USA
North Carolina
Wilkes
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
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
Wilmington
van Petten, Henry Nicholas  b. 1830, d. 1924
North Crolina
Mecklenburg
Huntersville
Brooks, Mary Estella  b. 1901, d. 1992
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
Doughty, Clara Ann  b. 1862, d. 1949
Tibbitts, Frank Hiram  b. 1861, d. 1919
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
Pembina
Carlisle
McCormick, Annie Katherine  b. 1881, d. 1960
Stark
Richardton
Engleman, Steve  b. 1903, d. 1976
Staudinger, Thomas  b. 1915, d. 1989
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
Cosper, Benjamin Griffin  b. 1853, d. 1927
Cotant, William H  b. circa 1852
Craft, Ishmael W  b. 1913, d. 1990
Cross, Viola  b. circa 1864, d. 1936
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  b. 1821, d. 1892
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
Fasig, Ruel Reed  b. 1886, d. 1940
Tackley, Florence Agnes  b. 1886, d. 1941
Ashtabula
Conneaut
Townsend, Jessie  b. 1884, d. 1977
Ashtabula Coiunty
Ashtabula County
Anderson, Anna Marian Petronella  b. 1902, d. 1993
Estburg, Ida  b. 1882
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
Calhoun, Miranda Elizabeth  b. 1915, d. 2006
Williams, Maude Belle  b. 1884, d. 1987
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
Middletown
Adams, Arthur Monroe  b. 1896, d. 1964
Adams, Dorothy Inez  b. circa 1911, d. 1942
Adams, Nancy J  b. 1898, d. 1974
Adams, Vada Ethel  b. 1908, d. 1992
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, Luther Earl  b. 1920, d. 1987
Craft, Martha Ellen  b. 1903, d. 1992
Dunn, Floyd Carroll  b. 1908, d. 1991
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
Majors, Basil Enoch  b. 1911, d. 1996
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
Monroe
Wilson, Denver L  b. 1867, d. 1961
Monroe City
Stamper, Imogene  b. 1923, d. 2006
Trenton
Craft, Arthur William  b. 1914, d. 1999
Duff, Okie Mae  b. 1910, d. 1990
Dunn, Floyd Carroll  b. 1908, d. 1991
Butler County
Adams, Vada Ethel  b. 1908, d. 1992
Back, Edgar  b. 1903, d. 1986
Back, William Courtney  b. 1880, d. 1942
Bush, Mary  b. circa 1871
Carpenter, Nora  b. 1886, d. 1949
Cecil, Verna  b. circa 1883, d. 1967
Craft, Nevada  b. 1872, d. 1959
Grigsby, Ranie  b. 1908
Hogg, Adina  b. 1898, d. 1979
Hogg, Bryan  b. 1895, d. 1937
Hogg, Esther  b. 1921, d. 1994
Lackey, Byrd  b. 1907, d. 1999
Lawson, Bruce (Rev)  b. 1882, d. 1967
Pieratt, Elizabeth Ann  b. 1898, d. 1980
Shackeleford, Sherman S  b. 1864, d. 1960
Stamper, Denny C  b. 1899, d. 1975
Stamper, Greenberry  b. 1866, d. 1939
Champaign County
Crum, David Steele  b. 1826, d. 1912
Zook, Mary M  b. 1837, d. 1873
Cincinnati
Back, Wilgus M  b. 1917, d. 1988
Clark County
Bailey, Timothy  b. 1751, d. between 1825 and 1827
Clinton
Wilmington
Wickersham, Jennie M  b. 1855, d. 1923
Clinton County
Carpenter, Daniel B  b. 1880, d. 1960
Stimson, George Woodbury  b. 1848, d. 1927
Wickersham, Jennie M  b. 1855, d. 1923
Columbiana
Salem
Manning, Edwin R.  b. 1832, d. 1904
Coshocton
Coshocton
Hunt, Mary  b. 1902, d. 1987
Paige, Frank W.  b. 1902, d. 1994
Paige, Frank W.  b. 1902, d. 1994
Coshocton County
