraim b. circa 1802
James, Martha b. 1811
Roberts, Cynthia b. circa 1785
Simpson, Lydia b. circa 1773, d. 1845
Stamper, Jonathan b. 1719, d. 1799
Unknown, Margaret b. 1794
Walser, Susannah b. 1791
Adams, Abraham b. 1780, d. 1851
Adams, Elizabeth b. circa 1770, d. circa 1810
Adams, Elizabeth Ann b. 1791, d. 1864
Adams, Isaac b. 1787, d. 1870
Adams, Jane b. 1789, d. circa 1863
Adams, John b. 1792, d. 1870
Adams, John Hobbs Jr b. 1747, d. 1815
Adams, Mary b. circa 1755, d. between 1815 and 1820
Adams, Mary Ann b. circa 1792, d. 1845
Adams, Nancy b. 1785
Adams, Sarah Francis b. 1776, d. 1842
Adams, Spencer b. 1790, d. 1869
Adams, William B b. 1806, d. 1868
Adams, William Hayes b. 1782, d. 1863
Caudill, Benjamin b. circa 1799, d. circa 1850
Caudill, Elizabeth b. 1800, d. 1881
Caudill, Esther b. 1808, d. 1888
Caudill, James b. 1753
Caudill, Mary b. 1785, d. 1862
Caudill, Nancy b. circa 1804, d. circa 1863
Caudill, Sampson b. circa 1784
Caudill, Sarah b. circa 1809, d. circa 1863
Craft, Archelous b. 1749, d. 1853
Craft, Nancy b. 1787, d. 1877
Evans, Margaret b. 1813, d. 1903
Hammons, Ephraim b. circa 1802
James, Martha b. 1811
Roberts, Cynthia b. circa 1785
Simpson, Lydia b. circa 1773, d. 1845
Stamper, Jonathan b. 1719, d. 1799
Unknown, Margaret b. 1794
Walser, Susannah b. 1791
Wilmington
van Petten, Henry Nicholas b. 1830, d. 1924
North Dakota
Barnes
Fingal
Rathje, Edward A b. 1896, d. 1974
Bottineau County
Rogers, Marie b. 1888, d. 1961
Burleigh
Bismark
Scales, Laura E b. 1863, d. 1952
Eddy
New Rockford
Pike, George b. 1865, d. 1915
Hettinger
Mott
van Petten, Robert Milton b. 1886, d. 1974
McKenzie
East Fairview
Morton
Mandan
Wonn, Karen Marlene b. 1936, d. 2009
Mott
Hettinger
Turell, Inez b. 1887, d. 1964
van Petten, George Turell MD b. 1921, d. 1995
van Petten, Margaret Turell b. 1917, d. 2011
van Petten, Robert Milton b. 1886, d. 1974
van Petten, George Turell MD b. 1921, d. 1995
van Petten, Margaret Turell b. 1917, d. 2011
van Petten, Robert Milton b. 1886, d. 1974
Pembina
Carlisle
McCormick, Annie Katherine b. 1881, d. 1960
Stark
Richardton
Ward County
Grenvik, Mabel b. 1927, d. 2018
Ohio
Adams, Elizabeth b. circa 1865
Adams, Morgan b. circa 1856
Adams, Simpson b. 1797, d. after 1861
Adams, Susan b. 1858, d. 1952
Anderson, Melinda b. circa 1847
Anderson, Thomas b. circa 1822, d. 1875
Armstrong, Margaret
Baker, Elizabeth b. circa 1835
Birch, James H b. circa 1850, d. 1928
Brewer, Arnold b. 1912, d. 2007
Brewer, Nancy Louetta b. 1922, d. 1980
Brewer, Raymond b. 1923, d. 1970
Brewer, Reynold b. 1915, d. 2005
Campbell, Thaddeus J (Dr) b. 1846, d. 1916
Carpenter, William A b. 1882, d. 1926
