Phillips - Balkcom - Price - Wagner Family History - Place Index 8
Maine
York County
Biddeford
Guptill, Obediah True  b. 24 Apr 1813, d. 7 Mar 1892
Hill, Jeremiah  b. 22 Jan 1724
Langdon, Mary Jane  b. 1734
Buxton
Bryant, Sarah Betsey
Thompson, Samuel  b. 11 May 1765, d. 2 Oct 1837
Cape Porpois
Young, Richard  b. c 1650, d. b 1698
Cornish
Baston, Mary  b. c 1768
Bradeen, Margaret
Bucknell, Eliza Jewett  b. 17 Apr 1819, d. 17 Feb 1899
Guptill, Abigial T.  b. 9 Sep 1780, d. 28 Jun 1866
Guptill, Austin M.  b. c 1839
Guptill, Benaiah  b. 20 Sep 1784, d. 19 Feb 1860
Guptill, Catherine  b. 12 Dec 1812, d. 19 Mar 1905
Guptill, Eliza Jane  b. 13 Jan 1851, d. 9 Sep 1922
Guptill, Frank Bucknell  b. 21 Feb 1844, d. 10 Dec 1924
Guptill, Frost Carey  b. 8 Dec 1808
Guptill, Gowen Wilson  b. 13 Oct 1805, d. 22 Apr 1890
Guptill, Helen Wilson  b. 24 Apr 1846, d. 3 Oct 1917
Guptill, James  b. 9 Jun 1788, d. 17 Apr 1865
Guptill, Martha  b. 19 Jul 1848, d. 9 Dec 1929
Guptill, Mary E.  b. c 1852
Guptill, Mary Morrill  b. 4 Jun 1774, d. 18 Oct 1856
Guptill, Obediah True  b. 24 Apr 1813, d. 7 Mar 1892
Guptill, Rice Rovell  b. 20 Feb 1793, d. 1 Feb 1863
Guptill, Rice W.  b. 12 May 1811, d. 29 May 1874
Guptill, Ruth L.  b. 23 Jul 1823, d. Jul 1851
Guptill, Samual D.  b. 3 Oct 1778, d. 3 Oct 1859
Guptill, Sarah F.  b. c 1844
Guptill, Stephen  b. 28 Apr 1782, d. 26 Dec 1864
Guptill, Susannah Wilson  b. 1 Jun 1816, d. 14 Mar 1859
Guptill, Thomas  b. 26 Dec 1776, d. 25 Dec 1839
Hatch, Trewina A.
Jewell, Abigail  b. 23 May 1815, d. 12 Nov 1890
Jewell, Benaiah  b. 2 Nov 1808, d. 3 Dec 1859
Jewell, Charlotte  b. 23 Dec 1793, d. 28 Nov 1887
Jewell, Daniel  b. 25 Feb 1800, d. 20 Oct 1864
Jewell, David  b. 26 Feb 1812, d. 23 Jul 1866
Jewell, Enoch  b. 17 Sep 1795, d. 14 Aug 1867
Jewell, John
Jewell, Morrill  b. 18 May 1806, d. 26 Jun 1870
Jewell, Sarah  b. 29 Oct 1797, d. 25 Nov 1882
Jewell, Thomas  b. 23 Dec 1802, d. 7 Mar 1881
Libby, Eunice  b. 26 May 1872
McIntire, Caroline S.
