Ohio
(?), Charlotte  b. c 1830, d. a 1880
(?), Mabel  b. c 1887
Bryant, George  b. c 1836
Bryant, John  b. c 1840
Bryant, Mary  b. c 1838
Bryant, Sarah  b. c 1848
Bryant, William  b. 28 Jul 1844, d. 29 Jan 1913
Curran, John Hendrick  b. 9 Jul 1882, d. bt 27 Jan 1953 - 1954
Gentine, Julia A.  b. May 1867, d. 13 Jan 1941
Holbrook, Servetus M.  b. c 1833, d. 24 Dec 1896
Lucas, Abigail  b. c 1851
Lucas, Amos  b. c 1850
Lucas, Diana  b. c 1855
Lucas, George H.  b. c 1839
Lucas, Priscilla A.  b. c 1845
Patterson, Arthur L.  b. 15 Jul 1845, d. 4 Feb 1908
Patterson, Elma  b. c 1864
Patterson, Henry  b. Dec 1832
Patterson, Julius  b. c 1860
Patterson, June  b. Mar 1862
Patterson, Perlia  b. c 1866
Penrose, Leonora  b. Mar 1858
Pottle, Priscilla  b. c 1847
Ryan, William H.  b. c 1855
Sharpe, David  b. 18 Jun 1776, d. a 1830
Spangler, John M.  b. c 1847, d. 12 Nov 1913
Speer, Vern W.  b. 30 Jan 1876, d. 29 Jan 1949
Wait, Henry  b. 7 Nov 1793, d. 9 Feb 1882
Welker, Zoe Edna  b. c 1879
Wells, Sophia  b. 7 Jun 1802, d. 27 Sep 1885
Coshocton Co
White Eyes
Boyd, Esther Barnes  b. 6 Nov 1843, d. 12 Mar 1930
Cuyuga Co
Cleveland
Bocklund, David  d. 6 May 1969
Covey, Marjorie Martha Augusta  b. 15 Sep 1898
Doyle, John F.  b. c 1891, d. 5 Sep 1966
Hepburn, Jared  b. 14 Dec 1813, d. 16 Jun 1913
East Cleveland
Erie Co
Portland
Bryant, Roswell  b. c 1810, d. 13 Nov 1888
Franklin Co
Columbus
Patterson, Aaron  b. May 1847, d. 17 Nov 1909
Geauga Co
Patterson, Adelaide L.  b. 14 Jan 1852, d. 19 Sep 1917
Patterson, Arthur L.  b. 15 Jul 1845, d. 4 Feb 1908
Hambden
Patterson, Artemus  b. May 1819
Huntsburg
Patterson, Adelaide L.  b. 14 Jan 1852, d. 19 Sep 1917
Greene Co
Yellow Springs
Weston, Herman William  b. 23 Sep 1865
Hamilto Co
Cincinnati
Wood, Clarence Nelson  b. 18 Feb 1884, d. 1940
Hamilton Co
Bitler, Anna Joy  b. 1886, d. 1933
Campbell, William  b. c 1854, d. 1921
Lewis, Isaac  b. 20 May 1755, d. 27 Aug 1837
Phister, Henrietta Dixey  b. 1888
Wood, Clarence Nelson  b. 18 Feb 1884, d. 1940
Cincinatti
Cincinnati
Waugh, George Francis  b. 8 Apr 1888, d. 12 Jun 1932
North Bend
Towner, Homer  b. c 1768, d. 19 Aug 1823
Hampden
Patterson, Adelaide L.  b. 14 Jan 1852, d. 19 Sep 1917
Hancock Co
Orange
Speer, Vern W.  b. 30 Jan 1876, d. 29 Jan 1949
Welker, Zoe Edna  b. c 1879
Huron Co
Wakeman
Vincent, Arthur L.  b. 13 Oct 1852, d. 24 Apr 1928
Knox Co
(?), Charlotte  b. c 1830, d. a 1880
