New York
Lewis County
Pinckney
Dunaway, Nancy  b. 20 Aug 1850, d. 12 Mar 1923
Woodard, George Oliver  b. 25 Dec 1845, d. 21 Jun 1913
Port Leyden
Ward, Clifford B.  b. 2 Sep 1887, d. 4 Dec 1945
Town of Watson
Downs, Abram  b. c 1849
Downs, Catherine  b. 26 May 1833, d. 23 Apr 1916
Downs, Seymour  b. 23 Jun 1847, d. 16 Jun 1857
Downs, Walter  b. 13 Dec 1818
Rickert, Effie  b. Jun 1827
Turin
(?), Jerusha  b. c 1806
Downs, Catherine  b. 26 May 1833, d. 23 Apr 1916
Wood, Charles  b. c 1835
Wood, Elenor  b. c 1842
Wood, Jason S.  b. c 1829, d. 14 Mar 1895
Wood, Lucinda  b. c 1833
Wood, Malinda  b. c 1836
Wood, Paulina  b. c 1838
Wood, Ransom  b. c 1832
Wood, Squire  b. c 1802
Wood, Truman  b. c 1845
Watson
Downs, Abram  b. c 1849
Downs, Catherine  b. 26 May 1833, d. 23 Apr 1916
Downs, Eldridge  b. c 1853
Downs, Elishae  b. c 1853
Downs, Judson S.  b. c 1855
Downs, Mary Ann  b. 2 Mar 1822, d. 14 Nov 1890
Downs, Seymour  b. 23 Jun 1847, d. 16 Jun 1857
Downs, Walter  b. 13 Dec 1818
Johnson, Emma J.  b. 1859, d. 1926
Rickert, Effie  b. Jun 1827
Ward, Clifford B.  b. 2 Sep 1887, d. 4 Dec 1945
Ward, Frank J.  b. c 1877
Ward, James H.  b. Jan 1852, d. 1935
Ward, John  b. c 1869
Ward, Josephine  b. c 1859
Ward, Polly A.  b. c 1855
Ward, William  b. 1827, d. 1910
Ward, William  b. c 1860
Wormwood, Alice  b. Feb 1889
Wormwood, Gertie  b. Sep 1886
Wormwood, Rosettia  b. Nov 1899
West Carthage
Woodard, Charles  b. 1793, d. 14 Aug 1877
Livingston County
Sacketts Harbor
Woodard, Alpheus Morgan  b. Feb 1844, d. 31 Aug 1862
Long Island
King, William  b. 1595, d. 1650
Long Island County
Southhold
Brown, Jonathan  b. 1661, d. 1711
Madison County
Downs, Walter  b. 9 Mar 1789, d. 3 Jun 1859
Downs, Walter  b. 13 Dec 1818
Smith, Hugh  b. 27 Jul 1810, d. 9 Feb 1890
Smith, Nancy Ann  b. 6 Jan 1838, d. 28 May 1893
Brookfield
Dye, Catherine  b. 19 Mar 1805, d. 20 Feb 1888
Dye, Richard  b. 18 Oct 1761, d. 1856
Dye, Sophia  b. 3 Jul 1803
Greene, Catherine  b. 3 Dec 1769, d. 1849
Canastota
(?), Mary M.  b. Oct 1822, d. 10 Apr 1881
(?), Rosetta  b. Aug 1842, d. 11 Sep 1921
Baldwin, Frank A.  b. Jan 1855, d. 22 Feb 1944
Castle, Ephraim  b. Oct 1842, d. 23 Mar 1905
Castle, George  b. c 1863
Castle, George A.  b. 12 Apr 1823, d. Mar 1895
Castle, Mattie  b. a 1863, d. b 1870
Downs, Antoinette  b. c 1876, d. 11 Dec 1927
Downs, Ella J.  b. Sep 1860, d. 19 Dec 1931
Cazenova Township
Baldwin, Charles L.  b. May 1896
Baldwin, Clarence L.  b. May 1900
