Georgia
Warren Co.
Beall, Elias (General)  b. bt 1780 - 1784, d. 1866
Beall, Thaddeus  b. s 1745, d. b 5 Jul 1808
Cason, Ida J.  b. 16 Jul 1872, d. 10 Apr 1936
Cohron, Jesse  b. c 1800
Cohron, William M.  b. c 1794, d. a 1 Jun 1830
Gilliland, William  b. 25 Nov 1761, d. 25 Nov 1840
Grantham, Susan  b. 1766, d. 5 Dec 1856
Neal, Mary  b. c 1781
Pennington, Samuel  b. 16 Mar 1800, d. 22 Feb 1873
Pennington, Thomas Jr.  b. c 1801, d. 30 Oct 1842
Pennington, William Beall  b. c 1797, d. 1827
Potts, Judith  b. s 1796
Beall Springs
Beall - Baker Cemetery
Beall, Amelia Jane  b. 19 Apr 1747, d. 18 Sep 1805
Beall, Thaddeus  b. s 1745, d. b 5 Jul 1808
Washington Co.
Beckham, Archibald M.  b. 17 May 1813, d. 3 Oct 1899
Daniel, Amos  b. a 1776, d. a 1830
Malone, Stephen  b. s 1775, d. 23 Aug 1818
McKinley, Mary of Washington Co. GA  b. s 1780
Wise, Edna  b. 28 Mar 1808, d. b 1870
Wise, Walden  b. 26 Oct 1804
Wayne Co.
Bryan, Lenora  b. 14 Jan 1804, d. 1880
Stewart, John Levi  b. 6 May 1800, d. 24 Jul 1873
Webster Co.
Davis, Daniel (Sheriff)  b. 23 Dec 1833, d. 2 Mar 1899
Davis, Mary  b. 15 May 1828, d. Jul 1889
Highnote, Charlie Lee  b. 27 Dec 1825, d. 7 Feb 1873
Preston
Jossey, Martha Early  b. 21 Mar 1841, d. 28 Feb 1885
Whitfield Co.
Haney, Nancy  b. c 1807, d. b 1 Jun 1870
Mcintosh, Otis Olin  b. 10 May 1911, d. 26 Dec 1971
Scoggin, Narcissa  b. c 1820, d. 1879
Smith, Alfred  b. c 1836
Smith, Cicero  b. c 1845
Smith, Jacob  b. 29 May 1803, d. a 1 Jun 1870
Smith, John P.  b. c 1857
Smith, Marcus Lafayette  b. c 1838, d. 20 Feb 1905
Smith, Martha D.  b. c 1790, d. a 1 Jun 1870
Smith, Nancy Jane  b. c 1848
Smith, Parthenia  b. c 1840
Smith, Taylor  b. c 1851
Smith, William Slade Jr.  b. 22 Sep 1811, d. 22 Sep 1881
Dalton
Linder, Samuel  b. c 1806, d. a 1 Jun 1880
Underwood, Larry Eugene  b. 14 Oct 1960, d. 1 Nov 2014
Webber, Anna Alusanna  b. c 1809, d. a 1 Jun 1880
White, Drusilla Elizabeth  b. 12 Sep 1843, d. 5 Nov 1927
Wilkes Co.
