United States of America
Pennsylvania
Washington County
Amity
Buckingham, John  b. 31 Jul 1797, d. 13 Jan 1882
Dalrymple, Jane  b. 15 May 1797, d. 25 Feb 1878
Amwell
Heaton, John  b. 1745, d. 1831
Amwell Township
Bowen, Priscilla  b. c 1745, d. 1819
Buckingham, John  b. 31 Jul 1797, d. 13 Jan 1882
Dalrymple, Jane  b. 15 May 1797, d. 25 Feb 1878
Hill, Robert  b. 1745, d. 1783
Canonsburg
Cornwell, Mary  b. 14 Dec 1797, d. 19 Apr 1855
Ritchie, Craig  b. 29 Dec 1758, d. 13 Jun 1833
Weaver, William  b. 19 Feb 1791, d. 11 Apr 1879
Donegal
Drake, Anne  b. Sep 1771, d. a 1850
Heaton, John  b. 11 Apr 1754, d. a 1822
Heaton, Mary  b. 3 Sep 1756
Willson, Robert
East Bethlehem
Clark, Phoebe  b. 1778, d. 1823
Clarke, James
Clarke, John  b. b 1755
Clarke, John  b. bt 1775 - 1784
Crawford, Ann  b. 1818
Crouch, James  b. 1826
Dell, Sarah  b. 1731, d. 1814
Halbeck, Hannah
Hampton, Elizabeth  b. 1764, d. 1 Sep 1836
Heaton, Barbara  b. 1805
Heaton, Betsey  b. 1797, d. b 26 Jun 1836
Heaton, Daughter (daughter of John and ______)  b. 1797
Heaton, Daughter (daughter of John and ______)  b. 1799
Heaton, Ebenezer  b. 18 Jun 1750, d. 12 Jan 1837
Heaton, Henry  b. 16 Sep 1766, d. 27 Mar 1833
Heaton, James  b. 1775, d. May 1810
Heaton, John  b. 1743
Heaton, John  b. 1772
Heaton, John  b. 1799, d. 29 Jan 1844
Heaton, Rebecca  b. 1803
Heaton, Son (son of John and ______)  b. 1795
Heaton, Thomas  b. 1769, d. 14 Apr 1808
Heaton, Valentine  b. 1801, d. 28 Nov 1845
Heaton, Washington  b. 11 Sep 1777, d. 1826
Iams, John  b. 1751, d. 4 Jul 1823
Kinder, Barbara  b. 1 Jul 1781, d. 9 Dec 1831
Kinder, Valentine  b. 22 Mar 1759, d. 9 Nov 1822
Poole, Henrietta
Sharp, John  b. 1817
Sharp, Mary Jane  b. 1822
Sutton, Joannah  b. 21 May 1761, d. Apr 1837
Weaver, Abraham  b. 31 Mar 1770, d. 14 Jun 1845
Weaver, Isaac  b. 1723, d. 1816
Weaver, James  b. 25 Mar 1763, d. 21 Oct 1855
Weaver, Sarah  b. 21 Sep 1774
Weaver, William  b. 25 Jan 1768
__?__, Rebecca  b. 1743
Finley
Heaton, John  b. 1745, d. 1831
Fredericktown
Clark, Deborah  b. 13 Feb 1834, d. 7 Jan 1923
Kerr, Gustavus Adolphus  b. 12 Mar 1832, d. 11 Oct 1905
Greenfield
Heaton, Eliza  b. 26 Sep 1842
Heaton, Ella M.  b. 16 Sep 1851, d. 1878
Heaton, George  b. 16 Sep 1851, d. 6 Dec 1927
Heaton, Henry C.  b. 19 Apr 1846, d. 27 Feb 1927
Heaton, James  b. 5 Feb 1838, d. 27 Jun 1876
Heaton, Rachel  b. 26 Dec 1840
Heaton, Weaver  b. 8 Aug 1810, d. Dec 1873
Heaton, William Naylor  b. 31 Oct 1847, d. 30 Aug 1916
Sharp, Rebecca Naylor  b. 4 Jul 1816, d. 26 Feb 1879
Hopewell
