Scotland
Paisley
Porter, Elizabeth  b. 1819, d. 18 Sep 1877
Perth
Kincardine
Stewart, Janet  b. 24 Oct 1830
Renfrewshire
Pollock, James Simpson  b. 1907, d. 29 Apr 2000
Abbey Paisley
Love, Marion  b. c 1672, d. 1735
Love, William  b. c 1652, d. c 1708
Patterson, Jean  b. 16 May 1715
Patterson, John  b. c 1668
Spiers, Helen  b. c 1654, d. c 1712
Erskine
Cameron, Marion  b. 5 May 1869, d. 25 Dec 1932
Pollock, Alexander Simpson  b. 4 Aug 1869, d. 12 Jan 1942
Gourock Greenock
McLellan, Jane Lennox  b. 10 Nov 1827, d. 12 Nov 1899
Greenock
McGill, Ann Gowan  b. 23 Jul 1806, d. 7 Nov 1892
McLellan, John  b. 1804, d. 29 Nov 1884
Pollock, Alexander Simpson  b. 4 Aug 1869, d. 12 Jan 1942
Pollock, Walter
Simpson, Mary Anne
Johnstone
Barr, Mary  b. 19 Mar 1782, d. 20 Mar 1863
Ferguson, James  b. c 1811, d. 25 Aug 1811
Ferguson, Jean  b. 1 May 1808
Ferguson, John  b. 15 Jun 1806, d. 12 Sep 1892
Ferguson, Mary  b. 15 Jan 1817, d. 29 Aug 1854
Ferguson, Sarah  b. 23 Nov 1819, d. Dec 1859
Ferguson, Thomas  b. 2 May 1781, d. 28 Feb 1846
Ferguson, Thomas  b. 1814, d. Jun 1890
Kilbarchan
Love, William  b. c 1652, d. c 1708
Spiers, Helen  b. c 1654, d. c 1712
Kilmacolm
Pollock, Mary Anne Simpson  b. 3 Mar 1903, d. 26 Jan 1969
Lochwinnoch
Spiers, Helen  b. c 1654, d. c 1712
Paisley
McGill, Ann Gowan  b. 23 Jul 1806, d. 7 Nov 1892
McLellan, John  b. 1804, d. 29 Nov 1884
Roxburghshire
Matheson, William  b. 1801, d. 26 Jan 1871
St Fergus
Pratt, Christian Ruth  b. 6 Jun 1772, d. 4 May 1847
Smith, John  b. 1754, d. 11 Jun 1827
Sterlingshire
Campsie
Harvie, John  b. 9 Apr 1814, d. 21 Feb 1897
Stirlingshire
Campsie
Bowes, Lillias  b. 14 Nov 1794, d. 2 Jul 1891
South Carolina
(?), Mary  b. 1798
Chapman, Joseph  b. 18 Dec 1794, d. 17 Oct 1875
Nelson, George  b. 1797
Dillon County
Dillon
Herring, Sallie  b. 1888, d. 9 Nov 1930
Spartanburg
Spartanburg
Tuttle, Edward Friend  b. 5 Mar 1890
South Dakota
Doten, Alfred J  b. 8 Aug 1914, d. 14 Oct 1997
Goss, Adele Marie  b. Apr 1885
Pike, Emma Ann  b. 1894, d. 1965
Presby, Mildred A  b. 1894
McCook County
Canistota
McKillop, Dugald  b. 1828, d. 16 Apr 1883
Metcalf, Mary  b. 1832, d. 8 Apr 1894
Pennington County
Rapid City
Relf, Debra Del-Rae  b. 20 Nov 1954, d. 20 Nov 1954
Scott, Norma June  b. 19 Feb 1928, d. 29 Mar 2002
St-Alphonse-de-Rodriquez
(?), Philippe Lepage  b. 29 Oct 1894, d. 30 Nov 1932
Ste-Anne-de-la-Pocatière
