The Robertson - Smith Connection
Place Index 5

         

Georgia
Baldwin County
Milledgeville
Herring, John Anders  b. 1849, d. 27 Oct 1909
Bryan County
Phillips, Lula Ella  b. 18 May 1874, d. 26 Dec 1943
Carroll County
Beard, Isabella  b. 1833, d. b 1880
Cook, Sarah  d. 12 Mar 1881
Hartsfield, Emily  b. May 1855
Mann, Susan  d. bt 1860 - 1867
Spruill w-o Andres, M. E.
Spruill, Andrew  b. 1824
Spruill, Gabriel  b. c 1795, d. 23 Apr 1883
Spruill, Meredith Brock  b. 23 Oct 1825, d. 8 Mar 1893
Spruill, William R.  b. 1859, d. 12 Feb 1892
Story, William Fargus  b. 1809, d. 1881
Carrollton
Evans, Charity J.
Spruill, Gabriel  b. c 1795, d. 23 Apr 1883
Temple
Spruill, Thompson M. (Dr.)  b. 13 Oct 1867, d. 25 Jul 1952
Whitesburg
Roberson, Mary Frances
Spruill, Meredith Brock  b. 23 Oct 1825, d. 8 Mar 1893
Cass County
Massey, Arah Ann  b. 1852
Massey, Sarah Ann  b. 17 Aug 1849, d. 16 Oct 1883
Clarke County
Brown, Martha "Patsy"
Robertson, John Sayer M.  b. 17 Apr 1771, d. 22 Feb 1820
Columbia County
Burroughs, James  d. 23 Mar 1804
Keith, John S.  b. 22 Aug 1793, d. 26 Oct 1859
Coweta County
Carmichael, Jane  b. 15 May 1830
Carmichael, Nancy Agnes  d. c Dec 1902
Carmichael, Sarah
Duke, Thomas , Jr.  b. c 1770, d. a 16 Aug 1850
Fulmer, Sophia
Hughes, William
McDill, William L. M.
Parks, Mary  b. 9 Jan 1804
Parks, Welcome  b. 4 Oct 1781, d. 16 Mar 1850
Smith, Elizabeth
Spruiell, William Robert  b. 8 Dec 1843, d. 6 Dec 1927
Spruill, Diadema  b. 1812
Spruill, Gabriel  b. c 1795, d. 23 Apr 1883
Spruill, Gabriel Newton  b. c 1834
Spruill, James M.  b. 1856
Spruill, John Simpson  b. c 1818, d. 1 Jul 1879
Spruill, Martha J.  b. 1858
Spruill, Meredith Brock  b. 23 Oct 1825, d. 8 Mar 1893
Spruill, Millie Amanda
Spruill, Sarah A. E.  b. 1855
Decatur County
Anders, Ruhamah Carolyn  b. 9 Sep 1816, d. Mar 1891
Herring, Hanson William  b. 22 Nov 1808, d. 20 Mar 1880
Herring, John Anders  b. 1849, d. 27 Oct 1909
Massey, Ruth Caroline  b. 27 Nov 1834, d. 1921
Maxwell, Julia Ann  b. c 1851, d. 11 Jan 1933
Spears, John E. , Jr.  b. 27 Jul 1836, d. 30 Jul 1892
Swain, Stephen , Jr.  b. 1768, d. 1852
Bainbridge
Goree, Emily Lee  b. 27 Sep 1899, d. 4 Dec 1952
Thompson, Robert Irvin  b. 26 Sep 1900, d. 27 Sep 1964
Climax
Herring, Lee Roy  b. 9 Aug 1875, d. 25 Nov 1957
Maxwell, Julia Ann  b. c 1851, d. 11 Jan 1933
DeKalb County
Spruill, James  d. 1889
Spruill, William  b. c 1767, d. b 7 Mar 1846
Decatur
Hillyer, Junius  b. 23 Apr 1807, d. 21 Jun 1886
Elbert County
Clark, Elizabeth
Cosby, Charles  b. c 1736, d. 1802
Flournoy, Sarah  b. c 1732, d. 27 May 1806
Mathews, Phillip , Jr.  b. c 1792, d. 9 Dec 1858
Wooldridge, William  b. c 1728, d. 25 Jul 1798
Fayette County
Fulmer, William R.
