Georgia
Culpeper County
Jones, Willis  b. 11 Mar 1782, d. 30 Jun 1840
Elbert County
Cosby, Charles  b. 1726, d. 1802
Floyd County
Puryear, Sumpter Stuart  b. 26 Aug 1895, d. 7 Jul 1981
Fulton County
Puryear, Sumpter Stuart  b. 26 Aug 1895, d. 7 Jul 1981
Staub, Etta  b. 19 Feb 1888, d. 12 Aug 1972
Green County
Cottrell, Ellis Alva  b. 25 Sep 1873, d. 28 Mar 1952
Greene County
Christopher, Jesse L  b. 1876, d. 26 Mar 1965
Cottrell, Ellis Alva  b. 25 Sep 1873, d. 28 Mar 1952
Cottrell, Ernest Overton  b. 30 Oct 1876, d. 18 Jan 1963
Hubbard, Mabelle  b. 13 Sep 1876, d. 1 Feb 1907
Thaxton, Winnie Davis  b. 29 May 1900, d. 11 Nov 1996
Habersham County
LaPrade, Wynona Mildred  b. 13 Nov 1894, d. 27 Dec 1942
Harris County
Gideons, Hannah  b. 3 Jan 1808, d. 26 Mar 1870
Jones, Toliver  b. 30 Aug 1803, d. 2 Jul 1859
Lincoln County
Blalock, Lucy Iney  b. 5 May 1789, d. 14 Mar 1829
Florence, Frances  b. 30 Apr 1783, d. 12 Aug 1839
Florence, Jane Jenney  b. 1794, d. 1864
Florence, John  b. 1745, d. 2 Mar 1812
Florence, Mary Polly  b. 1768, d. 28 Jan 1826
Florence, Thomas  b. 5 Mar 1789, d. 3 Jun 1863
Florence, William  b. 1770, d. 3 Mar 1806
Jones, Mason  b. 1794, d. 18 Oct 1838
Jones, Moses  b. 1765, d. 1 Jan 1830
Jones, Willis  b. 11 Mar 1782, d. 30 Jun 1840
Lashbrook, Jane Jenny  b. 1749, d. 5 Jul 1820
York, James  b. 1788, d. 1865
Meriwether County
Florence, Frances  b. 30 Apr 1783, d. 12 Aug 1839
Jones, Willis  b. 11 Mar 1782, d. 30 Jun 1840
Putnam County
Phelps, William Kitchens  b. 29 Mar 1803, d. 16 Feb 1883
Stephens County
Minor, Elizabeth Ann  b. 18 Nov 1929, d. 22 Jan 2012
Taliaferro County
Christopher, Jesse L  b. 1876, d. 26 Mar 1965
Cottrell, Ernest Overton  b. 30 Oct 1876, d. 18 Jan 1963
Thaxton, Winnie Davis  b. 29 May 1900, d. 11 Nov 1996
Terrell County
Sanders, Lillie May  b. 9 Aug 1869, d. 17 Jul 1951
Upson County
Blalock, David  b. 1776, d. 1834
Florence, Margaret Peggy  b. 1775, d. 1833
Wilkes County
Blalock, David  b. 1776, d. 1834
Florence, Margaret Peggy  b. 1775, d. 1833
Jones, Mason  b. 1794, d. 18 Oct 1838
Jones, Toliver  b. 30 Aug 1803, d. 2 Jul 1859
Germany
(?), Jemina  b. 1867
Arl, John  b. 20 Jul 1829, d. 4 Aug 1869
Georgi, Ralph  b. 1833, d. 2 Nov 1898
Klemmen, Annie P.  b. 1879, d. 21 Aug 1928
Mickel, Henry  b. 1835
Pantle, Adam  b. 1903
Pantle, Ernest  b. 1865
Pantle, Frieda  b. 1903
Pantle, Gladys  b. 1899
Pantle, Mary  b. 1909
Petzol, Henretta
Pormann, Karl
Schutzler, Barbara
North Rhine-Westphalia
Gottschalk, Paul Gunther  b. 25 Oct 1905, d. 7 Sep 1978
Saxony
Hommel, Henry  b. 1830, d. b 1910
Guatemala
Cruse, Fred Taylor  b. 9 Feb 1886, d. 5 Aug 1949
