United States of America
Mississippi
Franklin County
Gray, George  b. Apr 1775, d. 11 Feb 1840
Gray, John Newland  b. 20 Sep 1829, d. 26 Aug 1911
Gray, Robert  b. 15 Mar 1822, d. 7 Sep 1882
McKinney, Margaret  b. 10 Mar 1791, d. 11 Jun 1880
Itawamba County
Fulton
Green, Egbert Burgess  b. 12 Sep 1858, d. 22 Feb 1948
Lauderdale County
Meridian
Salters, Laura Levinia  b. 22 May 1893, d. 21 Apr 1976
Panola County
Longtown
Page, Mary W.  b. Jul 1860, d. May 1917
Sing, Fannie  b. 17 Mar 1879
Sing, John H.  b. 3 Oct 1857, d. 16 Sep 1932
Missouri
Alexander, Mathias Monroe  b. 18 Oct 1880, d. 13 Jan 1962
Armstrong, Mary Jane  b. 15 Sep 1856, d. 8 Jul 1888
Ashlock, Nonie A.  b. 18 Dec 1886, d. 17 May 1968
Baldwin, Eugene L.  b. 4 Oct 1926, d. 5 May 1979
Ballard, Anderson L.  b. 19 Jan 1883, d. 16 Apr 1924
Berry, Lucinda C.  b. Mar 1863
Bowden, Louisa  b. 14 Nov 1872, d. 28 Jul 1921
Brown, Alford  b. 1896
Brown, Inez Katherine  b. 19 Jul 1901, d. 27 Jun 1971
Brown, Mildred  b. 1898
Bryant, Celia E.  b. 26 Dec 1890, d. 28 Feb 1986
Buck, Docia J.  b. 25 Apr 1926, d. 9 Mar 1999
Buck, Lewis Deloyd  b. 20 Apr 1920, d. 28 Mar 1979
Buck, Russell Dean  b. 5 Dec 1928, d. 4 Jun 2011
Burgdorf, John Henry  b. 12 Oct 1835, d. 12 Dec 1897
Burtwell, Clara Bertha  b. 20 Apr 1882, d. 2 Feb 1959
Burtwell, Rachel  b. Oct 1884, d. 9 Dec 1956
Carter, Geneva  b. 1928
Carter, Judith Denise  b. 3 May 1942
Chandler, Albert  b. 1876
Chapman, Catherine E.  b. 26 Jul 1849, d. 16 Dec 1917
Chapman, Ethyl M.  b. 19 Nov 1894, d. 19 Oct 1968
Chapman, Herbert  b. Dec 1892
Chapman, James W.  b. 1871, d. 1895
Chapman, Minnie B.  b. Sep 1879
Chapman, Robert P.  b. 22 May 1866, d. 22 Feb 1953
Chapman, William E.  b. Oct 1867, d. 30 Nov 1939
Cooper, Ida Marie  b. Apr 1894
Cooper, Merle  b. 28 Dec 1899, d. 13 Nov 1989
Cooper, Walter V.  b. 5 Sep 1890, d. 1964
Criss, Clara E.  b. Nov 1892
Davidson, Sarah Debby  b. 1869
Davis, Charles W.  b. 1876
Davis, Daisy S.  b. 1869
Davis, Frank T.  b. 8 Oct 1857, d. 17 Mar 1915
Davis, George M.  b. Mar 1874
Davis, James  b. Dec 1838
Davis, James B.  b. Nov 1871
Davis, Joseph C.  b. 30 Jan 1882, d. 14 Jul 1953
Davis, Josephine  b. 1878
Davis, Nannie L.  b. Nov 1886
DeBoard, Anna D.  b. Jul 1879
DeBoard, John H.  b. 1869
DeBoard, Manirva E.  b. 1904
DeBoard, Martha A.  b. 1872
DeBoard, Mary E.  b. 1862
DeBoard, Nancy P.  b. 1864
DeBoard, Nettie Gertrude  b. 15 Mar 1910
DeBoard, Steven Gilmore  b. Jun 1858
DeBoard, Thomas W.  b. 3 Jun 1902
DeHass, Edith Faye  b. 31 Aug 1900, d. 24 Nov 1995