Cooley, Harvilla b. 1831, d. 1876
Craft, Ishmael W b. 1913, d. 1990
Crum, Dwight Mark b. 1852, d. 1922
Dean, Nancy b. 1837, d. 1923
Dunn, Ida b. 1877, d. 1940
Garber, Joseph
Genthner, Frederic Ludwig Jr b. 1919, d. 1982
Gordon, Lavina C b. 1854, d. 1933
Gregg, John b. 1833, d. 1923
Hadley, Mary Anne b. 1833, d. 1913
Haga, Beulah May b. 1903, d. 1984
Harding, Effa Idele b. 1886
Hoffman, Lucretia C b. 1845, d. 1868
Hogg, Charles Tennyson b. 1918, d. 1995
Hogg, Estill Cecil b. 1914, d. 1981
Hogg, Herman D b. 1910, d. 1971
Hogg, Mary Myrtle b. 1916, d. 1998
Hogg, Stanley E b. 1920, d. 1985
Hunt, Mary b. 1902, d. 1987
Hurlbut, James W b. 1837, d. 1915
Hutchinson, Halbert Louis b. 1852, d. 1885
Ivory, Viola Ann b. 1842, d. 1921
James, Marie b. 1889, d. 1976
Jeffries, George B b. circa 1830
Johnston, Cynthia L b. 1806, d. 1887
Kline, Frank b. 1906, d. 1982
Knapp, James
Koons, Carrie L b. 1872, d. 1934
Lawson, Bruce (Rev) b. 1882, d. 1967
Maxwell, Dell
McFarland, Julia b. 1817, d. 1886
McGechin, Robert Brown b. 1857, d. 1943
Montgomery, Otho b. 1888, d. 1954
Muse, Lettie May b. 1864, d. 1940
Paige, Alice b. 1881
Page, Alice M. b. 1864
Paige, Carrie Lee b. 1929, d. 1999
Page, James N b. circa 1856
Paige, Merl A b. 1904, d. 1988
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Page, Sarah E. b. circa 1853
Paige, Alice b. 1881
Paige, Carrie Lee b. 1929, d. 1999
Paige, Merl A b. 1904, d. 1988
Pursley, Mary b. circa 1802
Pyle, William (Dr) b. 1819, d. 1878
Reed, James W b. 1850
Russell, Jonathan b. circa 1848
Scott, Montford J b. 1865, d. 1939
Shepard, Isabella b. 1831 or 1832, d. 1864
Shippey, John b. circa 1836
Snell, Albert Leonadis b. 1846, d. 1930
Snyder, Joseph C
Stark, Caleb b. 1759, d. 1838
Terry, Lenora Mae b. circa 1931, d. 2015
Warner, Christena b. 1851, d. 1936
Welch, Cynthia Ann b. 1821, d. 1854
White, Jackson R b. 1824, d. 1901
Wickham, Seth Wells b. 1825, d. between 1900 and 1901
Wiles, Scott b. 1880, d. 1966
Williams, Battle H b. circa 1826
Williams, Jacob b. circa 1835
Wilson, Robert b. circa 1860
Wood, Charles Louis b. 1928, d. 2016
Young, Sarah J b. 1856, d. 1920
Zook, Mary M b. 1837, d. 1873
Adams, Morgan b. circa 1856
Adams, Simpson b. 1797, d. after 1861
Adams, Susan b. 1858, d. 1952
Anderson, Melinda b. circa 1847
Anderson, Thomas b. circa 1822, d. 1875
Armstrong, Margaret
Baker, Elizabeth b. circa 1835
Birch, James H b. circa 1850, d. 1928
Brewer, Arnold b. 1912, d. 2007
Brewer, Nancy Louetta b. 1922, d. 1980
Brewer, Raymond b. 1923, d. 1970
Brewer, Reynold b. 1915, d. 2005
Campbell, Thaddeus J (Dr) b. 1846, d. 1916
Carpenter, William A b. 1882, d. 1926
Cooley, Harvilla b. 1831, d. 1876