Baldwin, Francis W.  b. Sep 1882
Baldwin, Frank A.  b. Jan 1855, d. 22 Feb 1944
Downs, Ella J.  b. Sep 1860, d. 19 Dec 1931
Eaton
Baldwin, Frank A.  b. Jan 1855, d. 22 Feb 1944
Downs, Ella J.  b. Sep 1860, d. 19 Dec 1931
Hubbardsville
Baldwin, Ruby  b. Oct 1893, d. 21 Sep 1979
Lenox
(?), Harriet  b. c 1847
(?), Lucy J.  b. Apr 1833, d. 10 May 1902
(?), Mary M.  b. Oct 1822, d. 10 Apr 1881
(?), Rosetta  b. Aug 1842, d. 11 Sep 1921
Brown, Nancy  b. c 1786, d. b Nov 1856
Castle, Ada  b. c 1874
Castle, Ephraim  b. Oct 1842, d. 23 Mar 1905
Castle, George A.  b. 12 Apr 1823, d. Mar 1895
Castle, Lewis A.  b. c 1845
Castle, Lewis D.  b. Jan 1871
Castle, William H.  b. Oct 1866
Downs, Antoinette  b. c 1876, d. 11 Dec 1927
Downs, Arnold  b. 15 Dec 1820
Downs, Catherine  b. 26 May 1833, d. 23 Apr 1916
Downs, Charles  b. c 1867
Downs, Edward  b. 29 Apr 1817
Downs, Ella J.  b. Sep 1860, d. 19 Dec 1931
Downs, George W.  b. c 1855, d. 7 Feb 1934
Downs, John  b. 15 Apr 1824
Downs, Lydia J.  b. 1 Jan 1831, d. 16 Dec 1909
Downs, Mary Ann  b. 2 Mar 1822, d. 14 Nov 1890
Downs, Oscar E.  b. c 1862
Downs, Peter E.  b. 13 Feb 1827, d. 26 Apr 1905
Downs, Peter E. Jr.  b. 16 Nov 1857, d. 20 Aug 1915
Downs, Walter  b. 9 Mar 1789, d. 3 Jun 1859
Downs, Walter  b. 13 Dec 1818
Smith, Hugh  b. 27 Jul 1810, d. 9 Feb 1890
Smith, John R.  b. 21 Oct 1820, d. 19 Nov 1856
Smith, Nancy Ann  b. 6 Jan 1838, d. 28 May 1893
Smith, Robert  b. bt 1784 - 1794
Suits, Catharin  b. 4 Aug 1791, d. 9 Apr 1848
Lenox or Cazenovia
Brown, Nancy  b. c 1786, d. b Nov 1856
Smith, Hugh  b. 27 Jul 1810, d. 9 Feb 1890
Smith, Robert  b. bt 1784 - 1794
Lincoln
(?), Mary Anne  b. 1818, d. 20 Mar 1839
Baldwin, Frank A.  b. Jan 1855, d. 22 Feb 1944
Downs, Ella J.  b. Sep 1860, d. 19 Dec 1931
Oneida
Baldwin, Clarence L.  b. May 1900
Baldwin, Frank A.  b. Jan 1855, d. 22 Feb 1944
Downs, Ella J.  b. Sep 1860, d. 19 Dec 1931
Smithfield
Downs, Edward  b. 29 Apr 1817
Downs, Walter  b. 9 Mar 1789, d. 3 Jun 1859
Downs, Walter  b. 13 Dec 1818
Spooner, William Nathan  b. 23 Nov 1803, d. 13 Jan 1891
Suits, Catharin  b. 4 Aug 1791, d. 9 Apr 1848
Wampsville
(?), Alice  b. 4 Nov 1822, d. 26 Jul 1843
Downs, Seymour  b. 23 Jun 1847, d. 16 Jun 1857
Downs, Walter  b. 9 Mar 1789, d. 3 Jun 1859
Suits, Catharin  b. 4 Aug 1791, d. 9 Apr 1848
Monroe County
Rochester
Hollenbeck, John D.  b. 21 Apr 1918, d. 6 Oct 1974
Leichtner, Gail  b. 8 Feb 1936, d. 16 Jun 1999
Smith, John R.  b. 21 Oct 1820, d. 19 Nov 1856
