Georgia
Monroe Co.
Forsythe
Bonner, John William Fletcher Emmett DeLafayette  b. 11 Feb 1823, d. 29 Sep 1896
Thomas, Annie Paul  b. 12 Apr 1914, d. 4 Jul 2007
Morgan Co.
(?), Susannah  b. s 1765, d. b 1822
Alexander, Uriah  b. c 1792
Bankston, Eady  b. s 1795
Bassett, John W.  b. 1787, d. 7 Sep 1859
Bishop, Enoch  b. c 1795
Brewer, Alford  b. c 1803
Cohron, Cornelius III  b. s 1756, d. 4 Feb 1826
Davis, Elizabeth  b. c 1797
Davis, William (Sheriff)  b. 22 Nov 1810, d. 10 Jul 1872
Dingler, Milly  b. 5 May 1790, d. s 1850
Fomby, Talitha A.  b. 13 Oct 1822, d. 3 Aug 1874
Freeman, Henry Floyd  b. 17 Aug 1836, d. 30 Mar 1922
Freeman, Jesse  b. s 1805
Gilbert, Frances Margaret  b. 27 Oct 1834, d. 1915
Gilbert, Tabitha Catherine  b. 25 Jul 1840, d. 5 Jan 1908
Gross, Bluford  b. 1792, d. 13 May 1865
Heard, Agatha  b. 1798, d. 21 Apr 1870
Hearn, Francis Sharpe  b. 8 Jan 1822, d. 22 Feb 1865
Jackson, Daniel  b. 29 Nov 1782, d. bt 1831 - 1832
Jackson, Edward  b. 20 Feb 1820, d. 6 Sep 1906
Jackson, Frances Barbara  b. 28 Aug 1831
Jackson, George H. W.  b. c 1826, d. 5 Apr 1861
Jackson, John F.  b. 14 Jan 1830, d. 18 Jan 1914
Jackson, L. A. Elizabeth  b. c 1818
Jackson, Mary  b. 1794
Jackson, Nancy  b. c 1805, d. c 1836
Jackson, Reuben  b. s 1760, d. 1831
Jackson, Reuben  b. 12 Mar 1824, d. 17 Feb 1892
Jackson, Roderick Wesley  b. c 1827, d. 12 Dec 1863
Jackson, William  b. 3 Dec 1806
Maddox, Nancy Jane  b. 15 May 1823, d. 8 Aug 1893
McCalley, Matilda Louisa  b. 23 Nov 1816, d. 21 May 1851
Pennington, Frederick Will  b. 1808, d. b 1859
Pennington, Mary Jane  b. 1834, d. 1897
Pennington, Samuel  b. 16 Mar 1800, d. 22 Feb 1873
Pennington, Samuel Shi  b. 12 Aug 1830
Pennington, Thaddeus Collinsworth  b. 1832, d. 1843
Pennington, William Belll Rayford  b. 7 Mar 1828, d. 1 Nov 1903
Phillips, John  b. 28 Feb 1792, d. 22 Mar 1852
Sanders, Stephen  b. s 1800, d. s 1836
Strozier, Bennett Madison  b. 28 Nov 1809, d. 3 Mar 1840
Tucker, Jeremiah  b. s 1785, d. 4 Oct 1873
Watts, Elizabeth H.  b. s 1808
Watts, Timney P.  b. c 1805, d. 5 Sep 1863
Whaley, Nancy  b. s 1808
Whatley, Ornan  b. 4 Mar 1810, d. 10 Dec 1887
Worrell, Eliza Rivers  b. 13 Feb 1813, d. 13 Jan 1873
Wynn, Lovina  b. s 1807
Goodwin's District
Jackson, Daniel  b. 29 Nov 1782, d. bt 1831 - 1832
Madison
Moon, Young Allen  b. 12 Aug 1808, d. Apr 1887
Wallace, Harold W. Jr.  b. 14 Jan 1924, d. 15 May 2000
Murray Co.
Smith, Jacob  b. 29 May 1803, d. a 1 Jun 1870
Smith, John P.  b. c 1857
Smith, Marcus Lafayette  b. c 1838, d. 20 Feb 1905
Smith, Nancy Jane  b. c 1848
Muscogee Co.
