United States
Missouri
Pike County
Spencerburg
(surname not known), Nancy  b. Mar 16, 1798, d. Jan 15, 1877
Clark, Charles  b. May, 1872
Clark, Claiborn  b. Dec 25, 1835, d. Jun 12, 1915
Clark, Claiborn  b. May 27, 1875, d. Aug 1, 1967
Clark, Mary F  b. Jun 4, 1868, d. Dec 25, 1955
Clark, Viola  b. Jan, 1879
Cook, John Elliott  b. Oct 2, 1871, d. Mar 1, 1952
Cook, Nancy A R  b. Apr 27, 1842, d. Jun 4, 1913
Cook, Susan Evelyn  b. about 1853
Cook, Virginia Alice  b. Oct 10, 1861, d. Jul 17, 1956
Lewis, Elizabeth  b. Sep 5, 1806, d. Jul 27, 1883
Palmer, Joseph Henry  b. Dec 20, 1834, d. May 8, 1908
Spencer, De  b. between 1872 and 1873
Spencer, Deporter Newton  b. about 1845
Spencer, Martha  b. between 1878 and 1879
Spencer, Sarah  b. between 1874 and 1875
Pittie County
Kipper, Ella M  b. between 1847 and 1848, d. Jul 3, 1907
Wallace, William D  b. Oct 31, 1845, d. 1917
Platte County
Armstrong, George C  b. Mar 1, 1816, d. Jul 2, 1891
Brightwell, Addison J  b. about 1846, d. Jan 24, 1861
Brightwell, Eliza  b. Jan 27, 1830, d. Oct 1, 1909
Brightwell, Granville Lewis  b. Feb 25, 1836, d. Aug 11, 1919
Brightwell, John Wyatt  b. Jan 27, 1827, d. Jun 6, 1858
Brightwell, Margaret  b. about 1822, d. Jun 15, 1875
Brightwell, Mary F  b. Apr 23, 1842, d. Apr 13, 1918
Brightwell, Napoleon T  b. Dec 28, 1824, d. Dec 29, 1853
Brightwell, Preston W  b. Jul 27, 1839, d. Jun 28, 1902
Brightwell, Waller Lewis  b. May 1, 1795, d. Jul 8, 1868
Brightwell, William Ptolemy  b. Jul 17, 1833, d. May 25, 1917
Crosswhite, Samuel Clinton  b. May 22, 1867, d. Mar 30, 1927
Crosswhite, Susan  b. about 1848, d. Apr 10, 1865
Crosswhite, William Henry  b. Feb 3, 1822, d. Feb 22, 1875
Duncan, Robert Bruce (Dr)  b. Oct 10, 1846, d. Jan 3, 1920
Hoy, Martha  b. Jan 25, 1835, d. Oct 24, 1896
Johnson, Elizabeth Jane  b. Aug 21, 1815, d. Apr 26, 1870
King, Daniel Boone  b. Mar 4, 1793, d. Sep 13, 1873
King, Thomas C  b. Mar 1, 1824, d. Sep 25, 1902
Miles, Cynthia Susannah  b. May 3, 1851, d. Jan 24, 1918
Miles, Decima Campbellena  b. Sep 17, 1859, d. Apr 28, 1935
Miles, James Allen  b. Jan 11, 1847, d. Dec 26, 1918
Miles, John Henry  b. Nov 29, 1848, d. May 13, 1933
Miles, Martha Jane  b. Oct 21, 1843, d. Feb 9, 1920
Miles, Martha Jane  b. Jul 25, 1868, d. Mar 17, 1879
Miles, Minnie DeAnna  b. Apr 1, 1870, d. May 15, 1949
Miles, Sarah Anna Belle  b. May 7, 1857, d. May 29, 1908
Miles, William J  b. between 1829 and 1830, d. 1852
Mitchell, Permelia  b. Jul 24, 1804, d. Feb 22, 1885
Oliver, Angelina  b. Oct, 1832
Oliver, Granville Jackson  b. Oct 23, 1823, d. May 14, 1884
Oliver, Mary Elizabeth  b. Dec 14, 1837, d. Nov 4, 1924
Packwood, Esther  b. Apr 24, 1838, d. Jul 8, 1914
Packwood, Martha E  b. Jan 1, 1840, d. Mar 30, 1870
Shackelford, Samuel Henry  b. Sep 3, 1850, d. Jun 12, 1908
Spratt, Elizabeth