Taylor, Ami Parmelia  b. 7 Nov 1832, d. 6 Dec 1877
Montgomery County
Ercanbrack, William Shepperd  b. 11 Jul 1827, d. 19 Aug 1904
Oakley, Nehemiah Myron  b. 19 Aug 1834, d. 15 Dec 1917
Amsterdam
Downs, Sampson John  b. 5 Aug 1883, d. 28 Dec 1946
Canajoharie
Grovesteen, Abram  b. 7 Jul 1827, d. 11 Jul 1904
Grovesteen, Isaiah  b. c 1803
Grovesteen, Melissa  b. 7 Jul 1829, d. 18 Feb 1923
Vanburn, Martha
Minden
Suits, Catharin  b. 4 Aug 1791, d. 9 Apr 1848
Palatine
Suits, Catharin  b. 4 Aug 1791, d. 9 Apr 1848
New York County
New York
Baker, George  b. 1 Jan 1818, d. 22 Jan 1897
Boyd, Martha Gertrude  b. 11 Jul 1908, d. 19 May 1990
Buck, Mary Francis  b. 9 Jul 1921, d. 18 Jan 2004
Collon, David  b. 16 Nov 1902, d. 25 Apr 1989
Dunn, Jean Gerrie Dow  b. 7 Apr 1927, d. 30 Jun 2003
Ferguson, Charlotte L.  b. 10 Feb 1805, d. 13 Dec 1876
Kunz, Sophia  b. 2 Apr 1816, d. 17 Sep 1879
Scheer, Irvin Bryant  b. 24 Jun 1915, d. 13 May 1986
Welch, Michael Scott  b. 4 Aug 1946, d. 12 Jan 2001
Niagara County
Niagara
Boyer, Catherine Amelia  b. 1843
Hilliker, George A.  b. 30 Jan 1837, d. 11 Apr 1906
Niagra Co. County
Middleport
Purdy, John James  b. 11 Aug 1854, d. 2 Apr 1937
Oneida County
Castle, Charles C.  b. 7 Jun 1828, d. 29 Jan 1913
Castle, Charles D.  b. Jan 1881
Castle, Charles H.  b. 15 Mar 1851, d. 12 Aug 1929
Castle, Ethel M.  b. 18 Dec 1887, d. Oct 1983
Castle, George A.  b. 12 Apr 1823, d. Mar 1895
Castle, Harriet E.  b. c 1836
Castle, Hollis Y.  b. 17 Feb 1859, d. 4 Sep 1900
Castle, Hugo K.  b. Dec 1883, d. 1967
Castle, John  b. 1803, d. a 20 Jul 1870
Castle, John H.  b. c 1846
Castle, Lewis S.  b. c 1826
Castle, Ruth  b. Nov 1892
Castle, Ruth M.
Crane, Lucinda  b. c 1816, d. 1893
Downs, Catherine  b. 26 May 1833, d. 23 Apr 1916
Downs, Lydia J.  b. 1 Jan 1831, d. 16 Dec 1909
Downs, Mary Ann  b. 2 Mar 1822, d. 14 Nov 1890
Downs, Peter E.  b. 13 Feb 1827, d. 26 Apr 1905
Downs, Walter  b. 9 Mar 1789, d. 3 Jun 1859
Downs, Walter  b. 13 Dec 1818
Mehrhoff, Carrie H.  b. 5 Dec 1858
Reeves, Matilda A.  b. 27 Aug 1851, d. 5 Nov 1942
Suits, Catharin  b. 4 Aug 1791, d. 9 Apr 1848
Higginsville
Downs, Lydia J.  b. 1 Jan 1831, d. 16 Dec 1909
Rome
Downs, Peter E.  b. 13 Feb 1827, d. 26 Apr 1905
Hayden, James V.  b. 10 Apr 1874, d. 10 Aug 1947
Stacy Basin
Downs, Lydia J.  b. 1 Jan 1831, d. 16 Dec 1909
Sylvan Beach
Downs, Peter E. Jr.  b. 16 Nov 1857, d. 20 Aug 1915
Town of Lee
Downs, Walter  b. 9 Mar 1789, d. 3 Jun 1859
