United States of America
West Virginia
Braxton County
Franklin Township
Ashby, Ida Roberta  b. 21 Sep 1866, d. 21 Mar 1951
Perkins, David  b. 15 Sep 1866
Perkins, Hallie  b. 10 Apr 1866
Gassaway
Crites, Lucinda  b. 1830, d. a 18 Jul 1870
Cutlip, George Allen  b. 1835, d. 1866
Green, Mary Belle  b. 12 Jun 1870, d. 19 Apr 1953
McLaughlin, Luverna Catherine  b. 10 Sep 1869, d. 17 Dec 1943
Perkins, William T.  b. 15 Aug 1864, d. 2 Dec 1926
Glendon
Heaters
Conrad, Chrisman  b. 1812, d. 21 May 1879
Conrad, Spaulding  b. 1853, d. 31 Mar 1937
Wine, Elizabeth  b. Jul 1819, d. 1903
Holly
Ashby, Ida Roberta  b. 21 Sep 1866, d. 21 Mar 1951
Barnett, Susan  b. 15 Sep 1847, d. 1 Jul 1923
Bragg, Amanda C.  b. Apr 1861
Chapman, Mariah J.  b. 1852
Clark, Catherine  b. 1827
Clark, Mahala  b. 18 Aug 1856, d. 20 Jun 1941
Clutter, Miriam M.  b. 12 Feb 1830, d. 5 Apr 1883
Cogar, Clara Malinda  b. 16 Dec 1860
Cogar, Judy Almira  b. 28 Dec 1865
Crawford, Amanda O.  b. 30 Jan 1880, d. 16 Aug 1943
Crawford, Hattie  b. 1874
Crawford, John H.  b. 16 Dec 1857, d. 22 Jun 1900
Crawford, Medora J.  b. 1874, d. Apr 1885
Crawford, Sarah  b. 1865
Crawford, William  b. 1843, d. 8 Mar 1892
Crawford, ______
Crites, Sarah  b. 1825, d. 1913
Crites, William Riley  b. 10 Jun 1826, d. a 7 May 1910
Cutlip, Allen  b. 1816
Cutlip, George W.  b. 1848
Cutlip, Margaret A.  b. 1843
Davis, Mary F.  b. 13 Jun 1860, d. 12 Jan 1930
Dillon, George W.  b. 31 May 1859, d. 12 Jul 1902
Donaldson, Frances  b. 1834
Donaldson, Sarah  b. 1825
Ellison, Ai  b. 1862
Evans, Arthur W.  b. 9 Apr 1888
Evans, Charles  b. Oct 1881
Evans, Charles Newton  b. 18 Feb 1904
Evans, Clarence Scott  b. 16 Sep 1900
Evans, David Andrew  b. 16 Jul 1870
Evans, George E.  b. 23 Feb 1877, d. 15 Feb 1883
Evans, Ira P.  b. 1 Feb 1884
Evans, Jackson E.  b. Feb 1876
Evans, John William  b. 16 Apr 1872
Evans, Kenna  b. 1 Jun 1897
Evans, Mary Jane  b. 23 Feb 1877
Evans, Melvin Boyce  b. 29 Apr 1892
Evans, Olie  b. Feb 1886
Evans, Rufus  b. Dec 1879
Evans, Taylor  b. 1846, d. 2 Sep 1893
Gillespie, Charles N.  b. Feb 1886
Gillespie, Elizabeth J.  b. 22 Mar 1865
Gillespie, Emma Georgia  b. 1876
Gillespie, George P.  b. 3 Sep 1862
Gillespie, George T.  b. 8 May 1892
Gillespie, Harriet B.  b. 1875
Gillespie, Harriet M.  b. 1 Jan 1884
Gillespie, Harry Ode  b. 15 Jan 1891
