Nova Scotia
Cumberland County
Fort Cumberland
Bodee, Margaret  d. 1811
Seaman, Abraham  b. 1767, d. 17 Aug 1848
Seaman, Hezekiah  b. c 1762
Seaman, Jacomiah Jr.  b. c 1776, d. Sep 1808
Seaman, Jacomiah Sr.  b. c 1735, d. 2 Dec 1802
Seaman, Stephen  b. c 1773, d. Mar 1848
Fort Lawrence
Anderson, Grace Eileen  b. 1883, d. 26 Mar 1962
Bishop, John
Brownell, Anna  b. 1786, d. 14 Jan 1876
Brownell, Lavinia  b. 1788, d. 1869
Chapman, Marshall Lodge  b. 1884, d. 30 Aug 1966
Chapman, Matilda Charlotte  b. 1 Sep 1860, d. 1942
Church, George  b. 7 Feb 1782, d. 10 Feb 1870
Church, Jessie  b. 22 Jan 1784, d. 15 Sep 1856
Deblois, Ella Althea
Fillmore, John  b. c 1725, d. Mar 1796
Fillmore, John Jr.  b. c 1763, d. 7 Apr 1856
Seaman, Stephen Sr.  b. 1743, d. 24 Jul 1820
Smith, Nathaniel  b. 20 Sep 1791, d. 11 Dec 1878
Smith, Thomas  b. 15 Sep 1789, d. 5 Mar 1875
Trenholm, Frank James  b. 8 May 1884, d. Feb 1958
Trenholm, George Ritchie (Jr)  b. 29 Jul 1848, d. 1937
Trenholm, Lucinda Elizabeth  b. 13 Jun 1846, d. 22 Sep 1889
Hansford
Hartford
Crawford, Nathaniel  b. 1822, d. 5 Oct 1890
Purdy, Charity  b. 22 Feb 1785, d. 5 Jun 1851
Head of Amherst
Goodwin, Eunice  b. 15 Jan 1803, d. 5 Mar 1883
Heather, Reuben Pearl  b. 1887
Jackson, Martha Isabel  b. 19 Mar 1863, d. 5 Oct 1902
Ogden, Rosie  b. c 1829
Oulton, Charles  b. c 1800, d. 18 Feb 1879
Oulton, Miles  b. 1833
Smith, Hibbert Harris  b. 9 Oct 1857, d. 8 Apr 1938
Smith, Margaret Della  b. 15 Aug 1890, d. 1916
Trueman, George Elmore  b. 8 Nov 1866
Horton
Seaman, Rebecca  b. 8 Feb 1819, d. 21 Sep 1899
Seaman, Stephen  b. 14 Dec 1795, d. 24 Dec 1864
Leicester
Bowser, Sarah Ann  b. 1861, d. 16 Apr 1879
Little River
Purdy, Frances  b. 15 Jun 1865, d. 1962
Lorneville
Brownell, Charles Wellington  b. 1817, d. 1891
Brownell, Martin Luther  b. 9 Apr 1856, d. 26 Feb 1941
Jackson, Martha Isabel  b. 19 Mar 1863, d. 5 Oct 1902
Oulton, Hattie May  b. 13 Jan 1871, d. 26 May 1949
Ward, Walter Wheeler  b. Mar 1877, d. bt 1901 - 1904
near River Philip
Black, Mary  b. 5 Mar 1816, d. 4 Mar 1914
North Wallace
Dotten, Avard Leslie  b. 27 Jan 1872, d. 18 Apr 1910
Dotten, Elizabeth Odell  b. Sep 1851, d. 17 Mar 1853
Dotten, James  b. 13 Oct 1785, d. 6 Feb 1877
Dotten, John  b. 7 Feb 1788, d. 5 Feb 1873
Dotten, John  b. 4 Oct 1822, d. 31 Oct 1891
Dotten, Thomas (Capt.)  b. 22 Jul 1800
Doty, James (Capt.)  b. 2 Nov 1751, d. 17 Dec 1831
O'Dell, Abigail  b. 15 May 1752, d. 12 Aug 1824
Patterson, Annie  b. 11 Nov 1797, d. 21 Jan 1859
Seaman, Jacomiah Sr.  b. c 1735, d. 2 Dec 1802
Port Philip
