Alabama
(—?—), Evalina S. (Carson)  b. c 1830
(—?—), Lizzie (White)  b. c 1862
Bunn, Josiah Bennett  b. 1812
Coleman, Alice  b. 1839
Coleman, Bestor  b. 1837
Coleman, Charles  b. 1845
Coleman, Daniel P.  b. 1828
Coleman, Harvey  b. 1847
Coleman, James C.  b. 1843
Coleman, John  b. 1841
Coleman, Julia Frances  b. c 1833
Coleman, Martha J.  b. 1832
Coleman, Rhoda E.  b. 1831
Davis, Fred  b. s 1842
Davis, George  b. s 1831
Davis, Georgiana  b. s 1846
Davis, John  b. s Nov 1850
Davis, Mary A.  b. s 1844
Davis, William  b. s 1848
Horn, Celia Ann Alice  b. 10 Jun 1838, d. 1898
Horn, Henry W.  b. 29 Aug 1834, d. 1855
Horn, Manasseh Lee  b. 17 Jun 1828
Horn, Rebecca Francis  b. 17 Feb 1832, d. 1840
Horn, Samuel G.  b. 28 Aug 1836
Morris, Lucien Taylor  b. 2 Sep 1851, d. 23 Sep 1866
Richardson, Elisha  b. 1844
Richardson, Elizabeth  b. 1846
Richardson, Ellendes  b. 1832
Richardson, Gilbert H.  b. Sep 1848
Richardson, Hopkins  b. 1841
Richardson, James Daniel  b. 1849
Richardson, James L.  b. 1844
Richardson, John R.  b. 1834
Richardson, Joseph  b. 1836
Richardson, Martha A.  b. 1839
Richardson, Mary G.  b. 1846
Richardson, Nancy  b. 1806, d. 1870
Richardson, Nancy Elizabeth  b. c 1822
Richardson, Sarah E.  b. 1845
Richardson, William R.  b. 1830
Wilder, Jesse  b. 1847
Wilder, Joseph  b. 1835
Wilder, Martha  b. 1834
Wilder, Mary  b. 1830
Wilder, Nancy  b. 1837
Wilder, Olivia  b. 1842
Wilder, Rebecca  b. 1839
Wilder, William  b. 1832
Cherokee County
O'Neal, Gilbert  b. c 1810, d. b Aug 1859
Choctaw County
Cobb, Martha  b. c 1794, d. 1864
Coleman, Thomas Wilkes  b. 24 Mar 1833
Elmore County (then Coosa)
Feaster, John J.
Lloyd, Enos Morris  b. 10 Jul 1827, d. 1874
Lloyd, Henry Cadwallader  b. 1829, d. 3 Apr 1889
Morris, Amanda Malvina 'Nanny'  b. c 1840, d. 21 Sep 1925
Morris, Anthony T.  b. c 1820
Morris, Euphemia Matthias  b. 10 May 1822, d. 29 Mar 1850
Morris, Euphemia R.  b. c 1842, d. 26 Jul 1868
Morris, Horatio Nelson  b. c 1806, d. 2 Aug 1843
Morris, Lucien B.  b. 1815, d. 8 Jun 1858
Morris, Matilda E.
