USA
Maine
Cumberland
Gorham
Gray
New Casco
Merrill, Betty b. 1715
New Gloucester
Lanksford, Abigail b. circa 1750
Leavitt, Silvia b. circa 1759
Merrill, Benjamin b. 1747/48, d. 1782
Merrill, Elias b. 1749/50, d. 1802
Merrill, Levi b. 1759, d. 1825
Sawyer, Dorcas Hubbard b. circa 1753
True, Sarah b. 1710/11, d. 1783
Leavitt, Silvia b. circa 1759
Merrill, Benjamin b. 1747/48, d. 1782
Merrill, Elias b. 1749/50, d. 1802
Merrill, Levi b. 1759, d. 1825
Sawyer, Dorcas Hubbard b. circa 1753
True, Sarah b. 1710/11, d. 1783
North Windham
North Yarmouth
Estes, Sarah b. 1752, d. 1848
Portland
Buck, Henrietta
Knight, Asa b. 1808
Oliver, James Edward b. 1829, d. 1895
Page, Phillip b. 1759, d. 1825
Scott, Charles Andrew b. 1860, d. 1924
Willis, Merle F b. 1885, d. 1962
Knight, Asa b. 1808
Oliver, James Edward b. 1829, d. 1895
Page, Phillip b. 1759, d. 1825
Scott, Charles Andrew b. 1860, d. 1924
Willis, Merle F b. 1885, d. 1962
South Portland
Willis, Merle F b. 1885, d. 1962
Windham
Windham Center
Davis, Betsey b. 1772, d. 1852
Grant, Lucy b. 1800, d. 1840
Page, Samuel b. circa 1769, d. 1848
Page, Samuel b. 1799, d. 1881
Grant, Lucy b. 1800, d. 1840
Page, Samuel b. circa 1769, d. 1848
Page, Samuel b. 1799, d. 1881
Cumberland County
Franklin
Industry
Morse, James b. 1813, d. 1885
Hancock
Penobscot
Knox
Camden
Handley, John H b. circa 1820, d. 1902
Hodgman, Joel (Deacon) b. 1799, d. 1878
Hodgman, Lucy Ann b. 1821, d. 1886
McIntire, Jeremiah b. 1793, d. 1875
McIntire, Rhoda Ann b. circa 1828
Page, Hartstein Wendell b. 1856, d. 1930
Page, Jesse b. 1803, d. 1858
Page, Lucy b. 1809, d. 1862
Page, Maria b. circa 1853
Page, Martha B b. 1848, d. 1894
Page, Mary Josephine b. circa 1851
Page, Oscar Eaton b. 1846, d. 1911
Wallace, Mary b. 1792, d. 1878
Hodgman, Joel (Deacon) b. 1799, d. 1878
Hodgman, Lucy Ann b. 1821, d. 1886
McIntire, Jeremiah b. 1793, d. 1875
McIntire, Rhoda Ann b. circa 1828
Page, Hartstein Wendell b. 1856, d. 1930
Page, Jesse b. 1803, d. 1858
Page, Lucy b. 1809, d. 1862
Page, Maria b. circa 1853
Page, Martha B b. 1848, d. 1894
Page, Mary Josephine b. circa 1851
Page, Oscar Eaton b. 1846, d. 1911
Wallace, Mary b. 1792, d. 1878
Milton
Page, Caleb Noyes b. 1801, d. 1895
Page, Cynthia b. 1811, d. 1878
Page, David Sawyer b. 1829, d. 1847
Page, Eliza b. 1825, d. 1909
Page, Erastus b. 1814
Page, Mary W b. 1823
Page, Sarah b. 1816, d. 1897
Page, Cynthia b. 1811, d. 1878
Page, David Sawyer b. 1829, d. 1847
Page, Eliza b. 1825, d. 1909
Page, Erastus b. 1814
Page, Mary W b. 1823
Page, Sarah b. 1816, d. 1897
Rockland
Rockport
Page, Hartstein Wendell b. 1856, d. 1930
Page, Martha B b. 1848, d. 1894
Page, Oscar Eaton b. 1846, d. 1911
Spear, Barzilla H b. 1835, d. 1918
Page, Martha B b. 1848, d. 1894
