USA
Missouri
Greene County
Doss, Walter Ernest b. 1901, d. 1962
Griggs, John G b. 1891, d. 1979
Lowrey, Edna Mae b. 1913, d. 1994
McGuire, Nora b. 1874, d. 1939
Page, Harry b. 1866, d. 1948
Smith, Alfred Glenn b. 1907, d. 1969
Tillery, Lena R b. 1884, d. 1953
Griggs, John G b. 1891, d. 1979
Lowrey, Edna Mae b. 1913, d. 1994
McGuire, Nora b. 1874, d. 1939
Page, Harry b. 1866, d. 1948
Smith, Alfred Glenn b. 1907, d. 1969
Tillery, Lena R b. 1884, d. 1953
Grundy
Jackson
Davis, Clayton Odell b. 1921, d. 2002
Davis, Connie Lea b. 1946, d. 2012
Davis, Dixie Anna b. 1947, d. 1997
Lowrey, Norma Jean b. 1923, d. 1989
Davis, Connie Lea b. 1946, d. 2012
Davis, Dixie Anna b. 1947, d. 1997
Lowrey, Norma Jean b. 1923, d. 1989
Trenton
Lowrey, Sterling Wayne b. 1954, d. 2012
Lowrey, William Logan b. 1900, d. 1983
Thiesfeld, Alma M. b. 1906, d. 1972
Lowrey, William Logan b. 1900, d. 1983
Thiesfeld, Alma M. b. 1906, d. 1972
Grundy County
Baker, Jane Marie b. 1931, d. 2011
Davis, Connie Lea b. 1946, d. 2012
Lowrey, Norma Jean b. 1923, d. 1989
Lowrey, William Rudolph b. 1930, d. 1995
Davis, Connie Lea b. 1946, d. 2012
Lowrey, Norma Jean b. 1923, d. 1989
Lowrey, William Rudolph b. 1930, d. 1995
Harrison
Bethany
Davis, Connie Lea b. 1946, d. 2012
Feurt, Cora D b. 1866, d. 1952
Gardner, Cholral Victor b. 1919, d. 1994
Gardner, Ronald Leslie b. 1968, d. 2010
Gardner, Virgil Leslie b. 1914, d. 1983
Ginder, Virginia Louise b. 1921, d. 2009
Guymon, Dolores R b. 1906, d. 1977
Lockey, Fern Luvella b. 1917, d. 2017
Lowery, Laura Leota b. between 1867 and 1868, d. 1950
Lowrey, Emma Goldena b. 1920, d. 2013
Lowrey, Helen Berniece b. 1917, d. 2008
Lowery, Laura Leota b. between 1867 and 1868, d. 1950
Lowrey, Mary Delores b. 1920, d. 2014
Lowrey, Sterling Wayne b. 1954, d. 2012
Lowrey, William Rudolph b. 1930, d. 1995
MacRander, Gordon Chester b. 1915, d. 1983
McCoy, James Preston b. 1913, d. 1985
Miller, Clarence Howard b. 1920, d. 1960
Montgomery, George Thomas b. 1869, d. 1949
Montgomery, George William b. 1899, d. 1963
Young, Chester Richard b. 1932, d. 2013
Feurt, Cora D b. 1866, d. 1952
Gardner, Cholral Victor b. 1919, d. 1994
Gardner, Ronald Leslie b. 1968, d. 2010
Gardner, Virgil Leslie b. 1914, d. 1983
Ginder, Virginia Louise b. 1921, d. 2009
Guymon, Dolores R b. 1906, d. 1977
Lockey, Fern Luvella b. 1917, d. 2017
Lowery, Laura Leota b. between 1867 and 1868, d. 1950
Lowrey, Emma Goldena b. 1920, d. 2013
Lowrey, Helen Berniece b. 1917, d. 2008
Lowery, Laura Leota b. between 1867 and 1868, d. 1950
Lowrey, Mary Delores b. 1920, d. 2014
Lowrey, Sterling Wayne b. 1954, d. 2012
Lowrey, William Rudolph b. 1930, d. 1995
MacRander, Gordon Chester b. 1915, d. 1983
McCoy, James Preston b. 1913, d. 1985
Miller, Clarence Howard b. 1920, d. 1960
Montgomery, George Thomas b. 1869, d. 1949
Montgomery, George William b. 1899, d. 1963
