California
Los Angeles County
Manhattan Beach
Clark, Elliott Goss  b. 5 Aug 1917, d. 15 Jul 1993
Clark, Frank Goss  b. 8 Mar 1870, d. 1 Jun 1939
Clark, George Tillinghast  b. 24 May 1919, d. Jun 1982
Clark, Katherine  b. 1913
Elliott, Edith  b. 7 Jun 1887, d. 28 Aug 1958
Goss, Katherine Mary  b. 7 Jan 1843, d. 24 Mar 1929
Wigginton, Katherine E  b. 1906
Northridge
Smith, Caroline Louise  b. 3 Nov 1877, d. 16 Dec 1956
Pasadena
(?), Mary A  b. Oct 1871, d. bt 1910 - 1920
Millard, Edward  b. Jan 1864, d. 19 Sep 1933
Millard, Elisha  b. 22 May 1834, d. 1907
Millard, Glenn E  b. Aug 1899
Millard, John  b. c 1908
Pomona
Maness, George Arthur  b. 1 May 1910, d. Mar 1979
Maness, Naomi Alice  b. 28 Mar 1909, d. 20 Jun 1970
Millard, Lyle Curtis  b. 11 Nov 1890, d. 22 Aug 1943
Van Arsdale, Cora  b. 16 Aug 1890, d. 16 Jan 1984
Woodall, James Henry  b. 27 Mar 1887, d. 3 Dec 1972
Redondo Beach
Pullen, Mildred Anna  b. 17 Nov 1891, d. 20 Mar 1966
Santa Monica
Heathcoat, Joseph  b. 23 May 1905, d. 1 May 1986
Millard, Clara E  b. Oct 1878, d. 27 Mar 1939
Sherman Oaks
Passeau, John Wesley  b. 25 Jan 1914, d. Mar 1977
Passeau, Kermit  b. 16 Jun 1915, d. May 1977
Van Nuys
Madoc County
Altura
Crazier, Alta A  b. 9 Jan 1904, d. 23 Apr 1989
Millard, Iris B Jr  b. 1923, d. 2 Jun 2000
Millard, Iris B Sr  b. 15 Oct 1886, d. 29 Sep 1962
Modoc County
Main, Chester James  b. 18 Sep 1901, d. 5 Jul 1990
Orange County
Elliott, Edith  b. 7 Jun 1887, d. 28 Aug 1958
Brea
Williams, Beulah Myrtle Mae  b. 17 Jul 1894, d. 17 Dec 1971
Westminster
Elliott, Edith  b. 7 Jun 1887, d. 28 Aug 1958
Elliott, Rolla Monroe  b. May 1859, d. 1939
Whittier
McClendon, Icy Virgia  b. 13 Dec 1888, d. 1982
Rincon County
Chino
Lester, Irene Nadine  b. 12 Mar 1898, d. 9 Mar 1975
Riverside
(?), Virginia M  b. 26 Aug 1899, d. 4 Nov 1967
Mordy, George  b. 17 Jun 1901, d. 8 Jan 1981
Riverside County
Mordy, George  b. 17 Jun 1901, d. 8 Jan 1981
Lake Elsinore
Maness, Cora Pearline  b. 14 Apr 1928, d. 17 Jan 2003
Maness, Elmer Leonard  b. 12 Aug 1921, d. 17 Feb 1994
Maness, Leona Rachel  b. 30 Sep 1919, d. 1 Jul 1973
Woodall, Harold D  b. 7 May 1918, d. 5 Aug 2002
Rancho California
Maness, Woodrow Wilson  b. 27 May 1923, d. 20 May 1996
Riverside
Edwards, Martha Imogene  b. 1 May 1905, d. 15 Oct 1969
Lewis, Oliver Augustus  b. 5 Nov 1900, d. 13 Feb 1988
Sacramento County
Carmichael
Fuller, Ruth Julia  b. 11 Jan 1896, d. 11 Nov 1995
Fair Oaks
