Indiana
Allen County
Bash, (?) b. 29 Jan 1906
Keel, Ellen b. Jan 1877
Millard, Carl Franklin b. 24 Nov 1907
Pettit, William Lindley b. 16 Nov 1874, d. bt 1920 - 1930
White, Jeanette
Keel, Ellen b. Jan 1877
Millard, Carl Franklin b. 24 Nov 1907
Pettit, William Lindley b. 16 Nov 1874, d. bt 1920 - 1930
White, Jeanette
Fort Wayne
Bash, Daniel Francis b. 10 Jul 1858, d. 14 May 1943
Bash, Daniel Ketterer b. 25 Dec 1899
Bash, Richard Francis b. 12 Aug 1907, d. 25 Aug 1969
Bash, Solomon Douglas b. 30 Oct 1896
Keel, A Chester b. Jan 1880
Keel, Aurora C b. c 1835, d. bt 1880 - 1890
Keel, C George b. Feb 1871, d. bt 1910 - 1920
Keel, Ellen b. Jan 1877
Keel, Jessie M b. c 1867, d. b 1880
Keel, Wilhelmina Bell b. Dec 1868, d. 3 Mar 1929
Pettit, Mary W b. c Feb 1910
Pettit, William Lindley b. 16 Nov 1874, d. bt 1920 - 1930
Voigt, Mildred Louise b. 29 Mar 1922, d. 6 Apr 1981
Bash, Daniel Ketterer b. 25 Dec 1899
Bash, Richard Francis b. 12 Aug 1907, d. 25 Aug 1969
Bash, Solomon Douglas b. 30 Oct 1896
Keel, A Chester b. Jan 1880
Keel, Aurora C b. c 1835, d. bt 1880 - 1890
Keel, C George b. Feb 1871, d. bt 1910 - 1920
Keel, Ellen b. Jan 1877
Keel, Jessie M b. c 1867, d. b 1880
Keel, Wilhelmina Bell b. Dec 1868, d. 3 Mar 1929
Pettit, Mary W b. c Feb 1910
Pettit, William Lindley b. 16 Nov 1874, d. bt 1920 - 1930
Voigt, Mildred Louise b. 29 Mar 1922, d. 6 Apr 1981
Bartholomew County
Columbus
Blackford County
Bales, Bernice b. 25 Jan 1903
Grines, Joseph b. 2 Apr 1882
Millard, Carl Franklin b. 24 Nov 1907
Millard, Elizabeth b. 8 Nov 1896
Millard, William Grat b. 4 Jun 1898
Grines, Joseph b. 2 Apr 1882
Millard, Carl Franklin b. 24 Nov 1907
Millard, Elizabeth b. 8 Nov 1896
Millard, William Grat b. 4 Jun 1898
Harrison Twp
Martin, Grace Bell b. Nov 1868
Millard, Carl Franklin b. 24 Nov 1907
Millard, Clyde b. May 1900
Millard, William Grat b. 4 Jun 1898
Millard, Carl Franklin b. 24 Nov 1907
Millard, Clyde b. May 1900
Millard, William Grat b. 4 Jun 1898
Dearborn County
Aurora
Bartels, Herman Sr b. 15 Apr 1853, d. 24 Aug 1910
Bartels, Herman W Jr b. May 1876
Bartels, John F b. Jan 1879
Becker, Elizabeth b. Mar 1854, d. 1929
Bartels, Herman W Jr b. May 1876
Bartels, John F b. Jan 1879
Becker, Elizabeth b. Mar 1854, d. 1929
Decatur County
Greensburg
Meek, Eleanor Albrecht b. 10 Aug 1908, d. 10 Apr 1958
DeKalb County
Franks, Mary Almeda b. c 1858
Latta, William Franklin b. 1809, d. c 1852
Reinhold, Agnes Frances b. 23 Jun 1897, d. 12 Oct 1991
Warstler, Martha Jane b. 7 Feb 1929, d. 30 Mar 2000
Watson, Jesse E b. Oct 1856
Watson, Thomas Floyd b. 23 Feb 1896, d. 1 Apr 1975
Latta, William Franklin b. 1809, d. c 1852
Reinhold, Agnes Frances b. 23 Jun 1897, d. 12 Oct 1991
Warstler, Martha Jane b. 7 Feb 1929, d. 30 Mar 2000
Watson, Jesse E b. Oct 1856
Watson, Thomas Floyd b. 23 Feb 1896, d. 1 Apr 1975
Auburn
Reinhold, Agnes Frances b. 23 Jun 1897, d. 12 Oct 1991
Warstler, Martha Jane b. 7 Feb 1929, d. 30 Mar 2000
Watson, Jesse E b. Oct 1856
Watson, Thomas Floyd b. 23 Feb 1896, d. 1 Apr 1975
Warstler, Martha Jane b. 7 Feb 1929, d. 30 Mar 2000
Watson, Jesse E b. Oct 1856
Watson, Thomas Floyd b. 23 Feb 1896, d. 1 Apr 1975
Garrett
Reinhold, Agnes Frances b. 23 Jun 1897, d. 12 Oct 1991
Richland
Franks, Frances b. Nov 1877
Franks, Harvey b. Feb 1880
Franks, Lucinda b. c 1865
Franks, Samantha b. Mar 1870
Franks, Harvey b. Feb 1880
Franks, Lucinda b. c 1865
Franks, Samantha b. Mar 1870
Elkhart County
Bristol
Garman, John Henry
Garman, Miriam Rebecca b. 7 Jul 1900
Garman, Veda Anna b. 22 Apr 1898
Hutton, Emma b. 19 May 1866, d. 19 Feb 1948
Garman, Miriam Rebecca b. 7 Jul 1900