McNutt, Rebecca Jane  b. 12 Mar 1838, d. 1 Apr 1938
Seaman, Jacomiah Jr.  b. c 1776, d. Sep 1808
Pugwash
Bishop, Mercy  b. 8 Feb 1776, d. 19 May 1861
Borden, Stanley Perry  b. 25 Dec 1855, d. 10 Nov 1927
Calkin, Charlotte T.  b. c 29 Oct 1835, d. 29 Mar 1862
Campbell, Isabella  b. c 1801, d. 1888
Chisolm, John  b. 27 Sep 1829, d. 12 Jan 1919
Maclean, Christina  b. 1808, d. 31 Jan 1881
McNutt, Rebecca Jane  b. 12 Mar 1838, d. 1 Apr 1938
McNutt, Sarah E.  b. 12 Dec 1832, d. 14 Feb 1905
Mills, Maretta Jane  b. 22 Jun 1872, d. 30 Aug 1965
Moodie, Ellen S.  b. c 1854, d. 6 May 1876
Oulton, Charles  b. 1808, d. 6 Feb 1877
Oulton, George  b. 28 Dec 1831, d. 2 Jun 1903
Oulton, Major Hiram  b. 22 Jul 1872, d. 11 Dec 1931
Oulton, Melinda Louise  b. 24 Jul 1840, d. 19 Mar 1920
Seaman, Abraham  b. 1767, d. 17 Aug 1848
Seaman, Andrew L.  b. 10 Jul 1842
Seaman, Bessie C.  b. 3 Mar 1871, d. 14 Dec 1927
Seaman, Elijah  b. 24 Apr 1832, d. 1912
Seaman, Eliza Delaney  b. Mar 1862, d. 1942
Seaman, Frederick  b. 5 Jun 1840, d. 30 Oct 1926
Seaman, George  b. 1835, d. 13 May 1918
Seaman, George  b. 31 Aug 1837
Seaman, Georgianna  b. 1868, d. 1949
Seaman, Isabella  b. 16 Feb 1843, d. 1925
Seaman, James  b. 1803
Seaman, James  b. 1823, d. 27 Apr 1876
Seaman, John  b. 1831, d. 27 Apr 1905
Seaman, John J.  b. 9 Jun 1832, d. b Jun 1911
Seaman, Mary Harriet Howard  b. 1865, d. 15 Jan 1908
Seaman, Minnie  b. 1861, d. 1938
Seaman, Nancy McNutt  b. Jan 1855, d. 27 Sep 1858
Seaman, Silas Herman  b. Nov 1856, d. 24 Sep 1858
Seaman, Silas Herman  b. 26 Dec 1860, d. 1936
Seaman, Stephen  b. c 1773, d. Mar 1848
Seaman, Stephen  b. 14 Dec 1795, d. 24 Dec 1864
Van Buskirk, Sarah Clementine  b. 23 Apr 1854, d. 1919
Wood, Roslin
Remsheg (now Wallace)
Huestis, Nathaniel  b. 1793, d. 7 Jan 1894
River John
Langell, Margaret  b. c 1776, d. 15 Dec 1874
River Philip
Boss, Sarah Elizabeth  b. 1844, d. 7 Jan 1900
Donkin, Abraham  b. 20 Nov 1838
Donkin, Charles Edward  b. 15 Nov 1841
Donkin, John  b. 9 Jun 1806, d. 9 Dec 1880
Donkin, Levi Brundage  b. 25 Oct 1848
Donkin, Lewis Seaman  b. 28 Jul 1833
Donkin, Thomas  b. 20 Jul 1835
Schurman, John  b. 1796, d. 19 Oct 1864
Seaman, Hezekiah  b. c 1762
Seaman, Pamelia  b. 24 Nov 1811, d. 12 Jan 1872
Seaman, Stephen Sr.  b. 1743, d. 24 Jul 1820
Townsend, Julia E.  b. 26 Dec 1864, d. 29 Sep 1929
Townsend, Leonard  b. c 1841, d. 15 Apr 1876
Townsend, Susan Jane  b. 25 Feb 1871, d. 1945
Townsend, William H.  b. 1867, d. 1891
Shinimicas
Brownell, Augusta Ann
Brownell, Beatrice Gertrude  b. 1883
Brownell, Timothy Thomas  b. 9 Feb 1840, d. 1912
