The Robertson - Smith Connection
Place Index 1

       

Alabama
(DeLoach?), Elizabeth Anna  d. b 1858
Atchison, Fannie Estelle  b. 20 Oct 1890, d. 2 Mar 1961
Bailey, Right
Bilbo, Gustave Adolphus  b. 1820
Blackmon, Levi Green  b. 1846, d. 8 Aug 1932
Bonner w-o John C., Margaret  b. 1840
Bonner, Alice M.  b. 1859
Bonner, Alice M.  b. 1859
Bonner, Ellen S.  b. 1844
Bonner, John  b. 1847
Bonner, John C.  b. 1815
Bonner, Sarah E.  b. 1841
Burroughs, Harriet Elizabeth  b. 2 May 1840, d. 12 Oct 1873
Burton, Mary A.
Carver, Joseph Lester  b. 20 Sep 1879, d. 21 Jun 1943
Carver, Joseph Lester Jr.  b. 18 Aug 1912, d. 24 Dec 1991
Carver, Joseph M.  b. 15 Oct 1849
Davis, Blanche Marguerite  b. 22 Jul 1897
Davis, Elbert Fisher  b. 23 May 1850, d. 1 Jul 1934
Davis, Gertrude Madora  b. 17 Mar 1892, d. 19 Sep 1959
Davis, James Gilbert  b. 26 Dec 1879, d. 29 Jun 1948
Davis, Lucille Alma  b. 26 Aug 1885, d. 13 Jun 1960
Davis, Mattie Ann  b. 15 Dec 1880, d. 6 Aug 1912
Davis, Thomas Eddie  b. 4 Jan 1877, d. b 1880
Davis, Walter Eugene  b. 26 Jun 1883, d. 3 Jun 1965
Davis, Willie Arthur  b. 10 Feb 1889, d. 14 Oct 1950
Foote, James Monroe  b. Jul 1823
Gibson, Anna V.  b. Jun 1859
Goree, James William  b. 13 Jul 1848
Green, Rebecca  b. 1821
Henderson, Julien  b. 18 Feb 1913, d. 6 Jun 1967
Henry, John H.  b. 1866
Henry, Robert William  b. 1851
Hinson, Jud  b. 25 Apr 1888, d. 20 Oct 1957
Mahan, Laura Tillman  b. 15 Jun 1848, d. 1 Apr 1925
McCaskill, Callie A.  b. Dec 1877, d. 1910
McClendon, Alfred
McMillan, Laverne  d. c 1965
Miller, Rosa Lee  b. 4 Nov 1882, d. 19 Oct 1982
Moncreif, Adolphus Reeves  b. 24 Apr 1883, d. 26 Aug 1967
Moncreif, Elijah Holcomb  b. 25 Sep 1860, d. 5 Oct 1933
Moncreif, Tillman Holly  b. 1 Feb 1891, d. 10 Feb 1978
Moorehead, Henry A.  b. 1834
Neal, Ellen Victoria  b. 1842
Parks, Cora  b. 1879
Parks, Johnnie  b. 1881
Parks, Oscar  b. Sep 1877
Parks, William  b. c 1852
Reeder, Benjamin Franklin  b. c 1822, d. c 1860
Reeder, Elizabeth  b. 1836, d. 7 Jan 1896
Reid, Ann  b. 1832
Ryan, Charlotte  b. c 1800, d. Aug 1863
Sinclair w-o Anderson, Rebecca  b. 1828
Sinclair, Benjamin  b. 1790, d. b 1860
Sinclair, George W.  b. 10 Jul 1845, d. 28 Jan 1900
Sinclair, James M.  b. c 1815
Sinclair, Priscilla E.  b. 29 Apr 1832
Sinclair, Ralph  b. 1832
Smith w-o James, Virginia  b. 1827
Spruiell, Alice Valerie  b. 13 May 1872, d. 24 Dec 1941
Spruiell, Hampton  b. 14 Jun 1888, d. 1890
Spruiell, Hester  b. 3 Mar 1883, d. 1965
Spruiell, Joseph Minton  b. 1 Sep 1881, d. 12 Dec 1956
Spruiell, Julia  b. 30 Aug 1874, d. 1901
Spruiell, Marcus  b. 16 Jul 1890, d. 17 Jul 1890
Spruill, Aaron C.  b. 1857
Spruill, Arkansas  b. 29 Oct 1863, d. 5 Nov 1892
Spruill, Emma F.  b. 1850
Spruill, Floyd  b. Sep 1859
Spruill, George  b. 1860
Spruill, George Edward  b. 1823, d. b 1878
