Manitoba
Portage La Prairie
Sec 36 Twp 10 Range 10 West 1
(?), Annie  b. Jun 1890
Hampson, Edgerton Joseph  b. 11 Jan 1884
Twp 11 Range 9 West 1
Hampson, Alice E  b. Jan 1910
Hampson, E Lucinda  b. 2 Dec 1900
Hampson, James Frederick  b. 18 May 1871, d. 25 May 1954
Hampson, Mary E  b. Oct 1907
Hampson, Thomas Edgar  b. 15 Oct 1902
Smith, Mary Ann  b. 8 Oct 1872, d. 1940
Winnipeg
McPhee, Sarah Jane  b. 27 Apr 1888, d. 1917
Millard, Annie Kathleen  b. 30 Apr 1889
Millard, Blossom  b. 30 Mar 1888
Millard, Eleanor Ophelia  b. 5 Nov 1886, d. 1 Jul 1946
Millard, Elizabeth May  b. 27 Feb 1891
Millard, Olive Brunhilda  b. 7 Jul 1885, d. 11 Aug 1885
Maryland
(?), Hattie Isabelle  b. 1868
(?), Mary A  b. c 1851
Hirsch, Gordon Frederick  b. 12 Dec 1923, d. 27 Sep 1981
Hollins, Patricia  b. 2 Feb 1938, d. 17 Mar 1997
McCroskey, William Clinton  b. 3 Aug 1961, d. 31 Mar 2017
McFadden, Christiana  b. 3 Dec 1776, d. 3 Apr 1856
Allegany County
Cumberland
Blackburn, Anna Arminta  b. 15 Aug 1920, d. 26 Jan 2002
Miller, Roy E  b. 25 Jul 1916, d. 1 May 1983
Anne Arundel County
Edgewater
Paradis, Edna Laura  b. 18 Feb 1924, d. 21 Apr 2005
Glen Burnie
Moore, Effie  b. 20 Jul 1921, d. 14 Mar 2011
Baltimore County
Baltimore
Fletcher, Irene Loretta  b. 30 Nov 1909, d. 12 Jun 1986
Harkleroad, Joseph Hamilton  b. 14 May 1894, d. 14 May 1964
Jones, William Wallace  b. 8 Oct 1909
Millard, Howard Franklin  b. 20 Oct 1887
Millard, Mary A  b. c 1913
Watsons, Blanche E  b. c 1890
Wells, Richard  b. 1715, d. 1808
Caroline County
Carroll County
Pippin, Lesley  b. 1799
Cecil County
Pippin, John S  d. 1763
Pippin, Matthias  b. 1690, d. 1763
Frederick County
Andes, Catherine  b. 1764, d. 1835
Andis, Matthias  b. c 1765, d. c 1810
Andtes, Margaretha  b. 5 Mar 1750, d. 10 Jun 1829
Andtes, Wilhelm  b. c 1713, d. 19 Mar 1783
Baker, Alice Catherine  b. 15 Apr 1762, d. 15 Apr 1819
Crowell, Joseph  b. 1788
Fleenor, John Charles  b. 1757, d. 14 Sep 1819
Gobble, Jacob  b. 16 May 1771, d. 1838
Frederick
Rocky Hill
Fleenor, Adam  b. 25 Mar 1774, d. Feb 1846
Woodsboro
Andtes, Margaretha  b. 5 Mar 1750, d. 10 Jun 1829
Fleenor, Gasper  b. 4 Mar 1750, d. 11 Jan 1825
Minnick, Anna  b. 1722, d. 1766
Prince George's County
Brentwood
Moore, Effie  b. 20 Jul 1921, d. 14 Mar 2011
Queen Anne County
Pippin, John S  d. 1763
Washington County
Postlewaite, William  b. c 1722, d. c 1778
Hagerstown
Neuhard, Samuel Raymond  b. 13 Jul 1905, d. 8 Apr 1973
Watts, Olive Malisa  b. 16 Jul 1906
Massachusetts
(?), Rose Alma  b. 1895
Augusta, Richard D  b. 24 Jul 1963, d. 11 Mar 2011
Brien, Annie  b. 1869, d. b 1910