Jackson, Martha Isabel  b. 19 Mar 1863, d. 5 Oct 1902
Oulton, Jane  b. 1787, d. 14 Mar 1868
Smith, George Mortimer  b. 10 Sep 1897, d. 1926
Smith, Grace Isabel  b. 18 Feb 1912
Smith, Harris Alanzo  b. 10 Dec 1894, d. 1920
Smith, Hibbert Harris  b. 9 Oct 1857, d. 8 Apr 1938
Smith, Margaret Della  b. 15 Aug 1890, d. 1916
Smith, Thomas  b. 15 Sep 1789, d. 5 Mar 1875
Smith, Thomas Renaldo  b. 1823, d. 1899
Smith, William Renaldo  b. 7 Feb 1886, d. 24 Nov 1961
Shinimicas Bridge
Smith, Hibbert Harris  b. 9 Oct 1857, d. 8 Apr 1938
Springhill
Boss, Sarah Elizabeth  b. 1844, d. 7 Jan 1900
Townsend, Leonard  b. c 1841, d. 15 Apr 1876
Tidnish
Jackson, Martha Isabel  b. 19 Mar 1863, d. 5 Oct 1902
Reilly, Elizabeth  b. c 1838
Strang, Watson  b. c 1845
Strang, William Byron  b. 26 Mar 1840
Upper Wallace River
Embree, Deborah  b. 1786, d. 11 Jun 1873
Wallace
Cooke, Robert Arthur  b. 7 Aug 1856, d. 10 May 1927
Dotten, Abigail  b. 14 Sep 1825, d. 13 Jul 1917
Dotten, Alexander  b. 16 Jan 1834, d. 10 Aug 1908
Dotten, Celia Ann  b. 25 Dec 1867, d. 13 Mar 1914
Dotten, Elizabeth Odell  b. Sep 1851, d. 17 Mar 1853
Dotten, James  b. b 1817
Dotten, John  b. 7 Feb 1788, d. 5 Feb 1873
Dotten, Robert  b. 13 May 1830, d. c 1901
Dotten, Thomas (Capt.)  b. 22 Jul 1800
Dotten, William  b. 14 Oct 1827, d. c 1890
Dotten, William Tremaine  b. 20 Nov 1869, d. 23 Oct 1955
Embree, Deborah  b. 1786, d. 11 Jun 1873
Miller, Jane MacCrae  b. 22 Nov 1856, d. 25 Jan 1925
Miller, John D.  b. 6 Sep 1826, d. Nov 1929
Myers, Mary  b. 1800
Purdy, Elijah F.  b. 27 Dec 1837, d. 5 Aug 1905
Purdy, Lucy Ann  b. 13 Sep 1838, d. 18 Dec 1919
Seaman, Isabella  b. 16 Feb 1843, d. 1925
Seaman, Stephen Jr.  b. c 1792, d. 23 May 1862
Seaman, Stephen Sr.  b. 1743, d. 24 Jul 1820
Smith, Hannah  b. c 1740, d. 28 May 1818
Smith, Joseph S.  b. 8 Apr 1843, d. 1 Dec 1910
Stevens, Catherine  b. 15 Apr 1832, d. 28 Aug 1874
Teed, Daniel  b. 1798
Tuttle, Sarah Embree  b. 1809, d. 7 Jan 1902
Wallace Bay
Dotten, James  b. 13 Oct 1785, d. 6 Feb 1877
Dotten, Joshua  b. 9 Jun 1783, d. 13 Jul 1862
Dotten, Sarah Embree  b. 11 Mar 1780, d. 11 Apr 1862
Tuttle, Jane H.  b. c 1813
Tuttle, Stephen Jr.  b. 1770, d. 11 Mar 1837
Wallace Bridge
Tuttle, Jane H.  b. c 1813
Wentworth
Purdy, Lucy Ann  b. 13 Sep 1838, d. 18 Dec 1919
West Pugwash
Seaman, Jacomiah Sr.  b. c 1735, d. 2 Dec 1802
Westchester
Crawford, Elizabeth  b. c 1779
Seaman, Jacomiah Jr.  b. c 1776, d. Sep 1808
East Amherst
Brownell, Anna  b. 1809, d. 27 Apr 1878
Smith, Dorothy Sarah  b. 24 Nov 1914
East Leicester
Mitton, Charlotte  b. 1841, d. 1880
