USA
Virginia
Frederick
Winchester
Borden, Benjamin  b. 6 Apr 1675, d. 9 Oct 1743
Diven, Mary Ann  b. 8 Sep 1807, d. 21 Oct 1828
Diven, Mary Ann  b. 8 Sep 1807, d. 21 Oct 1858
Wilson, Archibald  b. 13 Jun 1749, d. 27 Mar 1814
Wilson, David  b. 8 Sep 1751, d. 12 Aug 1805
Wilson, Elizabeth  b. 2 Jul 1766, d. 20 Mar 1849
Wilson, James Harvey  b. 25 Jul 1763, d. 13 Aug 1822
Wilson, Moses  b. 1 May 1758, d. 7 Feb 1760
Wilson, William  b. 8 Feb 1754, d. 1 Jan 1851
Frederick County
Funsten, David  b. 14 Oct 1819, d. 6 Apr 1866
Goochland
Walton, William  b. 24 Dec 1736, d. 31 Jan 1806
Goochland
Dubose, Mary Rembert  b. 31 Jan 1800, d. 31 Dec 1859
Walton, William  b. 25 Dec 1700, d. 25 May 1747
Goochland Parish
Hix, Lucy  b. 1722, d. 5 May 1763
Tilghman, Elizabeth  b. 29 Apr 1744, d. 8 Sep 1787
Northam
Tilghman, Elizabeth  b. 29 Apr 1744, d. 8 Sep 1787
Walton, William  b. 24 Dec 1736, d. 31 Jan 1806
Grayson
Halifax
Kreutz, Jacob  b. 25 Aug 1757, d. Apr 1821
Royall, Mary  b. 1758, d. 1830
Halifax County
Cocke, John Ruffin  b. 8 Jan 1805, d. 1884
Hanover
Hudson, Ann  b. 1724
Hudson, Charles  b. 1685, d. 6 Jun 1748
Hudson, Christopher  b. 1678, d. 12 Sep 1719
Hudson, Gulielmas  b. 1728
Hudson, John  b. 1745, d. 24 Sep 1768
Hudson, Rebecca  b. 1720
Hudson, William  b. Aug 1668, d. 27 Nov 1701
Hudson, William  b. 1726, d. 1773
Jennings, Elizabeth  b. 3 Oct 1667, d. 1711
Wingfield, Martha Ellen  b. Dec 1838, d. 5 May 1913
King William
Hudson, Elizabeth  b. 14 Jul 1718
Of
Hudson, Christopher  b. 1678, d. 12 Sep 1719
Pages
Hudson, John  b. 1692, d. 11 Apr 1732
St. Paul's Parish
Hudson, Charles  b. 1685, d. 6 Jun 1748
Wingfield, John  b. bt 1695 - 1700, d. bt 1755 - 1759
Hanover County
Davis, Ann  b. 1754, d. 1831
Hudson, Martha 'Polly'  b. 1706, d. 1779
Tinsley, Martha Hastings
Wingfield, Anne  b. c 1734, d. 28 Sep 1818
Wingfield, Charles  b. 1789, d. 1864
Wingfield, John  b. bt 1695 - 1700, d. bt 1755 - 1759
Wingfield, John  b. bt 1730 - 1740, d. 1802
Wingfield, John  b. 1780, d. 12 Feb 1859
Wingfield, Joseph  b. c 1740, d. 1793
Wingfield, Peter Chastine  b. 1835
Wingfield, Rebecca  b. b 1731
Wingfield, Samuel Rufus  b. 30 Jul 1809, d. 1866
Wingfield, Thomas  b. c 1740, d. 1830
'Walnut Shade'
Wingfield, Charles  b. 3 Dec 1728, d. 5 Dec 1803
Wingfield, John  b. bt 1695 - 1700, d. bt 1755 - 1759
Wingfield, Thomas  b. c 1740, d. 1830
Oak Knoll
Wingfield, Samuel Rufus  b. 30 Jul 1809, d. 1866
Hardin
Wardensville
Wilson, William  b. 16 Nov 1722, d. 12 Jun 1801
