United States of America
New York
Albany County
Conger, James  b. 11 Jan 1760, d. 11 Nov 1813
Staes, Elizabeth
Wendell, Jacob  b. 5 Aug 1691
Wendell, Johannes  b. 2 Feb 1649, d. 1691
Albany
Bolton, John  b. 1729/30, d. 9 Jul 1762
Conger, Arthur Willis  b. 20 Jun 1851
Conger, Irene Amanda  b. 14 Aug 1853, d. 23 Feb 1890
Conger, Lillian Eugenia  b. 23 Jul 1855, d. 19 Jun 1877
Wendell, Abraham  b. 27 Dec 1678, d. 28 Sep 1734
Wendell, Johannes  b. 2 Feb 1649, d. 1691
Beverswick
Conger, James  b. 11 Jan 1760, d. 11 Nov 1813
Heidleburg
Conger, Uzziah  b. 22 Aug 1789, d. 13 Mar 1864
New Amsterdam
Wendell, Johannes  b. 2 Feb 1649, d. 1691
Allegany County
Wolf, Christian  b. 19 Jun 1817, d. 15 Mar 1897
Bronx County
Bronx, New York City
Baer, Charles A.  b. Dec 1875
Baer, Florence  b. Feb 1864, d. 21 Mar 1941
Heaton, William Weaver  b. 30 May 1845, d. 17 Oct 1936
Rorke, James  b. 20 Mar 1864, d. 7 Jan 1920
Rorke, Michael James  b. 26 Sep 1889, d. 28 Jun 1925
Rorke, Timothy  b. 20 May 1888, d. Mar 1967
Broome County
Binghamton
Page, William Aaron  b. 3 Sep 1853, d. 22 Jan 1927
Port Dickinson
Major, Fred C.  b. Aug 1865, d. 6 Feb 1941
Major, Marietta  b. 7 Apr 1867, d. 4 Dec 1948
Cattaraugus County
Sutton, Albert E.  b. 1 Jan 1844, d. 6 Apr 1925
Arcade
Bolton, Mary L.  b. c 1846
Ashford
Bolton, Albert J.  b. c 1844, d. 1917
Bolton, George F.  b. 1852, d. 1922
Bolton, Jeremiah  b. 7 Mar 1809, d. b 19 Jun 1880
Bolton, Lucy A.  b. c 1850, d. 23 Aug 1887
Bolton, Mary L.  b. c 1846
Bolton, William H.  b. 9 Oct 1838, d. 8 Dec 1906
Bolton, Willie  b. bt 1866 - 1867, d. 14 Sep 1867
Fuller, Amanda  b. 1841, d. 19 Jun 1868
Fuller, Betsy  b. c 1855
Fuller, Oscar  b. c 1848
Fuller, Richmond  b. c 1811
Lynde, Edna O.  b. c 1859
Talcott, Harriet  b. 1810, d. 16 Aug 1880
__?__, Angeline  b. c 1811
__?__, Lettie
Delevan
Bolton, Albert J.  b. c 1844, d. 1917
Bolton, Charles  b. 10 Mar 1892, d. 21 Nov 1892
Bolton, Frank Eugene  b. 1865, d. 1943
Bolton, George F.  b. 1852, d. 1922
Bolton, Herbert  b. 1884, d. 1884
Bolton, Herman  b. bt 1884 - 1886, d. 1945
Bolton, Nellie  b. 1884, d. 1886
Bolton, William H.  b. 9 Oct 1838, d. 8 Dec 1906
Cutting, Ruth Hazel  b. 1898, d. 1991
Lynde, Edna O.  b. c 1859
Vedder, Lena E.  b. 1864, d. 1944
__?__, Sarah  b. 1845, d. 1890
Franklinville
Sill, Alexander  b. 30 Aug 1834, d. 1 May 1912
Machias
Lynde, Charles S.  b. c 1845
Lynde, Cornelia A.  b. c 1854
Lynde, Daniel C.  b. c 1849
