Arkansas
Hot Spring County
Malvern
Shryock, Lewis Gilbert  b. 28 Jan 1886, d. 29 Jun 1978
Monroe County
Clarendon
Shryock, Lewis Gilbert  b. 28 Jan 1886, d. 29 Jun 1978
Shryock, Maurice Stewart  b. 21 Aug 1895, d. 26 Aug 1983
Raymond County
Nall, Cecil Earl  b. 27 Dec 1907, d. 23 Oct 1978
California
Los Angeles County
Lancaster
Shryock, Maurice Stewart  b. 21 Aug 1895, d. 26 Aug 1983
Los Angeles
Kitchen, Mary Virginia  b. 17 Oct 1905, d. 24 Jul 1973
Canada
New Brunswick
White, Jerry  b. c 1821
Nova Scotia
Dominion
Wheeler, Mary Ellen  b. 21 Sep 1855, d. 29 May 1943
Connecticut
Doherty, William Francis  b. 11 Nov 1876
Fox, Edward  b. c 1861
Fox, James A.  b. Jan 1863, d. c 1927
Fox, John  b. c 1867
Fox, Russell  b. c 1835, d. b 23 Apr 1910
Hartley, Harriet Ann  b. Feb 1868
Holloway, John Joseph  b. 4 Jan 1893, d. 27 Mar 1978
Holloway, Mary  b. c 1891
Noble, Wallace  b. c 1882
Hartford County
Berlin
Holloway, Eunice Harriett  b. 7 Jun 1918, d. 5 Oct 2005
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
Bristol
Fox, Gladys Hartley  b. 6 Sep 1893, d. 11 May 1979
Holloway, John Joseph  b. 4 Jan 1893, d. 27 Mar 1978
East Berlin
Holloway, Eunice Harriett  b. 7 Jun 1918, d. 5 Oct 2005
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
Meriden
Holloway, Eunice Harriett  b. 7 Jun 1918, d. 5 Oct 2005
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
New Britain
Fox, Gladys Hartley  b. 6 Sep 1893, d. 11 May 1979
Holloway, Eunice Harriett  b. 7 Jun 1918, d. 5 Oct 2005
Holloway, John Joseph  b. 4 Jan 1893, d. 27 Mar 1978
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
New Haven
Beacon Falls
Holloway, Leo  b. 28 Mar 1897, d. 21 Jan 1974
New Haven County
Doherty, William Francis  b. 11 Nov 1876
Naugatuck
(?), Annie  b. c 1882
(?), Sarah  b. Apr 1835
Doherty, William Francis  b. 11 Nov 1876
Fox, Gladys Hartley  b. 6 Sep 1893, d. 11 May 1979
Fox, James A.  b. Jan 1863, d. c 1927
Hartley, Edward  b. Jan 1835, d. a 4 Jun 1900
Hartley, Harriet Ann  b. Feb 1868
Holloway, Emily  b. 14 Sep 1894, d. Oct 1985
Holloway, Eunice Harriett  b. 7 Jun 1918, d. 5 Oct 2005
Holloway, John Joseph  b. 4 Jan 1893, d. 27 Mar 1978
Holloway, Leo  b. 28 Mar 1897, d. 21 Jan 1974
Noble, Wallace  b. c 1882
Steigler, Matilda  b. Jan 1867, d. 24 May 1952
Union City
Holloway, John Joseph  b. 4 Jan 1893, d. 27 Mar 1978
Waterbury
(?), Mary R  b. c 1837
Fox, Gladys Hartley  b. 6 Sep 1893, d. 11 May 1979
Fox, Russell  b. c 1835, d. b 23 Apr 1910
Steigler, Matilda  b. Jan 1867, d. 24 May 1952
Tolland
Union
Howard, Ethan Victor  b. 27 May 1886, d. 22 Sep 1948
England
(?), Sarah  b. Apr 1835
Hartley, Edward  b. Jan 1835, d. a 4 Jun 1900
Hartley, George  b. s 1859
Hartley, Mary  b. s 1861