Martin, Germain  b. 19 Aug 1746, d. 26 Jun 1797
Stonecliffe
Pichette, Marie Eva Gertrude  b. 20 May 1920, d. 23 Nov 2010
Switzerland
Kendig, Magdalena Maudlin  b. 1703, d. 1758
Weber, Henry  b. 1690, d. 1745
Basel
Sissach
Glintz, Anna Maria  b. 14 Oct 1705
Kestenholtz, Jacob  b. b 27 Oct 1700
Ziefen
Glintz, Anna Maria  b. 14 Oct 1705
Zurich
Good, Margaret  d. Nov 1741
Schmidt, Christian Jacob  d. 15 Nov 1799
Tennessee
(?), Elizabeth  b. May 1853
(?), Ida Lee  b. 1906
(?), Martha Jane  b. 1856
(?), Mary A  b. Aug 1860
(?), Mary J  b. 1826
(?), Mary M  b. Jan 1868
(?), Nancy A  b. 1851
Adams, Nancy E  b. 1857
Adams, Stacy M  b. Apr 1860, d. 17 Jul 1920
Adams, William R  b. 1850
Birch, Thelma  b. 1902
Blevins, Catherine Holland  b. 1828
Blevins, J H  b. 29 Jan 1806, d. 1880
Bowers, Jerome  b. Sep 1849
Bowers, Joseph E  b. Apr 1853
Bowers, William A  b. c Sep 1869
Bowers, William Augustus  b. 1828
Bowers, William H  b. Jan 1862
Bowman, Nell  b. 1905
Buckles, Isaac  b. c 1819, d. 1870
Bushong, David Sr  b. 1800
Cook, Joseph L  b. Apr 1856
Crumley, Margaret Irzilla  b. 23 Feb 1855, d. 11 May 1931
Feathers, Anderson Johnson  b. 1875
Feathers, Calla  b. 1868
Feathers, Clara  b. 1879
Feathers, Darcus B  b. 1873
Feathers, Elizabeth  b. 1867
Feathers, Elkan  b. 1876
Feathers, John M  b. 1868
Feathers, Josiah  b. 1874
Feathers, Julia B  b. 1 Jun 1880
Feathers, Levi A  b. 1870
Feathers, Robert Eugene  b. 1879
Feathers, S B  b. 1877
Gann, James  b. 1820
Garland, Leanah  b. c 1816, d. 29 Jul 1910
Hamby, James W  b. 15 Mar 1897, d. 17 Sep 1933
Harkleroad, Jacob Isaac  b. c 1799
Horn, Sarah  b. c 1782, d. 9 Jul 1853
Hoss, Samuel
Hyder, Michael Tike  b. 1811, d. 1880
Jones, Evaline  b. c 1821
Jones, Maria Jane  b. c 1835, d. c 1877
Jones, Susannah  b. 3 Dec 1838, d. 23 Feb 1916
Kelly, Charley H  b. Apr 1894
Kelly, Mandy May  b. May 1890
Kelly, Troy Mathias  b. Jan 1899
King, Mary  b. bt 1789 - 1793, d. 1865
Large, John  b. c 1871
Leonard, Virgil Cummings  b. 11 Jan 1900, d. Aug 1968
Malone, Jemima  b. 1792
McCroskey, Charles F  b. Sep 1847
McCroskey, George  b. 1845
McCroskey, William D  b. 1851
Millard, Alice  b. 1909
Millard, Anderson  b. Nov 1881
Millard, Daisy B  b. 1908
Millard, Martha  b. Feb 1887
Millard, Mary M  b. Sep 1884
Millard, Nat  b. 1908
Millard, Nusia R  b. 1914
Millard, Rebecca  b. c 1820
Millard, Samuel  b. 11 Oct 1857, d. 22 Jan 1936
Millard, William  b. 1906
