The Robertson - Smith Connection
Place Index 21

         

Virginia
Chesterfield County
St. James Northern Parish
Branch, Joannah
Sandefur, Abraham  b. c 1725, d. 7 Jul 1784
Cumberland County
Gannaway, Catherine  b. 1785
Gannaway, Edmund  b. 1796
Gannaway, Jeffrey  b. 1781
Gannaway, John , III  b. 15 Nov 1789, d. 27 Feb 1875
Gannaway, Judith  b. 1791
Gannaway, Martha  b. 1802
Gannaway, Mary  b. 1784
Gannaway, Norvell  b. 1793
Gannaway, Pamela  b. 1798
Gannaway, Robertson  b. 7 Jul 1780, d. 12 Jan 1859
Gannaway, Sarah  b. 1786
Gannaway, Thomas  b. 1800
Gannaway, William  b. 1796
Robertson, Jeffrey  b. Oct 1770, d. c 1823
Robertson, Judith  b. 1763, d. b 31 Mar 1854
Sandefur, Abraham  b. c 1725, d. 7 Jul 1784
Sandefur, Abraham  b. 1758
Sandefur, Dianna  b. 30 Nov 1766
Sandefur, Matthew  b. 1770, d. Mar 1843
Sandefur, Susannah  b. 5 Aug 1764
Winniford, David  b. c 1756, d. 26 Apr 1794
Winniford, George  b. 12 Dec 1784, d. 7 Sep 1850
Winniford, Norvell  b. 1782, d. a 1838
Wooldridge, Daniel  b. c 1752
Wooldridge, Elizabeth  b. 11 Jun 1744, d. 7 Nov 1818
Wooldridge, Frances  b. c 1740
Wooldridge, Henry  b. c 1747
Wooldridge, Joseph  b. c 1761
Wooldridge, Martha  b. c 1754
Wooldridge, Mary  b. c 1743, d. a 1810
Wooldridge, Thomas  b. c 1707, d. 1762
Wooldridge, Thomas  b. c 1746
Elizabeth City County
Armistead, Samuel
Norvell, Elizabeth  d. b 27 Sep 1792
Russell, Robert Sandefur  b. 25 May 1768
Sandefur w-o Peter, Frances
Sandefur, Franky  b. b 1774
Sandefur, John
Sandefur, Peter  b. b 1718, d. 7 Mar 1774
Sandefur, Robert  b. c 1711, d. 1772
Sandefur, William  b. c 1716, d. 1782
Sandefur, William  b. c 1716, d. 1782
Sandefur, William  b. c 1748, d. 1832
Charles Parish
Sandefur, Robert  b. c 1711, d. 1772
Essex County
Donohoe, Eleanor
Donohoe, Mildred  d. 1768
Donohoe, Patrick  d. b Apr 1748
Ferguson, Alexander  b. 1740, d. 19 Dec 1817
Ferguson, Daniel  b. 1716
Noell, Cornelius
Parker, Mary  d. 3 Jul 1826
Rorie, Eleanor  b. c 1732
Rorie, Jane  b. c 1734
Rorie, John  b. 1727
Rorie, Mary  b. c 1736
Rorie, Sarah  b. c 1738
Rorie, William  b. 1730, d. a 3 Dec 1802
Rorie, Zachariah  b. c 1740
Fairfax County
Creath, Jennetta  b. 1 Jan 1800, d. 16 Mar 1887
Fauquier County
Floyd County
Sandefur, Matthew  b. 1770, d. Mar 1843
Fluvanna County
Clement, John Joseph  b. 3 Jan 1812, d. 12 Feb 1902
Smith, Mary Elizabeth
Wingfield, Joseph Edward  b. 23 Jun 1864, d. 10 Oct 1944
Franklin County
Arrington, Judith
Beckner, Gilly Ann
Biggs, Andrew  b. c 1769
Board, Christopher
Board, Henry  b. 26 May 1794, d. 16 Jun 1880
Board, James  d. b Aug 1826
Board, Jefferson
Board, Micajah
Board, Sarah  b. 1820, d. Oct 1911
Board, William
Bowling, William M.