Patterson, Aaron  b. May 1847, d. 17 Nov 1909
Patterson, Agnes  b. c 1849
Patterson, Eleanor  b. c 1839
Patterson, Emily  b. c 1844
Patterson, Frances  b. c 1849
Patterson, Hutchison  b. c 1841, d. 25 Dec 1861
Penrose, Leonora  b. Mar 1858
Monroe
Patterson, Asa  b. 21 Jan 1806, d. 12 Apr 1889
Patterson, Bruce A.  b. c 1856
Patterson, Henry  b. Dec 1832
Patterson, Ida R.  b. c 1853, d. 15 Feb 1932
Patterson, Ray J.  b. c 1858
Monroe Mills
Monroe Twp
Patterson, Henry  b. Dec 1832
Mt. Vernon
Patterson, Henry  b. Dec 1832
Pleasant
Patterson, Asa  b. 21 Jan 1806, d. 12 Apr 1889
Lake Co
Willoughby
Marble, Otis L.  b. 5 Jul 1823, d. 10 Jan 1861
Lapland
Shepherd, Daisey  b. c 1875, d. 23 Jun 1922
Lorain Co
Davidson, Samuel
Stranaghan, Margaret  b. 12 Jan 1851, d. 7 Dec 1942
Camden Twp
Stranaghan, Margaret  b. 12 Jan 1851, d. 7 Dec 1942
Henrietta
Vincent, Merrill R.  b. c 1849, d. 1 Jan 1859
South Henrietta
Vincent, Merrill R.  b. c 1849, d. 1 Jan 1859
Lucas
Saunders, Annie Lou  b. 20 Jan 1896, d. 4 Sep 1994
Lucas Co
Salls, Benjamin H.  b. c 1834, d. 1860's
South Toledo
Lucas, Amos  b. 31 Mar 1803
Sylvania
Cloer, John Brower  b. 19 Jan 1894, d. 9 Feb 1968
Toledo
Cloer, John Brower  b. 19 Jan 1894, d. 9 Feb 1968
Cloer, Thomas L  b. 7 Feb 1918, d. 8 Sep 1995
Madisonville
Doane, Lina Ethel  b. 21 Sep 1875
Doane, Willis Sinclair  b. 20 May 1873
Mahoning Co
Youngstown
Cox, Francis Joseph  b. 5 Mar 1882, d. 13 Dec 1959
Fenton, Ann Elizabeth  b. Mar 1887, d. 13 Dec 1959
Montgomery Co
Dayton
Pottle, Priscilla  b. c 1847
Summit Co
Akron
Waugh, George Francis  b. 8 Apr 1888, d. 12 Jun 1932
Waugh, William James  b. 8 Jun 1882, d. 24 Oct 1972
Wood Co
Lucas, David Owen  b. c 1836
Perrysburg
Lucas, Amos  b. 31 Mar 1803
Oklahoma
Adderton, Steven Townsend  b. 6 Jul 1901, d. 28 Jun 1949
Cornatzer, Cornelius Russell  b. c 1907
Cornatzer, Rachel I.  b. c 1903
Cornatzer, Walter C.  b. c 1877, d. Feb 1913
Cornatzer, Warner B.  b. c 1906
Cornatzer, Winnie F.  b. c 1902, d. 1969
Anadarko
Wolf, Fred  b. 26 Sep 1911
Cherokee Nation
Vinita
Howard, Rachel Campbell Kerr  b. 18 Oct 1836, d. 1 Jan 1923
Patterson, William Gillies  b. 9 Dec 1842, d. 10 Apr 1920
Comanche Co
Lawton
Bryan, Nancy Norvelle  b. 17 Nov 1938, d. 23 Feb 1984
Craig Co
Vinita
Cornatzer, Walter C.  b. c 1877, d. Feb 1913
Cornatzer, Winnie F.  b. c 1902, d. 1969
Patterson, Grace McDonald  b. 16 Jun 1876, d. 2 Mar 1955