Dixon, Matilda  b. 1863
Dodd, Mollie  b. 15 Mar 1880, d. 22 Feb 1969
Dolan, Cecelia Mary  b. 1908
Donk, Lydia  b. Jan 1882
Dunn, Susan E.  b. 1 Jul 1871, d. 8 Oct 1940
Edmondson, Ella  b. Sep 1898
Edmondson, Nannie N.  b. 29 Jan 1900, d. 25 Jun 1901
Ellis, James Franklin  b. 19 Jan 1865, d. 25 May 1941
Finley, James  b. Mar 1860
Finley, Jasper  b. 1851
Finley, John  b. 1856
Fralick, Juanita M.  b. 1927
Fralick, Mary E.  b. 22 Apr 1923, d. 30 May 2005
Gaines, Eddie M.  b. Jan 1870
Gaines, Eva  b. Feb 1865, d. 1953
Gaines, George Thomas  b. Apr 1860
Gaines, Olgus  b. 14 Apr 1867, d. 14 Dec 1872
Gleason, Mary Ann  b. 1830
Graham, James W.  b. Dec 1861
Greenstreet, Zachariah  b. 24 Jul 1869, d. 17 Apr 1945
Grindstaff, Hannah Aleverinda  b. 6 Jan 1867, d. 16 Jan 1942
Hall, Lewis  b. 1847
Hall, Lucinda  b. 1845
Hall, Matthew M.  b. 9 Apr 1832, d. 31 Jul 1897
Hamby, Happy Jack  b. 27 Aug 1919, d. 8 Feb 2010
Hamilton, Arthur Girard  b. 27 Oct 1894
Hart, Dollie B.  b. Nov 1887
Hart, James  b. Oct 1894
Hart, Mina J.  b. Aug 1892
Hart, Myrtle E.  b. Mar 1890
Hart, Ola F.  b. May 1886
Hart, Thomas Francis  b. Jul 1860
Harvey, John O.  b. 13 Jul 1901, d. 12 Aug 1978
Hawkins, Alice  b. 30 Jun 1858, d. 10 Apr 1946
Hawkins, Ann  b. 1854
Hawkins, Ella  b. 1852
Hawkins, Georgia  b. 28 Mar 1856, d. 15 Jul 1929
Hawkins, Sallie P.  b. Mar 1863
Hawkins, Thomas W.  b. 3 May 1865, d. 27 Jul 1943
Heathman, Ida B.  b. Jan 1870, d. 1906
Heathman, James Walter  b. Mar 1869, d. 26 Mar 1944
Heathman, Mary S.  b. May 1867, d. b Apr 1910
Heathman, Nancy E.  b. Apr 1865, d. 1941
Heaton, Edwin Howard  b. 18 Apr 1899, d. 5 Feb 1976
Heaton, Emaline  b. 23 Nov 1834, d. 23 Oct 1919
Heaton, Samuel  b. Feb 1870
Herlinger, John Estil  b. 17 Mar 1905, d. 17 Jan 1980
Hill, Mary  b. 23 Feb 1810, d. 3 Jan 1895
Hockenberg, Zora L.  b. 2 Jun 1891, d. 13 Nov 1973
Hooton, George S. D.  b. 16 Aug 1874, d. 15 Jan 1964
Hooton, Rose A. B.  b. 1877
House, Earl William  b. 15 Mar 1875, d. 25 Feb 1967
House, Ella Alma  b. 7 Nov 1876, d. 28 Dec 1958
Hubble, Ara  b. Mar 1886
Hubble, Artalissa  b. 1849, d. b 1852
Hubble, Artalissa  b. 1852
Hubble, Caroline  b. 1855
Hubble, Ernest  b. May 1884
Hubble, Ethel  b. Oct 1888
Hubble, Everett  b. Mar 1892
Hubble, Henderson  b. Mar 1880
Hubble, James  b. 1854, d. b 4 Jul 1897
Hubble, Margaret  b. 1846
Hubble, Martha J.  b. 1839
Hubble, Missouri  b. 1859
Hubble, Nancy  b. 1848
Hubble, Thomas H.  b. 1840
Hubble, Thompson  b. 1818
Hubble, William H.  b. 1842
Inlow, Catherine  b. Nov 1894