Cruse, Frederick Thomas  b. 15 Apr 1918
Cruse, James H  b. 12 Feb 1915
Hinds, Marjorie Hamilton  b. 5 Apr 1891, d. 13 Feb 1986
Idaho
Ada County
Ennis, Susan Mary  b. 2 Oct 1858, d. 23 Feb 1946
Lashbrook, Austin Morris  b. 6 Jun 1919, d. Jul 1973
Illinois
(?), Margeret A  b. 1863
Abbott, Mildred  b. 3 Jan 1906, d. Jan 1974
Baker, Larkin Langley  b. 27 Jun 1892, d. 2 Sep 1959
Barlow, Ada A  b. 1898
Barlow, George H  b. 1900
Barlow, Henry J  b. 1876, d. b 1920
Barlow, Olive E  b. 1907
Barlow, William P  b. 1902
Bradley, George W  b. 1859
Brooks, Hannah Frances  b. 23 Jul 1856, d. 26 Feb 1932
Brown, Mary Bessie  b. 3 Jun 1892, d. 7 Feb 1971
Campbell, Lucy  b. 1774, d. 1832
Carter, Blanche  b. Mar 1898
Fordyce, Jerry
Galbreath, Effie A  b. 1866
Galbreath, Faye H  b. 1906
Galbreath, Franklin  b. 1851
Galbreath, Gideon Franklin  b. 23 Oct 1850, d. 28 Dec 1911
Galbreath, James  b. 1845
Galbreath, John  b. 23 May 1836, d. 3 May 1911
Galbreath, John  b. 1858
Galbreath, Joseph V  b. Dec 1869
Galbreath, Louisa E  b. c 1841, d. c 1853
Galbreath, Mary  b. 1856
Galbreath, Nancy L  b. Feb 1883
Galbreath, Rolla W  b. 1868
Galbreath, Rosa  b. 1862
Galbreath, Sarah E  b. 23 Oct 1832, d. 19 Mar 1916
Galbreath, Thomas  b. 31 Aug 1834, d. 23 Feb 1872
Galbreath, Thomas Carl  b. 1908
Galbreath, Todd  b. 1864
Galbreath, William Blackburn  b. 3 Apr 1838, d. 24 Sep 1885
Hays, Jessie M  b. 5 Aug 1883, d. 24 Aug 1947
Holland, Dora  b. May 1875
Johnson, Fannie Jane  b. 1922
Johnson, Hettie Louise  b. 25 Apr 1907, d. 31 Mar 1988
Johnson, William  b. 1918
Kirk, Arnold McEven  b. 25 Nov 1923, d. 1 Feb 1994
Kries, Lawrence Edward  b. 9 Mar 1913, d. 6 Aug 2003
Lashbrook, Guy W  b. 12 Jul 1917, d. 31 Aug 1965
Lashbrook, Sarah Elizabeth  b. 1 Oct 1922
McCartney, Lenore  b. 1898
Muir, Mildred Leota  b. 13 Jul 1913, d. 27 Nov 2005
Newberry, Marry E  b. 1852
Omen, Gertrude H  b. 1884, d. 21 Apr 1945
Penner, George Franklin  b. 19 Jul 1858, d. 24 Dec 1873
Penner, James N  b. Oct 1866, d. 1951
Robbins, Daisy May  b. 16 May 1870, d. 31 Aug 1958
Sarver, Jeremiah Alfred  b. 19 Jun 1842, d. 16 Aug 1914
Shake, Addie E  b. 1902
Shake, Dillard L  b. 1908
Shake, George Washington  b. 1828, d. b 1854
Shake, Richard W  b. 1904
Shake, William Jackson  b. 4 Mar 1876, d. Apr 1964
Shields, John H.  b. 1851, d. 7 Apr 1876
Taylor, Charles Edmundson  b. 20 Oct 1852, d. 12 Sep 1921
Taylor, William Dick  b. 20 Oct 1889, d. May 1970
Temple, Alice  b. Aug 1918
Temple, Gertrude Virginia  b. 1906
Temple, Harry Carter  b. 29 Sep 1912, d. 5 Jul 2001
Temple, Helen H  b. 1905
Temple, Walter N  b. 16 Dec 1921, d. 4 Mar 1999
