Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information .
For detail description of the suggestions, see the Data Doctors Project page.
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Sherburne-395 H |
abbreviation New Hampshire, United States |
Benjamin Sherburne | after 1796 Portsmouth, NH | Male | Orphan | |||||
Sherburne-398 H |
abbreviation New Hampshire, United States |
Rebecca Sherburne | after 1736 Portsmouth, NH | not living | Female | Orphan | ||||
Sherburne-399 H |
abbreviation New Hampshire, United States |
Polly Sherburne | after 1736 Portsmouth, NH | Female | Orphan | |||||
Sherburne-400 H |
abbreviation New Hampshire, United States |
Elizabeth Sherburne | after 1736 Portsmouth, NH | Female | Orphan | |||||
Sherburne-406 H |
abbreviation New Hampshire, United States |
Abigail Sherburne | after 1746 Portsmouth, NH | Female | Orphan | |||||
Sherburne-407 H |
abbreviation New Hampshire, United States |
Richard Sherburne | after 1746 Portsmouth, NH | Male | Orphan | |||||
Sherburne-417 H |
abbreviation New Hampshire, United States |
David Sherburne | 1756 Portsmouth, NH | not living at Sea | Male | Orphan | ||||
Cook-21443 H |
abbreviation Rhode Island, United States |
William Earl Cook | 26 Jan 1798 Portsmouth, RI | 15 Jul 1901 | Male | Orphan | ||||
Lawton-43 H |
abbreviation Rhode Island, United States |
Elizabeth Lawton | 29 May 1714 Portsmouth, RI | 4 May 1769 | Female | Orphan | ||||
Lawton-44 H |
abbreviation Rhode Island, United States |
Anne Lawton | 22 Apr 1722 Portsmouth, RI | uncertain 1809 certain Portsmouth, Newport, Rhode Island, United States | Female | Orphan | ||||
Cook-21445 H |
abbreviation Rhode Island, United States |
John Butts Cook | 1796 Portsmouth, RI. | Male | Orphan | |||||
Caverly-26 H |
abbreviation New Hampshire, United States |
Hannah Caverly | uncertain 1739 Portsmouth, Rockingham, NH | Female | Orphan | |||||
Caverly-32 H |
abbreviation New Hampshire, United States |
John Caverly | uncertain 1725 Portsmouth, Rockingham, NH | Male | Orphan | |||||
Caverly-49 H |
abbreviation New Hampshire, United States |
Nathaniel Caverly | uncertain 1722 Portsmouth, Rockingham, NH | Male | Orphan | |||||
Caverly-56 H |
abbreviation New Hampshire, United States |
Sarah Caverly | uncertain 1732 Portsmouth, Rockingham, NH | Female | Orphan | |||||
Caverly-62 H |
abbreviation New Hampshire, United States |
William Caverly | uncertain 1717 Portsmouth, Rockingham, NH | 1802 | Male | Orphan | ||||
Shillaber-9 H |
abbreviation New Hampshire, United States |
Nancy Stacy (Shillaber) | uncertain 1765 Portsmouth, Rockingham, NH | uncertain 1783 | Female | Orphan | ||||
Shillaber-11 H |
abbreviation New Hampshire, United States |
William Shillaber | uncertain 1777 Portsmouth, Rockingham, NH | certain 18 Sep 1847 | Male | Orphan | ||||
Earle-951 H |
abbreviation Rhode Island, United States |
David Earle | 2 Nov 1763 Portsmouth, Newport County, RI | 1796 Portsmouth, Newport County, RI | Male | Orphan | ||||
Purcell-1839 H |
abbreviation Nova Scotia |
Maria Purcell | certain 28 Jun 1798 Portuguese cove ns | certain 20 Dec 1830 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Parker-1879 H |
abbreviation Virginia, United States |
Thornton Parker | 3 Dec 1795 poss Fauquier Co VA | Male | Orphan | |||||
Parker-1649 H |
abbreviation North Carolina, United States |
Mary Parker | uncertain 1765 poss Gates Co NC | Female | Orphan | |||||
Parker-1280 H |
abbreviation South Carolina, United States |
William Parker | uncertain 1775 poss SC | Male | Orphan | |||||
Lovell-1528 H |
abbreviation Massachusetts, United States |
Job Lovell | uncertain Feb 1736 poss. Abington, Mass | Male | Orphan | |||||
Cannon-2832 H |
abbreviation Massachusetts, United States |
Philip Cannon | 27 Sep 1756 poss. New Bedford, Mass. | after 10 Mar 1781 | Male | Orphan | ||||
Sheiner-1 H |
abbreviation Delaware, United States |
Catherine Sheiner | 1767 Potomac River, DE | 1844 Rush, IN | Female | Orphan | ||||
Minitree-10 H |
abbreviation Virginia, United States |
Elizabeth Betsy Minitree | certain 1727 certain Potomac, King George Co., VA, USA | certain 1833 certain Grayson County, Virginia, USA | Female | Orphan | ||||
Klee-93 H |
abbreviation Pennsylvania, United States |
Jeremiah Klee | uncertain 1788 Potter, Centre, PA | Male | Orphan | |||||
Rogers-14203 H |
abbreviation New Jersey, United States |
Isaac Rogers | 1772 Potters Creek , Monmouth County, NJ | 14 Aug 1818 Cedar Creek, Ocean, New Jersey, USA | Male | Orphan | ||||
Wolfe-2477 H |
abbreviation Virginia, United States |
Sarah Bowyer (Wolfe) | 1780 Potts Creek, Alleghany County, VA | Virginia | Female | Orphan | ||||
Yost-674 H |
abbreviation Pennsylvania, United States |
Elizabeth Yost | 16 Sep 1754 Pottsgrove Tp, Montgomery Co, PA | 18 Nov 1839 | Female | Orphan | ||||
Yost-679 H |
abbreviation Pennsylvania, United States |
Rachel Yost | 2 Aug 1769 Pottsgrove Tp, Montgomery Co, PA | 22 Jun 1849 | Female | Orphan | ||||
Missimer-22 H |
abbreviation Pennsylvania, United States |
Joshua Yost Missimer | certain 1785 Pottsgrove, PA | certain 1852 Pottstown, PA | Male | Orphan | ||||
Cart-42 H |
abbreviation Pennsylvania, United States |
Nancy Cart | 1776 Pottstown, Pa. | Female | Orphan | |||||
Marks-1892 H |
abbreviation Pennsylvania, United States |
Hannah Marks | 15 Jun 1799 Pottstown, Pottsgrove Tp, Montgomery Co, PA | before 1810 | Female | Orphan | ||||
Haines-1145 H |
abbreviation New York, United States |
James Haines | uncertain 1781 Poughkeepsie NY | uncertain 1858 Digby NS | Male | Orphan | ||||
Lassen-49 H |
abbreviation New York, United States |
Ippea Lassen | uncertain 1722 Poughkeepsie Precinct, Dutchess Co, NY | Tryon, Polk, North Carolina, United States | Female | Orphan | ||||
Corsa-56 H |
abbreviation New York, United States |
Isaac Corsa | 1766 Poughkeepsie, NY | Male | Orphan | |||||
Dunscomb-27 H |
abbreviation New York, United States |
Margaret Bradford Dunscomb | 7 Feb 1786 Poughkeepsie, NY | 13 Jul 1835 New York, New York | Female | Orphan | ||||
Winans-29 H |
abbreviation New York, United States |
James Ira Winans | 20 Apr 1768 Poughkeepsie, NY | 14 Sep 1830 Bason Harbor, VT | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Strong-1679 H |
abbreviation Vermont, United States |
Jacob Wood Strong | uncertain 1785 Poultney, VT | uncertain 1827 Galen, New York | Male | Orphan | ||||
Strong-1683 H |
abbreviation Vermont, United States |
Candance Strong | uncertain 29 Jul 1783 Poultney, VT | Female | Orphan | |||||
Strong-1684 H |
abbreviation Vermont, United States |
Harley Strong | uncertain 1790 Poultney, VT | uncertain 1791 | Male | Orphan | ||||
Armstrong-1488 H |
abbreviation New York, United States |
Elizabeth Crawford (Armstrong) | uncertain 20 Feb 1733 Pound Ridge, NY | 9 Jul 1818 Pound Ridge, Westchester, New York, United States | Female | Orphan | ||||
Stevens-13020 H |
abbreviation New York, United States |
Moses Stevens | certain 2 Aug 1786 Pound Ridge, Westchester County, NY, USA | certain 2 Nov 1868 Oakfield Township, Kent County, MI, USA | Male | Orphan | ||||
Fancher-90 H |
abbreviation New York, United States |
Smith I Fancher | uncertain 1789 Poundridge, Westchester Co, NY | Male | Orphan | |||||
Fancher-91 H |
abbreviation New York, United States |
John Fancher | uncertain 1778 Poundridge, Westchester Co, NY | Male | Orphan | |||||
Howard-17657 H |
abbreviation Virginia, United States |
Jane Saunders (Howard) | uncertain 1766 certain Powhatan Co., VA. | not living certain Virginia | Female | Orphan | ||||
Archer-1733 H |
abbreviation Virginia, United States |
William Archer | 1780 Powhatan County, VA | 22 Sep 1822 Powhatan County, VA | Male | Orphan | ||||
Griffin-7732 H |
abbreviation Virginia, United States |
Private David Andrews Griffin | 14 Feb 1778 Powhatan County, VA | Nov 1813 Clarke County, Alabama | Male | Orphan | ||||
Prosser-188 H |
abbreviation Virginia, United States |
Frances Wilkins (Prosser) | certain 9 Mar 1787 certain Powhatan, VA, USA | 27 Aug 1862 certain Shelby, IN, USA | Female | Orphan | ||||
Baker-30634 H |
abbreviation Vermont, United States |
Edward Baker | uncertain 1766 Pownal, VT | uncertain 1835 Milford, NY | Male | Orphan | ||||
Baker-30635 H |
abbreviation Vermont, United States |
Charles Baker | uncertain 1764 Pownal, VT | uncertain 1835 Milford, NY | Male | Orphan | ||||
Baker-30636 H |
abbreviation Vermont, United States |
Joseph Baker | uncertain 1772 Pownal, VT | Milford, NY | Male | Orphan | ||||
Baker-30637 H |
abbreviation Vermont, United States |
William Baker | uncertain 1762 Pownal, VT | Male | Orphan | |||||
Hunt-13410 H |
abbreviation Vermont, United States |
John Hunt | uncertain 1790 Pownal, VT | certain 17 Dec 1880 NY | Male | Orphan | ||||
Hunt-13411 H |
abbreviation Vermont, United States |
Emery Hunt | uncertain 1755 Pownal, VT | uncertain 1830 Akron, NY | Male | Orphan | ||||
Lovejoy-968 H |
abbreviation Maine, United States |
Hannah Bacon (Lovejoy) | certain 19 Nov 1773 Pownalboro, ME | certain 1844 Waterville, ME | Female | Orphan | ||||
Harrison-6918 H |
abbreviation Virginia, United States |
Cuthbert Harrison Jr | 28 Aug 1747 Pr Wm Co, Va | 1783 Pr Wm Co, Va | Male | Orphan | ||||
Brewster-973 H |
abbreviation Connecticut, United States |
Sarah Webb (Brewster) | 31 Aug 1781 Preston CT. | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Huntington-469 H |
abbreviation Connecticut, United States |
Betsey Huntington | 8 Jun 1757 Preston CT. | Female | Orphan | |||||
Huntington-473 H |
abbreviation Connecticut, United States |
Sarah Huntington | 20 Mar 1764 Preston CT. | 13 Mar 1766 Preston CT. | Female | Orphan | ||||
Huntington-474 H |
abbreviation Connecticut, United States |
Jonah Huntington | 9 Mar 1766 Preston CT. | Male | Orphan | |||||
Huntington-476 H |
abbreviation Connecticut, United States |
Lydia Huntington | 24 Aug 1772 Preston CT. | 27 Sep 1772 Preston CT. | Female | Orphan | ||||
Ricketts-933 H |
abbreviation Maryland, United States |
Sinai Lena Willis (Ricketts) | 22 May 1737 Preston, Caroline County, MD | 4 Dec 1786 Cecil County, MD | Female | Orphan | ||||
Morgan-16563 H |
abbreviation Connecticut, United States |
Cyrus Morgan | 1794 Preston, CT | Male | Orphan | |||||
Parks-1595 H |
abbreviation Connecticut, United States |
Polly Mary Woodworth (Parks) aka Parke | 18 Feb 1772 Preston, CT | 20 Aug 1851 | Female | Orphan | ||||
Guile-83 H |
abbreviation Connecticut, United States |
Fanny Guile | certain 9 May 1794 certain Preston, New London County, CT | certain 3 Dec 1836 certain Preston, New London County, CT | Female | Orphan | ||||
Guile-84 H |
abbreviation Connecticut, United States |
Eunice Mathewson (Guile) | certain 21 May 1797 certain Preston, New London County, CT | certain 27 Dec 1886 certain Canterbury, Windham, Connecticut, United States | Female | Orphan | ||||
Guile-120 H |
abbreviation Connecticut, United States |
John Guile | 1 Aug 1792 Preston, New London County, CT | Jun 1867 N. Norwich, Chenango County, NY | Male | Orphan | ||||
Kinne-5 H |
abbreviation Connecticut, United States |
Hannah Kinne | 16 Jun 1763 Preston, New London, Ct | 22 Jun 1809 Clarendon, Rutland, Vt | Female | Orphan | ||||
Smith-45673 H |
abbreviation Connecticut, United States |
Lemuel Smith | 4 May 1760 Preston, New London, CT | Stonington, New London, CT | Male | Orphan | ||||
Atwell-159 H |
abbreviation Virginia, United States |
Francis D Atwell | 22 Oct 1785 Prince Edward Co VA | 20 Feb 1851 | Male | Orphan | ||||
Gallaher-52 H |
abbreviation Virginia, United States |
Susan Lawson (Gallaher) | 9 Aug 1787 Prince Edward County VA | 6 Nov 1854 Hawkins, Tennessee, United States | Female | Orphan | ||||
Godsey-100 H |
abbreviation Virginia, United States |
Daniel Godsey | uncertain 1789 Prince Edward County VA | uncertain 1849 Richmond City VA | Male | Orphan | ||||
Baldwin-3168 H |
abbreviation Virginia, United States |
John Baldwin | 1762 Prince Edward County, VA | Male | Orphan | |||||
Hill-28598 H |
abbreviation Virginia, United States |
Charles Davis Hill | uncertain 1777 Prince Edward County, VA | after 1849 | Male | Orphan | ||||
Davison-53 H |
abbreviation Virginia, United States |
Daniel Davison | 1744 Prince Edward, VA | 1778 | Male | Orphan | ||||
Davison-54 H |
abbreviation Virginia, United States |
Elizabeth Davison | 1746 Prince Edward, VA | Female | Orphan | |||||
Davison-56 H |
abbreviation Virginia, United States |
Ambrose Davison | 1750 Prince Edward, VA | 1775 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Owen-8489 H |
abbreviation Virginia, United States |
Lucy Wooton (Owen) | 1763 Prince Edward, VA | after 1838 Barren County, Kentucky | Female | Orphan | ||||
Calico-42 H |
abbreviation Virginia, United States |
Beverly Calico | certain 1750 Prince Edward, VA | certain 1824 Randolph, NC | Male | Orphan | ||||
Plowden-117 H |
abbreviation South Carolina, United States |
Jean Nelson Conyers (Plowden) | uncertain 1772 uncertain Prince Frederick Parish, Georgetown, Williamsburg County, S.C. | before 1812 | Female | Orphan | ||||
Gibson-7089 H |
abbreviation South Carolina, United States |
Rachel Gibson | 19 Apr 1745 Prince Frederick Winyaw Par, Cheraws, SC | 1851 MS | Female | Orphan | ||||
Unknown-473992 H |
abbreviation South Carolina, United States |
Ann Unknown | 1730 Prince Frederick, Georgetown, SC | Female | Orphan | |||||
Beall-801 H |
abbreviation Maryland, United States |
Shadrack Beall | uncertain 1745 uncertain Prince George Co., MD | before 3 Feb 1826 certain Prince George's County, Maryland, United States | Male | Orphan | ||||
Beall-802 H |
abbreviation Maryland, United States |
Margaret Margery Jones (Beall) | 1751 Prince George Co., MD | Female | Orphan | |||||
Murdock-82 H |
abbreviation Maryland, United States |
John Murdock | 16 May 1733 Prince George Co., MD | 3 Aug 1791 | Male | Orphan | ||||
Deakins-48 H |
abbreviation Virginia, United States |
William Francis Deakins | 11 Dec 1799 Prince George Co., VA | 28 Jan 1884 MD | Male | Orphan | ||||
Cates-38 H |
abbreviation Virginia, United States |
William Cates | uncertain 1727 Prince George Co., VA. | Male | Orphan | |||||
Messersmith-2 H |
abbreviation Virginia, United States |
Elizabeth Messersmith | uncertain 1730 Prince George Co., VA. | Female | Orphan | |||||
Ledbetter-207 H |
abbreviation Virginia, United States |
William Ledbetter | uncertain 1740 Prince George, VA | Male | Orphan | |||||
Ragsdale-569 H |
abbreviation Virginia, United States |
Thomas Ragsdale | uncertain 1733 Prince George, Va. | uncertain 1794 Va. | Male | Orphan | ||||
Hilton-120 H |
abbreviation Maryland, United States |
William Cavenaugh Hilton | 8 Mar 1756 Prince George's Co MD | 6 Feb 1822 Montgomery Co MD | Male | Orphan | ||||
Redman-533 H |
abbreviation Maryland, United States |
Francis Redman | 19 Jul 1752 Prince George's Co MD | Male | Orphan | |||||
Redman-534 H |
abbreviation Maryland, United States |
Joseph Redman | 6 Jun 1755 Prince George's Co MD | Male | Orphan | |||||
Redman-535 H |
abbreviation Maryland, United States |
Charles Redman | 24 May 1757 Prince George's Co MD | Male | Orphan | |||||
Talbott-60 H |
abbreviation Maryland, United States |
James Talbott | 1767 Prince George's Co MD | 1797 Montgomery Co MD | Male | Orphan | ||||
Keyser-1050 H |
abbreviation Maryland, United States |
Johann John Keyser | 1745 Prince George's Co, MD | 28 Jan 1802 Kiserton, Bourbon Co, KY | Male | Orphan | ||||
Keyser-1052 H |
abbreviation Maryland, United States |
Christian Funk Keyser | 1749 Prince George's Co, MD | 1830 Bourbon Co, KY | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Blanford-25 H |
abbreviation Maryland, United States |
Martha Clarkson (Blanford) | uncertain 1723 Prince George's Co., MD | 14 Nov 1785 Prince George's, Maryland, United States | Female | Orphan | ||||
Deakins-53 H |
abbreviation Maryland, United States |
Elizabeth Duke Deakins | 7 Nov 1797 Prince George's Co., MD | 5 Apr 1828 | Female | Orphan | ||||
Simmons-780 H |
abbreviation Maryland, United States |
Eli Simmons | 1782 Prince George's Co., MD | uncertain 1851 Jackson Co., MO | Male | Orphan | ||||
Willett-43 H |
abbreviation Maryland, United States |
Rachel Price (Willett) | 17 Nov 1762 Prince George's Co., MD | 18 Sep 1848 Nelson Co., KY | Female | Orphan | ||||
Willett-127 H |
abbreviation Maryland, United States |
Jemima Shaughnessy (Willett) | 1748 Prince George's Co., MD | Female | Orphan | |||||
Cross-2079 H |
abbreviation Maryland, United States |
Sarah Foster (Cross) | 16 Dec 1716 Prince George's County, MD | 18 Jun 1752 Prince George's County, MD | Female | Orphan | ||||
Harris-27577 H |
abbreviation Maryland, United States |
Amelia Selby (Harris) | uncertain 1715 Prince George's County, MD | uncertain 1776 Frederick County, MD | Female | Orphan | ||||
Lusby-94 H |
abbreviation Maryland, United States |
John Noble Lusby | certain 30 Aug 1782 certain Prince George's County, MD | certain 7 May 1851 certain Prince George's County, MD | Male | Orphan | ||||
Stevens-9178 H |
abbreviation Maryland, United States |
John Stevens | 1758 Prince George's County, MD | 8 Oct 1838 Berkeley County, Virginia, USA | Male | Orphan | ||||
Knighton-724 H |
abbreviation Maryland, United States |
Samuel Knighton Sr | uncertain 1770 Prince Georges MD | after 1803 | Male | Orphan | ||||
Thompson-47185 H |
abbreviation Maryland, United States |
Catherine Thompson | uncertain 1735 Prince Georges MD | Female | Orphan | |||||
Thompson-50313 H |
abbreviation Maryland, United States |
Levin Thompson aka Game | uncertain 1750 Prince Georges MD | certain 16 Feb 1816 Sussex DE | Male | Orphan | ||||
Thompson-50314 H |
abbreviation Maryland, United States |
Mary Lovins (Thompson) | uncertain 1752 Prince Georges MD | Female | Orphan | |||||
Gantt-137 H |
abbreviation Maryland, United States |
George Gantt | certain 1715 Prince George's, MD | certain 15 Jun 1799 Calvert, MD | Male | Orphan | ||||
Heighe-9 H |
abbreviation Maryland, United States |
Anne Heighe | certain 1731 Prince George's, MD | certain 1779 | Female | Orphan | ||||
Atwell-229 H |
abbreviation Virginia, United States |
Charles Brent Atwell | 5 Sep 1765 Prince William Co VA | 1843 Loudon Co VA | Male | Orphan | ||||
Hanks-1021 H |
abbreviation Virginia, United States |
John Hanks | uncertain 1780 certain Prince William co VA | before 1838 certain Henry County, Kentucky | Male | Orphan | ||||
Spencer-434 H |
abbreviation Virginia, United States |
James Spencer Sr | uncertain 1720 certain Prince William Co VA | uncertain 1783 Henry county, Virginia | Male | Orphan | ||||
King-6504 H |
abbreviation Virginia, United States |
Anne Fairfax (King) | 1777 Prince William Co., VA | 1845 Occoquan, Prince William, Virginia, USA | Female | Orphan | ||||
Gwatkins-1 H |
abbreviation Virginia, United States |
Margaret Peyton (Gwatkins) aka Gwatkin, Genatkin | 5 Apr 1749 Prince William County, VA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Byrn-53 H |
abbreviation Virginia, United States |
Charles Byrn | May 1775 Prince William, VA | 1843 | Male | Orphan | ||||
Raniey-2 H |
abbreviation Virginia, United States |
John Raniey | 1720 Princess Ann, Northumberland Co., VA | 26 Jan 1782 Caswell Co. NC | Male | Orphan | ||||
Stockton-893 H |
abbreviation New Jersey, United States |
Doughty Stockton | 1738 Princeton, NJ | 1811 Amwell Township, Hunterdon County, New Jersey. | Male | Orphan | ||||
Harris-14149 H |
abbreviation New York, United States |
Reynolds Harris | uncertain 1788 prob Dutchess Co. , NY | 1850 Mendon, Monroe Co., NY | Male | Orphan | ||||
Gatewood-214 H |
abbreviation Virginia, United States |
Phillip Gatewood | 23 Apr 1780 prob Essex Co., Va | 1877 | Male | Orphan | ||||
Gatewood-215 H |
abbreviation Virginia, United States |
Thomas Gatewood | 9 Nov 1769 prob Essex Co., Va | Male | Orphan | |||||
