Pennsylvania
Luzerne County
Fairmount Twp
Laycock, Adam C b. Dec 1825
Laycock, Mary A b. 1853
Millard, Addison B b. 1846, d. 1875
Millard, Clarissa A b. May 1832
Laycock, Mary A b. 1853
Millard, Addison B b. 1846, d. 1875
Millard, Clarissa A b. May 1832
Harveyville
Bowman, Mary Cortright b. 13 Jul 1818, d. 14 Apr 1860
Millard, Frances Elizabeth b. 17 Dec 1848, d. 7 Aug 1851
Millard, John Fletcher b. 5 Jun 1857, d. 20 Aug 1858
Millard, Samuel A b. 16 Feb 1812, d. 28 Dec 1864
Millard, Frances Elizabeth b. 17 Dec 1848, d. 7 Aug 1851
Millard, John Fletcher b. 5 Jun 1857, d. 20 Aug 1858
Millard, Samuel A b. 16 Feb 1812, d. 28 Dec 1864
Huntington
Millard, Samuel A b. 16 Feb 1812, d. 28 Dec 1864
Huntington Twp
(?), Elizabeth b. 1810
(?), Mary E b. 1839, d. 1913
(?), Matilda b. 1794
(?), Rosanna b. 1807, d. 7 Sep 1866
Barrett, Helen H b. 1905
Barrett, John C b. Oct 1866
Barrett, Mary A b. Nov 1899
Barrett, Ruth E b. Nov 1891
Bowman, Fletcher b. 8 Apr 1793, d. 1 Feb 1875
Bowman, Mary Cortright b. 13 Jul 1818, d. 14 Apr 1860
Dodson, Eleanor b. 12 Aug 1787, d. 22 Mar 1869
Millard, Addison B b. 1846, d. 1875
Millard, Alfaretta b. Jul 1871, d. 1951
Millard, Alvera b. 1836
Millard, Ann E b. c 20 Mar 1835, d. 28 Feb 1853
Millard, Benjamin E b. 1831
Millard, Bethiah Emily b. 23 Apr 1841
Millard, Charles b. 1808
Millard, Charles W b. c 13 Jun 1832, d. 16 Sep 1863
Millard, Chester W b. c 26 Feb 1840, d. 1 Feb 1858
Millard, Clarissa A b. May 1832
Millard, Cora M b. 1862, d. 1929
Millard, Edith b. 1862
Millard, Ellen Myrtella b. 21 Apr 1843
Millard, Emily b. 1834
Millard, Frances b. 1847
Millard, Frances Elizabeth b. 17 Dec 1848, d. 7 Aug 1851
Millard, Harvey M b. 1848
Millard, Jesse K b. c 1 Aug 1801, d. 25 Feb 1849
Millard, John b. 1784, d. bt 1851 - 1860
Millard, John B b. 1824, d. 1886
Millard, Lockwood F b. c 11 Jul 1845, d. 30 Dec 1865
Millard, M Wilbert b. 1834
Millard, Mary M b. Jun 1837
Millard, Matilda b. 1837
Millard, Minerva B b. c 26 Aug 1828, d. 26 Sep 1854
Millard, Minnie Florence b. 1870
Millard, Roselia b. Jan 1849
Millard, Samuel A b. 16 Feb 1812, d. 28 Dec 1864
Millard, Sophia b. 1843
Millard, Susan McDowell b. 8 Mar 1846, d. 26 Nov 1871
Millard, Wesley b. 1833
Millard, Weston S b. 1843
(?), Mary E b. 1839, d. 1913
(?), Matilda b. 1794
(?), Rosanna b. 1807, d. 7 Sep 1866
Barrett, Helen H b. 1905
Barrett, John C b. Oct 1866
Barrett, Mary A b. Nov 1899
Barrett, Ruth E b. Nov 1891
Bowman, Fletcher b. 8 Apr 1793, d. 1 Feb 1875
Bowman, Mary Cortright b. 13 Jul 1818, d. 14 Apr 1860
Dodson, Eleanor b. 12 Aug 1787, d. 22 Mar 1869
Millard, Addison B b. 1846, d. 1875
Millard, Alfaretta b. Jul 1871, d. 1951
Millard, Alvera b. 1836
Millard, Ann E b. c 20 Mar 1835, d. 28 Feb 1853
Millard, Benjamin E b. 1831
Millard, Bethiah Emily b. 23 Apr 1841
Millard, Charles b. 1808
Millard, Charles W b. c 13 Jun 1832, d. 16 Sep 1863
Millard, Chester W b. c 26 Feb 1840, d. 1 Feb 1858
Millard, Clarissa A b. May 1832
Millard, Cora M b. 1862, d. 1929
Millard, Edith b. 1862
Millard, Ellen Myrtella b. 21 Apr 1843
Millard, Emily b. 1834
Millard, Frances b. 1847
Millard, Frances Elizabeth b. 17 Dec 1848, d. 7 Aug 1851
Millard, Harvey M b. 1848
Millard, Jesse K b. c 1 Aug 1801, d. 25 Feb 1849
Millard, John b. 1784, d. bt 1851 - 1860
Millard, John B b. 1824, d. 1886
Millard, Lockwood F b. c 11 Jul 1845, d. 30 Dec 1865
Millard, M Wilbert b. 1834
Millard, Mary M b. Jun 1837
Millard, Matilda b. 1837
Millard, Minerva B b. c 26 Aug 1828, d. 26 Sep 1854
Millard, Minnie Florence b. 1870
Millard, Roselia b. Jan 1849
Millard, Samuel A b. 16 Feb 1812, d. 28 Dec 1864
Millard, Sophia b. 1843
Millard, Susan McDowell b. 8 Mar 1846, d. 26 Nov 1871
Millard, Wesley b. 1833
Millard, Weston S b. 1843
Kingston
(?), Amanda S b. Apr 1829
