United States of America
Pennsylvania
Chester County
Aston
Key, Mary  b. 8 May 1707, d. 24 Dec 1727
Bethel Township
Birmingham
Gilpin, George  b. 16 Apr 1708, d. Dec 1773
Gilpin, Joseph  b. c 1664, d. 1739
Glover, Hannah
Birmingham Township
Thornbury, Thomas  b. c 1700, d. 1742
Bradford Township
Caln
Chester
Baldwin, Anthony
Baldwin, Joseph
Baldwin, Martha
Baldwin, Mary
Baldwin, Thomas  d. 1731
Baldwin, Thomas
Baldwin, William
Dell, Mary  b. 16 Sep 1734, d. 5 Oct 1801
Dell, Sarah  b. 1731, d. 1814
Ellis, Samuel
Gatchell, Abigail  b. 11 Apr 1700, d. 1784
Hart, Mary  b. 24 Aug 1653, d. 2 Jul 1731
Hay, William
Linvill, Richard  b. 1654, d. 1 Jul 1682
Moore, Jane  b. 1638, d. 1 Nov 1722
Pennell, William  b. 11 Oct 1681, d. 1757
Pennell, William Jr.  b. 27 Jan 1725/26, d. 5 Sep 1783
Sharples, Mary  b. 19 Aug 1627, d. 26 Apr 1703
Sharples, Rebecca  b. 30 Jan 1630/31, d. 25 Apr 1703
Sharpless, Caleb  b. 22 Apr 1673, d. 17 Sep 1686
Sharpless, James  b. 5 Mar 1670/71, d. c 1746
Sharpless, Jane  b. 13 Aug 1676, d. 28 May 1685
Sharpless, John  b. 15 Aug 1624, d. 11 Jun 1685
Sharpless, John  b. 16 Jan 1666/67, d. 7 Sep 1747
Sharpless, Joseph  b. 28 Nov 1678, d. 1757
Sharpless, Mary  b. 17 Apr 1730, d. bt 1763 - 1770
Sharpless, Phebe  b. 20 Dec 1663, d. 2 Jun 1685
Sharpless, Sarah  b. 27 Mar 1710, d. c 1800
Swayne, Thomas  b. 19 Nov 1726
Weaver, Baldwin  b. 20 Nov 1760, d. 1 Mar 1795
Weaver, Elizabeth  b. 27 Jul 1758, d. 16 Jul 1841
Weaver, Isaac  b. 1723, d. 1816
Weaver, Judith
Weaver, Richard  d. b 1756
Weaver, Susanna
Weaver, Valentine
__?__, Mary
Coatesville
Baldwin, Hannum  b. 20 Jun 1834, d. 19 Aug 1916
Heaton, Alice Michener  b. 7 Aug 1887, d. 5 Dec 1921
Sinkler, Alta  b. 4 Nov 1908, d. 18 Nov 2007
Sinkler, Edward Earle  b. 4 Oct 1906, d. 12 Feb 2004
Sinkler, William Reed  b. 25 Oct 1886, d. 11 Mar 1949
Woodward, Anna Lucretia  b. 9 Sep 1834, d. 20 Nov 1894
Concord
Hannum, Ann
Hannum, Sarah  d. b 10 Jun 1741
Darby
Caldwell, Vincent  b. c 1675, d. 1720
Garrett, Joseph  b. 25 Apr 1701, d. c 1770
Smedley, George  d. 1723
Swayne, Thomas  b. 19 Nov 1726
Duffryn Mawr
Benson, Maria R.  b. 22 Oct 1873
Frankenfield, David K.  b. 3 Jun 1875, d. 11 Jul 1920
East Marlborough
Baldwin, Hannah B.  b. 2 Jun 1855
Baldwin, Hannum  b. 20 Jun 1834, d. 19 Aug 1916
Milton, Elizabeth
Pearce, George  d. c 1734
Sharpless, Mary  b. 17 Apr 1730, d. bt 1763 - 1770
Swayne, Francis  d. 30 Nov 1721
Swayne, Samuel  b. 13 Feb 1730/31
Swayne, Thomas  b. 19 Nov 1726
Swayne, William  b. 30 Mar 1689, d. 1735