Page, Oscar Eaton b. 1846, d. 1911
Spear, Barzilla H b. 1835, d. 1918
Warren
Bradley, Patty b. 1781, d. 1854
Creighton, David
Creighton, Mary E b. circa 1845, d. 1899
Hovey, Eliza D b. 1813, d. 1895
Lermond, Elizabeth
Noyes, Mary b. 1775, d. 1870
Page, Ann Maria b. 1820, d. 1855
Page, Belinda b. 1796, d. 1866
Page, Caleb Noyes b. 1801, d. 1895
Page, Cynthia b. 1811, d. 1878
Page, Edmund b. 1768, d. 1850
Page, Everett Edmund b. 1855, d. 1910
Page, Hannah b. circa 1812
Page, Jesse b. 1770, d. 1854
Page, Joshua Sawyer b. circa 1815, d. 1874
Page, Mary b. 1798, d. 1881
Page, Mary W b. 1823
Page, Oliver Lermond b. circa 1821, d. 1901
Wyllie, Lemuel A b. 1800, d. 1891
Creighton, David
Creighton, Mary E b. circa 1845, d. 1899
Hovey, Eliza D b. 1813, d. 1895
Lermond, Elizabeth
Noyes, Mary b. 1775, d. 1870
Page, Ann Maria b. 1820, d. 1855
Page, Belinda b. 1796, d. 1866
Page, Caleb Noyes b. 1801, d. 1895
Page, Cynthia b. 1811, d. 1878
Page, Edmund b. 1768, d. 1850
Page, Everett Edmund b. 1855, d. 1910
Page, Hannah b. circa 1812
Page, Jesse b. 1770, d. 1854
Page, Joshua Sawyer b. circa 1815, d. 1874
Page, Mary b. 1798, d. 1881
Page, Mary W b. 1823
Page, Oliver Lermond b. circa 1821, d. 1901
Wyllie, Lemuel A b. 1800, d. 1891
Knox County
Lincoln
Alna
Simpson, Loring C b. 1841, d. 1890
Bath
Page, Emma W b. 1835
Page, Frances Ainger b. 1826, d. 1889
Page, George B b. 1834, d. 1900
Page, Hannah A b. circa 1828, d. 1850
Page, Isabella P b. 1822, d. 1892
Page, Joshua b. 1782, d. 1861
Page, Keziah S b. circa 1830, d. 1871
Page, Mary b. circa 1832
Page, Sarah Ann b. circa 1819, d. 1876
Stockbridge, Keziah b. 1793, d. 1862
Page, Frances Ainger b. 1826, d. 1889
Page, George B b. 1834, d. 1900
Page, Hannah A b. circa 1828, d. 1850
Page, Isabella P b. 1822, d. 1892
Page, Joshua b. 1782, d. 1861
Page, Keziah S b. circa 1830, d. 1871
Page, Mary b. circa 1832
Page, Sarah Ann b. circa 1819, d. 1876
Stockbridge, Keziah b. 1793, d. 1862
Fayette
True, Thomas b. 1728
Rockport
Waldoboro
Page, Mary A b. 1814, d. 1898
Warren
Bradley, Patty b. 1781, d. 1854
Crawford, Sarah b. 1787, d. 1877
Hovey, Eliza D b. 1813, d. 1895
Noyes, Mary b. 1775, d. 1870
Page, Belinda b. 1796, d. 1866
Page, Caleb Noyes b. 1801, d. 1895
Page, David b. 1780, d. 1850
Page, Edmund b. 1768, d. 1850
Page, Eliza b. 1825, d. 1909
Page, Elizabeth J b. 1839, d. 1858
Page, George H (Lieutenant) b. 1834
Page, Jesse b. 1770, d. 1854
Page, Joshua Sawyer b. circa 1815, d. 1874
Page, Nabby b. 1776, d. 1855
Crawford, Sarah b. 1787, d. 1877
Hovey, Eliza D b. 1813, d. 1895
Noyes, Mary b. 1775, d. 1870
Page, Belinda b. 1796, d. 1866
Page, Caleb Noyes b. 1801, d. 1895
Page, David b. 1780, d. 1850
Page, Edmund b. 1768, d. 1850
Page, Eliza b. 1825, d. 1909
Page, Elizabeth J b. 1839, d. 1858