Britt, Caswell  b. c 1811
Britt, Edward J.  b. s 1761, d. a 1 Jun 1850
Cook, Margaret R.  b. 23 Dec 1874, d. 19 Aug 1942
Ely, Mary Winbourne  b. 10 Aug 1842, d. 27 Mar 1915
Redmon, James Lemuel  b. 13 Jul 1874, d. 15 Jun 1962
Swann, William A. J.  b. c 1835
Columbus
Adamson, Birdie Mae  b. 29 May 1920, d. 11 Apr 1992
Bagley, William David Jr.  b. 31 Dec 1913, d. 6 Nov 1997
Barnes, Douglas Hoyle  b. 8 Nov 1892, d. 10 Sep 1968
Barton, Nancy  b. 6 Apr 1931, d. 7 Dec 2016
Chisholm, John F.  b. 1817, d. 12 Aug 1852
Cotton, Augustus S.  b. 22 Mar 1860, d. 1 Oct 1910
Davis, Carrie Burnett  b. 10 Sep 1884, d. 5 Mar 1960
Geyser, Albert  b. c 1893
Goggans, Dorothy Sue  b. 22 Apr 1921, d. 26 Jun 2010
Gray, Nell Louise  b. 6 Feb 1910, d. 18 May 1994
Hanna, Lewis Crutchley  b. 30 Aug 1917, d. 1996
Horne, Mary Elizabeth  b. 18 Jan 1926, d. 26 Nov 2009
Hudson, Marie  b. 5 Mar 1895
Jackson, George Washington  b. 8 Jun 1856, d. 11 Jun 1950
Johnston, Carrie Lee  b. 24 Apr 1890, d. 19 Nov 1961
Key, James Claude  b. 29 Mar 1893, d. 5 Nov 1961
Lanier, June M.  b. 11 Jun 1916, d. 5 Mar 1989
Latimer, Leila Marie  b. 22 Oct 1903, d. 16 Jun 1981
Lester, Sarah Emma  b. 23 Aug 1877, d. 4 Dec 1963
McCarley, David Wallace  b. 24 Sep 1902, d. 4 Nov 1958
Powell, James Herman  b. 30 Aug 1913, d. 8 Mar 1991
Proctor, Charlotte J.  b. May 1874
Proctor, Jesse B.  b. Jul 1888, d. c 1935
Proctor, Lonnie Woodrow  b. 9 Oct 1916, d. 5 Jul 1974
Smith, Mary Lou  b. 25 Jan 1893
Smith, Ruth  b. 8 Nov 1908, d. 13 Jul 1997
Spendlove, LaDean  b. 23 Sep 1925, d. 5 Nov 2010
Stewart, Eugene Paul  b. 5 Nov 1881, d. 25 Feb 1953
Stewart, William Sinclair  b. 6 Dec 1921, d. 31 Dec 1993
Whitley, Ruth  b. a 1909
Yeager, Arlene R.  b. 28 Jan 1914, d. 15 Mar 1990
Parkhill Cemetery
Key, James Claude  b. 29 Mar 1893, d. 5 Nov 1961
Riverdale Cemetery
Jackson, Alma Virginia  b. 1 Oct 1881, d. 28 Mar 1945
Newton Co.
Allen, John P.  b. 17 Sep 1799
Bailey, Francis Edmun  b. c 1793, d. a 1 Jun 1871
Berry, Martha Ellen  b. 13 Jan 1835, d. 26 Jan 1906
Chisholm, Fortunatus Nicholas  b. 1 Jul 1809, d. 15 Oct 1876
Cohron, Eliza Jane  b. c 1836
Cohron, Elizabeth  b. c 1833
Cohron, Isaac  b. c 1800, d. a 22 Jul 1869
Cohron, Newton  b. c 1828
Cooper, Roderick Leonard  b. 9 Oct 1855, d. 11 Feb 1903
Davis, Ely  b. 8 Dec 1802, d. 31 Dec 1873
Edwards, Delilah  b. 1770, d. 1854
Garrett, Matilda L.  b. c 1805
Henderson, Arrie  b. 17 Jun 1819, d. 2 Mar 1911
Livingston, Ruth Ann  b. 30 Sep 1806, d. 4 Apr 1835
Mulkey, Elizabeth  b. c 1771, d. 1837
Worrell, William  b. s 1769, d. 1849
Covington
Chisholm, John H.  b. Nov 1835, d. 17 Apr 1911
Piper, Chloe Jean  b. 3 Jul 1935, d. 18 Jun 2003
Porterdale
Strickland, Randall  b. 4 Apr 1932, d. Sep 1977
Oglethorpe Co.