Millard, William Robert  b. 28 Nov 1879, d. 27 May 1942
Millard, William S  b. Feb 1900
Myers, Naomi  b. 1806
O'Dell, Daniel  b. 1824
O'Dell, Eva M  b. 1902
O'Dell, George Parks  b. 1909
O'Dell, Hugh Haskel  b. 1914
O'Dell, Louisa C  b. 1875
O'Dell, Susan Edith  b. 1902
O'Dell, William Dederick Wassum  b. 1854
Penney, Mary Sarah  b. 1823
Pope, Hannah  b. 1780, d. 1850
Porter, Mary Elizabeth  b. 1853, d. 8 Nov 1883
Price, Mary Jane  b. Jan 1857
Rhea, Elizabeth A  b. 1825
Riley, Rose Anna H  b. 20 Jun 1804, d. 1889
Roach, Mary Ann  b. 1812
Smith, Robert F  b. Feb 1827
Snodgrass, Martha Evelyn  b. Dec 1861, d. 22 Apr 1922
Stophel, Dorcas Elizabeth  b. 28 Dec 1814, d. 8 Nov 1889
Tate, Ervin  b. 19 Mar 1897, d. 17 Oct 1967
Taylor, Caswell Cunningham (Dr)  b. 15 May 1795, d. 10 Oct 1886
Tipton, Serena Catherine  b. 1829
Turner, John  b. 1855
Vance, Sarah E  b. 11 Aug 1867, d. 6 Jan 1949
Weaver, Rosannah  b. 1805
Weaver, Sarah  b. 1802
Webb, Benjamin Franklin  b. 27 Aug 1831, d. 27 Jan 1915
Webb, Benjamin Franklin  b. 23 May 1848, d. 9 Feb 1920
Webb, David  b. c 1797, d. 1862
Webb, John  b. c 1800, d. a 21 Aug 1864
Webb, John Ensor  b. c 1854
Wilford, Nancy  b. 1797, d. a 1880
Williams, Samuel Porter  b. 15 Jul 1885, d. 16 Aug 1961
Wilson, Simeon  b. bt 1807 - 1808, d. 1870
Bedford County
Lewis, William  b. 1820, d. 1875
Vaughan, Wiliam J  b. 1832
Bledsoe County
Millard, Mary Ann  b. 1827
Worthington, William F  b. 1845, d. 10 Sep 1902
Pikeville
Burdett, Thomas H  b. 12 Aug 1873, d. 22 Oct 1918
Bradley County
Millard, Samuel  b. 11 Oct 1857, d. 22 Jan 1936
Price, Mary Jane  b. Jan 1857
Trewhitt, Harriet  b. 27 Mar 1831, d. 25 Oct 1891
Cleveland
(?), Mary  b. 1798
McCroskey, David  b. 23 Feb 1805, d. 7 Aug 1885
Nelson, George  b. 1797
Carter County
Buckles, Isaac  b. c 1819, d. 1870
Buckles, Nancy Ann  b. 27 Mar 1846, d. 29 Jun 1923
Feathers, James  b. c 1809, d. c 1895
Myers, Christina
Cumberland County
Hamby, James M
Hyder, Michael Tike  b. 1811, d. 1880
Patton, Nancy  b. 1814, d. 1880
Patton, Thomas Tipton  b. 1804, d. 1866
Adam's Ford
Adams, Durcan C  b. 1823
Cross
Patton, Nancy  b. 1814, d. 1880
Crossville
Adams, Durcan C  b. 1823
Adams, Nancy E  b. 1857
Adams, Stacy M  b. Apr 1860, d. 17 Jul 1920
Adams, William R  b. 1850
Adkins, Nancy  b. 1811, d. 4 Jan 1896
Hamby, Lou Ellen  b. 2 Aug 1880, d. 13 Sep 1948
Millard, Mary Ann  b. 1827
District 5
