USA
South Dakota
Moody
Flandreau
Lockey, Bernadine Audrey b. 1915, d. 2012
Pennington
Hill City
Driver, Lida b. 1885, d. 1968
Rapid City
Potter
Gettysburg
Knowlton, Lillie Mae b. 1913, d. 1976
Sanborn
Letcher
Eittreim, Robert Duane b. 1921, d. 1990
Sioux Falls
Lockey, Burdette Cecil b. 1913, d. 1988
Sully County
Tripp
Ideal
Lang, William John Austin b. 1894, d. 1964
van Patten, Arthur Veeder b. 1900, d. 1966
van Patten, Roberta Bell b. 1897, d. 1987
van Patten, Arthur Veeder b. 1900, d. 1966
van Patten, Roberta Bell b. 1897, d. 1987
van Patten, Arthur Veeder b. 1900, d. 1966
van Patten, Roberta Bell b. 1897, d. 1987
van Patten, Arthur Veeder b. 1900, d. 1966
van Patten, Roberta Bell b. 1897, d. 1987
Winner
Lang, William John Austin b. 1894, d. 1964
Roseboom, Hazel E b. 1897, d. 1967
van Patten, Artie Ellen b. 1929, d. 1998
van Patten, William Robert b. 1894, d. 1966
van Patten, Artie Ellen b. 1929, d. 1998
van Patten, William Robert b. 1894, d. 1966
Roseboom, Hazel E b. 1897, d. 1967
van Patten, Artie Ellen b. 1929, d. 1998
van Patten, William Robert b. 1894, d. 1966
van Patten, Artie Ellen b. 1929, d. 1998
van Patten, William Robert b. 1894, d. 1966
Turner
Hurley
Tibbitts, Carrie b. 1859, d. 1940
Turner County
Union
Burbank
Lockey, Winston Wayne b. 1916, d. 1996
Elk Point
Anderson, Albert J b. 1901, d. 1981
Anderson, Thomas b. 1865, d. 1937
Lockey, Ruby Beatrice b. 1914, d. 1993
Quam, Carrie b. 1880, d. 1971
Anderson, Thomas b. 1865, d. 1937
Lockey, Ruby Beatrice b. 1914, d. 1993
Quam, Carrie b. 1880, d. 1971
Spink
Lockey, Ruby Beatrice b. 1914, d. 1993
Lockey, Thomas Willard b. 1883, d. 1955
Lockey, Winston Wayne b. 1916, d. 1996
Peterson, Bertha Marie b. 1886, d. 1968
Lockey, Thomas Willard b. 1883, d. 1955
Lockey, Winston Wayne b. 1916, d. 1996
Peterson, Bertha Marie b. 1886, d. 1968
Spink Township
Anderson, Albert J b. 1901, d. 1981
Anderson, Marion Jeanette b. 1932, d. 2008
Anderson, Thomas b. 1865, d. 1937
Henke, Wayne Francis b. 1928, d. 2010
Quam, Carrie b. 1880, d. 1971
Anderson, Marion Jeanette b. 1932, d. 2008
Anderson, Thomas b. 1865, d. 1937
Henke, Wayne Francis b. 1928, d. 2010
Quam, Carrie b. 1880, d. 1971
Township 92 Range 49
Anderson, Albert J b. 1901, d. 1981
Anderson, Marion Jeanette b. 1932, d. 2008
Lockey, Ruby Beatrice b. 1914, d. 1993
Anderson, Marion Jeanette b. 1932, d. 2008
Lockey, Ruby Beatrice b. 1914, d. 1993
Union County
Anderson, Marion Jeanette b. 1932, d. 2008
Henke, Wayne Francis b. 1928, d. 2010
Lockey, Thomas Willard b. 1883, d. 1955
Henke, Wayne Francis b. 1928, d. 2010
Lockey, Thomas Willard b. 1883, d. 1955
Tennessee
Collins, Josephine b. 1864, d. 1938
Fletcher, Barbara Narcisus b. 1832, d. after 1910
Forrester, Bettie b. circa 1852
Forrester, Elizabeth b. 1844, d. 1932