Steele, Minerva  b. 1819, d. 31 Mar 1890
Wetumpka
Morris, Albert Gallatin  b. 4 Apr 1814, d. 6 Mar 1843
Morris, Horatio Nelson  b. c 1806, d. 2 Aug 1843
Wetumpka City Cemetery
Morris, Albert Gallatin  b. 4 Apr 1814, d. 6 Mar 1843
Morris, Horatio Nelson  b. c 1806, d. 2 Aug 1843
Elmore County (then Montgomery)
Deatsville
Cobb, Tabitha  b. 20 May 1768, d. 11 Nov 1853
Greene County
Bestor, Juliet  b. 1816
Boykin, Allen  b. 23 Apr 1831, d. 28 May 1918
Boykin, John W.  b. 1837
Boykin, Mary Jane Molly  b. 1835, d. 12 Feb 1911
Boykin, Penelope R.  b. 1834, d. 10 Feb 1918
Boykin, Sarah Elizabeth  b. 6 Mar 1840, d. 20 Jun 1919
Cobb, Rhoda  b. 1791, d. 1863
Cockrell, Anna
Coleman, Alice  b. 1839
Coleman, Bestor  b. 1837
Coleman, Charles  b. 1845
Coleman, Daniel P.  b. 1828
Coleman, Eliza
Coleman, Harvey  b. 1847
Coleman, James C.  b. 1843
Coleman, James Cobb  b. 1811
Coleman, John  b. 1791, d. 1852
Coleman, John  b. 1841
Coleman, Julia Frances  b. c 1833
Coleman, Martha J.  b. 1832
Coleman, Rhoda E.  b. 1831
Coleman, Wiley  b. c 1787, d. 1822
Coleman, Wiley  b. 1820
Cosper, Lucy Caroline  b. c 1813, d. Dec 1869
Fortson, Elijah Richardson  b. 9 Aug 1831, d. 30 Jan 1905
Fortson, Francis Marion  b. 1848, d. 25 Oct 1905
Fortson, James A.  b. 21 Nov 1829, d. 1899
Fortson, Jeptha LaFeyette  b. 6 Sep 1833, d. 28 Mar 1888
Fortson, Martha E.  b. 1839, d. 7 Oct 1878
Fortson, Mary Frances  b. 1845, d. 2 Oct 1873
Fortson, William Green  b. 1835, d. Aug 1881
Fortson, William Pegram  b. 1837, d. 1889
Fortson, Willie A.  b. 19 Dec 1846, d. 17 Jan 1856
Horn, Elisha Thomas  b. 1800, d. a 1880
Horn, William Lemuel  b. 17 Dec 1829, d. 11 Feb 1908
O'Neal, Harriet  b. c 1822
O'Neal, Rebecca  b. c 1797
Richardson, Alice A.  b. 1842
Richardson, Augustus Alonzo  b. 26 May 1848, d. 1898
Richardson, Benjamin C.  b. 1801
Richardson, Benjamin Franklin  b. 28 Jan 1844
Richardson, Caroline A.  b. c 1843
Richardson, Dempsey Harrison  b. 16 Feb 1845, d. 30 Aug 1925
Richardson, Elizabeth  b. 13 Mar 1807, d. 17 Dec 1873
Richardson, Elizabeth Mary Ann  b. 1810, d. 4 Dec 1870
Richardson, Frances M.  b. 1840
Richardson, Garthon Applewhite "Dock"  b. 23 Jan 1829, d. 1 Jan 1907
Richardson, George W.  b. 6 Feb 1836, d. 19 Jan 1906
Richardson, Gilbert C.  b. 1849
Richardson, Gilbert Cobb  b. 1809, d. 22 Jun 1862
Richardson, Goin Bell  b. 1 Sep 1847, d. 18 Apr 1919
Richardson, Goin C.  b. 29 Mar 1804, d. 22 Jan 1870
Richardson, Grizzy  b. c 1820
Richardson, Hopkins R.  b. 1809
Richardson, James L.  b. 1844
Richardson, John A.  b. 1835, d. 15 Dec 1873
