Texas
Montague County
Justice Precinct Two
(?), Mable N.  b. 6 May 1899, d. 29 Aug 1975
Buck, Anna May  b. 7 May 1905
Buck, Aston  b. c 1909
Buck, Baylous P.  b. 26 Jan 1906, d. 22 Mar 1977
Buck, Belva M.  b. c 1901
Buck, Bertie Belle  b. 3 Jun 1894
Buck, Burnice W.  b. 3 Oct 1908, d. 7 Jan 1977
Buck, Eulis D.  b. c 1903
Buck, Herman C.  b. c 1905
Buck, J. L.  b. 13 Apr 1922, d. 10 May 1996
Buck, James Orsimus  b. 1869, d. 24 Nov 1946
Buck, John Maloy  b. 20 Apr 1874, d. 14 Oct 1954
Buck, Louisa Hazel  b. 25 Mar 1902
Buck, Maloy Dow  b. 23 Mar 1918, d. 24 Sep 1994
Buck, Martha Ann  b. 9 Sep 1868, d. 31 Jan 1945
Buck, Pleasant  b. 10 Apr 1842, d. 22 Mar 1915
Buck, Pleasie C.  b. 16 May 1896, d. 11 Jul 1987
Buck, Raymond  b. c 1904
Buck, Ridley Milton  b. 17 May 1880, d. 16 Aug 1963
Buck, Walton Estra  b. 12 Jun 1892, d. Apr 1974
Buck, Willie Dawson  b. 9 Apr 1897, d. 30 Sep 1968
Buck, Willie Milton  b. 5 Nov 1898, d. 5 Nov 1982
Burrows, Magnolia M.  b. 4 May 1881, d. 9 Mar 1969
Christian, Celina Leona  b. 23 Apr 1870, d. 25 Feb 1955
Goodpasture, Sarah Matilda  b. Aug 1847, d. 13 Feb 1928
Hollars, Ella  b. Oct 1886
Hollars, James Alex  b. 22 Feb 1868, d. 6 Nov 1949
Hollars, Lona  b. Apr 1897
Hollars, Lula  b. Oct 1892
Hollars, Willie D.  b. 14 Mar 1890
Morgan, Minnie S.  b. 3 Jul 1877, d. 8 Jun 1957
Justice Precinct Two, North East Part
Buck, Baylous P.  b. 26 Jan 1906, d. 22 Mar 1977
Buck, Burnice W.  b. 3 Oct 1908, d. 7 Jan 1977
Buck, James Orsimus  b. 1869, d. 24 Nov 1946
Buck, Odell M.  b. c 1914
Buck, Ora D.  b. c 1912
Buck, Ridley Milton  b. 17 May 1880, d. 16 Aug 1963
Burrows, Magnolia M.  b. 4 May 1881, d. 9 Mar 1969
Christian, Celina Leona  b. 23 Apr 1870, d. 25 Feb 1955
Nocona
(?), Mable N.  b. 6 May 1899, d. 29 Aug 1975
Bellah, Della  b. 21 Aug 1918, d. 15 Aug 2002
Buck, John Maloy  b. 20 Apr 1874, d. 14 Oct 1954
Buck, Maloy Dow  b. 23 Mar 1918, d. 24 Sep 1994
Buck, Ridley Milton  b. 17 May 1880, d. 16 Aug 1963
Buck, Robert Dow  b. 22 Feb 1941, d. 27 Jan 2013
Burrows, Magnolia M.  b. 4 May 1881, d. 9 Mar 1969
Morgan, Minnie S.  b. 3 Jul 1877, d. 8 Jun 1957
Sanders, Rosa Lee  b. 16 Jan 1895, d. 15 Aug 1960
Saint Jo
Buck, Martha Ann  b. 9 Sep 1868, d. 31 Jan 1945
Buck, Pleasant  b. 10 Apr 1842, d. 22 Mar 1915
Goodpasture, Sarah Matilda  b. Aug 1847, d. 13 Feb 1928
Hollars, James Alex  b. 22 Feb 1868, d. 6 Nov 1949
Navarro County
Justice Precinct Three
Bush, Martha Hepziah  b. 2 May 1872, d. 16 Feb 1943
Davis, Alvin M.  b. c 1908
Davis, Dana L.  b. c 1914
Davis, David Columbus  b. Apr 1857, d. 1945
Davis, Dewey  b. c 1911
Davis, Jessie C.  b. c 1904
Davis, Moses F.  b. c 1906