Morrill, Sarah  b. 22 Dec 1756, d. 22 Jul 1841
Parker, Samuel
Robinson, Hannah  b. 16 Mar 1805
Small, Albert Leslie  b. 1873
Small, Barbara  b. 9 Jan 1910, d. 1 Jul 1984
Small, Chester Victor  b. 7 Jan 1906, d. 5 Jul 1994
Small, Fred Burton  b. 13 Oct 1870
Small, Harry Chester  b. 1879, d. 12 Feb 1960
Small, Lyle D.  b. 1908
Small, Philip Austin  b. 6 May 1882, d. 13 Sep 1967
True, Elsah Alice  b. 9 Sep 1790, d. 13 Jul 1847
True, Grace  b. c 1806
True, Lucy  b. 24 Sep 1788, d. 27 Oct 1842
True, Mary  b. c 1786, d. 23 Apr 1839
True, Obediah  b. c 1760, d. 3 Dec 1844
True, Peggy  b. c 1810
True, Robert  b. 15 Mar 1803
Wilson, Susannah  b. 13 Apr 1774, d. 27 Feb 1812
Wormwood, Daniel  b. 1787
Wormwood, Daniel  b. 21 Dec 1807, d. 15 Dec 1885
Wormwood, Ira  d. 29 Jun 1887
Wormwood, Thomas  b. Sep 1805, d. 29 Jun 1887
Elliot
Jenkins, Jebez  b. 1655
Georgenia
Salmon, Elizabeth  b. 1620, d. 13 Nov 1681
Kesar Falls
Guptill, Beniah  b. 20 Feb 1826, d. 20 Apr 1901
Kittery
(?), Lucy  b. 1608
Abbott, Elizabeth  b. 1676, d. 2 Dec 1728
Abbott, Hannah  b. c 1682
Abbott, John  b. 1669, d. 23 Jul 1719
Abbott, Joseph  b. c 1666, d. 4 Oct 1726
Abbott, Mary  b. 5 May 1684, d. b 1760
Abbott, Patience  b. c 1685
Chapman, George  b. May 1769
Curtis, Hannah  b. 1660
Gerry, John  b. 1698
Green, Elizabeth  b. c 1647
Guptill, James  b. 16 Feb 1770
Guptill, Mary  b. c 1767
Guptill, Nathaniel  b. 20 May 1713, d. 8 Oct 1809
Guptill, Nathaniel  b. 31 Jan 1742, d. 6 Oct 1809
Guptill, Thomas  b. 26 Dec 1776, d. 25 Dec 1839
Guptill, William  b. 1769
Keays, Hannah  b. 23 Mar 1745
Nason, Abigail  b. c 1674, d. 1716
Nason, Abigail  b. 1708
Thompson, Abigail  b. 1700
Thompson, Alexander  b. c 1671, d. 13 Jul 1720
Thompson, James  b. 1666, d. a 1727
Thompson, John  b. c 1650
Thompson, John  b. 30 Dec 1704
Thompson, Judith  b. c 1675
Thompson, Robert  b. c 1654
Thompson, William  b. b 1633, d. 22 Jun 1676
Thompson, William  b. 1651
White, John  b. 1604, d. 1679
White, Sarah Ann  b. c 1630, d. b 1676
Wilson, Susannah  b. 13 Apr 1774, d. 27 Feb 1812
Lebanon
Libby, Jeremiah  b. 28 Dec 1747, d. c 1816
Limerick
Cilley, Harriett Newell  b. 25 Oct 1813
Guptill, Obediah True  b. 24 Apr 1813, d. 7 Mar 1892
Guptill, Ruth L.  b. 23 Jul 1823, d. Jul 1851
Guptill, Sarah M.  b. 9 Mar 1799, d. 11 Apr 1880
Guptill, Susannah Wilson  b. 1 Jun 1816, d. 14 Mar 1859
Morrill, Thomas C.  b. 6 Jun 1816, d. 3 Feb 1875
Limington
Jewell, Abigail  b. 23 May 1815, d. 12 Nov 1890
Libby, Eunice  b. 26 May 1872
Small, Chester Victor  b. 7 Jan 1906, d. 5 Jul 1994
True, Elsah Alice  b. 9 Sep 1790, d. 13 Jul 1847
True, Mary  b. c 1786, d. 23 Apr 1839
Limrick
Guptill, Ferdinand Wescott  b. 7 Mar 1837, d. 23 Dec 1904
Lyman
Taylor, Jean D.  b. 21 Oct 1911, d. 16 Feb 1994
Maine
Libby, Olive  b. 1773
Newfield
Cilley, Harriett Newell  b. 25 Oct 1813
