Kentucky
Wayne County
Precinct Six
Buck, John Francis Marion  b. 23 Feb 1859, d. 24 Apr 1933
Shickford
Buck, David  b. Oct 1896, d. 8 Aug 1975
Johnson, Floya  b. c 1893
Slickford
(?), Catherine  b. Feb 1870
(?), Polly Jane  b. 8 Apr 1866, d. 19 Apr 1940
Barnes, Mary  b. 17 Feb 1813, d. 4 Apr 1896
Buck, Abigal  b. c 1867
Buck, Alphus Ellison  b. 5 Mar 1906, d. 27 Feb 1982
Buck, Alvin Lewis  b. 30 Sep 1873, d. 18 Sep 1955
Buck, Bethuel Alexander  b. 20 Nov 1842, d. 20 Feb 1931
Buck, Carlis C.  b. 2 Jul 1926, d. 9 Mar 2013
Buck, Charlie  b. 5 Sep 1908, d. 18 Apr 1914
Buck, Daniel Roy  b. 30 Nov 1911, d. 11 Jan 1995
Buck, David  b. Oct 1896, d. 8 Aug 1975
Buck, George Washington  b. 14 Jan 1891, d. 17 May 1946
Buck, Gladous M  b. 29 Jun 1920, d. 29 Jul 1921
Buck, James Denton  b. Oct 1878
Buck, John Alexander  b. 22 Jan 1866, d. 5 Nov 1939
Buck, John C.  b. May 1850
Buck, Litha Victoria  b. 11 Nov 1901, d. 17 Apr 1944
Buck, Martha A.  b. c 1872
Buck, Mary E.  b. 1841
Buck, Mary Malissa  b. 7 Mar 1867, d. 17 Feb 1958
Buck, Samuel C.  b. 11 Feb 1899, d. 23 Feb 1982
Buck, Thomas Odie  b. 21 Nov 1903, d. 8 Nov 1967
Buck, Wilma Charlene  b. 27 Aug 1948, d. 6 Nov 1948
Buck, Winford Ale  b. 14 Jul 1936, d. 23 Jun 2008
Canatzer, Leann  b. 10 Apr 1839, d. 8 Mar 1931
Catron, Alonzo B.  b. c 1875
Catron, Charles W.  b. 1 Aug 1864, d. 20 Aug 1880
Catron, Emley E.  b. 20 Jul 1870, d. 21 Sep 1912
Catron, Epsa  b. c 1859
Catron, George Crisley  b. 7 Jul 1842, d. 17 Oct 1917
Catron, George J.  b. Oct 1899
Catron, James D.  b. 4 Dec 1862, d. 4 Apr 1947
Catron, Jeremiah  b. c 1849
Catron, Jeremiah  b. c 1873
Catron, John Keen  b. Nov 1895
Catron, Joseph  b. c 1878
Catron, Levi  b. Sep 1816, d. a 1900
Catron, Levi  b. c 1855
Catron, Lorenzo D.  b. c 1868
Catron, Martha J.  b. c 1853
Catron, Mary J.  b. c 1866
Catron, Wesley  b. 12 May 1848, d. 10 Nov 1901
Cook, Addie  b. 26 Aug 1891, d. 20 Sep 1920
Cook, James Lefford  b. Sep 1891
Cook, William W.  b. Mar 1863
Davis, Sarah Ann  b. Dec 1822, d. bt 1 Jun 1900 - 1910
Dishman, Artie  b. c 1903
Dishman, Brady  b. c 1906
Dishman, Burl Tillman  b. c 1874
Dishman, Earl  b. c 1912
Dishman, Edith  b. 4 Jul 1914, d. 17 Mar 2002
Dishman, Ell Dee  b. 1 Nov 1937, d. 5 Aug 1960