Page, George H (Lieutenant) b. 1834
Page, Jesse b. 1770, d. 1854
Page, Joshua Sawyer b. circa 1815, d. 1874
Page, Nabby b. 1776, d. 1855
Oxford
Fryburg
Page, David b. 1737, d. 1812
Fryeburg
Bradbury, Sarah b. 1766, d. 1835
Buck, Susanna Osgood b. circa 1787, d. 1835
Chadbourne, Hannah b. 1763, d. 1847
Charles, Elizabeth Farrington b. 1786, d. 1875
Eastman, Ruth b. circa 1740, d. 1822
Noyes, Elizabeth b. 1775, d. 1852
Page, Charles B b. 1813, d. 1830
Page, David b. 1737, d. 1812
Page, Edmund b. 1768, d. 1848
Page, Hannah Noyes b. 1820, d. 1903
Page, Henry O b. circa 1813, d. 1830
Page, Jeremiah b. 1770, d. 1810
Page, Meshech Ware b. 1783, d. 1862
Page, Phillip b. 1759, d. 1825
Page, Robert b. 1765, d. 1834
Page, Samuel b. 1772, d. 1843
Page, Thomas b. 1779, d. 1864
Roberts, Thomas b. circa 1807, d. 1900
Rounds, Benjamin Maxwell b. 1812, d. 1847
Russell, Phebe b. 1767, d. 1845
Buck, Susanna Osgood b. circa 1787, d. 1835
Chadbourne, Hannah b. 1763, d. 1847
Charles, Elizabeth Farrington b. 1786, d. 1875
Eastman, Ruth b. circa 1740, d. 1822
Noyes, Elizabeth b. 1775, d. 1852
Page, Charles B b. 1813, d. 1830
Page, David b. 1737, d. 1812
Page, Edmund b. 1768, d. 1848
Page, Hannah Noyes b. 1820, d. 1903
Page, Henry O b. circa 1813, d. 1830
Page, Jeremiah b. 1770, d. 1810
Page, Meshech Ware b. 1783, d. 1862
Page, Phillip b. 1759, d. 1825
Page, Robert b. 1765, d. 1834
Page, Samuel b. 1772, d. 1843
Page, Thomas b. 1779, d. 1864
Roberts, Thomas b. circa 1807, d. 1900
Rounds, Benjamin Maxwell b. 1812, d. 1847
Russell, Phebe b. 1767, d. 1845
Norway
Hammond, Henry b. circa 1837
Rumford
Penobscot
Bangor
Page, Mary Dustin b. 1820, d. 1909
Bradford
Hovey, Ivory b. 1783, d. 1853
Burlington
Crocket, Nancy b. 1774, d. 1854
Ingalls, Nancy b. 1768, d. 1845
Page, Abigail b. 1803
Page, Caleb b. 1774, d. 1852
Page, David b. 1791, d. 1850
Page, Edmund b. 1768, d. 1848
Page, Eliza C b. 1806
Page, James McMillan b. 1793, d. 1879
Page, Jonathan b. 1819
Page, Mary C b. 1816
Page, Tabitha b. 1799
Page, Thomas b. 1779, d. 1864
Ingalls, Nancy b. 1768, d. 1845
Page, Abigail b. 1803
Page, Caleb b. 1774, d. 1852
Page, David b. 1791, d. 1850
Page, Edmund b. 1768, d. 1848
Page, Eliza C b. 1806
Page, James McMillan b. 1793, d. 1879
Page, Jonathan b. 1819
Page, Mary C b. 1816
Page, Tabitha b. 1799
Page, Thomas b. 1779, d. 1864
Charleston
Dunning, Isaac
Dunning, John (Colonel) b. 1793, d. 1853
Dunning, Mary b. circa 1789, d. 1867
Page, Abiah b. 1776, d. 1864
Page, Abigail b. 1791, d. 1855
Page, Dustin b. 1782, d. 1868
Page, Earl W b. 1829, d. 1853
Page, Hannah b. 1793, d. 1874
Page, Orlando b. circa 1832
Dunning, John (Colonel) b. 1793, d. 1853
Dunning, Mary b. circa 1789, d. 1867
Page, Abiah b. 1776, d. 1864