North Berwick
Guptill, Benaiah  b. 20 Sep 1784, d. 19 Feb 1860
Guptill, Daniel  b. 2 Mar 1748/49, d. 3 May 1815
Guptill, James  b. 9 Jun 1788, d. 17 Apr 1865
Guptill, John  b. 16 Feb 1770, d. 19 Jun 1849
Guptill, Peter Morrill  b. 20 Feb 1796
Guptill, Rice Rovell  b. 20 Feb 1793, d. 1 Feb 1863
Guptill, Sarah M.  b. 9 Mar 1799, d. 11 Apr 1880
Morrill, Sarah  b. 22 Dec 1756, d. 22 Jul 1841
Parsonsfield
Guptill, Alice True  b. 28 Mar 1821, d. 18 Jun 1905
Guptill, James  b. 9 Jun 1788, d. 17 Apr 1865
Guptill, James W.  b. Jul 1846
Guptill, Lena L.  b. Feb 1890
Randall, Charles H.  b. 1847
Randall, Lydia E.  b. 1851, d. 1852
Randall, Lydia E.  b. 1853, d. 1857
Randall, Thomas C.  b. 1818
Phillipstown
Gerry, Ebenezer  b. 21 Jun 1774, d. a 3 Nov 1834
Gerry, Frost  b. 20 Jul 1766
Gerry, Grace  b. Aug 1764
Gerry, James Jr.  b. 4 Jul 1762, d. 3 Jul 1813
Gerry, John  b. 9 Aug 1778, d. Jul 1786
Gerry, Mehitable  b. 27 Jan 1786
Gowen, Ruth
Phillipstown Sanford
Low, Olive  b. 24 Oct 1742, d. a 1811
Saco
Guptill, Ferdinand Wescott  b. 7 Mar 1837, d. 23 Dec 1904
Sanford
Chapman, George  b. May 1769
Gerry, Abigail  b. c 1790
Gerry, Abigail H.  b. 1823, d. 1869
Gerry, Ebenezer  b. 21 Jun 1774, d. a 3 Nov 1834
Gerry, Ezra M.  b. 1826, d. 1828
Gerry, Grace  b. Aug 1764
Gerry, James  b. 1737, d. 22 Mar 1824
Gerry, James  b. c 1792
Gerry, James H.  b. 1821, d. 1865
Gerry, John  b. 25 Oct 1788
Gerry, John Davis  b. 1819
Gerry, Lucy  b. c 1798
Gerry, Mary Ann  b. 1816
Gerry, Olive  b. 10 Sep 1776, d. 18 Oct 1847
Gerry, Samuel  b. c 1794
Gerry, Susan  b. 1825
Gerry, Susanna  b. c 1796
Gowen, Ruth  b. 12 Aug 1776
Gowen, Ruth  b. 12 Aug 1776
Low, Ephraim  b. 8 May 1720, d. 23 Jun 1799
Low, Olive  b. 24 Oct 1742, d. a 1811
Stevens, John
Thompson, Abigail  b. 1700
Thompson, Curtis  b. 2 Jun 1715
Thompson, Joseph  b. 13 May 1711
Thompson, Phineas  b. 1735, d. 6 Mar 1815
Tripp, Nancy Jane  b. 1811
True, Obediah  b. c 1760, d. 3 Dec 1844
Waterhouse, Phebe  b. 21 Feb 1793
Welch, Mary  b. 17 Mar 1713
Shapleigh
South Berwick
Blaisdell, Bessie M.  b. 1880, d. 2 Oct 1965
Brawn, Mary  b. 3 Jul 1713
Butler, Elizabeth  b. 22 Sep 1699
Butler, Love  b. 10 Jul 1713
Butler, Moses  b. 13 Jul 1702, d. 13 Dec 1756
Chadbourne, Betsy  b. 1796
Furbish, Samuel
Goodwin, Abigail  b. 22 Apr 1725
Guptill, Abijah  b. 29 Sep 1751, d. 18 Jan 1815
Guptill, Alice  b. c 1723
Guptill, Amos  b. 1 May 1762, d. 1798
Guptill, Benjamin  b. 27 Apr 1718, d. 1762
Guptill, Fanny  b. 3 Jan 1760, d. 12 Feb 1824
Guptill, Hannah  b. Mar 1746
Guptill, John  b. 17 Mar 1755, d. 18 Jan 1815
Guptill, John W.  b. 1 May 1726
Guptill, Lydia  b. 24 May 1738
Guptill, Mary  b. 16 Apr 1708
Guptill, Meribah  b. 12 Mar 1746
Guptill, Nathaniel  b. c 1685, d. a 1762
Guptill, Nathaniel  b. 20 May 1713, d. 8 Oct 1809
