Missouri
Grundy County
Trenton
Harr, Rufus Olander b. 27 Jan 1868, d. 3 Aug 1930
Harrison County
Cainesville
Millard, Browning Jenkins b. 20 Jun 1885, d. 19 Feb 1955
Millard, Dell Ely b. 1 Jan 1889, d. 5 Apr 1968
Millard, Iris B Sr b. 15 Oct 1886, d. 29 Sep 1962
Millard, Jennie Marie b. 8 Nov 1879, d. 2 May 1960
Millard, Laura Mae Willie b. 31 Jul 1890, d. 1 Nov 1973
Millard, Marshall Jay b. 18 Feb 1895, d. 9 Sep 1911
Millard, Paul Adsworth b. 19 Aug 1892, d. 2 Feb 1945
Millard, Pleasant Anderson b. 13 Apr 1849, d. 18 Sep 1906
Millard, Sallie Hurt b. 2 Apr 1883, d. 17 Apr 1949
Millard, Samuel Thomas b. 12 Nov 1876, d. 6 Feb 1948
Mobley, Martha Margaret b. 7 Nov 1852, d. 16 Aug 1917
Millard, Dell Ely b. 1 Jan 1889, d. 5 Apr 1968
Millard, Iris B Sr b. 15 Oct 1886, d. 29 Sep 1962
Millard, Jennie Marie b. 8 Nov 1879, d. 2 May 1960
Millard, Laura Mae Willie b. 31 Jul 1890, d. 1 Nov 1973
Millard, Marshall Jay b. 18 Feb 1895, d. 9 Sep 1911
Millard, Paul Adsworth b. 19 Aug 1892, d. 2 Feb 1945
Millard, Pleasant Anderson b. 13 Apr 1849, d. 18 Sep 1906
Millard, Sallie Hurt b. 2 Apr 1883, d. 17 Apr 1949
Millard, Samuel Thomas b. 12 Nov 1876, d. 6 Feb 1948
Mobley, Martha Margaret b. 7 Nov 1852, d. 16 Aug 1917
Madison twp
Millard, Lotus b. c 1910, d. b 1920
Jackson County
Independence
Millard, Decatur Clark b. 9 May 1918, d. 24 Jul 1972
Kansas City
Kerr, Gertrude May b. 28 Feb 1886, d. 17 Jan 1972
Millard, George Lairson b. 9 Sep 1884, d. 10 May 1954
Millard, George Lairson b. 9 Sep 1884, d. 10 May 1954
Jasper County
Banta
Millard, Iris B Sr b. 15 Oct 1886, d. 29 Sep 1962
Johnson County
Springfield
Johnson, James S b. 14 Mar 1884, d. 25 Dec 1947
Warrensburg
Hubbard, Rebecca Elizabeth b. 25 Jun 1840, d. 17 Jul 1903
Millard, child b. 1874
Millard, Cora Stella b. Apr 1870
Millard, Levi Richard b. 1858
Millard, Lilly b. 1872, d. 1885
Millard, Mary E b. 1860
Millard, Samuel T Sr b. Mar 1877
Millard, Sarah Catherine b. 8 May 1856, d. 5 Sep 1906
Millard, Susan b. 1877
Millard, Thomas W Jr b. 1865, d. 1912
Millard, Thomas W Sr b. 9 Aug 1827, d. 9 Mar 1904
Millard, William C b. 1868, d. 1870
Van Arsdale, Lawrence b. 3 Mar 1842, d. 10 Jul 1921
Millard, child b. 1874
Millard, Cora Stella b. Apr 1870
Millard, Levi Richard b. 1858
Millard, Lilly b. 1872, d. 1885
Millard, Mary E b. 1860
Millard, Samuel T Sr b. Mar 1877
Millard, Sarah Catherine b. 8 May 1856, d. 5 Sep 1906
Millard, Susan b. 1877
Millard, Thomas W Jr b. 1865, d. 1912
Millard, Thomas W Sr b. 9 Aug 1827, d. 9 Mar 1904
Millard, William C b. 1868, d. 1870
Van Arsdale, Lawrence b. 3 Mar 1842, d. 10 Jul 1921
Warrensburg Twp
Hubbard, Rebecca Elizabeth b. 25 Jun 1840, d. 17 Jul 1903
Millard, Levi Richard b. 1858
Millard, Sarah Catherine b. 8 May 1856, d. 5 Sep 1906
Millard, Thomas W Sr b. 9 Aug 1827, d. 9 Mar 1904
Millard, Levi Richard b. 1858
Millard, Sarah Catherine b. 8 May 1856, d. 5 Sep 1906
Millard, Thomas W Sr b. 9 Aug 1827, d. 9 Mar 1904
Kansas City
Kerr, Gertrude May b. 28 Feb 1886, d. 17 Jan 1972
Lairson, Frances Helen b. 12 Dec 1859, d. Sep 1936
Millard, George Lairson b. 9 Sep 1884, d. 10 May 1954
Millard, Robert Wilcox b. 29 Apr 1886
unknown, (?)
Lairson, Frances Helen b. 12 Dec 1859, d. Sep 1936
Millard, George Lairson b. 9 Sep 1884, d. 10 May 1954
Millard, Robert Wilcox b. 29 Apr 1886
unknown, (?)