Page, Abigail b. 1791, d. 1855
Page, Dustin b. 1782, d. 1868
Page, Earl W b. 1829, d. 1853
Page, Hannah b. 1793, d. 1874
Page, Orlando b. circa 1832
Dexter
Crowell, Edmund b. 1787, d. 1861
Crowell, Elizabeth Jane b. 1835, d. 1905
Crowell, Martha Shepard b. 1827, d. 1851
Doe, Lydia b. 1799, d. 1846
Page, Cara b. circa 1851, d. 1851
Page, William Charles Davis b. 1817, d. 1903
Crowell, Elizabeth Jane b. 1835, d. 1905
Crowell, Martha Shepard b. 1827, d. 1851
Doe, Lydia b. 1799, d. 1846
Page, Cara b. circa 1851, d. 1851
Page, William Charles Davis b. 1817, d. 1903
East Lowell
Penobscot County
Charles, Elizabeth Farrington b. 1786, d. 1875
Crowell, Elizabeth Jane b. 1835, d. 1905
Ingalls, Nancy b. 1768, d. 1845
Lord, Daniel b. 1817, d. 1897
Page, Mary Dustin b. 1820, d. 1909
Page, Thomas b. 1779, d. 1864
Crowell, Elizabeth Jane b. 1835, d. 1905
Ingalls, Nancy b. 1768, d. 1845
Lord, Daniel b. 1817, d. 1897
Page, Mary Dustin b. 1820, d. 1909
Page, Thomas b. 1779, d. 1864
Piscataquis
Sebec
Lyford, Alma Maude b. 1870, d. 1939
Sagadahoc
Bath
Crooker, Martha b. circa 1804, d. 1859
Donnell, George H b. 1834, d. 1866
Donnell, Samuel Page b. 1859, d. 1866
Magoun, Abigail
Page, Emma W b. 1835
Page, George B b. 1834, d. 1900
Page, Hannah A b. circa 1828, d. 1850
Page, Isabella P b. 1822, d. 1892
Page, Jonathan b. 1776
Page, Joshua b. 1782, d. 1861
Page, Keziah S b. circa 1830, d. 1871
Page, Sarah Ann b. circa 1819, d. 1876
Parsons, Edward Pranker b. 1848, d. 1909
Plumstead, Matthew Buscall b. 1800, d. 1880
Plumstead, Matthew Jr. b. 1827, d. 1894
Stockbridge, Keziah b. 1793, d. 1862
Trott, Frances J b. circa 1810, d. after 1886
Donnell, George H b. 1834, d. 1866
Donnell, Samuel Page b. 1859, d. 1866
Magoun, Abigail
Page, Emma W b. 1835
Page, George B b. 1834, d. 1900
Page, Hannah A b. circa 1828, d. 1850
Page, Isabella P b. 1822, d. 1892
Page, Jonathan b. 1776
Page, Joshua b. 1782, d. 1861
Page, Keziah S b. circa 1830, d. 1871
Page, Sarah Ann b. circa 1819, d. 1876
Parsons, Edward Pranker b. 1848, d. 1909
Plumstead, Matthew Buscall b. 1800, d. 1880
Plumstead, Matthew Jr. b. 1827, d. 1894
Stockbridge, Keziah b. 1793, d. 1862
Trott, Frances J b. circa 1810, d. after 1886
Georgetown
Collins, Patience b. 1700, d. 1784
Howard, Margaret b. circa 1740, d. 1821
McIntire, Jeremiah b. 1793, d. 1875
Pattee, Abigail b. 1721/22
Pattee, Benjamin b. 1696, d. 1787
Pattee, David b. 1744
Pattee, Ebenezier b. 1739/40
Pattee, Ezekiel b. 1732, d. 1813
Pattee, Mary b. 1728
Pattee, Patience b. 1734, d. 1818
Pattee, Samuel b. 1742, d. 1757
Pattee, Sarah b. 1726, d. 1825
Raymond, Paul b. 1718
Rose, Joseph b. 1730
Stinson, John Jr b. 1733, d. 1819
Tozier, John b. circa 1723, d. 1806
Wallace, Mary b. 1792, d. 1878
Howard, Margaret b. circa 1740, d. 1821