Clapp, Loretta Jennie b. Feb 1860
Laycock, Adam C b. Dec 1825
Laycock, C Harold b. Mar 1893
Laycock, Charles W b. Oct 1860
Laycock, Millard D b. May 1899
Laycock, Robert C b. May 1896
Millard, Charles W b. Mar 1867
Millard, Clarissa A b. May 1832
Millard, Raymond Reece b. 15 Mar 1892
Clapp, Loretta Jennie b. Feb 1860
Laycock, Adam C b. Dec 1825
Laycock, C Harold b. Mar 1893
Laycock, Charles W b. Oct 1860
Laycock, Millard D b. May 1899
Laycock, Robert C b. May 1896
Millard, Charles W b. Mar 1867
Millard, Clarissa A b. May 1832
Millard, Raymond Reece b. 15 Mar 1892
Nanticoke
Dullen, Agnes Catherine b. 26 May 1919, d. 22 Feb 1980
New Columbus
(?), Mary E b. 1839, d. 1913
Bowman, Fletcher b. 8 Apr 1793, d. 1 Feb 1875
Dodson, Eleanor b. 12 Aug 1787, d. 22 Mar 1869
Millard, Alfaretta b. Jul 1871, d. 1951
Millard, Bethiah Emily b. 23 Apr 1841
Millard, Cora M b. 1862, d. 1929
Millard, Ellen Myrtella b. 21 Apr 1843
Millard, Harriet Adalaide b. 13 Oct 1851
Millard, John B b. 1824, d. 1886
Millard, Samuel A b. 16 Feb 1812, d. 28 Dec 1864
Millard, Susan McDowell b. 8 Mar 1846, d. 26 Nov 1871
Bowman, Fletcher b. 8 Apr 1793, d. 1 Feb 1875
Dodson, Eleanor b. 12 Aug 1787, d. 22 Mar 1869
Millard, Alfaretta b. Jul 1871, d. 1951
Millard, Bethiah Emily b. 23 Apr 1841
Millard, Cora M b. 1862, d. 1929
Millard, Ellen Myrtella b. 21 Apr 1843
Millard, Harriet Adalaide b. 13 Oct 1851
Millard, John B b. 1824, d. 1886
Millard, Samuel A b. 16 Feb 1812, d. 28 Dec 1864
Millard, Susan McDowell b. 8 Mar 1846, d. 26 Nov 1871
Providence
Geddis, Frank b. 1860
Geddis, Thomas E b. 1833
Geddis, Willard E b. 1852
Millard, Frances b. 1847
Millard, Matilda b. 1837
Geddis, Thomas E b. 1833
Geddis, Willard E b. 1852
Millard, Frances b. 1847
Millard, Matilda b. 1837
Salem
Dodson, Eleanor b. 12 Aug 1787, d. 22 Mar 1869
Salem Twp
Garratt, Mary b. 9 Jun 1726, d. 27 Aug 1804
Shickshinny
(?), Fanny b. 1844
Hortman, Augusta b. 1849
Millard, Addison B b. 1846, d. 1875
Millard, Annie b. 1868
Millard, Charles W b. Mar 1867
Millard, Harry C b. Aug 1869
Millard, M Wilbert b. 1834
Hortman, Augusta b. 1849
Millard, Addison B b. 1846, d. 1875
Millard, Annie b. 1868
Millard, Charles W b. Mar 1867
Millard, Harry C b. Aug 1869
Millard, M Wilbert b. 1834
Slocum
Jones, Elizabeth V b. 1891
Wilkes Barre
(?), Kate L b. Jun 1869
(?), Martha b. 1875
Millard, Charles W b. Mar 1867
Millard, Clara M b. 22 Apr 1894, d. Aug 1972
Millard, Harry C b. Aug 1869
(?), Martha b. 1875
Millard, Charles W b. Mar 1867
Millard, Clara M b. 22 Apr 1894, d. Aug 1972
Millard, Harry C b. Aug 1869
Wilkes-Barre
Wensel, Clyde b. c 1907, d. 5 Jan 1980
Lycoming County
(?), Addie L b. c 1899
(?), Bessie E b. c 1892
(?), Lula b. c 1890
(?), Myrtle b. 6 May 1895, d. Feb 1974
Anglehoffer, Maude Isabella b. 21 Jan 1877
Clark, Martha b. c 1909
Clark, Max C b. c 1903
Fiedler, Esta M b. 17 Jun 1900, d. 9 Jul 1985
Folger, Lena b. 1860, d. 1942
Getgen, Ira Lerch b. 30 Aug 1888, d. 19 May 1933
Gibson, George W b. 1888, d. 1951
Gohl, William Valentine b. 6 Dec 1857, d. 9 Sep 1948
Grimes, Rachel b. Nov 1885, d. 30 Apr 1969
Harman, Bessie O b. Jun 1891
Harman, Beulah F b. Aug 1896
Harman, Effie J b. Mar 1887
Harman, Sidney b. Oct 1854
Hollins, Elcy Mae b. 16 Jul 1896, d. 24 Jan 1965
Hollins, Eli Montgomery b. 2 May 1873, d. 1929
Hollins, James Montgomery b. 5 Jan 1904, d. 12 Dec 1992
Kress, David b. Oct 1852, d. a 1930
Kress, John R b. Mar 1879, d. bt 1921 - 1930
Losch, David b. Mar 1857, d. a 1930
Losch, Thomas b. c 1878
Maneval, Myral Louise b. c 1907
Millard, Earl Francis b. 27 Nov 1897, d. 21 Feb 1960
Olmstead, Anna b. 7 Jun 1861, d. 4 Oct 1938
Pepperman, Edward Leidy b. 2 May 1879, d. 5 Mar 1933
Pepperman, Glenn M b. 8 May 1898, d. 11 May 1984
Pepperman, Mabel M b. c 1914
