Alabama
(?), Mary A. b. 1820
(?), Perlina b. 1840, d. b 1865
Agee, Noah b. 12 Nov 1750, d. 9 Apr 1823
Armstrong, Henry S b. 16 Jan 1834, d. 28 Sep 1890
Armstrong, Martha Cyrena b. 1860, d. 31 Mar 1945
Armstrong, Thomas b. 1797, d. 29 Sep 1890
Baker, Mary Magdalene "Maggie" b. 7 Feb 1876, d. 17 Sep 1949
Berryhill, Thomas b. 1820, d. b 1860
Blackman, Susan b. 1823, d. 1872
Burleson, Aaron B. b. 10 Oct 1815, d. 13 Jan 1885
Burleson, Mary b. 1777, d. 3 Nov 1867
Clark, Elizabeth "Bettie" b. 1820, d. 1859
Cook, Gertrude Artelia 'Irthelia' b. 1877, d. 29 Feb 1960
Crafts, Phebe Relief b. 1879, d. 1939
Crawford, William Smith "Smith" b. c 1798, d. 1836
Dameron, Jesse Travis b. Mar 1840, d. 2 Mar 1905
Dameron, Leonard W. b. 11 Aug 1851, d. 13 Mar 1927
Dameron, Margaret Missouri b. 1860, d. 13 Sep 1936
Dameron, Martha b. 1853
Dameron, Samuel C b. 1809, d. 1900
Dameron, Sarah E. b. 1848
Dameron, Thomas b. 1856
Dameron, Wiliam C. b. 1846
Epperson, Ally Wade b. 1855
Epperson, Behethla b. 1859
Epperson, Benjamin Franklin b. 22 Mar 1849, d. 3 Nov 1906
Epperson, Buford W. b. 1856
Epperson, Eugenia A. b. 1858
Epperson, Heartly b. 1862
Epperson, Henry W. b. 1854
Epperson, James b. 1850
Epperson, James b. 1854
Epperson, Jesse b. 1851
Epperson, John b. 1857
Epperson, Lucinda b. Sep 1847
Epperson, Mary F. b. 1852
Epperson, Missoura Francis b. 1848
Epperson, Morris J. Ludie b. 11 Nov 1890, d. 18 Sep 1967
Epperson, Nancy b. 1849
Epperson, Nancy Ann b. 1860
Epperson, Nancy M. b. 1849
Epperson, R T b. 1820, d. 1888
Epperson, Rhoda b. 1845
Epperson, Robert J. b. 1853
Epperson, Sarah D. b. 1859
Epperson, Susan b. 1859
Epperson, Toliver b. 1855, d. 1895
Epperson, W. J. b. 1855
Epperson, William E b. 5 May 1843, d. 3 Dec 1925
Epperson, William J. b. 1863
Gage, Rachel b. Dec 1821, d. 3 Jul 1897
Griffin, Mary b. 1760, d. 1850
Hanna, Rebecca Grace "Grace" b. 25 Sep 1917, d. 17 Oct 1989
Hisaw, Joel Absolom b. 23 Nov 1784, d. 1850
Hollingsworth, George Washington b. 1846
Hollingsworth, James A. b. 1850
Hollingsworth, John L. b. 1854
Hollingsworth, Joseph A. b. 1847
Hollingsworth, Levi W. b. 1857
Hollingsworth, Robert J. b. 1860
Israel, Hattie b. 26 Aug 1877, d. 3 Feb 1962
Israel, James Monroe b. 7 Sep 1850, d. 11 Feb 1928
Israel, John W. b. 12 Oct 1852, d. 30 Jul 1928
Israel, Marvin Belson b. 15 Jul 1897, d. 16 Nov 1968
Israel, Mary "Sissy" b. May 1874, d. 1934
Israel, Monterville Marvin b. 1826, d. 9 Apr 1864
Johnson, Zebedee E. b. 16 May 1858, d. 21 Feb 1951
Jones, Elizabeth b. 11 Feb 1850, d. 25 Mar 1933
Kennedy, George Washington b. 1828, d. 21 Dec 1888
Landreth, John M b. 1829, d. 1865
Lawson, Dan b. 9 Mar 1905, d. 19 Apr 1974
Lowery, Mary Anne b. 22 Aug 1855, d. 6 Nov 1933
Madison, Sarah Elizabeth 'Lizzie' b. 14 Dec 1910, d. 15 Feb 1952
Mainard, Elizabeth "Betty" b. 1820, d. 20 May 1885
Mask, Martha b. 27 Dec 1768, d. 9 Mar 1837
Montz, Una D. b. 7 Sep 1921, d. 9 Sep 2004
Morrison, Mary C. b. c 1856, d. 28 Nov 1932
Munkus, E Holdridge b. 1843, d. c 1883
Munkus, Mary Etta b. Oct 1871, d. 1955
Pate, William Hunter b. 17 Feb 1878
Pendley, Emma J b. 1904
Pendley, Harvey Augustus 'Doc' b. 12 Dec 1905, d. 21 Apr 1947
Pendley, Vertus b. 1 Sep 1909, d. Apr 1987
Pendley, William N b. 1842, d. 1 Mar 1888
Priest, Joseph H. b. 11 Dec 1818, d. 11 Aug 1882
Reed, Jane b. 1802, d. 1852
Rochester, James Benton b. 7 Jan 1810, d. 2 Oct 1851
Sheffield, Grover Leon b. 5 Aug 1923, d. 18 Nov 2012
Sheffield, Mildred O'Nell b. 24 Dec 1930, d. 23 Nov 2004
Sheffield, Myrtle Gertrude b. 29 Aug 1921, d. 5 Jun 2003
Simmons, Donald Ray b. 1953, d. 15 Feb 1970
Smith, Mary Ann b. 5 Nov 1817
Spence, Minnie b. 3 Mar 1896, d. 1 Nov 1974
Stephens, Bettie b. Mar 1891
Stephens, Eddie b. 1872
Stephens, Ellen b. Mar 1879
Stephens, Emma L b. 1905
Stephens, Eula B b. 3 Apr 1901, d. 12 Feb 1947
Stephens, James W b. 1866, d. 12 Feb 1937
Stephens, John b. Feb 1886
Stephens, Johnie L b. 1911
Stephens, Joseph b. May 1849
Stephens, Ludie C b. 1909
Stephens, Luther V b. 1907
Stephens, Rufus J b. 1898
Stephens, Sydney b. Oct 1887
Stephens, Toliver 'Tolly' b. 1874