Inlow, Dora  b. Jan 1898
Inlow, Ethel M.  b. May 1888
Inlow, Isabelle J.  b. 1865, d. 15 Jul 1934
Inlow, Neva  b. Mar 1886
Innis, James Abraham  b. 14 Oct 1860, d. 18 Nov 1935
Jacobs, Eva  b. 26 May 1882, d. 9 Jun 1922
Knight, Dorothy E.  b. 1902
Laird, Florence  b. 26 Oct 1908, d. 15 May 2005
Laird, Maude L.  b. 7 Mar 1897, d. 5 May 1977
Laird, Opal Clara  b. 30 Jun 1902, d. 16 Mar 1976
Lee, Lizzie  b. 26 Feb 1871
Lee, Samuel  b. 1868
Lee, William  b. 1867
Leininger, Richard  b. Aug 1860, d. 1 Sep 1907
Lester, George Franklin  b. 26 Dec 1883, d. 1 Oct 1973
Little, Andrew J.  b. 1852
Little, Ann  b. 1843
Little, Eliza E.  b. 1844
Little, Elizabeth  b. 1838
Little, Jefferson  b. 1847
Little, John  b. 1841
Little, Levi  b. 1848
Little, Lorinda  b. 1845
Little, Margaret  b. 1842
Long, Leta  b. 18 Feb 1870, d. 8 Mar 1959
Looney, Minnie  b. 1866
Luckett, David Scott  b. Apr 1862, d. 13 Oct 1929
Luckett, Roll Francis  b. 27 Oct 1890, d. 1966
Mansfield, Alta Culan  b. 13 Jul 1895, d. 14 Aug 1933
March, Martha J.  b. 1846
Marlow, Cama L.  b. 30 Jun 1895
Marlow, Emory L.  b. 14 Nov 1891
Marlow, Evaline  b. 18 Jan 1876
Marlow, Falby O.  b. 27 Aug 1897
Marlow, Florence  b. 1874
Marlow, Margaret  b. 1852
Marlow, Mary T.  b. 1854
Marlow, Nancy S.  b. 1848
Marlow, Sarah J.  b. 3 Mar 1846, d. 12 Feb 1925
Marlow, William S.  b. 1868
Mason, Mary W.  b. 1849
McFall, John E.  b. 1927
McFall, Pauline  b. 28 Oct 1928
Medley, Ada Belle  b. Aug 1884
Medley, Joseph  b. Jan 1886
Medley, Willie A.  b. Sep 1887
Middleton, Ambrose A.  b. 1 Jul 1883, d. 2 Sep 1960
Morgan, Emma J.  b. 1860
Murphy, Henry  b. Nov 1889
Murphy, Mary  b. May 1896
Murphy, William E.  b. Dec 1893
Nash, Mary  b. 1855
Nelson, Ada  b. Aug 1891
Oglesby, Dollie Emma  b. 8 Dec 1884, d. 2 May 1946
Perry, Leonard  b. 1889
Phelps, Charles P.  b. 30 Apr 1870, d. 17 Sep 1931
Phelps, Harry T.  b. Jul 1892
Phillips, Emma J.  b. Feb 1877, d. 18 Apr 1947
Power, Charlotte E.  b. 24 Jul 1869, d. 16 Jul 1918
Powers, Henry  b. 15 Apr 1885, d. 27 Dec 1961
Price, James Grant  b. 31 Oct 1865, d. 15 Oct 1966
Priest, James E.  b. Mar 1854, d. 21 Mar 1915
Priest, Mary W.  b. 1849
Priest, Theodore  b. 15 Apr 1849
Rains, Claude M.  b. 1898
Ratliff, Carroll  b. 26 May 1856
Ratliff, Francis  b. Feb 1870
Ratliff, Thomas J.  b. 1859
Ratliff, William  b. 1867
Rauls, Charley  b. 16 Apr 1886, d. 30 Nov 1937
Reed, Alta Jeanette  b. 1931
Reedy, Clarence  b. Oct 1869
Reedy, David  b. 1855
Reedy, Noah  b. 1857
Richardson, Rebecca J.  b. 1843, d. 1905