Harrison
Bozarth Forinash, Elizabeth  b. c 1782, d. c 1867
Henrico
Banks, Katherine  b. 1627, d. 1 Dec 1686
Bowman, Mary  b. 1640, d. 1688
Eppes, Francis  b. 19 Nov 1627, d. 2 Dec 1678
Eppes, Mary  b. 1664, d. 1698
Hudson, Richard  b. 1634, d. 25 Oct 1669
Hudson, Robert  b. 1662, d. 1757
Hudson, William  b. Aug 1668, d. 27 Nov 1701
Royall, Joseph  b. 1600, d. 10 Mar 1655
Royall, Joseph  b. 1646, d. 7 May 1722
Royall, Katherine  b. 1642, d. 10 Oct 1686
Royall, Sarah Anne  b. 23 Sep 1688, d. 1740
Royall, William  b. 1688, d. 1747
Bermuda Hundred
Littleberry, Elizabeth  b. 1623, d. 23 Sep 1678
Richmond
Wingfield, Martha Ellen  b. Dec 1838, d. 5 May 1913
Highland County
Family Cemetery
Trimble, Nancy  b. 14 Mar 1785, d. 11 Dec 1828
Straight Creek
Trimble, James  b. 1733, d. b 4 Oct 1826
Isle of Wight
Malone, Samuel Booth  b. 1804, d. 16 Sep 1863
White, Henrietta Cecilia  b. 24 Jun 1865, d. 31 Oct 1925
White, Mirabel Bladen Neil  b. 28 Jan 1860, d. 1948
James City
Williamsburg
Johnson, Annie Bess  b. 27 Apr 1901, d. 25 Jun 1995
Johnson, Jessie  b. c 1901, d. 25 Jun 1995
King and Queen
Glover, Margaret  b. 1633, d. 1704
Hurt, William  b. 1628, d. Nov 1704
King George
King George
Monk, John  b. 15 Sep 1816, d. 27 Feb 1889
King Queen
Dean, John  b. 1761, d. 1830
King William
King William
Glover, Margaret  b. 1633, d. 1704
Hurt, William  b. 1628, d. Nov 1704
Pamnunkey Neck
Glover, Margaret  b. 1633, d. 1704
Lancaster
Locke, Richard  b. 11 Jan 1762, d. 17 Aug 1834
Lancaster County
Locke, Nancy  b. 1762, d. 16 Mar 1835
Lewis
Dean, Jane  b. c 1849, d. a 7 Sep 1850
Dean, John  b. c 1852, d. a 14 Jul 1870
Dean, Mary  b. 5 Feb 1843, d. a 17 Feb 1899
Deen, Matilda  b. 5 Feb 1843, d. 11 Oct 1913
Deen, William  b. 25 Feb 1841, d. 11 Mar 1884
Wingrove, Ketturah  b. 29 Jul 1817, d. 4 Nov 1905
Barbour
Dean, George Washington  b. 10 Oct 1816, d. 17 Feb 1899
Wingrove, Ketturah  b. 29 Jul 1817, d. 4 Nov 1905
District 30
Nicely, Mary Knicely  b. 1750, d. 28 Oct 1855
Loudon
Leesburg
Thomas, John  b. 1674, d. 1774
Lower Norfolk
Mason, Elizabeth  b. 1670, d. 5 Apr 1717
Lunenburg
Crowder, Holly  b. 1779, d. 20 Jun 1870
Locke, Elizabeth  b. 1762, d. 1826
McClanahan, John  b. c 1719, d. 6 Nov 1759
Nancy, (?)  b. 1730, d. 7 Sep 1807
Royal, Mary Diane  b. 1680, d. 1745
Stokes, David  b. 6 Jan 1792, d. 4 Jun 1860
Stokes, Susan  b. 1791
Lunenburg County
Locke, John  b. 1730, d. b 15 Jul 1807
Locke, Nancy  b. 1762, d. 16 Mar 1835