Richardson, Julia C.  b. 1845
Richardson, Louisa Mary  b. Jun 1837, d. 19 Aug 1905
Richardson, Lunsford  b. 2 May 1853, d. 25 Nov 1865
Richardson, Marilda  b. 1810, d. Apr 1852
Richardson, Martha  b. 1817
Richardson, Martha J.C.  b. 1833
Richardson, Mary G.  b. 1846
Richardson, Matilda  b. 1818
Richardson, Millicent Margaret  b. 1829, d. c 1855
Richardson, Nancy Ann  b. 28 Mar 1850, d. 3 Jul 1919
Richardson, Nancy Elizabeth  b. 1827
Richardson, Nathan  b. 12 Sep 1814, d. 27 Nov 1894
Richardson, Newton  b. c 1847
Richardson, Ophelia F.  b. 1841
Richardson, Rebecca  b. 1825
Richardson, Samuel B.  b. c 1829, d. 1852
Richardson, Samuel C.  b. c 1821
Richardson, Samuel Garthon  b. 1787
Richardson, Sarah E.  b. 1845
Richardson, Terilda  b. 7 Jun 1821, d. 14 Jul 1850
Richardson, Thetney  b. c 1815
Richardson, Virginia G.  b. 1836
Richardson, Wilkins Hackney  b. 1812, d. 10 Oct 1848
Richardson, Willey  b. 1812, d. 1844
Richardson, William  b. c 1775, d. 9 Dec 1842
Richardson, William Briant  b. 30 Jan 1822, d. 19 Oct 1891
Richardson, William Harvil  b. 18 Jul 1850, d. 14 Jun 1906
Richardson, William Hillory  b. 12 Nov 1835
Richardson, William J.  b. 23 Sep 1836, d. 10 Jun 1875
Richardson, Willy  b. c 1807
Wilder, Catherine Holder  b. 9 Aug 1824, d. 4 Feb 1889
Wilder, David William  b. c 1822
Wilder, Elizabeth P.  b. 1833, d. 26 May 1881
Wilder, George Laurence  b. 22 May 1845, d. 13 Jul 1920
Wilder, Jane  b. 1819, d. 1840
Wilder, John  b. 1835, d. c 1870
Wilder, John Boyett  b. 26 May 1821, d. 10 Oct 1905
Wilder, Joseph Lafayette  b. 4 May 1841, d. 10 Feb 1896
Wilder, Mary Millie  b. 10 Dec 1837, d. 3 Aug 1879
Wilder, Matthew  b. 1843, d. 1879
Wilder, Samuel Irvin  b. 5 Jan 1830, d. 22 Aug 1899
Wilder, Silas Henderson  b. c 1826
Wilder, Willie  b. 22 Feb 1828, d. 28 Jan 1854
Yeager, Julia A.  b. c 1831
Clinton
Carpenter, Nancy  d. 18 Jun 1831
Richardson, Goin C.  b. 29 Mar 1804, d. 22 Jan 1870
Eutaw
Coleman, Thomas Wilkes  b. 24 Mar 1833
Jackson County
Raulston, James (Colonel)  b. 16 Jun 1778, d. 7 Aug 1844
Doran's Cove
Raulston, William O.  b. 20 Oct 1802, d. 1870
Lowndes County
Harris, Margaret  b. c 1822, d. a 1 Jun 1880
Morris, Anthony T.  b. c 1820
Hayneville
Harris, Margaret  b. c 1822, d. a 1 Jun 1880
Morris, Anthony T.  b. c 1820
Macon County
Tuskegee
Hardwick, Mary Emma 'Minnie'  b. 12 Jul 1897, d. 5 Feb 1987
Madison County
Massingill, Solomon  d. Jan 1831
Huntsville
Waddy, Sarah Ann Holmes  b. 1811, d. 5 May 1864
Marengo County
Richardson, Joseph Garthon  b. 4 Sep 1858, d. 29 Jul 1875