Lafayette County
Hubbard, Rebecca Elizabeth b. 25 Jun 1840, d. 17 Jul 1903
Lawrence County
Red Oak
Millard, Browning Jenkins b. 20 Jun 1885, d. 19 Feb 1955
Millard, Dell Ely b. 1 Jan 1889, d. 5 Apr 1968
Millard, Laura Mae Willie b. 31 Jul 1890, d. 1 Nov 1973
Millard, Paul Adsworth b. 19 Aug 1892, d. 2 Feb 1945
Millard, Dell Ely b. 1 Jan 1889, d. 5 Apr 1968
Millard, Laura Mae Willie b. 31 Jul 1890, d. 1 Nov 1973
Millard, Paul Adsworth b. 19 Aug 1892, d. 2 Feb 1945
McDonald County
New Madrid County
Lilbourn
Millard, Syble Irene b. 15 May 1920, d. 14 Nov 2005
New Madrid
Brock, James Alton b. 30 Jan 1916, d. 27 Mar 1984
Millard, Syble Irene b. 15 May 1920, d. 14 Nov 2005
Millard, Syble Irene b. 15 May 1920, d. 14 Nov 2005
Sikeston
Brock, James Alton b. 30 Jan 1916, d. 27 Mar 1984
Polk County
Bolivar
McCroskey, Walter Wesley b. 22 Apr 1886, d. 14 May 1957
Shelledy, Mary Estella Ruth b. 27 Dec 1890, d. 8 Jan 1970
Shelledy, Mary Estella Ruth b. 27 Dec 1890, d. 8 Jan 1970
Ralls County
Bondurant, Dora Ethyl b. 5 Feb 1880
Ray County
Rayville
Millard, Nancy Rowena b. 1834, d. 17 Jan 1916
Saline County
Marshall Twp
McCroskey, William James b. 1836
St Louis
McCroskey, Robert Nelson b. 18 Mar 1835, d. 11 Aug 1863
St Louis County
St Louis
Hutton, Corwin F b. 19 Jul 1905, d. Apr 1975
Taney County
Branson
Hall, Emma Rae b. 14 Nov 1916, d. 6 Nov 2003
Texas County
Houston
(?), Elizabeth M b. Jan 1836
Millard, George Franklin b. Jun 1833
Millard, Samuel b. 1805, d. 19 May 1884
Millard, George Franklin b. Jun 1833
Millard, Samuel b. 1805, d. 19 May 1884
Piney Twp
(?), Elizabeth E b. 1840
(?), Elizabeth M b. Jan 1836
Millard, Alvin Marion b. 1830
Millard, Christie F b. 1841
Millard, George Franklin b. Jun 1833
Millard, Samuel b. 1805, d. 19 May 1884
Millard, Thomas F b. 1868
(?), Elizabeth M b. Jan 1836
Millard, Alvin Marion b. 1830
Millard, Christie F b. 1841
Millard, George Franklin b. Jun 1833
Millard, Samuel b. 1805, d. 19 May 1884
Millard, Thomas F b. 1868
Montana
Hutton, Hiram Alanson b. 1 Feb 1898, d. 22 Jan 1954
Hutton, Karl Edgar b. 26 Jan 1885, d. 8 Aug 1965
Keller, Rhea Ethleen b. c 1914
Hutton, Karl Edgar b. 26 Jan 1885, d. 8 Aug 1965
Keller, Rhea Ethleen b. c 1914
Cascade County
Schnebly, Frank Louis b. 25 Dec 1884, d. 30 Sep 1967
Dawson County
Snyder, Cora L b. Nov 1880, d. 29 Jul 1961
Glendive
Douglas County
Castle Rock
Fowler, Robert W b. 28 Aug 1919, d. 27 Apr 2007
Gallatin County
Boseman
Jefferson County
Whitehall
Hutton, Harold Arthur b. 23 Dec 1891, d. 1 Jul 1973
Lincoln County
Libby Twp
Bandholtz, Christine b. 6 Apr 1864, d. 1 May 1941
Fowler, Robert W b. 28 Aug 1919, d. 27 Apr 2007
Hutton, Charles Wesley b. 8 Nov 1858, d. 5 Feb 1944
Hutton, Clifford Wesley b. 31 Aug 1903, d. 22 Sep 1982
Hutton, Freda Louise b. 1 Jun 1889
Hutton, Harold Arthur b. 23 Dec 1891, d. 1 Jul 1973
Hutton, Maurice b. c 1947, d. 1948
Keller, John Wisley b. 22 Sep 1899
Fowler, Robert W b. 28 Aug 1919, d. 27 Apr 2007
Hutton, Charles Wesley b. 8 Nov 1858, d. 5 Feb 1944
Hutton, Clifford Wesley b. 31 Aug 1903, d. 22 Sep 1982
Hutton, Freda Louise b. 1 Jun 1889
Hutton, Harold Arthur b. 23 Dec 1891, d. 1 Jul 1973
Hutton, Maurice b. c 1947, d. 1948
Keller, John Wisley b. 22 Sep 1899
Madison County
Forman, Myrtle Isabella b. 6 Mar 1888, d. 15 Jul 1967
Hutton, Charles Frederick b. 27 Apr 1883, d. 20 Mar 1961
Hutton, Donald Voorhees b. 18 Mar 1900, d. Apr 1972
Hutton, Dorothy Alice b. 18 Mar 1900, d. 1968
Hutton, Ethel Lois b. 12 Jan 1886, d. a 1930
Hutton, Genevieve G b. 16 Jul 1912