Brien, James H  b. 1859
Brien, John J  b. Jan 1866
Brien, Mary E  b. Oct 1863
Brienne, Elmira Harriet  b. Aug 1861, d. 29 Jan 1932
Cloutier, Amabilis  b. 1904
Cloutier, Donald Joseph Maurice  b. 1928, d. b 28 Mar 2008
Cloutier, Félix  b. 1891
Cloutier, Félix Ludger  b. 9 Feb 1898, d. 1 Jul 1975
Cloutier, George  b. 1916, d. b 28 Mar 2008
Cloutier, Wilfred  b. 1923, d. b 28 Mar 2008
Cloutier, William Harvey  b. Nov 1898
Cloutier, Yvette  b. 1926, d. b 28 Mar 2008
Ford, Olive  b. 21 Sep 1751, d. 7 Oct 1822
Goss, Sophia  b. 1780, d. 31 Jul 1866
Hall, John  b. 10 Sep 1921, d. 23 Sep 2002
Knapp, Dorothy Lucille Mendenhall  b. 2 Dec 1919, d. 22 Sep 1994
McDermott, James R  b. Jan 1879
Patch, Sophia  b. 1787
Saucier, Onesime  b. c 1877, d. b 1930
Barnstable County
Barnstable
Fuller, Edward
Rowley, Elizabeth  b. c 1694, d. c 1741
Falmouth
Rowley, Elizabeth  b. c 1694, d. c 1741
Berkshire County
West Stockbridge
Woods, Adeline Matilda  b. 4 Aug 1850, d. 14 Jan 1915
Bristol County
Attleborough
Wilson, Herbert Allen  b. 1882, d. 1937
Dartmouth
Huddleston, William  b. 20 Mar 1706, d. 20 Mar 1734
Rehoboth
Millard, John  b. 5 Apr 1601, d. 7 Feb 1689
Essex County
Gloucester
(?), Anna E  b. May 1845
Brien, Annie  b. 1869, d. b 1910
Brien, James H  b. 1859
Brien, John J  b. Jan 1866
Brien, Joseph Andrew  b. 8 Aug 1832
Brien, Mary E  b. Oct 1863
Marblehead
Bartels, Chester Bruce  b. 3 May 1938, d. 2 Aug 2011
Spencer, Vickery Dunton
Franklin County
Montague
Carver, Abigail  b. 29 May 1748, d. 21 Jan 1829
Goss, Joshua  b. 1751, d. 21 Dec 1826
Hampshire County
Goshen
Grimes, Samuel  b. 21 Sep 1740, d. 16 Jan 1789
Hadley
Hills, William  b. 27 Dec 1608, d. Jul 1638
Middlesex County
Belmont
Knapp, Ernest Walter  b. 24 Feb 1889, d. 11 Mar 1946
Lowell
Cloutier, Anita  b. 8 Jan 1918, d. 28 Mar 2008
Cloutier, Yvonne  b. 27 Apr 1911, d. 31 Aug 1913
Watertown
Grimes, Samuel  b. 21 Sep 1740, d. 16 Jan 1789
Nantucket
Coffin, Judith  b. 1679, d. 2 Dec 1760
Norfolk County
Hingham
Lincoln, Mordecai  b. 24 Apr 1686, d. 12 May 1736
Weymouth
Carver, Jonathan  b. 13 Apr 1710, d. 31 Jan 1780
Plymouth County
Hingham
Jones, Sarah  b. 1660, d. 17 Feb 1702
Marshfield
Rogers, Isaac  b. 11 Jun 1767, d. 4 Aug 1867
Rogers, Isaac Barker  b. 1 Sep 1792, d. 26 Aug 1868
Pembroke
Barker, Olive  b. 25 Nov 1774, d. 4 Jun 1841
Barker, Thomas  b. 24 Oct 1743, d. 27 Mar 1780
Ford, Olive  b. 21 Sep 1751, d. 7 Oct 1822
Rogers, Isaac  b. 11 Jun 1767, d. 4 Aug 1867
Plymouth
Cooke, Francis  b. 1577, d. 17 Apr 1663
le Mahieu, Hester  b. bt 1579 - 1585, d. a 18 Jun 1666
