U.S.A.
Michigan
Jackson County
Jackson
Boynton, Harry W.  b. 7 Oct 1872, d. 9 Aug 1933
Thorne, Walter  b. 16 May 1877, d. 30 Jan 1943
Kalamazoo
Fownes, Grace Maud  b. 9 May 1888, d. Sep 1978
Simpson, Milton  b. 17 Apr 1879, d. 13 Apr 1952
Kalamazoo County
Cory, William Thomas  b. 4 Jun 1851, d. 30 Jul 1920
Highland Park
Dwyer, Frances Veronica
Molloy, James Francis  b. 2 Jun 1889, d. 1 Mar 1928
Kent County
Norton, Lois Marguerite  b. 24 Sep 1909, d. 23 Dec 1939
Grand Rapids
Barnes, Lula Myrle  b. 3 Apr 1900, d. 30 Aug 1972
Coy, Benjamin Jesse  b. 22 Nov 1847
Fopma, Agnes Arlene  b. 3 Sep 1920, d. 6 Jul 1971
Hoover, Keith C.  b. c 1924, d. 22 Feb 2008
Johnson, Sylvia K.  b. 16 Sep 1905
Jones, Vashti  b. 2 May 1855, d. 9 Jan 1934
Pinkham, Virginia M.  b. 1923, d. 2010
Williams, Donald Isham  b. 8 Feb 1908
Lowell
Hastings, Thomas  b. 1826, d. 1896
Wyoming
Hetherington, Alec Todd  b. 13 Jul 1890, d. 6 Jan 1939
Kinde
Ellison, Milton Franklin  b. 4 Feb 1897
MacCaull, Orell May  b. 24 Feb 1903, d. 22 Sep 1969
Lansing
Burns, Gladys Marguerite  b. 13 Oct 1901
Lenawee County
Adian
Parker, Alta Katherine  b. 4 May 1881, d. 1961
Adrian
Buddington, James Lyle  b. 11 Sep 1960, d. 1980
Hartlerode, Ethel Mae  b. 13 Oct 1902, d. May 1980
Parker, Alta Katherine  b. 4 May 1881, d. 1961
Livingston
Colborn, Israel Barber Jr.  b. 4 Apr 1861
Colborn, Israel Barber Sr.  b. 13 Mar 1814, d. 13 Jun 1882
Livingston County
Colborn, Israel Barber Sr.  b. 13 Mar 1814, d. 13 Jun 1882
Stetson, Sarah  b. 5 Mar 1817, d. 10 Dec 1909
Fowlerville
Stetson, Sarah  b. 5 Mar 1817, d. 10 Dec 1909
Macomb County
Detroit
Marchant, Donald  b. 4 Feb 1918
Milton Township
Mayo, Hannah May  b. 27 Mar 1854, d. 10 Feb 1910
Mount Clemens
Hill, Marcia Carlton  b. 26 May 1888, d. 1 Sep 1945
Macon County
Mount Clemens
Fuller, Samuel  b. 8 Jul 1842, d. 15 Jan 1916
Manistee County
Manistee
Stanley, Levi Latham  b. 4 Sep 1873, d. 19 Sep 1940
Marquette County
Marquette
McLean, Gordon Ramsay  b. 30 Oct 1876, d. Feb 1954
Ryan, Bertha  b. 27 Aug 1877, d. 5 Jan 1952
Mason County
Custer
Stanley, Annabell  b. 24 Sep 1900, d. 23 Jul 1906
Free Soil