Gillespie, Henry Duffield  b. 28 Nov 1859, d. 11 Mar 1951
Gillespie, Jacob S.  b. 1872
Gillespie, James H.  b. 1871
Gillespie, Jesse B.  b. 28 May 1897
Gillespie, John B.  b. Jun 1874
Gillespie, Louisa A.  b. 1 Jun 1856, d. 28 Nov 1899
Gillespie, Lovie J.  b. 27 Sep 1885, d. 28 Sep 1906
Gillespie, Lydia Ann  b. 18 Aug 1854, d. 30 Jun 1892
Gillespie, Mary E.  b. 1872
Gillespie, Mary E.  b. 5 Apr 1889
Gillespie, Maude Estaline  b. 11 Nov 1878
Gillespie, Nettie Ellen  b. 10 Jan 1896
Gillespie, Olive E.  b. 2 Apr 1887
Gillespie, Orlando Griffin  b. 8 Oct 1833, d. 14 Oct 1906
Gillespie, Samuel L.  b. 1879
Gillespie, Velley M.  b. Mar 1894
Gillespie, Wesley Martin  b. 30 Oct 1847, d. 12 Feb 1930
Gillespie, William Lee  b. 17 Mar 1900
Green, Alex  b. Sep 1877
Green, Alice  b. 1869
Green, Eliza A.  b. 28 Mar 1840, d. 5 Jan 1916
Green, Thomas  b. Nov 1879
Green, William  b. Jul 1871
Hefner, Henry  b. Apr 1837
Hefner, James  b. 1808
Hefner, Phoebe J.  b. Aug 1845
Hines, Catharine  b. 1875
Hines, Emma J.  b. 24 Jul 1857, d. 21 Jan 1934
Hines, Isaac W.  b. 1851
Hines, Michael  b. 1879
Humphreys, Mabel  b. 1903
Humphreys, Wendell  b. 1908
Humphreys, William F.  b. Feb 1876
Humphreys, William F.  b. 1907
Jackson, Ida Jane  b. Feb 1877, d. Sep 1907
Knight, Mary Ellen  b. 22 May 1859, d. 1919
Lewis, Charles M.  b. 28 Mar 1829, d. 7 Jan 1903
Lewis, Harvey H.  b. 1865
Lewis, Ida Malinda  b. 1873
Lewis, Joseph A.  b. 15 Oct 1855, d. 19 Nov 1932
Lewis, Phebe A.  b. 1869
Lewis, William W.  b. 1867
McElwaine, Maud B.  b. 24 Apr 1885, d. 1902
Morrison, Rebecca  b. 1818
Perkins, Hallie  b. 10 Apr 1866
Perkins, John R.  b. 15 Dec 1852, d. 14 Jul 1932
Perkins, William H.  b. 28 Aug 1840, d. 17 Aug 1917
Rose, Isaac  b. 1827
Shawver, Harriet Elizabeth  b. Aug 1851, d. 22 May 1931
Skidmore, Charles  b. Dec 1886
Skidmore, Effie M.  b. Apr 1885
Skidmore, James B.  b. Feb 1894
Skidmore, Oley  b. 7 Feb 1879
Skidmore, Phoebe Jane  b. 30 Jul 1863, d. 8 Feb 1959
Skidmore, Samuel J.  b. 24 Apr 1855, d. 31 May 1941
Wade, Mary A.  b. 1809, d. 16 Oct 1885
Williams, Lucy  b. Jan 1870
Williams, Malinda  b. 11 Aug 1853, d. 10 Dec 1911
Williams, Marcellus  b. 1859
Williams, Margaret  b. 1871
Williams, Nancy  b. 1817
Williams, Phebe  b. 1867
Williams, William H.  b. 10 Oct 1845, d. 22 Sep 1925
Wine, Benjamin  b. 1814
Wine, Christina  b. 1833
Wine, Cora Jane  b. 1877