Head, Henry Wilton
Johnson, Arena
Mann, Susan  d. bt 1860 - 1867
Manning, Lewis  b. c 1820, d. a 1880
Speer, Hester Ann Taylor  b. 14 Sep 1848, d. 17 Jun 1932
Spruiell, William Robert  b. 8 Dec 1843, d. 6 Dec 1927
Spruill, Anna Caroline  b. c 1832
Spruill, Gabriel  b. c 1795, d. 23 Apr 1883
Spruill, Gabriel Newton  b. c 1834
Spruill, Jane  b. c 1818, d. a 1880
Spruill, Mary Ann  b. c 1830
Spruill, Nancy  b. c 1820
Spruill, William John  b. 1803
Watson, Jason A.  b. c 1834
Franklin County
Fulton County
Alpharetta
Spruill, Thomas F.  b. 1846, d. 14 Novemebr 1920
Atlanta
Robinson, John  b. 1787, d. 12 Jul 1879
Russell, Flavia Jo  b. 13 Sep 1920, d. Jan 2002
Wells, Louis T.  b. 3 Oct 1895, d. 14 Feb 1985
Wells, Samuel  b. 1860 or 1862, d. 23 Sep 1935
Grady County
Calvary
Maxwell, Julia Ann  b. c 1851, d. 11 Jan 1933
Greene County
Penfield
Gwinnett County
Donaldson, Elizabeth Ann  b. 22 Dec 1838, d. 27 Jan 1910
Donaldson, Hezekiah W.  b. 1817, d. b 27 Nov 1874
Donaldson, Lucinda Frances  b. 22 Apr 1841, d. 25 Mar 1905
Donaldson, Rueben  b. 3 Mar 1795, d. 25 Aug 1877
Donaldson, Sarah A.  b. 1840
Donaldson, Sarah T.  b. 1837, d. b 12 Apr 1876
Donaldson, William Perry  b. 25 Jun 1832, d. 22 Dec 1877
Henry, Claudia L.  b. 1879
Henry, Eutelier A.  b. Mar 1868
Henry, Gulie  b. 1874
Henry, James M.  b. 1872
Henry, John W.  b. Apr 1839
Henry, John W.  b. 1873
Henry, Lucy A.  b. 1870
Henry, Mary L.  b. 1865
Henry, Matthew H.  b. Nov 1862
Henry, Virginia A.  b. 1863
Rutledge w-o John, Mary  b. 1770, d. c 1855
Rutledge, John  b. 1770, d. 1852
Rutledge, Margaret Elizabeth  b. 24 Jul 1799, d. 14 Jun 1870
Williams, Sytha Ann
Williams, William H.