Garman, Veda Anna b. 22 Apr 1898
Hutton, Emma b. 19 May 1866, d. 19 Feb 1948
Grant County
Marion
Greene County
Cass Twp
Linton
Hamilton County
Noblesville
Moon, Bertie May b. 7 Mar 1887, d. 31 Jan 1944
Statzer, James Anderson b. 2 Apr 1884, d. 15 Nov 1946
Statzer, Jasper Monroe b. 4 May 1911, d. 11 Mar 1984
Statzer, James Anderson b. 2 Apr 1884, d. 15 Nov 1946
Statzer, Jasper Monroe b. 4 May 1911, d. 11 Mar 1984
Westfield
Brickley, Trula A b. 4 May 1919, d. 19 Dec 1999
Hancock County
Buck Creek
McCordsville
Johnson, Matilda b. 19 Jul 1803, d. 23 Jun 1873
Millard, Frances b. 28 Feb 1843, d. 11 Jan 1865
Millard, James b. 10 Apr 1850, d. 20 Jan 1870
Millard, Mary Jane b. 11 Apr 1848, d. 15 Mar 1866
Millard, Mordecai b. 17 Aug 1805, d. 26 Jun 1869
Millard, Thomas J b. 29 Aug 1846, d. 27 Mar 1870
Millard, Frances b. 28 Feb 1843, d. 11 Jan 1865
Millard, James b. 10 Apr 1850, d. 20 Jan 1870
Millard, Mary Jane b. 11 Apr 1848, d. 15 Mar 1866
Millard, Mordecai b. 17 Aug 1805, d. 26 Jun 1869
Millard, Thomas J b. 29 Aug 1846, d. 27 Mar 1870
Vernon Twp
Johnson, Matilda b. 19 Jul 1803, d. 23 Jun 1873
Henry County
Skaggs, Joseph b. 15 Apr 1773, d. 4 Jan 1834
New Castle
Keel, George Reese C b. 22 Feb 1910, d. 11 Feb 1991
Indianapolis
McCroskey, Hugh Gillespie b. 29 Aug 1803, d. 17 Apr 1857
Jay County
Jennings County
Hayden
Spencer, Clark b. 1 Apr 1857, d. 11 Aug 1941
Lake County
Beattie, Mary G b. c 1898
Gard, Bernice Irene b. 18 Feb 1894
Gard, Russell Alger b. 21 Aug 1898
Rockstraw, Arthur Carl b. 11 May 1890, d. 7 Apr 1970
Gard, Bernice Irene b. 18 Feb 1894
Gard, Russell Alger b. 21 Aug 1898
Rockstraw, Arthur Carl b. 11 May 1890, d. 7 Apr 1970
Marion County
Hinds, Holman Blaine Jr b. 25 Aug 1888, d. 10 Sep 1911
Hoffner, Jeannette b. Dec 1841, d. Mar 1926
Mains, Alice L b. 13 May 1883
Millard, Elisha b. 22 May 1834, d. 1907
Hoffner, Jeannette b. Dec 1841, d. Mar 1926
Mains, Alice L b. 13 May 1883
Millard, Elisha b. 22 May 1834, d. 1907
Indianapolis
Bash, Daniel Francis b. 10 Jul 1858, d. 14 May 1943
Bash, Richard Francis b. 12 Aug 1907, d. 25 Aug 1969
Bash, Solomon Douglas b. 30 Oct 1896
Beatty, Pauline C b. 12 Oct 1899, d. Jan 1983
Martin, Windham b. Jul 1897
Meek, Eleanor Albrecht b. 10 Aug 1908, d. 10 Apr 1958
Millard, Abretta N b. 1908, d. 18 Jul 1996
Smith, Dixie Myrtle b. 1903, d. 24 Jan 1989
Williams, Augusta b. 1899
Wilson, George Steele b. 10 Dec 1905
Bash, Richard Francis b. 12 Aug 1907, d. 25 Aug 1969
Bash, Solomon Douglas b. 30 Oct 1896
Beatty, Pauline C b. 12 Oct 1899, d. Jan 1983
Martin, Windham b. Jul 1897
Meek, Eleanor Albrecht b. 10 Aug 1908, d. 10 Apr 1958
Millard, Abretta N b. 1908, d. 18 Jul 1996
Smith, Dixie Myrtle b. 1903, d. 24 Jan 1989
Williams, Augusta b. 1899
Wilson, George Steele b. 10 Dec 1905
Monroe County
Washington Twp
Winamac
Millard, Gloria Odessa b. 22 Oct 1945, d. 28 Apr 1999
Montgomery County
Harper, Daniel Carmear b. 13 Nov 1841, d. 7 Jan 1927
Noble County
Keel, John R b. 30 Nov 1772, d. c 1910
Ligonier
Richmond, Charles Burgert b. 3 Dec 1862, d. 7 Jun 1864
Orange County
Rush County
Fleenor, Daniel b. 1778, d. 1858
Spencer County
Genrtyville
Hanks, Nancy b. 5 Feb 1784, d. 5 Oct 1818
St Joseph County
Chestnutwood, Rees James b. 29 Jun 1848, d. 1914
Churchill, Evaline b. Sep 1853
Taylor, Mary b. Mar 1875
Taylor, Thaddeus Sobieski b. 3 Jan 1837, d. 11 Aug 1909
Churchill, Evaline b. Sep 1853
Taylor, Mary b. Mar 1875
Taylor, Thaddeus Sobieski b. 3 Jan 1837, d. 11 Aug 1909
Harris Twp
Watts, John b. 18 Aug 1793, d. 14 Oct 1851
Park Twp
Schall, Joseph b. c Jun 1860, d. b 1870
South Bend
