Virginia
Lancaster County
Bewdley
Lancaster
BALL, Burgess (Col.) b. 28 Jul 1749, d. 7 Mar 1800
BALL, James (Maj.) b. 15 Oct 1678, d. 13 Oct 1754
BALL, Jeduthan b. 9 Jul 1724, d. 5 Mar 1749
Bertrand, Mary Ann b. 1690, d. 12 Feb 1750
Isham, Margaret b. 1620, d. 1659
BALL, James (Maj.) b. 15 Oct 1678, d. 13 Oct 1754
BALL, Jeduthan b. 9 Jul 1724, d. 5 Mar 1749
Bertrand, Mary Ann b. 1690, d. 12 Feb 1750
Isham, Margaret b. 1620, d. 1659
St. Mary's Parish
WILLIAMSON, Margaret Mary b. 1644, d. 1702
St. Mary's White Chapel
BALL, William (Capt.) Jr. b. 2 Jan 1641, d. 30 Sep 1694
Whitechapel
BALL, James (Maj.) b. 15 Oct 1678, d. 13 Oct 1754
Leesburg
BALL, Burgess (Col.) b. 28 Jul 1749, d. 7 Mar 1800
BALL, Elizabeth Burgess b. 16 Mar 1772, d. 28 Jul 1806
BALL, Mary Washington b. 17 Feb 1783, d. 27 Feb 1784
Peyton, Francis H. (Dr.) d. 5 Dec 1808
Thompson, William Mills b. 11 Jan 1775, d. 18 Sep 1837
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
BALL, Elizabeth Burgess b. 16 Mar 1772, d. 28 Jul 1806
BALL, Mary Washington b. 17 Feb 1783, d. 27 Feb 1784
Peyton, Francis H. (Dr.) d. 5 Dec 1808
Thompson, William Mills b. 11 Jan 1775, d. 18 Sep 1837
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
Lexington
ABNEY, Francis Worth b. 24 Nov 1849, d. 2 Apr 1918
Loudoun County
BALL, Burgess (Col.) b. 28 Jul 1749, d. 7 Mar 1800
BALL, Charles Burgess (Dr.) b. 14 Dec 1793, d. 23 Jul 1823
BALL, Elizabeth Burgess b. 16 Mar 1772, d. 28 Jul 1806
BALL, Frances Washington b. 20 Apr 1798, d. Dec 1884
BALL, George Washington b. 20 Mar 1789, d. 1815
BALL, George Washington b. 19 Feb 1828, d. 9 Jan 1912
BALL, Lafayette b. 20 Apr 1791, d. 8 May 1837
BALL, Martha Dandridge b. 9 Oct 1799, d. 20 Apr 1822
BALL, Mildred Thornton b. 22 Oct 1785, d. 5 May 1854
Thompson, Catherine Mildred b. 9 Aug 1822, d. 19 May 1901
Thompson, William Mills b. 11 Jan 1775, d. 18 Sep 1837
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
BALL, Charles Burgess (Dr.) b. 14 Dec 1793, d. 23 Jul 1823
BALL, Elizabeth Burgess b. 16 Mar 1772, d. 28 Jul 1806
BALL, Frances Washington b. 20 Apr 1798, d. Dec 1884
BALL, George Washington b. 20 Mar 1789, d. 1815
BALL, George Washington b. 19 Feb 1828, d. 9 Jan 1912
BALL, Lafayette b. 20 Apr 1791, d. 8 May 1837
BALL, Martha Dandridge b. 9 Oct 1799, d. 20 Apr 1822
BALL, Mildred Thornton b. 22 Oct 1785, d. 5 May 1854
Thompson, Catherine Mildred b. 9 Aug 1822, d. 19 May 1901
Thompson, William Mills b. 11 Jan 1775, d. 18 Sep 1837
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
Leesburg
BALL, Burgess (Col.) b. 28 Jul 1749, d. 7 Mar 1800
BALL, Charles Burgess (Dr.) b. 14 Dec 1793, d. 23 Jul 1823
BALL, Ebenezer Burgess b. 20 Mar 1817, d. 12 Apr 1900
BALL, Elizabeth Burgess b. 16 Mar 1772, d. 28 Jul 1806
BALL, George Washington b. 19 Feb 1828, d. 9 Jan 1912
BALL, Isabella Graham b. 20 Jan 1819, d. 1 Jul 1897
BALL, Lafayette b. 20 Apr 1791, d. 8 May 1837
BALL, Martha Dandridge b. 9 Oct 1799, d. 20 Apr 1822
BALL, Mildred Thornton b. 22 Oct 1785, d. 5 May 1854
Mason, Mary Thomson b. 1804, d. 13 Apr 1837
Peyton, Francis H. (Dr.) d. 5 Dec 1808
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
Williams, Frances Bruce b. 1796, d. 1818
BALL, Charles Burgess (Dr.) b. 14 Dec 1793, d. 23 Jul 1823
BALL, Ebenezer Burgess b. 20 Mar 1817, d. 12 Apr 1900
BALL, Elizabeth Burgess b. 16 Mar 1772, d. 28 Jul 1806
BALL, George Washington b. 19 Feb 1828, d. 9 Jan 1912
BALL, Isabella Graham b. 20 Jan 1819, d. 1 Jul 1897
BALL, Lafayette b. 20 Apr 1791, d. 8 May 1837
BALL, Martha Dandridge b. 9 Oct 1799, d. 20 Apr 1822
BALL, Mildred Thornton b. 22 Oct 1785, d. 5 May 1854
