USA
Pennsylvania
Fayette County
Brownsville
Christ Episcopal Churchyard
Brown, Thomas  b. 1738, d. 8 March 1797
Clipper
Martin, John Alexander  b. 10 March 1839, d. 2 October 1889
First Presbyterian Church
Crawford, Ellen  b. circa 1811, d. 1845
Crawford, Isabell  b. 4 April 1800, d. 1896
Crawford, Jane Montgomery  b. 13 January 1809, d. 18 April 1899
Crawford, Mary Ann  b. 24 July 1810, d. 1858
Martin, James C  b. 9 August 1803, d. 28 May 1889
J. W. Jeffries Cemetery
Brown, Thomas  b. 15 May 1709, d. before 4 March 1793
Morgan and Market Streets
Brown, Basil  b. circa 1765, d. seventy-five years of age
Brown, Sarah  b. circa 1765
Bullskin Township
Brown, Basil  b. 1735, d. 10 February 1807
Brown, Basil  b. circa 1765, d. seventy-five years of age
Brown, Sarah  b. circa 1765
Brown, Thomas  b. circa 1765
Center Furnace
Martin, William J  b. 9 December 1814, d. after 1889
Fayette City
Bowen, Margaret  b. 1744 or 1748, d. 16 June 1816
Luzerne
Brown, Basil  b. 1735, d. 10 February 1807
Brown, Thomas  b. 1738, d. 8 March 1797
near Redstone Old Fort
Brown, Basil  b. 1735, d. 10 February 1807
Menallen Township
Brashear, Otho  b. 1735, d. 1792
Brown, Basil  b. 1735, d. 10 February 1807
Redstone
Brown, Basil  b. 1735, d. 10 February 1807
Redstone Old Fort
Brown, Thomas  b. 1738, d. 8 March 1797
Union Furnace
Martin, Samuel  b. circa 1760
Uniontown
Bowen, Priscilla  b. 1718, d. 17 February 1796
Washington Township
Goe, William Jr  b. 4 August 1729, d. 27 March 1824
Gray, David  b. circa 1755
Turner, Dorcas  b. 4 May 1735, d. 4 August 1824
Wharton Township
Brown, Thomas III  b. 28 December 1769
Ingersoll, Jared  b. circa 1779
Woodbridge
Crawford, William  b. 1767, d. 8 December 1816
Forest County
Green
Bowen, Priscilla  b. 1745 or 1755, d. 1819 or 1824
Franklin County
Montgomery Township
Bowen, David  b. 1712, d. circa 1802
Roadside
Little, Mary Jane  b. 23 December 1843, d. 14 January 1917
Rouzerville
Little, Mary Jane  b. 23 December 1843, d. 14 January 1917
Martin, John Hollingsworth  b. 7 March 1843, d. 4 March 1925
Harbaugh Church Cemetery
Little, Mary Jane  b. 23 December 1843, d. 14 January 1917
Martin, John Hollingsworth  b. 7 March 1843, d. 4 March 1925
Greene County
Bowen, Anna  b. 3 April 1740, d. 1825
Cole, Patience  b. March 1850
Plants, Hannah  b. 15 January 1841, d. 12 April 1912
Plants, Maxwell William  b. February 1821, d. 1912
Aleppo
Clouse, Eliza  b. say December 1837
Clouse, Elizabeth Scott  b. 15 May 1811, d. 19 May 1888
Clouse, John  b. say December 1833
Clouse, Matilda  b. say December 1835
Daley, Jesse  b. say December 1841
Kimble, Hezikiah  b. say December 1860
Plants, Christena  b. say December 1832
Plants, George P  b. 24 September 1803, d. 9 May 1887
Plants, George W  b. say December 1848
Plants, George Washington  b. 28 October 1844, d. 24 June 1905
Plants, Hannah  b. 15 January 1841, d. 12 April 1912
Plants, Henry P  b. 30 June 1827, d. 24 May 1901
Plants, Jacob H  b. say 17 November 1849, d. 1918
Plants, Maxwell William  b. February 1821, d. 1912
Plants, Nancy  b. say December 1842
Plants, Owen  b. say December 1858
Plants, Rachel  b. 26 October 1835, d. 13 June 1920
Plants, Rebecca Jane  b. 11 October 1845, d. 14 November 1919
Plants, Sarah  b. say December 1847
Plants, Sarah  b. say December 1851
Plants, Susan  b. say December 1842
Stoller, Catherine  b. 22 January 1806, d. 11 September 1893
Aleppo Township
Plants, Caroline  b. say December 1857
Plants, Jacob H  b. say 17 November 1849, d. 1918
Deep Valley
Plants, Rebecca Jane  b. 11 October 1845, d. 14 November 1919