Young, Chester Richard b. 1932, d. 2013
Clay
Jeffries, George B b. circa 1830
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Hannah Jane b. circa 1830, d. 1870
Pursley, Mary b. circa 1802
Williams, Calvin M b. circa 1795
Lowery, Hannah Jane b. circa 1830, d. 1870
Lowery, Hannah Jane b. circa 1830, d. 1870
Pursley, Mary b. circa 1802
Williams, Calvin M b. circa 1795
Cypress
Holt, Sarah M b. 1844, d. 1907
Lowery, Newton Hugh b. 1832, d. 1894
Lowery, Newton Hugh b. 1832, d. 1894
Lowery, Newton Hugh b. 1832, d. 1894
Lowery, Newton Hugh b. 1832, d. 1894
Gilman City
Smith, Veva Alene b. 1909, d. 1986
Marion Twp
Harrison County
Brewer, Ransom Thomas b. 1873, d. 1946
Cameron, Isabelle Forest b. 1894, d. 1987
Cameron, Joseph Emory b. 1915, d. 2008
Cunningham, Edna Lura b. 1903, d. 1994
Lowery, Marion Orval b. 1914, d. 1937
Lowery, Marion Orval b. 1914, d. 1937
Montgomery, George Thomas b. 1937, d. 1953
Montgomery, Opal Leota b. 1908, d. 1936
Pursley, Mary b. circa 1802
Williams, Battle H b. circa 1826
Williams, Calvin b. 1834, d. 1909
Williams, Calvin M b. circa 1795
Williams, Charles Albert b. 1890, d. 1959
Williams, Jacob b. circa 1835
Williams, William Harrison b. 1867, d. 1958
Cameron, Isabelle Forest b. 1894, d. 1987
Cameron, Joseph Emory b. 1915, d. 2008
Cunningham, Edna Lura b. 1903, d. 1994
Lowery, Marion Orval b. 1914, d. 1937
Lowery, Marion Orval b. 1914, d. 1937
Montgomery, George Thomas b. 1937, d. 1953
Montgomery, Opal Leota b. 1908, d. 1936
Pursley, Mary b. circa 1802
Williams, Battle H b. circa 1826
Williams, Calvin b. 1834, d. 1909
Williams, Calvin M b. circa 1795
Williams, Charles Albert b. 1890, d. 1959
Williams, Jacob b. circa 1835
Williams, William Harrison b. 1867, d. 1958
Henry
Clinton
Duerson, Charlotte Mae b. 1898, d. 1981
Newby, Estille Charles b. 1889, d. 1951
van Patten, George M b. 1866, d. 1938
van Patten, George M b. 1866, d. 1938
Newby, Estille Charles b. 1889, d. 1951
van Patten, George M b. 1866, d. 1938
van Patten, George M b. 1866, d. 1938
Hickory
Preston
Mustain, Cloras b. 1915, d. 1981
Wheatland
King, Beverly Ann b. 1929, d. 1996
Hickory County
Holt
Oregon
Foy, Etta Frances b. 1912, d. 2000
Foy, Etta Frances b. 1912, d. 2000
Owen, Leonard Edwin b. 1908, d. 1995
Foy, Etta Frances b. 1912, d. 2000
Owen, Leonard Edwin b. 1908, d. 1995
Howell County
Iron
Kaolin
van Petten, Charles M b. 1841
Jackson
Greenwood
Independence
Kansas City
Campbell, Fred H b. 1878, d. after 1930
Dennis, Robert Franklin b. 1923, d. 2006
Duerson, Charlotte Mae b. 1898, d. 1981
Funk, Verga G b. 1893, d. 1978
Henry, Elizabeth F b. 1916, d. 2008
Love, Gladys Jane b. 1905, d. 1996
Lowe, Orville Woodrow b. 1914, d. 1986
Miller, Emma Jane b. 1913, d. 1988
Nash, Elbert b. 1918, d. 1964
Nash, Ernest Weston b. 1891, d. 1952
Nash, Opal b. 1914, d. 1985
Riepen, Ralph A b. 1895, d. 1982
Ritter, Neal C b. 1878, d. 1958