(?), Elizabeth Frances Huff  b. 2 Oct 1828, d. 3 Feb 1908
(?), Jane  b. c 1722, d. 1814
Anthony, Mahulda Ray  b. 28 Feb 1843, d. 7 Mar 1924
Bailey, Lucy  b. c 1789
Beall, Amelia Safronia  b. Jun 1817, d. 9 Jul 1896
Birdsong, George W.  b. c 1800
Black, Mary Jane  b. 24 Jun 1805, d. 22 Apr 1846
Bradford, Bartholomew  b. s 1785
Brooks, Mary  b. 1772, d. 14 Aug 1858
Callaway, Abner Reeves (Rev.)  b. 6 Feb 1832, d. 23 Sep 1893
Callaway, Enoch M. D.  b. 26 Jul 1853, d. 21 Sep 1901
Cochran, Sarah  b. c 1820
Cohron, Jonathan  b. s 1748, d. a 1810
Colquitt, Mary  b. c 1809, d. b 1870
Davenport, William Winston  b. 4 Jul 1805, d. 23 Jun 1878
Gibson, John Glenn  b. 29 Mar 1832, d. 15 Feb 1900
Gilmer, Elizabeth  b. 1766, d. 22 Jan 1850
Glenn, Alexander Hamilton Smith  b. 1844, d. 1 Jan 1910
Glenn, Anderson M. H.  b. 18 May 1841, d. 22 Jun 1859
Glenn, Barbary Minor  b. 9 May 1820
Glenn, Cassie L.  b. c 1871
Glenn, Charles Thomas  b. 3 Oct 1815, d. b 1880
Glenn, Edward J.  b. c 1862
Glenn, Elizabeth Gilmer  b. 22 Aug 1802, d. 16 Jan 1883
Glenn, Elizabeth T.  b. 14 Jun 1822, d. a 1880
Glenn, Eugene  b. c 1873
Glenn, Ewa D.  b. c 1868
Glenn, Fannie  b. c 1869
Glenn, Francis Meriwether  b. 24 May 1824
Glenn, George Washington  b. 17 May 1832, d. 25 Aug 1911
Glenn, Georgia T.  b. c 1865
Glenn, Gordon A.  b. c 1878
Glenn, John  b. bt 1768 - 1772, d. 20 Aug 1828
Glenn, John  b. 15 Apr 1818, d. 21 Jul 1896
Glenn, John Allen  b. 19 Dec 1800, d. 11 Oct 1855
Glenn, John H.  b. c 1867
Glenn, John Lemuel (Dr.)  b. 31 Jan 1828, d. 23 Jul 1856
Glenn, Joseph Matthew Williams  b. 1 Feb 1836, d. 19 May 1893
Glenn, Louis  b. c 1864
Glenn, Lucy Ann  b. 25 Oct 1808
Glenn, Martha  b. s 1800
Glenn, Martha Jane  b. c 1808
Glenn, Martha Jemerson  b. 6 Oct 1826, d. c 1916
Glenn, Mary A.  b. c 1860
Glenn, Mary Brooks  b. 7 Apr 1810, d. 1 Mar 1840
Glenn, Mary Thomas  b. 9 Jul 1813
Glenn, Mildred Louisa  b. 3 Sep 1807
Glenn, Olga V.  b. c 1874
Glenn, Ossie  b. c 1877
Glenn, Ota D.  b. c 1871
Glenn, Polly  b. 22 Jun 1805, d. 24 Jul 1827
Glenn, Rebecca  b. 3 Dec 1810, d. 25 Jan 1894
Glenn, Robert Howard  b. 1 Nov 1842, d. 7 Feb 1899
Glenn, Son  b. c Sep 1879
Glenn, Susan  b. 9 Sep 1829, d. 27 Sep 1892
Glenn, Susan Ann  b. 27 Dec 1806, d. 2 Dec 1845
Glenn, Tennas G.  b. c 1876
Glenn, Thomas  b. Nov 1778, d. 8 Feb 1843
Glenn, Thomas L.  b. s 1819
Glenn, Thomas M.  b. 7 Apr 1804, d. 1 Oct 1831
Glenn, William  b. 8 Mar 1766, d. 2 Sep 1857