Lynde, Edna O.  b. c 1859
Lynde, Elvera A.  b. c 1852
Lynde, George W.  b. c 1856
Lynde, James A.  b. c 1846
Lynde, John A.  b. 1818
Lynde, John P.  b. c 1847
Lynde, Spencer  b. c 1842
Moon, Almond  b. 14 Apr 1784, d. 3 Oct 1861
Moon, Amarilla  b. c 1822
Smith, Edwin G.  b. 17 Apr 1850, d. 21 Jan 1921
__?__, Thankful
McKinstry
Lynde, John A.  b. 1818
Salamanca
Kershaw, Richard Leo Sr.  b. 5 Nov 1901, d. Jun 1967
Yorkshire
Bolton, Albert J.  b. c 1844, d. 1917
Bolton, Frank Eugene  b. 1865, d. 1943
Bolton, George F.  b. 1852, d. 1922
Bolton, Harriet E.  b. c 1831
Bolton, Harriet Evangeline  b. 1867
Bolton, Jeremiah  b. 7 Mar 1809, d. b 19 Jun 1880
Bolton, Lucy A.  b. c 1850, d. 23 Aug 1887
Bolton, Mary L.  b. c 1846
Bolton, Sarah E.  b. c 1833
Bolton, William H.  b. 9 Oct 1838, d. 8 Dec 1906
Smith, Emily E.  b. 7 Dec 1847, d. 14 Jun 1906
Talcott, Harriet  b. 1810, d. 16 Aug 1880
__?__, Sarah  b. 1845, d. 1890
Cayuga County
Edwards, Vincent  b. 6 Nov 1818, d. 1892
Auburn
Irish, Benjamin  b. 3 Apr 1799, d. 13 Jun 1851
King Ferry
Cook, John William  b. Sep 1847, d. 27 Dec 1916
Scipio
Edwards, Eli  b. 1 Jun 1791, d. 15 Apr 1862
Longstreet, Catherine  b. 12 Jun 1792, d. 15 Mar 1863
Scipio Center
Edwards, Lathan  b. 8 Apr 1820, d. 16 Jan 1866
Chautauqua County
Webster, Eliza J.  b. 5 Jun 1834, d. 20 Mar 1905
Wood, Juliette  b. 1831, d. 24 Nov 1896
Cherry Creek
Edwards, Alonzo Eli  b. 27 Apr 1834, d. 20 Mar 1900
Edwards, William Ulysses  b. 7 Jun 1832, d. 4 Mar 1906
Frost, Emeline Sarah  b. 22 Dec 1833, d. 18 Dec 1920
Frost, George H.  b. 14 Apr 1796, d. 5 Oct 1872
Frost, Lillis C.  b. 4 Jan 1838, d. 5 Sep 1922
Sherman, Zerviah M.  b. 25 Jun 1803, d. 27 May 1889
Ellington
Edwards, Alonzo Eli  b. 27 Apr 1834, d. 20 Mar 1900
Edwards, Deborah  b. 29 Mar 1823, d. 5 Oct 1824
Edwards, Eli  b. 1 Jun 1791, d. 15 Apr 1862
Edwards, Harriet  b. 6 Oct 1821, d. 11 Feb 1850
Edwards, Phidelia  b. 3 Jun 1824, d. 31 May 1841
Edwards, Vincent  b. 6 Nov 1818, d. 1892
Edwards, William Ulysses  b. 7 Jun 1832, d. 4 Mar 1906
Longstreet, Catherine  b. 12 Jun 1792, d. 15 Mar 1863
Wood, Juliette  b. 1831, d. 24 Nov 1896
Findley Lake
Cheeseman, Henry S.  b. 24 May 1880, d. 27 Oct 1927
Davis, Blanche  b. 25 Nov 1882, d. 1 Mar 1958
Forestville
Edwards, Alonzo Eli  b. 27 Apr 1834, d. 20 Mar 1900
Frost, Lillis C.  b. 4 Jan 1838, d. 5 Sep 1922
Ripley
Gordon, Leroy  b. 17 Jun 1874, d. 21 Jun 1948
Jones, Matilda A.  b. 25 Nov 1866, d. 23 Apr 1936
