USA
North Carolina
Wilmington
van Petten, Henry Nicholas b. 1830, d. 1924
North Dakota
Barnes
Fingal
Rathje, Edward A b. 1896, d. 1974
Bottineau County
Rogers, Marie b. 1888, d. 1961
Burleigh
Bismark
Scales, Laura E b. 1863, d. 1952
Eddy
New Rockford
Pike, George b. 1865, d. 1915
Hettinger
Mott
van Petten, Robert Milton b. 1886, d. 1974
McKenzie
East Fairview
Morton
Mandan
Wonn, Karen Marlene b. 1936, d. 2009
Pembina
Carlisle
McCormick, Annie Katherine b. 1881, d. 1960
Stark
Richardton
Ward County
Grenvik, Mabel b. 1927, d. 2018
Ohio
Adams, Elizabeth b. circa 1865
Adams, Morgan b. circa 1856
Adams, Simpson b. 1797, d. after 1861
Adams, Susan b. 1858, d. 1952
Anderson, Melinda b. circa 1847
Anderson, Thomas b. circa 1822, d. 1875
Armstrong, Margaret
Baker, Elizabeth b. circa 1835
Birch, James H b. circa 1850, d. 1928
Brewer, Arnold b. 1912, d. 2007
Brewer, Nancy Louetta b. 1922, d. 1980
Brewer, Raymond b. 1923, d. 1970
Brewer, Reynold b. 1915, d. 2005
Brownell, Lulu Maude b. 1888, d. 1972
Campbell, Thaddeus J (Dr) b. 1846, d. 1916
Carpenter, William A b. 1882, d. 1926
Cooley, Harvilla b. 1831, d. 1876
Craft, Ishmael W b. 1913, d. 1990
Crum, Dwight Mark b. 1852, d. 1922
Dean, Nancy b. 1837, d. 1923
Dunn, Ida b. 1877, d. 1940
Garber, Joseph
Genthner, Frederic Ludwig Jr b. 1919, d. 1982
Gordon, Lavina C b. 1854, d. 1933
Gregg, John b. 1833, d. 1923
Hadley, Mary Anne b. 1833, d. 1913
Haga, Beulah May b. 1903, d. 1984
Harding, Effa Idele b. 1886
Hoffman, Lucretia C b. 1845, d. 1868
Hogg, Charles Tennyson b. 1918, d. 1995
Hogg, Estill Cecil b. 1914, d. 1981
Hogg, Herman D b. 1910, d. 1971
Hogg, Mary Myrtle b. 1916, d. 1998
Hogg, Stanley E b. 1920, d. 1985
Hunt, Mary b. 1902, d. 1987
Hurlbut, James W b. 1837, d. 1915
Hutchinson, Halbert Louis b. 1852, d. 1885
Ivory, Viola Ann b. 1842, d. 1921
James, Marie b. 1889, d. 1976
Jeffries, George B b. circa 1830
Johnson, Cynthia L b. 1806, d. 1887
Kline, Frank b. 1906, d. 1982
Knapp, James
Koons, Carrie L b. 1872, d. 1934
Lawson, Bruce (Rev) b. 1882, d. 1967
Maxwell, Dell
McFarland, Julia b. 1817, d. 1886
McGechin, Robert Brown b. 1857, d. 1943
Morgan, Mary M b. circa 1838
Muse, Lettie May b. 1864, d. 1940
Paige, Alice b. 1881
Page, Alice M. b. 1864
Paige, Carrie Lee b. 1929, d. 1999
Page, James N b. circa 1856
Paige, Merl A b. 1904, d. 1988
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Page, Sarah E. b. circa 1853
Paige, Alice b. 1881
Paige, Carrie Lee b. 1929, d. 1999
Paige, Merl A b. 1904, d. 1988
Pursley, Mary b. circa 1802
Pyle, William (Dr) b. 1819, d. 1878
Reed, James W b. 1850
Russell, Jonathan b. circa 1848
Scott, Montford J b. 1865, d. 1939
Shepard, Isabella b. 1831 or 1832, d. 1864
Shippey, John b. circa 1836
Snell, Albert Leonadis b. 1846, d. 1930
Snyder, Joseph C
Stark, Caleb b. 1759, d. 1838
Terry, Lenora Mae b. circa 1931, d. 2015
