United States of America
Missouri
Johnson County
Chilhowee Township
Graham, Cordelia Pearl  b. 31 Dec 1886, d. 13 Feb 1965
Knob Noster
Perry, Leonard  b. 1889
Spence, Lucy  b. Aug 1890
New Centerview
Shadwick, Loyd L.  b. 1887
Spence, Laura E.  b. Nov 1888
Warrensburg
Braden, Philip  b. 31 Dec 1839, d. 3 Feb 1922
Kensler, Rocceana  b. 15 Sep 1811, d. 21 Feb 1886
Matthews, Laura Ann  b. 12 Jul 1857, d. 26 Apr 1932
Spence, Catherine  b. 2 Aug 1849, d. 25 Jul 1920
Spence, Edgar Wilson  b. 1 Feb 1885, d. 28 Oct 1945
Spence, Gentry  b. Dec 1887
Spence, Irene  b. Sep 1892
Spence, James Andrew  b. 4 Sep 1883, d. 11 Jun 1972
Spence, James H.  b. 26 Jul 1825, d. 7 May 1913
Spence, Jesse Jewell  b. 16 Dec 1894, d. 30 Aug 1963
Spence, John W.  b. 11 Aug 1851, d. 10 Sep 1908
Spence, John W.  b. 1875
Spence, Katie  b. 1901
Spence, Laura E.  b. Nov 1888
Spence, Lucy  b. Aug 1890
Spence, Robert  b. Jan 1897
Spence, Roxanna Abigail  b. 23 Dec 1875, d. 3 Jan 1954
Spence, William Joseph  b. 1879, d. 1918
______, Martha J.  b. Nov 1861
Lafayette County
Luttrell, Georgia Atlantic  b. 29 Jul 1870, d. 16 Oct 1955
Luttrell, Harrison  b. 3 Feb 1839, d. 19 Apr 1910
Smith, Margaretta  b. 9 Feb 1841, d. 28 Aug 1905
Wheatley, William B.  b. 16 Nov 1864, d. 8 May 1930
Higginsville
Luttrell, Georgia Atlantic  b. 29 Jul 1870, d. 16 Oct 1955
Luttrell, Harrison  b. 3 Feb 1839, d. 19 Apr 1910
Smith, Margaretta  b. 9 Feb 1841, d. 28 Aug 1905
Wheatley, William B.  b. 16 Nov 1864, d. 8 May 1930
Lincoln County
Hall, Matthew M.  b. 9 Apr 1832, d. 31 Jul 1897
Hall, Samuel  b. 22 Jul 1809, d. 21 Aug 1898
Heaton, Abigail  b. 3 Sep 1813, d. 1 Dec 1884
Neikirk, Ruby Edna  b. 8 Jun 1913, d. 7 Jul 1992
Shipman, Adaline M.  b. 3 Dec 1842, d. 1 Apr 1925
Sinklear, Annie  b. 16 Mar 1869, d. 4 Oct 1936
Briscoe
Inlow, David Reuben  b. 19 Jan 1892, d. 19 Sep 1950
Luckett, Roll Francis  b. 27 Oct 1890, d. 1966
Millwood
Hall, Lewis  b. 1847
Hall, Lucinda  b. 1845
Hall, Samuel  b. 22 Jul 1809, d. 21 Aug 1898
Heaton, Abigail  b. 3 Sep 1813, d. 1 Dec 1884
Heaton, Barthena E.  b. 1861
Heaton, Benjamin F.  b. 4 Feb 1841
Heaton, Benjamin F.  b. 1863
Heaton, Emma J.  b. 1864
Heaton, Samuel  b. Feb 1870
Shary, Frances  b. 1841
Union
Inlow, Catherine  b. Nov 1894
Inlow, David Reuben  b. 19 Jan 1892, d. 19 Sep 1950
Inlow, Dora  b. Jan 1898
Inlow, Ethel M.  b. May 1888
Inlow, John Leslie  b. 11 Feb 1890, d. Oct 1969
Inlow, John S.  b. 22 Sep 1863, d. 3 Apr 1934
Inlow, Neva  b. Mar 1886
Sinklear, Annie  b. 16 Mar 1869, d. 4 Oct 1936
Union Township
Inlow, Ray  b. 31 Jan 1915, d. 25 Aug 2002
Laird, Lydia Jane  b. 26 Sep 1898, d. 8 May 1973
