United Province of Canada
Canada West (modern Ontario)
Radcliff Twp., Renfrew County
Hudson, John Charles  b. c 1866, d. 12 Nov 1912
Mayhew, Louis  b. c 1851, d. 20 Sep 1926
Raglan Twp., Renfrew County
Rosenthal
Pilgrim, William Robert  b. 22 Jan 1866, d. 6 Dec 1946
Renfrew County
Airth, Marion  b. 7 Sep 1847, d. 10 Mar 1930
Airth, Marion Park  b. 24 Feb 1858, d. 1943
Bresnahan, Sarah Jane  b. 10 May 1836, d. 14 Jun 1914
Briscoe, Bryan Charles  b. 17 Jun 1858, d. 19 Mar 1929
Condie, Isabella  b. c 1840
Douglas, Isabella  b. 25 Apr 1851, d. 24 Jun 1910
Eckford, William  b. c 1834
Edwards, Alexander  b. 1839, d. 1907
Frood, John
Gibbons, Margaret  b. 11 Jun 1867, d. 3 Dec 1947
Jamieson, George  b. 21 Mar 1866, d. 2 Aug 1923
Jamieson, Henry  b. 24 Oct 1844, d. 16 Jun 1920
Jessup, Joseph James  b. 11 May 1865, d. 12 Jul 1963
Jessup, William Hugh  b. c 1832, d. 6 Aug 1905
Lynch, Ann Jane  b. 2 Jun 1860, d. 25 Jan 1942
Lynch, Catherine  b. 1849, d. 1890
Mayhew, Edward  b. 15 Oct 1858, d. 14 Nov 1944
Mayhew, John Lewis  b. 19 Nov 1859, d. 24 Nov 1949
Mayhew, Louis  b. c 1851, d. 20 Sep 1926
Mayhew, Peter Napoleon  b. 18 Aug 1862, d. 6 Jun 1934
McNab, Catherine  b. c 1822, d. May 1843
Roberts, Rebecca  b. 1852 or 1853, d. 2 Jan 1924
Scobie, William  b. c 1833, d. b 31 Mar 1910
Scott, Agnes  b. Apr 1842
Weber, William  b. 14 Jan 1863, d. 1 Jun 1919
Combermere
Mayhew, Joseph  b. 12 Oct 1856, d. 25 Oct 1929
Golden Lake
Berndt, Annie
Kranz, William
Yourt, Frederick William  b. 20 Mar 1867, d. 25 Mar 1945
Yourth, Anna  b. 26 Feb 1857, d. 5 Jul 1934
Zergon, Maria  b. c 1826
Zonnop, Christian  b. 19 Sep 1817, d. b 2 Apr 1871
Mount St. Patrick parish
Maiu, Sophia Vitalline  b. 21 Feb 1851, d. 26 Oct 1895
Plaunt, Francis Xavier  b. 20 Jan 1846, d. 26 Jan 1920
Pembroke
Holden, William Michael  b. c 1898
Levans, Alma Doris  b. 8 Apr 1902
Mailloux, Napoleon  b. 8 May 1867, d. 7 Dec 1943
Mayhew, Bernadette  b. 8 Mar 1900, d. 28 May 1979
Renfrew
Airth, Frances Minerva Wright  b. 13 Feb 1866, d. 21 Jan 1950
Anderson, Myrtle  b. 1909, d. 1953
Barr, Sarah Evelyn  b. 14 Feb 1914, d. 12 Dec 2003
Jourdain, Sophia  b. c 1831, d. 28 Sep 1875
Markus, David Gladstone  b. 29 May 1899, d. 1968
Mayhew, Edward  b. 15 Oct 1858, d. 14 Nov 1944
Mayhew, Jenah  b. c 1860
Mayhew, Joseph  b. 12 Oct 1856, d. 25 Oct 1929
Mayhew, Louis  b. c 1851, d. 20 Sep 1926
Mayhew, Peter  b. c Aug 1822, d. 28 Dec 1895
Plaunt, Francis Xavier  b. 20 Jan 1846, d. 26 Jan 1920
Saint Francis Xavier parish
Mayhew, Peter Napoleon  b. 18 Aug 1862, d. 6 Jun 1934
Vanbrugh
Plaunt, Joseph  b. 12 Jan 1842, d. 5 Dec 1920
Ross Twp., Renfrew County
Saint Andrew's Presbyterian Cemetery (aka Ross Cemetery)
Jamieson, Matilda  b. 9 Dec 1873, d. 16 Apr 1901
Jamieson, William  b. 17 May 1847, d. 30 Apr 1903
Scarborough
Hetherington, Robert  b. c 1839, d. 6 Jun 1908
Sebastopol Twp., Renfrew County
Burke, Louise  b. 2 Sep 1864, d. 30 Apr 1928
Simcoe County
Donaldson, Eliza
Moffat, John  b. c 1836
Swanzie, Martha  b. Jun 1831, d. 12 Mar 1905
White, John Joseph  b. 13 Dec 1834, d. 27 May 1906