Mead, Elmous Merrill  b. 3 Mar 1899, d. Jun 1981
Sacramento
Woodington, Howard Lee  b. 12 Jun 1918, d. 24 Jan 2009
San Bernardino County
Heathcoat, Lawson Hays  b. 2 Apr 1914, d. 14 Nov 1996
Heathcoat, William Millard  b. 28 Jul 1892, d. 28 Jan 1965
Bloomington
Dalton, Gerald Edward Sr  b. 8 Jan 1914, d. 22 Aug 1977
Dalton, Margaret Ann  b. 2 Oct 1939, d. 14 Feb 1975
Heathcoat, Cynthia Viola  b. 2 Jan 1895, d. 8 Jun 1987
Jamerson, Daniel Franklin  b. 18 Jul 1890, d. 15 Dec 1974
Sharp, Joseph  d. 22 Feb 1913
Fontana
Dalton, Gerald Edward Sr  b. 8 Jan 1914, d. 22 Aug 1977
Dalton, Margaret Ann  b. 2 Oct 1939, d. 14 Feb 1975
Heathcoat, Cynthia Viola  b. 2 Jan 1895, d. 8 Jun 1987
Jamerson, Daniel Franklin  b. 18 Jul 1890, d. 15 Dec 1974
San Diego County
El Cajon
Davis, Terry Leigh  b. 22 May 1957, d. 31 Oct 2001
Oceanside
Turner, Claude Clare  b. 22 May 1914, d. 20 Sep 1990
San Diego
Davis, Terry Leigh  b. 22 May 1957, d. 31 Oct 2001
Hollins, James Montgomery  b. 5 Jan 1904, d. 12 Dec 1992
Spring Valley
Chestnutwood, John Russell  b. 19 Apr 1901, d. 25 Apr 1971
Valley Center
Malone, Adele Marian  b. 19 Sep 1910, d. Nov 1985
San Francisco County
San Francisco
Hutton, Horace Percival  b. 10 Sep 1884, d. 29 Jul 1959
San Joaquin County
Chestnutwood, Aimee  b. 4 May 1881, d. 23 Jan 1957
Chestnutwood, Clara A  b. 25 Mar 1861, d. 15 Aug 1945
Chestnutwood, Elizabeth H  b. May 1854, d. 7 Mar 1926
Chestnutwood, George  b. 1844, d. 24 Apr 1898
Chestnutwood, John Agnew  b. 30 Oct 1842, d. 2 Feb 1905
Chestnutwood, Sarah Bergert  b. c 1847
Chestnutwood, Tille  b. 15 Jul 1856, d. 20 Apr 1860
Cody, Carole Lyn Mary  b. 22 Jun 1919, d. 25 Dec 1991
Holste, Clarence Ralph  b. 18 Mar 1891, d. 12 Nov 1941
Kirk, Theophilus  b. c 1850
Louttit, Isabel C  b. 1855, d. Mar 1900
Millard, Wayne R  b. 2 Dec 1909, d. 12 Feb 1978
Moore, Thomas Netherton  b. 23 Dec 1842, d. 12 Jan 1918
Morse, Janie A  b. Jul 1848, d. 19 Jun 1900
Thompson, Charles V  b. c 1858
Lodi
Dougherty, Sarah Elizabeth  b. 21 Jul 1898, d. 8 Jan 1979
Manteca
Nickels, Goldie Margaret  b. 23 Jan 1920, d. 21 Mar 2006
Stockton
Chestnutwood, Clara A  b. 25 Mar 1861, d. 15 Aug 1945
Chestnutwood, Eli Trager  b. 14 Aug 1810, d. Sep 1886
Chestnutwood, William Hartzell  b. 3 Aug 1864, d. 9 Jul 1923
Hartzell, Eliza B  b. 21 May 1825, d. Jun 1895
Holste, Chester Dean  b. 15 May 1919, d. 14 Jan 2000
Holste, Jesse William  b. 20 May 1915, d. 3 Feb 1993
Nickels, Goldie Margaret  b. 23 Jan 1920, d. 21 Mar 2006