(?), Jane  b. c 1722, d. 1814
(?), Susannah  b. s 1765, d. b 1822
Adamson, James Jefferson  b. 16 May 1805, d. 13 Apr 1891
Bird, Buford  b. c 1783, d. 1853
Brannan, Thomas  b. s 1760
Brazell, Nathan  b. c 1787, d. b 1860
Callaway, Abner Reeves (Rev.)  b. 6 Feb 1832, d. 23 Sep 1893
Callaway, Brantley Mercer  b. 24 Nov 1838, d. 22 Sep 1902
Callaway, Enoch  b. 14 Sep 1792, d. 12 Sep 1859
Cochran, Samuel  b. s 1745, d. 1792
Cohron, (?)  b. c 1790
Cohron, Cornelius III  b. s 1756, d. 4 Feb 1826
Cohron, Cornelius W.  b. c 1788, d. a 1 Jun 1830
Cohron, David Hutton  b. c 1816
Cohron, Elizabeth  b. s 1796, d. b 1 Jun 1830
Cohron, Ewena  b. c 1798
Cohron, Isaac  b. c 1800, d. a 22 Jul 1869
Cohron, Jesse  b. c 1800
Cohron, Job  b. c 1768, d. 1804
Cohron, John  b. c 1789, d. a 1 Jun 1840
Cohron, John A.  b. c 1786, d. 1866
Cohron, Joseph  b. c 1757, d. c Mar 1821
Cohron, Nancy  b. c 1800
Cunningham, Ansel Griffin  b. 1 Sep 1810, d. 17 Oct 1848
Davis, Baxter Burwell  b. c 1798, d. a 1 Jun 1870
Davis, Caroline Amelia  b. 1819, d. 1899
Davis, Charles of Fayette Co. GA  b. c 1778
Davis, Cornelia Ann  b. 1822
Davis, James  b. s 1805
Davis, John  b. s 1807
Davis, Joshua of Fayette Co. GA  b. 29 Nov 1782, d. 28 Dec 1847
Davis, Lewis Franklin  b. 1 Mar 1817, d. 5 Feb 1857
Davis, Lewis Lanier  b. c 1793, d. 23 Dec 1832
Davis, Margaret  b. s 1809
Davis, Micajah Washington  b. c 1796
Davis, Samuel H. of Fayette Co. GA  b. c 1791
Davis, William  b. c 1747, d. 14 May 1818
Davis, William  b. s 1811
Davis, William Jr.  b. s 1772, d. 1823
Digby, Elizabeth  b. s 1766
Favor, Sanders Walker  b. 1 Jan 1808, d. 21 Nov 1881
Fondren, John  b. bt 1781 - 1783, d. bt 1807 - 1808
Glenn, Catherine Thompson  b. 2 Apr 1802, d. 5 Jul 1883
Gresham, James  b. c 1746, d. May 1807
Gresham, Mary  b. s 1771, d. s 1824
Gross, Ellison M.  b. c 1793, d. s 1888
Hammock, Polly  b. s 1783
Harrington, Elizabeth  b. s 1730, d. b 1816
Heard, Agatha  b. 1798, d. 21 Apr 1870
Heath, Richard  b. s 1788, d. 31 May 1829
Hillyard, Nancy  b. c 1802
Hoge, Jacob  b. c 1795
Hood, Nancy  b. c 1786
Howard, Lucy Brooks  b. 12 Nov 1837, d. 5 Jan 1915
Hutton, Sally  b. s 1790, d. 1857
Irvin, Louisa Tucker  b. 14 Nov 1803, d. 1870
Jackson, Daniel  b. c 1750, d. 1789
Jackson, Edward  b. 8 Mar 1819, d. 30 Jan 1893
Jackson, Ephraim  b. 1771, d. c 1852
Jackson, Harris C.  b. 1806, d. 1873
Jackson, John  b. c 1783, d. c 1821
Jackson, John B.  b. c 1809, d. a 1880
Jackson, Joshua  b. s 1778, d. 30 Oct 1829
Jackson, Mary Ann  b. s 1812
Johnson, Elizabeth  b. c 1773
Keeling, Polly  b. s 1787
King, Elizabeth  b. c 1803, d. c 1900
Lanier, Agnes  b. 1752, d. 21 Feb 1813
Lanier, Nathaniel  b. 1749, d. 1814
McAlpin, Alexander  b. c 1740, d. b 28 Sep 1790
Moore, Caroline Louisa  b. 4 May 1819, d. 26 Oct 1899
Moore, Seth  b. s 1764
Morgan, Joshua  b. c 1786, d. a 1 Jun 1850
Mulkey, Elizabeth  b. c 1771, d. 1837
Mulkey, John  b. s 1742, d. b 1809
Mulkey, John  b. c 1769