Glenn, William  b. 30 Apr 1796, d. 7 Oct 1860
Glenn, William  b. c 1861
Glenn, William  b. c 1875
Glenn, William Henry  b. 18 Sep 1821, d. 27 Sep 1853
Hardman, Sarah  b. 25 Sep 1790, d. 22 Dec 1872
Hartsfield, Berry  b. 13 Jan 1807, d. 23 Mar 1858
Hartsfield, Charles Green  b. 11 Jul 1849, d. 1918
Hartsfield, Mary E.  b. 11 Sep 1836, d. 15 Oct 1910
Hendon, Mary  b. 19 Dec 1797, d. 9 Jul 1834
Hitchcock, John Wiley  b. 18 Aug 1831, d. 28 Jun 1861
Hitchcock, Malita C.  b. c 1827, d. a 1880
Howard, Asa Jefferson  b. 9 Jan 1803, d. 17 Dec 1878
Howard, Martha Ann  b. 5 Oct 1831, d. 3 May 1917
Howard, Mary Fleming  b. Mar 1840, d. 29 May 1840
Howard, Sarah Jane  b. 28 Dec 1835, d. 10 Sep 1878
Howard, Thomas J.  b. 17 Feb 1830, d. 21 Jun 1902
Huff, Clarinda Johnnie T.  b. 17 Sep 1848, d. 2 Jul 1868
Huff, Robert William  b. 22 Nov 1788, d. 7 Jul 1842
Jackson, Edward  b. 8 Mar 1819, d. 30 Jan 1893
Jackson, John B.  b. c 1809, d. a 1880
Jackson, Serena  b. c 1809
Jeffries, Elizabeth  b. c 1777, d. Aug 1854
Lacy, Judith Ann  b. 13 May 1775, d. 12 Jul 1867
Mattox, Elizabeth G.  b. c 1855
Meriwether, Charlotte  b. 28 Jun 1791, d. 22 Aug 1851
Meriwether, Martha E.  b. s 1835
Moore, Caroline Louisa  b. 4 May 1819, d. 26 Oct 1899
Patton, Samuel  b. c 1754, d. c 1822
Phelps, Mary Frances  b. Mar 1809, d. b 1 Jun 1880
Roberts, Ann H.  b. s 1806
Staples, William Thomas  b. 15 Sep 1796, d. 24 Sep 1869
Stewart, Jane  b. s 1785, d. s 1825
Tuggle, Robert  b. c 1770, d. Aug 1835
Wise, Abijah B.  b. 1807, d. 1840
Wise, Edna  b. 28 Mar 1808, d. b 1870
Wise, Joel  b. c 1780, d. 1832
Wise, John  b. 12 Dec 1733, d. 24 Jul 1800
Wise, John  b. c 1778, d. 13 Jan 1840
Wise, Joseph  b. c 1745, d. 1804
Wise, Mary Ann  b. 5 Apr 1825, d. 26 Jan 1905
Witcher, Sarah Frances  b. 20 Dec 1838, d. 12 Jul 1923
Wright, Susan Sarah  b. 24 Jul 1802, d. 8 Jan 1849
Lexington
Salem Baptist Church Cemetery
Jackson, Edward  b. 8 Mar 1819, d. 30 Jan 1893
Point Peter
Glenn Family Cemetery
Brooks, Mary  b. 1772, d. 14 Aug 1858
Glenn, Anderson M. H.  b. 18 May 1841, d. 22 Jun 1859
Glenn, John  b. bt 1768 - 1772, d. 20 Aug 1828
Glenn, John Lemuel (Dr.)  b. 31 Jan 1828, d. 23 Jul 1856
Glenn, Joseph Matthew Williams  b. 1 Feb 1836, d. 19 May 1893
Glenn, Mary Brooks  b. 7 Apr 1810, d. 1 Mar 1840
Glenn, Thomas M.  b. 7 Apr 1804, d. 1 Oct 1831
Glenn, William  b. 30 Apr 1796, d. 7 Oct 1860
Huff, Clarinda Johnnie T.  b. 17 Sep 1848, d. 2 Jul 1868
Paulding Co.
