Phillips - Balkcom - Price - Wagner Family History - Place Index 14
Pennsylvania
Somerset County
Salisbury, Elk Lick Twp.
Elk Lick Post Office
Dehaven, Mary Magdalena  b. 24 Dec 1807, d. 15 May 1886
Enumeration District: #7
Dehaven, Mary Magdalena  b. 24 Dec 1807, d. 15 May 1886
Wagner, Baltzer  b. 12 Oct 1814, d. 15 Oct 1891
Old Cemetery on Hill
Wagner, Julia A.  b. 1 Apr 1817, d. 10 Jun 1885
Old Odd Fellows Cemetery
Bauman, Mary Clara  b. 30 Nov 1880, d. 14 Jan 1969
Bittner, Albert  b. 10 Mar 1910, d. 22 Apr 1975
McVadin, Phoebe A.  b. Jun 1835, d. 21 Mar 1925
Wagner, Baltzer  b. 12 Oct 1814, d. 15 Oct 1891
Wagner, Elijah  b. 20 May 1804, d. 5 Apr 1875
Wagner, George B.  b. 24 Mar 1878, d. 5 Nov 1905
Wagner, Harvey Wilson  b. 4 Aug 1875, d. 1928
Wagner, Herbert G.  b. 3 Oct 1887, d. 3 Aug 1966
Wagner, Isabelle Margaret  b. c 1910
Wagner, Jacob  b. 9 May 1885, d. 29 Jul 1967
Wagner, Joseph  b. 1842, d. 1919
Wagner, Mortimer Aurelius  b. 4 Aug 1872, d. 10 Mar 1955
Wagner, Oscar Charles  b. 27 Oct 1871, d. 19 Dec 1909
Wagner, Wilbert R.  b. 30 Oct 1903, d. 29 Mar 1967
Wright, Rebecca  b. Aug 1852, d. 1910
Reformed Church
Wagner, Elijah  b. 20 May 1804, d. 5 Apr 1875
Salisbury (Old) Cemetery
Dehaven, Elizabeth  b. 1822, d. 17 Jun 1876
Kreider, Eva  b. 12 Mar 1803, d. 16 Dec 1875
Livengood, Albert C.  b. 22 Nov 1859, d. 22 Nov 1859
Livengood, Christian C.  b. 23 Dec 1803, d. 1889
Livengood, Mortimer C.  b. 21 Jul 1857, d. 21 Jul 1857
Stutzman, Jost Justus  b. 1791, d. 21 Sep 1867
Wagner, Caroline  b. 24 Dec 1846, d. 2 May 1849
Wagner, Elijah  b. 1 Feb 1843, d. 9 Oct 1843
Wagner, Mary C.  b. 12 Feb 1860, d. 6 Nov 1861
Wagner, Mary Elizabeth  b. 22 Jul 1836, d. 7 Jul 1870
Wagner, Sevilla Carry  b. 12 May 1828, d. 5 Jul 1869
Wagner, Zachariah Taylor  b. Mar 1848, d. 1932
Salisbury Cemetery
Christner, Earl Ray  b. 18 May 1922, d. 6 Apr 1985
Christner, Everett Fay  b. 8 Jun 1924, d. 16 Feb 1973
Christner, Hubert Eugene  b. 2 Mar 1892, d. 15 Mar 1971
Lepley, Alice E.  b. c 1902, d. 14 Oct 1978
Smith, Zulieka  b. 1882, d. 1928
Wagner, Christian  b. 9 Jul 1839, d. 27 May 1857
Wagner, Francis Marion  b. 16 Mar 1856, d. 26 Dec 1862
Wagner, John E.  b. 1904, d. 30 Oct 1973
Wagner, Lulu B.  b. 27 Sep 1900
Wagner, Mary Grace  b. 2 May 1890, d. 1 Nov 1979
Wagner, Mildred E.  b. 3 Mar 1911, d. 24 Oct 2000
Wagner, Thelma Elizabeth  b. 26 Dec 1905, d. 12 Dec 1995
Salisbury-Elk lick High School
Wagner, Harriet Rosamond  b. 7 Sep 1891, d. 23 Feb 1990
Salisbury-Elk Lick School
Shades Twp.