Haralson County
Tallapoosa
Adams, Mary  b. circa 1740-50, d. 19 Oct 1833
Lavender, Mary Gilliam  b. 3 May 1805, d. 12 Jul 1846
Harris County
Waverly Hall
Jasper County
Barrett, James H.  d. 1864
Crain, Warren
Keith, Daniel  b. 16 Oct 1798, d. 31 May 1884
Keith, David  b. c 1755, d. b Jan 1845
Keith, George Whitton  b. 8 Dec 1825, d. 18 Jan 1862
Keith, Henry David  b. 2 Jan 1821, d. 6 Apr 1857
Keith, Whitton  b. c 1796, d. b 1847
Magahy, Jane
McDonald, Sarah  b. c 1800, d. a 1870
Parks, Elizabeth W.  d. 1881
Parks, John T. D.  b. c 1803, d. b 1851
Parks, Narcissa  b. 1808, d. b 1860
Parks, Sophia
Slaughter, Sarah Ann  b. 3 Apr 1803, d. 25 Nov 1864
Whitton, Rebecca  d. c 1821
Lincoln County
Finley, Sarah
Keith, Daniel  b. 16 Oct 1798, d. 31 May 1884
Mathews, James , Sr.  b. 15 Oct 1755, d. 5 Jun 1828
Mathews, Moses  b. c 1725, d. c 1806
Spinks, John
Ware, Henry  d. c 1802
Macon County
Greenville
Mathews, Sarah Elizabeth  b. 25 Oct 1826, d. 14 Dec 1867
Strozier, John  b. 10 Dec 1864, d. 14 Sep 1934
Jones Mill
Mathews, Sarah Elizabeth  b. 25 Oct 1826, d. 14 Dec 1867
Meriwether County
Keith, Cornelia Caledonia  b. c 1853
Keith, Daniel  b. 16 Oct 1798, d. 31 May 1884
Keith, David  b. c 1755, d. b Jan 1845
Keith, David Marshall  b. c 1812, d. 7 Feb 1859
Keith, Elizabeth  b. 3 Dec 1791, d. 1 Jan 1861
Keith, Elizabeth  b. c 1819, d. 6 Nov 1893
Keith, Elizabeth  b. c 1841
Keith, James Jackson  b. 3 Apr 1849, d. 6 Feb 1917
Keith, John David  b. 12 Oct 1844, d. 26 May 1921
Keith, Joseph Hardy  b. 13 Apr 1830, d. 31 Jul 1862
Keith, Leonora  b. c 1846
Keith, Leutitia  b. c 1855
Keith, Martha Ann  b. 15 Oct 1839, d. 7 Oct 1880
Keith, Mary Ann  b. 25 Jan 1818, d. 3 Nov 1871
Keith, Nancy  b. 9 Jun 1821, d. 7 Apr 1909
Keith, Reuben Albert  b. Jul 1850, d. 1931
Keith, Reuben Whitton  b. 22 Mar 1817, d. c 1895
Keith, Robert W.  b. c 1841, d. c 1865
Keith, Sarah Frances  b. c 1851, d. 1921
Keith, Whitton  b. c 1796, d. b 1847
Lassiter, Martha Ann  b. 1827
Lassiter, Perry  b. c 1817, d. c 1881
Mann, John Branch
Martin, Mary Margaret  b. 8 Sep 1823, d. 7 Sep 1880
Mathews, Abraham M.  b. 20 Dec 1786, d. c 1854
Mathews, Columbus W.  b. c 1840, d. c 1840
Mathews, George W.  b. c 1838, d. c 1842
Mathews, James Parks  b. 8 Jan 1818, d. 20 Dec 1876
Mathews, James Parks , Jr.  b. 19 Apr 1847, d. 6 Jan 1893
Mathews, Perry C.  b. 24 Nov 1840, d. c 1864
Mathews, Phillip , Jr.  b. c 1792, d. 9 Dec 1858
Mathews, Sarah E.  b. 8 Dec 1842, d. 17 Mar 1907
Mathews, Sarah Elizabeth  b. 25 Oct 1826, d. 14 Dec 1867
Mathews, Sibella Ann  b. c 1844, d. c 1846
Strozier, Reuben Callaway  b. 8 Jan 1824, d. 4 Sep 1880
Thrash, Maltire A.