Livingston County
Chillicothe
Flint, Larkin Stampern  b. 1 Mar 1847, d. 6 May 1932
Macon County
Silcott, Mary Martha  b. 19 Sep 1825, d. 1858
Marion County
Laird, Opal Clara  b. 30 Jun 1902, d. 16 Mar 1976
Luckett, Roll Francis  b. 27 Oct 1890, d. 1966
Palmyra
Laird, Opal Clara  b. 30 Jun 1902, d. 16 Mar 1976
Luckett, Roll Francis  b. 27 Oct 1890, d. 1966
Montgomery County
Heaton, James Isaac  b. 26 Aug 1866, d. 2 Jun 1939
Utterback, Evaline C.  b. 1 Mar 1868, d. 13 Aug 1952
Gamma
Heaton, James Isaac  b. 26 Aug 1866, d. 2 Jun 1939
Utterback, Evaline C.  b. 1 Mar 1868, d. 13 Aug 1952
Middletown
Heaton, Rocceana  b. 9 Mar 1881, d. 15 Jul 1934
Herlinger, John Cornelius  b. 10 Mar 1881, d. 4 Nov 1940
McClure, Mary Hannah  b. 1 Oct 1854, d. 8 Aug 1934
Wellsville
McClure, Mary Hannah  b. 1 Oct 1854, d. 8 Aug 1934
Saxe, Corena  b. 1867, d. 27 Mar 1932
Newton County
Lost Creek
Campbell, Sinai M.  b. 1827
Heaton, Abner  b. 1825, d. 10 Feb 1890
Heaton, David  b. 1820
Pettis County
Alexander, James Joseph  b. Sep 1836, d. 3 May 1863
Georgetown
Harris, Bennoi Wood  b. 1870, d. 9 Nov 1915
Heaton, Winifred Virginia  b. 1872, d. 1 Jan 1954
Pike County
Craigmiles, Elizabeth Isabell  b. 1 Jan 1878, d. 1 Mar 1961
Gatewood, Jesse Robert  b. 29 Nov 1866, d. 7 Nov 1956
Inlow, Harry Reuben  b. 14 Sep 1914, d. 26 Jan 1916
Inlow, John S.  b. 22 Sep 1863, d. 3 Apr 1934
Laird, Hiram Jackson  b. 18 Apr 1873, d. 19 Feb 1960
Laird, Richard L.  b. 20 Oct 1904, d. 17 May 1997
Bowling Green
Craigmiles, Elizabeth Isabell  b. 1 Jan 1878, d. 1 Mar 1961
Harvey, John O.  b. 13 Jul 1901, d. 12 Aug 1978
Inlow, Isabelle J.  b. 1865, d. 15 Jul 1934
Inlow, John Leslie  b. 11 Feb 1890, d. Oct 1969
Laird, Florence  b. 26 Oct 1908, d. 15 May 2005
Laird, Hiram Jackson  b. 18 Apr 1873, d. 19 Feb 1960
Laird, Lydia Jane  b. 26 Sep 1898, d. 8 May 1973
Laird, Opal Clara  b. 30 Jun 1902, d. 16 Mar 1976
Laird, Richard L.  b. 20 Oct 1904, d. 17 May 1997
Luckett, David Scott  b. Apr 1862, d. 13 Oct 1929
Luckett, Roll Francis  b. 27 Oct 1890, d. 1966
Neikirk, Ruby Edna  b. 8 Jun 1913, d. 7 Jul 1992
______, Sadie Mae  b. 1886, d. 1952
Calumet
Craigmiles, Elizabeth Isabell  b. 1 Jan 1878, d. 1 Mar 1961
Inlow, John S.  b. 22 Sep 1863, d. 3 Apr 1934
Laird, Florence  b. 26 Oct 1908, d. 15 May 2005
Laird, Hiram Jackson  b. 18 Apr 1873, d. 19 Feb 1960
Laird, Lydia Jane  b. 26 Sep 1898, d. 8 May 1973
Laird, Maude L.  b. 7 Mar 1897, d. 5 May 1977
Laird, Opal Clara  b. 30 Jun 1902, d. 16 Mar 1976
Laird, Richard L.  b. 20 Oct 1904, d. 17 May 1997
Sinklear, Annie  b. 16 Mar 1869, d. 4 Oct 1936
Eolia
Inlow, David Reuben  b. 19 Jan 1892, d. 19 Sep 1950
