USA
New York
Spragueville
Saltzman, Margaret d. before 1910
van Patten, George Nelson b. 1831, d. 1916
van Patten, George Nelson b. 1831, d. 1916
van Patten, George Nelson b. 1831, d. 1916
van Patten, George Nelson b. 1831, d. 1916
St. Lawrence
Brasher Falls
Canton
Gouverneur
Massena
Powell, Martha Washington b. 1905, d. 1992
Ogdensburg
Pitcairn
Groom, Eliza Ann b. 1840, d. 1899
Newman, Celina b. 1802, d. 1871
Parish, Ephraim Adolphus b. 1833, d. 1919
van Patten, Adam b. 1793, d. 1888
van Patten, Mararet b. 1840, d. 1883
van Patten, Simon Bates b. 1838, d. 1909
van Patten, Adam b. 1793, d. 1888
van Patten, Mararet b. 1840, d. 1883
van Patten, Simon Bates b. 1838, d. 1909
Newman, Celina b. 1802, d. 1871
Parish, Ephraim Adolphus b. 1833, d. 1919
van Patten, Adam b. 1793, d. 1888
van Patten, Mararet b. 1840, d. 1883
van Patten, Simon Bates b. 1838, d. 1909
van Patten, Adam b. 1793, d. 1888
van Patten, Mararet b. 1840, d. 1883
van Patten, Simon Bates b. 1838, d. 1909
Potsdam
Staten Island
Tottenville
Sterling
Ecker, Ann b. 1811, d. 1893
van Petten, Ellen Susanna b. 1835, d. 1857
van Petten, Elsie Maria b. 1838, d. 1918
van Petten, Frances Naomi b. 1841, d. 1872
van Petten, Huldah Emeline b. 1843, d. 1920
van Petten, Peter Delos b. 1836, d. 1905
van Petten, Ellen Susanna b. 1835, d. 1857
van Petten, Elsie Maria b. 1838, d. 1918
van Petten, Frances Naomi b. 1841, d. 1872
van Petten, Huldah Emeline b. 1843, d. 1920
van Petten, Peter Delos b. 1836, d. 1905
Steuben
Hornell
Purinton, David b. 1806, d. 1887
Suffolk
Bay Shore
Brookhaven
Brooks, Nicholas b. 1816, d. 1871
Mebie, Margaret b. 1816, d. 1898
Overton, Geneva M b. 1889, d. 1935
Webb, Lucius Whittfield b. 1874, d. 1943
Mebie, Margaret b. 1816, d. 1898
Overton, Geneva M b. 1889, d. 1935
Webb, Lucius Whittfield b. 1874, d. 1943
Cutchogue
Brownell, Alyce Verna b. 1911, d. 1995
Deer Park
Cuddeback, Naomi b. 1813, d. 1847
Islip
Patchogue
Smithtown
Dunbar, Elva Meribel b. 1923, d. 1995
Southold
Suffolk County
Wanderly, Lillie b. 1846, d. 1925
Sullivan
Neversink
Chesebrough, Mehitable Cynthia b. 1815, d. 1884
Tioga
Spencer
Hopkins, Charles Agustus b. 1841, d. 1916
Tompkins
Ithaca
Oliver, James Edward b. 1829, d. 1895
Tompkins County
Oliver, James Edward b. 1829, d. 1895
Tryon
Caughnawaga
van Vechten, Jannetje b. 1702, d. after 1769
Ulster
Kingston
Relyea, David b. 1710, d. 1798
Suylandt, Helena b. 1698, d. 1755
Suylandt, Johannes b. 1701, d. 1753
Ten Broeck, Judikje b. 1722, d. 1783
van Alen, Pieter b. 1702, d. 1749
van Benthuysen, Ana b. circa 1705
van Loon, Leybe b. circa 1725
van Vechten, Dirck Teunis b. 1695, d. 1782
van Vechten, Teunis b. 1707, d. 1785
Viele, Phillip Gerrit b. 1747, d. 1807
Suylandt, Helena b. 1698, d. 1755
Suylandt, Johannes b. 1701, d. 1753
Ten Broeck, Judikje b. 1722, d. 1783
van Alen, Pieter b. 1702, d. 1749
van Benthuysen, Ana b. circa 1705
van Loon, Leybe b. circa 1725
van Vechten, Dirck Teunis b. 1695, d. 1782
van Vechten, Teunis b. 1707, d. 1785
Viele, Phillip Gerrit b. 1747, d. 1807
Marlborough
Pugsley, Antoinette Rose b. 1873, d. 1943
Westcamp
van Schaick, Margaretje b. 1707/8
Ulster County
Utica
Oneida
Teets, Alexander Hamilton b. 1835
Teets, Andrew Jackson b. 1850, d. 1937
Teets, Benjamin Franklin b. 1812, d. 1906
Teets, Benjamin Franklin b. 1842, d. 1927