Orr, Lydia  b. c 1787
Owen, Delilah M.  b. 2 Jul 1811, d. 23 Aug 1852
Parker, Annis  b. c 1773
Patton, Jacob  b. c 1720, d. 1778
Patton, Sarah  b. c 1752, d. a 1820
Patton, Solomon  b. c 1757, d. c 1813
Phillips, Mark  b. c 1730, d. 1792
Pittman, Elizabeth Ann  b. 23 Feb 1822, d. 12 Jun 1888
Pullin, Malinda R.  b. s 1807, d. b 1830
Reeves, Martha  b. 8 Apr 1796, d. 10 Mar 1879
Reynolds, Hardin  b. s 1802, d. b 1827
Staples, David  b. c 1755, d. 1822
Talbot, Elizabeth  b. 2 Mar 1801, d. a 1860
Talbot, Serena Eleanor  b. 16 Jul 1850, d. 12 Nov 1917
Thornton, Winnefred  b. s 1775
Trammell, Martha  b. 28 Dec 1792, d. 19 Nov 1872
Trapp, Joseph  b. s 1770
Williams, Ann  b. c 1779, d. c 1856
Wilson, Ann  b. s 1764, d. b 1815
Wise, Eleanor  b. c 1780, d. 9 Jul 1830
Wise, Erwin  b. a 1773, d. 1818
Wise, Jane  b. a 1773
Wise, John Patterson  b. 11 Jul 1778, d. 24 Jun 1833
Wise, Josiah  b. c 1797, d. 1852
Wise, Patton  b. c 1770, d. 1812
Wise, Ruth  b. a 1773, d. 1830
Wise, Sherwood  b. c 1750, d. 1816
Wise, Zachariah  b. 21 Apr 1795, d. 8 Apr 1847
Phillips Mill
Phillips, Joel  b. s 1728, d. 3 Oct 1792
Phillips Mill Baptist Cemetery
Phillips, Joel  b. s 1728, d. 3 Oct 1792
Rayle
Favor, Sanders Walker  b. 1 Jan 1808, d. 21 Nov 1881
Washington
Owen, Delilah M.  b. 2 Jul 1811, d. 23 Aug 1852
Wilkinson Co.
Allen, Jane  b. 28 May 1795, d. 4 Dec 1876
Amason, Amah  b. s 1780, d. 20 Feb 1827
Beall, Samuel  b. s 1778, d. 14 Aug 1857
Davis, Underhill Ellis Jr.  b. c 1808, d. 24 Aug 1893
Gilbert, Elizabeth  b. s 1778, d. 14 Aug 1857
Jackson, Jesse  b. c 1781
Loftin, Ezekiel Jr.  b. 2 Mar 1792, d. 14 May 1861
Riley, Matilda  b. c 1803, d. a 1880
Gordon
Key, Fanny  b. 28 Jun 1913, d. 23 Mar 1973
Key, Foster Pierce (Dr.)  b. 26 Jul 1872, d. 3 Sep 1933
Key, Mary  b. c 1915
Selman, Elizabeth V.  b. s 1877
Worth Co.
Bassett, Virginia  b. 8 Feb 1922, d. 20 Nov 2011
Eady, Otis Tracy  b. 14 Sep 1922, d. 5 Jun 2013
Oakfield
Pine Hill Cemetery
Bassett, Betty  b. 21 Apr 1928, d. 15 Oct 2009
Eady, Otis Tracy  b. 14 Sep 1922, d. 5 Jun 2013
Sylvester
Hillcrest Cemetery
Bassett, Virginia  b. 8 Feb 1922, d. 20 Nov 2011
Germany
Smith, Olen Thomas  b. 19 Mar 1952, d. 1997
Waggoner, Jacob Johann  b. 24 Aug 1717, d. 1 Nov 1799
Kirkheim on the Tech.
Schmidt, Eugene A.  b. 15 Jan 1907, d. 19 Jun 1997
Petersaue
Ghent
Mowbray, Roger (Sir) 1st Lord Mowbray  b. c 1256, d. b 21 Nov 1297
Glenwood Cem
Proctor, Malissa  b. 9 Apr 1881, d. 24 Feb 1940
Proctor, William Paul  b. 24 Sep 1905, d. 20 Apr 1983
Proctor, William Washington  b. 16 Jul 1872, d. 2 Oct 1962
Goodwater Cem
Bostick, Charles Henry  b. 7 Oct 1844, d. 18 Jan 1929
Grey Friars
Griffin Cem
Griffin, James  b. 3 Sep 1784, d. 14 May 1862
Hawaii
Jamison, Everett Wayne  b. 13 May 1949, d. 4 Dec 2008
Holland
Harrelson, Paul  b. s 1650
Harrelson, Peter  b. s 1680, d. c Feb 1733/34
Hollinsville Cem
(?), Jane G.  b. 19 Oct 1818, d. 5 Jan 1891
Idaho
Bonneville Co.