Inlow, Harry Reuben  b. 14 Sep 1914, d. 26 Jan 1916
Inlow, John Leslie  b. 11 Feb 1890, d. Oct 1969
Inlow, John S.  b. 22 Sep 1863, d. 3 Apr 1934
Inlow, Ray  b. 31 Jan 1915, d. 25 Aug 2002
Laird, Lydia Jane  b. 26 Sep 1898, d. 8 May 1973
Laird, Maude L.  b. 7 Mar 1897, d. 5 May 1977
Sinklear, Annie  b. 16 Mar 1869, d. 4 Oct 1936
Frankford
Inlow, John Leslie  b. 11 Feb 1890, d. Oct 1969
Louisiana
Craigmiles, Elizabeth Isabell  b. 1 Jan 1878, d. 1 Mar 1961
Emerick, Lena May  b. 27 Jul 1893, d. 30 Aug 1971
Gordon, Sallie Elsie  b. 21 Nov 1876, d. 11 Mar 1969
Heaton, John Gordon  b. 17 Nov 1873, d. 30 Sep 1943
Inlow, David Reuben  b. 19 Jan 1892, d. 19 Sep 1950
Inlow, John Leslie  b. 11 Feb 1890, d. Oct 1969
Laird, Maude L.  b. 7 Mar 1897, d. 5 May 1977
Laird, Opal Clara  b. 30 Jun 1902, d. 16 Mar 1976
Prairieville
Inlow, Harry Reuben  b. 14 Sep 1914, d. 26 Jan 1916
Inlow, John Leslie  b. 11 Feb 1890, d. Oct 1969
Inlow, Ray  b. 31 Jan 1915, d. 25 Aug 2002
Laird, Lydia Jane  b. 26 Sep 1898, d. 8 May 1973
______, Sadie Mae  b. 1886, d. 1952
Putnam County
Unionville
Brown, Elizabeth Everett  b. 12 Feb 1826, d. 2 Jan 1897
Conger, Clarence LaForest  b. 16 Jun 1855
Conger, Lucien West  b. 23 Jul 1823, d. Oct 1902
Cook, Frances Vincent  b. 20 May 1856
Shove, Samuel  b. 2 Feb 1789, d. 11 Dec 1874
Ralls County
Inlow, Isabelle J.  b. 1865, d. 15 Jul 1934
Luckett, David Scott  b. Apr 1862, d. 13 Oct 1929
Vandalia
Heaton, Melvin Howard  b. 10 Jun 1922, d. Nov 1968
Mitchell, Bonnie Ruth  b. 10 Jan 1923, d. 2001
Saline County
Liberty
Crawford, Jemima Jane  b. 1861, d. 10 May 1928
Flint, Larkin Stampern  b. 1 Mar 1847, d. 6 May 1932
Vernon County
Deerfield
Bonine, Sarah Ann  b. 1834
Morgan, Anson D.  b. 1832, d. b 18 Apr 1863
Warren County
Middelkamp, Anna Caroline  b. 11 May 1878, d. Dec 1970
Nieburg, Florence William  b. 17 May 1874, d. 22 Sep 1964
Warrenton
Herlinger, John Estil  b. 17 Mar 1905, d. 17 Jan 1980
Middelkamp, Anna Caroline  b. 11 May 1878, d. Dec 1970
Nieburg, Florence William  b. 17 May 1874, d. 22 Sep 1964
Nieburg, Lucille Marie  b. 7 Mar 1904, d. 22 Nov 1961
Montana
Hogeland, Caroline M.  b. Nov 1885
Hogeland, Elizabeth  b. Aug 1886
Hogeland, Franklin W.  b. Mar 1895
Hogeland, Harold  b. 1903
Hogeland, Horace  b. 1901
Dawson County
Glendive
Conger, Elizabeth May  b. 12 Apr 1875, d. 20 Aug 1922
Heaton, Arthur Duane  b. 8 Jan 1878, d. 5 Dec 1964
Deer Lodge County
Anaconda
Ptomey, Nelson  b. 19 Oct 1826, d. 27 Sep 1912
Fergus County
Hogeland, Abraham W.  b. 14 Oct 1916
Hogeland, Mary Caroline  b. 25 Sep 1919
Hogeland, Theodore  b. 23 Mar 1863, d. 19 Dec 1943