Teets, Caroline Josephine b. 1838
Teets, Edward Coffin b. 1840, d. 1929
Teets, George Washington b. 1846, d. 1858
Teets, Nelson Winfield Scott b. 1848, d. 1862
van Petten, Sarah Ann b. 1813, d. 1886
Teets, Andrew Jackson b. 1850, d. 1937
Teets, Benjamin Franklin b. 1812, d. 1906
Teets, Benjamin Franklin b. 1842, d. 1927
Teets, Caroline Josephine b. 1838
Teets, Edward Coffin b. 1840, d. 1929
Teets, George Washington b. 1846, d. 1858
Teets, Nelson Winfield Scott b. 1848, d. 1862
van Petten, Sarah Ann b. 1813, d. 1886
Warren
Glens Falls
Weaklam, James b. 1814, d. 1871
Weaklam, James b. circa 1841, d. 1845
Weaklam, Jane d. 1845
Weaklam, Martha b. 1849, d. 1940
Weaklam, James b. circa 1841, d. 1845
Weaklam, Jane d. 1845
Weaklam, Martha b. 1849, d. 1940
Queensbury
Hoadley, Jonathan b. 1814, d. 1900
Warren County
Sheldon, Talmadge b. 1814, d. 1908
Washington
Battenville
Cambridge
Hall, Joseph b. circa 1746, d. 1821
Teets, Benjamin Franklin b. 1812, d. 1906
van Petten, Sarah Ann b. 1813, d. 1886
Wells, Charlotte M b. circa 1834
Wells, David Dunham b. 1827, d. 1908
Wells, Sanford b. 1796, d. 1878
Wells, William W b. 1820, d. 1904
Teets, Benjamin Franklin b. 1812, d. 1906
van Petten, Sarah Ann b. 1813, d. 1886
Wells, Charlotte M b. circa 1834
Wells, David Dunham b. 1827, d. 1908
Wells, Sanford b. 1796, d. 1878
Wells, William W b. 1820, d. 1904
Granville
Greenwich
Read, Daniel b. 1754, d. 1838
Kingsbury
Salem
Saunders, Abigail b. 1775, d. 1825
South Bay
White Creek
Washington County
Wayne
East Williamson
Brownell, Harriet Margaret b. 1874, d. 1954
Huron
Douglas, Julia Ann
Pettit, Easter Raymond b. 1896, d. 1970
van Patten, Peter H b. 1808, d. 1869
van Patten, Peter H b. 1808, d. 1869
Ward, Mae Belle b. 1900, d. 1977
Pettit, Easter Raymond b. 1896, d. 1970
van Patten, Peter H b. 1808, d. 1869
van Patten, Peter H b. 1808, d. 1869
Ward, Mae Belle b. 1900, d. 1977
Ontario
Palmyra
Decker, Giles Clark b. 1843, d. 1902
Pultneyville
Brownell, Clark Lesley b. 1922, d. 2003
Brownell, Mark Wesley b. 1922, d. 1992
Brownell, Nellie Hope b. 1881, d. 1951
Brownell, Ralph W b. 1885, d. 1955
Brownell, Wayne J b. 1910, d. 1977
Cuveilier, Dorothy M b. 1925, d. 2019
Heath, Margaret Leslie b. 1913, d. 1994
Holland, Irving Morgan b. 1871, d. 1926
Mepham, Ellen Lucille b. 1923, d. 2021
Brownell, Mark Wesley b. 1922, d. 1992
Brownell, Nellie Hope b. 1881, d. 1951
Brownell, Ralph W b. 1885, d. 1955
Brownell, Wayne J b. 1910, d. 1977
Cuveilier, Dorothy M b. 1925, d. 2019
Heath, Margaret Leslie b. 1913, d. 1994
Holland, Irving Morgan b. 1871, d. 1926
Mepham, Ellen Lucille b. 1923, d. 2021
Red Creek
Andrus, Sarah E b. 1876, d. 1963
Brownell, Clifford Lee , PhD b. 1895, d. 1984
Brownell, Harriet Margaret b. 1874, d. 1954
Brownell, James b. 1849, d. 1919
Brownell, Lulu Maude b. 1888, d. 1972
Brownell, Nellie Hope b. 1881, d. 1951
Brownell, Ralph W b. 1885, d. 1955
Brownell, Willis Pettit b. 1872, d. 1940
Duncan, Charles b. 1844
Mason, Mary B b. 1833, d. 1933
Mixer, Bessie b. 1895, d. 1917
Pettit, Esther A b. 1847, d. 1922
Pettit, John Bullock b. 1860, d. 1950
Watson, William b. 1861, d. 1921
Brownell, Clifford Lee , PhD b. 1895, d. 1984
Brownell, Harriet Margaret b. 1874, d. 1954
Brownell, James b. 1849, d. 1919