Warner, Christena b. 1851, d. 1936
Welch, Cynthia Ann b. 1821, d. 1854
White, Jackson R b. 1824, d. 1901
Wickham, Seth Wells b. 1825, d. between 1900 and 1901
Wiles, Scott b. 1880, d. 1966
Williams, Battle H b. circa 1826
Williams, Jacob b. circa 1835
Wilson, Robert b. circa 1860
Wood, Charles Louis b. 1928, d. 2016
Young, Sarah J b. 1856, d. 1920
Adams, Morgan b. circa 1856
Adams, Simpson b. 1797, d. after 1861
Adams, Susan b. 1858, d. 1952
Anderson, Melinda b. circa 1847
Anderson, Thomas b. circa 1822, d. 1875
Armstrong, Margaret
Baker, Elizabeth b. circa 1835
Birch, James H b. circa 1850, d. 1928
Brewer, Arnold b. 1912, d. 2007
Brewer, Nancy Louetta b. 1922, d. 1980
Brewer, Raymond b. 1923, d. 1970
Brewer, Reynold b. 1915, d. 2005
Brownell, Lulu Maude b. 1888, d. 1972
Campbell, Thaddeus J (Dr) b. 1846, d. 1916
Carpenter, William A b. 1882, d. 1926
Cooley, Harvilla b. 1831, d. 1876
Craft, Ishmael W b. 1913, d. 1990
Crum, Dwight Mark b. 1852, d. 1922
Dean, Nancy b. 1837, d. 1923
Dunn, Ida b. 1877, d. 1940
Garber, Joseph
Genthner, Frederic Ludwig Jr b. 1919, d. 1982
Gordon, Lavina C b. 1854, d. 1933
Gregg, John b. 1833, d. 1923
Hadley, Mary Anne b. 1833, d. 1913
Haga, Beulah May b. 1903, d. 1984
Harding, Effa Idele b. 1886
Hoffman, Lucretia C b. 1845, d. 1868
Hogg, Charles Tennyson b. 1918, d. 1995
Hogg, Estill Cecil b. 1914, d. 1981
Hogg, Herman D b. 1910, d. 1971
Hogg, Mary Myrtle b. 1916, d. 1998
Hogg, Stanley E b. 1920, d. 1985
Hunt, Mary b. 1902, d. 1987
Hurlbut, James W b. 1837, d. 1915
Hutchinson, Halbert Louis b. 1852, d. 1885
Ivory, Viola Ann b. 1842, d. 1921
James, Marie b. 1889, d. 1976
Jeffries, George B b. circa 1830
Johnson, Cynthia L b. 1806, d. 1887
Kline, Frank b. 1906, d. 1982
Knapp, James
Koons, Carrie L b. 1872, d. 1934
Lawson, Bruce (Rev) b. 1882, d. 1967
Maxwell, Dell
McFarland, Julia b. 1817, d. 1886
McGechin, Robert Brown b. 1857, d. 1943
Morgan, Mary M b. circa 1838
Muse, Lettie May b. 1864, d. 1940
Paige, Alice b. 1881
Page, Alice M. b. 1864
Paige, Carrie Lee b. 1929, d. 1999
Page, James N b. circa 1856
Paige, Merl A b. 1904, d. 1988
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Page, Sarah E. b. circa 1853
Paige, Alice b. 1881
Paige, Carrie Lee b. 1929, d. 1999
Paige, Merl A b. 1904, d. 1988
Pursley, Mary b. circa 1802
Pyle, William (Dr) b. 1819, d. 1878
Reed, James W b. 1850
Russell, Jonathan b. circa 1848
Scott, Montford J b. 1865, d. 1939
Shepard, Isabella b. 1831 or 1832, d. 1864
Shippey, John b. circa 1836
Snell, Albert Leonadis b. 1846, d. 1930
Snyder, Joseph C
Stark, Caleb b. 1759, d. 1838
Terry, Lenora Mae b. circa 1931, d. 2015
Warner, Christena b. 1851, d. 1936
Welch, Cynthia Ann b. 1821, d. 1854
White, Jackson R b. 1824, d. 1901
Wickham, Seth Wells b. 1825, d. between 1900 and 1901
Wiles, Scott b. 1880, d. 1966
