Arizona
Graham County
Safford
Ward, Frank Fay  b. 26 Feb 1943, d. 5 Oct 1999
Maricopa County
Bond, James Monroe  b. 17 Nov 1847, d. 22 Mar 1914
Falk, Alice Lucille  b. 31 Jul 1905, d. 16 Feb 1977
Starr, Sarah Talitha  b. 29 Mar 1851, d. 23 May 1936
Stewart, Cecil  b. 31 Mar 1904, d. 20 Oct 1995
Mesa
Falk, Erma Evaline  b. 14 May 1919, d. 9 Apr 2003
Falk, Lester Gerald  b. 8 Apr 1911, d. 4 Oct 1975
Grinde, Adolph Oliver  b. 3 Dec 1912, d. 30 Apr 2005
Phoenix
Falk, Lester Gerald  b. 8 Apr 1911, d. 4 Oct 1975
Grinde, Adolph Oliver  b. 3 Dec 1912, d. 30 Apr 2005
Stewart, Cecil  b. 31 Mar 1904, d. 20 Oct 1995
Sun City
Falk, Alice Lucille  b. 31 Jul 1905, d. 16 Feb 1977
Stewart, John Lee  b. 18 Jun 1901, d. 14 May 1969
Youngtown
Falk, Alice Lucille  b. 31 Jul 1905, d. 16 Feb 1977
Navajo County
Snowflake
Lewis, Roy L.  b. 27 Apr 1912, d. 21 Jan 1990
Pullen, Vera Ellen  b. 12 Aug 1914, d. 27 Oct 2003
Wilcox
Powell, Bertha May  b. 1 Mar 1915, d. 5 Dec 1995
Yavapai County
Prescott
Lotspeich, Kay Jeanine  b. 5 Nov 1939, d. 15 May 2005
McNarie, James Ray  b. 27 Aug 1936, d. 21 Feb 2008
Yuma County
Yuma
Albertson, Florence M.  b. 10 Sep 1898, d. 30 Jul 1983
Arkansas
Kearnes, James P.  b. 4 Feb 1851, d. 27 Jan 1908
Benton County
Albertson, Elmina  b. 23 Aug 1861, d. 2 May 1916
Decatur
Albertson, Elmina  b. 23 Aug 1861, d. 2 May 1916
Guss, Wiley John  b. 1 May 1891
Hitchings, Harry  b. 1864, d. 29 May 1916
Kearnes, James P.  b. 4 Feb 1851, d. 27 Jan 1908
Kearnes, Shellie Violetta  b. 9 Dec 1894, d. 2 Apr 1947
Crawford County
Alma
England, Joseph C  b. 1837, d. 26 Jun 1880
Washington County
Springdale
Albertson, Herbert H.  b. 23 Oct 1916, d. 25 Aug 2006
Reiff, Alice Louise  b. 20 Sep 1916, d. 21 Jul 2004
California
(?), Caroline  b. a 1847, d. a 1900
Adams, Alice  b. 1863, d. 1929
Adams, Susan Isabelle  b. 20 Feb 1836, d. 29 Mar 1919
Berry, George Herod  b. Aug 1872, d. 31 May 1933
Bond, James Monroe  b. 17 Nov 1847, d. 22 Mar 1914
Clingman, Horace  b. May 1855, d. 27 Sep 1936
Dollar, Elsie  b. Jan 1870, d. 29 Jun 1952
England, Charles William  b. 1862, d. 14 Feb 1930
England, James Buchanan  b. 31 Jan 1857, d. 18 Jan 1945
England, James W.  b. 21 Oct 1835, d. 1865
England, John Carroll  b. 15 Mar 1823, d. 22 Aug 1892
England, John E  b. 27 Jan 1855, d. 20 Jul 1864
England, Joseph Roberson  b. 16 Jan 1864, d. 2 Dec 1927
England, Margaret Jane  b. Sep 1833, d. 13 May 1897
England, Mary  b. 1860
England, Nancy Elizabeth  b. 10 Jul 1859, d. 22 Aug 1950
England, Riley Jackson  b. 20 Sep 1827, d. 4 Feb 1891
England, William Logsdon  b. 18 Mar 1802, d. 8 Sep 1893
Falk, Norbert E.  b. Nov 1941, d. 4 Jul 2003
Hughes, Robert K.  b. a 1866
Krepps, Annie
Monroe, Perry  b. Oct 1867
O'Neal, Commodore Perry  b. 14 Apr 1835, d. 12 Jul 1919
O'Neal, Jonathon Smith  b. 4 Mar 1848, d. a 1909