Wagner, John  b. 21 Feb 1803
Somerset Community Hospital
Petry, Grace O.  b. 7 Apr 1906, d. 20 Apr 1981
Somerset County Memorial Park
Wagner, Bernard A.  b. 8 Feb 1917, d. 7 Feb 1983
Wagner, Florence Alberta  b. 7 May 1909, d. 9 Aug 1992
Somerset Twp.
Christner, David Eugene  b. 9 Mar 1946
Southampton Twp.
Dehaven, William Sr.  b. c 1753, d. 1823
Springs Twp.
Wagner, Wilbert R.  b. 30 Oct 1903, d. 29 Mar 1967
Summit Twp.
Brown, Florence Lucinda  b. 2 Dec 1899, d. 16 May 1998
Wagner, Peter W.  b. 16 May 1811, d. 19 Mar 1885
Wagner, Philip  b. 12 Jul 1829, d. 30 Dec 1891
Wellersburg Twp.
Dehaven, Daniel  b. 29 Oct 1783, d. 18 Mar 1863
Hirsch, Maria Magdalena  b. 4 Jun 1757, d. 1834
Tioga County
Liberty Twp.
Neal, John  b. 1799, d. 1871
Freiden's Cemetery
Hirsch, Maria Susannah  b. 7 Jun 1760, d. 17 Oct 1846
Union County
New Columbia
Hartmann, John  b. 19 Aug 1819, d. 29 Jun 1898
Hartmann, Susan  b. 30 Sep 1820, d. 23 Feb 1912
Penn
Hartman, John  b. 1754
Venango County
Kennerdell
Boyd, Ann  b. 1745
Boyd, Elizabeth  b. 14 Apr 1748
Cloyd, David  b. 25 Feb 1738, d. 20 Aug 1820
Westmoreland County
Ligonier
Kuhns, Adelene  b. Apr 1872
Scottdale
Guptill, Charles I.  b. 7 Jun 1903, d. Oct 1967
Guptill, Daniel Lee  b. 1945
Guptill, James H.  b. Jan 1868, d. 23 Feb 1906
Seward
Wagner, Lydia  b. 30 Sep 1837, d. 13 Mar 1929
Presbyterian Cemetery at Armagh
Wagner, Lydia  b. 30 Sep 1837, d. 13 Mar 1929
York County
Wagner, William  b. bt 1770 - 1780, d. c 1845
Rhode Island
(?), Mary  b. c 1644
Balkcom, Hannah  b. 1672
Balkcom, John  b. 1664, d. 30 Jan 1739
Balkcom, Sarah  b. 29 Mar 1669
Bartlett, Sarah  b. 1667
Howard, Ebenezer Hayward  b. 1668
Sheldon, Timothy  b. 29 Mar 1661
Woodcock, William  b. c 1642
New Port County
New Port
Weaver, William  b. c 1594, d. 10 Oct 1683
Newport County
Newport
Cummings, Nicholas Bradley  b. 25 Apr 1983
Holbrook, Rebecca  b. 1597, d. 1688
Providence County
Pawtucket
Jenckes, Daniel  b. c 1659
Providence
Allen, Isaac  b. c 1659
Balkcom, Alexander  b. 1630, d. 4 May 1711
Balkcom, Alexander  b. 1660, d. 31 Jan 1727
Balkcom, Catherine  b. 1662, d. 1729
Balkcom, Deborah  b. c 1678
Balkcom, Freegift  b. c 1676
Balkcom, Hannah  b. 1672
Balkcom, John  b. 1664, d. 30 Jan 1739
Balkcom, Joseph  b. 1666
Balkcom, Samuel  b. c 1674, d. b 14 Jul 1712
Balkcom, Sarah  b. 29 Mar 1669
Bartlett, Sarah  b. 1667
Holbrook, Jane  b. c 1640, d. a 1712
Woodcock, Sarah  b. c 1662
Smithfield
Balkcom, John  b. 1664, d. 30 Jan 1739
Holbrook, Mehitable  b. c 1649, d. 29 Oct 1719
Rehoboth