Craft, Ishmael W b. 1913, d. 1990
Crum, Dwight Mark b. 1852, d. 1922
Dean, Nancy b. 1837, d. 1923
Dunn, Ida b. 1877, d. 1940
Garber, Joseph
Genthner, Frederic Ludwig Jr b. 1919, d. 1982
Gordon, Lavina C b. 1854, d. 1933
Gregg, John b. 1833, d. 1923
Hadley, Mary Anne b. 1833, d. 1913
Haga, Beulah May b. 1903, d. 1984
Harding, Effa Idele b. 1886
Hoffman, Lucretia C b. 1845, d. 1868
Hogg, Charles Tennyson b. 1918, d. 1995
Hogg, Estill Cecil b. 1914, d. 1981
Hogg, Herman D b. 1910, d. 1971
Hogg, Mary Myrtle b. 1916, d. 1998
Hogg, Stanley E b. 1920, d. 1985
Hunt, Mary b. 1902, d. 1987
Hurlbut, James W b. 1837, d. 1915
Hutchinson, Halbert Louis b. 1852, d. 1885
Ivory, Viola Ann b. 1842, d. 1921
James, Marie b. 1889, d. 1976
Jeffries, George B b. circa 1830
Johnston, Cynthia L b. 1806, d. 1887
Kline, Frank b. 1906, d. 1982
Knapp, James
Koons, Carrie L b. 1872, d. 1934
Lawson, Bruce (Rev) b. 1882, d. 1967
Maxwell, Dell
McFarland, Julia b. 1817, d. 1886
McGechin, Robert Brown b. 1857, d. 1943
Montgomery, Otho b. 1888, d. 1954
Muse, Lettie May b. 1864, d. 1940
Paige, Alice b. 1881
Page, Alice M. b. 1864
Paige, Carrie Lee b. 1929, d. 1999
Page, James N b. circa 1856
Paige, Merl A b. 1904, d. 1988
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Page, Sarah E. b. circa 1853
Paige, Alice b. 1881
Paige, Carrie Lee b. 1929, d. 1999
Paige, Merl A b. 1904, d. 1988
Pursley, Mary b. circa 1802
Pyle, William (Dr) b. 1819, d. 1878
Reed, James W b. 1850
Russell, Jonathan b. circa 1848
Scott, Montford J b. 1865, d. 1939
Shepard, Isabella b. 1831 or 1832, d. 1864
Shippey, John b. circa 1836
Snell, Albert Leonadis b. 1846, d. 1930
Snyder, Joseph C
Stark, Caleb b. 1759, d. 1838
Terry, Lenora Mae b. circa 1931, d. 2015
Warner, Christena b. 1851, d. 1936
Welch, Cynthia Ann b. 1821, d. 1854
White, Jackson R b. 1824, d. 1901
Wickham, Seth Wells b. 1825, d. between 1900 and 1901
Wiles, Scott b. 1880, d. 1966
Williams, Battle H b. circa 1826
Williams, Jacob b. circa 1835
Wilson, Robert b. circa 1860
Wood, Charles Louis b. 1928, d. 2016
Young, Sarah J b. 1856, d. 1920
Zook, Mary M b. 1837, d. 1873
Ashland
Ashland
Fasig, Ruel Reed b. 1886, d. 1940
Rowsburg
Fasig, Ruel Reed b. 1886, d. 1940
Ashland County
Ashtabula
Conneaut
Townsend, Jessie b. 1884, d. 1977
Ashtabula Coiunty
Ashtabula County
Anderson, Anna Marian Petronella b. 1902, d. 1993
Gleason, John Cloyes b. 1874, d. 1939
Townsend, Jessie b. 1884, d. 1977
Gleason, John Cloyes b. 1874, d. 1939
Townsend, Jessie b. 1884, d. 1977
Belmont
Martins Ferry
Brewer, Nellie b. 1927, d. 2003
Belmont County
Remley, George b. 1817, d. 1899
Brown
Aberdeen
Brown County
Calhoun, Leah F b. 1923, d. 1991