(?), Sarah  b. 1830
Smith, Robert F  b. Feb 1827
Davidson County
Lauderdale, Elizabeth Sarah  b. 1730, d. 1805
Nashville
Addington, Maybelle  b. 10 May 1909, d. 23 Oct 1978
Carter, Ezra J  b. 21 Oct 1898, d. 22 Jan 1975
Carter, Valerie June  b. 23 Jun 1929, d. 15 May 2003
Cash, John R  b. 26 Feb 1932, d. 12 Sep 2003
Fentress County
Adkins, Nancy  b. 1811, d. 4 Jan 1896
Gibson County
Humbolt
Wilkins, James Clinton  b. 5 Jan 1866, d. 19 Feb 1923
Giles County
Basham, Archibald M  b. 1 Sep 1761, d. 1841
Jons, Winna  b. 1764, d. 1840
Greene County
Baumgarner, Michelle  b. 20 May 1816, d. 28 Jan 1891
Hamilton County
Chattanooga
Millard, William Robert  b. 28 Nov 1879, d. 27 May 1942
District 1
Brown, Elizabeth Nancy  b. 1842
Hatfield, Jeremiah Holloway  b. 10 Jun 1842, d. 3 Jun 1899
District 6
(?), Jane B
Millard, Alice  b. 1909
Millard, Daisy B  b. 1908
Millard, William Robert  b. 28 Nov 1879, d. 27 May 1942
Georgetown
Millard, Samuel  b. 11 Oct 1857, d. 22 Jan 1936
Harrison
Millard, William Robert  b. 28 Nov 1879, d. 27 May 1942
Soddy
Gann, Campbell A  b. 1845, d. 8 Mar 1917
Hancock County
Sneedsville
Byrd, Deborah  b. 1800, d. 1865
Hawkins County
Chapman, Joseph  b. 18 Dec 1794, d. 17 Oct 1875
Lovin, Reity  b. 1793, d. Jan 1880
James County
District 4
Millard, Anderson  b. Nov 1881
Millard, Martha  b. Feb 1887
Millard, Mary M  b. Sep 1884
Millard, Samuel  b. 11 Oct 1857, d. 22 Jan 1936
Millard, William Robert  b. 28 Nov 1879, d. 27 May 1942
Millard, William S  b. Feb 1900
Price, Mary Jane  b. Jan 1857
Johnson County
Bouton, William Carrier  b. 2 Feb 1879, d. 3 Jun 1957
Harless, Laura  b. 22 Feb 1886, d. 8 Aug 1920
Knox County
Knoxville
Mitchell, Frances  b. 15 Oct 1933, d. 15 Apr 2011
Webb, Benjamin Franklin  b. 23 May 1848, d. 9 Feb 1920
Marshall County
Lewisburg
Curry, James Harold  b. 16 Mar 1907, d. 20 Nov 1965
Curtis, Vera Lillian  b. 13 Aug 1920, d. 10 Jun 2007
McMinn County
Osborne, Elizabeth Abigail  b. 15 Jan 1757, d. 15 Mar 1856
Meigs County
Cox, Harriet  b. c 1825
Cross, Reece B  b. c 1828, d. 22 Dec 1864
Georgetown
Millard, Samuel  b. 11 Oct 1857, d. 22 Jan 1936
Morgan County
Adkins, Nancy  b. 1811, d. 4 Jan 1896
Patton, Thomas Tipton  b. 1804, d. 1866
Overton County
Rhea County
Rhea Springs
Adams, Stacy M  b. Apr 1860, d. 17 Jul 1920
Roane County
Yarnell, Nancy Malinda  b. 14 Jun 1867, d. 23 Nov 1943
Kingston
Tinnel, Effie Lee  b. 8 Apr 1904, d. 19 Apr 2002