Shefield
Holloway, Joseph  b. c 1872, d. c 1899
Germany
Steigler, Matilda  b. Jan 1867, d. 24 May 1952
Sudisvski, Amelia  b. May 1856
Prussia
Wurternberg
Gasheim
Indiana
Spicer, Maggie  b. c Apr 1876
Clark County
Underwood
Shryock, Thomas Bebe  b. 9 Feb 1881, d. 31 Jan 1967
Shryock, Woodford County  b. 25 Feb 1853, d. 9 Aug 1951
Ireland
(?), Hannah  b. c 1840
Kentucjt
Webb, Lucindin  b. b 1876
Kentucky
(?), Elizabeth  b. c 1824
(?), Mary  b. c 1857
(?), Mary S.  b. c Nov 1862
(?), Mollie A  b. c Jun 1861
(?), Olive  b. c Aug 1827
(?), Ollie  b. c 1888
Baily, Lillian Baston  b. c 1888, d. 9 Jul 1978
Bollins, Harry  b. Mar 1879
Brown, Sally  b. a 1810
Brown, Sara  b. c 1838, d. b 12 Jun 1900
Brown, William  b. a 1848
Brown, William P  b. b 1876
Elliott, Hattie A.  b. 1868, d. 23 Jun 1947
Elliott, J.W.T.  b. s Jul 1836, d. a 12 Jun 1900
Elliott, James William  b. 1870, d. 2 Jan 1937
Elliott, John Lester  b. 21 Dec 1871, d. 1 Jan 1947
Elliott, Martha Lee  b. 1867, d. 6 Oct 1947
Elliott, Rebecca J  b. c 1859
Elliott, Rosa M.  b. 1860, d. 28 Nov 1943
Masby, Charles  b. c 1839
Mattingly, Alexander  b. 1867
Mattingly, George W  b. c 1862
Mattingly, Lewis E.  b. c 1869
Mattingly, Mennie B.  b. c 1869
Mattingly, Thomas H.  b. 1865
McAllister, Elizabeth (Betsy)  b. 16 Aug 1802, d. a 1880
Rogers, Dr  b. c 1831
Rogers, Sallie Belle  b. c 1863
Shanklin, Claude T.  b. 31 Oct 1886, d. 9 Mar 1926
Shanklin, John
Sherwood, Annie May  b. c 1879, d. 10 Jul 1930
Sherwood, John L.  b. c 1882
Sherwood, John W.  b. c 1858
Sherwood, William C  b. c 1893
Shryack, (?)  b. c 1845
Shryock, Addie  b. c Nov 1838
Shryock, Alice  b. c 1894
Shryock, Andrew  b. c 1887
Shryock, Arthur  b. c Apr 1893
Shryock, Carrie  b. Jun 1893
Shryock, Carrie  b. 1894
Shryock, Charles Farley  b. 12 Jun 1897, d. 1953
Shryock, Cincinatis  b. c 1816
Shryock, Clarence  b. c 1882
Shryock, Cornellio  b. c Oct 1881
Shryock, Elizabeth  b. c 1861
Shryock, Ella  b. c Feb 1849
Shryock, Emily  b. c 1852
Shryock, Ida  b. c Sep 1895
Shryock, Infant  b. c Oct 1899
Shryock, Isac  b. c Oct 1866
Shryock, James
Shryock, James  b. c 1887
Shryock, James C  b. c Mar 1858
Shryock, Jane  b. Aug 1872
Shryock, John
Shryock, John  b. c 1851
Shryock, Johnnie  b. 1895
Shryock, Johnnie  b. Mar 1895
Shryock, Josephus H.  b. c May 1878
Shryock, Julia  b. c Oct 1869
Shryock, Julia  b. c Sep 1894
Shryock, Laura  b. c May 1866
Shryock, Lee  b. c Oct 1856
Shryock, Lem  b. c May 1828
Shryock, Margaret  b. c Oct 1882
Shryock, Minnie  b. c Oct 1883
Shryock, Richard  b. c May 1861
Shryock, Richard  b. May 1886
Shryock, Ruby  b. Dec 1890
Shryock, Samuel  b. c Dec 1873
Shryock, Sidney Dudd  b. 20 Mar 1888, d. 11 May 1972