Dishman, Jay Dee  b. 27 Mar 1940, d. 23 May 1975
Dishman, Lelan  b. c 1909
Dishman, Maggie  b. c 1898
Dishman, Millett Hayes  b. 12 Jul 1895, d. 13 Oct 1968
Dishman, Odia  b. c 1901
Dishman, Ollie Ann  b. 10 Jan 1891, d. 6 Feb 1978
Dishman, Osco  b. c 1897
Dishman, Silas  b. 25 Feb 1851, d. 2 May 1923
Hancock, Elmira  b. Feb 1851, d. 17 Oct 1914
Hancock, Sarah Ann  b. 22 Jan 1844, d. 19 Apr 1923
Hurt, Nancy  b. 5 Aug 1837, d. 11 Nov 1904
Johnson, Elsie E.  b. 23 Aug 1903, d. 9 Jan 1953
Kennedy, Nancy  b. Nov 1852
Lester, Catherine  b. c 1848, d. 8 Sep 1921
Lowe, Catherine Louisa  b. 7 Sep 1869, d. 20 Jan 1946
Lowe, James  b. 27 Apr 1937, d. 15 Nov 2006
Lowe, William David  b. 8 May 1835, d. 29 Sep 1906
Marsh, Garland  b. 12 Oct 1876, d. 22 Jan 1965
Marsh, Granville  b. 2 Feb 1843, d. 21 May 1903
Marsh, Sydria  b. c 1878
Stinson, Rener  b. 27 Oct 1939, d. 15 Nov 2006
Slickford District
Buck, John C.  b. May 1850
Canatzer, Leann  b. 10 Apr 1839, d. 8 Mar 1931
Catron, Charles W.  b. 1 Aug 1864, d. 20 Aug 1880
Catron, George Crisley  b. 7 Jul 1842, d. 17 Oct 1917
Catron, Jacob G.  b. c 1863, d. 5 Jul 1950
Catron, James Absalom  b. 17 Sep 1862, d. 14 Dec 1923
Catron, Jeremiah  b. c 1815
Catron, Levi E.  b. c Mar 1860
Catron, Lorenzo D.  b. c 1868
Catron, Mary J.  b. c 1866
Catron, Nancy E.  b. c 1857
Catron, William G.  b. c 1855
Dishman, Silas  b. 25 Feb 1851, d. 2 May 1923
Hancock, Elmira  b. Feb 1851, d. 17 Oct 1914
Kennedy, Nancy  b. Nov 1852
Miller, Emily  b. c 1818
Slickford Precinct
Buck, Rebecca Frances  b. 7 Apr 1863, d. 4 May 1936
Canatzer, Leann  b. 10 Apr 1839, d. 8 Mar 1931
Catron, Elizabeth Ellender  b. 27 Dec 1894
Catron, Emley E.  b. 20 Jul 1870, d. 21 Sep 1912
Catron, George Crisley  b. 7 Jul 1842, d. 17 Oct 1917
Catron, George Washington  b. 9 Sep 1886, d. 15 Jun 1958
Catron, James Absalom  b. 17 Sep 1862, d. 14 Dec 1923
Catron, John Oscar  b. 19 Jul 1893
Catron, Millard  b. 1 Oct 1883, d. Dec 1976
Catron, Molly Wayne  b. 6 Apr 1898
Catron, Samuel D.  b. 6 Nov 1896
Catron, Sara Ann  b. Jul 1888
Catron, Traney Lee  b. 19 Jul 1891, d. 23 Jan 1982
Catron, William David  b. 28 Mar 1890, d. 30 Apr 1970
Dishman, Jean E.  b. c 1879
Dishman, Silas  b. 25 Feb 1851, d. 2 May 1923