Temple, William  b. Oct 1915
Wade, Charles Edgar  b. 23 May 1875, d. 20 Nov 1948
Wade, Francis  b. 1874, d. 1935
Wade, Lindsy Andrew  b. 11 Jun 1860, d. 17 Oct 1932
Wade, Samuel Hendricks  b. 24 Mar 1877, d. 1955
Whitby, Geneva  b. 1898, d. 1980
Williams, Ida May  b. 1865, d. 1933
Young, Frances Mabel  b. 26 Jul 1867, d. 15 Feb 1949
Adams County
Asher, Nora Agusta  b. 16 Feb 1879, d. 4 Dec 1964
Barlow, Ada A  b. 1898
Barlow, George H  b. 1900
Barlow, Henry J  b. 1876, d. b 1920
Barlow, Olive E  b. 1907
Barlow, William P  b. 1902
Cantrell, Susan Jean  b. 4 Mar 1848, d. 3 Mar 1921
Cottrell, Carl Vincent  b. 22 Dec 1911, d. 22 Apr 1960
Cottrell, Terest Marie  b. 10 Jul 1902, d. 29 Oct 1981
Omen, Gertrude H  b. 1884, d. 21 Apr 1945
Shake, Addie E  b. 1902
Shake, Dillard L  b. 1908
Shake, Donald Eugene  b. 1 Sep 1908, d. 13 Oct 1988
Shake, Joseph Adam  b. 20 Mar 1848, d. 28 Mar 1940
Shake, Joseph Adam Jr  b. 25 Sep 1884, d. 1960
Shake, Marvin Alexander  b. 9 Nov 1873, d. 12 May 1939
Shake, Mary Clementine  b. 5 Jul 1878, d. 5 Nov 1926
Shake, Max Alexander  b. 19 Aug 1922, d. 18 May 2004
Shake, Richard W  b. 1904
Shake, William Jackson  b. 4 Mar 1876, d. Apr 1964
Taylor, Jefferson Mandred  b. 8 Feb 1823, d. 30 Jan 1892
Alexander County
Bradley, Mabel L  b. 5 Feb 1883, d. 25 Jul 1973
Champaign County
Lashbrook, Earnest Gardner  b. 19 Apr 1914, d. 24 Aug 2000
Christian County
Breedlove, Caroline Ennis  b. 21 Jun 1846, d. 1 Oct 1929
Gottschalk, Paul Gunther  b. 25 Oct 1905, d. 7 Sep 1978
Sarver, William Robert  b. Sep 1867, d. 18 Jul 1934
Smith, Hester Shobe  b. 23 Jul 1907, d. 25 Dec 2006
Coles County
Brooks, Hannah Frances  b. 23 Jul 1856, d. 26 Feb 1932
Galbreath, Archibald Hunter  b. Jan 1880, d. 25 May 1881
Galbreath, Effie A  b. 1866
Galbreath, Franklin  b. 1851
Galbreath, George R  b. 1 May 1864, d. 16 Feb 1934
Galbreath, George W  b. 9 Jan 1846, d. 11 Jan 1922
Galbreath, Gideon Franklin  b. 23 Oct 1850, d. 28 Dec 1911
Galbreath, James  b. 1845
Galbreath, John  b. 23 May 1836, d. 3 May 1911
Galbreath, John  b. 1858
Galbreath, Joseph V  b. Dec 1869
Galbreath, Leila Ellen  b. Apr 1877, d. 26 Nov 1879
Galbreath, Louisa E  b. c 1841, d. c 1853
Galbreath, Mary  b. 1856
Galbreath, Mildred Ann  b. c 1852, d. c 1853
Galbreath, Nancy L  b. Feb 1883
Galbreath, Phebe Foren  b. 10 Apr 1848, d. 3 Apr 1932
Galbreath, Rolla W  b. 1868
Galbreath, Rosa  b. 1862
Galbreath, Sarah E  b. 23 Oct 1832, d. 19 Mar 1916
Galbreath, Thomas  b. 31 Aug 1834, d. 23 Feb 1872
Galbreath, Todd  b. 1864
Galbreath, William  b. Jun 1897
Galbreath, William Blackburn  b. 3 Apr 1838, d. 24 Sep 1885