Forrester, William Lord b. 1847, d. 1884
Gibson, William S b. 1844
Giles, John H b. 1848
Greer, George b. 1830, d. 1858
Hicks, Elizabeth b. 1870, d. 1956
Majors, Basil Enoch b. 1911, d. 1996
Parker, Barbara b. circa 1812, d. 1879
Parker, Rachel b. 1812
Polly, Levina b. circa 1804, d. circa 1845
Polly, Nancy b. 1805
Sawyer, Adington b. circa 1837
Sellers, Kisiah Leanner b. 1815, d. 1903
Wooden, John b. circa 1800
Fletcher, Barbara Narcisus b. 1832, d. after 1910
Forrester, Bettie b. circa 1852
Forrester, Elizabeth b. 1844, d. 1932
Forrester, William Lord b. 1847, d. 1884
Gibson, William S b. 1844
Giles, John H b. 1848
Greer, George b. 1830, d. 1858
Hicks, Elizabeth b. 1870, d. 1956
Majors, Basil Enoch b. 1911, d. 1996
Parker, Barbara b. circa 1812, d. 1879
Parker, Rachel b. 1812
Polly, Levina b. circa 1804, d. circa 1845
Polly, Nancy b. 1805
Sawyer, Adington b. circa 1837
Sellers, Kisiah Leanner b. 1815, d. 1903
Wooden, John b. circa 1800
Blount County
Forrester, Louvenia b. 1784, d. 1868
Forrester, Martha b. 1797, d. 1887
Forrester, Susannah b. circa 1800
Franklin, Esom
Wooden, John b. circa 1800
Forrester, Martha b. 1797, d. 1887
Forrester, Susannah b. circa 1800
Franklin, Esom
Wooden, John b. circa 1800
Bradley County
Forrester, Robert b. circa 1759, d. 1845
Chattanooga
Cheatham
Neptune
Nicholson, Grace N b. 1912, d. 1945
Cheatham County
Gibson
District 9
Forrester, Barbara b. 1842
Forrester, Charles b. 1811, d. 1853
Forrester, Elizabeth b. 1844, d. 1932
Forrester, William Lord b. 1847, d. 1884
Sellers, Kisiah Leanner b. 1815, d. 1903
Forrester, Charles b. 1811, d. 1853
Forrester, Elizabeth b. 1844, d. 1932
Forrester, William Lord b. 1847, d. 1884
Sellers, Kisiah Leanner b. 1815, d. 1903
Dyer
Fletcher, William A b. 1835, d. 1884
Forrester, Elizabeth b. 1844, d. 1932
Forrester, William Lord b. 1847, d. 1884
Hunt, Mary E b. 1857, d. 1931
Sellers, Kisiah Leanner b. 1815, d. 1903
Forrester, Elizabeth b. 1844, d. 1932
Forrester, William Lord b. 1847, d. 1884
Hunt, Mary E b. 1857, d. 1931
Sellers, Kisiah Leanner b. 1815, d. 1903
Gibson County
Arnold, Frances Elizabeth b. 1852
Fletcher, Josiah b. 1809, d. 1859
Fletcher, Phoebe b. circa 1836, d. 1894
Fletcher, William A b. 1835, d. 1884
Fletcher, William Harrison A b. 1851, d. 1894
Forrester, Bettie b. circa 1852
Forrester, Charles b. 1811, d. 1853
Forrester, Charles Beverly b. circa 1849, d. 1914
Forrester, Elizabeth b. 1844, d. 1932
Forrester, Rebecca b. 1813, d. after 1860
Forrester, William Lord b. 1847, d. 1884
Hayes, Barbara b. circa 1772, d. circa 1860
Hunt, Mary E b. 1857, d. 1931
Sellers, Kisiah Leanner b. 1815, d. 1903
Watson, Thomas
Fletcher, Josiah b. 1809, d. 1859
Fletcher, Phoebe b. circa 1836, d. 1894
Fletcher, William A b. 1835, d. 1884
