Connecticut
Hartford County
Bristol
Grover, William Jay b. 25 Nov 1935, d. 2020
East Hartford
Thonet, Maybelle d. 9 May 1986
East Windsor
Phelps, Joseph b. 24 Jun, d. 1695
Farmington
Hartford
Benton, Sarah b. 28 Sep 1685, d. 2 Jun 1756
Frink, Harvey Humphrey b. 8 Apr 1800, d. 5 Jun 1846
Ingersoll, Dorothy b. 1654, d. 1689
Matterand, Donald Lloyd b. 1929, d. 30 Apr 1970
Mead, Ezra b. 9 Oct 1739, d. a 1790
Phelps, Jacob b. 7 Feb 1650, d. 6 Oct 1689
Frink, Harvey Humphrey b. 8 Apr 1800, d. 5 Jun 1846
Ingersoll, Dorothy b. 1654, d. 1689
Matterand, Donald Lloyd b. 1929, d. 30 Apr 1970
Mead, Ezra b. 9 Oct 1739, d. a 1790
Phelps, Jacob b. 7 Feb 1650, d. 6 Oct 1689
New Britain
Suffield
(?), Sarah b. 1656, d. 9 May 1707
Burleson, Abigail b. 11 Nov 1710, d. 1775
Burleson, Edward b. c 1650, d. 1 Jun 1698
Burleson, John b. 9 Oct 1677
Burleson, Jonathan b. 11 Jun 1704
Halladay, Abigail b. 14 Jan 1692
Halladay, Isaac b. 8 Nov 1690, d. 16 Nov 1690
Halladay, Mary b. 24 Jan 1684
Halladay, Samuel b. 4 Sep 1680
Halladay, Sarah b. 8 Feb 1682
Halladay, Walter b. c 1651, d. 21 Sep 1709
Burleson, Abigail b. 11 Nov 1710, d. 1775
Burleson, Edward b. c 1650, d. 1 Jun 1698
Burleson, John b. 9 Oct 1677
Burleson, Jonathan b. 11 Jun 1704
Halladay, Abigail b. 14 Jan 1692
Halladay, Isaac b. 8 Nov 1690, d. 16 Nov 1690
Halladay, Mary b. 24 Jan 1684
Halladay, Samuel b. 4 Sep 1680
Halladay, Sarah b. 8 Feb 1682
Halladay, Walter b. c 1651, d. 21 Sep 1709
Waterbury
Wethersfield
Gibbons, Elizabeth b. 1617, d. 25 Apr 1696
Hitchcock, Luke b. 1615, d. 1 Nov 1659
Hitchcock, Luke II b. 5 Jun 1655, d. 24 Jan 1727
Matterand, Donald Lloyd b. 1929, d. 30 Apr 1970
Hitchcock, Luke b. 1615, d. 1 Nov 1659
Hitchcock, Luke II b. 5 Jun 1655, d. 24 Jan 1727
Matterand, Donald Lloyd b. 1929, d. 30 Apr 1970
Windsor
Gaylord, Ann b. 24 Apr 1645, d. 27 Sep 1690
Gaylord, William Jr. b. 25 Dec 1617, d. 14 Dec 1656
Phelps, Abigail
Phelps, Abraham b. 22 Jan 1641, d. 25 Jan 1728
Phelps, Baby Girl b. 19 Mar 1669
Phelps, Isaac b. 26 Aug 1638, d. 2 Jun 1725
Phelps, Isaac b. 10 Sep 1666
Phelps, Jacob b. 7 Feb 1650, d. 6 Oct 1689
Phelps, John b. 15 Feb 1651/52
Phelps, Joseph b. 24 Jun, d. 1695
Phelps, Nathaniel b. 9 Dec 1653, d. Jun 1723
Porter, Ann b. 22 Sep 1621, d. 21 Jul 1653
Randall, Frances b. 1611, d. 27 Sep 1690
Gaylord, William Jr. b. 25 Dec 1617, d. 14 Dec 1656
Phelps, Abigail
Phelps, Abraham b. 22 Jan 1641, d. 25 Jan 1728
Phelps, Baby Girl b. 19 Mar 1669
Phelps, Isaac b. 26 Aug 1638, d. 2 Jun 1725
Phelps, Isaac b. 10 Sep 1666
Phelps, Jacob b. 7 Feb 1650, d. 6 Oct 1689
Phelps, John b. 15 Feb 1651/52
Phelps, Joseph b. 24 Jun, d. 1695
Phelps, Nathaniel b. 9 Dec 1653, d. Jun 1723
Porter, Ann b. 22 Sep 1621, d. 21 Jul 1653
Randall, Frances b. 1611, d. 27 Sep 1690
Litchfield County
Canaan
Fellows, Abiel b. 1 Oct 1764, d. 18 Aug 1833
Colebrook
Cornwall
Harwinton
Blakeslee, Reuben b. 19 Mar 1722, d. 15 Mar 1788
Litchfield
Blakesley, Jared b. 8 Jul 1765, d. Apr 1860
Mazuzan, Mark d. 30 Nov 1777
Mazuzan, Mark W b. 1771, d. 15 Jun 1864
Palmer, Amy "Ama" b. 18 May 1750
Mazuzan, Mark d. 30 Nov 1777
Mazuzan, Mark W b. 1771, d. 15 Jun 1864
Palmer, Amy "Ama" b. 18 May 1750
Plymouth
Blakely, Moses b. 13 Dec 1678, d. 18 Feb 1760
Blakeslee, John Borland b. 15 Dec 1723, d. 22 Feb 1776
Blakesley, Olive b. 29 Mar 1758, d. 17 May 1832
Walker, Marie Elizabeth b. 7 Dec 1876, d. 21 Aug 1950
Blakeslee, John Borland b. 15 Dec 1723, d. 22 Feb 1776