Pepperman, Margaret Jane b. 20 Oct 1877, d. 2 Dec 1913
Pepperman, Ruth b. c 1911
Ross, Ernest A b. 24 Oct 1895, d. 13 Jan 1966
Smith, Charles Leroy b. 2 Jun 1895, d. 27 Feb 1938
Smith, Valentine Lovell b. 12 May 1873, d. 1946
Smith, Warren T b. 11 Sep 1921, d. Jun 1983
Stradley, Edna May b. 3 May 1897, d. 29 Feb 1996
Straub, Ella b. Sep 1891
Straub, John C W b. Jun 1894
Straub, Rhoda b. Feb 1888
Teed, Myral M b. Dec 1883
Watts, Alice b. c 1901
Watts, Ama b. Jun 1886
Watts, Charles b. c 1908
Watts, Clyde b. Feb 1888
Watts, Hannah M b. c 1853, d. b 1910
Watts, James Irvin b. 13 Dec 1885
Watts, Lottie Sophia b. May 1885
Watts, Lydia Esther b. 23 Jun 1891, d. 24 Dec 1976
Watts, Mary Ann b. 2 May 1856, d. 4 Feb 1923
Wensel, Bertha b. c 1903
Wensel, Clyde b. c 1907, d. 5 Jan 1980
Wensel, Marie b. c 1907
Wensel, Warren b. c 1906
Williamson, Ann b. c 1863
Williamson, Doan Lee b. Apr 1860, d. bt 1901 - 1910
Williamson, Harold b. 17 Mar 1919, d. Oct 1987
Williamson, Stella E b. c 1901
Yeagle, Dollie E b. 3 Sep 1885, d. 1 Jun 1962
(?), Bessie E b. c 1892
(?), Lula b. c 1890
(?), Myrtle b. 6 May 1895, d. Feb 1974
Anglehoffer, Maude Isabella b. 21 Jan 1877
Clark, Martha b. c 1909
Clark, Max C b. c 1903
Fiedler, Esta M b. 17 Jun 1900, d. 9 Jul 1985
Folger, Lena b. 1860, d. 1942
Getgen, Ira Lerch b. 30 Aug 1888, d. 19 May 1933
Gibson, George W b. 1888, d. 1951
Gohl, William Valentine b. 6 Dec 1857, d. 9 Sep 1948
Grimes, Rachel b. Nov 1885, d. 30 Apr 1969
Harman, Bessie O b. Jun 1891
Harman, Beulah F b. Aug 1896
Harman, Effie J b. Mar 1887
Harman, Sidney b. Oct 1854
Hollins, Elcy Mae b. 16 Jul 1896, d. 24 Jan 1965
Hollins, Eli Montgomery b. 2 May 1873, d. 1929
Hollins, James Montgomery b. 5 Jan 1904, d. 12 Dec 1992
Kress, David b. Oct 1852, d. a 1930
Kress, John R b. Mar 1879, d. bt 1921 - 1930
Losch, David b. Mar 1857, d. a 1930
Losch, Thomas b. c 1878
Maneval, Myral Louise b. c 1907
Millard, Earl Francis b. 27 Nov 1897, d. 21 Feb 1960
Olmstead, Anna b. 7 Jun 1861, d. 4 Oct 1938
Pepperman, Edward Leidy b. 2 May 1879, d. 5 Mar 1933
Pepperman, Glenn M b. 8 May 1898, d. 11 May 1984
Pepperman, Mabel M b. c 1914
Pepperman, Margaret Jane b. 20 Oct 1877, d. 2 Dec 1913
Pepperman, Ruth b. c 1911
Ross, Ernest A b. 24 Oct 1895, d. 13 Jan 1966
Smith, Charles Leroy b. 2 Jun 1895, d. 27 Feb 1938
Smith, Valentine Lovell b. 12 May 1873, d. 1946
Smith, Warren T b. 11 Sep 1921, d. Jun 1983
Stradley, Edna May b. 3 May 1897, d. 29 Feb 1996
Straub, Ella b. Sep 1891
Straub, John C W b. Jun 1894
Straub, Rhoda b. Feb 1888
Teed, Myral M b. Dec 1883
Watts, Alice b. c 1901
Watts, Ama b. Jun 1886
Watts, Charles b. c 1908
Watts, Clyde b. Feb 1888
Watts, Hannah M b. c 1853, d. b 1910
Watts, James Irvin b. 13 Dec 1885
Watts, Lottie Sophia b. May 1885
Watts, Lydia Esther b. 23 Jun 1891, d. 24 Dec 1976
Watts, Mary Ann b. 2 May 1856, d. 4 Feb 1923
Wensel, Bertha b. c 1903
Wensel, Clyde b. c 1907, d. 5 Jan 1980
Wensel, Marie b. c 1907
Wensel, Warren b. c 1906
Williamson, Ann b. c 1863
Williamson, Doan Lee b. Apr 1860, d. bt 1901 - 1910
Williamson, Harold b. 17 Mar 1919, d. Oct 1987
Williamson, Stella E b. c 1901
Yeagle, Dollie E b. 3 Sep 1885, d. 1 Jun 1962
Cammal
Cogan House Twp
Getgen, Richard H b. 28 Sep 1919, d. 7 Oct 2002
Cummings Twp
Watts, Hesse Delilah b. 11 Mar 1877, d. 28 Jul 1904
Watts, Ransom Philip b. Mar 1880
Watts, Ransome b. 24 Oct 1860, d. 29 Dec 1868
Watts, Ransom Philip b. Mar 1880
Watts, Ransome b. 24 Oct 1860, d. 29 Dec 1868
Hepburn Twp
Hollins, Diora b. 1876
Hollins, Eli Montgomery b. 2 May 1873, d. 1929
Hollins, Reese b. 1877
Hollins, Robert b. 1879
Hollins, Zilla Ida b. 1871
Hollins, Eli Montgomery b. 2 May 1873, d. 1929
Hollins, Reese b. 1877
Hollins, Robert b. 1879
Hollins, Zilla Ida b. 1871