Tidwell, Harriett E. b. Feb 1851, d. 15 Feb 1915
Townsel, Austin Lee b. 5 Jul 1921, d. 7 Nov 1993
Tuggle, Sarah Elizabeth 'Sadie' b. 5 Jan 1884, d. 10 May 1940
Wallis, Louis Daniel b. 15 Mar 1895, d. 2 May 1963
Watkins, Mary C. b. 1813, d. a 1880
Williams, Billie Ruth b. 18 Mar 1930, d. 15 Feb 2007
Williams, Melvin Troy b. 29 Jun 1925, d. 22 Jun 1989
Williams, Ruby Jo b. 15 Jul 1923, d. 27 Feb 1998
(?), Perlina b. 1840, d. b 1865
Agee, Noah b. 12 Nov 1750, d. 9 Apr 1823
Armstrong, Henry S b. 16 Jan 1834, d. 28 Sep 1890
Armstrong, Martha Cyrena b. 1860, d. 31 Mar 1945
Armstrong, Thomas b. 1797, d. 29 Sep 1890
Baker, Mary Magdalene "Maggie" b. 7 Feb 1876, d. 17 Sep 1949
Berryhill, Thomas b. 1820, d. b 1860
Blackman, Susan b. 1823, d. 1872
Burleson, Aaron B. b. 10 Oct 1815, d. 13 Jan 1885
Burleson, Mary b. 1777, d. 3 Nov 1867
Clark, Elizabeth "Bettie" b. 1820, d. 1859
Cook, Gertrude Artelia 'Irthelia' b. 1877, d. 29 Feb 1960
Crafts, Phebe Relief b. 1879, d. 1939
Crawford, William Smith "Smith" b. c 1798, d. 1836
Dameron, Jesse Travis b. Mar 1840, d. 2 Mar 1905
Dameron, Leonard W. b. 11 Aug 1851, d. 13 Mar 1927
Dameron, Margaret Missouri b. 1860, d. 13 Sep 1936
Dameron, Martha b. 1853
Dameron, Samuel C b. 1809, d. 1900
Dameron, Sarah E. b. 1848
Dameron, Thomas b. 1856
Dameron, Wiliam C. b. 1846
Epperson, Ally Wade b. 1855
Epperson, Behethla b. 1859
Epperson, Benjamin Franklin b. 22 Mar 1849, d. 3 Nov 1906
Epperson, Buford W. b. 1856
Epperson, Eugenia A. b. 1858
Epperson, Heartly b. 1862
Epperson, Henry W. b. 1854
Epperson, James b. 1850
Epperson, James b. 1854
Epperson, Jesse b. 1851
Epperson, John b. 1857
Epperson, Lucinda b. Sep 1847
Epperson, Mary F. b. 1852
Epperson, Missoura Francis b. 1848
Epperson, Morris J. Ludie b. 11 Nov 1890, d. 18 Sep 1967
Epperson, Nancy b. 1849
Epperson, Nancy Ann b. 1860
Epperson, Nancy M. b. 1849
Epperson, R T b. 1820, d. 1888
Epperson, Rhoda b. 1845
Epperson, Robert J. b. 1853
Epperson, Sarah D. b. 1859
Epperson, Susan b. 1859
Epperson, Toliver b. 1855, d. 1895
Epperson, W. J. b. 1855
Epperson, William E b. 5 May 1843, d. 3 Dec 1925
Epperson, William J. b. 1863
Gage, Rachel b. Dec 1821, d. 3 Jul 1897
Griffin, Mary b. 1760, d. 1850
Hanna, Rebecca Grace "Grace" b. 25 Sep 1917, d. 17 Oct 1989
Hisaw, Joel Absolom b. 23 Nov 1784, d. 1850
Hollingsworth, George Washington b. 1846
Hollingsworth, James A. b. 1850
Hollingsworth, John L. b. 1854
Hollingsworth, Joseph A. b. 1847
Hollingsworth, Levi W. b. 1857
Hollingsworth, Robert J. b. 1860
Israel, Hattie b. 26 Aug 1877, d. 3 Feb 1962
Israel, James Monroe b. 7 Sep 1850, d. 11 Feb 1928
Israel, John W. b. 12 Oct 1852, d. 30 Jul 1928
Israel, Marvin Belson b. 15 Jul 1897, d. 16 Nov 1968
Israel, Mary "Sissy" b. May 1874, d. 1934
Israel, Monterville Marvin b. 1826, d. 9 Apr 1864
Johnson, Zebedee E. b. 16 May 1858, d. 21 Feb 1951
Jones, Elizabeth b. 11 Feb 1850, d. 25 Mar 1933
Kennedy, George Washington b. 1828, d. 21 Dec 1888
Landreth, John M b. 1829, d. 1865
Lawson, Dan b. 9 Mar 1905, d. 19 Apr 1974
Lowery, Mary Anne b. 22 Aug 1855, d. 6 Nov 1933
Madison, Sarah Elizabeth 'Lizzie' b. 14 Dec 1910, d. 15 Feb 1952
Mainard, Elizabeth "Betty" b. 1820, d. 20 May 1885
Mask, Martha b. 27 Dec 1768, d. 9 Mar 1837
Montz, Una D. b. 7 Sep 1921, d. 9 Sep 2004
Morrison, Mary C. b. c 1856, d. 28 Nov 1932
Munkus, E Holdridge b. 1843, d. c 1883
Munkus, Mary Etta b. Oct 1871, d. 1955
Pate, William Hunter b. 17 Feb 1878
Pendley, Emma J b. 1904
Pendley, Harvey Augustus 'Doc' b. 12 Dec 1905, d. 21 Apr 1947
Pendley, Vertus b. 1 Sep 1909, d. Apr 1987
Pendley, William N b. 1842, d. 1 Mar 1888
Priest, Joseph H. b. 11 Dec 1818, d. 11 Aug 1882
Reed, Jane b. 1802, d. 1852
Rochester, James Benton b. 7 Jan 1810, d. 2 Oct 1851
Sheffield, Grover Leon b. 5 Aug 1923, d. 18 Nov 2012
Sheffield, Mildred O'Nell b. 24 Dec 1930, d. 23 Nov 2004
Sheffield, Myrtle Gertrude b. 29 Aug 1921, d. 5 Jun 2003
Simmons, Donald Ray b. 1953, d. 15 Feb 1970
Smith, Mary Ann b. 5 Nov 1817
Spence, Minnie b. 3 Mar 1896, d. 1 Nov 1974
Stephens, Bettie b. Mar 1891