Hutton, Homer Earl b. 14 Nov 1887, d. Jun 1963
Hutton, Horace Percival b. 10 Sep 1884, d. 29 Jul 1959
Hutton, Victor E b. 16 Aug 1914
Hutton, Charles Frederick b. 27 Apr 1883, d. 20 Mar 1961
Hutton, Donald Voorhees b. 18 Mar 1900, d. Apr 1972
Hutton, Dorothy Alice b. 18 Mar 1900, d. 1968
Hutton, Ethel Lois b. 12 Jan 1886, d. a 1930
Hutton, Genevieve G b. 16 Jul 1912
Hutton, Homer Earl b. 14 Nov 1887, d. Jun 1963
Hutton, Horace Percival b. 10 Sep 1884, d. 29 Jul 1959
Hutton, Victor E b. 16 Aug 1914
Ennis
Bull, Harriet F b. 19 Aug 1859, d. 14 Jan 1940
Forman, Myrtle Isabella b. 6 Mar 1888, d. 15 Jul 1967
Hutton, Homer Franklin b. 7 Apr 1855, d. 22 Jul 1946
Forman, Myrtle Isabella b. 6 Mar 1888, d. 15 Jul 1967
Hutton, Homer Franklin b. 7 Apr 1855, d. 22 Jul 1946
Jeffers
Sheridan
Forman, Myrtle Isabella b. 6 Mar 1888, d. 15 Jul 1967
Virginia City
Sanders County
Thompson Falls
Relf, Virgil Leslie b. 17 Jan 1922, d. 28 Nov 2010
Valley County
Nashua
Relf, Verla Marie b. 20 Aug 1919, d. 12 Jan 2005
Yellowstone County
Millard, Gerald Douglas b. c 1905, d. 1 Jan 1996
Billings
Millard, Cheedle William b. 22 Sep 1937, d. 16 Sep 2008
Nebraska
Hughes, Irvine E b. 27 May 1893
Douglas County
Omaha
Clouse, Emma Louella b. 2 Feb 1874, d. 22 Apr 1918
Messacar, Elouise Beaupre b. 18 Dec 1910
Messacar, Lloyd Beaupre b. 16 Feb 1884, d. 19 Aug 1945
Millard, Fred Thomas b. 6 Dec 1882, d. 10 Nov 1962
Pearson, James b. 19 Aug 1873, d. 16 Apr 1950
Messacar, Elouise Beaupre b. 18 Dec 1910
Messacar, Lloyd Beaupre b. 16 Feb 1884, d. 19 Aug 1945
Millard, Fred Thomas b. 6 Dec 1882, d. 10 Nov 1962
Pearson, James b. 19 Aug 1873, d. 16 Apr 1950
Holt County
O'Neill
(?), Caroline Petlon b. 20 Jan 1855, d. 3 Mar 1942
Millard, Charles Carroll b. 25 Oct 1847, d. a 1930
Millard, Fannie M b. 28 Feb 1886, d. 18 Mar 1969
Millard, Frank Arthur b. 3 Nov 1881, d. c 1882
Millard, Fred Thomas b. 6 Dec 1882, d. 10 Nov 1962
Millard, Grace b. 28 Dec 1892, d. 26 May 1941
Millard, Ralph Morris b. 4 Jun 1895, d. 30 Sep 1945
Millard, Ruth Evelyn b. 4 Jun 1895
Millard, Charles Carroll b. 25 Oct 1847, d. a 1930
Millard, Fannie M b. 28 Feb 1886, d. 18 Mar 1969
Millard, Frank Arthur b. 3 Nov 1881, d. c 1882
Millard, Fred Thomas b. 6 Dec 1882, d. 10 Nov 1962
Millard, Grace b. 28 Dec 1892, d. 26 May 1941
Millard, Ralph Morris b. 4 Jun 1895, d. 30 Sep 1945
Millard, Ruth Evelyn b. 4 Jun 1895
Lancaster County
Havelock
Pearson, Virginia Louise b. 8 Dec 1928, d. 17 Mar 1991
Madison County
Norfolk
Hutton, Lynn Dewey b. 8 Nov 1897, d. 1 Jan 1963
Saunders County
Ashland
Seward County
Seward
Pearson, James Arthur b. 21 Jul 1903, d. 24 Apr 1934
Netherlands
Margraten
Chestnutwood, Joseph Dale b. 23 Jun 1922, d. 23 Feb 1945
Zuid-Holland
Leyden
Nevada
Churchill County
Carroll Station
Maness, Chester Grant b. 24 Jun 1926, d. 9 Dec 1986
Fallon
Maness, Chester Grant b. 24 Jun 1926, d. 9 Dec 1986
Clark County
Great Basin National Park
Martin, Julian Clyde b. 5 Jan 1936, d. 8 Aug 1998
Washoe County
Reno
Cody, Carole Lyn Mary b. 22 Jun 1919, d. 25 Dec 1991
Holste, Chester Dean b. 15 May 1919, d. 14 Jan 2000
Holste, Chester Dean b. 15 May 1919, d. 14 Jan 2000
New Brunswick
(?), Agnes b. 1854
Godin, Angeline b. 1830
Orr, Beatrice b. 1867
Ray, Bessie Gregg b. 8 Aug 1873, d. 14 May 1935
Sweezey, Alfred b. 1863
Sweezey, Benjamin b. 1815
Sweezey, Benjamin b. 12 Sep 1847, d. 16 Jan 1932
Sweezey, David b. 1858
Sweezey, Florence E b. 1876
Sweezey, Henry b. 1860
Sweezey, Henry A b. 1879
Sweezey, Isobel b. 1862
Sweezey, John b. 1855