Hancock, Elmira  b. Feb 1851, d. 17 Oct 1914
Hancock, Sarah Ann  b. 22 Jan 1844, d. 19 Apr 1923
Lowe, Absalom W.  b. Aug 1877
Lowe, Daniel S.  b. Nov 1879
Lowe, John W.  b. Jul 1865
Lowe, Sarah B.  b. Sep 1884
Lowe, William D.  b. Aug 1873
Lowe, William David  b. 8 May 1835, d. 29 Sep 1906
Slickford Township
Buck, Alvin Lewis  b. 30 Sep 1873, d. 18 Sep 1955
Buck, Elizabeth Jane  b. 20 Feb 1876, d. 19 Apr 1903
Buck, George Washington  b. 23 Sep 1860, d. 23 Oct 1939
Buck, Gertrude May  b. 25 Apr 1896, d. 1 Jun 1965
Buck, James Timothy  b. 1839
Buck, John Alexander  b. 22 Jan 1866, d. 5 Nov 1939
Buck, Kesey  b. c 1871
Buck, Leona  b. c 1878
Buck, Margaret  b. c 1867
Buck, Printice A.  b. 30 Aug 1897, d. 1 Feb 1901
Buck, Rebecca Frances  b. 7 Apr 1863, d. 4 May 1936
Buck, Sarah J.  b. c 1869
Buck, Trannie E.  b. c 1874
Crouch, Sarah Catherine
Sunny Brook
Buck, Rebecca Frances  b. 7 Apr 1863, d. 4 May 1936
Sunnybrook
(?), Polly Jane  b. 8 Apr 1866, d. 19 Apr 1940
Abbott, Ollie Dollie  b. 8 Aug 1902, d. 17 May 1972
Bertram, Rosa Emerine  b. 25 Mar 1863, d. 22 Jun 1885
Buck, Elizabeth Jane  b. 20 Feb 1876, d. 19 Apr 1903
Buck, Rebecca Frances  b. 7 Apr 1863, d. 4 May 1936
Catron, Charles W.  b. 16 Nov 1846, d. 4 Jun 1911
Catron, James Absalom  b. 17 Sep 1862, d. 14 Dec 1923
Catron, James D.  b. 4 Dec 1862, d. 4 Apr 1947
Catron, Levi  b. Sep 1816, d. a 1900
Catron, Nancy Belle  b. 10 Jul 1881, d. 16 Sep 1971
Catron, Wesley  b. 12 May 1848, d. 10 Nov 1901
Davis, Sarah Ann  b. Dec 1822, d. bt 1 Jun 1900 - 1910
Dishman, Silas  b. 25 Feb 1851, d. 2 May 1923
Hancock, Bettey Jean  b. 7 Jun 1950, d. 13 Jun 1950
Hancock, Elmira  b. Feb 1851, d. 17 Oct 1914
Webster County
Six, Mahala Ann  b. c 1823, d. a 1860
Whitley County
Buck, Winsol Keith  b. 9 Aug 1935, d. 6 Jul 1997
Freeman, Joshua Bell  b. 25 Oct 1846, d. 12 Oct 1931
Grider, Docia  b. 15 Aug 1860, d. 12 Oct 1951
Sims, Jeanie G.  b. 23 Jan 1938, d. 12 May 1995
Mountain Ash
Hall, Drexal Kenneth  b. 3 Jul 1908, d. 19 Mar 1990
Red Ash
Hall, King Madison  b. 6 Apr 1888, d. 23 Oct 1958
Wolfe County
Campton
Cravens, J. C.  b. 16 Jun 1938, d. 25 Mar 1993
Lebanon
Bayt Miri
George, (?)
George, (?)  d. c 1910
George, (?)  d. c 1910
George, (?)