Woodward, Anna Lucretia  b. 9 Sep 1834, d. 20 Nov 1894
East Nantmel Township
East Nottingham
Gatchell, Abigail  b. 11 Apr 1700, d. 1784
Gatchell, Elisha  b. c 1682
Job, Enoch  b. 6 Jan 1700/1, d. Feb 1731/32
Wilcox, Rachel  b. 1685, d. 17 Feb 1760
Easttown
Elk Township
Gatchel, Samuel  b. 26 May 1843, d. 10 Dec 1922
Glenmoore
Major, Russell C.  b. 28 Jun 1899, d. Jun 1973
Yerkes, Elizabeth H.  b. 16 Apr 1898, d. 12 Sep 1985
Goshen
Ashbridge, Elizabeth  b. 6 Feb 1708/9, d. 18 Dec 1767
Ashbridge, George
Garrett, Joseph  b. 25 Apr 1701, d. c 1770
Haines, Josiah  b. c 1733, d. 6 Feb 1822
Malin, Mary  d. 15 Apr 1728
Sharpless, Mary  b. 27 Apr 1702, d. c 1780
Goshenville
Jones, William  b. 22 Jun 1761, d. 1801
Haverford
Hugh, David  d. 1709
Jones, William  b. 22 Jun 1761, d. 1801
Lewis, David  b. 6 May 1689
Lewis, Evan
Lewis, Lydia  d. 1763
Lewis, Martha
Lewis, Mary  b. 10 Jul 1674, d. c 1753
Lewis, Ralph  d. c 1710
Lewis, Sarah  b. 18 May 1691
Lewis, Thomas  b. 11 Mar 1687
Weaver, Elizabeth  b. 27 Jul 1758, d. 16 Jul 1841
__?__, Mary  d. c 1704
Kennet
Hannum, Sarah  d. b 10 Jun 1741
Harvey, Hannah  b. 18 Aug 1715, d. 28 Mar 1756
Way, Jacob
Way, John  b. 15 Nov 1694, d. 21 Oct 1777
Way, Robert  d. 1727
Marlborough
Caldwell, Ruth  d. b 9 Apr 1760
Caldwell, Vincent  b. c 1675, d. 1720
Peirce, Betty  b. 18 Oct 1680, d. 1757
Marple
Middletown
Dell, Mary  b. 16 Sep 1734, d. 5 Oct 1801
Edge, Abigail  d. 27 Nov 1716
Kitchen, Sarah  d. 1709
Mercer, Mary
Pennell, Hannah  b. 23 Sep 1673, d. 31 Dec 1721
Pennell, Jane  b. 13 Jul 1678, d. 27 Aug 1736
Pennell, Robert  d. c 1728
Pennell, William  b. 11 Oct 1681, d. 1757
Pennell, William Jr.  b. 27 Jan 1725/26, d. 5 Sep 1783
Sharpless, John  b. 16 Jan 1666/67, d. 7 Sep 1747
Sharpless, Sarah  b. 27 Mar 1710, d. c 1800
Smedley, Alice  d. b 15 Jun 1743
Smedley, George  d. 1723
Smedley, Mary  b. 3 Apr 1690
Woodward, Edward  d. 1754
Woodward, Edward  b. 28 Dec 1707, d. 1746
__?__, Hannah  b. c 1641, d. 4 Feb 1711/12
Nether Providence
Ashbridge, Elizabeth  b. 6 Feb 1708/9, d. 18 Dec 1767
Bradshaw, Sarah  d. 18 Feb 1718/19
Dell, Mary  b. 16 Sep 1734, d. 5 Oct 1801
Dell, Sarah  b. 1731, d. 1814
Dell, Thomas Jr.  b. 29 Nov 1701, d. 1748
Edge, Jacob  b. 8 May 1690, d. 7 Apr 1720
Edge, John  b. c 1646, d. 10 Jul 1711
Edge, John  b. Jul 1685, d. Mar 1734
Edge, Mary  d. 17 Apr 1698
Hinkson, Jane
Hinkson, John
Lewis, Lydia  d. 1763
Lewis, Mary  b. 10 Jul 1674, d. c 1753
Minshall, Elinor  d. 24 Sep 1720
Morrow, Jane