Parker County
Cretsinger, James J.  b. 17 Jan 1855, d. 8 Oct 1918
Holley, Senith Carolyn  b. Aug 1874, d. 25 Jan 1964
Swearingin, Arliene Grace  b. 9 Jun 1913
Swearingin, Della Lou  b. 11 Mar 1895
Swearingin, Doia William  b. 22 Apr 1900, d. 18 Jun 1989
Swearingin, Elizabeth Gertrude  b. 6 Nov 1879, d. 29 Mar 1942
Swearingin, Florence  b. 1902
Swearingin, Jake P.  b. 22 Sep 1905, d. 4 Sep 1993
Swearingin, James Wilson  b. 17 Sep 1872, d. 14 Mar 1941
Swearingin, Jernel  b. 28 Oct 1907, d. 15 Mar 1909
Swearingin, Jessie Ruth  b. 2 Dec 1903, d. 5 Aug 1956
Swearingin, Lilly Mae  b. 14 Mar 1893, d. 9 May 1953
Swearingin, William K.  b. 18 Mar 1909
Precinct One
Holley, Senith Carolyn  b. Aug 1874, d. 25 Jan 1964
Swearingin, Arliene Grace  b. 9 Jun 1913
Swearingin, Jake P.  b. 22 Sep 1905, d. 4 Sep 1993
Swearingin, James Wilson  b. 17 Sep 1872, d. 14 Mar 1941
Swearingin, James Wilson Jr.  b. 8 May 1915, d. 5 Sep 1941
Swearingin, Jessie Ruth  b. 2 Dec 1903, d. 5 Aug 1956
Swearingin, William K.  b. 18 Mar 1909
Weatherford
Cretsinger, James J.  b. 17 Jan 1855, d. 8 Oct 1918
Judd, J. Osborne  b. Nov 1899
Swearingin, Doia William  b. 22 Apr 1900, d. 18 Jun 1989
Swearingin, Elizabeth Gertrude  b. 6 Nov 1879, d. 29 Mar 1942
Parker County County
Holley, Senith Carolyn  b. Aug 1874, d. 25 Jan 1964
Swearingin, James Wilson  b. 17 Sep 1872, d. 14 Mar 1941
Swearingin, James Wilson Jr.  b. 8 May 1915, d. 5 Sep 1941
Polk County
Livingston
Buck, Elizabeth Rose  b. 23 May 1920, d. 30 Jul 2012
Potter County
Amarillo
Day, J. Rollin  b. 16 Jun 1908, d. 11 Aug 1982
Hayes, Velma  b. 21 Jan 1911, d. 4 Jan 2010
Red River County
Whiteman, Charles Davis Jr.  b. 3 Dec 1934, d. 21 Mar 1985
Clarksville
Brewer, Stella B.  b. 12 Jun 1876, d. 4 Apr 1956
Welch, Kenneth Douglass  b. 12 Aug 1911, d. 1977
Welch, Marguerite Marie  b. 11 Oct 1913, d. 5 Aug 1997
Welch, Walter L.  b. 30 Dec 1857, d. 2 Jun 1932
Whiteman, Charles Davis  b. 10 Apr 1907, d. 8 Sep 1941
Whiteman, Charles Davis Jr.  b. 3 Dec 1934, d. 21 Mar 1985
Whiteman, Geneva  b. 2 Nov 1932, d. 30 Oct 1988
Rockwall County
Rockwall
Friedemann, Ethel Wilhemina  b. 13 Mar 1918, d. 8 Apr 2010
Shackelford County
Precinct One
Bush, Martha Hepziah  b. 2 May 1872, d. 16 Feb 1943
Davis, Bertha M.  b. May 1898
Davis, David Columbus  b. Apr 1857, d. 1945
Davis, David L.  b. Jan 1894
Davis, May M.  b. Dec 1884
Davis, William Edward Sr.  b. 27 Feb 1896, d. 8 Mar 1962
Tarrant County
Arlington
Hollars, James Alex  b. 22 Feb 1868, d. 6 Nov 1949
Kuckuck, Elizabeth Ann  b. 23 Mar 1907, d. 26 Oct 1999
Meek, George Bennett  b. 26 Mar 1906, d. 23 Mar 1970
Stevens, John Edmund  b. 9 Jul 1947, d. 21 Mar 2014