Williams, Battle H b. circa 1826
Williams, Jacob b. circa 1835
Wilson, Robert b. circa 1860
Wood, Charles Louis b. 1928, d. 2016
Young, Sarah J b. 1856, d. 1920
Ashland
Rowsburg
Fasig, Ruel Reed b. circa 1886
Ashland County
Ashtabula
Conneaut
Townsend, Jessie b. 1884, d. 1977
Ashtabula County
Anderson, Anna Marian Petronella b. 1902, d. 1993
Gleason, John Cloyes b. 1874, d. 1939
Townsend, Jessie b. 1884, d. 1977
Gleason, John Cloyes b. 1874, d. 1939
Townsend, Jessie b. 1884, d. 1977
Belmont
Martins Ferry
Brewer, Nellie b. 1927, d. 2003
Belmont County
Remley, George b. 1817, d. 1899
Brown
Aberdeen
Brown County
Calhoun, Leah F b. 1923, d. 1991
Butler
Butler
Brewer, Nellie b. 1927, d. 2003
Hamilton
Back, James Franklin b. 1875, d. 1961
Hogg, Caroline Virginia b. 1886, d. 1970
Holland, Alvin b. circa 1891
Hogg, Caroline Virginia b. 1886, d. 1970
Holland, Alvin b. circa 1891
Middletown
Adams, Arthur Monroe b. 1896, d. 1964
Adams, Nancy J b. 1898, d. 1974
Back, Clara b. 1903, d. 1991
Back, Clyde C b. 1901, d. 1990
Back, Verona b. 1905, d. 1998
Brewer, Courtney b. 1925, d. 1985
Brewer, Delores b. 1920, d. 2011
Calhoun, Mildred Lenore b. 1922, d. 1922
Carpenter, Nola Rae b. 1905, d. 1999
Cecil, Verna b. circa 1883, d. 1967
Craft, Arthur William b. 1914, d. 1999
Craft, Cora M b. 1888, d. 1979
Craft, Henry Clarence b. 1900, d. 1971
Craft, Irvin James b. 1862, d. 1942
Craft, Ishmael W b. 1913, d. 1990
Craft, Martha Ellen b. 1903, d. 1992
Grigsby, Ranie b. 1908
Hogg, Adina b. 1898, d. 1979
Hogg, Carl O b. circa 1908, d. before 2009
Hogg, Caroline Virginia b. 1886, d. 1970
Hogg, Caudill Tennyson b. 1890, d. 1971
Hogg, Herman D b. 1910, d. 1971
Hogg, James Madison b. 1884, d. 1957
Hogg, Paul Scott b. 1923, d. 2009
Hogg, Windfield Scott b. 1881, d. 1958
Howard, Huram Henderson b. 1892, d. 1953
Howard, Thomas Henry b. 1899, d. 1969
Howard, Warnia L b. 1901, d. 1952
Keith, Ledford b. 1894, d. 1974
Mann, Emma b. 1891, d. 1975
Smith, Dora Alice b. 1892, d. 1985
Stamper, Delmond b. 1921, d. 1993
Stamper, Denny C b. 1899, d. 1975
Williams, Jasper b. 1856, d. 1945
Williams, Thomas H b. circa 1877, d. 1968
Adams, Nancy J b. 1898, d. 1974
Back, Clara b. 1903, d. 1991
Back, Clyde C b. 1901, d. 1990
Back, Verona b. 1905, d. 1998
Brewer, Courtney b. 1925, d. 1985
Brewer, Delores b. 1920, d. 2011
Calhoun, Mildred Lenore b. 1922, d. 1922
Carpenter, Nola Rae b. 1905, d. 1999
Cecil, Verna b. circa 1883, d. 1967
Craft, Arthur William b. 1914, d. 1999
Craft, Cora M b. 1888, d. 1979
Craft, Henry Clarence b. 1900, d. 1971
Craft, Irvin James b. 1862, d. 1942
Craft, Ishmael W b. 1913, d. 1990
Craft, Martha Ellen b. 1903, d. 1992
Grigsby, Ranie b. 1908
Hogg, Adina b. 1898, d. 1979
Hogg, Carl O b. circa 1908, d. before 2009
Hogg, Caroline Virginia b. 1886, d. 1970
Hogg, Caudill Tennyson b. 1890, d. 1971
