Virginia
Independent City (Roanoke)
Cosby, Lois Lee  b. 5 Aug 1903, d. 4 Oct 1971
Cosby, William Claude  b. 4 Aug 1898, d. 20 Sep 1966
Harrison, Mary Cosby  b. 23 Dec 1889, d. 30 Apr 1923
McDaniel, Charles Richard  b. 19 Feb 1907, d. 11 Feb 1946
Shank, Cecilia  b. 10 Feb 1904, d. 13 Jan 1989
Simms, Annie Evelyn  b. 13 Mar 1860, d. 5 Jun 1957
Independent City (Salem)
Snyder, Mary B  b. 1881, d. Jan 1931
Independent City (Waynesboro)
Cosby, William Wilson  b. 29 Jun 1919, d. 23 Jul 2008
Independent City (Winchester)
Snellings, Hallie S  b. 25 Dec 1894, d. 12 Jan 1983
James City County
Cottrell, Carrie Belle  b. 24 Dec 1890, d. 1 Oct 1957
James County
Sevier, Isaac  b. 8 Nov 1789, d. 18 Feb 1859
King George County
(?), Roberta Francis  b. 31 May 1895, d. 4 Jan 1986
King William County
Cosby, Emily E  b. 29 Mar 1872, d. 20 May 1959
Knott County
Miller, Ralph Leroy  b. 18 Aug 1974, d. 18 Aug 1974
Lafayette County
Watterson, Mary  b. 1759, d. 1807
Loudoun County
Wilson, Catherine  b. 30 Sep 1773, d. 20 Sep 1845
Louisa County
Callis, William Overton  b. 1822
Cosby, Charles  b. 1726, d. 1802
Cosby, David  b. 17 Jan 1703, d. Sep 1770
Cosby, David  b. 1728, d. Sep 1804
Cosby, Elizabeth Betty  b. 1736
Cosby, Fortunatus  b. Dec 1767, d. 19 Oct 1846
Cosby, James  b. 1734
Cosby, Judith  b. 12 Oct 1769
Cosby, Pleasants  b. 13 Nov 1768
Cosby, Sydnor  b. 7 Oct 1762
Cosby, Zachus  b. 1753, d. 27 May 1834
Fontaine, Mary Ann  d. 1839
Johnson, Mary
Minor, John (Major)  b. 13 Nov 1735, d. 1800
Rion, Nancy
Sydnor, Elizabeth  b. 1740
Unknown, Mrs
Lunenburg County
Harris, James Thomas  b. 25 May 1866, d. 24 Mar 1949
Pugh, Mary Allen  b. 4 Oct 1873, d. 23 Jun 1924
Madison County
Manchester County
Cosby, Thomas J  b. c 1855, d. 14 Nov 1887
Crump, Bettie E.  b. 1857
Harrison, James Andrew  b. 2 Feb 1834, d. 9 Jun 1899
Mason County
Lashbrook, Nancy  b. 6 Jul 1789, d. 11 Feb 1864
Lashbrooke, William  b. 13 Nov 1787, d. 30 Apr 1836
McLean County
Maddox, Oliver C  b. 3 Aug 1887, d. 11 Nov 1963
Middlesex County
Cosby, Overton  b. 1740, d. 23 Nov 1806
Cottrell, Charles  b. 27 Dec 1713, d. Jun 1793
Cottrell, Richard  b. 1687, d. 13 Oct 1715
Pace, Mariah Elizabeth  b. 22 May 1841, d. 26 Mar 1918
Midlothian County
Cosby, Irving H Jr  b. 12 Jun 1920, d. 20 May 1994
Cosby, Stuart Shelby  b. 2 Aug 1905, d. 15 Jul 1981
Johns, Charles Bernard  b. 29 Nov 1889, d. 30 Sep 1966
Turner, Rachel Estelle  b. 21 Jul 1920, d. 25 Sep 1997
Montgomery County
Campbell, Delia Allen  b. 16 Mar 1845, d. 30 Jun 1897
Campbell, Hannah Virginia  b. 20 Dec 1903, d. 10 Jul 1996
Campbell, Isabella  b. 16 Feb 1752, d. 11 Sep 1819
Campbell, William  b. 14 Feb 1759, d. 15 Mar 1814