Blakesley, Olive b. 29 Mar 1758, d. 17 May 1832
Walker, Marie Elizabeth b. 7 Dec 1876, d. 21 Aug 1950
Roxbury
Blakeslee, Samuel b. 28 Jan 1685, d. 24 Dec 1753
Sharon
March, Carl B b. 23 Jun 1896, d. Jan 1977
Thomaston
Blakeslee, Chauncy b. 13 Feb 1769, d. 17 Jun 1858
Blakeslee, David b. 7 Nov 1722, d. 11 Feb 1781
Blakeslee, Jacob b. 1706, d. 25 Mar 1767
Blakeslee, Thomas P b. 1700, d. 2 Jun 1778
Scott, Mary b. 1706, d. 4 Oct 1781
Blakeslee, David b. 7 Nov 1722, d. 11 Feb 1781
Blakeslee, Jacob b. 1706, d. 25 Mar 1767
Blakeslee, Thomas P b. 1700, d. 2 Jun 1778
Scott, Mary b. 1706, d. 4 Oct 1781
Washington
Blakeslee, Sarah b. 1716, d. Jan 1733
Middlesex County
Middletown
Lane, Eleanor b. 9 Apr 1674, d. 3 Jan 1751
New Haven County
Blakeslee, Ebenezer b. 17 Jul 1664, d. 24 Sep 1735
Blakesley, Jesse b. 30 Mar 1710, d. 5 Jul 1772
Blakesley, Obed b. 5 Dec 1748, d. 12 Apr 1777
Brand, Katharine Edith b. 18 Mar 1900, d. 1988
Lupton, Hannah b. 27 May 1665, d. 23 Jul 1749
Todd, Deborah b. 17 Mar 1720/21, d. 1812
Blakesley, Jesse b. 30 Mar 1710, d. 5 Jul 1772
Blakesley, Obed b. 5 Dec 1748, d. 12 Apr 1777
Brand, Katharine Edith b. 18 Mar 1900, d. 1988
Lupton, Hannah b. 27 May 1665, d. 23 Jul 1749
Todd, Deborah b. 17 Mar 1720/21, d. 1812
Branford
Russell, Clarissa b. 1769, d. 8 Sep 1859
East Haven
Bradley, Lydia b. Jun 1745, d. 27 Apr 1836
Guilford
Meriden
Bloxham, Harry Harrison b. 7 Nov 1888, d. 11 Mar 1946
Milford
Crafts, Phebe Relief b. 1879, d. 1939
Hickox, Samuel b. 1668, d. 3 Jun 1713
Livingston, Elijah Franklin "Frank" b. 15 Jan 1876
Norton, Elizabeth b. 1645, d. 1712
Plumb, Elizabeth b. 1 Nov 1669, d. 17 Oct 1749
Plumb, John b. 12 Aug 1646, d. 21 Mar 1728
Hickox, Samuel b. 1668, d. 3 Jun 1713
Livingston, Elijah Franklin "Frank" b. 15 Jan 1876
Norton, Elizabeth b. 1645, d. 1712
Plumb, Elizabeth b. 1 Nov 1669, d. 17 Oct 1749
Plumb, John b. 12 Aug 1646, d. 21 Mar 1728
New Haven
(?), Sarah Kimberly b. 1663, d. 6 Nov 1732
Blakely, Aaron b. bt 18 Feb 1717 - 18 Feb 1718, d. 1790
Blakely, Abner b. 24 May 1741, d. 27 Nov 1791
Blakely, Esther b. 8 Sep 1755
Blakely, Gideon Andrews (Twin) b. 13 Jan 1758, d. 15 Mar 1758
Blakely, Hannah b. 17 Jul 1749
Blakely, Ithamar b. 23 Feb 1745
Blakely, Jonah b. 3 May 1743
Blakely, Lydia b. 24 Apr 1747
Blakely, Mary b. 29 Jan 1725, d. 1800
Blakely, Moses b. 13 Dec 1678, d. 18 Feb 1760
Blakely, Moses Aaron (Twin) b. 13 Jan 1758, d. 3 Jan 1837
Blakely, Patience b. 25 Dec 1742, d. 1840
Blakely, Phebe b. 8 May 1751
Blakeslee, Abraham b. 1695
Blakeslee, Anna b. 6 Aug 1681, d. 2 Jun 1741
Blakeslee, David b. 7 Nov 1722, d. 11 Feb 1781
Blakeslee, Ebenezer b. 17 Jul 1664, d. 24 Sep 1735
Blakeslee, Ebenezer b. 4 Feb 1685, d. 13 Aug 1761
Blakeslee, Hannah b. 22 May 1666
Blakeslee, Jacob b. 1706, d. 25 Mar 1767
Blakeslee, John b. 15 Jul 1676, d. 30 Apr 1742
Blakeslee, John Borland b. 15 Dec 1723, d. 22 Feb 1776
Blakeslee, John Potter b. 1654, d. 12 Mar 1712
Blakeslee, Mary b. 2 Nov 1659
Blakeslee, Mary b. 15 May 1683, d. 23 Jan 1762
Blakeslee, Moses b. 13 Dec 1655
Blakeslee, Reuben b. 19 Mar 1722, d. 15 Mar 1788
Blakeslee, Samuel b. 1624, d. 17 May 1672
Blakeslee, Samuel b. 8 Apr 1662, d. 15 Oct 1732
Blakeslee, Samuel b. 1684, d. 9 Dec 1688
Blakeslee, Samuel b. 28 Jan 1685, d. 24 Dec 1753
Blakeslee, Thomas P b. 1700, d. 2 Jun 1778
Brooks, Henry
Lane, Eleanor b. 9 Apr 1674, d. 3 Jan 1751
Lupton, Hannah b. 27 May 1665, d. 23 Jul 1749
Potter, Hannah b. 1633, d. 7 Nov 1723