Adams, Mabel Belle  b. 29 May 1878, d. 30 May 1948
Stanley, Arthur Legrand  b. c 1908
Stanley, Austin Monroe  b. c 1911
Stanley, Dorothy W.  b. 21 Jul 1905, d. 25 Oct 1932
Stanley, Leola Mildred  b. c 1911
Stanley, Levi Latham  b. 4 Sep 1873, d. 19 Sep 1940
Stanley, Rhoba Mildred  b. 11 May 1903, d. 2 Jan 1931
Stanley, Ruth Leona  b. c 1914
Sheridan
Adams, Mabel Belle  b. 29 May 1878, d. 30 May 1948
Stanley, Arthur Legrand  b. c 1908
Stanley, Dorothy W.  b. 21 Jul 1905, d. 25 Oct 1932
Stanley, Levi Latham  b. 4 Sep 1873, d. 19 Sep 1940
Stanley, Rhoba Mildred  b. 11 May 1903, d. 2 Jan 1931
Missaukee County
Lake City
Kern, Ralph Leo  b. 16 Mar 1891, d. 17 Jun 1970
Moorestown
Burke, Mary Ann  b. 5 Aug 1860, d. 18 Mar 1906
DeVinney, Sephrona Ellisaff  b. 7 Sep 1862, d. 1956
Kern, Doris Marguerite  b. 8 Jun 1917
Kern, George Washington  b. 22 Feb 1894, d. 26 Aug 1984
Kern, Valentine Miquel  b. 22 Mar 1861, d. 14 Jun 1937
Muskegon County
Muskegon
Kern, Henry B.  b. 26 Aug 1888, d. 23 Nov 1962
New Buffalo
Hibner, Annie R.
Kern, Benewell  b. 2 May 1832, d. 27 May 1901
Shellhart, Rebecca  b. 3 Jan 1832, d. 26 May 1923
Newago County
Newago
Wiggins, Charles Malcolm  b. 20 Jan 1860, d. 29 Jul 1954
Newaygo County
Wiggins, Charles  b. 12 Mar 1881, d. 4 Mar 1951
Oakland County
Purves, Charles Lloyd Sr.  b. 24 Feb 1913, d. 19 Mar 2000
Clarkston
Darling, Eunice Irene  b. 21 Apr 1909, d. 29 Nov 1985
Davisburg
Williams, Robert Clay  b. 22 Mar 1916, d. 11 Mar 1997
Madison Heights
Scott, Carlton Frederick  b. 11 Jul 1896, d. 26 Jan 1972
Oxford
Wood, Julia M.
Young, Neoma  b. 3 Oct 1842, d. 27 Apr 1923
Royal Oak
Scott, Irene Grace  b. 12 Mar 1919, d. 1 Jan 1992
Williams, Robert Clay  b. 22 Mar 1916, d. 11 Mar 1997
Troy
Cromwell, Edward Kingsley  b. 19 Mar 1922, d. 28 Jul 2007
Pearce, Jean G.  b. c 1921, d. 2010
Scott, Irene Grace  b. 12 Mar 1919, d. 1 Jan 1992
Williams, Robert Clay  b. 22 Mar 1916, d. 11 Mar 1997
Ontonagon County
Carp Lake
McLean, Gordon Ramsay  b. 30 Oct 1876, d. Feb 1954
Ontonagon
Johnson, Algot Victor  d. Feb 1960
Johnson, son
Lee, Grant Arthur  b. c 1866, d. Jan 1936
McLean, Fred Ryan  b. c 1910
McLean, Gordon R.  b. May 1917