Stephens, Eddie b. 1872
Stephens, Ellen b. Mar 1879
Stephens, Emma L b. 1905
Stephens, Eula B b. 3 Apr 1901, d. 12 Feb 1947
Stephens, James W b. 1866, d. 12 Feb 1937
Stephens, John b. Feb 1886
Stephens, Johnie L b. 1911
Stephens, Joseph b. May 1849
Stephens, Ludie C b. 1909
Stephens, Luther V b. 1907
Stephens, Rufus J b. 1898
Stephens, Sydney b. Oct 1887
Stephens, Toliver 'Tolly' b. 1874
Tidwell, Harriett E. b. Feb 1851, d. 15 Feb 1915
Townsel, Austin Lee b. 5 Jul 1921, d. 7 Nov 1993
Tuggle, Sarah Elizabeth 'Sadie' b. 5 Jan 1884, d. 10 May 1940
Wallis, Louis Daniel b. 15 Mar 1895, d. 2 May 1963
Watkins, Mary C. b. 1813, d. a 1880
Williams, Billie Ruth b. 18 Mar 1930, d. 15 Feb 2007
Williams, Melvin Troy b. 29 Jun 1925, d. 22 Jun 1989
Williams, Ruby Jo b. 15 Jul 1923, d. 27 Feb 1998
Baldwin County
Gray, Darlie Imogene b. 24 Jul 1925, d. 1 May 2001
Fairhope
Barbour County
Epperson, Reuben Thornton b. 7 Jan 1819, d. 18/19 Mar 1888
Mainard, Elizabeth "Betty" b. 1820, d. 20 May 1885
Mainard, Elizabeth "Betty" b. 1820, d. 20 May 1885
Blount County
Epperson, William E b. 5 May 1843, d. 3 Dec 1925
Hallmark, Eunice Marilda b. 1 Jun 1835, d. 23 Nov 1914
Munkus, E Holdridge b. 1843, d. c 1883
Tidwell, Harriett E. b. Feb 1851, d. 15 Feb 1915
Hallmark, Eunice Marilda b. 1 Jun 1835, d. 23 Nov 1914
Munkus, E Holdridge b. 1843, d. c 1883
Tidwell, Harriett E. b. Feb 1851, d. 15 Feb 1915
Allgood
Ingram, Council Bruton 'C.B.' b. 6 Oct 1852, d. 13 Mar 1934
Blountsville
Pendley, Mildred Gwendola b. 18 Jan 1931, d. 1 Oct 2004
Oneonta
Armstrong, Henry S b. 16 Jan 1834, d. 28 Sep 1890
Armstrong, Martha Cyrena b. 1860, d. 31 Mar 1945
Armstrong, Thomas b. 1797, d. 29 Sep 1890
Hallmark, Eunice Marilda b. 1 Jun 1835, d. 23 Nov 1914
Ingram, Council Bruton 'C.B.' b. 6 Oct 1852, d. 13 Mar 1934
Ingram, John Augustus b. 23 Oct 1891, d. 29 Jul 1966
Armstrong, Martha Cyrena b. 1860, d. 31 Mar 1945
Armstrong, Thomas b. 1797, d. 29 Sep 1890
Hallmark, Eunice Marilda b. 1 Jun 1835, d. 23 Nov 1914
Ingram, Council Bruton 'C.B.' b. 6 Oct 1852, d. 13 Mar 1934
Ingram, John Augustus b. 23 Oct 1891, d. 29 Jul 1966
Remlap
Hallmark, Eunice Marilda b. 1 Jun 1835, d. 23 Nov 1914
Chambers County
Blackman, Susan b. 1823, d. 1872
Epperson, Lucinda b. Sep 1847
Epperson, Missoura Francis b. 1848
Epperson, Pleasant R b. 1814, d. a 1880
Epperson, Rhoda b. 1845
Epperson, William E b. 5 May 1843, d. 3 Dec 1925
Epperson, Lucinda b. Sep 1847
Epperson, Missoura Francis b. 1848
Epperson, Pleasant R b. 1814, d. a 1880
Epperson, Rhoda b. 1845
Epperson, William E b. 5 May 1843, d. 3 Dec 1925
Cherokee County
Curtis, Amy b. 1776, d. 1850
Hicks, Jonathan Y. b. 6 May 1861
Hicks, Margaret Emily b. 16 Dec 1852, d. 29 May 1910
Hicks, Marvel Calaway b. 22 Jul 1855, d. 14 Dec 1878
Hicks, Nicklus Riley b. 17 Mar 1864
Israel, Elizabeth b. 1839
Israel, George W. b. 1854, d. 1898
Israel, James M. b. Oct 1845
Israel, James Monroe b. 7 Sep 1850, d. 11 Feb 1928
Israel, John W. b. 1836, d. 2 Sep 1863
Israel, John W. b. 12 Oct 1852, d. 30 Jul 1928
Israel, Martha b. 1856
Israel, Susan b. 1841
Israel, William Taylor b. 19 Dec 1848, d. 3 Jun 1920
Hicks, Jonathan Y. b. 6 May 1861
Hicks, Margaret Emily b. 16 Dec 1852, d. 29 May 1910
Hicks, Marvel Calaway b. 22 Jul 1855, d. 14 Dec 1878
Hicks, Nicklus Riley b. 17 Mar 1864
Israel, Elizabeth b. 1839
Israel, George W. b. 1854, d. 1898
Israel, James M. b. Oct 1845
Israel, James Monroe b. 7 Sep 1850, d. 11 Feb 1928
Israel, John W. b. 1836, d. 2 Sep 1863
Israel, John W. b. 12 Oct 1852, d. 30 Jul 1928
Israel, Martha b. 1856
Israel, Susan b. 1841
Israel, William Taylor b. 19 Dec 1848, d. 3 Jun 1920
Clay County
Dameron, Leonard W. b. 11 Aug 1851, d. 13 Mar 1927
Dameron, Martha b. 1853
Dameron, Samuel C b. 1809, d. 1900
Dameron, Thomas b. 1856
Epperson, Arminda Crawford b. 22 Sep 1816
Dameron, Martha b. 1853
Dameron, Samuel C b. 1809, d. 1900
Dameron, Thomas b. 1856
Epperson, Arminda Crawford b. 22 Sep 1816
Ashland
Dameron, Margaret Missouri b. 1860, d. 13 Sep 1936
Lineville
Dameron, Margaret Missouri b. 1860, d. 13 Sep 1936