Riggs, Peter Earnest  b. 13 August 1840, d. 11 February 1919
Greene
Bungard, Eliza  b. circa 1843
Sims, Lee  b. circa 1843
Knob Run
Riggs, Peter Earnest  b. 13 August 1840, d. 11 February 1919
Pleasant Hill Cemetery
Plants, Jacob H  b. say 17 November 1849, d. 1918
Richhill
Gray, William  b. 12 August 1796, d. 1875
Plants, Hannah  b. 18 April 1799, d. 7 November 1858
Springfield
Clouse, Elizabeth Scott  b. 15 May 1811, d. 19 May 1888
Plants, Caroline  b. say December 1857
Plants, George Washington  b. 28 October 1844, d. 24 June 1905
Plants, Jacob H  b. say 17 November 1849, d. 1918
Plants, Maxwell William  b. February 1821, d. 1912
Plants, Rebecca Jane  b. 11 October 1845, d. 14 November 1919
Plants, Sarah  b. say December 1847
Springhill
(?), Elisabeth  b. circa December 1848
(?), Missouri V  b. May 1839
Clouse, Elizabeth Scott  b. 15 May 1811, d. 19 May 1888
Kimble, Jane  b. say December 1864
Plants, Caroline  b. say December 1857
Plants, George  b. circa December 1877
Plants, George P  b. 24 September 1803, d. 9 May 1887
Plants, George W  b. say December 1848
Plants, Jacob H  b. say 17 November 1849, d. 1918
Plants, Jacob M  b. August 1877
Plants, Joseph  b. circa December 1875
Plants, Maxwell William  b. February 1821, d. 1912
Plants, William Maxwell  b. say December 1854, d. 30 March 1925
Stoller, Catherine  b. 22 January 1806, d. 11 September 1893
Ned Ridge Road
Sand Hill Cemetery
Plants, Maxwell William  b. February 1821, d. 1912
Indiana County
Altman, Anna Elizabeth  b. 4 January 1793, d. 2 March 1871
Earhart, Michael  b. 25 February 1793, d. 14 February 1859
Blairsville
Harrold, John  b. 21 April 1807, d. December 1862
Indiana
Earhart, David  b. 28 February 1818, d. 13 August 1903
Earhart, Harriet Augusta  b. 21 August 1842, d. 16 July 1927
Saltzburg
Earhart, Michael  b. 25 February 1793, d. 14 February 1859
Smicksburg
Lackawanna County
Dunmore
1641 Juisy Ave
Tonsing, Douglas T  b. say July 1892
Lancaster County
Bowen, John  b. 1696, d. between 13 March 1760 and 19 May 1761
Rockey, Henry  b. circa 1746, d. between 19 November 1789 and 1 February 1790
Rockey, Jacob  b. circa 1776
Rockey, John  b. circa 1776
Bart
Waggoner, John  b. circa 1759
Fredericks
Bowen, Jane Jean  b. 1750 or 1752, d. 1814
Sadsbury
Rockey, Jacob  b. circa 1776
Salisbury
Rockey, Jacob  b. circa 1776
Lebanon County
Lebanon
Gehrhardt, Magdalena  b. circa 1729
Waggoner, Jacob  b. circa 1729, d. between 10 June 1799 and 12 June 1800
Lycoming County
McMeens, Robert R  b. 26 February 1820, d. 30 October 1862
Pittenger, Belle  b. 1853, d. 1885
Elimsport
Pittenger, Margaret  b. 1841
Pittenger, Mary Elizabeth  b. 1843, d. 2 January 1927
Mercer County
Hawkins, Martin Jones  b. 1830, d. 7 February 1886
Sheakley, Frederick L  b. circa 1887
Greenville
Thiel College
Earhart, Edwin Stanton  b. 28 March 1871, d. 23 September 1930
Mifflin County
Kishacoquillas Valley
Alexander, Margaret  b. 9 July 1774, d. circa 1835
Monroe County
Chestnuthill Township
Balis, Mark Ed  b. 2 April 1905, d. 9 October 1998
Baylis, (?)  b. say May 1935, d. November 1941
Montgomery County
Frederick
Brown, Thomas  b. 15 May 1709, d. before 4 March 1793
Rydal
Ogontz School
Earhart, Amelia Mary  b. 24 July 1897, d. say 2 July 1937
Upper Dublin Township
Lutz, Albert Ellis  b. 25 September 1811
Northampton County
Lower Bacon Township
Rockey, Maria Elizabeth  b. 1776, d. 1843
Waggoner, Christopher  b. say March 1759, d. 13 September 1841
Northumberland County
Park, Christian  b. 19 April 1829, d. 21 May 1915
Park, John  b. 2 September 1788, d. 9 August 1868