Stewart, Mildred Myrtle b. 1879, d. 1957
Taff, Janet Marie b. 1949, d. 1991
Tillery, Oril Odis b. 1887, d. 1970
van Petten, Emily Harriet b. 1853, d. 1929
Walters, Robert E b. 1912, d. 1981
Weaver, Ida Belle b. 1895, d. 1967
Whittaker, Elnora Victoria b. 1868, d. 1937
Williams, Lillie Eunice b. 1888, d. 1978
Wynne, Anna Belle b. 1925, d. 2007
Wynne, Harry Omer b. 1884, d. 1949
Wynne, Pauline Robina b. 1919, d. 1992
Dennis, Robert Franklin b. 1923, d. 2006
Duerson, Charlotte Mae b. 1898, d. 1981
Funk, Verga G b. 1893, d. 1978
Henry, Elizabeth F b. 1916, d. 2008
Love, Gladys Jane b. 1905, d. 1996
Lowe, Orville Woodrow b. 1914, d. 1986
Miller, Emma Jane b. 1913, d. 1988
Nash, Elbert b. 1918, d. 1964
Nash, Ernest Weston b. 1891, d. 1952
Nash, Opal b. 1914, d. 1985
Riepen, Ralph A b. 1895, d. 1982
Ritter, Neal C b. 1878, d. 1958
Stewart, Mildred Myrtle b. 1879, d. 1957
Taff, Janet Marie b. 1949, d. 1991
Tillery, Oril Odis b. 1887, d. 1970
van Petten, Emily Harriet b. 1853, d. 1929
Walters, Robert E b. 1912, d. 1981
Weaver, Ida Belle b. 1895, d. 1967
Whittaker, Elnora Victoria b. 1868, d. 1937
Williams, Lillie Eunice b. 1888, d. 1978
Wynne, Anna Belle b. 1925, d. 2007
Wynne, Harry Omer b. 1884, d. 1949
Wynne, Pauline Robina b. 1919, d. 1992
Raytown
Murray, Florence P b. 1905, d. 1987
Jackson County
Hallock, Charles Wesley Jr b. 1917, d. 2000
Hynes, Kathryn b. 1908, d. 1982
Ketchum, Rosa L b. 1875, d. 1930
Merriman, Rosalie b. 1927, d. 2019
Nash, Opal b. 1914, d. 1985
Ramsey, Everett Pearl b. 1884, d. 1976
Riepen, Ralph A b. 1895, d. 1982
Ritter, Neal C b. 1878, d. 1958
Robinson, George Gaylord b. 1903, d. 1981
Snoddy, Mary Jane b. 1916, d. 1998
Stewart, William Bullock Jr b. 1926, d. 2021
Thomsen, Doris b. 1906, d. 1987
Walters, Robert E b. 1912, d. 1981
Weaver, Ida Belle b. 1895, d. 1967
Wilson, Charles Henry b. 1906, d. 1993
Hynes, Kathryn b. 1908, d. 1982
Ketchum, Rosa L b. 1875, d. 1930
Merriman, Rosalie b. 1927, d. 2019
Nash, Opal b. 1914, d. 1985
Ramsey, Everett Pearl b. 1884, d. 1976
Riepen, Ralph A b. 1895, d. 1982
Ritter, Neal C b. 1878, d. 1958
Robinson, George Gaylord b. 1903, d. 1981
Snoddy, Mary Jane b. 1916, d. 1998
Stewart, William Bullock Jr b. 1926, d. 2021
Thomsen, Doris b. 1906, d. 1987
Walters, Robert E b. 1912, d. 1981
Weaver, Ida Belle b. 1895, d. 1967
Wilson, Charles Henry b. 1906, d. 1993
Jasper
Carthage
Joplin
Bradshaw, John George b. 1911, d. 1974
Webb City
Cooper, Bessie Laura b. 1891, d. 1983
Schreiber, August b. 1889, d. 1978
Schreiber, Elizabeth Dell b. 1926, d. 2010
Wilson, George Raymond Jr b. 1928, d. 2023
Schreiber, August b. 1889, d. 1978
Schreiber, Elizabeth Dell b. 1926, d. 2010
Wilson, George Raymond Jr b. 1928, d. 2023
Webb Ward 1
Robinson, Edwin Clare b. 1882, d. 1962
Robinson, Elizabeth Edna b. 1880, d. 1956
Robinson, George b. 1839, d. 1923
Robinson, Ruby Marie b. 1871, d. 1957
