West Virginia
Roane County
Walton District
McCroskey, Albert K b. 17 Oct 1883, d. 24 Aug 1960
McCroskey, Harvey Chapman b. 18 Aug 1880
McCroskey, Homer L b. 12 Feb 1894, d. 2 Sep 1894
McCroskey, Mary C b. 4 Dec 1883
McCroskey, Harvey Chapman b. 18 Aug 1880
McCroskey, Homer L b. 12 Feb 1894, d. 2 Sep 1894
McCroskey, Mary C b. 4 Dec 1883
Wellford
Short, Elizabeth Mae b. 31 May 1876, d. 16 Dec 1949
Tyler County
Lemaster, Guy Garrison b. 1 Oct 1900, d. Dec 1966
Wayne County
Credo
McCroskey, Miles M b. 26 Feb 1900, d. 25 Mar 1995
Kenova
Booth, Martha M b. Apr 1880, d. 29 Apr 1966
Millard, Harvey Ray b. 20 Mar 1874, d. 2 Jan 1966
Millard, Robert Ray b. 15 May 1920, d. 13 Oct 2001
Millard, Harvey Ray b. 20 Mar 1874, d. 2 Jan 1966
Millard, Robert Ray b. 15 May 1920, d. 13 Oct 2001
Whites Creek
Millard, Harvey Ray b. 20 Mar 1874, d. 2 Jan 1966
Wirt County
McCroskey, Clarence Clinton b. 19 Nov 1920, d. 9 Mar 1953
McCroskey, Hetty A b. 9 Mar 1905, d. 9 Jan 1995
McCroskey, Sylvia Gladys b. 23 Jan 1896
Moonie, Herman Nelson b. 1910
McCroskey, Hetty A b. 9 Mar 1905, d. 9 Jan 1995
McCroskey, Sylvia Gladys b. 23 Jan 1896
Moonie, Herman Nelson b. 1910
Elizabeth
McCroskey, Albert K b. 17 Oct 1883, d. 24 Aug 1960
Palestine
McCroskey, Melchesideck b. 25 Oct 1869, d. 17 Nov 1957
Spring Creek
McCroskey, Alva b. Mar 1896
McCroskey, Ethel b. 1904
McCroskey, Homer C b. 15 Apr 1894, d. 11 Jun 1945
McCroskey, James W b. 9 Aug 1858
McCroskey, Lonzo b. Mar 1899
McCroskey, Virgil Burly b. 28 Dec 1902, d. 28 May 1948
Sims, Ida Mae b. Dec 1876
McCroskey, Ethel b. 1904
McCroskey, Homer C b. 15 Apr 1894, d. 11 Jun 1945
McCroskey, James W b. 9 Aug 1858
McCroskey, Lonzo b. Mar 1899
McCroskey, Virgil Burly b. 28 Dec 1902, d. 28 May 1948
Sims, Ida Mae b. Dec 1876
Wood County
Parkersburg
Coffee, Cyril Mae b. 26 Jul 1920, d. 26 Dec 2007
Graham, Arthur Leach b. 19 May 1917, d. 21 May 1972
McCroskey, Albert K b. 17 Oct 1883, d. 24 Aug 1960
McCroskey, Clarence Clinton b. 19 Nov 1920, d. 9 Mar 1953
McCroskey, Clarence Clinton Jr b. 5 Jul 1943, d. 18 Aug 1945
McCroskey, Everett Donald
McCroskey, Jack Carleton b. 3 Feb 1923, d. 13 Oct 2007
McCroskey, Lottie Jane b. 15 Jun 1893
McCroskey, Melchesideck b. 25 Oct 1869, d. 17 Nov 1957
McCroskey, William Garrett b. 19 Oct 1902, d. 9 Jul 1964
McCroskey, William Irving b. 16 Aug 1888, d. 2 Sep 1938
Monroe, Earl H b. 5 Aug 1892
Smith, Opal Madonna b. 25 Oct 1922, d. 28 Nov 2007
Southern, Mary Josephine
Graham, Arthur Leach b. 19 May 1917, d. 21 May 1972
McCroskey, Albert K b. 17 Oct 1883, d. 24 Aug 1960
McCroskey, Clarence Clinton b. 19 Nov 1920, d. 9 Mar 1953
McCroskey, Clarence Clinton Jr b. 5 Jul 1943, d. 18 Aug 1945
McCroskey, Everett Donald
McCroskey, Jack Carleton b. 3 Feb 1923, d. 13 Oct 2007
McCroskey, Lottie Jane b. 15 Jun 1893