Galbreath, William Hunter  b. 17 Aug 1809, d. 20 May 1890
Garrow, Anna Gray  b. 4 Oct 1887, d. 7 May 1973
Garrow, Georgia Eller  b. 15 Sep 1881, d. 18 May 1954
Garrow, James Frank  b. 17 Feb 1892, d. 23 Nov 1967
Garrow, James Toomer  b. 2 Nov 1849, d. 3 Feb 1929
Garrow, John Toomer  b. 25 Sep 1879, d. 27 Nov 1939
Garrow, Patrick Henry  b. 18 Apr 1890, d. 4 Nov 1958
Gilbert, George W  b. 1820
Holland, Dora  b. May 1875
Icenhour, Fietta  b. 1848
Lashbrook, George W  b. 1818, d. 1893
Lashbrook, Louisa  b. 14 Jun 1810, d. 20 Mar 1899
Newberry, John M  b. 7 Jul 1830, d. 7 Mar 1876
Newberry, Palina  b. 1858, d. 1858
Newberry, William Blackburn  b. 16 Jan 1859, d. 6 Jun 1915
Wright, Catherine Jane  b. 1837
Wright, Cornelia Nelson  b. 23 Oct 1860, d. 1922
Cook County
Baker, Larkin Langley  b. 27 Jun 1892, d. 2 Sep 1959
Brashear, Corrine  b. 9 Aug 1884, d. 11 Jan 1968
Campbell, Thomas Moody Jr.  b. 2 May 1936, d. 11 Jul 1993
Cottrell, Jo Anne  b. 16 Jul 1928, d. 19 Oct 1998
Curtis, Ruth Madeline  b. 20 Jun 1896, d. 4 Apr 1981
Dawson, Charles Taylor  b. 22 Jul 1879, d. 4 May 1924
Hays, James Finley  b. 21 Dec 1889
Hays, Jessie M  b. 5 Aug 1883, d. 24 Aug 1947
Hays, Wallace Harrison  b. 24 Oct 1885, d. 30 Apr 1932
Lashbrook, Esther  b. 7 Nov 1885, d. a 24 Sep 1915
Lashbrook, John B  b. 10 Oct 1860, d. 26 Aug 1940
Peck, Violet  b. 5 May 1888
Sloan, Lawrence Albert  b. 14 Oct 1925, d. 5 Dec 1964
Towles, Harry A  b. 21 Jan 1877
Whitby, Geneva  b. 1898, d. 1980
Wimer, Edna Addie  b. 17 Nov 1866, d. 28 Feb 1941
Edgar County
Lashbrook, Henry Howard  b. 1 Dec 1887
Gallatin County
Johnson, Edward Kirk  b. 2 Oct 1911, d. 15 Jun 1985
Johnson, Herman S  b. 29 Mar 1909, d. 4 Apr 1970
Johnson, Hettie Louise  b. 25 Apr 1907, d. 31 Mar 1988
Johnson, Jay W.  b. 15 Mar 1905, d. 13 Feb 1989
Johnson, Margarita  b. c 1903
Johnson, Mary Kathryn  b. 14 Nov 1913, d. 2 Jan 2000
Johnson, Paul Judson  b. 22 Oct 1877, d. 14 Apr 1960
Johnson, William  b. 1918
Karn, Eura  b. 7 Mar 1881, d. 12 Oct 1975
Greene County
Taylor, James  b. 1755, d. c 1831
Iroguois County
Whitby, Geneva  b. 1898, d. 1980
Kankakee County
Gilmore, David N  b. 13 Apr 1924, d. 11 Jan 1999
Knox County
Taylor, Sarah Mahala  b. 15 May 1851, d. 3 Jan 1935
Lawrence County
Campbell, Julia Ann  b. 30 Aug 1845, d. 26 May 1914
Campbell, Mary Elizabeth  b. 14 Feb 1831, d. 26 Jun 1916
Fordyce, Blanche Isabell  b. 10 Sep 1861, d. 23 Mar 1923
Gognat, Lorena Emma  b. 6 Sep 1905, d. 16 Jun 1977
McCarroll, Letha M  b. 8 Sep 1867, d. 9 Jun 1947
Penner, George Franklin  b. 19 Jul 1858, d. 24 Dec 1873
Penner, James N  b. Oct 1866, d. 1951