White, Lavina  b. 29 Sep 1858, d. 18 Apr 1918
White, William Henry  b. 17 Nov 1858, d. 29 Jan 1924
Creemore
Pentz, Mary Ann  b. 24 Oct 1865, d. 1 Jan 1939
Innisfil
Badger, Robert  b. c 1850, d. 10 Aug 1887
Sophiasburg Twp., Northumberland and Durham Counties
Mann, Alexander  b. c 1829, d. 10 Oct 1887
Thompson, Elizabeth  b. c 1830, d. 16 Apr 1911
South Algona Twp., Renfrew County
Junop, Godfrey  b. 31 Mar 1863, d. 1952
South Plantagenet Twp., Prescott County
McCarger, Susan  b. 3 Dec 1851, d. 20 Apr 1939
St. Vincent Twp., Grey County
(?), Ann  b. c 1812
Chambers, Rose  b. c 1856
Johnston, James  b. c 1840
Lloyd, Ellen  b. 30 Sep 1854, d. 11 Feb 1934
Sparling, Amelia  b. c 1839
Sparling, Caroline  b. c 1835
Sparling, Ellis  b. c 1843
Sparling, George  b. c 1798
Sparling, George E.  b. c 1833, d. 13 Jul 1910
Sparling, Sydney H.  b. c 1845, d. 12 Jan 1887
Sparling, William  b. c 1837
Stafford Twp., Renfrew County
Childerhose, Henry  b. 1 Mar 1852, d. 31 May 1935
Tecumseth Twp., Simcoe County
Rorke, Richard  b. c Jul 1840, d. 31 Dec 1904
Tehkummah Twp., Manitoulin Island, Algoma District
Owen, John James  b. 22 Dec 1862, d. 27 Oct 1906
Tilbury West, Essex County
Dupuis, Catherine  b. 15 Nov 1862, d. 12 Dec 1929
Robert, Flavie  b. 19 Aug 1866, d. 4 Mar 1948
Robert, Marthe Edmire  b. c 1863
Toronto Gore
Green, Mary  b. 24 Sep 1826, d. 2 Nov 1898
White, Samuel  b. 25 Oct 1821, d. 13 Dec 1868
Toronto Twp., Peel County
Hunter, John D. (Dr.)  b. 18 Oct 1850, d. 19 Jul 1930
United Counties of Peterborough and Victoria
Moffat, Robert J.  b. 10 Feb 1858, d. 10 Nov 1938
Uxbridge Twp., Durham County
Allcock, Nelson Thomas  b. 27 Jul 1849, d. 1922
Redshaw, George Thomas  b. c 1879
Vaughan Twp., York County
Ashdown, John James  b. 18 Apr 1861, d. 4 Dec 1931
Raymond, Annie Jane  b. 21 Oct 1849, d. 4 Dec 1936
Raymond, Cordelia K.  b. 17 Apr 1855, d. 26 Feb 1910
Raymond, Emily Maria  b. 28 Aug 1857, d. c 24 Jan 1946
Raymond, Francis Amelia  b. 10 Dec 1859, d. 1903
Raymond, James C.  b. 17 Jun 1853, d. 1915
Raymond, Mary Elizabeth  b. 28 Apr 1851
Raymond, Robert  b. 26 Aug 1823, d. 17 Mar 1913
Smith, Mary Jane  b. c 1820
Ward, Charles  b. c 15 Dec 1850, d. 4 Feb 1851
Ward, Henry  b. c 20 Mar 1821, d. 5 Nov 1894
White, Susan  b. 24 Sep 1820, d. 8 Nov 1856
Ward 5
Riddell, Margaret  b. 7 Mar 1832, d. 4 Dec 1896
Ward, Elizabeth Ann  b. 30 Sep 1859, d. 28 Feb 1949
Ward, Henry  b. c 20 Mar 1821, d. 5 Nov 1894
Vespra Twp., Simcoe County
Ashdown, William George  b. 20 Sep 1863, d. 2 Jan 1944
Wellington County
Watson, Archibald  b. 1778, d. 14 Feb 1852
Wentworth County
Lynden
Nisbet, Adam Martin  b. 26 Jul 1864, d. 27 Dec 1928
West Williams, Middlesex County
Mallett, Mary Jane  b. c 1860
Westmeath Twp., Renfrew County
Condie, Andrew  b. c 1830
Condie, Betsey  b. c 1838
Condie, Christina  b. c 1837, d. b 13 Jul 1887
Condie, George  b. c 1842
Condie, Isaac  b. c 1844
Condie, Isabella  b. c 1840
Condie, James  b. 1797 or 1798
Condie, James  b. c 1824
Condie, John  b. c 1827
Condie, Malcolm  b. c 1823
Condie, Robert  b. c 1834
Condie, Thomas  b. c 1832
Condie, William  b. c 1848
