Massachusetts
Bristol County
Swansea
(?), Ann  b. b 1652, d. a 1693
(?), Mrs. Samuel Danforth  b. b 1654, d. a 1671
Abel, Mary  b. 11 Apr 1642, d. a 1663
Barney, Elizabeth  b. c 1689, d. a 1720
Barney, Jacob  b. b 1649, d. 10 Jan 1691/92
Buckland, Deborah  b. 16 Sep 1660, d. 7 Nov 1724
Cole, Benjamin Sr.  b. c 1678
Cole, Bethiah  b. c 1697
Cole, Christian  b. c 1695
Cole, Christiana  b. c 1706
Cole, Deborah  b. 11 Feb 1680/81
Cole, Ebenezer  b. c 1671
Cole, Elizabeth  b. 16 Jul 1739
Cole, Hannah  b. 6 Jul 1702
Cole, Hugh  b. c 1627, d. 26 Jan 1699
Cole, Hugh  b. 14 Mar 1742/43
Cole, Hugh II  b. 6 Mar 1656/57, d. 16 Feb 1739
Cole, Hugh III  b. 30 Dec 1683, d. 14 Jun 1753
Cole, Hugh IV  b. 29 Sep 1706
Cole, James  b. 11 Jun 1699
Cole, Joanna  b. 6 May 1742
Cole, John  b. 21 Nov 1637, d. c 1677
Cole, Joseph  b. 19 Mar 1685/86
Cole, Joseph Jr.  b. c 1748
Cole, Joseph Sr.  b. 3 May 1716, d. c 1785
Cole, Lydia  b. 7 Oct 1691
Cole, Mary  b. c 1639
Cole, Mary  b. c 1676
Cole, Mary  b. 17 Apr 1686
Cole, Nehemiah  b. 23 Feb 1706/7
Cole, Sampson  b. 17 Mar 1748/49, d. 25 Jun 1833
Cole, Urania  b. 27 Feb 1744/45
Cole, Zacheus  b. c 1752
Danforth, Mary  b. b 1671, d. a 1728
Danforth, Rev. Samuel  b. b 1651, d. a 1671
Foxwell, Mary  b. 17 Aug 1635, d. c 1689
Luther, Martha  b. 9 Dec 1681, d. c 1765
Luther, Rev. Samuel  b. c 1636, d. 20 Dec 1716
Mason, Freelove  b. 14 Nov 1720, d. c 1792
Mason, Joseph Jr.  b. c 1685, d. a 1720
Taunton
(?), Elizabeth  b. c 1614, d. a 1635
Luther, John  b. c 1610, d. c 1645
Luther, Rev. Samuel  b. c 1636, d. 20 Dec 1716
Cook County
Lynn
Gustin, John  b. 5 Nov 1691, d. 15 Oct 1777
Wheeler, Elizabeth  d. 2 Aug 1672
Witter, Hannah  b. 17 May 1681
Witter, Josiah  b. 1640, d. 1685
Witter, William  b. 1584, d. 1659
Essex County
Lynn
(?), Mary  b. 1692, d. 3 Dec 1762
Franklin County
Deerfield
Braman, Herbert George  b. 16 Jan 1882, d. Nov 1961
Taintor, Mary S.  d. 2 Jun 1864
Northfield
Munsell, Mary  b. c 1831
Glastonburg County
Gustin, Eliphalet  b. 12 Dec 1724, d. c 1778
Hampden County
Agawam
Bills, Alice E.  b. 1857, d. 1920
Moffatt, Charles O.  b. c 1850
Chester
Vadakin, John  b. 8 Aug 1790
Chicopee
Braman, Emeline A.  b. 20 May 1839, d. a Feb 1898
Braman, Martha Jane  b. 25 Sep 1835, d. 23 Feb 1898
Moffatt, Charles O.  b. c 1850
East Longmeadow
Wood, Spencer Chapin  b. c 1833, d. 25 Jan 1914
Holyoke
