United States of America
Missouri (cont.)
Sawyer, Carlton J.  b. 2 May 1877, d. 1918
Sawyer, Earl Corwin  b. 17 Aug 1875
Sawyer, Julia B.  b. 18 Dec 1898, d. 24 Dec 1986
Scism, Wayne  b. Nov 1915, d. 20 Aug 1918
Seely, George Washington  b. 3 Oct 1858, d. 13 Oct 1932
Selby, Jessie B.  b. 14 Mar 1851, d. 16 May 1908
Shipman, Adaline M.  b. 3 Dec 1842, d. 1 Apr 1925
Small, Catherine  b. 1922
Small, Madeline Ruth  b. 15 May 1926
Small, Millie  b. 1925
Smith, Ahi  b. 1842
Smith, Elizabeth  b. 1841
Smith, Nancy  b. 1843
Smith, Samuel  b. 25 Jul 1857, d. 27 Apr 1940
Smith, Susannah  b. Jan 1850
Smith, Walter E.  b. 15 Apr 1902, d. 12 Feb 1986
Snidow, Ona  b. 6 Apr 1872, d. 25 Jul 1957
Spence, Irene  b. Sep 1892
Spence, Katie  b. 1901
Spence, Laura E.  b. Nov 1888
Spence, Lucy  b. Aug 1890
Spence, Robert  b. Jan 1897
Stafford, Samantha J.  b. 15 Oct 1859, d. 20 Sep 1941
Stevens, James E.  b. 8 Jul 1883, d. 5 Jun 1963
Sturges, Ella  b. 1897
Sturges, George L.  b. 14 Mar 1887, d. 27 Jan 1917
Sturges, Julian  b. 1907
Sturges, Marion  b. 1902
Sturges, Mary  b. 1899
Sturges, Nancy A.  b. 23 Dec 1887
Sturges, William  b. 1892
Sturges, William S.  b. 1859
Sweeton, Absolom  b. 20 Feb 1822, d. 10 May 1897
Sweeton, Calistine  b. 27 Dec 1866, d. 28 Oct 1898
Tanner, Benjamin F.  b. 1875
Vinton, John Campbell  b. 13 Mar 1914, d. 5 Feb 1989
Wallis, Cincinnati  b. 1843
Wallis, Elizabeth J.  b. 1840, d. b 19 Aug 1873
Wallis, George  b. 1838
Wallis, John  b. 1834, d. 1890
Wallis, Lucinda  b. 1819
Wallis, William  b. 1822
Warden, John Pleasant  b. 18 Apr 1914, d. 15 Sep 1988
Welsh, John P.  b. 1861
Westbrook, Olga Lorraine  b. 18 Aug 1895
Wheat, Dicy Elizabeth  b. 3 Feb 1831, d. 25 May 1911
White, Malinda G.  b. 30 Aug 1786, d. 19 Dec 1876
Wilson, Alfred Joseph  b. 2 Jun 1919, d. 23 Mar 1980
Wiseman, Alice  b. 1869
Wiseman, Elizabeth  b. 1867
Wiseman, Elizabeth A.  b. 1849
Wiseman, Emery  b. 1850
Wiseman, Jacob A.  b. 1838, d. 1902
York, William Sherman  b. Jul 1867
__?__, Maggie  b. Apr 1875
__?__, Temperance M.  b. 1829, d. 1855
(Independent City)
St. Louis
Beesley, Laura B.  b. Nov 1860, d. 7 May 1926
Braden, Lucinda  b. 1846, d. 3 Jun 1882
Brown, Harry C.  b. 19 Jan 1882, d. 31 Jul 1961
Dolan, Cecelia Mary  b. 1908
Donk, August F.  b. 13 Feb 1846, d. 28 Jun 1894
Donk, Lydia  b. Jan 1882
Dress, Frederick K.