Stokes, William A.  b. 12 Apr 1761, d. 25 Oct 1844
Maryland
Baker, Fanny  b. 1867, d. 1938
Hobaugh, Margaret  b. 17 Oct 1910, d. 2 Aug 1980
McKee, James Stanley  b. 1853, d. 1937
Rayome, Robert Joseph  b. 1910, d. 1978
Monongalia
Bozarth, John  b. 1743, d. 1832
Morgantown
Poage, Mary  b. 16 Jan 1777, d. 1817
New Kent
Cobb, Susannah  b. 1715, d. 1764
Hudson, Charles  b. 1685, d. 6 Jun 1748
Hudson, Christopher  b. 1711, d. 1825
Hudson, John  b. 1692, d. 11 Apr 1732
Royall, Sarah Anne  b. 23 Sep 1688, d. 1740
Walton, Edward  b. 1688, d. 27 Apr 1720
Walton, William  b. 25 Dec 1700, d. 25 May 1747
New Kent
Cobb, Susannah  b. 1715, d. 1764
Hurt, William  b. 1628, d. Nov 1704
Walton, William  b. 25 Dec 1700, d. 25 May 1747
St Peters
Mason, Elizabeth  b. 1670, d. 5 Apr 1717
Walton, Edward  b. 1688, d. 27 Apr 1720
New Kent County
Hudson, Martha 'Polly'  b. 1706, d. 1779
Wingfield, John  b. bt 1695 - 1700, d. bt 1755 - 1759
Norfolk
Bond, Thomas Allen  b. 27 Sep 1892, d. Jun 1966
Brown, William Samuel  b. 1687, d. 28 Dec 1757
Glover, Marie Stuart  b. 25 Jul 1873, d. 4 Aug 1955
Leafe, Irving Lindsay  b. 18 Apr 1880, d. 17 Jun 1952
Norfolk City
Norfolk
Wales, Catharine Alcorn  b. 15 Oct 1898, d. Jan 1969
Northampton
Hudson, Richard  b. 1605, d. 1659
Hudson, William  b. 1575, d. 1630
Northumberland
Locke, John  b. 1666, d. 1730
McClanahan, Thomas  b. 1619, d. 1693
Pearson, Sarah  b. 1670, d. 21 Mar 1711
Ohio City
Archer, Michael  b. 1760, d. 1787
Ivers, John Joseph  b. 1824
Ohio County
Orange
Hardy, Dora Belle  b. 20 Jan 1872, d. 10 Dec 1961
Jones, Gillie Frances  b. 7 Apr 1839, d. 1910
Stokes, James Franklin  b. 31 Mar 1830, d. 1862
Madison
Hatcher, Eugene Porter  b. 20 Jun 1870, d. UNKNOWN
Hatcher, Hillary Eugene  b. 8 Nov 1832, d. 1880
Hatcher, James Lawrence  b. 12 Sep 1867, d. 22 Jul 1891
Jones, Gillie Frances  b. 7 Apr 1839, d. 1910
Orange County
Hatcher, Ella Eulaha  b. Mar 1881, d. UNKNOWN
Hatcher, Eugene Porter  b. 20 Jun 1870, d. UNKNOWN
Hatcher, Hillary Eugene  b. 8 Nov 1832, d. 1880
Hatcher, James Lawrence  b. 5 Jun 1890, d. 26 Jul 1967
Hatcher, Pattie  b. 20 Mar 1914, d. 2001
Pendleton
Rockingham
Dean, John  b. 6 Jun 1760, d. 24 Apr 1813
Nicely, Mary Knicely  b. 1750, d. 28 Oct 1855
Pendleton County
Trimble, John  b. 4 Jan 1790, d. 4 Mar 1849
Trimble, Nancy  b. 14 Mar 1785, d. 11 Dec 1828
Rexrode Cemetery
Dean, John  b. 6 Jun 1760, d. 24 Apr 1813
Pittsylvania
Brown, William  b. 27 Aug 1760, d. 1852
Pittsylvania Co.