van Petten, Elizabeth Young b. 1848, d. 1924
Robinson, Elizabeth Edna b. 1880, d. 1956
Robinson, George b. 1839, d. 1923
Robinson, Ruby Marie b. 1871, d. 1957
van Petten, Elizabeth Young b. 1848, d. 1924
Jasper County
Moffitt, John E b. 1876, d. 1906
Johnson
Fayetteville
Adams, Henderson b. 1847, d. 1922
Montserrat
Adams, Abraham b. 1780, d. 1851
Montserrat Township
Adams, Spencer b. 1790, d. 1869
Warrensburg
Adams, Abraham b. 1780, d. 1851
Adams, Absolam b. 1837
Adams, Mary Ann b. 1833, d. 1918
Adams, William B b. 1806, d. 1868
Greer, Elizabeth b. 1850, d. 1886
Greer, George b. 1830, d. 1858
Greer, Greenberry b. 1852, d. 1923
Adams, Absolam b. 1837
Adams, Mary Ann b. 1833, d. 1918
Adams, William B b. 1806, d. 1868
Greer, Elizabeth b. 1850, d. 1886
Greer, George b. 1830, d. 1858
Greer, Greenberry b. 1852, d. 1923
Johnson County
Adams, Abigail b. 1793, d. 1849
Adams, Henderson b. 1847, d. 1922
Adams, Isaac b. 1787, d. 1870
Adams, John b. 1792, d. 1870
Adams, Lucretia b. 1843
Adams, Mary Ann b. 1833, d. 1918
Adams, Spencer b. 1790, d. 1869
Adams, William B b. 1806, d. 1868
Adams, William Hayes b. 1782, d. 1863
Caudill, Mary b. 1785, d. 1862
Adams, Henderson b. 1847, d. 1922
Adams, Isaac b. 1787, d. 1870
Adams, John b. 1792, d. 1870
Adams, Lucretia b. 1843
Adams, Mary Ann b. 1833, d. 1918
Adams, Spencer b. 1790, d. 1869
Adams, William B b. 1806, d. 1868
Adams, William Hayes b. 1782, d. 1863
Caudill, Mary b. 1785, d. 1862
Joplin
Smith, Harold Dryfus b. 1929, d. 2010
Kansas City
Bryant, Benjamin Wheat b. 1904, d. 1961
Cooper, Helen Bernice b. 1919, d. 1992
Lowrey, Purley Woodrow b. 1924, d. 1941
Miller, Emma Jane b. 1913, d. 1988
Powell, William Russell b. 1906, d. 1986
Rice, Maggie Elizabeth b. 1895, d. 1993
van Patten, James E b. 1835, d. 1905
van Petten, Anna G b. 1904, d. 1998
van Patten, James E b. 1835, d. 1905
Weaver, Ida Belle b. 1895, d. 1967
Cooper, Helen Bernice b. 1919, d. 1992
Lowrey, Purley Woodrow b. 1924, d. 1941
Miller, Emma Jane b. 1913, d. 1988
Powell, William Russell b. 1906, d. 1986
Rice, Maggie Elizabeth b. 1895, d. 1993
van Patten, James E b. 1835, d. 1905
van Petten, Anna G b. 1904, d. 1998
van Patten, James E b. 1835, d. 1905
Weaver, Ida Belle b. 1895, d. 1967
Knox
Edina
Clausen, John T b. 1898, d. 1980
Lawless, Elizabeth Josephine b. 1865, d. 1950
McCauley, Albert b. 1901, d. 1955
Pettit, Grace M b. 1899, d. 1958
Pettit, Margaret b. 1906, d. 1971
Pettit, Theresa A b. 1891, d. 1956
Pettit, William Joseph b. 1893, d. 1913
Pettit, William Judson b. 1858, d. 1930
Lawless, Elizabeth Josephine b. 1865, d. 1950
McCauley, Albert b. 1901, d. 1955
Pettit, Grace M b. 1899, d. 1958
Pettit, Margaret b. 1906, d. 1971
Pettit, Theresa A b. 1891, d. 1956
Pettit, William Joseph b. 1893, d. 1913
Pettit, William Judson b. 1858, d. 1930
Liberty Twp
Lawless, Elizabeth Josephine b. 1865, d. 1950