Claxton, Mary  b. 1770, d. Jun 1850
Dean, Jeanne  b. 1760
McClarn, Rebecca  b. 1758, d. 14 Apr 1827
Penner, Peter  b. 5 Oct 1795, d. 18 Apr 1869
Pugh, Charles A  b. c 1845, d. 1907
Reynolds, John A.  b. c 1778, d. 12 Sep 1845
Sanders, Stephen  b. 10 May 1747, d. 16 Dec 1830
Taylor, Adam  b. 1759, d. 5 Sep 1814
Taylor, George Jr.  b. c 1794, d. 19 Mar 1835
Taylor, George Nathaniel  b. 1738, d. 31 Jan 1801
Taylor, Isaac  b. 8 Oct 1710, d. 1781
Taylor, Isaac Jr.  b. 1734, d. 19 Jan 1801
Taylor, Isaac Lincoln  b. 5 Aug 1802, d. 5 Sep 1865
Taylor, Jacob Nathaniel  b. 12 Nov 1758, d. 25 Apr 1839
Taylor, James  b. 5 Sep 1794, d. 27 Jun 1835
Taylor, Jane P  b. c 1760, d. a 1801
Taylor, John  b. 23 Jul 1764, d. 26 Sep 1845
Taylor, Joseph  b. 1754, d. 26 Nov 1809
Taylor, Joseph C.  b. 16 Mar 1782, d. 11 Dec 1861
Taylor, Nancy Anna  b. c 1768, d. c 1831
Taylor, Susanah  b. c 1781, d. 20 Nov 1846
Taylor, William  b. 1759, d. Oct 1807
Taylor, Woolrich Ulrick  b. 1760, d. 1806
Troutt, William Henry  b. 1772, d. May 1828
Ware, Emeline Jane  b. 1735, d. c 1801
Watterson, Mary  b. 1759, d. 1807
Webb, Nancy  b. 1766, d. 1838
Wilson, Catherine  b. 30 Sep 1773, d. 20 Sep 1845
Nansemond County
Brasseur/Brashear, Elizabeth  b. c 1654, d. 1707
Brasseur/Brashear, Robert the Huguenot  b. c 1598, d. c 1667
Brasseur/Brashear, Susannah  b. 1650, d. 1692
Campbell, Seth Eloy  b. 2 May 1896, d. 21 Aug 1953
Jennings, Sarah  b. 1840
Turnley, Alford James  b. 1870
Turnley, Geneva Q  b. 1874
Turnley, James Whitfield  b. 2 May 1837
Turnley, Julius W  b. 1863
Turnley, Luella W  b. 1859
Turnley, William F  b. 1866
Nelson Coounty
Adams, Annie Louis  b. 25 Nov 1882, d. 14 Jan 1958
Nelson County
Boulton, George Andrew  b. 22 Sep 1812, d. 9 Jul 1888
Boulton, Richard Sidney  b. 20 Nov 1814, d. a 1900
Campbell, Ambrose  b. 1740, d. 7 Dec 1811
Campbell, Catlett  b. 1792, d. 20 May 1866
Campbell, Peter  b. c 1772, d. 1824
Cashwell, Nancy  b. 1793
Cosby, Walter William Jr  b. 2 Aug 1894, d. 13 Dec 1987
Ennis, Mary Frances  b. 4 Jun 1804, d. 21 Jul 1887
Gillespie, Margaret Nancy  b. c 1752, d. a 1812
Johnson, Elizabeth C.  b. 1839
Johnson, John Jackson  d. b 1910
Massie, Laura Gibson  b. 11 Oct 1898, d. 16 Oct 1993
Savage, Mary Ann  b. 1815
Wingfield, Nathan A.  b. 1805
Woodroof, Julia Ann  b. 3 Dec 1834, d. 4 Jul 1914
Woodroof, William Alexander  b. 28 Jan 1837, d. 7 Feb 1906
Lovingston
Boulton, William  b. 17 Sep 1810, d. 20 Jun 1884
New Hanover County
Cosby, Margaret Virginia  b. 19 Oct 1903, d. 7 Jun 2001
New Kent County
Anderson, Mary  b. 1667, d. 1691
Cottrell, Anne  b. 31 Mar 1716
Cottrell, Benjamin  b. c 1740
Cottrell, Charles  b. 27 Dec 1713, d. Jun 1793
Cottrell, Charles  b. c 1741