Brezendine, Sarah
Burroughs, James  d. Jul 1861
Chambers, Agnes
Chambers, Susan M. A.  b. 13 Jan 1862, d. 26 Nov 1937
Childress, Joseph Terry  b. 30 Sep 1853, d. 25 Jan 1923
Childress, Laban  b. c 1814, d. 6 Jul 1860
Childress, Nancy
Childress, Pearl  b. 21 Feb 1897
Cook, Nancy
Cook, Nancy F.
Cooper, James H.
Dawson, Mary Goode
Divers, Sarah Jane  b. 2 Aug 1844, d. 30 Sep 1897
Donohoe, Patrick
Dudley, Gwin Tyler , III  b. 11 Dec 1842, d. 27 Jun 1910
Dudley, Gwyn , Jr.
Dudley, Nannie Bet  b. 17 Jun 1866, d. 7 Apr 1957
Edmond, Susannah
English, Lucy  b. 1791, d. b 1860
Ferguson, Alexander  b. 1740, d. 19 Dec 1817
Ferguson, Alexander , Jr.  b. 1765, d. 22 Aug 1809
Ferguson, Carlus C.  b. 11 Jan 1813
Ferguson, Carrie Lee  b. 20 Sep 1867
Ferguson, Charles Dotridge  b. 14 Jun 1859
Ferguson, Creed T.  b. 22 May 1811
Ferguson, Daniel  b. 4 Aug 1782
Ferguson, Demarcus D.  b. 12 Dec 1808
Ferguson, Eli  b. 4 Aug 1782, d. 1835
Ferguson, Eliza Ann  b. c 1844
Ferguson, Elizabeth Greer  b. 6 Nov 1816, d. 7 Apr 1878
Ferguson, George Pierce  b. 1 May 1857
Ferguson, Greer B.  b. 16 Aug 1820
Ferguson, James Alexander  b. 9 Apr 1819
Ferguson, James Henry  b. 17 Oct 1852
Ferguson, Martha  b. c 1775
Ferguson, Mary  d. b 1817
Ferguson, Mary Elizabeth  b. 28 Jun 1847, d. 1932
Ferguson, Mary Parker  b. 15 Jan 1815, d. a 16 Mar 1885
Ferguson, Noah  b. c 1771, d. c 1886
Ferguson, Robert R.  b. 10 Aug 1850, d. 30 Oct 1851
Ferguson, Samuel H.  d. 1917
Ferguson, Sarah Josephine  b. c 1848
Ferguson, Stephen Dotridge  b. 13 Oct 1785, d. 17 Oct 1853
Ferguson, Stephen Dotridge , Jr.  b. 4 Feb 1825, d. 4 Mar 1898
Ferguson, Thomas  b. 5 Mar 1769, d. 7 May 1850
Ferguson, William Byrd  b. 11 Nov 1854
Ferguson, William Maberry  b. 17 Jan 1846, d. 18 Jun 1930
Fowler, Mary Taylor  b. c 1791, d. Jul 1841
Greer, Benjamin , Sr.  d. b 2 Jun 1788
Greer, Charles
Greer, James  d. b 6 Oct 1806
Greer, Mary
Greer, Rachel
Greer, Rhoda  b. 6 Feb 1782, d. 17 Feb 1841
Griffith, (--?--)
Grotty, Eleanor C.