Richardson, Minnie Lee  b. 25 Aug 1864, d. 16 Jul 1894
Richardson, Virginia Alma  b. 25 Nov 1867, d. 26 Dec 1909
Richardson, William Samuel  b. 4 Sep 1856, d. 26 Mar 1910
Mobile County
Mobile
(—?—), Amelia (Davis)  b. s 1810, d. 1837
(—?—), Rosetta (Davis)
Blakely, Matilda Sophia V.  b. 1818, d. 24 Aug 1862
Davis, Aloissious de Gonzales  b. 4 Jul 1846, d. b 11 Jul 1854
Davis, Claudious B.  b. 8 Aug 1842, d. 21 Jun 1863
Davis, Clotilda Stephany  b. 2 Jan 1845, d. b 1860
Davis, Eliza  b. s 1803, d. 1 Mar 1856
Davis, Fred  b. s 1842
Davis, George  b. c 1768, d. 1 Apr 1850
Davis, George  b. s 1831
Davis, George Jr.  b. c 1804, d. 7 Sep 1853
Davis, Georgiana  b. s 1846
Davis, Isaac  b. s 1828, d. 4 Apr 1829
Davis, Isaac S.  b. 8 May 1815, d. Jul 1861
Davis, Isaac Vincent  b. 6 Jul 1854, d. 11 Jul 1854
Davis, Isaac Xavier  b. 22 Feb 1848
Davis, John  b. s Nov 1850
Davis, Mary A.  b. s 1844
Davis, Matilda Agnes  b. 6 Aug 1843, d. Jun 1849
Davis, Matilda Agnes  b. 22 Feb 1850, d. 25 Feb 1882
Davis, William  b. s 1848
Miller, George Poe  b. 2 Feb 1798, d. 26 Mar 1864
O'Hara, Catherine  b. s 1827
Church of the Immaculate Conception
Blakely, Matilda Sophia V.  b. 1818, d. 24 Aug 1862
Davis, Isaac S.  b. 8 May 1815, d. Jul 1861
Church Street Graveyard
(—?—), Amelia (Davis)  b. s 1810, d. 1837
Davis, George Jr.  b. c 1804, d. 7 Sep 1853
Davis, Isaac  b. s 1828, d. 4 Apr 1829
Davis, Rosella I.  b. 1830, d. 1831
Government Street
Davis, Matilda Agnes  b. 22 Feb 1850, d. 25 Feb 1882
Magnolia Cemetery
Davis, Eliza  b. s 1803, d. 1 Mar 1856
Davis, George  b. c 1768, d. 1 Apr 1850
Miller, George Poe  b. 2 Feb 1798, d. 26 Mar 1864
Pickens County
Hackney, Celah  b. 15 Aug 1792, d. Sep 1860
Prater, John  b. 1754, d. 1829
Richardson, Alexander W.  b. c 1834
Richardson, Allen  b. 1783, d. 19 Aug 1845
Richardson, Garthon Applewhite "Dock"  b. 23 Jan 1829, d. 1 Jan 1907
Richardson, Goin C.  b. 29 Mar 1804, d. 22 Jan 1870
Richardson, Hopkins R.  b. 1809
Richardson, John  b. 22 Oct 1853, d. 12 Dec 1854
Richardson, John R.  b. 8 Oct 1841, d. 11 Jun 1902
Richardson, Joseph Hopkins  b. 25 Aug 1846, d. 15 Sep 1900
Richardson, Madison  b. 1849
Richardson, Rhoda E.  b. 1833
Richardson, Samuel B.  b. c 1829, d. 1852
Richardson, Samuel Garthon  b. 1787
Richardson, Sarah Esther Ann  b. 18 Mar 1844, d. 16 Feb 1887
Richardson, Terilda  b. 7 Jun 1821, d. 14 Jul 1850
Richardson, Theresa  b. c 1826
Richardson, William R.  b. 6 Feb 1814, d. 1 Sep 1857
Yeager, Julia A.  b. c 1831
Russell County