Sweezey, Mary b. 1851
Sweezey, Mary b. Jul 1880
Sweezey, Reuben b. 1850
Sweezey, Reubin b. Jan 1881
Sweezey, Susan b. 1866
Sweezey, Walter b. 1857
Sweezey, William b. 1853
Wilson, John b. 1863
Godin, Angeline b. 1830
Orr, Beatrice b. 1867
Ray, Bessie Gregg b. 8 Aug 1873, d. 14 May 1935
Sweezey, Alfred b. 1863
Sweezey, Benjamin b. 1815
Sweezey, Benjamin b. 12 Sep 1847, d. 16 Jan 1932
Sweezey, David b. 1858
Sweezey, Florence E b. 1876
Sweezey, Henry b. 1860
Sweezey, Henry A b. 1879
Sweezey, Isobel b. 1862
Sweezey, John b. 1855
Sweezey, Mary b. 1851
Sweezey, Mary b. Jul 1880
Sweezey, Reuben b. 1850
Sweezey, Reubin b. Jan 1881
Sweezey, Susan b. 1866
Sweezey, Walter b. 1857
Sweezey, William b. 1853
Wilson, John b. 1863
Restigouche
Blackland
Nichol, Mary Roberta b. 9 Jun 1915, d. Oct 1993
Victoria County
Drummond
Godin, Angeline b. 1830
Parent, Delina M b. 8 Dec 1858, d. 4 Jan 1944
Sweezey, Alfred b. 1863
Sweezey, Benjamin b. 1815
Sweezey, Benjamin b. 12 Sep 1847, d. 16 Jan 1932
Sweezey, David b. 1858
Sweezey, Florence E b. 1876
Sweezey, Henry b. 1860
Sweezey, Henry A b. 1879
Sweezey, John Nelson b. 28 Dec 1889, d. 20 Oct 1918
Sweezey, Mary b. Jul 1880
Sweezey, Reuben b. 1850
Sweezey, Reubin b. Jan 1881
Sweezey, Susan b. 1866
Sweezey, Walter b. 1857
Sweezey, William b. 1853
Parent, Delina M b. 8 Dec 1858, d. 4 Jan 1944
Sweezey, Alfred b. 1863
Sweezey, Benjamin b. 1815
Sweezey, Benjamin b. 12 Sep 1847, d. 16 Jan 1932
Sweezey, David b. 1858
Sweezey, Florence E b. 1876
Sweezey, Henry b. 1860
Sweezey, Henry A b. 1879
Sweezey, John Nelson b. 28 Dec 1889, d. 20 Oct 1918
Sweezey, Mary b. Jul 1880
Sweezey, Reuben b. 1850
Sweezey, Reubin b. Jan 1881
Sweezey, Susan b. 1866
Sweezey, Walter b. 1857
Sweezey, William b. 1853
Grand Falls
Godin, Angeline b. 1830
Sweezey, Alfred b. 1863
Sweezey, Benjamin b. 1815
Sweezey, Benjamin b. 12 Sep 1847, d. 16 Jan 1932
Sweezey, David b. 1858
Sweezey, Henry b. 1860
Sweezey, Isobel b. 1862
Sweezey, John b. 1855
Sweezey, Mary b. 1851
Sweezey, Reuben b. 1850
Sweezey, Susan b. 1866
Sweezey, Walter b. 1857
Sweezey, William b. 1853
Sweezey, Alfred b. 1863
Sweezey, Benjamin b. 1815
Sweezey, Benjamin b. 12 Sep 1847, d. 16 Jan 1932
Sweezey, David b. 1858
Sweezey, Henry b. 1860
Sweezey, Isobel b. 1862
Sweezey, John b. 1855
Sweezey, Mary b. 1851
Sweezey, Reuben b. 1850
Sweezey, Susan b. 1866
Sweezey, Walter b. 1857
Sweezey, William b. 1853
Maliseet
Parent, Delina M b. 8 Dec 1858, d. 4 Jan 1944
Sweezey, Benjamin b. 12 Sep 1847, d. 16 Jan 1932
Sweezey, David b. 1858
Sweezey, Benjamin b. 12 Sep 1847, d. 16 Jan 1932
Sweezey, David b. 1858
New Hampshire
Cheshire County
East Jaffrey
Rutherford, Thérèse A b. 12 Aug 1900, d. c 1982
Hillsborough County
Merrimack
Cloutier, Anita b. 8 Jan 1918, d. 28 Mar 2008
Nashua
Bergeron, Blanche b. 1912
Cloutier, Laurette
Cloutier, Normand R
Cloutier, Raymond
Cloutier, Roland
Cloutier, Wilfred b. 1923, d. b 28 Mar 2008
Cloutier, William Harvey b. Nov 1898
Cloutier, Yvette b. 1926, d. b 28 Mar 2008
Dupont, Simonne
Fossa, Nathalie
Lincoln, John
Moreau, Julienne
Plante, Irène
Vaillancourt, Hervé
Cloutier, Laurette
Cloutier, Normand R
Cloutier, Raymond
Cloutier, Roland
Cloutier, Wilfred b. 1923, d. b 28 Mar 2008
Cloutier, William Harvey b. Nov 1898
Cloutier, Yvette b. 1926, d. b 28 Mar 2008
Dupont, Simonne
Fossa, Nathalie
Lincoln, John
Moreau, Julienne
Plante, Irène
Vaillancourt, Hervé
Strafford County
Dover
New Jersey
(?), Cornelia b. c 1889
(?), Mary b. 1803
Bareford, Eugenia b. Jan 1863
Brooks, (?)