Hogg, Herman D b. 1910, d. 1971
Hogg, James Madison b. 1884, d. 1957
Hogg, Paul Scott b. 1923, d. 2009
Hogg, Windfield Scott b. 1881, d. 1958
Howard, Huram Henderson b. 1892, d. 1953
Howard, Thomas Henry b. 1899, d. 1969
Howard, Warnia L b. 1901, d. 1952
Keith, Ledford b. 1894, d. 1974
Mann, Emma b. 1891, d. 1975
Smith, Dora Alice b. 1892, d. 1985
Stamper, Delmond b. 1921, d. 1993
Stamper, Denny C b. 1899, d. 1975
Williams, Jasper b. 1856, d. 1945
Williams, Thomas H b. circa 1877, d. 1968
Monroe
Wilson, Denver L b. 1867, d. 1961
Monroe City
Stamper, Imogene b. 1923, d. 2006
Trenton
Butler County
Back, Edgar b. 1903, d. 1986
Back, William Courtney b. 1880, d. 1942
Bush, Mary b. circa 1871
Carpenter, Nora b. 1886, d. 1949
Cecil, Verna b. circa 1883, d. 1967
Craft, Nevada b. 1872, d. 1959
Grigsby, Ranie b. 1908
Hogg, Adina b. 1898, d. 1979
Hogg, Bryan b. 1895, d. 1937
Hogg, Esther b. 1921, d. 1994
Lawson, Bruce (Rev) b. 1882, d. 1967
Pieratt, Elizabeth Ann b. 1898, d. 1980
Shackeleford, Sherman S b. 1864, d. 1960
Stamper, Denny C b. 1899, d. 1975
Stamper, Greenberry b. 1866, d. 1939
Back, William Courtney b. 1880, d. 1942
Bush, Mary b. circa 1871
Carpenter, Nora b. 1886, d. 1949
Cecil, Verna b. circa 1883, d. 1967
Craft, Nevada b. 1872, d. 1959
Grigsby, Ranie b. 1908
Hogg, Adina b. 1898, d. 1979
Hogg, Bryan b. 1895, d. 1937
Hogg, Esther b. 1921, d. 1994
Lawson, Bruce (Rev) b. 1882, d. 1967
Pieratt, Elizabeth Ann b. 1898, d. 1980
Shackeleford, Sherman S b. 1864, d. 1960
Stamper, Denny C b. 1899, d. 1975
Stamper, Greenberry b. 1866, d. 1939
Champaign County
Cincinnati
Back, Wilgus M b. 1917, d. 1988
Clark County
Bailey, Timothy b. 1751, d. between 1825 and 1827
Clinton
Wilmington
Wickersham, Jennie M b. 1855, d. 1923
Clinton County
Carpenter, Daniel B b. 1880, d. 1960
Stimson, George Woodbury b. 1848, d. 1927
Wickersham, Jennie M b. 1855, d. 1923
Stimson, George Woodbury b. 1848, d. 1927
Wickersham, Jennie M b. 1855, d. 1923
Columbiana
Salem
Manning, Edwin R. b. 1832, d. 1904
Coshocton
Coshocton
Coshocton County
Hunt, Mary b. 1902, d. 1987
Crawford
Auburn Center
Page, Stephen Wheeler b. 1765, d. 1846
Crawford County
Cuyahoga
Cleveland
Fleete, William b. 1917, d. 2002
Hayes, Warwick James Jr b. 1920, d. 1998
Taylor, Virginia Pride b. 1902, d. 1984
van Petten, Alberta Gurney b. 1917, d. 2004
van Petten, Jeanne b. 1918, d. 2011
van Petten, Margaret Turell b. 1917, d. 2011
Hayes, Warwick James Jr b. 1920, d. 1998
Taylor, Virginia Pride b. 1902, d. 1984
van Petten, Alberta Gurney b. 1917, d. 2004
van Petten, Jeanne b. 1918, d. 2011
van Petten, Margaret Turell b. 1917, d. 2011
Euclid
Strongsville
Ashby, Caroline A b. 1844, d. 1929
Cuyahoga County
Anderson, Anna Marian Petronella b. 1902, d. 1993
Bach, Costello b. 1913, d. 1962
Bach, Monnie b. 1916, d. 1972
Bach, Rheudell b. 1914, d. 1998