Jersey Mills
Watts, Jonathan William b. 28 Dec 1841, d. 9 Apr 1930
Jersey Shore
Clark, Ambrose Rankin b. 12 Aug 1877, d. 21 Sep 1953
Guinter, Evalyn b. 15 Apr 1916, d. 27 Oct 2002
Guinter, Wilbur Torrence b. 18 Nov 1884, d. 6 Aug 1963
Hollins, Elcy Mae b. 16 Jul 1896, d. 24 Jan 1965
Hollins, John David b. 22 Oct 1893, d. Dec 1963
Keiss, Margaret G b. 1 Apr 1897, d. 15 Jan 1972
Kessler, George Washington b. 1912
Pepperman, Alma Grace b. 11 Sep 1894, d. 18 Aug 1963
Pepperman, Harvey C b. 1 Dec 1907, d. 25 Oct 1998
Pepperman, Loretta D b. 13 Jul 1906, d. 21 Jun 1992
Stradley, Edna May b. 3 May 1897, d. 29 Feb 1996
Watts, John Franklin b. 11 Aug 1855, d. 18 Sep 1927
Yeagle, Dollie E b. 3 Sep 1885, d. 1 Jun 1962
Guinter, Evalyn b. 15 Apr 1916, d. 27 Oct 2002
Guinter, Wilbur Torrence b. 18 Nov 1884, d. 6 Aug 1963
Hollins, Elcy Mae b. 16 Jul 1896, d. 24 Jan 1965
Hollins, John David b. 22 Oct 1893, d. Dec 1963
Keiss, Margaret G b. 1 Apr 1897, d. 15 Jan 1972
Kessler, George Washington b. 1912
Pepperman, Alma Grace b. 11 Sep 1894, d. 18 Aug 1963
Pepperman, Harvey C b. 1 Dec 1907, d. 25 Oct 1998
Pepperman, Loretta D b. 13 Jul 1906, d. 21 Jun 1992
Stradley, Edna May b. 3 May 1897, d. 29 Feb 1996
Watts, John Franklin b. 11 Aug 1855, d. 18 Sep 1927
Yeagle, Dollie E b. 3 Sep 1885, d. 1 Jun 1962
Jersey Shore Twp
Dullen, Agnes Catherine b. 26 May 1919, d. 22 Feb 1980
Gohl, William Wayne b. 5 Apr 1919, d. 24 Dec 1998
Hollins, Elcy Mae b. 16 Jul 1896, d. 24 Jan 1965
Pepperman, Alma Grace b. 11 Sep 1894, d. 18 Aug 1963
Pepperman, Carl Wilson b. 19 Jul 1932, d. 9 Sep 1989
Pepperman, Glenn M b. 8 May 1898, d. 11 May 1984
Pepperman, Harvey C b. 1 Dec 1907, d. 25 Oct 1998
Pepperman, Loretta D b. 13 Jul 1906, d. 21 Jun 1992
Wensel, Clyde b. c 1907, d. 5 Jan 1980
Wensel, Frances b. c 1913
Yeagle, Dollie E b. 3 Sep 1885, d. 1 Jun 1962
Gohl, William Wayne b. 5 Apr 1919, d. 24 Dec 1998
Hollins, Elcy Mae b. 16 Jul 1896, d. 24 Jan 1965
Pepperman, Alma Grace b. 11 Sep 1894, d. 18 Aug 1963
Pepperman, Carl Wilson b. 19 Jul 1932, d. 9 Sep 1989
Pepperman, Glenn M b. 8 May 1898, d. 11 May 1984
Pepperman, Harvey C b. 1 Dec 1907, d. 25 Oct 1998
Pepperman, Loretta D b. 13 Jul 1906, d. 21 Jun 1992
Wensel, Clyde b. c 1907, d. 5 Jan 1980
Wensel, Frances b. c 1913
Yeagle, Dollie E b. 3 Sep 1885, d. 1 Jun 1962
Larryville
Level Corners
Guinter, Wilbur Torrence b. 18 Nov 1884, d. 6 Aug 1963
McHenry Twp
Gibson, Leonard S b. c 1908
Gibson, Leslie b. Apr 1910
Vaulters, Martha E b. 3 May 1887, d. 22 Feb 1962
Watts, Hesse Delilah b. 11 Mar 1877, d. 28 Jul 1904
Watts, John Austin b. 23 Apr 1881, d. 18 Nov 1964
Watts, Jonathan William b. 8 May 1883, d. 1945
Gibson, Leslie b. Apr 1910
Vaulters, Martha E b. 3 May 1887, d. 22 Feb 1962
Watts, Hesse Delilah b. 11 Mar 1877, d. 28 Jul 1904
Watts, John Austin b. 23 Apr 1881, d. 18 Nov 1964
Watts, Jonathan William b. 8 May 1883, d. 1945
Mifflin Twp
Chestnutwood, Hannah b. 6 Mar 1806, d. 29 Aug 1884
Chestnutwood, Mariah b. 14 Jul 1800, d. 22 Oct 1879
Cline, Maynard b. 27 Mar 1911, d. 1 Apr 1985
Gohl, Archie Leroy b. 28 Nov 1887, d. 4 Apr 1962
Gohl, Julia b. Mar 1891
Gohl, Melvin b. Aug 1896
Gohl, William Valentine b. 6 Dec 1857, d. 9 Sep 1948
Guinter, Evalyn b. 15 Apr 1916, d. 27 Oct 2002
Kress, Irma S b. Jul 1881
Kress, John R b. Mar 1879, d. bt 1921 - 1930
Kress, Nevada C b. Jun 1884, d. bt 1920 - 1930
Kress, Roy A b. Oct 1886
Kress, Ruby C b. Jul 1892
Losch, Elizabeth b. Sep 1881
Losch, Thomas b. c 1878
Mallory, Blanche Estella b. 19 Jul 1878, d. 10 Jun 1967
Olmstead, Aaron b. c 1876
Olmstead, Albert Lafayette b. 23 Aug 1885, d. 21 Apr 1959
Olmstead, Anna b. 7 Jun 1861, d. 4 Oct 1938
Olmstead, Isaac b. 24 Oct 1826, d. 4 Nov 1904
Olmstead, Leroy b. Dec 1886
Olmstead, Lewis b. Mar 1894