Walker, Elizabeth  b. bt 1580 - 1583, d. 22 Oct 1673
Warren, Richard  b. 1580, d. 1628
Scituate
Jones, Sarah  b. 1660, d. 17 Feb 1702
Lincoln, Mordecai  b. 14 Jan 1657, d. 28 Nov 1727
Suffolk County
Boston
Augusta, Richard D  b. 24 Jul 1963, d. 11 Mar 2011
Millard, Edward Ferris  b. Nov 1848, d. 1922
Hingham
Lincoln, Mordecai  b. 14 Jan 1657, d. 28 Nov 1727
Worcester County
Auburn
Howard, Stephen  b. 24 Apr 1781, d. 1840
Brookfield
Hinckley, Mary  b. 28 Feb 1745, d. 5 May 1828
Douglas
Clark, George Tillinghast  b. 24 Feb 1837, d. 6 Nov 1888
Southbridge
(?), Amelia  b. 1891
(?), Rose Alma  b. 1895
Cloutier, Félix  b. 1891
Cloutier, Félix Ludger  b. 9 Feb 1898, d. 1 Jul 1975
Cloutier, Joseph D Hormidas  b. 7 May 1901
Cloutier, Marie Emilie  b. 4 Oct 1899
Michigan
(?), Elda  b. 27 Aug 1891, d. 13 Dec 1961
(?), Elizabeth B  b. Jan 1848, d. bt 1920 - 1930
(?), Lydia S  b. c 1871
(?), Marion  b. c 1850, d. b 1900
(?), Nellie H  b. Jan 1868
(?), S Sarah  b. c 1856, d. a 1930
Bronson, Celia Helen  b. Mar 1837
Davis, Gordon  b. 1892
Hutton, Amanda  b. c 1867
Hutton, Elias  b. Mar 1860
Hutton, George  b. c 1862
Hutton, Hiram Melvin  b. 16 Jan 1875
Hutton, Mina B  b. 24 Mar 1885, d. 22 Jul 1983
Hutton, Samuel  b. c 1847
Hutton, William  b. c 1849
Johnson, Joseph
Millard, Charles Carroll  b. 25 Oct 1847, d. a 1930
Millard, Charles W  b. 1852, d. 25 Dec 1889
Millard, Edward Ferris  b. Nov 1848, d. 1922
Millard, Elisha Bowman  b. 30 Jul 1815, d. 17 Jan 1903
Millard, Emily C  b. 21 Feb 1843
Millard, Exbon Parks  b. Jan 1859
Millard, Hiram Brown  b. Jun 1844, d. 30 Jun 1911
Millard, Homer J  b. 1857, d. 31 Mar 1879
Millard, Horace G  b. 1 Nov 1849, d. 29 Mar 1861
Millard, Jane A  b. 22 Mar 1879, d. Feb 1969
Millard, Nancy Maria  b. Aug 1853
Millard, Oscar F  b. 1854, d. 1926
Millard, Sarah Jane  b. 4 Jun 1843
Millard, William Henry  b. 10 Feb 1845
Minzey, Benjamin Franklin  b. 1838
Minzey, Mabel  b. 18 Jun 1872
Nash, Fannie  b. Aug 1860
Newton, Charles M  b. c 1876
Newton, Katherine A  b. Nov 1879
Newton, Mary A  b. c 1874
Newton, Nelson A  b. Aug 1844
Quaco, Frances  b. c 1845
Quaco, Rachel H  b. Jul 1852
Reinert, Walter John  b. 21 Apr 1889, d. 29 May 1969
Richards, Alda C  b. Nov 1869
Ruple, Edna Elizabeth  b. Nov 1879
Ruple, Luelva  b. c 1874
Salsig, Julia Ann  b. 23 Apr 1823, d. 20 Jul 1883
Saulsberry, Susan Ann  b. Mar 1843
Schall, George W  b. Oct 1853
Schall, Hiram W  b. May 1860
Snyder, Ashbel Wilson  b. c 1841
Snyder, Hazel S  b. Aug 1885
Snyder, Margaret A  b. Dec 1888
Wilbur, Joseph Millard  b. 30 Nov 1874, d. 15 Mar 1960
Wilson, Adda  b. Dec 1865, d. bt 1920 - 1930