Pettit, Bertrude Warren b. 1895, d. 1981
Pettit, Grace M b. 1899, d. 1958
Pettit, Margaret b. 1906, d. 1971
Pettit, Theresa A b. 1891, d. 1956
Pettit, William Joseph b. 1893, d. 1913
Pettit, William Judson b. 1858, d. 1930
Pettit, Bertrude Warren b. 1895, d. 1981
Pettit, Grace M b. 1899, d. 1958
Pettit, Margaret b. 1906, d. 1971
Pettit, Theresa A b. 1891, d. 1956
Pettit, William Joseph b. 1893, d. 1913
Pettit, William Judson b. 1858, d. 1930
Knox County
Lawless, Elizabeth Josephine b. 1865, d. 1950
Laclede
Lebanon
Tillery, Earl Floyd b. 1914, d. 2003
Laclede County
Pyle, Edwin E b. 1864, d. 1912
Lafayette
Dover
Holman, Ruth Belle b. 1910, d. 2000
Dover Twp
Page, Emma W b. 1835
Lexington
Snell, Charles Albert b. 1906, d. 1973
Snell, Cora Alice b. 1916, d. 1978
Snell, Emmett Leonidus b. 1901, d. 1986
Snell, Franklin Curtis b. 1903, d. 1981
Snell, Louella Myra b. 1913, d. 1989
Snell, Mary Jane b. 1915, d. 1995
Snell, Rutherford Ethelbert b. 1876, d. 1948
Snell, Twyla Ovetta b. 1910, d. 1995
Turner, Mary Willie b. 1879, d. 1907
Williams, Martha Belle b. 1885, d. 1958
Snell, Cora Alice b. 1916, d. 1978
Snell, Emmett Leonidus b. 1901, d. 1986
Snell, Franklin Curtis b. 1903, d. 1981
Snell, Louella Myra b. 1913, d. 1989
Snell, Mary Jane b. 1915, d. 1995
Snell, Rutherford Ethelbert b. 1876, d. 1948
Snell, Twyla Ovetta b. 1910, d. 1995
Turner, Mary Willie b. 1879, d. 1907
Williams, Martha Belle b. 1885, d. 1958
Lafayette County
Lawrence
Hoberg
Doss, Walter Ernest b. 1901, d. 1962
Mt Vernon
Lowrey, John Wilson b. 1918, d. 1943
Lewis
Canton
Williamstown
Million, Ethyl Marie b. 1886, d. 1964
Little Osage
Livingston
Chillicothe
Jourdan, Velva Mae b. 1899, d. 1980
Lowery, Cleo Milton b. 1894, d. 1955
Lowery, Cleo Milton b. 1894, d. 1955
Rohrer, Pearl Irene b. 1897
Lowery, Cleo Milton b. 1894, d. 1955
Lowery, Cleo Milton b. 1894, d. 1955
Rohrer, Pearl Irene b. 1897
McDonald
Tiff City
Bradshaw, John George b. 1911, d. 1974
Mercer
Princeton
Baker, Jane Marie b. 1931, d. 2011
Lowrey, Minnie Orela b. 1885, d. 1979
Lowrey, Sterling Wayne b. 1954, d. 2012
Lowrey, William Rudolph b. 1930, d. 1995
Lowrey, Minnie Orela b. 1885, d. 1979
Lowrey, Sterling Wayne b. 1954, d. 2012
Lowrey, William Rudolph b. 1930, d. 1995
Monroe City
Maul, James D b. 1936, d. 2010
Morgan
Laurie
Versailles
Jenkins, Glenn Henry b. 1915, d. 2006
Newton
Camp Crowder
Neosho
Williams, Cynthia Ann b. 1850, d. 1940
Seneca
Bradshaw, John George b. 1911, d. 1974
Frazier, Ella Woodroe b. 1913, d. 2003
Frazier, Grace B b. 1907, d. 1993
Head, James Eli d. 1950
Sherwood, Loyd E b. 1906, d. 1973
Frazier, Ella Woodroe b. 1913, d. 2003
Frazier, Grace B b. 1907, d. 1993
Head, James Eli d. 1950
Sherwood, Loyd E b. 1906, d. 1973
Nodaway
Clearmont
Clyde
O'Hara, Rex Merle b. 1926, d. 1993
Hopkins
Adams, John Quincy b. 1831, d. 1904
Adams, Zillah A. b. 1871, d. 1904