McLean, Gordon Ramsay  b. 30 Oct 1876, d. Feb 1954
McLean, Grant R.  b. May 1908
McLean, Henry  b. c 1836, d. 18 Apr 1912
McLean, Henry Allen  b. 1921, d. Sep 1927
McLean, Kenneth  b. c 1920
McLean, Mary Virginia  b. 30 Aug 1911, d. 12 Jul 1998
McLean, Morris R.  b. Jul 1919
Ramsay, Susan Ann  b. 29 Apr 1846, d. 23 Apr 1937
Ryan, Bertha  b. 27 Aug 1877, d. 5 Jan 1952
Ryan, Robert Forester  b. 10 Jan 1846, d. 7 Jul 1925
Ottawa County
Spring Lake
McLean, Claribel  b. c 1885
Mroczkowski, Rufus E.  b. 7 Sep 1907, d. 24 Aug 1965
Potter, Charlotte A.  b. Jan 1881
Potter, Harry Ephraim  b. Jul 1883
Potter, Jacqueline  b. Sep 1909
Petoskey
LaFave, Thomas Eldon  b. 1894, d. 1970
Reese
Dewar, Evelyn Jean  b. 25 Jul 1887, d. Jul 1973
Saginaw County
Saginaw
Estabrooks, Gideon  b. 30 Jan 1845, d. 12 Mar 1925
Robison, Caroline Diana  b. 30 Dec 1874, d. 31 Oct 1953
Robison, Mabel Winifred  b. 17 May 1879, d. 25 Jun 1902
Sanilac County
Port Sanilac
MacLean, Barbara  d. 2 Feb 1886
Saugatuck
Cook, Lillian Ethel  b. 30 May 1892, d. 4 Oct 1965
Shiawasee County
Byron
Corey, Nelson L  b. 15 Jun 1908, d. 5 Jan 1991
Darling, Eunice Irene  b. 21 Apr 1909, d. 29 Nov 1985
Shiawassee County
Norton, Harold Davis  b. 3 Aug 1908, d. 5 Aug 1908
Purves, Charles Lloyd Sr.  b. 24 Feb 1913, d. 19 Mar 2000
Caledonia Township
Davis, Ruth Estelle  b. 22 Oct 1891, d. 7 Mar 1963
Corunna
Norton, Earl Melvin  b. 5 Apr 1914, d. 2 Feb 1991
Norton, Gail Ellington  b. 29 Apr 1912, d. 2 Nov 1986
Curunna
Norton, Harold Davis  b. 3 Aug 1908, d. 5 Aug 1908
Owosso
Norton, Lois Marguerite  b. 24 Sep 1909, d. 23 Dec 1939
St. Clair County
Algonac
Jonas, Ethel  b. c 1924
Robbins, Benjamin Jr.  b. c 1922
Clay
LeParl, Thelma  b. c 1900
Robbins, Benjamin Jr.  b. c 1922
Smith, Chester Earle  b. 25 Nov 1887, d. 17 Mar 1941
Marine City
LeParl, Thelma  b. c 1900
Smith, Chester Earle  b. 25 Nov 1887, d. 17 Mar 1941
Port Huron
Cohen, Harris David  b. 3 Mar 1886, d. 17 Apr 1964
Countryman, Iva Lucellia  b. 24 Jul 1903, d. Jul 1967
Johnson, Irene Adell  b. 23 Sep 1873, d. Apr 1940
Union Pier
Hibner, Belva  b. 13 May 1888, d. 1988
Van Buren County
Adams, Chester C.