Waggoner, Henry R  b. 1794
East Buffalo
Rockey, John  b. circa 1776
Milton
Park, John  b. 2 September 1788, d. 9 August 1868
Park, William H  b. 8 January 1825, d. 7 December 1899
Point Township
Park, John  b. 2 September 1788, d. 9 August 1868
West Buffalo
Rockey, William  b. circa 1776
Waggoner, Christopher  b. say March 1759, d. 13 September 1841
Philadelphia County
Ap Evan, Griffith  b. circa 1628
Bowen, Moses  b. 1674, d. 1760
Haines, Carroll A  b. 16 October 1887, d. January 1977
Bustleton
Challiss, Emma Taylor  b. 4 February 1839, d. 9 May 1894
Challiss, James Milbank  b. 15 January 1799, d. 15 April 1868
Johnson, Lydia J  b. 3 February 1803, d. 18 June 1875
Frankford
Challiss, Joseph S  b. say December 1824
Germantown
Balis, Mark Ed  b. 2 April 1905, d. 9 October 1998
Grace, Maria  b. 2 August 1797, d. 17 September 1896
Nevle, Mary  b. 22 September 1772
Otis, Margaret  b. say October 1872, d. 4 January 1931
Pittenger, Sarah  b. 13 February 1697
122 West Mount Airy Ave
Faust, Marguerite C  b. 26 September 1890
Haines, Carroll A  b. 16 October 1887, d. January 1977
Lower Dublin
Grace, George  b. 22 April 1769
Merion
Owen, Robert  b. circa 1657, d. say 1705
Merion Township
Owen, Robert  b. circa 1657, d. say 1705
Verch Owen, Jane  b. circa 1650, d. 1 July 1686
Northern Liberties
Grace, George  b. 22 April 1769
Nevle, Mary  b. 22 September 1772
Rockey, Maria Elizabeth  b. 1776, d. 1843
Waggoner, Christopher  b. say March 1759, d. 13 September 1841
1st Ward
Johnson, Ann  b. 7 July 1802
Mulford, Christiana I  b. say December 1828
Mulford, James J  b. say December 1829
Mulford, Jonathan  b. say December 1806
Oxford
Grace, George  b. 22 April 1769
Nevle, Mary  b. 22 September 1772
Philadelphia
(?), Clara  b. say October 1883
Balis, Clarence  b. circa 1870
Challiss, Amelia  b. 28 February 1869, d. 21 October 1937
Challiss, Bertha  b. 30 January 1853, d. 24 May 1938
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
Challiss, Ida  b. 25 May 1851, d. 2 November 1932
Challiss, James  b. 1833, d. April 1838
Challiss, James Milbank  b. 15 January 1799, d. 15 April 1868
Challiss, John W Jr  b. 2 December 1767, d. 24 September 1799
Challiss, Katie  b. 25 July 1855, d. 23 July 1856
Challiss, Luther C  b. 26 January 1829, d. 26 July 1894
Challiss, Maria  b. 25 September 1861, d. 24 December 1932
Challiss, William Lawrence  b. 27 November 1826, d. 23 April 1909
Cooper, John P  b. circa 1784
Danneker, Margaretha  b. 1765, d. 12 May 1803
Du Bois, Charles Parmentier  b. 15 February 1834
Du Bois, Elizabeth  b. 25 August 1823
Durham, Mary Jane  b. say September 1839
Faust, Harry G  b. 1862, d. 1903
Faust, Marguerite C  b. 26 September 1890
Grace, George  b. 22 April 1769
Grace, Maria  b. 2 August 1797, d. 17 September 1896
Haines, Carroll A  b. 16 October 1887, d. January 1977
Harres, Amelia Josephine  b. 1 February 1839, d. 21 February 1912
Harres, Bertha  b. say December 1867
Harres, Eliza  b. 11 June 1829, d. 15 September 1829
Harres, Elizabeth  b. between 8 November 1825 and 7 December 1825, d. 8 August 1826
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
Harres, George  b. 18 February 1827, d. 28 February 1829
Harres, John Henry  b. 9 December 1832, d. 16 February 1889
Harres, Mary Ann  b. 29 May 1830, d. 30 April 1909
Harris, Henry  b. say December 1860
Harris, Theodore  b. say December 1863
Lamb, Benjamin R  b. 23 August 1821
Lambert, John  b. circa 1743, d. say 1802
Lambert, Rachel  b. between 1784 and 28 December 1802
Lewellyn, Elizabeth  b. circa 1701, d. between 1770 and 1815