Coffee County
Crumpton, Elizabeth b. 1785, d. 1860
Dallas County
Selma
Yates, Barney M b. 16 Aug 1913, d. 20 Jul 2002
DeKalb County
Burke, Cavin Cloyce b. 23 May 1928, d. 16 Mar 1998
Crossville
Israel, James Monroe b. 7 Sep 1850, d. 11 Feb 1928
Israel, James Tom "Babe" b. Oct 1889, d. 1910
Israel, Leonidas W. "Leander (Lee)" b. 1829, d. 9 Dec 1863
Israel, Lotha b. May 1885, d. 1909
Israel, Mary "Sissy" b. May 1874, d. 1934
Jones, Elizabeth b. 11 Feb 1850, d. 25 Mar 1933
Israel, James Tom "Babe" b. Oct 1889, d. 1910
Israel, Leonidas W. "Leander (Lee)" b. 1829, d. 9 Dec 1863
Israel, Lotha b. May 1885, d. 1909
Israel, Mary "Sissy" b. May 1874, d. 1934
Jones, Elizabeth b. 11 Feb 1850, d. 25 Mar 1933
Elmore County
Wetumpka
Gilliam, Joel Wayne b. 16 Sep 1931, d. 29 Jan 2019
Etowah County
Benefield, Bessie Mae b. 11 May 1902, d. 12 Jul 1965
Williams, Oscar James Allen b. 26 Jun 1901, d. 23 Aug 1929
Williams, Oscar James Allen b. 26 Jun 1901, d. 23 Aug 1929
Gadsden
Hanna, Rebecca Grace "Grace" b. 25 Sep 1917, d. 17 Oct 1989
Gadseden
Williams, Oscar James Allen b. 26 Jun 1901, d. 23 Aug 1929
Whitesboro
Israel, Hattie b. 26 Aug 1877, d. 3 Feb 1962
Fayette County
Gage, Rachel b. Dec 1821, d. 3 Jul 1897
Lawson, Naomi Sue b. 1 Feb 1933, d. 26 Apr 2005
Pendley, Lillie Ethel b. 21 Jul 1912, d. 17 Sep 2001
Pendley, Walter Preston b. 8 Dec 1916, d. 29 Sep 1996
Lawson, Naomi Sue b. 1 Feb 1933, d. 26 Apr 2005
Pendley, Lillie Ethel b. 21 Jul 1912, d. 17 Sep 2001
Pendley, Walter Preston b. 8 Dec 1916, d. 29 Sep 1996
Berry
Hisaw, Pernetta Ellen b. 1819, d. 1887
Madison, Sarah Elizabeth 'Lizzie' b. 14 Dec 1910, d. 15 Feb 1952
Pendley, Bedford Forest b. 22 Feb 1870, d. 20 Feb 1953
Pendley, Bennett Alford b. 1818, d. 1885
Pendley, Cleburn Preston b. 13 Aug 1933, d. 26 Dec 1935
Pendley, Harvey Augustus 'Doc' b. 12 Dec 1905, d. 21 Apr 1947
Pendley, Jesse b. 10 Mar 1815, d. 1 Nov 1895
Pendley, Mildred Gwendola b. 18 Jan 1931, d. 1 Oct 2004
Pendley, Mollie Jane b. 6 Oct 1882, d. 11 Sep 1970
Pendley, Vertus b. 1 Sep 1909, d. Apr 1987
Madison, Sarah Elizabeth 'Lizzie' b. 14 Dec 1910, d. 15 Feb 1952
Pendley, Bedford Forest b. 22 Feb 1870, d. 20 Feb 1953
Pendley, Bennett Alford b. 1818, d. 1885
Pendley, Cleburn Preston b. 13 Aug 1933, d. 26 Dec 1935
Pendley, Harvey Augustus 'Doc' b. 12 Dec 1905, d. 21 Apr 1947
Pendley, Jesse b. 10 Mar 1815, d. 1 Nov 1895
Pendley, Mildred Gwendola b. 18 Jan 1931, d. 1 Oct 2004
Pendley, Mollie Jane b. 6 Oct 1882, d. 11 Sep 1970
Pendley, Vertus b. 1 Sep 1909, d. Apr 1987
Fayette
Georges Creek
Pendley, Washington Augustus b. 9 Jan 1843, d. 3 Feb 1921
Franklin County
Burleson, Mary "Polly" b. 2 Jan 1798, d. 3 Nov 1876
Priest, Richard Lee b. 15 Oct 1794, d. 19 Jul 1859
Priest, Richard Lee b. 15 Oct 1794, d. 19 Jul 1859
Burleson
Nelson, John Grady b. 21 Mar 1886, d. 21 Aug 1951
Hale County
Epperson, Amy b. 18 Jan 1946, d. 1 Mar 2008
Epperson, Morris Jefferson b. 9 Nov 1916, d. 12 Mar 1986
Epperson, Pleasant R b. 1814, d. a 1880
Epperson, Toliver b. 1855, d. 1895
Epperson, Morris Jefferson b. 9 Nov 1916, d. 12 Mar 1986
Epperson, Pleasant R b. 1814, d. a 1880
Epperson, Toliver b. 1855, d. 1895
Havana
Epperson, Morris Jefferson "Jack" b. 15 May 1852, d. 29 Mar 1928
Stewart
Morrison, Mary C. b. c 1856, d. 28 Nov 1932
Jackson County
Harris, Peyton Augustus b. 24 Dec 1838
Jefferson County
Bagwell, Winnie Catherine b. Mar 1846, d. Jan 1932
Israel, Lorgia Caroline "Georgia" b. 2 Jul 1861, d. 23 Dec 1950
Madison, Sarah Elizabeth 'Lizzie' b. 14 Dec 1910, d. 15 Feb 1952
Israel, Lorgia Caroline "Georgia" b. 2 Jul 1861, d. 23 Dec 1950
Madison, Sarah Elizabeth 'Lizzie' b. 14 Dec 1910, d. 15 Feb 1952
Mulga
Ennis, Mary Angeline "Ann" b. c 1830, d. a 1880
Israel, Dulcina b. 1860, d. 1892
Israel, James Leander b. 1863, d. 1891
Israel, Mary Jane b. 11 Sep 1856, d. 11 Mar 1931
Israel, William Lawson b. 17 Aug 1854, d. 18 Jan 1943
Israel, Dulcina b. 1860, d. 1892
Israel, James Leander b. 1863, d. 1891
Israel, Mary Jane b. 11 Sep 1856, d. 11 Mar 1931
Israel, William Lawson b. 17 Aug 1854, d. 18 Jan 1943
Peaco