Hunt, Mary  b. 1902, d. 1987
Crawford
Auburn Center
Page, Stephen Wheeler  b. 1765, d. 1846
Crawford County
Ashburn, Dorothy  b. 1765, d. 1846
Page, Stephen Wheeler  b. 1765, d. 1846
Cuyahoga
Cleveland
Fleete, William  b. 1917, d. 2002
Hayes, Warwick James Jr  b. 1920, d. 1998
Taylor, Virginia Pride  b. 1902, d. 1984
van Petten, Alberta Gurney  b. 1917, d. 2004
van Petten, Jeanne  b. 1918, d. 2011
van Petten, Margaret Turell  b. 1917, d. 2011
van Petten, Richard  b. 1932, d. 2023
Euclid
Bach, Monnie  b. 1916, d. 1972
Bach, Monnie  b. 1916, d. 1972
Strongsville
Ashby, Caroline A  b. 1844, d. 1929
Cuyahoga County
Anderson, Anna Marian Petronella  b. 1902, d. 1993
Bach, Costello  b. 1913, d. 1962
Bach, Monnie  b. 1916, d. 1972
Bach, Rheudell  b. 1914, d. 1998
Bach, Costello  b. 1913, d. 1962
Bach, Monnie  b. 1916, d. 1972
Bach, Rheudell  b. 1914, d. 1998
Ferroggiaro, Jerome Ethan  b. 1914, d. 1999
Ferroggiaro, June Ida  b. 1916, d. 1992
Fleete, William  b. 1917, d. 2002
Sickels, Thomas Norwood MD  b. 1902, d. 1977
Williams, Charlotte Moriel  b. 1829, d. 1916
Darke
Arcanum
Hogg, Thelma  b. 1918, d. 1981
Greenville
Hogg, Esther  b. 1921, d. 1994
Hogg, Redwine W  b. 1893, d. 1962
Ithaca
Hogg, Thelma  b. 1918, d. 1981
Shuff, Perry A  b. 1911, d. 1993
New Madison
Flora, Robert William  b. 1918, d. 1989
Hogg, Esther  b. 1921, d. 1994
Darke County
Flora, Robert William  b. 1918, d. 1989
Hogg, Esther  b. 1921, d. 1994
Shepard, Bertha  b. 1897, d. 1964
Dayton
Carpenter, Minnie  b. 1889, d. 1956
Defiance
Cheney, Thomas Herbert  b. 1869, d. 1947
Defiance County
Fee, Earl William  b. 1911, d. 1993
Delaware County
Erie
Milan
Lewis, Harriet A  b. 1804, d. 1886
Page, Ansel  b. 1802, d. 1884
Page, Thomas  b. 1766, d. 1836
Sloan, Polly  b. 1778, d. 1864
Fairfield
Carroll
Shaffer, Bessie Elizabeth  b. 1911, d. 2000
Fayette
Union
Pursley, Jacob  b. circa 1778, d. 1856
Rankin, Rachel  b. circa 1781, d. 1855
Washington Court House
Pursley, Jacob  b. circa 1778, d. 1856
Rankin, Rachel  b. circa 1781, d. 1855
Fayette County
Pursley, Jacob  b. circa 1778, d. 1856
Pursley, Mary  b. circa 1802
Rankin, Rachel  b. circa 1781, d. 1855
Williams, Calvin  b. 1834, d. 1909
Williams, Calvin M  b. circa 1795
Williams, Ruth Jane  b. 1829, d. 1895
Franklin
Columbus
Fugate, Jessie Lee  b. 1912, d. 1984
Gerhart, Barbara  b. 1922, d. 2008
Ross, Juanita  b. 1915, d. 2003
Westbrook, Hugh Seton  b. 1909, d. 1983
Dublin
Johnson, Elizabeth  b. 1837, d. 1908
Westerville
Ross, Juanita  b. 1915, d. 2003
Franklin County
Crum, David Steele  b. 1826, d. 1912
FitzHenry, Hiram  b. 1840, d. 1908
Lannon, Margaret L  b. circa 1899
Lowery, Cleo Milton  b. 1893, d. 1955
Lowery, Cleo Milton  b. 1893, d. 1955
Walton, Mary A  b. 1830, d. 1860
Geagua County
Hitchcock, Nelson  b. 1810, d. 1903
Rider, Matilda  b. 1813, d. 1864
Hamilton
Cincinnati
McCully, Rob Roy MD  b. 1877, d. 1931
Stamper, Delmond  b. 1921, d. 1993
Webb, Samuel Tilden  b. 1868, d. 1953
Harrison
Paige, Donald Sylvester  b. 1920, d. 2011
Paige, Donald Sylvester  b. 1920, d. 2011
Hamilton County
Culton, Virginia  b. circa 1900
Seale, Joseph Elmer  b. 1893, d. 1938
Harrison
Bowerston
Hadley, Mary Anne  b. 1833, d. 1913
Page, Charles Adolph  b. 1873, d. 1926