Gatewood-217 H |
abbreviation Virginia, United States |
Happy Gatewood | 29 Jul 1783 prob Essex Co., Va | Female | Orphan | |||||
Rountree-24 H |
abbreviation Virginia, United States |
Randal Rountree | uncertain 1726 Prob New Kent Co, VA | 1788 | Male | Orphan | ||||
Miller-30388 H |
abbreviation South Carolina, United States |
Elizabeth Miller | uncertain 1780 prob Pendleton Dist. (later Anderson Co.), SC | uncertain 1801 prob Pendleton Co. (later Anderson Co.), SC | Female | Orphan | ||||
Otwell-16 H |
abbreviation Maryland, United States |
William Otwell | uncertain 1720 prob Somerset Co MD | 1798 Sussex Co DE | Male | Orphan | ||||
Burnett-218 H |
abbreviation Virginia, United States |
Asa Burnett | uncertain 1755 Prob Va | Male | Orphan | |||||
Welch-189 H |
abbreviation North Carolina, United States |
Rebecca Welch | uncertain 1755 Prob. Anson Co., NC. | Female | Orphan | |||||
Tipton-1677 H |
abbreviation Virginia, United States |
Nancy Tipton | uncertain 1764 prob. Frederick Co., VA | not living | Female | Orphan | ||||
Bethell-9 H |
abbreviation Virginia, United States |
Thomas Bethell | after 1714 Prob. Henrico Co, , VA | before Oct 1767 Henrico County, , VA | Male | Orphan | ||||
Webb-2959 H |
abbreviation Virginia, United States |
John Webb | uncertain 1760 Prob. Montgomery, VA | before Jun 1815 Giles County, , VA | Male | Orphan | ||||
Graham-18205 H |
abbreviation North Carolina, United States |
Catherine Graham | uncertain 1775 prob. Rowan Co., NC | 1830 Chester, South Carolina, United States | Female | Orphan | ||||
Gould-278 H |
abbreviation Rhode Island, United States |
Sally Perry (Gould) | 19 Feb 1789 prob. South Kingstown, Washington, RI | 22 Mar 1847 South Kingstown, Washington, Rhode Island | Female | Orphan | ||||
Chick-463 H |
abbreviation Virginia, United States |
William Chick | uncertain 1735 prob. VA | Male | Orphan | |||||
Curfman-54 H |
abbreviation Pennsylvania, United States |
George Curfman | uncertain 16 Jan 1765 prob. York Co PA | 22 Jan 1805 Frederick Co. MD | Male | Orphan | ||||
Trenor-38 H |
abbreviation Virginia, United States |
Mary Kyle Polly Mciver (Trenor) | 29 Mar 1787 prob.Botetourt C, , VA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trenor-39 H |
abbreviation Virginia, United States |
Stephen Goggin Trenor | 9 Jan 1792 prob.Botetourt C, , VA | 10 Jul 1803 prob.Botetourt C, , VA | Male | Orphan | ||||||||||||
Trenor-40 H |
abbreviation Virginia, United States |
Christian Trenor | 18 Jun 1795 prob.Botetourt C, , VA | Male | Orphan | |||||||||||||
Hougland-86 H |
abbreviation Pennsylvania, United States |
Benjamin Hougland | certain 24 Mar 1779 Prospherdo Washington Co, PA | before 1874 | Male | Orphan | ||||||||||||
Sage-1538 H |
abbreviation Connecticut, United States |
Almira Sage | uncertain 24 Jan 1791 Protland, Middlesex, CT | uncertain 8 Jun 1835 Middletown, Ct | Female | Orphan | ||||||||||||
Sage-1539 H |
abbreviation Connecticut, United States |
Edward Clark Sage | uncertain 1793 Protland, Middlesex, CT | certain 12 Jan 1800 Portland, CT | Male | Orphan | ||||||||||||
Brower-956 H |
abbreviation Pennsylvania, United States |
Eliza Pennypacker (Brower) | 3 Nov 1790 Providence Forge, Montgomery Co., PA | 1 May 1874 Chester Co., PA | Female | Orphan | ||||||||||||
Tripp-561 H |
abbreviation Pennsylvania, United States |
Nancy Vaughn (Tripp) | certain 21 Jan 1792 Providence, Pa. | certain 24 Nov 1879 | Female | Orphan | ||||||||||||
Waterman-131 H |
abbreviation Rhode Island, United States |
Mary Knight (Waterman) | 1730 Providence, Providence County, RI | 28 Jan 1788 | Female | Orphan | ||||||||||||
| ||||||||||||||||||
Waterman-137 H |
abbreviation Rhode Island, United States |
Hannah Waterman | 1722 Providence, Providence County, RI | Female | Orphan | |||||||||||||
Carpenter-6636 H |
abbreviation Rhode Island, United States |
Hannah Carpenter | 13 Apr 1756 Providence, Providence, RI | Female | Orphan | |||||||||||||
Carpenter-6651 H |
abbreviation Rhode Island, United States |
John Carpenter | 1 Jul 1759 Providence, Providence, RI | Male | Orphan | |||||||||||||
Carpenter-6671 H |
abbreviation Rhode Island, United States |
Mary Carpenter | 10 Jul 1754 Providence, Providence, RI | 7 Aug 1842 Providence, RI | Female | Orphan | ||||||||||||
Carpenter-6726 H |
abbreviation Rhode Island, United States |
William Carpenter | uncertain 8 Feb 1710 Providence, Providence, RI | Male | Orphan | |||||||||||||
Harris-8183 H |
abbreviation Rhode Island, United States |
Rhoda Smith (Harris) | 10 Feb 1767 Providence, Providence, RI | 4 Dec 1833 Clinton, Dutchess, NY | Female | Orphan | ||||||||||||
Smith-41218 H |
abbreviation Rhode Island, United States |
Charles Smith | 6 Jul 1726 Providence, Providence, RI | 12 Apr 1752 Providence, Providence, RI | Male | Orphan | ||||||||||||
Smith-41321 H |
abbreviation Rhode Island, United States |
Daniel Smith | 13 Jun 1709 Providence, Providence, RI | uncertain 1765 Providence, Providence, RI | Male | Orphan | ||||||||||||
Smith-42623 H |
abbreviation Rhode Island, United States |
Sarah Smith | 1701 Providence, Providence, RI | Female | Orphan | |||||||||||||
Waterman-962 H |
abbreviation Rhode Island, United States |
Anne Waterman | 6 May 1726 Providence, Providence, RI | Female | Orphan | |||||||||||||
Bliss-3419 H |
abbreviation Rhode Island, United States |
Zilpha French (Bliss) | 16 Mar 1794 Providence, RI | Female | Orphan | |||||||||||||
Carpenter-6616 H |
abbreviation Rhode Island, United States |
Eleanor Carpenter | 19 May 1758 Providence, RI | 30 Mar 1821 Cranston, RI | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Carpenter-6618 H |
abbreviation Rhode Island, United States |
Elizabeth Carpenter | Dec 1753 Providence, RI | Female | Orphan | |||||
Carpenter-6684 H |
abbreviation Rhode Island, United States |
Mercy Carpenter | 13 Dec 1760 Providence, RI | 4 Oct 1840 Cranston, RI | Female | Orphan | ||||
Hudson-1046 H |
abbreviation Rhode Island, United States |
Thomas Hudson Jr | uncertain 24 Feb 1707 Providence, RI | Male | Orphan | |||||
Randall-1657 H |
abbreviation Rhode Island, United States |
Elizabeth Hale (Randall) | certain 7 Mar 1761 Providence, RI | certain 23 Jun 1817 Portland, CT | Female | Orphan | ||||
Taylor-35179 H |
abbreviation Rhode Island, United States |
Preserved Z Taylor | 3 Apr 1795 Providence, RI | 1818 | Male | Orphan | ||||
Smith-101295 H |
abbreviation Rhode Island, United States |
John Holmes Smith | certain 10 Apr 1791 Providence, Ri. | after 1800 | Male | Orphan | ||||
Horton-5528 H |
abbreviation Rhode Island, United States |
Andrew Horton | uncertain 1790 Providence, Rhode Island, US | Male | Orphan | |||||
Nixon-3058 H |
abbreviation Rhode Island, United States |
George Nixon | uncertain 1790 Providence, Rhode Island, US | Male | Orphan | |||||
Hamlett-217 H |
abbreviation North Carolina, United States |
James Morris Hamlett Sr. | uncertain 1724 Province, NC | 1803 Lunenburg, Virginia, United States | Male | Orphan | ||||
Landtroup-1 H |
abbreviation Virginia, United States |
John Landtroup Jr | 1780 Ptince George, VA | 1822 Dinwiddie, Virginia, USA | Male | Orphan | ||||
Gadberry-3 H |
abbreviation Kentucky, United States |
Mary Polly Spencer (Gadberry) | uncertain 1789 Pulaski Co KY | Female | Orphan | |||||
Barnes-4623 H |
abbreviation New York, United States |
Elizabeth Barnes | after 1743 Purchase, Westchester, NY | Female | Orphan | |||||
Cornell-1749 H |
abbreviation New York, United States |
Solomon Cornell | uncertain 1782 Purchase, Westchester, Ny | Male | Orphan | |||||
Cornell-1751 H |
abbreviation New York, United States |
Sarah Cornell | uncertain 1786 Purchase, Westchester, Ny | Female | Orphan | |||||
Cornell-1753 H |
abbreviation New York, United States |
Aaron Cornell | uncertain 1792 Purchase, Westchester, Ny | Male | Orphan | |||||
Cornell-1754 H |
abbreviation New York, United States |
Mercy Cornell | uncertain 1794 Purchase, Westchester, Ny | Female | Orphan | |||||
Cornell-1755 H |
abbreviation New York, United States |
William Cornell | uncertain 1796 Purchase, Westchester, Ny | Male | Orphan | |||||
Cornell-1756 H |
abbreviation New York, United States |
Deborah Cornell | uncertain 1798 Purchase, Westchester, Ny | Female | Orphan | |||||
Cornell-1757 H |
abbreviation New York, United States |
Mary Cornell | uncertain 1788 Purchase, Westchester, Ny | Female | Orphan | |||||
Barton-756 H |
abbreviation New York, United States |
Catherine Barton | 1799 Putnam Co, NY | 22 Jul 1883 Dutchess, New York, United States | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Lowe-745 H |
abbreviation Tennessee, United States |
Sherwood Lowe | 28 Jan 1797 Putnam Co, TN | Male | Orphan | |||||
Hopkins-197 H |
abbreviation New York, United States |
Nancy Cole (Hopkins) | Apr 1791 Putnam Co., NY | 3 Mar 1841 St. Joseph, IN | Female | Orphan | ||||
Nickerson-1284 H |
abbreviation New York, United States |
Chloe Osburn (Nickerson) | certain 10 Jul 1782 uncertain Putnam County, NY | 25 Apr 1861 Flowerfield, St. Joseph, MI | Female | Orphan | ||||
Paddock-1152 H |
abbreviation New York, United States |
Sarah Keeler (Paddock) | certain 2 Sep 1776 Putnam, NY | Female | Orphan | |||||
Cushing-819 H |
abbreviation Vermont, United States |
William E. Cushing | 25 Jul 1792 Putney, Windham, VT, USA | certain 21 Apr 1860 Bainbridge, Chenango, NY, USA | Male | Orphan | ||||
Beauchamp-1542 H |
abbreviation | Francois Louis Beauchamp aka Laprairie | certain 1718 Qc., Can. | Male | Orphan | |||||
Bisson-356 H |
abbreviation | Genevieve Madeleine Bisson aka Biseau | certain 11 Apr 1724 Qc., Can. | Female | Orphan | |||||
Blais-3147 H |
abbreviation | Catherine Blais | uncertain 1760 Qc., Can. | Qc., Can | Female | Orphan | ||||
Chalifoux-48 H |
abbreviation | Josephte Chalifoux | uncertain 1796 Qc., Can. | Female | Orphan | |||||
Deguire-63 H |
abbreviation | Marie Deguire aka Leguire | 1770 Qc., Can. | 9 Feb 1846 Massueville, Qc., Canada | Female | Orphan | ||||
Forget-168 H |
abbreviation | Elisabeth Forget | uncertain 1712 Qc., Can. | Female | Orphan | |||||
Hubou-11 H |
abbreviation | Catherine Hubou aka Huboux-Tourville | after 1784 Qc., Can. | Female | Orphan | |||||
Laberge-147 H |
abbreviation | Louis Laberge | uncertain 1763 Qc., Can. | 3 Apr 1828 Chateauguay, Qc., Canada | Male | Orphan | ||||
Lemay-558 H |
abbreviation | Angélique Marie Lemay | 1741 Qc., Can. | Female | Orphan | |||||
Meloche-306 H |
abbreviation | Francois Meloche aka Livernois | uncertain 1762 Qc., Can. | certain 1827 St-Joachim-de-Chateauguay, Qc., CAN | Male | Orphan | ||||
Simard-590 H |
abbreviation | Francois Simard | certain 1733 Qc., Can. | Male | Orphan | |||||
Simon-2228 H |
abbreviation | Jean Louis Simon aka Leonard | uncertain 1760 Qc., Can. | Qc., Can | Male | Orphan | ||||
Tremblay-1638 H |
abbreviation | François Tremblay | 28 May 1794 Qc., Can. | Male | Orphan | |||||
Blain-204 H |
abbreviation Québec, Canada |
Marie Reine Bergeron (Blain) | certain 26 Mar 1750 Quebec QC | certain 28 Jun 1823 Quebec QC | Female | Orphan | ||||
L'Ormond-4 H |
abbreviation Québec, Canada |
Jean-Baptiste L'Ormond | certain 27 Nov 1754 Quebec QC | certain 16 Mar 1819 St Martinville, St Martin, Louisiana, USA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Duvall-109 H |
abbreviation Maryland, United States |
Rachel Butt (Duvall) | certain 1720 certain Queen Ann Parish, Prince Georges Co., MD | certain 1767 certain Prince Georges Co., Colonial MD | Female | Orphan | ||||
Downes-55 H |
abbreviation Maryland, United States |
Margaret Downes aka Pickering | uncertain 1714 uncertain Queen Anne County, MD | uncertain 1768 uncertain Queen Anne County, MD | Female | Orphan | ||||
Burtt-65 H |
abbreviation Maryland, United States |
Hannah Swift (Burtt) | 1759 Queen Anne, Md | Female | Orphan | |||||
Countiss-26 H |
abbreviation Maryland, United States |
Peter Countiss | 27 Dec 1772 Queen Annes County, MD | 17 Sep 1826 Warren County, TN | Male | Orphan | ||||
Roach-1097 H |
abbreviation Maryland, United States |
Elinor Kendall (Roach) | 18 Oct 1706 Queen Anne's Parish, PRINCE GEORGE'S, MD | uncertain 1741 | Female | Orphan | ||||
Blunt-113 H |
abbreviation Maryland, United States |
Mary Polly Nance (Blunt) aka Legg | 11 Jan 1792 Queen Ann's, MD | Female | Orphan | |||||
Blunt-114 H |
abbreviation Maryland, United States |
Rebecca Earnest (Blunt) | 24 Sep 1794 Queen Ann's, MD | 8 Mar 1858 Hancock, IL | Female | Orphan | ||||
Cliff-758 H |
abbreviation New Brunswick, Canada |
James Rex Cliff | 23 Oct 1796 Queensbury Parish, York Co., NB., Canada | 20 Jan 1882 Queensbury Parish, York Co., NB., Canada | Male | Orphan | ||||
Penrod-629 H |
abbreviation Pennsylvania, United States |
David Penrod | uncertain 1783 Quemahoning Twp, Bedford Co., PA | 20 Aug 1859 Quemahoning Twp, Somerset Co., Pa | Male | Orphan | ||||
Penrod-677 H |
abbreviation Pennsylvania, United States |
Jane Penrod | 1798 Quemahoning Twp, Somerset Co., PA | Female | Orphan | |||||
Killey-7 H |
abbreviation Massachusetts, United States |
Isaac Killey | 28 Mar 1764 uncertain R.I. or MASS. | not living uncertain | Male | Orphan | ||||
Dolberry-9 H |
abbreviation North Carolina, United States |
William Dolberry | uncertain 1796 Randolph Co NC | Male | Orphan | |||||
Minnis-160 H |
abbreviation North Carolina, United States |
Jean Minnis | before 1769 Randolph Co NC | Female | Orphan | |||||
Tamer-5 H |
abbreviation North Carolina, United States |
Mary Tamer | 1767 Randolph Co NC | Female | Orphan | |||||
Walker-16927 H |
abbreviation North Carolina, United States |
Hugh Walker Sr. | certain Oct 1788 Randolph Co. N.C. | certain 12 Jun 1829 Randolph Co. N.C. | Male | Orphan | ||||
Allred-1267 H |
abbreviation North Carolina, United States |
John Calvin Allred | 1798 Randolph Co., NC | 1878 Randolph Co., NC | Male | Orphan | ||||
Bolling-888 H |
abbreviation North Carolina, United States |
Sarah Page (Bolling) | 1778 Randolph Co., NC | 6 May 1839 Randolph Co., NC | Female | Orphan | ||||
Robbins-3308 H |
abbreviation North Carolina, United States |
Rachel Woods (Robbins) | certain 6 May 1790 certain Randolph Co., NC | 1854 Randolph, North Carolina, United States | Female | Orphan | ||||
Robertson-13186 H |
abbreviation North Carolina, United States |
Esther Welborn (Robertson) | 1734 Randolph Co., NC | Apr 1778 Guilford Co., NC | Female | Orphan | ||||
Welborn-978 H |
abbreviation North Carolina, United States |
Elias Welborn | certain 17 Oct 1781 Randolph Co., NC | certain 8 Sep 1852 Langston, Jackson Co., AL | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Welborn-979 H |
abbreviation North Carolina, United States |
Elizabeth Welborn | certain 22 Apr 1786 Randolph Co., NC | certain 6 Jan 1852 Greencastle, Putnam Co., IN | Female | Orphan | ||||
Welborn-980 H |
abbreviation North Carolina, United States |
Sarah Welborn | certain 13 Oct 1788 Randolph Co., NC | Female | Orphan | |||||
Welborn-981 H |
abbreviation North Carolina, United States |
John Welborn Jr. | certain 30 Dec 1790 Randolph Co., NC | certain 18 Apr 1850 Auburn, Placer Co., CA | Male | Orphan | ||||
Welborn-983 H |
abbreviation North Carolina, United States |
Davis Welborn | 16 Jun 1796 Randolph Co., NC | certain 6 Apr 1867 Pipe, Madison Co., IN | Male | Orphan | ||||
Welborn-985 H |
abbreviation North Carolina, United States |
Enoch Welborn | certain 9 Feb 1796 Randolph Co., NC | Posey Co., IN | Male | Orphan | ||||
York-3108 H |
abbreviation North Carolina, United States |
Mary Polly Allred (York) | 1798 Randolph Co., NC | 1855 Randolph Co., NC | Female | Orphan | ||||
White-18465 H |
abbreviation North Carolina, United States |
John Thomas White | uncertain 1784 Randolph Co., NC, USA | after 1840 Haywood Co., TN, USA | Male | Orphan | ||||
White-18466 H |
abbreviation North Carolina, United States |
Elizabeth York (White) | certain 15 May 1779 Randolph Co., NC, USA | certain 4 Mar 1855 Clarke Co., AL, USA | Female | Orphan | ||||
Isner-4 H |
abbreviation Virginia, United States |
Elizabeth Isner | uncertain 1788 Randolph Co., VA | Female | Orphan | |||||
Pfouts-14 H |
abbreviation North Carolina, United States |
Rebecca Pfouts | certain 15 Mar 1784 Randolph Co., NC | certain 29 Apr 1862 Richmond, Wayne, IN | Female | Orphan | ||||
Cotton-2320 H |
abbreviation North Carolina, United States |
Martha Margaret Birkhead (Cotton) | 1789 Randolph County, NC | uncertain 1834 Randolph County, North Carolina | Female | Orphan | ||||
Smith-82710 H |
abbreviation North Carolina, United States |
Nanacy Evaline Smith | 10 Aug 1787 Randolph County, NC | Sep 1860 Watauga, NC | Female | Orphan | ||||
Levitt-346 H |
abbreviation West Virginia, United States |
Laurenna Levitt | 1768 Randolph County, WV | Mar 1781 Randolph County, WV | Female | Orphan | ||||
Levitt-347 H |
abbreviation West Virginia, United States |
Jane Levitt | 1760 Randolph County, WV | 1781 Randolph County, WV | Female | Orphan | ||||
Levitt-348 H |
abbreviation West Virginia, United States |
Joseph James Levitt | 1762 Randolph County, WV | 1795 Randolph County, WV | Male | Orphan | ||||
Alred-65 H |
abbreviation North Carolina, United States |
Mrs. Elizabeth Jones (Alred) | uncertain 1748 Randolph County, NC. | Female | Orphan | |||||
Crouse-486 H |
abbreviation North Carolina, United States |
Andrew Crouse | certain 7 Oct 1790 Randolph, NC | certain 29 Nov 1843 Davidson, NC | Male | Orphan | ||||
Haisley-12 H |
abbreviation North Carolina, United States |
Jesse Haisley | 22 Apr 1791 Randolph, NC, USA | 20 May 1840 Grant, Indiana, USA | Male | Orphan | ||||
Davis-55859 H |
abbreviation Virginia, United States |
Sabrina Low (Davis) | 6 Jul 1798 Randolph, VA | 1 May 1877 Webster City, Webster, IA | Female | Orphan | ||||
Carpenter-9186 H |
abbreviation Vermont, United States |
George Carpenter | 11 Mar 1788 Randolph, Vt | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Taylor-31811 H |
abbreviation Virginia, United States |
Mary Bryan (Taylor) | 1763 Raoanoke, VA | Female | Orphan | |||||
Lesher-48 H |
abbreviation Pennsylvania, United States |
Maria Brubaker (Lesher) | uncertain 1740 Rapho Twp, Lancaster Co., PA | Rapho Township, Lancaster, Pennsylvania, United States | Female | Orphan | ||||
Frey-723 H |
abbreviation Pennsylvania, United States |
Samuel Frey | certain 9 Jan 1792 Rapho Twp., Lanc. Co., PA, USA | certain 26 Apr 1878 | Male | Orphan | ||||
Foster-17433 H |
abbreviation Massachusetts, United States |
Rebecca Nichols (Foster) | uncertain 1776 Reading Mass | uncertain 25 Sep 1820 Reading, Mass | Female | Orphan | ||||
Neikirk-13 H |
abbreviation Pennsylvania, United States |
Abraham Neikirk | uncertain 1765 Reading, Berks Co., PA | Male | Orphan | |||||
Strunck-28 H |
abbreviation Pennsylvania, United States |
Susannah Steiger (Strunck) | 7 Aug 1789 Reading, Berks co., Pa | 12 Mar 1876 Jacksonwald, Berks, Pennsylvania, United States | Female | Orphan | ||||
Upton-398 H |
abbreviation Massachusetts, United States |
Ezekiel Upton | 1720 Reading, Mass | Male | Orphan | |||||
Yerger-115 H |
abbreviation Pennsylvania, United States |
Edwin Michael Yerger | 1780 Reading, PA | 2 Mar 1841 Lebanon, Wilson, TN | Male | Orphan | ||||
Grandy-44 H |
abbreviation Vermont, United States |
Samuel Grandy | 9 Mar 1763 Reading, Windsor County, VT | 6 Mar 1838 Brookdale, St. Lawrence County, NY | Male | Orphan | ||||
Wimmer-52 H |
abbreviation New Jersey, United States |
Cristain Wimmer | uncertain 1722 Readington, Hntrdon, NJ | Female | Orphan | |||||
Corsen-76 H |
abbreviation New Jersey, United States |
Ida Corsen | before 6 Jun 1741 Readington, NJ | Female | Orphan | |||||
Ten Broeck-141 H |
abbreviation New Jersey, United States |
Mary Ten Broeck | 20 Jul 1783 Readington, NJ | 14 Jul 1836 | Female | Orphan | ||||
Bodine-172 H |
abbreviation New Jersey, United States |