Chestnutwood, Eveline b. c 1877
Chestnutwood, Martha E b. 7 Jul 1873
Chestnutwood, Oscar Rees b. 22 Aug 1879, d. Mar 1966
Chestnutwood, Sarah Fisher b. 21 Jul 1850, d. 22 Apr 1946
Fisher, Martha Ann b. c 1820, d. 6 Dec 1889
Taylor, Thaddeus Sobieski b. 3 Jan 1837, d. 11 Aug 1909
Chestnutwood, Martha E b. 7 Jul 1873
Chestnutwood, Oscar Rees b. 22 Aug 1879, d. Mar 1966
Chestnutwood, Sarah Fisher b. 21 Jul 1850, d. 22 Apr 1946
Fisher, Martha Ann b. c 1820, d. 6 Dec 1889
Taylor, Thaddeus Sobieski b. 3 Jan 1837, d. 11 Aug 1909
Stark County
Keel, Elizabeth J b. 28 Apr 1871, d. 19 Sep 1944
Sullivan County
Tippecanoe County
Vanderburgh County
Evansville
Vickers, Charmie Jo b. 1922, d. 4 Oct 1999
Vermillion County
Washington County
Bowman, Louisa b. 7 Feb 1814, d. 17 Feb 1890
Bridgewater, Hiram C
Fleenor, John Benjamin b. 2 Jun 1816, d. 15 Jun 1898
James, Nancy b. 2 May 1861, d. 15 May 1890
Rachel, Edward Hugh b. 12 Feb 1879, d. 15 Apr 1884
Wood, Nellie b. 1818, d. 18 Feb 1913
Bridgewater, Hiram C
Fleenor, John Benjamin b. 2 Jun 1816, d. 15 Jun 1898
James, Nancy b. 2 May 1861, d. 15 May 1890
Rachel, Edward Hugh b. 12 Feb 1879, d. 15 Apr 1884
Wood, Nellie b. 1818, d. 18 Feb 1913
Gibson Twp
Little York
Whitley County
Millard, Arthur C b. 5 Dec 1879, d. 8 Dec 1971
Millard, Ellen b. c 1916, d. b 1930
Millard, John Davis b. Aug 1842, d. bt 1910 - 1920
Millard, Richard b. 4 Jul 1887
Miller, Richard Garland b. c 1914
Snyder, Cora L b. Nov 1880, d. 29 Jul 1961
Western, Edna Bracy b. Mar 1890
Millard, Ellen b. c 1916, d. b 1930
Millard, John Davis b. Aug 1842, d. bt 1910 - 1920
Millard, Richard b. 4 Jul 1887
Miller, Richard Garland b. c 1914
Snyder, Cora L b. Nov 1880, d. 29 Jul 1961
Western, Edna Bracy b. Mar 1890
Thorncreek
Miller, Alfred A b. c 1904
Iowa
(?), Almeda b. c 1846, d. bt 1910 - 1920
(?), Amy M b. 15 Oct 1901, d. 15 May 1997
(?), Katherine M b. 1912
(?), Leona F b. c 1878
(?), Mary Lee b. 1877
Ayres, Mary Etta b. Jul 1860
Barnett, Emma Allie b. May 1861, d. 1930
Brown, James J b. c 1881
Carter, Charlie b. 1875
Carter, Nora b. Dec 1872, d. May 1973
Chase, Cora M b. Jan 1857
Chestnutwood, Frank b. 5 Nov 1895, d. 9 Feb 1968
Chestnutwood, Harriet b. Jan 1958
Chestnutwood, Harry Levi Jr b. 29 Apr 1924, d. 6 Sep 2003
Chestnutwood, Levi A b. 23 Jan 1856, d. 1933
Chestnutwood, Lucile b. 18 Feb 1891, d. Oct 1981
Chestnutwood, Lydia Mae b. 27 Aug 1884, d. 23 Jun 1958
Chestnutwood, Mary Ann b. c 1844, d. bt 1900 - 1910
Chestnutwood, Mordecai Armstrong b. Sep 1815, d. 1906
Chestnutwood, Mordecai Armstrong b. 24 Feb 1859, d. 21 Nov 1943
Chestnutwood, Verle B b. Oct 1886, d. 9 Dec 1959
Collins, Hannah b. Jun 1822, d. 1902
Crawford, Ruth A b. c 1898, d. 1951
Daulton, Albert Tilden b. c 1874
Dexter, Gertrude b. c 1891
Foley, Martha Harriet b. 24 Nov 1862, d. 28 Dec 1933
Gragert, Marvin Andrew b. 4 Nov 1875, d. 1 May 1968
Harr, John Emmerson b. c 1874, d. 5 Jul 1958
Harris, Hattie Howell b. May 1869
Mark, Charles A b. Apr 1878
Mark, Clarence W b. c 1913
Mark, Frank Stewart b. 17 Sep 1877, d. 31 Dec 1966
Mark, George Marion b. 27 Mar 1839, d. 17 Aug 1918
Mark, Leta V b. May 1893
Mark, Levi E b. Feb 1874
Mark, Melvin Arthur b. Jan 1872
Mark, Vaughn P b. 16 Nov 1906, d. 22 Jul 1964
Mark, Vernon Francis b. Mar 1911, d. Mar 1985
McCroskey, Lucy C
McCroskey, William b. Jan 1861
Millard, Ada b. 1872
Millard, Althea E b. Jun 1871, d. bt 1900 - 1910
Millard, Della b. Mar 1890
Millard, Edwina b. Apr 1895
Millard, Harry b. Sep 1892
Millard, John T b. Sep 1885
Millard, Lucy b. Oct 1892
Millard, Marie b. Feb 1894
Millard, Mary b. Sep 1869, d. bt 1870 - 1880