San Mateo County
McCroskey, James R  b. 29 Sep 1930, d. 4 Sep 1982
Menlo Park
Hutton, Donald Voorhees  b. 18 Mar 1900, d. Apr 1972
Santa Barbara County
Clark, Elliott Goss  b. 5 Aug 1917, d. 15 Jul 1993
Santa Barbara
Knapp, Dorothy Lucille Mendenhall  b. 2 Dec 1919, d. 22 Sep 1994
Santa Clara County
Mission San Jose
Hutton, Clifford Wesley  b. 31 Aug 1903, d. 22 Sep 1982
Souza, Viola Mae  b. 5 Oct 1908, d. 1 Jan 1995
Palo Alto
Hutton, Donald Voorhees  b. 18 Mar 1900, d. Apr 1972
Hutton, Ethel Lois  b. 12 Jan 1886, d. a 1930
San Jose
Hughes, Millard Eugene  b. 4 Jun 1927, d. 2 Feb 1999
Hutton, Clifford Wesley  b. 31 Aug 1903, d. 22 Sep 1982
Souza, Viola Mae  b. 5 Oct 1908, d. 1 Jan 1995
Wickland, Auda  d. May 1966
San Jose Twp
Chestnutwood, Elizabeth H  b. May 1854, d. 7 Mar 1926
Santa Cruz County
Santa Cruz
Sobczak, Leona Helen  b. 11 Jul 1918, d. 19 Jan 2002
Shoeshone County
Wardner
Olmstead, Albert L  b. 24 Sep 1921, d. 22 Nov 1994
Sonoma County
Santa Rosa
Harwood, Edith Mary  b. 30 Sep 1890, d. 23 Jun 1979
Stanislaus County
Oakdale
Chestnut, William Robert  b. 27 Oct 1897, d. 17 Jun 1959
Ventura County
Hillstead, Nora V  b. 5 Jul 1905, d. 10 Apr 1986
Camarillo
Millard, Jennie Marie  b. 8 Nov 1879, d. 2 May 1960
Turner, Guy Millard  b. 28 Nov 1905, d. 30 Jan 1984
Ojai
Olmstead, Homer Mervin  b. 14 Jul 1919, d. 30 Jul 1984
Oxnard
McCroskey, William Crow  b. 23 Feb 1919, d. 6 Aug 1997
Ventura
Millard, Forrest William  b. 11 Jun 1906, d. 25 May 1989
Millard, John Augusta  b. 7 May 1878, d. 20 May 1939
Oden, Elsie M  b. 14 Jul 1881, d. 26 Jan 1972
Yolo County
Davis
Goebel, Irma Barbara  b. 10 Jun 1913, d. 12 Nov 2004
Canada
(?), Kate Hill  b. 8 Jun 1868, d. 10 Nov 1947
(?), Maria  b. Mar 1879
Aiken, Alexander  b. 17 Apr 1866
Aiken, Alexander  b. 8 Feb 1899
Aiken, William  b. Jun 1904
Davis, Ann  b. 19 Aug 1850, d. 17 Jan 1922
Hawkins, Henry  b. 1798, d. 12 Sep 1877
Hulcoop, Alfred  b. 30 Mar 1878, d. 2 Sep 1957
Hulcoop, Alice  b. 21 Apr 1881, d. 26 Aug 1965
Hulcoop, George  b. 17 Jan 1849, d. 27 Sep 1914
Hulcoop, Harriet Elizabeth  b. Jun 1909
Hulcoop, John  b. 1875
Makins, Jane  b. 20 Sep 1842
Messacar, Lloyd Beaupre  b. 16 Feb 1884, d. 19 Aug 1945
Millard, Susan  b. 12 May 1814, d. 21 Aug 1888
Millard, Timothy  b. 8 Jan 1812, d. 1 Jan 1879
Stone, Harriet Elizabeth  b. 12 Feb 1877, d. 9 Dec 1958
Canada West
Barber, Richard William  b. 30 Sep 1864, d. 1947
Carleton County
Fitzroy Twp
