New York
Oswego County
Fulton
(?), Ethel M b. c 1886
Saratoga County
Storms, Jeremiah U.E. b. c 1767
Ballston Spa
Schuyler County
Weston
Foster, Tamma b. 28 Mar 1796, d. 25 May 1869
St Lawrence County
Ogdensburg
Norrington, Omeis b. 18 Oct 1902, d. 16 Sep 1953
Steuben County
Corning
Clark, Ambrose Rankin b. 12 Aug 1877, d. 21 Sep 1953
Kress, Nevada C b. Jun 1884, d. bt 1920 - 1930
Maneval, Lavere P b. 9 May 1919, d. 8 Mar 2003
Millard, Mary Alice b. 6 Jul 1882, d. Jan 1974
Nabel, Elizabeth b. 20 Apr 1852, d. 26 Jul 1928
Watts, Nora Edith b. 30 Nov 1881, d. 2 Oct 1965
Kress, Nevada C b. Jun 1884, d. bt 1920 - 1930
Maneval, Lavere P b. 9 May 1919, d. 8 Mar 2003
Millard, Mary Alice b. 6 Jul 1882, d. Jan 1974
Nabel, Elizabeth b. 20 Apr 1852, d. 26 Jul 1928
Watts, Nora Edith b. 30 Nov 1881, d. 2 Oct 1965
Hornell
Class, Dorothy H b. 17 Feb 1909, d. 5 Dec 1996
Suffolk County
Babylon
McCroskey, Robert Fred b. 3 Feb 1898, d. 18 Apr 1961
Worley, Ella Preston b. 17 Jul 1903, d. 12 Jul 2001
Worley, Ella Preston b. 17 Jul 1903, d. 12 Jul 2001
Islip
McCroskey, Lois Faye b. 15 Jan 1930, d. 29 Aug 1952
Tioga County
Lockwood
Andre, Jacob b. 30 Jul 1812, d. 6 Nov 1890
Ulster County
Marbletown
Winne, James b. 3 Jan 1796, d. 10 Jul 1867
Washington County
Cambridge
Hinckley, Mary b. 28 Feb 1745, d. 5 May 1828
Westchester County
Larchmont
Miller, Tanis Agnes Carnochan b. 3 Apr 1882, d. 16 Jul 1967
New Rochelle
DeForest, Hannah Annetje b. 23 Jul 1767, d. 10 Oct 1841
Secord, Stephen b. 20 Aug 1757, d. 31 Mar 1808
Secord, Stephen b. 20 Aug 1757, d. 31 Mar 1808
Newfoundland
Allen, Elizabeth b. 1827
Brien, Joseph Andrew b. 8 Aug 1832
Forsey, Adeline Bennett b. 1849
Troke, William Henry b. 9 Oct 1859
Brien, Joseph Andrew b. 8 Aug 1832
Forsey, Adeline Bennett b. 1849
Troke, William Henry b. 9 Oct 1859
Burgeo
Anderson, Matilda Ann b. 19 Dec 1841, d. 1867
Burin
Garia
Anderson, Matilda Ann b. 19 Dec 1841, d. 1867
Troke, Enos Wilkins b. 1 Aug 1873, d. 26 Mar 1895
Troke, Samuel b. 1811, d. 1895
Troke, Enos Wilkins b. 1 Aug 1873, d. 26 Mar 1895
Troke, Samuel b. 1811, d. 1895
Twillingate
Rice, James Joseph b. 22 Mar 1830, d. 14 Dec 1908
North Carolina
(?), Barbara b. c 1759
(?), Daisy D b. c 1891
(?), Ellen
(?), Martha b. 1804
(?), Sarah b. 1830
(?), Susan R b. 1813, d. 1858
Adams, Barbara Jane b. 1831
Adams, George W b. 1804
Adams, William T b. 1826
Boggs, John C b. bt 1731 - 1735, d. 1796
Chestnutwood, Charles Mark b. 6 May 1916, d. 31 Dec 2006
Crowder, William Frederick b. 31 Jul 1880
Davis, Elizabeth b. 22 Nov 1814, d. 1860
Flippen, Mary C b. 12 Apr 1825
Garland, Leanah b. c 1816, d. 29 Jul 1910
Henson, Paul b. b 1710, d. b 1796
Herring, Edna b. 1808, d. 15 Mar 1864
Herring, Graddy b. c 1770, d. 1845
Herring, Hillery Holmes b. 1810, d. a 1870
Hobbs, Margaret b. 1790, d. 1870
Hunsucker, Abraham b. c 1762
Hunsucker, Mary Sarah b. 1772, d. 9 Jan 1853
Johnson, Mary Polly b. 1789, d. 1862
Lea, Sarah b. 1714, d. 1783
Lewis, Andrew E b. 1801
Lewis, Elvira b. a 1773, d. 1861
Lewis, John b. bt 1779 - 1782
Lyons, Hannah O b. 1760, d. 1862
McCroskey, Olaf Garland III b. 24 Apr 1957, d. 28 Nov 2002
Mcintire, Margaret Rebecca b. 1861, d. 1900
Meade, Meddie Harmon b. 22 Feb 1891, d. Mar 1979
Millard, James E b. 4 Jul 1799, d. 5 Jun 1878
Phillips, Elijah b. 1814, d. 5 Sep 1864
Spurgeon, Elizabeth b. 23 Jul 1777, d. 1853
Taylor, Henry b. c 1820
Wilford, Nancy b. 1797, d. a 1880
Wilson, Richard D b. 1780, d. 14 Apr 1851
Wilson, Simeon b. bt 1807 - 1808, d. 1870
(?), Daisy D b. c 1891
(?), Ellen
(?), Martha b. 1804