Wine, Fannie  b. 1874
Wine, James  b. 1812, d. 22 Jul 1893
Wine, John Payton  b. 5 May 1880, d. 21 Feb 1966
Wine, Louisa A.  b. 1865
Wine, Mary Elizabeth  b. 1844
Wine, Mary Jane  b. 1845, d. 9 Jun 1894
Wine, Medora E.  b. 14 Oct 1860
Wine, Phebe J.  b. 6 Jan 1855, d. 26 Jan 1918
Wine, Robert C.  b. 1871, d. 9 Jan 1940
Wine, Sarah Jane  b. 1837, d. b 27 Aug 1883
Wine, Thomas J.  b. 1862
Yager, Rheua A.  b. 12 Sep 1878, d. 9 Jan 1907
Young, William B.  b. Oct 1843, d. 11 Feb 1936
__?__, Margaret  b. Apr 1843, d. 1926
Hyers
Clutter, Miriam M.  b. 12 Feb 1830, d. 5 Apr 1883
Hamrick, Catharine  b. 3 May 1831, d. 15 Aug 1915
Lewis, Charles M.  b. 28 Mar 1829, d. 7 Jan 1903
Lewis, Joseph A.  b. 15 Oct 1855, d. 19 Nov 1932
Skidmore, Thomas W.  b. 19 Apr 1820, d. 2 Feb 1909
Lincoln
Gerwig, Ann Susan  b. 22 Feb 1832, d. 5 Jun 1914
Mollohan, Caroline  b. 1861
Mollohan, Mary Martha  b. 25 Aug 1868
Mollohan, Sarah Jane  b. 16 Jun 1856, d. 27 Nov 1935
Perkins, Amanda  b. 13 Jan 1857
Perkins, Arminta J.  b. 15 Dec 1861, d. 8 Jul 1907
Perkins, Elijah  b. 1814, d. 3 Nov 1888
Perkins, Isaac Lewis  b. Apr 1832, d. 30 Mar 1917
Perkins, John R.  b. 15 Dec 1852, d. 14 Jul 1932
Perkins, Lair V.  b. 4 Aug 1855, d. 19 Feb 1897
Perkins, Lucretia  b. 21 Nov 1854, d. 12 May 1933
Perkins, Samuel Ellis  b. 8 Mar 1849, d. 15 Aug 1932
Perkins, William T.  b. 15 Aug 1864, d. 2 Dec 1926
Riffle, Sarah  b. 1815
Rogers, Elizabeth  b. 22 May 1835, d. 1 Feb 1877
Rogers, Susan Hannah  b. 18 Mar 1832, d. 29 Mar 1916
Williams, Lucy  b. Jan 1870
Williams, Phebe  b. 1867
Williams, William H.  b. 10 Oct 1845, d. 22 Sep 1925
Wine, David  b. 12 Sep 1857
Wine, Emsy J.  b. 1864
Wine, Medora E.  b. 14 Oct 1860
Wine, Sarah Jane  b. 1837, d. b 27 Aug 1883
Young, Elizabeth  b. 1856
Young, Jonathan  b. 1817, d. 6 Mar 1873
Young, Josephine  b. 1861
Little Birch
Evans, Charles Newton  b. 18 Feb 1904
Wine, Rice Phillip  b. 4 Oct 1877, d. 4 Oct 1946
Little Otter
Ackerman, George M.  b. 27 Dec 1795, d. 10 Jan 1892
Carpenter, Diana G.  b. 1843
Crites, Lucinda  b. 1830, d. a 18 Jul 1870
Cutlip, George Allen  b. 1835, d. 1866
Geckle, Elizabeth  b. 4 May 1808, d. 4 Jun 1878
Gerwig, Ann Susan  b. 22 Feb 1832, d. 5 Jun 1914
McLaughlin, Luverna Catherine  b. 10 Sep 1869, d. 17 Dec 1943
Perkins, Isaac Lewis  b. Apr 1832, d. 30 Mar 1917