Shryock, Stanley  b. c Aug 1896
Shryock, Suzie  b. c Jul 1885
Shryock, Thomas  b. c 1892
Shryock, Viola  b. c Sep 1871
Shryock, William  b. 18 Sep 1795, d. 21 Nov 1861
Shryock, William  b. c Feb 1849
Shryock, William  b. c May 1886
Shryock, William  b. 1897
Shryock, William  b. Sep 1897
Sutherland, Hosea  b. 1 Feb 1795, d. 15 Feb 1876
Sutherland, Hosea  b. a 1859
Whitman, Byron D.  b. 19 Feb 1901, d. 5 Jan 1956
Anderson County
Brown, Hattie Jane  b. 10 Mar 1876, d. 14 Apr 1940
Brown, Sara  b. c 1838, d. b 12 Jun 1900
Elliott, J.W.T.  b. s Jul 1836, d. a 12 Jun 1900
Elliott, John Lewis  b. 15 Nov 1910, d. 15 Sep 1998
Elliott, Richard Milton  b. 18 Mar 1880, d. 15 Jan 1955
Martin, John R  b. 1845
Sherwood, Annie May  b. c 1879, d. 10 Jul 1930
Shryock, Alice  b. 1845
Sutherland, Asa  b. Sep 1827
Sutherland, Hosea  b. 1 Feb 1795, d. 15 Feb 1876
Sutherland, Julia Ann  b. 6 Mar 1826, d. 22 Jan 1905
Sutherland, Luke M  b. 1837
Sutherland, Zacarah Marion  b. 2 May 1839, d. 2 Jul 1925
Alton
Elliott, John Lester  b. 21 Dec 1871, d. 1 Jan 1947
Cheshire
(?), Sarah F  b. c 1860
Sherwood, John W.  b. c 1858
Lawrenceburg
(?), Mary  b. c 1857
(?), Mary  b. c 1883
(?), Sarah J  b. 1874
Brown, Sally  b. a 1810
Brown, Sara  b. c 1838, d. b 12 Jun 1900
Elliott, J.W.T.  b. s Jul 1836, d. a 12 Jun 1900
Elliott, John Lewis  b. 15 Nov 1910, d. 15 Sep 1998
Elliott, Richard Milton  b. 18 Mar 1880, d. 15 Jan 1955
Elliott, Sarah Frances  b. 1 Mar 1900, d. 30 Dec 1972
Jones, Annie Rebecca  b. 30 Jun 1858, d. 30 Jun 1934
Shanklin, Claude T.  b. 31 Oct 1886, d. 9 Mar 1926
Sherwood, Annie May  b. c 1879, d. 10 Jul 1930
Sherwood, John L.  b. c 1882
Shryock, Artiemesia Louise  b. 29 Sep 1890, d. 16 May 1974
Shryock, Hugh E.  b. 26 May 1877, d. 22 Aug 1898
Shryock, James
Shryock, James  b. c 1887
Shryock, James Dudley  b. 18 Dec 1859, d. 6 Mar 1940
Shryock, Jane  b. Aug 1872
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
Shryock, Lewis Gilbert  b. 28 Jan 1886, d. 29 Jun 1978
Shryock, Maurice Stewart  b. 21 Aug 1895, d. 26 Aug 1983
Shryock, Nettie  b. 15 Jan 1879, d. 14 May 1909
Shryock, Robert Stanley  b. 7 Feb 1893, d. 29 Mar 1986
Shryock, Sidney Dudd  b. 20 Mar 1888, d. 11 May 1972
Shryock, Thomas Bebe  b. 9 Feb 1881, d. 31 Jan 1967
Shryock, Woodford County  b. 25 Feb 1853, d. 9 Aug 1951
Storm, Clara Mae  b. 21 Jun 1883, d. 10 Feb 1922
Wood, Rosanah  b. 3 Sep 1773, d. 22 Sep 1842
Breckinridge County
Elliott, Martha Lee  b. 1867, d. 6 Oct 1947
Fayette County
Lexington
(?), Elizabeth  b. c 1824
(?), Olive  b. c Aug 1827
Brown, Hattie Jane  b. 10 Mar 1876, d. 14 Apr 1940
Jones, Annie Rebecca  b. 30 Jun 1858, d. 30 Jun 1934
Jones, Richard  b. c 1814
Shryock, Isac  b. c Oct 1866