Cottrell, Elizabeth  b. c 1743
Cottrell, Martha  b. c 1745
Cottrell, Phillis  b. 10 Feb 1709, d. a 1736
Cottrell, Richard  b. 1662, d. 16 Mar 1715
Cottrell, Richard  b. 1687, d. 13 Oct 1715
Cottrell, Richard  b. 17 Dec 1710, d. 12 Mar 1792
Cottrell, Samuel  b. c 1748
Cottrell, Susannah  b. 1710
Cottrell, Thomas  b. 1635, d. 1674
Cottrell, Thomas  b. 11 Apr 1690, d. 22 Apr 1718
Cottrell, Thomas  b. Apr 1711, d. 1763
Cottrell, William  b. 1714, d. 13 Feb 1725
Hatcher, Martha  b. 1635, d. 1662
Hatcher, Martha  b. 1684, d. 19 Jul 1770
North, Abraham  b. 1725, d. Jan 1800
North, Anthony  b. 1725, d. Apr 1800
Satter, Elizabeth  b. 1685, d. 1706
Waddell, Anne  b. 6 Jun 1691, d. 26 Sep 1714
Newport News City
Wright, John Turnley  b. 16 Feb 1867, d. 1918
Nmond County
Campbell, Henry Wood  b. 7 Jul 1866, d. 31 Mar 1931
Norfolk City
Campbell, Anna Cora  b. 4 Nov 1866, d. 15 Jun 1932
Campbell, David Ivy  b. 12 Jun 1884, d. 9 Jun 1939
Campbell, Katherine Estelle  b. 31 Jul 1910, d. 9 Dec 1991
Drury, Estelle J  b. 1888
Norfolk County
Campbell, Anna Cora  b. 4 Nov 1866, d. 15 Jun 1932
Campbell, David Ivy  b. 12 Jun 1884, d. 9 Jun 1939
Collins, Joseph Dorsey  b. 3 Feb 1884, d. 30 Sep 1968
Cottrell, Julia Crump  b. 8 Jan 1889, d. 31 May 1990
Cottrell, Leila  b. 16 May 1895, d. 25 Jul 1988
Drury, Estelle J  b. 1888
Fox, Martha Ann  b. 1840, d. 1918
Northam Parish
Nottaway County
Cosby, Bessie Belle  b. 28 Nov 1894, d. 28 Jan 1966
Nottoway County
Cosby, Calvin Watkins  b. 7 Nov 1887, d. 20 Jan 1948
Cosby, Hattie F  b. Aug 1891
Cosby, Lula M  b. Feb 1886
Cosby, Oscar L  b. Sep 1888
Cosby, Philip Lafayette  b. 4 Jan 1827, d. 4 Jun 1911
Cosby, Philip Virginus  b. 16 Jun 1864, d. 10 Feb 1941
Cosby, Phyllis Virginius  b. 20 Jan 1898, d. 25 Apr 1981
Cosby, Ralph L  b. Sep 1899
Crump, Virginia Ann  b. Jul 1823
Smith, May Belle  b. 26 Jan 1864, d. 23 Jun 1945
Orange County
Bethel, William Joel  b. 31 Jan 1835, d. 7 Sep 1906
Patrick County
Campbell, Thomas Crawford  b. 23 Jun 1840, d. 31 Oct 1895
Pawhatan County
Adkins, Nelson J.  b. 1874
Atkinson, Joan Elizabeth  b. 10 May 1929, d. 25 Apr 1996
Bellamy, Hunter Hall  b. 13 Jan 1916, d. 25 Feb 1978
Cosby, Cassie L  b. 1870
Cosby, Edna Louise  b. 5 Aug 1912, d. 21 Jan 2000
Cosby, Emily E  b. 29 Mar 1872, d. 20 May 1959
Cosby, Julian  b. Oct 1877, d. 2 Nov 1881
Cosby, Laura Courtney  b. 20 Aug 1914, d. 9 Dec 1965
Cosby, Laverne Ethel  b. 12 Jul 1919, d. 4 Apr 1994
Cosby, Lucy M  b. 20 Aug 1879, d. 12 Oct 1946
Cosby, Mable  b. 10 Apr 1910, d. 24 Nov 1988
Cosby, Nelson Montague  b. 3 Dec 1883, d. 26 Sep 1941
Cosby, Stuart Ludwell  b. 12 Jun 1928, d. 4 May 2006
Cosby, Susan R  b. 1872, d. 19 Feb 1889