(?), Sarah b. 1830
(?), Susan R b. 1813, d. 1858
Adams, Barbara Jane b. 1831
Adams, George W b. 1804
Adams, William T b. 1826
Boggs, John C b. bt 1731 - 1735, d. 1796
Chestnutwood, Charles Mark b. 6 May 1916, d. 31 Dec 2006
Crowder, William Frederick b. 31 Jul 1880
Davis, Elizabeth b. 22 Nov 1814, d. 1860
Flippen, Mary C b. 12 Apr 1825
Garland, Leanah b. c 1816, d. 29 Jul 1910
Henson, Paul b. b 1710, d. b 1796
Herring, Edna b. 1808, d. 15 Mar 1864
Herring, Graddy b. c 1770, d. 1845
Herring, Hillery Holmes b. 1810, d. a 1870
Hobbs, Margaret b. 1790, d. 1870
Hunsucker, Abraham b. c 1762
Hunsucker, Mary Sarah b. 1772, d. 9 Jan 1853
Johnson, Mary Polly b. 1789, d. 1862
Lea, Sarah b. 1714, d. 1783
Lewis, Andrew E b. 1801
Lewis, Elvira b. a 1773, d. 1861
Lewis, John b. bt 1779 - 1782
Lyons, Hannah O b. 1760, d. 1862
McCroskey, Olaf Garland III b. 24 Apr 1957, d. 28 Nov 2002
Mcintire, Margaret Rebecca b. 1861, d. 1900
Meade, Meddie Harmon b. 22 Feb 1891, d. Mar 1979
Millard, James E b. 4 Jul 1799, d. 5 Jun 1878
Phillips, Elijah b. 1814, d. 5 Sep 1864
Spurgeon, Elizabeth b. 23 Jul 1777, d. 1853
Taylor, Henry b. c 1820
Wilford, Nancy b. 1797, d. a 1880
Wilson, Richard D b. 1780, d. 14 Apr 1851
Wilson, Simeon b. bt 1807 - 1808, d. 1870
Ashe County
Brown, Lucy Frances b. 25 May 1918, d. 15 Dec 2015
Couch, Sarah Phoebe b. 1773, d. 1864
Estep, Mary
Henson, Winnie b. 1746, d. a 1826
Kilbourn, Martin b. c 1790, d. c 1860
Lewis, Gideon b. 1772, d. 1801
Lewis, James Theophilus b. 9 Aug 1771, d. c 1864
Couch, Sarah Phoebe b. 1773, d. 1864
Estep, Mary
Henson, Winnie b. 1746, d. a 1826
Kilbourn, Martin b. c 1790, d. c 1860
Lewis, Gideon b. 1772, d. 1801
Lewis, James Theophilus b. 9 Aug 1771, d. c 1864
New River
Lewis, Gideon b. 1772, d. 1801
Avery County
Ingalls
Benfield, Harold Lloyd b. 1925, d. 19 Jan 1999
Brunswick County
Long Beach
Millard, Alvin Marion b. 1 Oct 1913, d. 31 Aug 1991
Caldwell County
Johnson, Mary L b. Oct 1844
Camp Davis
Chestnutwood, Joseph Dale b. 23 Jun 1922, d. 23 Feb 1945
Jones, Lois Faye b. 14 Jan 1922, d. 2 Feb 1949
Jones, Lois Faye b. 14 Jan 1922, d. 2 Feb 1949
Caswell County
Dove, Elizabeth
Gold, Margaret Mary b. 1742, d. 4 Apr 1815
Sergeant, Abraham b. 1777, d. 6 May 1839
Sergeant, Ephraim b. 1799, d. 1871
Stringer, Edward b. c 1698, d. 1779
Gold, Margaret Mary b. 1742, d. 4 Apr 1815
Sergeant, Abraham b. 1777, d. 6 May 1839
Sergeant, Ephraim b. 1799, d. 1871
Stringer, Edward b. c 1698, d. 1779
Catawba County
Hickory
Elkins, Lily Carrie Nora b. 8 Mar 1930, d. 17 Dec 2002
Cherokee County
Beaver, Nolan Clarence b. 13 Sep 1916, d. 1 Aug 1998
Murphy
Beaver, Nolan Clarence b. 13 Sep 1916, d. 1 Aug 1998
Craven County
New Bern
Millard, Robert Ray b. 15 May 1920, d. 13 Oct 2001
Davidson County
Durham County
Durham
Fleenor, Fred Luther b. 15 Mar 1915, d. 16 Oct 1967
Forsyth County
Winston Salem
Millard, Hugh Morrison b. 26 Aug 1907, d. 24 Mar 1974
Guilford County
McCroskey, Olaf Garland III b. 24 Apr 1957, d. 28 Nov 2002
McCroskey, Olaf Garland Jr b. 28 Jul 1925, d. 21 Aug 1973
Pippin, Nina Ruth b. 21 Oct 1916, d. 5 Jul 1992
Whicker, Newell A b. 1806
McCroskey, Olaf Garland Jr b. 28 Jul 1925, d. 21 Aug 1973
Pippin, Nina Ruth b. 21 Oct 1916, d. 5 Jul 1992
Whicker, Newell A b. 1806
Greensboro
Vanhook, Charmie Louetta b. 8 Aug 1901, d. 17 Mar 1998
High Point
McCroskey, Olaf Garland Jr b. 28 Jul 1925, d. 21 Aug 1973
Halifax County
Shepherd, William C b. 1775, d. 1828
Roanoke Rapids
Vanhook, Catherine b. 11 Feb 1871, d. 25 Aug 1952
Lincoln County
Baumgarner, Michelle b. 20 May 1816, d. 28 Jan 1891