Shryock, Julia  b. c Oct 1869
Shryock, Marshall H.  b. 4 Jul 1886, d. 12 Jan 1987
Shryock, Richard  b. c May 1861
Storm, Clara Mae  b. 21 Jun 1883, d. 10 Feb 1922
Franklin County
Frankfort
Elliott, Richard Milton  b. 18 Mar 1880, d. 15 Jan 1955
Purrington
Elliott, Richard Milton  b. 18 Mar 1880, d. 15 Jan 1955
Sherwood, Annie May  b. c 1879, d. 10 Jul 1930
Jasmine County
Lancaster, Hanna Bell  b. 30 Aug 1849, d. 3 Nov 1924
Lancaster, John  b. b 1849
Jefferson County
Elliott, Rosa M.  b. 1860, d. 28 Nov 1943
Klueh, Florence  b. 1 Oct 1909, d. 25 Mar 1992
Shryock, Artiemesia Louise  b. 29 Sep 1890, d. 16 May 1974
Whitman, Byron D.  b. 19 Feb 1901, d. 5 Jan 1956
Louisville
Elliott, James William  b. 1870, d. 2 Jan 1937
Elliott, John Lewis  b. 15 Nov 1910, d. 15 Sep 1998
Elliott, Sarah Frances  b. 1 Mar 1900, d. 30 Dec 1972
Holloway, Eunice Harriett  b. 7 Jun 1918, d. 5 Oct 2005
Loebig, George L.  b. 22 May 1886, d. 25 Jul 1967
Shanklin, Claude T.  b. 31 Oct 1886, d. 9 Mar 1926
Shryock, Artiemesia Louise  b. 29 Sep 1890, d. 16 May 1974
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
Shryock, William  b. c Feb 1849
Storm, Clara Mae  b. 21 Jun 1883, d. 10 Feb 1922
Whitman, Byron D.  b. 19 Feb 1901, d. 5 Jan 1956
Kenton County
Covington
Shanklin, Claude T.  b. 31 Oct 1886, d. 9 Mar 1926
Shryock, Artiemesia Louise  b. 29 Sep 1890, d. 16 May 1974
Lawrenceburg
Elliott, Richard Milton  b. 18 Mar 1880, d. 15 Jan 1955
Mercer County
Smith, Elizabeth  b. b 1849
Mercier County
McAllister, Elizabeth (Betsy)  b. 16 Aug 1802, d. a 1880
Sutherland, Hosea  b. 1 Feb 1795, d. 15 Feb 1876
Oldham County
Peewee Valley
Sutherland, Zacarah Marion  b. 2 May 1839, d. 2 Jul 1925
Owen County
Carter, Louisa  b. 1855
Wolfe County
Oliver, James C  b. 1867
Woodford County
Brown, Hattie Jane  b. 10 Mar 1876, d. 14 Apr 1940
Carter, Louisa  b. 1855
Hammond, Nancy  b. 1802, d. b 1850
Lancaster, Hanna Bell  b. 30 Aug 1849, d. 3 Nov 1924
Martin, John R  b. 1845
McAllister, Elizabeth (Betsy)  b. 16 Aug 1802, d. a 1880
Shryock, Adam  b. 25 Apr 1766, d. 19 Sep 1829
Shryock, Andrew Jackson  b. 29 Nov 1819, d. 15 Dec 1900
Shryock, Andrew Jackson Jr.  b. 24 Aug 1855, d. 25 Jun 1879
Shryock, Charles Farley  b. 1851
Shryock, Hugh E.  b. 26 May 1877, d. 22 Aug 1898
Shryock, James Dudley  b. 18 Dec 1859, d. 6 Mar 1940
Shryock, Julia  b. c 1848
Shryock, Lem  b. c May 1828
Shryock, Marshall H.  b. 4 Jul 1886, d. 12 Jan 1987
Shryock, Marshall Hurst  b. 8 Jun 1847, d. 17 Mar 1921
Shryock, Mary Belle  b. 1867
Shryock, Nettie  b. 15 Jan 1879, d. 14 May 1909
Shryock, Rousseau Daniel  b. Jan 1863, d. 13 Dec 1922
Shryock, William  b. 18 Sep 1795, d. 21 Nov 1861