Roberson, Bessie M.  b. Jul 1887
Roberson, Emmett L.  b. 3 Sep 1894, d. 19 Jun 1956
Roberson, Herbet  b. May 1898
Roberson, James  b. 1857
Roberson, John  b. 1854
Roberson, Mary B.  b. 1860
Roberson, Myrtle B.  b. Feb 1890
Roberson, Robert  b. 1850
Sawyer, Carlton J.  b. 2 May 1877, d. 1918
Sawyer, Earl Corwin  b. 17 Aug 1875
Sawyer, Julia B.  b. 18 Dec 1898, d. 24 Dec 1986
Scism, Wayne  b. Nov 1915, d. 20 Aug 1918
Seely, George Washington  b. 3 Oct 1858, d. 13 Oct 1932
Selby, Jessie B.  b. 14 Mar 1851, d. 16 May 1908
Shipman, Adaline M.  b. 3 Dec 1842, d. 1 Apr 1925
Small, Catherine  b. 1922
Small, Madeline Ruth  b. 15 May 1926
Small, Millie  b. 1925
Smith, Ahi  b. 1842
Smith, Elizabeth  b. 1841
Smith, Nancy  b. 1843
Smith, Samuel  b. 25 Jul 1857, d. 27 Apr 1940
Smith, Susannah  b. Jan 1850
Smith, Walter E.  b. 15 Apr 1902, d. 12 Feb 1986
Snidow, Ona  b. 6 Apr 1872, d. 25 Jul 1957
Spence, Irene  b. Sep 1892
Spence, Katie  b. 1901
Spence, Laura E.  b. Nov 1888
Spence, Lucy  b. Aug 1890
Spence, Robert  b. Jan 1897
Stafford, Samantha J.  b. 15 Oct 1859, d. 20 Sep 1941
Stevens, James E.  b. 8 Jul 1883, d. 5 Jun 1963
Sturges, Ella  b. 1897
Sturges, George L.  b. 14 Mar 1887, d. 27 Jan 1917
Sturges, Julian  b. 1907
Sturges, Marion  b. 1902
Sturges, Mary  b. 1899
Sturges, Nancy A.  b. 23 Dec 1887
Sturges, William  b. 1892
Sturges, William S.  b. 1859
Sweeton, Absolom  b. 20 Feb 1822, d. 10 May 1897
Sweeton, Calistine  b. 27 Dec 1866, d. 28 Oct 1898
Tanner, Benjamin F.  b. 1875
Vinton, John Campbell  b. 13 Mar 1914, d. 5 Feb 1989
Wallis, Cincinnati  b. 1843
Wallis, Elizabeth J.  b. 1840, d. b 19 Aug 1873
Wallis, George  b. 1838
Wallis, John  b. 1834, d. 1890
Wallis, Lucinda  b. 1819
Wallis, William  b. 1822
Warden, John Pleasant  b. 18 Apr 1914, d. 15 Sep 1988
Welsh, John P.  b. 1861
Westbrook, Olga Lorraine  b. 18 Aug 1895
Wheat, Dicy Elizabeth  b. 3 Feb 1831, d. 25 May 1911
White, Malinda G.  b. 30 Aug 1786, d. 19 Dec 1876
Wilson, Alfred Joseph  b. 2 Jun 1919, d. 23 Mar 1980
Wiseman, Alice  b. 1869
Wiseman, Elizabeth  b. 1867
Wiseman, Elizabeth A.  b. 1849
Wiseman, Emery  b. 1850
Wiseman, Jacob A.  b. 1838, d. 1902
York, William Sherman  b. Jul 1867
__?__, Maggie  b. Apr 1875
__?__, Temperance M.  b. 1829, d. 1855
(Independent City)
St. Louis
Beesley, Laura B.  b. Nov 1860, d. 7 May 1926
Braden, Lucinda  b. 1846, d. 3 Jun 1882
Brown, Harry C.  b. 19 Jan 1882, d. 31 Jul 1961
Dolan, Cecelia Mary  b. 1908
Donk, August F.  b. 13 Feb 1846, d. 28 Jun 1894
Donk, Lydia  b. Jan 1882
Dress, Frederick K.