Mecklenburg County
Charlotte
Orange County
Sergeant, Stephen Bryant b. 1740, d. 1815
Pitt County
Greenville
Moore, Effie b. 20 Jul 1921, d. 14 Mar 2011
Randolph County
McCroskey, William Gordon b. 1901, d. 28 Aug 1972
Robeson County
Herring, Sallie b. 1888, d. 9 Nov 1930
Rockingham County
Mays, Fleming b. 1 Aug 1814, d. 1895
Rowan County
Hunt, Daniel Green b. 25 Feb 1776, d. 28 Jul 1850
Hunt, John b. 1805, d. bt 1870 - 1880
Phillips, Nathaniel b. 1799
Hunt, John b. 1805, d. bt 1870 - 1880
Phillips, Nathaniel b. 1799
Rutherford County
Thomas, James Harlan b. 1790, d. 4 Nov 1862
Stokes County
Cox, Allison William b. 1826, d. 27 Aug 1890
Cox, John H
Eads, Isaac b. c 1755, d. c 1816
Flippen, Mary C b. 12 Apr 1825
Cox, John H
Eads, Isaac b. c 1755, d. c 1816
Flippen, Mary C b. 12 Apr 1825
Surry County
Boggs, James L b. 1752, d. Nov 1835
Cox, Allison William b. 1826, d. 27 Aug 1890
Cox, Henry C b. 9 Sep 1854, d. 27 Apr 1929
Lewis, Nathaniel b. c 1700, d. c 1750
Cox, Allison William b. 1826, d. 27 Aug 1890
Cox, Henry C b. 9 Sep 1854, d. 27 Apr 1929
Lewis, Nathaniel b. c 1700, d. c 1750
Wake County
Lilley, Elizabeth Hardy b. 1786
Raleigh
Watagua County
Henson, Thomas Jefferson b. 4 Oct 1893, d. 25 Sep 1954
Watauga County
Mast, Pearl b. 1 Apr 1894, d. 15 Sep 1972
Wayne County
Buck Swamp Twp
Maples, Betty Ellen b. 5 Jan 1919, d. 29 Dec 2001
Wilkes County
Baumgarner, Michelle b. 20 May 1816, d. 28 Jan 1891
Boggs, Elijah d. 8 Aug 1869
Boggs, James L b. 1752, d. Nov 1835
Clement, Elizabeth Jane b. 1759, d. 1819
Henson, Winnie b. 1746, d. a 1826
Lewis, James Theophilus b. 9 Aug 1735, d. 1 Sep 1825
Phillips, Elijah b. 1814, d. 5 Sep 1864
Phillips, Noah J b. 13 May 1837, d. 16 Oct 1912
Phillips, Ruben b. 27 Dec 1757, d. 1814
Smith, Jane b. 1795, d. c 1829
Boggs, Elijah d. 8 Aug 1869
Boggs, James L b. 1752, d. Nov 1835
Clement, Elizabeth Jane b. 1759, d. 1819
Henson, Winnie b. 1746, d. a 1826
Lewis, James Theophilus b. 9 Aug 1735, d. 1 Sep 1825
Phillips, Elijah b. 1814, d. 5 Sep 1864
Phillips, Noah J b. 13 May 1837, d. 16 Oct 1912
Phillips, Ruben b. 27 Dec 1757, d. 1814
Smith, Jane b. 1795, d. c 1829
Mulberry Creek
Hall, John b. 24 Dec 1681, d. 1754
Wilson County
Wilson
McCroskey, Joseph Lee b. 1 Nov 1917, d. 10 Feb 1985
North Dakota
(?), Alice I b. c 1906, d. 7 Jan 1959
Millard, Forrest William b. 11 Jun 1906, d. 25 May 1989
Millard, Pearl b. c 1905
Schnebly, Margaret Frances b. 1908
Millard, Forrest William b. 11 Jun 1906, d. 25 May 1989
Millard, Pearl b. c 1905
Schnebly, Margaret Frances b. 1908
Burleigh County
Bismarck
Hillstead, Nora V b. 5 Jul 1905, d. 10 Apr 1986
Lynch, Patrick E
Turner, Adelaide Marie b. 22 Jul 1903
Turner, Guy Millard b. 28 Nov 1905, d. 30 Jan 1984
Lynch, Patrick E
Turner, Adelaide Marie b. 22 Jul 1903
Turner, Guy Millard b. 28 Nov 1905, d. 30 Jan 1984
Gladstone
Turner, Guy Millard b. 28 Nov 1905, d. 30 Jan 1984
Dunn County
Killdeer
Baumberger, Robert Lee b. 15 May 1939, d. 12 Jan 2011
Skachenko, Shirley Jane b. 1941, d. 18 Apr 2010
Skachenko, Shirley Jane b. 1941, d. 18 Apr 2010
Hettinger County
Mercer County
Millard, Helen Jean b. 26 Feb 1913
Millard, Walter Haynes b. 12 Apr 1886, d. 26 Jun 1966
Millard, Walter Haynes Jr b. 4 Aug 1915, d. Apr 1993
Pate, Katie LaRee b. 21 Sep 1890, d. 2 Dec 1985
Millard, Walter Haynes b. 12 Apr 1886, d. 26 Jun 1966
Millard, Walter Haynes Jr b. 4 Aug 1915, d. Apr 1993
Pate, Katie LaRee b. 21 Sep 1890, d. 2 Dec 1985
Hazen
Millard, Walter Haynes Jr b. 4 Aug 1915, d. Apr 1993
Stanton
Millard, Margaret Lenore b. c Mar 1914, d. Mar 1915