Agnes Sharp (Bodine) | 20 Mar 1768 Readington, Somerset, NJ | 16 Jul 1853 South Branch, Hunterdon, NJ | Female | Orphan | ||||
Creller-1 H |
abbreviation New York, United States |
Peter Creller | 1785 Red Hook N Y | 3 Nov 1870 Clarenceville Quebec | Male | Orphan | ||||
Van Benthuysen-201 H |
abbreviation New York, United States |
Jacob Van Benthuysen | uncertain 1762 uncertain Red Hook, Dutchess Co., NY | Male | Orphan | |||||
Van Benthuysen-202 H |
abbreviation New York, United States |
Mary Van Benthuysen | uncertain 1764 uncertain Red Hook, Dutchess Co., NY | Female | Orphan | |||||
Van Benthuysen-203 H |
abbreviation New York, United States |
Barent Van Benthuysen | uncertain 1766 uncertain Red Hook, Dutchess Co., NY | Male | Orphan | |||||
Van Benthuysen-204 H |
abbreviation New York, United States |
Keturah Van Benthuysen | uncertain 1768 uncertain Red Hook, Dutchess Co., NY | Female | Orphan | |||||
Van Ness-311 H |
abbreviation New York, United States |
Jacob Van Ness | uncertain 1777 Red Hook, Dutchess Co., NY | Male | Orphan | |||||
Van Ness-312 H |
abbreviation New York, United States |
Catherine Radcliffe (Van Ness) | 24 Sep 1769 Red Hook, Dutchess Co., NY | 21 Jan 1834 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Van Ness-314 H |
abbreviation New York, United States |
Gerrit Bratt Van Ness | 15 May 1774 Red Hook, Dutchess Co., NY | Male | Orphan | |||||||||||||
Winters-2210 H |
abbreviation New York, United States |
Frederick Winters | certain 11 Mar 1756 Red Hook, Dutchess Co., NY | after 1835 | Male | Orphan | ||||||||||||
Benner-281 H |
abbreviation New York, United States |
Anna Ten Broeck (Benner) | uncertain 15 Nov 1798 Red Hook, Dutchess County, NY | 26 Mar 1879 Columbia Co, NY | Female | Orphan | ||||||||||||
Pulver-5 H |
abbreviation New York, United States |
Catherine Pulver | before 10 Sep 1769 Red Hook, Dutchess County, NY | 5 Jan 1828 | Female | Orphan | ||||||||||||
| ||||||||||||||||||
Pulver-16 H |
abbreviation New York, United States |
Zacharias Pulver | 4 Nov 1748 Red Hook, Dutchess County, NY | Male | Orphan | |||||||||||||
Pulver-17 H |
abbreviation New York, United States |
Philip Pulver | 15 May 1751 Red Hook, Dutchess County, NY | Male | Orphan | |||||||||||||
Heroy-25 H |
abbreviation New York, United States |
Clarkson Lavinius Heroy | 27 Nov 1760 Red Mills, PUTNAM, NY | 2 Oct 1805 New York City, , NY | Male | Orphan | ||||||||||||
Morehouse-964 H |
abbreviation Connecticut, United States |
Charles Morehouse | 30 Nov 1785 Redding, CT | Male | Orphan | |||||||||||||
Craft-826 H |
abbreviation Pennsylvania, United States |
Anne Conwell (Craft) | 6 Mar 1793 Redstone, Fayette County, PA | 30 Dec 1870 Heistersburg, Fayette County, PA | Female | Orphan | ||||||||||||
Schaber-32 H |
abbreviation Pennsylvania, United States |
Elizabeth Fulkroad (Schaber) | before 29 Mar 1778 rehersberg area, Berks Co, PA | not living | Female | Orphan | ||||||||||||
Schaber-33 H |
abbreviation Pennsylvania, United States |
Johann Phillip Phillip Schaber aka Shaffer Shaver | certain 9 Feb 1775 rehersberg area, Berks Co, PA | not living | Male | Orphan | ||||||||||||
Schaber-35 H |
abbreviation Pennsylvania, United States |
Eve Rosina Schaber | before 4 Apr 1779 rehersberg area, Berks Co, PA | not living | Female | Orphan | ||||||||||||
Schaber-36 H |
abbreviation Pennsylvania, United States |
Daniel Schaber aka Shaver, Shaffer | certain 17 Feb 1779 rehersberg area, Berks Co, PA | not living | Male | Orphan | ||||||||||||
Ditzler-187 H |
abbreviation Pennsylvania, United States |
Catherine Sally Ditzler | certain 15 Jan 1795 certain Rehersburg, Berks Co, PA | Female | Orphan | |||||||||||||
Sherman-2946 H |
abbreviation Pennsylvania, United States |
Elisabeth Julianna Sherman | 11 Sep 1759 Rehrersburg, Berk, PA | uncertain 1820 | Female | Orphan | ||||||||||||
Sheffer-129 H |
abbreviation New York, United States |
John Jacob Sheffer | 1785 Rensselaer County, NY, USA | Male | Orphan | |||||||||||||
Corbeil-93 H |
abbreviation Québec, Canada |
Marguerite Emelie Corbeil | 2 Jul 1799 Repentigny, QC | not living | Female | Orphan | ||||||||||||
Bledsoe-740 H |
abbreviation Tennessee, United States |
Joel H. K. Bledsoe | uncertain 1793 Rhea, TN | uncertain 1883 Crawford, IL | Male | Orphan | ||||||||||||
Groat-84 H |
abbreviation New York, United States |
Christaen Groat | uncertain 1738 Rhinebeck Flats, Dutchess, NY | Male | Orphan | |||||||||||||
Kip-76 H |
abbreviation New York, United States |
Annatje Kip | 30 Dec 1755 Rhinebeck Flats, Dutchess, NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Fisher-16380 H |
abbreviation New York, United States |
George Fisher Fisher | 18 Jan 1789 Rhinebeck, Dutchess Co, NY | 27 Sep 1879 Fowlerville, Livingston co, MI | Male | Orphan | ||||
Burger-1050 H |
abbreviation New York, United States |
Margaret Burger | before 10 Dec 1769 Rhinebeck, Dutchess County, NY | Female | Orphan | |||||
Burger-1053 H |
abbreviation New York, United States |
Hiskia Burger | before 28 Aug 1785 Rhinebeck, Dutchess County, NY | Male | Orphan | |||||
Burger-1054 H |
abbreviation New York, United States |
Ursula Burger | before 17 Jul 1774 Rhinebeck, Dutchess County, NY | Female | Orphan | |||||
Burger-1055 H |
abbreviation New York, United States |
Maria Burger | before 23 Aug 1767 Rhinebeck, Dutchess County, NY | Female | Orphan | |||||
Burger-1056 H |
abbreviation New York, United States |
Catrena Burger | certain 22 Oct 1782 Rhinebeck, Dutchess County, NY | Female | Orphan | |||||
Burger-1057 H |
abbreviation New York, United States |
Annatie Burger | certain 22 Oct 1782 Rhinebeck, Dutchess County, NY | Female | Orphan | |||||
Burger-1058 H |
abbreviation New York, United States |
William Burger aka Welhalimus | certain 12 Jun 1776 Rhinebeck, Dutchess County, NY | Male | Orphan | |||||
Burger-1059 H |
abbreviation New York, United States |
Johannes Burger | certain 18 May 1781 Rhinebeck, Dutchess County, NY | Male | Orphan | |||||
Pulver-18 H |
abbreviation New York, United States |
Elizabeth Pulver | 30 May 1753 Rhinebeck, Dutchess County, NY | Female | Orphan | |||||
Schryver-6 H |
abbreviation New York, United States |
David Schryver | 18 Aug 1766 Rhinebeck, Dutchess County, NY | 13 Feb 1838 | Male | Orphan | ||||
Tipple-24 H |
abbreviation New York, United States |
Henry Tipple | 25 May 1788 Rhinebeck, Dutchess County, NY | 5 Jul 1841 | Male | Orphan | ||||
Van Etten-149 H |
abbreviation New York, United States |
Rachel Van Etten | 1747 Rhinebeck, Dutchess County, NY | Female | Orphan | |||||
Van Etten-152 H |
abbreviation New York, United States |
Mattheus Van Etten | 1748 Rhinebeck, Dutchess County, NY | Male | Orphan | |||||
Wager-11 H |
abbreviation New York, United States |
Catherine Wager | certain 27 Jul 1769 certain Rhinebeck, Dutchess County, NY | certain 23 Jan 1846 certain Red Hook, Dutchess County, NY | Female | Orphan | ||||
Wager-25 H |
abbreviation New York, United States |
Mariah Barbara Maria Wager | uncertain 9 Oct 1757 certain Rhinebeck, Dutchess County, NY | uncertain 1820 | Female | Orphan | ||||
Wager-26 H |
abbreviation New York, United States |
Margaretha Wager | certain 22 Jun 1760 certain Rhinebeck, Dutchess County, NY | Female | Orphan | |||||
Bratt-295 H |
abbreviation New York, United States |
Daniel Bratt | 23 Sep 1744 Rhinebeck, NY | Male | Orphan | |||||
Bratt-296 H |
abbreviation New York, United States |
Jenneke Van Ness (Bratt) | 24 May 1747 Rhinebeck, NY | uncertain upstate New York | Female | Orphan | ||||
Cash-310 H |
abbreviation New York, United States |
Margaret Cash | certain 8 Jul 1789 Rhinebeck, NY | certain 10 Jun 1838 Saratoga Springs, NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Cash-311 H |
abbreviation New York, United States |
Johannes Cash | 10 Sep 1791 Rhinebeck, NY | 31 Oct 1793 Stanford, NY | Male | Orphan | ||||
Cash-312 H |
abbreviation New York, United States |
John Cash | certain 4 Dec 1791 Rhinebeck, NY | 31 Oct 1793 | Male | Orphan | ||||
Cash-313 H |
abbreviation New York, United States |
Anna Hannah Cash | certain 4 Mar 1798 Rhinebeck, NY | 9 May 1942 Dutchess County, NY | Female | Orphan | ||||
Lewis-21529 H |
abbreviation New York, United States |
Maria Lewis | 9 Apr 1757 Rhinebeck, NY | Female | Orphan | |||||
McCoftry-1 H |
abbreviation New York, United States |
Mary Quick (McCoftry) | uncertain 1760 Rhinebeck, NY | after 1783 | Female | Orphan | ||||
Van Benthuysen-193 H |
abbreviation New York, United States |
Cathalyntje Wendell (Van Benthuysen) | 21 Jan 1761 Rhinebeck, NY | 1 Jan 1817 | Female | Orphan | ||||
Van Benthuysen-195 H |
abbreviation New York, United States |
Johannes Van Benthuysen | 16 Jun 1765 Rhinebeck, NY | Male | Orphan | |||||
Van Benthuysen-196 H |
abbreviation New York, United States |
Jenneke Elmendorf (Van Benthuysen) | uncertain 1767 Rhinebeck, NY | Female | Orphan | |||||
Van Benthuysen-198 H |
abbreviation New York, United States |
Jacob Van Benthuysen | 4 Aug 1793 Rhinebeck, NY | Male | Orphan | |||||
Van Benthuysen-199 H |
abbreviation New York, United States |
Peter Van Benthuysen | 21 Apr 1782 Rhinebeck, NY | Male | Orphan | |||||
Van Benthuysen-200 H |
abbreviation New York, United States |
Christina Van Benthuysen | 16 Nov 1786 Rhinebeck, NY | uncertain 1790 | Female | Orphan | ||||
Van Benthuysen-205 H |
abbreviation New York, United States |
Jacob Van Benthuysen | 11 Jun 1764 Rhinebeck, NY | Male | Orphan | |||||
Van Benthuysen-206 H |
abbreviation New York, United States |
Gertrude Van Benthuysen | 25 Sep 1772 Rhinebeck, NY | 20 Mar 1854 uncertain Rhinebeck, NY | Female | Orphan | ||||
Van Benthuysen-207 H |
abbreviation New York, United States |
Barent Van Benthuysen | 1769 Rhinebeck, NY | Male | Orphan | |||||
Van Benthuysen-208 H |
abbreviation New York, United States |
Garret Gerrit Van Benthuysen | 11 Jun 1764 Rhinebeck, NY | 15 Mar 1841 Pottersville, NY | Male | Orphan | ||||
Waldenmeyer-11 H |
abbreviation New York, United States |
Johannes George Waldenmeyer | certain 22 May 1749 Rhinebeck, NY | certain Oct 1817 Rhinebeck, NY | Male | Orphan | ||||
Waldenmeyer-12 H |
abbreviation New York, United States |
Catherine Waldenmeyer | 13 Jul 1752 Rhinebeck, NY | after 10 Sep 1796 | Female | Orphan | ||||
Waldenmeyer-14 H |
abbreviation New York, United States |
Jacob Waldenmeyer | certain 12 Jul 1754 Rhinebeck, NY | 28 May 1813 Ghent, NY | Male | Orphan | ||||
Waldenmeyer-15 H |
abbreviation New York, United States |
Barbara Waldenmeyer | before 1755 Rhinebeck, NY | after 1820 | Female | Orphan | ||||
Waltermire-5 H |
abbreviation New York, United States |
Elizabeth Fradenburgh (Waltermire) | uncertain 1794 Rhinebeck, NY | certain 30 Nov 1873 Stanford, NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Waltermire-7 H |
abbreviation New York, United States |
David Waltermire | certain 29 Dec 1762 Rhinebeck, NY | certain 8 May 1854 Stanford, NY | Male | Orphan | ||||
Starnes-257 H |
abbreviation New York, United States |
Nathaniel Starnes | 1747 Rhode Island, NY | 22 Jan 1852 St. Hyacinthe, QC | Male | Orphan | ||||
Starnes-258 H |
abbreviation New York, United States |
Nathaniel Starnes Jr. | uncertain 1768 Rhode Island, NY | certain 22 Jan 1852 | Male | Orphan | ||||
Feller-15 H |
abbreviation New York, United States |
Zacharias Feller | 12 Apr 1732 Rhynbek, Dutchess County, NY | not living | Male | Orphan | ||||
Aldrich-796 H |
abbreviation Rhode Island, United States |
Emer Aldrich | certain 1789 RI | certain 29 Dec 1854 | Male | Orphan | ||||
Brown-19932 H |
abbreviation Rhode Island, United States |
Lydia Brown | 18 Feb 1785 RI | 18 Nov 1866 | Female | Orphan | ||||
Caswell-26 H |
abbreviation Rhode Island, United States |
William Caswell | before 1760 RI | Male | Orphan | |||||
Harris-16120 H |
abbreviation Rhode Island, United States |
Asahel Harris | 1749 RI | 1785 | Male | Orphan | ||||
Niles-64 H |
abbreviation Rhode Island, United States |
Abagail Rogers (Niles) | 1739 RI | Female | Orphan | |||||
Riechles-1 H |
abbreviation Rhode Island, United States |
Mary Ball (Riechles) | uncertain 1790 RI | Female | Orphan | |||||
Sisson-73 H |
abbreviation Rhode Island, United States |
James Sisson | 23 Sep 1788 RI | 3 May 1859 Portsmouth, Newport County, RI | Male | Orphan | ||||
Smith-41156 H |
abbreviation Rhode Island, United States |
Benjamin Smith | 8 Jun 1798 RI | Male | Orphan | |||||
Smith-41365 H |
abbreviation Rhode Island, United States |
David Smith | 1789 RI | 27 Aug 1842 Dutchess Co, NY | Male | Orphan | ||||
Vaughan-1600 H |
abbreviation Rhode Island, United States |
Sarah Vaughan | 21 Jun 1793 RI | 3 Mar 1834 | Female | Orphan | ||||
Wheeler-331 H |
abbreviation Rhode Island, United States |
Mary Field (Wheeler) aka Williams | certain 4 Dec 1770 certain RI | certain 17 Apr 1846 certain Hartwick, Otsego, NY | Female | Orphan | ||||
Wilkerson-1687 H |
abbreviation Rhode Island, United States |
Rufus F. Wilkerson | 1799 RI | Male | Orphan | |||||
Penrose-70 H |
abbreviation Pennsylvania, United States |
Abel Penrose | 7 Aug 1778 Richland Twnshp, Bucks, PA | Richland Township, Bucks County, Pennsylvania | Male | Orphan | ||||
Penrose-71 H |
abbreviation Pennsylvania, United States |
Gainor Penrose | 4 Mar 1780 certain Richland Twnshp, Bucks, PA | not living uncertain | Female | Orphan | ||||
Roberts-40808 H |
abbreviation Pennsylvania, United States |
Nathan Roberts | certain 24 Sep 1769 Richland Twp, Bucks Co., PA | certain 21 Feb 1841 Drumore, Lancaster Co., PA | Male | Orphan | ||||
Roberts-24884 H |
abbreviation Pennsylvania, United States |
Martha Roberts | certain 16 Oct 1715 Richland, Bucks Co, PA | certain 26 Jan 1768 certain Milford, Bucks Co, PA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Lought-1 H |
abbreviation Pennsylvania, United States |
William Lought | 1753 Richlandtown, Bucks, PA | Male | Orphan | |||||
Bennett-9790 H |
abbreviation Virginia, United States |
Thomas Bennett | uncertain 1752 Richmond Co or Pittsylvania Co, Va | 1831 Caswell, North Carolina, United States | Male | Orphan | ||||
Pulliam-76 H |
abbreviation Virginia, United States |
Moses Pulliam | uncertain Jul 1764 Richmond Co VA | Male | Orphan | |||||
Debord-135 H |
abbreviation Virginia, United States |
John Debord | uncertain 1704 certain Richmond Co. VA. | after 1736 uncertain Richmond Co. VA. | Male | Orphan | ||||
Snead-321 H |
abbreviation North Carolina, United States |
Mary James (Snead) | uncertain 18 Sep 1776 Richmond County NC | uncertain 5 Mar 1869 | Female | Orphan | ||||
Snead-351 H |
abbreviation North Carolina, United States |
Samuel Solomon Snead | uncertain 1793 Richmond County NC | Cherokee County Alabama | Male | Orphan | ||||
Settle-363 H |
abbreviation Virginia, United States |
Bailey Settle | certain 26 Jan 1732 Richmond County VA | certain 22 Sep 1813 Richmond County VA | Male | Orphan | ||||
Hanks-996 H |
abbreviation Virginia, United States |
James M. Hanks Sr. aka Hancks | 1739 Richmond County, VA | 1800 Amelia County, VA | Male | Orphan | ||||
Dunaway-275 H |
abbreviation Virginia, United States |
Thomas Dunaway | uncertain 1767 uncertain Richmond VA | uncertain 1854 uncertain Orange Co. VA | Male | Orphan | ||||
McCarty-2348 H |
abbreviation Virginia, United States |
Sarah McCarty | 1702 Richmond, Co, VA | 18 Mar 1742 Fairfax, Co, VA, American Colony | Female | Orphan | ||||
Jennings-6590 H |
abbreviation Virginia, United States |
Thomas Jennings | 19 Dec 1785 Richmond, Henrico, VA | 5 Oct 1844 Shelby County, KY | Male | Orphan | ||||
Chamberlain-4182 H |
abbreviation Massachusetts, United States |
Sarah Hallock (Chamberlain) | uncertain 1765 Richmond, Mass. | Female | Orphan | |||||
Lewis-3710 H |
abbreviation Rhode Island, United States |
Hannah Lewis | 5 Aug 1720 Richmond, RI | Female | Orphan | |||||
Lewis-3713 H |
abbreviation Rhode Island, United States |
Elizabeth Lewis | 1726 Richmond, RI | Female | Orphan | |||||
Fitzgerald-2055 H |
abbreviation Virginia, United States |
William Alexander Fitzgerald | uncertain 1 Oct 1786 Richmond, Richmond Co., VA | uncertain 21 May 1859 San Antonio, Bexar Co., Texas | Male | Orphan | ||||
Gathings-55 H |
abbreviation Virginia, United States |
Phillip Douglas Gathings Sr. | certain 9 Jun 1740 Richmond, VA | uncertain 1813 Chesterfield, South Carolina, United States | Male | Orphan | ||||
Gentry-997 H |
abbreviation Virginia, United States |
Mary Polly Gentry | certain 28 Jan 1796 Richmond, VA | uncertain 26 Nov 1863 Richmond, VA | Female | Orphan | ||||
Lipscomb-159 H |
abbreviation Virginia, United States |
Thorton Lipscomb | certain 5 Oct 1790 Richmond, VA | 7 Apr 1871 | Male | Orphan | ||||
Pollard-1669 H |
abbreviation Virginia, United States |
Roger B. Pollard | 31 Jan 1784 Richmond, VA | 9 Sep 1866 Jefferson Twp., Andrew Co., MO | Male | Orphan | ||||
Smith-55003 H |
abbreviation Virginia, United States |
Obadiah Smith | certain 10 May 1745 Richmond, VA | certain 5 Aug 1794 Richmond, VA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Hall-20752 H |
abbreviation Vermont, United States |
Hulda Darling (Hall) | uncertain 21 Jul 1789 Richmond, VT | not living | Female | Orphan | ||||
Morehouse-277 H |
abbreviation Connecticut, United States |
Jabez Morehouse | 1739 Ridgefield, CT | Male | Orphan | |||||
Kellogg-831 H |
abbreviation Connecticut, United States |
Catherine Kellogg | 8 Sep 1787 Ridgefield, Fairfield Co., CT | 27 Mar 1834 | Female | Orphan | ||||
Kellogg-868 H |
abbreviation Connecticut, United States |
Jonathan Kellogg | 17 Apr 1784 Ridgefield, Fairfield Co., ct | uncertain 1840 | Male | Orphan | ||||
Sharpe-1199 H |
abbreviation Connecticut, United States |
Lugrand Sharpe | 1 Jun 1797 Ridgefield, Fairfield, CT, USA | 1 May 1876 | Male | Orphan | ||||
Blauvelt-259 H |
abbreviation New Jersey, United States |
Maria Blauvelt | 16 Aug 1793 Ridgewood, Bergen Co., NJ. | 4 Dec 1882 | Female | Orphan | ||||
Leibold-33 H |
abbreviation | Johan Friderich Leibold | certain 17 Mar 1740 certain Rielingshausen, Oberamt Marbach, Ger. | certain 25 May 1792 certain Rielingshausen, Marbach, Württemberg, Deutschland | Male | Orphan | ||||
Leibold-40 H |
abbreviation | Johan Jakob Leibold | 1764 Rielingshausen, Oberamt Marbach, Ger. | 2 Jan 1768 | Male | Orphan | ||||
Leibold-42 H |
abbreviation | Johan Michael Leibold | 1767 Rielingshausen, Oberamt Marbach, Ger. | not living | Male | Orphan | ||||
Leibold-43 H |
abbreviation | Johan Jakob Leibold | 1768 Rielingshausen, Oberamt Marbach, Ger. | Male | Orphan | |||||
Leibold-44 H |
abbreviation | Anna Maria Leibold | 1771 Rielingshausen, Oberamt Marbach, Ger. | 1771 Rielingshausen, Oberamt Marbach, Ger. | Female | Orphan | ||||
Leibold-45 H |
abbreviation | Alexander Leibold | 1773 Rielingshausen, Oberamt Marbach, Ger. | Male | Orphan | |||||
Leibold-46 H |
abbreviation | Joseph Leibold | 1775 Rielingshausen, Oberamt Marbach, Ger. | 1775 Rielingshausen, Oberamt Marbach, Ger. | Male | Orphan | ||||
Horton-4103 H |
abbreviation New York, United States |
David Horton IV | uncertain 12 Mar 1779 Riverhead, L. I., NY | uncertain Aug 1810 | Male | Orphan | ||||
Horton-4104 H |
abbreviation New York, United States |
Jerry Horton | uncertain 1765 Riverhead, L. I., NY | Male | Orphan | |||||
Horton-4105 H |
abbreviation New York, United States |
Joseph Horton | uncertain 1770 Riverhead, L. I., NY | Male | Orphan | |||||
Terry-2154 H |
abbreviation New York, United States |
Mehitable Mchitabel Horton (Terry) | uncertain 21 Apr 1756 Riverhead, L. I., NY | Female | Orphan | |||||
Ketterman-27 H |
abbreviation Virginia, United States |
Solomon M. Ketterman | certain 1 May 1798 Riverton, Pendleton, VA | 4 Nov 1876 Mc Lean, IL | Male | Orphan | ||||
Aumont-22 H |
abbreviation Québec, Canada |
Michel Edmond Aumont | 1729 Rivière Ouelle Qc. | 1829 | Male | Orphan | ||||