Fletcher, William Harrison A b. 1851, d. 1894
Forrester, Bettie b. circa 1852
Forrester, Charles b. 1811, d. 1853
Forrester, Charles Beverly b. circa 1849, d. 1914
Forrester, Elizabeth b. 1844, d. 1932
Forrester, Rebecca b. 1813, d. after 1860
Forrester, William Lord b. 1847, d. 1884
Hayes, Barbara b. circa 1772, d. circa 1860
Hunt, Mary E b. 1857, d. 1931
Sellers, Kisiah Leanner b. 1815, d. 1903
Watson, Thomas
Giles
Campbellsville
Lynnville
Ross, Juanita b. 1915, d. 2003
Giles County
Greene County
Hamblen
Morrison
Shanks, Euna Sylvia b. 1919, d. 2001
Hawkins
Rogersville
Hickman County
Ross, Commodore L b. circa 1871, d. 1951
van Patten, Lowell Anderson b. 1899, d. 1956
van Patten, Lowell Anderson b. 1899, d. 1956
van Patten, Lowell Anderson b. 1899, d. 1956
van Patten, Lowell Anderson b. 1899, d. 1956
Knox
Knoxville
Ferguson, Jean Kathleen b. 1905, d. 1964
Hogg, Gideon b. 1854, d. 1933
Meyer, Martha Alice b. 1934, d. 2018
van Petten, Frank Reinold b. 1899, d. 1964
Hogg, Gideon b. 1854, d. 1933
Meyer, Martha Alice b. 1934, d. 2018
van Petten, Frank Reinold b. 1899, d. 1964
Knoxville
Prag, James William b. circa 1937, d. 2006
Madson
Jackson
Starkey, William M b. 1835, d. 1926
Maury County
McNairy
Bethel Springs
Snyder, Ermal Sherman b. 1909, d. 1987
Shelby
Arlington
Sparks, Luther C b. 1901, d. 1971
Memphis
Atterbury, James Ashford Jr b. 1923, d. 1976
Smith County
Forrester, Charles b. 1752, d. 1825
Forrester, Charles b. circa 1773, d. 1814
Forrester, Charles b. 1811, d. 1853
Forrester, Rebecca b. 1813, d. after 1860
Forrester, William b. circa 1804
Hayes, Barbara b. circa 1772, d. circa 1860
Forrester, Charles b. circa 1773, d. 1814
Forrester, Charles b. 1811, d. 1853
Forrester, Rebecca b. 1813, d. after 1860
Forrester, William b. circa 1804
Hayes, Barbara b. circa 1772, d. circa 1860
Sullivan
Blountville
Hogg, Hiram Wesley b. 1840, d. 1863
Sumner
Gallatin
Knapp, Lucy Luella b. 1879, d. 1955
Portland
Webb, Edward Lincoln b. 1860, d. 1941
Warren County
Brown, Elizabeth b. 1756, d. 1829
Washington
Jonesboro
Young, William D H (Rev) b. 1839, d. 1902
Weakley
Greenfield
Texas
Cappel, Samuel Charles III b. 1915, d. 1991
Clark, Pearl b. 1888, d. 1965
Detrich, John Homer PhD b. 1942, d. 2011
Eldredge, Geneva b. 1902, d. 1997
Francis, Alleen Zuleka b. 1920, d. 2011
Goodell, Niceta Bernadett b. 1921, d. 2012
Guinn, George b. 1866, d. 1951
Hogg, George b. 1883
Hogg, Lula b. circa 1879
Hogg, Stephen b. 1886
Julian, Lula b. 1892
Reed, Elizabeth b. circa 1861, d. before 1900
Steinhoff, Margaret b. 1879, d. 1958
Stringfellow, Albert L
Wooten, Dee E b. 1913, d. 1970
Clark, Pearl b. 1888, d. 1965
Detrich, John Homer PhD b. 1942, d. 2011
Eldredge, Geneva b. 1902, d. 1997
Francis, Alleen Zuleka b. 1920, d. 2011