Ellman, Anna M.  b. 22 Mar 1896, d. 15 Oct 1984
Flack, Mary Emma  b. 1840, d. Dec 1926
Gordon, Carriel D.  b. 1906
Gordon, Harry C.  b. 9 Jul 1880, d. 31 Jul 1941
Heaton, Edwin Valentine  b. Nov 1870, d. 6 Feb 1932
Heaton, Ernest Roy  b. 11 Nov 1878, d. 18 Dec 1947
Heaton, Fred Campbell  b. 1877, d. 17 Dec 1898
Heaton, James  b. 20 Dec 1839, d. 15 Sep 1919
Heaton, Matilda  b. 1841
Heaton, Rocceana  b. 9 Mar 1881, d. 15 Jul 1934
Helton, Clara L.  b. 3 Jul 1889, d. 26 Jan 1960
Herlinger, John Cornelius  b. 10 Mar 1881, d. 4 Nov 1940
Herlinger, John Estil  b. 17 Mar 1905, d. 17 Jan 1980
Herlinger, Lora May  b. 7 Jul 1910, d. 17 Oct 1987
Herlinger, Lowell Cornelius  b. 28 Feb 1907, d. 12 Feb 1997
Hoffman, Arthur E.  b. 6 Feb 1916
Hoffman, David  b. 17 Apr 1891, d. 2 Feb 1931
Hoffman, Edith L.  b. 17 Aug 1921
Hoffman, Walter M.  b. 11 Dec 1922, d. 21 Jul 2008
Jones, Nancy Ann  b. 1809
Mabee, John  b. 1811
Marks, Charles M.
Marshall, Mary M.  b. Oct 1833
Martin, Emilie  b. 6 Dec 1847, d. 4 Oct 1926
McCarty, Ruth  d. 30 Oct 1965
McDonald, James  d. 30 Apr 1838
Meldrum, Elizabeth  b. 1816, d. 20 Sep 1895
Mueller, Charles Louis  b. 16 Jul 1905, d. 17 Jul 2002
Nieburg, Lucille Marie  b. 7 Mar 1904, d. 22 Nov 1961
Phelps, Charles P.  b. 30 Apr 1870, d. 17 Sep 1931
Reed, Thomas B.  b. 27 Aug 1904, d. 16 Jan 1955
Smith, Nancy T.  b. 10 Nov 1875, d. 12 Dec 1935
Stedman, Mary Jane Virginia  b. 5 Sep 1832, d. 15 Jun 1904
Williams, Amos B.  b. 4 Dec 1858, d. 20 Sep 1944
Williams, Amos F.  b. 9 May 1831, d. 13 Jul 1894
Williams, Bertha A.  b. 1872
Williams, Elmer  b. 1861
Williams, Flora  b. 1867
Williams, Mary J.V.  b. Jan 1870
Williams, Wilbur  b. 1864
Adair County
Helton, Joseph Engle  b. 29 Oct 1842, d. 11 Feb 1916
Hickerson, Alice  b. 7 May 1863, d. 3 Jan 1935
Kirksville
Heathman, Maud Dell  b. 22 Sep 1882, d. 28 Jul 1962
Small, Jacy Wright  b. 14 Jul 1893, d. 4 Sep 1970
Andrew County
Burtwell, George H.  b. 1835, d. b 1888
Houston, John W.  b. 18 Sep 1859, d. 24 Aug 1934
McDaniel, Margaret Francis  b. Sep 1846, d. 2 Sep 1902
Reedy, Mary Ann  b. Sep 1849
Saunders, Laura Ophelia  b. 25 Apr 1859, d. 1 Jan 1931
Lincoln
Cook, Sarah  b. 1833
Reedy, Clarence  b. Oct 1869
Reedy, David  b. 1855
Reedy, Eliza J.  b. 1852
Reedy, Isabella  b. 1861
Reedy, Mary Ann  b. Sep 1849
Reedy, Milly E.  b. 1863
Reedy, Moses  b. 1853
Reedy, Noah  b. 1857
Reedy, William  b. 1823
Nodaway
Burtwell, Sarah Jane  b. 3 May 1871, d. 17 Mar 1937
Whitesville
Saunders, Laura Ophelia  b. 25 Apr 1859, d. 1 Jan 1931
Atchison County
Rock Port
Faubion, John Henry  b. 15 Aug 1856, d. 17 Jul 1931
Sonora
Gaines, Nancy W.  b. 1819
Lindsley, John C.  b. 2 Nov 1813, d. Jul 1861
Watson
Lindsley, John C.  b. 2 Nov 1813, d. Jul 1861
Audrain County
Barnes, Albert  b. 12 May 1869, d. 13 Jul 1963