Mason, Mary Thomson b. 1804, d. 13 Apr 1837
Peyton, Francis H. (Dr.) d. 5 Dec 1808
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
Williams, Frances Bruce b. 1796, d. 1818
Middleburg
BALL, Frances Washington b. 20 Apr 1798, d. Dec 1884
Thompson, Catherine Mildred b. 9 Aug 1822, d. 19 May 1901
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
Thompson, Catherine Mildred b. 9 Aug 1822, d. 19 May 1901
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
Lower Norfolk County
Lunenburg County
ABNEY, Charles b. c 1750
ABNEY, Dannett Jr. b. c 1695, d. 1757
ABNEY, George b. c 1697, d. 1 Oct 1766
Gentry, Gilly b. 1769, d. Apr 1847
MADISON, Isabella b. 17 Sep 1740
ABNEY, Dannett Jr. b. c 1695, d. 1757
ABNEY, George b. c 1697, d. 1 Oct 1766
Gentry, Gilly b. 1769, d. Apr 1847
MADISON, Isabella b. 17 Sep 1740
Lynchburg
ABNEY, Henry Clay b. 5 May 1832, d. Apr 1862
Madison County
Crigler, Elizabeth b. 1728, d. 1811
Darby, Anna Maria b. 1813, d. 31 Oct 1889
Darby, Hugh Shepherd b. 1800, d. Apr 1878
Jenkins, William b. 1797, d. 16 Aug 1866
Mallory, Ann T. b. 15 Apr 1809, d. 10 Dec 1851
Mallory, Elizabeth E. b. 16 Nov 1805, d. 20 Jun 1842
Mallory, James b. 16 Apr 1807, d. 28 Oct 1877
Mallory, Rebecca b. 24 Dec 1812, d. Apr 1870
Mallory, Uriel Jr. b. 17 Jan 1775, d. 8 Aug 1840
Mallory, Virginia Madison b. 10 Oct 1833, d. 26 Oct 1876
Taliaferro, John Francis b. 1805, d. 25 Aug 1878
Welch, James Barbour b. 9 Sep 1823, d. a 12 Jun 1880
Welch, Malinda b. 23 Sep 1787, d. 18 Feb 1842
WELCH, Nathaniel b. 26 Nov 1814, d. 4 Nov 1883
WELCH, Rev. Oliver b. 27 Apr 1791, d. 23 Apr 1874
YAGER, Michael b. 29 Jun 1728, d. 1794
Darby, Anna Maria b. 1813, d. 31 Oct 1889
Darby, Hugh Shepherd b. 1800, d. Apr 1878
Jenkins, William b. 1797, d. 16 Aug 1866
Mallory, Ann T. b. 15 Apr 1809, d. 10 Dec 1851
Mallory, Elizabeth E. b. 16 Nov 1805, d. 20 Jun 1842
Mallory, James b. 16 Apr 1807, d. 28 Oct 1877
Mallory, Rebecca b. 24 Dec 1812, d. Apr 1870
Mallory, Uriel Jr. b. 17 Jan 1775, d. 8 Aug 1840
Mallory, Virginia Madison b. 10 Oct 1833, d. 26 Oct 1876
Taliaferro, John Francis b. 1805, d. 25 Aug 1878
Welch, James Barbour b. 9 Sep 1823, d. a 12 Jun 1880
Welch, Malinda b. 23 Sep 1787, d. 18 Feb 1842
WELCH, Nathaniel b. 26 Nov 1814, d. 4 Nov 1883
WELCH, Rev. Oliver b. 27 Apr 1791, d. 23 Apr 1874
YAGER, Michael b. 29 Jun 1728, d. 1794
Madison
WELCH, James Eli b. 9 Sep 1823, d. 25 Aug 1894
Marion
BRITTON, Walter Frank b. 4 Jan 1875, d. 16 Jun 1939
Mecklenburg County
HUMPHREYS, John II b. 1722, d. 1801
MARSHALL, John b. c 1714, d. 17 Jul 1782
STONE, Jordan b. 10 Mar 1838, d. 26 Dec 1891
STONE, Mansel G. b. 1808, d. 19 Sep 1876
Thompson, Elizabeth b. 1821, d. 1858
MARSHALL, John b. c 1714, d. 17 Jul 1782
STONE, Jordan b. 10 Mar 1838, d. 26 Dec 1891
STONE, Mansel G. b. 1808, d. 19 Sep 1876
Thompson, Elizabeth b. 1821, d. 1858
Little Stone Creek
Halliburton, David Jr. b. 11 Oct 1753, d. 13 Jan 1843
Middlesex County
Christchurch
Gibson, John Sr. b. 11 May 1739, d. 4 May 1829
Halliburton, Monica Maurlein b. 1725, d. 1780
HUMPHREYS, John II b. 1722, d. 1801
Halliburton, Monica Maurlein b. 1725, d. 1780
HUMPHREYS, John II b. 1722, d. 1801
Monongalia County
LANGSTON, Isaac Newton b. c 1775, d. c 1855
Montgomery County
Montpelier Station
MADISON, Ambrose b. 17 Jan 1696, d. 27 Aug 1732
Mt. Vernon
Bassett, Frances b. 19 Dec 1767, d. 25 Mar 1796
WASHINGTON, Charles b. 2 May 1738, d. 16 Sep 1799
WASHINGTON, George b. 22 Feb 1730/31, d. 14 Dec 1799
WASHINGTON, George Augustine b. 1758, d. 5 Feb 1793
WASHINGTON, Charles b. 2 May 1738, d. 16 Sep 1799
WASHINGTON, George b. 22 Feb 1730/31, d. 14 Dec 1799
WASHINGTON, George Augustine b. 1758, d. 5 Feb 1793