Israel, Mary Jane b. 11 Sep 1856, d. 11 Mar 1931
Pinson
Simmons, Donald Ray b. 1953, d. 15 Feb 1970
Pleasant Grove
Israel, Lorgia Caroline "Georgia" b. 2 Jul 1861, d. 23 Dec 1950
Lauderdale County
Gage, Mary b. 1799, d. 1850
Walker, Elizabeth b. 1829
Walker, George Franklin b. 25 Jul 1838, d. 12 Mar 1905
Walker, James Carr b. Nov 1821, d. 1919
Walker, John b. 5 Mar 1833, d. 19 Nov 1879
Walker, Joseph Harmon b. 1796, d. 1866
Walker, Margaret b. 1820
Walker, Mary A. b. Oct 1825, d. 6 Mar 1900
Walker, Melissa E. b. 8 Nov 1835, d. 4 Mar 1901
Walker, Sarah Jane b. 8 Nov 1823, d. 15 Mar 1900
Walker, Elizabeth b. 1829
Walker, George Franklin b. 25 Jul 1838, d. 12 Mar 1905
Walker, James Carr b. Nov 1821, d. 1919
Walker, John b. 5 Mar 1833, d. 19 Nov 1879
Walker, Joseph Harmon b. 1796, d. 1866
Walker, Margaret b. 1820
Walker, Mary A. b. Oct 1825, d. 6 Mar 1900
Walker, Melissa E. b. 8 Nov 1835, d. 4 Mar 1901
Walker, Sarah Jane b. 8 Nov 1823, d. 15 Mar 1900
Center Star
Walker, John b. 5 Mar 1833, d. 19 Nov 1879
Florence
Burke, Cavin Cloyce b. 23 May 1928, d. 16 Mar 1998
Walker, Amanda b. 29 Oct 1819, d. 6 Mar 1900
Walker, Mary A. b. Oct 1825, d. 6 Mar 1900
Williams, Billie Ruth b. 18 Mar 1930, d. 15 Feb 2007
Walker, Amanda b. 29 Oct 1819, d. 6 Mar 1900
Walker, Mary A. b. Oct 1825, d. 6 Mar 1900
Williams, Billie Ruth b. 18 Mar 1930, d. 15 Feb 2007
Lawrence County
Moulton
Priest, Joseph H. b. 11 Dec 1818, d. 11 Aug 1882
Lee County
Auburn
Montz, Una D. b. 7 Sep 1921, d. 9 Sep 2004
Opelika
Epperson, Behethla b. 1859
Epperson, Buford W. b. 1856
Epperson, George Washington "Wash" b. 8 May 1832, d. 25 Dec 1885
Epperson, Henry W. b. 1854
Epperson, Nancy Ann b. 1860
Epperson, William J. b. 1863
McKelvey, Sarah Ann b. 1840
Epperson, Buford W. b. 1856
Epperson, George Washington "Wash" b. 8 May 1832, d. 25 Dec 1885
Epperson, Henry W. b. 1854
Epperson, Nancy Ann b. 1860
Epperson, William J. b. 1863
McKelvey, Sarah Ann b. 1840
Lowndes County
Benton
Watkins, James Lee b. 1748, d. 1840
Selma
Montgomery, Stanley Ronald b. 7 Dec 1928, d. 19 Dec 1958
Madison County
Arthur, Maybelle Edith b. 30 Jul 1915, d. 4 Mar 1996
Burleson, Edward Murray b. 15 Dec 1798, d. 26 Dec 1851
Burleson, Mary "Polly" b. 2 Jan 1798, d. 3 Nov 1876
Gage, Nancy b. 19 Jun 1772, d. 19 Jan 1815
Gage, Nancy Vany "Malvina" b. 24 Feb 1813, d. 19 Jan 1815
Owen, Sarah Griffin b. 23 Nov 1796, d. 12 Apr 1875
Priest, Richard Lee b. 15 Oct 1794, d. 19 Jul 1859
Yates, Barney M b. 16 Aug 1913, d. 20 Jul 2002
Burleson, Edward Murray b. 15 Dec 1798, d. 26 Dec 1851
Burleson, Mary "Polly" b. 2 Jan 1798, d. 3 Nov 1876
Gage, Nancy b. 19 Jun 1772, d. 19 Jan 1815
Gage, Nancy Vany "Malvina" b. 24 Feb 1813, d. 19 Jan 1815
Owen, Sarah Griffin b. 23 Nov 1796, d. 12 Apr 1875
Priest, Richard Lee b. 15 Oct 1794, d. 19 Jul 1859
Yates, Barney M b. 16 Aug 1913, d. 20 Jul 2002
Huntsville
Madison
Marengo County
Earp, Elizabeth Ann b. 1820, d. 22 Jun 1846
Robinson, William Thomas "Rip" b. 21 Nov 1853, d. 9 Jul 1911
Sheffield, Percy 'Doc' b. 21 Sep 1896, d. 15 Mar 1987
Robinson, William Thomas "Rip" b. 21 Nov 1853, d. 9 Jul 1911
Sheffield, Percy 'Doc' b. 21 Sep 1896, d. 15 Mar 1987
Marion County
Berryhill, Thomas b. 1820, d. b 1860
Burleson, Moses B. b. Aug 1777, d. 27 Mar 1836
Hobson, Edith Lainia "Edy" b. 1779, d. 26 Dec 1838
Burleson, Moses B. b. Aug 1777, d. 27 Mar 1836
Hobson, Edith Lainia "Edy" b. 1779, d. 26 Dec 1838
Marshall County
Guntersville
Williams, Melvin Troy b. 29 Jun 1925, d. 22 Jun 1989
Montgomery County
Montgomery
Opelika
Perry County
Shields, Missouri b. 1838, d. 16 Jan 1905
Marion
Self, Eliza A. b. 21 Apr 1842, d. 6 Apr 1904
Randolph County
Epperson, Saleta b. 1813, d. a 1860
Russell County
Epperson, James b. 1854
Epperson, Jesse b. 1851
Epperson, John b. 1857
Epperson, Reuben Thornton b. 7 Jan 1819, d. 18/19 Mar 1888
Mainard, Elizabeth "Betty" b. 1820, d. 20 May 1885
Epperson, Jesse b. 1851
Epperson, John b. 1857
Epperson, Reuben Thornton b. 7 Jan 1819, d. 18/19 Mar 1888
Mainard, Elizabeth "Betty" b. 1820, d. 20 May 1885
Uchee