Pilote-77 H |
abbreviation Québec, Canada |
Charles Joseph Pilote | 3 Mar 1765 Rivière-Ouelle, Kamouraska, QC | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Barkley-257 H |
abbreviation Tennessee, United States |
Hannah Barkley | uncertain 1739 Roane Co., Tenn | Female | Orphan | |||||
Conklin-2737 H |
abbreviation North Carolina, United States |
Rebecca Rogers (Conklin) | 24 Feb 1792 Roanoke Island, Dare, N.C. | 4 Dec 1847 Cold Spring Harbor, N.Y. | Female | Orphan | ||||
Wiggins-48 H |
abbreviation North Carolina, United States |
Joseph Wiggins | 1784 Roanoke Rapids, NC | Dent Co., MO | Male | Orphan | ||||
Burwell-1080 H |
abbreviation Virginia, United States |
Dudley Digges Burwell | uncertain 1785 Roanoke, VA | Male | Orphan | |||||
Yarnall-278 H |
abbreviation Pennsylvania, United States |
Rachel Penrose (Yarnall) | 28 Dec 1758 Roaring Creek, Pa | 30 Aug 1836 | Female | Orphan | ||||
Hathaway-1920 H |
abbreviation Tennessee, United States |
Sarah Boren (Hathaway) | uncertain 1785 Robertson Co., TN, USA | certain 1826 Union Co., IL, USA | Female | Orphan | ||||
Ashley-1382 H |
abbreviation North Carolina, United States |
Elizabeth Elizabeth G. G. Ashley | uncertain 1796 uncertain Robeson Co NC | certain 27 Aug 1843 certain Montgomery Co, AL | Female | Orphan | ||||
Barfield-288 H |
abbreviation North Carolina, United States |
Richard Barfield | 1776 uncertain Robeson Co NC | after 1850 Robeson Co. NC | Male | Orphan | ||||
Reagan-54 H |
abbreviation North Carolina, United States |
Sarah P Parker (Reagan) | 16 Apr 1779 Robeson Co NC | Female | Orphan | |||||
Barfield-230 H |
abbreviation North Carolina, United States |
Cade Barfield | uncertain 1774 uncertain Robeson Co, NC | after 1826 | Male | Orphan | ||||
Barfield-270 H |
abbreviation North Carolina, United States |
Maban Barfield | 31 Oct 1792 Robeson Co, NC | 8 Oct 1855 Lockhart, Caldwell Co, TX | Male | Orphan | ||||
Barfield-292 H |
abbreviation North Carolina, United States |
Stephen Barfield | uncertain 1777 uncertain Robeson Co, NC | Male | Orphan | |||||
Barfield-298 H |
abbreviation North Carolina, United States |
Willis Barfield Jr | uncertain 1774 Robeson Co, NC | 1842 Sumter Co, SC | Male | Orphan | ||||
Wickline-53 H |
abbreviation Pennsylvania, United States |
Hans Adam Wickline | 17 Oct 1748 Robeson Twp, Gibraltar, Berks Cty, Pa | after 13 Jun 1832 | Male | Orphan | ||||
Beagle-100 H |
abbreviation Pennsylvania, United States |
George Beagle aka Bechtel | uncertain 1757 Robeson, Berks, PA | certain 2 Oct 1841 East Nantmeal, Chester, PA | Male | Orphan | ||||
Lewis-15304 H |
abbreviation North Carolina, United States |
Gatewood Lewis | 23 Dec 1797 Robeson, NC | 1878 Lewis, Robeson, NC | Male | Orphan | ||||
Wilkes-770 H |
abbreviation North Carolina, United States |
Issac Wilkes Jr. | certain 23 Jun 1777 Robesons County, NC | Male | Orphan | |||||
Wilkes-781 H |
abbreviation North Carolina, United States |
Jacob T. Wilkes | certain 11 Dec 1791 Robesons County, NC | uncertain 1835 Robeson County, NC USA | Male | Orphan | ||||
Wilkes-795 H |
abbreviation North Carolina, United States |
Abraham Wilkes | certain 29 Apr 1789 Robesons County, NC | Robeson County, NC USA | Male | Orphan | ||||
McCoy-2481 H |
abbreviation Pennsylvania, United States |
Mary Jane Polly Schooler (McCoy) | Feb 1788 Robinson Twp., Allegheny County, PA | 1850 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Vernooy-17 H |
abbreviation New York, United States |
David Dubois Vernooy | 1782 Rochester (Accord), Ulster Co., NY | Male | Orphan | |||||
Hathaway-2149 H |
abbreviation Massachusetts, United States |
Samuel Hathaway | uncertain 1740 Rochester, Mass. | Male | Orphan | |||||
Smith-61834 H |
abbreviation Massachusetts, United States |
Susanna Doty (Smith) | 1754 Rochester, Plymouth Co., Mass | 1 Jul 1852 | Female | Orphan | ||||
Doty-1185 H |
abbreviation Massachusetts, United States |
Zurishaddai Doty | 19 Nov 1731 Rochester, Plymouth, Mass. | certain 1793 certain Wilmington, Windham County, Vermont, United States | Male | Orphan | ||||
Hoskinson-118 H |
abbreviation Maryland, United States |
Jane Parr (Hoskinson) | 30 Jan 1797 Rock Creek Parrish, Prince George's, MD | 14 Sep 1878 Monroe, Mahaska, Iowa | Female | Orphan | ||||
Clark-30754 H |
abbreviation Virginia, United States |
Jane Jean Black (Clark) | certain 5 Jun 1783 certain Rockbridge Co, VA | certain 5 Mar 1828 certain Rockbridge Co, VA | Female | Orphan | ||||
Alexander-18838 H |
abbreviation Virginia, United States |
Elizabeth Stuart (Alexander) | certain 2 Sep 1795 Rockbridge Co. VA | certain 31 Aug 1848 Rockbridge Co. VA | Female | Orphan | ||||
Harvey-16318 H |
abbreviation Virginia, United States |
Polly Campbell (Harvey) | certain 21 Jun 1796 Rockbridge Co. VA | certain 1859 Virginia | Female | Orphan | ||||
Saville-569 H |
abbreviation Virginia, United States |
Robert Saville | certain 1789 Rockbridge Co. VA | certain 30 Jan 1863 Rockbridge Co. VA | Male | Orphan | ||||
Shields-5623 H |
abbreviation Virginia, United States |
Mary Sloan (Shields) | certain 17 Jul 1785 Rockbridge Co. VA | certain 25 Nov 1857 Rockbridge Co. VA | Female | Orphan | ||||
Sloan-4225 H |
abbreviation Virginia, United States |
John Sloan | certain 5 Aug 1777 Rockbridge Co. VA | certain 17 Aug 1829 Lexington, VA | Male | Orphan | ||||
Barger-451 H |
abbreviation Virginia, United States |
John Jacob Barger | 1780 Rockbridge Co., VA | certain 16 Feb 1856 Lapsey's Run, Botetourt Co., VA | Male | Orphan | ||||
McCullough-2522 H |
abbreviation Virginia, United States |
Samuel M. McCullough | 1765 Rockbridge Co., VA | 1873 | Male | Orphan | ||||
McCullough-2523 H |
abbreviation Virginia, United States |
John McCullough Jr. | 1765 Rockbridge Co., Va | 1873 | Male | Orphan | ||||
McCullough-2524 H |
abbreviation Virginia, United States |
Alexander McCullough | 1765 Rockbridge Co., Va | 1873 | Male | Orphan | ||||
Moore-68487 H |
abbreviation Virginia, United States |
William Moore | certain 1784 Rockbridge Co., VA | certain 1858 Steele's Tavern, Augusta Co., VA | Male | Orphan | ||||
Paxton-278 H |
abbreviation Virginia, United States |
Samuel Paxton | 21 Nov 1798 Rockbridge Co., VA | 23 Dec 1879 Georgetown, Pettis Co., MO | Male | Orphan | ||||
Scheib-157 H |
abbreviation Virginia, United States |
Elizabeth Magadelena Scheib | certain 16 Sep 1765 Rockbridge Co., VA | certain 1852 | Female | Orphan | ||||
Wardlow-107 H |
abbreviation Virginia, United States |
Elizabeth McMaster (Wardlow) | uncertain 30 Jul 1793 Rockbridge County, VA | 3 Aug 1863 Schuyler, County, IL | Female | Orphan | ||||
Hite-261 H |
abbreviation Virginia, United States |
George Hite | 17 Mar 1789 Rockbridge, VA | 20 Mar 1863 Rush, IN | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Moore-13611 H |
abbreviation Virginia, United States |
Nancy Moore | 1745 Rockbridge, VA | 1800 Cape Girardeau, MO | Female | Orphan | ||||
Null-1147 H |
abbreviation Virginia, United States |
Polly Null | certain 28 Jul 1785 Rockbridge, VA | certain 9 Mar 1859 Augusta, VA | Female | Orphan | ||||
Libscomb-8 H |
abbreviation Virginia, United States |
Christopher Libscomb | 1794 Rockfish, Nelson Co., VA | not living | Male | Orphan | ||||
Heacock-826 H |
abbreviation Pennsylvania, United States |
Jesse Heacock | 1797 Rockhill Twp, Bucks, PA | Male | Orphan | |||||
Wisecup-63 H |
abbreviation Virginia, United States |
Jon Elias O Wisecup | 1782 Rockingham Co Va. | Male | Orphan | |||||
Hinkle-268 H |
abbreviation Virginia, United States |
Daniel Hinkle aka Henkle | certain 20 Jul 1786 Rockingham Co, VA | not living | Male | Orphan | ||||
Lloyd-1144 H |
abbreviation Virginia, United States |
Tarleton Lloyd | 9 May 1784 Rockingham Co, VA | 14 Nov 1881 Rock Creek, Menard Co, IL | Male | Orphan | ||||
Zorn-547 H |
abbreviation Virginia, United States |
Anna Catherine Eye (Zorn) | certain 6 Oct 1751 certain Rockingham Co, VA | certain 1850 certain Pendleton Co, VA | Female | Orphan | ||||
Coffman-2455 H |
abbreviation Virginia, United States |
Benjamin Coffman | certain 11 Oct 1779 Rockingham Co., VA | certain 15 Mar 1865 | Male | Orphan | ||||
Huber-4277 H |
abbreviation Virginia, United States |
Elizabeth Huber | certain 28 Feb 1799 Rockingham Co., VA | certain 24 Jan 1874 | Female | Orphan | ||||
Rader-978 H |
abbreviation Virginia, United States |
Adam Rader | 8 May 1791 Rockingham Co., Va | 7 Apr 1881 Loundon Co., Va | Male | Orphan | ||||
Rader-981 H |
abbreviation Virginia, United States |
Boston Rader | 1788 Rockingham Co., VA | Mar 1826 Rockingham Co., VA | Male | Orphan | ||||
Weitzel-13 H |
abbreviation Virginia, United States |
Elizabeth Weitzel | 27 Aug 1787 Rockingham Co., VA | 16 Feb 1872 Rogersville, Hawkins Co., TN | Female | Orphan | ||||
Chrisman-168 H |
abbreviation Virginia, United States |
Joseph Chrisman | certain 1765 Rockingham County, VA | after 1830 Jessamine, Kentucky, United States | Male | Orphan | ||||
Chrisman-379 H |
abbreviation Virginia, United States |
John Jack Chrisman | 10 Jan 1794 Rockingham County, VA | 25 Oct 1846 Rockingham County, VA | Male | Orphan | ||||
Rakes-33 H |
abbreviation Virginia, United States |
David Rakes | certain 1797 certain Rockingham County, VA | uncertain Dec 1877 Longbranch, Franklin, Virginia, United States | Male | Orphan | ||||
Fansler-40 H |
abbreviation Virginia, United States |
Jacob Fansler | certain 12 Feb 1797 certain Rockingham County, VA, USA | certain 12 Jun 1875 certain Hendricks, Tucker County, VA, (WV, USA) | Male | Orphan | ||||
Neher-69 H |
abbreviation Virginia, United States |
Catherina Neher | 9 Jun 1799 Rockingham County, VA, USA | 1801 Rockingham County, VA, USA | Female | Orphan | ||||
Blackburn-895 H |
abbreviation North Carolina, United States |
Hugh Blackburn | uncertain 1785 Rockingham NC | not living | Male | Orphan | ||||
Caffey-5 H |
abbreviation North Carolina, United States |
Michael Caffey | after 1776 Rockingham, Gillford Co, NC | uncertain 1840 McNairy Co, Tn | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Blackburn-894 H |
abbreviation North Carolina, United States |
John Blackburn | uncertain 1782 Rockingham, NC | uncertain 1845 uncertain Lawerence County IN | Male | Orphan | ||||
Blackburn-898 H |
abbreviation North Carolina, United States |
William Blackburn Sr | 1791 Rockingham, NC | 1839 Vanderburgh County, Indiana | Male | Orphan | ||||
Blackburn-899 H |
abbreviation North Carolina, United States |
Eilizabeth Blackburn | uncertain 1794 Rockingham, NC | Female | Orphan | |||||
Smith-16050 H |
abbreviation North Carolina, United States |
William Smith | 26 Apr 1782 Rockingham, NC | 1874 Tennessee | Male | Orphan | ||||
Williams-62510 H |
abbreviation North Carolina, United States |
Priscilla King (Williams) | 1752 Rockingham, NC | 1836 Rockingham, NC | Female | Orphan | ||||
Davie-159 H |
abbreviation North Carolina, United States |
Elizabeth Betsy Herron (Davie) | 1797 Rockingham, Richmond Co., NC | 16 Sep 1874 Deerbrook, Noxubee Co., MS | Female | Orphan | ||||
Herron-1969 H |
abbreviation North Carolina, United States |
David Herron | Aug 1791 Rockingham, Richmond Co., NC | 27 Nov 1861 Noxubee Co., MS | Male | Orphan | ||||
Butcher-937 H |
abbreviation Virginia, United States |
George Valentine Butcher | 21 Jan 1762 Rockingham, VA | after 1777 | Male | Orphan | ||||
Hymes-18 H |
abbreviation Vermont, United States |
Hannah Hymes | certain 27 Mar 1783 certain Rockingham, Windham, VT | not living | Female | Orphan | ||||
Hymes-20 H |
abbreviation Vermont, United States |
Abigail Hymes | certain 31 Mar 1780 Rockingham, Windham, VT | not living | Female | Orphan | ||||
Pulsipher-34 H |
abbreviation Vermont, United States |
Elijah Pulsipher | 19 May 1791 Rockingham, Wndhm, Vt | 2 Feb 1873 Rockingham, Windham, Vermont, USA | Male | Orphan | ||||
Blauvelt-258 H |
abbreviation New York, United States |
Abraham Blauvelt | 22 Sep 1789 Rockland Co., NY, | 17 Aug 1864 | Male | Orphan | ||||
Zweyer-2 H |
abbreviation Pennsylvania, United States |
Mary Angst (Zweyer) | certain 14 Feb 1784 Rockland Twp., Berks County, Pa. | uncertain 1850 Delaware Twp., Northumberland County, Pa. | Female | Orphan | ||||
Delp-19 H |
abbreviation Pennsylvania, United States |
Anna Margaretha Delp | 10 Mar 1767 Rockland, Berks Co, PA | Female | Orphan | |||||
Delp-20 H |
abbreviation Pennsylvania, United States |
Johan Valentine Delp | 1764 Rockland, Berks Co, PA | uncertain 1830 Richmond, Berks Co, PA, USA | Male | Orphan | ||||
Brewster-2418 H |
abbreviation Maine, United States |
Asa Brewster | 19 Dec 1793 Rockland, Knox, ME. | 27 Feb 1814 | Male | Orphan | ||||
Rogers-15036 H |
abbreviation Tennessee, United States |
James Rodgers (Rogers) | 1796 Rogersville, Tn | McMinnville, Warren, Tennessee, United States | Male | Orphan | ||||
Shedd-55 H |
abbreviation New York, United States |
Olive Shedd | certain 21 Jun 1794 Rome NY. | 21 Apr 1846 Truxton New York | Female | Orphan | ||||
Shedd-57 H |
abbreviation New York, United States |
Betsey Shedd | 1793 Rome NY. | Female | Orphan | |||||
Blue-368 H |
abbreviation Virginia, United States |
Remembrance Blue | uncertain 1781 Romney, Hampshire Co., VA | uncertain 1864 certain Ritchie, West Virginia, United States | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Holland-13684 H |
abbreviation North Carolina, United States |
Elizabeth Holland | certain 1788 Roseboro, Sampson Co., NC | not living | Female | Orphan | ||||
Shepler-43 H |
abbreviation Pennsylvania, United States |
Isaac Shepler | 23 Mar 1783 Rostraver Twp., Westmoreland, PA, USA | 10 Dec 1837 Rostraver Twsp., Westmoreland Co., Pennsylvania, USA | Male | Orphan | ||||
Cooper-26495 H |
abbreviation New York, United States |
Eliza Rogers (Cooper) | uncertain 1785 Roundout, N.Y. | 14 Aug 1862 | Female | Orphan | ||||
Gabory-5 H |
abbreviation Québec, Canada |
Jean Baptist Gabory | certain 27 Jun 1789 Rouville, Que. | not living | Male | Orphan | ||||
Poirier-923 H |
abbreviation Québec, Canada |
Clarie Adelaide Poirier | certain 22 Sep 1799 Rouville, Que. | uncertain 1 Jan 1820 | Female | Orphan | ||||
Shoaf-33 H |
abbreviation North Carolina, United States |
John Shoaf | certain 11 Jun 1788 Rowan [Davidson ] County, NC | 8 Aug 1887 Davidson County, NC | Male | Orphan | ||||
Hinkle-40 H |
abbreviation North Carolina, United States |
Elizabeth Bryan (Hinkle) | 1776 Rowan Co NC | Female | Orphan | |||||
Holeman-8 H |
abbreviation North Carolina, United States |
Rachel Prather (Holeman) | certain 4 Jul 1780 Rowan Co NC | certain 8 Mar 1862 Utica, Clark, Indiana, USA | Female | Orphan | ||||
Johnson-26088 H |
abbreviation North Carolina, United States |
Townsend Johnson | 30 Jul 1799 Rowan Co NC | 8 Oct 1856 St Johns, Franklin Co MO | Male | Orphan | ||||
Prather-59 H |
abbreviation North Carolina, United States |
Catherine Prather | 1773 Rowan Co NC | Female | Orphan | |||||
Prather-64 H |
abbreviation North Carolina, United States |
Rachel Prather | 27 Oct 1787 Rowan Co NC | 13 May 1858 Clark Co IN | Female | Orphan | ||||
Mires-4 H |
abbreviation North Carolina, United States |
Mary Ann Mires | uncertain 1785 Rowan Co, NC | Female | Orphan | |||||
Sifford-141 H |
abbreviation North Carolina, United States |
John F. Sifford | 9 Apr 1773 Rowan Co, NC | 2 Mar 1851 Lincoln, North Carolina, United States | Male | Orphan | ||||
Sifford-156 H |
abbreviation North Carolina, United States |
Henry Sifford Sr. | uncertain 1775 Rowan Co, NC | after 1860 | Male | Orphan | ||||
Swink-37 H |
abbreviation North Carolina, United States |
Micheal Swink | uncertain 1792 Rowan Co, NC | uncertain Aug 1860 Rutherford Co, Tn | Male | Orphan | ||||
Willis-607 H |
abbreviation North Carolina, United States |
Jacob Wiseman Willis Sr | uncertain 1786 Rowan Co, NC | uncertain 1836 Gallatin Co, IL | Male | Orphan | ||||
Aston-641 H |
abbreviation North Carolina, United States |
James Aston | uncertain 1754 Rowan Co., NC | uncertain 1833 | Male | Orphan | ||||
Carson-5520 H |
abbreviation North Carolina, United States |
Margaret Peggy Carson | uncertain 1796 Rowan Co., NC | 1873 | Female | Orphan | ||||
Current-4 H |
abbreviation North Carolina, United States |
John Current | 1787 certain Rowan Co., NC | before 12 Dec 1865 certain Iredell Co., NC | Male | Orphan | ||||
Curtis-5772 H |
abbreviation North Carolina, United States |
John Curtis | 1769 Rowan Co., NC | 4 Jul 1816 Ward Creek, Randolph Co., NC | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Jobe-80 H |
abbreviation North Carolina, United States |
Rachel Catherine Starr (Jobe) | 15 Jan 1775 Rowan Co., NC | 22 Feb 1866 Wayne Co., IN | Female | Orphan | ||||
Piggott-584 H |
abbreviation North Carolina, United States |
William Piggott Jr. | uncertain 1791 Rowan Co., NC | Dec 1833 Guilford Co., NC | Male | Orphan | ||||
Reynolds-3743 H |
abbreviation North Carolina, United States |
Mary Polly Reynolds | 1785 Rowan Co., NC | 1856 Pulaski, Kentucky, United States | Female | Orphan | ||||
Sherrill-277 H |
abbreviation North Carolina, United States |
Elizabeth Sherrill | 15 Apr 1763 Rowan Co., NC | 15 Apr 1863 | Female | Orphan | ||||
Spurgeon-165 H |
abbreviation North Carolina, United States |
Sarah Anderson (Spurgeon) aka Spurgin | 1799 Rowan Co., NC | 14 Feb 1885 Canada | Female | Orphan | ||||
Spurgin-101 H |
abbreviation North Carolina, United States |
Dr.Jdg. Jesse Logan Spurgin aka Spurgeon | certain 30 Jun 1780 Rowan Co., NC | certain 9 Sep 1860 Hamilton, Caldwell Co., MO | Male | Orphan | ||||
Spurgin-102 H |
abbreviation North Carolina, United States |
Jennette Jane Spurgin | 1768 Rowan Co., NC | 1831 Rowan Co., NC | Female | Orphan | ||||
Todd-642 H |
abbreviation North Carolina, United States |
Thomas Todd | 25 Dec 1771 Rowan Co., NC | 13 Jun 1857 Fayette, Howard Co., MO | Male | Orphan | ||||
Trantham-42 H |
abbreviation North Carolina, United States |
Martin Trantham | 1750 Rowan Co., NC | Male | Orphan | |||||
Van Cleave-122 H |
abbreviation North Carolina, United States |
Mary Polly Teeters (Van Cleave) | uncertain 1771 Rowan Co., NC | 10 Mar 1829 Rutherford, Gibson, Tennessee, United States | Female | Orphan | ||||
Welborn-875 H |
abbreviation North Carolina, United States |
James W. Welborn | 1799 Rowan Co., NC | 1842 Barren Co., KY | Male | Orphan | ||||
Banks-600 H |
abbreviation North Carolina, United States |
Joshua Banks | before 1780 Rowan Co., NC. | Male | Orphan | |||||
Welch-191 H |
abbreviation North Carolina, United States |
Margaret Welch | uncertain 1765 Rowan Co., NC. | Female | Orphan | |||||
Power-984 H |
abbreviation Virginia, United States |
Elizabeth Power | 12 Mar 1782 Rowan Co., VA | uncertain 1816 | Female | Orphan | ||||
Power-985 H |
abbreviation Virginia, United States |
Susannah Power | 1785 Rowan Co., VA | 1860 | Female | Orphan | ||||
Rosebrough-145 H |
abbreviation North Carolina, United States |
Robert Milton Rosebrough | uncertain 1793 Rowan County or Statesville, Iredell County, NC, USA | 1878 Rowan County, NC, USA | Male | Orphan | ||||
Miller-62027 H |
abbreviation North Carolina, United States |
Martha Morrison (Miller) | certain 1749 Rowan County, N.C. | after 22 Mar 1822 Iredell County, N.C. | Female | Orphan | ||||
Schmidt-10523 H |
abbreviation North Carolina, United States |
Maria Magdelena Ficus (Schmidt) | uncertain 1750 Rowan County, N.C. | uncertain 1810 Bethania, Forsyth County, N.C. | Female | Orphan | ||||
Beanblossom-64 H |
abbreviation North Carolina, United States |
George Beanblossom | 19 Jan 1797 Rowan County, NC | 7 Jul 1867 Macoupin County, IL | Male | Orphan | ||||
Bingham-1726 H |
abbreviation North Carolina, United States |
Amelia Brookshire (Bingham) | uncertain 1774 Rowan County, NC | not living | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Haynes-1845 H |
abbreviation North Carolina, United States |