Nansemond County
ABNEY, Dannett Sr. b. 26 Feb 1660, d. 5 Mar 1733
LEE, John b. 1656, d. 1738
NEVILL, Benjamin I b. 1657
NEVILL, Benjamin II b. 1705, d. Sep 1759
WATTS, William b. 1760, d. 14 Jan 1822
LEE, John b. 1656, d. 1738
NEVILL, Benjamin I b. 1657
NEVILL, Benjamin II b. 1705, d. Sep 1759
WATTS, William b. 1760, d. 14 Jan 1822
Near Richmond
ABNEY, Mchael A. b. 1839, d. 21 Jul 1862
Nelson County
Nellysford
New Kent County
Bassett, Frances b. 19 Dec 1767, d. 25 Mar 1796
Carter, Anne b. c 1658, d. a 1698
CHISUM, James b. 1657, d. May 1698
DANDRIDGE, Martha b. 2 Jun 1731, d. 22 May 1802
Reynolds, Joseph Sherwood b. 11 Jan 1716, d. 14 Jan 1777
SPRAGGINS, Elizabeth b. 1720, d. 30 Dec 1812
SPRAGGINS, Glory b. 1718
SPRAGGINS, Nathaniel b. 1734, d. 1784
WASHINGTON, George b. 22 Feb 1730/31, d. 14 Dec 1799
Carter, Anne b. c 1658, d. a 1698
CHISUM, James b. 1657, d. May 1698
DANDRIDGE, Martha b. 2 Jun 1731, d. 22 May 1802
Reynolds, Joseph Sherwood b. 11 Jan 1716, d. 14 Jan 1777
SPRAGGINS, Elizabeth b. 1720, d. 30 Dec 1812
SPRAGGINS, Glory b. 1718
SPRAGGINS, Nathaniel b. 1734, d. 1784
WASHINGTON, George b. 22 Feb 1730/31, d. 14 Dec 1799
Norfolk County
SMITH, Ann b. 1783, d. 1845
WATTS, Abigail b. 1804, d. 1850
WATTS, Abraham S. b. 4 Jul 1832, d. 25 Jan 1905
WATTS, Abraham Sr. b. 1781, d. 1831
WATTS, Caroline b. 1825, d. 1849
WATTS, Carrie A. b. c 1814, d. 13 Nov 1877
WATTS, Dempsey Jr. b. 1774, d. 12 Aug 1841
WATTS, Dempsey Sr. b. c 1738
WATTS, Edward M. (Dr.) b. 21 Dec 1806, d. 15 Jul 1849
WATTS, George
WATTS, Mary b. c 1764
WATTS, Samuel b. 28 Nov 1799, d. 17 May 1878
WATTS, Thomas b. 1781, d. 1812
WATTS, Virginia A. b. 1818, d. 25 Nov 1868
WATTS, William b. 1760, d. 14 Jan 1822
WATTS, Winchester M. b. 10 Feb 1812, d. 9 Nov 1857
WATTS, Abigail b. 1804, d. 1850
WATTS, Abraham S. b. 4 Jul 1832, d. 25 Jan 1905
WATTS, Abraham Sr. b. 1781, d. 1831
WATTS, Caroline b. 1825, d. 1849
WATTS, Carrie A. b. c 1814, d. 13 Nov 1877
WATTS, Dempsey Jr. b. 1774, d. 12 Aug 1841
WATTS, Dempsey Sr. b. c 1738
WATTS, Edward M. (Dr.) b. 21 Dec 1806, d. 15 Jul 1849
WATTS, George
WATTS, Mary b. c 1764
WATTS, Samuel b. 28 Nov 1799, d. 17 May 1878
WATTS, Thomas b. 1781, d. 1812
WATTS, Virginia A. b. 1818, d. 25 Nov 1868
WATTS, William b. 1760, d. 14 Jan 1822
WATTS, Winchester M. b. 10 Feb 1812, d. 9 Nov 1857
Portsmouth
SMITH, Ann b. 1783, d. 1845
WATTS, Abigail b. 1804, d. 1850
WATTS, Abraham S. b. 4 Jul 1832, d. 25 Jan 1905
WATTS, Abraham Sr. b. 1781, d. 1831
WATTS, Carrie A. b. c 1814, d. 13 Nov 1877
WATTS, Dempsey Jr. b. 1774, d. 12 Aug 1841
WATTS, Dempsey Sr. b. c 1738
WATTS, Edward M. (Dr.) b. 21 Dec 1806, d. 15 Jul 1849
WATTS, Samuel b. 28 Nov 1799, d. 17 May 1878
WATTS, Thomas b. 1781, d. 1812
WATTS, Virginia A. b. 1818, d. 25 Nov 1868
WATTS, William b. 1760, d. 14 Jan 1822
WATTS, Winchester M. b. 10 Feb 1812, d. 9 Nov 1857
WATTS, Abigail b. 1804, d. 1850
WATTS, Abraham S. b. 4 Jul 1832, d. 25 Jan 1905
WATTS, Abraham Sr. b. 1781, d. 1831
WATTS, Carrie A. b. c 1814, d. 13 Nov 1877
WATTS, Dempsey Jr. b. 1774, d. 12 Aug 1841
WATTS, Dempsey Sr. b. c 1738
WATTS, Edward M. (Dr.) b. 21 Dec 1806, d. 15 Jul 1849
WATTS, Samuel b. 28 Nov 1799, d. 17 May 1878
WATTS, Thomas b. 1781, d. 1812
WATTS, Virginia A. b. 1818, d. 25 Nov 1868
WATTS, William b. 1760, d. 14 Jan 1822
WATTS, Winchester M. b. 10 Feb 1812, d. 9 Nov 1857
Northumberland County
Wicomico Parish
Howson, Elizabeth Ann b. 1680, d. 22 Jan 1704
Orange County
BALL, Lafayette b. 20 Apr 1791, d. 8 May 1837
CHISUM, Adam b. 1742, d. 1817
GIBSON, John b. 1784, d. 21 Sep 1846
GIBSON, Jonathan Catlett (Col.) b. 17 Nov 1793, d. 9 Dec 1849