Bach, Costello b. 1913, d. 1962
Bach, Monnie b. 1916, d. 1972
Bach, Rheudell b. 1914, d. 1998
Ferroggiaro, Jerome Ethan b. 1914, d. 1999
Ferroggiaro, June Ida b. 1916, d. 1992
Fleete, William b. 1917, d. 2002
Sickels, Thomas Norwood b. 1902, d. 1977
Williams, Charlotte Moriel b. 1829, d. 1916
Bach, Costello b. 1913, d. 1962
Bach, Monnie b. 1916, d. 1972
Bach, Rheudell b. 1914, d. 1998
Bach, Costello b. 1913, d. 1962
Bach, Monnie b. 1916, d. 1972
Bach, Rheudell b. 1914, d. 1998
Ferroggiaro, Jerome Ethan b. 1914, d. 1999
Ferroggiaro, June Ida b. 1916, d. 1992
Fleete, William b. 1917, d. 2002
Sickels, Thomas Norwood b. 1902, d. 1977
Williams, Charlotte Moriel b. 1829, d. 1916
Darke County
Defiance
Cheney, Thomas Herbert b. 1869, d. 1947
Defiance County
Fee, Earl William b. 1911, d. 1993
Delaware County
Erie
Milan
Lewis, Harriet A b. 1804, d. 1886
Page, Ansel b. 1802, d. 1884
Page, Thomas b. 1766, d. 1836
Sloan, Polly b. 1778, d. 1864
Page, Ansel b. 1802, d. 1884
Page, Thomas b. 1766, d. 1836
Sloan, Polly b. 1778, d. 1864
Fairfield
Carroll
Shaffer, Bessie Elizabeth b. 1911, d. 2000
Fayette County
Pursley, Jacob b. circa 1778, d. 1856
Pursley, Mary b. circa 1802
Rankin, Rachel b. circa 1781, d. 1855
Williams, Calvin b. 1834, d. 1909
Williams, Calvin M b. circa 1795
Williams, Ruth Jane b. 1829, d. 1895
Pursley, Mary b. circa 1802
Rankin, Rachel b. circa 1781, d. 1855
Williams, Calvin b. 1834, d. 1909
Williams, Calvin M b. circa 1795
Williams, Ruth Jane b. 1829, d. 1895
Franklin
Columbus
Fugate, Jessie Lee b. 1912, d. 1984
Gerhart, Barbara b. 1922, d. 2008
Ross, Juanita b. 1915, d. 2003
Westbrook, Hugh Seton b. 1909, d. 1983
Gerhart, Barbara b. 1922, d. 2008
Ross, Juanita b. 1915, d. 2003
Westbrook, Hugh Seton b. 1909, d. 1983
Dublin
Johnson, Elizabeth b. 1837, d. 1908
Westerville
Ross, Juanita b. 1915, d. 2003
Hamilton
Cincinnati
McCully, Rob Roy b. 1877, d. 1931
Stamper, Delmond b. 1921, d. 1993
Webb, Samuel Tilden b. 1868, d. 1953
Stamper, Delmond b. 1921, d. 1993
Webb, Samuel Tilden b. 1868, d. 1953
Harrison
Hamilton County
Harrison
Bowerston
Hadley, Mary Anne b. 1833, d. 1913
Page, Charles Adolph b. 1873, d. 1926
Paige, Christina Romain b. 1875, d. 1920
Paige, Emma Elizabeth b. 1879, d. 1941
Paige, George Henry b. 1834, d. 1914
Page, Isaac Newton b. 1830, d. 1899
Paige, Isaac Warren b. 1872, d. 1948
Paige, Christina Romain b. 1875, d. 1920
Paige, Emma Elizabeth b. 1879, d. 1941
Paige, George Henry b. 1834, d. 1914
Paige, Isaac Warren b. 1872, d. 1948
Warner, Christena b. 1851, d. 1936
White, Maude b. 1877, d. 1953
Page, Charles Adolph b. 1873, d. 1926
Paige, Christina Romain b. 1875, d. 1920
Paige, Emma Elizabeth b. 1879, d. 1941
Paige, George Henry b. 1834, d. 1914
Page, Isaac Newton b. 1830, d. 1899
Paige, Isaac Warren b. 1872, d. 1948
Paige, Christina Romain b. 1875, d. 1920