Parker, Jenny 'Jennie'  b. 17 Apr 1849, d. a 1932
Decatur
Barney, Aurelius A.  b. 13 Jul 1833, d. 27 Jul 1907
Barney, Etta Belle  b. 11 Apr 1857, d. Nov 1857
Barney, May Viola  b. 8 Sep 1861, d. 22 Mar 1941
Parker, Sarah Ann  b. 1 Dec 1839, d. 22 Sep 1928
Washtenaw County
Norton, Lois Ann  b. 5 Jun 1943, d. Mar 1995
Ann Arbor
Fopma, Agnes Arlene  b. 3 Sep 1920, d. 6 Jul 1971
Henry, Beulah May  b. 3 May 1891, d. 27 Apr 1919
Henry, Frank  b. 3 Apr 1866, d. 1938
Norton, Earl Melvin  b. 5 Apr 1914, d. 2 Feb 1991
Norton, Gail Ellington  b. 29 Apr 1912, d. 2 Nov 1986
Ann Arbor, Ward 4
Henry, Frank  b. 3 Apr 1866, d. 1938
Henry, Joseph Gladstone  b. 26 Feb 1898, d. 11 Feb 1955
Robinson, Amy Ann  b. 3 Apr 1868, d. 26 Jun 1945
Washington Memorial Park
Norton, Earl Melvin  b. 5 Apr 1914, d. 2 Feb 1991
Wayne County
Detroit
Allen, Carter Judson
Campbell, Elizabeth
Clay, Mary J.  b. 13 Feb 1831, d. 11 Apr 1907
Cooley, Morris Brandon
Douglas, Samuel Townsend , Hon.  b. 1811
Heathers, Grace Olive  b. 8 May 1901
MacFarlane, Marjorie Janette  b. 27 Feb 1918, d. 4 Feb 1994
Marchbank, Margaret Patricia  b. 1923, d. 21 Jan 2003
Rix, John Harold  b. 1923, d. 1991
Robinson, Asher Loe  b. 28 Jul 1870, d. 19 Jun 1936
Sanderson, Ida Mary  b. Sep 1877, d. 1935
Scott, Carlton Frederick  b. 11 Jul 1896, d. 26 Jan 1972
Scott, Irene Grace  b. 12 Mar 1919, d. 1 Jan 1992
Scott, Jean Fraser  b. 10 May 1921, d. 3 May 2005
Scott, Ruth Virginia  b. c 1924
Thorne, Walter Lee  b. 22 Aug 1902
Van Dam, John Kenneth  b. 1915
Walker, Caroline J.  b. 14 Apr 1885, d. 27 Nov 1958
Detroit ?
Barber, Howard Anderson  b. 9 Nov 1896, d. 4 Jan 1979
Detroit, Ward 16
Henry, Beulah May  b. 3 May 1891, d. 27 Apr 1919
Henry, Frank  b. 3 Apr 1866, d. 1938
Henry, Joseph Gladstone  b. 26 Feb 1898, d. 11 Feb 1955
Robinson, Amy Ann  b. 3 Apr 1868, d. 26 Jun 1945
Grosse Pointe
Robinson, Asher Loe  b. 28 Jul 1870, d. 19 Jun 1936
Sanderson, Ida Mary  b. Sep 1877, d. 1935
Wexford County
Cadillac
Kern, Perry Jefferson  b. 29 Jul 1886, d. 31 May 1961
Minnesota
Edyth  b. c 1885
Myrtis  b. c 1900
Rose  b. c 1892
Andring, John  b. 1890
Andring, John A.  b. 11 May 1860, d. 1934
Borthwick, Alexander J.  b. 14 Sep 1830, d. 15 Jan 1887
Borthwick, Alfred Ellenwood  b. 1868
Borthwick, Anna  b. c 1878
Borthwick, Blanch  b. c 1880
Borthwick, Charles Henry  b. 4 Sep 1875, d. 3 Aug 1943
Borthwick, Cora J.  b. c 1866
Borthwick, Donald K.  b. 26 Aug 1914, d. 3 Sep 1989
Borthwick, Electra  b. 5 Jun 1878, d. 19 Jan 1880
Borthwick, Harry Alfred  b. 7 Jan 1898, d. May 1974
Borthwick, Harvey J.  b. 14 May 1864, d. 12 Jan 1919
Borthwick, Helen E.  b. c 1911
Borthwick, James W.  b. 22 Nov 1865, d. 10 Nov 1880