Penner, John H  b. Feb 1832, d. Oct 1907
Penner, Sarah Elizabeth  b. 13 Jun 1863, d. 28 Jan 1882
Shields, John H.  b. 1851, d. 7 Apr 1876
Lee County
Cottrell, Carl Vincent  b. 22 Dec 1911, d. 22 Apr 1960
Macon County
Pea, Peter J  b. 12 Aug 1872, d. 24 Jul 1960
Taylor, Isabel  b. 20 Jul 1871, d. 27 Nov 1946
Macopin County
Wade, Finis  b. 17 Dec 1879, d. 30 Sep 1952
Macoupin County
Forth, Amanda E  b. c 1852, d. 1898
Wade, Finis  b. 17 Dec 1879, d. 30 Sep 1952
Wade, Hamilton Duke  b. c 1835, d. 23 Jul 1919
Wade, Samuel Hendricks  b. 24 Mar 1877, d. 1955
Madison County
Wade, Charles Edgar  b. 23 May 1875, d. 20 Nov 1948
Marion County
Foster, Sarah Albina Allie  d. 13 Sep 1933
Hudson, Weldon  b. 25 Mar 1906, d. 8 Jul 1947
Lashbrook, Catherine  b. 21 Feb 1905, d. 21 Oct 1960
Temple, Alice  b. Aug 1918
Temple, Gertrude Virginia  b. 1906
Temple, Harry Carter  b. 12 May 1871, d. 13 Sep 1933
Temple, Harry Carter  b. 29 Sep 1912, d. 5 Jul 2001
Temple, Helen H  b. 1905
Temple, John F  b. 2 Jun 1908, d. 8 Jul 1997
Temple, Mary F  b. Dec 1909
Temple, Walter N  b. 16 Dec 1921, d. 4 Mar 1999
Temple, William  b. Oct 1915
McDonough County
Shake, William Jackson  b. 4 Mar 1876, d. Apr 1964
McLean County
Gilmore, David N  b. 13 Apr 1924, d. 11 Jan 1999
Gilmore, Hal M  b. 26 Oct 1926, d. 3 Sep 2010
Mathes, Mary Jane  b. 4 Dec 1839, d. 4 Oct 1926
Nelson, Cora Allice  b. 18 Apr 1879, d. 21 Jul 1925
Sarver, Alonzo Lonnie  b. 1873, d. 1953
Taylor, Charles Mandred  b. 29 Dec 1876, d. 22 Jun 1957
Taylor, William Russell  b. 5 May 1876, d. 28 May 1942
Moultrie County
Pea, Peter J  b. 12 Aug 1872, d. 24 Jul 1960
Shake, Joseph Adam  b. 20 Mar 1848, d. 28 Mar 1940
Pike County
Wade, Francis  b. 1874, d. 1935
Rock Island County
Lashbrook, John Wesley  b. 9 Oct 1806, d. 3 Mar 1864
Taylor, William Dick  b. 20 Oct 1889, d. May 1970
Saline County
Greenwell, Samuel Martin  b. 5 Aug 1913, d. 28 May 2000
Johnson, Mary Kathryn  b. 14 Nov 1913, d. 2 Jan 2000
Sangamon County
Lincoln, Abraham  b. 12 Feb 1809, d. 15 Apr 1865
Todd, Mary  b. 12 Dec 1818, d. 16 Jul 1882
Shelby County
(?), Minnie Downs  b. 11 Dec 1872, d. 8 Apr 1937
Breedlove, Caroline Ennis  b. 21 Jun 1846, d. 1 Oct 1929
Sarver, Edward  b. 26 Jun 1870, d. 26 Oct 1923
Sarver, Jeremiah Alfred  b. 19 Jun 1842, d. 16 Aug 1914
Spencer County
Lashbrook, Attress Worden  b. 26 Sep 1845, d. 22 Oct 1917
St. Clair County
Brashear, Martha  b. 1788, d. 17 Jul 1821
Stark County
Cottrell, Louise Elizabeth  b. 4 Jun 1907, d. 8 Dec 1985
Tazewell County
Lashbrook, Sallie  b. 13 Aug 1883, d. a 24 Sep 1915
Mathers, Hugh Kirkwood  b. 16 Dec 1877, d. 4 Jun 1949