Millard, Maude b. Sep 1883
Millard, Nellie b. Dec 1887
Millard, Pearl b. Feb 1896
Millard, William Henry b. 10 Feb 1845
Mousel, Ralph F b. c 1902, d. 1 Mar 1995
Pierce, Elsie M b. 1887, d. 1960
Stoops, Gertrude H b. Apr 1899
Walker, Leahh Suzanne b. c 1894, d. 20 Feb 1941
Wilder, Grace L b. Oct 1882
Wilson, Elmer b. c 1888
Woods, George Franklin b. 1 Feb 1893
Wright, Charlie
Wright, Hannah L b. Aug 1884
(?), Amy M b. 15 Oct 1901, d. 15 May 1997
(?), Katherine M b. 1912
(?), Leona F b. c 1878
(?), Mary Lee b. 1877
Ayres, Mary Etta b. Jul 1860
Barnett, Emma Allie b. May 1861, d. 1930
Brown, James J b. c 1881
Carter, Charlie b. 1875
Carter, Nora b. Dec 1872, d. May 1973
Chase, Cora M b. Jan 1857
Chestnutwood, Frank b. 5 Nov 1895, d. 9 Feb 1968
Chestnutwood, Harriet b. Jan 1958
Chestnutwood, Harry Levi Jr b. 29 Apr 1924, d. 6 Sep 2003
Chestnutwood, Levi A b. 23 Jan 1856, d. 1933
Chestnutwood, Lucile b. 18 Feb 1891, d. Oct 1981
Chestnutwood, Lydia Mae b. 27 Aug 1884, d. 23 Jun 1958
Chestnutwood, Mary Ann b. c 1844, d. bt 1900 - 1910
Chestnutwood, Mordecai Armstrong b. Sep 1815, d. 1906
Chestnutwood, Mordecai Armstrong b. 24 Feb 1859, d. 21 Nov 1943
Chestnutwood, Verle B b. Oct 1886, d. 9 Dec 1959
Collins, Hannah b. Jun 1822, d. 1902
Crawford, Ruth A b. c 1898, d. 1951
Daulton, Albert Tilden b. c 1874
Dexter, Gertrude b. c 1891
Foley, Martha Harriet b. 24 Nov 1862, d. 28 Dec 1933
Gragert, Marvin Andrew b. 4 Nov 1875, d. 1 May 1968
Harr, John Emmerson b. c 1874, d. 5 Jul 1958
Harris, Hattie Howell b. May 1869
Mark, Charles A b. Apr 1878
Mark, Clarence W b. c 1913
Mark, Frank Stewart b. 17 Sep 1877, d. 31 Dec 1966
Mark, George Marion b. 27 Mar 1839, d. 17 Aug 1918
Mark, Leta V b. May 1893
Mark, Levi E b. Feb 1874
Mark, Melvin Arthur b. Jan 1872
Mark, Vaughn P b. 16 Nov 1906, d. 22 Jul 1964
Mark, Vernon Francis b. Mar 1911, d. Mar 1985
McCroskey, Lucy C
McCroskey, William b. Jan 1861
Millard, Ada b. 1872
Millard, Althea E b. Jun 1871, d. bt 1900 - 1910
Millard, Della b. Mar 1890
Millard, Edwina b. Apr 1895
Millard, Harry b. Sep 1892
Millard, John T b. Sep 1885
Millard, Lucy b. Oct 1892
Millard, Marie b. Feb 1894
Millard, Mary b. Sep 1869, d. bt 1870 - 1880
Millard, Maude b. Sep 1883
Millard, Nellie b. Dec 1887
Millard, Pearl b. Feb 1896
Millard, William Henry b. 10 Feb 1845
Mousel, Ralph F b. c 1902, d. 1 Mar 1995
Pierce, Elsie M b. 1887, d. 1960
Stoops, Gertrude H b. Apr 1899
Walker, Leahh Suzanne b. c 1894, d. 20 Feb 1941
Wilder, Grace L b. Oct 1882
Wilson, Elmer b. c 1888
Woods, George Franklin b. 1 Feb 1893
Wright, Charlie
Wright, Hannah L b. Aug 1884
Allamakee County
Lansing
Andreson, Adele b. 1 Oct 1894, d. Nov 1978
Black Hawk County
Buck, Margaret b. 2 Sep 1829, d. 21 Oct 1895
Hutton, Clate F b. 29 Jul 1903, d. 19 Jul 1916
Hutton, Claude E b. 29 Jul 1903, d. 19 Jul 1916
Hutton, Howard Leslie b. 15 Dec 1898, d. Feb 1984
Hutton, Ida Viola b. 26 Nov 1866, d. 19 Apr 1942
Hutton, Paul Merrelis b. 4 Jan 1897, d. 15 Mar 1975
Hutton, William Wesley b. 14 Nov 1825, d. 23 Oct 1910
Wilson, Bertha Viola b. 28 Jun 1883, d. 3 Sep 1934
Wilson, Ellis D b. 9 Jun 1856, d. 15 Mar 1929
Hutton, Clate F b. 29 Jul 1903, d. 19 Jul 1916
Hutton, Claude E b. 29 Jul 1903, d. 19 Jul 1916
Hutton, Howard Leslie b. 15 Dec 1898, d. Feb 1984
Hutton, Ida Viola b. 26 Nov 1866, d. 19 Apr 1942
Hutton, Paul Merrelis b. 4 Jan 1897, d. 15 Mar 1975
Hutton, William Wesley b. 14 Nov 1825, d. 23 Oct 1910
Wilson, Bertha Viola b. 28 Jun 1883, d. 3 Sep 1934
Wilson, Ellis D b. 9 Jun 1856, d. 15 Mar 1929
Bennington Twp
Hutton, Charles Wesley b. 26 Nov 1866, d. 3 Aug 1964