Woodcock, William  b. c 1642
Scotland
Edinburg
Russell, Jennie F.  b. 16 Jun 1878, d. 23 Dec 1963
Sourh Carolina
Kershew County
Hall, William J.  b. 1822, d. Dec 1907
South Carolina
(?), Nancy  b. c 1781, d. bt 1850 - 1860
Alexander, C.  b. 1824
Brannon, Judith  b. 21 Sep 1793, d. 31 Aug 1879
Brannon, S.  b. 1803
Culpepper, Louisa  b. c 1822
Galloway, Anzilla  b. 15 Jun 1808, d. 15 Apr 1890
Galloway, Elizabeth  b. c 1818
Galloway, Melvin  b. c 1816, d. b 1864
Hall, Charlotte  b. 18 Oct 1830, d. 20 Apr 1905
Hall, John Brannon  b. 21 Sep 1835, d. 10 May 1910
Hall, Judith Maria  b. 1824, d. 1908
Hall, Sarah  b. 11 Apr 1820, d. 18 Oct 1888
Hall, Sheldn B.  b. 25 Feb 1826, d. 19 Oct 1909
Henderson, Lucy  b. 1813
Hutto, George S. Sr.  b. 1798, d. 18 Jun 1888
McCougan, Duncan  b. 1 Feb 1814, d. 13 May 1891
Phillips, Joseph  b. c 1760
Pinder, M.  b. c 1816
Price, Lucinda  b. c 1820
Riley, George Washington  b. 23 Jul 1833
Ward, Brasley A.  b. 27 Oct 1779
Ward, Permelia  b. 1815
Woodham, Elizabeth  b. c 1816, d. 1882
Charleston County
Charleston
Stover, Jacob  b. 1712, d. 1767
Cheraw District
(?), Leaty  b. c 1790, d. bt 1850 - 1860
Craven County
Pomaria
Counts, William Henry  b. 1732, d. 1814
Darlington County
Brannon, John  b. bt 1776 - 1794, d. a 1849
Brannon, Rosa  b. c 1765
Galloway, Eleazer  b. c 1780, d. Sep 1864
Darlington
Brannon, Rosier  b. 14 Sep 1803, d. 9 Nov 1867
Galloway, Edward James  b. 24 Nov 1809, d. 29 Dec 1884
Hutto, David  b. 1805, d. 1850
Hutto, George S. Sr.  b. 1798, d. 18 Jun 1888
Woodham, Elizabeth  b. c 1816, d. 1882
Greenville County
Greeneville
Butler, Ernest Harland  b. 24 Aug 1917, d. 13 Nov 1999
Mauldin
Messiah Lutheran Church
Horry County
Myrtle Beach
Harrison, Bruce Whigham  b. 28 Dec 1916, d. 1 Apr 1992
Kershaw County
Brannon, John  b. bt 1776 - 1794, d. a 1849
Brannon, John  b. c 1819, d. a 25 Sep 1886
Brannon, Judith  b. 21 Sep 1793, d. 31 Aug 1879
Galloway, Eleazer  b. c 1780, d. Sep 1864
Hall, Sarah  b. 11 Apr 1820, d. 18 Oct 1888
McCougan, Duncan  b. 1 Feb 1814, d. 13 May 1891
Bethune
Brannon, Rosa  b. c 1765
Newberry County
Counts, William Henry  b. 1732, d. 1814
Fellers, Catherina  b. 1734, d. c 1817
South Dakota
Miller, Agnes  b. 9 Sep 1886
Spink County
Prairie Center
Souyh Carolina
Hall, Sheldn B.  b. 25 Feb 1826, d. 19 Oct 1909
Switzerland
Haldeman, Christian  b. 23 Nov 1715, d. 23 Nov 1800
Oberholtzer, Jacob  b. a 1705, d. b 11 Feb 1759
Canton Bern
Biglen Protestant Church
Bachman, Martin  b. 1558
Hofer, Appolonia  b. c 1561
Langnau
Bachman, Martin  b. 1558