Muskogee Co
Muskogee
Young, Francis Willis  b. 2 Aug 1867, d. 15 Jun 1951
Oklahoma Co
Oklahoma City
Clark, Emma  b. 27 Dec 1871, d. 28 Apr 1946
Wolf, Clarence John  b. 17 Aug 1897, d. 11 Aug 1957
Wolf, Willaim Charles  b. 21 Aug 1903, d. 2 Apr 1977
Tulsa Co
Tulsa
Card, Fred Clay  b. 6 Apr 1873, d. 20 Aug 1948
Smith, Helena Adelaide  b. 27 Feb 1868, d. 20 Aug 1948
Ontario
(?), Mary  b. c 1808, d. 11 Nov 1885
Allison, Elizabeth  b. c 1912
Askew, Louisa  b. c 1842
Baldwin, James  b. c 1822
Barclay, Minnie Etta  b. 22 Oct 1870, d. 31 Jul 1952
Bearman, Margaret  b. c 1817
Covey, Addie Sylvina  b. c 1865, d. 11 Aug 1902
Covey, Anna  b. c 1843, d. c 1900
Covey, Kenneth James Yearns  b. 28 Apr 1894, d. 23 Jun 1983
Covey, Permelia  b. 28 Feb 1839, d. 1901
Covey, Samuel  b. c 1848, d. 28 Jul 1912
Covey, Samuel Judd  b. 25 Apr 1920, d. 7 Dec 2002
Daley, Alexander Wellington  b. 15 Sep 1857, d. 25 Feb 1948
Daley, Catherine Elizabeth  b. 1 Aug 1869, d. 19 Oct 1943
Daley, Emily  b. c 1855, d. a 1921
Daley, Peter Cathro  b. c 1858, d. 5 Dec 1881
Darrah, Eleanor Bernadette  b. c 1929, d. 22 Jan 2013
DeGroat, Henry Ruiter  b. c 1796, d. 20 Apr 1883
Douglas, William Henry  b. 9 Nov 1835, d. 20 Nov 1922
Fleming, Erastus  b. 17 Mar 1864, d. 14 Dec 1941
Gilfillan, Joseph  b. 12 Aug 1796, d. 1 Sep 1886
Glass, John Albert  b. c 1927, d. 1991
Gray, James Maine  b. c 1857
Grimshaw, Zephaniah Jr  b. 5 Aug 1836, d. 22 Jan 1902
Healey, Phebe  b. 23 Jan 1826, d. 26 Dec 1904
Huestis, Donna LeeAnn  b. 11 Sep 1947, d. 8 Jan 2007
Jones, Elizabeth  b. c 1854
Kerr, Mary  b. c 1873
Lambert, Richard  b. Jul 1864
Langdon, William R.  b. 1 Sep 1850, d. 12 Sep 1937
Lucas, Daniel  b. c 1761
Lucas, Esther  b. c 1841, d. 12 Dec 1881
Mosher, Lewis  d. b 1835
Nokes, Asenath  b. c 1793, d. 1863
Patterson, Hiram  b. c 1795, d. Jun 1870
Patterson, Hiram J.  b. c 1834, d. 16 Mar 1888
Purdy, Frederick S.  b. c 1869, d. 1941
Robins, Florence Jemima  b. 1844, d. 20 Feb 1913
Sweet, Artemus B.  b. 7 Apr 1851, d. 13 Apr 1876
Turkington, Herbert  b. c 1887
Wait, Frederick William  b. 20 Dec 1887
Wait, George  b. 22 Mar 1749, d. a 1811
Yarnes, Josiah  b. c 1760, d. a 1820
Algoma Co
Grimshaw, Harriet  b. c 1824, d. 5 Mar 1907
Athens
Covey, Isabella  b. 24 Dec 1877, d. 1917
Barrie
Huestis, Donna LeeAnn  b. 11 Sep 1947, d. 8 Jan 2007
Bay of Quinte
Patterson, Hiram  b. c 1795, d. Jun 1870
Beckwith?