Rockwood
Snodgrass, Martha Evelyn  b. Dec 1861, d. 22 Apr 1922
Scott County
Maces Spring
Carter, Joseph Dougherty  b. 27 Feb 1927, d. 2 Mar 2005
Sequatchie County
Dunlap
Hatfield, Jeremiah Holloway  b. 10 Jun 1842, d. 3 Jun 1899
Sevier County
Jenkins, Ressa  b. 2 Feb 1908, d. 20 Aug 1986
McCroskey, David  b. 23 Feb 1805, d. 7 Aug 1885
Rogers, Elizabeth Clack  b. 15 Aug 1805, d. 8 Dec 1864
Worthington, William F  b. 1845, d. 10 Sep 1902
District 10
(?), Mary A  b. Aug 1860
(?), Nancy A  b. 1851
Bowers, Jerome  b. Sep 1849
Bowers, Joseph E  b. Apr 1853
Bowers, William A  b. c Sep 1869
Bowers, William H  b. Jan 1862
Tipton, Serena Catherine  b. 1829
Shelby County
Memphis
Dean, Alfred Shorrock  b. 27 Sep 1946, d. 9 Apr 2021
Sullivan County
(?), May  b. 1902
Baldwin, Jacob C  b. 1845
Bouton, William Carrier  b. 2 Feb 1879, d. 3 Jun 1957
Braun, Anna Maria  b. 28 Mar 1762, d. 1855
Buckles, Nancy Ann  b. 27 Mar 1846, d. 29 Jun 1923
Buckles, Rachel L  b. 18 Jun 1843, d. 4 Apr 1914
Chamberlain, Mary Elizabeth  b. 27 Sep 1831
Coleman, John  b. 1784, d. Apr 1860
Cox, Harriet  b. c 1825
Cox, Jacob  b. 20 Sep 1793, d. 14 Feb 1870
Crumley, Jacob  b. 28 Jul 1795, d. 6 Feb 1865
Crumley, Margaret  b. 9 Sep 1834, d. 14 Apr 1859
Crumley, Margaret Irzilla  b. 23 Feb 1855, d. 11 May 1931
Crumley, Susannah
Davidson, Nancy  b. 3 Mar 1801, d. 9 Oct 1875
Denton, James  b. 1758, d. 1841
Easley, Robert  b. 25 Nov 1754
Feathers, Eli B  b. 4 Jul 1829, d. 30 Apr 1902
Feathers, Elkanah  b. 1834
Feathers, James  b. c 1809, d. c 1895
Feathers, John L  b. 1805
Feathers, Jonathan P  b. c 1779, d. c 1865
Feathers, Melvina  b. 1839
Feathers, Sarah Barbara  b. 18 Jul 1825, d. 4 Jul 1896
Feathers, Wade A  b. 1869
Fickle, Robert Preston  b. 14 Dec 1822, d. 23 Nov 1894
Fleenor, Rhoda  b. 1 Mar 1855
Fleenor, Stephen J  b. 16 Mar 1871, d. 11 Feb 1940
Galloway, John Marshall  b. 15 Jun 1826, d. 9 Aug 1886
Hale, Eliza M  b. 4 Jun 1867, d. 2 Nov 1935
Hamilton, Margaret Edna  b. Mar 1843
Henton, Rebecca  b. 29 Aug 1749, d. 24 Jul 1796
Hinshew, Nancy Loretta  b. 1837, d. 19 Feb 1888
Jones, Sarah  b. 28 Dec 1804, d. 19 Dec 1892
Jones, Susannah  b. 3 Dec 1838, d. 23 Feb 1916
Keith, Anderson Howard  b. 4 Mar 1872, d. 8 Jun 1912
Kelly, Mandy May  b. May 1890
Kilbourn, Mary Catherine  b. Nov 1851, d. 12 Feb 1929
Leonard, Frederick Sr  b. 1758, d. 1845
Lewis, John Clayton  b. 13 Jun 1849, d. 15 Dec 1921
