USA
Minnesota
Goodhue
Pine Island Twp
Bolles, Arthur Marston b. 1870, d. 1956
Bolles, Charles A b. circa 1863, d. 1942
Bolles, Myra A b. 1867, d. 1962
Bolles, Reuben b. 1830, d. 1917
Marston, Jane V b. circa 1838, d. 1902
Bolles, Charles A b. circa 1863, d. 1942
Bolles, Myra A b. 1867, d. 1962
Bolles, Reuben b. 1830, d. 1917
Marston, Jane V b. circa 1838, d. 1902
Roscoe Twp
Zumbrota
Goodhue Coiunty
Bolles, Arthur Marston Jr b. 1912, d. 1955
Goodhue County
Hennepin
Minneapolis
Eden, Ralph William b. 1910, d. 1943
Gates, Jane Elizabeth b. 1905, d. 2002
Goodell, Marilyn Salina b. 1922, d. 1992
Lowrey, Charles Albert b. 1916, d. 1983
van Petten, Margaret Turell b. 1917, d. 2011
Gates, Jane Elizabeth b. 1905, d. 2002
Goodell, Marilyn Salina b. 1922, d. 1992
Lowrey, Charles Albert b. 1916, d. 1983
van Petten, Margaret Turell b. 1917, d. 2011
Wayzata
Converse, Betty A b. 1923, d. 2009
Hennepin County
Hubbard County
Heather, Verne James b. 1907, d. 1984
Kittison
Clow Twp
Lang, William John Austin b. 1894, d. 1964
Lake
Two Harbors
Bolander, Abner b. 1902, d. 1985
Bolander, Peter b. 1865, d. 1932
Liljegren, Anna Elizabeth b. 1869, d. 1938
Bolander, Peter b. 1865, d. 1932
Liljegren, Anna Elizabeth b. 1869, d. 1938
Lake County
Lyon
Marshall
Sykes, Benjamin Silas b. 1883, d. 1955
Lyon County
Petersen, Christian Marius b. 1888, d. 1987
Morrison
Little Falls
Mower
Grand Meadow
Michael, Richard Clark b. 1936, d. 1982
Nobels
Brewster
Kolp, Irene Margaret b. 1904, d. 1995
Olmested
Rochester
Gates, Jane Elizabeth b. 1905, d. 2002
Olmested County
Lowrey, Charles Albert b. 1916, d. 1983
Olmstead County
Olmsted
Rochester
Gates, Jane Elizabeth b. 1905, d. 2002
Hoofnagle, Madeline b. 1918, d. 2017
Lowe, Orville Woodrow b. 1914, d. 1986
Hoofnagle, Madeline b. 1918, d. 2017
Lowe, Orville Woodrow b. 1914, d. 1986
Olmsted County
Pennington
Polk Center
Johnson, Gertrude b. 1881, d. 1914
Ramsey
St Paul
van Petten, Edwin Maloney b. 1863, d. 1933
St. Paul
Ramsey County
Gifford, Carmella Mae b. 1937, d. 1981
Redwood
Redwood Falls
Boag, Elmer b. circa 1888
Sheridan Twp
Alexander, John Edwin b. 1874, d. 1961
Rock
Luverne
Mundahl, John T b. 1920, d. 1998
Sherburne County
Edwards, Lova Elaine b. 1912, d. 1986
St Louis County
van Patten, Nancy b. 1820, d. 1905
St. Louis County
Stearns
Holdingford
Sauk Centre
Kinsella, John Francis b. 1895, d. 1967
Stearns County
Steele
Lemond
Lembke, Lorene Pearl b. 1918, d. 1988
Steele County
Stevens County
Yarger, Harry Vincent b. 1896, d. 1968
Todd
Burtrum
Baker, John Herbert b. 1892, d. 1942
Todd County
Adams, Austin C b. 1905, d. 1972
Wadena
Goeden, Michael Anton b. 1900, d. 1974
Waseca
New Richland
Winona County
Becker, Lucena Alida b. 1844, d. 1927
Mississippi
Alcorn
Corinth
Becker, Emenzo Frederick b. 1839, d. 1862
Benton
Ashland
Slusser, Delores Mae b. 1933, d. 2000
George
Lucedale
New, Horace Christian b. 1910, d. 1998