Paige, Emma Elizabeth b. 1879, d. 1941
Paige, George Henry b. 1834, d. 1914
Paige, Isaac Warren b. 1872, d. 1948
Warner, Christena b. 1851, d. 1936
White, Maude b. 1877, d. 1953
Monroe
Hadley, Mary Anne b. 1833, d. 1913
Hadley, Nathan b. circa 1803
Harding, Effa Idele b. 1886
Lillis, Sarah Elizabeth b. circa 1807
Page, Abbie Ellen b. 1875
Paige, Alice b. 1881
Page, Alice M. b. 1864
Page, Charles Adolph b. 1873, d. 1926
Paige, Christina Romain b. 1875, d. 1920
Paige, Earl C b. 1909, d. 2000
Paige, Edna b. 1907, d. 2006
Paige, Emma Elizabeth b. 1879, d. 1941
Paige, Eugene V b. 1911, d. 2001
Paige, George Henry b. 1834, d. 1914
Page, Isaac Newton b. 1830, d. 1899
Paige, Isaac Warren b. 1872, d. 1948
Paige, John Lailas b. 1880, d. 1969
Paige, Mary Lucinda b. 1877
Paige, Merl A b. 1904, d. 1988
Paige, William Albert b. 1871, d. 1937
Paige, Alice b. 1881
Paige, Christina Romain b. 1875, d. 1920
Paige, Earl C b. 1909, d. 2000
Paige, Edna b. 1907, d. 2006
Paige, Emma Elizabeth b. 1879, d. 1941
Paige, Eugene V b. 1911, d. 2001
Paige, George Henry b. 1834, d. 1914
Paige, Isaac Warren b. 1872, d. 1948
Paige, John Lailas b. 1880, d. 1969
Paige, Mary Lucinda b. 1877
Paige, Merl A b. 1904, d. 1988
Paige, William Albert b. 1871, d. 1937
Warner, Christena b. 1851, d. 1936
Hadley, Nathan b. circa 1803
Harding, Effa Idele b. 1886
Lillis, Sarah Elizabeth b. circa 1807
Page, Abbie Ellen b. 1875
Paige, Alice b. 1881
Page, Alice M. b. 1864
Page, Charles Adolph b. 1873, d. 1926
Paige, Christina Romain b. 1875, d. 1920
Paige, Earl C b. 1909, d. 2000
Paige, Edna b. 1907, d. 2006
Paige, Emma Elizabeth b. 1879, d. 1941
Paige, Eugene V b. 1911, d. 2001
Paige, George Henry b. 1834, d. 1914
Page, Isaac Newton b. 1830, d. 1899
Paige, Isaac Warren b. 1872, d. 1948
Paige, John Lailas b. 1880, d. 1969
Paige, Mary Lucinda b. 1877
Paige, Merl A b. 1904, d. 1988
Paige, William Albert b. 1871, d. 1937
Paige, Alice b. 1881
Paige, Christina Romain b. 1875, d. 1920
Paige, Earl C b. 1909, d. 2000
Paige, Edna b. 1907, d. 2006
Paige, Emma Elizabeth b. 1879, d. 1941
Paige, Eugene V b. 1911, d. 2001
Paige, George Henry b. 1834, d. 1914
Paige, Isaac Warren b. 1872, d. 1948
Paige, John Lailas b. 1880, d. 1969
Paige, Mary Lucinda b. 1877
Paige, Merl A b. 1904, d. 1988
Paige, William Albert b. 1871, d. 1937
Warner, Christena b. 1851, d. 1936
Monroe Twp
Page, Abbie Ellen b. 1875
Paige, Christina Romain b. 1875, d. 1920
Paige, Christina Romain b. 1875, d. 1920
Paige, Christina Romain b. 1875, d. 1920
Paige, Christina Romain b. 1875, d. 1920
Harrison County
Page, Charles Adolph b. 1873, d. 1926
Paige, Eugene V b. 1911, d. 2001
Paige, George Henry b. 1834, d. 1914
Page, Isaac Newton b. 1830, d. 1899
Paige, Isaac Warren b. 1872, d. 1948
Paige, Eugene V b. 1911, d. 2001
Paige, George Henry b. 1834, d. 1914