MADISON, Henry b. 14 Mar 1699, d. c 1757
Mallory, Elizabeth b. 1793, d. 24 Dec 1833
Mallory, Elizabeth E. b. 16 Nov 1805, d. 20 Jun 1842
Mallory, James b. 16 Apr 1807, d. 28 Oct 1877
Mallory, John Welch b. 17 Dec 1816, d. 16 Sep 1876
Mallory, Julia b. 18 Dec 1822, d. 21 May 1868
Mallory, Mary Gibson b. 24 Jan 1815, d. 30 May 1888
Mallory, Rebecca b. 24 Dec 1812, d. Apr 1870
Mallory, Uriel b. 6 Jan 1738, d. Nov 1824
Mallory, Uriel Jr. b. 17 Jan 1775, d. 8 Aug 1840
WELCH, John Mallory b. 1812, d. 8 Sep 1847
WELCH, Rev. Oliver b. 27 Apr 1791, d. 23 Apr 1874
WELCH, William Americus (Dr.) b. 4 Aug 1820, d. 29 Sep 1901
Williams, Frances Bruce b. 1796, d. 1818
CHISUM, Adam b. 1742, d. 1817
GIBSON, John b. 1784, d. 21 Sep 1846
GIBSON, Jonathan Catlett (Col.) b. 17 Nov 1793, d. 9 Dec 1849
MADISON, Henry b. 14 Mar 1699, d. c 1757
Mallory, Elizabeth b. 1793, d. 24 Dec 1833
Mallory, Elizabeth E. b. 16 Nov 1805, d. 20 Jun 1842
Mallory, James b. 16 Apr 1807, d. 28 Oct 1877
Mallory, John Welch b. 17 Dec 1816, d. 16 Sep 1876
Mallory, Julia b. 18 Dec 1822, d. 21 May 1868
Mallory, Mary Gibson b. 24 Jan 1815, d. 30 May 1888
Mallory, Rebecca b. 24 Dec 1812, d. Apr 1870
Mallory, Uriel b. 6 Jan 1738, d. Nov 1824
Mallory, Uriel Jr. b. 17 Jan 1775, d. 8 Aug 1840
WELCH, John Mallory b. 1812, d. 8 Sep 1847
WELCH, Rev. Oliver b. 27 Apr 1791, d. 23 Apr 1874
WELCH, William Americus (Dr.) b. 4 Aug 1820, d. 29 Sep 1901
Williams, Frances Bruce b. 1796, d. 1818
Montpelier
Conway, Eleanor Rose b. 9 Jan 1731, d. 11 Feb 1829
Madison, James (Col.) Sr. b. 27 Mar 1723, d. 27 Feb 1801
Madison, James (Pres.) b. 15 Mar 1751, d. 28 Jun 1836
Madison, James (Col.) Sr. b. 27 Mar 1723, d. 27 Feb 1801
Madison, James (Pres.) b. 15 Mar 1751, d. 28 Jun 1836
Mount Pleasant
Taylor, Frances b. 30 Aug 1700, d. 25 Nov 1761
Orange
Mallory, Elizabeth b. 1793, d. 24 Dec 1833
Spotsylvania,
Cave, Hannah b. May 1748, d. 15 Dec 1815
Petersburg
ABNEY, Henry Clay b. 5 May 1832, d. Apr 1862
ABNEY, Isabel Madison b. c 1843, d. 1888
ALEXANDER, William Edmund b. 1768, d. 27 Dec 1840
STONE, Jordan b. 10 Mar 1838, d. 26 Dec 1891
Watts, Pickens Butler b. 1832, d. 24 Jun 1864
ABNEY, Isabel Madison b. c 1843, d. 1888
ALEXANDER, William Edmund b. 1768, d. 27 Dec 1840
STONE, Jordan b. 10 Mar 1838, d. 26 Dec 1891
Watts, Pickens Butler b. 1832, d. 24 Jun 1864
Pittsylvania County
WITT, David Jr. b. 1750, d. 28 Aug 1818
Pittsville
SPRAGGINS, Martha b. 30 Aug 1752, d. 1840
Portsmouth
WATTS, Abraham S. b. 4 Jul 1832, d. 25 Jan 1905
WATTS, Carrie A. b. c 1814, d. 13 Nov 1877
WATTS, Dempsey Sr. b. c 1738
WATTS, Samuel b. 28 Nov 1799, d. 17 May 1878
WATTS, William b. 1760, d. 14 Jan 1822
WATTS, Winchester M. b. 10 Feb 1812, d. 9 Nov 1857
WATTS, Carrie A. b. c 1814, d. 13 Nov 1877
WATTS, Dempsey Sr. b. c 1738
WATTS, Samuel b. 28 Nov 1799, d. 17 May 1878
WATTS, William b. 1760, d. 14 Jan 1822
WATTS, Winchester M. b. 10 Feb 1812, d. 9 Nov 1857
Prince Edward County
Prince William County
Bertrand, Mary Ann b. 1690, d. 12 Feb 1750
Fitzhugh, Milton b. 1826, d. 19 Aug 1861
GIBSON, John b. 1784, d. 21 Sep 1846
Muschett, Frances B. b. 1786, d. May 1873
Fitzhugh, Milton b. 1826, d. 19 Aug 1861
GIBSON, John b. 1784, d. 21 Sep 1846
Muschett, Frances B. b. 1786, d. May 1873
Bristol Station
Fitzhugh, Milton b. 1826, d. 19 Aug 1861
GIBSON, Mary Catlett b. 1826, d. 1897
Muschett, Frances B. b. 1786, d. May 1873
GIBSON, Mary Catlett b. 1826, d. 1897
Muschett, Frances B. b. 1786, d. May 1873
Fleetwood
Fitzhugh, Milton b. 1826, d. 19 Aug 1861
GIBSON, Mary Catlett b. 1826, d. 1897
Muschett, Frances B. b. 1786, d. May 1873
GIBSON, Mary Catlett b. 1826, d. 1897