Harrison
Biloxi
Craft, Luther Earl b. 1920, d. 1987
Jackson
Fountainebleau
Mustain, Cloras b. 1915, d. 1981
Ocean Springs
Lee
Beat 3
Dean, Sofia Rachel b. 1823, d. after 1900
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Harriet b. circa 1859, d. 1935
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Harriet b. circa 1859, d. 1935
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Harriet b. circa 1859, d. 1935
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Harriet b. circa 1859, d. 1935
Lowndes
Columbus
Adams, Eleanor Ann b. 1927, d. 2005
Marion
Columbia
Ross, Commodore L b. circa 1871, d. 1951
Tippah
Ripley
Lyon, Annie Mae b. 1875, d. 1966
Missouri
Adams, Alram Alvin b. 1845
Adams, Columbus b. 1856
Adams, David P b. 1852
Adams, Eliza J b. 1841
Adams, Hiram Bennett b. 1858, d. 1943
Adams, Jacob b. 1787
Adams, John M b. 1849
Adams, Mary Agnes b. 1857, d. 1931
Adams, Mary Ann b. 1833, d. 1918
Adams, Rachael b. 1839
Adams, Thomas Walter b. 1854, d. circa 1923
Adams, Zillah A. b. 1871, d. 1904
Anderson, George Richard b. 1919, d. 1920
Anderson, Jennie b. 1872
Anderson, John Everett b. 1895, d. 1953
Blankenship, America Jane b. 1884, d. 1976
Brown, Iva Mae b. 1893, d. 1983
Caldwell, Rosemary b. 1926, d. 1984
Cameron, Paul Wesley b. 1925, d. 2015
Carver, Betty Lou b. 1924, d. 2008
Cleveland, Ruth E b. circa 1897, d. 1962
Collier, Marshall William b. 1903, d. 1991
Collier, Nancy Helen b. 1939, d. 1999
Cornett, Irene Leona b. circa 1906
Couch, Herman J b. circa 1894
Couch, Jessie Jo b. 1924, d. 2005
Crosswhite, Rufus H b. 1864, d. 1945
Cummings, Sarah Merle b. circa 1898, d. 1936
Dakan, Sarah C b. 1849
Davis, Eleanor b. 1874, d. 1967
Davis, James W b. 1869, d. 1872
Davis, Olive C b. 1871, d. 1960
Dean, Georgia Aileen b. 1904, d. 1986
Dilley, Benjamin Harrison b. 1889, d. 1972
Doss, E T Page b. 1933, d. 2011
Duerson, John Sims b. 1855, d. 1907
Duerson, Lewis b. circa 1858
Eagan, Mabel E b. 1901, d. 1994
Falk, Marion Gayle b. 1895, d. 1979
Fleetwood, James b. 1882, d. 1960
Flint, Howard Talsworth b. 1865, d. 1944
Fryrear, Robert Yateman b. 1874, d. 1958
Ghers, Denia b. circa 1840, d. 1902
Guymon, Dolores R b. 1906, d. 1977
Hand, Emily b. 1838, d. 1862
Hauck, William F b. 1903, d. 1981
Helmick, William Quincy b. 1904, d. 1915
Hogg, Nancy b. 1809, d. 1846
Holman, Ruth Belle b. 1910, d. 2000
Hughes, Eliza Frances b. 1859, d. 1944
Hynes, Kathryn b. 1908, d. 1982
Jeffries, Jeptha b. circa 1859
Jeffries, Lewis b. circa 1866, d. 1904
Jeffries, Louise b. circa 1857
Kent, Thursa Jane b. 1831, d. 1880
King, Neva b. 1895, d. 1934
Little, Munson Woodford b. circa 1922, d. 2017
Lohman, Nettie Elizabeth b. 1880, d. 1978
Lowe, James Lee b. 1851, d. 1922
Lowery, Chestina b. 1872, d. 1936
Lowery, Edith Annaline b. 1912, d. 1917
Lowery, Marian Gayle b. 1937, d. 2005
Lowery, Samuel S b. 1870, d. 1902