Spruill, Ima Victoria  b. 7 Mar 1857
Spruill, James B.  b. 1852
Spruill, John B.  b. Oct 1869
Spruill, John W.  b. 1856
Spruill, Laura A.  b. 1847
Spruill, Margaret E.  b. 1868
Spruill, Margaret Elizabeth  b. 1852
Spruill, Mary  b. 1862
Spruill, Ora  b. 1864
Spruill, Rebecca  b. 1856
Spruill, Roxanna  b. 1858
Spruill, Samuel Ebanezzar  b. 27 Oct 1850, d. 9 Jun 1913
Spruill, Sarah Ellen  b. 1854
Spruill, Servantis Mogelian  b. 1859
Spruill, Thomas J.  b. 1854
Spruill, Thomas Jeptha  b. 30 Jul 1845, d. 1935
Spruill, William Nimrod  b. 16 Apr 1834
Spruill, Willie  b. 1869
Starnes w-o Benjamin, Emily  b. c 1837
Starnes, Benjamin  b. c 1835
Starnes, George  b. c 1847
Starnes, Margaret  b. 1844
Starnes, Monroe  b. 1843
Tarver, Albert
Thompson, Joseph  b. c 1843, d. Jul 1863
Thompson, Mary D.  b. 26 Oct 1847, d. 8 Jun 1906
Thompson, Nancy Ann  b. 1 Sep 1838, d. 17 Jun 1911
Warner, Jemima Von  b. 1812, d. Dec 1864
Webb, Ada  b. 1858, d. b 25 Jan 1888
Webb, James Enoch  b. 7 May 1875, d. Feb 1956
Bibb County
Sinclair, Benjamin  b. 1790, d. b 1860
Centreville
Hinson, Daisy H.  b. 15 Sep 1915
Butler County
Garland
Leigh, Bertha  b. 15 Feb 1879
Robertson, Nancy  b. 30 Nov 1805, d. 10 Jan 1879
Calhoun County
Kay, Melvina J.  b. 1812, d. 1860
Webb, Andrew  b. 17 Mar 1811, d. a 21 Jun 1860
Chambers County
Drake, Jimmie Lee  b. 23 Mar 1882, d. 25 Jul 1950
Lassiter, Perry  b. c 1817, d. c 1881
Robertson, Nancy
Chilton County
Atchison, Fannie Estelle  b. 20 Oct 1890, d. 2 Mar 1961
Choctaw County
Butler
Martin, Minnie Grace  b. 24 Jan 1887, d. 2 Aug 1967
Gilberttown
Boney, Willie Alice  b. 8 Feb 1882, d. 17 Oct 1951
Clarke County
Davis, Arthur M.  b. 14 Jul 1813, d. 2 Oct 1895
Davis, Elbert Fisher  b. 23 May 1850, d. 1 Jul 1934
Davis, Enoch , Sr.  b. 12 Jul 1768, d. 12 Aug 1858
Davis, Lucille Alma  b. 26 Aug 1885, d. 13 Jun 1960
Hawkins, Susannah Anthony  b. 28 Oct 1819, d. 9 Apr 1893
Hicks, Josiah Rux  b. 21 Sep 1792, d. 21 Oct 1836
Hicks, Martha Ann  b. 17 Sep 1822, d. 18 Feb 1896
Jones, Priscilla J.  b. 31 Mar 1801, d. 27 Feb 1851
Kennedy, Neal  b. 9 Apr 1816, d. 29 Jun 1899
Moncreif, Elijah Holcomb  b. 25 Sep 1860, d. 5 Oct 1933
Clay County
Spruill, Rebecca  b. c 1822, d. a 1870
Cleburne County
Spruill, Gabriel  b. c 1795, d. 23 Apr 1883
Anniston
Freeman, Grethel Mae  b. 22 Dec 1892, d. 3 May 1980
Coffee County
Latimer, Sidney Franklin Jr.  b. 27 Aug 1876, d. 10 Nov 1929
Conecuh County
Ball, Jeanetta Helen  b. 6 Apr 1854, d. 26 Apr 1885
Brooklyn
Leigh, George Michael  b. 15 Oct 1845, d. 18 Mar 1909
Leigh, John David  b. 1797, d. 28 Dec 1848
Coosa County
Dallas County
Selma
Baxley, Odren Woolley  b. 12 Aug 1891, d. 7 May 1951
Geneva County
Geneva
Latimer, Alice  b. 13 Nov 1902
Latimer, Margaret  b. 18 Jul 1917, d. 20 Jan 1997
Latimer, Sidney Franklin Jr.  b. 27 Aug 1876, d. 10 Nov 1929