Perkins, William T.  b. 15 Aug 1864, d. 2 Dec 1926
Rogers, Susan Hannah  b. 18 Mar 1832, d. 29 Mar 1916
Wine, Phebe J.  b. 6 Jan 1855, d. 26 Jan 1918
Young, Jonathan  b. 1817, d. 6 Mar 1873
Napier
Claypole, Gertrude  b. 11 Nov 1876
Conrad, Spaulding  b. 1853, d. 31 Mar 1937
Wine, David Smith  b. 7 Nov 1829, d. 23 May 1909
Newville
Gillespie, George T.  b. 8 May 1892
Gillespie, Harriet M.  b. 1 Jan 1884
Gillespie, Harry Ode  b. 15 Jan 1891
Gillespie, Henry Duffield  b. 28 Nov 1859, d. 11 Mar 1951
Gillespie, Jesse B.  b. 28 May 1897
Gillespie, Louisa A.  b. 1 Jun 1856, d. 28 Nov 1899
Gillespie, Lovie J.  b. 27 Sep 1885, d. 28 Sep 1906
Gillespie, Lydia Ann  b. 18 Aug 1854, d. 30 Jun 1892
Gillespie, Mary E.  b. 5 Apr 1889
Gillespie, Nettie Ellen  b. 10 Jan 1896
Gillespie, Olive E.  b. 2 Apr 1887
Gillespie, Velley M.  b. Mar 1894
Gillespie, Wesley Martin  b. 30 Oct 1847, d. 12 Feb 1930
Hosey, Mamie Minerva  b. 18 Oct 1889, d. 9 Jul 1962
Knight, Mary Ellen  b. 22 May 1859, d. 1919
Lewis, Joseph A.  b. 15 Oct 1855, d. 19 Nov 1932
Perkins, Florence C.  b. Feb 1883
Skidmore, Oley  b. 7 Feb 1879
Thrasher, Lillian B.  b. 26 Aug 1868, d. 25 May 1899
Orlando
Bee, William W.  b. 10 May 1844, d. 9 Jul 1918
Stutler, Mary Elizabeth  b. 4 Jan 1846, d. 1 May 1931
Otter
Crawford, John H.  b. 16 Dec 1857, d. 22 Jun 1900
Crawford, Margaret S.  b. 1863
Crites, Daniel  b. 1872
Crites, Homer  b. 1869
Crites, Jesse  b. 1842, d. 5 Feb 1905
Donaldson, Frances  b. 1834
Hosey, Mariah J.  b. 13 Mar 1853, d. 5 Oct 1915
Lewis, Mary Agnes  b. 2 Feb 1859, d. 30 Jul 1935
Perkins, Arminta J.  b. 15 Dec 1861, d. 8 Jul 1907
Perkins, Elijah  b. 1814, d. 3 Nov 1888
Perkins, Elijah A.  b. Dec 1882
Perkins, Floyd  b. 5 Aug 1881, d. 10 Apr 1902
Perkins, Hallie B.  b. 2 Jul 1880
Perkins, Isaac Lewis  b. Apr 1832, d. 30 Mar 1917
Perkins, James  b. Jun 1884
Perkins, Lair V.  b. 4 Aug 1855, d. 19 Feb 1897
Perkins, Lora L.  b. 6 Oct 1886
Perkins, Samuel Ellis  b. 8 Mar 1849, d. 15 Aug 1932
Perkins, William T.  b. 15 Aug 1864, d. 2 Dec 1926
Riffle, Sarah  b. 1815
Rogers, Susan Hannah  b. 18 Mar 1832, d. 29 Mar 1916
Young, William B.  b. Oct 1843, d. 11 Feb 1936
Palmer
Bee, William E.  b. 7 Nov 1876
Bee, William W.  b. 10 May 1844, d. 9 Jul 1918
Bragg, Amanda C.  b. Apr 1861
Crawford, John H.  b. 16 Dec 1857, d. 22 Jun 1900
Donaldson, Frances  b. 1834