John, Tamzon  b. 7 Jul 1869, d. 22 Nov 1928
Moore, Eli  b. 18 Apr 1867, d. 2 Dec 1944
Moore, Euphen Alice  b. 22 Mar 1898
Moore, Harry H.  b. 28 Aug 1894, d. 12 Jan 1967
Moore, Nimrod  b. 1818
Moore, Paul E.  b. 2 Dec 1905
Moore, Stanley Blair  b. 24 Jul 1891, d. 6 Oct 1944
Independence
Heaton, Rachel  b. 3 Apr 1780, d. 21 Jan 1864
Jefferson
Heaton, Elizabeth  b. 14 Jun 1793, d. 31 Dec 1793
Heaton, Isaac  b. 4 Apr 1793, d. 19 Aug 1884
Heaton, Jacob Bowen  b. 9 May 1786, d. 22 Oct 1839
Heaton, John  b. 25 Nov 1794, d. 18 Mar 1842
Heaton, Morgan  b. 17 Nov 1786, d. 1826
Langeloth
Fernandez, Herman  b. 3 Nov 1919
Marianna
Buckingham, Hannah  b. 17 Feb 1817, d. 2 Sep 1886
Buckingham, Isaac  b. 20 Aug 1777, d. 11 Apr 1833
Haidan, Elizabeth  b. 1792
Heaton, Hannah  b. 3 Apr 1778, d. 30 Mar 1850
Millsboro
Kerr, George B.  b. 27 Aug 1855, d. 29 Mar 1913
Millsborough
Grabill, Jacob  b. 1826
Hayden, Daniel  b. 8 Sep 1806, d. 28 Jan 1881
Heaton, Abigail  b. 8 Jan 1812, d. 23 Sep 1890
Heaton, Eliza  b. 26 Sep 1842
Heaton, Emaline  b. 10 Dec 1835
Heaton, George  b. 16 Sep 1851, d. 6 Dec 1927
Heaton, Henry C.  b. 19 Apr 1846, d. 27 Feb 1927
Heaton, James  b. 5 Feb 1838, d. 27 Jun 1876
Heaton, Rachel  b. 26 Dec 1840
Heaton, Weaver  b. 8 Aug 1810, d. Dec 1873
Heaton, William Naylor  b. 31 Oct 1847, d. 30 Aug 1916
Naylor, Eliza Ann  b. 1796
Sharp, Isaac Jr.  b. 1792, d. c 1866
Sharp, Maria  b. bt 1836 - 1837
Sharp, Rachel  b. 1827
Sharp, Rebecca Naylor  b. 4 Jul 1816, d. 26 Feb 1879
Morgan
Haidan, Myles  b. 1737, d. 15 Dec 1815
Morris
Heaton, John  b. 1745, d. 1831
North Strabane
Haines, Josiah  b. c 1733, d. 6 Feb 1822
Husband, Ann  b. 29 May 1749, d. 17 Feb 1813
Weaver, Thomas Dell  b. 27 Nov 1751, d. c 1804
Pike Run
Clark, Phoebe  b. 1778, d. 1823
Heaton, Washington  b. 11 Sep 1777, d. 1826
Ruff's Creek
Heaton, John  b. 14 Feb 1718/19
Scenery Hill
Christein, Barbara  b. 1725, d. 1791
Kinder, George  b. 1722, d. 1801
Washington
John, Tamzon  b. 7 Jul 1869, d. 22 Nov 1928
Moore, Eli  b. 18 Apr 1867, d. 2 Dec 1944
Waynesburg
Ross, Timothy  b. 20 Mar 1765, d. 15 Oct 1851
Sharp, Isaac  b. 13 Apr 1750, d. 12 Feb 1831
West Bethlehem
Coates, Grace  b. 1759
Haidan, Myles  b. 1737, d. 15 Dec 1815
Litzenberg, George  b. 22 Sep 1758
Litzenberg, Simon  b. 1784, d. 18 May 1877
__?__, Margaret
Westmoreland County
Ambrose, Mary  b. 18 Nov 1788, d. 5 Jul 1872
Anderson, Isabel  b. 1837
Bell, Mary
Bitner, Rachel  b. 11 Apr 1818, d. 10 Jun 1854
Buckingham, Isaac  b. 20 Aug 1777, d. 11 Apr 1833
Buckingham, John II  b. 10 Nov 1740, d. 1 Dec 1794