Elliott, David  b. 1778, d. 1 Aug 1855
Elliott, Eliza  b. 14 Feb 1828, d. 23 Jan 1921
Elliott, Simon  b. 1800
Elliott, Thomas  b. 4 Dec 1827, d. 6 Mar 1915
Howe, Ann  b. 1808, d. 7 Jul 1890
Young, Martha Matilda  b. 1786, d. 7 Mar 1875
Huron County
Wawanosh Twp
Elliott, Robert  b. 1792, d. 20 Feb 1877
Lanark County
Bathurst Twp
Elliott, Walter  b. 1812, d. 15 Apr 1880
Millar, Janet  b. 1819, d. 27 Jan 1888
Lanark Twp
Tennant, George  b. 15 Jul 1827, d. 1916
Montague Twp
Buchanan, Janet  b. 1787, d. 26 Jul 1854
Ferguson, John  b. 15 Jun 1806, d. 12 Sep 1892
Ferguson, Thomas  b. 23 Aug 1833, d. 29 Nov 1864
Pendergast, Margaret Ann  b. 1838, d. 28 Oct 1877
Pendergast, William Henry  b. 1795, d. 9 Oct 1891
Saunders, Mary  b. 1810, d. 29 Oct 1890
Stewart, Ann  b. 1809, d. 11 Jul 1879
Stewart, John  b. 1785, d. 16 Dec 1854
Renfew County
Pembroke Twp
Curry, George  b. 25 May 1833, d. 20 Jul 1899
Curry, George Ephraim  b. 3 Mar 1800, d. 1883
Matheson, Catherine  b. 29 Dec 1834, d. 2 Oct 1916
Matheson, William  b. 1801, d. 26 Jan 1871
McLaughlin, Catherine  b. 6 Sep 1809, d. 14 Feb 1885
Scott, Mary Esther  b. 25 Nov 1803, d. 17 Sep 1881
Ross Twp
Metcalf, Hannah  b. 29 May 1817, d. 4 Oct 1862
Mordy, Joseph  b. 1807, d. 2 Mar 1897
Wilberforce Twp
Jackson, Sarah  b. 6 Mar 1825, d. 1891
Porter, Thomas  b. 14 Feb 1823, d. 9 May 1905
Porter, William Fraser  b. 15 Jan 1850, d. 20 Aug 1907
York County
Etobicoke Twp
Hill, John Frank  b. 1827
Hill, Martha Anna  b. 1849
Hill, Mary Frances  b. 1850
McCormick, Frances  b. 1826, d. 9 May 1909
Chelsea
China
Kelly, Franklin M  b. 12 Feb 1908, d. 3 Sep 1973
Kelly, Lillian Elizabeth  b. 1905
Colorado
(?), Della M  b. 12 Jul 1890, d. 15 Aug 1968
Barnes, William Alonzo  b. 22 Apr 1875, d. 21 Mar 1965
Beecher, Harriet Maria  b. 1 Feb 1826, d. 1 Dec 1897
Bondurant, Dora Ethyl  b. 5 Feb 1880
Chestnutwood, Betty Jane  b. 26 Jul 1923, d. Apr 1996
Chestnutwood, John Russell  b. 19 Apr 1901, d. 25 Apr 1971
Clark, Katherine  b. 1913
Goss, Ruth E  b. 24 Jul 1889, d. 15 Jun 1965
Lynch, Anna Mary  b. c 1884
Maness, Catherine Elizabeth  b. 6 Oct 1911
Maness, William Arthur  b. Dec 1871
Maness, Woodrow Wilson  b. 27 May 1923, d. 20 May 1996
McClain, Amanda  b. 1825, d. 1870
Millard, Agnes E  b. c 1908
Millard, Joseph E  b. c 1907
Millard, Nellie  b. 1903
Millard, Thomas W Jr  b. 1865, d. 1912
Van Arsdale, Albert P  b. 1909
Van Arsdale, Anna D  b. 1913
Van Arsdale, Orville  b. Dec 1899
Van Arsdale, Ralph  b. 1911