Muschett, Frances B. b. 1786, d. May 1873
near Nokesville
GIBSON, John b. 1784, d. 21 Sep 1846
Rappahannock County
BUCKNER, Aylette Hawes Jr. b. 3 Mar 1886, d. 4 Mar 1980
BUCKNER, Martha Ball b. 24 Nov 1888, d. 12 Sep 1996
GIBSON, Jonathan Catlett V b. 28 Jul 1833, d. 29 Jan 1907
Kilby, Rebecca Elizabeth b. 27 Jun 1903, d. 1 Mar 1976
BUCKNER, Martha Ball b. 24 Nov 1888, d. 12 Sep 1996
GIBSON, Jonathan Catlett V b. 28 Jul 1833, d. 29 Jan 1907
Kilby, Rebecca Elizabeth b. 27 Jun 1903, d. 1 Mar 1976
Hawthorne
BUCKNER, Aylette Hawes b. 13 Dec 1849, d. 31 Dec 1933
BUCKNER, Aylette Hawes Jr. b. 3 Mar 1886, d. 4 Mar 1980
BUCKNER, Burtie H. b. 21 Jan 1879, d. 24 Aug 1934
BUCKNER, John Strother b. 7 Apr 1881, d. 30 Jan 1973
BUCKNER, Martha Ball b. 24 Nov 1888, d. 12 Sep 1996
BURT, Anna b. 12 Oct 1854, d. 21 Apr 1947
BUCKNER, Aylette Hawes Jr. b. 3 Mar 1886, d. 4 Mar 1980
BUCKNER, Burtie H. b. 21 Jan 1879, d. 24 Aug 1934
BUCKNER, John Strother b. 7 Apr 1881, d. 30 Jan 1973
BUCKNER, Martha Ball b. 24 Nov 1888, d. 12 Sep 1996
BURT, Anna b. 12 Oct 1854, d. 21 Apr 1947
Hawthorne District
BUCKNER, Aylette Hawes b. 13 Dec 1849, d. 31 Dec 1933
BUCKNER, Aylette Hawes Jr. b. 3 Mar 1886, d. 4 Mar 1980
BURT, Anna b. 12 Oct 1854, d. 21 Apr 1947
BUCKNER, Aylette Hawes Jr. b. 3 Mar 1886, d. 4 Mar 1980
BURT, Anna b. 12 Oct 1854, d. 21 Apr 1947
Sperryville
BUCKNER, Anne Eustace b. c 1853, d. 12 Jul 1873
BUCKNER, Aylette Hawes b. 13 Dec 1849, d. 31 Dec 1933
BUCKNER, Aylette Hawes Jr. b. 3 Mar 1886, d. 4 Mar 1980
BUCKNER, Blanche St. Pierre b. c 1860
BUCKNER, Burtie H. b. 21 Jan 1879, d. 24 Aug 1934
BUCKNER, Eugenia M. b. 14 Dec 1856, d. 1900
BUCKNER, John Strother b. 28 Jan 1819, d. 14 Dec 1898
BUCKNER, John Strother b. 7 Apr 1881, d. 30 Jan 1973
BUCKNER, Mary Elizabeth b. 14 Dec 1847
BURT, Ruth Alper b. 15 May 1917, d. 10 Feb 1991
GIBSON, Edwin H. b. c 1846, d. Aug 1869
GIBSON, John Shackleford b. c 1837
GIBSON, Lucy Ellen b. 2 Aug 1827, d. 2 Aug 1920
GIBSON, Mary Catlett b. 1826, d. 1897
KILBY, Joseph Earl b. 3 Apr 1910, d. 11 Sep 1987
BUCKNER, Aylette Hawes b. 13 Dec 1849, d. 31 Dec 1933
BUCKNER, Aylette Hawes Jr. b. 3 Mar 1886, d. 4 Mar 1980
BUCKNER, Blanche St. Pierre b. c 1860
BUCKNER, Burtie H. b. 21 Jan 1879, d. 24 Aug 1934
BUCKNER, Eugenia M. b. 14 Dec 1856, d. 1900
BUCKNER, John Strother b. 28 Jan 1819, d. 14 Dec 1898
BUCKNER, John Strother b. 7 Apr 1881, d. 30 Jan 1973
BUCKNER, Mary Elizabeth b. 14 Dec 1847
BURT, Ruth Alper b. 15 May 1917, d. 10 Feb 1991
GIBSON, Edwin H. b. c 1846, d. Aug 1869
GIBSON, John Shackleford b. c 1837
GIBSON, Lucy Ellen b. 2 Aug 1827, d. 2 Aug 1920
GIBSON, Mary Catlett b. 1826, d. 1897
KILBY, Joseph Earl b. 3 Apr 1910, d. 11 Sep 1987
Woodville
BUCKNER, Martha Ball b. 24 Nov 1888, d. 12 Sep 1996
Richmond
ABNEY, Alexander Hamilton b. 24 Mar 1822, d. 3 Sep 1882
ABNEY, Aurelia Elizabeth b. 27 Apr 1824, d. 17 Dec 1896
Abney, Bailey A. b. 1822, d. 23 Nov 1865
Abney, Bailey A. Jr. b. 1848, d. 5 Jun 1864
ABNEY, Frances Maria b. 20 Feb 1820, d. 7 Jan 1896
ABNEY, John Kirksey b. 1825, d. 4 Aug 1864
ABNEY, Mary Cecil b. 23 Oct 1818, d. 20 Aug 1888
ABNEY, Thomas Hamilton b. 1795, d. 17 Jan 1870
ABNEY, Virginia b. 30 Jun 1826, d. 6 May 1907
BROWN, Patrick Henry b. c 1835, d. 1862
CECIL, Mary Ann b. c 1758, d. b 1817
GIBSON, Susan Harrison b. c 1842, d. 11 Feb 1864
Hall, Sarah T. b. 11 Jan 1810, d. 12 Oct 1861
Holmes, Mary Ann b. 30 Mar 1793, d. 3 Apr 1848
KENNEDY, Mary b. 1777, d. 11 Oct 1852
Lowry, William Blair b. 12 Jan 1945, d. 6 Nov 2006
SNIDER, Daniel b. c 1841, d. c 1863
SNIDER, William Henry b. c 1832, d. 8 Aug 1864