Idaho Falls
Darcy, Pearl  b. 17 Dec 1922, d. 2015
Illinois
(?), Ester Geradine  b. 11 Sep 1911, d. 6 Sep 1971
(?), Florence  b. c 1884
Dunlap, William Lindsay  b. 13 Apr 1875, d. 21 Jun 1935
Durham, Trecy Jane  b. 9 Nov 1845, d. 14 Jan 1925
Gallagher, Tenna  b. 2 Jun 1879, d. 13 Feb 1968
Jaszczak, Florence Camilla  b. 15 Oct 1931, d. 14 Dec 2007
Miller, Andrew Jackson Jr.  b. 18 Apr 1905, d. 22 Jan 1988
Miller, Nelson Major  b. 1 Sep 1903, d. 17 Nov 1980
Rohr, Catherine  b. 10 Jul 1880, d. 23 Jan 1973
Stewart, Leona L.  b. Sep 1865, d. 8 Jun 1928
Terry, Mary E.  b. c 1850
Trexler, Catherine Elizabeth  b. 25 Jan 1869, d. 21 Mar 1914
Turner, Albert  b. 10 Mar 1872, d. 24 Sep 1949
Weathers, George Wells  b. 18 Apr 1859, d. 30 Jan 1939
Willard, Timothy  b. c 1840
Adams Co.
Stewart, Lazarus  b. 3 Jul 1763, d. 1830
Christian Co.
Mount Auburn
Henderson, Martha Jane  b. 12 Jan 1912, d. 11 Dec 1973
Taylorville
Turner, Albert  b. 10 Mar 1872, d. 24 Sep 1949
Clark Co.
Berridge, Stanley Orian  b. 30 Jul 1890, d. 29 May 1961
Cook Co.
Bennett, Vernon Pierce  b. a 1909, d. 5 Dec 1960
Arlington Heights
Swigart, Rosalind Marie  b. 4 Sep 1910, d. b 9 Jan 1991
Calumet City
Gudowis, Julia  b. 30 Jul 1893, d. Aug 1972
Chicago
Ayers, Raleigh Alonzo  b. 14 Dec 1901, d. 30 Jan 1983
Bassett, Robert Quinton  b. 22 Dec 1917, d. 24 Mar 1959
Brust, William J.  b. s 1901
Gordon, Ada Lee  b. 22 May 1903, d. 14 Jul 1946
Gordon, Annie Inez  b. 12 Mar 1901, d. 5 May 1934
Crawford Co.
Colton, Nathan  b. s 1804
Cox, Calvin  b. c 1813, d. s 1855
Cox, Clarinda  b. 13 Aug 1846, d. 25 Mar 1870
Cox, Elizabeth  b. 14 Mar 1838, d. 4 Mar 1886
Cox, Isabel M.  b. c 1845
Cox, John  b. c 1852
Cox, Mary Jane  b. 3 May 1838, d. 13 Jul 1899
Cox, Nathan A.  b. c 1843
Cox, Needham  b. c 1815
Cox, Richard Russell  b. c 1841
Cox, Thomas Noah  b. c 1854
Cox, William Cardin  b. c 1848
Hand, Augusta B.  b. c 1862
Hand, Daniel Webster  b. Apr 1860
Hand, Malinda E.  b. 1856
Hand, Mary B.  b. c 1858
Hand, Nancy J.  b. Sep 1869
Hand, Woodford D.  b. 29 Jul 1835, d. 1909
Houts, Mary  b. c 1805, d. 1859
Kinney, Giles  b. 28 Aug 1827, d. 30 Nov 1901
Reynolds, Hannah  b. c 1815
Shew, William Henry  b. 14 Jun 1834, d. 3 Jan 1916
Willard, Elzora Alice  b. c 1871
Willard, Fred D.  b. c 1869
Willard, Timothy  b. c 1840
Hutsonville
Hand, William Sherman  b. 20 May 1874
Hand, Woodford D.  b. 29 Jul 1835, d. 1909
Bradbury Cemetery
Houts, Mary  b. c 1805, d. 1859
Robinson
Hand, Woodford D.  b. 29 Jul 1835, d. 1909
DeKalb Co.