Alger County
Burt Twp
Schall, Hazel A  b. c 1902
Allegan County
Allegan
Connine, Adelbert
Connine, Beulah Hutton  b. 29 Aug 1885, d. 4 Mar 1948
Hutton, Elizabeth  b. 30 Mar 1858, d. 11 Jan 1911
Berrien County
Deutsch, Martha Wuster  b. 30 Jun 1863
Millard, Emmor Hamilton  b. 23 May 1880, d. 1958
Millard, Winfield Scott  b. 26 Jan 1846, d. 27 Jul 1896
Benton Harbor
Griffis, Doris  b. 6 Mar 1905
Griffis, James  b. 1864, d. 1954
Griffis, Leslie  b. 29 Mar 1889
Griffis, Louise  b. 9 Feb 1893
Hutton, Robert Farris  b. 15 Sep 1855, d. 19 Jul 1890
Jenkins, Edward Micah  b. 24 Jun 1902, d. 28 Aug 1986
Mendenhall, Eloise Frances  b. 8 Jul 1855, d. 27 Dec 1945
Rosback, Eloise  b. 13 Mar 1907, d. 22 Oct 1989
Rosback, Robert  b. 29 Jan 1919, d. 26 Oct 1937
Rosback, Walter William  b. 25 Jul 1875, d. 24 Dec 1961
Rosback, Walter William  b. 8 Aug 1905, d. 6 Mar 1921
Berrien Center
Vermillion, Eleanor  b. 14 Oct 1809, d. 10 Jun 1877
Niles
(?), Helen B  b. c 1887, d. 1958
Deutsch, Martha Wuster  b. 30 Jun 1863
Hutton, Arthur Donaldson  b. 19 Jun 1854, d. 29 Sep 1856
Hutton, Beulah Adelle  b. 29 Aug 1859, d. 30 Jan 1946
Hutton, Elizabeth  b. 30 Mar 1858, d. 11 Jan 1911
Hutton, Israel Pemberton  b. 10 Jul 1831, d. 30 Nov 1908
Hutton, Parthenia  b. 28 Jul 1861
Hutton, Robert Farris  b. 15 Sep 1855, d. 19 Jul 1890
Hutton, Wilford Merrill  b. 26 Jan 1857, d. 4 Mar 1943
Millard, Edward Ferris  b. Nov 1848, d. 1922
Millard, Emmor Hamilton  b. 23 May 1880, d. 1958
Millard, Homer J  b. 1857, d. 31 Mar 1879
Millard, Joseph Bowman  b. 18 Nov 1884, d. 26 Jun 1961
Ready, Sarah Pauline  b. c 1859
Rogers, Isabella  b. 1846, d. 1888
Simpson, Irwin  b. May 1843, d. 31 Mar 1901
Summerville
Hutton, Benjamin Wright  b. 23 Oct 1800, d. 20 Jun 1885
Sumnerville
Hutton, Arthur Donaldson  b. 19 Jun 1854, d. 29 Sep 1856
Cass County
Gard, Lincoln P  b. 8 Sep 1861, d. 26 Mar 1945
Hutton, David Franklin  b. 17 Sep 1837, d. 5 Nov 1909
Hutton, Fred Nelson  b. 9 May 1862
Hutton, Gertrude Claudine  b. 25 Dec 1883
Hutton, Howard E  b. 5 Jun 1887
Hutton, Nina Mendenhall  b. 13 Dec 1878, d. 9 Jul 1969
Hutton, Robert Farris  b. 15 Sep 1855, d. 19 Jul 1890
Rosback, Walter William  b. 25 Jul 1875, d. 24 Dec 1961
Wettstein, Frank  b. c 1881, d. 1908
Dowagiac
Hutton, Beulah Adelle  b. 29 Aug 1859, d. 30 Jan 1946
Hutton, Lewis Arthur  b. 15 Dec 1875, d. 20 Jan 1897
Lewis, Anna Mary  b. 10 Oct 1885
Lewis, Frederick
Lewis, Margaret Hutton  b. 28 Jul 1887
Mendenhall, Eloise Frances  b. 8 Jul 1855, d. 27 Dec 1945
Sumnerville
Brownell, Senora Patterson  b. Sep 1850, d. c 1904