Villenova
Smith, Edwin G.  b. 17 Apr 1850, d. 21 Jan 1921
Chenango County
Norwich
Hinds, Isabella  b. 21 Oct 1887, d. 27 Jul 1959
Hinds, James  b. May 1844, d. 22 Oct 1922
LeTarte, Joseph Arthur Sr.  b. 9 Jul 1865, d. 31 Jan 1962
Reilly, Jane  b. 6 May 1846, d. 8 Jan 1928
Columbia County
New Lebanon
Bolton, Jeremiah  b. 7 Mar 1809, d. b 19 Jun 1880
Talcott, Harriet  b. 1810, d. 16 Aug 1880
Courtland County
Eastman, Clare  b. 2 Oct 1885
Dukes County
Martha's Vineyard
Erie County
Lynde, John A.  b. 1818
Buffalo
Beers, Henry A.  b. 1847, d. 7 Sep 1926
Connolly, Catherine  b. 24 Feb 1805, d. c 1875
Courtney, Owen  b. 1805, d. 29 Jun 1873
Dennie, Edward Martin  b. 25 Jun 1828, d. 25 Feb 1904
Frost, Emma Martha  b. 1846, d. 4 May 1909
Williams, Raymond Earl
Springville
Bolton, Earl Horace  b. 15 Jul 1888, d. Dec 1965
Bolton, Frank Eugene  b. 1865, d. 1943
Bolton, Herman  b. bt 1884 - 1886, d. 1945
Essex County
Appleyard, Frederick N.  b. 15 May 1849, d. 24 Dec 1940
Crown Point
Bolton, Elisha  b. 1735
Bolton, Jonathan  b. 1 Jul 1738, d. b 1810
Bolton, Nathaniel  b. 5 May 1706, d. 8 Aug 1770
Washburn, Joseph (Captain)  b. 22 Jul 1705, d. 12 Dec 1766
North Hudson
Connolly, Catherine  b. 24 Feb 1805, d. c 1875
Courtney, Bridget  b. Jan 1833
Courtney, Catherine  b. 25 May 1838
Courtney, Edward Charles  b. 1836, d. 1878
Courtney, George W.  b. 6 Apr 1840, d. 20 Oct 1891
Courtney, Michael Lewis  b. 6 Jun 1842, d. 16 Jul 1886
Courtney, Owen  b. 1805, d. 29 Jun 1873
Dempsey, John M.  b. 1831
Fulton County
Johnstown
Richardson, Sarah Priscilla  b. 28 Jun 1833, d. 22 Sep 1873
Kings County
Paul, Hildegarde A.  b. 1874
Scheffer, Louis E.  b. 23 Feb 1874
Brooklyn
Keaveny, Catherine  b. 1 May 1872
McDermott, John Charles  b. 28 Dec 1872
Scheffer, Elsa Ella  b. 30 Oct 1903
Livingston County
Madison County
Georgetown
Hewett, Susan F.  b. 25 Jan 1816
Monroe County
Rochester
McDermot, Mary Etta  b. 1870, d. 1930
Meehan, Augustine George  b. Apr 1846, d. 17 Dec 1899
Womack, Frederick M.  b. 1869, d. 1 May 1945
Montgomery County
Spores, Jacob Collyar  b. 23 Jul 1795, d. 27 Dec 1890
New York County
Manhattan, New York City
Baer, Charles A.  b. Dec 1875
Baer, Florence  b. Feb 1864, d. 21 Mar 1941
Bloomfield, Alice S.  b. 16 Jan 1902, d. 22 Dec 1993
Brunton, Herbert L.  b. 22 May 1886, d. 11 Mar 1927
Carthy, Marion V.  b. Sep 1894
Fellows, Harry W.
Heaton, Mary Harriet  b. 11 Jan 1839, d. 11 Feb 1922
Johnson, Florence M.