Borthwick, Kate  b. Jul 1879
Borthwick, Laura M.  b. 6 Jun 1870, d. 31 Dec 1897
Borthwick, Lucy Lydia  b. 27 Dec 1880, d. 31 Aug 1941
Borthwick, Lydia Jane  b. 5 Sep 1867, d. 5 Mar 1888
Borthwick, Mary C.  b. c 1864
Borthwick, Nellie S.  b. 5 Jul 1875, d. 17 Jun 1888
Borthwick, Robert C.  b. 26 Jun 1832, d. 20 Jul 1912
Borthwick, William  b. Jul 1870
Bragg, Julius
Brooks, Virginia Louise  b. c 1925, d. 3 Feb 2011
Caswell, Charles M.  b. 15 Jan 1843, d. 27 May 1917
Cooley, Gordon West  b. 11 Aug 1913, d. 27 May 1990
Cooley, Herbert Eugene  b. 21 Feb 1915, d. 3 Oct 1995
Cooley, Herbert West  b. c 1871, d. 11 Feb 1934
Cooley, Robert James  b. 24 Feb 1923, d. 24 Feb 2012
Cooley, Ruth Estella  b. 10 May 1919, d. 17 Nov 2008
Craswell, Chester Sharpe  b. Dec 1889
Craswell, Stella Maud  b. 3 Jun 1886, d. 26 May 1968
Ford, Jennie  b. 28 Mar 1882, d. 21 Mar 1951
Freer, Charles Leland  b. Jan 1876, d. a 1920
Freer, Edward Eugene  b. 29 Jul 1895, d. Nov 1980
Freer, Edward M.  b. 1907
Freer, Edward Watson  b. Mar 1881
Freer, Freeman Edward  b. 13 Sep 1913
Freer, George Leland  b. 1 Jul 1900
Freer, Janet E.  b. c 1914
Freer, Laura Lavinia  b. 6 Dec 1910
Freer, Lloyd W.  b. c 1913, d. a 1920
Freer, Mary Alice  b. 1870, d. a 1880
Freer, Minnie Edna  b. 28 Jul 1906, d. 11 Mar 1989
Freer, Olive Celeste  b. 19 Sep 1904
Freer, Pearl Irene  b. 26 Apr 1893, d. Jan 1981
Freer, Richard W.  b. Feb 1871
Green, Edith J.
Hamlet, Minnie Etta  b. 5 Oct 1879, d. 27 Jul 1958
Henry, Elizabeth  b. Oct 1874
Hicks, Mary Jane  b. Aug 1845
Holland, Edward Wells  b. 22 May
Holt, Alexander B.  b. Apr 1895
Holt, Benjamin  b. Mar 1891
Holt, Floyd  b. c Sep 1919
Holt, Leroy  b. c 1887
Holt, Leslie  b. 14 Jun 1897, d. 7 Jul 1974
Holt, Mamie  b. 7 Apr 1893, d. 29 Jul 1994
Holt, Robert  b. Oct 1917
Holt, Sidney Augustus  b. Jan 1865, d. 11 Nov 1939
Humphrey, Frances Estella  b. Oct 1874, d. c 1929
Johnson, John Fred  b. c 1863
Keltgen, Michael  b. 12 Jun 1867, d. 8 Nov 1908
Krienke, Emil  b. 11 May 1860, d. 26 Nov 1934
La Fonse, Rose  b. c 1878, d. c 1920
Mans, Christine  b. 14 Mar 1875, d. 23 Jul 1906
Mans, Margaret  b. 13 Apr 1867, d. 25 Oct 1946
McGrew, Edith  b. c 1873
McGrew, Gordon  b. c 1872
McGrew, Mary  b. c 1879
McGrew, Wilberforce  b. c 1877
McGrew, William W.  b. c 1868
Norton, Frank  b. 14 Jul 1875
Norton, Lenora  b. 12 Oct 1859, d. 6 Jan 1883
Norton, Lillie  b. 24 Jul 1873
Norton, Sara Lovisa  b. 6 Nov 1846, d. 31 Mar 1926
Norton, William  b. 24 Jul 1873, d. 13 Mar 1877
Otterness, George Henry Jr.  b. 7 Mar 1907, d. 17 Jul 1989
Overby, Carl
Parker, Florence  b. Aug 1889
Parker, Julia  b. Jul 1861, d. 11 Nov 1939
Parker, Lee  b. Oct 1892