Guptill, Nathaniel  b. 16 Jul 1754, d. 11 Dec 1841
Guptill, Samuel  b. 14 Nov 1716
Guptill, Sarah  b. 5 Jan 1735
Guptill, Stephen  b. 30 Nov 1736
Guptill, Susannah Susee  b. 4 Jan 1753
Guptill, Thomas  b. 26 May 1721, d. c 1800
Guptill, William  b. c 1712
Guptill, William  b. 1756, d. 7 May 1803
Keays, Hannah  b. 23 Mar 1745
Nason, Abigail  b. 1708
Parsons, Sarah
Pray, Stephen
Stacy, Ichabod
Welsh, Joseph  b. 1793
Waterboro
Guptill, Abigial T.  b. 9 Sep 1780, d. 28 Jun 1866
Guptill, Baigail  b. 1800, d. 23 Oct 1866
Guptill, Daniel  b. 2 Mar 1748/49, d. 3 May 1815
Guptill, Ebebezer  b. c 1743
Guptill, Mary Morrill  b. 4 Jun 1774, d. 18 Oct 1856
Guptill, Samual D.  b. 3 Oct 1778, d. 3 Oct 1859
Guptill, Stephen  b. 28 Apr 1782, d. 26 Dec 1864
Guptill, Thomas  b. 26 Dec 1776, d. 25 Dec 1839
Jellison, Sarah
Jewell, David  b. 26 Feb 1812, d. 23 Jul 1866
Watertown
Guptill, John  b. 16 Feb 1770, d. 19 Jun 1842
Guptill, Lydia  b. 9 May 1776
Guptill, Nathaniel  b. 14 Jun 1772, d. 16 Oct 1853
Wells
Gerry, James Jr.  b. 4 Jul 1762, d. 3 Jul 1813
Hatch, John  b. 13 Feb 1702
Hatch, Nathan  b. 30 Aug 1714
Littlefield, Susanna  b. 1 Oct 1764
Low, David Low  b. 18 Sep 1715
Low, Elizabeth  b. 14 Sep 1707
Low, Ephraim  b. 8 May 1720, d. 23 Jun 1799
Low, Job  b. 1677, d. a 1759
Low, Job  b. 2 Apr 1710
Low, John  b. 1712
Low, Lydia  b. 13 Jan 1723
Low, Mary  b. 27 Jul 1707
Low, Tabitha  b. 9 Mar 1718
Low, William  b. 27 Jul 1702
Wormwood, Mary  b. c 1680
Young, Mary  b. c 1663, d. c 1736
York
Knight, Joanna  b. 1625, d. 20 Jun 1698
Matthews, Susanna  b. c 1652, d. 1738
Moulton, Jeremiah  b. 1656, d. 26 Dec 1731
Thompson, James  b. 28 Oct 1739
Thompson, Joseph  b. 10 Jul 1734
Thompson, Mary  b. Jun 1736
Thompson, Phineas  b. 1735, d. 6 Mar 1815
Thompson, Samuel  b. 6 Apr 1707, d. 24 Oct 1759
Thompson, Samuel  b. 11 May 1765, d. 2 Oct 1837
Thompson, Thomas  b. c 1736
Welch, Mary  b. 17 Mar 1713
Wormwood, Martha  b. 1688
Wormwood, Thomas  b. 1684
Wormwood, William  b. c 1654, d. 14 Oct 1690
Young, Mary  b. 1653, d. 24 Jun 1722
Young, Mary  b. c 1663, d. c 1736
Young, Richard  b. c 1650, d. b 1698
Young, Robert  b. 1658, d. 22 Aug 1690
Young, Rowland  b. 1603, d. 6 Nov 1685
Young, Rowland  b. c 1618, d. 6 Nov 1685
Young, Rowland  b. 1649, d. 25 Jun 1721
Young, William  b. c 1654, d. c 1698
Maryland
(?), Mary E.  b. c 1878
Barnhouse, Richard  b. 1720, d. 1771
Counts, George Washington  b. 15 Jan 1762, d. 3 Jan 1832
Digman, Margaret  b. 1805
Hare, Margaret  b. c 1785, d. Jun 1870
Heflebower, Mary  b. c 1766, d. c 1795
Johnson, Barbara E.  b. Nov 1864, d. 1943
Lambert, John W.  b. 1815
Martin, Elvira  b. Mar 1870
Newman, Margaret  b. 1 Nov 1816, d. 22 Jun 1869
Newman, Rachel  b. 2 Dec 1814, d. 22 May 1872
Price, William T.  b. c 1798, d. 21 Jun 1881
Schumacher, Veronica  b. 1672, d. 1701