Bedford
Suter, Jesse Burl Jr.  b. 4 Feb 1939, d. 29 Jul 2000
Colleyville
Blocker, J. B. Jr.  b. 20 Oct 1939, d. 5 Jun 1968
Buck, J. L.  b. 13 Apr 1922, d. 10 May 1996
Richardson, Flossie Elnora  b. 17 Aug 1922, d. 12 May 2002
Suter, Jesse Burl Jr.  b. 4 Feb 1939, d. 29 Jul 2000
Fort Worth
Buck, J. L.  b. 13 Apr 1922, d. 10 May 1996
Buck, James Winburn  b. 4 Apr 1922, d. 18 Apr 1993
Poteet, Grace Olive  b. 26 Sep 1902, d. 16 Dec 1987
Poteet, Johnnie Loucile  b. 17 Dec 1909, d. 26 Aug 1989
Poteet, Pearl Florence  b. 21 May 1907, d. 3 May 1990
Praytor, Katherine Juanita  b. 12 Mar 1926, d. 12 Feb 2003
Stanley, Zoe  b. 2 Mar 1879, d. 5 Sep 1966
Stevens, Clifford Alvin  b. 15 Nov 1905, d. 10 Jun 1987
Haltom City
Crutchfield, Mack  b. 16 Mar 1913, d. Aug 1970
North Richland Hills
Poteet, Grace Olive  b. 26 Sep 1902, d. 16 Dec 1987
Richardson, Flossie Elnora  b. 17 Aug 1922, d. 12 May 2002
Richland Hills
Poteet, Johnnie Loucile  b. 17 Dec 1909, d. 26 Aug 1989
Stevens, Clifford Alvin  b. 15 Nov 1905, d. 10 Jun 1987
Waco
Stevens, John Edmund  b. 9 Jul 1947, d. 21 Mar 2014
Tarrent County
Buck, Arvey Earl  b. 20 Nov 1906, d. 22 Feb 1982
Arlington
Hutton, Glenn Clement  b. 28 Nov 1892, d. Nov 1979
Taylor County
Abilene
Taylor, Lindsey Nichole  b. 12 Jun 1986
Tom Green County
San Angelo
Taylor, David Thomas  b. 28 Aug 1968, d. 28 Aug 1968
Travis County
Austin
Smith, Carolynn Ann  b. 3 Jan 1938, d. 18 Nov 2010
Tyler County
Fred
Buck, Irene  b. 27 Jun 1911, d. 7 Sep 1970
Van Zandt
Canton
Foster, Jack Cox  b. 28 Aug 1915, d. 24 Jan 2009
Washington County
Brenham
Buck, William Neal  b. 2 Dec 1914, d. 29 Mar 2014
Viereck, Lillian Delores  b. 18 Feb 1916, d. 9 Dec 2013
Wheeler County
Schoolfield, Cynthia  b. 30 Sep 1981, d. 4 Oct 1981
Whitney
Meek, Gordon Wayne  b. 3 Aug 1927, d. May 1987
Wichita County
Buck, Burnice W.  b. 3 Oct 1908, d. 7 Jan 1977
Wichita Falls
Terry, John Thomas  b. 28 Dec 1891, d. 1 Jan 1946
Wood County
Mineola
Buck, Pansy Ethel  b. 22 Jan 1893, d. 27 Jul 1974
Young County
Olney
Dyer, Jefferson Franklin  b. 15 Mar 1858, d. 5 Jul 1936
Holt, David Simpson  b. 1 Jan 1874, d. 21 Nov 1942
Texax
Harris County
Houston
Lawson, Hubert Leon  b. 2 May 1927, d. 17 Sep 2011
The United States
(?), Helena  b. 23 Mar 1839, d. 16 Feb 1908
Lackman, Henry  b. Mar 1828
The United States of America
(?), Louisa  b. Sep 1856
Scheer, Valentine  b. May 1854
United Kingdom
Isle of Jersey
Jean, Augustine Le Rossignol  b. 9 Jan 1647, d. Feb 1719
US
Smith, Alma  b. Jan 1853, d. prob bef 1920
USA
Wisconsin
Monroe County
Lincoln Township
Morse, Kittie Mae  b. 12 Jul 1892, d. 16 Oct 1965