Cosby, Susie Lee  b. 1 Nov 1915, d. 16 Oct 2013
Cosby, William Brown  b. 26 Jun 1875, d. 24 May 1961
Cosby, Wilson Dance  b. 26 Sep 1885, d. 11 Nov 1971
Cosby, Woodrow Wilson  b. 16 Feb 1913, d. 4 Sep 1993
Harrison, George H  b. 1829, d. 14 Apr 1855
Hening, James Garland  b. 13 Oct 1868, d. 21 Jan 1953
Moss, Charlotte A  b. 17 Aug 1841, d. 9 Jan 1886
Smith, Edmonia Elizabeth  b. 4 Jul 1884, d. 14 Aug 1964
Taylor, Oswald Blagrave  b. 29 Aug 1860, d. 15 Jul 1931
Wilson, Rebecca  b. 1804, d. Mar 1861
Wren, Joseph B  b. 1870
Petersburg County
Tucker, Mary Blanche  b. 1875, d. 24 Aug 1875
Pittsylvania County
Cosby, Cecil Eggleston  b. 27 Jun 1889
Cosby, Elizabeth Catherine  b. 8 May 1895, d. 20 Apr 1966
Cosby, Emmett Lloyd  b. 16 Jun 1857, d. b 15 Jan 1920
Cosby, Evelyn  b. Aug 1892, d. 3 Apr 1914
Cosby, Floyd T  b. Jun 1887
Cosby, Juland D  b. 11 Jun 1887, d. 14 Nov 1918
Cosby, Lelia Morrisett  b. Feb 1859, d. 29 Oct 1930
Cosby, Lois Lee  b. 5 Aug 1903, d. 4 Oct 1971
Cosby, Monterey  b. 12 Nov 1846, d. 15 Dec 1934
Cosby, Nannie Lee  b. 10 Oct 1864, d. 15 Feb 1934
Cosby, William Claude  b. 4 Aug 1898, d. 20 Sep 1966
Harris, Charles Edgar  b. 18 Aug 1864, d. 20 May 1945
Harris, Edgar Randolph  b. 26 Jun 1909, d. 27 Jan 1996
Harris, Edgar Starr  b. 8 May 1889, d. 13 Jan 1975
Harris, Grace Estelle  b. 3 May 1919, d. 19 Jan 1994
Harris, Randolph C  b. 12 Apr 1891, d. 28 Aug 1957
Harris, Urna Alma  b. 18 Nov 1893, d. 19 Dec 1947
Lindsay, William (Judge)  b. 1769, d. 1817
Morrissett, Allen Lynnwood  b. 9 Feb 1872, d. 23 Mar 1960
Morrissett, Beverly Farrar  b. 8 Jun 1833, d. 5 Jul 1922
Morrissett, Irvin  b. 30 Nov 1874, d. 2 May 1907
Morrissett, John H  b. Aug 1860, d. 1909
Morrissett, Mary Rosa  b. 23 Mar 1859, d. 3 Mar 1949
Morrissett, Pearl  b. 7 Sep 1879, d. 27 Oct 1965
Morrissett, Vivian  b. 8 Sep 1877, d. 11 Nov 1961
Morrissett, Wellington  b. 7 Mar 1875, d. 6 Jun 1919
Phillips, Lucy Estelle  b. 24 Mar 1887, d. 25 Aug 1962
Puryear, Benson Jefferson  b. 22 Nov 1890
Puryear, Elma Wyllie  b. 27 Nov 1886, d. 22 Feb 1984
Puryear, Ethel G  b. 13 Jan 1899, d. 3 Aug 1952
Puryear, Georgie W  b. Nov 1888
Puryear, Joseph Goodman  b. Sep 1858, d. 21 Jun 1920
Puryear, Sumpter Stuart  b. 26 Aug 1895, d. 7 Jul 1981
Simms, Annie Evelyn  b. 13 Mar 1860, d. 5 Jun 1957
Simms, Bittie E  b. May 1840
Powhatan County
(?), Mary  b. c 1761, d. c 1818
Atkinson, Elizabeth J  b. 1828
Atkinson, Harriett S  b. 1825
Atkinson, Henry C  b. 1835, d. 21 Jan 1862
Atkinson, James F  b. 1821
Atkinson, Mary A  b. 1823
Atkinson, Wyatt  d. b 1850
Bass, Richard Augustus  b. 22 Mar 1815, d. 2 Feb 1860
Bass, Sarah F  b. 1823
Blankenship, Polley
Burfoot, Tandy
Cosby, (?)  b. 1 May 1856, d. 1 May 1856