McCroskey, Melchesideck b. 25 Oct 1869, d. 17 Nov 1957
McCroskey, William Garrett b. 19 Oct 1902, d. 9 Jul 1964
McCroskey, William Irving b. 16 Aug 1888, d. 2 Sep 1938
Monroe, Earl H b. 5 Aug 1892
Smith, Opal Madonna b. 25 Oct 1922, d. 28 Nov 2007
Southern, Mary Josephine
Wisconsin
(?), Elsie Gabel b. c 1900
Chestnutwood, Harriet Evans b. 28 Feb 1819, d. 19 Nov 1904
Goss, Chester Arthur Sr b. c 26 Jun 1857, d. 11 May 1914
Goss, Harriet b. Jan 1851
Hall, Carl F b. 1869
Millard, Forrest A b. 21 Jan 1879, d. 1919
Millard, Guy Frank b. 7 Sep 1879, d. 18 Sep 1943
Purdy, Sophronia A b. c 1890
Turner, Claude Clare b. 9 Nov 1877
Wilson, Ellis D b. 9 Jun 1856, d. 15 Mar 1929
Chestnutwood, Harriet Evans b. 28 Feb 1819, d. 19 Nov 1904
Goss, Chester Arthur Sr b. c 26 Jun 1857, d. 11 May 1914
Goss, Harriet b. Jan 1851
Hall, Carl F b. 1869
Millard, Forrest A b. 21 Jan 1879, d. 1919
Millard, Guy Frank b. 7 Sep 1879, d. 18 Sep 1943
Purdy, Sophronia A b. c 1890
Turner, Claude Clare b. 9 Nov 1877
Wilson, Ellis D b. 9 Jun 1856, d. 15 Mar 1929
Adams County
White Creek
Millard, William Edward b. 11 Mar 1875, d. 3 Sep 1929
Barron County
Rice Lake
Campbell, Ethel Clara b. 2 Sep 1892
Dane County
Millard, Florence Roe b. 8 Feb 1878, d. 5 Nov 1906
Edgerton
Stall, Dale Leo b. 3 Feb 1907, d. 1975
Fond du Lac County
Fond du Lac
Goss, Adelia b. 1845
Goss, Carver Jonathan b. 11 Mar 1821, d. 30 Nov 1882
Goss, Chester b. 21 Mar 1783, d. 20 Aug 1860
Goss, Florence b. 1849
Goss, Katherine Mary b. 7 Jan 1843, d. 24 Mar 1929
Patch, Sophia b. 1787
Shepard, Betsey Green b. 1823, d. 28 Feb 1864
Goss, Carver Jonathan b. 11 Mar 1821, d. 30 Nov 1882
Goss, Chester b. 21 Mar 1783, d. 20 Aug 1860
Goss, Florence b. 1849
Goss, Katherine Mary b. 7 Jan 1843, d. 24 Mar 1929
Patch, Sophia b. 1787
Shepard, Betsey Green b. 1823, d. 28 Feb 1864
LaFayette County
Worrell, Helen A b. 10 Sep 1897
Milwaukee County
Milwaukee
Racine County
Racine
Guylash, Joseph Julius (Dr) b. 28 Jul 1916, d. 9 Oct 2006
Rock County
Beloit
Krueger, Elsie Alberta b. 12 Sep 1914, d. 26 Jul 1984
McCabe, Martin Ambrose b. 4 Dec 1897, d. 15 Jun 1974
Millard, Florence Roe b. 8 Feb 1878, d. 5 Nov 1906
Witter, Alyce Catherine b. 8 Apr 1902, d. 14 Jan 1996
Witter, LaFayette b. 7 Sep 1854, d. 27 Jan 1931
McCabe, Martin Ambrose b. 4 Dec 1897, d. 15 Jun 1974
Millard, Florence Roe b. 8 Feb 1878, d. 5 Nov 1906
Witter, Alyce Catherine b. 8 Apr 1902, d. 14 Jan 1996
Witter, LaFayette b. 7 Sep 1854, d. 27 Jan 1931
Turtle Twp
McCabe, Martin Ambrose b. 4 Dec 1897, d. 15 Jun 1974
Sauk County
Baraboo
Millard, Jacob b. 31 Dec 1830, d. bt 1900 - 1910
Walworth County
Sharon
Millard, Susanna b. 1841, d. 22 Feb 1920
Wyoming
Campbell County
Gillette
Baumberger, Claude E b. 1936, d. 7 Dec 2002
Crook County
Sundance
Baumberger, Claude E b. 1936, d. 7 Dec 2002