Lowery, Chestina b. 1872, d. 1936
Lowery, Edith Annaline b. 1912, d. 1917
Lowrey, Edna Alice b. 1898, d. 1987
Lowrey, Infant b. 1887, d. 1887
Lowrey, Irene Ocie b. 1894, d. 1973
Lowrey, Jessie b. 1894, d. 1981
Lowrey, Josephine Francis b. 1865, d. 1920
Lowrey, Lila Elizabeth b. 1931, d. 2023
Lowrey, Melvin E b. 1888, d. between 1888 and 1889
Lowrey, Melvina E b. 1889
Lowrey, Roy Albert b. 1929, d. 1987
Lowery, Samuel S b. 1870, d. 1902
Lowrey, Verdie May b. 1888, d. 1967
MacRander, Gordon Chester b. 1915, d. 1983
Manning, Harriet E b. 1852
Manning, Mary b. 1862, d. 1924
Marnell, Robert Overton b. circa 1870
Marshall, Mildred Emma b. 1858
Martin, Mary Louise b. 1871, d. 1949
McCafferty, America b. circa 1841
McCafferty, Tily E b. circa 1845
Meyers, Beulah Fern b. 1911, d. 1977
Miller, Ada C b. 1875, d. 1942
Mitchell, Barrett b. 1915, d. 1994
Mitchell, William C b. 1809, d. 1863
Morgan, William J. b. 1859, d. 1947
Nash, Wesley Franklin b. 1851, d. 1923
Page, Ezekiel Tewksbury b. 1879, d. 1943
Page, Sarah Loretta b. 1911, d. 1997
Payne, James H b. 1854, d. 1937
Plymell, Herbert Otto b. circa 1906
Pritchard, Donald James b. 1905, d. 1985
Pyburn, Alice b. circa 1860, d. after 1916
Pyburn, Andrew Jackson b. 1837, d. 1890
Pyburn, Lucetta b. circa 1858, d. 1931
Pyle, Edwin E b. 1864, d. 1912
Pyle, Elbert b. circa 1873
Pyle, Laveina Emma b. 1868, d. 1901
Pyle, Mary E b. circa 1848
Pyle, Robert b. circa 1872
Pyle, William b. 1859
Rawllett, Martha Emma b. 1863, d. 1939
Rees, Kathryn Burnette b. 1910, d. 1994
Rightley, Marie H b. 1877
Riley, Marguerite Evangaline b. 1883, d. 1936
Rimbey, Byron Edward b. 1908, d. 1978
Robinson, Doris E b. circa 1906
Rohrer, Pearl Irene b. 1897, d. 1984
Shatto, Joseph Albert b. 1907, d. 1983
Simpson, Wilford Merle b. 1901, d. 1995
Snell, Franklin Curtis b. 1903, d. 1981
Snell, Louella Myra b. 1913, d. 1989
Starkey, William M b. 1835, d. 1926
Stitt, Darla June b. 1941, d. 1988
Tell, Jennie b. circa 1885
Underwood, Lula Ada b. circa 1889
Unknown, Mary Ann b. circa 1841
van Petten, Phillip Eugene b. circa 1874
Warren, Peter Paul b. 1919, d. 2012
Watson, Margaret Marion b. 1900, d. 1961
Weaver, Ida Belle b. 1895, d. 1967
Weddell, David b. 1870, d. 1957
Welch, Ida Susan b. 1878, d. 1966
Williams, Jacob Lewis b. 1861, d. 1951
Williams, Sarah Emeline b. 1847
Woolston, Annetta b. 1878, d. 1953
Adams, Columbus b. 1856
Adams, David P b. 1852
Adams, Eliza J b. 1841
Adams, Hiram Bennett b. 1858, d. 1943
Adams, Jacob b. 1787
Adams, John M b. 1849
Adams, Mary Agnes b. 1857, d. 1931
Adams, Mary Ann b. 1833, d. 1918
Adams, Rachael b. 1839
Adams, Thomas Walter b. 1854, d. circa 1923
Adams, Zillah A. b. 1871, d. 1904
Anderson, George Richard b. 1919, d. 1920
Anderson, Jennie b. 1872
Anderson, John Everett b. 1895, d. 1953
Blankenship, America Jane b. 1884, d. 1976
Brown, Iva Mae b. 1893, d. 1983