Sutherland, Anna Mint  b. 24 Jul 1841, d. 12 Jan 1921
Sutherland, Elizabeth  b. c 1836
Sutherland, Hosea  b. 1 Feb 1795, d. 15 Feb 1876
Sutherland, Julia Ann  b. 6 Mar 1826, d. 22 Jan 1905
Clifton
Jones, Annie Rebecca  b. 30 Jun 1858, d. 30 Jun 1934
Shryock, Woodford County  b. 25 Feb 1853, d. 9 Aug 1951
Milner
Baily, Lillian Baston  b. c 1888, d. 9 Jul 1978
Shryock, Marshall H.  b. 4 Jul 1886, d. 12 Jan 1987
Mortonsville
Shryack, (?)  b. c 1845
Shryock, Adam  b. 25 Apr 1766, d. 19 Sep 1829
Shryock, William  b. 18 Sep 1795, d. 21 Nov 1861
Versailles
Brown, Hattie Jane  b. 10 Mar 1876, d. 14 Apr 1940
Jones, Annie Rebecca  b. 30 Jun 1858, d. 30 Jun 1934
McAllister, Elizabeth (Betsy)  b. 16 Aug 1802, d. a 1880
Shryock, Andrew Jackson  b. 29 Nov 1819, d. 15 Dec 1900
Shryock, Rousseau Daniel  b. Jan 1863, d. 13 Dec 1922
Shryock, Viola  b. c Sep 1871
Shryock, Woodford County  b. 25 Feb 1853, d. 9 Aug 1951
Sutherland, Anna Mint  b. 24 Jul 1841, d. 12 Jan 1921
Sutherland, Hosea  b. 1 Feb 1795, d. 15 Feb 1876
Sutherland, Julia Ann  b. 6 Mar 1826, d. 22 Jan 1905
Maine
(?), Elaine  b. c 1908
(?), Hannah S.  b. c 1838
Kneeland, Earl  b. c 1872
Kneeland, Forest Lamont  b. 25 Jan 1880, d. 11 Jun 1961
Kneeland, Ira  b. c 1862
Kneeland, Lloyd W  b. c 1910, d. 18 Mar 1961
Kneeland, Ralph W.  b. 20 Feb 1907, d. 25 Oct 1986
Kneeland, Samuel  b. 1867
Kneeland, William  b. c 1849
Latham, Wiliam J. Jr  b. 5 Jun 1961, d. 10 Jan 2005
Muzzy, Simeon  b. c 1865
White, Eddy P  b. c 1863
White, George G  b. 1862
White, James W.  b. c 1860
White, Nellie  b. c 1870
Cumberland County
Cape Elizabeth
Holloway, Eunice Harriett  b. 7 Jun 1918, d. 5 Oct 2005
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
Falmouth
Rockwood, Barbara  b. 19 Mar 1920, d. 12 Jul 2002
Portland
Fox, Gladys Hartley  b. 6 Sep 1893, d. 11 May 1979
Holloway, Eunice Harriett  b. 7 Jun 1918, d. 5 Oct 2005
Holloway, John Joseph  b. 4 Jan 1893, d. 27 Mar 1978
Howard, Wayne Arnold  b. 11 Feb 1921, d. 26 Jul 2007
Latham, William  b. 10 Jul 1935, d. 20 Dec 2005
Shryock, George Rockwood  b. 20 Jan 1981, d. 20 Jan 1981
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
Shryock, Richard Howard  b. 5 Oct 1981, d. 5 Oct 1981
South Portland
Latham, Wiliam J. Jr  b. 5 Jun 1961, d. 10 Jan 2005
Westbrook
Shryock, John William  b. 5 Mar 1916, d. 2 Dec 1980
Penobscot County
Bangor
Kneeland, Ralph W.  b. 20 Feb 1907, d. 25 Oct 1986
Lincoln
(?), Hannah S.  b. c 1838
(?), Sarah  b. c 1831
Kneeland, Forest Lamont  b. 25 Jan 1880, d. 11 Jun 1961
Kneeland, Lloyd W  b. c 1910, d. 18 Mar 1961
Kneeland, Sylvanus  b. c 1818
Piscataquis County
Greenville
Muzzy, Simeon  b. c 1865
Maryland
Frederick County
Schreyack, Johannes Georg  b. 1702, d. ?