Keaveny, Catherine  b. 1 May 1872
McDermott, John Charles  b. 28 Dec 1872
McDermott, Peter  b. Feb 1898
Rorke, James  b. 20 Mar 1864, d. 7 Jan 1920
Rorke, Michael James  b. 26 Sep 1889, d. 28 Jun 1925
Rorke, Timothy  b. 20 May 1888, d. Mar 1967
Snider, Amanda  b. Jun 1868
New York
Christensen, Henrietta  b. 6 Dec 1852, d. 22 Oct 1928
Lassen, Thomas Ludvig  b. 6 Mar 1837, d. 13 Nov 1898
Nyboe, Anna Johanne  b. 8 May 1875, d. Mar 1945
Nyboe, Elsie  b. 28 Mar 1872, d. 11 Dec 1955
Nyboe, Freida  b. 29 Nov 1878, d. 13 Apr 1957
Nyboe, Johanne Christine  b. 24 Jul 1841
Nyboe, Lauritz  b. 17 Jun 1839, d. Mar 1913
Nyboe, Niels Lauritz  b. 16 May 1873
Nyboe, William  b. 16 Apr 1876, d. 1889
New York City
Bell, Annie Elizabeth  b. 1840
Bell, James Jackson  b. 1842
Bell, Margaret
Bell, Martha Jane  b. 1845
Bell, Thomas  b. 14 Mar 1817
Bell, Thomas Henry  b. 3 Jan 1849
Black, James  b. 11 Nov 1870, d. 6 Sep 1951
Bolton, Elizabeth Everett  b. 30 May 1806, d. 21 Jan 1864
Bolton, John  d. bt 16 Apr 1823 - 16 May 1823
Brunton, Herbert L.  b. 22 May 1886, d. 11 Mar 1927
Carthy, Marion V.  b. Sep 1894
Christensen, Henrietta  b. 6 Dec 1852, d. 22 Oct 1928
Connolly, Catherine  b. 24 Feb 1805, d. c 1875
Courtney, Bridget  b. Jan 1833
Courtney, Catherine  b. 25 May 1838
Courtney, Edward Charles  b. 1836, d. 1878
Courtney, George W.  b. 6 Apr 1840, d. 20 Oct 1891
Courtney, Michael Lewis  b. 6 Jun 1842, d. 16 Jul 1886
Courtney, Owen  b. 1805, d. 29 Jun 1873
Croghan, Anne  b. 19 Oct 1872, d. 4 Mar 1912
Croghan, Hugh Michael  b. 11 Sep 1880, d. 18 Aug 1960
Croghan, Joseph Patrick  b. 6 Nov 1876, d. 21 Dec 1950
Croghan, Julia Mary  b. 27 Jul 1870, d. 23 Apr 1967
Croghan, Monica  b. 23 Mar 1886, d. 1 Jun 1947
Croghan, Teresa  b. 9 Jun 1884, d. 15 Aug 1970
Doorly, Catherine  b. 5 May 1841, d. 3 Apr 1930
Fassler, Adolph  b. Apr 1895
Fassler, Amelia  b. Dec 1886
Fassler, Fred  b. Nov 1890
Fassler, Henry  b. Jun 1881
Fassler, Julius  b. Feb 1893
Fassler, Louise K.  b. Jan 1883
Fassler, Minnie J.  b. 8 Feb 1884
Fassler, Philipp J.  b. 18 Nov 1853
Heaton, Mary Lou  b. 22 Dec 1909, d. 7 Aug 2001
Heaton, William Weaver  b. 30 May 1845, d. 17 Oct 1936
Hewett, Mary Ann  b. 29 Jun 1807, d. 4 Dec 1886
Hewett, Robert Carson  b. 9 Oct 1812
Hewett, Sarah M.  b. 25 Mar 1809, d. 10 Mar 1875
Hinds, Emma R.  b. 1878, d. 24 Jul 1950
Hinds, Fanny  d. 23 Dec 1892
Hinds, Fanny  b. b 2 Jan 1851, d. 2 Jan 1920
Hinds, Henry  b. 1855, d. 22 Feb 1936
Hinds, John Henry  b. 1880, d. 12 Apr 1927
Hinds, Richard  b. b 3 Jul 1861, d. 3 Jul 1901
Hinds, Walter G.  d. 13 Jul 1904
Jackson, Sarah  b. 25 Mar 1817
King, Kate  b. May 1853, d. May 1929
Liebmann, Pearl M.  b. 28 Feb 1885, d. 8 Nov 1943
McDermott, Lizzie Olivia  b. 1867
McMahan, Delia  b. 26 Jan 1877