Fox, Frances Mary  b. 17 Apr 1875
Gillespie, Harriet M.  b. 1 Jan 1884
Gillespie, Orlando Griffin  b. 8 Oct 1833, d. 14 Oct 1906
Gillespie, Wesley Martin  b. 30 Oct 1847, d. 12 Feb 1930
Gillespie, William Lee  b. 17 Mar 1900
Hines, Hiram  b. 7 Jan 1812, d. 15 Aug 1878
Humphreys, William F.  b. Feb 1876
Shawver, Harriet Elizabeth  b. Aug 1851, d. 22 May 1931
Skidmore, Susannah  b. 1822, d. 20 Sep 1897
Stutler, Mary Elizabeth  b. 4 Jan 1846, d. 1 May 1931
Yager, Rheua A.  b. 12 Sep 1878, d. 9 Jan 1907
Riffle
Perkins, Samuel Ellis  b. 8 Mar 1849, d. 15 Aug 1932
Salt Lick
Ashby, Ida Roberta  b. 21 Sep 1866, d. 21 Mar 1951
Buckhannon, Floda M.  b. 2 Oct 1894
Buckhannon, James E.  b. 24 Mar 1892
Claypole, Gertrude  b. 11 Nov 1876
Conrad, Benjamin K.  b. Feb 1858
Conrad, Spaulding  b. 1853, d. 31 Mar 1937
Crawford, Evaline  b. 1 Dec 1896, d. 29 Jul 1953
Crawford, Mary Jane  b. 4 Mar 1894, d. 4 Sep 1981
Davis, Nancy F.  b. 1835
Wine, Elizabeth  b. Jul 1819, d. 1903
Sleith
Boone, Ocie  b. 25 Jan 1891
Cutlip, Claude Otto  b. 4 Dec 1896
Cutlip, Richard Scott  b. 30 Jul 1907
Strange Creek
Boone, Ocie  b. 25 Jan 1891
Taylor, Samuel Lee  b. 5 Jul 1880
Sutton
Ashby, Margaret Alice  b. 13 Mar 1860, d. 14 Apr 1950
Barnett, Susan  b. 15 Sep 1847, d. 1 Jul 1923
Carpenter, Benjamin  b. Mar 1824, d. 3 Apr 1905
Carpenter, Sarah Virginia  b. 11 Dec 1849, d. 16 Jul 1932
Carpenter, Theresia  b. 2 Feb 1872, d. 12 Nov 1933
Chapman, Mariah J.  b. 1852
Clutter, Miriam M.  b. 12 Feb 1830, d. 5 Apr 1883
Crawford, Amanda O.  b. 30 Jan 1880, d. 16 Aug 1943
Crawford, Charles W.  b. 17 Mar 1885, d. a 29 Jul 1953
Crawford, James Homer  b. 25 Jul 1873, d. 8 Oct 1936
Crawford, John Edgar  b. 8 Feb 1880, d. 21 Jul 1965
Crawford, John H.  b. 16 Dec 1857, d. 22 Jun 1900
Crawford, Jordan J.  b. 4 Nov 1847, d. 26 Nov 1922
Crawford, Louisa Elizabeth  b. 25 Dec 1875, d. 13 Nov 1945
Crawford, Mary Jane  b. 4 Mar 1894, d. 4 Sep 1981
Crawford, Patrick  b. 1851, d. Oct 1916
Crawford, Patrick F.  b. 1 Nov 1882, d. 19 Nov 1909
Crawford, Ralph C.  b. 4 Jan 1889, d. 13 Apr 1927
Crawford, Sarah Link  b. 11 Feb 1895, d. Sep 1987
Crawford, William  b. 1843, d. 8 Mar 1892
Duffield, Elizabeth Jane  b. 17 Dec 1836, d. 22 Jul 1868
Evans, Clarence Scott  b. 16 Sep 1900
Gillespie, Adam  b. 25 Feb 1857, d. 15 Oct 1869
Gillespie, Hanson M.  b. Jul 1868, d. 30 Dec 1869