Cosby, (?)  b. May 1860
Cosby, Agatha Ann  b. 26 Nov 1815, d. 1 Sep 1899
Cosby, Alfred  b. 1813, d. 4 Nov 1881
Cosby, Bolling  b. 1800, d. c 1863
Cosby, Caroline Rebecca  b. 20 Sep 1842, d. 14 Sep 1934
Cosby, Cassie L  b. 1870
Cosby, Charles R  b. 21 Oct 1754, d. 3 Nov 1802
Cosby, Deborah  b. 13 Sep 1798, d. 4 May 1865
Cosby, Elizabeth  b. c 1788
Cosby, Elizabeth  b. c 1820, d. 7 Jul 1893
Cosby, Emmett Lloyd  b. 16 Jun 1857, d. b 15 Jan 1920
Cosby, Fleming  b. c 1790, d. c 1832
Cosby, Frank Eugene  b. 3 Dec 1867, d. 28 Aug 1947
Cosby, Indiana W  b. 1830, d. 6 Mar 1891
Cosby, Ira Lafayette  b. 28 Feb 1858, d. 8 Apr 1934
Cosby, James  b. 28 Mar 1765, d. c 1806
Cosby, Jefferson M  b. 1806, d. 25 Dec 1880
Cosby, Jeremiah David  b. 11 Oct 1761, d. c 1813
Cosby, Jeremiah M Jr  b. c 1787, d. c 1819
Cosby, Julian  b. Oct 1877, d. 2 Nov 1881
Cosby, Lucy M  b. 20 Aug 1879, d. 12 Oct 1946
Cosby, Ludwell William  b. c 1800, d. Jun 1869
Cosby, Ludwell William Jr  b. 17 May 1841, d. 7 Jul 1931
Cosby, Mahala  b. c 1808, d. 4 Mar 1864
Cosby, Maria Louisa  b. c 1828, d. 1 Feb 1873
Cosby, Martha A  b. c 1830
Cosby, Martha C  b. 1833
Cosby, Mary  b. c 1781, d. b 1805
Cosby, Mary Ann  b. 1828
Cosby, Mary Catherine  b. 25 May 1835, d. 4 Jan 1894
Cosby, N Harris  b. c 1858
Cosby, Napoleon Dabney  b. 17 Aug 1827, d. 4 Jun 1894
Cosby, Nelson Montague  b. 3 Dec 1883, d. 26 Sep 1941
Cosby, No Name  b. 26 Apr 1866, d. Sep 1867
Cosby, Philip Lafayette  b. 4 Jan 1827, d. 4 Jun 1911
Cosby, Philip Virginus  b. 16 Jun 1864, d. 10 Feb 1941
Cosby, Pleasants  b. 13 Nov 1768
Cosby, Sarah Elizabeth  b. 1840, d. b 29 Jan 1920
Cosby, Sibella  b. c 1794, d. 17 Jul 1861
Cosby, Susan R  b. 1872, d. 19 Feb 1889
Cosby, Thomas J  b. c 1855, d. 14 Nov 1887
Cosby, Walter William  b. 10 Oct 1869, d. 27 Feb 1894
Cosby, William  b. 14 Feb 1759, d. b 1799
Cosby, William Brown  b. 26 Jun 1875, d. 24 May 1961
Cosby, William Winifred  b. c 1780, d. c 1821
Cosby, Wilson Dance  b. 26 Sep 1885, d. 11 Nov 1971
Cox, David
Crump, Virginia Ann  b. Jul 1823
DuVal, Stephen  b. 3 Dec 1782, d. 30 Jul 1851
Enroughty, Erma  b. 21 May 1900, d. 15 Apr 1987
Harrison, Alexander H  b. 1838, d. 22 Sep 1893
Harrison, George H  b. 1829, d. 14 Apr 1855
Harrison, James Andrew  b. 2 Feb 1834, d. 9 Jun 1899
Harrison, Lydia  b. 1860
Harrison, Margaret Elizabeth  b. 5 Jan 1828, d. 4 May 1898
Harrison, Mary  b. 1841
Harrison, Mary E  b. 1858
Harrison, Thomas Bolling  b. 25 Jun 1824, d. 6 Oct 1902
Harrison, William Fleming  b. 26 Nov 1825, d. 8 Oct 1896
Harrison, William Henry  b. 12 Sep 1781, d. 7 Jan 1857
Harrison, William Henry  b. 19 Nov 1861, d. 14 Apr 1949
Hooker, Andrew R  b. 12 Mar 1864, d. 22 Jan 1938