Lucas, George  b. 1821, d. 12 Apr 1895
Brampton
Daley, Percy Oswald  b. 30 Mar 1906, d. 10 May 1975
Carleton Co
Holt, Augustus Frederick  b. 12 Feb 1838, d. 4 Oct 1892
Colchester South Township
Wilkinson, Huldah  b. 24 Nov 1860, d. 1950
Dundas
Durham Co
Pickering
Yarnes, Gilbert  b. c 1761, d. 8 Aug 1831
Elgin Co
Kingdon, Charlotte  b. c 1846
Lucas, Daniel  b. c 1842, d. 26 Jul 1903
Bayham
Lucas, Nelson Darcy  b. c 1838, d. 17 Mar 1890
Malahide
Johnston, William B.  b. 1825, d. 7 Sep 1876
Lucas, Albert  b. c 1825
Lucas, Amanda  b. c 1832, d. 25 Jan 1868
Lucas, Benjamin Chauncy  b. c 1838, d. 10 Apr 1900
Lucas, Daniel  b. c 1842, d. 26 Jul 1903
Lucas, Esther  b. c 1828
Lucas, John  b. c 1790, d. 22 Jan 1874
Lucas, John Amos  b. c 1827
Lucas, Silas  b. c 1829, d. 12 Feb 1918
Essex Co
Getty, Rosina  b. c 1859
Healey, Benoni  b. c 1841, d. 2 Sep 1901
Healey, Henry  b. c 1832, d. 10 Sep 1904
Malott, John Wigle  b. 11 Aug 1830, d. 11 May 1910
Wilkinson, Solomon  b. 24 Nov 1862
Gosfield
Blackmore, John
Derbyshire, Jane  d. Feb 1901
Fox, Michael James
Healey, Jane  b. 23 Aug 1828, d. 3 Jan 1905
Malott, Edwin  b. 8 Apr 1855, d. 23 Jan 1919
Malott, John Wigle  b. 11 Aug 1830, d. 11 May 1910
Truax, Almira  b. 15 Jun 1820
Truax, Dorcus  b. 18 May 1818
Leamington
Fox, Jane  b. c 1845
Healey, Benoni  b. c 1841, d. 2 Sep 1901
Truax, Rebecca  b. 7 Jan 1830, d. 30 Dec 1912
Wilkinson, Huldah  b. 24 Nov 1860, d. 1950
Wilkinson, John Thomas  b. 7 Aug 1834, d. 1 Mar 1911
Wilkinson, Levi  b. 10 Mar 1867, d. 12 May 1948
Wilkinson, Mary Jane  b. 13 May 1859, d. 1915
Mersea
Scott, Nancy Jane  b. 15 Dec 1787, d. 12 Sep 1880
Truax, Abraham  b. c 1782, d. 28 Mar 1849
Frankville(?)
Covey, Theresa  b. c 1866
Frontenac Co
Tolls, Norman  b. 9 Jul 1945, d. 24 Apr 2006
Howe Island
Keyes, Israel Andrew  b. 2 May 1878, d. 29 Jan 1927
Kingston
Covey, Ford Maurice  b. 23 Jun 1923, d. 12 Dec 1960
Covey, Frank Brillus  b. 10 Jan 1882, d. 19 Apr 1935
Covey, Hugh Stewart  b. 1921, d. 5 Apr 1939
Covey, Samuel Judd  b. 25 Apr 1920, d. 7 Dec 2002
Fleming, Margaret  b. 30 Dec 1838, d. 13 Apr 1919
Griffith, Laura Lillian  b. 2 Feb 1928, d. 13 Sep 1995
Tolls, Norman  b. 9 Jul 1945, d. 24 Apr 2006
poss Loughboroug
Freeman, Thomas  b. c 1766
Storrington
Bruce, Matilda  b. c 1835
Linn, David  b. c 1835
Gananoque
Covey, Anna  b. c 1843, d. c 1900
Mandigo, William  b. c 1839
Grenville
Johnstown District
Bearman, Margaret  b. c 1817
Filer, Calvin  b. 12 Dec 1803
Filer, Ephraim  b. c 1779, d. 9 Apr 1875
Grey Co
Egremont
Nokes, Asenath  b. c 1793, d. 1863
Owen Sound
Wood, Mabel Evelyn  b. 30 Mar 1905, d. c 1968
Hamilton
Frawley, George  b. c 1888
Johnston, William James  b. 1 Jan 1891, d. 2 Aug 1976