Millard, Joseph Burrows  b. Jul 1841, d. bt 1920 - 1930
Volinia
Gard, Bernice Irene  b. 18 Feb 1894
Gard, Lincoln P  b. 8 Sep 1861, d. 26 Mar 1945
Gard, Russell Alger  b. 21 Aug 1898
Hutton, David Franklin  b. 17 Sep 1837, d. 5 Nov 1909
Hutton, Fred Nelson  b. 9 May 1862
Hutton, Jennie M  b. 30 Aug 1865, d. 8 Aug 1933
Hutton, Marian B  b. 1869
Nelson, Louisa  b. 3 Apr 1840, d. 30 Jun 1925
Clare County
Hayes
Ash, Florence Marybelle  b. 9 Feb 1902, d. 5 Jun 1983
Grand Traverse
Traverse City
Domine, Marie Joan  d. 14 Jan 1933
Hutton, Mina B  b. 24 Mar 1885, d. 22 Jul 1983
Hutton, Norma Beatrice  b. Jun 1899, d. 27 Aug 1969
Wilson, Adda  b. Dec 1865, d. bt 1920 - 1930
Jackson County
Schall, Herbert Durfee  b. 5 May 1899
Kalamazoo County
Kalamazoo
Millard, Joseph B Rittenhouse  b. 1816, d. 31 Mar 1890
Millard, Luci Ann  b. Sep 1843, d. 4 Jul 1929
Millard, Mary  b. 6 Dec 1817, d. bt 1900 - 1910
Millard, Oscar F  b. 1854, d. 1926
Newton, F May  b. May 1883
Newton, Grace H  b. Oct 1890
Newton, Nelson D  b. Jul 1887
Nichols, Emma  b. 1871
Schoolcraft
Wakeshma Twp
Nichols, Emma  b. 1871
Kent County
Tyrone Twp
Hutton, Norma Beatrice  b. Jun 1899, d. 27 Aug 1969
Muskegon County
Shorrock, Jane  b. 1884, d. 1971
Wilson, Herbert Allen  b. 1882, d. 1937
Muskegon
Chestnutwood, Oscar Rees  b. 22 Aug 1879, d. Mar 1966
Oceana County
Newfield
Lattin, Chester E  b. 2 Aug 1909, d. 10 Apr 2001
Oscoda County
Mio
Rheaume, Gurney George  b. 5 Jan 1895, d. 16 Jun 1967
Saginaw County
Saginaw
Hitchcock, Emma  b. 25 Dec 1874
Reinert, Walter John  b. 21 Apr 1889, d. 29 May 1969
Rheaume, Gurney George  b. 5 Jan 1895, d. 16 Jun 1967
Stiehl, Anna  b. 21 May 1890, d. 19 Apr 1971
Sanilac County
Croswell
Howard, Brooks Wakefield  b. 17 Oct 1857, d. 18 Sep 1891
Lexington
West, Benjamin F  b. 16 Apr 1810, d. 8 Oct 1874
St Joseph County
Bostock, Sarah  b. 1845, d. 1917
Hutchison, Jane H  b. 17 Jan 1816, d. 7 May 1901
Hutton, Catherine  b. a 1870
Hutton, Edward  b. c 1852
Hutton, Elias  b. Mar 1860
Hutton, Elma  b. c 1856
Hutton, Hiram Wright  b. 7 Dec 1827, d. 8 Dec 1914
Millard, Joseph B Rittenhouse  b. 1816, d. 31 Mar 1890
Snyder, Grace  b. c 1869
Voorhies, Emeline  b. 1830, d. c 1870
Centreville
Wilbur, Joseph Millard  b. 30 Nov 1874, d. 15 Mar 1960
Constantine
Hutchison, Jane H  b. 17 Jan 1816, d. 7 May 1901
Millard, Charles W  b. 1852, d. 25 Dec 1889
Millard, Homer J  b. 1857, d. 31 Mar 1879
Millard, Horace G  b. 1 Nov 1849, d. 29 Mar 1861
Millard, Joseph B Rittenhouse  b. 1816, d. 31 Mar 1890
Millard, Luci Ann  b. Sep 1843, d. 4 Jul 1929
Millard, Oscar F  b. 1854, d. 1926