Whitton, George
Wilkes, (?) (Widow)
Gay
Keith, Daniel  b. 16 Oct 1798, d. 31 May 1884
Greenville
Keith, Mary Ann  b. 25 Jan 1818, d. 3 Nov 1871
Keith, Perry Green  b. 22 Jan 1820, d. 1861
Luthersville
Keith, Elizabeth  b. 3 Dec 1791, d. 1 Jan 1861
Monroe County
Colbert, Martha Ann  b. c 1795, d. c 1859
Keith, Elizabeth  b. c 1819, d. 6 Nov 1893
Keith, James Jackson  b. c 1815, d. c 1868
Keith, John S.  b. 22 Aug 1793, d. 26 Oct 1859
Keith, Nancy  b. 9 Jun 1821, d. 7 Apr 1909
Lassiter, Hardy  d. 1837
Montgomery County
Johnson, Rebecca  b. 1781
McGuire, Tirzah  b. 1824
Spears, Noah  b. 1828, d. 22 Jan 1901
Spruill, Ann Elizabeth  b. c 1746, d. c 1792
Swain, A.  b. c 1776
Swain, Canneth  b. 1771, d. 15 Sep 1831
Morgan County
Duke, Thomas  d. c 1828
Morgan, John  b. 1758, d. b 7 May 1827
Strickland, Ansel Butler  b. 22 Aug 1815
Muscogee County
Columbus
Insley, Jo Ann
McDowell, Robert  b. 6 Jan 1927, d. 1956
Oglethorpe County
Atkinson, Clara Ann
Burroughs, Elizabeth  b. c 1795, d. c 1853
Duke, Elizabeth
Hill, Mary
Mathews, Abraham M.  b. 20 Dec 1786, d. c 1854
Parks, Thomas Harrison  b. 28 Nov 1805, d. 17 Sep 1852
Parks, Welcome  b. 4 Oct 1781, d. 16 Mar 1850
Smith, Sandal Ann
Richmond County
Burroughs, Raymond  b. 1 Aug 1785, d. 30 Aug 1836
Foster, Elizabeth Harris  b. 30 Sep 1802, d. 29 Dec 1858
Augusta
Burroughs, Benjamin F. (Rev.)  b. 1 Mar 1819, d. 26 Feb 1904
Spruill, Archibald Bigby , M.D.  b. 11 Jun 1824
Rockdale County
Henry, Aughtry H.  b. Feb 1879, d. 26 Dec 1966
Spalding County
Griffin
Mathews, William T.  b. c 1837, d. c 1861
Stewart County
Keith, George Whitton  b. 8 Dec 1825, d. 18 Jan 1862
Perkins, Mirah Jane
Talbot County
Bell, Mary F. (Mrs.)
Bolger, Hiram P.  b. 19 Feb 1837, d. 3 May 1904
Law, David Edmund  b. 27 Aug 1775, d. 2 Oct 1873
Spruill, Jeptha  b. c 1789, d. 11 Oct 1873
Box Springs
Thomas County
Spears, Noah  b. 1828, d. 22 Jan 1901
Swain, Canneth  b. 1771, d. 15 Sep 1831
Troup County
Fuller, Martha A.
Keith, David Marshall  b. c 1812, d. 7 Feb 1859
Mathews, James Parks  b. 8 Jan 1818, d. 20 Dec 1876
Walker County
Chickamauga
Sandefur, James W.  b. 1839, d. 20 Sep 1863
Warren County
Rocky Comfort
Robertson, Nancy  b. 30 Nov 1805, d. 10 Jan 1879
Wilkes County
Buck, Frances Oliver  b. 5 May 1725, d. 25 Feb 1795
Burroughs, Aquilla  b. c 1763, d. b 7 Nov 1808
Burroughs, Elizabeth  b. c 1795, d. c 1853
Burroughs, James P.  d. 1814
Burroughs, Mary  b. c 1805
Butler, Edward  b. 10 Feb 1748, d. 15 Dec 1809
Carlton, Catherine  b. 6 Apr 1767, d. 18 Oct 1855
Carlton, Robert  b. c 1730, d. b 6 Sep 1796
Daniel, William
Eason, Eliza  d. c 1812
Eason, Isaac  d. Aug 1830
Foster, John Hardin
Freeman, John  b. c 1756, d. c 1806
Freeman, Rebecca  b. 12 Jul 1786, d. 11 Jul 1843
Garner, John P.