Braman, Betsey  b. 7 Nov 1796, d. 7 Mar 1876
Spooner, Nathan A.  b. c 1827, d. 1 Mar 1896
Wright, Allen  b. c 1795
Longmeadow
Beaman, Charity  d. 29 Dec 1779
Palmer
Wood, Laura O.  b. 24 Jan 1884, d. 10 Mar 1914
Southwick
Bills, Alice E.  b. 1857, d. 1920
Springfield
Bailey, Roena  b. c 1816, d. 14 Jan 1879
Braman, Amasa  b. 6 Jun 1816, d. 1 Jul 1893
Braman, Edward F.  b. c 1843, d. 18 Jun 1881
Wood, Newton  b. c 1829, d. 16 Apr 1914
Westfield
Braman, Frederick Leon  b. 2 Feb 1876, d. 19 Feb 1973
Hastings, Ebenezer Gere  b. 18 Dec 1830, d. 26 Jan 1914
Spooner, Elizabeth Charlotte  b. 11 Jun 1829, d. 9 Aug 1903
Vadakin, Harriet Ann  b. 30 Jan 1848, d. 28 Jul 1931
Westfield Township
Hastings, Ebenezer Gere  b. 18 Dec 1830, d. 26 Jan 1914
Spooner, Elizabeth Charlotte  b. 11 Jun 1829, d. 9 Aug 1903
Hampshire County
Belchertown
Braman, Alonzo  b. 24 Jul 1844, d. 8 Jul 1890
Braman, Hattie E.  b. c 1876
Braman, Willis A.  b. c 1871
Drake, Lucretia  b. c 1812, d. 6 Nov 1889
Vadakin, Harriet Ann  b. 30 Jan 1848, d. 28 Jul 1931
Chesterfield
Damon, Howard E.  b. c 1897
Damon, Myrtle Alice  b. c 1913
Holdridge, Lillia Alice  b. c 1872
Holdridge, Minerva Roena  b. c 1868, d. b 5 Jun 1900
Witherell, Egbert Dexter  b. 14 Jul 1874, d. 24 Feb 1957
East Hampton
Allen, Curtis C.  b. c 1829
Braman, Emma L.  b. c 13 Nov 1840, d. 9 Jan 1880
Braman, Flavia Elmira  b. 25 Oct 1846, d. 30 Sep 1919
Braman, Florence Rosalyn  b. 6 Sep 1851, d. 21 Nov 1929
Braman, Lelia J.  b. c 1843, d. 12 Mar 1894
Braman, Mary Adelia  b. 24 Jul 1836, d. 11 May 1912
Braman, Roswell Emerson  b. 11 Oct 1813, d. 21 May 1884
Braman, Samuel Monroe  b. Jan 1849, d. 1915
Braman, Sarah J.  b. c 1832
Braman, Uzziel  b. 24 Jan 1776, d. 1 Sep 1858
Wood, Mary A.  b. 5 Jan 1811, d. 9 Sep 1897
Easthampton
(?), Abby A.  b. 1839, d. 1902
(?), Lovanda O.  b. 1858, d. 5 Nov 1937
Allen, Curtis C.  b. c 1829
Alvord, Melinda S.  d. 29 Jul 1880
Bailey, Roena  b. c 1816, d. 14 Jan 1879
Boyd, Elizabeth J.  b. Dec 1846
Braman, Abigail  b. c 1780
Braman, Adelaide Lucinda  b. 2 Sep 1859, d. 9 Jul 1906
Braman, Albert H.  b. 1876, d. 1876
Braman, Alonzo  b. 24 Jul 1844, d. 8 Jul 1890
Braman, Amasa  b. 6 Jun 1816, d. 1 Jul 1893
Braman, Betsey  b. 7 Nov 1796, d. 7 Mar 1876
Braman, Caroline E.  b. c Jan 1850
Braman, Charles  b. c 1838
Braman, Cora A.  b. c 1858
Braman, Daniel  b. 6 Jun 1801, d. 1895