Bachman, Ulrich Hofer  b. 1600, d. a 1661
Hofer, Appolonia  b. c 1561
Langnau Protestant Church
Bachman, Ulrich Hofer  b. 1600, d. a 1661
Lauperswil
Bachman, Nicholas Grogg  b. 28 Jul 1633, d. b 1700
Bachman, Ulrich Hofer  b. 1600, d. a 1661
Grogg, Anna  b. 1605
Reichenbach
Carl, Elizabeth  b. c 1680
Canton Zurich
Richterswil
Bachman, Jacob  b. 1631, d. 1704
Strickler, Regula  b. 1629, d. 1660
Tennessee
Browning, Edith Elizabeth  b. 2 Mar 1821, d. 12 Jul 1900
Dehaven, Sarah  b. 1753, d. 1 Jan 1821
Davidson County
Nashville
Grainger County
Counts, Nicholas  b. c 1730, d. Sep 1797
Greene County
Cedar Creek
Browning, Helen Louise  b. 6 Dec 1929
Grundy County
Payne, Waymond  b. 11 Jan 1914, d. 27 Dec 1978
Houston
Ross, Sarah Francis  b. 29 Mar 1916
Humphreys County
Ross, Robert Delroy  b. 16 Mar 1907
Jefferson County
Counts, Henry Nicholas  b. 12 Jan 1751, d. Aug 1838
Counts, Michael  b. 1738, d. 1803
Geor, Rebecca  d. 1825
Shelby County
Memphis
Price, Steven William  b. 26 Aug 1938
Van Buren County
Spencer
Payne, Joe Thomas  b. 12 Mar 1871, d. 1 Nov 1939
Steakley, Christopher Columbus  b. 1831, d. 29 Dec 1897
Steakley, Minnie Mae  b. 28 Mar 1883, d. 30 Apr 1954
Texas
Bexar County
San Antonio
Casteel, Brandy Ree  b. 16 Jan 1974
Casteel, Donald Von  b. 16 Feb 1977
Kelly Air Force Base
Casteel, Donald Clay  b. 20 Feb 1948
Tomasini, Goldie May  b. 22 Feb 1951
Lackland Air Force Base
University of Texas
Holdbrooks, Joel Blaine  b. 27 Nov 1960
Dallas County
Harrison, Myrtle  b. 15 Jan 1911, d. 15 Dec 1986
El Paso County
El Paso
Wagner, Garrett  b. 21 Jun 1909, d. Feb 1987
Falls County
Mooresville
Findley, Ada Florence  b. 25 Dec 1869, d. 22 Aug 1877
Findley, Benton  b. 27 Aug 1877, d. 28 Nov 1953
Findley, Effa May  b. 20 Mar 1865, d. 22 Aug 1877
Findley, John B.  b. c 1837, d. 24 Aug 1877
Van Zandt County
Grand Saline
Balkcom, Euel E.  b. 14 May 1903, d. 1 Oct 1981
Balkcom, Thelma Lizzie  b. 26 Jun 1905, d. 7 May 1971
United Kingdom
Wales
Adams, Richard  b. c 1678, d. c 1747
Pembrokeshire
Pembroke
Phillips, David  b. b 1740
Utah
(?), Mary  b. c 1906
Cache County
Logan
Dryden, Horace Walter  b. 31 Dec 1902
Dryden, Robert James  b. 3 Jan 1895, d. 1950
Dryden, Winfield  b. 15 Jun 1897
Stutzman, Edith Catherine  b. 18 Sep 1856, d. 14 May 1900
Stutzman, Sarah Ellen  b. 23 Feb 1848, d. 4 May 1900
Salt Lake County
Salt Lake City
Dryden, James Jr.  b. 27 Feb 1863, d. 5 Feb 1935
Dryden, Leona  b. 24 Feb 1894
Keim, Alice  b. 28 Aug 1868, d. 4 May 1939
Washington County
St. George
Wagner, Merlin A  b. 13 Jul 1930, d. 15 Feb 2001