Leigh, George Michael  b. 15 Oct 1845, d. 18 Mar 1909
Greene County
Burton, Louisa Fair  b. 15 Sep 1823, d. 7 Jan 1901
Foster, Elizabeth Harris  b. 30 Sep 1802, d. 29 Dec 1858
Thornton, Elisha  d. 25 Oct 1852
Houston County
Dothan
Latimer, Margaret  b. 18 Jul 1917, d. 20 Jan 1997
Steetle, Mark Alan
Jackson County
Bridgeport
Sinclair, Benjamin F.  b. 1839, d. 17 Apr 1863
Jefferson County
Birmingham
Dupree, Rupert Coleman  b. 25 Feb 1921, d. Aug 1964
Thompson, Robert Irvin  b. 26 Sep 1900, d. 27 Sep 1964
Gardendale
Spruill, Arkansas  b. 29 Oct 1863, d. 5 Nov 1892
Tarrant City
Moncreif, Elijah Holcomb  b. 25 Sep 1860, d. 5 Oct 1933
Snow, Rebecca  b. 23 Jul 1676, d. 31 Aug 1753
Kelly's Creek
Limestone County
Athens
Sandefur, Charles F.  b. 1843, d. 10 Jul 1862
Marengo County
Goodwyn, Dr. Leonidas Duane  b. 24 Sep 1834, d. 6 May 1873
Hudson, Christopher  b. c 1770, d. b May 1845
Marshall County
Law, Hannah  d. 1850
Montgomery County
Hendry, Catharine  b. 17 Jun 1788
Perry County
Sinclair, Benjamin  b. 1790, d. b 1860
Sinclair, David  b. 11 Apr 1834, d. 27 Dec 1897
Sinclair, Jesse B.  b. 2 Nov 1840, d. 1861
Sinclair, John A.  b. 11 Mar 1838
Sinclair, John T.  b. c 1794
Sinclair, Margaret Parthnia  b. 25 Mar 1836
Sinclair, Priscilla E.  b. 29 Apr 1832
Sinclair, William R.  b. 30 Apr 1800, d. b 1870
Marion
Battle, Sarah T.  b. c 1798, d. Aug 1869
Sinclair, John T.  b. c 1794
Pickens County
Bell, Martha Jane  b. 20 Apr 1835, d. 26 Oct 1878
Bigby, Benjamin Asbury  b. 26 Jul 1834, d. 2 May 1901
Bigby, Carrie Rebeccah  b. 7 Feb 1868, d. 20 Oct 1922
Bigby, Estelle  b. 27 Jan 1879, d. 6 Nov 1929
Bonner, Ann  b. 15 Jun 1815
Carver, Green  b. 9 Jan 1828, d. 30 Dec 1904
Carver, John  b. c 1782, d. 22 Mar 1848
Carver, Joseph Lester  b. 20 Sep 1879, d. 21 Jun 1943
Carver, Joseph M.  b. 15 Oct 1849
Cockrell, Anna Eliza  b. 20 Jan 1832
Cross, Lucet A.  b. 5 Jul 1819, d. 19 Apr 1857
Davis, Abraham Smith
Deupree, Eleanor
Donaldson, Nancy Agness  b. 17 Nov 1778, d. 13 Jul 1849
Dowdle, Fannie (Mrs.)
Edmondson, Elizabeth Ann  b. 1832
Goree, Cluff Aubrey  b. 18 Aug 1870, d. 15 Jul 1940
Henry, Alexander  b. 1 Aug 1806, d. 6 May 1868
Henry, Alice Bascomb  b. 21 Jan 1870, d. 23 Sep 1954
Henry, Bunyan  b. 28 Aug 1866, d. 10 Sep 1903
Henry, Carmina Landis  b. 12 Sep 1857
Henry, Caroline Amanda  b. 10 Apr 1844, d. 28 Oct 1914
Henry, Charles Dupree  b. 30 Oct 1880, d. 4 Nov 1923
Henry, Charles William  b. 6 Feb 1860, d. 18 Mar 1863
Henry, Cora  b. 27 Mar 1863
Henry, Elizabeth Eleanor  b. 27 Aug 1840
Henry, Emily Ann  b. 1853
Henry, Emily Frances  b. 4 Sep 1842
Henry, Emma Frances  b. 23 Jul 1874, d. 29 Oct 1910
Henry, Frances  b. 1845, d. 2 Jan 1856
Henry, Frances  b. c 1849
Henry, George Alexander  b. 26 Sep 1836, d. 24 May 1860
Henry, James  b. 24 May 1822, d. 17 Jan 1864
Henry, James A.