McIntire, Jeremiah b. 1793, d. 1875
Pattee, Abigail b. 1721/22
Pattee, Benjamin b. 1696, d. 1787
Pattee, David b. 1744
Pattee, Ebenezier b. 1739/40
Pattee, Ezekiel b. 1732, d. 1813
Pattee, Mary b. 1728
Pattee, Patience b. 1734, d. 1818
Pattee, Samuel b. 1742, d. 1757
Pattee, Sarah b. 1726, d. 1825
Raymond, Paul b. 1718
Rose, Joseph b. 1730
Stinson, John Jr b. 1733, d. 1819
Tozier, John b. circa 1723, d. 1806
Wallace, Mary b. 1792, d. 1878
Somerset
Fairfield
Tozier, John b. circa 1723, d. 1806
Pittsfield
Washington
Baileyville
Rak, Paul J b. 1922, d. 1973
Columbia
Allen, Augustus b. circa 1861, d. 1893
York
Biddeford
Bradbury, Sarah b. 1766, d. 1835
Buxton
Rounds, Benjamin Maxwell b. 1812, d. 1847
Cornish
Wormwood, Meribah b. circa 1784, d. 1876
Kennebunk
Kittery
Saco
Morse, Mary b. 1749, d. 1803
Page, Daniel b. 1761, d. 1800
Page, Edmund b. 1768, d. 1850
Page, Martha Cordelia b. 1840, d. 1920
Rogers, Sumner b. 1836, d. 1926
Page, Daniel b. 1761, d. 1800
Page, Edmund b. 1768, d. 1850
Page, Martha Cordelia b. 1840, d. 1920
Rogers, Sumner b. 1836, d. 1926
York County
Goodwin, Eben b. circa 1858
Maryland
Kilduff, Walter Lawrence b. 1899, d. 1979
Lamb, John b. 1857, d. 1943
Lewis, Ruth b. circa 1865
Madairy, Howard Benson b. 1917, d. 1994
Madairy, Howard Benson Jr b. 1940, d. 2000
McCoy, Ernest b. circa 1862, d. 1941
Revere, Eldridge Avner b. 1886, d. 1962
Saunders, Marie b. circa 1897
Stewart, Amy Louise b. 1911, d. 1982
Sweeney, Gladys b. 1902, d. 1990
Webster, Willie Alice b. 1859, d. 1946
Lamb, John b. 1857, d. 1943
Lewis, Ruth b. circa 1865
Madairy, Howard Benson b. 1917, d. 1994
Madairy, Howard Benson Jr b. 1940, d. 2000
McCoy, Ernest b. circa 1862, d. 1941
Revere, Eldridge Avner b. 1886, d. 1962
Saunders, Marie b. circa 1897
Stewart, Amy Louise b. 1911, d. 1982
Sweeney, Gladys b. 1902, d. 1990
Webster, Willie Alice b. 1859, d. 1946
Anne Arundel
Annapolis
St Margarets
Whittaker, Clarence Reuben b. 1905, d. 1965
Baltimore
Bush, Ruth Aderleane b. 1923, d. 2009
Forester, Griffin A. b. 1864, d. 1931
Forester, Griffin A. b. 1864, d. 1931
Forrester, Jackson Levi b. 1914, d. 1966
French, Kilburn D b. 1844, d. 1920
Haynie, Robert Eugene b. 1913, d. 1998
Hunsacker, Maud b. 1889, d. 1961
Madairy, Howard Benson Jr b. 1940, d. 2000
Sampson, Franklin Kirk Jr b. 1910, d. 1956
Shanks, Euna Sylvia b. 1919, d. 2001
Spriggs, Leslie Morrison b. 1901, d. 1981
Webb, Sarah J b. 1871, d. 1965
Whittaker, Lottie Irene b. 1909, d. 1952
Forester, Griffin A. b. 1864, d. 1931
Forester, Griffin A. b. 1864, d. 1931
Forrester, Jackson Levi b. 1914, d. 1966
French, Kilburn D b. 1844, d. 1920
Haynie, Robert Eugene b. 1913, d. 1998
Hunsacker, Maud b. 1889, d. 1961
Madairy, Howard Benson Jr b. 1940, d. 2000