Caldwell, Rosemary b. 1926, d. 1984
Cameron, Paul Wesley b. 1925, d. 2015
Carver, Betty Lou b. 1924, d. 2008
Cleveland, Ruth E b. circa 1897, d. 1962
Collier, Marshall William b. 1903, d. 1991
Collier, Nancy Helen b. 1939, d. 1999
Cornett, Irene Leona b. circa 1906
Couch, Herman J b. circa 1894
Couch, Jessie Jo b. 1924, d. 2005
Crosswhite, Rufus H b. 1864, d. 1945
Cummings, Sarah Merle b. circa 1898, d. 1936
Dakan, Sarah C b. 1849
Davis, Eleanor b. 1874, d. 1967
Davis, James W b. 1869, d. 1872
Davis, Olive C b. 1871, d. 1960
Dean, Georgia Aileen b. 1904, d. 1986
Dilley, Benjamin Harrison b. 1889, d. 1972
Doss, E T Page b. 1933, d. 2011
Duerson, John Sims b. 1855, d. 1907
Duerson, Lewis b. circa 1858
Eagan, Mabel E b. 1901, d. 1994
Falk, Marion Gayle b. 1895, d. 1979
Fleetwood, James b. 1882, d. 1960
Flint, Howard Talsworth b. 1865, d. 1944
Fryrear, Robert Yateman b. 1874, d. 1958
Ghers, Denia b. circa 1840, d. 1902
Guymon, Dolores R b. 1906, d. 1977
Hand, Emily b. 1838, d. 1862
Hauck, William F b. 1903, d. 1981
Helmick, William Quincy b. 1904, d. 1915
Hogg, Nancy b. 1809, d. 1846
Holman, Ruth Belle b. 1910, d. 2000
Hughes, Eliza Frances b. 1859, d. 1944
Hynes, Kathryn b. 1908, d. 1982
Jeffries, Jeptha b. circa 1859
Jeffries, Lewis b. circa 1866, d. 1904
Jeffries, Louise b. circa 1857
Kent, Thursa Jane b. 1831, d. 1880
King, Neva b. 1895, d. 1934
Little, Munson Woodford b. circa 1922, d. 2017
Lohman, Nettie Elizabeth b. 1880, d. 1978
Lowe, James Lee b. 1851, d. 1922
Lowery, Chestina b. 1872, d. 1936
Lowery, Edith Annaline b. 1912, d. 1917
Lowery, Marian Gayle b. 1937, d. 2005
Lowery, Samuel S b. 1870, d. 1902
Lowery, Chestina b. 1872, d. 1936
Lowery, Edith Annaline b. 1912, d. 1917
Lowrey, Edna Alice b. 1898, d. 1987
Lowrey, Infant b. 1887, d. 1887
Lowrey, Irene Ocie b. 1894, d. 1973
Lowrey, Jessie b. 1894, d. 1981
Lowrey, Josephine Francis b. 1865, d. 1920
Lowrey, Lila Elizabeth b. 1931, d. 2023
Lowrey, Melvin E b. 1888, d. between 1888 and 1889
Lowrey, Melvina E b. 1889
Lowrey, Roy Albert b. 1929, d. 1987
Lowery, Samuel S b. 1870, d. 1902
Lowrey, Verdie May b. 1888, d. 1967
MacRander, Gordon Chester b. 1915, d. 1983
Manning, Harriet E b. 1852
Manning, Mary b. 1862, d. 1924
Marnell, Robert Overton b. circa 1870
Marshall, Mildred Emma b. 1858
Martin, Mary Louise b. 1871, d. 1949
McCafferty, America b. circa 1841
McCafferty, Tily E b. circa 1845
Meyers, Beulah Fern b. 1911, d. 1977
Miller, Ada C b. 1875, d. 1942
Mitchell, Barrett b. 1915, d. 1994
Mitchell, William C b. 1809, d. 1863
Morgan, William J. b. 1859, d. 1947
Nash, Wesley Franklin b. 1851, d. 1923
Page, Ezekiel Tewksbury b. 1879, d. 1943
Page, Sarah Loretta b. 1911, d. 1997
Payne, James H b. 1854, d. 1937
Plymell, Herbert Otto b. circa 1906
Pritchard, Donald James b. 1905, d. 1985
Pyburn, Alice b. circa 1860, d. after 1916
Pyburn, Andrew Jackson b. 1837, d. 1890