Henry, James S.  b. c 1857, d. 23 Aug 1868
Henry, James William  b. 26 Aug 1846
Henry, John Alexander  b. 20 Feb 1856
Henry, John Sillars  b. 8 May 1808, d. 6 Jul 1857
Henry, John Thomas  b. 6 Oct 1838, d. 24 Sep 1903
Henry, John Wesley  b. 10 Jun 1868, d. 10 Apr 1890
Henry, Louis Neal  b. 12 Aug 1863
Henry, Lula Beatrice  b. Jul 1883, d. 13 Jan 1972
Henry, Margaret  b. c 1844
Henry, Margaret Eliza  b. 26 Aug 1816
Henry, Margaret Nancy  b. 14 Dec 1832
Henry, Mary  b. 25 Mar 1810
Henry, Mary Eliza  b. 1886, d. 21 Feb 1899
Henry, Mary Jane  b. 24 Jun 1831, d. 24 Jan 1883
Henry, Mary Rebecca  b. 1 Jan 1855
Henry, Mary Rebecca  b. 30 Oct 1878
Henry, Othella Estelle  b. 6 Jun 1872, d. 19 Dec 1953
Henry, Pleasant Goodloe  b. 14 Jun 1885, d. 14 Sep 1889
Henry, Rebecca Antoinette  b. 1 Sep 1849, d. 2 Jan 1922
Henry, Robert , Jr.  b. 26 May 1828
Henry, Robert , Sr.  b. 20 Apr 1785, d. 27 Feb 1859
Henry, Robert Fillmore  b. 2 Dec 1847, d. 1 Jul 1914
Henry, Robert Jeptha  b. 23 Nov 1834
Henry, Sarah Agnes  b. 10 Sep 1852
Henry, Thomas S.  b. 1849, d. 27 Nov 1853
Henry, Waights Gibbs  b. 31 Jan 1879
Henry, William Cromartie  b. 28 Dec 1812
Henry, William James  b. 17 Jun 1831
Henry, William Patrick  b. May 1877, d. 31 May 1932
Joyner, Orestus Josiah
Powell, Louisa
Pridmore, James Henry
Pridmore, Louis Francis
Shelton, Lela Iuna  d. 25 Sep 1950
Sikes, Elizabeth  b. 1798, d. 6 May 1868
Sillars, Margaret  b. 1792, d. 12 Oct 1844
Spruill, Anne Elizabeth  b. 1840
Spruill, Archibald Bigby , M.D.  b. 11 Jun 1824
Spruill, Emma Lorinne  b. 3 Oct 1858
Spruill, George C.  b. 1768, d. 21 Apr 1835
Spruill, George Thomas  b. 24 Jul 1841, d. 3 Nov 1863
Spruill, James  b. 1830
Spruill, James Archibald  b. 23 Sep 1843, d. 20 Nov 1930
Spruill, James William (Dr.)  b. 12 Jan 1846
Spruill, Jeptha (Dr.)  b. 1810, d. 13 Feb 1883
Spruill, John Fuller  b. 20 Aug 1852
Spruill, John Harvey  b. 6 Nov 1876, d. 6 Jun 1962
Spruill, Laura Ann  b. 7 Sep 1843
Spruill, Mary E.  b. 1849
Spruill, Nancy A.  b. 1826, d. 1840
Spruill, Nancy Elizabeth  b. 22 Mar 1839
Spruill, Permelia Antionette  b. 1846, d. May 1890
Spruill, Rebecca  b. 20 Nov 1812, d. 29 Oct 1855
Spruill, Rebecca G.  b. 6 Jun 1838, d. 5 Sep 1903
Spruill, Sarah  b. 1836
Spruill, Thomas J.  b. 1799, d. 23 Oct 1866
Spruill, Thomas Jeptha  b. 30 Jul 1845, d. 1935
Spruill, Thomas Wesley (Dr.)  b. 1834
Spruill, William E.  b. 1842
Stapp, Martha  b. 1 Mar 1836, d. 14 Jan 1896
Story, B. Ferdinand
Story, B. Walker  b. 1823
Story, Bailey W.