George, Ameen
George, Sophia Rose  b. 1 Nov 1907, d. 19 Aug 1984
Liberty
Buck, Squire Mitchell Sr.  b. 20 Dec 1868, d. 28 Dec 1933
Louisiana
Boyles, John Gillespie  b. 1909, d. 1972
DiCrispino, Tony  b. c 1907
Caddo County
Shreveport
Buck, Cora F.  b. Oct 1889, d. 26 Jan 1925
Delbi County
Hilton, Lydia Mae  b. c 1898, d. 3 May 1944
Jefferson Davis County
Lake Arthur
Grovesteen, Melissa  b. 7 Jul 1829, d. 18 Feb 1923
Jefferson Davis Parish
Lake Arthur
Grovesteen, Melissa  b. 7 Jul 1829, d. 18 Feb 1923
Lafayette Parish
Lafayette
Buck, David Arvine  b. 10 Jan 1943, d. 18 Oct 2020
Morehouse Parish
Bastrop
(?), Mabel  b. c 1905
Murry, Luther Raymond  b. c 1905
Murry, William J.  b. c 1883
Jones
Buck, Cora F.  b. Oct 1889, d. 26 Jan 1925
New Orleans County
New Orleans
Lambrecht, John Thomas  b. 23 Apr 1922, d. 6 Jul 1964
Rapides Parish
Pineville
Buck, James Meril  b. 9 Dec 1931, d. 20 Jul 2002
West Baton Rouge County
Port Allen
Degreenia, Isaac L.  b. 14 May 1918, d. 30 Apr 1991
Louisianna
Union County
Farmerville
Austin, Donald Howard  b. 3 Feb 1921, d. 13 Feb 1988
Lousiana
Clark, Thomas  b. c 1835
Bossier County
Bossier City
Atchley, William Rush  b. 14 Oct 1908, d. 3 Jan 1994
Morehouse County
Bastrop
Buck, Allison Petway  b. 17 Jul 1873, d. 29 Jun 1961
Bonita
Buck, Allison Petway  b. 17 Jul 1873, d. 29 Jun 1961
Buck, Cora F.  b. Oct 1889, d. 26 Jan 1925
Buck, Floy  b. c 1907
Buck, Irene  b. 27 Jun 1911, d. 7 Sep 1970
Buck, Jessie Clyde  b. 6 Sep 1909, d. 27 Sep 1965
Murry, Luther Raymond  b. c 1905
Murry, Roy F.  b. c 1908
Murry, William J.  b. c 1883
Morehouse Parish
Bastrop
Boone, Allie P.  d. 25 Jan 1976
Richland Parish
Start
Boone, Allie P.  d. 25 Jan 1976
Buck, Allison Petway  b. 17 Jul 1873, d. 29 Jun 1961
Lower Canada
Town of Broom
Hastings, Sabrina Corlis  b. 25 Aug 1833, d. 13 Aug 1917
Maine
Belding, Sarah  b. 11 Oct 1778, d. 1850
Chagnon, Angeline G.  b. 27 Apr 1925, d. 1 Jun 2018
Chagnon, Omer  b. c 1890
Marston, Evelyn Thurston  b. 12 Jul 1852
Prescott, Naomi  b. c 1840
Suter, Francis Edward  b. 28 Oct 1917, d. 13 Nov 2003
Wallace, Minnie B.  b. 18 Oct 1874, d. 4 Nov 1880
Aroostook County
Ashland
Theriault, Gertrude  b. 14 Jul 1897
Sheridan
Chagnon, Angeline G.  b. 27 Apr 1925, d. 1 Jun 2018
Chagnon, Omer  b. c 1890
Theriault, Gertrude  b. 14 Jul 1897
Cumberland County
Portland
Wallace, William Greene  b. 24 Jul 1873, d. 19 Sep 1945
Franklin County
Phillips
Wyman, Etta Inette  b. 6 Aug 1863, d. 20 Sep 1953
Kennebec County
Albion
Belding, Sarah  b. 11 Oct 1778, d. 1850
Linscott, Beldin James  b. 18 Jan 1804, d. 2 May 1879
China
Belding, Sarah  b. 11 Oct 1778, d. 1850
Linscott, David  b. 1779
Southwest Harbor
Gonzales, Harold Francis  b. 26 Jun 1899, d. Mar 1970
York
Linscott, John  b. c 1735
York County
Harris, Mary Jane  b. 4 Aug 1822, d. 17 Dec 1902
Linscott, Beldin James  b. 18 Jan 1804, d. 2 May 1879
Springvale
MacDonald, Douglas S. (Reverend)  b. 9 May 1935, d. 20 May 2000
Maryland
(?), Elizabeth  b. c 1700, d. a 1720
(?), Joan  b. b 1676, d. a 1692
Buck, Nancy  b. c 1938, d. c 1940
Compton, Rachel  b. c 1772, d. Mar 1850
Cottingham, George Lewis  b. 17 Oct 1770, d. 29 Aug 1859
Hancock, John
Knott, John  d. c 1997
Murphy, Daniel Jr.