Goodell, Niceta Bernadett b. 1921, d. 2012
Guinn, George b. 1866, d. 1951
Hogg, George b. 1883
Hogg, Lula b. circa 1879
Hogg, Stephen b. 1886
Julian, Lula b. 1892
Reed, Elizabeth b. circa 1861, d. before 1900
Steinhoff, Margaret b. 1879, d. 1958
Stringfellow, Albert L
Wooten, Dee E b. 1913, d. 1970
Bell
Temple
Forrester, Carlton William b. 1924, d. 1993
Bell County
Lowrey, Raymond Rohrer b. 1915, d. 1995
Bexar
San Antonio
Anderson, Marian Ruth b. 1926, d. 2002
Borgmier, Helen Margaret b. 1917, d. 2000
Buckridge, Dorothy Jean MD b. 1915, d. 1994
Light, Evander H Jr b. 1868, d. 1935
Lowrey, Raymond Rohrer b. 1915, d. 1995
Phillips, Mary Catherine b. 1902, d. 1978
Stewart, William Bullock (Col) DDS b. 1892, d. 1983
Tooke, William Mays b. 1924, d. 2007
Borgmier, Helen Margaret b. 1917, d. 2000
Buckridge, Dorothy Jean MD b. 1915, d. 1994
Light, Evander H Jr b. 1868, d. 1935
Lowrey, Raymond Rohrer b. 1915, d. 1995
Phillips, Mary Catherine b. 1902, d. 1978
Stewart, William Bullock (Col) DDS b. 1892, d. 1983
Tooke, William Mays b. 1924, d. 2007
Universal City
Bexar County
Buckridge, Dorothy Jean MD b. 1915, d. 1994
Brazos
Bryan
Pettit, Bertrude Warren b. 1895, d. 1981
College Station
Pettit, Bertrude Warren b. 1895, d. 1981
Brooks
Falfurrias
Dove, William Chester b. 1906, d. 1951
Cameron
Brownsville
Comal County
Johnson, George Roll b. 1906, d. 1983
Dalhart
Dallas
Dallas
Francis, Alleen Zuleka b. 1920, d. 2011
Hogg, Jessmae b. 1909, d. 1990
Nelson, Paul Robert b. 1909, d. 1997
Pauley, Edwin Wendell Jr b. 1925, d. 2001
Hogg, Jessmae b. 1909, d. 1990
Nelson, Paul Robert b. 1909, d. 1997
Pauley, Edwin Wendell Jr b. 1925, d. 2001
Ector
Odessa
Ector County
Edwards
Rick Springs
Greer, William J b. 1857, d. 1933
El Paso
Pauley, Edwin Wendell Jr b. 1925, d. 2001
El Paso
French, Wallace Edward b. 1886, d. 1967
Gray, Samuel Lewis b. 1911, d. 1992
Harriss, Violet May b. 1872, d. 1940
Hogg, Lida b. 1881, d. 1955
Maloney, John William b. 1892, d. 1957
van Petten, Chella H b. 1896, d. 1987
van Petten, Elinor Myrtle b. 1885, d. 1981
Wilburn, James b. 1876
Gray, Samuel Lewis b. 1911, d. 1992
Harriss, Violet May b. 1872, d. 1940
Hogg, Lida b. 1881, d. 1955
Maloney, John William b. 1892, d. 1957
van Petten, Chella H b. 1896, d. 1987
van Petten, Elinor Myrtle b. 1885, d. 1981
Wilburn, James b. 1876
Fannin
Ector
Honey Grove
Morris, Loy Clinton b. 1893, d. 1948
Floyd
Floydada
Hogg, Jessmae b. 1909, d. 1990
Nelson, Paul Robert b. 1909, d. 1997
Starkey, Martha Florence b. 1861, d. 1930
Nelson, Paul Robert b. 1909, d. 1997
Starkey, Martha Florence b. 1861, d. 1930
Foard
Crowell
Galveston
Galveston
Flint, Mabel b. circa 1891, d. 1960
Morris, Loy Clinton b. 1893, d. 1948
Nutt, Arthur b. 1920, d. 1986
Page, Edgar George b. 1921, d. 1998