Hancock, Frances
Harrison, Sally
Hatcher, John (Captain)  b. 1780, d. 1851
Haynes, Elizabeth  b. 1797
Henson, Rebecca
Hicks, Lucy
Holland, Albanie G.  b. 26 Nov 1853
Holland, Eliza Gillie  b. 11 Mar 1852
Holland, Flora Alice  b. 11 Dec 1856
Holland, Frances Letitia  b. 8 Aug 1840
Holland, James Huit  b. 28 Dec 1844
Holland, John Carlus  b. 14 Jan 1839
Holland, Mary Catherine  b. 8 Apr 1842
Holland, Peter Diggins
Holland, Peter Lewis  b. 29 Oct 1809, d. 16 Mar 1889
Holland, Rhoda Ann Judson  b. 23 May 1843, d. 24 Nov 1918
Holland, Sarah Elizabeth  b. 21 Mar 1850
Holland, Stephen Louis  b. 21 Dec 1846
Holland, Telemachus  b. 31 Aug 1848
Holland, Thaddeus Pembroke  b. 10 Nov 1837
Holland, Thomas  b. 26 Mar 1808
Holland, William Pierce  b. 30 Apr 1858
Housman, David
Hunt, William  b. 13 Oct 1823, d. 29 May 1881
Kemp, Mary
Law, Adam  d. 30 Jul 1853
Law, Amos Burwell  b. 24 Nov 1802, d. 14 Aug 1895
Law, Avarella  b. c 1789, d. Sep 1851
Law, Burwell  b. 1 Jan 1766
Law, Daniel  b. 1797, d. a 6 Jun 1850
Law, David Edmund  b. 27 Aug 1775, d. 2 Oct 1873
Law, Elizabeth  b. 1784, d. a 6 Jun 1850
Law, Elizabeth  b. 15 Nov 1796, d. a 1870
Law, Henry  d. May 1864
Law, John  d. 19 Oct 1847
Law, John  b. 23 Oct 1794
Law, John  b. 1797, d. b Sep 1838
Law, John , Jr.  b. 1749, d. May 1838
Law, John , Sr.  b. 29 Mar 1721, d. Jun 1799
Law, John Peter  b. 16 Nov 1858
Law, Joseph  b. 16 Apr 1805
Law, Judith S.
Law, Lucy  b. c 1784, d. 1831
Law, Mary  b. 1789, d. b 1815
Law, Milley  b. 1787, d. 1817
Law, Naamon  b. 29 Mar 1799, d. 8 Mar 1874
Law, Nancy Ogelsby  b. 18 Apr 1837, d. 14 Aug 1915
Law, Nathaniel  b. 5 Jun 1792
Law, Rachel Mary  b. 1808
Law, Sarah  b. 1790, d. 8 Feb 1859
Law, Sarah Elizabeth  b. 24 Oct 1824, d. 16 Sep 1885
Law, Susannah  b. 1783, d. 1843
Law, Tallie Washington  b. 7 Apr 1887
Law, Thomas S.
Law, Thomas S.  b. 7 Jan 1788, d. 29 Nov 1872
Law, William B.  b. 28 Mar 1791
Law, [--?--]  b. c 1789
Lewis, Susannah  d. 1839
Lumsden, (?)
Markham, Nannie S.
McCormick, Richard
McGuire, Elijah
Myers, Nancy  b. 28 Aug 1794
Overfelt, Almira Catherine
Parberry, Elizabeth
Parker, Joseph  b. 7 Sep 1812
Parker, Mary  d. 3 Jul 1826
Pasley, Mildred K.  b. 1831, d. 6 Nov 1858
Phelps, Susannah
Powell, Rachel  d. 9 May 1823
Prunty, Elizabeth W.
Robertson, America  b. 24 Jun 1820, d. 24 Apr 1909
Robertson, Elizabeth W.  b. 15 May 1802, d. 21 Dec 1895
Robertson, Jeffrey Granville  b. 1 Jul 1803, d. 15 Oct 1868
Robertson, John  b. c 1774, d. 1859
Robertson, Judith  b. 1772, d. c 1804
Robertson, Littleberry
Robertson, Martha  b. 27 Mar 1804, d. 31 Jul 1895