Sampson, Franklin Kirk Jr b. 1910, d. 1956
Shanks, Euna Sylvia b. 1919, d. 2001
Spriggs, Leslie Morrison b. 1901, d. 1981
Webb, Sarah J b. 1871, d. 1965
Whittaker, Lottie Irene b. 1909, d. 1952
Baltimore
Bowlin, Ruby Kathleen b. 1912, d. 2003
Dawson, Irene Lillian b. 1887, d. 1964
Forester, Griffin A. b. 1864, d. 1931
Forester, Griffin A. b. 1864, d. 1931
Forrester, Jackson Levi b. 1914, d. 1966
Forrester, Levi Jefferson b. 1889, d. 1959
Forrester, Lillian Crozia b. 1918, d. 2015
Forrester, Woodrow Wilson b. 1911, d. 1988
Headley, Stanley Clarke b. 1923, d. 1997
Madairy, Howard Benson b. 1917, d. 1994
Madairy, Howard Benson Jr b. 1940, d. 2000
Sampson, Glenwood Calvert b. 1918, d. 2011
Sweeney, Gladys b. 1902, d. 1990
Webb, William Granberry b. 1886, d. 1957
Whittaker, Carolyn Adelle b. 1931, d. 2024
Whittaker, Clarence Reuben b. 1905, d. 1965
Dawson, Irene Lillian b. 1887, d. 1964
Forester, Griffin A. b. 1864, d. 1931
Forester, Griffin A. b. 1864, d. 1931
Forrester, Jackson Levi b. 1914, d. 1966
Forrester, Levi Jefferson b. 1889, d. 1959
Forrester, Lillian Crozia b. 1918, d. 2015
Forrester, Woodrow Wilson b. 1911, d. 1988
Headley, Stanley Clarke b. 1923, d. 1997
Madairy, Howard Benson b. 1917, d. 1994
Madairy, Howard Benson Jr b. 1940, d. 2000
Sampson, Glenwood Calvert b. 1918, d. 2011
Sweeney, Gladys b. 1902, d. 1990
Webb, William Granberry b. 1886, d. 1957
Whittaker, Carolyn Adelle b. 1931, d. 2024
Whittaker, Clarence Reuben b. 1905, d. 1965
Parkville
Carroll
Manchester
Dawson, Irene Lillian b. 1887, d. 1964
Forrester, Jackson Levi b. 1914, d. 1966
Forrester, Levi Jefferson b. 1889, d. 1959
Shanks, Euna Sylvia b. 1919, d. 2001
Forrester, Jackson Levi b. 1914, d. 1966
Forrester, Levi Jefferson b. 1889, d. 1959
Shanks, Euna Sylvia b. 1919, d. 2001
Uniontown
Eldredge, Geneva b. 1902, d. 1997
Gerhart, Barbara b. 1922, d. 2008
van Petten, Louis Burnham b. 1904, d. 1986
Gerhart, Barbara b. 1922, d. 2008
van Petten, Louis Burnham b. 1904, d. 1986
Cecil
Perry Point
Gill, Wayland Riley b. 1918, d. 1974
Charles
Indian Head
Hogg, Bettie b. 1923, d. 1973
La Plata
Dorchester
Cambridge
Church Creek
Frederick
Frederick
Harley, Edna Earl b. 1917, d. 2010
Harford
Forest Hill
Webb, Dorothy Lee b. 1918, d. 2004
Maryland
Charles
Montgomery
Bethesda
Lahr, Maria Katharina b. 1891, d. 1987
Silver Spring
Blanchard, Caroline b. 1860, d. 1942
Prince George's
Bladensburg
McNeal, Pete Gilliam b. 1907, d. 1966
Suitland
McCoy, Ernest b. circa 1862, d. 1941
Richmond
Robley
Revere, Emma Lucille b. 1880, d. 1944
Talbot
Easton
Price, Henrietta b. 1899, d. 1974
Massachisetts
Essex
Haverhill
Massachuetts
Middlesex
Cambridge
Oliver, James Edward b. 1829, d. 1895
Massachusetts
Armstrong, James R b. 1825