East River
McArthur, Elizabeth 'Anne' Nancy  b. 6 Feb 1822, d. 14 Mar 1866
McDonald, Margaret Evelyn  b. 1910, d. 2 Feb 1989
McLean, John Mason  b. 3 Mar 1818, d. 9 Jul 1907
Falmouth
Trenholm, Matthew  b. Apr 1757
Trenholm, Robert  b. 11 Oct 1712, d. 31 May 1779
Five Islands
Taylor, Catherine  b. 27 Jan 1807, d. Jun 1877
Glen Margaret
MacKinnon, Maisie Belle  b. 8 Nov 1923, d. 23 Feb 1994
Goose River
Brownell, Alwilda Dena  b. 2 Sep 1864
Brownell, Martin Luther  b. 9 Apr 1856, d. 26 Feb 1941
Smith, Bernice Gertrude  b. 1864, d. 1884
Smith, George Oulton  b. c 1856
Guysborough County
McKenzie, James  b. c 1829
Guysborough
Shreve, Ada Mary  b. 9 Sep 1846, d. 26 Feb 1906
Halifax
Cannon, Ambrose  b. 2 Jul 1751
Cannon, Barbara
Cannon, Charles  b. 4 Nov 1750, d. 1822
Cannon, George  b. 27 Dec 1754
Cannon, James
Cannon, Jane
Cannon, Joseph
Cannon, Mary  b. 8 Sep 1754
Cannon, Ruby Matilda  b. 11 May 1817, d. 29 Aug 1914
Cannon, Ruth
Cannon, Simon
Cannon, Susanna  b. 17 Nov 1757
Cannon, William
Canon, Mary
Copp, Silas Woodford  b. 10 Sep 1850, d. 16 Nov 1926
Higgins, Cecelia Annie  b. 28 Aug 1854
Higgins, Edward James  b. 18 Apr 1856
Higgins, Frederick  b. 1858
Higgins, John Robert  b. 6 Apr 1851
Higgins, Wilbert  b. 24 Apr 1882
Howland, Hannah  b. 19 Dec 1712, d. 23 May 1796
John, Jr. Higgins  b. 30 Nov 1880
MacKinnon, Maisie Belle  b. 8 Nov 1923, d. 23 Feb 1994
Murphy, Lois Maureen  b. 1941, d. 5 Aug 1964
Newcombe, Charles
Taylor, George R.  b. 24 Sep 1843, d. 7 Feb 1912
Tufts, Catherine J.  b. 1845, d. 28 Jan 1930
Wellner, William Black  b. 19 Jun 1809, d. 3 Mar 1892
Williams, Susannah
Wilson, Robert
Winslow, Edward Esq.  b. 7 Jun 1714, d. 8 Jun 1784
Winslow, Penelope  b. 19 Apr 1743, d. 23 Jan 1810
Winslow, Sarah  b. 24 Feb 1744/45, d. bt 24 Mar 1823 - 8 Mar 1824
Halifax County
Halifax
Ackhurst, Florence Nightingale Elizabeth  b. 14 May 1860, d. 6 Apr 1902
Allen, Eileen Mildred Donovan  b. 7 Jan 1893, d. 17 Oct 1979
Allen, Thomas Cassells  b. 22 Apr 1851, d. 26 Oct 1898
Avellino, Michael Angelo  b. c 1910
Copp, Charles Orville  b. 10 Mar 1878, d. 1966
Copp, Murial Audrey  b. 1913, d. 1974
Jardine, Janet Neil  b. 5 Mar 1903, d. 21 Feb 1963
Knight, Mary  b. 1825, d. 30 Jul 1897
Oulton, Lily Victoria  b. 17 Apr 1887, d. 1947
Parkman, Eileen Mary  b. 3 Dec 1916, d. 3 Dec 1966
Parkman, Tyler (Tommy) Lewis  b. 5 Jan 1894, d. 4 Sep 1946
Simpson, Chauncey  b. 20 Jan 1920, d. 1944
Smith, Clifford Henry  b. 14 Apr 1871, d. 1 Jun 1952
Smith, Constance Mildred  b. 9 Mar 1913, d. 25 Jan 1992
Smith, Gordan Cory  b. 13 Dec 1903, d. 7 Feb 1926