Wayne County
Hudson, Weldon  b. 25 Mar 1906, d. 8 Jul 1947
Lashbrook, Catherine  b. 21 Feb 1905, d. 21 Oct 1960
White County
Hudson, Jane Catherine  b. 22 Nov 1838, d. 18 Jan 1929
Lashbrook, Lena  b. 10 Nov 1880, d. 10 Dec 1949
Will County
Isbill, Bernard M  b. 6 Nov 1924, d. 17 Mar 2010
Lashbrook, Jean Marie  b. 1 Oct 1926, d. 4 Sep 2010
Williamson County
Galbreath, Faye H  b. 1906
Galbreath, George R  b. 1 May 1864, d. 16 Feb 1934
Galbreath, Thomas Carl  b. 1908
Galbreath, William  b. Jun 1897
Holland, Dora  b. May 1875
Indiana
(?), Ann Bollenhr  b. 17 Jul 1834, d. 12 Apr 1893
Abbott, Mildred  b. 3 Jan 1906, d. Jan 1974
Alsop, Allan Lee  b. 1885
Atkinson, Evelyn Eloise  b. 1903
Bayles, Helen  b. 1910
Bayles, Levi Albert  b. 8 Apr 1837, d. 31 Aug 1928
Bell, Frank Beard  b. 26 Sep 1904, d. 2 Jan 1939
Bicknell, Austin M  b. 1838
Birkhead, Janet Taylor  b. 1 Mar 1925, d. 24 Dec 2008
Birkhead, Lydia Rebecca  b. 23 Jun 1920, d. 25 Jun 1998
Birkhead, Mary  b. Nov 1897
Brown, William Newton  b. 10 Sep 1864, d. 12 Aug 1944
Burton, William Washington  b. 11 Mar 1919, d. 1 Jul 1998
Campbell, Walter W.  b. 4 May 1925, d. 26 Mar 2005
Carter, Mary J  b. 27 Jun 1834, d. 20 Nov 1906
Chissom, Robert T  b. 1918, d. 30 Jun 1971
Christian, Crury  b. 18 Sep 1922, d. 23 Oct 2004
Cook, Adah  b. 25 Aug 1885, d. 28 Mar 1981
Cosby, Mary Dawson  b. 13 Apr 1873, d. Nov 1956
Cosby, Maude Camp  b. 15 Dec 1878, d. 21 May 1958
Cottrell, Amelia Belle  b. 9 Aug 1860, d. 23 Apr 1943
Cottrell, Arway Nation  b. 6 Mar 1872, d. 26 Jan 1969
Crecelius, Dorothy Dolly  b. 1773, d. 1813
Dawson, Charles Taylor  b. 22 Jul 1879, d. 4 May 1924
Dawson, William Robert  b. 21 May 1917, d. 19 Feb 1999
Depoy, Nicholas  b. 1851
Felix, Robert Edward  b. 14 May 1923, d. 5 Sep 1993
Flake, Julia Ann  b. 8 Apr 1817, d. 29 Jan 1900
Ford, Ruth Hope  b. 1 Apr 1904, d. 18 Jul 1951
Garr, Charles Walter
Gerteinsen, Louis
Givins, Charles  b. c 1732
Givins, James  b. c 1830
Haines, Josiah W  b. 2 Jun 1840, d. 15 Dec 1877
Hoffman, John Henry  b. 1 Jun 1892, d. 7 Jan 1938
Horton, Gaynell O  b. 12 May 1918, d. 30 Sep 2007
Hudson, William H H  b. 16 Aug 1840, d. 14 Sep 1923
Isbill, Linda C  b. 31 Jul 1945, d. b 2010
Johnson, Frank  b. 1904
Johnson, James W  b. 1816
Judd, Velma  b. 23 Feb 1908, d. 11 Feb 1998
Kaiser, Martha Laverne  b. 28 Jul 1910, d. 20 Dec 2004
Kries, Mildred Lee  b. 26 Sep 1914, d. 26 Aug 2005
Lashbrook, Elizabeth  b. c 1796, d. 4 Nov 1887
Lashbrook, Frank Ford  b. 17 May 1908, d. 15 Nov 1969
Lashbrook, Grayson F  b. 4 Sep 1816, d. 1866
Lashbrook, James Monroe  b. 21 Apr 1884, d. 13 Sep 1959