Paige, Christina Romain  b. 1875, d. 1920
Paige, Emma Elizabeth  b. 1879, d. 1941
Paige, George Henry  b. 1834, d. 1914
Page, Isaac Newton  b. 1830, d. 1899
Paige, Isaac Warren  b. 1872, d. 1948
Paige, Christina Romain  b. 1875, d. 1920
Paige, Emma Elizabeth  b. 1879, d. 1941
Paige, George Henry  b. 1834, d. 1914
Paige, Isaac Warren  b. 1872, d. 1948
Warner, Christena  b. 1851, d. 1936
White, Maude  b. 1877, d. 1953
Monroe
Hadley, Mary Anne  b. 1833, d. 1913
Hadley, Nathan  b. circa 1803
Harding, Effa Idele  b. 1886
Lillis, Sarah Elizabeth  b. circa 1807
Page, Abbie Ellen  b. 1875
Paige, Alice  b. 1881
Page, Alice M.  b. 1864
Page, Charles Adolph  b. 1873, d. 1926
Paige, Christina Romain  b. 1875, d. 1920
Paige, Earl C  b. 1909, d. 2000
Paige, Edna  b. 1907, d. 2006
Paige, Emma Elizabeth  b. 1879, d. 1941
Paige, Eugene V  b. 1911, d. 2001
Paige, George Henry  b. 1834, d. 1914
Page, Isaac Newton  b. 1830, d. 1899
Paige, Isaac Warren  b. 1872, d. 1948
Paige, John Lailas  b. 1880, d. 1969
Paige, Mary Lucinda  b. 1877
Paige, Merl A  b. 1904, d. 1988
Paige, William Albert  b. 1871, d. 1937
Paige, Alice  b. 1881
Paige, Christina Romain  b. 1875, d. 1920
Paige, Earl C  b. 1909, d. 2000
Paige, Edna  b. 1907, d. 2006
Paige, Emma Elizabeth  b. 1879, d. 1941
Paige, Eugene V  b. 1911, d. 2001
Paige, George Henry  b. 1834, d. 1914
Paige, Isaac Warren  b. 1872, d. 1948
Paige, John Lailas  b. 1880, d. 1969
Paige, Mary Lucinda  b. 1877
Paige, Merl A  b. 1904, d. 1988
Paige, William Albert  b. 1871, d. 1937
Warner, Christena  b. 1851, d. 1936
Monroe Twp
Page, Abbie Ellen  b. 1875
Paige, Christina Romain  b. 1875, d. 1920
Paige, Christina Romain  b. 1875, d. 1920
Harrison County
Page, Charles Adolph  b. 1873, d. 1926
Paige, Eugene V  b. 1911, d. 2001
Paige, George Henry  b. 1834, d. 1914
Page, Isaac Newton  b. 1830, d. 1899
Paige, Isaac Warren  b. 1872, d. 1948
Paige, Eugene V  b. 1911, d. 2001
Paige, George Henry  b. 1834, d. 1914
Paige, Isaac Warren  b. 1872, d. 1948
Warner, Christena  b. 1851, d. 1936
White, Maude  b. 1877, d. 1953
Henry
Ridgeville Corners
Russell, Jean Louise  b. 1915, d. 2006
Highland
Greenfield
Patterson, Lizzie Jane  b. 1841, d. 1869
Jackson
Madison
Oak Hill
Webb, Nancy Ritter  b. circa 1856, d. 1935
Knox
Bladensburg
Horn, Margaret  b. 1837, d. 1863
Melick, Drucilla  b. 1817
Knox County
Horn, Nancy  b. 1839, d. 1915
Lake
Madison
Andrews, Maude Edna  b. 1878, d. 1960
Lawrence
Windsor Twp
Dillon, Sarah Ellen  b. 1884, d. 1952
Licking
Brownsville
Paige, Lillian  b. 1877, d. 1967
Paige, Lillian  b. 1877, d. 1967
Homer
James, Mary Jane  b. 1828, d. 1899
Williams, David D  b. 1826, d. 1901
Williams, Orlinda  b. 1861, d. 1939
Licking County
Hall, James  b. circa 1801, d. 1883
James, Mary Jane  b. 1828, d. 1899
Johnston, Cynthia L  b. 1806, d. 1887
LePage, James E  b. circa 1872
Paige, Lillian  b. 1877, d. 1967
Paige, Lillian  b. 1877, d. 1967
Williams, David D  b. 1826, d. 1901
Loveland
Calhoun, David Luther  b. 1913, d. 1999
Madison County
Bozarth, Angeletta  b. 1833, d. 1860
Gregg, Washington  b. 1858, d. 1937
Whittaker, John Saunders  b. 1827, d. 1902
Mahoning
Lowellville
Page, Emma  b. 1839, d. 1901
Watson, John W  b. 1834, d. 1902