Fitzgerald, Laura Elvira  b. 7 Dec 1837, d. 16 Dec 1906
Prince Edward
Ewing, James  b. 1708, d. 1800
Ewing, Samuel  b. 1705, d. 1758
Prince George
Brandon
Tilman, Thomas  b. 1 May 1720, d. 1813
Prince William
Hatcher, James Lawrence  b. 5 Jun 1890, d. 26 Jul 1967
Hatcher, Pattie  b. 20 Mar 1914, d. 2001
Manassas
Decker, Mattie V  b. 22 Aug 1878, d. 3 Feb 1970
Smith, Whitefoord Andrew  b. 1846, d. 7 Sep 1862
Roanoke
Glover, Cornelia Jane  b. 30 Jun 1900, d. 10 May 1995
Rockbridge
Hatcher, Lavinia E  b. 4 Jan 1835
Kniceley, David  b. 1783
Oglesby, Constance Christian  b. 1770, d. 1850
Witt, Dennett Abney  b. 1771, d. 1840
Falling Springs
Poage, John  b. 1 Sep 1771, d. 1 Aug 1853
Rockingham
Dean, Catherine  b. 1790
Dean, Daniel  b. 1789, d. 1866
Dean, Daniel  b. 17 Mar 1799, d. 30 Dec 1866
Dean, James  b. 1782, d. 15 Jan 1827
Dean, John  b. 1761, d. 1830
Dean, Thomas  b. 1787, d. 1860
Kniceley, Jacob  b. 1768, d. 1836
Kniceley, Rachel  b. 11 Jul 1790, d. 20 Nov 1847
Kniceley, Rebecca  b. 1780, d. 1847
Paulas, Mary  b. 26 Jan 1780, d. 18 Apr 1863
Shenandoah
Kniceley, David  b. 1783
Kniceley, Elizabeth  b. 10 Feb 1773, d. 1858
Kniceley, Jacob  b. 1768, d. 1836
Kniceley, John Henry  b. 21 Oct 1773, d. 1861
Kniceley, Rachel  b. 11 Jul 1790, d. 20 Nov 1847
Maurer, Jurg  d. 1776
Wilson, Margaret  b. 7 Apr 1769, d. 19 Sep 1826
Wilson, Solomon  b. 1766, d. 1819
Millertown
Nicely, Mary Knicely  b. 1750, d. 28 Oct 1855
Millertown (now Woodstock)
Nicely, Mary Knicely  b. 1750, d. 28 Oct 1855
Woodstock
Kneisley, Antonius Kneussel  b. 1695, d. 28 Aug 1778
Kneisley, Jacob  b. 1743, d. 1 Mar 1830
Kneisley, John George  b. 18 Dec 1737, d. 9 Jul 1804
Kneisley, Mary Magdelena  b. 1752, d. 28 Oct 1855
Kniceley, Anthony  b. 1775, d. 1861
Mourer, Ann Barbara  b. 1760, d. 8 Mar 1855
Spotsylvania
Fredericksburg
Herd, Lindsay Bruce  b. 3 Apr 1896, d. Jan 1977
Stafford
Stafford
Grill, Genevieve  b. 30 Dec 1913, d. 26 May 2007
Stanton
Glover, Bernard Miller  b. 26 Feb 1907, d. 1970
Glover, Julius Paul  b. 4 Nov 1880, d. 1 Dec 1944
Glover, Lena G.  b. 25 Aug 1901, d. 19 Jun 1976
Glover, Letcher Christian  b. 10 Jun 1910, d. 3 Sep 1980
Glover, Ruby Pearl  b. 24 Nov 1905
Glover, William Paul  b. 18 Jan 1903, d. 1980
Miller, Martha Ann  b. 1877, d. 1 Mar 1954
Surry
Ezell, Michael  b. 1663, d. 18 Dec 1717
Lawnes Creek Pr
Ezell, Michael  b. 1663, d. 18 Dec 1717
Tyler
Archer, Mary Ann  b. 1784, d. 1862
Wells, Elizabeth  b. 1760, d. 1807
Wells, Martha  b. 1746, d. 2 Jan 1835
Upshur
McVaney, Christopher  b. 13 Sep 1757, d. 30 Jun 1853
Westmoreland
McClanahan, Thomas  b. 1619, d. 1693
Mooney, Dorothy  b. 1665, d. 6 Nov 1717
Williamsburgh
Archer, Michael  b. 1691
Bell, Martha Burwell  b. 3 May 1820, d. 14 Aug 1875
Winchester
Leafe, Ann Ellen  b. 1864, d. 7 Jun 1936
Leafe, Arthur  b. 1856, d. 25 Mar 1925
Leafe, Fred  b. 1 Jan 1896, d. 6 Apr 1921
Leafe, James L  b. 23 Apr 1834, d. 29 Jul 1904
Leafe, Joseph Wooley  b. 15 Aug 1857, d. 12 Mar 1937
Leafe, Nan  b. bt 1877 - 1905, d. 6 Feb 1920
Lot 691-old
305 East Boscawen Street
Mt Hebron Cemetery
Leafe, James L  b. 23 Apr 1834, d. 29 Jul 1904
Wooley, Ann  b. 1838, d. 1904
Warwickshire
French Indian War
Huckins, James  b. 1701, d. 1755
Washington
Columbia
Dayton
Walker, Amos  b. 27 Oct 1839, d. 29 Dec 1912
District of Columbia
King Co.