Thornton, Wiley Sanford  b. 1852, d. 26 Mar 1886
Sumter County
Horn, Elisha Thomas  b. 1800, d. a 1880
Horn, Joshua Lawrence  b. 13 Aug 1842, d. 28 Feb 1916
O'Neal, Alvin  b. c 1807, d. 2 Apr 1843
Richardson, Almeth  b. 24 Jul 1837, d. 18 Jul 1842
Richardson, Applewhite  b. 29 Oct 1829, d. 29 Oct 1863
Richardson, Cherry Lane  b. 1 Sep 1818, d. 18 Mar 1881
Richardson, Curney  b. 7 May 1814, d. 6 Aug 1858
Richardson, Jonathan  b. 10 Jun 1834, d. 13 Apr 1862
Richardson, Lela Weston  b. 17 Aug 1868, d. 17 Dec 1952
Richardson, William Ray  b. 12 Aug 1827, d. 7 Feb 1884
Gainesville
Richardson, Furney Webster  b. 5 May 1816, d. 4 Dec 1859
Richardson, Harriet  b. 19 Feb 1810, d. b 1836
Richardson, William Bryant  b. 28 Feb 1782, d. 19 Mar 1836
Sumterville
Richardson, Bryant  b. 5 May 1825, d. 10 Oct 1868
Richardson, Curney  b. 7 May 1814, d. 6 Aug 1858
Richardson, George Augustus  b. 29 Aug 1831, d. 16 Dec 1841
Richardson, John Ruffin  b. 23 Feb 1823, d. 16 Sep 1900
Richardson, Martha A.  b. 18 Apr 1808, d. 24 Nov 1853
Richardson, Rixie C.  b. 24 Jan 1821, d. 10 Dec 1899
Tuscaloosa County
Tuscaloosa
Davis, Adeline
Davis, Eliza  b. s 1803, d. 1 Mar 1856
Davis, George  b. c 1768, d. 1 Apr 1850
Davis, George Jr.  b. c 1804, d. 7 Sep 1853
Davis, Isaac S.  b. 8 May 1815, d. Jul 1861
Davis, James
Horn, Manasseh Lee  b. 17 Jun 1828
Arizona
Horn, John Lemuel  b. 24 Feb 1898, d. Nov 1964
King, Winnie Loraine  b. 14 Sep 1880, d. Jan 1969
Greenlee County
Clifton
King, Winnie Loraine  b. 14 Sep 1880, d. Jan 1969
Duncan
Horn, Claude Dell  b. 19 Mar 1922, d. 1 Aug 1993
Horn, Thomas Oyama  b. 31 Mar 1905, d. Jun 1975
Maricopa County
Phoenix
Curson, Marianne  b. 9 Feb 1952
Curson, William Gilbert Jr.  b. 29 Nov 1907, d. 21 Sep 1964
Munson, Mordella Stephen  b. 12 Jul 1875, d. 10 Jun 1957
Arkansas
Bunn, Benjamin  b. 1828
Upton, Perry (Reverend)  d. bt 1863 - 1865
Wilder, John  b. 1835, d. c 1870
Ashley County
Armstrong, John  b. 29 Apr 1796, d. 4 Oct 1854
Benton County
Springdale
Montgomery, Elizabeth Jane  b. 8 Mar 1837, d. 8 Mar 1917
Boone County
Byrne, Bryce Collins  b. 5 May 1797, d. 1888
Carroll County
Jared, Naomi  b. 17 Sep 1797, d. 30 Dec 1877
Simmons, John  b. 9 Oct 1790, d. 1 Oct 1868
Crawford County
Alma
Lee, Matilda Catharine  b. 4 Jul 1861
Montgomery, Elizabeth Jane  b. 8 Mar 1837, d. 8 Mar 1917
Simmons, Campbell McFerin  b. 20 Sep 1869, d. 18 Jan 1934
Simmons, Martha  b. 11 Jul 1866, d. 26 Feb 1934
Simmons, Nelsie Arabella  b. 13 Feb 1876, d. 1 Jan 1907
Simmons, Robert Lowery  b. 24 Oct 1878, d. 13 May 1913
