Skip to main content

Place Index – 1118

<!–https://peerage.org.uk/codex/place-index-1117">Previous Page

  • Next –>
  • U.S.A.

    Virginia

    Huntington

    James City

    Matthews, Cicely  b. 1605
    Montague, Peter  b. 21 Jan 1602/3, d. 25 May 1659
    Jamestown

    Dodson, John  b. b 1600
    Hone, Theophilus
    Jacquelin, Mary  b. 1 Mar 1714, d. 1754
    Smith, Augustine  b. 3 Jan 1739, d. 13 Jun 1774
    Smith, John  b. 13 Nov 1715, d. 19 Nov 1771
    King and Queens County

    Smith, Thomas  b. 1737, d. 20 May 1789
    King George County

    Jones, Calvert  d. b 7 Apr 1790
    Jones, Charles  d. 1771
    Lewis, Henry Byrd  b. 17 Jul 1826, d. 21 Jan 1917
    Washington, Jemima  b. 28 Jul 1767
    Edgehill

    Jefferson, Martha  b. 27 Sep 1772, d. 10 Oct 1836
    Ferry Farm

    Washington, Augustine  b. 1693/94, d. 12 Apr 1743
    Port Conway

    Madison, James  b. 16 Mar 1751, d. 28 Jun 1836
    King William County

    St. John’s

    Robinson, Peter  b. 5 Mar 1718, d. 1765
    Lancaster

    Montague, Peter  b. 21 Jan 1602/3, d. 25 May 1659
    Lancaster County

    Ball, Mary  b. 1708/9, d. 25 Aug 1789
    Hanks, Luke  b. c 1686, d. a 1757
    Epping Forest

    Ball, Joseph  b. 24 May 1649, d. 11 Jul 1711
    Lexington

    Lee, Robert Edward  b. 19 Jan 1807, d. 12 Oct 1870
    Shields, Gabriel Benoist  b. 9 Nov 1880, d. 30 Jul 1907
    Shields, Wilmer Henry  b. 2 May 1849, d. 20 Nov 1919
    Tucker, Evelina Hunter  b. 20 Sep 1849, d. 9 Feb 1887
    Urquhart, John Roderick  b. 31 Dec 1963
    Urquhart, Lionel Berdou  b. 16 May 1961
    Warner, John William  b. 18 Feb 1927
    Loudoun County

    Masterson, John  b. c 1747, d. bt 27 Jun 1781 – 2 Aug 1782
    Smallwood, Bayne  b. 1742, d. 1820
    Smallwood, George Washington  b. 10 Aug 1831, d. 16 Jan 1916
    Smallwood, John Wesley  b. 1802, d. c 1850
    Middleburg

    Pont, Alice Frances du  b. 13 Dec 1912, d. 13 Mar 2002
    Oak Hill

    Kortright, Elizabeth  b. 30 Jun 1768, d. 23 Sep 1830
    Monroe, Maria Hester  b. 1803, d. 1850
    Louisa

    Louisa County

    Albemarle

    Dalton, David Timothy  b. 1730, d. 6 Jun 1804
    Dalton, William Timothy  b. 24 Mar 1690, d. 6 Feb 1767
    Goad, Hannah  b. 7 Apr 1725, d. 1 Jul 1804
    Louisa

    Robinson, Sarah  b. 27 Sep 1759, d. 1850
    St. James Northam Parish

    Dalton, David Timothy, Jr.  b. 27 Feb 1752, d. 27 Feb 1835
    Robinson, Sarah  b. 27 Sep 1759, d. 1850
    Lovingston

    Ryan, Thomas Fortune  b. 17 Oct 1851, d. 23 Nov 1928
    Lower Norfolk

    Bennett, Mary  b. b 1640, d. 1672
    Dorsey, Anne  b. c 1648, d. 1698
    Herbert, John  b. c 1627, d. 1675
    Howard, Matthew  b. c 1632, d. 1691/92
    Lunenburg

    Dalton, William Timothy  b. 24 Mar 1690, d. 6 Feb 1767
    Talbot, Elizabeth Ann  b. 1688, d. 24 Apr 1775
    Lunenburg County

    Bugg, Jesse  b. c 1741, d. b 13 Feb 1792
    Bugg, Samuel  d. bt 13 Dec 1756 – 1 May 1759
    Sandifer, Mary  b. c 1745, d. 1820
    Manassas