Shryock, Adam  b. 25 Apr 1766, d. 19 Sep 1829
Shryock, William  b. 18 Sep 1795, d. 21 Nov 1861
Wood, Rosanah  b. 3 Sep 1773, d. 22 Sep 1842
Craegerstown
Shryock, Christian Sr  b. 14 Sep 1735, d. 10 Oct 1822
Frederick
Derr, Ann Christian  b. 9 Mar 1763, d. 22 Dec 1842
Harmon, John
Shingle, Mary
Shryock, Christian Jr.  b. c 1769
Shryock, Daniel Shryock  b. 19 Jul 1761, d. 20 Jun 1814
Shryock, Elizabeth  b. 6 Jan 1776
Shryock, George Valentine  b. 21 Mar 1760, d. 3 Oct 1794
Massachusetts
Dodge, Helen Sophia  b. 2 Aug 1858, d. 3 Sep 1926
Howard, Amos Bent Howard  b. 21 Mar 1846, d. 5 Sep 1900
Howard, Berton A  b. Aug 1891
McGrath, Kenneth R  b. 23 May 1922, d. 2 Jun 1966
McGrath, Norman E  b. 10 Mar 1929, d. 10 Jan 1996
McGrath, Robert D  b. c 1894
Rockwood, Mabel E  b. s 1887
Franklin County
Greenfield
Glazier, Eva May  b. 7 Nov 1887, d. 11 Jun 1985
Howard, Helen S.  b. 28 Sep 1909, d. 20 Mar 1991
Howard, Virginia A  b. 28 Aug 1925, d. 31 May 1999
Howard, Wayne Arnold  b. 11 Feb 1921, d. 26 Jul 2007
Mason, Ella Estella  b. 13 Feb 1898, d. 5 Mar 1975
Mason, William Eugene  b. 30 Apr 1867, d. 18 May 1913
McGrath, Kenneth R  b. 23 May 1922, d. 2 Jun 1966
McGrath, Norman E  b. 10 Mar 1929, d. 10 Jan 1996
McGrath, Robert D  b. c 1894
Rockwood, Alfred E  b. 31 Jul 1921, d. 22 Oct 2006
Rockwood, Barbara  b. 19 Mar 1920, d. 12 Jul 2002
Rockwood, George Buel  b. 14 Dec 1893, d. 15 Dec 1966
Rockwood, Virginia  b. 12 Dec 1923, d. 19 Jun 1991
Leverett
Bent, Lucinda  b. 2 Apr 1809, d. 30 Apr 1887
Dodge, Helen Sophia  b. 2 Aug 1858, d. 3 Sep 1926
Glazier, David Rice  b. 15 Sep 1859, d. 5 Feb 1941
Glazier, Eva May  b. 7 Nov 1887, d. 11 Jun 1985
Howard, Amos Bent Howard  b. 21 Mar 1846, d. 5 Sep 1900
Howard, Ethan Victor  b. 27 May 1886, d. 22 Sep 1948
Howard, Gordon L  b. 22 May 1924, d. 30 May 2007
Howard, Helen S.  b. 28 Sep 1909, d. 20 Mar 1991
Howard, Lucille M  b. 6 Jul 1916, d. 17 Apr 2006
Howard, Margaurite L.  b. s 1912
Howard, Virginia A  b. 28 Aug 1925, d. 31 May 1999
Howard, Wayne Arnold  b. 11 Feb 1921, d. 26 Jul 2007
Howard, William Henry  b. 27 Jul 1814, d. 22 Feb 1874
Montague
Howard, Lucille M  b. 6 Jul 1916, d. 17 Apr 2006
Springfield
Howard, Wayne Arnold  b. 11 Feb 1921, d. 26 Jul 2007
Turners Falls
Starkie, Susan Rebecca  b. 16 Jul 1869, d. 16 Jul 1951
Hampden County
Agawam
Howard, Wayne Arnold  b. 11 Feb 1921, d. 26 Jul 2007