Armstrong, Jenette b. circa 1857
Armstrong, Mary b. circa 1862
Arnaud, Eugene Francis b. 1911, d. 1984
Athington, Hannah b. 1797, d. 1866
Barker, Lydia b. 1837, d. 1922
Clark, Anna L b. circa 1839
Clark, Elizabeth b. circa 1827, d. before 1855
Clark, Erastus b. 1800, d. 1879
Clark, George W b. 1834, d. 1914
Clark, Horace b. circa 1829
Clark, Mary Mehitable b. 1831, d. 1923
Clark, Seth b. 1840, d. 1914
Clark, Susan b. 1844, d. 1913
Clark, William b. circa 1841
Clough, John b. 1613, d. 1691
Coffin, Hannah W b. circa 1826
Corliss, John b. 1685, d. 1784
Eaton, Thomas b. circa 1627, d. 1708
Emerson, William b. 1722, d. 1782
Fernald, Ruth Augusta b. 1895, d. 1979
Flint, Hannah b. 1695
Flint, Nathaniel b. 1693/94, d. 1760
Flint, Thomas d. 1663
Gale, Tamer b. 1771, d. 1854
Hadley, Nathan b. circa 1803
Hayden, Adeline Cecelia b. 1874, d. 1952
Haynes, Ruth b. 1691/92, d. 1787
Howe, Joshua Munsen d. 1859
Huddell, Ralph Ernest b. 1918, d. 2004
Johnson, Joseph b. 1636/37, d. 1714
Knight, Dolly b. 1811, d. 1892
Mallon, James d. 1800
Maverick, Mary
Murphy, Lelia b. circa 1878, d. 1940
Ordway, Ellen A b. 1851, d. 1931
Ordway, Ida F b. circa 1854, d. 1931
Ordway, James b. 1621, d. after 1708
Ordway, Josephine b. circa 1861
Ordway, Kattie b. circa 1863
Ordway, Mary A b. circa 1853
Ordway, Samuel b. before 1653, d. before 1694
Page, Amos b. 1726/27, d. 1788
Page, Ellen Rebecca b. 1841, d. 1916
Paige, Emily Gertrude b. 1860
Page, Harriet F b. circa 1829, d. 1892
Page, Joel H b. circa 1860, d. 1884
Paige, Emily Gertrude b. 1860
Plumstead, Myra Adelaide b. 1890, d. 1965
Sawyer, Joshua b. circa 1787, d. 1851
Scott, Margaret Etta b. 1861, d. 1930
Singletary, Eunice b. 1641/42, d. 1715
Soatlie, Maria d. 1664/65
Storer, Susannah b. circa 1782, d. 1853
Swain, Abby L b. 1876, d. 1880
Unknown, Hannah b. circa 1600, d. 1688
Way, Aaron b. 1650, d. 1696
Webster, John b. 1667/68, d. 1692
Webster, Stephen b. circa 1637, d. 1674
Wilford, Gilbert b. 1640, d. 1678
Wilmarth, Julia A b. circa 1824
Wood, Maria b. 1792, d. 1844
Armstrong, Jenette b. circa 1857
Armstrong, Mary b. circa 1862
Arnaud, Eugene Francis b. 1911, d. 1984
Athington, Hannah b. 1797, d. 1866
Barker, Lydia b. 1837, d. 1922
Clark, Anna L b. circa 1839
Clark, Elizabeth b. circa 1827, d. before 1855
Clark, Erastus b. 1800, d. 1879
Clark, George W b. 1834, d. 1914
Clark, Horace b. circa 1829
Clark, Mary Mehitable b. 1831, d. 1923
Clark, Seth b. 1840, d. 1914
Clark, Susan b. 1844, d. 1913
Clark, William b. circa 1841
Clough, John b. 1613, d. 1691
Coffin, Hannah W b. circa 1826
Corliss, John b. 1685, d. 1784
Eaton, Thomas b. circa 1627, d. 1708
Emerson, William b. 1722, d. 1782
Fernald, Ruth Augusta b. 1895, d. 1979
Flint, Hannah b. 1695
Flint, Nathaniel b. 1693/94, d. 1760