Story, H. Callie  b. 1858
Story, M. F. V.  b. 1851
Story, M. R.  b. 1855
Story, Robert B.  b. 1853
Thompson, Thornton Kemper
Wells, Louis T.  b. 3 Oct 1895, d. 14 Feb 1985
Wells, Samuel  b. 1860 or 1862, d. 23 Sep 1935
Wharton, Isabella Ann  b. 1847, d. 1924
Wharton, Martha Antoinette  b. 1861, d. 1923
Wharton, Mary Jane  b. Apr 1842, d. 7 Oct 1917
Woods, Martin L.
Youngblood, Marinda  d. 8 May 1910
Aliceville
Spruill, Thomas J.  b. 1799, d. 23 Oct 1866
Thomas, Sidney Edgar  b. 16 Nov 1835, d. 18 Aug 1913
Ethelsville
Spruill, Mary Emily  b. 1833, d. 1907
Spruill, Thomas J.  b. 1799, d. 23 Oct 1866
Henrys
Henry, Robert , Jr.  b. 26 May 1828
Sikes, Elizabeth  b. 1798, d. 6 May 1868
Liberty
Shelton, Lela Iuna  d. 25 Sep 1950
Spruill, James Archibald  b. 23 Sep 1843, d. 20 Nov 1930
Spruill, John Harvey  b. 6 Nov 1876, d. 6 Jun 1962
Olney
Bonner, John C.  b. 1815
Pickensville
Providence
Spruill, George Edward  b. 1823, d. b 1878
Reform
Spruill, John Harvey  b. 6 Nov 1876, d. 6 Jun 1962
Pike County
Scottsboror Pct.
Parks, Oscar  b. Sep 1877
Shelby County
Spruiell, Alice Valerie  b. 13 May 1872, d. 24 Dec 1941
St. Clair County
Carmichael, Nancy Agnes  d. c Dec 1902
Frost, Jane
Spruiell, John Thomas  b. 28 Dec 1876, d. 16 Jan 1938
Spruiell, Robert Mason  b. 8 Mar 1880, d. 7 Feb 1974
Spruill, Gabriel Newton  b. c 1834
Spruill, John Simpson  b. c 1818, d. 1 Jul 1879
Vinson, Eula Agnes
Pell City
Rich, John Henry
Spruiell, Julia  b. 30 Aug 1874, d. 1901
Wolf Creek
Kendrick, John W.
Spruiell, Hampton  b. 14 Jun 1888, d. 1890
Spruiell, Marcus  b. 16 Jul 1890, d. 17 Jul 1890
Spruiell, Sarah Della  b. 15 Jan 1869, d. 1 Jul 1931
Sumter County
Duke, Mary E.  b. c 1849
Duke, Seaborn  b. c 1805
Duke, Sela E.  b. c 1845
Sinclair, Benjamin F.  b. 1839, d. 17 Apr 1863
Sinclair, Charlotte T.  b. 8 Aug 1823, d. 1 Feb 1885
Sinclair, Cornelia Ellen  b. 26 Aug 1844, d. 11 Aug 1920
Sinclair, James Wesley  b. 1837, d. 9 Jul 1887
Sinclair, Leonidas Randolph  b. 15 Aug 1831, d. 27 Jun 1900
Sinclair, Mary Ann E.  b. 30 Apr 1829, d. Nov 1885
Sinclair, Sanford  b. c 1841
Sinclair, Susanna E.  b. c 1826
Sinclair, William Butler  b. Mar 1836, d. 1 Jun 1905
Sinclair, William Perry  b. 7 Dec 1860, d. 17 Sep 1928
Sinclair, William R. , Jr.  b. c 1837, d. b 1870
Thompson, Edward  b. 5 Feb 1811, d. 18 Nov 1895
Tubb, Benjamin Franklin  b. 8 Nov 1849, d. 20 Jul 1920
Tubb, George W.  b. 1856
Tubb, Isaac G.  b. 1825, d. Jul 1863
Tubb, James  b. 1853
Tubb, Rachel I.  b. 1840, d. 12 Aug 1907
Whitman, Elizabeth Jane  b. Mar 1841
Brewersville
Sinclair, William R.  b. 30 Apr 1800, d. b 1870
Talladega County
Manning, Lewis  b. c 1820, d. a 1880
Manning, Robert W.  b. 19 Aug 1879, d. 16 Mar 1939
Manning, William Sterling  b. 18 Dec 1844, d. 28 Aug 1928
Mashburn, Mattie C.  b. 13 Sep 1845, d. 17 May 1914
Spruill, Jane  b. c 1818, d. a 1880