Potter, John b. 17 Oct 1635, d. 24 Dec 1706
Potter, Samuel b. 1641
Todd, Phebe b. 5 Oct 1726, d. 4 Oct 1744
Blakely, Aaron b. bt 18 Feb 1717 - 18 Feb 1718, d. 1790
Blakely, Abner b. 24 May 1741, d. 27 Nov 1791
Blakely, Esther b. 8 Sep 1755
Blakely, Gideon Andrews (Twin) b. 13 Jan 1758, d. 15 Mar 1758
Blakely, Hannah b. 17 Jul 1749
Blakely, Ithamar b. 23 Feb 1745
Blakely, Jonah b. 3 May 1743
Blakely, Lydia b. 24 Apr 1747
Blakely, Mary b. 29 Jan 1725, d. 1800
Blakely, Moses b. 13 Dec 1678, d. 18 Feb 1760
Blakely, Moses Aaron (Twin) b. 13 Jan 1758, d. 3 Jan 1837
Blakely, Patience b. 25 Dec 1742, d. 1840
Blakely, Phebe b. 8 May 1751
Blakeslee, Abraham b. 1695
Blakeslee, Anna b. 6 Aug 1681, d. 2 Jun 1741
Blakeslee, David b. 7 Nov 1722, d. 11 Feb 1781
Blakeslee, Ebenezer b. 17 Jul 1664, d. 24 Sep 1735
Blakeslee, Ebenezer b. 4 Feb 1685, d. 13 Aug 1761
Blakeslee, Hannah b. 22 May 1666
Blakeslee, Jacob b. 1706, d. 25 Mar 1767
Blakeslee, John b. 15 Jul 1676, d. 30 Apr 1742
Blakeslee, John Borland b. 15 Dec 1723, d. 22 Feb 1776
Blakeslee, John Potter b. 1654, d. 12 Mar 1712
Blakeslee, Mary b. 2 Nov 1659
Blakeslee, Mary b. 15 May 1683, d. 23 Jan 1762
Blakeslee, Moses b. 13 Dec 1655
Blakeslee, Reuben b. 19 Mar 1722, d. 15 Mar 1788
Blakeslee, Samuel b. 1624, d. 17 May 1672
Blakeslee, Samuel b. 8 Apr 1662, d. 15 Oct 1732
Blakeslee, Samuel b. 1684, d. 9 Dec 1688
Blakeslee, Samuel b. 28 Jan 1685, d. 24 Dec 1753
Blakeslee, Thomas P b. 1700, d. 2 Jun 1778
Brooks, Henry
Lane, Eleanor b. 9 Apr 1674, d. 3 Jan 1751
Lupton, Hannah b. 27 May 1665, d. 23 Jul 1749
Potter, Hannah b. 1633, d. 7 Nov 1723
Potter, John b. 17 Oct 1635, d. 24 Dec 1706
Potter, Samuel b. 1641
Todd, Phebe b. 5 Oct 1726, d. 4 Oct 1744
North Haven
Benton, Sarah b. 28 Sep 1685, d. 2 Jun 1756
Blakeslee, John Borland b. 15 Dec 1723, d. 22 Feb 1776
Blakesley, Obed b. 5 Dec 1748, d. 12 Apr 1777
Curtis, Olive b. 3 Jun 1728
Blakeslee, John Borland b. 15 Dec 1723, d. 22 Feb 1776
Blakesley, Obed b. 5 Dec 1748, d. 12 Apr 1777
Curtis, Olive b. 3 Jun 1728
Wallingford
Curtis, Olive b. 3 Jun 1728
Doolittle, Benjamin b. 10 Jul 1695, d. 9 Jan 1748
Doolittle, Samuel b. 4 Feb 1685, d. 1734
Doolittle, Benjamin b. 10 Jul 1695, d. 9 Jan 1748
Doolittle, Samuel b. 4 Feb 1685, d. 1734
Waterbury
Barker, Esther b. 20 Mar 1750
Blakeslee, Thomas J b. 17 Sep 1744, d. 24 Jul 1813
Blakesley, Amasa b. 15 Jan 1748, d. 31 Jul 1782
Blakesley, Curtis b. 16 Feb 1770
Blakesley, Jared b. 8 Jul 1765, d. Apr 1860
Blakesley, Jesse b. 30 Mar 1710, d. 5 Jul 1772
Blakesley, Joel b. 19 Aug 1750, d. 27 Jan 1814
Blakesley, John b. 3 Mar 1746
Blakesley, Lettice b. 1 Apr 1760, d. 21 Jun 1761
Blakesley, Lettice b. 27 May 1763, d. 10 Aug 1848
Blakesley, Obediah b. 29 Mar 1754, d. 1825
Blakesley, Olive b. 29 Mar 1758, d. 17 May 1832
Blakesley, Sally b. 20 Aug 1768, d. 4 Apr 1822
Bradley, Lydia b. Jun 1745, d. 27 Apr 1836
Doolittle, John
Hickox, Samuel b. 1668, d. 3 Jun 1713
Hickox, Silence b. 19 Sep 1713, d. 1795
Lupton, Hannah b. 27 May 1665, d. 23 Jul 1749
Plumb, Elizabeth b. 1 Nov 1669, d. 17 Oct 1749
Todd, Deborah b. 17 Mar 1720/21, d. 1812
Ventrus, Grace b. 1652, d. b 21 Dec 1722
Blakeslee, Thomas J b. 17 Sep 1744, d. 24 Jul 1813
Blakesley, Amasa b. 15 Jan 1748, d. 31 Jul 1782
Blakesley, Curtis b. 16 Feb 1770
Blakesley, Jared b. 8 Jul 1765, d. Apr 1860
Blakesley, Jesse b. 30 Mar 1710, d. 5 Jul 1772
Blakesley, Joel b. 19 Aug 1750, d. 27 Jan 1814