Golding, Florence J b. c 1908
Golding, Franklin G b. c 1884
Hollins, Annamae b. 2 Jan 1926, d. 8 Sep 1997
Hulse, Emily b. 21 Aug 1906, d. Feb 1995
Johnson, Emma b. c 1882
Johnson, Phebe b. 1829
Pullen, Laura A b. 18 Apr 1886
Pullen, Luther William b. 14 Jul 1881, d. Apr 1958
Pullen, Thelma b. c 1913
(?), Mary b. 1803
Bareford, Eugenia b. Jan 1863
Brooks, (?)
Golding, Florence J b. c 1908
Golding, Franklin G b. c 1884
Hollins, Annamae b. 2 Jan 1926, d. 8 Sep 1997
Hulse, Emily b. 21 Aug 1906, d. Feb 1995
Johnson, Emma b. c 1882
Johnson, Phebe b. 1829
Pullen, Laura A b. 18 Apr 1886
Pullen, Luther William b. 14 Jul 1881, d. Apr 1958
Pullen, Thelma b. c 1913
Essex County
West Caldwell
Millard, Preston Charles b. 5 Sep 1887
Gloucester County
Woodbury
Hudson County
Bayonne
Golding, Franklin b. c 1911
Hunterton County
Alexandria Twp
Bloom, Elizabeth b. 24 Aug 1784, d. 18 Sep 1875
Mercer County
Trenton
Pullen, Eleanor Edna b. 2 Feb 1900, d. 27 May 1969
Monmouth County
Freehold
Lincoln, Deborah b. 7 Jan 1718, d. 15 May 1720
Lincoln, John b. 3 May 1716, d. Nov 1788
Lincoln, Mordecai b. 24 Apr 1686, d. 12 May 1736
Salter, Hannah Bowne b. 1692, d. 1727
Lincoln, John b. 3 May 1716, d. Nov 1788
Lincoln, Mordecai b. 24 Apr 1686, d. 12 May 1736
Salter, Hannah Bowne b. 1692, d. 1727
Imlaystown
Hulse, Emily b. 21 Aug 1906, d. Feb 1995
Pullen, James b. bt 28 111 - 1910, d. Dec 1985
Pullen, Luther William b. 14 Jul 1881, d. Apr 1958
Pullen, Norman S b. 22 Aug 1905, d. 6 Aug 1996
Pullen, William Stockton b. Oct 1853, d. 8 Jul 1901
Wilson, Anna Maria b. 2 Nov 1857, d. 12 Aug 1930
Pullen, James b. bt 28 111 - 1910, d. Dec 1985
Pullen, Luther William b. 14 Jul 1881, d. Apr 1958
Pullen, Norman S b. 22 Aug 1905, d. 6 Aug 1996
Pullen, William Stockton b. Oct 1853, d. 8 Jul 1901
Wilson, Anna Maria b. 2 Nov 1857, d. 12 Aug 1930
Upper Freehold Twp
Garwood, Joseph Thomas b. 24 Jun 1875
Hulse, Emily b. 21 Aug 1906, d. Feb 1995
Pullen, Alda Gladys b. 7 Jun 1898, d. 23 Aug 1898
Pullen, Eleanor Edna b. 2 Feb 1900, d. 27 May 1969
Pullen, Isabelle W R b. 16 Oct 1889
Pullen, James b. bt 28 111 - 1910, d. Dec 1985
Pullen, Laura A b. 18 Apr 1886
Pullen, Mildred b. c 1914
Pullen, Mildred Anna b. 17 Nov 1891, d. 20 Mar 1966
Pullen, Norman Hulse b. 25 May 1925, d. 27 Jan 2004
Pullen, Norman S b. 22 Aug 1905, d. 6 Aug 1996
Pullen, William Allen b. 14 Dec 1894
Hulse, Emily b. 21 Aug 1906, d. Feb 1995
Pullen, Alda Gladys b. 7 Jun 1898, d. 23 Aug 1898
Pullen, Eleanor Edna b. 2 Feb 1900, d. 27 May 1969
Pullen, Isabelle W R b. 16 Oct 1889
Pullen, James b. bt 28 111 - 1910, d. Dec 1985
Pullen, Laura A b. 18 Apr 1886
Pullen, Mildred b. c 1914
Pullen, Mildred Anna b. 17 Nov 1891, d. 20 Mar 1966
Pullen, Norman Hulse b. 25 May 1925, d. 27 Jan 2004
Pullen, Norman S b. 22 Aug 1905, d. 6 Aug 1996
Pullen, William Allen b. 14 Dec 1894
Ocean County
Beach Haven
Hunt, Walter F b. 23 Aug 1924, d. 30 Oct 2003
New Egypt
Pullen, Oliver Liamond b. 31 Oct 1883, d. Feb 1967