Slope County
Amidon
Stark County
Dickinson
Turner, Claude Clare b. 22 May 1914, d. 20 Sep 1990
Gladstone
Millard, Jennie Marie b. 8 Nov 1879, d. 2 May 1960
Millard, Pleasant Anderson b. 13 Apr 1849, d. 18 Sep 1906
Millard, Sallie Hurt b. 2 Apr 1883, d. 17 Apr 1949
Schnebly, Frank Louis b. 25 Dec 1884, d. 30 Sep 1967
Turner, Adelaide Marie b. 22 Jul 1903
Turner, Clare Vivian b. 18 Apr 1902, d. 21 Sep 1962
Turner, Claude Clare b. 9 Nov 1877
Millard, Pleasant Anderson b. 13 Apr 1849, d. 18 Sep 1906
Millard, Sallie Hurt b. 2 Apr 1883, d. 17 Apr 1949
Schnebly, Frank Louis b. 25 Dec 1884, d. 30 Sep 1967
Turner, Adelaide Marie b. 22 Jul 1903
Turner, Clare Vivian b. 18 Apr 1902, d. 21 Sep 1962
Turner, Claude Clare b. 9 Nov 1877
Nova Scotia
Langille, Georgia b. c 1898
Halifax
Wingert, Michael d. a 1906
Halifax County
Keyes, Clarence Richard b. 25 Jun 1857, d. 6 Nov 1932
Woodworth, Agnes b. 22 Feb 1865, d. 14 Jul 1887
Woodworth, Agnes b. 22 Feb 1865, d. 14 Jul 1887
Elmsdale
Keyes, Clarence Richard b. 25 Jun 1857, d. 6 Nov 1932
Lantz Siding
Keyes, Clarence Richard b. 25 Jun 1857, d. 6 Nov 1932
Milford
Woodworth, Agnes b. 22 Feb 1865, d. 14 Jul 1887
Pictou County
Gunn, Anna Bella b. 28 Aug 1870
Ohio
(?), Carrie W b. Nov 1859
(?), Emiline b. Feb 1833
(?), Hallie E b. 1877
(?), Leona May b. c 1893
(?), May b. Nov 1877
(?), Rebecca b. c 1856
(?), Zoe B b. Jul 1859
Backus, George b. c 1902
Barnes, Georgia Elizabeth b. 17 Aug 1909
Bartels, Herman W Jr b. May 1876
Bath, Alfred Edwin b. Mar 1856, d. 4 Dec 1923
Bauman, Charles Burton b. Feb 1876, d. 1922
Bear, Catherine b. c 1844
Bear, Christian b. c 1844
Bear, Emma Jane b. c 1846
Bear, Frances b. c 1835
Bear, Hannah A b. c 1842
Bear, Margaret b. c 1832
Blessing, Eva L b. 15 May 1848, d. 2 Jan 1930
Bonawit, Lloyd Irvin b. 24 Nov 1915, d. 22 Jul 1959
Bonawitt, Amanda b. 1 Apr 1874, d. 1957
Bonawitt, Charles W b. 6 Aug 1891
Bonawitt, Franklin J b. 25 Sep 1874, d. Oct 1962
Bonawitt, Ida Alberta b. 11 Jun 1889, d. 1 Feb 1967
Bonawitt, Jacob Daniel b. 18 Nov 1878, d. 21 Jul 1967
Bonawitt, John Franklin b. 17 Nov 1913
Bonawitt, Jonathan J b. 14 Oct 1842, d. 22 Apr 1927
Bonawitt, Lloyd M b. 8 Jul 1904, d. 7 Oct 1987
Bonawitt, Loree May b. 1912, d. 12 Jan 1914
Bonawitt, Vernice Louella b. 27 Sep 1891
Bonawitt, Zodie Ethel b. 21 Jan 1886, d. 27 Mar 1936
Bonawitz, Catherine b. 26 Jan 1829, d. 23 Aug 1851
Bonawitz, Dewey W b. Oct 1898
Bonawitz, Edith L b. c 1905
Bonawitz, Elizabeth b. 14 Oct 1833, d. 24 Sep 1924
Bonawitz, George Washington b. 26 Feb 1851, d. 21 Mar 1879
Bonawitz, Hannah b. 4 Jul 1837, d. 30 Sep 1904
Bonawitz, Jacob Alexander b. 19 Apr 1847, d. 15 Jun 1914
Bonawitz, John Watson b. 14 Oct 1842, d. 14 Mar 1914
Bonawitz, Mariah b. 21 Dec 1826, d. 4 Mar 1911
Bonawitz, Mary Theresa b. 2 Feb 1878, d. 11 Sep 1965
Bonawitz, Nancy b. 1 Jul 1831, d. 28 Jul 1870
Bonawitz, Rachel b. 30 Jan 1840, d. 26 Feb 1884
Bowe, Robert C b. 15 Nov 1906
Burgert, Charles McIlvaim b. c 1841, d. 1858
Chestnutwood, (?) b. c 1836
Chestnutwood, George b. 1844, d. 24 Apr 1898
Chestnutwood, John Agnew b. 30 Oct 1842, d. 2 Feb 1905
Chestnutwood, Mary F b. c 1843
Chestnutwood, Sarah L b. c 1840
Chestnutwood, William b. c 1854
Clark, Malissa Ellen b. 1843
Cobban, James A b. 18 Dec 1844, d. 31 Oct 1909
Collins, Violet Gretta b. 7 Feb 1896, d. Feb 1971
Dick, George Lester b. 5 May 1879
Dick, Irene b. c 1914
Dick, Louise M b. c 1912
Douds, Wellington b. c 1842
Earl, Mary A
Franks, Julia R b. c 1857
Franks, Mary Almeda b. c 1858
Franks, Thomas Fletcher b. Nov 1832