WHETSTONE, John Andrew b. 11 Feb 1845, d. 7 Jul 1862
ABNEY, Aurelia Elizabeth b. 27 Apr 1824, d. 17 Dec 1896
Abney, Bailey A. b. 1822, d. 23 Nov 1865
Abney, Bailey A. Jr. b. 1848, d. 5 Jun 1864
ABNEY, Frances Maria b. 20 Feb 1820, d. 7 Jan 1896
ABNEY, John Kirksey b. 1825, d. 4 Aug 1864
ABNEY, Mary Cecil b. 23 Oct 1818, d. 20 Aug 1888
ABNEY, Thomas Hamilton b. 1795, d. 17 Jan 1870
ABNEY, Virginia b. 30 Jun 1826, d. 6 May 1907
BROWN, Patrick Henry b. c 1835, d. 1862
CECIL, Mary Ann b. c 1758, d. b 1817
GIBSON, Susan Harrison b. c 1842, d. 11 Feb 1864
Hall, Sarah T. b. 11 Jan 1810, d. 12 Oct 1861
Holmes, Mary Ann b. 30 Mar 1793, d. 3 Apr 1848
KENNEDY, Mary b. 1777, d. 11 Oct 1852
Lowry, William Blair b. 12 Jan 1945, d. 6 Nov 2006
SNIDER, Daniel b. c 1841, d. c 1863
SNIDER, William Henry b. c 1832, d. 8 Aug 1864
WHETSTONE, John Andrew b. 11 Feb 1845, d. 7 Jul 1862
Richmond City
Woodson, Tucker Everett (Rev.) b. 17 Aug 1837, d. 23 Apr 1913
Richmond County
Roanoke
WELCH, Henry B. b. 22 Jul 1915, d. 9 Mar 2000
Rockingham County
WEST, Joshua (Dr.) b. 1771, d. 8 Jan 1860
Scott County
Spotsylvania County
ABNEY, Abner b. c 1711, d. 11 Jun 1752
ABNEY, Dannett Jr. b. c 1695, d. 1757
ABNEY, Dannett Sr. b. 26 Feb 1660, d. 5 Mar 1733
ABNEY, Paul b. 24 Dec 1699, d. 30 Sep 1786
HILL, William b. 1740, d. 11 Sep 1801
LEE, Mary b. 19 Jan 1663/64, d. a 1736
MEREDITH, Mary
THORNTON, Mildred b. 1737, d. 1804
YAGER, Michael b. 29 Jun 1728, d. 1794
ABNEY, Dannett Jr. b. c 1695, d. 1757
ABNEY, Dannett Sr. b. 26 Feb 1660, d. 5 Mar 1733
ABNEY, Paul b. 24 Dec 1699, d. 30 Sep 1786
HILL, William b. 1740, d. 11 Sep 1801
LEE, Mary b. 19 Jan 1663/64, d. a 1736
MEREDITH, Mary
THORNTON, Mildred b. 1737, d. 1804
YAGER, Michael b. 29 Jun 1728, d. 1794
Chancellorsville
BURT, Stephen H. b. c 1842, d. 2 May 1863
Charlottesville
Spotsylvania County (later Orange County)
Mount Pleasant
MADISON, Ambrose b. 17 Jan 1696, d. 27 Aug 1732
Stafford (now Fairfax) County
Little Hunting Creek
WASHINGTON, Charles b. 2 May 1738, d. 16 Sep 1799
Stafford County
BALL, Burgess (Col.) b. 28 Jul 1749, d. 7 Mar 1800
BILLINGSLEY, Bowles B. (Dr.) b. 16 Jan 1807, d. 11 Jul 1855
BILLINGSLEY, Catherine b. 1800, d. 1870
BILLINGSLEY, Christopher Columbus b. 25 Dec 1816, d. 2 Jan 1908
BILLINGSLEY, Clement b. 1753, d. Dec 1841
BILLINGSLEY, Clement Turner b. Oct 1795, d. 1875
BILLINGSLEY, Deborah b. 1801, d. 22 Jan 1876
BILLINGSLEY, George Washington b. 1787, d. Aug 1863
BILLINGSLEY, Joseph Reeves b. 1798, d. 1863
BILLINGSLEY, Mary Ann Elizabeth b. 1825
BILLINGSLEY, Rebecca b. 12 Jul 1803, d. 8 Sep 1889
BILLINGSLEY, William Booth b. 1789, d. 7 Sep 1839
Kirk, William (Dr.) b. 25 Sep 1802, d. 21 Feb 1885
WASHINGTON, Charles b. 2 May 1738, d. 16 Sep 1799
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
WASHINGTON, George Augustine b. 1758, d. 5 Feb 1793
BILLINGSLEY, Bowles B. (Dr.) b. 16 Jan 1807, d. 11 Jul 1855
BILLINGSLEY, Catherine b. 1800, d. 1870
BILLINGSLEY, Christopher Columbus b. 25 Dec 1816, d. 2 Jan 1908
BILLINGSLEY, Clement b. 1753, d. Dec 1841
BILLINGSLEY, Clement Turner b. Oct 1795, d. 1875
BILLINGSLEY, Deborah b. 1801, d. 22 Jan 1876
BILLINGSLEY, George Washington b. 1787, d. Aug 1863
BILLINGSLEY, Joseph Reeves b. 1798, d. 1863
BILLINGSLEY, Mary Ann Elizabeth b. 1825
BILLINGSLEY, Rebecca b. 12 Jul 1803, d. 8 Sep 1889
BILLINGSLEY, William Booth b. 1789, d. 7 Sep 1839
Kirk, William (Dr.) b. 25 Sep 1802, d. 21 Feb 1885
WASHINGTON, Charles b. 2 May 1738, d. 16 Sep 1799
WASHINGTON, Frances Ann b. 4 Jun 1763, d. Feb 1815
WASHINGTON, George Augustine b. 1758, d. 5 Feb 1793
Falmouth
BILLINGSLEY, Clement b. 1753, d. Dec 1841
Fredericksburg