Seattle
Walker, Wesley E.  b. c 1863
Ward 10
Walker, Wesley E.  b. c 1863
Kitsap County
Port Orchard
Walker, Wesley E.  b. c 1863
Seattle
Bergsma, William Laurence  b. 1 Apr 1921, d. 14 Mar 1996
Gorey, Robert Jensen  b. 7 Apr 1883, d. 29 Apr 1932
Nickerson, Nancy Jane  b. 15 Apr 1920, d. 7 Nov 1996
Walker, Wesley E.  b. c 1863
Vancouver
Glover, Julius Paul  b. 4 Nov 1880, d. 1 Dec 1944
Glover, Julius Paul  b. 5 Dec 1914, d. 14 Sep 1979
Glover, Letcher Christian  b. 10 Jun 1910, d. 3 Sep 1980
Miller, Martha Ann  b. 1877, d. 1 Mar 1954
Whidbey Island
Coupeville
Leach, John A  b. c 1835, d. b 17 May 1889
Whitman
Tekoa
Walker, Amos  b. 27 Oct 1839, d. 29 Dec 1912
Washington Co.
Israel, Priscilla  b. 1769, d. 1795
Ivers, Robert Hines  b. 1802, d. 17 Nov 1874
Ivers, William  b. 1766, d. 30 Nov 1831
Wayne County
Kelly, Elizabeth  b. 19 Dec 1869, d. 22 Aug 1967
West Virginia
Alexander, Jane Caldwell  b. c 1804
Bozarth Forinash, Elizabeth  b. c 1782, d. c 1867
Bozarth, Mary  b. 1787, d. 1818
Dean, James  b. 1782, d. 15 Jan 1827
Dean, Nancy  b. 1790, d. 1860
Dean, Rebecca  b. 1794
Fletcher, Mary  b. 1813, d. 29 Apr 1889
Prayl, Elizabeth  d. Jan 1787
Thomas, Sarah  b. c 1847, d. 2 Jul 1938
Wilson, James Harvey  b. 19 Jan 1798, d. 30 Mar 1847
Barbour
Bozarth, John  b. 1743, d. 1832
Braxton
Dean, Hannah  b. 16 Apr 1801, d. 11 May 1897
Salt Lick Bridge
Dean, William  b. 1795, d. Jan 1882
Greenbriar
Dean, Charles  b. 1803, d. 6 Dec 1886
Dean, George  b. 1794, d. 7 May 1877
Dean, George Washington  b. 10 Oct 1816, d. 17 Feb 1899
Kniceley, Anthony  b. 1775, d. 1861
Kniceley, John Henry  b. 21 Oct 1773, d. 1861
Kniceley, Rebecca  b. 1780, d. 1847
Hardy
Crites, Jacob  b. 1752, d. 25 Aug 1837
Crites, Jonas  b. 5 Jan 1793, d. 8 Jul 1873
Crites, Leonard  b. 25 Dec 1789, d. 13 Mar 1869
Crites, Philip  b. 1710, d. 7 Dec 1796
Henkle, Elizabeth  b. 1760, d. 1838
Sivelo, Isabelah  b. 1722, d. 14 Jan 1797
Wilson, James Harvey  b. 19 Jan 1798, d. 30 Mar 1847
Wilson, William  b. 11 Apr 1790, d. 12 Feb 1850
Trout Run
Wilson, David  b. Jan 1685, d. 1725
Harrison
Bozarth, Mary  b. 1787, d. 1818
Bridgeport
Wilson, Benjamin  b. 30 Nov 1747, d. 2 Dec 1827
Jefferson
Locke, John  b. 1746, d. 25 Apr 1831
Kanawha
Charleston
Hain, Veit Aull  b. 7 May 1916, d. Aug 1970
Lewis
Crites, Michael  b. 1782, d. 1823
Weston
Crites, Mahala  b. 24 Jan 1816
Dean, Elizabeth  b. 1843, d. 5 Feb 1884
Dean, Ferdinand Lair  b. 13 Nov 1810, d. 18 Apr 1876
Lewis County
Bozarth Forinash, Elizabeth  b. c 1782, d. c 1867
Marion
Fairmont
Baker, Cathleen  b. 15 Dec 1913, d. 31 Mar 1997