Braman, Darvey  b. c 1804
Braman, Emeline A.  b. 20 May 1839, d. a Feb 1898
Braman, Emma L.  b. c 13 Nov 1840, d. 9 Jan 1880
Braman, Flavia Elmira  b. 25 Oct 1846, d. 30 Sep 1919
Braman, Florence Rosalyn  b. 6 Sep 1851, d. 21 Nov 1929
Braman, Frances  b. c 1843, d. c 1851
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, Henry  b. c 1842
Braman, Henry A.  b. c 1836, d. a Feb 1898
Braman, Ida B.  b. 1866, d. 1884
Braman, Joseph W.  b. 1841, d. 1914
Braman, Lelia J.  b. c 1843, d. 12 Mar 1894
Braman, Leonard  b. c 1808, d. 25 Oct 1831
Braman, Leonard  b. May 1840
Braman, Lucy A.  b. c 1845
Braman, Marcus H.  b. 1853, d. 1853
Braman, Martha Jane  b. 25 Sep 1835, d. 23 Feb 1898
Braman, Mary Adelia  b. 24 Jul 1836, d. 11 May 1912
Braman, Mary E.  b. 29 Jun 1858, d. 8 Sep 1953
Braman, Mary E.  b. 1859, d. 1863
Braman, Molly
Braman, Nancy  b. c 1845, d. 10 Feb 1929
Braman, Nathaniel  b. c 1806, d. 25 Oct 1831
Braman, Nellie M.  b. 1868, d. 1869
Braman, Newton Lorenzo  b. c 1852, d. 8 Sep 1953
Braman, Rosella Zerviah  b. 12 Jul 1857, d. 29 Oct 1917
Braman, Roswell A.  b. 1873, d. 1874
Braman, Roswell Emerson  b. 11 Oct 1813, d. 21 May 1884
Braman, Roswell Emerson  b. 19 Jan 1835, d. 31 Jul 1900
Braman, Sally  b. 3 Jan 1799, d. 13 Apr 1881
Braman, Samuel Monroe  b. Jan 1849, d. 1915
Braman, Sarah J.  b. c 1832
Braman, Uzziel Crandall  b. c 1811, d. 1894
Braman, Warren S.  b. c 1848
Brewer, Benjamin
Crandall, Asenath  b. 17 Aug 1773, d. 13 Jul 1829
Hamilton, Daniel
Hastings, Charles H.  b. 4 Mar 1857, d. 1924
Hastings, Ebenezer Gere  b. 18 Dec 1830, d. 26 Jan 1914
Hastings, Francis Q.  b. 5 Jun 1864, d. 3 Sep 1865
Hastings, Hattie L.  b. 19 Mar 1867, d. 26 Aug 1868
Kellogg, Harriet L.  b. c 1829, d. c 1910
Loomis, Apha
Loomis, Martha  b. c 1823
Skinner, Abbie I.  b. Apr 1834, d. 26 Mar 1912
Spooner, Chloe Zerviah  b. 28 Jul 1836, d. 18 Oct 1926
Spooner, Elizabeth Charlotte  b. 11 Jun 1829, d. 9 Aug 1903
Spooner, Emerson M.  b. 21 Oct 1885, d. 23 Oct 1885
Spooner, William E.  b. 19 Apr 1833, d. 3 Mar 1893
Stebbins, Mary M.  b. c 1836
Vadakin, Harriet Ann  b. 30 Jan 1848, d. 28 Jul 1931
Wood, Charles A.  b. c 1869
Wood, Edward E.  b. c 1855
Wood, Enoch E.  b. 15 Jul 1825, d. 16 Jan 1908
Wood, Ezekiel  b. 16 Jan 1823, d. 28 Dec 1864
Wood, George S.  b. c 1862
Wood, Jemima  b. c 1808, d. 19 Apr 1890