Van Arsdale, Robert L  b. 1911
Van Arsdale, Thomas G  b. 1904
West, Ruth M  b. Aug 1894
Whitcomb, Nora  b. 30 May 1898, d. 24 Dec 1970
Wigginton, Frank C  b. Nov 1899
Wigginton, Katherine E  b. 1906
Wigginton, William G Jr  b. Mar 1893
Wilson, Elmer  b. c 1888
Wood, Charlotte Hannah  b. 5 May 1885, d. 25 Mar 1986
Arapahoe County
Brienne, Elmira Harriet  b. Aug 1861, d. 29 Jan 1932
Goss, Chester Arthur Sr  b. c 26 Jun 1857, d. 11 May 1914
Deer Trail
Van Arsdale, Cora  b. 16 Aug 1890, d. 16 Jan 1984
Denver
Clark, Fannie Adele  b. 17 Jan 1867, d. 9 Aug 1944
Clark, Frank Goss  b. 8 Mar 1870, d. 1 Jun 1939
Clark, George Tillinghast  b. 24 Feb 1837, d. 6 Nov 1888
Goss, Chester Arthur Sr  b. c 26 Jun 1857, d. 11 May 1914
Goss, Katherine Mary  b. 7 Jan 1843, d. 24 Mar 1929
Wigginton, Frank C  b. Nov 1899
Wigginton, William G Jr  b. Mar 1893
Wigginton, William G Sr  b. 1861
Boulder
Shepard, Betsey Green  b. 1823, d. 28 Feb 1864
Boulder County
Stutzman, Clarence  b. 29 Jan 1923, d. May 1978
Boulder
Whitcomb, Nora  b. 30 May 1898, d. 24 Dec 1970
Cambria County
Johnstown
Chestnutwood, Betty Jane  b. 26 Jul 1923, d. Apr 1996
Stutzman, Clarence  b. 29 Jan 1923, d. May 1978
Center
Barnes, John Thomas  b. 5 Dec 1913, d. 25 May 1978
Central City
Clark, Fannie Adele  b. 17 Jan 1867, d. 9 Aug 1944
Centre County
Lingle, George  b. 1 Oct 1840, d. 1921
Clear Creek County
Georgetown
Beecher, Harriet Maria  b. 1 Feb 1826, d. 1 Dec 1897
Goss, Carver Jonathan  b. 11 Mar 1821, d. 30 Nov 1882
Cripple Creek
Clark, Frank Goss  b. 8 Mar 1870, d. 1 Jun 1939
Clark, Frank Goss Jr  b. 1 Apr 1915, d. 17 May 1915
Delta County
Crawford
Mains, Philemena Sarah Jane  b. 31 May 1864, d. 12 Oct 1952
Denver
Clark, Elliott Goss  b. 5 Aug 1917, d. 15 Jul 1993
Clark, George Tillinghast  b. 24 Feb 1837, d. 6 Nov 1888
Goss, Carver Jonathan  b. 11 Mar 1821, d. 30 Nov 1882
Goss, Katherine Mary  b. 7 Jan 1843, d. 24 Mar 1929
Millard, Crockett Rutledge  b. 15 Nov 1835, d. 1924
Denver County
Denver
Barnes, Emma Gertrude  b. c 1908, d. 7 May 1933
Beecher, Harriet Maria  b. 1 Feb 1826, d. 1 Dec 1897
Clark, Fannie Adele  b. 17 Jan 1867, d. 9 Aug 1944
Clark, George Tillinghast  b. 24 Feb 1837, d. 6 Nov 1888
Curtis, Rodney G  b. 17 Jan 1839
Goss, Adelia  b. 1845
Goss, Carver Jonathan  b. 11 Mar 1821, d. 30 Nov 1882
Goss, Katherine Mary  b. 7 Jan 1843, d. 24 Mar 1929
Hughes, Millard Eugene  b. 4 Jun 1927, d. 2 Feb 1999
Millard, Mordecai  b. 27 Jun 1855, d. 31 Oct 1897