Barney, Juliette Roberts  b. 29 Aug 1835, d. 4 Jan 1905
Braden, Lucinda  b. 1846, d. 3 Jun 1882
Burgdorf, Elizabeth  b. 27 Feb 1873, d. 25 Sep 1935
Burgdorf, Emma  b. 27 Sep 1869, d. 16 Sep 1940
Burgdorf, Margaret  b. 13 Nov 1875, d. 16 Jun 1955
Chandler, William S.  d. b 11 Jun 1880
Chandler, William Sheldon  b. 26 Aug 1880, d. 26 Jul 1962
Gatewood, Jesse Robert  b. 29 Nov 1866, d. 7 Nov 1956
Hall, Mahalia Catherine  b. Dec 1859, d. 1931
Heaton, Adaline  b. 17 Jan 1888, d. 12 Jan 1890
Heaton, Albert  b. 20 Mar 1877, d. 20 Mar 1877
Heaton, Alfred  b. 20 Mar 1877, d. 25 Mar 1877
Heaton, Anna  b. 17 Jul 1890
Heaton, Eddie  b. 10 May 1875, d. 25 May 1875
Heaton, Edwin Howard  b. 18 Apr 1899, d. 5 Feb 1976
Heaton, Effie  b. 10 May 1875, d. 20 Jun 1875
Heaton, Emaline  b. 4 Jul 1884, d. 23 Sep 1967
Heaton, Jacob  b. 23 Oct 1872
Heaton, James  b. 20 Dec 1839, d. 15 Sep 1919
Heaton, Lucy  b. 18 Apr 1899
Heaton, Martha  b. 12 Jun 1878
Heaton, Mary B.  b. 12 Jun 1878, d. 14 Feb 1879
Heaton, Matthew Cleveland  b. 21 Mar 1886, d. 26 Mar 1956
Heaton, Robert Mark  b. 19 Nov 1895, d. 19 Feb 1939
Herlinger, Hiram  b. 15 Jul 1855, d. 5 Sep 1928
Herlinger, Jacob  b. 23 Jan 1813, d. 20 Jul 1879
Herlinger, John Cornelius  b. 10 Mar 1881, d. 4 Nov 1940
Herlinger, Katherine Ann  b. 15 May 1835, d. 19 Aug 1907
House, Earl William  b. 15 Mar 1875, d. 25 Feb 1967
House, Oscar F.  b. 24 Aug 1849, d. 9 May 1925
House, Rockwell W.  b. 2 Sep 1808, d. 16 Feb 1897
Jackson, Zeldi Ann  b. 1814, d. 1851
McClure, Mary Hannah  b. 1 Oct 1854, d. 8 Aug 1934
Middleton, William Boone Jr.  b. 27 Mar 1836, d. 20 Oct 1880
Middleton, William Boone Sr.  b. 1808, d. 15 Apr 1855
Mitchell, Bonnie Ruth  b. 10 Jan 1923, d. 2001
Osterhout, Hannah  b. 15 Nov 1828, d. 28 Dec 1878
Parker, John Cornelius  b. 26 Jan 1834, d. 7 Apr 1908
Parker, Martha Catherine A.  b. 1862, d. 16 Aug 1882
Saxe, Corena  b. 1867, d. 27 Mar 1932
Saxe, Jackson
Shipman, Adaline M.  b. 3 Dec 1842, d. 1 Apr 1925
Sox, Caroline  b. 24 May 1812, d. 2 May 1852
Stotler, Frances Ann  b. 21 Feb 1899, d. 16 Apr 1978
Straube, Rebecca
Cuivre
Braden, Lucinda  b. 1846, d. 3 Jun 1882
Burgdorf, Elizabeth  b. 27 Feb 1873, d. 25 Sep 1935
Burgdorf, Emma  b. 27 Sep 1869, d. 16 Sep 1940
Burgdorf, John Henry  b. 12 Oct 1835, d. 12 Dec 1897
Burgdorf, Katherine  b. 2 Sep 1871, d. 18 Feb 1965
Burgdorf, Margaret  b. 13 Nov 1875, d. 16 Jun 1955
Burgdorf, Roxanna  b. 1865
Heaton, Emaline  b. 23 Nov 1834, d. 23 Oct 1919
Heaton, Jacob  b. 23 Oct 1872
Heaton, James  b. 20 Dec 1839, d. 15 Sep 1919
Heaton, James Isaac  b. 26 Aug 1866, d. 2 Jun 1939
Heaton, Martha  b. 12 Jun 1878
Heaton, Sarah  b. 5 Jun 1869
House, Earl William  b. 15 Mar 1875, d. 25 Feb 1967
Wheatley, William B.  b. 16 Nov 1864, d. 8 May 1930