Wood, Laura O.  b. 24 Jan 1884, d. 10 Mar 1914
Wood, Mary A.  b. 5 Jan 1811, d. 9 Sep 1897
Wood, Newton  b. c 1829, d. 16 Apr 1914
Wood, Sarah  b. 17 Aug 1834, d. 17 Jun 1886
Wood, Spencer Chapin  b. c 1833, d. 25 Jan 1914
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, Clarisa E.  b. c 1842
Wright, Plinn J.  b. c 1838
Haydenville
Hastings, Charles H.  b. 4 Mar 1857, d. 1924
Longmeadow
Crandall, Asenath  b. 17 Aug 1773, d. 13 Jul 1829
North Hampton
Bailey, Roena  b. c 1816, d. 14 Jan 1879
Braman, Amasa  b. 6 Jun 1816, d. 1 Jul 1893
Braman, Charles  b. c 1838
Braman, Leonard  b. May 1840
Braman, Sheldon  b. 19 Oct 1818, d. 11 Mar 1875
Braman, Uzziel  b. 24 Jan 1776, d. 1 Sep 1858
Knowlton, Orelia  b. c 1782
Northampton
Braman, Mary Adelia  b. 24 Jul 1836, d. 11 May 1912
Braman, Mary E.  b. 29 Jun 1858, d. 8 Sep 1953
Hastings, Charles H.  b. 4 Mar 1857, d. 1924
Hastings, Ebenezer Gere  b. 18 Dec 1830, d. 26 Jan 1914
Hastings, Francis Q.  b. 5 Jun 1864, d. 3 Sep 1865
Hastings, Hattie L.  b. 19 Mar 1867, d. 26 Aug 1868
Hunter, Robert Clark Ferguson  b. 29 May 1907, d. 30 Aug 1982
Spooner, Daniel  b. c 1801, d. c 1823
Spooner, Elizabeth Charlotte  b. 11 Jun 1829, d. 9 Aug 1903
Spooner, Joseph  b. c 1805, d. c 1819
Witherell, George Albert  b. c 1866, d. 1944
South Hadley Falls
(?), Rosa  b. c 1850
Wright, Allen  b. c 1795
Wright, Arthur  b. c 1874
Wright, Hubert E.  b. c 1872
Wright, Plinn J.  b. c 1838
Southampton
Barnes, Ella Amelia  b. c 1848, d. 18 Dec 1899
Bills, Alice E.  b. 1857, d. 1920
Boyd, Elizabeth J.  b. Dec 1846
Braman, Albert  b. Sep 1888
Braman, Grace L.  b. 10 Dec 1883
Braman, Leonard  b. May 1840
Braman, Sally  b. 3 Jan 1799, d. 13 Apr 1881
Braman, Uzziel  b. 24 Jan 1776, d. 1 Sep 1858
Hastings, Charles H.  b. 4 Mar 1857, d. 1924
Hastings, Ebenezer Gere  b. 18 Dec 1830, d. 26 Jan 1914
Knowlton, Orelia  b. c 1782
Losey, Sarah  b. 21 Sep 1797, d. 1 Apr 1857
Spooner, Elizabeth Charlotte  b. 11 Jun 1829, d. 9 Aug 1903
Spooner, Hiram Hale  b. 31 Mar 1824
Spooner, Joseph M.  b. 24 Sep 1825, d. 31 Aug 1899
Spooner, Nathan A.  b. c 1827, d. 1 Mar 1896
Spooner, Samuel  b. 29 Mar 1799, d. 26 May 1870
Taintor, Mary S.  d. 2 Jun 1864
Westhampton
Alvord, Melinda S.  d. 29 Jul 1880
Braman, Mary E.  b. 29 Jun 1858, d. 8 Sep 1953
Braman, Nancy  b. c 1845, d. 10 Feb 1929
Ferguson, Charlotte L.  b. 10 Feb 1805, d. 13 Dec 1876