Stanton, William Blocher  b. 27 Dec 1833, d. 21 Aug 1880
Van Bebber, Isaac Jacob  b. 1661, d. 1723
Van Bebber, Veronica  b. 1 Jan 1706, d. 29 Jul 1785
Wagner, Isabella  b. 1856
Wagner, Laura V.  b. c 1859
Wagner, Margaret H.  b. 1853
Wagner, Missouri Elizabeth  b. 13 Jan 1869, d. 24 Aug 1939
Wagner, Sadie E.  b. 1851
Wilt, Charles Aden  b. Aug 1867
Wright, Rebecca  b. Aug 1852, d. 1910
Allegany County
Dehaven, Elizabeth  b. 26 Mar 1834, d. 5 Aug 1876
Dehaven, Mary Ann  b. 18 May 1839
Long, Chauncey  b. c 1827
Stanton, William Blocher  b. 27 Dec 1833, d. 21 Aug 1880
Sturm, Bryan  b. 1797
Thomas, Blanche Emogen  b. 10 Sep 1930
Wright, Elizabeth W.  b. 8 Nov 1848, d. 16 Sep 1923
Cumberland
Brown, Florence Lucinda  b. 2 Dec 1899, d. 16 May 1998
Brown, Jon D.  b. 17 Jun 1936
Christner, Anna Irene  b. 26 May 1928
Christner, Earl Ray  b. 18 May 1922, d. 6 Apr 1985
Christner, Edna Pauline  b. 17 Jun 1944, d. 17 Nov 1992
Christner, Everett Fay  b. 8 Jun 1924, d. 16 Feb 1973
Christner, Florence Irene  b. 6 Feb 1941
Christner, Hubert Eugene  b. 2 Mar 1892, d. 15 Mar 1971
Engle, Clara Blanche  b. 2 Oct 1891, d. 26 Apr 1967
Hotchkiss, Kathleen Hilda  b. 25 Feb 1924, d. 9 Aug 2004
Lepley, Alice E.  b. c 1902, d. 14 Oct 1978
Ludy, Harry Freeman  b. 25 May 1922
Riley, Edward E.  b. 14 Dec 1890, d. 29 Dec 1969
Thomas, Blanche Emogen  b. 10 Sep 1930
Wagner, Carol R.  b. 17 Oct 1944, d. 18 Jan 1999
Wagner, Edna Elizabeth  b. 9 May 1914, d. 8 Jun 2001
Baltimore County
Barnhouse, John  b. c 1746, d. a 1822
Barnhouse, Philip  b. 1778, d. a 1840
Christner, Paul Ray  b. 18 Aug 1971
Christner, Russell Wayne  b. 19 Jan 1975
Baltimore
Phillips, Robert Shane  b. 26 Jun 1978
Riley, Mary Esther  b. 15 May 1902, d. 15 Jun 1990
Schuler, Danielle Tegan  b. 28 Feb 1979
Baltimore City
Elza, Eva Darlene  b. 29 Sep 1952
Morrell, Tiffany Lauren  b. 21 Jul 1977
Edgemere
Christner, Thomas Eugene  b. 21 Aug 1948
Elza, Eva Darlene  b. 29 Sep 1952
Essex
St. John Luthern Church
Christner, Gloria Anne  b. 27 Sep 1950
Morrell, Ralph Garry  b. 26 Aug 1946
Calvert County
Prince Fredrick
Phillips, Robert Bohdan  b. 28 Apr 2006
Cecil County
Peterson, Hermana  b. c 1670
Van Bebber, Hendrick  b. c 1663, d. 1773
Van Bebber, Hester  b. 9 May 1693, d. 1723
Van Bebber, Jacobus  b. 26 Oct 1692
Van Bebber, Matthias Jacobs  b. c 1665, d. 1739
Van Bebber, Peter  b. 25 May 1695, d. 6 Apr 1769
Earlsville
Van Bebber, Jacob Isaac  b. 1640, d. 7 Sep 1705
St. Stephen's Parish
Van Bebber, Veronica  b. 1 Jan 1706, d. 29 Jul 1785
Forestburg
Ross, Susan  b. 7 Feb 1834, d. 2 Oct 1919
Frederick County
Carmean, Jesse  b. 10 Jun 1793
Frederick
Dehaven, Jacob  b. 16 Feb 1750, d. 19 Feb 1827
Kempf, Hester
Sinclair, Mary  b. 1755, d. 1795
Lutheran Church
Sinclair, Mary  b. 1755, d. 1795
Frostburg
Garlitz, Fanny Margaret  b. 9 Jan 1873, d. 21 Mar 1943