Pennell, William Jr.  b. 27 Jan 1725/26, d. 5 Sep 1783
Sharpless, David  b. 24 Jun 1715
Sharpless, Esther
Sharpless, James  b. 5 Mar 1670/71, d. c 1746
Sharpless, James  b. 6 Nov 1703, d. 1775
Sharpless, John  b. 16 Oct 1699, d. 17 Aug 1769
Sharpless, Joseph  b. 28 Nov 1678, d. 1757
Sharpless, Lydia  b. 20 Feb 1700/1, d. 20 Jan 1760
Sharpless, Mary  b. 27 Apr 1702, d. c 1780
Sharpless, Rachel  b. 9 Jul 1708, d. c 1738
Sharpless, Sarah  b. 27 Mar 1710, d. c 1800
Vernon, Randal  b. c 1640, d. 1725
Vernon, Robert  d. Feb 1709/10
Vernon, Thomas  d. 25 Dec 1698
Weaver, Isaac  b. 1723, d. 1816
Weaver, Isaac  b. 1 Mar 1756, d. 22 May 1830
Weaver, Joshua  b. 28 Dec 1753, d. 2 Jun 1827
Weaver, Thomas Dell  b. 27 Nov 1751, d. c 1804
__?__, Elizabeth  d. 24 May 1714
__?__, Jane
New Castle
Milton, Elizabeth
Swayne, Francis  d. 30 Nov 1721
Swayne, William  b. 30 Mar 1689, d. 1735
New Garden
Sharpless, Mary  b. 17 Apr 1730, d. bt 1763 - 1770
Swayne, Thomas  b. 19 Nov 1726
New London
Gatchel, Enoch  b. 4 May 1815, d. 17 May 1899
Newtown
Jarman, Elizabeth  b. 16 Nov 1690
Smedley, Alice  d. b 15 Jun 1743
Woodward, Edward  d. 1754
Providence
Dell, Thomas Jr.  b. 29 Nov 1701, d. 1748
Gilpin, George  b. 16 Apr 1708, d. Dec 1773
Jarman, Elizabeth  b. 16 Nov 1690
Sharpless, Esther
Sharpless, Rachel  b. 9 Jul 1708, d. c 1738
Sharpless, Sarah  b. 27 Mar 1710, d. c 1800
Taylor, Mordecai  b. 7 Feb 1713/14, d. b 19 Oct 1747
Taylor, Peter  b. 20 May 1686, d. Mar 1739/40
Woodward, Edward  b. 28 Dec 1707, d. 1746
Ridley
Dell, Abraham
Dell, Lydia
Dell, Mary  b. 16 Sep 1734, d. 5 Oct 1801
Dell, Sarah  b. 1731, d. 1814
Dell, Thomas  b. 22 Feb 1665/66, d. 15 Aug 1750
Dell, Thomas Jr.  b. 29 Nov 1701, d. 1748
Eldershaw, Mary  b. c 1670, d. 11 Nov 1751
Pennell, Hannah  b. 23 Sep 1673, d. 31 Dec 1721
Sharpless, Ann  b. 23 Aug 1708
Sharpless, Caleb  b. 27 Sep 1693, d. 29 Apr 1720
Sharpless, Daniel  b. 24 Feb 1710/11
Sharpless, Hannah  b. 5 Oct 1697
Sharpless, Jane  b. 24 Feb 1695/96
Sharpless, John  b. 16 Jan 1666/67, d. 7 Sep 1747
Sharpless, John  b. 16 Oct 1699, d. 17 Aug 1769
Sharpless, Margaret  b. 21 Jun 1706
Sharpless, Phebe  b. 9 Jan 1701/2
Sharpless, Rachel  b. 9 Jul 1708, d. c 1738
Sharpless, Rebecca  b. 17 Feb 1703/4
Swayne, Samuel  b. 13 Feb 1730/31
Swayne, Thomas  b. 19 Nov 1726
South Coatesville
Baldwin, Hannum  b. 20 Jun 1834, d. 19 Aug 1916
Gatchel, Enoch  b. 4 May 1815, d. 17 May 1899
McDowell, Margaret Ann  b. 8 Mar 1835, d. 15 Jul 1886
Woodward, Anna Lucretia  b. 9 Sep 1834, d. 20 Nov 1894