Coldwell, Elizabeth  b. Aug 1834, d. 1 Oct 1857
Heaton, Abraham  b. 12 May 1779, d. 12 Sep 1849
Heaton, Daniel
Heaton, Daniel  b. 2 Apr 1717, d. 1796
Heaton, Ebenezer  b. 18 Jun 1750, d. 12 Jan 1837
Heaton, Miles
Heaton, Miles
Heaton, Nancy
Heaton, Washington  b. 11 Sep 1777, d. 1826
Hill, Naomi  b. 2 Dec 1780, d. 5 Nov 1818
Hunter, Andrew Oliver  b. 26 Oct 1837
Marker, Amanda  b. bt 1847 - 1848
Marker, David  b. 7 Jul 1829
Marker, David Robert  b. bt 1859 - 1860
Marker, Elizabeth  b. 4 Sep 1845
Marker, George  b. 11 Mar 1818, d. c 1877
Marker, Georgia  b. 1870
Marker, Henry  b. 20 Oct 1779, d. 9 Feb 1844
Marker, Lavina  b. c 1850
Marker, Louisa  b. bt 1849 - 1850
Marker, Noah  b. 29 Oct 1826
Marker, Rosana  b. 17 Jan 1842
Price, Ann  b. 15 Jun 1772, d. a 1835
Sharp, John  b. 1779
Sutton, James  b. 10 Sep 1770, d. 2 Jun 1821
Wadsworth, Ruth  d. 1800
Donegal
Bitner, Rachel  b. 11 Apr 1818, d. 10 Jun 1854
Marker, Amanda  b. bt 1847 - 1848
Marker, Elizabeth  b. 4 Sep 1845
Marker, George  b. 11 Mar 1818, d. c 1877
Marker, Louisa  b. bt 1849 - 1850
Marker, Mary Ann  b. 1 Oct 1843, d. 13 Jun 1928
Marker, Rosana  b. 17 Jan 1842
Greensburg
Hall, James  b. 6 Dec 1851, d. 24 Mar 1932
Stamets, Leah  b. 2 Mar 1809, d. 10 Aug 1897
Ligonier
Ambrose, Mary  b. 18 Nov 1788, d. 5 Jul 1872
Anderson, Isabel  b. 1837
Coldwell, Elizabeth  b. Aug 1834, d. 1 Oct 1857
Coldwell, Robert
Marker, Amanda  b. bt 1847 - 1848
Marker, David Robert  b. bt 1859 - 1860
Marker, Elizabeth  b. 4 Sep 1845
Marker, George  b. 11 Mar 1818, d. c 1877
Marker, Henry  b. 20 Oct 1779, d. 9 Feb 1844
Marker, Lavina  b. c 1850
Marker, Louisa  b. bt 1849 - 1850
Marker, Malinda  b. 2 Dec 1852, d. 17 Dec 1881
Marker, Mary Ann  b. 1 Oct 1843, d. 13 Jun 1928
Marker, Rosana  b. 17 Jan 1842
__?__, Elizabeth
__?__, Elizabeth  b. 1805
Ligonier Valley
Marker, Mary Ann  b. 1 Oct 1843, d. 13 Jun 1928
Waynesburg
Sharp, Isaac  b. 13 Apr 1750, d. 12 Feb 1831
Wolverton, Mary  b. 22 Apr 1761, d. 26 Aug 1822
Wyoming County
Falls Township
Getts, Samuel T.  b. 26 Jan 1877, d. 1 Apr 1946
York County
Boy, Jacob Sr.  b. 17 Apr 1752, d. 30 May 1833
Hassler, Michael Johann  b. 29 Oct 1778, d. 23 Sep 1853
Heaton, Daniel  b. 27 Feb 1818
Heaton, Elizabeth  b. 2 Mar 1825
Heaton, Jackson  b. 6 Dec 1815, d. 26 Jul 1865
Heaton, James  b. 1775, d. May 1810
Heaton, Jeremiah  b. 1740
Heaton, John  b. 1772
Heaton, Margaret  b. 1765
Heaton, Samuel  b. 21 Feb 1823
Heaton, Sarah  b. 1767
Heaton, Thomas  b. 1769, d. 14 Apr 1808