Simmons, Simon  b. 5 Jan 1860, d. Oct 1883
Simmons, Susan Fair  b. 9 Sep 1873, d. 1 Aug 1964
Simmons, William Jared (Reverend)  b. 28 Feb 1819, d. 30 Jun 1882
Dyer
Simmons, Robert Lowery  b. 24 Oct 1878, d. 13 May 1913
Simmons, Susan Fair  b. 9 Sep 1873, d. 1 Aug 1964
Simmons Cemetery
Montgomery, Elizabeth Jane  b. 8 Mar 1837, d. 8 Mar 1917
Simmons, William Jared (Reverend)  b. 28 Feb 1819, d. 30 Jun 1882
Van Buren
Bowlin, John O'Brine  b. 10 Feb 1862, d. 7 Mar 1922
Franklin County
Prairie township
Ozark
Lee, Mary Amanda  b. 10 Aug 1859
Lee, Matilda Catharine  b. 4 Jul 1861
Montgomery, Elizabeth Jane  b. 8 Mar 1837, d. 8 Mar 1917
Simmons, Barbary Amanda  b. 8 Jul 1856
Simmons, Campbell McFerin  b. 20 Sep 1869, d. 18 Jan 1934
Simmons, Elizabeth  b. 18 May 1854, d. 30 Mar 1896
Simmons, Martha  b. 11 Jul 1866, d. 26 Feb 1934
Simmons, Mary Ann  b. 27 Dec 1849
Simmons, Simon  b. 5 Jan 1860, d. Oct 1883
Simmons, William Burr  b. 3 Jan 1852, d. 7 Oct 1876
Simmons, William Jared (Reverend)  b. 28 Feb 1819, d. 30 Jun 1882
Lawrence County
Jared, Naomi  b. 17 Sep 1797, d. 30 Dec 1877
Walnut Ridge
Jared, Naomi  b. 17 Sep 1797, d. 30 Dec 1877
Walnut Ridge Cemetery
Madison County
Montgomery, Elizabeth Jane  b. 8 Mar 1837, d. 8 Mar 1917
Simmons, William Jared (Reverend)  b. 28 Feb 1819, d. 30 Jun 1882
Sevier County
Barbados
Applewhaite, Henry  b. 1633, d. 26 Aug 1703
Applewhaite, Thomas  b. c 1635
Clay, Jonas Jr.
California
Barthold, Louella Jamesetta Estella Fairfield  b. c 1892, d. 9 Feb 1917
Bell, Charles  b. c 1925
Bell, Frances  b. c 1923
Davis, Florence E.  b. 1 Oct 1896
Price, Betty L.  b. c 1925
Schmidt, Alice  b. May 1894
Stasny, Nedra Catherine  b. 24 Sep 1944
Alameda County
Oakland
Parker, Ruth Amelia  b. Aug 1840, d. 4 Feb 1921
Perkins, Frances Isabelle  b. 28 Apr 1865
Perkins, Frederick King  b. 15 Nov 1871
Perkins, George Clement (Governor)  b. 23 Aug 1839, d. 26 Feb 1923
Perkins, George Edward  b. 6 May 1867, d. 18 Jun 1931
Perkins, Grace Evelyn  b. 12 Oct 1882
Perkins, Milton Goodall  b. 27 May 1875, d. a 1900
Perkins, Ruth May  b. 27 Jan 1878
Perkins, Susan Clementina  b. 11 Jun 1869, d. a 1910
Schmidt, Alice  b. May 1894
Mountain View Cemetery
Perkins, George Clement (Governor)  b. 23 Aug 1839, d. 26 Feb 1923
Butte County
Ophir township
Oroville
Parker, Ruth Amelia  b. Aug 1840, d. 4 Feb 1921
Perkins, Frances Isabelle  b. 28 Apr 1865
Perkins, George Clement (Governor)  b. 23 Aug 1839, d. 26 Feb 1923
Perkins, George Edward  b. 6 May 1867, d. 18 Jun 1931
Perkins, Susan Clementina  b. 11 Jun 1869, d. a 1910