Brawner, Mary E. "Polly" b. 8 Feb 1799, d. 1871
Talladega County
Blackman, Susan b. 1823, d. 1872
Brawner, Mary E. "Polly" b. 8 Feb 1799, d. 1871
Epperson, George Washington b. 29 Mar 1790, d. 7 May 1858
Epperson, James b. 1850
Epperson, Lucinda b. Sep 1847
Epperson, Missoura Francis b. 1848
Epperson, Morris Jefferson "Jack" b. 15 May 1852, d. 29 Mar 1928
Epperson, Peter b. 1783, d. a 1860
Epperson, Pleasant R b. 1814, d. a 1880
Epperson, Rhoda b. 1845
Epperson, Susan b. 1859
Epperson, Toliver b. 1855, d. 1895
Epperson, William Brassel b. 20 Jul 1834, d. bt 22 Oct 1865 - 25 Oct 1867
Epperson, William E b. 5 May 1843, d. 3 Dec 1925
Epperson, William T b. 1823, d. 1888
Watkins, Hannah Rhoda 'Rhody' b. 1783, d. a 1860
Brawner, Mary E. "Polly" b. 8 Feb 1799, d. 1871
Epperson, George Washington b. 29 Mar 1790, d. 7 May 1858
Epperson, James b. 1850
Epperson, Lucinda b. Sep 1847
Epperson, Missoura Francis b. 1848
Epperson, Morris Jefferson "Jack" b. 15 May 1852, d. 29 Mar 1928
Epperson, Peter b. 1783, d. a 1860
Epperson, Pleasant R b. 1814, d. a 1880
Epperson, Rhoda b. 1845
Epperson, Susan b. 1859
Epperson, Toliver b. 1855, d. 1895
Epperson, William Brassel b. 20 Jul 1834, d. bt 22 Oct 1865 - 25 Oct 1867
Epperson, William E b. 5 May 1843, d. 3 Dec 1925
Epperson, William T b. 1823, d. 1888
Watkins, Hannah Rhoda 'Rhody' b. 1783, d. a 1860
Fayetteville
Dye, Duane Alan b. 28 Mar 1933, d. 1 Oct 2012
Sylacauga
Dye, Duane Alan b. 28 Mar 1933, d. 1 Oct 2012
Talladega
Dameron, George R. b. 1842
Dameron, Henry E. b. 1838
Dameron, Jesse Travis b. Mar 1840, d. 2 Mar 1905
Dameron, Leonard W. b. 11 Aug 1851, d. 13 Mar 1927
Dameron, Martha b. 1853
Dameron, Mary A. b. 1844
Dameron, Samuel C b. 1809, d. 1900
Dameron, Sarah E. b. 1848
Dameron, Thomas b. 1856
Dameron, Wiliam C. b. 1846
Epperson, Arminda Crawford b. 22 Sep 1816
Dameron, Henry E. b. 1838
Dameron, Jesse Travis b. Mar 1840, d. 2 Mar 1905
Dameron, Leonard W. b. 11 Aug 1851, d. 13 Mar 1927
Dameron, Martha b. 1853
Dameron, Mary A. b. 1844
Dameron, Samuel C b. 1809, d. 1900
Dameron, Sarah E. b. 1848
Dameron, Thomas b. 1856
Dameron, Wiliam C. b. 1846
Epperson, Arminda Crawford b. 22 Sep 1816
Tallapoosa County
Blackman, Susan b. 1823, d. 1872
Epperson, George A. b. 1859
Epperson, George Washington b. 29 Mar 1790, d. 7 May 1858
Epperson, George Washington "Wash" b. 8 May 1832, d. 25 Dec 1885
Epperson, James b. 1854
Epperson, Jesse b. 1851
Epperson, John b. 1857
Epperson, Nancy b. 1849
Epperson, Nancy Joyce b. 22 Sep 1820, d. 7 Mar 1888
Epperson, Pleasant R b. 1814, d. a 1880
Epperson, Reuben Thornton b. 7 Jan 1819, d. 18/19 Mar 1888
Hollingsworth, James b. 1817
Mainard, Elizabeth "Betty" b. 1820, d. 20 May 1885
Epperson, George A. b. 1859
Epperson, George Washington b. 29 Mar 1790, d. 7 May 1858
Epperson, George Washington "Wash" b. 8 May 1832, d. 25 Dec 1885
Epperson, James b. 1854
Epperson, Jesse b. 1851
Epperson, John b. 1857
Epperson, Nancy b. 1849
Epperson, Nancy Joyce b. 22 Sep 1820, d. 7 Mar 1888
Epperson, Pleasant R b. 1814, d. a 1880
Epperson, Reuben Thornton b. 7 Jan 1819, d. 18/19 Mar 1888
Hollingsworth, James b. 1817
Mainard, Elizabeth "Betty" b. 1820, d. 20 May 1885
Dudleyville
(?), Rebecca b. 1836
Epperson, Ally Wade b. 1855
Epperson, Behethla b. 1859
Epperson, Buford W. b. 1856
Epperson, George A. b. 1859
Epperson, George Washington "Wash" b. 8 May 1832, d. 25 Dec 1885
Epperson, Henry W. b. 1854
Epperson, William Brassel b. 20 Jul 1834, d. bt 22 Oct 1865 - 25 Oct 1867
McKelvey, Sarah Ann b. 1840
Epperson, Ally Wade b. 1855
Epperson, Behethla b. 1859
Epperson, Buford W. b. 1856
Epperson, George A. b. 1859
Epperson, George Washington "Wash" b. 8 May 1832, d. 25 Dec 1885
Epperson, Henry W. b. 1854
Epperson, William Brassel b. 20 Jul 1834, d. bt 22 Oct 1865 - 25 Oct 1867
McKelvey, Sarah Ann b. 1840
Tohopeka
(?), Sarah b. 1825
Epperson, Eugenia A. b. 1858
Epperson, Leonard Jackson b. 20 Jun 1829, d. bt 13 Nov 1862 - 13 Nov 1869
Epperson, Mary F. b. 1852
Epperson, Nancy M. b. 1849
Epperson, Robert J. b. 1853
Epperson, Sarah D. b. 1859
Epperson, W. J. b. 1855