Millard, Nancy Marie  b. c 1846
Millard, Ralph Morris  b. 4 Jun 1895, d. 30 Sep 1945
Wigginton, Frank C  b. Nov 1899
Wigginton, Katherine E  b. 1906
Wigginton, William G Jr  b. Mar 1893
Wigginton, William G Sr  b. 1861
El Paso County
Colorado Springs
Christensen, Samuel  b. 23 Jan 1866, d. 10 Dec 1958
Main, Martha Viola  b. 22 Dec 1865, d. 3 Feb 1950
Millard, Decatur Clark  b. 10 Oct 1857, d. 25 Aug 1896
Manitou
Christensen, Anna Belle  b. 5 Dec 1890, d. 23 Oct 1981
Elbert County
Van Arsdale, Albert  b. 26 Oct 1878, d. 1915
Van Arsdale, Elisabeth  b. 6 Sep 1877, d. 26 Dec 1877
Van Arsdale, George Washington  b. 7 Dec 1882
Van Arsdale, Jennie  b. 1 Jun 1875, d. 19 Jul 1878
Van Arsdale, Lawrence  b. 28 Mar 1886
Van Arsdale, Susan  b. 13 Apr 1881
Van Arsdale, Willie  b. 6 May 1888, d. 7 Jul 1889
Huerfano County
Pino, Presentacion  b. 21 Nov 1895, d. 30 Jan 1927
Valdez, Esperanza  b. 31 Jan 1896, d. 22 Dec 1987
St Marys
Valdez, Esperanza  b. 31 Jan 1896, d. 22 Dec 1987
Walsenburg
Valdez, Esperanza  b. 31 Jan 1896, d. 22 Dec 1987
La Plata County
College Heights
(?), Della M  b. 12 Jul 1890, d. 15 Aug 1968
Larimer County
Loveland
Stall, Alice Belle  b. 16 Jul 1912, d. 1985
Las Animas County
Rigby
Millard, James Wesley  b. Nov 1866
Millard, John Wesley  b. 11 Feb 1891, d. 23 Oct 1991
Millard, Luther  b. 1907
Millard, Nellie  b. 1903
Millard, Samuel Elijah Sr  b. 5 Mar 1895, d. 8 Apr 1964
Wright, Margaret Jane  b. Oct 1873
Lincoln County
Limon
Chestnutwood, Frank  b. 5 Nov 1895, d. 9 Feb 1968
Logan County
McDaniel, Edna Amanda  b. 2 Nov 1895, d. 22 Oct 1971
Wood, George Washington  b. 2 Apr 1893, d. 5 Mar 1972
Paxton Twp
Barnes, Georgia Elizabeth  b. 17 Aug 1909
Mesa County
Clifton
Barnes, Dale Russell  b. 20 Jul 1952, d. 8 Apr 1983
Wood, George Washington  b. 2 Apr 1893, d. 5 Mar 1972
Fruita
Barnes, Chester Farrel  b. 22 Jun 1921, d. Feb 1985
Barnes, Dale Russell  b. 20 Jul 1952, d. 8 Apr 1983
Barnes, John Thomas  b. 5 Dec 1913, d. 25 May 1978
Barnes, Raymond Seawell  b. 16 Apr 1923, d. 23 Apr 2002
Barnes, William Alonzo  b. 22 Apr 1875, d. 21 Mar 1965
Mains, Philemena Sarah Jane  b. 31 May 1864, d. 12 Oct 1952
Wood, Charlotte Hannah  b. 5 May 1885, d. 25 Mar 1986
Wood, Thomas Leroy  b. 26 Jun 1855, d. 9 May 1933
Grand Junction
Barnes, James Maurice  b. 18 Aug 1942, d. 17 Mar 1993
Barnes, John Thomas  b. 5 Dec 1913, d. 25 May 1978
Millard, Mary  b. 3 May 1845, d. 1900
unknown, (?)