Pyburn, Lucetta b. circa 1858, d. 1931
Pyle, Edwin E b. 1864, d. 1912
Pyle, Elbert b. circa 1873
Pyle, Laveina Emma b. 1868, d. 1901
Pyle, Mary E b. circa 1848
Pyle, Robert b. circa 1872
Pyle, William b. 1859
Rawllett, Martha Emma b. 1863, d. 1939
Rees, Kathryn Burnette b. 1910, d. 1994
Rightley, Marie H b. 1877
Riley, Marguerite Evangaline b. 1883, d. 1936
Rimbey, Byron Edward b. 1908, d. 1978
Robinson, Doris E b. circa 1906
Rohrer, Pearl Irene b. 1897, d. 1984
Shatto, Joseph Albert b. 1907, d. 1983
Simpson, Wilford Merle b. 1901, d. 1995
Snell, Franklin Curtis b. 1903, d. 1981
Snell, Louella Myra b. 1913, d. 1989
Starkey, William M b. 1835, d. 1926
Stitt, Darla June b. 1941, d. 1988
Tell, Jennie b. circa 1885
Underwood, Lula Ada b. circa 1889
Unknown, Mary Ann b. circa 1841
van Petten, Phillip Eugene b. circa 1874
Warren, Peter Paul b. 1919, d. 2012
Watson, Margaret Marion b. 1900, d. 1961
Weaver, Ida Belle b. 1895, d. 1967
Weddell, David b. 1870, d. 1957
Welch, Ida Susan b. 1878, d. 1966
Williams, Jacob Lewis b. 1861, d. 1951
Williams, Sarah Emeline b. 1847
Woolston, Annetta b. 1878, d. 1953
Andrew
Amazonia
Adams, Soloman b. circa 1796, d. 1858
Jefferson
Adams, Hiram Bennett b. 1858, d. 1943
Adams, John Quincy b. 1831, d. 1904
Adams, Mary Agnes b. 1857, d. 1931
Kent, Thursa Jane b. 1831, d. 1880
Adams, John Quincy b. 1831, d. 1904
Adams, Mary Agnes b. 1857, d. 1931
Kent, Thursa Jane b. 1831, d. 1880
Jefferson Twp
Adams, Absolum P b. 1842, d. 1903
Adams, Agnes b. 1837, d. 1885
Adams, Francis Marion b. 1845, d. 1913
Adams, John Quincy b. 1831, d. 1904
Adams, Permelia b. 1839, d. 1919
Adams, Sarah b. 1834, d. 1892
Adams, Soloman b. circa 1796, d. 1858
Adams, Agnes b. 1837, d. 1885
Adams, Francis Marion b. 1845, d. 1913
Adams, John Quincy b. 1831, d. 1904
Adams, Permelia b. 1839, d. 1919
Adams, Sarah b. 1834, d. 1892
Adams, Soloman b. circa 1796, d. 1858
Nodaway
Adams, Permelia b. 1839, d. 1919
Fry, Mary S b. circa 1804, d. 1858
Manning, Edwin R. b. 1832, d. 1904
Manning, George White b. 1804
Manning, Harriet E b. 1852
Manning, Hiram Douglas b. 1859, d. before 1896
Fry, Mary S b. circa 1804, d. 1858
Manning, Edwin R. b. 1832, d. 1904
Manning, George White b. 1804
Manning, Harriet E b. 1852
Manning, Hiram Douglas b. 1859, d. before 1896
Savannah
Adams, John Quincy b. 1831, d. 1904
Adams, Nancy Jane b. 1862, d. 1904
Adams, Permelia b. 1839, d. 1919
Fry, Mary S b. circa 1804, d. 1858
Hardee, Ezra Pulaski b. 1861, d. 1949
Kent, Thursa Jane b. 1831, d. 1880
Manning, Edwin R. b. 1832, d. 1904
Martin, Mary Louise b. 1871, d. 1949
Adams, Nancy Jane b. 1862, d. 1904
Adams, Permelia b. 1839, d. 1919
Fry, Mary S b. circa 1804, d. 1858
Hardee, Ezra Pulaski b. 1861, d. 1949
Kent, Thursa Jane b. 1831, d. 1880
Manning, Edwin R. b. 1832, d. 1904
Martin, Mary Louise b. 1871, d. 1949
Andrew County
Adams, Agnes b. 1837, d. 1885