O'Neal, Martha Ann  b. 22 Jun 1846, d. b 1900
O'Neal, Mary Ann  b. 7 Dec 1858, d. 14 Jul 1918
Putnam, Edward  b. 1 Aug 1859, d. 21 Jul 1932
Starr, Sarah Talitha  b. 29 Mar 1851, d. 23 May 1936
Sutten, Angeline
Walker, Mary Jane  b. 25 Mar 1801, d. 27 Feb 1873
Windom, James Henry  b. Mar 1857, d. 1913
Alameda County
Berkeley
Belknap, Talitha Cumy  b. 2 Dec 1824, d. 30 Oct 1906
Hayes, Gertrude  b. 25 Jan 1869, d. Mar 1933
Oakland
Hayes, Gertrude  b. 25 Jan 1869, d. Mar 1933
Hockett, Clinton D.  b. 28 Jul 1874, d. 11 Oct 1918
Richmond
Clanton, Josephine Ada  b. 16 Aug 1864, d. 18 Mar 1947
England, James Buchanan  b. 31 Jan 1857, d. 18 Jan 1945
San Leandro
Hayes, Roy Monroe  b. 30 Jun 1890, d. 16 Apr 1953
Butte County
Stewart, Roger Elwin  b. 23 Jun 1908, d. 7 Sep 1982
Contra Costa County
Slater, Jessie Mae  b. 28 Jun 1895, d. 4 Oct 1960
Fresno County
Bond, Ebenezer  b. 11 Oct 1850, d. 28 Dec 1931
Clinton, Anna R  b. Apr 1861, d. 24 Apr 1921
Caruthers
Skelton, Harry Edward  b. 2 Apr 1913, d. 31 Jan 1999
Fresno
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Starr, Sarah Talitha  b. 29 Mar 1851, d. 23 May 1936
Township 3
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Township Fifteen
Bond, Ebenezer  b. 11 Oct 1850, d. 28 Dec 1931
Clinton, Anna R  b. Apr 1861, d. 24 Apr 1921
Township Thirteen
Bond, Ebenezer  b. 11 Oct 1850, d. 28 Dec 1931
Clinton, Anna R  b. Apr 1861, d. 24 Apr 1921
Humboldt County
Arcata
Rafferty, Frank W. (Dr.)  b. 28 Mar 1907, d. 10 Feb 1991
Kern County
Wilson, Vernon Harold  b. 30 May 1926, d. 27 Feb 1980
Taft
Dawson, Bonnie Rachael  b. 3 Aug 1932, d. 10 Mar 2006
McIntyre, Edward Lee  b. 25 Oct 1925
Kings County
Starr, Sarah Talitha  b. 29 Mar 1851, d. 23 May 1936
Hanford, Lucerne Township
Bond, James Monroe  b. 17 Nov 1847, d. 22 Mar 1914
Starr, Sarah Talitha  b. 29 Mar 1851, d. 23 May 1936
Lucerne Township
Bond, Ebenezer  b. 11 Oct 1850, d. 28 Dec 1931
Clinton, Anna R  b. Apr 1861, d. 24 Apr 1921
Lake County
Adams, Alice  b. 1863, d. 1929
Clanton, Josephine Ada  b. 16 Aug 1864, d. 18 Mar 1947
England, Charles  b. 12 Jun 1879, d. 19 Dec 1879
England, David Lowery  b. 15 Jun 1871, d. 10 Jul 1942
England, Eliza Jane  b. 23 Jan 1867, d. 6 Jan 1942
England, James Buchanan  b. 31 Jan 1857, d. 18 Jan 1945
England, John Carroll  b. 15 Mar 1823, d. 22 Aug 1892
England, Martha Isabelle  b. 4 Jun 1874, d. 8 Feb 1896
England, Mary Susan  b. 7 Feb 1867, d. 22 Apr 1887
England, Nancy Elizabeth  b. 10 Jul 1859, d. 22 Aug 1950
England, Rachel Samantha  b. 27 Oct 1868, d. 22 Dec 1959
England, Riley Jackson  b. 20 Sep 1827, d. 4 Feb 1891
England, Riley Jackson  b. 27 Nov 1877, d. 11 Jan 1878
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Sutten, Charles  d. a 1899
Big Valley, post office Uncle Sam