Steele, Carl Wilkinson  b. 18 Jul 1887, d. 5 Mar 1973
Utah
Millard County
Deseret Precinct
Buck, Carroll R.  b. Jun 1860
Buck, James Bedford  b. 9 Aug 1881, d. 10 Feb 1960
Buck, Willie Van  b. 2 Oct 1889, d. 31 May 1944
Scantland, Permelia E.  b. Dec 1863
Ogden County
Bevel, Jnona Zereda  b. 10 Feb 1913, d. 19 May 1973
Salt Lake County
Bingham Canyon
Bevel, Clarence Commodore  b. 14 Nov 1897
Bevel, Irwin Hobson  b. 25 Feb 1899, d. 13 Jan 1961
Draper
Aronson, Ruth Eleanor  b. 19 Sep 1916, d. 29 Oct 1999
Holladay
Halloran, Shane Charles  b. 9 Jul 1996, d. 1 Aug 2021
Salt Lake City
Best, Angela  b. 3 Jul 1979, d. 18 Nov 1982
Sandy
Bevel, Cora Octavia  b. 2 Feb 1905, d. 12 Feb 1963
Bevel, Isaac Newton  b. 16 Mar 1907, d. 5 Apr 1908
Tooele County
Tooele
Applegate, Elizabeth H.  b. 6 Sep 1919, d. 19 Sep 2007
Uintah County
Perhaps, near Jensen
Landrith, Granville Henderson  b. 29 Jun 1828, d. 25 Jun 1850
Washington County
Saint George
Buck, Cecil Samuel  b. 16 Jan 1916, d. 24 Apr 1997
Weber County
Ogden
Anderson, Kristian  b. 13 Mar 1894, d. 10 Feb 1985
Jorgensen, Kristina Marie  b. 23 Jan 1894, d. Aug 1966
Vermont
(?), Emma  b. c 1820
(?), Jerusha  b. c 1806
(?), Rosa  b. c 1850
Annis, Mary  b. 4 Jan 1776, d. 29 May 1845
Bryant, Willis A.  b. Jun 1839
Ford, Ella A.  b. Sep 1852
Harden, Hannah Susan  b. c 1815
Hudson, Whiting  b. c 1810, d. 4 Feb 1898
Walcup, Francis W.  b. 1876, d. 1957
Woodard, Rutsey  b. c 1771, d. 1856
Bennington County
Sandgate
Wright, Annabelle Melissa  b. 25 Feb 1856, d. 2 Sep 1921
Hampshire County
Northampton
Holdridge, Lillia Alice  b. c 1872
Witherell, Egbert Dexter  b. 14 Jul 1874, d. 24 Feb 1957
Westhampton
Witherell, Egbert Dexter  b. 14 Jul 1874, d. 24 Feb 1957
Westhampton and Northampton
Rutland County
Castleton
(?), Sarah  b. 17 Jan 1805, d. 19 Apr 1885
Hudson, Whiting  b. c 1810, d. 4 Feb 1898
Pittsfield
Chase, Eunice  b. 16 Mar 1776, d. 26 Feb 1844
Hudson, Eli  b. 17 Nov 1774, d. 18 Apr 1821
Yates, Elizabeth  d. Jun 1800
Rutland
Wright, Moses  b. 5 Jan 1820, d. 26 Feb 1906
Windsor County
Norwich
Braman, Harold Frederick  b. 28 Aug 1899, d. 2 Apr 1976
Virginia
(?), Christina  b. c 1806, d. c 1855
(?), Cynthia  b. c 1805
(?), Elizabeth A.  b. c 1824
(?), Georgie  b. c 1865
(?), Margaret  b. c 1775
(?), Margaret Elizabeth  b. b 1700, d. a 1741
(?), Mary  b. c 1801
(?), Mary  b. c 1823
(?), Mary Martha  b. c 1750, d. a 1799
(?), Polly  b. c 1803
Alexander, William  b. 1744, d. 1829
Arney, John  b. c 1802, d. a 1880
Arney, John Mitchell  b. c 1832, d. c 1859
Arney, Mary C.  b. c 1834
Arney, Sabra E.  b. c 1830
Arney, Susannah B.  b. c 1836
Ayers, Nancy  b. c 1812
Baggerly, Jonathan N.