Smith, Harris Lynton  b. 16 Jan 1909, d. 27 Jan 1988
Smith, Layton Harris  b. 24 Dec 1907
Smith, Margaret Lavina  b. 18 Oct 1910, d. 3 Oct 1984
Trenholm, Mary Diannah  b. 15 Feb 1916, d. 24 Mar 1987
Waverley
Nickerson, Isabel Blackett  b. 3 Dec 1878, d. 25 Aug 1968
Hants County
Card, John  b. 11 May 1730, d. 1836
Card, John J.  b. 4 Jul 1771
Falmouth
Davison, John  b. 23 May 1708, d. Sep 1799
Windsor
Bishop,  b. 1 Jan 1720/21, d. 14 Jul 1783
Martin, Sennacherib "Sean"  d. 2 Feb 1782
Nickerson, Isabel Blackett  b. 3 Dec 1878, d. 25 Aug 1968
Hartford
Brown, Wilfred Lawlor  b. 3 Feb 1893, d. 8 May 1951
Hopewell
Calder, Elsie  b. 1889, d. 1966
Horton
Dickson, Robert  d. 31 Oct 1825
Godfrey, Sophia Elizabeth  b. 1835, d. 27 Jan 1910
Oulton, Charles 'Rufus'  b. 29 Oct 1819, d. 31 Jan 1902
Oulton, Georgia  b. c 1855
Seaman, Pamelia  b. 24 Nov 1811, d. 12 Jan 1872
Horton (Kentville)
Bishop, Mercy  b. 8 Feb 1776, d. 19 May 1861
Inverness County, Cape Breton
North East Margaree
Leadbeatter, Sarah  b. 15 Jul 1852
Trenholm, Allison  b. c 1838
Irish Mountain
Grant, Finlay R  b. 1875, d. 1879
Irish Mountain, Springville
McLean, Alexander  b. 1770, d. 20 Feb 1851
Irish Mtn
Grant, Maggie  b. 1871, d. 1879
Irish Mtn, Springville
McLean, Alexander (Elder)  b. 1808, d. 30 Jan 1888
Island
McArthur, Elizabeth 'Anne' Nancy  b. 6 Feb 1822, d. 14 Mar 1866
Joggins
Kay, Otis Aubrey  b. 31 Aug 1919
Kempt
Cushing, Jane  d. 15 Sep 1873
Fletcher, Joseph L.  b. 1800, d. 14 Oct 1879
Kentville
Carruthers, Miriam Helen  b. 24 Dec 1915, d. 4 Jul 1993
Kenzieville
Cameron, Eizabeth J.  b. 1856, d. 1938
Oulton, James Thomas  b. 1851, d. 1929
Kings County
Angus, Mary Emma  b. 8 May 1861, d. 16 Dec 1936
Bishop, Mercy  b. 8 Feb 1776, d. 19 May 1861
DeWolf, Lydia Allison  b. 3 Sep 1791, d. 2 Feb 1872
Marsh, (Mr.)  b. c 1855
Seaman, Abraham  b. 1767, d. 17 Aug 1848
Seaman, Jacomiah  b. 8 Dec 1800, d. 21 Sep 1876
Thorpe, Harold Rufus  b. 27 Jul 1885, d. 23 May 1964
Thorpe, Ruth  b. c 1859
Thorpe, William Oliver  b. 1830
Aylesford
Craves, Edna Ophelia  b. 23 Apr 1907
Irving, Frederick Lawrence  b. 6 Jun 1910, d. 12 Mar 1989
Irving, Harold Gordon  b. 15 Jun 1908, d. 16 Apr 1996
Baxter's Harbour
Irving, Elmer Wentworth  b. 8 Mar 1905, d. 22 Mar 1991
Irving, Gordon Leander  b. 17 Jul 1865, d. 17 Jan 1944
Irving, Henry Rufus  b. 1 Sep 1902, d. 26 Dec 1994
Thorpe, George Rufus  b. 27 Mar 1854, d. 30 Oct 1941
Berwick
Irving, Frederick Lawrence  b. 6 Jun 1910, d. 12 Mar 1989
Brooklyn Corner
Irving, Harold Gordon  b. 15 Jun 1908, d. 16 Apr 1996
Canning