Ellman, Anna M.  b. 22 Mar 1896, d. 15 Oct 1984
Flack, Mary Emma  b. 1840, d. Dec 1926
Gordon, Carriel D.  b. 1906
Gordon, Harry C.  b. 9 Jul 1880, d. 31 Jul 1941
Heaton, Edwin Valentine  b. Nov 1870, d. 6 Feb 1932
Heaton, Ernest Roy  b. 11 Nov 1878, d. 18 Dec 1947
Heaton, Fred Campbell  b. 1877, d. 17 Dec 1898
Heaton, James  b. 20 Dec 1839, d. 15 Sep 1919
Heaton, Matilda  b. 1841
Heaton, Rocceana  b. 9 Mar 1881, d. 15 Jul 1934
Helton, Clara L.  b. 3 Jul 1889, d. 26 Jan 1960
Herlinger, John Cornelius  b. 10 Mar 1881, d. 4 Nov 1940
Herlinger, John Estil  b. 17 Mar 1905, d. 17 Jan 1980
Herlinger, Lora May  b. 7 Jul 1910, d. 17 Oct 1987
Herlinger, Lowell Cornelius  b. 28 Feb 1907, d. 12 Feb 1997
Hoffman, Arthur E.  b. 6 Feb 1916
Hoffman, David  b. 17 Apr 1891, d. 2 Feb 1931
Hoffman, Edith L.  b. 17 Aug 1921
Hoffman, Walter M.  b. 11 Dec 1922, d. 21 Jul 2008
Jones, Nancy Ann  b. 1809
Mabee, John  b. 1811
Marks, Charles M.
Marshall, Mary M.  b. Oct 1833
Martin, Emilie  b. 6 Dec 1847, d. 4 Oct 1926
McCarty, Ruth  d. 30 Oct 1965
McDonald, James  d. 30 Apr 1838
Meldrum, Elizabeth  b. 1816, d. 20 Sep 1895
Mueller, Charles Louis  b. 16 Jul 1905, d. 17 Jul 2002
Nieburg, Lucille Marie  b. 7 Mar 1904, d. 22 Nov 1961
Phelps, Charles P.  b. 30 Apr 1870, d. 17 Sep 1931
Reed, Thomas B.  b. 27 Aug 1904, d. 16 Jan 1955
Smith, Nancy T.  b. 10 Nov 1875, d. 12 Dec 1935
Stedman, Mary Jane Virginia  b. 5 Sep 1832, d. 15 Jun 1904
Williams, Amos B.  b. 4 Dec 1858, d. 20 Sep 1944
Williams, Amos F.  b. 9 May 1831, d. 13 Jul 1894
Williams, Bertha A.  b. 1872
Williams, Elmer  b. 1861
Williams, Flora  b. 1867
Williams, Mary J.V.  b. Jan 1870
Williams, Wilbur  b. 1864
Adair County
Helton, Joseph Engle  b. 29 Oct 1842, d. 11 Feb 1916
Hickerson, Alice  b. 7 May 1863, d. 3 Jan 1935
Kirksville
Heathman, Maud Dell  b. 22 Sep 1882, d. 28 Jul 1962
Small, Jacy Wright  b. 14 Jul 1893, d. 4 Sep 1970
Andrew County
Burtwell, George H.  b. 1835, d. b 1888
Houston, John W.  b. 18 Sep 1859, d. 24 Aug 1934
McDaniel, Margaret Francis  b. Sep 1846, d. 2 Sep 1902
Reedy, Mary Ann  b. Sep 1849
Saunders, Laura Ophelia  b. 25 Apr 1859, d. 1 Jan 1931
Lincoln
Cook, Sarah  b. 1833
Reedy, Clarence  b. Oct 1869
Reedy, David  b. 1855
Reedy, Eliza J.  b. 1852
Reedy, Isabella  b. 1861
Reedy, Mary Ann  b. Sep 1849
Reedy, Milly E.  b. 1863
Reedy, Moses  b. 1853
Reedy, Noah  b. 1857
Reedy, William  b. 1823
Nodaway
Burtwell, Sarah Jane  b. 3 May 1871, d. 17 Mar 1937
Whitesville
Saunders, Laura Ophelia  b. 25 Apr 1859, d. 1 Jan 1931
Atchison County
Rock Port
Faubion, John Henry  b. 15 Aug 1856, d. 17 Jul 1931