Robertson, Mary
Robertson, Mills  b. 11 Nov 1796, d. Mar 1851
Robertson, Richard  b. c 1759, d. 27 Jan 1850
Robertson, Sarah  b. c 1767
Robertson, Sarah Ann Walthall  b. 14 May 1818, d. 4 Aug 1875
Robertson, Susannah  d. 1841
Robertson, William  b. b 1765, d. 1822
Saunders, Jemima
Short, Frances Elizabeth
Singleton, (--?---)
Smith, Eliza  b. c 1815, d. a 1880
Smith, Frances
Stockton, Charles
Stockton, Mary
Stockton, Peter Copeland
Tench, Mary Brooks
Turner, Margaret Ann  b. 27 May 1825, d. 22 Jul 1893
Tyree, Obedience
Watts, Mary
Wingfield, Austin  b. 1802
Wingfield, Christopher  b. 17 Jan 1787
Wingfield, James Lewis  b. 12 Dec 1782, d. 1840
Wingfield, Jerusha  b. 19 Jul 1796
Wingfield, John
Wingfield, John Lewis  b. 20 Sep 1784
Wingfield, Mary  b. 21 Sep 1793
Wingfield, Sarah Lewis  b. 25 Apr 1789
Wingfield, William , Jr.  b. 25 Mar 1791, d. Jul 1829
Wingfield, William Pinckney
Wood, Ann
Wood, Elizabeth
Frederick County
Fugate, John Henry  b. 1782, d. Apr 1858
Fugate, Martin  b. 31 Mar 1777, d. 3 Jul 1851
Hazelrigg, Richard , Jr.  b. c 1720, d. b 1 Mar 1757
Wingfield, Enoch  b. 15 Mar 1759, d. Dec 1843
Wingfield, Owen  d. May 1794
Goochland County
Manakintowne
Bilbo w-o Jean Pierre, Elizabet
Bilbo w-o Jean Pierre, Susane (Pankey?)  d. c 1739
Bilbo, Elizabet  b. 13 Feb 1738/39, d. 20 Mar 1738/39
Bilbo, Elizabet  b. 5 Dec 1740
Bilbo, James  b. 23 Nov 1735
Bilbo, James Jaques  b. 30 Jun 1730, d. 10 Oct 1799
Bilbo, Jean  b. 26 Nov 1735, d. c 8 May 1809
Bilbo, Jean Jacques  b. c 1675, d. a 1723/24
Bilbo, Jean Pierre  b. c 1706, d. 1751
Bilbo, John P.  b. 7 Oct 1766, d. b 1840
Bilbo, Marie Mary  b. 23 Jun 1733
Walker, Ann  b. c 1741, d. c 28 Sep 1786
Goochland Parish
Greenbrier County
Mathews, James , Sr.  b. 15 Oct 1755, d. 5 Jun 1828
Halifax County
Arnold, Bartha  b. 24 Mar 1760, d. 15 Dec 1849
Arnold, William , Sr.  d. 29 Oct 1801
Bilbo, Matthew  b. c 1762, d. c 1802
George, Edna
Hamblen, George  b. c 1754, d. c 1845
Kirby, Henry B.
Kirby, Orpha
Law, Burwell  b. 1 Jan 1766
Law, Daniel
Law, David  b. 1764, d. Oct 1845
Law, Henry  b. 4 Jan 1759, d. 4 Mar 1842
Law, William  d. a 1799
Mathews, Moses  b. c 1725, d. c 1806
Hanover County
Buck, Frances Oliver  b. 5 May 1725, d. 25 Feb 1795
Bullock, (--?--)
Bullock, James
Butler, Edward  b. 10 Feb 1748, d. 15 Dec 1809
Cosby, Charles  b. c 1736, d. 1802
Cosby, John
Cosby, John  b. 19 Sep 1741, d. 1827
Day, (--?--)
Grimes, John
Hinds, Sarah
Hudson, Charles
Hudson, Mary
Hull, Hope (Rev.)  b. 1763, d. 1818
Langford, Robina  d. a Jul 1804
Meriwether, David (Gen.)