Irving, Gordon Leander  b. 17 Jul 1865, d. 17 Jan 1944
Oulton, Catherine Amelia  b. c 1831, d. c 1909
Oulton, Edward  b. c 1835
Thorpe, Edith Gordon  b. 19 Mar 1883, d. 15 Aug 1920
Delhaven
Thorpe, Edith Gordon  b. 19 Mar 1883, d. 15 Aug 1920
Thorpe, George Rufus  b. 27 Mar 1854, d. 30 Oct 1941
Falmouth
Cannon, George  b. c 1777, d. 3 Jul 1861
Horton
Davison, Andrew  b. 17 Jun 1727, d. 1784
Davison, Thomas  b. 1753, d. Mar 1791
Seaman, Abraham  b. c 1839, d. 3 Nov 1853
Seaman, Thomas Lewis  b. 5 Oct 1797, d. 18 Nov 1890
Woodworth, Anna
Kentville
Corbett, Josepine Alena  b. 2 Apr 1899, d. 11 Sep 1969
Holden, Effie  b. 9 Sep 1891, d. 17 Mar 1979
Horton, William Brady  b. 19 Mar 1891, d. 21 Mar 1951
Irving, Frederick Lawrence  b. 6 Jun 1910, d. 12 Mar 1989
Irving, Henry Rufus  b. 1 Sep 1902, d. 26 Dec 1994
Parkman, Henrietta  b. 7 Dec 1893
Riley, Mary Anne  b. 1838
Ward, Bernice Aileen  b. 14 Jul 1914, d. 15 Oct 1980
Kingsport
Irving, Frederick Lawrence  b. 6 Jun 1910, d. 12 Mar 1989
Kingston
Irving, Gordon Leander  b. 17 Jul 1865, d. 17 Jan 1944
Nicholsville
Craves, Edna Ophelia  b. 23 Apr 1907
North Alton
Ward, Bernice Aileen  b. 14 Jul 1914, d. 15 Oct 1980
North Mount
Thorpe, John H.  b. 20 Aug 1868, d. 29 Dec 1954
North Mountain
Thorpe, Elizabeth  b. 5 Apr 1865, d. 21 Feb 1963
Pereau
Thorpe, Harold Rufus  b. 27 Jul 1885, d. 23 May 1964
Port Williams
Horton, William Manus  b. 26 Oct 1920
Scotts Bay
Sheffield Mills
Thorpe, Catherine (Cassie)  b. 18 Sep 1870, d. b 14 Jun 1948
Thorpe, Clara (Carrie)  b. 18 Sep 1870, d. Dec 1954
South Alton
Corbett, Josepine Alena  b. 2 Apr 1899, d. 11 Sep 1969
Upper Pereaux
Parker, Frederick W.  b. c 1852
Thorpe, Grace P.  b. c 1863
Wolfville
Angus, Mary Emma  b. 8 May 1861, d. 16 Dec 1936
DeWolf, Lydia Allison  b. 3 Sep 1791, d. 2 Feb 1872
Thorpe, George Rufus  b. 27 Mar 1854, d. 30 Oct 1941
Linden
Brownell, Alwilda Dena  b. 2 Sep 1864
Mills, Maretta Jane  b. 22 Jun 1872, d. 30 Aug 1965
Smith, George Oulton  b. c 1856
Little River
Liverpool
Fletcher, Robert Cushing  b. 14 Jun 1852, d. 3 Jul 1950
Londonderry
Crawford, William Henderson
Purdy, Charity  b. 22 Feb 1785, d. 5 Jun 1851
Lorne
Lorneville
Brownell, Martin Luther  b. 9 Apr 1856, d. 26 Feb 1941
Oulton, Charles  b. c 1800, d. 18 Feb 1879
Oulton, Hattie May  b. 13 Jan 1871, d. 26 May 1949
Oulton, Jonathan  b. 1827, d. 1909
Oulton, Lila Bell  b. 1872, d. 19 Aug 1916
Lower Shinimicas
Trenholm, Gonzellar Robert  b. 2 Apr 1905, d. 23 Mar 1970
Lunenburg County
LaHave
Getson, William  b. 10 Dec 1833, d. 1914
Wilkie, Melinda  b. 6 Jun 1834, d. 1915