Adams, Susan Isabelle  b. 20 Feb 1836, d. 29 Mar 1919
England, James Buchanan  b. 31 Jan 1857, d. 18 Jan 1945
England, John Carroll  b. 15 Mar 1823, d. 22 Aug 1892
England, Joseph Roberson  b. 16 Jan 1864, d. 2 Dec 1927
England, Mary Susan  b. 7 Feb 1867, d. 22 Apr 1887
England, Nancy Elizabeth  b. 10 Jul 1859, d. 22 Aug 1950
England, Riley Jackson  b. 20 Sep 1827, d. 4 Feb 1891
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Coyote
England, David Chance  b. 9 Apr 1830, d. 5 May 1885
England, William Logsdon  b. 18 Mar 1802, d. 8 Sep 1893
Coyote Valley
Monroe, Alexander  b. 7 Mar 1843, d. 29 Sep 1898
Monroe, Alice Augusta  b. Apr 1866
Monroe, Mary Elizabeth  b. 13 Feb 1870, d. 6 Mar 1948
Monroe, Perry  b. Oct 1867
O'Neal, Rebecca Margaret  b. 9 Jun 1845, d. 10 Oct 1924
Guenoc, Coyote Valley
England, David Chance  b. 9 Apr 1830, d. 5 May 1885
England, Eliza Jane  b. 23 Jan 1867, d. 6 Jan 1942
England, John William  b. 27 Apr 1861, d. 29 May 1885
England, Joseph McClellan Greenup  b. 9 Feb 1863, d. 25 Sep 1938
England, Mary Ann  b. 16 Mar 1838, d. 25 Apr 1908
England, Mary Nancy Ann  b. 21 Aug 1864, d. 2 May 1897
England, Rachel Samantha  b. 27 Oct 1868, d. 22 Dec 1959
England, William Logsdon  b. 18 Mar 1802, d. 8 Sep 1893
Hopkins, Eliza  b. 10 Dec 1837, d. 6 Apr 1876
Walker, Mary Jane  b. 25 Mar 1801, d. 27 Feb 1873
Highland Springs
England, Joseph Roberson  b. 16 Jan 1864, d. 2 Dec 1927
Hamilton, Luella  b. 12 Jul 1874, d. 27 Jun 1965
Kelsey
England, Riley Jackson  b. 20 Sep 1827, d. 4 Feb 1891
Kelseyville
England, David Chance  b. 9 Apr 1830, d. 5 May 1885
England, Riley Jackson  b. 20 Sep 1827, d. 4 Feb 1891
Hopkins, Eliza  b. 10 Dec 1837, d. 6 Apr 1876
Lakeport
Clanton, Josephine Ada  b. 16 Aug 1864, d. 18 Mar 1947
England, John Carroll  b. 15 Mar 1823, d. 22 Aug 1892
Lakeport Township
Adams, Susan Isabelle  b. 20 Feb 1836, d. 29 Mar 1919
England, James Buchanan  b. 31 Jan 1857, d. 18 Jan 1945
England, John Carroll  b. 15 Mar 1823, d. 22 Aug 1892
England, Joseph Roberson  b. 16 Jan 1864, d. 2 Dec 1927
England, Martha Isabelle  b. 4 Jun 1874, d. 8 Feb 1896
England, Mary Susan  b. 7 Feb 1867, d. 22 Apr 1887
England, Nancy Elizabeth  b. 10 Jul 1859, d. 22 Aug 1950
England, Riley Jackson  b. 20 Sep 1827, d. 4 Feb 1891
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Lower Lake
England, Riley Jackson  b. 20 Sep 1827, d. 4 Feb 1891
Township 3
Clanton, Josephine Ada  b. 16 Aug 1864, d. 18 Mar 1947
England, James Buchanan  b. 31 Jan 1857, d. 18 Jan 1945
England, Joseph Roberson  b. 16 Jan 1864, d. 2 Dec 1927
Hamilton, Luella  b. 12 Jul 1874, d. 27 Jun 1965
Los Angeles County
Albertson, Olney  b. 9 Jul 1875, d. 23 Jul 1958
Bond, Royal  b. 28 Jan 1895, d. 7 Feb 1952
Falk, Leonard H  b. 1 Jan 1929, d. 16 Sep 1977