Galpin, Ernest H.  b. Mar 1898
Galpin, Eugene  b. Sep 1884
Galpin, Florence M.  b. May 1892
Hale, Zerviah  b. 17 Dec 1766, d. 1817
Holdridge, Agnes M.  b. c 1878
Holdridge, Francis  d. c 1904
Holdridge, Lillia Alice  b. c 1872
Holdridge, Minerva Roena  b. c 1868, d. b 5 Jun 1900
Losey, Sarah  b. 21 Sep 1797, d. 1 Apr 1857
Slack, Tamar  d. a 1834
Spooner, Charles W.  b. 10 Jan 1831, d. 12 Dec 1837
Spooner, Charles W.  b. 8 Mar 1839, d. 10 May 1864
Spooner, Chloe Zerviah  b. 28 Jul 1836, d. 18 Oct 1926
Spooner, Daniel  b. c 1801, d. c 1823
Spooner, Daniel Hale  b. 23 Oct 1834, d. 30 Apr 1899
Spooner, Edmond J.  b. 9 Aug 1841, d. 4 Mar 1862
Spooner, Elizabeth Charlotte  b. 11 Jun 1829, d. 9 Aug 1903
Spooner, Hiram Hale  b. 31 Mar 1824
Spooner, Joseph  b. c 1805, d. c 1819
Spooner, Samuel  b. 29 Mar 1799, d. 26 May 1870
Spooner, Samuel S.  b. c 1766, d. 19 Nov 1834
Spooner, William E.  b. 19 Apr 1833, d. 3 Mar 1893
Spooner, William Nathan  b. 23 Nov 1803, d. 13 Jan 1891
Thorp, Laura Ann  b. 15 Mar 1836, d. 14 May 1922
Witherell, Arthur E.  b. Jul 1892
Witherell, Ella  b. Apr 1890
Witherell, Ernest R.  b. Sep 1896
Witherell, George Albert  b. c 1866, d. 1944
Witherell, Nettie A.  b. Sep 1896
Witherell, Walter R.  b. Aug 1899
Worthington
Bailey, Roena  b. c 1816, d. 14 Jan 1879
Braman, Amasa  b. 6 Jun 1816, d. 1 Jul 1893
Braman, Mary E.  b. 29 Jun 1858, d. 8 Sep 1953
Braman, Newton Lorenzo  b. c 1852, d. 8 Sep 1953
Longmeadow County
Beaman, Charity  d. 29 Dec 1779
Braman, Uzziel  b. 24 Jan 1776, d. 1 Sep 1858
Crandall, Asenath  b. 17 Aug 1773, d. 13 Jul 1829
Crandall, Edward  b. 15 May 1757, d. 2 Jul 1757
Crandall, Levi  b. 1 Feb 1760
Crandall, Lucy  b. 21 May 1758, d. 12 Apr 1759
Crandall, Lucy  b. 10 Apr 1762, d. 22 Jan 1831
Crandall, Mary  b. 20 Nov 1768
Crandall, Sarah  b. 5 Mar 1771
Crandall, Simeon  b. 20 May 1766
Crandall, Stillman  b. 20 May 1766, d. In Infancy
Middlesex County
Dunstable
Taylor, Samuel Jr.  b. 16 Feb 1790, d. 22 Jul 1871
South Reading
Swift, Stetson Briggs  b. 22 Dec 1814, d. 9 Mar 1869
Norfolk County
Foxboro
Carver, Charles Dean  b. 23 Apr 1843, d. 23 Oct 1845
Carver, George Ingraham  b. 12 May 1845, d. 30 Oct 1846
Carver, James Spooner  b. 2 Aug 1840
Carver, Lillian Dean  b. 1 Jun 1852, d. 27 Mar 1857
Carver, Margaret Davie  b. 17 Aug 1847
Carver, Maria Jane  b. 15 Aug 1850