McMahan, Mary Kathleen  b. 22 Aug 1883
McMahon, James J.  b. 13 May 1879
McMahon, John  b. 28 May 1881
McMahon, Margaret  b. 6 Jun 1888
Nyboe, Anna Johanne  b. 8 May 1875, d. Mar 1945
Nyboe, Elsie  b. 28 Mar 1872, d. 11 Dec 1955
Nyboe, Freida  b. 29 Nov 1878, d. 13 Apr 1957
Nyboe, Lauritz  b. 17 Jun 1839, d. Mar 1913
Nyboe, Niels Lauritz  b. 16 May 1873
Nyboe, William  b. 16 Apr 1876, d. 1889
O'Rorke, Joseph P.  b. Sep 1919
Rorke, Albert Patrick  b. 25 Jun 1882, d. 22 Aug 1955
Rorke, James  b. 20 Mar 1864, d. 7 Jan 1920
Rorke, Joseph  b. 16 Jun 1865, d. 1895
Rorke, Joseph  b. 16 Jul 1894, d. 16 Jul 1918
Rorke, Mary Ellen  b. 12 Nov 1887
Rorke, Michael James  b. 26 Sep 1889, d. 28 Jun 1925
Rorke, Patrick Charles  b. 5 Dec 1892, d. 23 Aug 1918
Rorke, Timothy  b. 20 May 1888, d. Mar 1967
Rorke, Timothy Thomas  b. 15 Dec 1885
Shove, Josiah  b. 8 Oct 1824
Shove, Samuel  b. 2 Feb 1789, d. 11 Dec 1874
Shove, William Buffum  b. Sep 1814
Sutchiffe, Henry  b. c 1859
Wagenhoffer, Gustav  b. 22 Oct 1889, d. 2 Aug 1957
Welcome, Earl Howard  b. bt 1881 - 1882, d. 1966
Wendell, Abraham  b. 27 Dec 1678, d. 28 Sep 1734
Zipse, Louise J.  b. 13 Apr 1860
__?__, Anna Maria  b. 1857, d. 9 Apr 1929
Niagara County
Dickersonville
Heaton, Elizabeth  b. 5 Mar 1768, d. 15 Oct 1847
Lewiston
Burnett, Mary  b. 1781
Farley, John  b. 15 Feb 1757, d. Jun 1822
Heaton, Benjamin  b. 11 Jan 1781, d. 1 Jan 1820
Heaton, Elizabeth  b. 5 Mar 1768, d. 15 Oct 1847
__?__, Martha
Oneida County
Utica City
Hinds, Isabella  b. 21 Oct 1887, d. 27 Jul 1959
LeTarte, Joseph Arthur Sr.  b. 9 Jul 1865, d. 31 Jan 1962
Onondaga County
Lysander
Mahurin, Seth  b. 8 Jul 1769, d. 13 Jan 1840
Pompey Hill
Syracuse
Barney, Harriett Sewell  b. 3 Nov 1832, d. 2 Dec 1877
Goodelle, John Hall  b. 4 Jul 1835, d. 29 Jan 1890
Ontario County
Bristol
Monroe, Henry Oscar  b. 14 Jun 1835, d. 13 Oct 1925
Victor
Finn, Lillian M.  b. 18 Jul 1859, d. 15 May 1939
Orange County
Cornwall
Reilly, Jane  b. 6 May 1846, d. 8 Jan 1928
Middletown
Hinds, Isabella  b. 21 Oct 1887, d. 27 Jul 1959
LeTarte, Joseph Arthur Sr.  b. 9 Jul 1865, d. 31 Jan 1962
Warwick
Black, James  b. 11 Nov 1870, d. 6 Sep 1951
Hinds, Agnes  b. 6 Nov 1876, d. 16 Sep 1879
Hinds, Ellen  b. 30 Dec 1878, d. 16 Nov 1884
Hinds, Fannie  b. 25 Jun 1881, d. 19 Mar 1972
Hinds, Isabella  b. 21 Oct 1887, d. 27 Jul 1959
Hinds, James  b. May 1844, d. 22 Oct 1922
Hinds, Jennie  b. 11 Sep 1873, d. 1 Jun 1930
Hinds, Margaret  b. 26 Oct 1874, d. 24 Apr 1934
Hinds, Robert  b. 9 Mar 1883, d. 12 Jul 1960
Reilly, Jane  b. 6 May 1846, d. 8 Jan 1928
West Point
Otsego County
Burlington
Bolton, Daniel (Elder)  b. c 1750, d. 8 Jun 1820
Bolton, Emmett  b. 17 Feb 1854, d. 9 Mar 1933
Bolton, Ezra  b. c 1802, d. 13 Apr 1858
Bolton, Lemuel  b. 4 May 1778, d. 12 Mar 1844