Pentland, Edwin Chester  b. 3 May 1856, d. 25 Mar 1941
Waltz, Harry Washington  b. 26 Aug 1856, d. 19 Apr 1943
Artesia
Drake, Claude F.  b. 1 Jul 1912, d. 29 Aug 1992
Long Beach
Bond, Susan Ellen  b. a 1873
Los Angeles
Falk, Theodore Robert  b. 21 Sep 1910, d. 12 Nov 1978
Hayes, Gertrude  b. 25 Jan 1869, d. Mar 1933
Mitzner, Herman D.  b. 1 Oct 1893, d. 7 Mar 1974
Pentland, Edwin Chester  b. 3 May 1856, d. 25 Mar 1941
Porter, Ella E.  b. 6 Sep 1861, d. 14 Nov 1918
San Dimas
Shoemaker, Evelyn Pearl  b. 13 Feb 1905, d. 14 Mar 1992
Smalley, Lauren Bobby  b. 28 Feb 1926, d. 16 Feb 2008
Smalley, Lauren Wilson  b. 28 Nov 1900, d. 2 Jun 1969
Whittier
Albertson, Olney  b. 9 Jul 1875, d. 23 Jul 1958
Mendocino County
Moore, Joseph  b. May 1832, d. a 1900
O'Neal, Jesse  b. 13 Jul 1813, d. 22 May 1897
Hopland
Byrd, Sarah Frances  b. 11 Sep 1846, d. 4 Apr 1882
O'Neal, Lewis Newton  b. 13 Sep 1850, d. 16 Nov 1935
Roope, Sarah Jane  b. 2 Apr 1852, d. 16 Apr 1936
Merced County
Merced
Ledford, Clayton Allcum  b. 1845, d. 4 Feb 1919
Napa County
England, Charles William  b. 1862, d. 14 Feb 1930
Napa
Kreger, Edwin Robert Arthur  b. 16 Jan 1922, d. 28 Feb 2006
Nevada County
Pullen, Nellie Irene  b. 6 Oct 1903, d. 3 Jul 1990
Placer County
Lincoln
Falk, Mamie Bell  b. 26 Oct 1910, d. 9 May 1967
probably Sonoma County
England, James W.  b. 21 Oct 1835, d. 1865
O'Neal, John James  b. 17 Apr 1869, d. 27 Feb 1922
Riverside County
Palo Verde Township
Bond, Ivy Augusta  b. 13 Jan 1880, d. 3 Aug 1953
Stewart, Ada  b. 7 Nov 1915, d. 3 Jun 2002
Stewart, Cecil  b. 31 Mar 1904, d. 20 Oct 1995
Stewart, Clifton Clayton  b. a 1902
Stewart, Delwin Arnold  b. 28 Jun 1906, d. 23 Feb 1979
Stewart, John  b. 14 Oct 1878, d. 19 May 1940
Stewart, Roger Elwin  b. 23 Jun 1908, d. 7 Sep 1982
Stewart, Vernon Doris  b. 3 Jun 1910, d. 25 Aug 1997
Riverside
Driver, Samuel M.  b. 14 May 1848, d. 24 Jul 1915
Sacramento County
Sacramento
Monroe, Sarah  b. 8 May 1872, d. 10 Apr 1947
Richter, John  b. a 1865, d. 28 Jul 1941
San Bernardino County
Smalley, James C.  b. 11 Apr 1862, d. 7 Dec 1936
San Bernardino
Coffman, Stella May  b. 28 May 1874, d. 7 Mar 1966
O'Neal, Mona A.  b. 25 Aug 1859, d. 21 Feb 1924
Smalley, James C.  b. 11 Apr 1862, d. 7 Dec 1936
San Diego County
Chula Vista
Falk, Arthur  b. 18 May 1891, d. 18 Mar 1969
San Francisco
San Francisco County
San Francisco
Falk, Agnes  b. 20 Jul 1907, d. 31 Jan 1965
Falk, Paul Bernhard  b. 12 Jul 1901, d. 2 Sep 1928
San Joaquin County
Elkhorn Township
Bond, Seth Hayes  b. 8 Oct 1845, d. 5 Feb 1916
San Mateo County
Hayes, Roy Monroe  b. 30 Jun 1890, d. 16 Apr 1953
Slater, Jessie Mae  b. 28 Jun 1895, d. 4 Oct 1960
Santa Barbara County
Lompoc
Stephens, Walter C.  b. 1893, d. 1976
Santa Clara County
Los Gatos area
England, Nancy Elizabeth  b. 10 Jul 1859, d. 22 Aug 1950