Lewis, (?) (Capt)  b. circa 1797, d. circa August 1817
Looney, Peter  b. 1734, d. circa 28 March 1760
Looney, Robert  b. 1692, d. 14 September 1769
Milbank, Samuel  b. 15 December 1775, d. 25 July 1853
Otis, Amelia  b. 28 February 1869, d. 29 October 1962
Otis, Margaret  b. say October 1872, d. 4 January 1931
Parker, Sarah  b. circa 1848
Parker, William  b. circa 1848
Parris, Anna Margaretta  b. 1731
Pittenger, Elisabeth  b. 20 April 1698
Plantz, Leonhardt  b. 1730
Rogers, David B  b. 9 April 1847, d. 1916
Schwing, Georges Gottfried  b. 16 August 1785
Schwing, John Gottfried  b. 1755
Still, Mary E Lizzie  b. 25 July 1878, d. 1935
Sweeney, John William  b. 22 November 1873, d. 4 March 1945
Swing, Anna Elizabeth  b. 1755
Swing, Anna Margaretta  b. 1753
Tansing, Grace  b. say October 1893
Tansing, Richard A  b. say October 1871
Tansing, Richard Jr  b. say October 1897
Todd, Laura  b. say December 1855
Waggoner, Christopher  b. 1735, d. 1799
Waggoner, Christopher  b. say March 1759, d. 13 September 1841
Waggoner, John Jacob  b. circa 1699, d. between 26 May 1760 and June 1763
Wall, Elizabeth  b. say September 1788, d. 6 February 1860
Ward, (?)  b. circa 1815, d. 1857
1017 Lombard St, ward 7
Durham, Mary Jane  b. say September 1839
Harres, John Henry  b. 9 December 1832, d. 16 February 1889
130 South Fifteenth St
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
1324 Jefferson St
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
Faust, Harry G  b. 1862, d. 1903
1533 Chestnut St
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
15th & Spruce
Newport Apartment House
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
Faust, Marguerite C  b. 26 September 1890
Newport Hotel
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
Faust, Marguerite C  b. 26 September 1890
1706 Vine St
Earhart, Harriet Augusta  b. 21 August 1842, d. 16 July 1927
2100 Chestnut St
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
Grace, Maria  b. 2 August 1797, d. 17 September 1896
Harres, Amelia Josephine  b. 1 February 1839, d. 21 February 1912
Harres, Charles Gebhard  b. 3 March 1835, d. 11 October 1859
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
Harres, John Henry  b. 9 December 1832, d. 16 February 1889
Harres, Mary Ann  b. 29 May 1830, d. 30 April 1909
Harres, Theodore G  b. 30 April 1840, d. 19 September 1867
Otis, Alfred Gideon  b. 13 December 1829, d. 9 May 1912
3822 Ridge Avenue
Laurel Hill Cemetery
Grace, Maria  b. 2 August 1797, d. 17 September 1896
Harres, Charles Gebhard  b. 3 March 1835, d. 11 October 1859
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
3rd Ward W of 5th St
Grace, Maria  b. 2 August 1797, d. 17 September 1896
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
Harres, John Henry  b. 9 December 1832, d. 16 February 1889
6201 Kingsessing Ave
Mount Moriah Cemetery
Harres, John Henry  b. 9 December 1832, d. 16 February 1889
65th and Vine St
U. S. A. Hospital
Tonsing, Frederick Heinrich  b. 19 April 1841, d. 2 November 1918
809 41st St
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
Academy of Fine Arts
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
Challiss, Maria  b. 25 September 1861, d. 24 December 1932
Arch street
Sunday Breakfast Association
Earhart, Harriet Augusta  b. 21 August 1842, d. 16 July 1927
Chestnut Ward
Grace, Maria  b. 2 August 1797, d. 17 September 1896
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
Harres, Mary Ann  b. 29 May 1830, d. 30 April 1909
Christ Church
Humphries, Lauretha  b. 1700, d. 1748
Moon, Simon  b. 11 April 1700, d. November 1748