Hooker, Cornelia  b. 2 Mar 1861, d. Jan 1862
Hooker, Edmond Anderson  b. 11 Sep 1823, d. 17 Feb 1878
Hooker, Edmond Goodman  b. 12 May 1867, d. 14 Feb 1921
Hooker, Emma A  b. 2 Jun 1854, d. 30 Oct 1905
Hooker, Florence Bell  b. 30 Jun 1866, d. 4 Apr 1950
Hooker, George H  b. 15 Dec 1855, d. 4 Apr 1914
Hooker, Herbert Macon  b. 5 Jul 1888, d. 2 Nov 1957
Hooker, Pocahontas  b. 16 Sep 1858, d. 6 Apr 1908
Hooker, William Robert  b. 7 Jul 1853, d. 5 Mar 1924
Howard, Edward C  b. c 1857
Howard, John L  b. May 1854
Howard, Rosa A  b. c 1847
Howard, Thomas  b. c 1792, d. bt 1858 - 1859
Howard, Thomas J  b. Feb 1850
Jackson, Lucy Ann  b. c 1836
Johns, William Daniel  b. 6 Jul 1858, d. 30 Nov 1935
Mayr, Bernard H  b. 1879
Mayr, Theodore F  b. 1853
McDearman, Branch A  b. c 1829
Minter, Mary  b. Dec 1759
Moss, Charlotte A  b. 17 Aug 1841, d. 9 Jan 1886
Palmore, Maria Courtney  b. May 1844, d. 29 Oct 1901
Pettit, James L  b. c 1830
Pollock, Nancy
Porter, Leoganna Pocahontas  b. 26 Dec 1864
Sizer, Sarah  d. 1854
Smith, Theodotia  b. c 1770
Snead, Sarah Lillie  b. 1824
Swann, Edmonia V  b. 16 Mar 1866, d. 12 Feb 1910
Turnley, James  b. 21 Jan 1796, d. 9 Jul 1862
Wilkinson, Andrew  b. c 1838
Wilkinson, Beverly  b. 1842
Wilkinson, Beverly Ludwell Sr.  b. Oct 1870
Wilkinson, Beverly Randolph  b. 27 Aug 1843, d. 12 Jan 1930
Wilkinson, Charles  b. c 1844
Wilkinson, Demetria  b. c 1840
Wilkinson, George
Wilkinson, Judith Ann  b. c 1825
Wilkinson, Judith Cary  b. 1780
Wilkinson, Nicholas
Wilkinson, Sally F  b. c 1848
Wilkinson, William H  b. c 1812
Wilson, Ann  b. c 1807, d. b 1840
Wilson, Martha C  d. b 1850
Wilson, Rebecca  b. 1804, d. Mar 1861
Prince Edward County
McDearman, Branch A  b. c 1829
Tucker, Charles Wiley  b. 21 Oct 1876, d. 13 Sep 1937
Prince William County
Bridges, Mary  b. c 1726, d. c 1762
Ethelridge, Epha Effy  b. 1749, d. Mar 1824
Florence, Mary Polly  b. 1768, d. 28 Jan 1826
Lashbrook, Elizabeth  b. 1772, d. 1850
Lashbrook, John  b. 1771, d. 1835
Lashbrook, William  b. 17 Oct 1717, d. 24 Nov 1760
Lashbrooke, John J  b. 30 Jan 1757, d. 11 Feb 1835
Lashbrooke, William  b. 1748, d. b 6 Aug 1816
Lashbrooks, William J.  b. 1773, d. c 1820
Lee, Leannah Leary  b. 2 Dec 1760, d. 23 Jul 1832
Miller, Charles Edward  b. 23 Sep 1880, d. 29 Mar 1955
Miller, Ralph Leroy  b. 18 Aug 1974, d. 18 Aug 1974
Morgan, Hester  b. 17 Dec 1889, d. 8 Feb 1943
Princess Anne County
Campbell, Bently Brown  b. 19 Nov 1872, d. 16 Mar 1943
Campbell, Fletcher Cowles  b. 30 May 1876, d. 27 Jul 1929
Campbell, Henry Wood  b. 7 Jul 1866, d. 31 Mar 1931
Campbell, Lewis Sims  b. 18 Dec 1872, d. 10 Jan 1945
Campbell, Rosario T  b. Aug 1870, d. 9 Jun 1944