Trenton Falls
Shadaman, Mildred Jane  b. 27 Mar 1897, d. 15 Feb 1975
Utica
Downs, Sampson John  b. 5 Aug 1883, d. 28 Dec 1946
Downs, Walter  b. 9 Mar 1789, d. 3 Jun 1859
Suits, Catharin  b. 4 Aug 1791, d. 9 Apr 1848
Vernon
Baldwin, Frank A.  b. Jan 1855, d. 22 Feb 1944
Downs, Ella J.  b. Sep 1860, d. 19 Dec 1931
Verona
(?), Frances  b. c 1833
(?), Harriet S.  b. 16 Nov 1890, d. Sep 1988
(?), Lucy J.  b. Apr 1833, d. 10 May 1902
(?), Mary M.  b. Oct 1822, d. 10 Apr 1881
Castle, Charles C.  b. 7 Jun 1828, d. 29 Jan 1913
Castle, Charles D.  b. Jan 1881
Castle, Charles H.  b. 15 Mar 1851, d. 12 Aug 1929
Castle, Delia  b. c 1857
Castle, Edward H.  b. 27 Dec 1875, d. 27 Apr 1897
Castle, Ephraim  b. Oct 1842, d. 23 Mar 1905
Castle, Ethel M.  b. 18 Dec 1887, d. Oct 1983
Castle, Frank L.  b. c 1854
Castle, George A.  b. 12 Apr 1823, d. Mar 1895
Castle, George W.  b. 8 Feb 1848, d. 11 Jan 1850
Castle, Harriet E.  b. c 1836
Castle, Hollis Y.  b. 17 Feb 1859, d. 4 Sep 1900
Castle, Hugo K.  b. Dec 1883, d. 1967
Castle, Ida  b. c 1857
Castle, John  b. 1803, d. a 20 Jul 1870
Castle, John H.  b. c 1846
Castle, Lewis A.  b. c 1845
Castle, Lewis S.  b. c 1826
Castle, Lydia J.  b. 17 Jul 1872, d. 22 Jul 1881
Castle, Ruth  b. Nov 1892
Crane, Lucinda  b. c 1816, d. 1893
Downs, Charles  b. c 1867
Downs, Edward  b. 29 Apr 1817
Downs, Ella J.  b. Sep 1860, d. 19 Dec 1931
Downs, George W.  b. c 1855, d. 7 Feb 1934
Downs, Jerome C.  b. 18 Sep 1853, d. 10 Dec 1926
Downs, Lydia J.  b. 1 Jan 1831, d. 16 Dec 1909
Downs, Mary Ann  b. 2 Mar 1822, d. 14 Nov 1890
Downs, Oscar E.  b. c 1862
Downs, Peter E.  b. 13 Feb 1827, d. 26 Apr 1905
Downs, Peter E. Jr.  b. 16 Nov 1857, d. 20 Aug 1915
Downs, Walter  b. 9 Mar 1789, d. 3 Jun 1859
Downs, Walter  b. 13 Dec 1818
Mehrhoff, Carrie H.  b. 5 Dec 1858
Reeves, Matilda A.  b. 27 Aug 1851, d. 5 Nov 1942
Suits, Catharin  b. 4 Aug 1791, d. 9 Apr 1848
Whitestown
Annis, Mary  b. 4 Jan 1776, d. 29 May 1845
Woodard, Charles  b. 1793, d. 14 Aug 1877
Woodard, Daniel  b. 1801, d. 1881
Woodard, Elisha Morgan  b. 9 Sep 1790, d. 22 Jan 1856
Woodard, Levi  b. c 1799, d. 20 Apr 1877
Woodard, Rutsey  b. c 1771, d. 1856
Woodard, Sally Ann  b. 1800, d. 11 Sep 1877
Whitestown Township
Woodard, Charles  b. 1793, d. 14 Aug 1877
Woodard, Elisha Morgan  b. 9 Sep 1790, d. 22 Jan 1856
Woodard, Levi  b. c 1799, d. 20 Apr 1877
Woodard, Sally Ann  b. 1800, d. 11 Sep 1877
Onondaga County
Woodard, Nina Mildred  b. 20 Apr 1889
Cicero Township