Murphy, James Kenelum Sr  b. c 1780, d. a 1850
Regan, Charles  b. 21 May 1692, d. a 1720
Regan, James  b. b 1672, d. a 1692
Rockhold, Lloyd  b. c 1781, d. b 8 Jul 1853
Shryock, Catharine "Kitty"  b. c 1797, d. a 1850
Skaggs, Henry  b. 8 Jan 1723/24, d. Dec 1810
Skrabek, Ann  b. c 1902, d. 14 Oct 1947
Skrabek, Bessie  b. c 1905
Skrabek, Sophia  b. c 1907
Allegany County
Workman, James  b. 17 Dec 1806, d. 31 Mar 1884
Anne Arundel County
Annapolis
Spooner, Charles W.  b. 8 Mar 1839, d. 10 May 1864
Baltimore County
Skrabek, Frank Joseph  b. 28 Mar 1900, d. 11 Jul 1962
Baltimore
Blazek, Sophia  b. Apr 1888
Curry, Mary Jane  b. 10 Apr 1838, d. 30 Aug 1914
Frazier, Catherine  b. 24 Dec 1905, d. 20 Jan 1980
Novacek, Karolina  b. 1871, d. 14 Apr 1955
Skrabek, Ann  b. c 1902, d. 14 Oct 1947
Skrabek, Bessie  b. c 1905
Skrabek, Emanuel  b. 23 Dec 1872, d. 3 Aug 1938
Skrabek, Emanuel Andrew  b. 3 Mar 1934, d. 14 Mar 2019
Skrabek, Frank Joseph  b. 28 Mar 1900, d. 11 Jul 1962
Skrabek, Joseph  b. Dec 1878
Skrabek, Joseph Frank  b. 2 Apr 1900, d. 28 Mar 1938
Skrabek, Sophia  b. c 1907
Fort Howard
Buck, Lee Noel  b. 10 Feb 1889, d. 22 Dec 1970
Highlandtown
Skrabek, Emanuel Andrew  b. 3 Mar 1934, d. 14 Mar 2019
Lutherville
Skrabek, Emanuel Andrew  b. 3 Mar 1934, d. 14 Mar 2019
Butler County
Andover
Kelly, Iona  b. 18 Jan 1917, d. Dec 1973
Charles County
(?), Joan  b. b 1676, d. a 1692
Manary, Edward  b. c 1790, d. c 1863
Mannary, John
Regan, James  b. b 1672, d. a 1692
Nanjemoy
Regan, Charles  b. 21 May 1692, d. a 1720
Newport
Dorchester County
Banning, Benoni  b. 26 Jun 1744, d. 25 Feb 1827
Clark, Ann  b. 3 Dec 1749, d. 3 Mar 1824
Frederick County
Harlan, John  b. 2 Jan 1716, d. bt 5 Oct 1787 - 14 Oct 1787
Frederick
Ashby, Martha  b. 1718
Harlan, John  b. 2 Jan 1716, d. bt 5 Oct 1787 - 14 Oct 1787
Harlan, John  b. 1750, d. Mar 1835
Harlan, John  b. 15 May 1776, d. 19 May 1851
Penrod, John Sr.