Middlebourne
Thomas, Joseph  b. 21 Nov 1814, d. 19 Nov 1894
Thomas, Sarah  b. c 1847, d. 2 Jul 1938
Ohio
Grave Creek
Lincicome, Jane  b. 1760, d. 1821
Wheeling
Poage, Ann  b. 1774, d. 1856
Pendleton
Bennett, Mary  b. c 1806
Bonell, Mary May  b. 5 Sep 1781, d. 23 Oct 1850
Dean, Charles  b. 1803, d. 6 Dec 1886
Dean, Elizabeth Betta  b. 11 Jan 1806, d. 31 Oct 1883
Dean, Ferdinand Lair  b. 13 Nov 1810, d. 18 Apr 1876
Dean, George  b. 1794, d. 7 May 1877
Dean, Hannah  b. 16 Apr 1801, d. 11 May 1897
Dean, Hannah  b. 4 Mar 1818, d. 9 Dec 1889
Dean, Hannah  b. 1822, d. 30 Jul 1859
Dean, John  b. 1737, d. 26 Oct 1805
Dean, John  b. 6 Jun 1760, d. 24 Apr 1813
Dean, John  b. 12 Dec 1788, d. 18 Apr 1876
Dean, John J  b. 1809
Dean, John Taylor  b. 1808
Dean, Lare  b. 1821, d. 1893
Dean, Samuel  b. 6 May 1804, d. 20 Oct 1880
Dean, Sarah  b. 1796
Dean, Silas  b. 24 May 1814, d. 20 Aug 1874
Dean, William  b. 1795, d. Jan 1882
Kniceley, Anthony Knussli  b. 10 Dec 1740, d. 19 Mar 1805
Walker, George  b. 1806, d. 1850
Randolph
Walker, Eber  b. 4 Mar 1813, d. 24 Feb 1883
Walker, Edmund S  b. 6 Feb 1829, d. 1909
Walker, Eli  b. 22 Mar 1801, d. 27 Feb 1869
Walker, Elijah L  b. 26 Sep 1845, d. 14 Apr 1931
Walker, Elizabeth  b. 1825
Walker, Emily  b. 1834
Walker, Enos  b. 1836
Walker, George  b. 1806, d. 1850
Walker, George  b. 20 Apr 1838, d. 17 Jul 1917
Walker, Isaac  b. 28 Apr 1830, d. 23 Dec 1899
Walker, Jesse  b. 10 Jul 1810, d. 25 Oct 1886
Walker, Jesse  b. 10 Apr 1838, d. 26 Feb 1923
Walker, John  b. 21 Apr 1831, d. 4 Apr 1916
Walker, John Wilton  b. 7 Nov 1802, d. 12 Feb 1865
Walker, Joseph  b. 1809, d. 1860
Walker, Levi  b. 3 Jul 1819, d. 12 Mar 1873
Walker, Margaret  b. 1841
Walker, Martin  b. 28 Jun 1814, d. 29 May 1888
Walker, Mary  b. 1 Jan 1820, d. 21 Aug 1890
Walker, Mary Ann  b. 1833
Walker, Sarah  b. 9 Feb 1817, d. 20 Mar 1865
Walker, Solomon  b. 1801
Walker, Solomon  b. 1827, d. 15 Dec 1899
Walker, Susan  b. 1824
Walker, Theresa  b. 16 Mar 1848, d. 24 Feb 1888
Wolford, Anna  b. 1797, d. 20 Jan 1869
Randolph County
Walker, Amos  b. 27 Oct 1839, d. 29 Dec 1912
Walker, Joseph  b. 1777, d. 25 Jun 1851
Walker, Louisa  b. 1836
Walker, Margaret  b. 1834, d. UNKNOWN
Tyler
Ellsworth
Ivers, Esther  b. 10 Apr 1827, d. 3 Oct 1871
Thomas, Joseph  b. 21 Nov 1814, d. 19 Nov 1894
Thomas, Sarah  b. c 1847, d. 2 Jul 1938
Middlebourne
Archer, Mary Ann  b. 1784, d. 1862
Ivers, Esther  b. 10 Apr 1827, d. 3 Oct 1871
Ivers, William  b. 1766, d. 30 Nov 1831
McCoy, Sarah  b. 1785, d. 10 Oct 1858
Thomas, George  b. 1790, d. 1861
Upshur