Gavin, Catherine b. Nov 1864, d. 9 Jul 1925
Gissinger, Hayman b. c 1841
Gissinger, Michael b. c 1812
Gissinger, Samuel b. c 1846
Gissinger, Sarah A b. c 1839
Goodman, Emma b. c 1861
Goodman, Inez A b. Sep 1888, d. 21 Mar 1969
Goodman, John R b. Nov 1885
Goodman, Jonathan b. c 1866
Goodman, Simon b. 25 Mar 1859, d. 5 Mar 1942
Goodman, Stacie A b. Oct 1896
Goodman, William b. 1833, d. b 1900
Harris, Mervin Lee b. 31 Jan 1914, d. May 1984
Harris, William Carlton b. 31 Jul 1903
Hartman, Ella Etta b. 1858
Hartman, Wesley b. c 1853
Hartzell, Eliza B b. 21 May 1825, d. Jun 1895
Hayes, Francis Marion b. May 1845
Hayes, Hillory Clemond b. 1 Nov 1882, d. 22 Jun 1965
Hill, Paul Leroy b. c 1905
Hoak, Freda Jane b. 12 Jan 1892
Hoak, Mary b. Mar 1888
Hoffner, Jeannette b. Dec 1841, d. Mar 1926
Hulick, Marjorie Rebecca b. 5 Dec 1894
Humberger, Adam b. 13 Oct 1811, d. 1890
Jones, Mary Frances b. c 1815, d. a 1853
Keller, Matilda A b. 18 Jul 1847
Leary, Sarah Electa b. 10 Jul 1879, d. 13 Oct 1971
Martz, Cort G b. c 1883
McCloskey, Anna f b. 1900, d. 12 Jul 1959
McCroskey, Albert C b. 17 Aug 1903, d. Jul 1966
McCroskey, Burley M b. 29 Aug 1907, d. 11 Feb 1989
McCroskey, Frank Goodman b. 2 Apr 1894, d. Mar 1985
McCroskey, Jane b. 1859
McCroskey, Larry A b. 14 Aug 1949, d. 5 Jan 2004
McCroskey, Mary Elizabeth b. 25 Dec 1829, d. b 22 Nov 1872
McCroskey, Roma Crocket Jr b. 2 Jul 1927, d. 14 Aug 2000
McCroskey, Thomas b. 1861
McCroskey, Thomas Jack b. 13 Jun 1925, d. Jun 1994
McCroskey, Wiley Haskle b. 21 Jan 1919, d. 16 Jan 1990
McKenzie, Mary G b. Sep 1847
Millard, Arthur C b. 5 Dec 1879, d. 8 Dec 1971
Millard, Eliza Ann b. 9 Jan 1833
Millard, Guy Vincent b. 1 Jun 1891, d. 18 Mar 1968
Millard, Irve b. 24 Feb 1875, d. 29 Sep 1878
Millard, Jay b. 12 Apr 1866, d. 4 Nov 1942
Millard, Jessie E b. c 1909
Millard, John Davis b. Aug 1842, d. bt 1910 - 1920
Millard, May b. 22 Sep 1864
Millard, Nettie A b. Jan 1866, d. bt 1920 - 1930
Millard, Sarah C b. c 1850
Millard, Susan b. 1832, d. 1860
Millard, William Franklin b. 11 Oct 1856, d. 18 Apr 1909
Miller, Albert b. 6 Sep 1845, d. 1854
Miller, Austin B b. 16 Oct 1863
Miller, Hannah b. 7 Jun 1839
Miller, John Alden b. 26 Aug 1857
Miller, John M b. c 1812
Miller, Jonathan Chestnutwood b. 24 Aug 1847
Miller, Mae L b. 1 May 1892
Miller, Mary b. 7 Jan 1842
Miller, Maude b. 26 May 1889, d. 2 Jul 1965
Miller, Raymond b. 24 Nov 1890, d. 5 Jan 1891
Oard, David Richard b. 1858
Oard, Margaret E b. c 1887
Owens, Marie Ezell b. 13 Sep 1922, d. 30 May 1996
Parks, Hannah Lydia b. c 1836
Richards, Julia Alice b. 20 Mar 1891
Rogers, Merlin M b. c 1911
Roush, Margaret M b. 17 Feb 1850
Stahl, Wilbert J b. c 1874, d. bt 1920 - 1930
Staner, Martin b. c 1873
Staner, Napoleon b. Nov 1849, d. 14 Oct 1922
Stevens, Chester b. 1875
Stotz, Elizabeth H b. Dec 1854
Stump, Julia A b. Apr 1862
Targony, Laura b. c 1922
Tippin, Hattie W b. c 1878, d. 1951
West, Elizabeth H b. Jul 1835, d. bt 1900 - 1910
Western, Edna Bracy b. Mar 1890
Whittaker, James C b. c 1837, d. c 1865
Winans, Maud W b. c 1892
Wonders, Merritt Franklin b. 7 Oct 1888, d. 16 May 1971
Zimmerman, Mervin John b. 17 Mar 1888, d. 1954
(?), Emiline b. Feb 1833
(?), Hallie E b. 1877
(?), Leona May b. c 1893
(?), May b. Nov 1877
(?), Rebecca b. c 1856
(?), Zoe B b. Jul 1859
Backus, George b. c 1902
Barnes, Georgia Elizabeth b. 17 Aug 1909
Bartels, Herman W Jr b. May 1876
Bath, Alfred Edwin b. Mar 1856, d. 4 Dec 1923
Bauman, Charles Burton b. Feb 1876, d. 1922
Bear, Catherine b. c 1844
Bear, Christian b. c 1844
Bear, Emma Jane b. c 1846