Carver, Rufus D.  b. 9 Nov 1801, d. 15 Jul 1872
Carver, Sarah Elizabeth  b. Mar 1838, d. 4 Sep 1841
Plymouth County
Shelly, Ann  b. c 1613, d. c 1668
Barnstable
Foxwell, Mary  b. 17 Aug 1635, d. c 1689
Foxwell, Richard  b. c 1610, d. 21 Sep 1643
Brockton
Grovesteen, Linda Christine  b. 7 Mar 1960, d. 16 Apr 2019
Middleboro
Parker, Elizabeth  b. c 1744, d. b 1771
Spooner, James  b. 27 Jul 1774, d. 9 Oct 1822
Spooner, Joshua  b. 25 Jan 1721, d. 28 Aug 1775
Spooner, Joshua  b. 26 Jul 1772, d. 18 Sep 1801
Spooner, Samuel S.  b. c 1745, d. 1792
Westcott, Freelove  b. 13 Sep 1724
Wilkinson, Abby  b. c 1750
Plymouth
Cole, Anna  b. 16 Apr 1662
Cole, Hugh II  b. 6 Mar 1656/57, d. 16 Feb 1739
Cole, James  b. c 1600, d. c 1668
Cole, James  b. 1 Aug 1655
Cole, John  b. 16 Mar 1658/59
Cole, Joseph  b. 15 May 1668
Cole, Martha  b. 14 Dec 1664
Cole, Ruth  b. 6 Jan 1664/65
Lobel, Mary  b. c 1604, d. c 1660
Pratt, Hannah
Spooner, Elizabeth  b. 13 Jul 1814, d. 7 Aug 1869
Spooner, Samuel  b. 14 Jan 1655, d. 1737
Spooner, William  d. 1684
Scituate
Foxwell, Richard  b. c 1610, d. 21 Sep 1643
Shelly, Ann  b. c 1613, d. c 1668
Southboro County
Buck, Stacy Lee Jr.  b. 10 Jul 1955, d. 18 May 1991
Southboro
Buck, Stacy Lee Jr.  b. 10 Jul 1955, d. 18 May 1991
Suffolk County
Jean, Augustine Le Rossignol  b. 9 Jan 1647, d. Feb 1719
Boston
Buck, Daniel R. Jr.  b. 29 Sep 1922, d. 7 Dec 2017
Cornell, Charles  b. c 1888
Shalhoub, Alice  b. 14 Apr 1913, d. 5 Jun 2006
Spooner, Daniel Nicolson  b. 18 Jun 1819, d. 28 Aug 1869
Dorchester
Atherton, Thankful  b. 2 Feb 1643/44
West Roxbury
Shalhoub, Alice  b. 14 Apr 1913, d. 5 Jun 2006
Watertown County
Browne, Elizabeth  b. 26 Mar 1657
Weymouth County
Abel, Mary  b. 11 Apr 1642, d. a 1663
Worcester County
Douglas
Parker, Elizabeth  b. c 1744, d. b 1771
Spooner, Samuel S.  b. c 1745, d. 1792
Grafton
Chase, Isaac  b. 11 Feb 1741
Mendon
Taft, Simon Burn  b. 18 Jul 1800, d. 11 Jun 1877
Petersham
Spooner, Ruggles  b. 18 Apr 1765, d. 2 Jun 1836
Spooner, Wing  b. 29 Dec 1738, d. 7 Dec 1810
Sutton
Chase, Eunice  b. 16 Mar 1776, d. 26 Feb 1844
Chase, Isaac  b. 11 Feb 1741
Yates, Elizabeth  d. Jun 1800
Worester County
Sturbridge
Buck, Jana Lee  b. 15 Oct 1948, d. 21 Mar 2012
Hanks, Daniel Drake  b. 16 Feb 1951, d. 4 Nov 2010
Massachusetts Bay Colony
Freeman, William  b. 1673, d. 1737
McLennan County
West