Oroville
Perkins, Frances Isabelle  b. 28 Apr 1865
Perkins, Frederick King  b. 15 Nov 1871
Perkins, George Edward  b. 6 May 1867, d. 18 Jun 1931
Perkins, Susan Clementina  b. 11 Jun 1869, d. a 1910
Perkins, William Clement  b. 18 Sep 1873, d. 10 Feb 1874
Fresno County
Fresno
Bell, Broadwell Charles  b. 10 Apr 1862, d. 12 Oct 1940
Bell, Charles  b. c 1925
Bell, Frances  b. c 1923
Bell, Frank Fairfield  b. 21 Jan 1893, d. 3 Jan 1983
Bell, Thelma L.  b. Dec 1919
Wilson, Willie Maude  b. 16 Sep 1901, d. 10 Dec 1982
Kern County
Bakersfield
Harris, William H.  b. Jul 1898
Los Angeles County
Glendale
Caldwell, Ola Louise  b. 23 Nov 1911, d. 29 May 1980
Los Angeles
Caldwell, Ola Louise  b. 23 Nov 1911, d. 29 May 1980
Foster, Catherine Lee  b. 5 Aug 1944
Robertson, Ann  b. 31 Aug 1931, d. 10 May 1985
Xifo, Raymond Salvatore
U.C.L.A.
Munson, Sara Louise  b. 3 Sep 1932
Monterey County
Fairfield, Anna Marion  b. 6 Aug 1863, d. 19 Jan 1955
Pacific Grove
Fairfield, Anna Marion  b. 6 Aug 1863, d. 19 Jan 1955
Pevoto, Asa A.  b. c 1854
Sacramento County
Galloway, Jean Anne  b. 31 Mar 1918, d. 4 Jan 1988
Sacramento
Giesecke, Marijean  b. 10 Jul 1950
Giesecke, Walter Kennedy  b. 6 Jun 1917, d. 27 Jan 1992
Linder, Laura Lee  b. 11 Dec 1965
Parker, Ruth Amelia  b. Aug 1840, d. 4 Feb 1921
Perkins, Frances Isabelle  b. 28 Apr 1865
Perkins, Frederick King  b. 15 Nov 1871
Perkins, George Clement (Governor)  b. 23 Aug 1839, d. 26 Feb 1923
Perkins, George Edward  b. 6 May 1867, d. 18 Jun 1931
Perkins, Milton Goodall  b. 27 May 1875, d. a 1900
Perkins, Ruth May  b. 27 Jan 1878
Perkins, Susan Clementina  b. 11 Jun 1869, d. a 1910
San Francisco County
San Francisco
Perkins, Milton Goodall  b. 27 May 1875, d. a 1900
Perkins, Ruth May  b. 27 Jan 1878
Richardson, Lunsford  b. 30 Dec 1854, d. 20 Aug 1919
San Joaquin County
Barthold, Charles Gilbert  b. 5 Oct 1889, d. 16 Jul 1970
Fairfield, Bertha E.  b. 14 Nov 1867, d. 20 Oct 1957
Scheurer, Jack Louis  b. 15 Nov 1921
Scheurer, John E.  b. 12 Jul 1896, d. 6 Jun 1970
Scheurer, Ralph E.  b. 30 May 1920
Stockton
Barthold, Charles G.  d. 1892
Barthold, Charles Gilbert  b. 5 Oct 1889, d. 16 Jul 1970
Barthold, Louella Jamesetta Estella Fairfield  b. c 1892, d. 9 Feb 1917
Bell, Broadwell Charles  b. 10 Apr 1862, d. 12 Oct 1940
Davis, Florence E.  b. 1 Oct 1896
Fairfield, Bertha E.  b. 14 Nov 1867, d. 20 Oct 1957
Fairfield, Sadie May  b. 5 Sep 1865
Hays, Robert Taylor  b. 25 Jul 1895
Scheurer, John E.  b. 12 Jul 1896, d. 6 Jun 1970
Scheurer, John J.  b. 11 Nov 1859