Phillips, Elsie Esther Arvilda  b. 21 Aug 1893, d. 12 Nov 1985
Poore, Janet  b. c 1914
Poore, Margaret  b. c 1917
Quaintance, Doris  b. c 1911
Robbins, George M.  b. c 1874, d. bt 1940 - 1950
Robbins, Nellie  b. c 1897
Sharpe, Winnifred Barbara  b. c 1890, d. 19 Feb 1967
Slocum, Florence W.  b. Mar 1888
Small, Edgar  b. c 1898
Small, Eneas  b. 14 May 1896
Small, Lillian  b. 13 Sep 1891
Small, Wayland  b. 30 Apr 1894
Stacey, Bell  b. 7 May 1882
Thomas, Beatrice E.  b. 1917
Thomas, Ivan Lionel  b. 1888
Williams, Harry Benjamin  b. 1882, d. 1 Sep 1899
Williams, Marion  b. 1898
Williams, Marion Agnes  b. 1 Apr 1898, d. 25 Mar 1952
Wolff, Amelia  b. 11 Nov 1875
Young, Nette  b. 1861, d. a 1880
Anoka County
Anoka
Freer, Richard E.Watson  b. 1 Sep 1842, d. c 1930
Nelson, Selma Theresa  b. 6 Sep 1878, d. 19 Sep 1958
Columbia Heights
Newsom, Shirley Elaine  b. 6 Oct 1930, d. 1 May 2007
Van Pilsum, John Franklin  b. 1922, d. 21 Nov 2014
Ramsey
Borthwick, Alfred Ellenwood  b. 1868
Holt, Mamie  b. 7 Apr 1893, d. 29 Jul 1994
Humphrey, Frances Estella  b. Oct 1874, d. c 1929
Badger
Svir, Ronald Charles  b. 10 Jun 1930, d. Mar 1992
Vacura, Lucille Ann  b. 16 Sep 1935, d. Oct 1996
Vacura, Robert John  b. 18 Dec 1966, d. 18 Dec 1966
Benton County
Glover, Darrel Ray  b. 15 Sep 1932, d. 22 Sep 1985
Sartell
Anderson, Lillian Barbara  b. 22 Sep 1916, d. 27 Jan 2011
Bizmark
Gilbert, Mary Jeanne  b. 26 Jun 1928, d. 8 Jan 1978
Blue Earth County
Cambia
Davis, Claudice  d. 13 Mar 1976
Pearson, Frank  b. 11 Jun 1911, d. Jan 1986
Brown County
New Ulm
Marschner, Anna  b. 27 Feb 1869
Small, Edgar  b. 25 Sep 1868, d. 17 May 1942
Small, Martha Jennie  b. 23 Sep 1908, d. 3 Nov 2006
New Ulm Ward 1
Marschner, Anna  b. 27 Feb 1869
Marschner, Bernhard  b. c 1836
Small, Edgar  b. 25 Sep 1868, d. 17 May 1942
Small, Edgar  b. c 1898
Small, Eneas  b. 14 May 1896
Small, Eugene  b. 11 Oct 1900
Small, Lillian  b. 13 Sep 1891
Small, Martha Jennie  b. 23 Sep 1908, d. 3 Nov 2006
Small, Wayland  b. 30 Apr 1894
Clay County
Moorhead
Beers, Ona Oriel  b. 1 Dec 1894, d. 1 May 1946
McCrorie, Charles Taggert  b. 13 Aug 1889, d. 18 Sep 1969
Crow Wing County
Crow Wing
Nagell, Gordon Harold  b. c 1911, d. 8 Feb 1986
Dakota County
Burnsville
Cooley, Robert James  b. 24 Feb 1923, d. 24 Feb 2012
Farmington
Watson, Grace  b. 1898, d. 1973
Watson, Lenora  b. 21 Dec 1886
Douglas County
Osakas
Anderson, Harriet Evelyn  b. 11 Jan 1908
Duluth
Haslam, Daniel Hyatt  b. 28 Apr 1866, d. 18 Jan 1934
Kanipes, Anna Amelia  b. 23 Mar 1884, d. 28 Sep 1944
McDonald, Son  b. 27 Oct 1868, d. 1883
Myers, Della  b. 1869, d. 5 Jul 1954
Duxby
Schurman, Enid Pauline  b. 21 May 1896, d. 15 Jun 1953
East Chain
Dyer, Ruth E.  b. a 1871