Bear, Frances b. c 1835
Bear, Hannah A b. c 1842
Bear, Margaret b. c 1832
Blessing, Eva L b. 15 May 1848, d. 2 Jan 1930
Bonawit, Lloyd Irvin b. 24 Nov 1915, d. 22 Jul 1959
Bonawitt, Amanda b. 1 Apr 1874, d. 1957
Bonawitt, Charles W b. 6 Aug 1891
Bonawitt, Franklin J b. 25 Sep 1874, d. Oct 1962
Bonawitt, Ida Alberta b. 11 Jun 1889, d. 1 Feb 1967
Bonawitt, Jacob Daniel b. 18 Nov 1878, d. 21 Jul 1967
Bonawitt, John Franklin b. 17 Nov 1913
Bonawitt, Jonathan J b. 14 Oct 1842, d. 22 Apr 1927
Bonawitt, Lloyd M b. 8 Jul 1904, d. 7 Oct 1987
Bonawitt, Loree May b. 1912, d. 12 Jan 1914
Bonawitt, Vernice Louella b. 27 Sep 1891
Bonawitt, Zodie Ethel b. 21 Jan 1886, d. 27 Mar 1936
Bonawitz, Catherine b. 26 Jan 1829, d. 23 Aug 1851
Bonawitz, Dewey W b. Oct 1898
Bonawitz, Edith L b. c 1905
Bonawitz, Elizabeth b. 14 Oct 1833, d. 24 Sep 1924
Bonawitz, George Washington b. 26 Feb 1851, d. 21 Mar 1879
Bonawitz, Hannah b. 4 Jul 1837, d. 30 Sep 1904
Bonawitz, Jacob Alexander b. 19 Apr 1847, d. 15 Jun 1914
Bonawitz, John Watson b. 14 Oct 1842, d. 14 Mar 1914
Bonawitz, Mariah b. 21 Dec 1826, d. 4 Mar 1911
Bonawitz, Mary Theresa b. 2 Feb 1878, d. 11 Sep 1965
Bonawitz, Nancy b. 1 Jul 1831, d. 28 Jul 1870
Bonawitz, Rachel b. 30 Jan 1840, d. 26 Feb 1884
Bowe, Robert C b. 15 Nov 1906
Burgert, Charles McIlvaim b. c 1841, d. 1858
Chestnutwood, (?) b. c 1836
Chestnutwood, George b. 1844, d. 24 Apr 1898
Chestnutwood, John Agnew b. 30 Oct 1842, d. 2 Feb 1905
Chestnutwood, Mary F b. c 1843
Chestnutwood, Sarah L b. c 1840
Chestnutwood, William b. c 1854
Clark, Malissa Ellen b. 1843
Cobban, James A b. 18 Dec 1844, d. 31 Oct 1909
Collins, Violet Gretta b. 7 Feb 1896, d. Feb 1971
Dick, George Lester b. 5 May 1879
Dick, Irene b. c 1914
Dick, Louise M b. c 1912
Douds, Wellington b. c 1842
Earl, Mary A
Franks, Julia R b. c 1857
Franks, Mary Almeda b. c 1858
Franks, Thomas Fletcher b. Nov 1832
Gavin, Catherine b. Nov 1864, d. 9 Jul 1925
Gissinger, Hayman b. c 1841
Gissinger, Michael b. c 1812
Gissinger, Samuel b. c 1846
Gissinger, Sarah A b. c 1839
Goodman, Emma b. c 1861
Goodman, Inez A b. Sep 1888, d. 21 Mar 1969
Goodman, John R b. Nov 1885
Goodman, Jonathan b. c 1866
Goodman, Simon b. 25 Mar 1859, d. 5 Mar 1942
Goodman, Stacie A b. Oct 1896
Goodman, William b. 1833, d. b 1900
Harris, Mervin Lee b. 31 Jan 1914, d. May 1984
Harris, William Carlton b. 31 Jul 1903
Hartman, Ella Etta b. 1858
Hartman, Wesley b. c 1853
Hartzell, Eliza B b. 21 May 1825, d. Jun 1895
Hayes, Francis Marion b. May 1845
Hayes, Hillory Clemond b. 1 Nov 1882, d. 22 Jun 1965
Hill, Paul Leroy b. c 1905
Hoak, Freda Jane b. 12 Jan 1892
Hoak, Mary b. Mar 1888
Hoffner, Jeannette b. Dec 1841, d. Mar 1926
Hulick, Marjorie Rebecca b. 5 Dec 1894
Humberger, Adam b. 13 Oct 1811, d. 1890
Jones, Mary Frances b. c 1815, d. a 1853
Keller, Matilda A b. 18 Jul 1847
Leary, Sarah Electa b. 10 Jul 1879, d. 13 Oct 1971
Martz, Cort G b. c 1883
McCloskey, Anna f b. 1900, d. 12 Jul 1959
McCroskey, Albert C b. 17 Aug 1903, d. Jul 1966
McCroskey, Burley M b. 29 Aug 1907, d. 11 Feb 1989
McCroskey, Frank Goodman b. 2 Apr 1894, d. Mar 1985
McCroskey, Jane b. 1859
McCroskey, Larry A b. 14 Aug 1949, d. 5 Jan 2004
McCroskey, Mary Elizabeth b. 25 Dec 1829, d. b 22 Nov 1872
McCroskey, Roma Crocket Jr b. 2 Jul 1927, d. 14 Aug 2000
McCroskey, Thomas b. 1861
McCroskey, Thomas Jack b. 13 Jun 1925, d. Jun 1994
McCroskey, Wiley Haskle b. 21 Jan 1919, d. 16 Jan 1990
McKenzie, Mary G b. Sep 1847
Millard, Arthur C b. 5 Dec 1879, d. 8 Dec 1971
Millard, Eliza Ann b. 9 Jan 1833