(?), Sarah  b. c 1797, d. Dec 1879
Bailey, Dianah  b. 1 Dec 1806, d. 10 Jul 1873
Bryant, Susan Alice  b. 9 Nov 1875, d. 24 Apr 1938
Camp, Lavina  b. c 1801, d. 1873
Cason, Martha Anice  b. Nov 1838
Choron, Joseph Walter  b. 6 May 1856, d. 21 Nov 1935
Clay, Minnie L.  b. 4 Jul 1887, d. 10 Sep 1976
Clay, Warner Harrison  b. 9 Aug 1871, d. 25 Jan 1959
Cohron, John A.  b. c 1786, d. 1866
Cohron, John Evans  b. Jan 1851, d. 2 Dec 1923
Cohron, John G.  b. c 1847
Cohron, Joseph  b. c 1835, d. 10 Mar 1862
Cohron, Martha A.  b. 14 Feb 1830, d. 12 Apr 1891
Cohron, Mary Drusilla  b. 1845, d. 27 Jun 1896
Cohron, Mary E.  b. May 1833, d. 13 Mar 1918
Cohron, Nancy  b. 12 Mar 1819, d. 11 Feb 1900
Crumpton, Amanda  b. s 1851
Davis, Josephine A.  b. Oct 1856
Eaves, Joshua Taylor  b. c 1825, d. 22 Jul 1933
Eaves, Ledford Bayles  b. c 1796, d. a 1850
Eaves, Lewis T.  b. c 1801
Fuller, Charles H.  b. c 1871, d. 7 Sep 1935
Fuller, Isham  b. 21 Oct 1825, d. 27 Nov 1877
Fuller, John Henry  b. 1 May 1868, d. 23 Dec 1928
Fuller, Zellie  b. c 1851
Gann, John S.  b. Oct 1876
Gann, Mary Elizabeth  b. 1880, d. 1959
Harris, William Abraham  b. c 1829, d. 30 Jul 1860
Jackson, Eliza J.  b. 4 Jul 1828, d. 3 Jul 1907
Key, Cyntha Sophronia  b. c 1844
Key, Desdemona T.  b. 23 Jul 1861, d. 31 Mar 1907
Key, Emily Frances  b. Oct 1851, d. 17 Jun 1922
Key, Hattie  b. c 1868, d. b 1 Jun 1880
Key, John Milton (Rev.)  b. 6 Jun 1818, d. 26 Dec 1879
Key, Sarah Josephine  b. 10 Jul 1849, d. 23 Jan 1914
Key, Thomas J.  b. c 1854
Land, Adeline Lula  b. 20 Mar 1875
Land, Athia Jane  b. 18 Apr 1888, d. 5 May 1931
Land, Bailey B.  b. 20 Nov 1876, d. 5 Nov 1959
Land, Corthell J.  b. 10 Jun 1921, d. 14 Dec 1988
Land, Cynthia Savannah  b. 9 Jun 1885, d. 4 May 1966
Land, David  b. 29 Jun 1848, d. 15 Jul 1929
Land, Dorsey D.  b. 10 Aug 1918, d. Nov 1986
Land, Emma M.  b. 24 Sep 1879, d. 25 Jan 1923
Land, Evie O.  b. 4 May 1890, d. 24 Nov 1985
Land, Fannie I.  b. Nov 1881, d. 16 Jul 1954