Sutten, Charles  d. a 1899
Siskiyou County
Barnes, Amy May  b. 1 May 1883, d. 29 Mar 1973
Mount Shasta
Clanton, Josephine Ada  b. 16 Aug 1864, d. 18 Mar 1947
England, James Buchanan  b. 31 Jan 1857, d. 18 Jan 1945
Yreka
Rike, Raleigh Roosevelt  b. 29 Sep 1900, d. 11 Oct 1969
Seefeld, Alice Ellen  b. 26 Jan 1897, d. 7 Sep 1985
Solano County
Vacaville
England, Joseph Roberson  b. 16 Jan 1864, d. 2 Dec 1927
Hamilton, Luella  b. 12 Jul 1874, d. 27 Jun 1965
Vallejo
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Hayes, Roy Monroe  b. 30 Jun 1890, d. 16 Apr 1953
Slater, Jessie Mae  b. 28 Jun 1895, d. 4 Oct 1960
Sonoma County
Berry, George Herod  b. Aug 1872, d. 31 May 1933
Bond, James Monroe  b. 17 Nov 1847, d. 22 Mar 1914
England, Martha Isabelle  b. 4 Jun 1874, d. 8 Feb 1896
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Starr, Sarah Talitha  b. 29 Mar 1851, d. 23 May 1936
Windom, Hannah E.  b. Mar 1857
Windom, Lydia  b. 1860, d. b 1880
Windom, Mary Jane  b. a 1858, d. 27 Jun 1887
Annally Township
Hayes, Sybil Ann  b. 1 Mar 1831, d. 6 Jul 1913
Windom, Alonzo  b. Jan 1855, d. 20 Feb 1939
Windom, Benjamin Carroll  b. 10 Mar 1832, d. 5 Jul 1907
Windom, Hannah E.  b. Mar 1857
Windom, Mary Jane  b. a 1858, d. 27 Jun 1887
Cloverdale
England, Mary  b. 1860
Ledford, Clayton Allcum  b. 1845, d. 4 Feb 1919
Geyserville
England, Nancy Elizabeth  b. 10 Jul 1859, d. 22 Aug 1950
Healdsburg
Adams, Susan Isabelle  b. 20 Feb 1836, d. 29 Mar 1919
Berry, George Herod  b. Aug 1872, d. 31 May 1933
Bond, James Monroe  b. 17 Nov 1847, d. 22 Mar 1914
Bond, Seth Hayes  b. 8 Oct 1845, d. 5 Feb 1916
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Putnam, Edward  b. 1 Aug 1859, d. 21 Jul 1932
Petaluma
Monroe, Mary Elizabeth  b. 13 Feb 1870, d. 6 Mar 1948
Santa Rosa
England, Margaret Jane  b. Sep 1833, d. 13 May 1897
O'Neal, Commodore Perry  b. 14 Apr 1835, d. 12 Jul 1919
O'Neal, James  b. a 1840
O'Neal, John James  b. 17 Apr 1869, d. 27 Feb 1922
O'Neal, Mary Ann  b. 7 Dec 1858, d. 14 Jul 1918
Stanislaus County
(?), Mary Caroline
Bond, James Monroe  b. 17 Nov 1847, d. 22 Mar 1914
Bond, Seth Hayes  b. 8 Oct 1845, d. 5 Feb 1916
Starr, Elizabeth Jane  b. 24 Sep 1841, d. 27 Nov 1921
Modesto
Craig, Annie Laura  b. 24 Mar 1859, d. 26 Feb 1945
Turner, M. Garrison  b. 25 Dec 1838, d. 29 Aug 1916
Wellsher, Emma Alice  b. 24 Nov 1853, d. 29 Oct 1938
Newman
Craig, Annie Laura  b. 24 Mar 1859, d. 26 Feb 1945
San Joaquin Township
(?), Mary Caroline
Bond, James Monroe  b. 17 Nov 1847, d. 22 Mar 1914
Bond, Seth Hayes  b. 8 Oct 1845, d. 5 Feb 1916
Starr, Sarah Talitha  b. 29 Mar 1851, d. 23 May 1936
Tulare County
Bond, Ebenezer  b. 11 Oct 1850, d. 28 Dec 1931
Bond, Seth Hayes  b. 8 Oct 1845, d. 5 Feb 1916
Clinton, Anna R  b. Apr 1861, d. 24 Apr 1921
Eagle, Emily L.