Campbell, Thomas Bascom  b. 9 Jun 1880, d. 2 Feb 1952
Campbell, Thomas Horace  b. 18 Dec 1838, d. 14 Jul 1906
Campbell, Thomas Moody  b. 10 Oct 1879, d. 19 Nov 1962
Campbell, Virginia D  b. c 1868
Wood, Hennie Virginia  b. 12 Apr 1843, d. 5 Jan 1920
Pulaski County
Campbell, Isabelle  b. 9 Dec 1931, d. 22 Jan 2006
Campbell, Margaret Wesley  b. 16 Jun 1927, d. 2 Jul 1997
Campbell, Robert Mills  b. 30 Nov 1880, d. 28 Oct 1934
Campbell, Robert Mills  b. 4 May 1911, d. 7 Nov 1946
Taylor, John  b. 23 Jul 1764, d. 26 Sep 1845
Weaver, Annie Katherine  b. 31 Mar 1887, d. 13 Feb 1974
Richmond (Independent City)
Bass, Lucien Lloyd Jr  b. 27 Mar 1880, d. 23 Mar 1950
Cheatham, Esther Maud  b. 18 Oct 1893, d. 16 Jun 1936
Cosby, Addison A  b. 11 Jun 1809, d. 26 Jan 1881
Cosby, Benjamin Franklin  b. 26 Oct 1852, d. 8 Oct 1920
Cosby, Caroline Rebecca  b. 20 Sep 1842, d. 14 Sep 1934
Cosby, Ernest H  b. 1878, d. 8 Aug 1937
Cosby, Frank Eugene  b. 3 Dec 1867, d. 28 Aug 1947
Cosby, Hortense  b. 14 Jun 1882, d. 13 Jun 1956
Cosby, Lucy A  b. 1840
Cosby, Paul Randolph  b. 19 Feb 1885, d. 28 Mar 1951
Cottrell, Benjamin  b. 6 Oct 1894, d. 22 Jul 1988
Cottrell, Benjamin Howard  b. 6 Jan 1870, d. 30 May 1961
Cottrell, Benjamin J.  b. 2 Dec 1837, d. 25 Feb 1906
Cottrell, Emma Jane  b. 22 Jul 1860, d. 23 Apr 1952
Cottrell, Emmett Drewry  b. 30 Apr 1891, d. 24 Oct 1953
Cottrell, Estelle Wallwork  b. 1 Aug 1872, d. 27 Feb 1946
Cottrell, James Dowell  b. 17 Sep 1901, d. 30 Aug 1989
Cottrell, Joseph F  b. 26 Jun 1828, d. 4 Mar 1887
Cottrell, Joseph Howard  b. 7 Jul 1908, d. 27 Jul 1975
Cottrell, Julia Crump  b. 8 Jan 1889, d. 31 May 1990
Cottrell, Leila  b. 16 May 1895, d. 25 Jul 1988
Cottrell, Margaret Halsey  b. 11 Mar 1900, d. 20 Jun 1994
Cottrell, Maria  b. 1878, d. b 1900
Cottrell, Mariah Elizabeth  b. 4 May 1906, d. 8 Jan 1994
Cottrell, Marian  b. 29 Aug 1877, d. 21 Jan 1968
Cottrell, Marietta Butterfield  b. Jun 1877, d. 14 Aug 1906
Cottrell, Mary L  b. 1858, d. 1910
Cottrell, Mildred  b. 24 Mar 1910, d. 6 Aug 1946
Cottrell, Minnie Jane  b. 26 Feb 1872, d. 25 Feb 1945
Cottrell, Olive  b. 7 Nov 1866, d. 29 Sep 1951
Cottrell, Philip Rutherford  b. 18 Apr 1896, d. 18 Apr 1978
Cottrell, Rebecca Imogene  b. 9 Jul 1862, d. 3 Aug 1950
Cottrell, Robert Stuart  b. 6 Jun 1894, d. 9 Dec 1949
Cottrell, Robert Stuart Jr  b. 17 Mar 1915, d. 27 Jun 1992
Cottrell, Samuel Henry  b. 13 Jul 1850, d. 25 Nov 1917
Cottrell, Sarah E  b. Jan 1886
Cottrell, Virginia Lee  b. 17 Nov 1864, d. 8 Jul 1949
Cottrell, Virginia Lee  b. 27 Jan 1898, d. 23 Nov 1976
Cottrell, Walker Crump  b. 25 Dec 1878, d. 14 Aug 1943
Cottrell, William George  b. 14 May 1903, d. 1955