Stone, Sarah Eliza  b. Sep, 1855, d. Mar 31, 1921
Stone, William H  b. Jan 6, 1860, d. Jun 29, 1931
Yount, Elizabeth F  b. May 3, 1868, d. 1939
Camden Point
Duncan, J B  b. between 1876 and 1877, d. before Jun, 1900
Duncan, O K  b. Dec, 1879, d. before Jun, 1900
Duncan, Robert Bruce (Dr)  b. Oct 10, 1846, d. Jan 3, 1920
Stone, Sarah Eliza  b. Sep, 1855, d. Mar 31, 1921
Carroll
Brightwell, Annie  b. between 1866 and 1867
Brightwell, Charles  b. about Mar, 1870
Brightwell, Eliza  b. Jan 27, 1830, d. Oct 1, 1909
Brightwell, Granville Lewis  b. Feb 25, 1836, d. Aug 11, 1919
Brightwell, John  b. between 1863 and 1864
Brightwell, Thomas  b. between 1860 and 1861
Brightwell, William Ptolemy  b. Jul 17, 1833, d. May 25, 1917
Oliver, Ella  b. about Mar, 1870
Oliver, Frances R  b. Nov, 1855
Oliver, Granville Jackson  b. Oct 23, 1823, d. May 14, 1884
Oliver, Isabella  b. about 1858
Oliver, Mary Elizabeth  b. Dec 14, 1837, d. Nov 4, 1924
Oliver, Mattie  b. about 1860
Oliver, Sallie P  b. about 1862
Shackelford, William  b. about 1807, d. after 1880
Carroll Township
Brightwell, (given name not known)  b. about Sep, 1850
Brightwell, Addison  b. between 1867 and 1868
Brightwell, Addison J  b. about 1846, d. Jan 24, 1861
Brightwell, Annie  b. between 1866 and 1867
Brightwell, Charles  b. about Mar, 1870
Brightwell, Eliza  b. Jan 27, 1830, d. Oct 1, 1909
Brightwell, Granville Lewis  b. Feb 25, 1836, d. Aug 11, 1919
Brightwell, Jesse  b. Sep, 1892
Brightwell, John  b. between 1863 and 1864
Brightwell, John Wyatt  b. Jan 27, 1827, d. Jun 6, 1858
Brightwell, Laura  b. between 1855 and 1856
Brightwell, Mary F  b. Apr 23, 1842, d. Apr 13, 1918
Brightwell, Napoleon T  b. Dec 28, 1824, d. Dec 29, 1853
Brightwell, Nettie  b. between 1870 and 1871
Brightwell, Oppie  b. Jun, 1882
Brightwell, Preston W  b. Jul 27, 1839, d. Jun 28, 1902
Brightwell, Samuel T  b. Oct, 1876
Brightwell, Thomas  b. between 1860 and 1861
Brightwell, Waller  b. Nov, 1860
Brightwell, Waller Lewis  b. May 1, 1795, d. Jul 8, 1868
Brightwell, William  b. Jan, 1865
Brightwell, William Ptolemy  b. Jul 17, 1833, d. May 25, 1917
Brightwell, Wyatt  b. May, 1894
Hedges, Sarah G  b. Feb, 1854
Hoy, Martha  b. Jan 25, 1835, d. Oct 24, 1896
McDonald, Lotte  b. May, 1892
Mitchell, Permelia  b. Jul 24, 1804, d. Feb 22, 1885
Oliver, Angelina  b. Oct, 1832
Oliver, Ella  b. about Mar, 1870
Oliver, Frances R  b. Nov, 1855
Oliver, Granville Jackson  b. Oct 23, 1823, d. May 14, 1884
Oliver, Isabella  b. about 1858
Oliver, Mary Elizabeth  b. Dec 14, 1837, d. Nov 4, 1924
Oliver, Mattie  b. about 1860
Oliver, Sallie P  b. about 1862
Orfutt, Joseph  b. Sep, 1884
Orfutt, Margaret  b. Jul, 1872
Payne, Fannie  b. Apr, 1892
Payne, Marion  b. Aug, 1898
Payne, Mary  b. Nov, 1894
Payne, Willie  b. Apr, 1890
Sharp, Mary Jane  b. Jul 15, 1843, d. Mar 4, 1947