Krepps, Annie
Shattuck, C. E.
Lemoore
Bond, Ebenezer  b. 11 Oct 1850, d. 28 Dec 1931
Bond, James Monroe  b. 17 Nov 1847, d. 22 Mar 1914
Clinton, Anna R  b. Apr 1861, d. 24 Apr 1921
Starr, Sarah Talitha  b. 29 Mar 1851, d. 23 May 1936
Lindsay Township
Bond, Seth Hayes  b. 8 Oct 1845, d. 5 Feb 1916
Krepps, Annie
Visalia
Bond, Seth Hayes  b. 8 Oct 1845, d. 5 Feb 1916
Eagle, Emily L.
Ventura County
Simi Valley
Falk, Philip Theodore  b. 9 Nov 1902, d. 22 Jan 1976
Pulliam, Robert Dale  b. 15 Jan 1929, d. 20 Jan 1968
Yolo County
Cottonwood
Berry, George Herod  b. Aug 1872, d. 31 May 1933
Cottonwood Township
Berry, George Herod  b. Aug 1872, d. 31 May 1933
England, Susan Alice  b. 14 Mar 1870, d. 3 Apr 1946
Woodland
Clanton, Josephine Ada  b. 16 Aug 1864, d. 18 Mar 1947
England, James Buchanan  b. 31 Jan 1857, d. 18 Jan 1945
Canada
Brown, Martin Henry  b. a 1880, d. 30 Jun 1959
Jewett, Ezekiel  b. 25 Oct 1669, d. s 1690
Slaight, Blossom Alice  b. 20 Jul 1892, d. 5 May 1981
Swan, Richard  b. 24 Feb 1660, d. 1690
Alberta
Albertson, Lenah Deborah  b. 23 Aug 1871, d. 17 Oct 1925
Slaight, Blossom Alice  b. 20 Jul 1892, d. 5 May 1981
Slaight, George  b. 13 Feb 1858, d. 30 Mar 1925
Slaight, George Raymond  b. Nov 1893, d. 17 Oct 1938
Slaight, Henry Wesley  b. Nov 1896, d. 20 Jun 1969
British Columbia
Langley
Brown, Martin Henry  b. a 1880, d. 30 Jun 1959
Surrey
Slaight, Blossom Alice  b. 20 Jul 1892, d. 5 May 1981
Township of Langley
Brown, Martin Henry  b. a 1880, d. 30 Jun 1959
Slaight, Blossom Alice  b. 20 Jul 1892, d. 5 May 1981
Vancouver
Brown, Martin Henry  b. a 1880, d. 30 Jun 1959
Nova Scotia
Horton
(?), Sarah  b. a 1735
Wickwire, Zebediah  b. a 1729
China
Ward, Sylvia M.  b. 4 May 1902, d. 26 Aug 1935
Colchester
Hambleton, Jonas  b. a 1685, d. a 1747
Colorado
Bales, Mary Ethel  b. 23 Aug 1876, d. 26 Jul 1925
Bushee, Roy W  b. 1881, d. b 25 Apr 1946
Frazier, Stephen  b. 6 Sep 1811
Witzel, Frank  d. 28 Nov 1994
Adams County
White, Mae M.  b. 4 May 1897, d. Mar 1981
Aurora
(?), Mildred Laura  d. 2 Jan 2011
Thornton
Albertson, Harold W.  b. 8 Oct 1896, d. Apr 1977
White, Mae M.  b. 4 May 1897, d. Mar 1981
Westminster
Albertson, Harold W.  b. 8 Oct 1896, d. Apr 1977
Arapahoe County
Aurora
Albertson, Donald  b. 19 Apr 1923, d. 25 Dec 1975
Precinct 2, Western District
(?), Mary E.  b. Aug 1874
Denney, Jonathan E.  b. 9 Apr 1866, d. bt 1920 - 1930
Boulder County
Boulder
Albertson, Dora Emma  b. 14 Mar 1886, d. 8 Feb 1958
Albertson, Frederick Westphal  b. 22 Mar 1877, d. 31 Oct 1949
Albertson, Jennie Rebecca  b. 10 Oct 1898, d. 23 Oct 1981