Sonora
Gaines, Nancy W.  b. 1819
Lindsley, John C.  b. 2 Nov 1813, d. Jul 1861
Watson
Lindsley, John C.  b. 2 Nov 1813, d. Jul 1861
Audrain County
Barnes, Albert  b. 12 May 1869, d. 13 Jul 1963
Barney, Juliette Roberts  b. 29 Aug 1835, d. 4 Jan 1905
Braden, Lucinda  b. 1846, d. 3 Jun 1882
Burgdorf, Elizabeth  b. 27 Feb 1873, d. 25 Sep 1935
Burgdorf, Emma  b. 27 Sep 1869, d. 16 Sep 1940
Burgdorf, Margaret  b. 13 Nov 1875, d. 16 Jun 1955
Chandler, William S.  d. b 11 Jun 1880
Chandler, William Sheldon  b. 26 Aug 1880, d. 26 Jul 1962
Gatewood, Jesse Robert  b. 29 Nov 1866, d. 7 Nov 1956
Hall, Mahalia Catherine  b. Dec 1859, d. 1931
Heaton, Adaline  b. 17 Jan 1888, d. 12 Jan 1890
Heaton, Albert  b. 20 Mar 1877, d. 20 Mar 1877
Heaton, Alfred  b. 20 Mar 1877, d. 25 Mar 1877
Heaton, Anna  b. 17 Jul 1890
Heaton, Eddie  b. 10 May 1875, d. 25 May 1875
Heaton, Edwin Howard  b. 18 Apr 1899, d. 5 Feb 1976
Heaton, Effie  b. 10 May 1875, d. 20 Jun 1875
Heaton, Emaline  b. 4 Jul 1884, d. 23 Sep 1967
Heaton, Jacob  b. 23 Oct 1872
Heaton, James  b. 20 Dec 1839, d. 15 Sep 1919
Heaton, Lucy  b. 18 Apr 1899
Heaton, Martha  b. 12 Jun 1878
Heaton, Mary B.  b. 12 Jun 1878, d. 14 Feb 1879
Heaton, Matthew Cleveland  b. 21 Mar 1886, d. 26 Mar 1956
Heaton, Robert Mark  b. 19 Nov 1895, d. 19 Feb 1939
Herlinger, Hiram  b. 15 Jul 1855, d. 5 Sep 1928
Herlinger, Jacob  b. 23 Jan 1813, d. 20 Jul 1879
Herlinger, John Cornelius  b. 10 Mar 1881, d. 4 Nov 1940
Herlinger, Katherine Ann  b. 15 May 1835, d. 19 Aug 1907
House, Earl William  b. 15 Mar 1875, d. 25 Feb 1967
House, Oscar F.  b. 24 Aug 1849, d. 9 May 1925
House, Rockwell W.  b. 2 Sep 1808, d. 16 Feb 1897
Jackson, Zeldi Ann  b. 1814, d. 1851
McClure, Mary Hannah  b. 1 Oct 1854, d. 8 Aug 1934
Middleton, William Boone Jr.  b. 27 Mar 1836, d. 20 Oct 1880
Middleton, William Boone Sr.  b. 1808, d. 15 Apr 1855
Mitchell, Bonnie Ruth  b. 10 Jan 1923, d. 2001
Osterhout, Hannah  b. 15 Nov 1828, d. 28 Dec 1878
Parker, John Cornelius  b. 26 Jan 1834, d. 7 Apr 1908
Parker, Martha Catherine A.  b. 1862, d. 16 Aug 1882
Saxe, Corena  b. 1867, d. 27 Mar 1932
Saxe, Jackson
Shipman, Adaline M.  b. 3 Dec 1842, d. 1 Apr 1925
Sox, Caroline  b. 24 May 1812, d. 2 May 1852
Stotler, Frances Ann  b. 21 Feb 1899, d. 16 Apr 1978
Straube, Rebecca
Cuivre
Braden, Lucinda  b. 1846, d. 3 Jun 1882
Burgdorf, Elizabeth  b. 27 Feb 1873, d. 25 Sep 1935
Burgdorf, Emma  b. 27 Sep 1869, d. 16 Sep 1940
Burgdorf, John Henry  b. 12 Oct 1835, d. 12 Dec 1897
Burgdorf, Katherine  b. 2 Sep 1871, d. 18 Feb 1965
Burgdorf, Margaret  b. 13 Nov 1875, d. 16 Jun 1955