Morris, Loy Clinton b. 1893, d. 1948
Nutt, Arthur b. 1920, d. 1986
Page, Edgar George b. 1921, d. 1998
La Marque
Nutt, William Robert Keith b. 1916, d. 1996
Texas City
Nutt, William Robert Keith b. 1916, d. 1996
Galveston County
Grayson
Denison
Chappell, Ruth Estella b. 1897, d. 1937
Sherman
Brigance, William George b. 1921, d. 1997
Hall
Memphis
Dove, William Chester b. 1906, d. 1951
Harris
Ellington Air Force Base
Cardwell, Max Dwain b. 1925, d. 2006
Houston
Harris County
Clark, Pearl b. 1888, d. 1965
Narry, Charles Lee b. 1908, d. 1991
Page, John Robinson b. 1878, d. 1947
Narry, Charles Lee b. 1908, d. 1991
Page, John Robinson b. 1878, d. 1947
Hidalgo
McAllen
Burton, Clyde Edison b. 1903, d. 1966
Hidalgo County
Hill
Whitney
Bottcher, Henry Sterling b. 1919, d. 2007
Houston
Thompson, Kenneth Wilson b. 1905, d. 1978
Howard
Big Springs
Hogg, George b. 1838, d. 1924
Howard County
Hogg, George b. 1838, d. 1924
Hogg, Samuel Tilden b. 1876, d. 1936
Trent, Dicey b. circa 1864, d. 1937
Hogg, Samuel Tilden b. 1876, d. 1936
Trent, Dicey b. circa 1864, d. 1937
Jefferson
Groves
Port Arthur
Morris, Loy Clinton b. 1893, d. 1948
Kaufman
Kaufman
Wilson, James b. 1844, d. 1912
Kerr
Kerrville
Hogg, Jessmae b. 1909, d. 1990
Lowrey, Donald Ralph b. 1933, d. 1986
Muck, Delores Lee b. 1934, d. 2008
Lowrey, Donald Ralph b. 1933, d. 1986
Muck, Delores Lee b. 1934, d. 2008
Lamar
(prob) Paris
Adams, Benjamin b. 1786, d. 1859
Limestone
Tehuacana
Trent, Dicey b. circa 1864, d. 1937
Midland
Midland
van Petten, Edward Emil b. 1924, d. 1974
Montgomery County
Nelson, Paul Robert b. 1909, d. 1997
Nueces
Corpus Christi
Ochiltree
Perryton
Vance, Belle b. 1893, d. 1976
Palo Pinto
Mineral Wells
Parker
Weatherford
Button, Eugene Iden b. 1931, d. 2006
Pecos County
Polk
Livingston
Page, Edgar George b. 1921, d. 1998
San Patricio
Sinton
Gibson, Laura b. 1893, d. 1982
Taft
Gibson, Laura b. 1893, d. 1982
Smith
Tyler
Adams, Edward Nolan MD b. 1902, d. 1952
Tarrant
Fort Worth
van Patten, Lois Marie b. 1902, d. 1989
van Patten, Lois Marie b. 1902, d. 1989
Wilburn, James b. 1876
van Patten, Lois Marie b. 1902, d. 1989
Wilburn, James b. 1876
Tarrant County
Tom Green
San Angelo
Victoria
Victoria
Muck, Delores Lee b. 1934, d. 2008
Ward
Donahans
Hogg, Geroge D b. 1878, d. 1955
Monahans
Branson, Hannah b. 1845, d. 1911
Wharton
El Campo
Cappel, Samuel Charles III b. 1915, d. 1991
Williamson
Georgetown
Detrich, John Homer PhD b. 1942, d. 2011
Utah
Cache
Logan
Carpenter, Margy Lee b. 1917, d. 1997
Lowrey, Robin Kim b. 1954, d. 2016
Weyerts, Delmont Wilbur b. 1918, d. 1997
Lowrey, Robin Kim b. 1954, d. 2016
Weyerts, Delmont Wilbur b. 1918, d. 1997
Davis
Clearfield
Glass, Victor Buren b. 1918, d. 1994
Duchesne
Roosevelt
Shatto, Floyd Lee b. 1881, d. 1929
Fort Douglas