BALL, Burgess (Col.) b. 28 Jul 1749, d. 7 Mar 1800
Staunton County
ABNEY, William Lycurgas b. 1846, d. 1933
Surry County
Humphreys, John I b. 1690, d. 19 Apr 1738
Union Mills
ALEXANDER, Robert Minter b. 23 Oct 1836, d. 18 Aug 1904
Westmoreland County
BUTLER, Jane b. 21 Dec 1699, d. 24 Nov 1729
FAIRFAX, Anne b. 1728, d. 1761
MARSHALL, John b. 1596, d. 1688
MARSHALL, Thomas b. 1570, d. 1618
POPE, Ann b. 1635, d. 1668
WASHINGTON, Augustine b. 1694, d. 12 Apr 1743
WASHINGTON, Butler b. 1716, d. b 1729
WASHINGTON, Elizabeth b. 20 Jun 1733, d. 31 Mar 1797
WASHINGTON, George b. 22 Feb 1730/31, d. 14 Dec 1799
WASHINGTON, John (Colonel) b. 1632, d. Jan 1677
WASHINGTON, John Augustine b. 15 Jan 1736, d. 8 Jan 1787
WASHINGTON, Lawrence b. 1718, d. Jul 1752
WASHINGTON, Samuel b. 16 Nov 1734, d. 1781
FAIRFAX, Anne b. 1728, d. 1761
MARSHALL, John b. 1596, d. 1688
MARSHALL, Thomas b. 1570, d. 1618
POPE, Ann b. 1635, d. 1668
WASHINGTON, Augustine b. 1694, d. 12 Apr 1743
WASHINGTON, Butler b. 1716, d. b 1729
WASHINGTON, Elizabeth b. 20 Jun 1733, d. 31 Mar 1797
WASHINGTON, George b. 22 Feb 1730/31, d. 14 Dec 1799
WASHINGTON, John (Colonel) b. 1632, d. Jan 1677
WASHINGTON, John Augustine b. 15 Jan 1736, d. 8 Jan 1787
WASHINGTON, Lawrence b. 1718, d. Jul 1752
WASHINGTON, Samuel b. 16 Nov 1734, d. 1781
Bridges Creek
Coles Point
FAIRFAX, Anne b. 1728, d. 1761
Pope's Creek
BUTLER, Jane b. 21 Dec 1699, d. 24 Nov 1729
Williamsburg
Woodville
Davis, George Strother b. 31 Jul 1882, d. 13 Jul 1953
Wythe County
YAGER, John Henry b. 1771, d. 5 Jan 1831
York County
Yorktown
Cave, Hannah b. May 1748, d. 15 Dec 1815
Virginia (now West Virginia)
Jefferson County
Charles Town
WASHINGTON, Charles b. 2 May 1738, d. 16 Sep 1799
Kanawha County
Charleston
Arnold, Catherine Venable b. 6 Jan 1855, d. 24 Jul 1910
Virginia Colony
Culpeper (now Madison) County
Culpeper County
Crigler, Elizabeth b. 1728, d. 1811
YAGER, John b. 28 Nov 1750, d. 8 May 1816
YAGER, Michael b. 29 Jun 1728, d. 1794
YAGER, John b. 28 Nov 1750, d. 8 May 1816
YAGER, Michael b. 29 Jun 1728, d. 1794
Gloucester County
Abington Parish
BURT, John Sr. b. 20 Sep 1716, d. 12 Oct 1780
Washington
COLEMAN, Thomas A. b. c 1787, d. 26 Apr 1865
Pierce County
Hubbard, Ina Virginia b. 22 Feb 1889, d. 1 May 1977
Puyallup
ABNEY, Jasper Emmett b. 26 Feb 1884, d. 9 Mar 1957
Tacoma
HUNT, Joseph Burt b. 14 Mar 1887, d. 4 Mar 1965
Whatcom County
Greenwood
ABNEY, Jesse Brooks Jr. b. 18 Aug 1897, d. 10 Jan 1979
West Virginia
Beckley
ABNEY, Virginia Isabelle b. 20 Aug 1859, d. 8 Aug 1906
Berkeley County
WASHINGTON, Samuel b. 16 Nov 1734, d. 1781
Cabell County
GIBSON, Eustace b. 4 Oct 1842, d. 10 Dec 1900
Charleston
ABNEY, Cynthia Arnold b. 24 Jul 1881, d. 11 Apr 1953
ABNEY, Francis Worth b. 24 Nov 1849, d. 2 Apr 1918
ABNEY, Katie Belle b. 6 Jul 1878, d. 24 Mar 1955
ABNEY, William Ovid b. 4 May 1863, d. 4 Aug 1949
Gill, Corinne Ella b. 31 Dec 1885, d. 11 Apr 1951
Jeroloman, Florence b. 26 Dec 1876, d. 2 Jun 1961
Payne, James Monroe b. 21 May 1848, d. 12 Nov 1922
ABNEY, Francis Worth b. 24 Nov 1849, d. 2 Apr 1918
ABNEY, Katie Belle b. 6 Jul 1878, d. 24 Mar 1955
ABNEY, William Ovid b. 4 May 1863, d. 4 Aug 1949
Gill, Corinne Ella b. 31 Dec 1885, d. 11 Apr 1951
Jeroloman, Florence b. 26 Dec 1876, d. 2 Jun 1961
Payne, James Monroe b. 21 May 1848, d. 12 Nov 1922
Greenbrier County
Lewisburg
Hinton
ABNEY, William Ovid b. 4 May 1863, d. 4 Aug 1949
Arnold, Catherine Venable b. 6 Jan 1855, d. 24 Jul 1910
Arnold, Catherine Venable b. 6 Jan 1855, d. 24 Jul 1910
Huntington
GIBSON, Eustace b. 4 Oct 1842, d. 10 Dec 1900
Jefferson County
Charles Town
Hammond, Thomas (Col.)