Tallapoosa County
Drake, Frances Ada  b. 13 Aug 1876, d. 1 May 1966
Keith, Nancy  b. 9 Jun 1821, d. 7 Apr 1909
Tuscaloosa County
Burroughs, Dr. Samuel Raymond  b. 3 Oct 1842, d. 5 Oct 1922
Tuscaloosa
Atchison, Fannie Estelle  b. 20 Oct 1890, d. 2 Mar 1961
Carver, Joseph Lester  b. 20 Sep 1879, d. 21 Jun 1943
Carver, Joseph Lester Jr.  b. 18 Aug 1912, d. 24 Dec 1991
Davis, Blanche Marguerite  b. 22 Jul 1897
Davis, Lucille Alma  b. 26 Aug 1885, d. 13 Jun 1960
Hinson, Daisy H.  b. 15 Sep 1915
Arizona
Graham County
Thatcher
Henry, Charles Dupree  b. 30 Oct 1880, d. 4 Nov 1923
Maricopa County
Chandler
Mesa
Clark, Emma Lois  b. 2 Nov 1894, d. 2 Dec 1978
Phoenix
Tempe
Sandefur, Tandy H.  b. 7 Sep 1877, d. 23 Oct 1968
Pinal County
Coolidge
Blair, Dianna Mae
Blair, Ramona Kay  b. 11 Aug 1939, d. 20 Jul 1998
Burns, Robert Dwight
Goldhammer, Heyo Weiss
Greer, Askew Jenning  b. 10 Jun 1913, d. 14 Feb 1942
Nelson, Burgess  b. 1930, d. 1981
Nelson, Ervin Rusell  b. 1926, d. 1984
Florence
Blair, Cody Dale  b. 15 May 1942, d. 16 May 1961
Blair, Irawinnie Ophelia
Blair, Jack Walton  b. 2 Jul 1922, d. 26 Sep 1992
Blair, Leroy Richard  b. 28 Jul 1918, d. 2 Mar 1995
Gower, Austie Mae Meadows
Meadows, Evelyn Fay
Yates, Leon
Yavapai County
Prescott
Epperson, Willie Van  b. 13 Jul 1902, d. 8 Apr 1995
Arkansa
Columbia County
Emerson
Wingfield, William Franklin (Rev.)  b. 6 Aug 1841, d. 22 Feb 1927
Arkansas
Allender, Minnie Lee  b. 10 Jan 1898, d. 29 Dec 1956
Allie, Matilda L.  b. Oct 1866, d. 13 Feb 1902
Beeson, Sarah L.
Bowerman Neeley, Dosie  b. 1871
Bryan, Elora Lora  b. 1 Mar 1879, d. 17 Apr 1762
Buffington, Carrie  b. 1885
Buffington, Lillie V.  b. 1882
Clark, William Roy  d. Jul 1977
Coffee, Byron J.
Dean, Nettie
Ellis, Ollie  b. 4 Jul 1888, d. 29 Apr 1920
Elrod, John Walter  b. 16 Feb 1926, d. 11 Jul 2004
Geiger, Mary Dora Josephine  b. Jan 1858, d. b 1908
Gentry, Louisa Jane  b. 1 Nov 1855, d. 15 Apr 1927
Griffin, Darcus Whitworth  b. Jun 1860
Griffis, John J.  b. 1853, d. 1908
Griffis, Leonard E.  b. 21 Apr 1890, d. 22 Mar 1952
Griffis, Mary May  b. Jun 1891
Griffis, Susie Caroline  b. Apr 1894, d. 3 Aug 1921
Handley, Susan A.  b. 29 Aug 1830, d. c 1861
Harrington, Archimedes Mahan  b. 19 Dec 1877, d. 5 Jan 1965
Harrington, Claude Lowery
Harrington, Margaret Elizabeth
Harrington, Margaret Elizabeth  b. 27 Oct 1916, d. 19 Mar 1987
Harrington, Wiley Jefferson  b. 1874
Harrington, William Lee  b. 7 Oct 1881, d. 27 Feb 1957
Henry, George Aubrey
Higginbotham, John Michael
Hines, Scott W.  d. c 1963
Hines, Winfrey Ford  d. 9 Jul 1969
Holland, Stella Edna
Isbell, Francis Taylor  d. 26 Dec 1948
Keeter, Donnie Edna  d. 1997
Keith, John David  b. 12 Oct 1844, d. 26 May 1921
Lail, Andrew G.  b. 1841
Lail, Henry  b. c 1753, d. a 1830
Lail, William  b. 1835, d. c 1883
Mathews, Bessie  b. 13 Mar 1879, d. c 1949