Baker, Mary E.  b. May 1849
Berry, John A.  b. 19 Jul 1795, d. a 1850
Bingham, Mildred "Milly"  b. 1765, d. 29 Dec 1855
Bradshaw, Comfort J.  b. c 1825
Brown, George N.  b. c 1815
Brummett, John Willard  b. 13 May 1914
Buck, Abram M.  b. 21 Jun 1849, d. 6 Jul 1923
Buck, Carrie Lottie  b. 27 Apr 1918, d. 20 Jan 2001
Buck, Cephas Crockett  b. 16 Aug 1902, d. Feb 1982
Buck, Charles Garfield  b. Nov 1882, d. Sep 1904
Buck, Daniel Prentice  b. c 1907
Buck, Ephriam C.  b. 21 Mar 1852, d. 24 Feb 1925
Buck, Ephriam C. Jr.  b. Sep 1890
Buck, Frank Vernon  b. 15 Aug 1909, d. 16 Oct 1943
Buck, Frederick Caryle  b. Jun 1892, d. 1964
Buck, George David  b. 7 Nov 1885
Buck, Helen Kate  b. 27 Mar 1905, d. 1906
Buck, Leona Myrtle  b. Apr 1894
Buck, Lewis Alexander  b. 16 Dec 1925, d. 3 Sep 2012
Buck, Lucius A.  b. c 1905
Buck, Mabel Ovella  b. Apr 1896
Buck, Marcella Fuller  b. Jan 1887
Buck, Montgomery  b. Jul 1893
Buck, Roxie Lee  b. 17 Feb 1898, d. 16 Aug 1960
Butt, John  b. c 1750, d. 1828
Cantrell, Abraham  b. 1744, d. 1814
Cantrell, Joshua  b. 8 Aug 1748, d. 9 Sep 1800
Cantrell, Sarah  b. c 1756, d. 1832
Cantril, Joseph  b. 1725, d. 1772
Cantril, Zebulon  b. c 1724, d. 1752
Catron, Jeremiah  b. c 1815
Catron, Levi  b. Sep 1816, d. a 1900
Chaffin, Robert Jr  b. 1797, d. 1862
Chaffin, Robert Sr  b. c 1760, d. 1835
Chitwood, Joel
Collins, Jacob  b. c 1836, d. 19 Apr 1906
Cook, John R.  b. 17 Jul 1791, d. 18 Aug 1866
Crow, Robert Campbell  b. 1783
Davis, Bradley D.  b. 28 Mar 1900, d. 14 Jul 1976
Davis, John J.  b. c 1794
Davis, Mamie Lavenia  b. 23 Mar 1904, d. 10 Apr 1993
Davis, Moses Lafayette  b. May 1877
Dawson, George W.  b. Feb 1862, d. 18 Jun 1945
Edwards, Sarah Jane
Flesher, Joseph  b. c 27 Oct 1799, d. 29 Jun 1861
Foglesong, Lenora Virginia  b. 1875, d. 9 Sep 1909
Freeman, William  b. 1673, d. 1737
Fugate, Elizabeth Bledsoe  b. 3 May 1833
Gay, George  b. c 1816
Graham, Ann  b. 3 May 1751, d. 9 Feb 1819
Harford, Daniel  b. c 6 Mar 1799, d. 1 Apr 1879
Harford, George Washington  b. 25 Oct 1805, d. 23 Nov 1875
Harford, Mary  b. 17 May 1793, d. 14 Aug 1880
Harford, Nancy  b. c 22 Sep 1802, d. 23 May 1864
Harford, Russel F.  b. 11 Jan 1900, d. 14 Feb 1977
Hendrix, Nancy  b. c 1810
Huffman, Frances  b. c 1780, d. 9 Aug 1832
Jackson, George W.  b. c 1833
Jones, Hattie E.  b. c 1883, d. 2 Jul 1956
Kennedy, Levi  b. c 1815
Landreth, Allen  b. c 1810, d. 4 Dec 1877
Landreth, Anderson Penrod  b. 14 Sep 1823, d. 23 Jun 1899
Landreth, Andrew  b. c 1843