Olmstead, Luke b. Feb 1849, d. bt 1917 - 1920
Olmstead, M A b. c 1875
Olmstead, Rose b. Apr 1891
Olmstead, Ruth b. Dec 1898
Olmstead, Sophia L b. c 1879
Olmstead, Wilda E b. 30 Apr 1889, d. Nov 1980
Pepperman, Albert Asbury b. 7 Jan 1851, d. 25 Nov 1928
Slaugenwhite, Sophia b. 1832, d. 1881
Smith, Laverta Blanche b. 22 Dec 1909, d. 11 Feb 1956
Smith, Louis L b. 1 Jun 1901, d. 23 May 1958
Smith, Lowell Thompson b. 7 Aug 1904, d. 26 Nov 1959
Smith, Valentine Lovell b. 12 May 1873, d. 1946
Teed, Myral M b. Dec 1883
Watts, Alta b. Nov 1893
Watts, Catherine b. 18 Dec 1854, d. 17 Jan 1856
Watts, Elsie b. Dec 1886
Watts, Elvina b. c 1873
Watts, Esther b. 1 Feb 1862, d. 7 Feb 1923
Watts, George b. Jan 1888
Watts, Helen M b. Mar 1891
Watts, John b. 18 Aug 1793, d. 14 Oct 1851
Watts, Mabel b. Feb 1884
Watts, Maria b. c 1858
Watts, Mary b. Dec 1882
Watts, Mary Ann b. 2 May 1856, d. 4 Feb 1923
Watts, Ransome b. 24 Oct 1860, d. 29 Dec 1868
Watts, Roxanna b. 7 Nov 1869, d. 7 Apr 1953
Watts, Ruth b. c 1864
Watts, Ruth E b. Mar 1897
Watts, Samuel I b. c 1849
Watts, Samuel I b. c 1852
Watts, Saul b. 1864, d. 10 Sep 1865
Williamson, Aaron C b. 5 Apr 1833, d. 10 Aug 1903
Williamson, Doan Lee b. Apr 1860, d. bt 1901 - 1910
Williamson, Ella C b. Jan 1856
Williamson, Hazel L b. Feb 1898
Williamson, Jonathan C b. c 1858, d. b 1892
Williamson, Katie C b. Jan 1891
Williamson, Lydia b. 7 Jul 1827, d. 16 Jun 1897
Williamson, Lydia b. Aug 1886
Williamson, Mabel C b. Oct 1888
Williamson, Myrtle C b. Apr 1884
Williamson, Scott J b. c 1857, d. b 1892
Yost, Dorah b. 11 Jun 1860, d. 4 Dec 1937
Chestnutwood, Mariah b. 14 Jul 1800, d. 22 Oct 1879
Cline, Maynard b. 27 Mar 1911, d. 1 Apr 1985
Gohl, Archie Leroy b. 28 Nov 1887, d. 4 Apr 1962
Gohl, Julia b. Mar 1891
Gohl, Melvin b. Aug 1896
Gohl, William Valentine b. 6 Dec 1857, d. 9 Sep 1948
Guinter, Evalyn b. 15 Apr 1916, d. 27 Oct 2002
Kress, Irma S b. Jul 1881
Kress, John R b. Mar 1879, d. bt 1921 - 1930
Kress, Nevada C b. Jun 1884, d. bt 1920 - 1930
Kress, Roy A b. Oct 1886
Kress, Ruby C b. Jul 1892
Losch, Elizabeth b. Sep 1881
Losch, Thomas b. c 1878
Mallory, Blanche Estella b. 19 Jul 1878, d. 10 Jun 1967
Olmstead, Aaron b. c 1876
Olmstead, Albert Lafayette b. 23 Aug 1885, d. 21 Apr 1959
Olmstead, Anna b. 7 Jun 1861, d. 4 Oct 1938
Olmstead, Isaac b. 24 Oct 1826, d. 4 Nov 1904
Olmstead, Leroy b. Dec 1886
Olmstead, Lewis b. Mar 1894
Olmstead, Luke b. Feb 1849, d. bt 1917 - 1920
Olmstead, M A b. c 1875
Olmstead, Rose b. Apr 1891
Olmstead, Ruth b. Dec 1898
Olmstead, Sophia L b. c 1879
Olmstead, Wilda E b. 30 Apr 1889, d. Nov 1980
Pepperman, Albert Asbury b. 7 Jan 1851, d. 25 Nov 1928
Slaugenwhite, Sophia b. 1832, d. 1881
Smith, Laverta Blanche b. 22 Dec 1909, d. 11 Feb 1956
Smith, Louis L b. 1 Jun 1901, d. 23 May 1958
Smith, Lowell Thompson b. 7 Aug 1904, d. 26 Nov 1959
Smith, Valentine Lovell b. 12 May 1873, d. 1946
Teed, Myral M b. Dec 1883
Watts, Alta b. Nov 1893
Watts, Catherine b. 18 Dec 1854, d. 17 Jan 1856
Watts, Elsie b. Dec 1886
Watts, Elvina b. c 1873
Watts, Esther b. 1 Feb 1862, d. 7 Feb 1923
Watts, George b. Jan 1888
Watts, Helen M b. Mar 1891
Watts, John b. 18 Aug 1793, d. 14 Oct 1851
Watts, Mabel b. Feb 1884
Watts, Maria b. c 1858
Watts, Mary b. Dec 1882
Watts, Mary Ann b. 2 May 1856, d. 4 Feb 1923
Watts, Ransome b. 24 Oct 1860, d. 29 Dec 1868
Watts, Roxanna b. 7 Nov 1869, d. 7 Apr 1953
Watts, Ruth b. c 1864
Watts, Ruth E b. Mar 1897
Watts, Samuel I b. c 1849
Watts, Samuel I b. c 1852
Watts, Saul b. 1864, d. 10 Sep 1865
Williamson, Aaron C b. 5 Apr 1833, d. 10 Aug 1903
Williamson, Doan Lee b. Apr 1860, d. bt 1901 - 1910
Williamson, Ella C b. Jan 1856
Williamson, Hazel L b. Feb 1898
Williamson, Jonathan C b. c 1858, d. b 1892
Williamson, Katie C b. Jan 1891