Beinert, Albert F b. 1860, d. 1931
Booze, Florence Serene b. 1853, d. 1923
Campbell, Geroge Berton b. 1871, d. 1957
Dakan, Mary b. 1866, d. 1911
Hardee, Ezra Pulaski b. 1861, d. 1949
Adams, Zillah A. b. 1871, d. 1904
Beinert, Albert F b. 1860, d. 1931
Booze, Florence Serene b. 1853, d. 1923
Campbell, Geroge Berton b. 1871, d. 1957
Dakan, Mary b. 1866, d. 1911
Hardee, Ezra Pulaski b. 1861, d. 1949
Maryville
Adams, John Quincy b. 1831, d. 1904
Booze, Florence Serene b. 1853, d. 1923
Linebaugh, William Joseph b. 1904, d. 1977
Simpson, Wilford Merle b. 1901, d. 1995
Snyder, Clara Malinda b. 1903, d. 1984
Taff, Janet Marie b. 1949, d. 1991
Booze, Florence Serene b. 1853, d. 1923
Linebaugh, William Joseph b. 1904, d. 1977
Simpson, Wilford Merle b. 1901, d. 1995
Snyder, Clara Malinda b. 1903, d. 1984
Taff, Janet Marie b. 1949, d. 1991
Ravenwood
Lowrey, Artela Viola b. 1917, d. 1999
Lowrey, Elda Alonzo b. 1913, d. 1987
Summa, Lionel George b. 1910, d. 1978
Lowrey, Elda Alonzo b. 1913, d. 1987
Summa, Lionel George b. 1910, d. 1978
Nodaway County
Adolph, Clarence H b. 1901, d. 1988
Booze, Florence Serene b. 1853, d. 1923
Jackson, Fern b. 1902, d. 2000
Simpson, Wilford Merle b. 1901, d. 1995
Snyder, Clara Malinda b. 1903, d. 1984
Snyder, Daniel Ellsworth b. 1863, d. 1946
Booze, Florence Serene b. 1853, d. 1923
Jackson, Fern b. 1902, d. 2000
Simpson, Wilford Merle b. 1901, d. 1995
Snyder, Clara Malinda b. 1903, d. 1984
Snyder, Daniel Ellsworth b. 1863, d. 1946
Pettis
Beamon
Bradbury, Donald Scott b. 1922, d. 1999
Houstonia
Hughesville
Thomason, Floyd Jr b. 1932, d. 2023
Sedalia
Carver, Betty Lou b. 1924, d. 2008
Carver, Boyd Ross b. 1894, d. 1959
Carver, Dorothy June b. 1921, d. 1943
Carver, Patricia Ann b. 1933, d. 2015
Lowrey, Clara Emily b. 1901, d. 1977
Mason, Mary B b. 1833, d. 1933
Smith, Archie Alvious Jr b. 1916, d. 1998
Thomason, Floyd Jr b. 1932, d. 2023
van Petten, John Bullock b. 1827, d. 1908
Warren, Peter Paul b. 1919, d. 2012
Carver, Boyd Ross b. 1894, d. 1959
Carver, Dorothy June b. 1921, d. 1943
Carver, Patricia Ann b. 1933, d. 2015
Lowrey, Clara Emily b. 1901, d. 1977
Mason, Mary B b. 1833, d. 1933
Smith, Archie Alvious Jr b. 1916, d. 1998
Thomason, Floyd Jr b. 1932, d. 2023
van Petten, John Bullock b. 1827, d. 1908
Warren, Peter Paul b. 1919, d. 2012
Sedelia
Caraway, Lee Owen b. 1916, d. 1997
Hall, Albert Asbury b. 1920, d. 1991
Starkey, Martha Florence b. 1861, d. 1930
Hall, Albert Asbury b. 1920, d. 1991
Starkey, Martha Florence b. 1861, d. 1930
Phelps County
Duncan, Margaret Ann b. 1865, d. 1904
Lowrey, Samuel Oliver b. 1856, d. 1950
van Petten, Floyd Eugene b. 1865, d. 1931
Whittaker, Priscilla Jane b. 1861, d. 1933
Lowrey, Samuel Oliver b. 1856, d. 1950
van Petten, Floyd Eugene b. 1865, d. 1931
Whittaker, Priscilla Jane b. 1861, d. 1933
Polk
Bolivar
Davis, Clayton Odell b. 1921, d. 2002
Brighton