Vermont
Caledonia County
Hooper, James  b. 1 Jul 1770, d. 16 Sep 1848
Ryegate
Cochran, Jeanette  b. 1810
Wormwood, Daniel  b. 1787
Wormwood, Daniel  b. 21 Dec 1807, d. 15 Dec 1885
Wormwood, John  b. 3 Jul 1819
Wormwood, Obadiah  b. 24 Oct 1814
Chittenden County
Waterbury
Guptill, Thomas  b. 26 May 1721, d. c 1800
Washington County
Waterbury
Guptill, Baigail  b. 1800, d. 23 Oct 1866
Guptill, Nathaniel  b. 1787, d. 5 Mar 1859
Guptill, Thomas  b. 1757, d. c 1800
Virginia
(?), Elizabeth  b. c 1850
(?), Mary Ann  b. c 1811
(?), Nancy I.  b. 1800
(?), Osie  b. 1845
(?), Rebecca  b. c 1819
(?), Sarah A.  b. c 1841
Amburgey, Elizabeth  b. 7 Jun 1806, d. 1852
Baker, Elizabeth
Barnhouse, John  b. 1794
Barnhouse, Richard  b. c 1700
Bell, Nancy  b. 1780
Boner, Sophia G.  b. 1847
Bonner, Hannah  b. 1837
Bruacker, Joshua  b. 1792, d. 26 Nov 1866
Bunuff, William  b. c 1809
Carr, Mortamor A. R. F.  b. 1827
Cloyd, Michael  b. 1735, d. 1805
Colley, Richard D.  d. 16 Mar 1858
Combs, Deborah  b. 1796, d. 1829
Coontz, Barbara  b. 6 Jan 1832
Coontz, Delila  b. 1814
Coontz, Henry  b. c 1823, d. 1 Aug 1899
Coontz, Jesse  b. 7 Sep 1837
Coontz, John W.  b. 1847, d. 6 Mar 1864
Coontz, Joseph Jost  b. c 20 Mar 1673, d. c 1731
Coontz, Mapalona Lonie  b. 12 Aug 1857
Coontz, Peggy Margaret  b. 1835
Coontz, Rebecca  b. 1820
Coontz, Stephen  b. 1828
Coontz, William W.  b. 1822, d. 1863
Coontz, Willis V.  b. 20 Aug 1847, d. 1848
Counts, Christina  b. 1772
Counts, David  b. 4 Mar 1822, d. 17 Apr 1881
Counts, Elizabeth  b. 1767, d. 1770
Counts, Ezekiel  b. 5 Jul 1805, d. 24 Jul 1871
Counts, Isaac Newton  b. 1777
Counts, John Jacob  b. 26 Mar 1739, d. 14 Mar 1803
Counts, Joshua  b. 27 Aug 1801, d. 15 Feb 1883
Counts, Lucrethia Christina  b. 11 Dec 1793, d. 6 Dec 1855
Counts, Margaret  b. c 1797, d. 1858
Counts, Nancy J.  b. c 1803, d. 6 Jun 1884
Dehaven, Drucilla  b. 1805
Dehaven, Hannah  b. 29 Dec 1737, d. 2 Apr 1825
Dehaven, Isaac  b. 16 Feb 1750, d. 11 May 1833
Dehaven, James  b. 1789
Dehaven, Martha  b. 23 Aug 1796
Digman, Absalom  b. c 1823
Digman, Margaret  b. 1805
England, Archibald  b. 1810
England, David  b. 1819
England, Elizabeth  b. 3 Jan 1829, d. 3 Mar 1912
England, Elizabeth  b. Dec 1839
England, Henry  b. c 1820
England, Margaret  b. 1797, d. 1873
Grayson, Almira  b. 1791
Heflebower, Mary  b. c 1766, d. c 1795
Hill, Sarah Ellen  b. 1 Feb 1856
Howard, Nancy  b. c 1825
Jessee, Jefferson B.  b. 1802, d. 6 May 1866
Johnson, Enos B.  b. 1820
Johnson, Francis  b. c 1778, d. 19 Apr 1849