Hillyer, Junius  b. 23 Apr 1807, d. 21 Jun 1886
Hillyer, Shaler  b. 2 Aug 1776, d. 22 Mar 1820
Jones, John Ready  d. Mar 1853
Mathews, Abraham M.  b. 20 Dec 1786, d. c 1854
Mathews, Adoriam Justin  b. c 1834
Mathews, Eliza M.  b. c 1827
Mathews, Elizabeth M.  d. c 1868
Mathews, Ellen H.  b. c 1835
Mathews, George W.  b. c 1812
Mathews, Jacob Gibson  b. c 1790, d. c 1874
Mathews, James , Jr.  b. c 1793
Mathews, Martha Carlton  b. Feb 1798, d. 13 Aug 1842
Mathews, Phillip , Jr.  b. c 1792, d. 9 Dec 1858
Mathews, Rebecca Carlton  b. c 1814, d. c 1903
Mathews, William T.  b. c 1837, d. c 1861
Parks, Peggy  b. c 1775, d. 1833
Strozier, Rueben C.
Terrell, William  b. 11 Feb 1732, d. 6 Aug 1812
Wingfield, Elizabeth  b. c 1756, d. a 1792
Wingfield, Frances  b. 30 Dec 1736, d. 20 Nov 1802
Wingfield, John  b. 20 Jul 1723, d. 3 Feb 1793
Wingfield, John , Jr.  b. 21 Jul 1761, d. 1802
Wingfield, Martha  b. 30 May 1767
Wingfield, Sarah  b. 28 Aug 1754
Wingfield, Thomas  b. 1733, d. b 22 Jul 1806
Wingfield, Thomas  b. 17 Sep 1745, d. 24 Jul 1797
Warrenton
Powell, Sarah  b. 7 Feb 1770, d. 24 Oct 1842
Robertson, Norvell  b. 22 May 1765, d. 16 Sep 1855
Washington
Strozier, Reuben Callaway  b. 8 Jan 1824, d. 4 Sep 1880
Wingfield, Ann  b. c 1791, d. 1870
Germany
Dilly, Adam  b. 1841
Lail, Catherine  b. c 1739, d. c 1799
Lail, Henrich  b. c 1733
Trierweiler w-o Mathais, Catherine  b. 1811, d. 10 Dec 1896
Wolf w-o Jacob, Jr., Christina  b. Nov 1857
Acht
Pung, Anna Marie  b. 30 Jun 1834, d. 27 Apr 1918
Pung, Johann  b. 30 May 1802, d. 29 Jul 1862
Pung, Paul
Arft
Schueller, Anton  b. 11 Mar 1748/49, d. 27 Jul 1824
Schueller, Paul  b. 13 Feb 1718/19, d. 8 May 1783
Wirth, Anna Catharina  b. 4 Oct 1723, d. 1789
Bavaria
Voitland
Löhl, Hanns  b. c 1620, d. 26 Mar 1662
Breslan
Wagner, Sabina  b. 13 Apr 1936, d. 9 Nov 1998
Denzlingen
Hagenlocher, Margaretha  b. 11 Mar 1626/27
Dusseldorf
Dilly, Helena  b. 20 Jul 1878, d. 13 Dec 1966
Dilly, Nathan Ignatius  b. 27 Oct 1875, d. 5 Oct 1954
Kline, Christina  b. 14 Jul 1841, d. 1893
Engeln/Eifel
Schafer, Theodore  b. 1 Jan 1798, d. 25 Dec 1873
Ettringen
Laurmann\Spitzley, Magdalena  b. 8 Nov 1710
Wirth, Anna Margaretta  b. 8 Nov 1710, d. 1 Nov 1784
Ingelheim
(Emperor of the West)), Charlemagne  b. 2 Apr 742, d. 28 Jan 814
Langenfeld
Bohr, Maria  b. 27 Sep 1723, d. 29 Dec 1797
Fox, Elizabeth (Fuchs)  b. 18 May 1808, d. 4 Jul 1895
Fox, Johann (Fuchs)  b. 11 Jun 1777, d. 14 Jul 1847
Fuchs, Johann Michael  b. 8 May 1745, d. 21 Dec 1817