McGuire, Nora b. 1874, d. 1939
Humansville
Polk County
Putnam
Powersville
Montgomery, Agnes Jane b. 1861, d. 1946
Randolph
Elliot
Snell, Franklin Curtis b. 1903, d. 1981
Moberly
Giles, Ival b. 1891, d. 1955
Randolph County
Ray
Hardin
Rose, Elva Lucinda b. 1862, d. 1943
Richmond
Ray County
Vance, Sarah b. 1766, d. 1837
Ripley
Shirley Twp
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
Union
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Franklin W b. 1857, d. 1926
van Patten, Ernest J b. 1849, d. 1926
van Patten, Franklin W b. 1857, d. 1926
Scotland
Etna
Horn, Margaret b. 1837, d. 1863
Granger
Priebe, Orrel Henry b. 1909, d. 1974
Memphis
Knowlton, Hillary b. 1878, d. 1936
St Joseph
St Louis
Anderson, Margaret Lucile b. 1937, d. 2000
Ghers, Denia b. circa 1840, d. 1902
McCallum, Jean b. 1884, d. 1966
Phillips, Mary Catherine b. 1902, d. 1978
Putney, Joseph Johnson b. 1837, d. 1930
Smith, Hannah b. 1843, d. 1917
van Petten, Charles M b. 1841
Ghers, Denia b. circa 1840, d. 1902
McCallum, Jean b. 1884, d. 1966
Phillips, Mary Catherine b. 1902, d. 1978
Putney, Joseph Johnson b. 1837, d. 1930
Smith, Hannah b. 1843, d. 1917
van Petten, Charles M b. 1841
St. Clair
Collins
Oryall, Cora Etta b. 1873, d. 1962
van Patten, George M b. 1866, d. 1938
van Patten, George M b. 1866, d. 1938
van Patten, George M b. 1866, d. 1938
van Patten, George M b. 1866, d. 1938
St. Louis
Oakland
Page, Sophia Lyon b. 1886, d. 1948
St. Louis
Schoenle, Helen Mary b. 1893, d. 1951
Sullivan
Humphreys
Chappell, Ruth Estella b. 1897, d. 1937
Osgood
Smith, Veva Alene b. 1909, d. 1986
Taney
Kissee Mills
Taney County
Barker, Sampson b. 1832, d. 1911
Texas
Cabool
Pettit, Jody Alberta b. 1917, d. 2000
Vernon
Nevada
Adams, Nancy Jane b. 1862, d. 1904
Duerson, Frances Mildred b. 1907, d. 2002
Royston, Durward Basil b. 1904, d. 1977
Sickels, Thomas Norwood b. 1839, d. 1923
Duerson, Frances Mildred b. 1907, d. 2002
Royston, Durward Basil b. 1904, d. 1977
Sickels, Thomas Norwood b. 1839, d. 1923
Vernon County
McNeil, Harriet Elizabeth b. 1846, d. 1921
Webster
Finley
Anderson, George Richard b. 1919, d. 1920
Anderson, John Everett b. 1895, d. 1953
Lowrey, Clara Emily b. 1901, d. 1977
Lowrey, Edna b. 1898, d. 1987
Lowrey, Irene Ocie b. 1894, d. 1973
Lowrey, Jessie b. 1894, d. 1981
Lowrey, Samuel Arville b. 1904, d. 1965
Silvey, Annie Eliza b. 1864, d. 1944
Anderson, John Everett b. 1895, d. 1953
Lowrey, Clara Emily b. 1901, d. 1977
Lowrey, Edna b. 1898, d. 1987
Lowrey, Irene Ocie b. 1894, d. 1973
Lowrey, Jessie b. 1894, d. 1981
Lowrey, Samuel Arville b. 1904, d. 1965
Silvey, Annie Eliza b. 1864, d. 1944
Marshfield
Blazor, Cora Belle b. 1881, d. 1965
Lowrey, Edna Mae b. 1913, d. 1994
Lowrey, John Cleveland b. 1885, d. 1969
Smith, Alfred Glenn b. 1907, d. 1969
Lowrey, Edna Mae b. 1913, d. 1994
Lowrey, John Cleveland b. 1885, d. 1969
Smith, Alfred Glenn b. 1907, d. 1969