Albertson, Jesse Benjamin  b. 25 Nov 1890, d. 25 May 1909
Albertson, Myrtle Estella  b. 24 Feb 1883, d. 25 Jun 1936
Albertson, William Joseph  b. 23 Aug 1851, d. 11 Sep 1927
Bond, Elizabeth  b. a 1838, d. 9 Jul 1908
Bushee, Roy W  b. 1881, d. b 25 Apr 1946
Davis, Delcenia  b. 16 Aug 1859, d. 14 Nov 1930
Dunbar, Otto Clyde  b. 1 Dec 1890, d. 28 Apr 1970
Myers, Ora  b. 5 Dec 1880, d. 10 Feb 1960
Cheyenne County
Cheyenne Wells
Smalley, Kenneth F.  b. Jul 1884, d. 1952
Delta County
Hotchkiss
Shellabarger, Hugh  b. 20 Nov 1903, d. 30 Dec 1975
Denver
Smalley, Martha Ella  b. 5 Jan 1875, d. 26 Aug 1952
Denver County
Denver
(?), Mary E.  b. Aug 1874
(?), Mildred Laura  d. 2 Jan 2011
Albertson, Delbert  b. 22 Jun 1921, d. 5 Jun 1966
Albertson, Donald  b. 19 Apr 1923, d. 25 Dec 1975
Albertson, Jennie Rebecca  b. 10 Oct 1898, d. 23 Oct 1981
Albertson, Wilford Glenn  b. 17 Mar 1914, d. 21 Feb 1985
Denney, Jonathan E.  b. 9 Apr 1866, d. bt 1920 - 1930
Dunbar, Otto Clyde  b. 1 Dec 1890, d. 28 Apr 1970
Gustafson, Anna  b. 23 Nov 1887, d. 3 May 1984
Pettibone, Thelma Lorraine  b. 4 Apr 1926, d. 28 Jan 1949
Denver, Precinct 9
(?), Mary E.  b. Aug 1874
Denney, Jonathan E.  b. 9 Apr 1866, d. bt 1920 - 1930
El Paso County
Colorado Springs
Wyley, Vera Evelyn  b. 11 Aug 1907, d. 18 Sep 1989
Elbert County
Simla
Cranmer, Dorothea  b. 26 Sep 1911, d. 19 Sep 1970
Fremont County
Florence
Bushee, Roy W  b. 1881, d. b 25 Apr 1946
Fruta
Smalley, Fred Haskel  b. 27 Mar 1903, d. 23 Dec 1996
Garfield County
Glenwood Springs
Schurtz, George Adelbert  b. 27 Oct 1881, d. 7 May 1950
Smalley, Carrie Mabel  b. 28 Sep 1885, d. 27 Nov 1918
Jefferson County
Arvada
Scholz, Albert E.  b. 1890, d. 1975
Golden
Gustafson, Anna  b. 23 Nov 1887, d. 3 May 1984
Smalley, Ralph Clinton  b. 16 Mar 1884, d. 9 Feb 1944
Kit Carson County
Pettibone, Clarence L.  b. 15 Dec 1890, d. 31 Dec 1971
Pettibone, Julia Lenore  b. 9 Nov 1916, d. 11 Nov 1999
Pettibone, Leah Irene  b. 21 Feb 1914, d. 3 Apr 1997
Burlington
Albertson, Clara E.  b. 22 Nov 1908, d. Jun 1992
Albertson, Wilford Glenn  b. 17 Mar 1914, d. 21 Feb 1985
Beebe, Caroline Estelle  b. Sep 1866, d. 1922
Callaway, Dewey W  b. 3 Jun 1898, d. 11 Dec 1979
Dunlap, Ethel A.  b. 23 Apr 1885, d. 23 Nov 1970
Pettibone, Effie M  b. 6 Aug 1901, d. 11 Aug 1985
Pettibone, Harry  b. 19 Aug 1894, d. 3 Oct 1985
Pettibone, Julia Lenore  b. 9 Nov 1916, d. 11 Nov 1999
Smalley, Celia Leota  b. 10 Jul 1892, d. 27 Aug 1983
Smalley, David L.  b. 18 Aug 1860, d. 19 Nov 1934
Witzel, Frank  d. 28 Nov 1994
Youtsey, Edith W.  b. 23 May 1901, d. 11 Jun 1983
Burlington ?