Penrod, Mary  b. c 1745, d. 1815
Vancil, Jonathan  b. 1745, d. bt 1815 - 1817
Wright, Jemima  b. 1752, d. 1832
Washington County
Hagerstown
Bottenfield, Nellie F.  b. 1880, d. 13 Jan 1981
Bowers, Leonard Sr  b. 1760, d. 5 Oct 1840
Covalt, Elmer Bethuel  b. 9 Sep 1879, d. 1960
Hancock
(?), Margaret  b. c 1817
Bottenfield, Jacob Scott  b. c 1858
Bottenfield, Nellie F.  b. 1880, d. 13 Jan 1981
Showalters, Dilly  b. c 1860
Massachusetts
(?), Mary A.  b. c 1828
(?), Sylvia  b. c 1811
Allen, Curtis C.  b. c 1829
Bosworth, Edward  b. c 1589, d. 5 Aug 1634
Braman, Alonzo  b. 24 Jul 1844, d. 8 Jul 1890
Braman, Amasa  b. 6 Jun 1816, d. 1 Jul 1893
Braman, Caroline E.  b. c Jan 1850
Braman, Charles  b. c 1838
Braman, Charles A.  b. c 1873
Braman, Daniel  b. 6 Jun 1801, d. 1895
Braman, Ella  b. c 1852
Braman, Eugene W.  b. c 1875
Braman, Flavia Elmira  b. 25 Oct 1846, d. 30 Sep 1919
Braman, Frances  b. c 1853
Braman, Frances Belinda  b. c 1849
Braman, Francis D.  b. c 1829, d. 30 Nov 1844
Braman, Frank L.  b. c 1869
Braman, Harriet A.  b. c 1839, d. 1936
Braman, Hattie E.  b. c 1876
Braman, Henry  b. c 1842
Braman, Henry A.  b. c 1836, d. a Feb 1898
Braman, Lelia J.  b. c 1843, d. 12 Mar 1894
Braman, Lucy A.  b. c 1845
Braman, Nancy  b. c 1845, d. 10 Feb 1929
Braman, Samuel Monroe  b. Jan 1849, d. 1915
Braman, Sheldon  b. 19 Oct 1818, d. 11 Mar 1875
Braman, Uzziel Crandall  b. c 1811, d. 1894
Braman, Warren S.  b. c 1848
Braman, Willis A.  b. c 1871
Butterworth, Elizabeth  b. b 1650, d. a 1665
Carver, Rufus D.  b. 9 Nov 1801, d. 15 Jul 1872
Castle, George A.  b. 12 Apr 1823, d. Mar 1895
Castle, John  b. 1803, d. a 20 Jul 1870
Cole, John  b. 21 Nov 1637, d. c 1677
Damon, Dexter  b. c 1844
Damon, Howard E.  b. c 1897
Damon, Myrtle Alice  b. c 1913
Feldman, Adele  b. 24 Apr 1922, d. 14 May 2018
Freeman, John Sr.  b. c 1627
Gleason, Joel Alonzo  b. 29 Jul 1827, d. 30 Aug 1911
Holdridge, Minerva Roena  b. c 1868, d. b 5 Jun 1900
Howard, Lyman  b. c 1839, d. 1919
Kellogg, Harriet L.  b. c 1829, d. c 1910
Knowlton, Clara Aurelia  b. May 1847, d. 1906
Loomis, Martha  b. c 1823
Mason, Joseph Sr.  b. b 1665, d. a 1685
Mason, Sampson  b. b 1645, d. a 1665
Mowe, Sarah Elizabeth  b. c 1845
Prence, Mercy  b. 1631
Sischo, Mary  b. c 1805
Sischo, William  b. 29 Jan 1801, d. 3 Sep 1885
Spooner, Charles W.  b. 8 Mar 1839, d. 10 May 1864
Spooner, Edmond J.  b. 9 Aug 1841, d. 4 Mar 1862
Spooner, Sally Maria  b. 29 Oct 1811
Stebbins, Mary M.  b. c 1836
Vadakin, John  b. c 1844
Waters, George  b. c 1812
Witherell, Arthur E.  b. Jul 1892