Hogeland, Theodore  b. Dec 1890, d. 29 Dec 1984
Yerkes, Gertrude  b. 1 Nov 1885, d. 8 Apr 1927
Acushnet
Hogeland, Daniel W.  b. 7 Feb 1922
Hogeland, Ethel Elizabeth  b. 21 Feb 1925
Hogeland, Mary Caroline  b. 25 Sep 1919
Hogeland, Theodore  b. Dec 1890, d. 29 Dec 1984
Yerkes, Thelma J.  b. 27 Apr 1900, d. 22 Oct 1988
Danvers
Finney, Emma E.  b. 14 Feb 1873, d. 17 May 1941
Hogeland, Theodore  b. 23 Mar 1863, d. 19 Dec 1943
Hogeland, Theodore  b. Dec 1890, d. 29 Dec 1984
Deerfield
Hogeland, Abraham  b. 23 Oct 1855
Hogeland, Albert H.  b. Jun 1883
Hogeland, Caroline M.  b. Nov 1885
Hogeland, Elizabeth  b. Aug 1886
Hogeland, Ella R.  b. 16 Feb 1899
Hogeland, Franklin W.  b. Mar 1895
Hogeland, Theodore  b. 23 Mar 1863, d. 19 Dec 1943
Hogeland, Theodore  b. Dec 1890, d. 29 Dec 1984
Walton, Mary  b. 24 Aug 1863
Hobson
Murray, Joseph A.  b. 2 Nov 1896
Lewistown
Finney, Emma E.  b. 14 Feb 1873, d. 17 May 1941
Hogeland, Abraham  b. 23 Oct 1855
Hogeland, Abraham W.  b. 14 Oct 1916
Hogeland, Albert H.  b. Jun 1883
Hogeland, Daniel W.  b. 7 Feb 1922
Hogeland, Ella R.  b. 16 Feb 1899
Hogeland, Ethel Elizabeth  b. 21 Feb 1925
Hogeland, Franklin W.  b. Mar 1895
Hogeland, Harold  b. 1903
Hogeland, Horace  b. 1901
Hogeland, Mary Caroline  b. 25 Sep 1919
Hogeland, Theodore  b. 23 Mar 1863, d. 19 Dec 1943
Hogeland, Theodore  b. Dec 1890, d. 29 Dec 1984
Hogeland, Theodore Walton  b. 18 Jan 1941
Murray, Joseph A.  b. 2 Nov 1896
Walton, Mary  b. 24 Aug 1863
Yerkes, Gertrude  b. 1 Nov 1885, d. 8 Apr 1927
Yerkes, Thelma J.  b. 27 Apr 1900, d. 22 Oct 1988
Powder River County
Conger, Elizabeth May  b. 12 Apr 1875, d. 20 Aug 1922
Conger, Hazel  b. 19 Sep 1877, d. 13 Jun 1929
Heaton, Arthur Duane  b. 8 Jan 1878, d. 5 Dec 1964
Heaton, Mary Lou  b. 22 Dec 1909, d. 7 Aug 2001
Heaton, Roy Henry  b. 26 Jun 1876, d. 5 Mar 1956
Biddle
Heaton, Henry C.  b. 19 Apr 1846, d. 27 Feb 1927
Marker, Mary Ann  b. 1 Oct 1843, d. 13 Jun 1928
Montgomery County
Abington
Collum, Martha  b. Nov 1765, d. 3 Feb 1789
Nebraska
Agee, Alfred Whitman  b. 18 Nov 1850, d. 4 Oct 1938
Rhoads, Clayton Ralph  b. 27 Apr 1888, d. 7 Jan 1975
Clay County
Clay Center
Campbell, Barton Warren  b. 27 May 1838, d. 26 May 1916
Cooper, Mary  b. 20 Apr 1840, d. 23 Feb 1923
Dodge County
Fremont
Flint, Larkin Stampern  b. 1 Mar 1847, d. 6 May 1932
______, Victoria  b. Feb 1871
Gosper County
Davidson, Calvin K.  b. 17 Jan 1866, d. 9 Feb 1936
Davidson, George R.  b. Nov 1864, d. 1937
Gillham, Elizabeth Louisa  b. 17 Apr 1826, d. 2 Aug 1902
Elwood
Davidson, Calvin K.  b. 17 Jan 1866, d. 9 Feb 1936
Davidson, George R.  b. Nov 1864, d. 1937