Palisade
Wood, George Washington  b. 2 Apr 1893, d. 5 Mar 1972
Montezuma County
(?), Daisy M  b. May 1881
Maness, Elmer  b. 3 Jun 1887, d. 13 Dec 1947
Van Arsdale, Albert  b. 26 Oct 1878, d. 1915
Van Arsdale, Alice  b. 30 Apr 1895
Van Arsdale, Cora  b. 16 Aug 1890, d. 16 Jan 1984
Arriola
Maness, John Ball  b. 19 Jul 1844, d. 1 May 1900
Cortez
Maness, Elmer Leonard  b. 12 Aug 1921, d. 17 Feb 1994
Maness, George Arthur  b. 1 May 1910, d. Mar 1979
Maness, John Ball  b. 19 Jul 1844, d. 1 May 1900
Maness, Lawrence Clifford  b. 16 Sep 1913, d. Jan 1951
Maness, Leona Rachel  b. 30 Sep 1919, d. 1 Jul 1973
Maness, Naomi Alice  b. 28 Mar 1909, d. 20 Jun 1970
Millard, Sarah Catherine  b. 8 May 1856, d. 5 Sep 1906
Van Arsdale, Lawrence  b. 3 Mar 1842, d. 10 Jul 1921
Van Arsdale, Nellie  b. 18 Dec 1898
Delores
Maness, Nellie Victoria  b. 26 Aug 1917, d. 23 Dec 1923
Van Arsdale, Lawrence  b. 3 Mar 1842, d. 10 Jul 1921
Lower Mancos
Maness, Chester Grant  b. 24 Jun 1926, d. 9 Dec 1986
Maness, Cora Pearline  b. 14 Apr 1928, d. 17 Jan 2003
Maness, Elmer  b. 3 Jun 1887, d. 13 Dec 1947
Maness, Elmer Leonard  b. 12 Aug 1921, d. 17 Feb 1994
Maness, Lawrence Clifford  b. 16 Sep 1913, d. Jan 1951
Maness, Leona Rachel  b. 30 Sep 1919, d. 1 Jul 1973
Maness, Woodrow Wilson  b. 27 May 1923, d. 20 May 1996
Van Arsdale, Cora  b. 16 Aug 1890, d. 16 Jan 1984
Mancos
Baker, Mary Elizabeth  b. Jan 1851, d. 20 Jan 1929
Lewis, Charles  b. 1905
Lewis, William Herman  b. 17 Jun 1929, d. 1 Jun 1997
Maness, Catherine Elizabeth  b. 6 Oct 1911
Maness, Cora Pearline  b. 14 Apr 1928, d. 17 Jan 2003
Maness, Susan Marie  b. 8 Apr 1930, d. 24 Oct 2006
Otero County
Rocky Ford
Heathcoat, Precious Ethel  b. 22 Mar 1907, d. 21 Feb 1957
Pueblo County
Hubbard, Rebecca Elizabeth  b. 25 Jun 1840, d. 17 Jul 1903
Millard, Pearl  b. 1882, d. 1906
Millard, Samuel T Sr  b. Mar 1877
Millard, Thomas W Sr  b. 9 Aug 1827, d. 9 Mar 1904
West, Ruth M  b. Aug 1894
Pueblo
Henry, Etta
Hubbard, Rebecca Elizabeth  b. 25 Jun 1840, d. 17 Jul 1903
Millard, Samuel T Sr  b. Mar 1877
Millard, Susan  b. 1877
Millard, Thomas W Sr  b. 9 Aug 1827, d. 9 Mar 1904
West, Claude V
Salt Lake County
Salt Lake City
Lewis, William Herman  b. 17 Jun 1929, d. 1 Jun 1997
San Miguel County
Placerville
Ross, Alice Adeline  b. 15 Aug 1915, d. 6 Apr 2005
Sumner County
Wellington
Millard, Decatur Clark  b. 10 Oct 1857, d. 25 Aug 1896
Teller County
Cripple Creek
Brienne, Elmira Harriet  b. Aug 1861, d. 29 Jan 1932
Clark, Frank Goss  b. 8 Mar 1870, d. 1 Jun 1939
Elliott, Edith  b. 7 Jun 1887, d. 28 Aug 1958
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
Victor
Goss, Jonathan Brienne  b. 10 May 1895, d. Apr 1936
Weld County
Greeley
Comté Gatineau