Blakesley, John b. 3 Mar 1746
Blakesley, Lettice b. 1 Apr 1760, d. 21 Jun 1761
Blakesley, Lettice b. 27 May 1763, d. 10 Aug 1848
Blakesley, Obediah b. 29 Mar 1754, d. 1825
Blakesley, Olive b. 29 Mar 1758, d. 17 May 1832
Blakesley, Sally b. 20 Aug 1768, d. 4 Apr 1822
Bradley, Lydia b. Jun 1745, d. 27 Apr 1836
Doolittle, John
Hickox, Samuel b. 1668, d. 3 Jun 1713
Hickox, Silence b. 19 Sep 1713, d. 1795
Lupton, Hannah b. 27 May 1665, d. 23 Jul 1749
Plumb, Elizabeth b. 1 Nov 1669, d. 17 Oct 1749
Todd, Deborah b. 17 Mar 1720/21, d. 1812
Ventrus, Grace b. 1652, d. b 21 Dec 1722
Watertown
West Haven
Blakeslee, Samuel b. 8 Apr 1662, d. 15 Oct 1732
Wolcott
Blakely, Abner b. 24 May 1741, d. 27 Nov 1791
Woodbury
Blakeslee, Sarah b. 1716, d. Jan 1733
New London County
Israel, James Jerry b. 28 Oct 1918, d. 19 Oct 2010
Israel, Robert Gregory b. 17 Aug 1945, d. 25 Sep 2009
Lizak, Anna b. 10 Oct 1919, d. 24 Aug 2005
Israel, Robert Gregory b. 17 Aug 1945, d. 25 Sep 2009
Lizak, Anna b. 10 Oct 1919, d. 24 Aug 2005
Colchester
Bigelow, Ann b. 7 Mar 1736, d. 1782
Bigelow, Isaac b. 4 May 1713, d. 29 Mar 1792
Skinner, Abigail b. 9 Jul 1715, d. 1792
Wells, Judah b. 9 Apr 1738, d. 17 May 1797
Bigelow, Isaac b. 4 May 1713, d. 29 Mar 1792
Skinner, Abigail b. 9 Jul 1715, d. 1792
Wells, Judah b. 9 Apr 1738, d. 17 May 1797
Lebanon
Phelps, Joseph b. 5 Aug 1686, d. 13 May 1735
Norwich
Avery, Mary Ann b. 16 Aug 1843, d. 2 Oct 1903
Preston
Burton, Tryphena b. 10 Aug 1743, d. b 1826
Stonington
Denison, Catherine Lavinia "Levina" b. 21 Feb 1849, d. 30 Dec 1919
New Milford
March, Mary Schroeder b. 12 Jul 1931, d. 11 Aug 2020
Schroeder, Robert Eric b. 25 Apr 931, d. Dec 1985
Schroeder, Robert Eric b. 25 Apr 931, d. Dec 1985
Simsbury
Phelps, Hezekiah b. 9 Jul 1677, d. 1763
Windham County
Neff, Clement b. 10 May 1797, d. 9 Apr 1881
Connecticut Colony
Holmes, Mary b. 1689, d. 1772
Cremated
Cuba
Havana
Reyes, Angel b. 14 Feb 1919, d. 18 Nov 1988
Czechoslovakia
Lokhovo
Lizak, Anna b. 10 Oct 1919, d. 24 Aug 2005
Delaware
Kent County
New Castle County
Hockessin
New Castle
Wilmington
Hoover, Gordon Phillips
Howard, Stella Elizabeth "Betty" b. 18 Feb 1917, d. 1 Apr 2001
Kanne, Emma Lydia b. 25 Jul 1872, d. 16 Feb 1947
Howard, Stella Elizabeth "Betty" b. 18 Feb 1917, d. 1 Apr 2001
Kanne, Emma Lydia b. 25 Jul 1872, d. 16 Feb 1947
Denmark
(?), Lillie M b. 1884
Fahrendorff, Harold F. b. 15 Nov 1884, d. 1 Oct 1964
Johnson, Iver Emil b. 15 Jul 1874, d. 7 Oct 1945
Williamson, Nelson Peter b. 1852, d. 2 Apr 1945
Fahrendorff, Harold F. b. 15 Nov 1884, d. 1 Oct 1964
Johnson, Iver Emil b. 15 Jul 1874, d. 7 Oct 1945
Williamson, Nelson Peter b. 1852, d. 2 Apr 1945
Copenhagen
Jensen, Hans Cristian "Harry" b. 11 Sep 1883, d. 25 Feb 1964
Petersen Cornell, Lissi K. b. 29 Sep 1932, d. 28 Jan 2015
Tweedy, Albert Ferdinand b. 26 Feb 1882, d. 16 May 1972
Tweedy, Eley Martin b. 23 Jan 1881
Tweedy, Freeman Thorvald b. 4 Aug 1879
Tweedy, Jens Rasmus b. 16 Feb 1847, d. 16 Feb 1897
Petersen Cornell, Lissi K. b. 29 Sep 1932, d. 28 Jan 2015
Tweedy, Albert Ferdinand b. 26 Feb 1882, d. 16 May 1972
Tweedy, Eley Martin b. 23 Jan 1881
Tweedy, Freeman Thorvald b. 4 Aug 1879
Tweedy, Jens Rasmus b. 16 Feb 1847, d. 16 Feb 1897
Fredricksberg
Hjorring
Voer
Agerstad
Madsen, Maren b. 4 Dec 1854, d. 7 Nov 1929
Seeland
Jordlose Parish
Tveden
Tweedy, Jens Rasmus b. 16 Feb 1847, d. 16 Feb 1897
Deutschland
Baden-Württemberg
Alb-Donau-Kreis
Schelklingen