Kane, Rachel  b. 15 Jan 1765, d. 31 Dec 1845
Kinnison, William Wilson  b. 10 Nov 1810, d. 27 Aug 1890
Kiser, Martha  b. Feb 1807, d. 18 Oct 1839
Koontz, Isaac  b. 1787, d. b Sep 1849
Koontz, Mary Elizabeth  b. 1787, d. 12 Sep 1867
Koontz, Nancy  b. c 1817, d. Apr 1853
Koontz, Susannah  b. 1791, d. 1849
Long, Henry Dickenson  b. 1794, d. 1877
Loudenback, Phillip  b. 13 Jan 1779, d. 13 Jun 1837
Mauck, Anna  b. 18 Jul 1790, d. 15 Dec 1865
McVadin, Phoebe A.  b. Jun 1835, d. 21 Mar 1925
Morrison, Isaac  b. c 1819
Murphy, Herbert P.  b. 6 Jun 1841, d. 5 Mar 1905
Nealy, Elizabeth  b. 1744, d. 1815
Nestor, Elizabeth
Phillips, Eleanor C  b. 1842, d. 1871
Phillips, Isabell  b. 1848
Phillips, James Marion  b. 1852
Phillips, Mary Jane  b. 1851
Phillips, William Richard  b. 30 Mar 1814, d. 14 Apr 1867
Price, Jane Amanda  b. 10 Apr 1843
Ramsey, Catherine  b. 1826
Ramsey, Delilah  b. c 1822, d. 10 Feb 1907
Ramsey, John W.  b. 5 Apr 1804, d. 24 Feb 1885
Ramsey, Lucinda  b. 12 Mar 1825, d. 31 Jan 1866
Ramsey, Lydia  b. 1833
Ramsey, Margaret  b. 1805, d. 1888
Ramsey, Sarah Ann  b. c 1827, d. 29 Jan 1869
Ramsey, William  b. 1779, d. 11 Nov 1830
Reinschmidt, Anna Catherine Gertrud  b. c 1687, d. Apr 1714
Ritter, Phillip  b. 1849
Ronemus, Mary Elizabeth  b. 1745, d. 1804
Schoonover, Bashaba C.  b. 1844
Shockley, Meredith  b. 1806
Skidmore, Margaret  b. c 1817
Snyder, Judith  b. 1787, d. 17 May 1862
Stover, Anna Elizabeth Catherine  b. 1710, d. 1750
Sturm, Bryan  b. 1797
Summers, Wesley B.  b. c 1808
Thorn, Emily  b. 1825
Weber, Katherina Weber  b. 29 Dec 1697
Wilmoth, Bryan Jehu  b. 3 Jun 1857
Accawmack County
Germantown
Koontz, Eva  b. c 1761
Mattox, Matthew  b. 1752, d. 1831
Mattox, Thomas  b. c 1784
Augusta County
Coontz, Johannes Michael  b. 18 Apr 1706, d. 1777
Counts, George  b. 1740, d. 1810
Barbour County
(?), Caroline
(?), Elizabeth  b. c 1752, d. c 1851
(?), Jane  b. c 1786
(?), Mary M.  b. c 1842
(?), Sarah A.  b. c 1841
Alexander, Mary  b. c 1797
Barnhouse, Barbara  b. 25 May 1776, d. 25 Aug 1855
Bennett, Jacob Henry  b. 3 Mar 1854, d. 17 Mar 1872
Coontz, Abraham Lincoln  b. 1865
Coontz, Adam A.  b. 10 Apr 1821, d. 22 Apr 1894
Coontz, Amanda  b. 1 Apr 1841, d. 10 Jun 1922
Coontz, Amanda Melvina  b. 3 May 1849, d. 13 May 1948
Coontz, Augustine J.  b. Feb 1850, d. 16 Apr 1934
Coontz, Barbara Ellen  b. Dec 1847
Coontz, Bencona  b. 1862
Coontz, Berness  b. 1858
Coontz, Cleopatra  b. 1856
Coontz, Delila  b. 1814
Coontz, Delilah  b. 6 Mar 1852
Coontz, Dorcas Ellen  b. 13 Mar 1857, d. 1 Jan 1928
Coontz, Eliza  b. 6 Aug 1838