Burgdorf, Roxanna  b. 1865
Heaton, Emaline  b. 23 Nov 1834, d. 23 Oct 1919
Heaton, Jacob  b. 23 Oct 1872
Heaton, James  b. 20 Dec 1839, d. 15 Sep 1919
Heaton, James Isaac  b. 26 Aug 1866, d. 2 Jun 1939
Heaton, Martha  b. 12 Jun 1878
Heaton, Sarah  b. 5 Jun 1869
House, Earl William  b. 15 Mar 1875, d. 25 Feb 1967
Wheatley, William B.  b. 16 Nov 1864, d. 8 May 1930
Mexico
Berry, Lucinda C.  b. Mar 1863
Hall, John Edward  b. 1861, d. 31 Jul 1897
Hart, Thomas Francis  b. Jul 1860
Heathman, John H.  b. 6 Jan 1875, d. 27 Jan 1960
Saxe, Corena  b. 1867, d. 27 Mar 1932
Vandalia
Barnes, Albert  b. 12 May 1869, d. 13 Jul 1963
Barney, Daisy F.  b. 1880, d. 10 Aug 1973
Barney, Juliette Roberts  b. 29 Aug 1835, d. 4 Jan 1905
Braden, Lucinda  b. 1846, d. 3 Jun 1882
Burgdorf, Elizabeth  b. 27 Feb 1873, d. 25 Sep 1935
Burgdorf, Emma  b. 27 Sep 1869, d. 16 Sep 1940
Burgdorf, John H.  b. 12 Oct 1867, d. 10 Mar 1873
Burgdorf, John Henry  b. 12 Oct 1835, d. 12 Dec 1897
Burgdorf, Katherine  b. 2 Sep 1871, d. 18 Feb 1965
Burgdorf, Margaret  b. 13 Nov 1875, d. 16 Jun 1955
Chandler, William Sheldon  b. 26 Aug 1880, d. 26 Jul 1962
DeHass, Edith Faye  b. 31 Aug 1900, d. 24 Nov 1995
Gatewood, Jesse Robert  b. 29 Nov 1866, d. 7 Nov 1956
Gatewood, Robert Hay Taliaferro  b. 27 May 1829, d. 5 Mar 1895
Gililland, Mary Agnes  b. 4 Feb 1840, d. 19 Nov 1904
Hall, John Edward  b. 1861, d. 31 Jul 1897
Hall, Mahalia Catherine  b. Dec 1859, d. 1931
Heaton, Adaline  b. 17 Jan 1888, d. 12 Jan 1890
Heaton, Albert  b. 20 Mar 1877, d. 20 Mar 1877
Heaton, Alfred  b. 20 Mar 1877, d. 25 Mar 1877
Heaton, Eddie  b. 10 May 1875, d. 25 May 1875
Heaton, Edwin Howard  b. 18 Apr 1899, d. 5 Feb 1976
Heaton, Effie  b. 10 May 1875, d. 20 Jun 1875
Heaton, Emaline  b. 23 Nov 1834, d. 23 Oct 1919
Heaton, Emaline  b. 4 Jul 1884, d. 23 Sep 1967
Heaton, James  b. 20 Dec 1839, d. 15 Sep 1919
Heaton, James G.  b. 20 May 1921, d. 7 Jul 1988
Heaton, Mary B.  b. 12 Jun 1878, d. 14 Feb 1879
Heaton, Melvin Howard  b. 10 Jun 1922, d. Nov 1968
Heaton, Robert Mark  b. 19 Nov 1895, d. 19 Feb 1939
Heaton, Rocceana  b. 9 Mar 1881, d. 15 Jul 1934
Herlinger, Hiram  b. 15 Jul 1855, d. 5 Sep 1928
Herlinger, John Cornelius  b. 10 Mar 1881, d. 4 Nov 1940
Herlinger, John Estil  b. 17 Mar 1905, d. 17 Jan 1980
Herlinger, Katherine Ann  b. 15 May 1835, d. 19 Aug 1907
Herlinger, Lora May  b. 7 Jul 1910, d. 17 Oct 1987
Herlinger, Lowell Cornelius  b. 28 Feb 1907, d. 12 Feb 1997
Hickerson, Alice  b. 7 May 1863, d. 3 Jan 1935
House, Earl William  b. 15 Mar 1875, d. 25 Feb 1967
House, Oscar F.  b. 24 Aug 1849, d. 9 May 1925