Hastings
Spicer, Solomon  b. c 1812, d. 6 Dec 1889
Hastings Co
Lucas, Eliza  b. c 1847
Lucas, Esther  b. c 1841, d. 12 Dec 1881
Lucas, George B.  b. 29 Jan 1836, d. 6 Apr 1916
Lucas, James  b. c 1853
Lucas, Mary J  b. 30 Mar 1844, d. 10 Dec 1908
Lucas, Robert  b. c 1840
Lucas, Wealthy Ann  b. c 1849, d. a 1920
Lucas, William Allen  b. 18 Feb 1847, d. 6 Mar 1937
Palmateer, Elizabeth Asatasi  b. c 1839
Palmateer, Sarah Jane  b. c 1845, d. 16 Mar 1912
Belleville
Lucas, Rebecca  b. c 1851
Pearson, James  b. c 1859
Marmora
Lucas, George B.  b. 29 Jan 1836, d. 6 Apr 1916
Rawdon Township
Lucas, Sarah  b. 4 Aug 1834, d. 24 Nov 1911
Sydney
Lucas, Wealthy Ann  b. c 1849, d. a 1920
Thurlow
Lucas, Amos  b. 10 Feb 1840, d. 4 Oct 1927
Lucas, George B.  b. 29 Jan 1836, d. 6 Apr 1916
Tyendinaga
Tryon, Sarah  b. c 1810, d. a 1881
Tyendinaga Township
Lucas, Amos  b. 10 Feb 1840, d. 4 Oct 1927
Lucas, George  b. c 1813
Lucas, Rebecca  b. c 1851
Lucas, Sarah  b. 4 Aug 1834, d. 24 Nov 1911
Palmateer, Elizabeth Asatasi  b. c 1839
Tryon, Sarah  b. c 1810, d. a 1881
Hastings East
Tyendinaga
Lucas, Amos  b. 10 Feb 1840, d. 4 Oct 1927
Huron Co
McGillivary
Cathro, Jane  b. c 1827, d. 31 Jul 1900
Daley, David  b. 15 Apr 1825, d. 2 Aug 1913
Kent
Truax, Mary  b. 12 Jul 1807, d. 11 Mar 1896
Kent Co
Askew, Louisa  b. c 1842
Goslin, Anna  b. c 1868
Healey, Abram  b. c 1839, d. 29 Oct 1926
Healey, Benoni  b. c 1841, d. 2 Sep 1901
Healey, Henry  b. c 1832, d. 10 Sep 1904
Truax, Freeman  b. 14 Apr 1822, d. 9 Nov 1898
Wilkinson, Levi  b. 10 Mar 1867, d. 12 May 1948
Howard
Malott, Edwin  b. 8 Apr 1855, d. 23 Jan 1919
Romney
Healey, Abram  b. c 1839, d. 29 Oct 1926
Healey, Henry  b. 6 Apr 1797, d. 18 Apr 1885
Healey, Jane  b. 23 Aug 1828, d. 3 Jan 1905
Malott, Adelia  b. 25 Aug 1859
Malott, Edwin  b. 8 Apr 1855, d. 23 Jan 1919
Malott, Henry  b. 22 Feb 1863
Malott, John Wigle  b. 11 Aug 1830, d. 11 May 1910
Malott, Joseph  b. 23 Jan 1867, d. 23 Mar 1867
Malott, Lucinda  b. 20 Jul 1857
Truax, Mary  b. 12 Jul 1807, d. 11 Mar 1896
Kingston
Kitchener
Howard, Walter Lyman  b. 9 Jun 1892, d. 6 Jan 1971
Kitley Township
Covey, James Yearns  b. c 1855, d. a 1901
Scott, Sarah Anne  b. 29 Sep 1859, d. 13 Sep 1899
Lambton Co
Brigden
Douglas, William Henry  b. 9 Nov 1835, d. 20 Nov 1922
Robins, Florence Jemima  b. 1844, d. 20 Feb 1913
Warren
Lucas, George  b. 1821, d. 12 Apr 1895
Lanark
Montague
Wood, Caroline  b. 27 Dec 1853, d. 13 Feb 1919
Lanark Co
Covey, Byron Arthur  b. 9 Jan 1877, d. 18 Oct 1944
Munro, Marion M.  b. 20 Mar 1878, d. 30 Sep 1907
Purdy, Frederick S.  b. c 1869, d. 1941
Wait, Florence Ella  b. 17 Sep 1871, d. 1937
Clayton
Munro, Marion M.  b. 20 Mar 1878, d. 30 Sep 1907