Hutton, Frank Edward b. 22 Sep 1870, d. 10 Mar 1947
Hutton, Ida Viola b. 26 Nov 1866, d. 19 Apr 1942
Hutton, Jesse Samuel b. 23 Jul 1858, d. 7 Aug 1951
Hutton, Margaret Emeline b. 27 Jul 1861, d. 30 Dec 1884
Hutton, William Elmer b. 18 Dec 1863, d. 2 Nov 1957
Hutton, Frank Edward b. 22 Sep 1870, d. 10 Mar 1947
Hutton, Ida Viola b. 26 Nov 1866, d. 19 Apr 1942
Hutton, Jesse Samuel b. 23 Jul 1858, d. 7 Aug 1951
Hutton, Margaret Emeline b. 27 Jul 1861, d. 30 Dec 1884
Hutton, William Elmer b. 18 Dec 1863, d. 2 Nov 1957
Waterloo
Buck, Margaret b. 2 Sep 1829, d. 21 Oct 1895
Garton, Nellie b. 29 Jun 1868, d. 19 Nov 1936
Hutton, Arthur William b. 24 Jan 1888, d. 10 Jun 1962
Hutton, Carl Stears b. 9 Sep 1892
Hutton, Charles Wesley b. 26 Nov 1866, d. 3 Aug 1964
Hutton, Clifford Walter b. 12 Nov 1895, d. 11 Jan 1959
Hutton, David Myers b. 8 Nov 1855, d. 13 Dec 1936
Hutton, Ellen Rebecca b. 8 Nov 1853, d. 26 Feb 1946
Hutton, Guy Wesley b. 13 Jun 1885, d. 12 Jul 1953
Hutton, Manda Lorena b. 26 Oct 1893
Hutton, Margaret Ellen b. 17 Mar 1891, d. 5 Feb 1979
Hutton, Mary Elizabeth b. 8 May 1889, d. Jan 1990
Hutton, Paul Merrelis b. 4 Jan 1897, d. 15 Mar 1975
Hutton, William Elmer b. 18 Dec 1863, d. 2 Nov 1957
Relf, Thomas James b. Jul 1850, d. 23 Apr 1937
Schrock, Sadie Catherine b. 18 May 1866
Stears, Annetta b. 13 Jun 1858, d. bt 1920 - 1930
Waterman, Laura Edna b. 23 Oct 1897, d. 23 Oct 1996
Wilson, Edward Pearl b. 24 Jun 1888
Wilson, George Lee b. 18 Jun 1891, d. 29 Oct 1956
Wilson, Lela Maud b. 24 Jul 1893
Wilson, Mabel Mae b. 6 Sep 1895
Worrell, Helen A b. 10 Sep 1897
Garton, Nellie b. 29 Jun 1868, d. 19 Nov 1936
Hutton, Arthur William b. 24 Jan 1888, d. 10 Jun 1962
Hutton, Carl Stears b. 9 Sep 1892
Hutton, Charles Wesley b. 26 Nov 1866, d. 3 Aug 1964
Hutton, Clifford Walter b. 12 Nov 1895, d. 11 Jan 1959
Hutton, David Myers b. 8 Nov 1855, d. 13 Dec 1936
Hutton, Ellen Rebecca b. 8 Nov 1853, d. 26 Feb 1946
Hutton, Guy Wesley b. 13 Jun 1885, d. 12 Jul 1953
Hutton, Manda Lorena b. 26 Oct 1893
Hutton, Margaret Ellen b. 17 Mar 1891, d. 5 Feb 1979
Hutton, Mary Elizabeth b. 8 May 1889, d. Jan 1990
Hutton, Paul Merrelis b. 4 Jan 1897, d. 15 Mar 1975
Hutton, William Elmer b. 18 Dec 1863, d. 2 Nov 1957
Relf, Thomas James b. Jul 1850, d. 23 Apr 1937
Schrock, Sadie Catherine b. 18 May 1866
Stears, Annetta b. 13 Jun 1858, d. bt 1920 - 1930
Waterman, Laura Edna b. 23 Oct 1897, d. 23 Oct 1996
Wilson, Edward Pearl b. 24 Jun 1888
Wilson, George Lee b. 18 Jun 1891, d. 29 Oct 1956
Wilson, Lela Maud b. 24 Jul 1893
Wilson, Mabel Mae b. 6 Sep 1895
Worrell, Helen A b. 10 Sep 1897
Bremer County
Stears, Annetta b. 13 Jun 1858, d. bt 1920 - 1930
Denver
Farnsworth, Anna Lorena b. 10 Mar 1866, d. 17 Nov 1931
Janesville
Hutton, Frank Edward b. 22 Sep 1870, d. 10 Mar 1947
Buena Vista County
Nokomis Twp
Millard, Mary b. Sep 1869, d. bt 1870 - 1880
Cedar County
Arnett, Nancy b. 31 Dec 1822, d. 27 Feb 1907
Gay, Sarah J b. 4 Jan 1836, d. 13 May 1888
Johnston, Samuel Rice b. 19 May 1867, d. 11 Dec 1948
Kyle, William
McCroskey, Aaron Howard b. 25 Mar 1836, d. 5 Oct 1848
McCroskey, David b. 18 Jul 1817, d. 26 Oct 1898
McCroskey, David Williamson b. 6 Nov 1839, d. 10 Jul 1916
McCroskey, Eva L b. 9 Sep 1864, d. 25 Apr 1870
McCroskey, George Washington b. 30 Jul 1876, d. 30 Apr 1954
McCroskey, James Harvey b. 9 Jul 1850, d. 26 Dec 1853
McCroskey, John Gillespie b. 2 Oct 1800, d. 4 Nov 1870
McCroskey, John Howell b. 1 Apr 1847, d. 13 Sep 1890
McCroskey, Martha Emily b. 16 Nov 1831, d. a 1880
McCroskey, Pyra Ethellin b. c 1890, d. c 1970
McCroskey, William Henry b. 6 Apr 1841, d. 25 Jan 1859