House, Rockwell W.  b. 2 Sep 1808, d. 16 Feb 1897
Jackson, Zeldi Ann  b. 1814, d. 1851
Jenkins, Carotha  b. 8 Aug 1909, d. 3 Jan 1986
McClure, Mary Hannah  b. 1 Oct 1854, d. 8 Aug 1934
Middleton, William Boone Jr.  b. 27 Mar 1836, d. 20 Oct 1880
Middleton, William Boone Sr.  b. 1808, d. 15 Apr 1855
Mitchell, Bonnie Ruth  b. 10 Jan 1923, d. 2001
Mitchell, Roy Lee  b. 4 Jul 1891, d. 16 Oct 1964
Mueller, Charles Louis  b. 16 Jul 1905, d. 17 Jul 2002
Parker, John Cornelius  b. 26 Jan 1834, d. 7 Apr 1908
Parker, Martha Catherine A.  b. 1862, d. 16 Aug 1882
Saxe, Corena  b. 1867, d. 27 Mar 1932
Stotler, Frances Ann  b. 21 Feb 1899, d. 16 Apr 1978
Toliver, Alfred Lankster  b. 1881, d. 1952
Welch, Lillian V.  b. 19 Sep 1923, d. 22 Apr 2003
Bates County
Cowan, Mary Elizabeth  b. Sep 1883, d. 2 May 1938
Cowan, William T.  b. Jun 1849
Crawford, Jemima Jane  b. 1861, d. 10 May 1928
Hall, Susan A.  b. Feb 1855
Altona
Crawford, Jemima Jane  b. 1861, d. 10 May 1928
Flint, Larkin Stampern  b. 1 Mar 1847, d. 6 May 1932
Butler
Chapman, Robert P.  b. 22 May 1866, d. 22 Feb 1953
Charlotte
Cowan, Mary Elizabeth  b. Sep 1883, d. 2 May 1938
Cowan, William T.  b. Jun 1849
Hall, Susan A.  b. Feb 1855
Grand River
Elston, Martha  b. 1837
Gilbert, Alice May  b. 28 Dec 1863, d. 12 Jun 1938
Gilbert, Annie  b. 1860
Gilbert, Deweese F.  b. 26 Jan 1849, d. 3 Oct 1926
Gilbert, Frederick  b. 1862
Gilbert, Harry  b. 1867
Gilbert, John B.  b. 22 May 1822, d. 11 Aug 1904
Gilbert, Sarah  b. 1852
Benton County
Looney, Minnie  b. 1866
Sturges, James A.  b. 5 Sep 1885
Sturges, William S.  b. 1859
Fairfield
Sturges, Milton Arthur  b. 8 Jul 1894
Bollinger County
Ellis, Kerry Lee  b. 2 Sep 1888, d. 16 Sep 1955
Rauls, Powhatton Venitia  b. 14 May 1849, d. 7 Jun 1922
Yount, Hannah Almarinda  b. 16 Jan 1849, d. 22 Nov 1891
Glenallen
Rauls, Powhatton Venitia  b. 14 May 1849, d. 7 Jun 1922
Yount, Hannah Almarinda  b. 16 Jan 1849, d. 22 Nov 1891
Patton
Wilkinson, Isaac Cantral  b. 25 Dec 1905
Sedgewickville
Ellis, James Franklin  b. 19 Jan 1865, d. 25 May 1941
Grindstaff, Hannah Aleverinda  b. 6 Jan 1867, d. 16 Jan 1942
Tallent
Yount, Mae Ethel  b. 2 Apr 1893, d. 16 Jan 1935
Boone County
Gleason, Mary Ann  b. 1830
Little, Ann  b. 1843
Little, Eliza E.  b. 1844
Little, Elizabeth  b. 1838
Little, Jefferson  b. 1813, d. 1880
Little, Jefferson  b. 1847
Little, John  b. 1841
Little, Joseph  b. 1837
Little, Levi  b. 1848
Little, Lorinda  b. 1845
Little, Margaret  b. 1842
Little, Mary Ann  b. 1833
Little, Susannah  b. 1834
McGuire, Sarah  b. 1813, d. 12 May 1888
Russell, Samuel Stewart  b. 29 May 1826, d. 4 Feb 1911