Millard, James Martin  b. 1 Oct 1892, d. Mar 1980
Millard, John Powell  b. 6 Jul 1855, d. 30 May 1915
Millard, Levi Jones  b. 23 Apr 1792, d. 17 May 1859
Millard, Samuel J  b. 18 Jan 1741, d. 1 Mar 1815
Moody, Adam Stokes  b. 3 Mar 1813, d. 18 Jan 1899
Moody, George  b. 1777, d. 1840
Morrell, Caleb  b. 1 Sep 1787, d. 20 Nov 1860
Morrell, Caleb R  b. 4 Aug 1836, d. 23 Jan 1903
Morrell, Elkanah A  b. 1 Sep 1838
Morrell, Isaac  b. 18 May 1799, d. 7 Oct 1870
Morrell, Jonathan  b. 9 Sep 1753, d. 20 Oct 1800
Morrell, Jonathan M  b. 19 Mar 1831
O'Dell, Catherine  b. 29 Sep 1755, d. 13 Jul 1824
O'Dell, Eva M  b. 1902
O'Dell, George Parks  b. 1909
O'Dell, Hugh Haskel  b. 1914
O'Dell, John Millard  b. 16 Mar 1877, d. 15 Jun 1937
O'Dell, Louisa C  b. 1875
O'Dell, Susan Edith  b. 1902
O'Dell, William Dederick Wassum  b. 1854
Peters, Catharine  b. 1759, d. 1857
Preston, Jane  b. 1 Jan 1758, d. 1 Nov 1800
Rhea, Margaret  b. 1793
Rhea, Matthew  b. 14 Apr 1755, d. 18 Oct 1816
Rhea, Robert Preston  b. 28 Jun 1791, d. 31 Mar 1872
Scherertz, Conrad M  b. c 1751, d. 1811
Sharrett, Sarah Barbara  b. 26 Jun 1787
Smith, Della Mae  b. 23 Feb 1901, d. 27 Nov 1972
Spurgeon, Elizabeth  b. 23 Jul 1777, d. 1853
Statzer, Sarah M  b. May 1866
Underwood, Mary Polly  b. 16 Sep 1796, d. 30 Jun 1836
Vance, Sarah E  b. 11 Aug 1867, d. 6 Jan 1949
Weaver, Frederick  b. 1759, d. 26 May 1839
Weaver, Sarah  b. 1802
Webb, Benjamin Franklin  b. 27 Aug 1831, d. 27 Jan 1915
Webb, Elizabeth  b. Dec 1806, d. Apr 1883
Webb, George  b. 1758, d. 11 Feb 1836
Webb, John  b. c 1800, d. a 21 Aug 1864
Webb, Nora Catherine  b. Sep 1881, d. 1961
White, Margaret J C  b. 4 Oct 1845
White, Sarah E  b. 1831
Wolfe, Mary  b. 1760
Worley, Benjamin  b. 27 Mar 1865, d. 28 May 1933
Worley, Franklin  b. Oct 1892
Beaver Creek
Millard, Joel David  b. 31 May 1817, d. 6 Jan 1884
Blountville
(?), Lucy Woods  b. 1884
Barger, Elizabeth  b. 1810
Feathers, Sarah Barbara  b. 18 Jul 1825, d. 4 Jul 1896
Hinshew, Nancy Loretta  b. 1837, d. 19 Feb 1888
Large, Walter C  b. 27 Oct 1882
Millard, Joel David  b. 31 May 1817, d. 6 Jan 1884
Millard, John Powell  b. 6 Jul 1855, d. 30 May 1915
Mitchell, Frances  b. 15 Oct 1933, d. 15 Apr 2011
O'Dell, John Millard  b. 16 Mar 1877, d. 15 Jun 1937
Webb, Nora Catherine  b. Sep 1881, d. 1961
Bluff City
Davidson, Nancy  b. 3 Mar 1801, d. 9 Oct 1875
McIlwane, Elizabeth  b. 1732, d. 19 Dec 1793