McCart, Paul James Jr b. 1925, d. 2013
Garfield
Widtsoe
Marshall, Gwendolyn b. 1917, d. 2018
Rich
Randolph
Salt Lake
Salt Lake City
Ashwill, William Calvin b. 1860, d. 1935
Ashwill, William Seward b. 1891, d. 1964
Cline, Jean b. 1903, d. 1990
Goeden, Michael Anton b. 1900, d. 1974
Goodman, Waunda b. 1958
Lowery, Marian Gayle b. 1937, d. 2005
Schamers, Sevilla b. 1902, d. 1982
Sweat, Opal Garnette b. 1920, d. 1958
Taufer, Dewey Hobson Jr b. 1921, d. 1980
van Petten, Frank Nicholas b. 1904, d. 1945
van Petten, Ruby Mariah b. 1867, d. 1938
Ashwill, William Seward b. 1891, d. 1964
Cline, Jean b. 1903, d. 1990
Goeden, Michael Anton b. 1900, d. 1974
Goodman, Waunda b. 1958
Lowery, Marian Gayle b. 1937, d. 2005
Schamers, Sevilla b. 1902, d. 1982
Sweat, Opal Garnette b. 1920, d. 1958
Taufer, Dewey Hobson Jr b. 1921, d. 1980
van Petten, Frank Nicholas b. 1904, d. 1945
van Petten, Ruby Mariah b. 1867, d. 1938
Sandy
Salt Lake County
Albrecht, Bula b. 1923, d. 2004
Clayton, Marven Hardee b. 1919, d. 2003
Hillyer, Leroy d. 1896
Marshall, Gwendolyn b. 1917, d. 2018
Poynter, Ruth M b. 1902, d. 1994
van Patten, Eldon Lynn b. 1919, d. 1993
van Patten, Eldon Lynn b. 1919, d. 1993
Clayton, Marven Hardee b. 1919, d. 2003
Hillyer, Leroy d. 1896
Marshall, Gwendolyn b. 1917, d. 2018
Poynter, Ruth M b. 1902, d. 1994
van Patten, Eldon Lynn b. 1919, d. 1993
van Patten, Eldon Lynn b. 1919, d. 1993
Uintah
Wilson
Shatto, Floyd Lee b. 1881, d. 1929
Utah
American Fork
Hunsaker, Miles Millard b. 1896, d. 1974
Lehi
Hunsaker, Miles Millard b. 1896, d. 1974
Provo
Kirkwood, John Alfred b. 1873, d. 1950
Utah County
Wayne
Fremont
Albrecht, Bula b. 1923, d. 2004
Weber
Ogden
Utah Territory
Provo
Knight, Mae b. circa 1875, d. 1912
Vermont
Armstrong, Cyrus b. 1784, d. 1872
Atwood, Mary Elizabeth b. 1845, d. 1915
Blake, Abbie Mary b. circa 1854, d. 1861
Blanchard, Chandler b. 1829, d. 1921
Bliss, Frederick b. 1764
Bourn, Isaac b. circa 1781, d. 1853
Brewster, Alba b. 1788
Brown, George W b. circa 1801, d. 1875
Caldwell, Catherine b. circa 1808, d. 1880
Clark, Abigail A b. 1857
Colby, A J
Crafts, Dora L b. 1884, d. 1918
Dewey, Zenas Coleman b. 1801, d. 1867
Doane, Azubah d. 1809
Doten, John Edward b. 1780, d. 1863
Eastman, Flora R d. before 1900
English, Ned Goodell b. 1860, d. 1932
Gillfillan, Mary M b. 1841, d. 1922
Haynes, Jemma b. 1794, d. 1875
Heath, Jesse d. 1839
Kimball, Isaiah Pratt b. circa 1819, d. 1881
Livermore, Bathsheba b. 1772, d. 1869
Morrill, Isaac b. circa 1785, d. 1831
Page, Abiah b. 1790, d. 1865
Page, Abigail b. 1792, d. 1853
Page, Abraham b. 1795, d. 1872
Page, Amos b. 1799, d. 1799
Page, Betsey b. 1788
Page, Caleb b. 1787, d. 1822
Page, Eliza b. 1804, d. 1884
Page, Ellen Tewksbury b. 1851, d. 1903
Page, Isaiah Frost b. 1851, d. 1911