Heaton, William  b. 1764, d. bt 1842 - 1843
Leib, John  b. 1763, d. 26 Jul 1835
Deer Creek
Heaton, Jeremiah  b. 1740
Heaton, John  b. 1743
Fawn Grove
Barton, Susanna  b. 1794, d. 16 Feb 1850
Heaton, John  b. 1792, d. 2 Sep 1867
Hopewell Center
Saddler, Catherine  b. 1770, d. 8 Aug 1843
Wellsville
Walker, Mary E.  b. 23 Feb 1862, d. 5 Feb 1937
York
Ickes, Aletah Grace  b. 4 Oct 1884, d. 15 Dec 1960
Walker, Mary E.  b. 23 Feb 1862, d. 5 Feb 1937
Rhode Island
Brown, Elizabeth Everett  b. 12 Feb 1826, d. 2 Jan 1897
Larkin, Myron E.  b. May 1856
Bristol County
Bristol
Barney, Anne  b. 23 Nov 1693
Barney, John  b. 1 Jun 1665, d. May 1728
Barney, Sarah  b. 28 Oct 1705
Cotton, Ann  b. 20 Feb 1726/27
Cotton, Elizabeth  b. 28 Feb 1723/24
Cotton, Elizabeth  b. 25 Feb 1725/26
Cotton, John  b. 25 Mar 1728
Cotton, Nathaniel  b. 15 Feb 1724/25
Cotton, Nathaniel (Reverend)  d. 3 Jul 1729
Cotton, Roland  b. 21 Jan 1722/23
Hooper, James  b. 1746, d. 31 Oct 1828
Hooper, Luther  b. 20 Feb 1745/46, d. 11 May 1831
Silvester, Griselda
Throope, Mary
Newport
Sanford, William  b. c 1690, d. 24 Apr 1721
Newport County
Newport
Coddington, Nathaniel  b. c 1653, d. c 1724
Dungan, Thomas (Reverend)  b. 15 Feb 1635, d. 1687
Hobert, Mary
Hooper, Luther  b. 20 Feb 1745/46, d. 11 May 1831
Hutchinson, Susanna  b. c 1649
Sanford, William  b. c 1690, d. 24 Apr 1721
Silvester, Griselda
Silvester, Nathaniel
Weaver, Elizabeth
Portsmouth
Sherman, Phillip  b. 5 Feb 1610/11
Tiverton
Bolton, Jonathan  b. 1 Jul 1738, d. b 1810
Borden, Thankful
Hooper, Calvin  b. 11 Oct 1749, d. 14 Jan 1798
Hooper, Ebezener  b. Jun 1740, d. 31 Dec 1782
Providence County
Buffum, Lydia  b. 17 Oct 1787, d. 8 Sep 1833
Shove, Thomas  b. bt Mar 1827 - Apr 1827, d. 1 Nov 1828
Cumberland
Brown, George Washington  b. 1828, d. 3 Jan 1865
East Providence
Buffum, Lydia  b. 17 Oct 1787, d. 8 Sep 1833
Shove, Hannah Baxter  b. 1818
Shove, Josiah  b. 8 Oct 1824
Shove, Nancy Hacker  b. 1821, d. Jun 1844
Shove, Samuel  b. 2 Feb 1789, d. 11 Dec 1874
Shove, William Buffum  b. Sep 1814
Foster
Carver, Joseph  b. 23 Mar 1727, d. 23 Dec 1786
Newport
Dennie, James  b. 12 Feb 1785, d. 11 May 1857
Fearing, Martin (Major)
Martin, Abigail
Martin, Eliza Tweedy  b. c 1790, d. 10 May 1856
Providence
Bolton, Elizabeth Everett  b. 30 May 1806, d. 21 Jan 1864
Buffum, Lydia  b. 17 Oct 1787, d. 8 Sep 1833
Carver, Isaac  b. 22 Jan 1782
Carver, John  b. 1783
Carver, Robert  b. 2 Jun 1742
Everden, Elizabeth  d. b 1698
Field, Elizabeth  b. 4 Aug 1698
Field, John  b. c 1645, d. 1698