Somerset County
Harlingen
Fulkerson, Maria Catherina b. 18 May 1752, d. 16 Aug 1833
Warren County
Belvidere
Gaskins, Joseph Bye b. 21 Apr 1895, d. Apr 1978
New Mexico
(?), Etta M b. 1895
Bernalillo County
Albuquerque
Barrett, Charles Franklin b. 1 Jan 1861, d. 11 Feb 1946
Brienne, Elmira Harriet b. Aug 1861, d. 29 Jan 1932
Goss, Adele Marie b. Apr 1885
Goss, Chester Arthur Sr b. c 26 Jun 1857, d. 11 May 1914
Goss, Jonathan Brienne b. 10 May 1895, d. Apr 1936
Goss, Ruth E b. 24 Jul 1889, d. 15 Jun 1965
Maness, Elmer b. 3 Jun 1887, d. 13 Dec 1947
Brienne, Elmira Harriet b. Aug 1861, d. 29 Jan 1932
Goss, Adele Marie b. Apr 1885
Goss, Chester Arthur Sr b. c 26 Jun 1857, d. 11 May 1914
Goss, Jonathan Brienne b. 10 May 1895, d. Apr 1936
Goss, Ruth E b. 24 Jul 1889, d. 15 Jun 1965
Maness, Elmer b. 3 Jun 1887, d. 13 Dec 1947
Cibola County
Grants
Millard, Samuel Elijah Jr b. 1924, d. 15 Aug 1963
Lea County
Lovington
McClendon, Lurline b. 30 May 1913, d. 25 Jul 2004
Taylor, Clifford Otto b. 7 Jun 1910, d. 11 May 1962
Taylor, Clifford Otto b. 7 Jun 1910, d. 11 May 1962
Los Alamos County
Los Alamos
Hicks, William Homer b. 21 Mar 1893, d. 20 Aug 1955
San Juan County
Farmington
Lewis, Oliver Augustus b. 5 Nov 1900, d. 13 Feb 1988
Maness, Leona Rachel b. 30 Sep 1919, d. 1 Jul 1973
Maness, Leona Rachel b. 30 Sep 1919, d. 1 Jul 1973
Socorro County
Magdalina
New York
(?), Amanda S b. Apr 1829
(?), Amelia b. 1891
(?), Caroline Petlon b. 20 Jan 1855, d. 3 Mar 1942
(?), Grace b. c 1843
(?), Mary b. 1827
(?), Maude E b. 1900, d. 15 Nov 1981
Alger, Harriett Mary b. 22 Feb 1836, d. 15 Apr 1909
Allen, William M b. Mar 1865
Bartels, Catherine W b. 1909
Bartels, Herman Sr b. 15 Apr 1853, d. 24 Aug 1910
Bartels, Hermione Jane b. 21 Jul 1901, d. Oct 1990
Bartels, John C b. 20 May 1907, d. Sep 1969
Bartels, Lillian b. 2 Oct 1880, d. Jun 1963
Blood, Henrietta b. c 1833, d. 25 Dec 1869
Chase, George b. Nov 1830
Chestnutwood, Eleanor Nellie b. c 1847
Chestnutwood, Susan Jones b. c 1845
Churchill, Evaline b. Sep 1853
Clapp, Loretta Jennie b. Feb 1860
Crane, Mary b. c 1771
Faulknor, Benjamin A b. 22 Mar 1822
Faulknor, Daniel C b. 22 Jan 1872
Grauberger, Philip Peter b. 1681, d. a 1740
Hoffman, Abram b. Mar 1876
Hoffman, Burton A b. 2 Sep 1902, d. 28 Jan 1967
Knapp, Ernest Walter b. 24 Feb 1889, d. 11 Mar 1946
Listman, Jane M b. 26 Dec 1883, d. Apr 1975
Mabee, Mary E b. c 1827
Maneval, James Alfred b. 13 Apr 1881
Mickle, Mariah b. May 1842
Millard, Edwin Carlton b. Mar 1895, d. Feb 1970
Millard, George b. 1838, d. 11 Apr 1879
Millard, Jane A b. 22 Mar 1879, d. Feb 1969
Millard, Mortimer b. 13 Dec 1840, d. 28 Jun 1927
Millard, Wanda b. c 1906
Mills, Norman Foote
Minzey, Benjamin Franklin b. 1838
Morse, Janie A b. Jul 1848, d. 19 Jun 1900
Newton, Nelson A b. Aug 1844
Payne, Robert William b. 28 May 1904
Redden, Francis U.E. b. c 1759
Richmond, Theodore Leaming b. 17 Sep 1868
Shelp, Christian b. 1820
unknown, (?)