Gillespie, John B.  b. Jun 1874
Green, Eliza A.  b. 28 Mar 1840, d. 5 Jan 1916
Green, Jemima  b. 1853, d. 20 May 1875
Green, Mary Belle  b. 12 Jun 1870, d. 19 Apr 1953
Hamrick, Catharine  b. 3 May 1831, d. 15 Aug 1915
Hines, Emma J.  b. 24 Jul 1857, d. 21 Jan 1934
Hines, Hiram  b. 7 Jan 1812, d. 15 Aug 1878
Hines, Isaac W.  b. 1851
Lewis, Charles M.  b. 28 Mar 1829, d. 7 Jan 1903
Lewis, Clark L.  b. 30 Jun 1862, d. 9 May 1879
Lombard, Louis A.  b. 23 Oct 1867, d. 30 Jun 1941
McElwaine, Enos W.  b. 28 Feb 1858, d. 1898
McElwaine, Maud B.  b. 24 Apr 1885, d. 1902
McElwaine, William Neuton  b. 20 Dec 1890
Mollohan, Sarah Jane  b. 16 Jun 1856, d. 27 Nov 1935
Perkins, Elijah  b. 1814, d. 3 Nov 1888
Perkins, Isaac Lewis  b. Apr 1832, d. 30 Mar 1917
Perkins, John R.  b. 15 Dec 1852, d. 14 Jul 1932
Perkins, Samuel Ellis  b. 8 Mar 1849, d. 15 Aug 1932
Rogers, Elizabeth  b. 22 May 1835, d. 1 Feb 1877
Skidmore, Phoebe Jane  b. 30 Jul 1863, d. 8 Feb 1959
Skidmore, Samuel J.  b. 24 Apr 1855, d. 31 May 1941
Skidmore, Thomas W.  b. 19 Apr 1820, d. 2 Feb 1909
Tudor, Nancy Ruth  b. 1849, d. 1884
Williams, James Garfield  b. 22 Sep 1881
Williams, Malinda  b. 11 Aug 1853, d. 10 Dec 1911
Wilson, Ida  b. 31 Mar 1883, d. 28 Aug 1947
Wine, David  b. 12 Sep 1857
Wine, James  b. 1812, d. 22 Jul 1893
Wine, John Payton  b. 5 May 1880, d. 21 Feb 1966
Wine, Lena  b. 4 Mar 1890, d. 9 Jun 1973
Wine, Mary Jane  b. 1845, d. 9 Jun 1894
Wine, Phebe J.  b. 6 Jan 1855, d. 26 Jan 1918
Wine, Rice Phillip  b. 4 Oct 1877, d. 4 Oct 1946
Wine, Sarah Jane  b. 1837, d. b 27 Aug 1883
Wyatt, John Marion  b. 27 Jul 1867, d. 6 Oct 1950
Yager, Rheua A.  b. 12 Sep 1878, d. 9 Jan 1907
Young, William B.  b. Oct 1843, d. 11 Feb 1936
Tague
Boon, Robert  b. Oct 1827, d. 9 Jun 1910
Boone, John Allen  b. 25 Jan 1855, d. 1918
Carr, Mary Lemon  b. 1829, d. 1903
Cutlip, Eliza Marguerite  b. 14 Nov 1855, d. 1898
McLaughlin, Lucy A.  b. 9 Jun 1875, d. 20 Mar 1905
Tesla
Green, Benjamin Gid  b. 12 Oct 1880
Two Lick Run
Bragg, Amanda C.  b. Apr 1861
Crawford, John H.  b. 16 Dec 1857, d. 22 Jun 1900
Brooke County
Colver, Elizabeth  b. 10 Feb 1826, d. 13 Jul 1895
Gist, Joseph  b. 12 Mar 1820, d. 22 Nov 1892
Gist, Joseph  b. 1865
Gist, Mary  b. c 1861
Heaton, Rachel  b. 3 Apr 1780, d. 21 Jan 1864
Simmons, William Albert  b. 22 Apr 1865, d. 11 Sep 1947
Wylie, William W.