Land, Flossie  b. c 1910
Land, G. Romaine  b. c 1917
Land, Gardner L.  b. c 1915
Land, Gladys O.  b. c 1907
Land, I. V.  b. 5 Oct 1895, d. 23 Jan 1898
Land, Isora  b. c 1903
Land, Jennie Estelle  b. 14 Mar 1901, d. 18 Jul 1991
Land, John Steven  b. 20 Mar 1873, d. 18 Sep 1936
Land, Lillie G.  b. c 1913
Land, Ludie M.  b. c 1905
Land, Manilla B.  b. 19 Oct 1898, d. 21 Apr 2001
Land, Martha  b. c 1914
Land, Martha Ada  b. 24 Jan 1878, d. 25 Aug 1960
Land, Mary  b. c 1911
Land, Ruth  b. c 1905
Land, Stephen  b. 23 May 1808, d. 18 Mar 1870
Land, Susanna  b. 22 Mar 1885, d. 18 May 1891
Land, William Byrd  b. 1908
Malone, Henry George  b. Feb 1880
Malone, James E.  b. c 1878
Malone, Robert Lewis Jr.  b. Jan 1851
Malone, Samantha E.  b. 22 Jul 1843, d. 19 Apr 1897
Malone, Spencer  b. 1848, d. 1946
Malone, William Adolphus  b. 29 Jan 1872, d. 9 Jan 1937
Malone, Zilla A.  b. c 1878
McCard, James Samuel  b. 24 Jan 1876, d. 25 Oct 1927
McElroy, Francis Marion  b. 2 Nov 1835, d. 9 Aug 1911
Mitchell, Luther Stevens  b. 21 Dec 1884, d. 29 Sep 1952
Pearce, Willis Marion  b. 7 Dec 1825, d. 27 Oct 1892
Ragsdale, John K.  b. s 1851
Ragsdale, Lila O.  b. c 1875
Ragsdale, Sarah Eugenia  b. 4 Apr 1876, d. 28 Nov 1944
Smallwood, Serena  b. Feb 1841, d. 1915
Ward, Samuel Franklin  b. 4 Nov 1819, d. 27 Aug 1903
Wheeler, Winnie  b. 5 May 1883, d. 23 Feb 1978
Womack, George W.  b. Jun 1850, d. c 1901
Dallas
Land, Adeline Lula  b. 20 Mar 1875
Land, Martha Ada  b. 24 Jan 1878, d. 25 Aug 1960
New Canaan Cemetery
Key, Sarah Josephine  b. 10 Jul 1849, d. 23 Jan 1914
Land, I. V.  b. 5 Oct 1895, d. 23 Jan 1898
Land, Stephen  b. 23 May 1808, d. 18 Mar 1870
Land, Susanna  b. 22 Mar 1885, d. 18 May 1891
Pickens Co.
Allen, John Walter Jr.  b. 9 Oct 1880, d. 12 Jul 1955
Bostick, Martha  b. c 1798, d. Aug 1885
Johnson, Thomas David (Rev.)  b. 1797, d. Jan 1875
Jasper
McElroy, Francis Marion  b. 2 Nov 1835, d. 9 Aug 1911
Pike Co.