Crites, Jonas  b. 5 Jan 1793, d. 8 Jul 1873
Crites, Leonard  b. 25 Dec 1789, d. 13 Mar 1869
Crites, Mahala  b. 24 Jan 1816
Dean, Hannah  b. 1822, d. 30 Jul 1859
Dean, John  b. 12 Dec 1788, d. 18 Apr 1876
Dean, Nancy  b. 1790, d. 1860
Dean, Thomas  b. 1787, d. 1860
McVaney, Catherine  b. 27 Oct 1800, d. 15 Dec 1856
Mourer, Ann Barbara  b. 1760, d. 8 Mar 1855
Buckhannon
Crites, Mahala  b. 24 Jan 1816
Dean, Ferdinand Lair  b. 13 Nov 1810, d. 18 Apr 1876
Kneisley, Mary Magdelena  b. 1752, d. 28 Oct 1855
Nicely, Mary Knicely  b. 1750, d. 28 Oct 1855
Upshur County
Buckhannon
Heavner Cemetery
Nicely, Mary Knicely  b. 1750, d. 28 Oct 1855
Wetzel
Church
Green, Rebecca  b. 1798, d. 1840
White, William Grove  b. 29 Mar 1790, d. 20 Nov 1835
Williamson
Kreutz, Jacob  b. 25 Aug 1757, d. Apr 1821
Winchester
VA Lot 83-B
Mount Hebron Cemetery
Leafe, Arthur  b. 1856, d. 25 Mar 1925
Wisconsin
Iowa
Eden
Chapple, James  b. 22 Mar 1824, d. 1862
Wyoming
Lincoln
Afton
Moffat, Archibald Russell  b. 24 Feb 1848, d. 12 Dec 1933
Uinta
Afton
Moffat, Archibald Russell  b. 24 Feb 1848, d. 12 Dec 1933
ustralia
Victoria
Mount Eliza
Wadley, Myrtle Elizabeth  b. 26 Mar 1893, d. 1987
Van Diemen's Land. Australia
Morven
Beswick, Louisa  b. 4 Sep 1845, d. 8 Nov 1853
Victoria
Essendon
Neale, Robert  b. c 1918, d. 1980
Geelong
Newtown
Hooker, Eveline May  b. 3 Jan 1889, d. 10 Dec 1983
Wandin Yallock
Gray, Theadore Harcourt Herbert  b. 21 Dec 1898, d. 12 Jun 1979
Vietnam
Locke, Geoffrey R.  d. 9 May 1969
Virginia
Highland County
Monterey
Seybert Chapel Cemetery
Trimble, George Washington  b. 19 Dec 1818, d. 1862
Wales
(?), Sussanah  b. 1707
Astbury, Martha  b. c 1858, d. 22 Aug 1935
Colledge, George  b. Jul 1823, d. 22 Dec 1899
Davies, Margaret  b. 1874, d. 1954
Davis, William (Convict)  b. c 1789, d. 15 Jul 1875
Dudley, Mary Anne  b. 1769
Evans, Morgan  b. 1835
Evans, Samuel George  b. c 1805
Greenham, Christian  b. 1329, d. 1389
Lewis, Thomas  b. 1834, d. 29 Nov 1904
Lloyd, Edward (Convict)  b. c 1820, d. 5 May 1892
Locke, Robert Henry  b. 1829, d. Apr 1916
Morgan, Sarah  d. 1879
Price, Jane (Convict)  d. 30 Aug 1876
Price, John  b. c 1841, d. Jan 1908
Prosser, John  b. c 1837, d. 27 Dec 1917
Rhiwallon, Gwladus Verch  b. 1041, d. 1139
Rowland, Elizabeth  b. 9 Oct 1815, d. 6 Dec 1877
Spurlock, Jane  b. 1646, d. 1715
Warlow, John  b. c 1800
Warlow, Lucy  b. c 1800
(Radnor) Powys
Gadestry
Price, John  b. 1780, d. 10 Jun 1826
Abergavenny
Wilmot, James  b. c Feb 1861
Angelsey
Griffiths, Richard  b. c 1788, d. bt Jan 1874 - Mar 1874
Jones, Mary  b. c 1784, d. b 1871