Elmo
Goodwin, Morris  b. 1 Apr 1873, d. 23 May 1963
Murray, Georgiana Fraser  b. 20 Jan 1871, d. 6 Feb 1903
Fairmont
Christianson, Edwin Lyle  b. 13 Jun 1924, d. 1968
Fillmore County
Chatfield
Ide, Mary  b. c 1850
McGrew, Inez Margaret  b. 23 Mar 1869, d. 3 May 1940
McGrew, James G.  b. 23 Dec 1833, d. 30 Jan 1907
Walker, Warburton Winslow  b. 2 Aug 1866, d. Sep 1942
Garland
Goodwin, Walter  b. 1 Sep 1879, d. 23 May 1963
Rasmussen, Eldora Kristina  b. 18 Feb 1887, d. 1975
Goodhue County
Wannimingo
Otterness, George Henry Sr.  b. 5 Feb 1870, d. 15 Mar 1944
Waseca
Nelson, Edward  b. 14 Aug 1875, d. 30 Jan 1926
Nelson, Knute  b. 19 Apr 1868, d. Jan 1931
Nelson, Martha  b. 25 May 1878, d. 28 May 1961
Nelson, Mary  b. 11 May 1866, d. 6 Apr 1947
Nelson, Nellie  b. 11 Oct 1872, d. 26 Jun 1967
Nelson, Nels  b. 10 Sep 1870, d. 7 Oct 1893
Nelson, Regina  b. 18 Mar 1880, d. 8 Jan 1954
Hastings
Jackson, Harvey Willis  b. 5 Jan 1893, d. 31 Aug 1963
Hennepin County
Borthwick, Alexander J.  b. 14 Sep 1830, d. 15 Jan 1887
Craswell, Stella Maud  b. 3 Jun 1886, d. 26 May 1968
Duncan, Douglas Stewart  b. 16 Sep 1923, d. 25 Sep 2002
Duncan, Helen Margaret  b. 3 Dec 1909, d. 4 May 2004
Gilmore, Patricia Louise  b. 21 Jan 1924, d. 29 Feb 2008
Hicks, Lydia M.  b. 7 Oct 1846, d. 20 Apr 1881
Nagell, Gordon Harold  b. c 1911, d. 8 Feb 1986
Brooklyn Center
Bohanon, Mary Ann  b. 30 May 1813, d. 1 Feb 1886
Doten, Ammi Ruhama  b. 20 Jul 1798, d. 19 May 1888
Edina
Nelson, Alma Mabel  b. 24 Mar 1906, d. 5 Apr 1980
Otterness, George Henry Jr.  b. 7 Mar 1907, d. 17 Jul 1989
Quaintance, Doris  b. c 1911
Minneapolis
Ruby Violet  b. 12 Sep 1916, d. 20 Mar 1999
Anderson, Lillian Barbara  b. 22 Sep 1916, d. 27 Jan 2011
Cooley, Arthur Borthwick  b. 26 Dec 1912, d. 6 Jan 1996
Craswell, Chester Sharpe  b. Dec 1889
Craswell, Hilbert John  b. Jul 1854, d. 1926
Craswell, Stella Maud  b. 3 Jun 1886, d. 26 May 1968
Duncan, Alfred Edward  b. 2 Nov 1879, d. 15 Sep 1966
Duncan, Daryl Paul  b. 2 Nov 1915, d. 31 May 2012
Duncan, Donald Leroy  b. 25 Sep 1919, d. 13 Feb 1972
Duncan, Douglas Stewart  b. 16 Sep 1923, d. 25 Sep 2002
Duncan, Harold Edward  b. 14 May 1908, d. 9 Feb 1992
Duncan, Helen Margaret  b. 3 Dec 1909, d. 4 May 2004
Duncan, Ralph Creswell  b. 3 Jan 1912, d. 27 Oct 1999
Dykeman, George Herman  b. 16 Jan 1879, d. 9 Sep 1955
Easterby, Sarah Belle  b. 1859, d. 1943
Fleming, John C.  b. c 1830, d. c 1877
Gamble, Mabel Edith  b. 1880, d. 22 Feb
Gates, Mavis Lavonne  b. 23 Feb 1918
Gilmore, Patricia Louise  b. 21 Jan 1924, d. 29 Feb 2008
Hastings, Jessie Garnet  b. 2 Feb 1893, d. 10 Jun 1976
Hastings, Lewis Albert  b. 1860, d. 1943
Lambert, Inez
Lock, Emily S.