Brownell, Lulu Maude b. 1888, d. 1972
Brownell, Nellie Hope b. 1881, d. 1951
Brownell, Ralph W b. 1885, d. 1955
Brownell, Willis Pettit b. 1872, d. 1940
Duncan, Charles b. 1844
Mason, Mary B b. 1833, d. 1933
Mixer, Bessie b. 1895, d. 1917
Pettit, Esther A b. 1847, d. 1922
Pettit, John Bullock b. 1860, d. 1950
Watson, William b. 1861, d. 1921
Sodus
Brownell, Wayne J b. 1910, d. 1977
Williamson
Brownell, Alyce Verna b. 1911, d. 1995
Brownell, Clark Lesley b. 1922, d. 2003
Brownell, Mark Wesley b. 1922, d. 1992
Brownell, Nellie Hope b. 1881, d. 1951
Brownell, Ralph W b. 1885, d. 1955
Brownell, Wayne J b. 1910, d. 1977
Cuveilier, Dorothy M b. 1925, d. 2019
Heath, Margaret Leslie b. 1913, d. 1994
Holland, Irving Morgan b. 1871, d. 1926
Mepham, Ellen Lucille b. 1923, d. 2021
Orbaker, Sarah b. 1886, d. 1972
Swanson, William Theodore b. 1910, d. 2004
Brownell, Clark Lesley b. 1922, d. 2003
Brownell, Mark Wesley b. 1922, d. 1992
Brownell, Nellie Hope b. 1881, d. 1951
Brownell, Ralph W b. 1885, d. 1955
Brownell, Wayne J b. 1910, d. 1977
Cuveilier, Dorothy M b. 1925, d. 2019
Heath, Margaret Leslie b. 1913, d. 1994
Holland, Irving Morgan b. 1871, d. 1926
Mepham, Ellen Lucille b. 1923, d. 2021
Orbaker, Sarah b. 1886, d. 1972
Swanson, William Theodore b. 1910, d. 2004
Wolcott
Andrus, Sarah E b. 1876, d. 1963
Brownell, Alice E b. 1870, d. 1902
Brownell, Charles Alfred b. 1876, d. 1968
Brownell, Harriet Margaret b. 1874, d. 1954
Brownell, James b. 1849, d. 1919
Brownell, Willis Pettit b. 1872, d. 1940
Coope, Lucretia b. circa 1804, d. after 1860
Dobbin, Laura May b. 1900, d. 1976
Hendrick, Wesley b. 1819, d. 1908
Manning, Alice b. 1875, d. 1962
Mason, Mary B b. 1833, d. 1933
Mason, William C b. 1806, d. after 1860
Mixer, Bessie b. 1895, d. 1917
Pettit, Clifton Robert b. 1894, d. 1968
Pettit, Esther A b. 1847, d. 1922
van Patten, Emma b. 1869, d. 1956
van Patten, Margaret Ann b. 1822, d. 1864
van Patten, Emma b. 1869, d. 1956
van Patten, Margaret Ann b. 1822, d. 1864
Watson, William b. 1861, d. 1921
Brownell, Alice E b. 1870, d. 1902
Brownell, Charles Alfred b. 1876, d. 1968
Brownell, Harriet Margaret b. 1874, d. 1954
Brownell, James b. 1849, d. 1919
Brownell, Willis Pettit b. 1872, d. 1940
Coope, Lucretia b. circa 1804, d. after 1860
Dobbin, Laura May b. 1900, d. 1976
Hendrick, Wesley b. 1819, d. 1908
Manning, Alice b. 1875, d. 1962
Mason, Mary B b. 1833, d. 1933
Mason, William C b. 1806, d. after 1860
Mixer, Bessie b. 1895, d. 1917
Pettit, Clifton Robert b. 1894, d. 1968
Pettit, Esther A b. 1847, d. 1922
van Patten, Emma b. 1869, d. 1956
van Patten, Margaret Ann b. 1822, d. 1864
van Patten, Emma b. 1869, d. 1956
van Patten, Margaret Ann b. 1822, d. 1864
Watson, William b. 1861, d. 1921
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 Henry b. 1905, d. 1981
Rose, Joseph Andrew b. circa 1835, d. 1905
Lyford, Alma Maude b. 1870, d. 1939
Rapp, William Henry 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
Neww Hampshire
Rockingham
Salem
Pattee, Susannah b. 1730, d. 1748
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
Buncombe
Asheville
Morgan, Melvina b. 1860, d. 1926
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. 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. 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