Springfield
Baker, Hannah
Broadwell, Sarah
Sharpless, James  b. 6 Nov 1703, d. 1775
Swayne, Thomas  b. 19 Nov 1726
Taylor, Elizabeth  b. 9 Jun 1705
Taylor, Isaac  d. 1716
Yarnall, Francis  d. 1721
Yarnall, John  b. 24 Feb 1688/89
Thornbury
Caldwell, Vincent  b. c 1675, d. 1720
Gainer, Ann
Pearce, George  d. c 1734
Peirce, Betty  b. 18 Oct 1680, d. 1757
Sharpless, Lydia  b. 20 Feb 1700/1, d. 20 Jan 1760
Vernon, Abraham  b. 5 Jul 1706, d. b 2 May 1749
Vernon, Jacob  d. 1740
Yearsley, Ann
Yearsley, John  d. 1708
__?__, Elizabeth  d. 1698
__?__, Elizabeth
Thornbury Township
Davis, Charity  d. 1731
Davis, Susanna
Thornbury, Robert  b. c 1703
Thornbury, Thomas  b. c 1700, d. 1742
Upper Darby
Lewis, Abraham
Lewis, David  b. 6 May 1689
Lewis, Evan
Lewis, Lydia  d. 1763
Lewis, Martha
Lewis, Mary  b. 10 Jul 1674, d. c 1753
Lewis, Ralph  d. c 1710
Lewis, Samuel
Lewis, Sarah  b. 18 May 1691
Lewis, Thomas  b. 11 Mar 1687
__?__, Mary  d. c 1704
Upper Providence
Edge, John  b. Jul 1685, d. Mar 1734
Malin, Mary  d. 15 Apr 1728
Malin, Randall
Smedley, Mary  b. 3 Apr 1690
Taylor, Mordecai  b. 7 Feb 1713/14, d. b 19 Oct 1747
Taylor, Peter  d. 15 Nov 1720
Taylor, Peter  b. 20 May 1686, d. Mar 1739/40
Taylor, William  d. 6 Mar 1682/83
Weaver, Baldwin  b. 20 Nov 1760, d. 1 Mar 1795
__?__, Elizabeth  d. Sep 1687
__?__, Margaret  d. 3 Mar 1682/83
Warwick Township
Thornbrough, Edward  b. b 1680, d. b 20 Dec 1734
__?__, Jean
West Chester
Bishop, Sarah Josephine  b. 8 Mar 1852, d. 6 Jan 1913
Bolger, Grace Carson  b. 20 Feb 1913, d. Mar 1980
Frame, George Alfred  b. 11 Oct 1847, d. 20 Dec 1916
Frame, Helen  b. 1878, d. 1953
Heaton, Wallace D.  b. 21 Oct 1876, d. 20 Jul 1955
Heaton, Wallace D. Jr.  b. 31 Jan 1914, d. 21 Mar 1990
Pyle, Mary
Trego, Benjamin  b. 2 Jun 1730
Weaver, Joshua  b. 28 Dec 1753, d. 2 Jun 1827
Westtown
Mercer, Thomas  d. c 1716
__?__, Mary  d. 1723
Willistown
Coppock, Ann  d. b 31 Oct 1728
Coppock, John
Smedley, George  d. 1723
Thomas, Jane  d. b 7 Nov 1739
Yarnall, Francis  d. 1721
Yarnall, John  b. 24 Feb 1688/89
Wilmington
Peirce, Betty  b. 18 Oct 1680, d. 1757
Clearfield County
Osceola Mills
Clinton County
Livingston, Thomas C.  b. Jul 1869
Farwell
Maxwell, Harry  b. 1864, d. 4 Aug 1889
Loganton
Yeager, Alice Jane  b. 18 Sep 1872, d. 14 Oct 1945
Renova
Friel, Cail F.  b. 16 Aug 1914, d. 23 Jul 1951
Maxwell, Blanche Genevieve  b. 26 Feb 1888, d. 27 Jul 1964
Renovo
Casey, Catherine Jane  b. Jan 1845, d. 9 Jan 1913
Friel, Harry  b. 10 Jun 1891, d. 22 Nov 1948