Kaiser, Magdalena b. 8 Aug 1927, d. 20 Sep 2009
Ulm
Brotner, Magdalena b. 1 Oct 1908, d. 2000
Sachsen
Vogtland
Loddenreuth
Sachsgrün
District of Columbia
Belieu, Kenneth Eugene b. 10 Feb 1914, d. 10 Feb 2001
Dalrymple, Ronald Post b. 27 Feb 1936, d. 4 Jan 2014
Drew, Brand Whitlock b. 20 Aug 1918, d. 13 Jul 1994
Fales, Nathan b. 15 Apr 1829, d. 29 May 1915
Fountain, Maxine b. 24 Dec 1917, d. 18 Mar 2000
Gilliam, Julia Angeline "Angie" (Twin) b. 15 Jul 1853, d. 12 Feb 1933
Dalrymple, Ronald Post b. 27 Feb 1936, d. 4 Jan 2014
Drew, Brand Whitlock b. 20 Aug 1918, d. 13 Jul 1994
Fales, Nathan b. 15 Apr 1829, d. 29 May 1915
Fountain, Maxine b. 24 Dec 1917, d. 18 Mar 2000
Gilliam, Julia Angeline "Angie" (Twin) b. 15 Jul 1853, d. 12 Feb 1933
District of Columbia
Stumpner, Louis Howard b. 6 Apr 1911, d. 28 Jan 1993
Washington City
Drew, Larry Anthony b. 21 Jan 1922, d. 2 Sep 2000
McCrary, Bettie Emma b. 11 Nov 1887, d. 19 Feb 1966
Miles, Margaret Jane b. 11 Nov 1925, d. 10 Jul 2012
Minske, Maida Marian b. 23 Apr 1920, d. 3 Jul 1993
Stumpner, Louis Howard b. 6 Apr 1911, d. 28 Jan 1993
McCrary, Bettie Emma b. 11 Nov 1887, d. 19 Feb 1966
Miles, Margaret Jane b. 11 Nov 1925, d. 10 Jul 2012
Minske, Maida Marian b. 23 Apr 1920, d. 3 Jul 1993
Stumpner, Louis Howard b. 6 Apr 1911, d. 28 Jan 1993
Washington
Coulter, John Breitling b. 27 Apr 1891, d. 6 Mar 1982
Creason, Mary Lynn b. 26 Oct 1950, d. 27 Jan 2018
Earle, Joan Lorna b. 20 Oct 1919, d. 21 Aug 2002
Creason, Mary Lynn b. 26 Oct 1950, d. 27 Jan 2018
Earle, Joan Lorna b. 20 Oct 1919, d. 21 Aug 2002
England
(?), Annie L b. 1845
Allison, Laura b. 1877
Blakeslee, Samuel b. 1624, d. 17 May 1672
Bottaro, Peter Jack b. 1906, d. 5 Apr 2003
Bray, Albert Henry b. 28 Dec 1878, d. 12 Jul 1945
Broadbent, Tobias b. 21 Dec 1877, d. 6 Oct 1954
Cannell, John James b. 1850
Clark, John Coventry b. 27 Mar 1859, d. 9 Aug 1946
Dent, George b. 1839, d. b 1880
Foster, Sarah
Frost, Margurite Nancy b. 3 Jul 1930, d. 27 Jan 1991
Graves, Isaac b. 1620
Graves, Mary
Graves, Thomas b. 1585, d. Nov 1662
Hamlin, John H. d. b Jun 1900
Holbert, Joseph Gregory d. b 1881
Landreth, George b. 1625, d. 1690
Landreth, William b. 1690
Lucey, Jeremiah "Jerry" b. 1858
Mildew, Isabell (Milden) b. c 1750
Paskins, Charlotte Louise b. 10 Aug 1876, d. 5 Apr 1957
Potter, Elizabeth b. 1631
Potter, John d. 1643
Price, Mary H. b. 2 Feb 1840, d. 29 Mar 1928
Rooper, Herbert Charles b. May 1852, d. 13 May 1935
Rossiter, Edward S. b. 1841
Scott, Sarah d. 17 Dec 1666
Seymour, Hubert Alfred
Simmons, Jonathan b. bt 1667 - 1678, d. 1726
Smith, Andrew b. c 1645, d. bt 1703 - 1704
Smith, Sarah b. 28 Sep 1675
Stretton, Albert Edmond "Bert" b. 3 Oct 1879, d. 24 Jan 1948
Taylor, Charles John Edward b. 1847
Timmingo, Dorothy G. b. 11 Sep 1907
Wheelhouse, Harry b. Jun 1865, d. 6 Dec 1925
Wilkerson, Dorcas b. bt 1761 - 1766
Wood, Elizabeth
Allison, Laura b. 1877
Blakeslee, Samuel b. 1624, d. 17 May 1672
Bottaro, Peter Jack b. 1906, d. 5 Apr 2003
Bray, Albert Henry b. 28 Dec 1878, d. 12 Jul 1945
Broadbent, Tobias b. 21 Dec 1877, d. 6 Oct 1954
Cannell, John James b. 1850
Clark, John Coventry b. 27 Mar 1859, d. 9 Aug 1946
Dent, George b. 1839, d. b 1880
Foster, Sarah
Frost, Margurite Nancy b. 3 Jul 1930, d. 27 Jan 1991
Graves, Isaac b. 1620
Graves, Mary
Graves, Thomas b. 1585, d. Nov 1662
Hamlin, John H. d. b Jun 1900
Holbert, Joseph Gregory d. b 1881
Landreth, George b. 1625, d. 1690
Landreth, William b. 1690