Landreth, Ann  b. c 1842
Landreth, Belinda  b. c 1818
Landreth, Benjamin  b. c 1823, d. 7 Nov 1875
Landreth, Benjamin Franklin Sr.  b. c 1818
Landreth, Benjamin Ray  b. c 1777, d. 22 Aug 1848
Landreth, Cynthia  b. c 1844
Landreth, Emily  b. c 1841
Landreth, Frances  b. 15 Oct 1819, d. 11 Feb 1904
Landreth, John  b. c 1807, d. 8 Nov 1875
Landreth, Jonathan L.  b. 15 Feb 1800, d. 3 Dec 1879
Landreth, Joseph  b. c 1846, d. 25 Nov 1894
Landreth, Malinda  b. c 1845
Landreth, Malinda  b. c 1851
Landreth, Martha  b. c 1840
Landreth, Martin  b. c 1827
Landreth, Mary  b. c 1853
Landreth, Nancy  b. c 1843
Landreth, Powell  b. c 1828, d. 1 Aug 1864
Landreth, Rachel  b. 1785, d. c 1865
Landreth, Rhoda  b. c 1848
Landreth, Robert  b. c 1846
Landreth, Sally  b. c 1835
Landreth, Sarah Elizabeth  b. c 1837
Landreth, Thomas  b. c 1841
Landreth, William  b. c 1742, d. 1801
Landreth, William  b. c 1839
Landreth, William Murphy  b. c 1808
Landrith, Benjamin Sr.  b. c 1740, d. Mar 1808
Landrith, Granville Henderson  b. 29 Jun 1828, d. 25 Jun 1850
Landrith, Hiram Thompson  b. 9 May 1822, d. 6 Oct 1907
Landrith, Jonathan  b. 1773, d. 2 Oct 1834
Landrith, Jonathan Osborn  b. 12 Mar 1832, d. 20 Jun 1909
Landrith, Mahala  b. 22 Apr 1830, d. 1890
Landrith, McKinley  b. Feb 1824, d. 4 Jul 1853
Landrith, Thomas A.  b. 5 Nov 1804, d. 23 Feb 1865
Landrith, Thomas Ayres  b. 7 Dec 1826, d. 14 Jan 1876
Lawson, Joshua  b. 14 Feb 1785, d. 1 Mar 1844
Lee, Mary Etta  b. 4 Jul 1867, d. 12 Aug 1962
Lily, Sarah  b. Nov 1847
McClanahan, Catharine  b. 12 Mar 1792, d. 19 Sep 1873
Merrick, Sarah
Mongle, Mary Elizabeth  b. 22 Jan 1831, d. 17 Jul 1903
Morrisett, Elizabeth  b. c 1913
Newton, Mary  b. 10 Dec 1777, d. 1828
Page, Robert  b. 4 Jul 1804, d. 9 May 1877
Pence, Roxian  b. c 1832, d. 22 Mar 1900
Penrod, Mary  b. c 1745, d. 1815
Price, Albert  b. Jul 1881
Price, Benjamin  b. Oct 1889
Price, Charlottie  b. 24 Dec 1882, d. 2 Jun 1960
Price, John H.  b. Dec 1884
Price, John W.  b. Feb 1863
Price, Richard P.  b. Jun 1886
Raymond, Ida E.  b. 1873, d. 1943
Regan, Jemima  b. c 1720, d. c 1770
Richardson, Rachel  b. c 1790
Savage, Nancy
Shryock, Catharine "Kitty"  b. c 1797, d. a 1850
Sims, Augustine  b. 26 May 1749 or 26 May 1763, d. 10 Feb 1851
Six, Abraham  b. c 1783, d. 1 Jun 1849
Six, Jacob  b. c 1786, d. c 1854
Six, Mahulda  b. b 1810
Skaggs, Charles  b. 1737, d. 2 Sep 1815
Sloan, Ernestine  b. 29 Oct 1920, d. 29 Oct 2020
Smith, Nancy  b. 5 Apr 1803, d. 10 Jul 1881