Friel, Harry L.  b. 13 Dec 1868, d. 13 Jun 1921
Livingston, Marie  b. 21 Jan 1895, d. 12 Mar 1981
Livingston, Thomas C.  b. Jul 1869
Maxwell, Blanche Genevieve  b. 26 Feb 1888, d. 27 Jul 1964
Maxwell, Harry  b. 1864, d. 4 Aug 1889
Woods, M. Agnes  b. 1859
Woods, Mary  b. 1870
Woods, Sadie J.  b. 24 Nov 1868, d. 12 Jan 1957
Woods, Thomas  b. 1824, d. 3 Mar 1894
Woods, Thomas J.  b. 23 Dec 1867, d. 9 Jun 1906
Yeager, Alice Jane  b. 18 Sep 1872, d. 14 Oct 1945
Crawford County
Sullivan, Ellen  b. 1818, d. a 1 Jun 1880
Swaney, James Mosley  b. 11 Jun 1846, d. 12 Jan 1917
Crossingville
McCarty, Catherine  b. 2 Apr 1850, d. 27 Mar 1923
McCarty, Charles  b. bt 1805 - 1810, d. 19 Jun 1868
McCarty, Johanna  b. 25 May 1848, d. 18 Oct 1926
McCarty, Marguerite  b. 3 May 1892, d. 19 Dec 1967
McClenathan, John M.  b. 11 Jul 1829, d. 17 Nov 1901
Sullivan, Ellen  b. 1818, d. a 1 Jun 1880
Swaney, James Mosley  b. 11 Jun 1846, d. 12 Jan 1917
Cussewago
McCarty, Catherine  b. 2 Apr 1850, d. 27 Mar 1923
McCarty, Charles  b. bt 1805 - 1810, d. 19 Jun 1868
McCarty, Charles  b. 1874
McCarty, Dennis  b. 1840
McCarty, Eleanor  b. 1852
McCarty, Fanny  b. 1866
McCarty, Johanna  b. 25 May 1848, d. 18 Oct 1926
McCarty, Joseph  b. 1859
McCarty, Mary  b. 1844
McCarty, Mary  b. Mar 1876
McCarty, Michael  b. 1854
McCarty, Nellie A.  b. 27 Jan 1878, d. 1 Sep 1956
McCarty, Thomas  b. Feb 1880
Sullivan, Ellen  b. 1818, d. a 1 Jun 1880
Whalen, Jane  b. Dec 1850
Whalen, Thomas  b. 1822
Randolph Township
Corey, John R.  b. 5 May 1839, d. 4 Oct 1872
Cumberland County
Smith, Elizabeth Ann  b. 8 Jan 1813, d. 15 Jan 1901
Whisler, Isaac M.  b. 12 Oct 1862, d. 25 Dec 1936
Whisler, Isaac M.  b. 12 Oct 1862, d. 25 Dec 1936
Hampden
Livelsberger, Ethel R. E.  b. 22 Feb 1894, d. 14 Jul 1948
Rhoads, Arthur  b. 21 Apr 1894, d. 21 Jan 1984
Mechanicsburg
Ayres, Emma  b. 1856
Ayres, John Tobias  b. 1818
Ayres, Margaret  b. 1840
__?__, Susan  b. 1819
Dauphin County
Dauphin
Ayres, William  b. 1720, d. 1784
Kean, Margaret  b. 1726, d. 1784
Elizabethville
Ritzman, William J.  b. 4 Sep 1867, d. 7 Jan 1931
Harrisburg
Gilbert, Deweese F.  b. 26 Jan 1849, d. 3 Oct 1926
Heaton, Dean Lewis  b. 1923
Livelsberger, Ethel R. E.  b. 22 Feb 1894, d. 14 Jul 1948
Rhoads, Arthur  b. 21 Apr 1894, d. 21 Jan 1984
Rhoads, Arthur  b. 1921
Weaver, Sarah  b. 29 Dec 1792, d. 10 Dec 1876
Weibley, Betty Jane  b. 1922
Delaware County
McDowell, Margaret Ann  b. 8 Mar 1835, d. 15 Jul 1886
Morrison, John  b. 1767, d. 17 Mar 1858