McQuillen, Hattie Luella b. 20 Oct 1864, d. 2 Sep 1947
Miller, Catherine b. 1822, d. 9 Mar 1848
Owen, Phoebe Ann b. 20 Aug 1843, d. 16 Jul 1919
Gay, Sarah J b. 4 Jan 1836, d. 13 May 1888
Johnston, Samuel Rice b. 19 May 1867, d. 11 Dec 1948
Kyle, William
McCroskey, Aaron Howard b. 25 Mar 1836, d. 5 Oct 1848
McCroskey, David b. 18 Jul 1817, d. 26 Oct 1898
McCroskey, David Williamson b. 6 Nov 1839, d. 10 Jul 1916
McCroskey, Eva L b. 9 Sep 1864, d. 25 Apr 1870
McCroskey, George Washington b. 30 Jul 1876, d. 30 Apr 1954
McCroskey, James Harvey b. 9 Jul 1850, d. 26 Dec 1853
McCroskey, John Gillespie b. 2 Oct 1800, d. 4 Nov 1870
McCroskey, John Howell b. 1 Apr 1847, d. 13 Sep 1890
McCroskey, Martha Emily b. 16 Nov 1831, d. a 1880
McCroskey, Pyra Ethellin b. c 1890, d. c 1970
McCroskey, William Henry b. 6 Apr 1841, d. 25 Jan 1859
McQuillen, Hattie Luella b. 20 Oct 1864, d. 2 Sep 1947
Miller, Catherine b. 1822, d. 9 Mar 1848
Owen, Phoebe Ann b. 20 Aug 1843, d. 16 Jul 1919
Center Twp
Anderson, Christiana Blain b. 20 Mar 1810, d. 28 Jan 1880
Gay, Sarah J b. 4 Jan 1836, d. 13 May 1888
Latta, Joseph Franklin b. 19 Sep 1844, d. 20 Dec 1917
McCroskey, David Williamson b. 6 Nov 1839, d. 10 Jul 1916
McCroskey, Harry Ellsworth b. 6 Apr 1892, d. 17 Feb 1953
McCroskey, Jane b. 10 Sep 1923, d. 10 Sep 1923
McCroskey, Joseph Gillespie b. 7 Jun 1806, d. 11 Sep 1865
Gay, Sarah J b. 4 Jan 1836, d. 13 May 1888
Latta, Joseph Franklin b. 19 Sep 1844, d. 20 Dec 1917
McCroskey, David Williamson b. 6 Nov 1839, d. 10 Jul 1916
McCroskey, Harry Ellsworth b. 6 Apr 1892, d. 17 Feb 1953
McCroskey, Jane b. 10 Sep 1923, d. 10 Sep 1923
McCroskey, Joseph Gillespie b. 7 Jun 1806, d. 11 Sep 1865
Inland Twp
McCroskey, David Williamson b. 6 Nov 1839, d. 10 Jul 1916
McQuillen, Hattie Luella b. 20 Oct 1864, d. 2 Sep 1947
McQuillen, Hattie Luella b. 20 Oct 1864, d. 2 Sep 1947
South Bethel
Johnston, Gladys Evangeline b. 25 Jun 1897, d. 27 Feb 1987
Johnston, Samuel Rice b. 19 May 1867, d. 11 Dec 1948
Latta, Joseph Franklin b. 19 Sep 1844, d. 20 Dec 1917
Latta, Maud Ruth b. 26 Jan 1874, d. 22 Jul 1945
McCroskey, Harry Ellsworth b. 6 Apr 1892, d. 17 Feb 1953
McCroskey, Jane b. 10 Sep 1923, d. 10 Sep 1923
Owen, Phoebe Ann b. 20 Aug 1843, d. 16 Jul 1919
Johnston, Samuel Rice b. 19 May 1867, d. 11 Dec 1948
Latta, Joseph Franklin b. 19 Sep 1844, d. 20 Dec 1917
Latta, Maud Ruth b. 26 Jan 1874, d. 22 Jul 1945
McCroskey, Harry Ellsworth b. 6 Apr 1892, d. 17 Feb 1953
McCroskey, Jane b. 10 Sep 1923, d. 10 Sep 1923
Owen, Phoebe Ann b. 20 Aug 1843, d. 16 Jul 1919
Sugar Creek Twp
Johnston, Gladys Evangeline b. 25 Jun 1897, d. 27 Feb 1987
Tipton
Anderson, Christiana Blain b. 20 Mar 1810, d. 28 Jan 1880
Arnett, Nancy b. 31 Dec 1822, d. 27 Feb 1907
Bunker, Ada L b. 26 Sep 1848, d. 7 Jun 1930
Gregg, Paul Eugene b. 13 Apr 1890, d. 14 Apr 1966
Johnston, Gladys Evangeline b. 25 Jun 1897, d. 27 Feb 1987
McCroskey, Aaron Howard b. 25 Mar 1836, d. 5 Oct 1848
McCroskey, Eva L b. 9 Sep 1864, d. 25 Apr 1870
McCroskey, George Washington b. 30 Jul 1876, d. 30 Apr 1954
McCroskey, Harry Ellsworth b. 6 Apr 1892, d. 17 Feb 1953
McCroskey, James Harvey b. 9 Jul 1850, d. 26 Dec 1853
McCroskey, John Gillespie b. 2 Oct 1800, d. 4 Nov 1870
McCroskey, John Howell b. 1 Apr 1847, d. 13 Sep 1890
McCroskey, Marvin b. 1911, d. 28 May 1982
McCroskey, Merle
McCroskey, Theodore b. 1911, d. 1969
McCroskey, William Henry b. 6 Apr 1841, d. 25 Jan 1859
Miller, Catherine b. 1822, d. 9 Mar 1848
Morgan, Emily b. 11 Mar 1810, d. 16 Oct 1893
Rocholz, Amy b. 1886, d. 1962
Arnett, Nancy b. 31 Dec 1822, d. 27 Feb 1907