Columbia
Welch, Lillian V.  b. 19 Sep 1923, d. 22 Apr 2003
Buchanan County
Barnes, Joseph Cyrus  b. 23 Jan 1851, d. 29 Jan 1904
Hinkel, William E.  b. Sep 1850
Timmons, Mary E.  b. Jan 1860
St. Joseph
Adkins, Anna Maude  b. 9 Oct 1917, d. 8 Mar 2002
Bishop, Frances Elnora  b. 8 Jun 1914
Bratcher, George Franklin  b. 30 Jan 1889, d. 28 Jul 1940
Buck, Gertrude Mae  b. 25 Apr 1896, d. 3 Jun 1965
Carter, Dennis  b. 23 Nov 1908, d. 5 May 1964
Chapman, Robert P.  b. 22 May 1866, d. 22 Feb 1953
Chapman, Viola Irene  b. 1905, d. 17 Aug 1994
Cooper, Charlotte  b. 11 Mar 1932, d. 7 Jun 1994
Cooper, Whitney Logan  b. 12 Dec 1883, d. 18 Nov 1950
Crawford, Jemima Jane  b. 1861, d. 10 May 1928
Crozer, Frank S.  b. 8 Jun 1875, d. 9 Jul 1953
Emanuel, Clarence Curtis  b. 26 Jun 1915
Flint, Larkin Stampern  b. 1 Mar 1847, d. 6 May 1932
Heathman, Maud Dell  b. 22 Sep 1882, d. 28 Jul 1962
Hockenberg, Zora L.  b. 2 Jun 1891, d. 13 Nov 1973
Langford, Jennie Lu Tressie  b. 8 Jul 1881, d. 11 May 1937
Lint, Claude H.  b. 26 Jan 1888, d. 15 May 1969
Power, Charlotte E.  b. 24 Jul 1869, d. 16 Jul 1918
Small, Maxine  b. 19 Oct 1919
Walker, Dolores J.  b. 19 Jan 1927, d. 15 Aug 1973
Walker, Elza Ackert  b. 21 Aug 1884, d. 9 Nov 1949
Butler County
Bridgeman, S. L.
Fralick, Audry C.  b. 16 Mar 1919, d. 20 Oct 2011
Fralick, Chester L.  b. 20 Feb 1914, d. 7 Oct 1970
Fralick, Helen Elizabeth  b. 27 Sep 1917, d. 7 Aug 2006
Fralick, Juanita M.  b. 1927
Fralick, Kelley O.  b. 25 Feb 1892, d. 28 Dec 1974
Fralick, Louise  b. 3 May 1925, d. 25 Mar 2012
Fralick, Mary E.  b. 22 Apr 1923, d. 30 May 2005
Fralick, Mima Evelyn  b. 25 Sep 1921, d. 6 Dec 2011
Hooton, George S. D.  b. 16 Aug 1874, d. 15 Jan 1964
Kellogg, George  b. Jun 1850, d. 5 Apr 1924
Mansfield, Alta Culan  b. 13 Jul 1895, d. 14 Aug 1933
Montgomery, Millie A.  b. Mar 1881, d. Jan 1946
Beaver Dam
Ellis, Charles Eugene  b. 31 Mar 1929
Ellis, Clara Mae  b. 12 Oct 1919
Ellis, Herman L.  b. 16 Feb 1912, d. 12 Aug 1924
Ellis, James Edward  b. 23 Oct 1916
Ellis, John Morris  b. 19 Jun 1914
Ellis, Kerry Lee  b. 2 Sep 1888, d. 16 Sep 1955
Yount, Mae Ethel  b. 2 Apr 1893, d. 16 Jan 1935
Empire
Bryant, Celia E.  b. 26 Dec 1890, d. 28 Feb 1986
Scism, Hollie  b. 20 Oct 1889, d. 21 Dec 1917
Harviell
Ellis, Charles Eugene  b. 31 Mar 1929
Ellis, Clara Mae  b. 12 Oct 1919
Ellis, Herman L.  b. 16 Feb 1912, d. 12 Aug 1924
Ellis, James Edward  b. 23 Oct 1916
Ellis, John Morris  b. 19 Jun 1914
Ellis, Kerry Lee  b. 2 Sep 1888, d. 16 Sep 1955
Yount, Mae Ethel  b. 2 Apr 1893, d. 16 Jan 1935
Poplar Bluff