Meade, Meddie Harmon  b. 22 Feb 1891, d. Mar 1979
O'Dell, John Millard  b. 16 Mar 1877, d. 15 Jun 1937
Bristol
Addington, Maybelle  b. 10 May 1909, d. 23 Oct 1978
Bouton, William Carrier  b. 2 Feb 1879, d. 3 Jun 1957
Bushong, David Jr  b. 15 Oct 1841, d. 9 Apr 1886
Bushong, David Sr  b. 1800
Carter, Ezra J  b. 21 Oct 1898, d. 22 Jan 1975
Davis, Cora M L  b. 17 Oct 1900, d. 9 Jun 1986
Harless, Laura  b. 22 Feb 1886, d. 8 Aug 1920
Harlow, Ruby Mae  b. 30 Sep 1914, d. 6 Dec 2006
Leonard, Virgil Cummings  b. 11 Jan 1900, d. Aug 1968
Millard, Samuel J  b. 18 Jan 1741, d. 1 Mar 1815
Millard, William B  b. 18 Feb 1892, d. 27 Mar 1961
Sherwood, James C  b. 1884, d. 1948
Shuttle, Clarence Richard  b. 19 Nov 1910, d. 24 Dec 1988
Stewart, Maude Pearl  b. 13 Sep 1901, d. 8 Feb 1972
Stophel, Dorcas Elizabeth  b. 28 Dec 1814, d. 8 Nov 1889
Weaver, Frederick  b. 1759, d. 26 May 1839
District 2
(?), Mary C  b. 1847
Bushong, David Jr  b. 15 Oct 1841, d. 9 Apr 1886
Bushong, David Sr  b. 1800
Stophel, Dorcas Elizabeth  b. 28 Dec 1814, d. 8 Nov 1889
District 3
Blevins, Catherine Holland  b. 1828
Buckles, Nancy Ann  b. 27 Mar 1846, d. 29 Jun 1923
Buckles, Rachel L  b. 18 Jun 1843, d. 4 Apr 1914
Feathers, Calla  b. 1868
Feathers, Clara  b. 1879
Feathers, Darcus B  b. 1873
Feathers, Eli B  b. 4 Jul 1829, d. 30 Apr 1902
Feathers, Elizabeth  b. 1867
Feathers, Elkan  b. 1876
Feathers, Elkanah  b. 1834
Feathers, John M  b. 1868
Feathers, Josiah  b. 1874
Feathers, Julia B  b. 1 Jun 1880
Feathers, Levi A  b. 1870
O'Dell, Daniel  b. 1824
District 4
Millard, James Junior  b. 18 May 1922, d. 27 Jan 1988
Millard, James Martin  b. 1 Oct 1892, d. Mar 1980
Smith, Della Mae  b. 23 Feb 1901, d. 27 Nov 1972
District 5
Feathers, Sarah Barbara  b. 18 Jul 1825, d. 4 Jul 1896
Millard, Joel David  b. 31 May 1817, d. 6 Jan 1884
Millard, John Powell  b. 6 Jul 1855, d. 30 May 1915
Division 1
Feathers, Sarah Barbara  b. 18 Jul 1825, d. 4 Jul 1896
Millard, Joel David  b. 31 May 1817, d. 6 Jan 1884
Indian Springs
Kilbourn, Mary Catherine  b. Nov 1851, d. 12 Feb 1929
Kingsport
Carter, Jeanette  b. 22 Jul 1923, d. 22 Jan 2006
Kilbourn, Mary Catherine  b. Nov 1851, d. 12 Feb 1929
Smith, Minnie Grace  b. 2 Feb 1907, d. 4 Jun 1995
Strong, George W  b. 1 Jun 1879, d. 11 Feb 1955
Peoples Rd at SR358
Buckles, Rachel L  b. 18 Jun 1843, d. 4 Apr 1914
Feathers, Eli B  b. 4 Jul 1829, d. 30 Apr 1902