Morrison, Joseph  b. 18 Oct 1794, d. 30 Jul 1880
Chester
Baldwin, Hannah B.  b. 2 Jun 1855
Deal, Mary E.  b. 5 Apr 1876, d. 11 Feb 1923
Gatchel, Howard T.  b. 22 Jul 1878
Gatchel, Samuel  b. 26 May 1843, d. 10 Dec 1922
Darby
Croghan, Julia Mary  b. 27 Jul 1870, d. 23 Apr 1967
Croghan, Teresa  b. 9 Jun 1884, d. 15 Aug 1970
Fernwood
Bolger, Thomas Howard  b. 1886, d. 1940
Deal, Mary E.  b. 5 Apr 1876, d. 11 Feb 1923
Deal, William H.  b. 4 Feb 1846, d. 6 Sep 1912
Gatchel, Samuel  b. 26 May 1843, d. 10 Dec 1922
Gatchel, Walter Lawrence  b. 24 Dec 1884, d. 6 Jul 1885
Patterson, Ethelyn B.  b. 1885, d. 1964
Newtown
Beaumont, Mary  b. 22 Feb 1766, d. 21 Apr 1828
Beaumont, William
Davis, Hannah
Norwood
Bolger, Grace Carson  b. 20 Feb 1913, d. Mar 1980
Heaton, Wallace D. Jr.  b. 31 Jan 1914, d. 21 Mar 1990
Prospect Park
Frame, George Alfred  b. 11 Oct 1847, d. 20 Dec 1916
Radnor
Thomas, John  b. Dec 1713
Ridley Park
Yerkes, Ella R.  b. 20 Jul 1883, d. 7 Jul 1965
Yerkes, Nelson Hollowell  b. 26 Jan 1882, d. 10 Jan 1955
Upland
Hogeland, Abraham W.  b. 14 Oct 1916
Yeadon
Croghan, Anne  b. 19 Oct 1872, d. 4 Mar 1912
Croghan, Julia Mary  b. 27 Jul 1870, d. 23 Apr 1967
Croghan, Teresa  b. 9 Jun 1884, d. 15 Aug 1970
Doorly, Catherine  b. 5 May 1841, d. 3 Apr 1930
Elk County
Saint Marys
Mosemiller, Frances  b. 25 Dec 1871, d. 10 Sep 1907
Woods, Catharine  b. Apr 1898
Woods, Jerome Thomas  b. 10 Apr 1900
Woods, Margaret  b. 1905
Woods, Thomas J.  b. 23 Dec 1867, d. 9 Jun 1906
Woods, Thomas James  b. 23 Jun 1906, d. 26 Aug 1906
Woods, Victor Joseph  b. 7 Aug 1902
Erie County
McCarty, Catherine  b. 2 Apr 1850, d. 27 Mar 1923
Swaney, James Mosley  b. 11 Jun 1846, d. 12 Jan 1917
Erie
Davis, Blanche  b. 25 Nov 1882, d. 1 Mar 1958
Gordon, Leroy  b. 17 Jun 1874, d. 21 Jun 1948
McCarty, Johanna  b. 25 May 1848, d. 18 Oct 1926
North East
Cheeseman, Pearl E.  b. 21 Jul 1903, d. 22 Sep 1966
Davis, Blanche  b. 25 Nov 1882, d. 1 Mar 1958
Gordon, Leroy  b. 17 Jun 1874, d. 21 Jun 1948
Jones, Matilda A.  b. 25 Nov 1866, d. 23 Apr 1936
Fayette County
Heaton, Cynthia  b. 1790, d. 12 Jul 1875
Heaton, Henry  b. 16 Sep 1766, d. 27 Mar 1833
Heaton, Joseph  b. 1788, d. 12 Nov 1873
Heaton, Nancy  b. 1792, d. 6 Jan 1858
Morgan, Martha  b. 1769, d. 19 Apr 1821
Brownsville
Connellsville
Heaton, Weaver  b. 8 Aug 1810, d. Dec 1873
Sharp, Rebecca Naylor  b. 4 Jul 1816, d. 26 Feb 1879
East Millsboro
Heaton, Henry  b. 16 Sep 1766, d. 27 Mar 1833
Morgan, Martha  b. 1769, d. 19 Apr 1821
Virgin, Eli  b. 4 Feb 1776, d. 28 Feb 1819