Coontz, Eliza Etta  b. 17 Feb 1853, d. 30 Aug 1913
Coontz, Elizabeth Ann  b. 1805
Coontz, Eve  b. 1822, d. 1880
Coontz, Frederick Fritz  b. 16 Dec 1806, d. 9 Nov 1889
Coontz, George W.  b. 1852
Coontz, Harriet  b. 1849
Coontz, Henry  b. 1818
Coontz, Henry  b. c 1823, d. 1 Aug 1899
Coontz, Henry F.  b. 20 Oct 1857
Coontz, Isaac  b. 26 Oct 1826, d. 1903
Coontz, Isaac Jacob  b. 29 Apr 1851, d. 29 Jul 1909
Coontz, James C.  b. c 1846
Coontz, James W.  b. 1844
Coontz, John  b. c 1847
Coontz, John Jackson  b. 29 Jan 1800, d. 21 Aug 1881
Coontz, John W.  b. 1847, d. 6 Mar 1864
Coontz, John William  b. 1841, d. 6 Mar 1865
Coontz, Lair D.  b. 6 Sep 1843, d. 9 May 1921
Coontz, Laurens  b. 1810, d. c 1834
Coontz, Lucinda  b. 12 May 1830, d. 6 Sep 1905
Coontz, Manerva  b. 12 Jan 1839, d. 13 Mar 1887
Coontz, Margarette  b. Jun 1849, d. 25 Oct 1916
Coontz, Mary Elizabeth  b. c 1850
Coontz, Matilda  b. 1809
Coontz, Nancy A.  b. 1843, d. 13 Apr 1882
Coontz, Philip  b. 1762, d. 1856
Coontz, Philip  b. c 1816
Coontz, Philip  b. 1845, d. 20 Jun 1864
Coontz, Philip  b. 1852
Coontz, Rebecca  b. 1820
Coontz, Samuel  b. c 1852
Coontz, Samuel Adams  b. 10 Apr 1821, d. 22 Apr 1894
Coontz, Samuel Morgan Dallas  b. 14 Dec 1844, d. 11 Nov 1928
Coontz, Sarah Ellen  b. 28 Feb 1860, d. 3 Jul 1961
Coontz, Shirley Y.  b. 28 Jun 1934
Coontz, Stephen  b. 1828
Coontz, William Jefferson  b. 29 May 1852, d. 20 Jan 1934
Coontz, William W.  b. 1822, d. 1863
Coontz, William W.  b. 1854
Coontz, Williamson R.  b. 3 Mar 1854, d. 5 Apr 1891
Coontz, Willis V.  b. 1845
Coontz, Willis V.  b. 20 Aug 1847, d. 1848
Cross, James M.  b. c 1860
Cross, Levi  b. c 1837
Cross, William G. W.  b. c 1858
Digman, Doretta E.  b. 24 Sep 1858
Digman, George  b. c 1848
Digman, Rachel  b. c 1850
Digman, Samuel  b. c 1846
England, Albert  b. May 1842
England, Amanda  b. c 1848
England, Augustine J.  b. c 1837
England, Balis  b. c 1821
England, Catharine  b. c 1844
England, David  b. 1819
England, Delilah  b. c 1802, d. 8 Feb 1880
England, Druzilla  b. 1833
England, Elias  b. 1824
England, Elias  b. c 1840
England, Elizabeth  b. 1812, d. 1890
England, Elizabeth  b. 1840
England, Elizabeth  b. c 1846
England, Gorden  b. c 1869
England, Harriet  b. c 1817
England, Henry  b. 1794, d. 1869
England, Henry  b. 1848
England, Jacob  b. c 1839
England, James  b. 1781
England, James  b. 1843
England, James  b. c 1848
England, James B.  b. c 1853
England, Jane  b. c 1843
England, Jasper  b. c 1842
England, Jemimy  b. 1794
England, John  b. 1804