Bolton, Nathaniel  b. c 1791, d. 18 May 1812
Leach, Alice  b. c 1753, d. 24 Dec 1809
Pratt, Rose Eleanor  b. 11 Mar 1859, d. 26 Apr 1930
Burlington Flats
Bolton, Emmett  b. 17 Feb 1854, d. 9 Mar 1933
Bolton, Harry Emmett  b. 10 Apr 1887, d. 15 Apr 1958
Bolton, Perez  b. 4 May 1807, d. 28 Dec 1898
Pratt, Rose Eleanor  b. 11 Mar 1859, d. 26 Apr 1930
Queens County
Bloomfield, Herbert W. Jr.  b. 19 Sep 1892, d. 23 Jan 1974
Scheffer, Christie  b. 28 Dec 1905, d. 22 Feb 2002
Queens, New York City
Paul, Hildegarde A.  b. 1874
Scheffer, Christie  b. 28 Dec 1905, d. 22 Feb 2002
Scheffer, Elsa Ella  b. 30 Oct 1903
Scheffer, Louis E.  b. 23 Feb 1874
Rensselaer County
Acker, Laura M.  b. 27 Oct 1805, d. 14 Jan 1890
Richmond County
Staten Island, New York City
Scheffer, Christie  b. 28 Dec 1905, d. 22 Feb 2002
Saratoga County
Saratoga
Cushman, Deborah  b. 8 Jul 1737, d. 9 Sep 1815
Hooper, Thomas  b. 1737, d. 1777
Seneca County
Waterloo
Baer, Isaac R.  b. Mar 1832, d. 9 Oct 1904
Steuben County
Woodhull
Havens, Nancy Morva  b. 26 Feb 1826, d. 5 Jun 1911
Suffolk County
Blydenburgh, Nancy  b. 1779, d. 16 Mar 1844
Smithtown
Blydenburgh, Nancy  b. 1779, d. 16 Mar 1844
Dodge, Daniel Rowley Clark  b. 15 Mar 1781, d. 1826
Tompkins County
Ithaca
Bolton, Harry Emmett  b. 10 Apr 1887, d. 15 Apr 1958
Ulster County
Marlboro
Eastman, Clare  b. 2 Oct 1885
Kniffin, Millie  b. 1877
Warren County
Bolton, Jonathan  b. 1 Jul 1738, d. b 1810
Lake George
Bolton, Elisha  b. 1735
Washington County
Granville
West, Hannah  b. 31 Dec 1794, d. 20 May 1880
Wayne County
Dennis, Hiram  b. 1820, d. 14 Apr 1899
Westchester County
Mamaroneck
Sanderson, Rosilla  b. 7 Sep 1829, d. 1864
Ossining
LeTarte, Joseph Arthur Sr.  b. 9 Jul 1865, d. 31 Jan 1962
Scarsdale
Heaton, William Weaver  b. 30 May 1845, d. 17 Oct 1936
Wilson, Sarah A.  b. 25 Sep 1846
Yates County
North Carolina
Allen, William  b. 31 Mar 1805, d. 5 Mar 1887
Beeson, Wade  b. 1812
Brown, Abigail  d. 21 Apr 1780
Chamness, William
Clark, Ann
Cook, Sarah  b. 1833
DeBoard, Enoch  b. May 1821
Dennis, Arsenath  b. 2 Oct 1833
Dennis, Bartlett  b. 1 Oct 1827, d. 16 Aug 1847
Dennis, Elisha  b. 11 Jul 1796, d. 12 Oct 1836
Dennis, Lindsey  b. 5 Apr 1820, d. 31 May 1824
Dennis, Mary Ann  b. 28 Apr 1832, d. 21 Jul 1835
Dennis, Tilman  b. 4 Jul 1829, d. 2 Sep 1865
Elmore, Abraham  b. 1803
Eudy, William Harrison  b. 11 Nov 1836, d. 4 Jul 1916
Garrett, William  b. 28 Feb 1801
Hines, Edward T.  b. 1844
Hooper, William  b. 21 Jun 1742
Killian, Molly F.  b. 1774, d. Feb 1822
King, John Samuel  b. 21 Oct 1793, d. 22 Sep 1877
Lee, Charlotte  b. 1787
Littrell, James  b. 1797, d. 1859
Mendenhall, Anna  b. 6 May 1806
Merritt, Ann Marie  b. 6 Dec 1758, d. 12 Feb 1835
Moore, John  b. 1 Sep 1794, d. 4 Jul 1886
Otis, James Esq.