Millard, Guy Vincent b. 1 Jun 1891, d. 18 Mar 1968
Millard, Irve b. 24 Feb 1875, d. 29 Sep 1878
Millard, Jay b. 12 Apr 1866, d. 4 Nov 1942
Millard, Jessie E b. c 1909
Millard, John Davis b. Aug 1842, d. bt 1910 - 1920
Millard, May b. 22 Sep 1864
Millard, Nettie A b. Jan 1866, d. bt 1920 - 1930
Millard, Sarah C b. c 1850
Millard, Susan b. 1832, d. 1860
Millard, William Franklin b. 11 Oct 1856, d. 18 Apr 1909
Miller, Albert b. 6 Sep 1845, d. 1854
Miller, Austin B b. 16 Oct 1863
Miller, Hannah b. 7 Jun 1839
Miller, John Alden b. 26 Aug 1857
Miller, John M b. c 1812
Miller, Jonathan Chestnutwood b. 24 Aug 1847
Miller, Mae L b. 1 May 1892
Miller, Mary b. 7 Jan 1842
Miller, Maude b. 26 May 1889, d. 2 Jul 1965
Miller, Raymond b. 24 Nov 1890, d. 5 Jan 1891
Oard, David Richard b. 1858
Oard, Margaret E b. c 1887
Owens, Marie Ezell b. 13 Sep 1922, d. 30 May 1996
Parks, Hannah Lydia b. c 1836
Richards, Julia Alice b. 20 Mar 1891
Rogers, Merlin M b. c 1911
Roush, Margaret M b. 17 Feb 1850
Stahl, Wilbert J b. c 1874, d. bt 1920 - 1930
Staner, Martin b. c 1873
Staner, Napoleon b. Nov 1849, d. 14 Oct 1922
Stevens, Chester b. 1875
Stotz, Elizabeth H b. Dec 1854
Stump, Julia A b. Apr 1862
Targony, Laura b. c 1922
Tippin, Hattie W b. c 1878, d. 1951
West, Elizabeth H b. Jul 1835, d. bt 1900 - 1910
Western, Edna Bracy b. Mar 1890
Whittaker, James C b. c 1837, d. c 1865
Winans, Maud W b. c 1892
Wonders, Merritt Franklin b. 7 Oct 1888, d. 16 May 1971
Zimmerman, Mervin John b. 17 Mar 1888, d. 1954
Allen County
Mark, William Allen b. 5 Apr 1838, d. 21 Dec 1914
Ashland County
Green Twp
Latta, Ephriam b. 1779, d. 19 May 1838
Hayesville
Latta, Joseph Franklin b. 19 Sep 1844, d. 20 Dec 1917
Perrysville
Latta, Ephriam b. 1779, d. 19 May 1838
Ashtabula County
Barnhouse, Rosanna b. 25 Apr 1860, d. 31 Dec 1955
Bird, Dessie Mae b. 2 Jan 1894, d. 3 Aug 1990
Hayes, Hillory Clemond b. 1 Nov 1882, d. 22 Jun 1965
McCroskey, George Washington b. 31 Jul 1918, d. 20 Sep 2008
Bird, Dessie Mae b. 2 Jan 1894, d. 3 Aug 1990
Hayes, Hillory Clemond b. 1 Nov 1882, d. 22 Jun 1965
McCroskey, George Washington b. 31 Jul 1918, d. 20 Sep 2008
Ashtabula
Coffee, Cyril Mae b. 26 Jul 1920, d. 26 Dec 2007
Conneaut
Reger, Shirley Louise b. 23 Oct 1923, d. 17 Oct 2010
Jefferson
Richmond, Theodore Leaming b. 2 Mar 1837, d. 1916
Kingsville
McCroskey, George Washington b. 12 Oct 1891, d. 4 Oct 1977
McCroskey, Jack Carleton b. 3 Feb 1923, d. 13 Oct 2007
McCroskey, Jack Carleton b. 3 Feb 1923, d. 13 Oct 2007
Monroe Twp
McCroskey, George Washington b. 31 Jul 1918, d. 20 Sep 2008
North Kingsville
Reger, Shirley Louise b. 23 Oct 1923, d. 17 Oct 2010
Pierpont Twp
McCroskey, Stella Mae b. 5 Sep 1887, d. 7 Oct 1948
Athens County
Nelsonville
Bull, Harriet F b. 19 Aug 1859, d. 14 Jan 1940
Belmont County
St Clairsville
Berks County
Tulpehocken Twp
Bonawitz, Jacob b. 30 Apr 1796, d. 16 Jul 1886
Brooke County
Follansbee
McCroskey, George Washington b. 31 Jul 1918, d. 20 Sep 2008
Reger, Shirley Louise b. 23 Oct 1923, d. 17 Oct 2010
Reger, Shirley Louise b. 23 Oct 1923, d. 17 Oct 2010
Cambria County
Johnstown
Chestnutwood, Hannah Elizabeth b. 28 May 1886, d. 10 Mar 1954
Champaign County
Urbana
McCroskey, William b. 25 Mar 1772, d. 10 Sep 1856
Clark County
Martin, Elizabeth
McCroskey, Aaron Howard b. 25 Mar 1836, d. 5 Oct 1848
McCroskey, David Williamson b. 6 Nov 1839, d. 10 Jul 1916
McCroskey, Estaline Amanda b. 2 Feb 1844, d. 6 Jul 1846
McCroskey, John Gillespie b. 2 Oct 1800, d. 4 Nov 1870
McCroskey, John Howell b. 1 Apr 1847, d. 13 Sep 1890