(?), Martha  b. 4 May 1780, d. 18 Dec 1841
Askew, Joseph B.  b. c 1824
Brown, Almira  b. c 1849
Brown, James L.  b. c 1854
Brown, John M.  b. Dec 1845
Brown, Sarah J.  b. c 1848
Brown, William O.  b. c 1852
Brown, William R. O.  b. c 1824
Bullard, Tabitha Cumi  b. 1836
Cohron, Felix G.  b. 1798, d. 13 Mar 1887
Cohron, Nancy  b. c 1800
Cook, Allen  b. 10 Jul 1801, d. 15 Nov 1885
Cook, Benjamin Aiken  b. 30 Apr 1855, d. 22 Feb 1943
Cook, Charity Jane  b. 1826, d. c 1882
Cook, Charles M.  b. c 1858
Cook, James B.  b. c 1823
Cook, James R.  b. c 1849
Cook, Jeptha Allen  b. 19 May 1831, d. 14 Sep 1887
Cook, John F.  b. c 1851
Cook, Martha C.  b. 18 Jun 1859, d. 10 Dec 1939
Cook, Martha V.  b. 1860
Cook, Monroe Lewis  b. 27 Jan 1843, d. 21 Feb 1928
Cook, Sarah T.  b. c 1841
Cook, Sarah T.  b. c 1853
Cook, Susannah Randle  b. c 1831, d. s 1910
Cook, Thomas Jefferson  b. 30 Dec 1826, d. Oct 1905
Cook, Thomas Marion  b. 5 Oct 1861, d. 19 Jun 1939
Cook, Thomas S.  b. 14 Sep 1805, d. 27 Jun 1897
Crawley, Kissiah Frances  b. 14 Oct 1853, d. 4 Sep 1888
Culpepper, Clarissa Eugenia  b. 13 Apr 1848, d. 29 Nov 1947
Davis, John Oliver  b. 16 Dec 1821, d. 24 Apr 1902
Dickinson, John F.  b. s 1840
Drewry, Ferdinand S.  b. s 1848
Embry, Cynthia  b. c 1801
Foster, Annie L.  b. Jul 1878
Glenn, Catherine Thompson  b. 2 Apr 1802, d. 5 Jul 1883
Gray, Rachel  b. 4 Feb 1812, d. 5 Nov 1883
Green, John F.  b. 1859
Green, Mary Imogene  b. c 1857
Green, Union D.  b. s 1834
Griffin, Ces?  b. 2 Apr 1806, d. 9 May 1833
Griffin, Mary  b. 14 Jun 1819, d. 17 Nov 1863
Griffin, Nancy  b. 4 Oct 1828, d. 30 Jan 1892
Griffin, Robert Lee  b. 18 Jan 1817, d. 30 Mar 1895
Griffin, Sarah Ann Sophronia  b. 4 Oct 1831, d. 10 Aug 1918
Griffin, Thomas Jefferson  b. c 1835, d. 17 Jan 1907
Grimsley, Littleton  b. Jun 1800, d. Feb 1836
Grimsley, Permelia Palestine  b. 23 Jun 1857, d. 4 Mar 1945
Gross, Ellison M.  b. c 1793, d. s 1888
Holsey, Cornelia Frances  b. c 1857
Holsey, Elizabeth R.  b. Feb 1895
Holsey, Hattie  b. c 1900
Holsey, Ida  b. c 1868
Holsey, James K.  b. c 1808, d. b 4 Oct 1881
Holsey, James Olin  b. 19 Jul 1884, d. 8 Jun 1917
Holsey, James W.  b. 1 Sep 1840, d. 6 Dec 1926
Holsey, Joel A.  b. c 1837, d. 4 Jan 1864
Holsey, John A.  b. c 1829, d. b 27 Sep 1885
Holsey, John G.  b. c 1845, d. 30 Nov 1863
Holsey, Martha C.  b. c 1842
Holsey, Martha E. T.  b. c 1838
Holsey, Mary E.  b. c 1842
Holsey, Mary E.  b. c 1856
Holsey, Mary Jane  b. c 1847
Holsey, Mattie Love  b. Sep 1897
Holsey, Nancy Estelle  b. c 1871
Holsey, Nancy Rebecca  b. c 1851
Holsey, Pearl E.  b. c 1873
Holsey, Robert F.  b. 16 May 1836, d. 13 Aug 1862
Holsey, Sarah J.  b. c 1858
Holsey, Stacy Douglas  b. 6 Jun 1876, d. 2 Jun 1914