Nancy Woods (Haynes) | 5 Mar 1784 Rowan County, NC | 21 Dec 1859 Mt. Vernon, Lawrence County, MO | Female | Orphan | ||||
James-1642 H |
abbreviation North Carolina, United States |
Reverend Jesse James | 1770 Rowan County, NC | 1836 Saline Co, Ark | Male | Orphan | ||||
Rice-1968 H |
abbreviation North Carolina, United States |
Cathew Rice | uncertain 1790 Rowan County, NC | not living | Male | Orphan | ||||
Templeton-1444 H |
abbreviation North Carolina, United States |
John Templeton | uncertain 1766 certain Rowan County, NC | certain 14 Oct 1838 certain TN | Male | Orphan | ||||
Overcash-253 H |
abbreviation North Carolina, United States |
John Overcash | 1777 Rowan County, NC USA | Rowan County, NC USA | Male | Orphan | ||||
Glattfelder-13 H |
abbreviation North Carolina, United States |
Felix Glattfelder | 26 Jul 1791 Rowan County, NC, USA | 26 Sep 1843 Wallace, Jackson Township, Fountain County, IN, USA | Male | Orphan | ||||
Glattfelder-16 H |
abbreviation North Carolina, United States |
Daniel Glattfelder | 13 Mar 1797 Rowan County, NC, USA | 13 Feb 1886 Rowan County, NC, USA | Male | Orphan | ||||
Graham-4821 H |
abbreviation North Carolina, United States |
Sally Graham | uncertain 1790 Rowan County, NC, USA | Female | Orphan | |||||
Graham-4822 H |
abbreviation North Carolina, United States |
Alley Graham | uncertain 1792 Rowan County, NC, USA | Female | Orphan | |||||
Graham-4823 H |
abbreviation North Carolina, United States |
Matilda Graham | uncertain 1797 Rowan County, NC, USA | Female | Orphan | |||||
Meyers-255 H |
abbreviation North Carolina, United States |
Margaret Barbara Meyers | 9 Oct 1792 Rowan County, NC, USA | Female | Orphan | |||||
Waggoner-160 H |
abbreviation North Carolina, United States |
Elizabeth Bateman (Waggoner) | 4 Feb 1797 Rowan County, NC, USA | Female | Orphan | |||||
Wagner-822 H |
abbreviation North Carolina, United States |
Susanna Wagner | uncertain 1786 Rowan County, NC, USA | Female | Orphan | |||||
Wagner-861 H |
abbreviation North Carolina, United States |
Jacob Wagner | uncertain 1788 Rowan County, NC, USA | Male | Orphan | |||||
Wagner-952 H |
abbreviation North Carolina, United States |
Jacob Wagner | 10 Jun 1799 Rowan County, NC, USA | Male | Orphan | |||||
Williams-6410 H |
abbreviation North Carolina, United States |
James 'Jim' Williams | 14 Mar 1796 Rowan County, NC, USA | 7 May 1870 Rowan County, NC, USA | Male | Orphan | ||||
Heilig-6 H |
abbreviation North Carolina, United States |
George Heilig | 30 Aug 1789 Rowan Cty, NC | 24 Jan 1845 Rowan County, North Carolina | Male | Orphan | ||||
Angel-607 H |
abbreviation North Carolina, United States |
Charles Angel | certain 1754 Rowan NC | certain Jun 1834 Stokes Co. NC | Male | Orphan | ||||
Beaty-366 H |
abbreviation North Carolina, United States |
Mary Braly (Beaty) | 1765 Rowan NC | after 1839 Carrol, TN | Female | Orphan | ||||
Kern-710 H |
abbreviation North Carolina, United States |
Adam Kern | after 1790 Rowan, NC | not living | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Ribelin-18 H |
abbreviation North Carolina, United States |
Peter Ribelin | uncertain 1764 Rowan, NC | uncertain 1830 | Male | Orphan | ||||
Shropshire-154 H |
abbreviation North Carolina, United States |
Bartholomew Shropshire | 1767 Rowan, Nc | 1803 Guilford, North Carolina | Male | Orphan | ||||
Jones-21903 H |
abbreviation Virginia, United States |
William Jones | uncertain 1768 Rowan, NC or Rockbridge, VA | Male | Orphan | |||||
Brown-64023 H |
abbreviation Massachusetts, United States |
Gershom Brown | certain 1725 Rowley Mass | certain 1803 Ledyard Conn | Male | Orphan | ||||
Power-983 H |
abbreviation North Carolina, United States |
Martha Patsy Power | 16 Jun 1779 Rown Co., NC | 12 May 1858 Monrow Co., MO | Female | Orphan | ||||
Van Tuyl-80 H |
abbreviation New Jersey, United States |
Sarah Van Tuyl | 1769 Roxbury, NJ | 18 Jan 1863 Somerset, NJ | Female | Orphan | ||||
Calkins-3417 H |
abbreviation New York, United States |
Eliza Calkins | uncertain 1787 Royalton, Niagara Co., NY | uncertain 1850 | Female | Orphan | ||||
Calkins-3456 H |
abbreviation New York, United States |
Sally Calkins | uncertain 1789 Royalton, Niagara Co., NY | 27 Apr 1874 | Female | Orphan | ||||
Calkins-3490 H |
abbreviation New York, United States |
Maria Calkins | uncertain 1791 Royalton, Niagara Co., NY | uncertain 1850 | Female | Orphan | ||||
Calkins-3492 H |
abbreviation New York, United States |
Mercy Ann Calkins | uncertain 1793 Royalton, Niagara Co., NY | 31 Dec 1835 | Female | Orphan | ||||
Calkins-3493 H |
abbreviation New York, United States |
Susan A. Calkins | uncertain 1799 Royalton, Niagara Co., NY | uncertain 1860 | Female | Orphan | ||||
Fenn-7 H |
abbreviation Vermont, United States |
Thomas Fenn | uncertain 1789 Royalton, VT | Male | Orphan | |||||
Nilsdotter-607 H |
abbreviation | Anna Nilsdotter | 1778 Runtuna (D) | Female | Orphan | |||||
Harmon-4639 H |
abbreviation Vermont, United States |
Clarisse Brown (Harmon) aka Leavitt | certain 12 Apr 1785 Rupert, Bennington, Vt. | 22 Jan 1844 Lancaster, Erie, New York, USA | Female | Orphan | ||||
Diggins-128 H |
abbreviation Vermont, United States |
Sally Diggins | uncertain 1789 Rupertown, Bennington Co, VT | Female | Orphan | |||||
Diggins-152 H |
abbreviation Vermont, United States |
Martin Diggins Jr | 17 Oct 1787 Rupertown, Bennington Co, VT | 24 May 1806 Weathersfield, Windsor Co, VT | Male | Orphan | ||||
Diggins-154 H |
abbreviation Vermont, United States |
Lemuel Diggins | uncertain 1790 Rupertown, Bennington Co, VT | 5 Oct 1800 Weathersfield, Windsor Co, VT | Male | Orphan | ||||
Howerton-222 H |
abbreviation Virginia, United States |
James Monroe Howerton | uncertain 1796 Rusell Co, VA | 9 Apr 1885 | Male | Orphan | ||||
Dwelle-1 H |
abbreviation New York, United States |
Lemuel Dwelle | 1771 Rushville, NY | Male | Orphan | |||||
Childers-1309 H |
abbreviation Virginia, United States |
Mary Polly Kiser (Childers) | uncertain 1788 Russell Co. VA | 15 Apr 1891 Castle Woods, Russell, VA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Childers-1310 H |
abbreviation Virginia, United States |
Lodica Childers | uncertain 1794 Russell Co. VA | after 1860 Letcher Co., Ky | Female | Orphan | ||||
Childers-1311 H |
abbreviation Virginia, United States |
Elisha Childers | uncertain 1793 Russell Co. VA | uncertain 1828 Perry Co. KY | Male | Orphan | ||||
Power-968 H |
abbreviation Virginia, United States |
George Power | uncertain 1762 Russell Co., VA | 1819 Russell Co., VA | Male | Orphan | ||||
Tackett-107 H |
abbreviation Virginia, United States |
William Tackett | uncertain 1796 Russell County, VA | uncertain 1865 Johnson County, Kentucky, USA | Male | Orphan | ||||
Thompson-33485 H |
abbreviation Virginia, United States |
Rebecca Ferrell (Thompson) | uncertain 1780 Russell County, VA | uncertain 1850 Ferrell's Branch, Logan County, WV | Female | Orphan | ||||
Chapman-14213 H |
abbreviation Massachusetts, United States |
Abigail Chapman | certain 20 Nov 1793 Russell, Mass | certain 1 May 1865 Melrose Twp, Illinois | Female | Orphan | ||||
Daniel-4814 H |
abbreviation Virginia, United States |
Mary Borders (Daniel) | uncertain 1790 Russell, VA | uncertain 9 Sep 1847 | Female | Orphan | ||||
Estill-115 H |
abbreviation Virginia, United States |
John Russell Estill | 1778 Russell, VA | Male | Orphan | |||||
Estill-116 H |
abbreviation Virginia, United States |
Benjamin Estill | 13 Mar 1780 Russell, VA | 14 Jul 1853 Oldham Co., KY | Male | Orphan | ||||
Unknown-545886 H |
abbreviation North Carolina, United States |
Narcissus Syntha Holifield (Unknown) | uncertain 1790 Rutherford Co., N. C. | Female | Orphan | |||||
Barnett-1056 H |
abbreviation North Carolina, United States |
Barsheba Barnett | uncertain 1793 Rutherford Co., NC | Female | Orphan | |||||
Barnett-1063 H |
abbreviation North Carolina, United States |
Cornelius Barnett | 6 Mar 1786 Rutherford Co., NC | Male | Orphan | |||||
Barnett-1091 H |
abbreviation North Carolina, United States |
Nancy Ann Barnett | 6 May 1788 Rutherford Co., NC | 13 Oct 1859 Anderson Co., KY | Female | Orphan | ||||
Barnett-1093 H |
abbreviation North Carolina, United States |
Rhoda Barnett | uncertain 1787 Rutherford Co., NC | Female | Orphan | |||||
Hughes-10504 H |
abbreviation North Carolina, United States |
Elizabeth Nancy Hightower (Hughes) | 14 Aug 1795 Rutherford Co., NC | 1850 Rutherford Co., NC | Female | Orphan | ||||
Melton-1351 H |
abbreviation North Carolina, United States |
Shadrack Green Melton | uncertain 1795 Rutherford Co., NC | Male | Orphan | |||||
Reavis-507 H |
abbreviation Illinois, United States |
Hiram Reavis | uncertain 2 Feb 1796 Rutherford County, IL | certain 11 Jan 1885 Montevallo Township, Vernon, Missouri, United States | Male | Orphan | ||||
Hill-25127 H |
abbreviation North Carolina, United States |
Olive Duncan (Hill) | 16 Jun 1797 Rutherford County, NC | 13 Dec 1879 Henderson County, North Carolina | Female | Orphan | ||||
Lewis-27229 H |
abbreviation North Carolina, United States |
John Lewis | 25 Apr 1795 Rutherford County, NC | 20 Mar 1883 Rutherford County, NC | Male | Orphan | ||||
Lewis-27230 H |
abbreviation North Carolina, United States |
Elizabeth Whiteside (Lewis) | 1799 Rutherford County, NC | 1862 Rutherford County, NC | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Owenby-340 H |
abbreviation North Carolina, United States |
Matilda Owenby | 11 Dec 1798 Rutherford County, NC | 20 Jun 1878 Graham Co., NC | Female | Orphan | ||||
Ownbey-202 H |
abbreviation North Carolina, United States |
Robert H Ownbey | 5 Mar 1799 Rutherford County, NC | 28 Apr 1880 Graham Co., NC | Male | Orphan | ||||
Reavis-311 H |
abbreviation North Carolina, United States |
Sarah Angeline Sally Wright (Reavis) | uncertain 26 Nov 1789 Rutherford County, NC | 1855 Hillsboro, Montgomery, IL | Female | Orphan | ||||
Reavis-501 H |
abbreviation North Carolina, United States |
Mary Reavis | uncertain 1787 Rutherford County, NC | uncertain 1824 Montgomery County, IL | Female | Orphan | ||||
Reavis-502 H |
abbreviation North Carolina, United States |
Martha Patsy Casey (Reavis) | 1795 Rutherford County, NC | Montgomery County, IL | Female | Orphan | ||||
Wheeler-15022 H |
abbreviation North Carolina, United States |
Samuel Wheeler | 1729 Rutherford County, NC | 19 Jul 1759 Caldwell County, NC | Male | Orphan | ||||
Garrison-3174 H |
abbreviation North Carolina, United States |
Robert Garrison | uncertain 1792 Rutherford, Nc | Male | Orphan | |||||
Goins-427 H |
abbreviation North Carolina, United States |
Edward Edmond Goins aka Goines | certain 1799 Rutherford, NC | certain 1860 Tennessee | Male | Orphan | ||||
Earles-54 H |
abbreviation South Carolina, United States |
William Earles | uncertain 1795 Rutherford, SC | Male | Orphan | |||||
Strong-1646 H |
abbreviation Vermont, United States |
Rosella Strong | certain 1 Mar 1796 Rutland, VT | Female | Orphan | |||||
McKinstry-89 H |
abbreviation Pennsylvania, United States |
Mary Sunderland (McKinstry) | certain 3 Oct 1765 Ryde, Wayne Twp, Mifflin Co, PA | certain 27 Jun 1827 Mifflin Co, PA | Female | Orphan | ||||
Bloomer-96 H |
abbreviation New York, United States |
Joseph Bloomer Jr | certain 24 Feb 1733 Rye, NY | after 1792 | Male | Orphan | ||||
Barnes-4621 H |
abbreviation New York, United States |
John Barnes | 6 Mar 1764 Rye, Westchester Co, NY | 18 Feb 1845 Westchester Co. NY | Male | Orphan | ||||
Carpenter-9614 H |
abbreviation New York, United States |
Gilbert Carpenter | 10 Nov 1772 Rye, westchester, NY | 2 Jul 1820 | Male | Orphan | ||||
Lounsbury-56 H |
abbreviation New York, United States |
Caleb Lounsbury | certain 1742 Rye, Westchester, NY | certain 1760 New York, NY | Male | Orphan | ||||
Lounsbury-57 H |
abbreviation New York, United States |
Tamar Lounsbury | certain 2 Feb 1744 certain Rye, Westchester, NY | certain 6 Sep 1832 certain Venice, Cayuga, NY | Female | Orphan | ||||
Lounsbury-58 H |
abbreviation New York, United States |
Mr. Daniel Lounsbury | certain 1746 certain Rye, Westhester, NY | not living uncertain | Male | Orphan | ||||
Lounsbury-59 H |
abbreviation New York, United States |
Mr. Gilbert Lounsbury | certain 1752 certain Rye, Westhester, NY | certain 26 Apr 1782 uncertain | Male | Orphan | ||||
Robison-1580 H |
abbreviation South Carolina, United States |
John Robison aka Robinson | certain 1797 S .C. | uncertain 1885 certain Missouri | Male | Orphan | ||||
Ball-3064 H |
abbreviation Vermont, United States |
Darius Ball | 1790 S Hero Isle, VT | 1875 Quebec | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Slayton-179 H |
abbreviation New York, United States |
Samuel Slayton | certain 12 Mar 1783 S. Woodstock, NY | certain 16 Feb 1785 S. Woodstock, NY | Male | Orphan | ||||
Slayton-180 H |
abbreviation Vermont, United States |
Reuben Slayton | certain 13 Aug 1785 S. Woodstock, Windsor, VT | certain 20 Jan 1878 S. Woodstock, Windsor, VT | Male | Orphan | ||||
Slayton-182 H |
abbreviation Vermont, United States |
Lucy Slayton | certain 20 Feb 1789 S. Woodstock, Windsor, VT | certain Oct 1877 Rutland, VT | Female | Orphan | ||||
Slayton-184 H |
abbreviation Vermont, United States |
Rhoda Slayton | certain 6 Nov 1793 S. Woodstock, Windsor, VT | certain 29 Mar 1875 S. Woodstock, Windsor, VT | Female | Orphan | ||||
Slayton-185 H |
abbreviation Vermont, United States |
Sarah Farnsworth (Slayton) | certain 5 Apr 1795 S. Woodstock, Windsor, VT | certain 28 Feb 1864 Hartland, Windsor, VT | Female | Orphan | ||||
Slayton-186 H |
abbreviation Vermont, United States |
Abiel Harrington Slayton | certain 13 Jun 1797 S. Woodstock, Windsor, VT | certain 4 Aug 1832 Stowe, Lamoille, VT | Male | Orphan | ||||
Navarre-10 H |
abbreviation Michigan, United States |
Charlotte Tremblay (Navarre) | 10 Apr 1774 S.W. Coast of Detroit, MI | 3 Mar 1852 Grosse Pointe, Wayne, Michigan, United States | Female | Orphan | ||||
Slayton-169 H |
abbreviation Vermont, United States |
Desire Holt (Slayton) | certain 27 May 1785 S.Woodstock, VT | certain 20 May 1856 S.Woodstock. VT | Female | Orphan | ||||
Slayton-183 H |
abbreviation Vermont, United States |
Susan Rogers (Slayton) | certain 20 Dec 1790 S.Woodstock, Windsor, VT | certain 21 Apr 1829 Hartland, Windsor, VT | Female | Orphan | ||||
Miller-24905 H |
abbreviation Nova Scotia |
Margaret Campbell (Miller) | uncertain 1784 Sackville, NS | before 1817 Meaghers Grant, NS | Female | Orphan | ||||
Billings-2576 H |
abbreviation Maine, United States |
John Billings | 1794 Saco ME | after 1838 | Male | Orphan | ||||
Durrell-198 H |
abbreviation Maine, United States |
Benjamin Durrell | 1728 Saco ME | 1820 Wayne ME | Male | Orphan | ||||
Cooper-8102 H |
abbreviation New York, United States |
Thomas Cooper | uncertain Aug 1710 certain Sag Harbor, Suffolk Co., LI, NY | certain 7 May 1782 certain Southampton, New York | Male | Orphan | ||||
Fordham-349 H |
abbreviation New York, United States |
Nathan Fordham | certain 7 Aug 1757 Sag Harbor, Suffolk, N.Y. | certain 7 Jan 1838 | Male | Orphan | ||||
Lide-48 H |
abbreviation South Carolina, United States |
Robert Lide | certain 1761 Saint Davids Parish, S.C | certain 1845 | Male | Orphan | ||||
Wright-34165 H |
abbreviation South Carolina, United States |
Mrs. Frances Lide (Wright) | certain 1765 Saint Davids Parish, S.C | certain 1838 | Female | Orphan | ||||
Sanders-11575 H |
abbreviation South Carolina, United States |
Mary Maples (Sanders) | uncertain 1730 Saint Marks Parish, Clarendon County, S.C. | uncertain 1794 Clarendon, Camden District, South Carolina, United States | Female | Orphan | ||||
Thibodeaux-682 H |
abbreviation Louisiana, United States |
Narcisse Thibodeaux | certain 25 Jan 1797 certain Saint Martin Parish, LA | Male | Orphan | |||||
Thibodeaux-117 H |
abbreviation Louisiana, United States |
Marie Amelie Thibodeaux | uncertain 19 Nov 1791 Saint Martin Parish, LA. | certain 1 Feb 1842 St. Martin, Louisiana | Female | Orphan | ||||
Burroughs-1236 H |
abbreviation Maryland, United States |
Matthew Burroughs | before 1740 Saint Mary's County, MD | after 1825 Saint Mary's County, MD | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Cadieux-344 H |
abbreviation California, United States |
Marie Joseph Cadieux | certain 8 Jul 1727 certain Saint-Joseph-de-la-Rivière-des-Prairies. Qc. Ca. | not living | Female | Orphan | ||||
Tremblay-4385 H |
abbreviation | Clovis Isidore Tremblay | 13 Nov 1784 Saint-Pierre et Saint-Paul-de-Baie-St-Paul, , Charlevoix, Gaspésie, P. QUÉBEC CANADA, Qc, Can | 9 Jan 1871 | Male | Orphan | ||||
Dickinson-1336 H |
abbreviation New Jersey, United States |
Thomas Dickinson | 1742 Salem Co NJ | 1789 | Male | Orphan | ||||
Carmack-149 H |
abbreviation New Jersey, United States |
Jonathan Carmack | certain 1 May 1767 Salem Co, NJ | certain 3 Dec 1843 Carthage, Campbell, Kentucky, United States | Male | Orphan | ||||
Pattee-49 H |
abbreviation New Hampshire, United States |
John Pattee | 10 Jan 1738 Salem NH | 2 Aug 1826 Goffstown, Hillsborough, New Hampshire, USA | Male | Orphan | ||||
Amner-7 H |
abbreviation Virginia, United States |
Mary Molly Tinsley (Amner) | uncertain 1770 Salem VA | after 1840 Knox County KY | Female | Orphan | ||||
Harris-8814 H |
abbreviation Connecticut, United States |
Hannah D. Smith (Harris) | 19 Sep 1786 Salem, CT | after 1878 | Female | Orphan | ||||
Massey-2089 H |
abbreviation Massachusetts, United States |
Rebecca Massey | 2 Sep 1745 Salem, Essex Co., Mass. | not living | Female | Orphan | ||||
McWHORTER-91 H |
abbreviation Massachusetts, United States |
Patience Wakefield (McWHORTER) | 14 Mar 1774 Salem, Essex, MA | 31 Oct 1861 Warsaw, Wyoming, NY(?) | Female | Orphan | ||||
Rogers-28605 H |
abbreviation Connecticut, United States |
Sarah Latimer Fargo (Rogers) | 14 Nov 1792 Salem, New London, CT | 31 Oct 1885 Genesee, Allegany N.Y. | Female | Orphan | ||||
Rogers-28607 H |
abbreviation Connecticut, United States |
Richard Rogers | 8 Mar 1798 Salem, New London, CT | 6 Nov 1845 | Male | Orphan | ||||
Anderson-34692 H |
abbreviation South Carolina, United States |
Mrs. Louisa Mills (Anderson) | certain 1787 Salem, Sumter County, S.C | certain 1867 | Female | Orphan | ||||
Seeley-58 H |
abbreviation New York, United States |
Benjamin Seeley | uncertain 1795 Salem, Washington, NY | 1870 | Male | Orphan | ||||
Hopkins-19055 H |
abbreviation Vermont, United States |
Annis Hopkins | 1794 Salem, Washington, VT | 24 Jun 1873 | Female | Orphan | ||||
Steenrod-22 H |
abbreviation New York, United States |
Edward Steenrod | uncertain 1740 Salem, Westchester Co., NY | Male | Orphan | |||||
Steenrod-24 H |
abbreviation New York, United States |
Amy Wilson (Steenrod) | uncertain 1757 Salem, Westchester Co., NY | 30 May 1844 Monroe Twp., Wyoming Co., PA | Female | Orphan | ||||
Rogers-28604 H |
abbreviation Connecticut, United States |
Christopher Braddock Rogers | 22 Jan 1791 Salem, New London, CT | 27 Jul 1861 | Male | Orphan | ||||
Earle-561 H |
abbreviation North Carolina, United States |
Margaret Earle | 1784 Salisbury District, Montgomery Co., NC | 14 Aug 1866 Cleveland Co., NC | Female | Orphan | ||||
Sims-4154 H |
abbreviation North Carolina, United States |
Martin Edward Sims | uncertain 1792 Salisbury District, NC | uncertain 1875 Bedford Co., TN | Male | Orphan | ||||
Sims-4150 H |
abbreviation North Carolina, United States |
Sally Rutledge (Sims) | uncertain 1784 Salisbury District, NC. | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Sims-4151 H |
abbreviation North Carolina, United States |
Patsy Sims | uncertain 1786 Salisbury District, NC. | Female | Orphan | |||||
Ritter-2839 H |
abbreviation Pennsylvania, United States |
John Henry Ritter | 22 Feb 1780 Salisbury Twp., Lehigh Co., PA | 18 Feb 1854 Whitehall Twp., Lehigh Co., PA | Male | Orphan | ||||