Wagner, Charles R. E. L.  b. 24 Feb 1871, d. 1 May 1948
Garrett County
Wagner, Morris Hubert Sr.  b. 17 May 1866, d. 24 Feb 1900
Grantsville
Dehaven, Benjamin Franklin  b. 14 Feb 1838, d. 2 Oct 1919
Dehaven, Joseph Christopher  b. 4 Aug 1851, d. 23 Apr 1932
Dehaven, William  b. 4 Jan 1860
Durst, Fannie Dinetia  b. 5 Aug 1877, d. 28 May 1955
Ross, Susan  b. 7 Feb 1834, d. 2 Oct 1919
Wagner, Amelius Carr  b. 9 Aug 1859, d. 26 Jul 1941
Hutton
Wagner, Lulu B.  b. 27 Sep 1900
New Germany
Durst, Fannie Dinetia  b. 5 Aug 1877, d. 28 May 1955
Okaland
Christner, Paul J.  b. 30 Jun 1920, d. 9 Jul 1967
Combs, Mary Edna  b. 3 Apr 1921, d. 14 Nov 1995
Harford County
Darlington
Morrell, Patick Ian  b. 2 Oct 1969, d. 10 Jan 1988
Kaisers Ridge
Dehaven, John Wesley  b. 17 Dec 1860, d. 15 May 1863
Dehaven, Joseph Eli  b. 1 Apr 1865, d. 24 Nov 1865
Dehaven, Laura  b. 14 Apr 1863, d. 14 May 1894
Washington County
Hagerstown
Coontz, Philip  b. 1762, d. 1856
Heflebower, Mary  b. c 1766, d. c 1795
Massachusetts
Allen, Abigail Ann  b. 4 Jan 1640
Allen, Jeremiah  b. 25 Mar 1693
Allen, Squire  b. 26 Mar 1691
Balkcom, Alexander  b. 1660, d. 31 Jan 1727
Balkcom, Catherine  b. 7 Feb 1694
Curtis, Sarah  b. 1615, d. 29 Nov 1676
Doty, Mary  b. c 1653, d. b 1728
Freeman, Jonathan  b. 1674
Guild, Samuel  b. c 1645
Gyles, John
Hatch, Samuel  b. 22 Dec 1653, d. b 1735
Holbrook, Mehitable  b. 10 Mar 1687
Isselton, Mary  b. c 1684, d. a 1759
Martin, Rebecca  b. c 1658, d. 7 Dec 1736
Millard, Rachel
Morrill, Aaron  b. c 1692, d. c 1760
Morrill, Ezekiel  b. 29 Sep 1675, d. 11 Oct 1732
Morrill, Thomas  b. 1677, d. 13 Jun 1728
Reed, Samuel  b. 1645, d. 1716
Starkey, Andrew  b. 1690
Stevens, Moses  b. 1708
True, Lydia  b. c 1652, d. b Jun 1673
Wheeler, Henry
Whittier, Thomas  b. 12 Jan 1654, d. 17 Oct 1728
Woodcock, John  b. 1615, d. 20 Oct 1701
Woodcock, Jonathan  b. c 1658, d. 7 Dec 1736
Woodcock, Mary  b. 17 Aug 1664
Woodcock, Thomas  b. c 1657, d. b 1709
Boston County
Roxbury
Gatchell, Elizabeth  b. 1662
Woodcock, Israel  b. c 1652, d. 1718
Woodcock, John  b. c 1649, d. 10 Jul 1718
Woodcock, Mary  b. 1654, d. b 1703
Woodcock, Sarah
Woodcock, Thomas  b. c 1657, d. b 1709
Bristol County
Attleboro
Atwell, Richard  b. c 1700
Balkcom, Alexander  b. 1660, d. 31 Jan 1727
Balkcom, Alexander  b. 4 Apr 1696
Balkcom, Barauch  b. 12 Jun 1702, d. Sep 1758
Balkcom, Catherine  b. 7 Feb 1694
Balkcom, Ichabod  b. 27 Jan 1740, d. 2 Jun 1789
Balkcom, John  b. 29 Apr 1699
Balkcom, Joseph  b. Feb 1705
Balkcom, Patience  b. 2 Apr 1741
Balkcom, Prudence  b. 2 Apr 1741
Balkcom, Sarah  b. 8 Feb 1703
Balkcom, William  b. 2 Sep 1692
Blake, Patience  b. c 1705
Martin, Rebecca  b. c 1658, d. 7 Dec 1736
Starkey, Andrew  b. 1690
Woodcock, Israel  b. c 1652, d. 1718
Woodcock, Jonathan  b. c 1658, d. 7 Dec 1736