Adams, Sarah b. 1834, d. 1892
Adams, Sarah Ellen b. 1863, d. 1865
Adams, Soloman b. circa 1796, d. 1858
Dakan, Thomas b. circa 1818, d. 1888
Durham, Milton b. circa 1851
Hogg, Stephen b. 1842
Manning, Harriet E b. 1852
Pyburn, Andrew Jackson b. 1837, d. 1890
Adams, Sarah b. 1834, d. 1892
Adams, Sarah Ellen b. 1863, d. 1865
Adams, Soloman b. circa 1796, d. 1858
Dakan, Thomas b. circa 1818, d. 1888
Durham, Milton b. circa 1851
Hogg, Stephen b. 1842
Manning, Harriet E b. 1852
Pyburn, Andrew Jackson b. 1837, d. 1890
Atchison
Rock Port
Bloom, Dorothy b. 1915, d. 1982
Breazeale, Virgil McKinley b. 1899, d. 1983
Lowrey, Eugene Oliver b. 1922, d. 2006
Lowrey, William Calvin b. 1852, d. 1933
McKenney, Oliver Lyell b. 1910, d. 1979
McWilliams, Louisa Jane b. 1861, d. 1935
Poulsom, Ellen Jane b. 1924, d. 2016
Breazeale, Virgil McKinley b. 1899, d. 1983
Lowrey, Eugene Oliver b. 1922, d. 2006
Lowrey, William Calvin b. 1852, d. 1933
McKenney, Oliver Lyell b. 1910, d. 1979
McWilliams, Louisa Jane b. 1861, d. 1935
Poulsom, Ellen Jane b. 1924, d. 2016
Audrain
Mexico
Snyder, Duley Alexander b. 1906, d. 1970
Barry County
Gillman, Wesley b. 1900, d. 1977
Barton
Iantha
Lamar
Dennis, Violet Louisa b. 1919, d. 1999
Bates
Amsterdam
Rice, John F b. 1865, d. 1934
Butler
Craft, George Lee b. 1892, d. 1965
Foster
Bell, James Lewis b. 1807, d. 1893
Plesant Gap
McNeil, Harriet Elizabeth b. 1846, d. 1921
Rich Hill
Greer, Elizabeth b. 1850, d. 1886
Rockville
Bates County
Bell, James Lewis b. 1807, d. 1893
Craft, George Lee b. 1892, d. 1965
Fugate, Ira S b. 1871, d. 1926
Rice, John F b. 1865, d. 1934
Rice, Maggie Elizabeth b. 1895, d. 1993
Starkey, Mora b. 1876, d. 1876
Craft, George Lee b. 1892, d. 1965
Fugate, Ira S b. 1871, d. 1926
Rice, John F b. 1865, d. 1934
Rice, Maggie Elizabeth b. 1895, d. 1993
Starkey, Mora b. 1876, d. 1876
Benton
Warsaw
Boone
Columbia
Buchanan
Frazier
Williams, John Lewis b. 1896, d. 1989
St Joseph
Bloom, Eva Elly b. 1884, d. 1954
Foy, Arthur Elwood b. 1915, d. 1966
Foy, Etta Frances b. 1912, d. 2000
Foy, James Leston b. 1878, d. 1961
Foy, James William b. 1910, d. 2002
Lowery, George Orval b. 1895, d. 1913
Lowery, George Orval b. 1895, d. 1913
Miller, Catherine Elizabeth b. 1887, d. 1971
Null, Hubert Eugene b. 1929, d. 2006
Walker, Infant b. 1964, d. 1964
Foy, Arthur Elwood b. 1915, d. 1966
Foy, Etta Frances b. 1912, d. 2000
Foy, James Leston b. 1878, d. 1961
Foy, James William b. 1910, d. 2002
Lowery, George Orval b. 1895, d. 1913
Lowery, George Orval b. 1895, d. 1913
Miller, Catherine Elizabeth b. 1887, d. 1971
Null, Hubert Eugene b. 1929, d. 2006
Walker, Infant b. 1964, d. 1964
St. Joseph
Adams, Norice Alexander b. 1888, d. 1980
Davis, Clayton Odell b. 1921, d. 2002
Foy, Etta Frances b. 1912, d. 2000
Foy, James William b. 1910, d. 2002
Greenlee, Jennie Valera b. 1894, d. 1982
Light, Emma b. 1865, d. 1936