Quaintance-25 H |
abbreviation Pennsylvania, United States |
John Quaintance | 21 Aug 1757 Salisbury, Chester Co., PA | 22 Jun 1835 Chester Co., PA | Male | Orphan | ||||
Woodworth-109 H |
abbreviation Connecticut, United States |
Sarah Cole (Woodworth) | 16 Jul 1783 Salisbury, CT | Female | Orphan | |||||
Pike-7717 H |
abbreviation Massachusetts, United States |
Caleb Pike | 28 Mar 1788 Salisbury, Essex, Mass | 10 Oct 1854 Litchfield, Hillsborough, New Hampshire, United States | Male | Orphan | ||||
Eaton-6943 H |
abbreviation Massachusetts, United States |
Moses Eaton | 3 Aug 1737 Salisbury, Essex, Mass. | Male | Orphan | |||||
Grandy-37 H |
abbreviation Connecticut, United States |
Abigale Grandy | 16 Aug 1758 Salisbury, Litchfield County, CT | Female | Orphan | |||||
Calkins-3084 H |
abbreviation Connecticut, United States |
Nellie Calkins | 6 Jun 1789 Salisbury, Litchfield Co., CT | 4 Apr 1824 | Female | Orphan | ||||
Austin-6166 H |
abbreviation Connecticut, United States |
Unknown Austin | uncertain 1780 Salisbury, Litchfield, CT | Middlebury, , VT | Female | Orphan | ||||
Fitz-105 H |
abbreviation Connecticut, United States |
Jonathan Fitz | certain 19 Aug 1756 Salisbury, Litchfield, CT | not living | Male | Orphan | ||||
Fitz-106 H |
abbreviation Connecticut, United States |
James Fitz | certain 8 Jul 1762 Salisbury, Litchfield, CT | not living | Male | Orphan | ||||
Fitz-107 H |
abbreviation Connecticut, United States |
Joshua Fitz | certain 23 May 1777 Salisbury, Litchfield, CT | not living | Male | Orphan | ||||
Fitz-108 H |
abbreviation Connecticut, United States |
Abigail Fitz | certain 13 Oct 1764 Salisbury, Litchfield, CT | not living | Female | Orphan | ||||
Dillow-31 H |
abbreviation North Carolina, United States |
Mary Dillow | 1778 Salisbury, Rowan, NC | before 1835 Dongola, Union, Illinois, United States | Female | Orphan | ||||
Stephens-1066 H |
abbreviation North Carolina, United States |
Richard Stephens | 1792 Salisbury, Chatham, NC | Male | Orphan | |||||
Stephens-1006 H |
abbreviation North Carolina, United States |
John Stephens | uncertain 1777 Salisbury, Rowan, Nc | Feb 1824 Tennessee | Male | Orphan | ||||
Stephens-1008 H |
abbreviation North Carolina, United States |
Richard Stephens | 1781 Salisbury, Rowan, Nc | before 1850 Tennessee | Male | Orphan | ||||
Benton-2878 H |
abbreviation South Carolina, United States |
Elijah Benton | 1780 Salt Ritcher, SC | certain 7 Sep 1847 Salt Ritcher, SC | Male | Orphan | ||||
Huffhance-1 H |
abbreviation Pennsylvania, United States |
Christina Huffhance | 12 Mar 1794 Saltlick Twp., Fayette Co., PA | 11 Jun 1857 Saltlick Twp., Fayette Co., PA | Female | Orphan | ||||
Huffhance-4 H |
abbreviation Pennsylvania, United States |
Anna Margaretha Huffhance | 3 Oct 1796 Saltlick Twp., Fayette Co., PA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Parker-1807 H |
abbreviation North Carolina, United States |
Francis Parker | 1763 Sampson Co NC | 1830 Robeson Co NC | Male | Orphan | ||||
Smith-293773 H |
abbreviation North Carolina, United States |
John Guinea Smith | 1775 certain Sampson Co., NC | certain 20 Oct 1871 certain Cumberland, North Carolina, United States | Male | Orphan | ||||
Manuel-3209 H |
abbreviation North Carolina, United States |
Mr. John Jack Manuel | 1780 Sampson County, NC | 1850 Sampson County, NC | Male | Orphan | ||||
McClam-10 H |
abbreviation North Carolina, United States |
Jemima Proctor (McClam) | uncertain 1790 Sampson, NC | uncertain 1860 Marlboro Co, South Carolina | Female | Orphan | ||||
Curbelo-21 H |
abbreviation Texas, United States |
Manuela Polonia Curbelo | certain 9 Feb 1754 San Fernando de Bexar, New Spain (San Antonio, TX) | certain 25 Aug 1802 San Fernando de Bexar, New Spain (San Antonio, TX) | Female | Orphan | ||||
Sanborn-1580 H |
abbreviation New Hampshire, United States |
James F Sanborn | 3 Apr 1797 Sanbornton NH | 18 Apr 1876 | Male | Orphan | ||||
Sanborn-643 H |
abbreviation New Hampshire, United States |
Moses Sanborn | 11 Nov 1779 Sanbornton, Belknap, NH, USA | Male | Orphan | |||||
Frechette-254 H |
abbreviation | Joseph Michel Frechette | uncertain 1797 Sand River, Ont., CAN | 17 May 1890 Sault Ste. Marie, Chippewa Co., MI | Male | Orphan | ||||
Hatch-3800 H |
abbreviation Massachusetts, United States |
Sarah Hatch | uncertain 1738 Sandwich, Barnstable, Mass | not living | Female | Orphan | ||||
Tripp-432 H |
abbreviation Maine, United States |
William Tripp | 17 Jun 1794 Sanford, York, ME, USA | 22 Feb 1875 Harmony, Somerset, Maine, United States | Male | Orphan | ||||
Gerald-152 H |
abbreviation South Carolina, United States |
Benjamin Gerald | certain 3 Feb 1774 Santee, Orangeburg County, S.C. | certain 22 Nov 1844 Clarendon County, S.C. | Male | Orphan | ||||
Calkins-577 H |
abbreviation New York, United States |
Sabrina Calkins | uncertain 1796 Saratoga Co., NY | uncertain 1850 | Female | Orphan | ||||
Calkins-578 H |
abbreviation New York, United States |
Rebecca Calkins | uncertain 1798 Saratoga Co., NY | uncertain 1850 | Female | Orphan | ||||
Calkins-3457 H |
abbreviation New York, United States |
Charles A. Calkins | uncertain 1790 Saratoga Co., NY | uncertain 1860 Mechanicsburg, Saratoga Co., NY | Male | Orphan | ||||
Rogers-782 H |
abbreviation New York, United States |
Abby Dickinson (Rogers) | 1779 Saratoga NY | 13 May 1862 | Female | Orphan | ||||
Humphrey-1183 H |
abbreviation New York, United States |
Dorcas Frear (Humphrey) | 1795 Saratoga, NY | before 1883 uncertain Troy, N Y | Female | Orphan | ||||
Schynder-2 H |
abbreviation New York, United States |
Margaret Adams (Schynder) aka Snyder | uncertain 15 Nov 1771 Saratoga, NY | uncertain 5 Jun 1843 Edwardsburgh, Grenville, ON | Female | Orphan | ||||
Brown-63138 H |
abbreviation New York, United States |
Ebenezer Jones Brown | certain Mar 1782 Saratoga, Saratoga, NY, USA | certain 21 Oct 1857 Newstead, Erie, NY, USA | Male | Orphan | ||||
Romig-107 H |
abbreviation Pennsylvania, United States |
Peter Romig | 28 Jun 1770 Saucon Township, Lehigh County, PA | 9 Aug 1844 N Whitehall Township, Lehigh County, PA | Male | Orphan | ||||
Ousterhoudt-1 H |
abbreviation New York, United States |
John P. Ousterhoudt | 24 Apr 1764 Saugerties, Ulster, N. Y. | 6 Dec 1827 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Mynderse-7 H |
abbreviation New York, United States |
Garret Mynderse | 10 Nov 1776 Saugerties, Ulster, N.Y. | 22 May 1874 | Male | Orphan | ||||
Hoogteeling-34 H |
abbreviation New York, United States |
Rachel Hoogteeling | uncertain 9 Apr 1766 Saugerties, Ulster, NY | 7 Jul 1819 Kingston, Ulster, NY | Female | Orphan | ||||
Carle-56 H |
abbreviation New York, United States |
Maria Carle | 25 Jun 1799 Saugerties, Ulster, NY, USA | 25 Jan 1872 Ulster, Ulster, New York, United States | Female | Orphan | ||||
Pierce-4050 H |
abbreviation Massachusetts, United States |
Ruth P. Doty (Pierce) | 22 Feb 1784 Saundersville, Mass. | 11 Dec 1866 Detroit, Wayne Co., MI | Female | Orphan | ||||
Aldrich-702 H |
abbreviation Vermont, United States |
Jonas Aldrich | uncertain 1797 Saxtons River, Rockingham, Windham, VT | certain 14 Nov 1877 Saxtons River, Rockingham, Windham, VT | Male | Orphan | ||||
Breese-211 H |
abbreviation Connecticut, United States |
Sarah Lansing (Breese) | certain 6 Dec 1795 certain Saybrook CT | certain 16 Jun 1879 Whitestown, Oneida, New York | Female | Orphan | ||||
Bushnell-841 H |
abbreviation Connecticut, United States |
Elcey Waterhouse (Bushnell) | certain 10 May 1773 Saybrook, CT | certain 21 Jan 1846 | Female | Orphan | ||||
Doane-717 H |
abbreviation Connecticut, United States |
William Henry Doane | 13 Nov 1798 Saybrook, CT | 8 Jun 1865 Wethersfield, NY | Male | Orphan | ||||
Hill-22039 H |
abbreviation Connecticut, United States |
Aaron Hill | certain 1 Apr 1752 Saybrook, CT | uncertain 1775 | Male | Orphan | ||||
Platt-706 H |
abbreviation Connecticut, United States |
Sarah Platt | 2 Jun 1751 Saybrook, CT | Female | Orphan | |||||
Waterhouse-1624 H |
abbreviation Connecticut, United States |
Ambrose Waterhouse | certain 26 Feb 1757 Saybrook, CT | certain 18 Dec 1843 | Male | Orphan | ||||
Chapman-5564 H |
abbreviation Connecticut, United States |
Lucretia Platts (Chapman) | 2 Nov 1736 Saybrook, Middlesex, CT | before 1836 Datemachi, Date-gun, Fukushima-ken, Japan | Female | Orphan | ||||
Chapman-5565 H |
abbreviation Connecticut, United States |
Caleb Chapman | 5 Dec 1738 Saybrook, Middlesex, CT | before 1838 | Male | Orphan | ||||
Chapman-5570 H |
abbreviation Connecticut, United States |
Caleb Chapman | 23 Jul 1764 Saybrook, Middlesex, CT | 5 Oct 1837 Urbana, Steuben, New York, United States | Male | Orphan | ||||
Chapman-5572 H |
abbreviation Connecticut, United States |
Hannah Chapman | 2 Aug 1771 Saybrook, Middlesex, CT | 8 May 1777 Saybrook, Middlsex, CT | Female | Orphan | ||||
Chapman-5573 H |
abbreviation Connecticut, United States |
Lucretia Sanford (Chapman) | 29 Mar 1774 Saybrook, Middlesex, CT | 3 Aug 1818 Saybrook, Middlesex, CT | Female | Orphan | ||||
Chapman-5575 H |
abbreviation Connecticut, United States |
Elisha Chapman | 3 Dec 1777 Saybrook, Middlesex, CT | 30 Dec 1804 uncertain | Male | Orphan | ||||
Chapman-5577 H |
abbreviation Connecticut, United States |
Chloe Clark (Chapman) | 14 Feb 1783 Saybrook, Middlesex, CT | before 1883 | Female | Orphan | ||||
Chapman-5578 H |
abbreviation Connecticut, United States |
Richard Lord Chapman | 21 Mar 1787 Saybrook, Middlesex, CT | 19 Jul 1832 | Male | Orphan | ||||
Chapman-5579 H |
abbreviation Connecticut, United States |
George Henry Chapman | 30 Jun 1789 Saybrook, Middlesex, CT | 13 Nov 1877 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Chapman-5574 H |
abbreviation Connecticut, United States |
Elisha Chapman | 3 Aug 1776 Saybrook, Middlsex, CT | 1 Jan 1777 Saybrook, Middlesex, CT | Male | Orphan | ||||
Adams-18741 H |
abbreviation South Carolina, United States |
Mary Templeton (Adams) | certain 12 Jul 1787 SC | certain 9 Jun 1855 Franklin County, Indiana | Female | Orphan | ||||
Boillat-1 H |
abbreviation South Carolina, United States |
Katherine Jane Eliza Hogarth (Boillat) | certain 1788 SC | after 23 Sep 1860 | Female | Orphan | ||||
Bradford-3554 H |
abbreviation South Carolina, United States |
Daniel Bradford | 1775 SC | Male | Orphan | |||||
Brooks-6294 H |
abbreviation South Carolina, United States |
Bartlett Brooks Jr. | certain 1796 certain SC | Male | Orphan | |||||
Burrell-1288 H |
abbreviation South Carolina, United States |
Butler Burrell | 1795 SC | 1834 | Male | Orphan | ||||
Byrd-4239 H |
abbreviation South Carolina, United States |
William Byrd | uncertain 1765 SC | uncertain 1816 Mississippi Territory, United States | Male | Orphan | ||||
Cook-12565 H |
abbreviation South Carolina, United States |
Isaac Cook | certain 1796 SC | Male | Orphan | |||||
Courtney-2567 H |
abbreviation South Carolina, United States |
Nancy Courtney | uncertain 1770 SC | uncertain 1845 Louisiana, United States | Female | Orphan | ||||
Cullum-102 H |
abbreviation South Carolina, United States |
John Pickens Cullum | 23 Mar 1793 SC | 7 Oct 1867 Aiken Co, SC | Male | Orphan | ||||
Cutrer-77 H |
abbreviation South Carolina, United States |
Mariah Ott (Cutrer) | 1796 SC | 1836 LA | Female | Orphan | ||||
DeShazo-96 H |
abbreviation South Carolina, United States |
Louraney DeShazo | uncertain 1799 SC | before 1899 | Female | Orphan | ||||
Faust-237 H |
abbreviation South Carolina, United States |
Elizabeth Kinsler (Faust) | 1740 SC | 2 Apr 1817 Richland, SC | Female | Orphan | ||||
Green-17801 H |
abbreviation South Carolina, United States |
Sarah Fields (Green) | 1790 SC | 1861 Harrison Co., TX | Female | Orphan | ||||
Green-40512 H |
abbreviation South Carolina, United States |
Elizabeth Bates (Green) | 1790 SC | 1860 Tennessee, United States | Female | Orphan | ||||
Hanna-876 H |
abbreviation South Carolina, United States |
Mary Templeton (Hanna) | 1770 SC | 31 Aug 1853 Indiana | Female | Orphan | ||||
Harley-978 H |
abbreviation South Carolina, United States |
Joseph Harley | after 1725 SC | Male | Orphan | |||||
Hawthorne-500 H |
abbreviation South Carolina, United States |
Nancy Forbes (Hawthorne) | uncertain 1785 SC | not living | Female | Orphan | ||||
Hendricks-218 H |
abbreviation South Carolina, United States |
John Hendricks | 1795 SC | 1860 Monroe, Mississippi, United States | Male | Orphan | ||||
Huey-244 H |
abbreviation South Carolina, United States |
Nancy 'elvira' Huey | uncertain 1794 SC | uncertain 1850 Polk District, Rutherford NC | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Lindsey-2973 H |
abbreviation South Carolina, United States |
Abigail Abernathy (Lindsey) | 1790 SC | 1851 Turkeytown, Alabama | Female | Orphan | ||||
Long-16551 H |
abbreviation South Carolina, United States |
Cynthia Abercrombie (Long) | 1795 SC | Female | Orphan | |||||
McCurry-52 H |
abbreviation South Carolina, United States |
William Carey McCurry | 1792 SC | 1873 Bosque Cty, TX | Male | Orphan | ||||
McManus-1758 H |
abbreviation South Carolina, United States |
Uriah McManus | 1794 certain SC | uncertain 20 Sep 1850 uncertain MS | Male | Orphan | ||||
Miller-63077 H |
abbreviation South Carolina, United States |
John Miller | 1797 SC | 8 May 1861 Franklin, Missouri, United States | Male | Orphan | ||||
Montgomey-1 H |
abbreviation South Carolina, United States |
Elizabeth Montgomey | 1734 SC | Female | Orphan | |||||
Moore-37866 H |
abbreviation South Carolina, United States |
Nancy Earp (Moore) | uncertain 1782 SC | after 1860 Obion, Tennessee, United States | Female | Orphan | ||||
Moore-66381 H |
abbreviation South Carolina, United States |
John Moore | uncertain 1740 SC | after 1806 Edgefield, South Carolina, United States | Male | Orphan | ||||
Parker-1283 H |
abbreviation South Carolina, United States |
Isaac Parker | uncertain 1765 SC | Male | Orphan | |||||
Parker-1284 H |
abbreviation South Carolina, United States |
Emanuel Parker | 1781 SC | Male | Orphan | |||||
Pettypool-38 H |
abbreviation South Carolina, United States |
Susannah Satterwhite (Pettypool) | uncertain 1785 certain SC | uncertain 1816 certain SC | Female | Orphan | ||||
Robenson-3 H |
abbreviation South Carolina, United States |
William Robenson aka Robinson, Robertson | uncertain 1790 uncertain SC | after 1880 | Male | Orphan | ||||
Robinson-5418 H |
abbreviation South Carolina, United States |
Leggett Robinson | uncertain 1773 SC | 14 Feb 1851 Union County, Arkansas | Male | Orphan | ||||
Sandifer-261 H |
abbreviation South Carolina, United States |
William Sandifer | 14 Mar 1799 SC | Male | Orphan | |||||
Sansom-297 H |
abbreviation South Carolina, United States |
Samuel Dorrell Sansom | certain 1 Jan 1774 certain SC | certain 24 Mar 1854 | Male | Orphan | ||||
Satterwhite-183 H |
abbreviation South Carolina, United States |
Michael McKie Satterwhite Sr. | certain 21 Mar 1791 certain SC | certain 5 Apr 1825 certain SC | Male | Orphan | ||||
Satterwhite-1265 H |
abbreviation South Carolina, United States |
Nancy Bozeman (Satterwhite) | uncertain 1796 certain SC | before 1855 certain Alabama | Female | Orphan | ||||
Scott-45853 H |
abbreviation South Carolina, United States |
William Dixon Scott | uncertain 1795 SC | certain 12 Mar 1831 Copiah Co., MS | Male | Orphan | ||||
Snider-1956 H |
abbreviation South Carolina, United States |
Jacob Snider Jr | uncertain 1747 SC | uncertain 1782 SC | Male | Orphan | ||||
Stephens-5799 H |
abbreviation South Carolina, United States |
Sarah Hodge (Stephens) | 22 Aug 1788 SC | 1870 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Teal-222 H |
abbreviation South Carolina, United States |
Sarah Elizabeth Neal Teal | uncertain 1790 SC | after 1860 | Female | Orphan | ||||
Thomas-13781 H |
abbreviation South Carolina, United States |
Joseph Hose Thomas | uncertain 1798 SC | Male | Orphan | |||||
Thompson-20860 H |
abbreviation South Carolina, United States |
James Y Thompson | 1798 SC | Male | Orphan | |||||
Thompson-20861 H |
abbreviation South Carolina, United States |
Thomas Thompson | uncertain 1784 SC | Male | Orphan | |||||
Threatt-134 H |
abbreviation South Carolina, United States |
John Doe Threatt | uncertain 1754 SC | Male | Orphan | |||||
Tidwell-443 H |
abbreviation South Carolina, United States |
James Callendar Tidwell | 1795 SC | before 1860 Fayette Co Ala | Male | Orphan | ||||
Tutt-61 H |
abbreviation South Carolina, United States |
Gabriel Tutt | 1785 SC | Jul 1847 Rusk Cty, TX | Male | Orphan | ||||
Unknown-100918 H |
abbreviation South Carolina, United States |
Elizabeth Carter (Unknown) | uncertain 1780 SC | Female | Orphan | |||||
Unknown-217306 H |
abbreviation South Carolina, United States |
Nancy Unknown | 10 Mar 1782 SC | 22 Oct 1880 Burnet Co, TX | Female | Orphan | ||||
UNKNOWN-248237 H |
abbreviation South Carolina, United States |
Clarissa Jones (UNKNOWN) | 1796 SC | Female | Orphan | |||||
UNKNOWN-301742 H |
abbreviation South Carolina, United States |
Sarah UNKNOWN | 1785 SC | 1830 Tallapoosa, Alabama, United States | Female | Orphan | ||||
Unknown-494628 H |
abbreviation South Carolina, United States |
Ceyan Sarah Ann McKnight (Unknown) | uncertain 1788 SC | not living | Female | Orphan | ||||
Willis-3828 H |
abbreviation South Carolina, United States |
Mary Willis | 1793 SC | Female | Orphan | |||||
Wood-22639 H |
abbreviation South Carolina, United States |
West Wood | certain 1783 SC | 1852 TX | Male | Orphan | ||||
Clark-26046 H |
abbreviation South Carolina, United States |
Mary Clark | 1799 SC USA | Female | Orphan | |||||
Wesley-565 H |
abbreviation South Carolina, United States |
Mary Barber (Wesley) | after 1784 SC USA | Female | Orphan | |||||
Benson-9711 H |
abbreviation South Carolina, United States |
Thorton Oscar Benson | uncertain 1795 SC, USA | certain 21 Jul 1864 Gwinnett, Virginia, USA | Male | Orphan | ||||
Burt-6488 H |
abbreviation South Carolina, United States |
Amy Burt | uncertain 1790 SC, USA | Female | Orphan | |||||
Green-55072 H |
abbreviation South Carolina, United States |
Casanda Cassandra Green | 1786 SC, USA | Female | Orphan | |||||
Guyton-543 H |
abbreviation South Carolina, United States |
Hannah Guyton | uncertain 1795 SC, USA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Mance-127 H |
abbreviation South Carolina, United States |
Cassie Catherine Mance | uncertain Apr 1796 SC, USA | Female | Orphan | |||||
Porter-11942 H |
abbreviation South Carolina, United States |
Cleo Porter | 1785 SC, USA | 1855 | Female | Orphan | ||||
Randall-11107 H |
abbreviation South Carolina, United States |
Elsie Randall | uncertain 1780 SC, USA | Female | Orphan | |||||
Smith-312761 H |
abbreviation South Carolina, United States |
Cresa D Smith | uncertain 1785 SC, USA | certain 27 Jun 1879 Charleston, Charleston County, South Carolina | Female | Orphan | ||||
Unknown-648548 H |
abbreviation South Carolina, United States |
Rachael Lewis (Unknown) | uncertain 1798 SC, USA | Female | Orphan | |||||
Witherspoon-1103 H |
abbreviation South Carolina, United States |
Rachel Witherspoon | uncertain 1789 SC, USA | Female | Orphan | |||||
Rackliff-117 H |
abbreviation Maine, United States |
Mehitable Ordway (Rackliff) | 23 Jun 1765 Scarboro, York, Me. | 17 May 1835 | Female | Orphan | ||||
Harmon-92 H |
abbreviation Maine, United States |
Joshua Harmon | 27 Jul 1767 Scarborough, Cumberland, Me | 1855 Hiram, Oxford, Me | Male | Orphan | ||||
Fogg-627 H |
abbreviation Maine, United States |
Sophia Billings (Fogg) | certain 1 Jul 1796 Scarborough, Cumberland, ME. | Female | Orphan | |||||
Carpenter-9840 H |
abbreviation New York, United States |
Benedict Carpenter | 5 May 1791 Scarsdale, Westchester, NY | 24 Sep 1873 Scarsdale, Westchester, NY | Male | Orphan | ||||
Bevins-151 H |