Paige, Isaac Warren b. 1872, d. 1948
Warner, Christena b. 1851, d. 1936
White, Maude b. 1877, d. 1953
Paige, Eugene V b. 1911, d. 2001
Paige, George Henry b. 1834, d. 1914
Page, Isaac Newton b. 1830, d. 1899
Paige, Isaac Warren b. 1872, d. 1948
Paige, Eugene V b. 1911, d. 2001
Paige, George Henry b. 1834, d. 1914
Paige, Isaac Warren b. 1872, d. 1948
Warner, Christena b. 1851, d. 1936
White, Maude b. 1877, d. 1953
Henry
Ridgeville Corners
Russell, Jean Louise b. 1915, d. 2006
Highland
Greenfield
Patterson, Lizzie Jane b. 1841, d. 1869
Jackson
Madison
Page, Nathaniel Merril Tewkesbury b. 1840, d. 1915
Knox
Bladensburg
Knox County
Horn, Nancy b. 1839, d. 1915
Lake
Madison
Andrews, Maude Edna b. 1878, d. 1960
Lake County
Lawrence
Windsor Twp
Dillon, Sarah Ellen b. 1884, d. 1952
Licking
Brownsville
Homer
James, Mary Jane b. 1828, d. 1899
Williams, David D b. 1826, d. 1901
Williams, Orlinda b. 1861, d. 1939
Williams, David D b. 1826, d. 1901
Williams, Orlinda b. 1861, d. 1939
Licking County
Hall, James b. circa 1801
James, Mary Jane b. 1828, d. 1899
Johnson, Cynthia L b. 1806, d. 1887
LePage, James E b. circa 1872
Paige, Lillian b. 1877, d. 1967
Paige, Lillian b. 1877, d. 1967
Williams, David D b. 1826, d. 1901
James, Mary Jane b. 1828, d. 1899
Johnson, Cynthia L b. 1806, d. 1887
LePage, James E b. circa 1872
Paige, Lillian b. 1877, d. 1967
Paige, Lillian b. 1877, d. 1967
Williams, David D b. 1826, d. 1901
Madison County
Bozarth, Angeletta b. 1833, d. 1860
Gregg, Washington b. 1858, d. 1937
Whittaker, John Saunders b. 1827, d. 1902
Gregg, Washington b. 1858, d. 1937
Whittaker, John Saunders b. 1827, d. 1902
Mahoning
Youngstown
Miami County
Adams, America Ann b. 1894, d. 1961
Middletown
Hogg, Paul Scott b. 1923, d. 2009
Monroe County
Montgomery
Dayton
Adams, Bruce L b. 1893, d. 1979
Back, Corbett b. 1907, d. 1983
Back, Wilgus M b. 1917, d. 1988
Barnett, Clifton Ernest b. 1908, d. 1960
Barnett, James Everett b. 1911, d. 1951
Calhoun, Edith b. 1911, d. 1994
Calhoun, Florence b. 1910, d. 1999
Calhoun, Herman b. 1907, d. 1992
Calhoun, John C b. 1909, d. 1986
Calhoun, Mabel b. 1928, d. 1995
Calhoun, Norma June b. 1923, d. 2007
Hogg, Mary Myrtle b. 1916, d. 1998
Hogg, Paul Scott b. 1923, d. 2009
Kincer, Elsie b. 1894, d. 1989
Ross, Juanita b. 1915, d. 2003
Westbrook, Hugh Seton b. 1909, d. 1983
Back, Corbett b. 1907, d. 1983
Back, Wilgus M b. 1917, d. 1988
Barnett, Clifton Ernest b. 1908, d. 1960
Barnett, James Everett b. 1911, d. 1951
Calhoun, Edith b. 1911, d. 1994
Calhoun, Florence b. 1910, d. 1999
Calhoun, Herman b. 1907, d. 1992
Calhoun, John C b. 1909, d. 1986
Calhoun, Mabel b. 1928, d. 1995
Calhoun, Norma June b. 1923, d. 2007
Hogg, Mary Myrtle b. 1916, d. 1998
Hogg, Paul Scott b. 1923, d. 2009
Kincer, Elsie b. 1894, d. 1989
Ross, Juanita b. 1915, d. 2003