Fay, Hubert  b. 1875
Woodard, Cora Mae  b. 19 Oct 1881
Clay Township
Balsley, Edwin E.  b. 1885
Balsley, Vernon  b. 1910
Dunaway, Nancy  b. 20 Aug 1850, d. 12 Mar 1923
Price, Agnes  b. 1877
Woodard, Glenn  b. 1900
Woodard, Merton Lee  b. 27 Mar 1872
Woodard, Nina Mildred  b. 20 Apr 1889
North Syracuse
Woodard, George Oliver  b. 25 Dec 1845, d. 21 Jun 1913
Syracuse
(?), Arlene  b. 23 Jan 1921, d. 16 Nov 1980
Dunaway, Nancy  b. 20 Aug 1850, d. 12 Mar 1923
Ward, Ona L.  b. 22 May 1883, d. 4 Feb 1933
Ward Thirteen, Syracuse
(?), Addie  b. Sep 1869
(?), Anna  b. Nov 1868
Castle, Lewis D.  b. Jan 1871
Castle, William H.  b. Oct 1866
Orange County
Brown, Abigail  b. c 1735, d. a 1770
Brown, Abigail  b. c 1735, d. b 1735
Brown, Samuel  b. b 1735, d. 5 Mar 1755
Wheeler, Abigail  b. 31 Jan 1749/50
Wheeler, Jesse  b. b 1770
Wheeler, Lydia  b. c 1770, d. 25 Mar 1841
Wheeler, Oliver  b. b 1770, d. 20 Jun 1833
Wheeler, Stephen  b. b 1770
Florida
Gustin, Thomas  b. 12 Jan 1733/34
Orleans County
Yates Township
Purdy, Squire Franklin "Frank"  b. 16 Feb 1857, d. 2 Feb 1943
Oswego County
Bolston Township
Shepard, Elwin Otis  b. 11 Nov 1866, d. 22 Jun 1942
Sandy Creek
Otsego County
McIntyre, Christian  b. 14 Sep 1790, d. 28 Dec 1881
Plainfield Center
Spooner, Charles  b. c 14 Mar 1790, d. 14 Feb 1870
Oxford County
Norwich Township
Woodard, Ransom  b. 2 Apr 1815, d. 16 Jan 1850
Rensselaer County
Woodard, Elisha Morgan  b. 9 Sep 1790, d. 22 Jan 1856
Saint Lawrence County
Depeau Township
Woodward, Amos  b. 1804, d. 10 May 1889
Saratoga County
Ballston
Hollister, Solomon D.  b. 16 Apr 1833
Rexford
Downs, Antoinette  b. c 1876, d. 11 Dec 1927
Hayden, Iona M.  b. c 1905, d. 22 Oct 1918
Schenectady County
Niskayuna
(?), Lucy J.  b. Apr 1833, d. 10 May 1902
Downs, Antoinette  b. c 1876, d. 11 Dec 1927
Downs, Peter E.  b. 13 Feb 1827, d. 26 Apr 1905
Hayden, James V.  b. 10 Apr 1874, d. 10 Aug 1947
Schenectady
(?), Lucy J.  b. Apr 1833, d. 10 May 1902
Albright, Irene  b. 2 Sep 1903, d. 30 Oct 1993
Downs, Antoinette  b. c 1876, d. 11 Dec 1927
Hall, Bernard F.  b. 20 Aug 1910, d. 2 Oct 2005
Hayden, Beverly  b. 4 Mar 1934, d. 19 Nov 2004
Hayden, Ethel Mae  b. c 8 May 1902
Hayden, Harold E.  b. c 1909
Hayden, Iona M.  b. c 1905, d. 22 Oct 1918
Hayden, James V.  b. 10 Apr 1874, d. 10 Aug 1947
Hayden, Leah E.  b. 5 Jun 1912, d. 13 Dec 1996
Hayden, Pearl Antoinette  b. c 1904
Hayden, Roy A.  b. 29 Sep 1900, d. 14 Apr 1972