Crump, Julia Givinzel  b. 4 Apr 1856, d. 20 Aug 1938
Davis, Edward L  b. 1866
Dowell, J Robert  b. 1907, d. b 1920
Dowell, Lelia Pace  b. 1 Aug 1872, d. 4 Feb 1941
Eubank, Lettie  b. 28 Nov 1856, d. 4 Nov 1932
Fowlkes, Julia E  b. 1872
Halsey, Susan  b. 10 Sep 1803, d. 30 Jun 1898
Harrison, Elizabeth Cottrell  b. 13 Mar 1909, d. 20 Dec 1934
Harrison, Linda Walton  b. 6 Jan 1897, d. 8 Nov 1975
Harrison, Nancy Bruce  b. 21 Mar 1929, d. 29 Sep 2012
Harrison, Virginia Dare  b. 15 Jul 1902, d. 13 Aug 1934
Harrison, William Henry  b. 19 Nov 1861, d. 14 Apr 1949
Harrison, William Henry Jr  b. 27 Jun 1905, d. 1 Apr 1991
Harrison, Williams Ludwell  b. 6 Jan 1892, d. 23 Apr 1963
Harrison, Williams Ludwell  b. 18 Oct 1930, d. 14 Oct 2017
Hening, James Garland  b. 13 Oct 1868, d. 21 Jan 1953
Hening, James Garland Jr  b. 25 Nov 1897, d. 16 Jan 1982
Herbert, Bessie  b. 21 Apr 1895, d. 16 Nov 1950
Herthel, Albert William  b. 21 Nov 1895, d. 18 Nov 1972
Hooker, Andrew R  b. 12 Mar 1864, d. 22 Jan 1938
Hooker, Bernard Ashby  b. 29 Sep 1892, d. 28 May 1950
Hooker, Carman E  b. Oct 1909
Hooker, Claud Mortimer Jr.  b. 14 Jun 1911, d. 14 Mar 1936
Hooker, Claude Mortimer  b. 15 Nov 1885, d. 3 Apr 1930
Hooker, Dorcas Goodman  b. 11 Jul 1908, d. 1 Feb 1977
Hooker, Edmond Anderson  b. 20 Feb 1901, d. 27 Apr 1989
Hooker, Edmond Goodman  b. 12 May 1867, d. 14 Feb 1921
Hooker, Esther Jane  b. 25 Jan 1929, d. 16 Apr 2012
Hooker, Guy Leander  b. 30 May 1886, d. 10 Jun 1964
Hooker, Helen Louise  b. Jan 1892, d. 19 May 1936
Hooker, Herbert Macon  b. 5 Jul 1888, d. 2 Nov 1957
Hooker, Joseph Frye  b. 2 Nov 1910, d. 25 Jun 1911
Hooker, Margaret Elizabeth  b. 2 Sep 1899, d. 15 Nov 1976
Hooker, Raymond Cottrell  b. 21 May 1891, d. 30 Jun 1970
Hooker, Raymond Cottrell Jr.  b. 24 Feb 1925, d. 31 Jan 1995
Hooker, William Robert  b. 7 Jul 1853, d. 5 Mar 1924
Jenkins, A D  b. 1845
Kahn, Hazel  b. 12 May 1889, d. 14 Feb 1976
Lester, Estelle Bruce  b. 20 Nov 1899, d. 19 Sep 1987
Messerschmidt, Henry Carl  b. 10 Oct 1890, d. 10 Jan 1994
Pace, Mariah Elizabeth  b. 22 May 1841, d. 26 Mar 1918
Phillips, Lelia Dowell  b. 30 Sep 1925, d. 3 Dec 2005
Phillips, Robert Wellford  b. 1900, d. 6 Feb 1968
Phillips, Robert Wellford  b. 31 Jul 1924, d. 14 Jul 2009
Ragland, Mildred Lee  b. 12 Sep 1900, d. 15 Dec 1957
Sadler, Eliza Jane  b. 20 Jul 1812, d. 22 Nov 1882
Slaughter, John Lawrence  b. 28 Aug 1897, d. 29 May 1979
Snellings, Hallie S  b. 25 Dec 1894, d. 12 Jan 1983
Temple, Nellie  b. 24 Oct 1896, d. 1 Jan 1985
Thomas, Clinton Edward  b. 1903
Turner, Estelle  b. 1892
Warton, Winnie  b. 27 Jan 1889, d. 28 Apr 1976
Wilkinson, Beverly Randolph  b. 27 Aug 1843, d. 12 Jan 1930
Wilkinson, Lucy R  b. 1870