Pardue, Joseph  b. 1812
Peace, Amanda  b. 1839
Rainey, Betsey  b. 1789
Rippey, Nancy Anne  b. 22 Apr 1766, d. 1803
Ritchey, William  b. 11 May 1784, d. 1874
Ross, Prudence  b. 1810
Russell, Alexander  b. 1780
Russell, Lucinda  b. 1820
Sides, Charles Moore  b. 10 May 1876, d. 22 Jun 1927
Simmons, Jordan H.  b. 1797, d. 1880
Stewart, Catherine  b. 1787
Sumner, Phebe  b. 18 May 1755, d. 8 Mar 1802
Taylor, Elizabeth  b. 1812, d. 1872
Thornbrugh, Thomas  b. c 1717, d. 9 Mar 1797
Thornburg, Ann  b. 27 Jan 1782
Thornburg, Edward  b. 30 Mar 1757, d. 19 Dec 1839
Thornburg, Edward  b. 16 Feb 1798
Thornburg, Elizabeth  b. 6 Dec 1783
Thornburg, Hannah  b. 27 Jul 1804
Thornburg, Jacob  b. 7 Mar 1802
Thornburg, Jane  b. 16 May 1795
Thornburg, Joseph  b. 30 Jun 1789
Thornburg, Keziah  b. 13 Jan 1806, d. 20 Apr 1877
Thornburg, Margaret  b. 27 Jun 1785
Thornburg, Nathan  b. 18 Jul 1787
Thornburg, Phebe  b. 2 Oct 1792
Thornburg, Sarah  b. 3 Aug 1780
Thornburgh, Ann  b. 8 Oct 1770
Thornburgh, Hannah  b. 15 Oct 1760
Thornburgh, Henry  b. 26 May 1773, d. 11 Aug 1862
Thornburgh, Jane  b. 23 Dec 1768
Thornburgh, Lowretha  b. 14 Jul 1775
Thornburgh, Margaret  b. 25 Jun 1759
Thornburgh, Mary  b. 19 Dec 1764
Thornburgh, Rachel  b. 5 Dec 1765
Thornburgh, Walter  b. 15 Nov 1762
Tinsley, Delilah  b. 1785
Ward, Christian Frances  b. 1795, d. 1880
Whitney, John Sr.  b. 23 Mar 1750, d. 20 Mar 1818
Wilcox, Joseph  b. 2 Sep 1826, d. 3 Aug 1909
__?__, Elizabeth  b. 1804
__?__, Martha  b. 1760, d. 1820
__?__, Mary  b. 1824
__?__, Ruth  b. 1797
Alamance County
Beeson, Betty  b. 30 Jul 1754
Beeson, Edward  b. 1 Jan 1757, d. 16 Jan 1837
Beeson, Jane  b. 22 Mar 1760
Beeson, Mary  b. 21 Sep 1762
Beeson, Rachel  b. 14 Feb 1759
Brown, Rachel
Brown, William  b. 10 Jan 1726, d. Feb 1800
Chamness, Joseph
Chamness, Susannah  b. 31 May 1738
Norton, Margaret
Reynolds, Jeremiah  b. 23 Jan 1727
Thornburg, Joseph  b. 1 Mar 1759