Van Sise, Jemima b. 9 Nov 1793, d. 25 Apr 1856
Voorhies, Emeline b. 1830, d. c 1870
(?), Amelia b. 1891
(?), Caroline Petlon b. 20 Jan 1855, d. 3 Mar 1942
(?), Grace b. c 1843
(?), Mary b. 1827
(?), Maude E b. 1900, d. 15 Nov 1981
Alger, Harriett Mary b. 22 Feb 1836, d. 15 Apr 1909
Allen, William M b. Mar 1865
Bartels, Catherine W b. 1909
Bartels, Herman Sr b. 15 Apr 1853, d. 24 Aug 1910
Bartels, Hermione Jane b. 21 Jul 1901, d. Oct 1990
Bartels, John C b. 20 May 1907, d. Sep 1969
Bartels, Lillian b. 2 Oct 1880, d. Jun 1963
Blood, Henrietta b. c 1833, d. 25 Dec 1869
Chase, George b. Nov 1830
Chestnutwood, Eleanor Nellie b. c 1847
Chestnutwood, Susan Jones b. c 1845
Churchill, Evaline b. Sep 1853
Clapp, Loretta Jennie b. Feb 1860
Crane, Mary b. c 1771
Faulknor, Benjamin A b. 22 Mar 1822
Faulknor, Daniel C b. 22 Jan 1872
Grauberger, Philip Peter b. 1681, d. a 1740
Hoffman, Abram b. Mar 1876
Hoffman, Burton A b. 2 Sep 1902, d. 28 Jan 1967
Knapp, Ernest Walter b. 24 Feb 1889, d. 11 Mar 1946
Listman, Jane M b. 26 Dec 1883, d. Apr 1975
Mabee, Mary E b. c 1827
Maneval, James Alfred b. 13 Apr 1881
Mickle, Mariah b. May 1842
Millard, Edwin Carlton b. Mar 1895, d. Feb 1970
Millard, George b. 1838, d. 11 Apr 1879
Millard, Jane A b. 22 Mar 1879, d. Feb 1969
Millard, Mortimer b. 13 Dec 1840, d. 28 Jun 1927
Millard, Wanda b. c 1906
Mills, Norman Foote
Minzey, Benjamin Franklin b. 1838
Morse, Janie A b. Jul 1848, d. 19 Jun 1900
Newton, Nelson A b. Aug 1844
Payne, Robert William b. 28 May 1904
Redden, Francis U.E. b. c 1759
Richmond, Theodore Leaming b. 17 Sep 1868
Shelp, Christian b. 1820
unknown, (?)
Van Sise, Jemima b. 9 Nov 1793, d. 25 Apr 1856
Voorhies, Emeline b. 1830, d. c 1870
Albany County
Cooksburg
Curry, Ephraim b. 1755, d. 1806
Broome County
Curtis, Rodney G b. 17 Jan 1839
Cattaraugus County
Perrysburgh
Chautauqua County
Brownell, Senora Patterson b. Sep 1850, d. c 1904
Delaware County
Stamford
Dutchess County
Amenia
Rose, Samuel b. 17 Feb 1744, d. 1789
Fishkill
Snider, Elizabeth b. c 1760, d. c 1799
Erie County
Bartels, Lillian b. 2 Oct 1880, d. Jun 1963
Hoffman, Abram b. Mar 1876
Hoffman, Burton A b. 2 Sep 1902, d. 28 Jan 1967
Hoffman, Hester E b. 27 Apr 1904
Hoffman, Abram b. Mar 1876
Hoffman, Burton A b. 2 Sep 1902, d. 28 Jan 1967
Hoffman, Hester E b. 27 Apr 1904
Buffalo
Bartels, Herman W Jr b. May 1876
Bartels, Lillian b. 2 Oct 1880, d. Jun 1963
Erb, Ruth M b. 1902, d. 8 May 1968
Hoffman, Abram b. Mar 1876
Hoffman, Burton A b. 2 Sep 1902, d. 28 Jan 1967
Hoffman, Hester E b. 27 Apr 1904
Richmond, Anne P b. c 1904
Richmond, Eleanor b. c 1908
Richmond, Harriet b. c 1906
Richmond, Theodore L b. c 1902
Richmond, Theodore Leaming b. 2 Mar 1837, d. 1916
Ross, Ernest A b. 24 Oct 1895, d. 13 Jan 1966
Bartels, Lillian b. 2 Oct 1880, d. Jun 1963
Erb, Ruth M b. 1902, d. 8 May 1968
Hoffman, Abram b. Mar 1876
Hoffman, Burton A b. 2 Sep 1902, d. 28 Jan 1967
Hoffman, Hester E b. 27 Apr 1904
Richmond, Anne P b. c 1904
Richmond, Eleanor b. c 1908
Richmond, Harriet b. c 1906
Richmond, Theodore L b. c 1902
Richmond, Theodore Leaming b. 2 Mar 1837, d. 1916
Ross, Ernest A b. 24 Oct 1895, d. 13 Jan 1966
Gowanda
Goss, Katherine Mary b. 7 Jan 1843, d. 24 Mar 1929
Kings County
Brooklyn
Butler, Sheldon Leavitt b. c 1885, d. 5 Aug 1948
Chestnutwood, Olivia b. c 1853
Hutton, Gertrude Claudine b. 25 Dec 1883
Jones, Mary Frances b. c 1815, d. a 1853
Chestnutwood, Olivia b. c 1853
Hutton, Gertrude Claudine b. 25 Dec 1883
Jones, Mary Frances b. c 1815, d. a 1853
Luzerne County