Mower, Robert Kenneth  b. 16 Sep 1916, d. 16 Oct 1990
Nagell, Gordon Harold  b. c 1911, d. 8 Feb 1986
Nelson, Selma Theresa  b. 6 Sep 1878, d. 19 Sep 1958
Newsom, Shirley Elaine  b. 6 Oct 1930, d. 1 May 2007
Norton, Susan  b. 4 Oct 1844, d. 26 Oct 1926
Otterness, George Henry Jr.  b. 7 Mar 1907, d. 17 Jul 1989
Paul, Anna  d. 13 Dec 1925
Poore, John Graydon  b. 23 Feb 1911, d. 21 Oct 1985
Quaintance, Doris  b. c 1911
Rabak, William  b. 25 Mar 1892, d. 1954
Schurman, Jemima  b. 1851, d. 11 Aug 1929
Sharp, Onslow Jamieson  b. 1 Jun 1858
Sharpe, Albert Locke  b. Jan 1886, d. 4 Oct 1902
Sharpe, Harry C.  b. 28 Aug 1853, d. 10 Jun 1903
Sharpe, Reginald James  b. Nov 1888
Sharpe, Rudolph  b. Nov 1877, d. 24 Oct 1908
Sharpe, Virginia E.  b. Dec 1849, d. 30 Dec 1938
Taylor, Herbert Hyatt  b. 26 Nov 1883
Taylor, Lewis Baker  b. 16 Aug 1887, d. 20 Oct 1942
Van Pilsum, John Franklin  b. 1922, d. 21 Nov 2014
Wiggins, William Davis  b. 20 Oct 1871, d. 15 Mar 1927
Williams, Betty May  b. 8 Jun 1918
Williams, Edwin Coleman  b. 5 Aug 1871, d. 22 Aug 1956
Williams, Gordon Melvin  b. 7 Jun 1903
Williams, Lilla Ada  b. 24 Apr 1878, d. 9 Dec 1970
Willits, Robert Durgan Sr.  b. 21 Jan 1918, d. 22 Apr 2004
Woodruff, Luella  b. Feb 1870
Minneapolis Ward 8
Craswell, Chester Sharpe  b. Dec 1889
Craswell, Hilbert John  b. Jul 1854, d. 1926
Craswell, Stella Maud  b. 3 Jun 1886, d. 26 May 1968
Jamieson, Barbara Ann  b. Aug 1829
Sharpe, Rudolph  b. Nov 1877, d. 24 Oct 1908
Sharpe, Virginia E.  b. Dec 1849, d. 30 Dec 1938
New Hope
Duncan, Helen Margaret  b. 3 Dec 1909, d. 4 May 2004
Orono
Gamble, Mabel Edith  b. 1880, d. 22 Feb
Williams, Edwin Coleman  b. 5 Aug 1871, d. 22 Aug 1956