Page, James b. 1803
Page, John b. 1772, d. 1846
Page, Josiah Kimball b. 1776, d. 1862
Page, Nancy J b. 1818, d. 1903
Page, Syntha b. 1790
Pattee, Emma Jane b. 1823, d. 1850
Pattee, Helen Marr b. 1830, d. 1878
Pattee, Marion Frances b. 1839, d. 1851
Pattee, Susan b. circa 1834
Pike, William W b. 1828, d. 1909
Pope, Mary b. circa 1788, d. 1825
Powers, Joseph b. 1809
Prescott, Joseph J b. 1849
Sears, Silas b. 1788, d. 1873
Sessions, Samuel H b. 1828, d. 1905
Stevens, Hannah Johnson b. circa 1835, d. 1879
Straw, Phoebe d. 1842
Thomas, Deborah b. 1785, d. circa 1862
Unknown, Roselle M b. circa 1857
Willis, Meltiah S b. circa 1839, d. 1906
Willson, Charles B b. circa 1864, d. 1932
Wood, Lestina Lucy b. circa 1816
Atwood, Mary Elizabeth b. 1845, d. 1915
Blake, Abbie Mary b. circa 1854, d. 1861
Blanchard, Chandler b. 1829, d. 1921
Bliss, Frederick b. 1764
Bourn, Isaac b. circa 1781, d. 1853
Brewster, Alba b. 1788
Brown, George W b. circa 1801, d. 1875
Caldwell, Catherine b. circa 1808, d. 1880
Clark, Abigail A b. 1857
Colby, A J
Crafts, Dora L b. 1884, d. 1918
Dewey, Zenas Coleman b. 1801, d. 1867
Doane, Azubah d. 1809
Doten, John Edward b. 1780, d. 1863
Eastman, Flora R d. before 1900
English, Ned Goodell b. 1860, d. 1932
Gillfillan, Mary M b. 1841, d. 1922
Haynes, Jemma b. 1794, d. 1875
Heath, Jesse d. 1839
Kimball, Isaiah Pratt b. circa 1819, d. 1881
Livermore, Bathsheba b. 1772, d. 1869
Morrill, Isaac b. circa 1785, d. 1831
Page, Abiah b. 1790, d. 1865
Page, Abigail b. 1792, d. 1853
Page, Abraham b. 1795, d. 1872
Page, Amos b. 1799, d. 1799
Page, Betsey b. 1788
Page, Caleb b. 1787, d. 1822
Page, Eliza b. 1804, d. 1884
Page, Ellen Tewksbury b. 1851, d. 1903
Page, Isaiah Frost b. 1851, d. 1911
Page, James b. 1803
Page, John b. 1772, d. 1846
Page, Josiah Kimball b. 1776, d. 1862
Page, Nancy J b. 1818, d. 1903
Page, Syntha b. 1790
Pattee, Emma Jane b. 1823, d. 1850
Pattee, Helen Marr b. 1830, d. 1878
Pattee, Marion Frances b. 1839, d. 1851
Pattee, Susan b. circa 1834
Pike, William W b. 1828, d. 1909
Pope, Mary b. circa 1788, d. 1825
Powers, Joseph b. 1809
Prescott, Joseph J b. 1849
Sears, Silas b. 1788, d. 1873
Sessions, Samuel H b. 1828, d. 1905
Stevens, Hannah Johnson b. circa 1835, d. 1879
Straw, Phoebe d. 1842
Thomas, Deborah b. 1785, d. circa 1862
Unknown, Roselle M b. circa 1857
Willis, Meltiah S b. circa 1839, d. 1906
Willson, Charles B b. circa 1864, d. 1932
Wood, Lestina Lucy b. circa 1816
Addison
Leicester
Cole, Hannah b. 1792, d. 1829
Middlebury
Bennington
Bennington
Bennington Twp
Armstrong, Hezekiah b. 1744, d. 1816
Haynes, Cynthia b. 1791, d. 1859
Haynes, David b. 1784
Haynes, Eunice b. 1782
Haynes, Hannah b. 1777
Haynes, Ira b. 1779
Haynes, Jemma b. 1794, d. 1875
Haynes, Lois b. 1786