Holsey, Stacy Douglas Jr.  b. 12 Aug 1898, d. 27 Apr 1967
Holsey, Thomas  b. c 1809, d. b 7 Aug 1877
Holsey, William G.  b. c 1832, d. b 27 Sep 1885
Holsey, William T.  b. Mar 1860, d. 1937
Hood, Alice  b. Jul 1869, d. 22 Sep 1956
Horton, John Walker  b. 16 Sep 1854, d. 21 Jul 1896
Howe, Francis Marion William  b. 2 May 1834, d. 23 Dec 1867
Howe, Hiram  b. c 12 May 1798, d. 19 Oct 1875
Howe, Josephus L.  b. Mar 1854, d. b 1910
Howe, Martha S.  b. c 1856, d. c 1882
Howe, Palestine Elizabeth  b. 16 Nov 1858, d. 3 Jun 1922
Howe, Rebecca Elizabeth  b. c 1829
Hunt, Sarah  b. 3 Dec 1777, d. 30 Jan 1859
Hutchinson, Isabelle  b. 12 Aug 1823, d. 25 Aug 1888
Jackson, Green Washington  b. 13 Jan 1823, d. 4 Oct 1891
Jackson, Malinda  b. c 1808
Jackson, Rowland  b. c 1784, d. Sep 1869
Jordan, Sarah C.  b. c 1853
Key, Cyntha Sophronia  b. c 1844
Key, Desdemona T.  b. 23 Jul 1861, d. 31 Mar 1907
Key, Emily Frances  b. Oct 1851, d. 17 Jun 1922
Key, James F.  b. c 1846
Key, John G. W.  b. c 1842, d. 9 Sep 1888
Key, John Milton (Rev.)  b. 6 Jun 1818, d. 26 Dec 1879
Key, Joseph E. B.  b. c 1859, d. b 1 Jun 1870
Key, Mary J.  b. c 1839
Key, Ophelia Theodosia  b. 14 Sep 1856, d. 17 Dec 1875
Key, Sarah Josephine  b. 10 Jul 1849, d. 23 Jan 1914
Key, Thomas J.  b. c 1854
Kierbow, Jeremiah N.  b. 1 Apr 1854, d. 9 Oct 1911
Knott, William G.  b. 23 Jan 1819, d. 1 Dec 1880
Leak, Sarah E.  b. 8 Jan 1845, d. 11 Sep 1910
Malone, Burwell  b. c 1805, d. 26 Sep 1831
Malone, Burwell Jr.  b. c 1831
Malone, John Bennett  b. 4 Jan 1851, d. 3 Apr 1905
Malone, Jones  b. c 1802, d. a 1 Jun 1870
Malone, William Elsberry  b. Nov 1825, d. a 1 Jun 1900
Manley, John Richard  b. Jan 1859
Means, Erma  b. 1893
Means, Howard  b. 1908
Means, John Morris  b. c 1870
Means, Merrill  b. 1896
Means, Spencer  b. c 1905
Moore, George I. E.  b. c 1855
O'Hara, Martha Julia Ann  b. 28 Apr 1812, d. 3 Apr 1860
Orr, Mary Ann  b. 27 Apr 1826, d. 29 Dec 1910
Rivers, Nancy Couls  b. 9 Dec 1815
Scott, Mary Elizabeth  b. 2 Jun 1835, d. 19 Apr 1912
Sims, Mary  b. c 1808, d. b 1 Jun 1860
Strozier, Bennett Madison  b. 28 Nov 1809, d. 3 Mar 1840
Wise, Caroline Lenore  b. 7 Feb 1836, d. 18 Feb 1920
Wise, John S.  b. 23 Mar 1832, d. 18 May 1896
Wise, Julia Katherine  b. 27 Sep 1846, d. 15 Dec 1915
Wise, Martha Eleanor  b. 17 Aug 1829, d. 8 Dec 1884
Wise, Mary Ann  b. 5 Apr 1825, d. 26 Jan 1905
Wise, Robert J.  b. 27 Jul 1841, d. b 1880
Wise, Sarah Jane  b. 26 Mar 1827, d. 5 Jul 1913
Wise, Thomas H.  b. c 1834, d. b 1870
Wise, William E.  b. 27 Apr 1838, d. b 1 Jun 1860
Wise, Zachariah  b. 21 Apr 1795, d. 8 Apr 1847
Wright, Lucretia  b. s 1826
Wright, Susan Sarah  b. 24 Jul 1802, d. 8 Jan 1849
Youngblood, Matilda  b. c 1793