Davidson, Thomas Sidney  b. 14 Sep 1818, d. 19 Sep 1901
Gillham, Elizabeth Louisa  b. 17 Apr 1826, d. 2 Aug 1902
Hamilton County
Aurora
Agee, Alfred Whitman  b. 18 Nov 1850, d. 4 Oct 1938
Gordon, John Benton  b. Oct 1864, d. 2 Sep 1933
Gordon, Lilly E.  b. 15 Nov 1855, d. 4 Sep 1912
Hitchcock County
Eden Precinct
Flint, Nora May  b. 19 Jul 1870, d. 29 Mar 1959
Goodell, William Yates  b. 11 Apr 1867, d. 11 Nov 1944
Lancaster County
Lincoln
Gatewood, Jesse Robert  b. 29 Nov 1866, d. 7 Nov 1956
Heaton, Elizabeth  b. 9 Jun 1822, d. 22 Oct 1892
Johnson, Richard H.  b. 17 Mar 1818, d. 4 Jan 1899
Madison County
Norfolk
Flint, Nora May  b. 19 Jul 1870, d. 29 Mar 1959
Flint, William G.  b. 29 Oct 1868, d. 2 Feb 1961
Goodell, William Yates  b. 11 Apr 1867, d. 11 Nov 1944
Smykal, Frances  b. 26 Apr 1870, d. 10 May 1945
Platte County
Woodville
Heaton, Elizabeth  b. 9 Jun 1822, d. 22 Oct 1892
Johnson, Benjamin F.  b. 1858
Johnson, Richard H.  b. 17 Mar 1818, d. 4 Jan 1899
Webster County
Red Cloud
Flint, William G.  b. 29 Oct 1868, d. 2 Feb 1961
Smykal, Frances  b. 26 Apr 1870, d. 10 May 1945
Nevada
Washoe County
Reno
Rhoads, Clayton Ralph  b. 27 Apr 1888, d. 7 Jan 1975
New Hampshire
Cheshire County
Dublin
Partridge, Lydia  b. 30 Jul 1769, d. 14 Dec 1842
Keene
Heaton, Seth  b. 3 Feb 1710/11, d. 3 Jun 1797
Sullivan, Julia Elizabeth  b. 1829, d. 6 Mar 1867
Rindge
Hayward, Ebenezer  b. 17 Mar 1733/34
Swanzey
Heaton, Irene  b. 17 Apr 1774
Heaton, Irene King  b. 18 Aug 1771, d. 13 Jun 1773
Heaton, King  b. 4 Jun 1769, d. 30 Aug 1854
Heaton, Lucy  b. 22 Apr 1759
Heaton, Mary  b. 18 May 1755, d. 24 Aug 1755
Heaton, Mary  b. 21 Nov 1756
Heaton, Moses  b. 2 Dec 1747
Heaton, Orange  b. 5 Apr 1761
Heaton, Solomon  b. 15 Apr 1764
Heaton, William  b. 1 Jul 1732, d. 15 Mar 1814
Heaton, William  b. 12 Jan 1767
King, Irene  b. 23 Sep 1730, d. 13 Apr 1811
Walpole
Hall, Jonathan
Hall, Sarah
Hooper, Levi  b. 16 May 1742, d. 22 Oct 1806
Leach, Susanna  b. 7 Jul 1743, d. 1771
Westmoreland
Edson, Betsey  b. 18 Nov 1774, d. 28 Aug 1845
Snow, Barzillia  b. 15 May 1765, d. 31 Jan 1846
Winchester
Bolton, David  b. 2 Mar 1791, d. 1 Apr 1849
Kemp, Phebe  d. 17 Jan 1860
Hillsborough County
Goffstown
Sanderson, Wentworth  b. 20 Jan 1812, d. Feb 1856
Lyndeborough
Merrimac
Milford
Mont Vernon
Nashua
Peterborough
Merrimack County
Concord
Burbidge, John Esq.  d. 11 Mar 1812
Dudley, Rebecca  b. 28 May 1726, d. 30 Jan 1809
Goodelle, John Hall  b. 4 Jul 1835, d. 29 Jan 1890
Province of New Hampshire
Swanzey
Heaton, James  b. 25 Mar 1690, d. 1755
Rockingham County
Hampton
Moulton, Martha  b. c 1666
Perkins, Abigail  b. 7 Dec 1712