Rockwood, Barbara  b. 19 Mar 1920, d. 12 Jul 2002
Hampshire County
Amherst
Glazier, Eva May  b. 7 Nov 1887, d. 11 Jun 1985
Howard, Ethan Victor  b. 27 May 1886, d. 22 Sep 1948
Norfolk County
Canton
Kingman, David Andrew  b. 7 Aug 1829
Westwood
Letourneau, Richard J  b. 21 Oct 1945, d. 7 Oct 2006
Worcester County
Athol
McGrath, Arnold  b. 22 Jan 1927, d. 14 Apr 1985
Rockwood, Virginia  b. 12 Dec 1923, d. 19 Jun 1991
Blackstone
Mendon
Mason, William Eugene  b. 30 Apr 1867, d. 18 May 1913
Northbridge
Kingman, Hannah Estella  b. 9 Dec 1863
Worcester
Mason, Ella Estella  b. 13 Feb 1898, d. 5 Mar 1975
ME
(?), Sarah  b. c 1831
Kneeland, Franklin P  b. c 1863
Penobscot County
Lee
(?), Hannah S.  b. c 1838
White, Jerry  b. c 1821
New Hampshire
Cheshire County
Winchester
Starkie, Susan Rebecca  b. 16 Jul 1869, d. 16 Jul 1951
New York
(?), Annie  b. c 1882
New York
(?), Sarah  b. Apr 1835
Hartley, Edward  b. Jan 1835, d. a 4 Jun 1900
Ohio
Scioto County
Portsmouth
Shryock, Robert Stanley  b. 7 Feb 1893, d. 29 Mar 1986
Sutton, Margaret Catherine  b. 29 Mar 1898, d. 5 Jun 1984
Oregon
Deschutes County
Deschutes
Shryock, Maurice Stewart Jr  b. 3 Apr 1931, d. 13 Mar 2005
Pennsylvania
York County
York
Shryock, Christian Sr  b. 14 Sep 1735, d. 10 Oct 1822
Prussia
Rhode Island
(?), Mary R  b. c 1837
South Carolina
Sutherland, Hosea  b. 1 Feb 1795, d. 15 Feb 1876
Sweden
Tennessee
Shryock, William Richard  b. 21 Apr 1883, d. 29 Apr 1963
Dyer County
Dyersburg
Shryock, Joseph Gilbert  b. 16 Jan 1907, d. 19 Aug 1974
Shelby County
Memphis
Renneker, Mary Elizabeth  b. 3 Jan 1889, d. 15 Jan 1982
Shryock, Lewis Gilbert  b. 28 Jan 1886, d. 29 Jun 1978
Texas
Aransas County
San Antonio
Shryock, Maurice Stewart  b. 21 Aug 1895, d. 26 Aug 1983
Shryock, Robert Stanley  b. 7 Feb 1893, d. 29 Mar 1986
Sutton, Margaret Catherine  b. 29 Mar 1898, d. 5 Jun 1984
Comal County
New Braunfels
Shryock, Maurice Stewart  b. 21 Aug 1895, d. 26 Aug 1983
Shryock, Robert Stanley  b. 7 Feb 1893, d. 29 Mar 1986
Sutton, Margaret Catherine  b. 29 Mar 1898, d. 5 Jun 1984
Dallas County
Dallas
Shryock, Robert Stanley  b. 7 Feb 1893, d. 29 Mar 1986
Orange County
Orange
Kitchen, Mary Virginia  b. 17 Oct 1905, d. 24 Jul 1973
Shryock, Maurice Stewart  b. 21 Aug 1895, d. 26 Aug 1983
Shryock, Maurice Stewart Jr  b. 3 Apr 1931, d. 13 Mar 2005
Shelby County
Center
Kitchen, Mary Virginia  b. 17 Oct 1905, d. 24 Jul 1973