Buffalo Township
Colver, Elizabeth  b. 10 Feb 1826, d. 13 Jul 1895
Gist, Joseph  b. 12 Mar 1820, d. 22 Nov 1892
Gist, Joseph  b. 1865
Gist, Joshua  b. c 1856
Gist, Mary  b. c 1861
Gist, Rachel  b. c 1854
Gist, Samuel  b. c 1851
Franklin
Colver, Elizabeth  b. 10 Feb 1826, d. 13 Jul 1895
Gist, Joseph  b. 12 Mar 1820, d. 22 Nov 1892
Wellsburg
Hudock, Julia  b. 3 Dec 1906, d. 24 Dec 1980
Johnson, Clyde  b. 18 May 1894, d. 18 Feb 1977
Cabell County
Irwin, Edward Berry  b. 25 Jan 1864, d. 28 Aug 1947
Lunsford, May Elizabeth  b. 1 May 1866, d. 17 Feb 1952
Shy, Edna  b. 22 Aug 1859, d. 25 Jan 1946
Huntington
Bowman, Myrtle Marie  b. 22 May 1901, d. 21 Nov 1971
Burd, Charles Oliver  b. 25 Mar 1900, d. 12 Sep 1983
Burd, Jack Donald  b. 18 Jul 1927, d. 20 Jul 1967
Maxwell, Blanche Genevieve  b. 26 Feb 1888, d. 27 Jul 1964
Shy, Edna  b. 22 Aug 1859, d. 25 Jan 1946
Vines, James W.  b. 1861, d. 30 Aug 1907
Vines, Walter D.  b. 3 Aug 1888, d. 3 Apr 1958
Milton
Irwin, Edward Berry  b. 25 Jan 1864, d. 28 Aug 1947
Irwin, Eschol  b. 24 Mar 1890, d. 2 Jan 1931
Lunsford, May Elizabeth  b. 1 May 1866, d. 17 Feb 1952
Calhoun County
Steele, Rosetta  b. 7 Sep 1856, d. 3 Feb 1958
Wine, John Payton  b. 5 May 1880, d. 21 Feb 1966
Clay County
Boggs, William Morton  b. 6 Dec 1868, d. 23 Feb 1941
Buffalo
Cutlip, Delila A.  b. 3 Oct 1852
Cutlip, Eliza Marguerite  b. 14 Nov 1855, d. 1898
Cutlip, Harriet  b. 7 Jun 1860
Cutlip, Nancy  b. 7 Jun 1860
Cutlip, Richard A.  b. 1826, d. 16 Oct 1880
Cutlip, Richard J.  b. 26 Dec 1860, d. 27 Sep 1953
Cutlip, Susannah Madonna  b. 22 Oct 1853
Cutlip, Willis Thompson  b. 22 Mar 1858
Rose, Elizabeth  b. Jan 1822, d. 30 Apr 1905
Shelton
Ross, Charles Philip  b. 16 Sep 1901, d. 17 Apr 1978
Doddridge County
Bee, William E.  b. 7 Nov 1876
Bee, William W.  b. 10 May 1844, d. 9 Jul 1918
Maxwell, Sarah Elizabeth  b. 1855, d. 7 Jan 1923
Stutler, Mary Elizabeth  b. 4 Jan 1846, d. 1 May 1931
Watson, John  b. 1835, d. 21 Dec 1885
Gilmer County
Luzader, Marella  b. 29 May 1869, d. 1893
Perkins, Elijah  b. 1814, d. 3 Nov 1888
Perkins, Isaac Lewis  b. Apr 1832, d. 30 Mar 1917
Perkins, Lucretia  b. 21 Nov 1854, d. 12 May 1933
Perkins, Samuel Ellis  b. 8 Mar 1849, d. 15 Aug 1932
Shock, David Harper  b. 13 May 1849, d. 21 Jan 1896
Wine, David  b. 12 Sep 1857
Wine, Sarah Jane  b. 1837, d. b 27 Aug 1883
Cedarville
__?__, Margaret  b. Apr 1843, d. 1926
Glenville
Knight, Martha  b. 1 Oct 1860, d. 10 Dec 1936
Knight, Mary  b. 1 Oct 1860
Knight, William G.  b. 3 Jun 1829, d. 7 May 1872
Perkins, Isaac Lewis  b. Apr 1832, d. 30 Mar 1917
Perkins, Samuel Ellis  b. 8 Mar 1849, d. 15 Aug 1932
Snyder, Margaret E.  b. 23 Oct 1833, d. 1 Jan 1909
Greenbrier County
Alderman, Minerva G.  b. 25 Feb 1869, d. 5 Jun 1932
Clutter, Miriam M.  b. 12 Feb 1830, d. 5 Apr 1883
Kellison, Sherman Newton  b. 25 Oct 1864, d. 21 May 1933
McVey, Jane  b. 27 Jun 1810, d. 26 Oct 1889
Newton, Joseph Kaiser  b. 2 Mar 1796, d. 27 Jun 1861
Paxton, Phebe  b. 1794, d. 30 May 1831