Lucey, Jeremiah "Jerry" b. 1858
Mildew, Isabell (Milden) b. c 1750
Paskins, Charlotte Louise b. 10 Aug 1876, d. 5 Apr 1957
Potter, Elizabeth b. 1631
Potter, John d. 1643
Price, Mary H. b. 2 Feb 1840, d. 29 Mar 1928
Rooper, Herbert Charles b. May 1852, d. 13 May 1935
Rossiter, Edward S. b. 1841
Scott, Sarah d. 17 Dec 1666
Seymour, Hubert Alfred
Simmons, Jonathan b. bt 1667 - 1678, d. 1726
Smith, Andrew b. c 1645, d. bt 1703 - 1704
Smith, Sarah b. 28 Sep 1675
Stretton, Albert Edmond "Bert" b. 3 Oct 1879, d. 24 Jan 1948
Taylor, Charles John Edward b. 1847
Timmingo, Dorothy G. b. 11 Sep 1907
Wheelhouse, Harry b. Jun 1865, d. 6 Dec 1925
Wilkerson, Dorcas b. bt 1761 - 1766
Wood, Elizabeth
Bromsgrove
Stanford, Charles b. 1876, d. 28 Feb 1933
Bucks
Chesham Parish
Potter, Hannah b. 1633, d. 7 Nov 1723
Cheshire
Eltonhead, Jane b. 1639, d. 1700
Tameside
Hollingsworth, John b. 1639, d. 23 Apr 1698
Cornwall
St. Austell
Truscott, Lillian Mae b. 14 Dec 1892, d. 19 Jul 1995
County York
Sculcoates
Spicer, John b. 19 May 1754
Essex
Felsted
Porter, Ann b. 22 Sep 1621, d. 21 Jul 1653
Farley
Caverley
Smith, Andrew b. c 1645, d. bt 1703 - 1704
Gloucestershire
Tewkesbury
Phelps, George b. c 1606, d. 8 May 1687
Hampshire
Eling
Paynter, Elizabeth b. 1605, d. 1652
Southampton
Todd, John b. 16 Oct 1594, d. 19 Mar 1677
Kent
Hern Hill
Launceston
White, Edward Graham b. 11 Jul 1863, d. 16 Mar 1946
Middlesex
London
Northhamptonshire
Peterborough
Hoyles, Elizabeth E. b. 20 Mar 1889, d. 25 Nov 1974
Northumberland
Landreth, Oliver b. 1676
Ossett
Somerset
Crewkerne
Gaylord, William Jr. b. 25 Dec 1617, d. 14 Dec 1656
Southampton
Cling
Todd, Joseph Tudor b. 1630, d. 21 Sep 1699
Suffolk County
Ayers, Obadiah b. 1 Oct 1635, d. 14 Nov 1694
Wales
Hughes, Mary b. 30 May 1871, d. 30 Dec 1955
Warwickshire
Crompton
Hitchcock, Luke b. 1615, d. 1 Nov 1659
Fenny Compton
Gibbons, Elizabeth b. 1617, d. 25 Apr 1696
Yorkshire
Thornaby
Derbyshire, Clara b. 24 Nov 1882, d. 10 Nov 1962
Finland
Aaland
Osterlund, Odeanna Amanda 'Anna' b. 9 Jun 1896
Florida
Beagle, Doris Marie b. 14 Feb 1923, d. 15 Mar 2003
Parish, Elizabeth Marian "Dottie" b. 28 Sep 1931, d. Apr 2021
Pearsall, Leo Elmer b. 2 Dec 1922, d. 7 Nov 2002
Rhoten, Rex b. 20 Jan 1913, d. 29 Aug 2003
Sitton, Thomas Richard "Tom" b. 31 Jul 1925, d. a 2009
Wyatt, William Woodrow Wilson b. 25 Dec 1912, d. Jul 1998
Parish, Elizabeth Marian "Dottie" b. 28 Sep 1931, d. Apr 2021
Pearsall, Leo Elmer b. 2 Dec 1922, d. 7 Nov 2002
Rhoten, Rex b. 20 Jan 1913, d. 29 Aug 2003
Sitton, Thomas Richard "Tom" b. 31 Jul 1925, d. a 2009
Wyatt, William Woodrow Wilson b. 25 Dec 1912, d. Jul 1998
Brevard County
Melbourne
Adams, Samuel b. Nov 1844
Sharpes
Hoke, Harry Eugene b. 11 Feb 1894, d. 2 Jul 1985
Titusville
Broward County
Ashmore, Charles Elmer b. 17 Mar 1900, d. 5 Feb 1972
Kanne, Dorothy Adeline b. 30 Mar 1911, d. 1 Jan 1996
McInroy, George Inman d. 11 Nov 1993
Pemmitt, George Witsand b. 22 Feb 1900, d. 17 Jul 1983
Kanne, Dorothy Adeline b. 30 Mar 1911, d. 1 Jan 1996
McInroy, George Inman d. 11 Nov 1993
Pemmitt, George Witsand b. 22 Feb 1900, d. 17 Jul 1983
Fort Lauderdale
Sutter, Ervin Edwin Lloyd b. 24 Dec 1899, d. 26 Aug 1979
Winkler, Frank David b. 17 Aug 1916, d. Jun 1976
Winkler, Frank David b. 17 Aug 1916, d. Jun 1976
Hollywood
Brickner, Arthur J b. 2 Dec 1879, d. Jan 1979
Citrus County
Inverness
Wilson, Euphemia Blanche b. 23 Mar 1896, d. 10 Mar 1971
Clay County