Epperson, Eugenia A. b. 1858
Epperson, Leonard Jackson b. 20 Jun 1829, d. bt 13 Nov 1862 - 13 Nov 1869
Epperson, Mary F. b. 1852
Epperson, Nancy M. b. 1849
Epperson, Robert J. b. 1853
Epperson, Sarah D. b. 1859
Epperson, W. J. b. 1855
Tuscaloosa County
Bagwell, Winnie Catherine b. Mar 1846, d. Jan 1932
Pendley, Washington Augustus b. 9 Jan 1843, d. 3 Feb 1921
Stephens, Eula B b. 3 Apr 1901, d. 12 Feb 1947
Pendley, Washington Augustus b. 9 Jan 1843, d. 3 Feb 1921
Stephens, Eula B b. 3 Apr 1901, d. 12 Feb 1947
Duncanville
Mims, William T b. 30 Jan 1916, d. 29 Feb 1984
Northport
Pendley, Mollie Jane b. 6 Oct 1882, d. 11 Sep 1970
Sheffield, Grover Leon b. 5 Aug 1923, d. 18 Nov 2012
Sheffield, Percy 'Doc' b. 21 Sep 1896, d. 15 Mar 1987
Stephens, James W b. 1866, d. 12 Feb 1937
Sheffield, Grover Leon b. 5 Aug 1923, d. 18 Nov 2012
Sheffield, Percy 'Doc' b. 21 Sep 1896, d. 15 Mar 1987
Stephens, James W b. 1866, d. 12 Feb 1937
Searles
Englebert, Clarence Beal Sr. b. 5 Feb 1920, d. 23 Dec 1995
Tuscaloosa
Brown, William Hugh b. 14 Sep 1924, d. 25 Sep 2005
Cook, Gertrude Artelia 'Irthelia' b. 1877, d. 29 Feb 1960
Davis, Johnny Lee Sr. b. 15 Jun 1938, d. 17 May 2007
Davis, Tina Darlene b. 7 Jan 1967, d. 9 Jan 1967
Englebert, Clarence Beal Sr. b. 5 Feb 1920, d. 23 Dec 1995
Lawson, Dan b. 9 Mar 1905, d. 19 Apr 1974
Lawson, Naomi Sue b. 1 Feb 1933, d. 26 Apr 2005
Pendley, Lillie Ethel b. 21 Jul 1912, d. 17 Sep 2001
Sheffield, Mildred O'Nell b. 24 Dec 1930, d. 23 Nov 2004
Sheffield, Myrtle Gertrude b. 29 Aug 1921, d. 5 Jun 2003
Spence, Minnie b. 3 Mar 1896, d. 1 Nov 1974
Cook, Gertrude Artelia 'Irthelia' b. 1877, d. 29 Feb 1960
Davis, Johnny Lee Sr. b. 15 Jun 1938, d. 17 May 2007
Davis, Tina Darlene b. 7 Jan 1967, d. 9 Jan 1967
Englebert, Clarence Beal Sr. b. 5 Feb 1920, d. 23 Dec 1995
Lawson, Dan b. 9 Mar 1905, d. 19 Apr 1974
Lawson, Naomi Sue b. 1 Feb 1933, d. 26 Apr 2005
Pendley, Lillie Ethel b. 21 Jul 1912, d. 17 Sep 2001
Sheffield, Mildred O'Nell b. 24 Dec 1930, d. 23 Nov 2004
Sheffield, Myrtle Gertrude b. 29 Aug 1921, d. 5 Jun 2003
Spence, Minnie b. 3 Mar 1896, d. 1 Nov 1974
Walker County
Bagwell, Winnie Catherine b. Mar 1846, d. Jan 1932
Hisaw, Elizabeth b. 8 Sep 1815, d. 27 Jan 1898
Turner, Carolyn Aveline b. 1845, d. 1928
Hisaw, Elizabeth b. 8 Sep 1815, d. 27 Jan 1898
Turner, Carolyn Aveline b. 1845, d. 1928
Corona
Pendley, William N b. 1842, d. 1 Mar 1888
Wampankta
Gilliam, Joel Wayne b. 16 Sep 1931, d. 29 Jan 2019
Alaska
Blomquist, Mary Francis b. 1922, d. b 1994
Gilliam, Marcus Heath b. 17 Sep 1868, d. 27 Nov 1948
Landrith, Phillip Elder b. 19 Feb 1925, d. 8 Nov 1955
Mathews, Elwood b. 30 Nov 1915, d. 7 Jun 2002
Gilliam, Marcus Heath b. 17 Sep 1868, d. 27 Nov 1948
Landrith, Phillip Elder b. 19 Feb 1925, d. 8 Nov 1955
Mathews, Elwood b. 30 Nov 1915, d. 7 Jun 2002
Anchorage City Borough
Anchorage
Dunaway, Robert W b. 19 Apr 1917, d. 11 Sep 2005
Gilliam, Byron Arthur b. 17 May 1914, d. 26 Feb 1978
Hackett, Leonard Albert b. 10 Mar 1926, d. 8 Jul 1999
Hughes, Eugene Lowell b. 26 Jun 1925, d. Oct 1964
Plymire, James Lee b. 8 Feb 1939, d. 31 Dec 2009
Plymire, Robert b. 1 Jan 1941, d. 4 Nov 2003
Sherwood, Margaret Kilgore b. 29 Dec 1926, d. 22 Aug 2002
Spears, Joshua Leroy b. 3 Aug 1992, d. 3 Dec 2016
Stevens, Merle b. 5 Nov 1927, d. 12 Apr 2013
Thorson, Edith Leota b. 7 Sep 1917, d. 8 Oct 2008
Watson, Elizabeth Lee b. 13 Nov 1960, d. 23 Nov 1960
Wehmhoff, George Pollom b. 4 Mar 1923, d. 9 Jan 2004
Gilliam, Byron Arthur b. 17 May 1914, d. 26 Feb 1978
Hackett, Leonard Albert b. 10 Mar 1926, d. 8 Jul 1999
Hughes, Eugene Lowell b. 26 Jun 1925, d. Oct 1964
Plymire, James Lee b. 8 Feb 1939, d. 31 Dec 2009
Plymire, Robert b. 1 Jan 1941, d. 4 Nov 2003
Sherwood, Margaret Kilgore b. 29 Dec 1926, d. 22 Aug 2002
Spears, Joshua Leroy b. 3 Aug 1992, d. 3 Dec 2016
Stevens, Merle b. 5 Nov 1927, d. 12 Apr 2013
Thorson, Edith Leota b. 7 Sep 1917, d. 8 Oct 2008
Watson, Elizabeth Lee b. 13 Nov 1960, d. 23 Nov 1960
Wehmhoff, George Pollom b. 4 Mar 1923, d. 9 Jan 2004
Fairbanks North Star
North Pole