Mathews, Celeste  b. 20 Mar 1883, d. 16 May 1969
Mathews, Mary Ann  b. 21 Feb 1869, d. 1935
Mathews, Minnie  b. 17 Apr 1877, d. 17 Aug 1963
Mathews, Samuel James  b. 12 Mar 1873, d. 1942
Mccullough, Sherry
McDaniel, Sarah Jane  b. 20 Sep 1840, d. 1907
McNeil, Mildred
Meek, Clinton  b. 1891
Mitchell, Janet
Monzingo, Myra
Neeley, Hattie  b. 1901
Neeley, Sallie  b. 1897
Neely, Wallie P.  b. 1903
Niven, Flora A.  b. 18 Oct 1850, d. 30 Aug 1871
Pearce, Gloria  b. 26 Dec 1927, d. 17 Dec 1983
Sandefur w-o Bertie, Clara
Sandefur, (daughter)  b. 17 Jul 1882, d. 17 Jul 1882
Sandefur, A. A. L.  b. c 1874
Sandefur, Ader  b. 10 Jun 1878, d. 27 Mar 1882
Sandefur, Alice  b. b 1880, d. b 1880
Sandefur, Alice A.  b. 1887, d. 1977
Sandefur, Alley Della  b. 23 Oct 1866, d. c 1902
Sandefur, Alton  b. 13 Mar 1898, d. 17 Jul 1903
Sandefur, Amanda Caroline  b. 21 Jul 1863, d. 1946
Sandefur, Belle  b. Apr 1900, d. May 1985
Sandefur, Bertie Roylin  b. 2 Sep 1877, d. 9 May 1961
Sandefur, Charles L.  b. 4 Jul 1877, d. c 1893
Sandefur, Clyde  b. 28 Apr 1903, d. 7 Feb 1905
Sandefur, Connie  b. 1906, d. 1947
Sandefur, Dora  b. 1892
Sandefur, Ernest Gilbert  b. 13 Oct 1900, d. 6 Jul 1985
Sandefur, Eva A.  b. 18 Nov 1891, d. 20 Dec 1979
Sandefur, Francis Marion  b. 4 Oct 1849, d. 1921
Sandefur, Henry Lee  b. 29 Jun 1885, d. 26 Nov 1913
Sandefur, Henry Norris  b. 9 Oct 1883, d. 8 Feb 1897
Sandefur, Ida May  b. Dec 1901, d. 13 Oct 1961
Sandefur, Ida R.  b. 16 Aug 1885, d. 9 Jan 1898
Sandefur, James Dewitt  b. 2 Mar 1880, d. 19 Jul 1958
Sandefur, James Harrison  b. c 1824, d. 14 Dec 1854
Sandefur, John M.  b. 13 Feb 1853, d. 8 Jan 1896
Sandefur, Laura Ann  b. 1875, d. 7 Feb 1957
Sandefur, Lee  b. 1879, d. 1926
Sandefur, Leonard Henry , Jr.  b. 4 Jul 1864, d. 1 Jul 1935
Sandefur, Lizzie  b. 1889
Sandefur, Lucy  b. 1894, d. c 1967
Sandefur, Luther A.  b. 29 Sep 1896, d. 1985
Sandefur, Lydia A.  b. Dec 1881, d. 4 Oct 1908
Sandefur, Mark A.  b. 13 Dec 1848, d. 8 Mar 1887
Sandefur, Myrtie  b. a 1884, d. a 1884
Sandefur, Noba  b. 15 Mar 1885, d. Mar 1887
Sandefur, Oline  b. 1893, d. Dec 1987
Sandefur, Otha  b. 22 May 1895, d. May 1969
Sandefur, Robert E.  b. 17 Oct 1876, d. 8 Aug 1951
Sandefur, Roxie  b. 1890, d. 1972
Sandefur, Ruben  b. b 1880, d. b 1880
Sandefur, Troy  b. 2 Mar 1906, d. 14 Sep 1906
Sandefur, Walter Cleveland  b. 1886, d. 1943
Sandefur, Willard  b. 23 May 1898
Sanders, Julia Ann  b. c 1839, d. c 1896
Shepard, Susannah  b. c 1840, d. c 1863
Sinclair, Ada Ann  b. Apr 1885
Sinclair, Alice  b. 1879
Sinclair, Annie  b. 5 Jun 1874, d. 1926
Sinclair, E.  b. 1879
Sinclair, Elsie Lena  b. 1902
Sinclair, Ewel Carl  b. 18 Apr 1877, d. 30 Jul 1901
Sinclair, Flora  b. c 1871
Sinclair, Hattie  b. 7 Oct 1883
Sinclair, Hector  b. 30 Apr 1872, d. 1938
Sinclair, Ida  b. 1886
Sinclair, J. J.  b. 1876
Sinclair, James A.  b. 1843, d. 1898