abbreviation New York, United States |
Mareitje Margaret Schaaff (Bevins) | certain 16 Jul 1751 Schaghticoke Parish, Renssalaer Co., NY | uncertain 1791 | Female | Orphan | ||||
Dutcher-307 H |
abbreviation New York, United States |
Jacobus Dutcher | before 26 Mar 1770 Schaghticoke, NY | Male | Orphan | |||||
Dutcher-308 H |
abbreviation New York, United States |
Margrieta Dutcher | before 12 Dec 1774 Schaghticoke, NY | Female | Orphan | |||||
Dutcher-309 H |
abbreviation New York, United States |
Matheus Dutcher | certain 20 Nov 1779 Schaghticoke, NY | Male | Orphan | |||||
Dutcher-311 H |
abbreviation New York, United States |
Barbara Dutcher | certain 23 May 1783 Schaghticoke, NY | Female | Orphan | |||||
Gaffin-27 H |
abbreviation New York, United States |
Johannes Gaffin | 18 Apr 1775 Schaghticoke, NY | Male | Orphan | |||||
Gaffin-29 H |
abbreviation New York, United States |
Margareth Gaffin | certain 27 Dec 1780 Schaghticoke, NY | Female | Orphan | |||||
Sommes-4 H |
abbreviation New York, United States |
Johanna Sommes | certain 18 Jun 1774 Schaghticoke, NY | Female | Orphan | |||||
Sommes-6 H |
abbreviation New York, United States |
Johannis Sommes | certain Nov 1778 Schaghticoke, NY | Male | Orphan | |||||
Sommes-7 H |
abbreviation New York, United States |
Sarah Sommes | certain 23 Oct 1780 Schaghticoke, NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
UNKNOWN-278790 H |
abbreviation New York, United States |
Lydia Francisco (UNKNOWN) | 1773 Schaghticoke, Renssalaer, NY | Female | Orphan | |||||
Crandall-932 H |
abbreviation New York, United States |
Eber Crandall | uncertain 1755 Schaghticoke, Rensselaer County, NY | uncertain 1835 Ann Arbor, Washtenaw County, MI | Male | Orphan | ||||
Gaffin-30 H |
abbreviation New York, United States |
Johanna Gaffin | certain 28 Dec 1782 Schaghticoke, Rensselaer, NY | Female | Orphan | |||||
VanderCook-63 H |
abbreviation New York, United States |
Cornelia Fisher (VanderCook) | certain 7 Oct 1787 Schaghticoke, Rensslaer Co, NY | certain 25 Aug 1820 Canandiagua, Ontario Co, NY | Female | Orphan | ||||
Francisco-47 H |
abbreviation New York, United States |
Hendrick Francisco | 29 Nov 1764 Schaghticoke, Rensslaer, NY | 14 Dec 1864 Rushville, New York | Male | Orphan | ||||
Van Ness-737 H |
abbreviation New York, United States |
Sarah Van Ness | 4 Aug 1774 Schagticoke, Rensselaer, N.Y. | 11 Mar 1831 Schaghticoke, Rensselaer, New York, United States | Female | Orphan | ||||
Tietsoort-63 H |
abbreviation New York, United States |
Elizabeth Tietsoort | uncertain 19 Aug 1772 Schenectady, Albany, NY | Female | Orphan | |||||
Gardenier-158 H |
abbreviation New York, United States |
Melchior Gardenier | certain 17 Aug 1785 Schenectady, N.Y. | Male | Orphan | |||||
Bulman-3 H |
abbreviation New York, United States |
James Bulman | 21 Sep 1785 Schenectady, NY | Male | Orphan | |||||
Conde-117 H |
abbreviation New York, United States |
Adam Conde | 19 Sep 1748 uncertain Schenectady, NY | 22 Sep 1824 | Male | Orphan | ||||
Traux-5 H |
abbreviation New York, United States |
Isaac Truax (Traux) | certain 13 Jan 1715 Schenectady, NY | uncertain 1790 | Male | Orphan | ||||
Traux-6 H |
abbreviation New York, United States |
Johanes Traux | 24 Mar 1718 Schenectady, NY | before 1757 | Male | Orphan | ||||
Traux-9 H |
abbreviation New York, United States |
Christiaan Traux | uncertain 17 Feb 1724 Schenectady, NY | Male | Orphan | |||||
Truax-132 H |
abbreviation New York, United States |
Phillip Truax aka Du Trieux | 5 Nov 1720 Schenectady, NY | Male | Orphan | |||||
Truax-352 H |
abbreviation New York, United States |
Sofia Wessells (Truax) | 28 Jun 1759 Schenectady, NY | 8 Oct 1838 | Female | Orphan | ||||
Truax-353 H |
abbreviation New York, United States |
Sara Van Vorst (Truax) | 18 Sep 1764 Schenectady, NY | Female | Orphan | |||||
Truax-355 H |
abbreviation New York, United States |
Isaac Peter Truax | 5 May 1771 Schenectady, NY | 21 Sep 1852 Schenectady, NY | Male | Orphan | ||||
Truax-356 H |
abbreviation New York, United States |
Maria Truax | 22 Nov 1761 Schenectady, NY | Female | Orphan | |||||
Truax-358 H |
abbreviation New York, United States |
Maritie Van Epps (Truax) | 11 Sep 1720 Schenectady, NY | Female | Orphan | |||||
Truax-362 H |
abbreviation New York, United States |
Sofia Truax | 20 Jul 1735 Schenectady, NY | before 1758 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Truax-363 H |
abbreviation New York, United States |
Martinus Truax | 14 May 1738 Schenectady, NY | Male | Orphan | |||||
Truax-364 H |
abbreviation New York, United States |
Margultje Van Driessen (Truax) | 30 Nov 1740 Schenectady, NY | Female | Orphan | |||||
Truex-105 H |
abbreviation New York, United States |
Andrew Truex | 29 Aug 1722 Schenectady, NY | 11 Oct 1804 | Male | Orphan | ||||
Van Benthuysen-163 H |
abbreviation New York, United States |
Pieter Peter Van Benthuysen | 22 May 1705 Schenectady, NY | Male | Orphan | |||||
Van Benthuysen-172 H |
abbreviation New York, United States |
Martinus Marten Van Benthuysen | 6 Nov 1734 uncertain Schenectady, NY | Male | Orphan | |||||
Vedder-194 H |
abbreviation New York, United States |
Albert Frans Vedder | 14 Jan 1792 Schenectady, Schenectady Co., NY | 31 Dec 1876 Schenectady, New York | Male | Orphan | ||||
Mynderse-12 H |
abbreviation New York, United States |
Arent Aaron Mynderse | 3 Nov 1793 Schenectady, Schenectady, NY | 14 Sep 1834 | Male | Orphan | ||||
Mynderse-13 H |
abbreviation New York, United States |
Barent Mynderse | before 17 Jul 1790 Schenectady, Schenectady, NY | 8 Mar 1860 | Male | Orphan | ||||
Lansing-741 H |
abbreviation New York, United States |
Obadiah Lansing | 23 Oct 1789 Schodack, NY | uncertain 14 Jul 1835 Greenbush, NY | Male | Orphan | ||||
Bliss-2148 H |
abbreviation New York, United States |
John Bliss | 5 Mar 1790 Schodack, Rensselaer Co., NY, USA | Male | Orphan | |||||
Remmel-124 H |
abbreviation Pennsylvania, United States |
Elizabet Remmel | 3 Jul 1791 Schoenersvile, Lehigh, PA | Female | Orphan | |||||
Seip-160 H |
abbreviation Pennsylvania, United States |
Margareth Seip | 2 Sep 1784 Schoenersville, Lehigh Co., PA | 6 Jan 1805 Allentown, Lehigh Co., PA | Female | Orphan | ||||
Seip-162 H |
abbreviation Pennsylvania, United States |
Christian Seip | 28 Aug 1789 Schoenersville, Lehigh Co., PA | 19 Dec 1872 Allentown, Lehigh Co., PA | Male | Orphan | ||||
Mack-3881 H |
abbreviation Pennsylvania, United States |
Abraham Mack | 14 Aug 1798 Schoenersville, Northampton, PA | 19 Feb 1853 | Male | Orphan | ||||
Ball-3246 H |
abbreviation New York, United States |
Peter Ball | 1752 Schohaire, NY | Male | Orphan | |||||
DeClark-10 H |
abbreviation New Jersey, United States |
Brechtje deClark | 23 Apr 1750 Schraalenburgh, Bergen County, NJ | Female | Orphan | |||||
DeMarest-484 H |
abbreviation New Jersey, United States |
Fytie DeMarest | certain 6 Nov 1726 certain Schraalenburgh, Bergen, NJ | Female | Orphan | |||||
DeMarest-485 H |
abbreviation New Jersey, United States |
Sara DeMarest | certain 19 Sep 1731 certain Schraalenburgh, Bergen, NJ | Female | Orphan | |||||
DeMarest-486 H |
abbreviation New Jersey, United States |
Jacob DeMarest | certain 11 Aug 1734 certain Schraalenburgh, Bergen, NJ | Male | Orphan | |||||
DeMarest-487 H |
abbreviation New Jersey, United States |
Margrietjen DeMarest | certain 2 Dec 1736 certain Schraalenburgh, Bergen, NJ | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
DeMarest-488 H |
abbreviation New Jersey, United States |
John DeMarest | certain 22 May 1739 certain Schraalenburgh, Bergen, NJ | Male | Orphan | |||||
DeMarest-489 H |
abbreviation New Jersey, United States |
Vrouwtje DeMarest | certain 31 May 1741 certain Schraalenburgh, Bergen, NJ | Female | Orphan | |||||
Ryer-12 H |
abbreviation New Jersey, United States |
Jan Ryer | 12 Nov 1780 Schraalenburgh, Bergen, NJ | Male | Orphan | |||||
Ryer-13 H |
abbreviation New Jersey, United States |
Sara Ryer | 4 Oct 1782 Schraalenburgh, Bergen, NJ | Female | Orphan | |||||
Ryer-14 H |
abbreviation New Jersey, United States |
Fredericus Ryer | 12 Jun 1785 Schraalenburgh, Bergen, NJ | Male | Orphan | |||||
Calkins-1101 H |
abbreviation New York, United States |
Eleazer Ellis Calkins | 10 Sep 1796 Schuyler, NY | 26 Dec 1866 South Lyon, Oakland Co., MI | Male | Orphan | ||||
Bridenbecker-13 H |
abbreviation New York, United States |
Daniel Bridenbecker | uncertain 1790 Schuyler, Herkimer, NY | uncertain 1851 Rome Oneida NY | Male | Orphan | ||||
Bridenbecker-37 H |
abbreviation New York, United States |
John Bridenbecker | uncertain 7 Apr 1779 Schuyler, Herkimer, NY | 4 May 1852 Schuyler, Herkimer, NY | Male | Orphan | ||||
Bridenbecker-38 H |
abbreviation New York, United States |
William Bridenbecker | 7 Apr 1779 Schuyler, Herkimer, NY | 1848 | Male | Orphan | ||||
Bridenbecker-39 H |
abbreviation New York, United States |
Jacob Bridenbecker | 10 Sep 1787 Schuyler, Herkimer, NY | 1788 | Male | Orphan | ||||
Lints-3 H |
abbreviation New York, United States |
Polly Phoebe Bridenbaker (Lints) | uncertain 18 Dec 1796 Schuyler, Herkimer, NY | uncertain 26 Jul 1877 Schuyler, Herkimer, NY | Female | Orphan | ||||
Staring-70 H |
abbreviation New York, United States |
Catherine H. Helmer (Staring) | 22 Mar 1770 Schuyler, Herkimer, NY | 9 Jun 1847 Orleans, Jefferson, NY | Female | Orphan | ||||
Bixler-93 H |
abbreviation Pennsylvania, United States |
Johannes Bixler | 27 Mar 1785 Schuylkill Co. PA | 10 Jul 1855 Hepler Twp., Schuylkill Co. PA | Male | Orphan | ||||
Brower-976 H |
abbreviation Pennsylvania, United States |
Hon. Abraham Abram Brower | 22 May 1787 Schuylkill, Philadelphia, PA | 1873 Montgomery Co., PA | Male | Orphan | ||||
Pennypacker-38 H |
abbreviation Pennsylvania, United States |
Margaret Pennypacker | 1769 Schuylkill, Chester, PA | 2 Jun 1839 | Female | Orphan | ||||
Statin-1 H |
abbreviation Pennsylvania, United States |
Elizabeth Rambo (Statin) | certain 1799 Schuylkill, PA | certain 1860 Chester, PA | Female | Orphan | ||||
Stinson-13 H |
abbreviation Pennsylvania, United States |
John Stinson | 1733 Schuylkill, PA | 1770 Mt. Bethel, Northampton Co., PA | Male | Orphan | ||||
Schlott-2 H |
abbreviation Delaware, United States |
Katharine Susanna Sterzing (Schlott) | 24 Jun 1724 Schwabhausen, S.c.g., Thüringen, DE | 20 Aug 1761 Schwabhausen, S.c.g., Thüringen, DE | Female | Orphan | ||||
Schlott-8 H |
abbreviation Delaware, United States |
Maria Elisabeth Schlott | 23 Jul 1707 Schwabhausen, S.c.g., Thüringen, DE | 3 Oct 1727 | Female | Orphan | ||||
Schlott-9 H |
abbreviation Delaware, United States |
Johann Nikolaus Schlott | 27 Dec 1709 Schwabhausen, S.c.g., Thüringen, DE | 12 May 1779 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Schlott-10 H |
abbreviation Delaware, United States |
Johann Valentin Schlott | 14 May 1713 Schwabhausen, S.c.g., Thüringen, DE | 23 Oct 1781 | Male | Orphan | ||||
Schlott-11 H |
abbreviation Delaware, United States |
Susanna Maria Schlott | uncertain 10 Jan 1715 Schwabhausen, S.c.g., Thüringen, DE | 19 Apr 1734 | Female | Orphan | ||||
Schlott-12 H |
abbreviation Delaware, United States |
Hans Jakob Schlott | 17 Nov 1717 Schwabhausen, S.c.g., Thüringen, DE | 25 Mar 1788 | Male | Orphan | ||||
Schlott-13 H |
abbreviation Delaware, United States |
Maria Christine Schlott | uncertain 6 Jan 1720 Schwabhausen, S.c.g., Thüringen, DE | 1 Jul 1799 | Female | Orphan | ||||
Schlott-14 H |
abbreviation Delaware, United States |
Martha Agnes Schlott | 24 Jun 1724 Schwabhausen, S.c.g., Thüringen, DE | 23 Aug 1772 | Female | Orphan | ||||
Sterzing-2 H |
abbreviation Delaware, United States |
Johan Michael Christian Sterzing | 15 Dec 1759 Schwabhausen, S.c.g., Thüringen, DE | 30 Jan 1830 Siebleben, S.c.g., Thüringen, DE | Male | Orphan | ||||
Sterzing-3 H |
abbreviation Delaware, United States |
Hans Georg Sterzing | 13 Jun 1717 Schwabhausen, S.c.g., Thüringen, DE | 28 Mar 1797 Schwabhausen, S.c.g., Thüringen, DE | Male | Orphan | ||||
Sterzing-16 H |
abbreviation Delaware, United States |
Christine Elizabeth Sterzing | 8 Apr 1709 Schwabhausen, S.c.g., Thüringen, DE | uncertain 12 Jan 1731 | Female | Orphan | ||||
Sterzing-17 H |
abbreviation Delaware, United States |
Hans Matthaeus Sterzing | 6 May 1712 Schwabhausen, S.c.g., Thüringen, DE | 26 Sep 1783 | Male | Orphan | ||||
Sterzing-18 H |
abbreviation Delaware, United States |
Barbara Elisabeth Sterzing | 1 Jun 1722 Schwabhausen, S.c.g., Thüringen, DE | 30 May 1728 | Female | Orphan | ||||
Sterzing-19 H |
abbreviation Delaware, United States |
Johann Christian Sterzing | 2 Apr 1729 Schwabhausen, S.c.g., Thüringen, DE | 28 Mar 1806 | Male | Orphan | ||||
Sterzing-20 H |
abbreviation Delaware, United States |
Eva Katharina Sterzing | uncertain 31 Jan 1747 Schwabhausen, S.c.g., Thüringen, DE | 31 Mar 1788 | Female | Orphan | ||||
Sterzing-21 H |
abbreviation Delaware, United States |
Johann Michael Sterzing | 7 Sep 1752 Schwabhausen, S.c.g., Thüringen, DE | 3 Mar 1814 | Male | Orphan | ||||
Sterzing-22 H |
abbreviation Delaware, United States |
Eva Maria Sterzing | 3 Jan 1784 Schwabhausen, S.c.g., Thüringen, DE | 27 Feb 1835 | Female | Orphan | ||||
Sterzing-23 H |
abbreviation Delaware, United States |
Son Sterzing | 4 Sep 1785 Schwabhausen, S.c.g., Thüringen, DE | 4 Sep 1785 | Male | Orphan | ||||
Sterzing-24 H |
abbreviation Delaware, United States |
Anna Christine Sterzing | 23 Dec 1786 Schwabhausen, S.c.g., Thüringen, DE | 3 Apr 1787 | Female | Orphan | ||||
Sterzing-25 H |
abbreviation Delaware, United States |
Johann Michael Sterzing | 11 Feb 1789 Schwabhausen, S.c.g., Thüringen, DE | 2 Mar 1855 | Male | Orphan | ||||
Sterzing-26 H |
abbreviation Delaware, United States |
Johanna Maria Sterzing | 19 Nov 1792 Schwabhausen, S.c.g., Thüringen, DE | Female | Orphan | |||||
Sterzing-27 H |
abbreviation Delaware, United States |
Martha Christine Sterzing | 17 Feb 1795 Schwabhausen, S.c.g., Thüringen, DE | 21 May 1813 | Female | Orphan | ||||
Calkins-4056 H |
abbreviation New York, United States |
Rachel Calkins | 4 Sep 1796 Scipio, Cayuga Co., NY | 10 May 1849 Scipio, Cayuga Co., NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Bowker-252 H |
abbreviation Massachusetts, United States |
Debra Bowker | 4 Oct 1747 Scituate, Plymouth, Mass | uncertain Feb 1837 in Thetford, Orange, Vermont | Female | Orphan | ||||
Hopkins-3064 H |
abbreviation Rhode Island, United States |
Amy Smith (Hopkins) | 22 Jul 1761 Scituate, Providence, RI | Female | Orphan | |||||
Wells-4346 H |
abbreviation Rhode Island, United States |
James Wells Jr | 1777 Scituate, Providence, RI | Jan 1829 Scituate, Providence, RI | Male | Orphan | ||||
Carpenter-6587 H |
abbreviation Rhode Island, United States |
Anna Carpenter | uncertain 1773 Scituate, RI | Female | Orphan | |||||
Carpenter-6605 H |
abbreviation Rhode Island, United States |
Comfort Carpenter | uncertain 1774 Scituate, RI | Male | Orphan | |||||
Carpenter-6668 H |
abbreviation Rhode Island, United States |
Marcy Carpenter | uncertain 1780 Scituate, RI | Female | Orphan | |||||
Carpenter-6685 H |
abbreviation Rhode Island, United States |
Millicent Carpenter | uncertain 1783 Scituate, RI | Female | Orphan | |||||
Carpenter-6705 H |
abbreviation Rhode Island, United States |
Samuel Carpenter | 1772 Scituate, RI | 1850 | Male | Orphan | ||||
Carpenter-6710 H |
abbreviation Rhode Island, United States |
Sarah Carpenter | uncertain 1785 Scituate, RI | Female | Orphan | |||||
Carpenter-6716 H |
abbreviation Rhode Island, United States |
Sophronia Carpenter | uncertain 1787 Scituate, RI | Female | Orphan | |||||
Corey-601 H |
abbreviation Rhode Island, United States |
Job Corey | uncertain 1725 Scituate, RI | 1777 | Male | Orphan | ||||
Douglass-1457 H |
abbreviation Pennsylvania, United States |
James Douglass | certain 1746 Scotland, Franklin Co, PA | certain Dec 1774 East Nottingham, Chester Co, PA | Male | Orphan | ||||
Bottum-25 H |
abbreviation Connecticut, United States |
Jarius Bottum aka Bottom | certain 2 Jan 1779 Scotland, Windham, CT, USA | certain 27 Jun 1828 | Male | Orphan | ||||
Helm-1240 H |
abbreviation Virginia, United States |
Eve Antle (Helm) | uncertain 1797 Scott counity va | uncertain 1821 Adair county ky | Female | Orphan | ||||
Roberts-13966 H |
abbreviation Kentucky, United States |
Rebecca Winscott Roberts aka Wainscott | uncertain 1785 Scott County, Ky. | certain 11 Jun 1854 Owen County, Kentucky | Female | Orphan | ||||
Perkins-4490 H |
abbreviation New York, United States |
Elizabeth Crouch (Perkins) | 17 May 1791 Scott, Cortland, NY | 21 Aug 1873 Crawford County PA | Female | Orphan | ||||
Nichols-22422 H |
abbreviation Massachusetts, United States |
Dinah Young (Nichols) | 17 Nov 1779 Searsport, Waldo, Mass | 7 Nov 1835 Searsport, Waldo, Maine, United States | Female | Orphan | ||||
McCroskey-153 H |
abbreviation Tennessee, United States |
John McCroskey | 1796 Sevier Co., TN | 1872 Sevier Co., TN | Male | Orphan | ||||
Catlett-197 H |
abbreviation Tennessee, United States |
Richard Catlett | 1780 Sevier County Tn | 1837 Sevier County Tn | Male | Orphan | ||||
Holbrook-1269 H |
abbreviation Connecticut, United States |
Anna Maria Riggs (Holbrook) | certain 1792 Seymour, New Have, CT | certain 29 Dec 1840 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Smith-74488 H |
abbreviation Connecticut, United States |
Laury Smith | certain 14 Jun 1794 certain Seymour, New Haven, CT | Male | Orphan | |||||
Smith-74489 H |
abbreviation Connecticut, United States |
Harris Smith | certain 29 Oct 1795 Seymour, New Haven, CT | Male | Orphan | |||||
Draper-2115 H |
abbreviation Vermont, United States |
Philena Cole (Draper) | certain 3 Jan 1791 Shaftsbury, Bennington, Vt. | 18 Feb 1875 Hannibal, Oswego, New York | Female | Orphan | ||||
Grove-696 H |
abbreviation Pennsylvania, United States |
John Grove | 14 Oct 1786 Shamokin, Northumberland Co., PA | 5 Oct 1863 Venango, Pennsylvania, USA | Male | Orphan | ||||
Gilman-1661 H |
abbreviation Maine, United States |
James Gilman | uncertain 1794 Shapleigh, York, Me. | Male | Orphan | |||||
Marvin-471 H |
abbreviation Connecticut, United States |
Lois Marvin | uncertain 1766 Sharon, CT | not living | Female | Orphan | ||||
Doty-1120 H |
abbreviation Connecticut, United States |
Isaac Doty | 1759 Sharon, Litchfield Co., CT | 1843 Granville, NY | Male | Orphan | ||||
Barrows-230 H |
abbreviation Connecticut, United States |
Joseph Barrows | 26 Jan 1781 Sharon, Litchfield Co., CT | 1 Aug 1855 Saratoga Co., NY | Male | Orphan | ||||
Calkins-532 H |
abbreviation Connecticut, United States |
Clarissa Clauney Calkins | 22 Mar 1775 Sharon, Litchfield Co., CT | uncertain 25 Dec 1873 uncertain Ballston, Saratoga, New York, United States | Female | Orphan | ||||
Calkins-533 H |
abbreviation Connecticut, United States |
Lydia Calkins | 1 May 1780 Sharon, Litchfield Co., CT | uncertain 1800 | Female | Orphan | ||||
Calkins-536 H |
abbreviation Connecticut, United States |
Nathaniel Calkins | 4 Jun 1786 Sharon, Litchfield Co., CT | after 1834 | Male | Orphan | ||||
Calkins-549 H |
abbreviation Connecticut, United States |
Polly Calkins | 8 Jun 1788 Sharon, Litchfield Co., CT | uncertain 1800 | Female | Orphan | ||||
Calkins-564 H |
abbreviation Connecticut, United States |
Perthenia Calkins | 27 Dec 1793 Sharon, Litchfield Co., CT | uncertain 1850 | Female | Orphan | ||||
Calkins-565 H |
abbreviation Connecticut, United States |
Hiram Calkins | 29 May 1795 Sharon, Litchfield Co., CT | uncertain 1850 | Male | Orphan | ||||
Calkins-635 H |
abbreviation Connecticut, United States |
Calvin Calkins | 4 Aug 1777 Sharon, Litchfield Co., CT | 20 Aug 1778 Sharon, New London, CT | Male | Orphan | ||||
Calkins-729 H |
abbreviation Connecticut, United States |