Fuchs, Servatius  b. 1 Jun 1719, d. 1749
Schaefer, Anna Catharina  b. 20 Nov 1756, d. 2 Jan 1837
Schaefer, Paul  b. 28 Jan 1716/17, d. 3 Feb 1794
Schueller, Anna Maria  b. 3 Apr 1788, d. 29 Aug 1860
Schueller, Anton  b. 11 Mar 1748/49, d. 27 Jul 1824
Wirth, Anna Margaretta  b. 8 Nov 1710, d. 1 Nov 1784
Wirth, Stephan  b. 19 Dec 1689
Nellingen
Aichelin, Anna Barbara  b. 7 Feb 1704/5, d. 27 Apr 1779
Lale (Lail), Hans George  b. 7 Feb 1705/6, d. a 1771
Oberwelshenbach
Servatius\Zirwas, Catharina  b. 23 Feb 1682/83
Prussia
Koenitz
Leeg, Johann Friedrich W.  b. 26 Aug 1811, d. 16 May 1882
Rhineland
Aix-la-Chapelle (Aachen)
(Emperor of the West)), Charlemagne  b. 2 Apr 742, d. 28 Jan 814
Siebenbach
Siebenbach/Eifel
Thelen, Katharina  b. 26 Dec 1799
Trier
Trierweiler, Mathias  b. 1800, d. 17 Oct 1880
Trembert Kries Altburg
Schrauben, John , Sr.  b. 19 May 1849, d. 30 Nov 1907
Welengrath
Thelen, Christina  b. 1717, d. 1 Mar 1782
Wuerttemberg
Dollar, Dorothy  b. May 1828, d. 14 Feb 1905
Renner, Elizabeth Frederica  b. 16 May 1851, d. 2 Jun 1892
Renner, John George  b. 1829, d. 1875
Renner, John George , Jr.  b. 1854, d. 30 May 1879
Wise, A. Barbara  b. 1826, d. 1884
Wolf, Anna Marie  b. Sep 1854, d. 30 Nov 1939
Wolf, Christina  b. c 1853
Wolf, Frederick C.  b. 24 Nov 1849
Wolf, Geckley (Teckla L.)  b. 1863
Wolf, George  b. 1851
Wolf, Jacob  b. 1818, d. 20 Jan 1893
Wolf, Jacob  b. Oct 1852
Neckartenzlingen
Behlen, Anna  b. 1640, d. 12 May 1701
Bleichers, Catharina
Hagenlocher, Margaretha  b. 11 Mar 1626/27
Lale (Lail), Hans George  b. 7 Feb 1705/6, d. a 1771
Löhl, Anna Catharine  b. 17 Sep 1703, d. 30 Jun 1704
Löhl, Friederich  b. 1 Dec 1709
Löhl, Hanns  b. c 1620, d. 26 Mar 1662
Löhl, Hans Georg  b. 9 Oct 1650
Löhl, Johannes (Hans)  b. 11 Mar 1646/47, d. 28 Aug 1709
Löhl, Margaretha  b. 1652
Löhl, Matthaus  b. 3 May 1648
Löhl, Matthaus  b. 19 Dec 1707
Sternenfels
Lail, Michael  b. 13 Jul 1732, d. a 1798
Wuerttemburg
Wolf, Charles Gottlieb  b. 1858, d. 1921
Wurttemberg
Baden
Wolf, W. Minnie  b. 1855, d. b 14 Feb 1905
Greece
Durazzo
de Beaumont, Robert (Sir)  b. b 1135, d. 1190
Hungary
Idaho
Boise County
Idaho Falls
Hubbard, David Milton  b. 31 Jul 1854, d. 3 May 1939
Twin Falls County
Filer
Leisure, Florence Octavia  b. 15 Sep 1865, d. 19 Nov 1928
Illinois
Harrington, Andrew Jackson  b. 1812, d. 1895
Harrington, Wiley O.  b. c 1795
Larkin, Melvin  b. Nov 1871
Mathews, Perry C.  b. 24 Nov 1840, d. c 1864
Sinclair w-o Mark, Elizabeth  b. 1785, d. a 1860