Christian St
U. S. A. Military Hospital
Tonsing, Frederick Heinrich  b. 19 April 1841, d. 2 November 1918
Court of Common Pleas
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
Dock Ward
Milbank, Samuel  b. 15 December 1775, d. 25 July 1853
George W. Childs School of Design
Challiss, Daisy  b. 1 March 1867, d. between 1939 and 1943
German Lutheran Burial Ground
Harres, Elizabeth  b. between 8 November 1825 and 7 December 1825, d. 8 August 1826
Hahnemann Medical College
Challiss, William Lawrence  b. 27 November 1826, d. 23 April 1909
Jefferson School
Challiss, William Lawrence  b. 27 November 1826, d. 23 April 1909
National School of Elocution and Oratory
Pittenger, William  b. 31 January 1840, d. 24 April 1904
North Cedar Cemetery
Still, Mary E Lizzie  b. 25 July 1878, d. 1935
Northwest Tenth and Catherine St
Grace, Maria  b. 2 August 1797, d. 17 September 1896
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
Pennypack Baptist Church
Challiss, James Milbank  b. 15 January 1799, d. 15 April 1868
Robert Morris
Milbank, Samuel  b. 15 December 1775, d. 25 July 1853
Second Presbyterian Church
Challiss, John W Jr  b. 2 December 1767, d. 24 September 1799
Milbank, Elizabeth W  b. 2 May 1770, d. 25 March 1842
University Of Pennsylvania
McMeens, Robert R  b. 26 February 1820, d. 30 October 1862
Southwark
Grace, Maria  b. 2 August 1797, d. 17 September 1896
Harres, Amelia Josephine  b. 1 February 1839, d. 21 February 1912
Harres, Charles Gebhard  b. 3 March 1835, d. 11 October 1859
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
Harres, John Henry  b. 9 December 1832, d. 16 February 1889
Harres, Mary Ann  b. 29 May 1830, d. 30 April 1909
Harres, Theodore G  b. 30 April 1840, d. 19 September 1867
Ward 2
Harres, Gebhard  b. 11 June 1801, d. 31 May 1863
Spring Garden
Ward 2
Johnson, Ann  b. 7 July 1802
Mulford, Amanda T  b. say December 1832
Mulford, Anna I  b. say December 1838
Mulford, Christiana I  b. say December 1828
Mulford, James J  b. say December 1829
Mulford, John S  b. say December 1836
Mulford, Jonathan  b. say December 1806
Schuylkill County
Stoller, Catherine  b. 22 January 1806, d. 11 September 1893
Pottsville
Laws, Robert Henry Jr  b. 11 January 1930, d. 27 September 2018
Somerset County
Earhart, David  b. 28 February 1818, d. 13 August 1903
Shadrach, Philip Gephart  b. 15 September 1840, d. 18 June 1862
Somerset
Patton, Mary Wells  b. 28 September 1821, d. 19 May 1893
Union County
Buffalo
Rockey, John  b. circa 1776
Washington County
Barney, Elizabeth  b. 1798, d. October 1826
Barney, Fanny  b. 10 March 1804, d. 15 January 1874
Cooper, Nancy  b. say December 1803, d. 1889
Farabee, Keziah  b. 21 March 1804, d. 22 August 1879
Haines, Catherine  b. 1777, d. 6 May 1829
McWhorter, Elizabeth Ann  b. 16 February 1803, d. 11 March 1845
Miller, John H  b. say April 1897
Plants, Catherine  b. 13 June 1808, d. 22 December 1886
Plants, Christian  b. 21 April 1747, d. 5 May 1823
Plants, Christian  b. 27 October 1805, d. 1891
Plants, Christian  b. say 4 February 1832
Plants, Elizabeth  b. 1795, d. 8 January 1879
Plants, George W  b. say December 1842
Plants, George Washington  b. 28 October 1844, d. 24 June 1905
Plants, Hannah  b. 18 April 1799, d. 7 November 1858
Plants, Hazel  b. say July 1902
Plants, Jacob Sr  b. say December 1806, d. circa October 1880
Plants, John  b. 3 March 1817, d. 28 May 1876
Plants, Leonard  b. 22 March 1797, d. 2 December 1887
Plants, Mary  b. 1819, d. before 1882
Plants, Maxwell William  b. February 1821, d. 1912
Plants, Solomon  b. say December 1801, d. 1 April 1887