England, John  b. 1845
England, John W.  b. c 1841
England, Jonathon  b. c 1830
England, Malinda  b. 1825
England, Margaret  b. 1797, d. 1873
England, Martha  b. 1848
England, Martha  b. c 1849
England, Mary  b. 1779, d. 8 Jan 1855
England, Mary Ann  b. c 1845
England, Nancy  b. c 1844
England, Nancy  b. c 1845
England, Osa  b. 1845
England, Rebecca  b. 1813
England, Susan  b. c 1826
England, William  b. 1814
England, William  b. c 1850
Johnson, Barbara E.  b. 1848
Johnson, Betsey Ann  b. 1855
Johnson, Enos B.  b. 1820
Johnson, Francis  b. c 1778, d. 19 Apr 1849
Johnson, Franklin P.  b. 1851
Johnson, Frederick M.  b. 1841
Keller, Jane  b. 1828
Kines, Sarah Margaret  b. 12 Sep 1848
Moore, Otho  d. 17 Jan 1843
Morrison, Elizabeth  b. c 1848
Morrison, Henry  b. c 1838
Morrison, Hester Ann  b. c 1848
Morrison, Jane  b. c 1840
Morrison, Massalona  b. c 1841
Murphy, Herbert P.  b. 6 Jun 1841, d. 5 Mar 1905
Phillips, Franklin C  b. 24 May 1840, d. 27 Aug 1914
Phillips, Minerva  b. 2 Sep 1853, d. 1912
Poling, Rachel  b. 1809, d. 16 Aug 1883
Price, Albert  b. 1846
Price, Angelina  b. 1840, d. 28 Nov 1927
Price, Charlette  b. 1859
Price, Cordelia  b. Oct 1853
Price, Eliza J.  b. 14 Mar 1857
Price, Emeline  b. 16 Jul 1864, d. 23 May 1932
Price, Herbert A.  b. 1862
Price, Isaac  b. 8 Sep 1826, d. 24 Jan 1896
Price, Isaac C.  b. 31 Jul 1857, d. 10 May 1926
Price, Israel  b. Jun 1849, d. 1895
Price, Jane Amanda  b. 10 Apr 1843
Price, John  b. 1833
Price, Laura  b. c 1858
Price, Lewis Daniel  b. 5 Apr 1847, d. 18 Sep 1927
Price, Malvina  b. 1858
Price, Martha J.  b. 1859
Price, Mary E.  b. Nov 1830
Price, Mary Jane  b. 11 Nov 1850, d. 13 Dec 1921
Price, Melvina Ann  b. 20 Sep 1851, d. 5 Oct 1928
Price, Minerva E.  b. 1863
Price, Nancy F.  b. 1861
Price, Rachel  b. 1832
Price, Riley W.  b. 1860
Price, Samuel B.  b. c 1860
Price, Sarah Catherine  b. 2 Sep 1854, d. 10 Dec 1901
Price, Silas R.  b. 1838
Price, William F.  b. 1848
Ramsey, Catherine  b. 7 May 1848, d. 7 Mar 1928
Ramsey, John Jackson  b. 1830
Ramsey, John W.  b. 5 Apr 1804, d. 24 Feb 1885
Ramsey, Nancy  b. 14 Jun 1859
Ramsey, William J.  b. 12 Mar 1826, d. 29 Jun 1907
Roberts, William H  b. 9 Jan 1804, d. 11 Mar 1875
Stalnaker, Sarah  b. 3 Jun 1821, d. 13 Jan 1895
Stonestreet, Mary Elizabeth  b. 6 Jun 1824, d. 29 Jun 1866
Thorn, Cinda  b. 1841
Thorn, Frederic  b. 1856
Thorn, Jacob  b. 1822
Thorn, Joshua  b. 1852
Thorn, Lucy  b. 1850
Thorn, Lydia  b. 1848
Thorn, Mary S.  b. 1854
Thorn, Robert  b. 1846
Thorne, Lucinda  b. 28 Feb 1841
York, Rosa  b. c 1825