Westbrook, Hugh Seton b. 1909, d. 1983
Kettering
Calhoun, Martha b. 1916, d. 1990
Miamisburg
Muskingum
Rich Hill Twp
Paisley, Martha Alberta b. 1892, d. 1970
Ottawa
La Carne
Pickaway County
Helmick, William b. 1833, d. 1913
Preble
Gratis
Hogg, Adina b. 1898, d. 1979
Stamper, Delmond b. 1921, d. 1993
Stamper, Denny C b. 1899, d. 1975
Stamper, Imogene b. 1923, d. 2006
Stamper, Delmond b. 1921, d. 1993
Stamper, Denny C b. 1899, d. 1975
Stamper, Imogene b. 1923, d. 2006
Lewisburg
West Alexandria
Preble County
Putnam County
Andrews, Addison Albino b. 1848, d. 1915
Richland
Butler
Adams, Susan Francis b. 1904, d. 1970
Craft, Martha Ellen b. 1903, d. 1992
Howard, Thomas Henry b. 1899, d. 1969
Traxler, Benjamin Franklin b. 1852, d. 1930
Craft, Martha Ellen b. 1903, d. 1992
Howard, Thomas Henry b. 1899, d. 1969
Traxler, Benjamin Franklin b. 1852, d. 1930
Scioto
Portsmouth
Adams, Benjamin Abbot b. 1847, d. 1925
Adams, Virginia b. 1846
Morgan, Harvey
Prescott, Henry b. 1840, d. 1924
Adams, Virginia b. 1846
Morgan, Harvey
Prescott, Henry b. 1840, d. 1924
Wheelersburg
Scioto County
Shelby
Sidney
Vance, Martin Van Buren b. 1863, d. 1935
Stark
Harding, Isaac b. 1853, d. 1947
Alliance
Paige, Eugene V b. 1911, d. 2001
Paige, Merl A b. 1904, d. 1988
Paige, Eugene V b. 1911, d. 2001
Paige, Merl A b. 1904, d. 1988
Paige, Merl A b. 1904, d. 1988
Paige, Eugene V b. 1911, d. 2001
Paige, Merl A b. 1904, d. 1988
Canton
Harding, Effa Idele b. 1886
Kline, Frank b. 1906, d. 1982
Paige, Donald Sylvester b. 1920, d. 2011
Paige, Earl C b. 1909, d. 2000
Paige, Eugene V b. 1911, d. 2001
Paige, John Lailas b. 1880, d. 1969
Paige, Donald Sylvester b. 1920, d. 2011
Paige, Earl C b. 1909, d. 2000
Paige, Eugene V b. 1911, d. 2001
Paige, John Lailas b. 1880, d. 1969
Slusser, Leona b. 1907, d. 2001
Kline, Frank b. 1906, d. 1982
Paige, Donald Sylvester b. 1920, d. 2011
Paige, Earl C b. 1909, d. 2000
Paige, Eugene V b. 1911, d. 2001
Paige, John Lailas b. 1880, d. 1969
Paige, Donald Sylvester b. 1920, d. 2011
Paige, Earl C b. 1909, d. 2000
Paige, Eugene V b. 1911, d. 2001
Paige, John Lailas b. 1880, d. 1969
Slusser, Leona b. 1907, d. 2001
Freeburg
Paige, Eugene V b. 1911, d. 2001
Paige, Eugene V b. 1911, d. 2001
Shaffer, Bessie Elizabeth b. 1911, d. 2000
Paige, Eugene V b. 1911, d. 2001
Shaffer, Bessie Elizabeth b. 1911, d. 2000
Louisville
Navarre
Schultz, Mathilda A b. 1843, d. 1886
Stark County
Harding, Effa Idele b. 1886
Paige, Earl C b. 1909, d. 2000
Paige, John Lailas b. 1880, d. 1969
Paige, Earl C b. 1909, d. 2000
Paige, John Lailas b. 1880, d. 1969
Sigafoos, Minerva Edna b. 1911, d. 2000
Slusser, Leona b. 1907, d. 2001
Paige, Earl C b. 1909, d. 2000
Paige, John Lailas b. 1880, d. 1969
Paige, Earl C b. 1909, d. 2000
Paige, John Lailas b. 1880, d. 1969
Sigafoos, Minerva Edna b. 1911, d. 2000
Slusser, Leona b. 1907, d. 2001