Hilliker, George A.  b. 30 Jan 1837, d. 11 Apr 1906
O'Neil, Catherine  b. 1 Jan 1925, d. 7 Aug 2013
Scotia
Hall, Bernard F.  b. 20 Aug 1910, d. 2 Oct 2005
Ward Six, Schenectady
Downs, Antoinette  b. c 1876, d. 11 Dec 1927
Hayden, Ethel Mae  b. c 8 May 1902
Hayden, Harold E.  b. c 1909
Hayden, Iona M.  b. c 1905, d. 22 Oct 1918
Hayden, James V.  b. 10 Apr 1874, d. 10 Aug 1947
Hayden, Pearl Antoinette  b. c 1904
Hayden, Roy A.  b. 29 Sep 1900, d. 14 Apr 1972
Schoharie County
Schoharie
Hollenbeck, John D.  b. 21 Apr 1918, d. 6 Oct 1974
O'Neil, Catherine  b. 1 Jan 1925, d. 7 Aug 2013
Steuben County
Downs, George W.  b. c 1855, d. 7 Feb 1934
Bath
Downs, George W.  b. c 1855, d. 7 Feb 1934
Hornell
Downs, George W.  b. c 1855, d. 7 Feb 1934
Warren County
Hayden, James V.  b. 10 Apr 1874, d. 10 Aug 1947
Hayden, Roy A.  b. 29 Sep 1900, d. 14 Apr 1972
Smith, Benjamin  b. 22 Dec 1814, d. 11 Dec 1885
Glens Falls
Hayden, James V.  b. 10 Apr 1874, d. 10 Aug 1947
Horicon
Hastings, Sabrina Corlis  b. 25 Aug 1833, d. 13 Aug 1917
Wright, Annabelle Melissa  b. 25 Feb 1856, d. 2 Sep 1921
Wright, Mary Eveline  b. 22 Oct 1858, d. 10 Jan 1936
Wright, Moses  b. 5 Jan 1820, d. 26 Feb 1906
Warrensburgh
Wright, Mary Eveline  b. 22 Oct 1858, d. 10 Jan 1936
Washington County
Sischo, Sally Ann  b. 6 Dec 1817, d. 17 Aug 1904
Westchester County
Bronxville
MacDonald, Douglas S. (Reverend)  b. 9 May 1935, d. 20 May 2000
North Tarrytown
Wolf, Catherine Effie "Kittie"  b. 1 Mar 1890, d. 18 May 1974
New Zealand
Otago Region County
Dunedin
Barr, John Haddin  b. 17 Nov 1909, d. 14 Jun 1979
North Carolina
(?), Bethania  b. c 1836
(?), Daphne L.  b. c 1903
(?), Elizabeth  b. c 1830
(?), Jamina
(?), Malissa  b. c 1816
(?), Martha  b. c 1802
(?), Mary C.  b. c 1827, d. a 1880
(?), Matilda  b. c 1795
(?), Nancy  b. c 1783
(?), Nancy C.  b. c 1826, d. c 1870
(?), Salley  b. c 1816, d. a 1850
(?), Sarah
(?), Talitha  b. 15 Sep 1795, d. 1 Nov 1855
Allred, John  b. c 1803
Beasley, William  b. c 1819
Biggs, Maggie C.  b. c 1886
Bird, Benjamin  b. 26 Feb 1814, d. 5 May 1892
Bird, Elvira  b. 8 Dec 1818, d. 21 Oct 1890
Bird, Margaret Ann  b. 9 Sep 1846, d. 16 Nov 1933
Brown, Benjamin  b. b 1770, d. c 1828
Buck, Cleve Russell  b. 29 Oct 1953, d. 30 Apr 2017
Buck, James  b. c 1784, d. c 1872
Buck, James  b. 1822, d. 1872
Buck, Micha  b. 1819
Burton, Naomi  b. c 1813, d. b 15 Jul 1870
Canatzer, Lorenzo D.  b. c 1814
Cantrell, John  b. 1773, d. 4 Oct 1836
Cantrell, Joseph  b. 10 Dec 1726, d. 1804