    Berger, Richard Darrell  b. 7 Jul 1962
    Crawford, Martha  b. 1 Sep 1931, d. 2008
    Karageorgievich, Elizabeth, Princess of Yugoslavia  b. 7 Apr 1936
    Oxenberg, Howard  b. 1919, d. 25 Jun 2010
    Ross, Ronda Rae  b. 27 Dec 1961
    Marmion

    Lewis, Henry Byrd  b. 17 Jul 1826, d. 21 Jan 1917
    Martinsville

    McLean

    Auchincloss, Janet Jennings  b. 13 Jun 1945, d. 13 Mar 1985
    Greco, Frederick Dominic  b. 1937
    Halaby, Najeeb Elias  b. 19 Dec 1915, d. 2 Jul 2003
    McCorkle, Amelia Therese  b. 29 Jul 1962
    Morris, Desiree Elanor  b. 31 Aug 1988
    Morris, Douglas Brian
    Morris, Nicole Leandra  b. 1 Jan 1987
    Sheldon, Huntington Denton  b. 14 Feb 1903, d. 19 May 1987
    Mecklenberg County

    Christiansville

    Wortham, Ellen G.  b. 4 May 1882, d. 10 Nov 1916
    Mecklenburg County

    Bugg, Jesse  b. c 1741, d. b 13 Feb 1792
    Bugg, Mary Sandifer  b. 6 Mar 1782, d. Mar 1838
    Sandifer, Mary  b. c 1745, d. 1820
    Wall, Benjamin  b. 15 Jun 1775, d. May 1836
    Wall, Mial  b. c 1801, d. bt 1850 – 1860
    Middleberg

    Tucker, Evelina Hunter  b. 20 Sep 1849, d. 9 Feb 1887
    Middleburg

    Connors, Philip
    Mills, James Paul  b. 7 Nov 1908, d. 14 Sep 1987
    Mills, James Paul, Jr.
    Pont, Alice Frances du  b. 13 Dec 1912, d. 13 Mar 2002
    Warrender, Anthony Michael  b. 17 Jul 1950
    Middleburgh

    Middlesex

    Jacquelin, Mary  b. 1 Mar 1714, d. 1754
    Middlesex County

    Merry, Elizabeth  b. May 1696, d. Jan 1731/32
    Montague, Peter  b. 1666, d. 1702
    Montague, Peter  b. 1696, d. 1744
    Christ Church

    Robinson, Christopher  b. 1705, d. 1768
    North Farnham Parish

    Goad, Hannah  b. 7 Apr 1725, d. 1 Jul 1804
    Rappahannock

    Obert, Bertram
    Robinson, Christopher  b. 1645, d. fr 27 Jan 1692/93 – 6 Mar 1692/93
    Wormley, Christopher
    Urbanna

    Robinson, Christopher  b. 1682, d. 20 Feb 1726
    Robinson, John  b. 1683, d. 24 Aug 1749
    Mine Run

    Darnell, Elizabeth  b. 4 Aug 1763, d. 1847
    Montague, Andrew  b. 20 Aug 1762, d. 26 Sep 1845
    Montgomery County

    Hall, Ambrose  b. 10 Nov 1783, d. 8 Jan 1861
    Smith, Susanna  b. 4 Jan 1739, d. 19 Jun 1823
    Morattico

    Grymes, Charles  b. c 1697, d. c 1753
    Mount Pleasant

    Nansemond

    Montague, Anne  b. c 1630, d. b 29 May 1659
    Montague, Peter  b. 1631, d. 1702
    Nellysford

    Nelson

    Nelson County

    Edgewood

    Skipwith, Lelia  d. 16 Sep 1837
    New Kent County

    Bacon, Edmund  b. 1641
    Bugg, John  b. 5 May 1715, d. bt 25 Apr 1750 – Jun 1750
    Dandridge, Martha  b. 21 Jun 1731, d. 22 May 1802
    Lyddall, Anne
    Lyddall, George  b. 30 Sep 1634, d. 19 Jan 1705
    Tyler, Mary  b. 15 Apr 1815, d. 17 Jun 1848
    Washington, George  b. 22 Feb 1732, d. 14 Dec 1799
    Cedar Grove

    Christian, Letitia  b. 12 Nov 1790, d. 10 Sep 1842
    Tyler, John  b. 29 Mar 1790, d. 17 Jan 1862
    Eltham

    Bassett, Elizabeth  b. 13 Dec 1730, d. c 1792
    Newbottle

    Porteus, Robert  b. c 1679, d. c 1758
    Newport

    Haughton, James  b. 17 Oct 1836, d. 24 Aug 1912
    Newport News

    Gardner, Jonas Bailey  b. 30 Oct 1878, d. 26 Mar 1938
    Holt, Margaret Pegram  b. 25 Jul 1922
    Norfolk