McCroskey, Joseph Luther b. 19 Aug 1838, d. 1 Oct 1838
McCroskey, Martha Emily b. 16 Nov 1831, d. a 1880
McCroskey, Robert Nelson b. 18 Mar 1835, d. 11 Aug 1863
McCroskey, William Henry b. 6 Apr 1841, d. 25 Jan 1859
Morgan, Emily b. 11 Mar 1810, d. 16 Oct 1893
McCroskey, Aaron Howard b. 25 Mar 1836, d. 5 Oct 1848
McCroskey, David Williamson b. 6 Nov 1839, d. 10 Jul 1916
McCroskey, Estaline Amanda b. 2 Feb 1844, d. 6 Jul 1846
McCroskey, John Gillespie b. 2 Oct 1800, d. 4 Nov 1870
McCroskey, John Howell b. 1 Apr 1847, d. 13 Sep 1890
McCroskey, Joseph Luther b. 19 Aug 1838, d. 1 Oct 1838
McCroskey, Martha Emily b. 16 Nov 1831, d. a 1880
McCroskey, Robert Nelson b. 18 Mar 1835, d. 11 Aug 1863
McCroskey, William Henry b. 6 Apr 1841, d. 25 Jan 1859
Morgan, Emily b. 11 Mar 1810, d. 16 Oct 1893
Columbiana County
Owen, Phoebe Ann b. 20 Aug 1843, d. 16 Jul 1919
Crawford County
Alger, Harriett Mary b. 22 Feb 1836, d. 15 Apr 1909
Bear, Caroline b. c 1854
Bear, Eliza Ann b. c 1828
Cox, Mary b. 24 Aug 1832, d. Sep 1888
Elliott, Christopher b. Jul 1826, d. 20 Jan 1902
Hoak, Freda Jane b. 12 Jan 1892
Hoak, Jacob b. 23 Aug 1813, d. 10 Dec 1871
Hoak, Jacob Melville b. 12 Apr 1859, d. 15 Apr 1910
Kaylor, Mary M b. 19 Oct 1823, d. 22 May 1870
Millard, Nora Jane b. 14 Aug 1867, d. 27 Jul 1951
Millard, Richard b. 4 Jul 1887
Millard, Thomas b. 6 May 1835, d. 25 Aug 1893
Patridge, John W b. c 1821, d. bt 1871 - 1880
Wynn, Elizabeth Jane b. 4 Apr 1838, d. 23 Nov 1897
Bear, Caroline b. c 1854
Bear, Eliza Ann b. c 1828
Cox, Mary b. 24 Aug 1832, d. Sep 1888
Elliott, Christopher b. Jul 1826, d. 20 Jan 1902
Hoak, Freda Jane b. 12 Jan 1892
Hoak, Jacob b. 23 Aug 1813, d. 10 Dec 1871
Hoak, Jacob Melville b. 12 Apr 1859, d. 15 Apr 1910
Kaylor, Mary M b. 19 Oct 1823, d. 22 May 1870
Millard, Nora Jane b. 14 Aug 1867, d. 27 Jul 1951
Millard, Richard b. 4 Jul 1887
Millard, Thomas b. 6 May 1835, d. 25 Aug 1893
Patridge, John W b. c 1821, d. bt 1871 - 1880
Wynn, Elizabeth Jane b. 4 Apr 1838, d. 23 Nov 1897
Auburn Twp
Kaylor, Mary M b. 19 Oct 1823, d. 22 May 1870
Millard, Agnes A b. Mar 1869
Millard, Myron Isaac b. 9 Nov 1862, d. 26 Dec 1923
Millard, Nettie A b. Jan 1866, d. bt 1920 - 1930
Millard, Nora Jane b. 14 Aug 1867, d. 27 Jul 1951
Millard, Rebecca A b. c 1859, d. 25 Apr 1927
Millard, Thomas (Rev) b. 29 Aug 1780, d. 21 Jun 1855
Millard, Agnes A b. Mar 1869
Millard, Myron Isaac b. 9 Nov 1862, d. 26 Dec 1923
Millard, Nettie A b. Jan 1866, d. bt 1920 - 1930
Millard, Nora Jane b. 14 Aug 1867, d. 27 Jul 1951
Millard, Rebecca A b. c 1859, d. 25 Apr 1927
Millard, Thomas (Rev) b. 29 Aug 1780, d. 21 Jun 1855
Bucyrus
Cranberry Twp
Patridge, Francis M b. c 1867
Patridge, John W b. c 1821, d. bt 1871 - 1880
Patridge, John W b. c 1871
Patridge, Mary b. c 1857
Patridge, Wesley b. c 1859, d. b 1870
Patridge, John W b. c 1821, d. bt 1871 - 1880
Patridge, John W b. c 1871
Patridge, Mary b. c 1857
Patridge, Wesley b. c 1859, d. b 1870
Galion
Barrett, Charles Franklin b. 1 Jan 1861, d. 11 Feb 1946
Tiro
Millard, Phoebe Rachel b. 25 Feb 1809, d. 6 May 1896
Cuyahoga County
Cleveland
Alt, Robert W b. 17 Aug 1945, d. 5 Jan 2002
Chestnutwood, Catherine A b. 30 Apr 1917, d. 9 Nov 1989
Chestnutwood, Roy Ellsworth b. 4 Nov 1895, d. 1 Mar 1964
Graham, Arthur Leach b. 19 May 1917, d. 21 May 1972
Vivian, Lawrence A b. 1 Dec 1911, d. 26 Apr 1996
Chestnutwood, Catherine A b. 30 Apr 1917, d. 9 Nov 1989
Chestnutwood, Roy Ellsworth b. 4 Nov 1895, d. 1 Mar 1964
Graham, Arthur Leach b. 19 May 1917, d. 21 May 1972
Vivian, Lawrence A b. 1 Dec 1911, d. 26 Apr 1996