Nelson, Elizabeth  b. 1749, d. 1802
Pettus, Stephen
Phillips, George
Royall, (--?--)
Sank, William Culay
Terrell, Elizabeth
Terrell, William  b. 11 Feb 1732, d. 6 Aug 1812
Wingfield, Ann  b. 25 May 1759
Wingfield, Charles
Wingfield, Charles  b. 17 Jan 1756
Wingfield, Elizabeth  d. 13 Nov 1860
Wingfield, Elizabeth  b. c 1735, d. c 1759
Wingfield, Elizabeth  b. 30 Aug 1752
Wingfield, Elizabeth  b. c 1756, d. a 1792
Wingfield, Frances  b. 30 Dec 1736, d. 20 Nov 1802
Wingfield, Frances  b. 20 Feb 1763
Wingfield, Francis  b. 5 Sep 1770, d. b 16 Jan 1863
Wingfield, Garland  b. 17 Oct 1757
Wingfield, John  b. 1695, d. 1762
Wingfield, John  b. 20 Jul 1723, d. 3 Feb 1793
Wingfield, John , Jr.  b. 21 Jul 1761, d. 1802
Wingfield, John , Sr.  b. 13 Feb 1743, d. b 7 Feb 1814
Wingfield, Martha  b. 30 May 1767
Wingfield, Mary  b. 1721
Wingfield, Matthew  d. 1778
Wingfield, Rebecca  b. 12 Jul 1765
Wingfield, Reuben  b. 1780, d. 4 Apr 1842
Wingfield, Sarah  b. 28 Aug 1754
Wingfield, Susannah
Wingfield, Thomas  b. 1693
Wingfield, Thomas  b. 1733, d. b 22 Jul 1806
Wingfield, Thomas  b. 17 Sep 1745, d. 24 Jul 1797
Wingfield, [daughter 1]
Wingfield, [daughter 2]
Wingfield, [daughter 3]
Wingfield, [daughter 4]
Henrico County
Bowman, Elizabeth
Bragg, Hugh  d. b Jun 1736
Branch, Elizabeth  b. c 1710
Cottrell, Cyannah  b. 23 Jan 1814, d. 1886
Elam, Elizabeth
Flournoy, Mary  b. c 1715
Flournoy, Sarah  b. c 1732, d. 27 May 1806
Hatcher, (--?--)  b. c 1715
Howerton, William  b. c 1798, d. a 1850
Law, Elizabeth  b. 17 Mar 1725
Law, James  b. Mar
Law, Jesse  b. 9 Jan 1758, d. 14 Nov 1839
Law, John , Jr.  b. 1749, d. May 1838
Law, John , Sr.  b. 29 Mar 1721, d. Jun 1799
Law, Joseph  b. 27 Jan 1716
Law, Littleberry  b. 23 Jun 1733
Law, Mary  b. 1 Feb 1719
Law, William  b. 20 Feb 1718
Mills, John
Norvell, Sarah  b. 9 Sep 1730
Robertson, Anne
Robertson, David  b. 1744, d. 1815
Robertson, George  b. c 1712
Robertson, Isaac Mills  b. 1748, d. Mar 1831
Robertson, Jeffrey  b. c 1654, d. b Nov 1734
Robertson, Jeffrey  b. 15 Jan 1737, d. 2 Feb 1827
Robertson, Jeffrey , Jr.  b. c 1709, d. b 14 Jul 1785
Robertson, John  b. 1713
Robertson, Martha
Robertson, Mary  b. c 1741, d. c 1783
Robertson, Matthew  b. 1740, d. 1797
Robertson, Nathaniel  b. c 1734
Robertson, Richard
Robertson, Thomas
Robertson, William  d. Jun 1764
Tanner, Daniel
Tanner, Edward  b. c 1690
Tanner, Judith  b. 1710, d. 1785
Trabue, Jacob  b. c 1705
Wooldridge, Edward  b. c 1711
Wooldridge, John  b. c 1678
Wooldridge, John , Jr.  b. c 1705
Wooldridge, Mary  b. c 1715
Wooldridge, Robert  b. c 1718
Wooldridge, Thomas  b. c 1707, d. 1762
Wooldridge, William  b. c 1728, d. 25 Jul 1798
Henry County
Hunt, Cornelia Emma  b. 25 Apr 1865, d. 31 Jan 1946
Hunt, William  b. 13 Oct 1823, d. 29 May 1881
Law, Adam  d. 30 Jul 1853
Law, Coleman  b. May 1783, d. 17 Feb 1850
Law, David Edmund  b. 27 Aug 1775, d. 2 Oct 1873
Law, Frances
Law, Nancy Ogelsby  b. 18 Apr 1837, d. 14 Aug 1915
Law, Nathaniel  b. 1752, d. 2 Jun 1823
Law, William Joel  b. 1782, d. 10 Sep 1835
Law, Willis  b. 1787, d. b Sep 1838
Marshall, Sally
McNeely, Charles
Phillips, Mary
Sandefur, Abraham  b. 1758
Wingfield, Charles M.

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