Seymour
Anderson, George Richard b. 1919, d. 1920
Anderson, John Everett b. 1895, d. 1953
Cantrell, Irene Marie b. 1919, d. 2006
Fleetwood, James b. 1882, d. 1960
Lowrey, Edna b. 1898, d. 1987
Lowrey, Verdie May b. 1888, d. 1967
Silvey, Annie Eliza b. 1864, d. 1944
Anderson, John Everett b. 1895, d. 1953
Cantrell, Irene Marie b. 1919, d. 2006
Fleetwood, James b. 1882, d. 1960
Lowrey, Edna b. 1898, d. 1987
Lowrey, Verdie May b. 1888, d. 1967
Silvey, Annie Eliza b. 1864, d. 1944
Webster County
Caldwell, Herman b. 1908, d. 1986
Lowrey, Edna Mae b. 1913, d. 1994
Lowrey, John Wilson b. 1918, d. 1943
Lowrey, Lillian Faye b. 1916, d. 2000
Lowrey, Melvin Clay b. 1916, d. 1962
Lowrey, Pearl Cleo b. 1920, d. 1989
Lowrey, William Brooks b. 1912, d. 1964
Lowrey, Edna Mae b. 1913, d. 1994
Lowrey, John Wilson b. 1918, d. 1943
Lowrey, Lillian Faye b. 1916, d. 2000
Lowrey, Melvin Clay b. 1916, d. 1962
Lowrey, Pearl Cleo b. 1920, d. 1989
Lowrey, William Brooks b. 1912, d. 1964
Worth
Grand City
Wright
Clark Twp
Sanders, Phineas Burtle b. 1880, d. 1921
Mountain Grove
Clark, Seth Bert b. 1880, d. 1956
Lowrey, Jessie b. 1894, d. 1981
Martin, Willard Grant b. 1893, d. 1954
Lowrey, Jessie b. 1894, d. 1981
Martin, Willard Grant b. 1893, d. 1954
Norwood
Martin, Esther b. 1914, d. 1990
Martin, Evelyn b. 1917, d. 1966
Owens, Della May b. 1924, d. 2019
Sanders, Phineas Burtle b. 1880, d. 1921
Martin, Evelyn b. 1917, d. 1966
Owens, Della May b. 1924, d. 2019
Sanders, Phineas Burtle b. 1880, d. 1921
Wright County
Sanders, Phineas Burtle b. 1880, d. 1921
Montana
Beaverhead
Dillon
Big Horn
Hardin
Burr, Charles Edward b. 1920, d. 2012
Eads, Florence Eileen b. 1922, d. 2010
Irwin, William Russell b. 1902, d. 1984
Kottraba, Annie Willa b. 1922, d. 2001
Eads, Florence Eileen b. 1922, d. 2010
Irwin, William Russell b. 1902, d. 1984
Kottraba, Annie Willa b. 1922, d. 2001
Chouteau
Chinook
Reynolds, Herbert Edward b. 1896, d. 1972
Fort Benton
Fergus
Lewistown
Meyers, Beulah Fern b. 1911, d. 1977
FLathead
Kalispel
O'Meara, Mary Alice b. 1853, d. 1923
Lost Prairie
Newby, Garl Michael b. 1953, d. 2010
Gallatin
Bozeman
Engleman, Steve b. 1903, d. 1976
Pettit, Margaret b. 1907, d. 1986
Steers, Glen Ernest b. 1892, d. 1969
van Petten, Ruby Adelia b. 1894, d. 1981
Pettit, Margaret b. 1907, d. 1986
Steers, Glen Ernest b. 1892, d. 1969
van Petten, Ruby Adelia b. 1894, d. 1981
Three Forks
Jefferson
Boulder
Clancy
Lewis and Clark
Helena
Lincoln
Eureka
Madison
Norris
Nichols, Pat Edward b. 1898, d. 1937
Madison County
Nichols, Pat Edward b. 1898, d. 1937
Musselshell
Roundup
Crosmer, Kenneth b. 1915, d. 1990
Drazick, Edward George b. 1914, d. 2007
van Petten, Helen Elizabeth b. 1921, d. 2001
Drazick, Edward George b. 1914, d. 2007
van Petten, Helen Elizabeth b. 1921, d. 2001
Pondera
Conrad
Richland
Fairview
Tibbitts, Frank Hiram b. 1861, d. 1919