Sinclair, John H.  b. 6 Apr 1876
Sinclair, Joseph Moultrie  b. 1847, d. 28 Sep 1924
Sinclair, Julia  b. 27 Feb 1882
Sinclair, Lee  b. 1904
Sinclair, Mary Holman  b. 1853
Sinclair, Noah  b. Aug 1881
Sinclair, Sarah E.  b. Jun 1882
Sinclair, William Anderson  b. 4 Feb 1856, d. 29 Apr 1934
Sinclair, William E.  b. Nov 1889
Smith w-o Finis, Julia L.  b. 1883
Smith w-o John, Elizabeth  b. 1833
Smith w-o Ransom, Mattie  b. 1878
Smith, Alfred Andrew  b. 12 Dec 1904, d. 18 Nov 1905
Smith, Barney
Smith, Ben
Smith, Catherine  b. 1845
Smith, Daniel Edward  b. 18 Jan 1877, d. 14 Nov 1943
Smith, David Bullock  b. 1849
Smith, Finis B.  b. Jul 1880
Smith, James
Smith, John  b. 1813
Smith, Lula
Smith, Mary Georgia  b. Apr 1858
Smith, Melba  b. 1904
Smith, Pearl
Smith, Ransom O.  b. 1878
Smith, Susie
Sorrels, William H.  b. 1894
Stamper, Josh Henry DuBose  b. 21 Sep 1906, d. 4 Jan 1986
Stanford, Joseph W.
Starnes, Benjamin A.  b. 1866
Starnes, George C.  b. 1858
Starnes, Jonathan B.  b. 1860
Starnes, Louetta  b. 1856, d. b 1900
Starnes, Susie  b. 1863
Stott, Virginia  b. 1877, d. c 1966
Taylor, Sarah Ann  b. 1833
Tolan, Daniel W.  b. 1872
Tolan, Georgia Cuimire  b. 1879
Tolan, Jim J.  b. 1838
Tolan, Lucy
Tolan, Peter  b. 1868
Tolan, Pinkie
Tolan, Roxie
Tolan, Victoria  b. 1866
Tolan, Webster
Tolan, William  b. 1875
Twitty, Elmyra Kilgore  b. Oct 1863, d. 18 Jun 1908
Vaughter, Stella Mae
Vinson, Lula  b. 29 May 1870, d. 7 Nov 1943
Ware, Sarah Melinda  b. Aug 1868
Watts, Marvin  b. 1879
Watts, Mary  b. 1878
Watts, Thomas
Weaver, Annie B.  b. Jan 1883
Weaver, John N.  b. Sep 1889
Weaver, Mary E.  b. Jan 1886
Weaver, Thomas D.  b. 1853
Webb, Leroy  b. 1902
Webb, Samuel Orbie  b. 12 May 1908, d. 1972
Webb, William P.  b. 1865
Wilson, Jackie  d. 1972
Wingfield, Beulah  b. Oct 1899
Wingfield, Clara  b. Mar 1898
Wingfield, Edna  b. Apr 1888
Wingfield, Elmer  b. Oct 1888
Wingfield, Lizzie  b. Jun 1884
Wingfield, Lula  b. Apr 1891
Wingfield, Margaret Luticia.  b. 1875
Wingfield, May Addie  b. Oct 1881
Wingfield, Minnie  b. Oct 1895
Wingfield, Sarah Frances  b. 1870
Wingfield, Wiley  b. Nov 1890
Wingfield, Willie  b. Nov 1880
Wooley, Thula  b. 1855

Welcome to the genealogies of Corinne & Jim Robertson. The primary names that we research are Bilbo, Bullock, Burroughs, Clements, Cromartie, Hazelrigg, Keith, Lail, Law, Leutwyler, Mathews, Parks, Robertson, Sandefur, Sinclair, Smith, Spruill, Webb and Wingfield. Also included is some of the genealogy of the spouses of our children. Details of living persons have been excluded. All comments, corrections and additions are welcomed.
Compilers:
James G. & Corinne S. Robertson
112 Northwood Place, Enchanted Oaks, TX 75156-9014

This page was created by John Cardinal's Second Site v1.9.4.
Site updated on 16 February 2006 at 12:34:28 PM from new2; 11,091 people

 
 

Hosted by www.Geocities.ws

1