Flint, Thomas d. 1663
Gale, Tamer b. 1771, d. 1854
Hadley, Nathan b. circa 1803
Hayden, Adeline Cecelia b. 1874, d. 1952
Haynes, Ruth b. 1691/92, d. 1787
Howe, Joshua Munsen d. 1859
Huddell, Ralph Ernest b. 1918, d. 2004
Johnson, Joseph b. 1636/37, d. 1714
Knight, Dolly b. 1811, d. 1892
Mallon, James d. 1800
Maverick, Mary
Murphy, Lelia b. circa 1878, d. 1940
Ordway, Ellen A b. 1851, d. 1931
Ordway, Ida F b. circa 1854, d. 1931
Ordway, James b. 1621, d. after 1708
Ordway, Josephine b. circa 1861
Ordway, Kattie b. circa 1863
Ordway, Mary A b. circa 1853
Ordway, Samuel b. before 1653, d. before 1694
Page, Amos b. 1726/27, d. 1788
Page, Ellen Rebecca b. 1841, d. 1916
Paige, Emily Gertrude b. 1860
Page, Harriet F b. circa 1829, d. 1892
Page, Joel H b. circa 1860, d. 1884
Paige, Emily Gertrude b. 1860
Plumstead, Myra Adelaide b. 1890, d. 1965
Sawyer, Joshua b. circa 1787, d. 1851
Scott, Margaret Etta b. 1861, d. 1930
Singletary, Eunice b. 1641/42, d. 1715
Soatlie, Maria d. 1664/65
Storer, Susannah b. circa 1782, d. 1853
Swain, Abby L b. 1876, d. 1880
Unknown, Hannah b. circa 1600, d. 1688
Way, Aaron b. 1650, d. 1696
Webster, John b. 1667/68, d. 1692
Webster, Stephen b. circa 1637, d. 1674
Wilford, Gilbert b. 1640, d. 1678
Wilmarth, Julia A b. circa 1824
Wood, Maria b. 1792, d. 1844
Barnstable
East Orleans
Greene, Esther b. 1899, d. 1977
Sandwich
Bourne, Hannah Tobey b. 1833, d. 1864
Chapouil, Louise b. 1808, d. 1898
Eastman, Henry Elliot b. 1833, d. 1865
Pattee, Peter b. 1708/9, d. 1748
Pattee, Sarah b. 1712/13, d. after 1760
Pattee, Seth b. 1706/7, d. 1776
Pattee, William b. 1705
Spurr, Henry Vose b. 1808, d. 1880
Spurr, Louise C b. circa 1838, d. after 1900
Chapouil, Louise b. 1808, d. 1898
Eastman, Henry Elliot b. 1833, d. 1865
Pattee, Peter b. 1708/9, d. 1748
Pattee, Sarah b. 1712/13, d. after 1760
Pattee, Seth b. 1706/7, d. 1776
Pattee, William b. 1705
Spurr, Henry Vose b. 1808, d. 1880
Spurr, Louise C b. circa 1838, d. after 1900
Berkshire
Adams
Anthony, Daniel b. 1794, d. 1862
Page, Oscar Eaton b. 1846, d. 1911
Read, Lucy b. 1793, d. 1880
Reed, Emily F b. circa 1851
Page, Oscar Eaton b. 1846, d. 1911
Read, Lucy b. 1793, d. 1880
Reed, Emily F b. circa 1851
Cheshire
Barney, Elizabeth b. 1733, d. 1815
Read, Daniel b. 1754, d. 1838
Read, Joshua b. 1728, d. 1777
Richardson, Susanna b. 1755, d. 1839
Read, Daniel b. 1754, d. 1838
Read, Joshua b. 1728, d. 1777
Richardson, Susanna b. 1755, d. 1839
East Hoosuck
Anthony, Daniel b. 1794, d. 1862
Great Barrington
van Duesen, Carrie A b. 1864, d. 1946
van Patten, William b. 1855, d. 1901
van Patten, William b. 1855, d. 1901
van Patten, William b. 1855, d. 1901
van Patten, William b. 1855, d. 1901
Sheffield
Pettit, John Esq b. 1764, d. 1840
South Adams