Haynes, Miriam b. 1747, d. 1824
Haynes, Page b. 1797
Haynes, Persis b. 1788
Haynes, Ruth b. 1775
Haynes, Cynthia b. 1791, d. 1859
Haynes, David b. 1784
Haynes, Eunice b. 1782
Haynes, Hannah b. 1777
Haynes, Ira b. 1779
Haynes, Jemma b. 1794, d. 1875
Haynes, Lois b. 1786
Haynes, Miriam b. 1747, d. 1824
Haynes, Page b. 1797
Haynes, Persis b. 1788
Haynes, Ruth b. 1775
Dorset
Armstrong, Candace b. 1780, d. 1849
Armstrong, Cyrus b. 1784, d. 1872
Armstrong, Hannah b. 1781
Armstrong, Jonathan b. 1743/44, d. 1826
Armstrong, Louis b. 1787
Haynes, Abigail b. 1751, d. 1825
Armstrong, Cyrus b. 1784, d. 1872
Armstrong, Hannah b. 1781
Armstrong, Jonathan b. 1743/44, d. 1826
Armstrong, Louis b. 1787
Haynes, Abigail b. 1751, d. 1825
Pownal
Mason, William C b. 1806, d. after 1860
Shaftsbury
Brewster, Alba b. 1788
Bennington County
Armstrong, Hopestill b. circa 1746, d. 1806
Bushley, Ephraim
Haynes, Cynthia b. 1791, d. 1859
Haynes, David b. 1749, d. 1813
Haynes, Jonathan b. 1712, d. 1782
Haynes, Lydia b. circa 1755, d. 1833
Hunt, Hannah d. 1821
Rice, Alvah b. 1794, d. 1847
Rice, Eunice b. 1834
Rice, Harriet b. 1837
Bushley, Ephraim
Haynes, Cynthia b. 1791, d. 1859
Haynes, David b. 1749, d. 1813
Haynes, Jonathan b. 1712, d. 1782
Haynes, Lydia b. circa 1755, d. 1833
Hunt, Hannah d. 1821
Rice, Alvah b. 1794, d. 1847
Rice, Eunice b. 1834
Rice, Harriet b. 1837
Caledonia
Barnet
Carter, Judith
Dunn, John b. 1798, d. 1873
Gleason, John Cloyes b. 1874, d. 1939
Hitchcock, Stephen Washington d. 1852
Johnson, William H b. circa 1756, d. 1819
Laughlin, Claudie Edward b. 1861, d. 1929
Mountain, Elizabeth H b. 1865, d. 1942
Page, Ellen Tewksbury b. 1844, d. 1847
Page, Ellen Tewksbury b. 1851, d. 1903
Page, Ezekiel Tewksbury b. 1842, d. 1847
Page, Ezekiel Tewksbury b. 1848, d. 1885
Page, Grace C b. 1879, d. 1925
Page, Isaiah Frost b. 1851, d. 1911
Page, Jacob b. 1781
Page, Jennet b. 1803, d. 1870
Page, Mary b. 1772, d. 1827
Page, Moses b. 1807, d. 1888
Page, Moses b. circa 1850, d. 1898
Stevens, Sophia Candice b. 1827, d. 1892
Tewksbury, Ellen Pecket b. 1812, d. 1884
Dunn, John b. 1798, d. 1873
Gleason, John Cloyes b. 1874, d. 1939
Hitchcock, Stephen Washington d. 1852
Johnson, William H b. circa 1756, d. 1819
Laughlin, Claudie Edward b. 1861, d. 1929
Mountain, Elizabeth H b. 1865, d. 1942
Page, Ellen Tewksbury b. 1844, d. 1847
Page, Ellen Tewksbury b. 1851, d. 1903
Page, Ezekiel Tewksbury b. 1842, d. 1847
Page, Ezekiel Tewksbury b. 1848, d. 1885
Page, Grace C b. 1879, d. 1925
Page, Isaiah Frost b. 1851, d. 1911
Page, Jacob b. 1781
Page, Jennet b. 1803, d. 1870
Page, Mary b. 1772, d. 1827
Page, Moses b. 1807, d. 1888
Page, Moses b. circa 1850, d. 1898
Stevens, Sophia Candice b. 1827, d. 1892
Tewksbury, Ellen Pecket b. 1812, d. 1884