Williamson, Lydia b. 7 Jul 1827, d. 16 Jun 1897
Williamson, Lydia b. Aug 1886
Williamson, Mabel C b. Oct 1888
Williamson, Myrtle C b. Apr 1884
Williamson, Scott J b. c 1857, d. b 1892
Yost, Dorah b. 11 Jun 1860, d. 4 Dec 1937
Montgomery Twp
Smith, William Howard b. 18 Mar 1899, d. 19 Nov 1957
Muncy Twp
Guinter, Wilbur Torrence b. 18 Nov 1884, d. 6 Aug 1963
Pepperman, Alma Grace b. 11 Sep 1894, d. 18 Aug 1963
Pepperman, Alma Grace b. 11 Sep 1894, d. 18 Aug 1963
Newberry Twp
Grier, Emily Louisa b. 31 Jul 1885, d. 20 Dec 1961
Okome
Watts, Eli Montgomery b. 9 Oct 1873, d. 1 May 1957
Watts, Lydia Esther b. 23 Jun 1891, d. 24 Dec 1976
Watts, Philip Ransom b. c Oct 1872, d. 9 Mar 1880
Watts, Lydia Esther b. 23 Jun 1891, d. 24 Dec 1976
Watts, Philip Ransom b. c Oct 1872, d. 9 Mar 1880
Old Lycoming Twp
Getgen, Ira Lerch b. 30 Aug 1888, d. 19 May 1933
Perryville
Piatt Twp
Porter Twp
Hollins, Eli Montgomery b. 2 May 1873, d. 1929
Salladasburg
(?), Georgeanna Vandenburg b. 30 Jun 1862, d. 26 Jun 1928
Chestnutwood, Mariah b. 14 Jul 1800, d. 22 Oct 1879
Folger, Lena b. 1860, d. 1942
Gohl, William Valentine b. 6 Dec 1857, d. 9 Sep 1948
Guinter, Clyde Wilbur b. 14 Oct 1925, d. 2 Oct 1994
Guinter, Harold Elwood b. 27 Apr 1922, d. 23 Feb 1984
Harman, Mildred M b. c 1903
Mallory, Blanche Estella b. 19 Jul 1878, d. 10 Jun 1967
Mallory, John Austin b. 19 Dec 1849, d. 19 Dec 1917
Mallory, Saul Birch b. 10 Oct 1827, d. 1902
Mallory, Saul Birch b. 20 Feb 1884, d. 13 Mar 1965
Olmstead, Clinton Dale b. 7 Jan 1896, d. May 1970
Pepperman, Albert Asbury b. 7 Jan 1851, d. 25 Nov 1928
Pepperman, Alma Grace b. 11 Sep 1894, d. 18 Aug 1963
Pepperman, Clyde Wilson b. 2 Oct 1890, d. 1 Feb 1960
Pepperman, Edward Leidy b. 2 May 1879, d. 5 Mar 1933
Pepperman, Glenn M b. 8 May 1898, d. 11 May 1984
Pepperman, Joseph A b. c 1902, d. 19 Nov 1937
Pepperman, Loretta D b. 13 Jul 1906, d. 21 Jun 1992
Pepperman, Margaret Jane b. 20 Oct 1877, d. 2 Dec 1913
Pepperman, Sarah May b. 30 Apr 1887
Pepperman, Wilbur Charles b. 29 Aug 1902, d. 2 Aug 1994
Slaugenwhite, Sophia b. 1832, d. 1881
Smith, Charles Leroy b. 2 Jun 1895, d. 27 Feb 1938
Smith, Pearl dora b. 30 Jun 1913, d. 27 Jun 1998
Smith, William Howard b. 18 Mar 1899, d. 19 Nov 1957
Watts, Charles Clinton b. 8 Apr 1892, d. Feb 1963
Watts, David Jackson b. 30 Oct 1834, d. 24 Oct 1906
Watts, Eli Montgomery b. 6 Dec 1839, d. 1909
Watts, Esther b. 1 Feb 1862, d. 7 Feb 1923
Watts, Ethel A b. Feb 1897, d. 1914
Watts, Hannah Eliza b. 10 Sep 1838, d. 25 Jan 1906
Watts, James Irvin b. 13 Dec 1885
Watts, John Austin b. 30 Sep 1830, d. 6 Feb 1902
Watts, John Franklin b. 11 Aug 1855, d. 18 Sep 1927
Watts, John S b. 1860, d. 1901
Watts, Margery b. 3 Oct 1832
Watts, Maria Jane b. 5 Oct 1828, d. 14 Jul 1886
Watts, Nora Edith b. 30 Nov 1881, d. 2 Oct 1965
Watts, Ransome b. 24 Oct 1860, d. 29 Dec 1868
Watts, Roxanna b. 7 Nov 1869, d. 7 Apr 1953
Watts, Samuel Chestnutwood b. Nov 1823, d. 1909
Watts, Saul b. 1864, d. 10 Sep 1865
Watts, Saul Birch b. 7 Sep 1878, d. 8 Apr 1964
Watts, Thomas Jefferson b. 3 Dec 1825, d. 5 Dec 1913
Williamson, Wallace Aaron b. 13 May 1893
Chestnutwood, Mariah b. 14 Jul 1800, d. 22 Oct 1879
Folger, Lena b. 1860, d. 1942
Gohl, William Valentine b. 6 Dec 1857, d. 9 Sep 1948
Guinter, Clyde Wilbur b. 14 Oct 1925, d. 2 Oct 1994
Guinter, Harold Elwood b. 27 Apr 1922, d. 23 Feb 1984
Harman, Mildred M b. c 1903
Mallory, Blanche Estella b. 19 Jul 1878, d. 10 Jun 1967
Mallory, John Austin b. 19 Dec 1849, d. 19 Dec 1917
Mallory, Saul Birch b. 10 Oct 1827, d. 1902
Mallory, Saul Birch b. 20 Feb 1884, d. 13 Mar 1965
Olmstead, Clinton Dale b. 7 Jan 1896, d. May 1970
Pepperman, Albert Asbury b. 7 Jan 1851, d. 25 Nov 1928
Pepperman, Alma Grace b. 11 Sep 1894, d. 18 Aug 1963