    Norfolk County

    North Farnham

    Critcher, John  b. 3 Oct 1682, d. b 25 Jul 1749
    Dodson, Charles Joseph  b. 1649, d. 6 Feb 1705
    North Springfield

    Northampton

    Robins, Edward  d. 4 Jun 1646
    Northampton County

    Salt Grove

    Robins, John  b. 6 Jan 1636, d. 1709
    Northumberland County

    Boyd, Margaret  b. c 1750, d. b 1781
    Garlington, Christopher  d. 18 Dec 1677
    Oakhill

    Oatlands

    Schefer, Anton Edward Bonner  b. 13 Nov 1943, d. 18 Feb 2010
    Orange County

    Herndon, Nancy  b. 1800, d. 7 Feb 1874
    Howard, John  b. 22 Feb 1733, d. 7 Nov 1834
    Montague, David  b. 25 Feb 1800, d. 2 Mar 1834
    Montague, Fielding  b. 4 Jun 1820, d. 2 Aug 1901
    Montague, Peter  b. 1732, d. 1820
    Montebello

    Taylor, Zachary  b. 24 Nov 1784, d. 9 Jul 1850
    Montpelier

    Madison, James  b. 16 Mar 1751, d. 28 Jun 1836
    Payne, Dorothea  b. 20 May 1768, d. 12 Jul 1849
    Spring Hill

    Preston, Ann  b. 1739, d. 1813
    Ottercaps

    Palmyra

    Lumley, Jane Lily Serena  b. 5 Oct 1935, d. 15 Mar 2016
    Wiley, Hugh  d. 3 Sep 1999
    Pendleton County

    Skidmore, Nancy  b. 15 Oct 1813, d. 18 Sep 1862
    Pittsylvania County

    Dodson, George  b. 1702, d. 1770
    Robards, Rachel Donelson  b. 15 Jun 1767, d. 22 Dec 1828
    Port Conway

    Lewis, Henry Byrd  b. 17 Jul 1826, d. 21 Jan 1917
    Portsmouth

    Preston County

    Hebb, William  b. 1757, d. 1833
    Jenkins, Smith  d. Mar 1820
    Prince William

    Bland, Mary  b. 21 Aug 1704, d. 1764
    Lee, Henry  b. 1691, d. Jun 1747
    Prince William County

    Dodson, Enoch  b. 1748, d. 1816
    Dodson, Nancy  b. 1776, d. 1813
    Pulaski

    Purcellville

    Rappahannock

    Willoughby, Henry, 11th Baron Willoughby of Parham  b. 14 Nov 1626, d. fr 26 Nov 1685 – 28 Nov 1685
    Rappahannock County

    Durham, Mary  b. 1686, d. 1740
    Rectortown

    Reston

    Cochrane, Norman Thomas  b. 1938, d. 26 Mar 2011
    Hoskyns, Mary Jo  b. 1952
    Richmond

    Adams, Robert Taylor
    Bard, John Chapman (Brig.-Gen.)  b. 22 Nov 1929, d. 28 Jun 2005
    Boxall, Richard Barton
    Clifford, Quinn Sinclair  b. 21 Oct 2008
    Clifford, William Rhys  b. 19 Dec 2006
    Cohen, Abraham Hyam  b. 1779, d. 1841
    Cowman, Thomas
    Coxe, Tench Francis  b. 22 May 1893, d. 18 Jan 1923
    Davis, David Montgomery  d. b 1970
    Davis, Jefferson Finis  b. 3 Jun 1808, d. 6 Dec 1889
    Delgado Jacob, Camile  b. 27 Sep 1991
    Dodson, Charles Joseph  b. 1679
    Dodson, Thomas  b. 1681, d. 1740
    Durham, Mary  b. 1686, d. 1740
    Gardiner, Julia  b. 4 May 1820, d. 10 Jul 1889
    Glasgow, Arthur Graham
    Guest, Virginia  b. 24 Jun 1946
    Harrison, Lucy Singleton  b. 5 Sep 1800, d. 7 Apr 1826
    Hay, George  b. 15 Dec 1765, d. 21 Sep 1830
    Jones, Mary Morris  b. 1 Jun 1865, d. 30 Aug 1931
    Kortright, Elizabeth  b. 30 Jun 1768, d. 23 Sep 1830
    Monroe, James  b. 28 Apr 1758, d. 4 Jul 1831
    Monroe, James Spence  b. May 1799, d. 28 Sep 1800
    Murray, Helen Brooke  b. 1945
    Parrish, William
    Putney, Stephan
    Ryland, Lucian White
    Scott, Buford
    Sharrer, Joseph  b. 12 Dec 1941
    Sinclair, Kenneth Richard Coates  b. 29 Jan 1946
    Sutherland, Adolphus B.
    Thynn, Ceawlin Henry Laszlo, 8th Marquess of Bath  b. 6 Jun 1974
    Tritton, Robert Craig  b. 27 Jun 1880
    Tucker, Annie Baker  b. 8 Apr 1855, d. 2 Nov 1921
    Tyler, Gardiner (David)  b. 12 Jul 1846, d. 1 Sep 1927
    Tyler, John  b. 29 Mar 1790, d. 17 Jan 1862
    Watson, Marguerite  b. 12 Feb 1899, d. 27 Dec 1993
    Weston, Miriam  d. 12 Mar 2008
    Richmond City