Smythers, Christopher Columbus  b. 1836, d. 1914
Spraker, Joseph  b. c 1879
Spraker, Sarah J.  b. c 1866
Story, Rolen  b. c 1805
Taylor, Andrew Jr.  b. 12 Feb 1765, d. 6 Dec 1847
Taylor, Issac
Taylor, James  b. c 1774, d. 8 Sep 1851
Thompson, Agnes  b. 20 Jan 1835, d. 4 May 1905
Thompson, Edgar  b. c 1898
Thompson, George  b. c 1807
Thompson, Israel  b. 10 Jul 1771, d. 20 Feb 1846
Thompson, James  b. c 1862
Thompson, Rhoda  b. 1798
Thompson, Rhoda A.  b. 12 Dec 1836, d. 4 Dec 1915
Thompson, Robert  b. c 1821, d. 14 Apr 1860
Tuley, Nancy  b. 20 Jan 1800
Vancil, Catherine  b. 20 Jul 1785, d. 7 May 1861
Vancil, Mary  b. 30 May 1777, d. 20 Aug 1851
Vaughn, Rhoda D.  b. c 1851
Ward, Rebecca  b. c 1807
Ward, Simeon  b. 1798
Wicker, Elizabeth  b. c 1805
Williams, Francis  b. 25 Nov 1763, d. 1841
Yardley, Mary  b. 18 Oct 1777
Young, Mary  b. 20 Feb 1804, d. 4 Apr 1882
Alleghany County
Falling Spring
Welch, Thomas  b. 1755, d. 1821
Arlington County
Arlington Heights
Spooner, Edmond J.  b. 9 Aug 1841, d. 4 Mar 1862
Augusta County
(?), Rebecca  b. b 1733, d. 12 May 1799
Brown, Daniel  b. 1725
Cunningham, James  b. 1750, d. 1857
Gilmore, Martha  b. 1753, d. 1795
Hutton, Alexander  b. 18 Feb 1775, d. 18 Jan 1819
Hutton, William  b. 1755, d. 1781
Nave, Teter  b. c 1735, d. c 1805
Thompson, Grace
Vanderpool, Abraham  b. b 1733
Vanderpool, Abraham  b. a 1745, d. a 1780
Vanderpool, Ann  b. c 1745, d. a 1780
Bedford County
Cantrell, Mary  b. c 1750, d. 29 Mar 1837
Huston, James  b. 1 Oct 1764, d. 1822
Taylor, Christopher
Bedford
Buck, John Walter  b. 4 Nov 1942, d. 26 Jun 2009
Thaxton
Buck, John Walter  b. 4 Nov 1942, d. 26 Jun 2009
Bristol County
Swansea
Mason, Freelove  b. 14 Nov 1720, d. c 1792
Campbell County
Brookville
Buchanan, Ella Frances  b. 10 Nov 1870, d. 3 May 1960
Davis, Bradley D.  b. 28 Mar 1900, d. 14 Jul 1976
Davis, Mamie Lavenia  b. 23 Mar 1904, d. 10 Apr 1993
Lynchburg
Buck, Rosalind A.  b. 8 Jan 1934, d. 11 Feb 2010
Caroline County
Carroll County
Ayers, Nancy  b. c 1812
Farmer, Mary Ann Virginia
Frost, Elizabeth  b. 22 May 1795, d. 1862
Landreth, (?)  b. 23 Jan 1853
Landreth, Benjamin Franklin  b. 1857, d. 1882
Landreth, Benjamin Franklin Sr.  b. c 1818
Landreth, Emily  b. c 1841
Landreth, James Benjamin M.  b. 17 Mar 1875
Landreth, Malinda  b. c 1845
Landreth, Nancy  b. c 1843
Landreth, Rhoda  b. c 1848
Landreth, Solathel Franklin  b. 23 Dec 1879
Landreth, William  b. c 1839
Landreth, William Lee  b. 11 Jun 1877