Lowery, Allen Charley b. 1878, d. 1958
Lowery, Delbert Russell b. 1919, d. 2006
Lowery, Allen Charley b. 1878, d. 1958
Lowrey, Clarence Herman b. 1884, d. 1940
Lowery, Delbert Russell b. 1919, d. 2006
Montgomery, Opal Leota b. 1908, d. 1936
Snell, Rutherford Ethelbert b. 1876, d. 1948
Sweat, Wanda b. 1922, d. 1951
Williams, William Curtis b. 1862, d. 1929
Zeorlin, Mercedes b. 1913, d. 1979
Davis, Clayton Odell b. 1921, d. 2002
Foy, Etta Frances b. 1912, d. 2000
Foy, James William b. 1910, d. 2002
Greenlee, Jennie Valera b. 1894, d. 1982
Light, Emma b. 1865, d. 1936
Lowery, Allen Charley b. 1878, d. 1958
Lowery, Delbert Russell b. 1919, d. 2006
Lowery, Allen Charley b. 1878, d. 1958
Lowrey, Clarence Herman b. 1884, d. 1940
Lowery, Delbert Russell b. 1919, d. 2006
Montgomery, Opal Leota b. 1908, d. 1936
Snell, Rutherford Ethelbert b. 1876, d. 1948
Sweat, Wanda b. 1922, d. 1951
Williams, William Curtis b. 1862, d. 1929
Zeorlin, Mercedes b. 1913, d. 1979
Buchanan County
Burton
Lamar
Dennis, Violet Louisa b. 1919, d. 1999
Butler
Poplar Bluff
Saracini, Gerald James b. 1911, d. 1988
Caldwell County
Calloway
Auxvasse
Camden County
McWilliams, Viola Ordelia b. 1890, d. 1963
Cameron
Gardner, Ronald Leslie b. 1968, d. 2010
Lowrey, Dallas Orval b. 1925, d. 2023
Wallace, Sarah Ethyl b. 1881, d. 1957
Lowrey, Dallas Orval b. 1925, d. 2023
Wallace, Sarah Ethyl b. 1881, d. 1957
Carroll
Carrollton
Fisher, Henry Leroy b. 1919, d. 1993
DeWitt
Bryant, Benjamin Wheat b. 1904, d. 1961
Norborne
Rose, Elva Lucinda b. 1862, d. 1943
Cass
Harrisonville
Duerson, Mary Lucille b. 1900, d. 1966
Cedar
Stockton
Adams, Elizabeth Ann b. 1791, d. 1864
Cedar County
Adams, Elizabeth b. 1794, d. circa 1853
Chariton
Cunningham Township
Huff, Geraldine b. 1924, d. 2013
Dalton
Adams, Jesse Pharoah b. 1847, d. 1883
Salisbury
Triplett
Triplett Township
Adams, Benjamin Buford b. 1840, d. 1913
Adams, Jesse Pharoah b. 1847, d. 1883
Oxley, Martha b. 1848, d. 1923
Adams, Jesse Pharoah b. 1847, d. 1883
Oxley, Martha b. 1848, d. 1923
Christian County
Harvill, Effie b. 1890, d. 1947
Clark
Kahoka
Clark County
Horn, Margaret b. 1837, d. 1863
Patten, Savilla b. circa 1830, d. circa 1860
van Patten, Cornelius James b. 1828, d. 1901
van Patten, Cornelius James b. 1828, d. 1901
Patten, Savilla b. circa 1830, d. circa 1860
van Patten, Cornelius James b. 1828, d. 1901
van Patten, Cornelius James b. 1828, d. 1901
Clay
Birmingham
Miller, Emma Jane b. 1913, d. 1988
Miller, Francis Alnozo b. 1910, d. 1994
Miller, William Chester b. 1914, d. 1986
Williams, Lillie Eunice b. 1888, d. 1978
Wynne, Anna Belle b. 1925, d. 2007
Wynne, Harry Omer b. 1884, d. 1949
Wynne, Harry Omer Jr. b. 1923, d. 1993
Wynne, Pauline Robina b. 1919, d. 1992
Wynne, Viola May b. 1915, d. 2005
Miller, Francis Alnozo b. 1910, d. 1994
Miller, William Chester b. 1914, d. 1986
Williams, Lillie Eunice b. 1888, d. 1978