    Cotter, Matthew Joseph  b. 18 Feb 1961, d. 29 Sep 1997
    Richmond County

    Hanks, Luke  b. c 1686, d. a 1757
    Hanks, William  b. c 1650, d. a 1704
    Rockingham County

    Harrison, Abigail  b. c 1710, d. c 1780
    Herring, Alexander  b. c 1708, d. c 1778
    Linville’s Creek

    Flowers, Rebecca  b. 30 Mar 1720, d. 20 Jul 1806
    Lincoln, John  b. 3 May 1716, d. Nov 1788
    Salem

    Harrison, Newman Sallings, Jr.  b. 18 Nov 1920, d. 1 Apr 1982
    Shenandoah County

    Dodson, John  d. 1784
    Sherwood Forest

    Jones, Mary Morris  b. 1 Jun 1865, d. 30 Aug 1931
    Tyler, John Alexander  b. 7 Apr 1848, d. 1 Sep 1883
    Tyler, Julia Gardiner  b. 25 Dec 1849, d. 8 May 1871
    Tyler, Lachlan  b. 2 Dec 1851, d. 1902
    Tyler, Lyon Gardiner  b. 24 Aug 1852, d. 12 Feb 1935
    Tyler, Pearl  b. 13 Jun 1860, d. 1947
    Tyler, Robert FitzWalter  b. 12 Mar 1856, d. 1927
    Shirley Plantation

    Shooters Hill

    Smith, Augustine  b. 16 Jun 1689, d. 1756
    Smith, Augustine  b. 3 Jan 1739, d. 13 Jun 1774
    Spotsylvania

    Darnell, Elizabeth  b. 4 Aug 1763, d. 1847
    Robinson, William  b. 25 Jan 1709
    Spring Valley

    Cannaday, Robert  b. 4 May 1924
    Springfield

    Hill, Peter Brabant  b. 8 May 1970
    Stafford County

    Calvert, Ann  b. c 1696, d. a 1740
    Calvert, Sarah Howson  b. 1694, d. c 26 Apr 1754
    Jones, John  b. c 1720, d. b 5 May 1762
    Lund, Elizabeth
    Porter, Thomas  d. 1740
    Washington, Townshend  b. 16 Sep 1705, d. 31 Dec 1743
    Green Hill

    St. Paul’s

    Jones, John  b. c 1720, d. b 5 May 1762
    Moss, Eleanor
    Staunton

    Kolb, John Randolph  b. 10 Apr 1948
    Preston, John  b. 1699, d. 1747
    Sharrer, Joseph  b. 12 Dec 1941
    Shields, Anne Page  b. 27 Mar 1946
    Shields, Catherine Oliver  b. 15 Jan 1951
    Shields, Randolph Tucker III  b. 20 Oct 1949
    Wilson, Woodrow (Thomas)  b. 28 Dec 1856, d. 3 Feb 1924
    Stratford

    Lee, Henry IV  b. 28 May 1787, d. 30 Jan 1837
    Sweet Briar

    Lee, Janet Norton  b. 3 Dec 1907, d. 22 Jul 1989
    Tappahannock

    Tazewell

    Hall, Ambrose  b. 10 Nov 1783, d. 8 Jan 1861
    The Plains

    Troutville

    King, Jean Margaret  b. 1923, d. 18 Dec 2004
    Upperville

    Lambert, Rachel Lowe  b. 9 Aug 1910, d. 17 Mar 2014
    Mellon, Andrew William  b. 24 Mar 1855, d. 27 Aug 1937
    Mellon, Paul  b. 11 Jun 1907, d. 1 Feb 1999
    Vienna

    Virginia Beach

     

    <!– Previous Page

  • Next –>