Montague
Layng, Harold H.  b. 29 Mar 1880, d. 16 Jul 1934
Smith's Falls
Gilroy, Stewart Edward  b. c 1872, d. 28 Jun 1905
Layng, Harold H.  b. 29 Mar 1880, d. 16 Jul 1934
Wait, Martha  b. 22 Jul 1875, d. 18 Jul 1957
Smiths Falls
Foy, Henry  b. c 1865
Wait, Sarah Harriet  b. 28 Jun 1866
Smiths Mills
Purdy, Frederick S.  b. c 1869, d. 1941
Wait, Florence Ella  b. 17 Sep 1871, d. 1937
Lansdowne
Covey, Addie Sylvina  b. c 1865, d. 11 Aug 1902
Leeds (South) Co
Leeds Front
(?), Mary  b. c 1808, d. 11 Nov 1885
Covey, James Fransburg  b. c 1839, d. 20 May 1893
Covey, John  b. 17 Sep 1847, d. 30 Sep 1921
Yonge & Escott Rear
Covey, Samuel  b. c 1849, d. 23 Jun 1899
Leeds and Grenville
Covey, Samuel  b. c 1848, d. 28 Jul 1912
Athens
Donaldson, Hester  b. 1845, d. 1932
Charleston
Donaldson, Hester  b. 1845, d. 1932
Charleston Lake
Donaldson, Hester  b. 1845, d. 1932
Leeds Co
Covey, Daniel Miles  b. 29 Aug 1804, d. 2 May 1873
Covey, Isabella  b. 24 Dec 1877, d. 1917
Covey, James Yearns  b. 8 Jun 1812, d. 26 Mar 1877
Covey, James Yearns  b. c 1855, d. a 1901
Covey, Marjorie Martha Augusta  b. 15 Sep 1898
Salls, Sarah Jane  b. 31 Aug 1840, d. 17 Mar 1887
Wood, Caroline  b. 27 Dec 1853, d. 13 Feb 1919
Athens
Covey, Annie  b. c 1852
Covey, Frank  b. 1873, d. 25 Mar 1875
Covey, Frank Brillus  b. 10 Jan 1882, d. 19 Apr 1935
Covey, Marion  b. 30 Apr 1895, d. 1979
Covey, Martha  b. c 1847, d. 3 Nov 1920
Covey, Samuel Budd  b. 21 Sep 1886, d. Oct 1954
Covey, Samuel Judd  b. 25 Apr 1920, d. 7 Dec 2002
Langdon, William R.  b. 1 Sep 1850, d. 12 Sep 1937
Scott, Sarah Anne  b. 29 Sep 1859, d. 13 Sep 1899
Brockville
Covey, Dorothy  b. c 1865, d. 15 Feb 1913
Covey, Isabella  b. 13 Sep 1858, d. 31 Jul 1935
Covey, Kenneth James Yearns  b. 28 Apr 1894, d. 23 Jun 1983
Turkington, Hugh  b. 27 Apr 1848, d. 15 Feb 1930
Carleton PLace
Covey, Addie Sylvina  b. c 1865, d. 11 Aug 1902
Elizabethtown
Covey, Isabella  b. 13 Sep 1858, d. 31 Jul 1935
Covey, James Yearns  b. c 1855, d. a 1901
Hannah, Emeline Anne  b. c 1842
Langdon, William R.  b. 1 Sep 1850, d. 12 Sep 1937
Scott, Sarah Anne  b. 29 Sep 1859, d. 13 Sep 1899
Frankville
Covey, Laurel Agnes  b. 28 Apr 1888, d. 1953
Covey, Pearl Isabelle  b. 28 Apr 1888, d. 17 Jul 1976
Gananoque
(?), Mary  b. c 1808, d. 11 Nov 1885
Cole, James Elbert  b. 1870, d. 1949
Covey, Addie Sylvina  b. c 1865, d. 11 Aug 1902
Covey, Daniel Miles  b. 29 Aug 1804, d. 2 May 1873
Covey, Edna Blanche  b. 4 Mar 1878, d. 1955
Covey, Ford Maurice  b. 23 Jun 1923, d. 12 Dec 1960
Covey, George Herbert  b. c 1867, d. 1940
Covey, Isabella  b. 13 Sep 1858, d. 31 Jul 1935
Covey, James Fransburg  b. c 1839, d. 20 May 1893
Covey, James Yearns  b. 8 Jun 1812, d. 26 Mar 1877