Field, John (Captain)  b. 20 Feb 1671, d. 1758
Frost, Emma Martha  b. 1846, d. 4 May 1909
Grafton, Lydia  b. c 1757
Hayward, Barzillai
Hayward, Oliver (Reverend)  b. 10 Apr 1781, d. 26 Sep 1831
Hooper, Abigail  b. 6 Feb 1791, d. 6 Dec 1876
Richmond, Elizabeth "Betsey"
Shove, Clarence Vinton  b. 25 Aug 1837, d. 10 Jan 1918
Shove, Hannah Baxter  b. 1818
Shove, Josiah  b. 8 Oct 1824
Shove, Nancy Hacker  b. 1821, d. Jun 1844
Shove, Samuel  b. 2 Feb 1789, d. 11 Dec 1874
Shove, Thomas  b. bt Mar 1827 - Apr 1827, d. 1 Nov 1828
Shove, Thomas  b. c 1839, d. c 1839
Shove, William Buffum  b. Sep 1814
Snow, Joseph  b. 7 Sep 1690, d. 23 Jul 1773
Steere, John
Washburn, Isaac  b. 1 Feb 1755, d. 3 Nov 1832
Scituate
Hartwell, Sarah  b. c 1724, d. 27 Jun 1817
Hooper, Sarah  b. 1 Mar 1730
Leach, Stephen  b. 18 Feb 1730, d. 1807
Smithfield
Buffum, Lydia  b. 17 Oct 1787, d. 8 Sep 1833
Shove, Samuel  b. 2 Feb 1789, d. 11 Dec 1874
Union Village
Shove, William Buffum  b. Sep 1814
Woonsocket
Buffum, Lydia  b. 17 Oct 1787, d. 8 Sep 1833
Drolet, Emérence  b. 1828, d. 8 Jul 1883
LeTarte, Joseph Arthur Sr.  b. 9 Jul 1865, d. 31 Jan 1962
Shove, Hannah Baxter  b. 1818
Shove, Samuel  b. 2 Feb 1789, d. 11 Dec 1874
Shove, William Buffum  b. Sep 1814
Tarte, Cyprien  b. c 1828
Washington County
Block Island
Deering, Daughter
Deering, Samuel  d. 23 Oct 1671
Deering, Sarah  b. c 1662
George, Peter  d. 1694
Newcomb, Mary  b. 2 Mar 1640, d. 1 Aug 1678
Niles, Nathaniel  b. 16 Aug 1640, d. 22 Dec 1727
Ray, Simon  b. 20 Dec 1638, d. 17 Mar 1736/37
Rowning, Mary  b. 12 Aug 1613, d. 1694
Sandys, Sarah
Kings Towne (now North Kingstown)
Kingstown
Niles, Elizabeth  b. 16 May 1706
New Shoreham, Block Island
Niles, Samuel  b. 1 May 1674, d. 1 May 1762
Sandys, James
Walker, Sarah
South Carolina
Benson, Robert C.  b. 17 Apr 1855, d. 17 Oct 1920
Brown, Susannah G.  b. 12 Aug 1790, d. 1824
Bunkhead, Hannah
Courtney, Nancy Elizabeth  b. 1775, d. 31 Dec 1855
Davidson, George
Davidson, John  d. 9 Aug 1828
Davidson, John  b. 1743, d. 8 Aug 1780
Davidson, Margaret Letitia  b. 1791, d. Mar 1863
Davidson, Sally
Davidson, Samuel
Davidson, Susannah
Davidson, Thomas George  b. 1770, d. 1823
Davidson, William
Davidson, William
Fiddy, Mary Ann  b. 1808, d. Nov 1869
Gillham, Isaac  b. 17 Oct 1757, d. 16 Sep 1845
Gillham, Isaac Jr.  b. 1783, d. 7 Mar 1845
Gillham, James  b. 8 Apr 1796, d. 5 May 1870
Gillham, Jane
Gillham, John
Gillham, Margaret Armstrong  b. 1800
Gillham, Polly
Gillham, Samuel  b. 15 Jan 1777, d. 1836
Gillham, Sarah  b. 1743, d. 5 Dec 1827
Gillham, Susannah