Pepperman, Clyde Wilson b. 2 Oct 1890, d. 1 Feb 1960
Pepperman, Edward Leidy b. 2 May 1879, d. 5 Mar 1933
Pepperman, Glenn M b. 8 May 1898, d. 11 May 1984
Pepperman, Joseph A b. c 1902, d. 19 Nov 1937
Pepperman, Loretta D b. 13 Jul 1906, d. 21 Jun 1992
Pepperman, Margaret Jane b. 20 Oct 1877, d. 2 Dec 1913
Pepperman, Sarah May b. 30 Apr 1887
Pepperman, Wilbur Charles b. 29 Aug 1902, d. 2 Aug 1994
Slaugenwhite, Sophia b. 1832, d. 1881
Smith, Charles Leroy b. 2 Jun 1895, d. 27 Feb 1938
Smith, Pearl dora b. 30 Jun 1913, d. 27 Jun 1998
Smith, William Howard b. 18 Mar 1899, d. 19 Nov 1957
Watts, Charles Clinton b. 8 Apr 1892, d. Feb 1963
Watts, David Jackson b. 30 Oct 1834, d. 24 Oct 1906
Watts, Eli Montgomery b. 6 Dec 1839, d. 1909
Watts, Esther b. 1 Feb 1862, d. 7 Feb 1923
Watts, Ethel A b. Feb 1897, d. 1914
Watts, Hannah Eliza b. 10 Sep 1838, d. 25 Jan 1906
Watts, James Irvin b. 13 Dec 1885
Watts, John Austin b. 30 Sep 1830, d. 6 Feb 1902
Watts, John Franklin b. 11 Aug 1855, d. 18 Sep 1927
Watts, John S b. 1860, d. 1901
Watts, Margery b. 3 Oct 1832
Watts, Maria Jane b. 5 Oct 1828, d. 14 Jul 1886
Watts, Nora Edith b. 30 Nov 1881, d. 2 Oct 1965
Watts, Ransome b. 24 Oct 1860, d. 29 Dec 1868
Watts, Roxanna b. 7 Nov 1869, d. 7 Apr 1953
Watts, Samuel Chestnutwood b. Nov 1823, d. 1909
Watts, Saul b. 1864, d. 10 Sep 1865
Watts, Saul Birch b. 7 Sep 1878, d. 8 Apr 1964
Watts, Thomas Jefferson b. 3 Dec 1825, d. 5 Dec 1913
Williamson, Wallace Aaron b. 13 May 1893
Slate Run
Watts, Mable Helen b. 8 May 1905
Trout Run
Getgen, Richard H b. 28 Sep 1919, d. 7 Oct 2002
Warrensville
Yeagle, Dollie E b. 3 Sep 1885, d. 1 Jun 1962
Waterville
Watts, Bessie Estella b. 22 Jun 1901
Watts, Eli Montgomery Jr b. c 1903, d. c 1903
Watts, Olive Malisa b. 16 Jul 1906
Watts, Eli Montgomery Jr b. c 1903, d. c 1903
Watts, Olive Malisa b. 16 Jul 1906
Waterville Twp
Watts, John Austin b. 23 Apr 1881, d. 18 Nov 1964
Williamsport
(?), Georgeanna Vandenburg b. 30 Jun 1862, d. 26 Jun 1928
(?), Myrtle b. 6 May 1895, d. Feb 1974
Clark, Georgeanna b. 15 Dec 1906
Clark, Pauline C b. 24 Jul 1905, d. Aug 1991
Gaskins, Mary Em b. 22 Oct 1911, d. 25 Feb 1993
Getgen, Richard H b. 28 Sep 1919, d. 7 Oct 2002
Grier, Emily Louisa b. 31 Jul 1885, d. 20 Dec 1961
Guinter, Evalyn b. 15 Apr 1916, d. 27 Oct 2002
Guinter, Wilbur Torrence b. 18 Nov 1884, d. 6 Aug 1963
Hollins, Elcy Mae b. 16 Jul 1896, d. 24 Jan 1965
Kress, John Lamont b. c Feb 1910
Olmstead, Anna b. 7 Jun 1861, d. 4 Oct 1938
Olmstead, Otto Stanley b. 20 Sep 1893
Pepperman, Clyde Wilson b. 2 Oct 1890, d. 1 Feb 1960
Pepperman, Edward Leidy b. 2 May 1879, d. 5 Mar 1933
Riehle, Richard Dale b. 17 Aug 1912, d. 17 Oct 1968
Smith, Laverta Blanche b. 22 Dec 1909, d. 11 Feb 1956
Stradley, Edna May b. 3 May 1897, d. 29 Feb 1996
Straub, Arthur Franklin b. 29 Aug 1904, d. 9 Sep 1979
Watts, Nora Edith b. 30 Nov 1881, d. 2 Oct 1965
Williamson, Harold b. 17 Mar 1919, d. Oct 1987
(?), Myrtle b. 6 May 1895, d. Feb 1974
Clark, Georgeanna b. 15 Dec 1906
Clark, Pauline C b. 24 Jul 1905, d. Aug 1991
Gaskins, Mary Em b. 22 Oct 1911, d. 25 Feb 1993
Getgen, Richard H b. 28 Sep 1919, d. 7 Oct 2002
Grier, Emily Louisa b. 31 Jul 1885, d. 20 Dec 1961
Guinter, Evalyn b. 15 Apr 1916, d. 27 Oct 2002
Guinter, Wilbur Torrence b. 18 Nov 1884, d. 6 Aug 1963
Hollins, Elcy Mae b. 16 Jul 1896, d. 24 Jan 1965
Kress, John Lamont b. c Feb 1910
Olmstead, Anna b. 7 Jun 1861, d. 4 Oct 1938
Olmstead, Otto Stanley b. 20 Sep 1893
Pepperman, Clyde Wilson b. 2 Oct 1890, d. 1 Feb 1960
Pepperman, Edward Leidy b. 2 May 1879, d. 5 Mar 1933
Riehle, Richard Dale b. 17 Aug 1912, d. 17 Oct 1968
Smith, Laverta Blanche b. 22 Dec 1909, d. 11 Feb 1956
Stradley, Edna May b. 3 May 1897, d. 29 Feb 1996
Straub, Arthur Franklin b. 29 Aug 1904, d. 9 Sep 1979