John Ripley Calkins | 6 Feb 1791 Sharon, Litchfield Co., CT | 9 Oct 1792 Saratoga Co., NY | Male | Orphan | ||||
Calkins-742 H |
abbreviation Connecticut, United States |
James Calkins | 1 Jul 1781 Sharon, Litchfield Co., CT | uncertain 1830 | Male | Orphan | ||||
Calkins-747 H |
abbreviation Connecticut, United States |
Heman Calkins | 15 Jan 1777 Sharon, Litchfield Co., CT | uncertain 1810 Sullivan Co., NY | Male | Orphan | ||||
Calkins-752 H |
abbreviation Connecticut, United States |
Jesse Calkins | 17 Mar 1782 Sharon, Litchfield Co., CT | uncertain 1821 Corinth, Saratoga Co., NY | Male | Orphan | ||||
Calkins-766 H |
abbreviation Connecticut, United States |
Charles Calkins | 19 Feb 1786 Sharon, Litchfield Co., CT | before 1850 Milton, Saratoga Co., NY | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Calkins-785 H |
abbreviation Connecticut, United States |
Myron Calkins | 24 Sep 1788 Sharon, Litchfield Co., CT | 13 Dec 1861 Saratoga Co., NY | Male | Orphan | ||||
Calkins-826 H |
abbreviation Connecticut, United States |
Elizabeth Jackson (Calkins) | 1 Aug 1757 Sharon, Litchfield Co., CT | after 1784 | Female | Orphan | ||||
Calkins-1071 H |
abbreviation Connecticut, United States |
Laura Calkins | 2 Mar 1789 Sharon, Litchfield Co., CT | 21 Jul 1836 | Female | Orphan | ||||
Calkins-1078 H |
abbreviation Connecticut, United States |
Lydia Calkins | 12 Oct 1751 Sharon, Litchfield Co., CT | uncertain 1800 | Female | Orphan | ||||
Calkins-1079 H |
abbreviation Connecticut, United States |
Elizabeth Calkins | 6 Oct 1753 Sharon, Litchfield Co., CT | uncertain 1800 | Female | Orphan | ||||
Calkins-1080 H |
abbreviation Connecticut, United States |
Amos Calkins | 12 Jul 1755 Sharon, Litchfield Co., CT | uncertain 1800 | Male | Orphan | ||||
Calkins-1543 H |
abbreviation Connecticut, United States |
James N. Calkins | uncertain 1792 Sharon, Litchfield Co., CT | 30 Dec 1838 Sharon, Litchfield Co., CT | Male | Orphan | ||||
Calkins-1552 H |
abbreviation Connecticut, United States |
Melissa Calkins | 6 Aug 1797 Sharon, Litchfield Co., CT | 15 Jan 1873 Sharon, Litchfield Co., CT | Female | Orphan | ||||
Calkins-1896 H |
abbreviation Connecticut, United States |
Joseph Calkins | uncertain 1768 Sharon, Litchfield Co., CT | uncertain 1830 | Male | Orphan | ||||
Calkins-2010 H |
abbreviation Connecticut, United States |
Deborah Andrus (Calkins) | 20 Jan 1788 Sharon, Litchfield Co., CT | uncertain 1850 | Female | Orphan | ||||
Calkins-2065 H |
abbreviation Connecticut, United States |
Luther Ebenezer Calkins | 14 Jul 1766 Sharon, Litchfield Co., CT | 30 Nov 1813 Milton, Saratoga Co., NY | Male | Orphan | ||||
Calkins-2068 H |
abbreviation Connecticut, United States |
Almira Calkins | uncertain 1777 Sharon, Litchfield Co., CT | uncertain 1850 | Female | Orphan | ||||
Calkins-2070 H |
abbreviation Connecticut, United States |
Betsey Calkins | uncertain 1777 Sharon, Litchfield Co., CT | 3 Sep 1848 | Female | Orphan | ||||
Calkins-2083 H |
abbreviation Connecticut, United States |
Obadiah Calkins | 1786 Sharon, Litchfield Co., CT | 14 Mar 1871 | Male | Orphan | ||||
Calkins-2164 H |
abbreviation Connecticut, United States |
Silas Calkins | 1 Mar 1768 Sharon, Litchfield Co., CT | uncertain 1813 Sharon, Litchfield Co., CT | Male | Orphan | ||||
Calkins-2203 H |
abbreviation Connecticut, United States |
Anna Calkins | 7 Feb 1771 Sharon, Litchfield Co., CT | uncertain 1830 | Female | Orphan | ||||
Calkins-2204 H |
abbreviation Connecticut, United States |
Sylvanus Calkins | 13 Sep 1772 Sharon, Litchfield Co., CT | uncertain 1848 Winnebago Co., IL | Male | Orphan | ||||
Calkins-2318 H |
abbreviation Connecticut, United States |
Elizabeth Calkins | 11 Mar 1775 Sharon, Litchfield Co., CT | uncertain 1825 | Female | Orphan | ||||
Calkins-2319 H |
abbreviation Connecticut, United States |
Jonathan Calkins | 15 Jun 1776 Sharon, Litchfield Co., CT | uncertain 1830 | Male | Orphan | ||||
Calkins-2320 H |
abbreviation Connecticut, United States |
Sally B. Calkins | 15 Jun 1786 Sharon, Litchfield Co., CT | uncertain 1850 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Calkins-2321 H |
abbreviation Connecticut, United States |
William Calkins | uncertain 1788 Sharon, Litchfield Co., CT | uncertain 1850 | Male | Orphan | ||||
Calkins-2322 H |
abbreviation Connecticut, United States |
Mary Pardee (Calkins) | uncertain 1743 Sharon, Litchfield Co., CT | uncertain 1778 | Female | Orphan | ||||
Calkins-2323 H |
abbreviation Connecticut, United States |
Reuben Calkins | 13 Jun 1744 Sharon, Litchfield Co., CT | 12 Dec 1777 | Male | Orphan | ||||
Calkins-2324 H |
abbreviation Connecticut, United States |
Reuben Calkins | 6 Feb 1771 Sharon, Litchfield Co., CT | 25 Jun 1829 Sharon, Litchfield Co., CT | Male | Orphan | ||||
Calkins-2325 H |
abbreviation Connecticut, United States |
Harriet Calkins | 8 Mar 1797 Sharon, Litchfield Co., CT | 10 Jan 1879 | Female | Orphan | ||||
Calkins-2326 H |
abbreviation Connecticut, United States |
Allen H. Calkins | uncertain Mar 1799 Sharon, Litchfield Co., CT | 28 Sep 1800 Sharon, Litchfield Co., CT | Male | Orphan | ||||
Calkins-2340 H |
abbreviation Connecticut, United States |
Timothy Calkins | 15 Sep 1777 Sharon, Litchfield Co., CT | 1825 | Male | Orphan | ||||
Calkins-2350 H |
abbreviation Connecticut, United States |
Erastus Calkins | 8 Jul 1779 Sharon, Litchfield Co., CT | uncertain 1850 | Male | Orphan | ||||
Calkins-2351 H |
abbreviation Connecticut, United States |
Eunice Calkins | uncertain 1780 Sharon, Litchfield Co., CT | uncertain 1840 | Female | Orphan | ||||
Calkins-2352 H |
abbreviation Connecticut, United States |
Roxelany Calkins | 12 Jul 1783 Sharon, Litchfield Co., CT | 16 Oct 1807 | Female | Orphan | ||||
Calkins-2353 H |
abbreviation Connecticut, United States |
Frederick Calkins | 27 Sep 1786 Sharon, Litchfield Co., CT | uncertain 1850 | Male | Orphan | ||||
Doty-1127 H |
abbreviation Connecticut, United States |
Shadrack Doty Sr. | 18 Sep 1763 Sharon, Litchfield Co., CT | uncertain 21 Sep 1805 Manor Orange County, New York | Male | Orphan | ||||
Doty-1128 H |
abbreviation Connecticut, United States |
Timothy Doty | 2 Oct 1768 Sharon, Litchfield Co., CT | 1822 | Male | Orphan | ||||
Doty-1129 H |
abbreviation Connecticut, United States |
Susanna Doty | 2 Apr 1753 Sharon, Litchfield Co., CT | Female | Orphan | |||||
Doty-1131 H |
abbreviation Connecticut, United States |
Mary Doty | 1757 Sharon, Litchfield Co., CT | Female | Orphan | |||||
Doty-1133 H |
abbreviation Connecticut, United States |
Rhoda Doty | uncertain 1766 Sharon, Litchfield Co., CT | Female | Orphan | |||||
Orton-386 H |
abbreviation Connecticut, United States |
Louise Orton | uncertain 1791 Sharon, Litchfield Co., CT | after 1830 | Female | Orphan | ||||
Phillips-10275 H |
abbreviation Connecticut, United States |
Ruth Calkins (Phillips) | uncertain 1780 Sharon, Litchfield Co., CT | 24 May 1860 New Marlborough, Berkshire Co., CT | Female | Orphan | ||||
Torrey-378 H |
abbreviation Connecticut, United States |
Elizabeth Calkins (Torrey) | uncertain 1757 Sharon, Litchfield Co., CT | uncertain 1810 | Female | Orphan | ||||
Williams-26660 H |
abbreviation Connecticut, United States |
Ira Williams | 4 Apr 1790 Sharon, Litchfield Co., CT | 24 Nov 1877 Sharon, Litchfield Co., CT | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Wood-12607 H |
abbreviation Connecticut, United States |
Cynthia Wood | 31 Mar 1775 Sharon, Litchfield Co., CT | 17 Sep 1856 Mexico, Oswego Co., NY | Female | Orphan | ||||
Calkins-6484 H |
abbreviation Connecticut, United States |
Charles Calkins | 19 Feb 1782 Sharon, LITCHFIELD, CT | Male | Orphan | |||||
Waterman-89 H |
abbreviation Connecticut, United States |
John Waterman | 1749 Sharon, Litchfield, CT | 1 Dec 1825 Worcester, Otsego, New York, United States | Male | Orphan | ||||
Spalding-2737 H |
abbreviation Vermont, United States |
Dr Phineas Spalding | 14 Jan 1799 Sharon, Windsor, Vt | 27 Oct 1897 Haverhill, Grafton, New Hampshire, United States | Male | Orphan | ||||
Brink-53 H |
abbreviation New York, United States |
Levi Brink | 25 Jul 1779 Shawangunk, NY | Male | Orphan | |||||
Brink-56 H |
abbreviation New York, United States |
Maria Brink | 16 Feb 1783 Shawangunk, NY | Female | Orphan | |||||
Sammons-22 H |
abbreviation New York, United States |
Sarah Sammons | 14 Oct 1789 Shawangunk, Ulster Co., NY | 16 Jun 1811 | Female | Orphan | ||||
Van Keuren-11 H |
abbreviation New York, United States |
Leah Van Keuren | 15 Nov 1778 Shawangunk, Ulster Co., NY | 23 May 1832 Shawangunk, NY | Female | Orphan | ||||
Embler-31 H |
abbreviation United States |
Henry Embler | certain 16 Oct 1793 Shawangunk, Ulster, New York, U.S. | not living | Male | Orphan | ||||
Hatch-1761 H |
abbreviation United States |
Charity Embler (Hatch) | certain 20 Apr 1795 Shawangunk, Ulster, New York, U.S. | certain 1850 Montgomery, New, York | Female | Orphan | ||||
Roosa-235 H |
abbreviation United States |
Derick Roosa | 22 Jun 1783 Shawangunk, Ulster, New York, U.S. | certain 30 Jul 1838 Shawangunk, Ulster, New York, U.S. | Male | Orphan | ||||
Logan-2119 H |
abbreviation Pennsylvania, United States |
Reverend Samuel C Logan | certain 13 Oct 1755 Shearman's or Sherman's Valley, Tyrone Co. Perry County or Cumberland Co, PA | uncertain 28 Apr 1814 Scott County, Kentucky, United States | Male | Orphan | ||||
Robinson-15458 H |
abbreviation Pennsylvania, United States |
Esther Hetty Robinson | certain 1758 Shearman's or Sherman's Valley, Tyrone Co. Perry County or Cumberland Co, PA | after 1818 Kentucky, United States | Female | Orphan | ||||
Noble-456 H |
abbreviation Massachusetts, United States |
Esther Noble | 16 Aug 1780 Sheffield, Berks, Mass | 20 Feb 1858 Pownal, Bennington, Vt | Female | Orphan | ||||
Shedd-384 H |
abbreviation Massachusetts, United States |
Rachel Shead (Shedd) | 26 Apr 1790 Sheffield, Mass | Female | Orphan | |||||
Swearingen-979 H |
abbreviation Kentucky, United States |
Harmon Swearingen | uncertain 1784 Shelby County, KY. | Male | Orphan | |||||
Swearingen-980 H |
abbreviation Kentucky, United States |
Charles Swearingen | uncertain 1785 Shelby County, KY. | Male | Orphan | |||||
Swearingen-981 H |
abbreviation Kentucky, United States |
Matilda Swearingen | uncertain 1787 Shelby County, KY. | Female | Orphan | |||||
Swearingen-982 H |
abbreviation Kentucky, United States |
Van Swearingen | uncertain 1788 Shelby County, KY. | Male | Orphan | |||||
Swearingen-984 H |
abbreviation Kentucky, United States |
Polly Swearingen | 1789 Shelby County, KY. | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Artz-9 H |
abbreviation Virginia, United States |
Jacob Artz | uncertain 1755 Shenandoah Co, VA | 1788 Shenandoah, Virginia, United States | Male | Orphan | ||||
Smelcer-1 H |
abbreviation Virginia, United States |
George B. Smelcer | 3 Jul 1798 Shenandoah Co, VA | 7 Jul 1845 Greene Co, TN | Male | Orphan | ||||
Bosserman-71 H |
abbreviation Virginia, United States |
Susanna Shultz (Bosserman) | certain 5 Apr 1779 Shenandoah Co. VA | certain 31 Mar 1862 Augusta Co. VA | Female | Orphan | ||||
Bosserman-94 H |
abbreviation Virginia, United States |
Johannes Bosserman | uncertain 1782 Shenandoah Co., VA | certain 20 Oct 1800 Augusta Co., VA | Male | Orphan | ||||
Ennis-423 H |
abbreviation Virginia, United States |
James Ennis | 4 Mar 1791 Shenandoah Co., VA | 3 Aug 1854 Clark Co, IL | Male | Orphan | ||||
Fatick-3 H |
abbreviation Virginia, United States |
Nicholas Fatick | before 1751 Shenandoah Co., VA | Male | Orphan | |||||
Fuget-1 H |
abbreviation Virginia, United States |
Phoebe Pennybacker (Fuget) | 1771 Shenandoah Co., VA | Female | Orphan | |||||
Hockman-126 H |
abbreviation Virginia, United States |
Rebecca Hockman | 1786 Shenandoah Co., VA | Female | Orphan | |||||
Rosenbaum-104 H |
abbreviation Virginia, United States |
Philippina Phoebe Rosenbaum | 7 Jun 1797 Shenandoah Co., VA | 1840 Wythe County, Virginia, United States | Female | Orphan | ||||
Ruddell-24 H |
abbreviation Virginia, United States |
Ingabo Ruddell | uncertain 1776 Shenandoah Co., VA | Female | Orphan | |||||
Bumgarner-101 H |
abbreviation Virginia, United States |
Joshua Bumgarner | uncertain 1789 Shenandoah Co., VA, USA | 1814 Nashville, Washington Co., TN, USA | Male | Orphan | ||||
Tussing-11 H |
abbreviation Virginia, United States |
Dorothy Dolly Proffit (Tussing) | certain 9 Jun 1791 Shenandoah Co., Va. | certain 10 Jan 1876 Shenandoah Co., Va. | Female | Orphan | ||||
Bachman-110 H |
abbreviation Virginia, United States |
Daniel Bachman | 5 Dec 1783 Shenandoah, VA | 1868 Marshall, TN | Male | Orphan | ||||
Brenneman-34 H |
abbreviation Virginia, United States |
Ann Baughman (Brenneman) | 1753 Shenandoah, VA | Female | Orphan | |||||
Morgan-4495 H |
abbreviation West Virginia, United States |
Ralph Morgan | 1755 Shepherdstown, Berkeley Co., WV | 1809 Morgan's Station, Montgomery, Kentucky | Male | Orphan | ||||
Morgan-4497 H |
abbreviation West Virginia, United States |
Sarah Morgan | 1759 Shepherdstown, Berkeley Co., WV | Female | Orphan | |||||
Morgan-4498 H |
abbreviation West Virginia, United States |
Eleanor Morgan | 1761 Shepherdstown, Berkeley Co., WV | Female | Orphan | |||||
Morgan-4499 H |
abbreviation West Virginia, United States |
George Morgan | 1762 Shepherdstown, Berkeley Co., WV | Male | Orphan | |||||
Morgan-4500 H |
abbreviation West Virginia, United States |
Zacheus Morgan | 1764 Shepherdstown, Berkeley Co., WV | Male | Orphan | |||||
Morse-5665 H |
abbreviation Massachusetts, United States |
Alpha Morse | certain 21 Sep 1796 Sherborn, Mass. | certain 21 Oct 1883 Angelica, Allegany, New York, USA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Morse-5666 H |
abbreviation Massachusetts, United States |
Becca Morse | certain 27 Jan 1790 Sherborn, Mass. | not living | Female | Orphan | ||||
Sherburne-447 H |
abbreviation New York, United States |
Jethro Sherburne | after 1760 Sherburne, NY | Male | Orphan | |||||
Williams-31773 H |
abbreviation New Jersey, United States |
John Williams | uncertain 1770 Shewbury, NJ | after 1800 NB | Male | Orphan | ||||
Tilton-303 H |
abbreviation New Jersey, United States |
Amos Tilton | 7 Oct 1774 Shewsbury, Monmouth, NJ | Male | Orphan | |||||
White-5968 H |
abbreviation New Jersey, United States |
Elizabeth Betsey Tilton (White) | 2 Mar 1781 Shewsbury, Monmouth, NJ | Female | Orphan | |||||
Anderson-22553 H |
abbreviation Pennsylvania, United States |
William Anderson | uncertain 1783 Shippensburg, PA, USA | uncertain 1828 Pittsburgh, PA, USA | Male | Orphan | ||||
Fitzgerald-3427 H |
abbreviation Virginia, United States |
Samuel Fitzgerald | 5 Aug 1794 Shockoe, Pittsylvania, VA | 10 May 1862 Pittsylvania, VA | Male | Orphan | ||||
Leonard-6749 H |
abbreviation Vermont, United States |
Aaron Leonard | 30 Apr 1798 Shoreham, Addison Co., VT. | Male | Orphan | |||||
Woodford-285 H |
abbreviation Vermont, United States |
Austin Woodford | 17 Sep 1793 Shorham, Vt. | 24 Oct 1814 | Male | Orphan | ||||
Fisher-6439 H |
abbreviation Maryland, United States |
Stephan Fisher | 7 Mar 1738 Shrewsbury S. Sassafras Parish, Kent Co., MD | 16 Nov 1758 Shrewsbury S. Sassafras Parish, Kent Co., MD | Male | Orphan | ||||
Fisher-6440 H |
abbreviation Maryland, United States |
Susanah Fisher | 1 Jan 1727 Shrewsbury S. Sassafras Parish, Kent Co., MD | Female | Orphan | |||||
Newton-1860 H |
abbreviation Massachusetts, United States |
Lewis Keys Newton | 14 Nov 1797 Shrewsbury, Mass | 1840 | Male | Orphan | ||||
Brand-842 H |
abbreviation New Jersey, United States |
Elizabeth Claton (Brand) aka Brand is uncertain | uncertain 1772 certain Shrewsbury, Monmouth County, NJ | certain 14 Feb 1827 certain | Female | Orphan | ||||
Corlies-70 H |
abbreviation New Jersey, United States |
Deborah Corlies | 7 Nov 1783 Shrewsbury, Monmouth, Nj | Female | Orphan | |||||
Corlies-72 H |
abbreviation New Jersey, United States |
Mary Corlies | 18 May 1774 Shrewsbury, Monmouth, Nj | 28 Feb 1862 Shrewsbury, Monmouth, Nj | Female | Orphan | ||||
Taylor-5008 H |
abbreviation Massachusetts, United States |
Esther Spafford (Taylor) | 28 Jan 1759 Shrewsbury, Worcester, MA | 1849 | Female | Orphan | ||||
Smith-137206 H |
abbreviation New York, United States |
Sally Smith | 25 Sep 1799 Sidney, Delaware, NY | 19 Aug 1865 New York | Female | Orphan | ||||
Hasenstein-9 H |
abbreviation Delaware, United States |
Johann Volkmar Hasenstein | 6 Mar 1798 Siebleben, S.c.g., Thüringen, DE | 1857 | Male | Orphan | ||||
Siegfried-164 H |
abbreviation Pennsylvania, United States |
Peter Siegfried | 19 Feb 1757 Siegfriedsdale, Maxatawny Twp., Berks Co., PA. | 30 May 1822 Maxatawny Twp., Berks Co., PA | Male | Orphan | ||||
Onstott-118 H |
abbreviation Maryland, United States |
David Onstott | 1 Jun 1789 Silver Run, Carroll Co, MD | 14 Aug 1861 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Becktell-3 H |
abbreviation Maryland, United States |
Samuel Becktell aka Bechtel | uncertain 5 Feb 1794 Silver Run, Carroll Co., MD | 25 Oct 1863 Henry Co., IN | Male | Orphan | ||||
Shuttleworth-290 H |
abbreviation Virginia, United States |
Notley Shuttleworth | certain 20 Feb 1785 Simpsons Creek, VA | certain 5 Oct 1846 Huffs Cut | Male | Orphan | ||||
Case-3217 H |
abbreviation Connecticut, United States |
Amy Lavinia Case | 26 Jan 1793 Simsbury town, Harford Co., Ct. | Female | Orphan | |||||
Kanady-6 H |
abbreviation Connecticut, United States |
Thankful Norton (Kanady) | 8 Feb 1745 Simsbury town, Harford Co., Ct. | after 1786 | Female | Orphan | ||||
Barber-1475 H |
abbreviation Connecticut, United States |
Truworth Fairchild Barber | uncertain 26 Jul 1781 Simsbury, Ct. | not living | Male | Orphan | ||||
Case-683 H |
abbreviation Connecticut, United States |
Abel Case | 14 Feb 1765 Simsbury, Ct. | not living | Male | Orphan | ||||
Case-684 H |
abbreviation Connecticut, United States |
Lois Case | 1 Mar 1767 Simsbury, Ct. | not living | Female | Orphan | ||||
Case-720 H |
abbreviation Connecticut, United States |
Jarius Case | uncertain 1794 Simsbury, Ct. | not living | Male | Orphan | ||||
Case-740 H |
abbreviation Connecticut, United States |
Ira Phelps Case | certain 17 Feb 1776 Simsbury, Ct. | not living | Male | Orphan | ||||
Case-741 H |
abbreviation Connecticut, United States |
Norman Phelps Case | uncertain 1773 Simsbury, Ct. | not living | Male | Orphan | ||||
Case-742 H |
abbreviation Connecticut, United States |
Moses Phelps Case | 1 Aug 1771 Simsbury, Ct. | not living | Male | Orphan | ||||
Case-743 H |
abbreviation Connecticut, United States |
Harvey Phelps Case | 22 Jan 1788 Simsbury, Ct. | not living | Male | Orphan | ||||
Case-882 H |
abbreviation Connecticut, United States |
Stephen Case | 6 Oct 1768 Simsbury, Ct. | not living | Male | Orphan | ||||
Case-884 H |
abbreviation Connecticut, United States |
Enoch Case | 10 May 1774 Simsbury, Ct. | 27 Jul 1797 Simsbury, Ct. | Male | Orphan | ||||
Case-885 H |
abbreviation Connecticut, United States |
Julius Case | 20 Feb 1773 Simsbury, Ct. | 17 May 1773 Simsbury, Ct. | Male | Orphan | ||||
Case-886 H |
abbreviation Connecticut, United States |
Ruth Case | 30 Sep 1770 Simsbury, Ct. | not living | Female | Orphan | ||||
Case-887 H |
abbreviation Connecticut, United States |
Salome Case | 6 Dec 1777 Simsbury, Ct. | not living | Female | Orphan | ||||
Ensign-106 H |
abbreviation Connecticut, United States |
Love Ensign | 26 Jun 1783 Simsbury, Ct. | 25 Aug 1794 | Female | Orphan | ||||
Ensign-140 H |
abbreviation Connecticut, United States |
Zopher Ensign | 23 Nov 1785 Simsbury, Ct. | 19 May 1865 | Male | Orphan | ||||
Fletcher-1357 H |
abbreviation Connecticut, United States |
Jabez G. Fletcher | uncertain 1 Feb 1791 Simsbury, Ct. | uncertain Apr 1847 Smithfield, Pa. | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status |
---|