Smith, Benjamine  b. 1841, d. 17 Jul 1862
Champaign County
Coles County
Matton
Gannaway, John , III  b. 15 Nov 1789, d. 27 Feb 1875
Cook County
Chicago
Cardwell, Bill  b. 1930, d. 1936
Pennington, Vernon Henry  b. 21 Nov 1905, d. 6 Jun 1975
Sinclair, John Henry  b. 14 Aug 1935, d. 29 Oct 1991
Smith, Richard E.  b. 28 Feb 1918, d. 7 Oct 1983
Wagner, Sabina  b. 13 Apr 1936, d. 9 Nov 1998
Fayette County
Brownstown
Lipsey, Charles Elroy  b. 22 Sep 1888, d. 29 Jan 1937
Macoupin County
Farrar, Jincett
Farrar, Nancy
Sinclair, Elbert  b. 1820, d. 5 Jun 1861
Sinclair, Hezekiah T.  b. 1822, d. 23 Jan 1861
Sinclair, Ishmael  b. c 1809
Massac County
Brookport
Morris, Frances Elizabeth  b. 17 Aug 1878, d. 10 Jan 1953
Messac County
Metroplis
Sinclair, Alonzo  b. 3 Apr 1874, d. 1964
Pike County
Freeman, Frances
Hazelrigg, Charles Dillard  b. 30 Jan 1834, d. 20 Jan 1916
Hazelrigg, Davis  b. 24 Oct 1836
Hazelrigg, George Holloway  b. 29 Apr 1839, d. 14 Apr 1914
Hazelrigg, John William  b. 24 Jan 1821, d. 15 Feb 1893
Hazelrigg, Lucy Jane  b. 11 Sep 1824, d. 20 Jan 1865
Hazelrigg, Mary A. E. M.  b. 6 Feb 1831
Hazelrigg, Millie Ann  b. 6 Oct 1826, d. 24 Jan 1894
Hazelrigg, Sarah K.  b. 6 Feb 1829
Johnson, Ezra
Morrow, Elizabeth Annabelle
Taylor, John Holloway
Taylor, Thomas
Barry
Hazelrigg, George Holloway  b. 29 Apr 1839, d. 14 Apr 1914
Hazelrigg, Henry B.  b. 4 Nov 1822, d. 8 Jan 1876
Holloway, Lucinda  b. 3 Nov 1797, d. 12 Feb 1865
Hadley
Hamilton, Apollone  b. 1 Sep 1840, d. 19 Nov 1908
Milton
Hazelrigg, Charles  b. 26 Feb 1798, d. 5 Dec 1876
Scott County
Hamilton, Apollone  b. 1 Sep 1840, d. 19 Nov 1908
Hazelrigg, Charles Dillard  b. 30 Jan 1834, d. 20 Jan 1916
Indian Territory
Haskell County
Stigler
Mathews, Mettie May  b. c 1888, d. c 1926
Vaught, Pinkney Argyle  d. c 1942
Latimer County
Red Oak
Elliott, Hattie Clay  b. 6 Aug 1872, d. 3 May 1947
Strozier, John  b. 10 Dec 1864, d. 14 Sep 1934
Strozier, Mittie Ethel Tennessee  b. 21 Dec 1896, d. 7 Jul 1968
Indiana
Abbott, Alva  b. 1816
Aldridge, Sarah E.  b. c 1859
Fullington w-o Wirt, Theresa  b. Apr 1866
Gerrard, Mary
Lail, George Henry  b. 14 Jun 1841, d. 20 May 1924
Lail, Nancy  b. c 1801
Law, William H.  b. c 1871
Robertson, Elizabeth  b. 1786
Sandefur, Isabella  b. 1837
Sandefur, William Augustus  b. 1834
Shawhan, Mary Elizabeth  b. 15 Mar 1839, d. 21 Feb 1921
Tuley, W. P.
Walker, Eliza Jane  b. 1815, d. 30 Jul 1892

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