Lunenburg
Mosher, Allen  b. 15 Dec 1896
Mosher, Gilbert Allan  b. 1928, d. 1929
Madison County
Mapleton
Marshy Hope
Bruce, Margaret  b. c 1841, d. 29 Jun 1895
McDonald, Janet  d. b 1871
Oulton, Simon  b. c 1813, d. 10 Jan 1895
Martins Brook
Middle Musquodoboit
Higgins, James  b. c 1820
Milton
Fletcher, Robert Cushing  b. 14 Jun 1852, d. 3 Jul 1950
New Glasgow
Calder, Janet Squair  b. 6 Mar 1883, d. 1979
Northport
Brownell, Charles Wellington  b. 1817, d. 1891
Brownell, Martin Luther  b. 9 Apr 1856, d. 26 Feb 1941
Brownell, Timothy Thomas  b. c 1808, d. 29 Jan 1896
Brownell, Timothy Thomas  b. 9 Feb 1840, d. 1912
Brownell, William George  b. 1782, d. 15 Nov 1874
Trenholm, Enzor  b. 8 Mar 1910
Trenholm, Gonzellar Robert  b. 2 Apr 1905, d. 23 Mar 1970
Trenholm, Hammel  b. 18 Jan 1914
Trenholm, Judson  b. 18 Jan 1914
Tucker, Julie Ann  b. 1840, d. 12 Jan 1922
off the coast of Cape Negro, near Barrington
Winslow, Edward  b. c 1785, d. 12 May 1820
Oxford
Townsend, Susan Jane  b. 25 Feb 1871, d. 1945
Townsend, William H.  b. 1867, d. 1891
Parrsboro
Oulton, Thomas  b. 11 Dec 1807, d. 8 Jan 1883
Pereau
Thorpe, George Rufus  b. 27 Mar 1854, d. 30 Oct 1941
Pictou
Blanchard, Jonathan  b. 21 Apr 1776, d. 31 May 1843
Blanchard, Jotham  b. 1784, d. 1839
Chisolm, Christina B.  b. May 1854, d. 23 Nov 1895
Chisolm, John  b. 27 Sep 1829, d. 12 Jan 1919
Coggin, Sarah  b. c 1780, d. 25 Sep 1836
Lewis, Elizabeth
Oulton, Charles  b. 1808, d. 6 Feb 1877
Oulton, George  b. 28 Dec 1831, d. 2 Jun 1903
Oulton, Mary Anne  b. c 1830, d. c 1856
Pictou County
McLean, Christy Sophia  b. 1848, d. 4 Feb 1924
McLean, James Alexander  b. 1858, d. 1946
McLean, John  b. 1840
McLean, Katie  b. 1842, d. 1928
Barney's River
Bruce, Margaret  b. c 1841, d. 29 Jun 1895
Dewar, Duncan  b. c 1809
Oulton, Abigail  b. c 1844
Oulton, Christy Ann  b. 3 Jan 1866
Oulton, George Daniel  b. 17 Jan 1868
Oulton, Hannah  b. 1812, d. 1886
Oulton, James Thomas  b. 1851, d. 1929
Oulton, Jessabella  b. c 1854
Oulton, John Robert  b. 14 Sep 1840
Oulton, Simon  b. c 1813, d. 10 Jan 1895
Robertson, Alexander  b. c 1846
Robertson, Jannet  b. c 1850
Robertson, Thomas  b. c 1853
Coalburn
Calder, Margaret  b. 1 May 1881, d. 1970
Frazer's Mtn.
Oulton, Mary Anne  b. c 1830, d. c 1856
Island
McLean, Alexander  b. 25 Dec 1843, d. 2 Jul 1905
McLean, Alexander Harvey  b. 28 Jan 1870, d. 9 Dec 1950
McLean, Anna Louise  b. 20 Sep 1885, d. 1963
McLean, Catherine Florence  b. 1897, d. 1988
McLean, John Mason  b. 3 Mar 1818, d. 9 Jul 1907
McPherson, Catherine  b. 1831, d. 6 Jan 1926