Keystone Heights
Ritter, Wilbur Arthur "Dusty" b. 4 Apr 1928, d. 1 Aug 2007
Orange Park
Hargrove, Robert Charlton b. 21 Oct 1885, d. Nov 1974
Collier County
Everglades City
Dade County
Frayle, Eulalie A b. 30 Jan 1912, d. 6 Oct 1974
Gibson, Leland M b. 24 Oct 1923, d. 10 Jan 1974
Kane, Byron Edward b. 22 Feb 1935, d. 29 Sep 2023
Kane, Novia Dean b. 1903, d. 19 Mar 1957
Mack, Malcolm Bud b. 14 Jun 1918, d. 8 Oct 1972
Sutton, Lois Mary b. 26 Sep 1936, d. 30 Nov 1995
Gibson, Leland M b. 24 Oct 1923, d. 10 Jan 1974
Kane, Byron Edward b. 22 Feb 1935, d. 29 Sep 2023
Kane, Novia Dean b. 1903, d. 19 Mar 1957
Mack, Malcolm Bud b. 14 Jun 1918, d. 8 Oct 1972
Sutton, Lois Mary b. 26 Sep 1936, d. 30 Nov 1995
Homestead
Alspach, Arthur Addison b. 15 Dec 1948, d. 7 Jan 2012
Miami
Alspach, William Powell b. 27 Jul 1911, d. 28 Feb 1989
Goodman, Erma b. May 1892, d. Jul 1977
Rochester, James Henry b. 21 Feb 1884, d. Nov 1972
Thorson, Ardyce Elaine b. 11 Apr 1912, d. 21 Nov 1951
Goodman, Erma b. May 1892, d. Jul 1977
Rochester, James Henry b. 21 Feb 1884, d. Nov 1972
Thorson, Ardyce Elaine b. 11 Apr 1912, d. 21 Nov 1951
Duval County
Atlantic Beach
Sullivan, Linda Rae b. 1 Sep 1950, d. 10 Dec 1998
Jacksonville
Kane, Byron Edward b. 22 Feb 1935, d. 29 Sep 2023
Karnath, Langdon Lewis b. 4 Mar 1913, d. 6 Oct 1979
Rhoten, Rex b. 20 Jan 1913, d. 29 Aug 2003
Karnath, Langdon Lewis b. 4 Mar 1913, d. 6 Oct 1979
Rhoten, Rex b. 20 Jan 1913, d. 29 Aug 2003
Jacksonville Beach
Dalton, Nancy Carol b. 2 Apr 1956, d. 22 Dec 2011
Duvall County
Jacksonville
Kane, Byron Edward b. 22 Feb 1935, d. 29 Sep 2023
Escambia County
Pensacola
Nemeck, Jack Alfred b. 30 Sep 1902, d. 16 Nov 1968
Gainsville
Stolz, Rae Marie b. 23 Jul 1939, d. 15 Dec 2012
Glades County
Moore Haven
Hargrove, Robert Charlton b. 21 Oct 1885, d. Nov 1974
Hernando County
Brooksville
Voreis, Shirley Ross b. 5 Jan 1917, d. 13 Apr 1988
Highlands County
Hillsborough County
Loomis, William H. b. 18 Mar 1895, d. 19 Feb 1973
Minske, Robert Kenneth b. 30 Nov 1941, d. 26 Jun 1992
Pilcher, Ora Winslow b. 3 Dec 1896, d. 31 Jan 1961
Minske, Robert Kenneth b. 30 Nov 1941, d. 26 Jun 1992
Pilcher, Ora Winslow b. 3 Dec 1896, d. 31 Jan 1961
Tampa
Bourgeois, Barbara b. 23 Mar 1937, d. 28 Dec 2013
March, Grant S b. 4 Jul 1901, d. 7 Apr 1982
Merritt, Robert Ray b. 7 Feb 1934, d. 3 Oct 2006
Sproed, Mabel Marie b. 20 Jun 1909, d. 26 Sep 1989
Wilson, Euphemia Blanche b. 23 Mar 1896, d. 10 Mar 1971
March, Grant S b. 4 Jul 1901, d. 7 Apr 1982
Merritt, Robert Ray b. 7 Feb 1934, d. 3 Oct 2006
Sproed, Mabel Marie b. 20 Jun 1909, d. 26 Sep 1989
Wilson, Euphemia Blanche b. 23 Mar 1896, d. 10 Mar 1971
Lake County
Tavares
Gosnell, Paul L. b. 27 Jul 1923, d. 18 Sep 2003
Lakeland
Owenby, Russell Lafayette b. 27 Feb 1875, d. 30 Aug 1967
Lee County
Cape Coral
Johnson, Eldon E b. 21 Dec 1940, d. 19 Jan 1978
Fort Myers
Steward, Donald Clive b. 28 Sep 1908, d. 9 Sep 1996
Leon County
Tallahassee
Jones, Hazel b. 1909, d. 9 Feb 2003
Manatee County
Doubles, Orie Edwin "Bud" b. 13 Dec 1916, d. 16 Apr 1987
Marion County
Citra
Burleson, Daniel Alison b. 4 Feb 1818, d. 26 Jan 1880
Fort McCoy
Campbell, Reva Lorraine b. 17 Jul 1929, d. 5 May 2003
Ocala
Wyatt, William Woodrow Wilson b. 25 Dec 1912, d. Jul 1998
Martin County
Stuart
Alspach, Arthur Addison b. 15 Dec 1948, d. 7 Jan 2012
Fell, Melvin Wesley b. 21 May 1906, d. 12 Sep 1986
Lepper, Grace Naomi b. 22 Aug 1909, d. 13 Oct 1970