Bunker, Ada L b. 26 Sep 1848, d. 7 Jun 1930
Gregg, Paul Eugene b. 13 Apr 1890, d. 14 Apr 1966
Johnston, Gladys Evangeline b. 25 Jun 1897, d. 27 Feb 1987
McCroskey, Aaron Howard b. 25 Mar 1836, d. 5 Oct 1848
McCroskey, Eva L b. 9 Sep 1864, d. 25 Apr 1870
McCroskey, George Washington b. 30 Jul 1876, d. 30 Apr 1954
McCroskey, Harry Ellsworth b. 6 Apr 1892, d. 17 Feb 1953
McCroskey, James Harvey b. 9 Jul 1850, d. 26 Dec 1853
McCroskey, John Gillespie b. 2 Oct 1800, d. 4 Nov 1870
McCroskey, John Howell b. 1 Apr 1847, d. 13 Sep 1890
McCroskey, Marvin b. 1911, d. 28 May 1982
McCroskey, Merle
McCroskey, Theodore b. 1911, d. 1969
McCroskey, William Henry b. 6 Apr 1841, d. 25 Jan 1859
Miller, Catherine b. 1822, d. 9 Mar 1848
Morgan, Emily b. 11 Mar 1810, d. 16 Oct 1893
Rocholz, Amy b. 1886, d. 1962
Cedar Rapids
Latta, Maud Ruth b. 26 Jan 1874, d. 22 Jul 1945
Cherokee County
Cherokee
(?), Almeda b. c 1846, d. bt 1910 - 1920
Millard, Edward E b. Jan 1885, d. bt 1900 - 1910
Millard, Murray M b. Mar 1886
Millard, Thomas Bowman b. 7 Sep 1811, d. 24 Jul 1896
Millard, Edward E b. Jan 1885, d. bt 1900 - 1910
Millard, Murray M b. Mar 1886
Millard, Thomas Bowman b. 7 Sep 1811, d. 24 Jul 1896
Dallas County
Chestnutwood, Amanda b. c 1868
Chestnutwood, Harry Levi Sr b. 17 Oct 1897, d. 3 Aug 1980
Chestnutwood, Robert Marlin b. 28 May 1928, d. 25 Jun 2003
Chestnutwood, Sarah b. Jul 1847
Crawford, Ruth A b. c 1898, d. 1951
Foley, Donald d. Dec 1862
Wilder, Grace L b. Oct 1882
Wright, Albertis b. c 1873
Wright, Elmer Ellsworth b. Jan 1868
Wright, Nettie B b. c 1877
Wright, Thomas J b. May 1845
Chestnutwood, Harry Levi Sr b. 17 Oct 1897, d. 3 Aug 1980
Chestnutwood, Robert Marlin b. 28 May 1928, d. 25 Jun 2003
Chestnutwood, Sarah b. Jul 1847
Crawford, Ruth A b. c 1898, d. 1951
Foley, Donald d. Dec 1862
Wilder, Grace L b. Oct 1882
Wright, Albertis b. c 1873
Wright, Elmer Ellsworth b. Jan 1868
Wright, Nettie B b. c 1877
Wright, Thomas J b. May 1845
Adams Twp
(?), May b. Nov 1877
Brown, James J b. c 1881
Chestnutwood, Alma D b. Sep 1873
Chestnutwood, Mary Ann b. c 1844, d. bt 1900 - 1910
Chestnutwood, Samuel S b. Jul 1863, d. c 1951
Chestnutwood, Verle B b. Oct 1886, d. 9 Dec 1959
Harper, Daniel Carmear b. 13 Nov 1841, d. 7 Jan 1927
Harper, Linda b. Apr 1873
Mark, Earl C b. c 1907
West, Elizabeth H b. Jul 1835, d. bt 1900 - 1910
Wright, Elmer Ellsworth b. Jan 1868
Brown, James J b. c 1881
Chestnutwood, Alma D b. Sep 1873
Chestnutwood, Mary Ann b. c 1844, d. bt 1900 - 1910
Chestnutwood, Samuel S b. Jul 1863, d. c 1951
Chestnutwood, Verle B b. Oct 1886, d. 9 Dec 1959
Harper, Daniel Carmear b. 13 Nov 1841, d. 7 Jan 1927
Harper, Linda b. Apr 1873
Mark, Earl C b. c 1907
West, Elizabeth H b. Jul 1835, d. bt 1900 - 1910
Wright, Elmer Ellsworth b. Jan 1868
De Soto
Chestnutwood, Barbara b. 19 Apr 1852, d. 27 Mar 1933
Chestnutwood, Catherine b. c 1961
Chestnutwood, Hannah b. 16 Jan 1848, d. 4 May 1936
Chestnutwood, Lela May b. 22 Oct 1882, d. 16 Sep 1900
Chestnutwood, Levi A b. 23 Jan 1856, d. 1933
Chestnutwood, Mordecai Armstrong b. 24 Feb 1859, d. 21 Nov 1943
Chestnutwood, William b. c 1854
Ewers, Harriet Edna b. 15 Apr 1858, d. 26 Jun 1883
Foley, Martha Harriet b. 24 Nov 1862, d. 28 Dec 1933
Harper, Daniel Carmear b. 13 Nov 1841, d. 7 Jan 1927
Harper, Mary Catherine b. 2 Jan 1840, d. 11 Aug 1934
Mark, George Marion b. 27 Mar 1839, d. 17 Aug 1918
Wright, Thomas R b. Sep 1879
Chestnutwood, Catherine b. c 1961
Chestnutwood, Hannah b. 16 Jan 1848, d. 4 May 1936
Chestnutwood, Lela May b. 22 Oct 1882, d. 16 Sep 1900
Chestnutwood, Levi A b. 23 Jan 1856, d. 1933