Lashbrook, John B  b. 10 Oct 1860, d. 26 Aug 1940
Lashbrook, Lealia  b. 16 Jan 1844, d. 13 Jun 1932
Lashbrook, Seariah Deering  b. 29 Jan 1842, d. 23 Feb 1865
Lashbrook, Worden Graham  b. 17 Apr 1891, d. 18 Jan 1935
Lashbrooks, Elizabeth  b. 1816
Lashbrooks, Julia Ann  b. 26 May 1833, d. 17 Mar 1872
Lemaster, Alexander  b. 14 Oct 1830, d. 25 Feb 1903
Logan, Ada Louella  b. 25 Apr 1866, d. 23 Jun 1947
Maddox, Leonard Perry  b. 19 Dec 1894, d. 15 Nov 1965
Mathers, Crystal  b. 1903
Mathes, Eli Howard  b. 18 Dec 1848, d. 30 Apr 1938
Mathes, James Harden  b. 7 May 1845, d. 24 Oct 1924
Mathes, Lavina D  b. 2 Feb 1852, d. 6 Sep 1862
Mathes, Mary Jane  b. 4 Dec 1839, d. 4 Oct 1926
Mathes, Pleasant T  b. 29 Sep 1836, d. 26 Jul 1864
Mayes, Charles H  b. Nov 1845, d. 16 Feb 1916
McAdams, John William  b. 20 Feb 1856, d. 30 Mar 1934
McAdams, Mary Jane  b. 11 Jan 1837, d. 11 Apr 1896
McAdams, William  b. 20 May 1832, d. 13 Dec 1908
Melhiser, Avery L.  b. c 1895
Minor, Andrew Jackson  b. 10 Oct 1921, d. 7 Jan 1996
Minor, Aubrey Taylor  b. 1 May 1894, d. 21 Jan 1976
Minor, Elizabeth Ann  b. 18 Nov 1929, d. 22 Jan 2012
Minor, Malvin Marion  b. 18 Sep 1901, d. 9 Jan 1979
Minor, Marian  b. 1937, d. a 2012
Minor, Michael  b. a 1940, d. a 2012
Minor, Taylor M  b. 11 Jul 1870, d. 20 Jul 1953
Minor, Verta Jane  b. 1 Mar 1924, d. 24 Jul 2001
Neubaner, George
Parr, Charles  b. Dec 1867
Parr, Emma  b. Apr 1895
Parr, Lou  b. Apr 1895
Potts, Delmon  b. 14 Jan 1895, d. 1 Feb 1952
Powell, Elizabeth M  b. Jul 1860
Robinson, Frank E  b. 14 Feb 1919, d. 25 Aug 2007
Shrode, Josiah
Shrode, Martha J  b. 27 Jul 1860, d. 4 May 1931
Smeathers, Marvin Jewel  b. 2 Apr 1915, d. 19 Nov 1990
Stateler, Charles W  b. 1858
Stateler, William  b. 1820, d. b Feb 1917
Stout, Sarah Adeline  b. 23 Dec 1823, d. 12 Jun 1907
Street, Martha Ann  b. 29 Mar 1839
Taylor, Nancy Ann  b. c 1801, d. b 1832
Taylor, William Dick  b. 20 Oct 1889, d. May 1970
Temple, John F  b. 2 Jun 1908, d. 8 Jul 1997
Towery, Henrietta  b. 3 Apr 1896, d. 19 Feb 1987
Wagner, Davis  b. Nov 1894
Wagner, Joseph H  b. Oct 1863
Allen County
Campbell, Walter W.  b. 4 May 1925, d. 26 Mar 2005
Bartholomew County
Minor, Taylor M  b. 11 Jul 1870, d. 20 Jul 1953
Cass County
Ford, Ruth Hope  b. 1 Apr 1904, d. 18 Jul 1951
Hite, Orion Maxwell  b. 15 Feb 1898, d. 5 Apr 1986
Clark County
Cade, William Earl  b. 12 Feb 1891, d. 29 Jul 1968
Cottrell, Winnie Doris  b. 28 Jul 1890, d. 19 Jun 1982
White, Mary Reed  b. 23 Oct 1892, d. 18 Oct 1953
Clinton County
Depoy, Nicholas  b. c 1800, d. 19 Jan 1886
Taylor, Henrietta  b. 19 Sep 1810, d. 19 Jan 1886