Millard, Winfield Scott  b. 26 Jan 1846, d. 27 Jul 1896
Minzey, Wilbur  b. 28 Oct 1883
Constantine Twp
Bandholtz, Christine  b. 6 Apr 1864, d. 1 May 1941
Clymer, Sanford Owen  b. c 1913
Devett, Rebecca  b. 25 Jan 1841, d. 6 Jan 1903
Hutton, Carrie  b. 13 Mar 1865, d. 28 Sep 1869
Hutton, Charles Wesley  b. 8 Nov 1858, d. 5 Feb 1944
Hutton, Edgar Corwin  b. 19 Nov 1873
Hutton, Emma  b. c 1861
Hutton, Emma  b. 19 May 1866, d. 19 Feb 1948
Hutton, Estrel  b. 25 Mar 1885, d. 6 Sep 1887
Hutton, Frank Harris  b. 20 Dec 1860, d. 6 Oct 1943
Hutton, Harlan Duane  b. 3 Jul 1918, d. Mar 1982
Hutton, Hattie  b. 7 Aug 1863, d. 12 Feb 1948
Hutton, Hazel Dell  b. 18 Feb 1899
Hutton, Hiram Melvin  b. 16 Jan 1875
Hutton, Hiram Wright  b. 7 Dec 1827, d. 8 Dec 1914
Hutton, Homer Franklin  b. 7 Apr 1855, d. 22 Jul 1946
Hutton, Howard John  b. 16 Mar 1891
Hutton, Hugh  b. 22 Jul 1870, d. 19 Jun 1934
Hutton, Jessie  b. 27 May 1872, d. 24 Aug 1939
Hutton, John Howard  b. 4 Sep 1833, d. 9 Sep 1902
Hutton, Lewis  b. 22 Feb 1870, d. 15 Aug 1944
Hutton, Martha Marie  b. 6 Oct 1913
Hutton, Norma Ruth  b. 5 Feb 1897
Hutton, Robert A  b. 30 Sep 1914, d. 23 Nov 1992
Hutton, Royal Clyde  b. 26 Jan 1877
Hutton, Russell  b. 17 Apr 1903
Kelso, Stella Grace  b. c 1890
Koetter, Nellie Darling  b. c 1914
Ruple, Luelva  b. c 1874
Shellenbarger, Charles H
Shellenbarger, Florence
Thompson, Fern Ethel  b. 2 Aug 1917, d. 31 Aug 1999
Voorhies, Emeline  b. 1830, d. c 1870
Lockport Twp
Hutchison, Jane H  b. 17 Jan 1816, d. 7 May 1901
Millard, Carrie Irene  b. 1862
Millard, Charles Sumner  b. 1857
Millard, Cora May  b. 1857
Millard, Edward T  b. Jun 1851, d. 1907
Millard, Elisha Bowman  b. 30 Jul 1815, d. 17 Jan 1903
Millard, Exbon Parks  b. Jan 1859
Millard, George Christopher  b. 6 May 1831, d. 1892
Millard, George Franklin  b. 18 Jan 1850
Millard, Homer J  b. 1857, d. 31 Mar 1879
Millard, Horace G  b. 1 Nov 1849, d. 29 Mar 1861
Millard, Howard Bruce  b. 28 Jun 1860
Millard, Joseph B Rittenhouse  b. 1816, d. 31 Mar 1890
Millard, Luci Ann  b. Sep 1843, d. 4 Jul 1929
Millard, Mary  b. c 1855
Millard, Nellie  b. 1857
Millard, Oscar F  b. 1854, d. 1926
Millard, Samuel B  b. 1868, d. 1921
Millard, Thomas Bowman  b. 7 Sep 1811, d. 24 Jul 1896
Millard, Winfield Scott  b. 26 Jan 1846, d. 27 Jul 1896
Parks, Hannah Lydia  b. c 1836
Quaco, Charles  b. c 1849
Quaco, Rachel H  b. Jul 1852
Quaco, Samuel  b. c 1844
Quaco, Stephen  b. c 1858
Quaco, Susan  b. c 1845
Salsig, Julia Ann  b. 23 Apr 1823, d. 20 Jul 1883
Thoms, Mary Louisa  b. 1815
Moore Park
Buck, Nancy  b. 17 Dec 1826, d. 18 Aug 1872