Clapp, Loretta Jennie b. Feb 1860
Laycock, Charles W b. Oct 1860
Laycock, Millard D b. May 1899
Laycock, Robert C b. May 1896
Laycock, Charles W b. Oct 1860
Laycock, Millard D b. May 1899
Laycock, Robert C b. May 1896
Madison County
Livermore, Harriet E b. 6 May 1848, d. 18 Mar 1900
Manhattan
Koppanyi, Theodore (Dr) b. 26 Dec 1901, d. Jan 1985
Monroe County
Rochester
Bartels, Catherine W b. 1909
Bartels, John C b. 20 May 1907, d. Sep 1969
Bartels, John F b. Jan 1879
Listman, Jane M b. 26 Dec 1883, d. Apr 1975
Bartels, John C b. 20 May 1907, d. Sep 1969
Bartels, John F b. Jan 1879
Listman, Jane M b. 26 Dec 1883, d. Apr 1975
Montgomery County
Cherry Valley
Ogden, Mathew b. 17 Feb 1777, d. 20 May 1852
Glen
Mill Point
Faulknor, David C b. 6 May 1829
New York
(?), Catherine Canfield b. 1900
Essig, Theresia b. 9 Jun 1868
Fischer, Johannes b. Oct 1890, d. 1963
Fischer, Josef b. 1892
Koppanyi, Theodore (Dr) b. 26 Dec 1901, d. Jan 1985
Minds, George Washington b. c 1884
Sallade, Portia Lillian b. Dec 1897, d. 1986
Wingert, Andreas b. 1850, d. 25 Nov 1915
Essig, Theresia b. 9 Jun 1868
Fischer, Johannes b. Oct 1890, d. 1963
Fischer, Josef b. 1892
Koppanyi, Theodore (Dr) b. 26 Dec 1901, d. Jan 1985
Minds, George Washington b. c 1884
Sallade, Portia Lillian b. Dec 1897, d. 1986
Wingert, Andreas b. 1850, d. 25 Nov 1915
Newburg County
Denton, James b. 1758, d. 1841
Oneida County
Paris
Girton, Laura b. Jan 1874
Millard, Benjamin Ellsworth b. 28 May 1863, d. 1943
Millard, Edwin Carlton b. Mar 1895, d. Feb 1970
Millard, Elizabeth Frances b. Jul 1899
Millard, Jacob Cornelius b. 29 Oct 1867
Millard, Benjamin Ellsworth b. 28 May 1863, d. 1943
Millard, Edwin Carlton b. Mar 1895, d. Feb 1970
Millard, Elizabeth Frances b. Jul 1899
Millard, Jacob Cornelius b. 29 Oct 1867
Utica
Gibbons, John Bowes b. 6 Jan 1828, d. 11 Sep 1913
Onondaga County
Brewerton
Millard, Jane A b. 22 Mar 1879, d. Feb 1969
Cicero
Bartels, Herman W Jr b. May 1876
Bartels, Hermione Jane b. 21 Jul 1901, d. Oct 1990
Bartels, Millard George b. 24 Feb 1905, d. 16 Oct 1997
Millard, Jane A b. 22 Mar 1879, d. Feb 1969
Bartels, Hermione Jane b. 21 Jul 1901, d. Oct 1990
Bartels, Millard George b. 24 Feb 1905, d. 16 Oct 1997
Millard, Jane A b. 22 Mar 1879, d. Feb 1969
Syracuse
Bartels, Catherine W b. 1909
Bartels, Emma b. Aug 1882, d. 1906
Bartels, Herman Sr b. 15 Apr 1853, d. 24 Aug 1910
Bartels, Herman W Jr b. May 1876
Bartels, Hermione Jane b. 21 Jul 1901, d. Oct 1990
Bartels, John C b. 20 May 1907, d. Sep 1969
Bartels, John F b. Jan 1879
Bartels, Lillian b. 2 Oct 1880, d. Jun 1963
Bartels, Millard George b. 24 Feb 1905, d. 16 Oct 1997
Becker, Elizabeth b. Mar 1854, d. 1929
Conway, John Storrier b. Oct 1873, d. 3 Feb 1922
Hewitt, Robert F b. 1840
Hoffman, Abram b. Mar 1876
Hoffman, Hester E b. 27 Apr 1904
Listman, Jane M b. 26 Dec 1883, d. Apr 1975
Millard, Jane A b. 22 Mar 1879, d. Feb 1969
Nash, Fannie b. Aug 1860
Bartels, Emma b. Aug 1882, d. 1906
Bartels, Herman Sr b. 15 Apr 1853, d. 24 Aug 1910
Bartels, Herman W Jr b. May 1876
Bartels, Hermione Jane b. 21 Jul 1901, d. Oct 1990
Bartels, John C b. 20 May 1907, d. Sep 1969
Bartels, John F b. Jan 1879
Bartels, Lillian b. 2 Oct 1880, d. Jun 1963
Bartels, Millard George b. 24 Feb 1905, d. 16 Oct 1997
Becker, Elizabeth b. Mar 1854, d. 1929
Conway, John Storrier b. Oct 1873, d. 3 Feb 1922
Hewitt, Robert F b. 1840
Hoffman, Abram b. Mar 1876
Hoffman, Hester E b. 27 Apr 1904
Listman, Jane M b. 26 Dec 1883, d. Apr 1975
Millard, Jane A b. 22 Mar 1879, d. Feb 1969
Nash, Fannie b. Aug 1860