Sycamore
Adamson, Charlie V.  b. 29 Dec 1919, d. 3 May 1990
Elmwood Cemetery
Adamson, Charlie V.  b. 29 Dec 1919, d. 3 May 1990
Edwards Co.
Bone Gap
Miller, Samuel Milton  b. 13 Aug 1842, d. 22 Dec 1891
Fayette Co.
Bingham
Stricklen, Larken  b. 1809, d. 1862
Harris Cemetery
Stricklen, Larken  b. 1809, d. 1862
Franklin
Benton
Clark, James A.  b. 4 Oct 1872, d. 10 Jul 1925
Frost, Lucy Alice  b. 5 Mar 1875, d. 13 Mar 1923
Greene Co.
Stewart, Lazarus  b. 3 Jul 1763, d. 1830
Carrollton
Snyder, Marvin Howard  b. 2 Oct 1896, d. 6 May 1954
Hancock Co.
Nauvoo
Gheen, John  b. 14 Dec 1806, d. 26 Sep 1859
McCullough, Margaret  b. 15 Oct 1822, d. 4 Dec 1915
Jasper Co.
Shew, William Henry  b. 14 Jun 1834, d. 3 Jan 1916
Johnson Co.
Goreville
Trowbridge, Irvin  b. 11 Oct 1895, d. 20 Sep 1983
Turner, Dorothea  b. 13 Jul 1906, d. 17 Sep 1996
Macon Co.
Decatur
Davis, David  b. a 1784
Macoupin Co.
Eaves, Catherine  b. c 1776, d. c 1846
Madison Co.
Clark, Elizabeth 'Betsy'  b. 7 Apr 1781, d. 11 Oct 1832
Eaves, Benjamin  b. 9 Jun 1780, d. 23 Oct 1841
Eaves, William Jr.  b. c 1803, d. a 1880
Massac Co.
Adams, Franklin E.  b. 7 Oct 1877, d. 25 Apr 1961
Trexler, Zarado Ellen  b. 13 Jul 1874, d. 27 Apr 1959
McDonough Co.
Good Hope
Mansir, Keith Duane  b. 7 Jan 1922, d. 9 Nov 2006
Strickland, Mary Alice  b. 12 Jul 1922, d. 16 Jun 2010
Macomb
Mansir, Keith Duane  b. 7 Jan 1922, d. 9 Nov 2006
Strickland, Mary Alice  b. 12 Jul 1922, d. 16 Jun 2010
McLean Co.
Danvers
Stewart, Martha A.  b. 1 Sep 1845, d. 3 Sep 1922
Mercer Co.
Arnold, Abbie  b. 8 Nov 1872, d. 5 Oct 1961
Moultrie Co.
Hollifield, Emsy  b. 1767, d. 1831
Smith, Nancy  b. 27 Sep 1799, d. b 1858
Waggoner, Isaac  b. 11 Sep 1761, d. 24 Aug 1838
Waggoner, Isaac Newton  b. 1790, d. 18 Jul 1854
Peoria Co.
Larque, Katie Inez  b. 21 Feb 1938, d. 5 Feb 1992
Peoria
Strickland, Julius Wallace  b. 12 Jul 1908, d. b 1990
Pope Co.
Adams, Franklin E.  b. 7 Oct 1877, d. 25 Apr 1961
Trexler, Joseph Allen  b. c 1836, d. 19 Oct 1877
Trexler, Melissa  b. c Mar 1870
Saint Clair Co.
Saint Libory
Knuever, Maria Anna  b. 18 Oct 1823, d. 5 Dec 1873
Ploeger, Elizabeth  b. 15 Mar 1861, d. May 1926
Schmersahl, Gerhard  b. 30 Jun 1858, d. 6 May 1913
Stephenson Co.