Hutton, Caroline Maria  b. 3 Sep 1824, d. 9 Mar 1901
Schall, Elias  b. 1822, d. 1899
Park Twp
Hutchison, Jane H  b. 17 Jan 1816, d. 7 May 1901
Keen, Ethel  b. 30 Aug 1877, d. 14 Jan 1947
Millard, Luci Ann  b. Sep 1843, d. 4 Jul 1929
Schall, Elias Fremont  b. Sep 1856
Schall, Frank E  b. Mar 1865, d. bt 1920 - 1930
Schall, Henry A  b. Aug 1858
Schall, Hiram W  b. May 1860
Schall, Horace  b. c 1854
Schall, Ida S  b. c 1862, d. c 1875
Wilbur, Joseph Millard  b. 30 Nov 1874, d. 15 Mar 1960
Three Rivers
(?), Elizabeth B  b. Jan 1848, d. bt 1920 - 1930
Bacon, Frances  b. 1793, d. 14 Oct 1871
Gleason, Guy  b. 1876
Gleason, Joel  b. 1844
Gleason, Roy B  b. 1878
Hewitt, Robert F  b. 1840
Hunson, Bernice Helen  b. 1 Jul 1900
Hunson, Burdette  b. 27 Jan 1904
Hunson, Doris Waive  b. 30 Mar 1897
Hunson, Hubert Sumner  b. 24 Jan 1907
Hunson, Mary Aileen  b. 21 Jul 1898
Hutchison, Jane H  b. 17 Jan 1816, d. 7 May 1901
Hutton, David Myers  b. 8 Nov 1855, d. 13 Dec 1936
Hutton, Ellen Rebecca  b. 8 Nov 1853, d. 26 Feb 1946
Hutton, Jessie  b. 27 May 1872, d. 24 Aug 1939
Hutton, Robert A  b. 30 Sep 1914, d. 23 Nov 1992
Millard, Ann Elizabeth  b. c 1840, d. c 1840
Millard, Charles W  b. 1852, d. 25 Dec 1889
Millard, Clyde  b. c 1876
Millard, Cora May  b. 1857
Millard, Denslow Webster  b. 5 Jan 1841, d. 1922
Millard, Edward T  b. Jun 1851, d. 1907
Millard, Elisha Bowman  b. 30 Jul 1815, d. 17 Jan 1903
Millard, Emmor  b. c 1814, d. c 1850
Millard, Exbon Samuel  b. 16 Oct 1834, d. 2 Nov 1855
Millard, Frances B  b. 22 Nov 1813, d. 1871
Millard, Fred  b. c 1869
Millard, George Fillmore  b. Jun 1849
Millard, Helen Louise  b. 1862, d. 1867
Millard, Hiram Brown  b. Jun 1844, d. 30 Jun 1911
Millard, Homer J  b. 1857, d. 31 Mar 1879
Millard, Homer J  b. 1878, d. 1893
Millard, Horace G  b. 1 Nov 1849, d. 29 Mar 1861
Millard, Jane A  b. 22 Mar 1879, d. Feb 1969
Millard, Joseph B Rittenhouse  b. 1816, d. 31 Mar 1890
Millard, Joseph Burrows  b. Jul 1841, d. bt 1920 - 1930
Millard, Luci Ann  b. Sep 1843, d. 4 Jul 1929
Millard, Mary  b. 3 May 1845, d. 1900
Millard, Nancy Maria  b. Aug 1853
Millard, Nancy Marie  b. c 1846
Millard, Oscar F  b. 1854, d. 1926
Millard, Samuel  b. 18 Feb 1784, d. 22 Mar 1862
Millard, Susan Bowman  b. 26 Sep 1820, d. 18 Nov 1867
Millard, Winfield Scott  b. 26 Jan 1846, d. 27 Jul 1896
Moore, Anna Marie  b. 21 Apr 1820
Nash, Fannie  b. Aug 1860
Salsig, Julia Ann  b. 23 Apr 1823, d. 20 Jul 1883
Simpson, Irwin  b. May 1843, d. 31 Mar 1901
Snyder, Kate  b. 1872
Wagener, Martha J  b. 1842, d. 1908
Wilbur, Clarence E  b. 1843
Wilbur, Joseph Millard  b. 30 Nov 1874, d. 15 Mar 1960