Amity
Bowen, Nancy Ann  b. 1752, d. 1828
Claysville
Miller, John H  b. say April 1897
East Finley
(?), Nancy L  b. say December 1835
(?), Sarah  b. say December 1855
Barney, Fanny  b. 10 March 1804, d. 15 January 1874
Plants, Catharine Lulu  b. say December 1876
Plants, Daniel  b. say December 1850
Plants, Fanny  b. say December 1831
Plants, George P  b. 24 September 1803, d. 9 May 1887
Plants, Hannah  b. say December 1835
Plants, Isaac  b. between 1790 and 1800
Plants, Jacob Sr  b. say December 1806, d. circa October 1880
Plants, James  b. say December 1857
Plants, Jesse  b. say December 1828
Plants, John  b. say December 1837
Plants, John A  b. say December 1877
Plants, Leonard  b. 22 March 1797, d. 2 December 1887
Plants, Leonard  b. say December 1829
Plants, Margaret  b. say December 1841
Plants, Martha  b. say December 1843
Plants, Mary E  b. say December 1874
Plants, Mary J  b. say December 1833
Plants, Nancy  b. say December 1839
Stoller, Catherine  b. 22 January 1806, d. 11 September 1893
Fairmount Cemetery
Plants, Daniel  b. 1818, d. 31 August 1819
Plants, Elizabeth  b. 1795, d. 8 January 1879
Plants, Solomon  b. say December 1801, d. 1 April 1887
Finley
Plants, Christian  b. 21 April 1747, d. 5 May 1823
McDonald
Parks, Mildred W  b. 2 February 1905, d. 28 February 1992
West Finley
(?), Fanny J  b. say December 1844
Chehe, Amy  b. say December 1834
Farabee, Keziah  b. 21 March 1804, d. 22 August 1879
Plants, Amy  b. say December 1830
Plants, Elisabeth  b. say December 1845
Plants, Jacob Sr  b. say December 1806, d. circa October 1880
Plants, Jane K  b. say December 1864
Plants, Rainey  b. say December 1832
Plants, Samuel  b. say December 1836
Plants, Sarah  b. say December 1847
Plants, Sarah C  b. say December 1867
Plants, Soloman E  b. say December 1862
Plants, Solomon  b. say December 1801, d. 1 April 1887
Plants, Theodore  b. say December 1866
Plants, William  b. say December 1868
Plants, William J  b. say December 1839
Westmoreland County
Donegal
Earhart, David  b. 28 February 1818, d. 13 August 1903
Patton, Mary Wells  b. 28 September 1821, d. 19 May 1893
Hempfield Township
Altman, Susanna  b. 3 December 1790, d. 1844
Red Stone
Fort Byrd
Brown, Thomas  b. 15 May 1709, d. before 4 March 1793
Trumbull Furnace
Martin, John  b. 1790
York County
Gump, Johann George  b. 1725, d. between 4 April 1792 and 17 September 1792
Brandywine
Bowen, David  b. 1712, d. circa 1802
Bowen, Gwennethleen  b. 1703, d. 1784
Shrewsbury
Ettare, Lawrence  b. circa 1753, d. 1805
Springfield
(?), Barbara  b. say December 1799
Rockey, Henry  b. circa 1776
Swartz, Catharine  b. say December 1832
Swartz, Henry  b. say December 1829
Swartz, Matilda  b. say December 1838
Swartz, Michael  b. say December 1796
Swartz, Zachariah  b. say December 1827
York
Swing, Catherine  b. 27 November 1772
Swing, George  b. 1766, d. 12 January 1844
Swing, Johann Jacob  b. 15 June 1763
Swing, John Peter  b. 26 August 1758, d. 1761
Swing, Michael  b. 8 March 1768, d. 17 January 1834
Swing, Salome  b. 27 November 1729, d. 20 September 1793
York Borough
Goodyear, George  b. circa 1751
Gump, Barbara  b. circa 1771
Gump, Catharine  b. circa 1771
Gump, Dorothea  b. circa 1771
Gump, Elizabeth  b. circa 1771
Gump, Hannah  b. circa 1771
Gump, Johann George  b. 1725, d. between 4 April 1792 and 17 September 1792
Gump, John  b. circa 1771
Gump, Margaret  b. circa 1771
Gump, Rosana  b. circa 1771
Hehl, Leonard  b. circa 1771
Rothrack, John  b. circa 1751
Stein, Frederick  b. circa 1771
Swing, Salome  b. 27 November 1729, d. 20 September 1793