Watts, Nora Edith b. 30 Nov 1881, d. 2 Oct 1965
Williamson, Harold b. 17 Mar 1919, d. Oct 1987
Woodward Twp
Clark, Ambrose Rankin b. 12 Aug 1877, d. 21 Sep 1953
Williamson, Aaron C b. 5 Apr 1833, d. 10 Aug 1903
Williamson, Lydia b. 7 Jul 1827, d. 16 Jun 1897
Williamson, Aaron C b. 5 Apr 1833, d. 10 Aug 1903
Williamson, Lydia b. 7 Jul 1827, d. 16 Jun 1897
McKean County
Rixford
Onsel, Edward Joseph b. 18 Dec 1888, d. 8 Sep 1967
Mifflin County
Lewistown
(?), Kate L b. Jun 1869
Millard, Clara M b. 22 Apr 1894, d. Aug 1972
Millard, Harry C b. Aug 1869
Millard, Raymond Reece b. 15 Mar 1892
Millard, Ruth M b. Apr 1897
Millard, Clara M b. 22 Apr 1894, d. Aug 1972
Millard, Harry C b. Aug 1869
Millard, Raymond Reece b. 15 Mar 1892
Millard, Ruth M b. Apr 1897
Mohave County
Mohave Valley
Pearson, Raymond Thomas b. 4 Aug 1920
Monroe County
East Stroudsburg
Chestnutwood, Ruth Elizabeth b. 27 Sep 1904, d. 7 Jul 1997
Stroudsburg
Knipe, Harold Erwin b. 23 Jun 1902, d. 8 Feb 1968
Montgomery County
Millard, Howard Jr b. 3 Apr 1885, d. Dec 1971
Gilbertsville
Riehle, Richard Dale b. 17 Aug 1912, d. 17 Oct 1968
Limerick Twp
Christman, Sarah S b. 1830
Pottstown
Millard, David R b. 26 Jan 1809, d. 6 Jan 1810
Millard, Jonathan b. 19 Feb 1783, d. 14 Jun 1868
Millard, Joseph b. 6 Aug 1811, d. 15 Jan 1872
Millard, Rebecca b. 2 Feb 1815, d. 2 Feb 1815
Roberts, Ann b. 23 Apr 1781, d. 5 Jan 1813
Millard, Jonathan b. 19 Feb 1783, d. 14 Jun 1868
Millard, Joseph b. 6 Aug 1811, d. 15 Jan 1872
Millard, Rebecca b. 2 Feb 1815, d. 2 Feb 1815
Roberts, Ann b. 23 Apr 1781, d. 5 Jan 1813
Radnor
Sturgis, John b. 1698, d. 11 Feb 1770
Montour County
Thornton, Tamar b. 10 Jan 1811, d. 10 Aug 1848
Danville
Alward, Benjamin J b. Oct 1869
Gaskins, Benjamin A b. 16 Nov 1861, d. 26 Aug 1911
Gaskins, Emma b. 15 Nov 1867, d. 18 Mar 1944
Gaskins, Frank b. 25 Sep 1871, d. 6 Mar 1945
Gaskins, Harry A b. 20 Apr 1864, d. 24 Jun 1925
Gaskins, James b. Feb 1870
Gaskins, Martha b. c 1876
Gaskins, Mary A b. 23 Feb 1866
Gaskins, Rebecca b. c 1874
Gaskins, William Alward b. 25 Mar 1878, d. 29 Dec 1944
Gaskins, William B b. 27 Jun 1834, d. 2 Mar 1921
Millard, Hannah E b. Apr 1884
Gaskins, Benjamin A b. 16 Nov 1861, d. 26 Aug 1911
Gaskins, Emma b. 15 Nov 1867, d. 18 Mar 1944
Gaskins, Frank b. 25 Sep 1871, d. 6 Mar 1945
Gaskins, Harry A b. 20 Apr 1864, d. 24 Jun 1925
Gaskins, James b. Feb 1870
Gaskins, Martha b. c 1876
Gaskins, Mary A b. 23 Feb 1866
Gaskins, Rebecca b. c 1874
Gaskins, William Alward b. 25 Mar 1878, d. 29 Dec 1944
Gaskins, William B b. 27 Jun 1834, d. 2 Mar 1921
Millard, Hannah E b. Apr 1884
Northumberland County
(?), Bessie M b. c 1895
Martz, Henry Leitchenthaler b. 4 Jun 1889
Millard, Frederick Ellsworth b. 18 Jun 1886
Millard, Howard Franklin b. 20 Oct 1887
Martz, Henry Leitchenthaler b. 4 Jun 1889
Millard, Frederick Ellsworth b. 18 Jun 1886
Millard, Howard Franklin b. 20 Oct 1887
Easton
Knipe, Harold Erwin b. 23 Jun 1902, d. 8 Feb 1968
Milton
Martz, Ethel D b. Jan 1880, d. b 1880
Martz, Henry L b. Mar 1855, d. bt 1910 - 1917
Martz, Henry Leitchenthaler b. 4 Jun 1889
Martz, Marian W b. Oct 1882
Martz, Sarah H b. Apr 1894
Neuhard, Samuel Raymond b. 13 Jul 1905, d. 8 Apr 1973
Watts, Eli Montgomery b. 9 Oct 1873, d. 1 May 1957
Martz, Henry L b. Mar 1855, d. bt 1910 - 1917
Martz, Henry Leitchenthaler b. 4 Jun 1889
Martz, Marian W b. Oct 1882
Martz, Sarah H b. Apr 1894
Neuhard, Samuel Raymond b. 13 Jul 1905, d. 8 Apr 1973
Watts, Eli Montgomery b. 9 Oct 1873, d. 1 May 1957
Northumberland
Alward, Margaret Thornton b. 14 Mar 1838, d. 27 Nov 1917
Shamokin
Gaskins, William Alward b. 25 Mar 1878, d. 29 Dec 1944
Shipman, Lida Maude b. 23 Apr 1879, d. 23 Oct 1947
Shipman, Lida Maude b. 23 Apr 1879, d. 23 Oct 1947