Butler
Butler
Brewer, Nellie b. 1927, d. 2003
Hamilton
Back, James Franklin b. 1875, d. 1961
Hogg, Caroline Virginia b. 1886, d. 1970
Holland, Alvin b. circa 1891
Hogg, Caroline Virginia b. 1886, d. 1970
Holland, Alvin b. circa 1891
Middletown
Adams, Arthur Monroe b. 1896, d. 1964
Adams, Nancy J b. 1898, d. 1974
Back, Clara b. 1903, d. 1991
Back, Clyde C b. 1901, d. 1990
Back, Verona b. 1905, d. 1998
Brewer, Courtney b. 1925, d. 1985
Brewer, Delores b. 1920, d. 2011
Calhoun, Mildred Lenore b. 1922, d. 1922
Carpenter, Nola Rae b. 1905, d. 1999
Cecil, Verna b. circa 1883, d. 1967
Craft, Arthur William b. 1914, d. 1999
Craft, Cora M b. 1888, d. 1979
Craft, Henry Clarence b. 1900, d. 1971
Craft, Irvin James b. 1862, d. 1942
Craft, Ishmael W b. 1913, d. 1990
Craft, Martha Ellen b. 1903, d. 1992
Grigsby, Ranie b. 1908
Hogg, Adina b. 1898, d. 1979
Hogg, Carl O b. circa 1908, d. before 2009
Hogg, Caroline Virginia b. 1886, d. 1970
Hogg, Caudill Tennyson b. 1890, d. 1971
Hogg, Herman D b. 1910, d. 1971
Hogg, James Madison b. 1884, d. 1957
Hogg, Paul Scott b. 1923, d. 2009
Hogg, Windfield Scott b. 1881, d. 1958
Howard, Huram Henderson b. 1892, d. 1953
Howard, Thomas Henry b. 1899, d. 1969
Howard, Warnia L b. 1901, d. 1952
Keith, Ledford b. 1894, d. 1974
Mann, Emma b. 1891, d. 1975
Smith, Dora Alice b. 1892, d. 1985
Stamper, Delmond b. 1921, d. 1993
Stamper, Denny C b. 1899, d. 1975
Williams, Jasper b. 1856, d. 1945
Williams, Thomas H b. 1877, d. 1968
Adams, Nancy J b. 1898, d. 1974
Back, Clara b. 1903, d. 1991
Back, Clyde C b. 1901, d. 1990
Back, Verona b. 1905, d. 1998
Brewer, Courtney b. 1925, d. 1985
Brewer, Delores b. 1920, d. 2011
Calhoun, Mildred Lenore b. 1922, d. 1922
Carpenter, Nola Rae b. 1905, d. 1999
Cecil, Verna b. circa 1883, d. 1967
Craft, Arthur William b. 1914, d. 1999
Craft, Cora M b. 1888, d. 1979
Craft, Henry Clarence b. 1900, d. 1971
Craft, Irvin James b. 1862, d. 1942
Craft, Ishmael W b. 1913, d. 1990
Craft, Martha Ellen b. 1903, d. 1992
Grigsby, Ranie b. 1908
Hogg, Adina b. 1898, d. 1979
Hogg, Carl O b. circa 1908, d. before 2009
Hogg, Caroline Virginia b. 1886, d. 1970
Hogg, Caudill Tennyson b. 1890, d. 1971
Hogg, Herman D b. 1910, d. 1971
Hogg, James Madison b. 1884, d. 1957
Hogg, Paul Scott b. 1923, d. 2009
Hogg, Windfield Scott b. 1881, d. 1958
Howard, Huram Henderson b. 1892, d. 1953
Howard, Thomas Henry b. 1899, d. 1969
Howard, Warnia L b. 1901, d. 1952
Keith, Ledford b. 1894, d. 1974
Mann, Emma b. 1891, d. 1975
Smith, Dora Alice b. 1892, d. 1985
Stamper, Delmond b. 1921, d. 1993
Stamper, Denny C b. 1899, d. 1975
Williams, Jasper b. 1856, d. 1945
Williams, Thomas H b. 1877, d. 1968