Freeport
Bechtel, Arthur Vernon  b. 6 Aug 1882, d. 6 Jun 1946
Tazewell Co.
Washington
Frost, James David  b. 23 Jan 1962, d. 4 Jan 1999
Frost, Sidney Leroy  b. 6 Mar 1932, d. 14 Dec 2010
Union Co.
Cox, Michal  b. 7 Apr 1784, d. c 1848
Eaves, Jonathan  b. c 1788, d. 11 Jun 1843
Jinnett, William  b. 7 Apr 1784, d. 6 Aug 1845
Jonesboro
Jinnett, Matthew  b. 22 Dec 1787, d. c 1850
Wabash Co.
Worthington, Elizabeth Jane  b. 17 Apr 1848, d. 28 Jan 1886
Mount Carmel
Swigart, Rosalind Marie  b. 4 Sep 1910, d. b 9 Jan 1991
Washington Co.
Lively Grove
Schmersahl, Gerhard  b. 16 Dec 1820, d. 12 May 1907
White Co.
Yates, Jonathan  b. c 1809
Grayville
Adamson, Ermil Vernon  b. 23 Jun 1904, d. 15 Jan 1952
Will Co.
Manhattan
Rowe, Virgel Lee  b. 4 Jan 1892
Williamson Co.
Carterville
Pulley, Gertrude Daphene  b. 13 May 1920, d. 21 Mar 2005
Woodford Co.
Eureka
Frost, James David  b. 23 Jan 1962, d. 4 Jan 1999
IN
Wright, Sarah F.  b. Oct 1862
India
Strong, Edward  b. 25 Sep 1917, d. 10 Jul 1944
Indian Territory
Lovewell, Sarah  b. s 1800, d. 24 Apr 1865
Indiana
(?), Edith C.  b. c 1895
(?), Elizabeth  b. c 1847
Bogue, Celia Elvina  b. c 1842
Bogue, Martha Harrot  b. 1833
Bosley, Milia Frances  b. 20 Sep 1853, d. 19 Sep 1900
Clements, Anthony  b. c 1829
Clements, Carrie M.  b. c 1868
Clements, Charles E.  b. c 1865
Clements, Emma J.  b. c 1861
Clements, Eva L.  b. c 1871
Clements, James A.  b. c 1863
Griffin, Albert  b. 4 Sep 1858
Griffin, Alice  b. 2 Aug 1857
Griffin, Alma  b. 13 Nov 1864, d. 1945
Griffin, Anna A.  b. 1906
Griffin, Benjamin H.  b. 24 Feb 1856
Griffin, Ellen  b. 6 Jul 1862
Griffin, Jesse Reddick  b. c 1827
Griffin, Lenora  b. c 1875
Griffin, Merrit D.  b. 1902
Griffin, Oliver H.  b. 24 Jul 1860, d. 13 Dec 1933
Griffin, William H.  b. c 1842
Griffin, Zola D.  b. 10 Oct 1899, d. Dec 1981
Lee, Martha Alice  b. s 1863
Looney, Mary E.  b. c 1833
Marine, Jesse  b. 18 May 1786
McCloskey, Fern  b. 31 Dec 1894, d. 28 Jan 1972
McNeely, Frances L.  b. 19 Dec 1817, d. 17 Jan 1892
Miller, Andrew Jackson  b. 1869
Patterson, Lizzie  b. s 1825
Scott, Burke Calvin  b. 1854
Stanley, Elizabeth Ann  b. 2 Dec 1855, d. 8 Sep 1945
Stewart, Benjamin Byram  b. 1824, d. 12 Jun 1851
Stewart, Electa J.  b. 4 Dec 1856, d. 7 Nov 1931
Stewart, James Clem  b. c 1840
Stewart, Lewis Byrum  b. 22 Dec 1819, d. 31 Jul 1904
Stewart, Martin Tucker  b. 15 Apr 1814, d. 1892
Stewart, Mary J.  b. 1853, d. 1921
Stewart, Robert David  b. 23 Aug 1858, d. 14 May 1941
Stuckey, Lydia Ann  b. 12 Aug 1832, d. 18 Jun 1923
Thompson, Welford  b. s 1897, d. b 1930
VanZandt, Nancy Daisy  b. Dec 1869, d. a 1 Apr 1930
Bartholomew Co.