Zlabek, Ruth Loretta b. 12 Nov 1931, d. 30 Mar 2004
Juneau City Borough
Juneau
Bishop, Genevieve LaVelle b. 28 Apr 1918, d. 22 Mar 2007
Kenai Peninsula Borough
Homer
Plymire, Robert b. 1 Jan 1941, d. 4 Nov 2003
Soldotna
Sherwood, Margaret Kilgore b. 29 Dec 1926, d. 22 Aug 2002
Ketchikan Gateway Borough
Ketchikan
Cahill, Joseph Marion "Joe" b. 14 Apr 1896, d. Sep 1966
Gilliam, Marcus Heath b. 17 Sep 1868, d. 27 Nov 1948
Gilliam, Marcus Heath b. 17 Sep 1868, d. 27 Nov 1948
Matanuska-Susitna Borough
Palmer
Hackett, Leonard Albert b. 10 Mar 1926, d. 8 Jul 1999
Wasilla
Gibson, Charles Youree b. 10 Oct 1919, d. 24 Apr 1980
North Star Borough
Fairbanks
Gilliam, Byron Arthur b. 17 May 1914, d. 26 Feb 1978
Israel, Carroll Glee b. 14 Mar 1938, d. 6 Mar 2014
Pierce, Alfred Kendrick b. 19 Sep 1919, d. 17 Sep 1994
Israel, Carroll Glee b. 14 Mar 1938, d. 6 Mar 2014
Pierce, Alfred Kendrick b. 19 Sep 1919, d. 17 Sep 1994
Prince of Wales-Hyder Census Area
Klawock Island
Wolfe, Venita Ettolene "Ettolene" b. 10 Aug 1899, d. 3 Feb 1991
Sitka City Borough
Sitka
Perry, Margaret Ruby b. 1911, d. 1916
Altoona
Landrith, Floy Ivo b. 28 Aug 1911, d. 12 Oct 2008
Sutcliff, Arthur John b. 25 Jul 1908, d. 1 Jan 1990
Sutcliff, Arthur John b. 25 Jul 1908, d. 1 Jan 1990
Arizona
Benedict, Garrett Reid b. 7 Nov 2000, d. 27 Nov 2000
Benedict, Joel Avery b. 2 Mar 1909, d. 9 Nov 2001
Bundy, Harold Donald b. 31 Oct 1930, d. 7 May 2013
Burger, Calvin Nathaniel b. 10 Feb 1883, d. 20 Apr 1959
Carrier, Hazel M. b. 1889, d. 1892
Carrier, Infant b. 11 May 1894, d. 11 May 1894
Carrier, Iva b. 15 Mar 1888, d. 10 Apr 1973
Carrier, Sadie b. 1885, d. 1886
Douglass, John Thomas b. 11 Jan 1950, d. 30 Dec 1950
Dunaway, Emma Francis b. 1887, d. 8 Jan 1917
Dunaway, James Gordon b. 13 Jan 1917, d. 2 Oct 1997
Gilliam, Edith Jeanne "Jeanne" b. 17 May 1925, d. 9 Aug 1994
Holman, Vivian M. b. 24 Apr 1922, d. 17 Dec 1984
Jessee, Virginia Elizabeth b. 1865, d. Jan 1920
Lacy, Hugh Milton b. 10 Jan 1916, d. 29 Dec 1975
Munds, Edna Agetha "Getha" b. 18 Nov 1883, d. 27 Nov 1966
Munds, John W. b. 2 Feb 1918, d. 14 Apr 2003
Munds, Mary Frances b. 4 Apr 1905, d. 24 Jan 1953
Munds, Sarah Jane "Jennie" b. 3 Mar 1885, d. 10 Aug 1975
Munds, William Cornelius b. 1865
Munds, William Harold b. 20 Dec 1890, d. 31 Jul 1951
Munds, William Madison b. 26 Sep 1835, d. 11 Jun 1903
Nickles, Hazel Comfort b. 22 Jul 1907, d. 5 Mar 2005
Shafer, Josephine Ruth b. 5 Apr 1909, d. 6 Dec 2002
Smith, Lois Elaine b. 24 Feb 1922, d. 12 Jul 1993
Thornton, Walter Wade b. 16 Sep 1897, d. 7 Apr 1927
Thorp, Mario b. 22 Jul
Weir, Nancy Ruth b. 17 Oct 1931, d. 2007
Wexler, Richard d. 5 Jan 2020
Wingfield, David W. b. 3 Jun 1884, d. 2 Jun 1961
Benedict, Joel Avery b. 2 Mar 1909, d. 9 Nov 2001
Bundy, Harold Donald b. 31 Oct 1930, d. 7 May 2013
Burger, Calvin Nathaniel b. 10 Feb 1883, d. 20 Apr 1959
Carrier, Hazel M. b. 1889, d. 1892
Carrier, Infant b. 11 May 1894, d. 11 May 1894
Carrier, Iva b. 15 Mar 1888, d. 10 Apr 1973
Carrier, Sadie b. 1885, d. 1886
Douglass, John Thomas b. 11 Jan 1950, d. 30 Dec 1950
Dunaway, Emma Francis b. 1887, d. 8 Jan 1917
Dunaway, James Gordon b. 13 Jan 1917, d. 2 Oct 1997
Gilliam, Edith Jeanne "Jeanne" b. 17 May 1925, d. 9 Aug 1994
Holman, Vivian M. b. 24 Apr 1922, d. 17 Dec 1984
Jessee, Virginia Elizabeth b. 1865, d. Jan 1920
Lacy, Hugh Milton b. 10 Jan 1916, d. 29 Dec 1975
Munds, Edna Agetha "Getha" b. 18 Nov 1883, d. 27 Nov 1966
Munds, John W. b. 2 Feb 1918, d. 14 Apr 2003
Munds, Mary Frances b. 4 Apr 1905, d. 24 Jan 1953
Munds, Sarah Jane "Jennie" b. 3 Mar 1885, d. 10 Aug 1975
Munds, William Cornelius b. 1865
Munds, William Harold b. 20 Dec 1890, d. 31 Jul 1951
Munds, William Madison b. 26 Sep 1835, d. 11 Jun 1903
Nickles, Hazel Comfort b. 22 Jul 1907, d. 5 Mar 2005
Shafer, Josephine Ruth b. 5 Apr 1909, d. 6 Dec 2002
Smith, Lois Elaine b. 24 Feb 1922, d. 12 Jul 1993
Thornton, Walter Wade b. 16 Sep 1897, d. 7 Apr 1927
Thorp, Mario b. 22 Jul
Weir, Nancy Ruth b. 17 Oct 1931, d. 2007
Wexler, Richard d. 5 Jan 2020
Wingfield, David W. b. 3 Jun 1884, d. 2 Jun 1961