Perkins, Abraham  b. c 1611, d. 31 Aug 1683
Perkins, Humphrey
Perkins, Martha  b. 7 Dec 1712
Thayer, Andrew Eliot  b. 4 Nov 1783
Thayer, Ebenezer  b. 16 Jul 1734, d. 6 Sep 1792
Thayer, Ebenezer  b. 15 Jul 1767
Thayer, John  b. 14 Jul 1773
Thayer, Katherine  b. 28 Sep 1779
Thayer, Martha  b. 21 Apr 1771
Thayer, Nathaniel (Reverend)  b. 11 Jul 1769, d. 23 Jun 1840
Kingston
London
Bolton, William  b. 8 May 1799
Londonderry
Bolton, Hugh (Dr.)  b. 1687, d. 8 Jun 1772
Sanderson, Lucinda  b. 5 May 1806
Woodburn, John
New Castle
Bolles, Mary
Dunton, Sarah
Frost, Abigail  b. 26 May 1719, d. 30 Jan 1742
Frost, Andrew Pepperell  b. 12 Apr 1716, d. 1796
Frost, Benjamin  b. 15 May 1725, d. 14 Aug 1726
Frost, Charles  b. 27 Aug 1710, d. 1756
Frost, Charles (Major)
Frost, Dorothy  b. 21 Aug 1727
Frost, George  b. 26 Apr 1720, d. 21 Jun 1796
Frost, Jane  b. 15 May 1725
Frost, John  b. 12 May 1709, d. 1770
Frost, John (Honorable)  d. 25 Feb 1732
Frost, Joseph Esq.  b. 29 Sep 1717, d. 14 Sep 1768
Frost, Margery  b. 1 Feb 1703/4, d. 9 Sep 1704
Frost, Mary  b. 19 Aug 1711, d. 12 Jun 1714
Frost, Mary  b. 26 Feb 1714/15, d. 15 Mar 1716
Frost, Mary  b. 2 Jul 1726, d. 20 Sep 1728
Frost, Miriam  b. 8 Oct 1722, d. 3 Jun 1807
Frost, Samuel  b. 19 Aug 1721, d. 7 Aug 1722
Frost, Sarah  b. 1 Feb 1713, d. 13 Aug 1772
Frost, William  b. 20 Aug 1705, d. 17 Sep 1778
Newmarch, Joseph (Honorable)  b. 29 Oct 1707, d. 25 Sep 1765
Pepperell, Margery  b. 25 Mar 1712, d. 1748
Pepperell, Mary  b. 5 Sep 1685, d. 18 Apr 1766
Pepperell, Sarah  b. 4 Dec 1708, d. 24 Jan 1791
Whittemore, Pelatiah  b. 7 May 1680, d. 21 Oct 1724
Newington
Hoyt, Abishag  b. 14 Jun 1719, d. Feb 1790
Whittemore, Joel (Lieutenant)  b. 15 Dec 1716, d. c 1758
Plaistow
Gile, Samuel (Reverend)  b. 23 Jul 1778, d. 16 Oct 1836
Portsmouth
Crockford, Mary  b. c 1721, d. 25 Dec 1801
Davenport, Rebecca  b. 7 Aug 1676, d. 15 May 1718
Dennie, Albert  d. 2 Oct 1795
Hoyt, Abishag  b. 14 Jun 1719, d. Feb 1790
Whittemore, Margery  d. 8 Jul 1715
Whittemore, Mary  b. 2 Nov 1712, d. 1 Mar 1788
Whittemore, Pelatiah  b. 26 Jun 1708, d. 1741
Whittemore, William  b. 10 Mar 1711, d. a 1775
Windham
Bolton, William  b. 1682, d. 22 Apr 1755
Strafford County
Barrington
Dennie, Albert  d. 2 Oct 1795
Somersworth
Colton, Margaret  d. 5 Jul 1813
Sullivan County
Cornish City
Huggins, Benjamin  b. 30 Nov 1792, d. 21 Nov 1846
New Jersey
Allison, Walter W.  b. 1 May 1855, d. 27 May 1934
Arnold, Robert
Bird, Anna  b. 13 Feb 1864, d. 31 Dec 1918
Bird, Craig R.  b. Feb 1836
Blake, Brazil  b. Jan 1837
Booth, Maria  d. 1759
Brown, Susan  b. 1800, d. 1874
Burnett, Mary  b. 1781
Colver, Ephraim  d. b 8 Mar 1786