Pettibone, Thelma Lorraine  b. 4 Apr 1926, d. 28 Jan 1949
Precinct 1
Pettibone, Clarence L.  b. 15 Dec 1890, d. 31 Dec 1971
Pettibone, Julia Lenore  b. 9 Nov 1916, d. 11 Nov 1999
Pettibone, Leah Irene  b. 21 Feb 1914, d. 3 Apr 1997
Smalley, Celia Leota  b. 10 Jul 1892, d. 27 Aug 1983
Lincoln County
Hugo
Collins, Vernon  b. 15 Sep 1924, d. 26 Nov 2008
Littleton
Shellabarger, George  b. 30 Oct 1896, d. 11 Mar 1945
Moffat County
Precinct 1 (Craig)
Albertson, Myrtle Estella  b. 24 Feb 1883, d. 25 Jun 1936
Bushee, Roy W  b. 1881, d. b 25 Apr 1946
probably Burlington
Albertson, Wilford Glenn  b. 17 Mar 1914, d. 21 Feb 1985
Pueblo County
Pueblo
Smalley, Joseph F.  b. 26 Aug 1873, d. 6 Jan 1948
Weld County
Greeley
Albertson, Dora Emma  b. 14 Mar 1886, d. 8 Feb 1958
Albertson, Herbert H.  b. 23 Oct 1916, d. 25 Aug 2006
Dunlap, Ethel A.  b. 23 Apr 1885, d. 23 Nov 1970
Gordon, Nancy Juline  b. 31 Jan 1854, d. 9 Dec 1923
Reiff, Alice Louise  b. 20 Sep 1916, d. 21 Jul 2004
Yuma County
Wray
Pettibone, Thelma Lorraine  b. 4 Apr 1926, d. 28 Jan 1949
Connecticut
(?), Sarah  b. a 1735
Avery, Elisha  b. a 1747, d. b 1818
Avery, Nathaniel  b. a 1721, d. b 27 Dec 1756
Hayes, Pliny  b. a 1757, d. 8 Mar 1841
Scovill, Irene  b. s 1773, d. 2 Feb 1813
Whipple, Priscilla  b. 4 Feb 1757
Wickwire, Mary  b. a 1712
Wickwire, Solomon  b. a 1715
Wickwire, Zebediah  b. a 1729
Durham
Norton, Isaac  b. 17 Aug 1712
Norton, Lydia  b. 5 Mar 1739/40
Hartford County
Simsbury
Hayes, Pliny  b. a 1757, d. 8 Mar 1841
Litchfield County
Chase, Crawford  b. a 1835, d. Feb 1870
Chase, Emily  b. a 1844, d. 1927
Chase, Lucy Jane  b. 10 May 1839, d. 8 Jan 1913
Chase, Luman  b. 11 May 1846, d. 18 Apr 1932
Chase, Marsh  b. 15 Jan 1849, d. 16 Aug 1935
Chase, Ralph  b. a 1842, d. 5 May 1920
Chase, Sarah  b. Sep 1833, d. 19 Jul 1902
Chase, Wells M.  b. Apr 1837, d. 2 Jul 1914
Fairbanks, Deborah  b. a 1710, d. 18 Mar 1782
Wickwire, Elisal  b. 1740, d. 20 Apr 1790
Wickwire, Oliver  b. 1745, d. 17 Aug 1829
Canaan
Howe, Ichabod  b. 5 Jun 1769
Cornwall
Beckwith, Lois  b. 1752, d. 28 Jan 1813
Chase, Timothy C.  b. 17 Jun 1812, d. 5 Jul 1877
Howe, Levi  b. a 1803
Howe, Lucy Irene  b. 16 Sep 1811, d. 10 Mar 1882
Howe, Luman N  b. a 1810
Howe, Thirza  b. a 1806
Scovill, Irene  b. s 1773, d. 2 Feb 1813
Scovill, Stephen  b. 19 Sep 1729, d. 29 Sep 1751
Wickwire, Daniel  b. 1782, d. 1870
Wickwire, Joseph  b. 1775, d. 18 Jan 1813
Wickwire, Joshua  b. 1781, d. 1 Feb 1816
Wickwire, Ransom  b. 1784
Wickwire, Samuel  b. 1738, d. 11 Feb 1791