Chestnutwood, Mordecai Armstrong b. 24 Feb 1859, d. 21 Nov 1943
Chestnutwood, William b. c 1854
Ewers, Harriet Edna b. 15 Apr 1858, d. 26 Jun 1883
Foley, Martha Harriet b. 24 Nov 1862, d. 28 Dec 1933
Harper, Daniel Carmear b. 13 Nov 1841, d. 7 Jan 1927
Harper, Mary Catherine b. 2 Jan 1840, d. 11 Aug 1934
Mark, George Marion b. 27 Mar 1839, d. 17 Aug 1918
Wright, Thomas R b. Sep 1879
Dexter
Chestnutwood, Lydia Mae b. 27 Aug 1884, d. 23 Jun 1958
Van Meter
Chestnutwood, Ada b. c 1877
Chestnutwood, Alma D b. Sep 1873
Chestnutwood, Anna M b. Oct 1870
Chestnutwood, Harry Levi Sr b. 17 Oct 1897, d. 3 Aug 1980
Chestnutwood, Lucile b. 18 Feb 1891, d. Oct 1981
Hughes, Hannah Diane b. 1779, d. 1870
Mark, Maurice Melvin b. 18 Aug 1900
Chestnutwood, Alma D b. Sep 1873
Chestnutwood, Anna M b. Oct 1870
Chestnutwood, Harry Levi Sr b. 17 Oct 1897, d. 3 Aug 1980
Chestnutwood, Lucile b. 18 Feb 1891, d. Oct 1981
Hughes, Hannah Diane b. 1779, d. 1870
Mark, Maurice Melvin b. 18 Aug 1900
Davis County
Barnett, Emma Allie b. May 1861, d. 1930
Delaware County
Delhi
(?), Caroline Petlon b. 20 Jan 1855, d. 3 Mar 1942
Messacar, Lloyd Beaupre b. 16 Feb 1884, d. 19 Aug 1945
Millard, Charles Carroll b. 25 Oct 1847, d. a 1930
Millard, Fannie M b. 28 Feb 1886, d. 18 Mar 1969
Messacar, Lloyd Beaupre b. 16 Feb 1884, d. 19 Aug 1945
Millard, Charles Carroll b. 25 Oct 1847, d. a 1930
Millard, Fannie M b. 28 Feb 1886, d. 18 Mar 1969
Guthrie County
Yale
McCroskey, William Baxter b. 15 Jul 1827, d. 6 May 1917
Jasper County
Monroe
McCroskey, William Baxter b. 15 Jul 1827, d. 6 May 1917
Johnson County
Latta, Joseph Franklin b. 19 Sep 1844, d. 20 Dec 1917
Owen, Phoebe Ann b. 20 Aug 1843, d. 16 Jul 1919
Owen, Phoebe Ann b. 20 Aug 1843, d. 16 Jul 1919
Jones County
Wood, Thomas Leroy b. 26 Jun 1855, d. 9 May 1933
Linn County
McCroskey, Pyra Ethellin b. c 1890, d. c 1970
Cedar Rapids
Wettstein, Frank b. c 1881, d. 1908
Louisa County
Wapello
Millard, Thomas b. 2 Sep 1798, d. c 1875
Madison County
Earlham
Chestnutwood, Verle B b. Oct 1886, d. 9 Dec 1959
Earlham Twp
Chestnutwood, Harry Levi Sr b. 17 Oct 1897, d. 3 Aug 1980
Chestnutwood, Robert Marlin b. 28 May 1928, d. 25 Jun 2003
Mark, Frank Stewart b. 17 Sep 1877, d. 31 Dec 1966
Mark, William Allen b. 5 Apr 1838, d. 21 Dec 1914
Chestnutwood, Robert Marlin b. 28 May 1928, d. 25 Jun 2003
Mark, Frank Stewart b. 17 Sep 1877, d. 31 Dec 1966
Mark, William Allen b. 5 Apr 1838, d. 21 Dec 1914
Winterset
Chestnutwood, Harry Levi Jr b. 29 Apr 1924, d. 6 Sep 2003
Muscatine
McQuillen, Hattie Luella b. 20 Oct 1864, d. 2 Sep 1947
Muscatine County
West Liberty
(?), Emiline b. Feb 1833
Chase, Cora M b. Jan 1857
Chase, George b. Nov 1830
Stoops, Gertrude H b. Apr 1899
Stoops, James
Chase, Cora M b. Jan 1857
Chase, George b. Nov 1830
Stoops, Gertrude H b. Apr 1899
Stoops, James
Nashua
Millard, Harry Ernest b. 1877, d. 1880
O'Brien County
Primghar
Carter, Charlie b. 1875
Fisher, Alice Jane b. Dec 1852, d. b 1930
McDermott, James R b. Jan 1879
Millard, Blanche b. Mar 1882
Millard, Harry b. Sep 1892
Millard, Jacob R b. Sep 1852
Millard, John T b. Sep 1885
Millard, Lillie T b. 1878
Millard, Maude b. Sep 1883
Millard, May Sarah b. 1875
Millard, Nellie b. Dec 1887
Millard, Pearl b. Feb 1896
Wicks, Willie Eugene
Fisher, Alice Jane b. Dec 1852, d. b 1930
McDermott, James R b. Jan 1879
Millard, Blanche b. Mar 1882
Millard, Harry b. Sep 1892
Millard, Jacob R b. Sep 1852
Millard, John T b. Sep 1885
Millard, Lillie T b. 1878
Millard, Maude b. Sep 1883
Millard, May Sarah b. 1875
Millard, Nellie b. Dec 1887
Millard, Pearl b. Feb 1896
Wicks, Willie Eugene