Gillham, Thomas  b. 1785, d. 7 Nov 1844
Gillham, William  b. 1791, d. 9 Feb 1845
Heaton, John  b. 14 Feb 1718/19
Heaton, John  b. b 1756, d. 1823
Kirkpatrick, Jane  b. 1761, d. 1845
Lofton, Sarah Love  b. 24 Jun 1798, d. 11 Aug 1881
Lofton, Thomas G.  b. 8 Jul 1797, d. 26 Feb 1862
Manley, Gabriel G.  b. 1786, d. 12 Oct 1838
McDow, Jane  b. 1758, d. 1828
Renfro, Joseph  b. 1802
Rigdon, Jesse White  b. 1807, d. b 15 Sep 1862
Roberson, John  b. 5 Dec 1818, d. 13 Oct 1887
Sharp, Isaac  b. 13 Apr 1750, d. 12 Feb 1831
Sharp, William
Sing, Henry  b. 1821, d. 31 May 1865
Trusty, John  b. 1794
Whitney, Samuel  b. 1793, d. 6 Apr 1857
__?__, Mary
Anderson County
Pendleton
Gillham, William Campbell Jr.  b. 19 Mar 1788, d. 19 Sep 1849
Charleston County
Charleston
Meads, Daniel Isaac  b. 17 Oct 1846, d. 2 May 1912
James Island
Stouffer, Joseph Kieffer  b. 21 Dec 1895, d. 2 Apr 1959
Lancaster County
Lancaster
McDow, Mary  b. 26 Nov 1793, d. 9 Mar 1873
Newberry County
Arthur, Hiram  b. 3 Mar 1790, d. 20 Dec 1863
Haworth, Sarah  b. 18 May 1798, d. 1859
McCool, Elisha  b. 1797, d. 1844
Reeder, Amos  b. 16 Mar 1780, d. 26 Oct 1847
Pendleton County
Merritt, Ann Marie  b. 6 Dec 1758, d. 12 Feb 1835
Whitney, John Sr.  b. 23 Mar 1750, d. 20 Mar 1818
Spartanburg County
Spartanburg
Oliphant, Rachel  b. 12 Mar 1792, d. 27 Feb 1861
York County
Campbell, Margaret Gay  b. Jan 1725, d. 1785
Ellis, Asa Young  b. 2 Aug 1777, d. 28 Jan 1853
Gillham, Charles  b. 1729, d. Dec 1800
Gillham, Sarah  b. 1743, d. 5 Dec 1827
Gillham, Susannah  b. 1746, d. 1831
Gillham, Thomas  b. 1710, d. 1790
Kirkpatrick, James  b. 1743, d. 1 Jan 1781
Jumping Branch
Ellis, John Sr.  b. 1729, d. 1812
Quinn, Mary  b. 1742, d. 1781
Sharon
Campbell, Margaret Gay  b. Jan 1725, d. 1785
Davidson, John  b. 1743, d. 8 Aug 1780
Gillham, Thomas  b. 1710, d. 1790
Kirkpatrick, James  b. 1743, d. 1 Jan 1781
South Dakota
Faubion, Charles William  b. May 1900, d. 8 Nov 1960
Faubion, Flora L.  b. 1916
Faubion, Grace  b. 1929
Faubion, John Henry  b. 1917
Faubion, Joseph E.  b. 18 Jul 1903, d. 6 Oct 1951
Faubion, Joy J.  b. 28 Apr 1907, d. 8 Mar 1985
Faubion, Lee H.  b. 1913
Faubion, Pearl  b. 1921
Faubion, Ray  b. 1927
Faubion, William  b. 9 May 1924, d. 20 Jan 1977
Hinds, Pharos B.  b. 1886, d. 30 Jan 1963
London, Patrick Henry Jr.  b. 9 Mar 1917
London, Pauline Monica  b. 18 Nov 1920, d. 2 Dec 1920
London, Virginia Marie  b. 30 May 1915
Sawyer, Clayton Roger  b. 27 Apr 1885, d. 25 Jan 1945
Sill, Samantha Blackwood  b. 4 Apr 1891, d. 13 Jan 1970