Thornton, Dorothea
THORNTON, Mildred b. 1737, d. 1804
WASHINGTON, Charles b. 2 May 1738, d. 16 Sep 1799
WASHINGTON, Mildred b. c 1777
WASHINGTON, Samuel b. c 1765
Thornton, Dorothea
THORNTON, Mildred b. 1737, d. 1804
WASHINGTON, Charles b. 2 May 1738, d. 16 Sep 1799
WASHINGTON, Mildred b. c 1777
WASHINGTON, Samuel b. c 1765
Kanawha County
Charleston
ABNEY, Cynthia Arnold b. 24 Jul 1881, d. 11 Apr 1953
ABNEY, Francis Worth b. 24 Nov 1849, d. 2 Apr 1918
ABNEY, Katie Belle b. 6 Jul 1878, d. 24 Mar 1955
ABNEY, Mattie Rand b. 1 Dec 1885, d. 1 Jun 1951
ABNEY, Virginia Isabelle b. 20 Aug 1859, d. 8 Aug 1906
ABNEY, William Ovid b. 4 May 1863, d. 4 Aug 1949
Arnold, Catherine Venable b. 6 Jan 1855, d. 24 Jul 1910
Gill, Corinne Ella b. 31 Dec 1885, d. 11 Apr 1951
Jeroloman, Florence b. 26 Dec 1876, d. 2 Jun 1961
Payne, James Monroe b. 21 May 1848, d. 12 Nov 1922
ABNEY, Francis Worth b. 24 Nov 1849, d. 2 Apr 1918
ABNEY, Katie Belle b. 6 Jul 1878, d. 24 Mar 1955
ABNEY, Mattie Rand b. 1 Dec 1885, d. 1 Jun 1951
ABNEY, Virginia Isabelle b. 20 Aug 1859, d. 8 Aug 1906
ABNEY, William Ovid b. 4 May 1863, d. 4 Aug 1949
Arnold, Catherine Venable b. 6 Jan 1855, d. 24 Jul 1910
Gill, Corinne Ella b. 31 Dec 1885, d. 11 Apr 1951
Jeroloman, Florence b. 26 Dec 1876, d. 2 Jun 1961
Payne, James Monroe b. 21 May 1848, d. 12 Nov 1922
West Columbia
ABNEY, Martha b. 1780, d. 24 Apr 1846
Wheeling
ABNEY, Francis Worth b. 24 Nov 1849, d. 2 Apr 1918
Arnold, Catherine Venable b. 6 Jan 1855, d. 24 Jul 1910
Arnold, Catherine Venable b. 6 Jan 1855, d. 24 Jul 1910
Wisconsin
Dane County
Madison
ABNEY, Hardy John b. c 1842, d. 7 May 1862
Wyoming
Cheyenne
ABNEY, Ernest Azariah b. 25 Jun 1886, d. 5 Apr 1956
ABNEY, Jackson b. 4 Mar 1826, d. 16 Mar 1896
ABNEY, James Clay b. 24 Aug 1836, d. 21 Feb 1899
ABNEY, Jackson b. 4 Mar 1826, d. 16 Mar 1896
ABNEY, James Clay b. 24 Aug 1836, d. 21 Feb 1899
Hot Springs county
Thermopolis
Alford, Ara Alice b. 17 Nov 1860, d. 2 Jan 1944
BROWN, Ernest b. 29 Oct 1881, d. 12 May 1949
BROWN, John Gray b. 10 Dec 1877, d. 16 Apr 1942
BROWN, John Mack b. 23 Mar 1859, d. 7 Mar 1936
BROWN, Mack b. 2 Jan 1892, d. 26 Sep 1958
BROWN, Ernest b. 29 Oct 1881, d. 12 May 1949
BROWN, John Gray b. 10 Dec 1877, d. 16 Apr 1942
BROWN, John Mack b. 23 Mar 1859, d. 7 Mar 1936
BROWN, Mack b. 2 Jan 1892, d. 26 Sep 1958
Laramie County
Cheyenne
ABNEY, Jackson b. 4 Mar 1826, d. 16 Mar 1896
ABNEY, James Clay b. 24 Aug 1836, d. 21 Feb 1899
Brown, Mary Belle b. 5 May 1847, d. 6 Aug 1937
ABNEY, James Clay b. 24 Aug 1836, d. 21 Feb 1899
Brown, Mary Belle b. 5 May 1847, d. 6 Aug 1937
Natrona County
Casper