Cobbs, Nancy  b. 1831, d. 1905
Conley, Clarissa Minerva  b. 20 Nov 1823, d. 13 Feb 1903
Cooper, Susannah  b. b 1770, d. a 1828
Davis, Sue  b. 1909, d. 31 May 2008
Deatherage, James C.  b. c 1789, d. 9 Sep 1874
Dishman, Marcus  b. c 1810
Donaldson, William  b. c 1801
Dotson, Noah  b. 1875
Estep, John  b. c 1798
Faulkner, Sam  b. c 1837
Forbes, Lydia  b. 18 Oct 1851, d. 19 Sep 1929
Ford, Andrew Jackson  b. c 1828
Garland, Gibbs  b. 25 Nov 1842, d. 29 Jan 1917
Goolsby, Wade  b. c 1790
Grant, William Baily
Green, Adam  b. 24 Jul 1839, d. 9 Jun 1911
Grindstaff, Adam  b. c 1760, d. c 1781
Grindstaff, Catherine  b. c 1740
Grindstaff, Isaac  b. c 1754
Grindstaff, John  b. c 1766, d. 28 Jun 1851
Grindstaff, Nicholas Isaac Jr.  b. c 1766, d. a 1850
Grindstaff, Nicholas Isaac Sr.  b. c 1745, d. c 1794
Grindstaff, Susanna  b. c 1739
Hayes, Adeline  b. c 1822
Hayes, Arta  b. Jun 1828
Hayes, Clavin  b. c 1844
Hayes, Solomon L.  b. c 1827
Hayes, Thomas  b. c 1846
Heath, William Riley  b. 1764, d. 16 Jul 1829
Heaton, John  b. b 1799, d. c 1820
Hicks, Luther K.  b. c 1894
Hilton, Ansil Lee  b. c 1811
Jestice, Addie  b. 29 Jan 1881, d. 17 Jun 1961
Johnson, Elijah  b. c 1822
Jones, Elizabeth  b. c 1830
Jones, Nancy M.  b. 29 Apr 1828, d. 27 Jun 1887
Kelly, Martha  b. c 1801, d. 30 Aug 1865
Landreth, John  b. c 1750, d. 1812
Lankford, Nancy Frances  b. c 1798, d. 11 Jun 1875
Linder, John
Martin, John  b. c 1786
Maynord, Lewis C.  b. Sep 1826
McKinney, Bonnie  b. c 1910
Morris, Hannah  b. c 1824
Nevins, Ann G.  b. c 1786, d. 18 Oct 1853
New, George  b. c 1810
Newton, Tabitha  b. c 1815
Oliver, John  b. c 1807, d. c 1885
Orton, Rebecca  b. c 1824
Osborn, Robert  b. c 1835
Osborn, William A.  b. c 1855, d. a 1880
Perry, John  b. c 1882
Pettit, Nancy Farmer  b. 1759, d. 28 Oct 1849
Petty, Sarah  b. 9 Feb 1811, d. 21 Apr 1879
Pritchett, Malinda  b. c 1816
Senter, Ella V.  b. 25 Sep 1844, d. 1 Mar 1887
Shelton, John  b. 1793
Smith, Catherine  b. c 1745, d. a 1785
Stuart, Rachael  b. c 1798
Taylor, Mary  b. 1825, d. 1870
Taylor, Molly  b. c 1764, d. 18 Sep 1823
Taylor, Nancy Agnes  b. 1793, d. 4 Nov 1885
Teaster, Belle  b. Oct 1866
Thompson, Alfred  b. c 1823
Thompson, Daniel  b. 4 May 1831, d. 18 Jan 1893
Thompson, Perkins  b. c 1790
Villman, Jerry  b. c 1873
White, Susannah "Susan"  b. c 1785, d. 20 Feb 1837
Williams, Sylvester  b. c 1908
Young, Samuel  b. 5 May 1774, d. 1850
Young, William Fielden  b. 19 Sep 1800, d. 21 Nov 1883