Covey, John  b. 17 Sep 1847, d. 30 Sep 1921
Covey, John Burr  b. c 1797, d. a 1858
Covey, John Orris  b. c 1868, d. 22 Dec 1894
Covey, Martha  b. c 1847, d. 3 Nov 1920
Covey, Martha Elner  b. c 1873, d. 23 Apr 1898
Covey, Mary Isabel  b. 16 Jul 1870, d. 23 Jul 1892
Covey, Melissa  b. 20 Dec 1853, d. 16 Sep 1928
Covey, Permelia  b. 28 Feb 1839, d. 1901
Howard, John  d. c 1840
Keyes, ?  b. 1912, d. 1912
Keyes, Israel Andrew  b. 2 May 1878, d. 29 Jan 1927
Keyes, Mildred Beatrice  b. 19 Dec 1908, d. 22 Dec 1908
Radcliffe, Isabella  b. 17 Mar 1817, d. 28 Jul 1881
Leeds
Covey, (?)  b. 15 Mar 1888
Covey, Addie Sylvina  b. c 1865, d. 11 Aug 1902
Covey, Annie  b. c 1852
Covey, Byron Arthur  b. 9 Jan 1877, d. 18 Oct 1944
Covey, Dorothy  b. c 1865, d. 15 Feb 1913
Covey, Edith Myrtle  b. c 1879
Covey, Edna Blanche  b. 4 Mar 1878, d. 1955
Covey, Emma  b. c 1863
Covey, Ethel  b. 20 Oct 1890
Covey, Frank Brillus  b. 10 Jan 1882, d. 19 Apr 1935
Covey, George Herbert  b. c 1867, d. 1940
Covey, James Fransburg  b. c 1839, d. 20 May 1893
Covey, James Yearns  b. c 1855, d. a 1901
Covey, John Orris  b. c 1868, d. 22 Dec 1894
Covey, Laura  b. 24 Oct 1880
Covey, Martha  b. c 1847, d. 3 Nov 1920
Covey, Martha Elner  b. c 1873, d. 23 Apr 1898
Covey, Mary  b. c 1851
Covey, Mary Isabel  b. 16 Jul 1870, d. 23 Jul 1892
Covey, Mary Jane  b. c 1870, d. 22 Jul 1892
Covey, Permelia  b. c 1845
Covey, Samuel  b. c 1849, d. 23 Jun 1899
Covey, Theresa  b. c 1866
Judd, Iva  b. 21 Dec 1897, d. 27 Feb 1978
Powers, Charles A.  b. c 1870
Salls, Jane  b. c 1845, d. 17 Mar 1887
Yonge
Covey, James Yearns  b. 8 Jun 1812, d. 26 Mar 1877
Radcliffe, Isabella  b. 17 Mar 1817, d. 28 Jul 1881
Lennox and Addington
Lucas, Rebecca  b. c 1851
Pearson, Jonathan  b. c 1857
Lennox Co
Fredericksburg
Yarnes, Jerusha  b. c 1770
Yarnes, Johnston  b. c 1759
Yarnes, Thomas (Herns)  b. c 1742, d. 1803
Lenox & Addington Cos
Lucas, Esther  b. c 1841, d. 12 Dec 1881
Spicer, Solomon  b. 10 Oct 1853, d. 2 Dec 1932
London
Daley, David  b. 15 Apr 1825, d. 2 Aug 1913
Hodgins, Mary Maria  b. 10 Jun 1860, d. 15 Feb 1942
Tomlinson, Sarah Jane  b. 1 May 1859, d. 29 Oct 1940
Mallorytown
Covey, Isabella  b. 13 Sep 1858, d. 31 Jul 1935
Turkington, Hugh  b. 27 Apr 1848, d. 15 Feb 1930
Markham
Ferrier, Wesley  b. 11 Sep 1833, d. 19 Sep 1901
Middlesex Co
Daley, Alexander Wellington  b. 15 Sep 1857, d. 25 Feb 1948
Daley, George Robinson  b. 2 Jun 1852, d. 12 Sep 1934
Daley, Judson  b. 14 Aug 1864, d. 5 Feb 1937
Hodges, Mary Maria  b. Jun 1860, d. 15 Feb 1942
Hodgins, Mary Maria  b. 10 Jun 1860, d. 15 Feb 1942
Lindsay, Elisse  b. 22 Nov 1862, d. 27 Sep 1936
Low, Nevin
Tomlinson, Sarah Jane  b. 1 May 1859, d. 29 Oct 1940