Wynne, Anna Belle b. 1925, d. 2007
Wynne, Harry Omer b. 1884, d. 1949
Wynne, Harry Omer Jr. b. 1923, d. 1993
Wynne, Pauline Robina b. 1919, d. 1992
Wynne, Viola May b. 1915, d. 2005
Excelsior Springs
Lowrey, Marshall Lee b. 1894, d. 1961
Kansas City
O'Hara, George William b. 1931, d. 2000
Powell, Cleo Eleanor b. 1926, d. 2002
Wynne, Harry Omer Jr. b. 1923, d. 1993
Powell, Cleo Eleanor b. 1926, d. 2002
Wynne, Harry Omer Jr. b. 1923, d. 1993
Liberty
Brown, David Norvil b. 1859, d. 1941
Carpenter, William A b. 1882, d. 1926
Gardner, Virgil Leslie b. 1914, d. 1983
Miller, Francis Alnozo b. 1910, d. 1994
Wynne, Anna Belle b. 1925, d. 2007
Carpenter, William A b. 1882, d. 1926
Gardner, Virgil Leslie b. 1914, d. 1983
Miller, Francis Alnozo b. 1910, d. 1994
Wynne, Anna Belle b. 1925, d. 2007
North Kansas City
Clay County
Clinton
Cameron
Clore, Ella Francelia b. 1872, d. 1950
Lohman, Nettie Elizabeth b. 1880, d. 1978
Stewart, Finley Bell b. 1875, d. after 1942
Lohman, Nettie Elizabeth b. 1880, d. 1978
Stewart, Finley Bell b. 1875, d. after 1942
Concord
Turney
Newby, Estille Charles b. 1889, d. 1951
Clinton County
Buckridge, John Joseph b. 1859, d. 1899
Sturgis, John I b. 1851, d. 1926
Tillery, Henry B (Rev) b. 1854, d. 1934
Sturgis, John I b. 1851, d. 1926
Tillery, Henry B (Rev) b. 1854, d. 1934
Cole
Jefferson City
Cooper County
Bell, James Lewis b. 1807, d. 1893
Bell, Thornton Padgett b. 1818
McCutchen, Merinda Ann
Menifee, Mary Susan b. circa 1828
Bell, Thornton Padgett b. 1818
McCutchen, Merinda Ann
Menifee, Mary Susan b. circa 1828
Crawford
Cuba
Cox, Marianne b. 1840, d. 1914
Page, Gennievieve b. 1882, d. 1882
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Page, Nathaniel Merrill Tekesbury Jr b. 1871, d. 1886
Page, Gennievieve b. 1882, d. 1882
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Page, Nathaniel Merrill Tekesbury Jr b. 1871, d. 1886
Oak Hill
Cox, Marianne b. 1840, d. 1914
Harvill, Effie b. 1890, d. 1947
Page, Ernest b. 1869, d. 1927
Page, Ezekiel Tewksbury b. 1879, d. 1943
Page, Harry b. 1866, d. 1948
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Page, Nathaniel Merrill Tekesbury Jr b. 1871, d. 1886
Page, Sarah Loretta b. 1911, d. 1997
Harvill, Effie b. 1890, d. 1947
Page, Ernest b. 1869, d. 1927
Page, Ezekiel Tewksbury b. 1879, d. 1943
Page, Harry b. 1866, d. 1948
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Page, Nathaniel Merrill Tekesbury Jr b. 1871, d. 1886
Page, Sarah Loretta b. 1911, d. 1997
Dade
Dadeville
Robertson, Rex Victor b. 1906, d. 1986
Dade County
Dallas
Louisburg
Whittaker, Clora b. 1904, d. 2002
Dallas County
Smith, Susie May b. 1895, d. 1972
Daviess
(North of) Pattonsburg
Lowrey, Estill Virgil b. 1892, d. 1977
Lowrey, Helen Berniece b. 1917, d. 2008
Lowrey, Mary Delores b. 1920, d. 2014
Lowrey, Helen Berniece b. 1917, d. 2008
Lowrey, Mary Delores b. 1920, d. 2014