Alexander, Mathias Monroe  b. 18 Oct 1880, d. 13 Jan 1962
Baldwin, Eugene L. Jr.  b. 16 Jul 1946, d. 24 Sep 2010
Bryant, Celia E.  b. 26 Dec 1890, d. 28 Feb 1986
Ellis, Herman L.  b. 16 Feb 1912, d. 12 Aug 1924
Ellis, Kerry Lee  b. 2 Sep 1888, d. 16 Sep 1955
Ellis, Raymond Joe  b. 19 Jan 1927, d. 2 Feb 1927
Fralick, Audry C.  b. 16 Mar 1919, d. 20 Oct 2011
Fralick, Chester L.  b. 20 Feb 1914, d. 7 Oct 1970
Fralick, Helen Elizabeth  b. 27 Sep 1917, d. 7 Aug 2006
Fralick, Juanita M.  b. 1927
Fralick, Kelley O.  b. 25 Feb 1892, d. 28 Dec 1974
Fralick, Louise  b. 3 May 1925, d. 25 Mar 2012
Fralick, Mary E.  b. 22 Apr 1923, d. 30 May 2005
Fralick, Mima Evelyn  b. 25 Sep 1921, d. 6 Dec 2011
Fralick, Mitchell Daniel  b. 28 Jul 1954, d. 31 Jul 1954
Hooton, George S. D.  b. 16 Aug 1874, d. 15 Jan 1964
Hooton, James Elbert  b. 31 Oct 1919, d. 24 Mar 1998
Hooton, Zorrah  b. 11 Sep 1901, d. 17 Jun 1918
Hubble, Ernest  b. May 1884
Hubble, Everett  b. Mar 1892
Kellogg, George  b. Jun 1850, d. 5 Apr 1924
Kellogg, Halley G.  b. 16 Jun 1913, d. 21 Jun 1913
Kelly, Celia  b. 1850
Mansfield, Alta Culan  b. 13 Jul 1895, d. 14 Aug 1933
Marlow, Cincinnati  b. 6 May 1862, d. 11 Nov 1913
Marlow, William E.  b. 1 Oct 1888
Montgomery, Millie A.  b. Mar 1881, d. Jan 1946
Nicoson, Viana S.  b. 4 Jun 1858, d. 25 Feb 1907
Scism, Edgar E.  b. 15 Dec 1913
Scism, Mary Ruth  b. 19 Feb 1917
Scism, Obera E.  b. 24 Mar 1912
Ward, Minnie Catherine  b. 18 Mar 1880, d. 26 Jun 1937
Yount, Mae Ethel  b. 2 Apr 1893, d. 16 Jan 1935
Caldwell County
Powell, Lillie D.  b. 12 Apr 1886, d. 20 Jul 1923
Fairview
Warden, John P.  b. 6 Sep 1880, d. 15 Oct 1926
Hamilton
Buck, Alvin Lewis  b. 30 Sep 1873, d. 18 Sep 1955
Buck, Charles E.  b. 26 Feb 1901, d. 2 Mar 1966
Buck, Docia J.  b. 25 Apr 1926, d. 9 Mar 1999
Buck, James Alexander  b. 1 Jan 1922, d. 12 Apr 1988
Buck, Lena Jane  b. 6 Jun 1899, d. 16 Dec 1918
Buck, Lewis Deloyd  b. 20 Apr 1920, d. 28 Mar 1979
Buck, Luella  b. 13 Feb 1936, d. 10 Sep 2010
Buck, Russell Dean  b. 5 Dec 1928, d. 4 Jun 2011
Buck, Thelma Mae  b. 18 Mar 1919, d. 12 Feb 2001
Innis, Lucetta Ella  b. 15 Dec 1898, d. 4 Jul 1987
Innis, Lucy Parthenia  b. 31 Mar 1905, d. 26 Aug 1956
Jones, Whitney  b. 10 Sep 1899
Powell, Lillie D.  b. 12 Apr 1886, d. 20 Jul 1923
Warden, John P.  b. 6 Sep 1880, d. 15 Oct 1926
Kingston
Bratcher, George Franklin  b. 30 Jan 1889, d. 28 Jul 1940
Buck, Gertrude Mae  b. 25 Apr 1896, d. 3 Jun 1965
Buck, Lena Jane  b. 6 Jun 1899, d. 16 Dec 1918
Jones, Whitney  b. 10 Sep 1899
Powell, Lillie D.  b. 12 Apr 1886, d. 20 Jul 1923
Warden, John P.  b. 6 Sep 1880, d. 15 Oct 1926