Sand Creek
Cox, Isaac  b. s 1795
Woodard, Absillet  b. c 1797
Clark Co.
Clarksville
Wilkerson, Louise  b. 19 Jun 1918, d. 6 Jul 2002
Jeffersonville
Griffin, Albert  b. 4 Sep 1858
Griffin, Alice  b. 2 Aug 1857
Griffin, Alma  b. 13 Nov 1864, d. 1945
Griffin, Benjamin H.  b. 24 Feb 1856
Griffin, Ellen  b. 6 Jul 1862
Griffin, Jesse Reddick  b. c 1827
Griffin, Merrol Alerne  b. 4 Sep 1914, d. 22 Feb 2007
Griffin, Oliver H.  b. 24 Jul 1860, d. 13 Dec 1933
Looney, Mary E.  b. c 1833
Crawford Co.
Bullington, Perlina Jane  b. s 1811
Byram, Althea  b. 15 Jan 1808, d. 14 Jul 1882
Kelly, Jacob  b. s 1813
McNeely, Frances L.  b. 19 Dec 1817, d. 17 Jan 1892
Shields, Clement Nance  b. 17 Jun 1803, d. 22 Aug 1838
Stewart, Adaline  b. c 1840
Stewart, Benjamin Byram  b. 1824, d. 12 Jun 1851
Stewart, Charles L.  b. c 1851
Stewart, Charles M.  b. c 1859
Stewart, Chloe A.  b. c 1842
Stewart, David  b. c 1834
Stewart, David Green  b. 15 Oct 1804, d. 8 Apr 1878
Stewart, David Henry  b. 1 Apr 1836, d. 5 Mar 1918
Stewart, David L.  b. 7 Dec 1828, d. 16 Aug 1854
Stewart, David Mitchell  b. 16 Jul 1775, d. 1 Nov 1854
Stewart, Electa J.  b. 4 Dec 1856, d. 7 Nov 1931
Stewart, George  b. c 1843
Stewart, Green  b. c 1845
Stewart, James  b. c 1811, d. 1833
Stewart, James  b. c 1842
Stewart, James Roscoe  b. 27 Oct 1871, d. 7 Feb 1946
Stewart, Jane  b. s 1815
Stewart, John  b. c 1839
Stewart, Lazarus  b. 3 Jul 1763, d. 1830
Stewart, Letitia Matilda  b. 25 Mar 1835, d. 9 Feb 1909
Stewart, Lewis Byrum  b. 22 Dec 1819, d. 31 Jul 1904
Stewart, Lula A.  b. 12 Sep 1869, d. 16 Oct 1941
Stewart, Martha Ann  b. 25 Jun 1817, d. 6 Sep 1865
Stewart, Martha Elizabeth  b. Feb 1850
Stewart, Mary  b. 18 Feb 1807, d. 9 Aug 1875
Stewart, Mary F.  b. c 1855
Stewart, Mary J.  b. 1853, d. 1921
Stewart, Mary Jane  b. 23 Aug 1839, d. 1892
Stewart, Millard D.  b. c 1853
Stewart, Oscar H.  b. c 1857
Stewart, Rachel E.  b. 25 Jul 1845, d. 15 Jan 1892
Stewart, Richard D.  b. c 1849
Stewart, Samuel M. Jr.  b. c 1864
Stewart, Samuel Mitchell  b. 15 Jul 1811, d. 28 Feb 1895
Stewart, Sarah  b. c 1837
Stewart, Susan Ann  b. 1842, d. 1880
Stewart, Virgil B.  b. 31 May 1843, d. 12 Apr 1921
Stewart, William  b. c 1832
Turner, Mary Ann  b. 1828, d. 1899
Weathers, Cynthia Ann  b. 15 May 1822, d. 19 Nov 1885
Weathers, Elvira Lucretia  b. 15 Feb 1841, d. 12 Dec 1923
Fredonia
Stewart, James  b. c 1811, d. 1833
Stewart, William  b. 1833