Witherell, Calvin Otis  b. c 1846
Witherell, Clara A.  b. c 1870
Witherell, Ella  b. Apr 1890
Witherell, Ellen A.  b. 1871
Witherell, Ernest R.  b. Sep 1896
Witherell, Minnie R.  b. c 1876
Witherell, Nettie A.  b. Sep 1896
Witherell, Susan I.  b. c 1878
Witherell, Walter R.  b. Aug 1899
Wood, Arthur
Wood, Charles A.  b. c 1869
Wood, Edward E.  b. c 1855
Wood, Francis
Wood, George S.  b. c 1862
Wood, Hattie E.  b. c 1851
Wood, Jemima  b. c 1808, d. 19 Apr 1890
Wood, Stephen  b. 7 Jul 1774, d. 20 Oct 1854
Wood, Wallace W.  b. c 1860, d. 1922
Wright, Aaron  b. c 1833
Wright, Allen  b. c 1795
Wright, Arthur  b. c 1874
Wright, Clarisa E.  b. c 1842
Wright, Hubert E.  b. c 1872
Wright, Plinn J.  b. c 1838
Barnstable County
Chatham
Castle, Charles C.  b. 7 Jun 1828, d. 29 Jan 1913
Eastham
Spooner, Daniel Hale  b. 23 Oct 1834, d. 30 Apr 1899
Thorp, Laura Ann  b. 15 Mar 1836, d. 14 May 1922
Berkshire County
Becket
Drake, Lucretia  b. c 1812, d. 6 Nov 1889
Vadakin, Harriet Ann  b. 30 Jan 1848, d. 28 Jul 1931
Vadakin, John  b. 8 Aug 1790
Bingham County
(?), Mary  b. c 1589, d. 18 May 1648
Bristol County
(?), James Cole Jr  b. c 1625, d. c 1712
Barney, Joseph Sr.  b. b 1669, d. 16 Feb 1728/29
Danforth, Mary  b. b 1671, d. a 1728
Dighton
Luther, Sally  b. 3 May 1775, d. 7 Oct 1851
Spooner, Abby  b. 3 Oct 1815
Spooner, Charles  b. 25 Apr 1813, d. 13 Oct 1828
Spooner, Elisa  b. 24 Nov 1819, d. 8 Dec 1843
Spooner, Emily Alice  b. 9 Dec 1877
Spooner, George Henry  b. 1 Dec 1880, d. 17 Aug 1882
Spooner, James  b. 27 Jul 1774, d. 9 Oct 1822
Spooner, Jonathan  b. 20 Aug 1798
Spooner, Joseph Talbot  b. 21 Jun 1801, d. 20 Oct 1869
Spooner, Joshua  b. 8 Nov 1803, d. 20 Oct 1869
Spooner, Maria  b. 5 Jul 1808, d. 31 Aug 1811
Spooner, Sally  b. 10 Dec 1805, d. 18 Sep 1808
Spooner, Sally Maria  b. 29 Oct 1811
Waters, Eliza Spooner  b. 19 Dec 1847
Waters, Emily Spooner  b. 2 Dec 1858
Waters, George  b. c 1812
Waters, Marion  b. 12 Aug 1846
Waters, Marshall Davie  b. 28 Oct 1845
Rehoboth
(?), Elizabeth  b. c 1607, d. a 1645
(?), Johanna  b. c 1610, d. a 1682
Abel, Mary  b. 11 Apr 1642, d. a 1663
Abell, Robert  b. c 1589, d. 20 Jun 1663
Allen, Deborah  b. 10 Nov 1645, d. 2 Apr 1720
Allen, William  b. c 1607, d. 3 May 1690
Bosworth, Mary  b. c 1611, d. c 1687
Brown, Abigail  b. c 1735, d. b 1735
Brown, Samuel  b. b 1735, d. 5 Mar 1755
Buckland, Deborah  b. 16 Sep 1660, d. 7 Nov 1724
Buckland, Joseph  b. 26 Jun 1633, d. 28 Mar 1718
Buckland, William  b. c 1603, d. c 1683
Luther, Rev. Samuel  b. c 1636, d. 20 Dec 1716
Wheeler, James  b. c 1725, d. a 1767