Colver, Ephraim
Colver, Irene  b. 1780
Colver, Lydia  d. b 6 Mar 1786
Colver, Lydia
Colver, Sarah
Colver, Simon  b. 7 Apr 1745, d. 1828
Colver, Thomas  d. 26 Oct 1852
Colver, Thomas  d. b 27 Sep 1786
Colver, _______  d. b 6 Mar 1786
Cudworth, Mary  b. 14 Nov 1702, d. 5 Nov 1778
Dayton, Frank E.  b. 12 Jan 1830, d. 2 Oct 1872
Farley, John  b. 15 Feb 1757, d. Jun 1822
Fritz, Elizabeth  b. 1828, d. 22 Aug 1893
Hancock, Martha  b. Oct 1844
Hawes, Sarah  b. 1686, d. c 1769
Heaton, Abiah  d. b 16 Sep 1777
Heaton, Abigail
Heaton, Child  d. 1759
Heaton, Daniel  b. 2 Apr 1717, d. 1796
Heaton, Eliona
Heaton, Elisha  d. b 16 Sep 1777
Heaton, Elizabeth  b. 5 Mar 1768, d. 15 Oct 1847
Heaton, Ephraim
Heaton, Gideon  b. 7 Sep 1742, d. 22 May 1788
Heaton, Isaac  b. 20 Jun 1731, d. 2 Apr 1814
Heaton, Jabesh  b. b 1749, d. 1802
Heaton, Jacob B.  b. 8 Aug 1827, d. 26 Apr 1900
Heaton, John  b. 14 Feb 1718/19
Heaton, Levi  b. b 1750, d. 1798
Heaton, Martha  b. 20 Nov 1740
Heaton, Mary Jr.  b. 10 Dec 1738, d. 28 May 1793
Heaton, Micajah  b. 26 Feb 1789, d. 25 Jul 1866
Heaton, Penelope  b. 12 Jun 1762, d. 22 Nov 1849
Heaton, Phoebe  b. 20 Feb 1767, d. 24 Apr 1852
Heaton, Rachel  b. c 1750, d. 9 Jul 1785
Heaton, Samuel  b. 28 Jan 1681/82, d. c 1756
Heaton, Samuel  b. 18 Nov 1711, d. 26 Sep 1777
Heaton, Samuel  b. b 1750, d. b 16 Sep 1777
Heaton, Sarah
Heaton, Thomas  d. 1798
Heaton, William  b. 16 Sep 1764, d. 1815
Henderson, Edward
Hendrickson, Charlotte Olive  b. 1885
Hogeland, Isabel R.  b. 1909
Ickes, Vera Anita  b. Jun 1889
Jemima, (?) Tuttle  b. 30 Jun 1752
Laycock, William
Leonard, Benjamin  b. bt 1686 - 1690, d. b 4 Jul 1749
Leonard, Elizabeth  b. 17 Sep 1719
Longstreet, Catherine  b. 12 Jun 1792, d. 15 Mar 1863
Lore, Anna  b. 16 Oct 1737, d. 1 Oct 1794
Lose, Elizabeth
Luce, Eleazer
Luce, Samuel  b. 1762
Luce, Zephaniah
Mann, Richard  b. 10 Mar 1694
McCullough, William  b. 18 May 1828, d. 30 Dec 1902
Rhoads, Arthur  b. 1921
Risler, Isabel M.  b. 9 Aug 1876, d. 13 Nov 1914
Risler, John T.
Sharp, Jennie W.  b. Mar 1874, d. 1963
Smith, John
Thomson, James Harrison  b. 3 Dec 1825, d. 24 Jan 1864
Trimmer, Lawrence Hagar  b. 4 Aug 1901, d. 19 Jan 1991
Tuttle, Ephraim
Tuttle, Ephraim 3rd  d. 5 Nov 1802
Tuttle, Isaiah  b. c 1746
Tuttle, Israel
Wadsworth, Ruth  d. 1800
Wagner, Alpheus  b. 1819
Wagner, Susan B.  b. 1856
Wells, Henry C.  b. 1878
White, Amos  b. 1749, d. 25 Sep 1819
Whittemore, Samuel  b. 6 Aug 1717, d. a 1760
Woods, Elizabeth  b. 1792, d. 26 Jan 1877
______, Abigail  b. 28 Aug 1767
______, Clara  b. 1821
______, Elizabeth
______, Lucy  b. 1828
______, Rebecca  d. 1794