Sullivan, Virginia Ethel  b. 7 Apr 1926, d. 26 Oct 2008
Mexico
Cobian, Jesus L.  b. c 1908
Michigan
Bailey, Jennie  b. c 1872
Bailey, Mary D.  b. c 1879
Bailey, Newell E.  b. c 1866
Boyd, Frank  b. 9 Dec 1885, d. 24 Jul 1965
Cuykendall, Catherine  b. c 1850
Cuykendall, Frank  b. c 1858
Cuykendall, Joseph A.  b. c 1837
Cuykendall, Phebe Jane  b. c 1847
Cuykendall, Vernon  b. c 1845
Cyr, Elma B.  b. 1893
Eggert, Earl L  b. c 1889
Felker, Abbie J.  b. Dec 1889
Felker, Effie  b. Feb 1883
Felker, Mandi  b. Jan 1892
Felker, Mina  b. Dec 1889
Felker, Russell  b. Apr 1886
Garton, Deloris  b. c Jul 1918
Garton, Lucille  b. c 1915
Gerold, Charles  b. c 1858
Goodman, Alvin H.  b. 1912, d. 1964
Hall, Melvina  b. c 1910
Harford, George  b. 1 Sep 1914, d. Feb 1975
Heard, Jesse Tillman  b. 16 Apr 1926, d. 27 Jul 1987
Jones, Nellie Elizabeth  b. 5 Apr 1916, d. Apr 1988
McCulley, Juanita Gay  b. 25 Aug 1931, d. 6 Oct 1985
Quick, Earnest A.  b. May 1887
Quick, Ethel M.  b. Aug 1889
Quick, Hubert D.  b. Sep 1882
Quick, Nana "Hanna"  b. 1878
Sischo (Snell), Castella  b. c 1864
Sischo, Abner G.  b. May 1870
Sischo, Bertha  b. c 1873
Sischo, Clarinda  b. Sep 1850, d. 25 Aug 1926
Sischo, Frederick  b. c 1875
Sischo, Hanna E.  b. 21 Mar 1875, d. 2 Dec 1918
Sischo, John  b. c 1863
Sischo, Liddie "Lydie"F.  b. Jan 1878
Sischo, Mary Violet  b. 20 Jun 1889, d. 13 May 1972
Sischo, Sally Ann  b. c 1867
Smith, Alma  b. Jan 1853, d. prob bef 1920
Smith, Richard E.  b. Jan 1877
Snell, Cora  b. Jul 1886
Snell, Dora S.  b. Mar 1887
Snell, Lillian  b. Sep 1882
Snell, Wellington  b. Mar 1843, d. 1931
Vannest, Carrie  b. c 1879
Vannest, Charles  b. c 1852
Vannest, Edna  b. c 1877
Vannest, Samuel  b. c 1854
Vannest, Stewart  b. c 1879
Wagner, Ferdinand Alouicious
Woodard, Mabel A.  b. c 1912
Woodard, Reuben Marcus  b. 1870
Woodard, Virginia E.  b. c 1914
Woodruff, Hubert  b. Feb 1878
Allegan County
Allegan
Honicutt, Ragie Lorene  b. 13 Jan 1926, d. 5 Mar 2017
Otsego
Buck, Francis Lewis  b. 30 Jul 1914, d. 9 Feb 2005
Trowbridge Township
Honicutt, Ragie Lorene  b. 13 Jan 1926, d. 5 Mar 2017
Alpena County
Alpena
Woodard, Dennison Jerome  b. 20 Sep 1848
Barrien County
Benton Township
Buck, Everett Eugene  b. 9 Apr 1912, d. Jun 1973
Buck, Francis Lewis  b. 30 Jul 1914, d. 9 Feb 2005
Buck, James William Henry  b. 19 Apr 1909, d. 17 Nov 1989
Rittenberry, Louraney Malverna  b. c 1882