Fell, Melvin Wesley b. 21 May 1906, d. 12 Sep 1986
Lepper, Grace Naomi b. 22 Aug 1909, d. 13 Oct 1970
Melbourne
Adams, Bethuel b. Jun 1835, d. 17 Nov 1909
Miami-Dade County
Holm, Edward Martin b. 15 Feb 1920, d. 27 Feb 1954
Monroe County
McGinnis, Timothy Patrick b. 19 Nov 1962, d. 22 Jul 1966
Okaloosa County
Camp Walton
Burleson, Seaborn Isaiah b. 5 Feb 1807, d. 8 Aug 1883
Niceville
Wilder, Malinda b. 1813, d. 1850
Orange County
Epperson, George Washington "Wash" b. 8 May 1832, d. 25 Dec 1885
Longwood
Chester, Grace Irene b. 17 Oct 1916, d. 3 May 1986
Orlando
Clickner, Raymond b. 11 Aug 1927, d. 14 Sep 1996
Mounsey, Jean Louise b. 3 Sep 1923, d. 28 May 2012
Neidel, Terry James b. 29 Jul 1944, d. 26 Apr 1989
Mounsey, Jean Louise b. 3 Sep 1923, d. 28 May 2012
Neidel, Terry James b. 29 Jul 1944, d. 26 Apr 1989
Osceola County
Kissimmee
Huffman, Laura Rose b. 2 Jan 1927, d. 13 Mar 1998
Scholer, Freda Adeline Della b. 15 Jul 1900, d. 18 Mar 1989
West, Harold Dean b. 26 May 1920, d. 15 Jan 1996
Scholer, Freda Adeline Della b. 15 Jul 1900, d. 18 Mar 1989
West, Harold Dean b. 26 May 1920, d. 15 Jan 1996
Palm Beach County
Palm Beach
Maxwell, Robert Benton b. 5 Jul 1905, d. 21 Apr 1946
Pasco County
Fales, Vernon Nathan b. 12 Feb 1893, d. 5 Nov 1969
Minske, Frank August Jr. b. 8 Apr 1892, d. 26 Nov 1971
Minske, Warren Stevens b. 15 Jun 1919, d. 31 Mar 1992
Minske, Frank August Jr. b. 8 Apr 1892, d. 26 Nov 1971
Minske, Warren Stevens b. 15 Jun 1919, d. 31 Mar 1992
New Port Richey
Pinellas County
Clearwater
Palm Harbor
March, Blaine John b. 1934, d. 28 Feb 2006
Pinellas Park
Bracken, Bruce William b. 13 Aug 1924, d. 21 Jan 2018
St. Petersburg
Landreth, Bert A. b. 7 Jul 1881, d. 22 Feb 1977
Polk County
Deming, Oliver Lynn Jr. b. 30 May 1995, d. 30 May 1995
Minske, Frank August Jr. b. 8 Apr 1892, d. 26 Nov 1971
Neighbour, Evelyn Patience b. 1908, d. Apr 1967
Minske, Frank August Jr. b. 8 Apr 1892, d. 26 Nov 1971
Neighbour, Evelyn Patience b. 1908, d. Apr 1967
Lakeland
Deming, James Lynn "Jim" b. 27 Jan 1953, d. 30 May 1995
Fowler, George Arthur b. 12 Mar 1919, d. 25 Oct 2005
Fowler, George Arthur b. 12 Mar 1919, d. 25 Oct 2005
Winter Haven
Coleman, Gary Lynn b. 10 Mar 1947, d. 6 Jul 2006
Saint Lucie County
Pirmantgen, Stanley Michael b. 29 Mar 1953, d. 14 Sep 1977
Sarasota
Sylvester, Harry Francis b. 11 Feb 1900, d. 18 Dec 1974
Sarasota County
North Port
Hall, James Clark b. 3 Oct 1929, d. 27 Jul 2008
Sarasota
Reyes, Angel b. 14 Feb 1919, d. 18 Nov 1988
Seminole County
Oviedo
Mounsey, Jean Louise b. 3 Sep 1923, d. 28 May 2012
Sumter County
Bushnell
Beagle, Doris Marie b. 14 Feb 1923, d. 15 Mar 2003
Huffman, Laura Rose b. 2 Jan 1927, d. 13 Mar 1998
Parish, Burton Emil b. 4 May 1919, d. 26 Apr 2018
Pearsall, Leo Elmer b. 2 Dec 1922, d. 7 Nov 2002
Spenst, Ann Margaret b. 8 Jul 1924, d. 11 May 2006
West, Harold Dean b. 26 May 1920, d. 15 Jan 1996
Huffman, Laura Rose b. 2 Jan 1927, d. 13 Mar 1998
Parish, Burton Emil b. 4 May 1919, d. 26 Apr 2018
Pearsall, Leo Elmer b. 2 Dec 1922, d. 7 Nov 2002
Spenst, Ann Margaret b. 8 Jul 1924, d. 11 May 2006
West, Harold Dean b. 26 May 1920, d. 15 Jan 1996
Webster
Volusia County
Daytona Beach
Gafford, Wendell Phillip "Phillip" b. 4 Jul 1943, d. 19 Dec 2011
Kosmicki, John F. b. 9 Dec 1917, d. 27 Mar 2004
Mounsey, Jean Louise b. 3 Sep 1923, d. 28 May 2012
Kosmicki, John F. b. 9 Dec 1917, d. 27 Mar 2004
Mounsey, Jean Louise b. 3 Sep 1923, d. 28 May 2012