Montcerf
Cousineau, Adelaïde  b. 7 Dec 1894, d. 24 Jan 1934
Paradis, Victor  b. 23 Apr 1884, d. 20 Mar 1942
Connecticut
(?), Helen B  b. c 1887, d. 1958
(?), Maude E  b. 1900, d. 15 Nov 1981
Bartels, Jane Lee
Bartels, Millard George  b. 24 Feb 1905, d. 16 Oct 1997
Ronald, Wallace Edward
Canterbury
Carver, Jonathan  b. 13 Apr 1710, d. 31 Jan 1780
Robbins, Abigail  b. 17 Apr 1726, d. 1802
Fairfield County
Ridgefield
Benedict, Samuel  b. 23 Apr 1744, d. 30 Aug 1820
Canfield, Cloe  b. 20 Dec 1748, d. a 1800
Hartford County
Farmington
Bronson, Sarah  b. 1639, d. 4 Dec 1711
Glastonbury
Bronson, Sarah  b. 1639, d. 4 Dec 1711
Hills, Susannah  b. c 1651, d. 23 Oct 1701
Kilbourn, John  b. 29 Sep 1624, d. 26 Apr 1703
Kilbourn, John  b. 15 Feb 1651, d. 25 Nov 1711
Hartford
Bartels, Chester Bruce  b. 3 May 1938, d. 2 Aug 2011
Bartels, Millard George  b. 24 Feb 1905, d. 16 Oct 1997
Griffin, Timothy P
Hills, Susannah  b. c 1651, d. 23 Oct 1701
Stephenson, Kristine Millard
Stevens, Eulalia  b. 24 Aug 1909, d. 11 Dec 1987
Wilcox, Daniel  b. bt 1595 - 1598, d. 16 Oct 1651
West Hartford
Bartels, Jane Lee
Bartels, Millard George  b. 24 Feb 1905, d. 16 Oct 1997
Stephenson, Charles Burr  b. 14 Dec 1940
Stevens, Eulalia  b. 24 Aug 1909, d. 11 Dec 1987
Wethersfield
(?), Naomi  b. c 1626, d. 1 Oct 1659
Hills, Susannah  b. c 1651, d. 23 Oct 1701
Kilbourn, John  b. 29 Sep 1624, d. 26 Apr 1703
Kilbourn, John  b. 15 Feb 1651, d. 25 Nov 1711
Kilbourn, Jonathan  b. 7 Sep 1681
Kilbourn, Thomas  b. 5 May 1578, d. 25 Dec 1640
Moody, Frances  b. 11 Oct 1584, d. 10 Nov 1650
Middlesex County
Haddam
Rowley, Elizabeth  b. c 1694, d. c 1741
New Haven County
Beecher, Harriet Maria  b. 1 Feb 1826, d. 1 Dec 1897
New London County
Colchester
Clothier, Ann  b. 8 Mar 1711
Kilbourn, Elijah  b. c 1735, d. 30 Sep 1804
Kilbourn, Elijah  b. 1759, d. 1823
Kilbourn, Hezekiah  b. 2 Nov 1708, d. c 1785
Kilbourn, Jonathan  b. 7 Sep 1681
Rowley, Elizabeth  b. c 1694, d. c 1741
Welles, Sally  b. c 1745
Windham County
Canterbury
Carver, Abigail  b. 29 May 1748, d. 21 Jan 1829
Delaware
Smith, Caroline Louise  b. 3 Nov 1877, d. 16 Dec 1956
Kent County
Smyrna
Hall, Huey Woodrow  b. 9 Jun 1921, d. 14 Jun 1999
Worley, Eula Mae  b. 27 May 1923, d. 12 Sep 2000
Sussex County
Lewes
Gaskins, Mary Em  b. 22 Oct 1911, d. 25 Feb 1993
Denmark
Pedersen, Aksel  b. 1930, d. 10 Mar 2007
Distrup
Christensen, Samuel  b. 23 Jan 1866, d. 10 Dec 1958
District of Columbia
Dean, Anna M  b. c 1870
Koppanyi, Theodore (Dr)  b. 26 Dec 1901, d. Jan 1985
Washington
Barsotti, Angelina Mary  b. 1 Jan 1903
Lewis, James Harold  b. 16 May 1939, d. 10 Dec 1965
Lincoln, Abraham  b. 12 Feb 1809, d. 15 Apr 1865
Seaman, Emory S  b. 10 Oct 1869, d. 3 Dec 1961