Drysdale, Isabella  b. 1804 or 1805
Mayhew, Charles  b. c May 1833
Mayhew, Charlotte  b. 23 Aug 1859
Mayhew, Hanna  b. c Jun 1840, d. 1 Mar 1900
Mayhew, Isabella Christina  b. 20 Feb 1858, d. 23 Feb 1944
Wilberforce Twp., Renfrew County
Lisk, Frederick  b. 1 Oct 1865, d. 1941
Markus, Augusta  b. 4 Jul 1866, d. 15 Aug 1933
Pierce, Sarah Ann  b. 17 Jan 1854, d. 1 Oct 1924
Winchester
McCargar, Joseph Abner  b. 1 Aug 1857, d. 15 Sep 1946
McCarger, Jane Anne  b. 9 Jul 1854, d. 23 Aug 1931
York County
Bridgland, Bessie Maria  b. 5 Jun 1866
Holladay, Tamison  b. Jan 1845, d. 2 Feb 1910
Smith, Robert Hill  b. 23 Dec 1838, d. 13 Apr 1907
Ward, Henry  b. c 1866, d. 22 Jan 1920
Bayham
Ashdown, Flovie  b. 22 Mar 1855, d. 6 May 1928
Toronto
Gairdner, James Arthur  b. 23 Jul 1893
Renwick, Mary W.  b. 21 May 1845, d. 24 Nov 1933
Devon Loage Hospital
Mitchell, Elara Sinfonia  b. c 1879, d. 12 Aug 1947
York Twp., York County
Gilray, Ann  b. c 1848, d. 21 Mar 1885
Upper Canada
Pollock, James  b. b 1782
USA
(?), Alice M.  b. c 1862
(?), Annie
(?), Harriet  b. c 1871
(?), Ida  b. Aug 1843
(?), Marie  b. c 1851
(?), Susanna  b. c 1799
Andrews, Elizabeth  b. 12 Aug 1829, d. 28 Feb 1892
Asluag, Annie
Atkins, James Ernest  b. 16 Nov 1879, d. 13 Mar 1962
Aubé, Ernest  b. 27 Jun 1873
Aubé, Honore  b. 6 May 1883
Baldwin, Alanson H.
Baldwin, Harma Adelaide  b. 7 Aug 1848, d. 31 Mar 1934
Barr, Gavan  b. 8 Jun 1874, d. 14 Jul 1946
Barr, James Airth  b. 31 Jul 1849, d. 11 Apr 1937
Barr, MacKie  b. Apr 1886, d. 1928
Barr, Margaret Lila  b. 28 May 1881, d. 1968
Barr, Mary Jackson  b. 18 Jan 1887, d. 6 Apr 1967
Barr, Nettie May  b. 2 May 1879
Barr, Robert  b. 29 Oct 1847, d. 17 Oct 1920
Barr, William Thomas  b. 2 Mar 1883
Barwell, Coan George  b. c 1876, d. 7 Jul 1970
Beemer, Benjamin
Beirnes, Albert Howard  b. 5 Aug 1872, d. 1926
Bielby, John  b. 6 Dec 1807
Billings, George Wellington  b. c 1843, d. 23 Nov 1920
Blass, Ronald Leon  b. 9 Jun 1935, d. 2 Aug 2008
Bretschneider, Lydia M.  b. 29 May 1887, d. 2 Jun 1972
Bridgeland, Alfred B.  b. 10 Mar 1816, d. 1 Sep 1894
Brown, George Norman  b. 21 Sep 1903, d. 31 Oct 1989
Bryan, Daniel  b. 25 Aug 1835, d. 22 Nov 1913
Bryan, William  b. Dec 1828, d. 30 Apr 1908
Colbiornsen, Kjeld Stub Jr.  b. 1 Sep 1897, d. 8 Mar 1990
Cole, Francis Vincent  b. 26 Nov 1925, d. 8 Apr 2009
Croskill, Charles  b. Apr 1859, d. 19 Oct 1940
Cutchie, Mary  b. 16 Apr 1862, d. 12 Feb 1901
Davidson, Thomas  d. 1875
Debursey, Henry David  b. 1844, d. 1928
DeGraw, Francis  b. 4 Jul 1875, d. 6 Mar 1962
Dewey, Malcolm Dean  b. 15 Sep 1891, d. 24 Aug 1964
Douglas, Isabella  b. 25 Apr 1851, d. 24 Jun 1910
Douglass, Ada G.  b. 8 Jun 1883, d. 18 Jun 1945
Ecklund, Ramona Jean  b. 21 Jan 1922, d. 18 Sep 2001
Edwards, Agnes B.  b. 27 Jun 1876, d. 14 Nov 1960
Edwards, Francis  b. 23 Jan 1846, d. 23 Jan 1923
Fiday, Annie Elizabeth  b. Aug 1858, d. 29 Sep 1918
Gesy, Joseph Henry  b. c 1861, d. 14 Dec 1933
Gilray, Anna Laura  b. 21 Sep 1880, d. 12 Sep 1962
Gilray, Gertrude  b. 19 Nov 1877, d. 30 Sep 1905
Gilray, James Robert  b. Oct 1842, d. 4 Dec 1907
Gilray, Leonard Fred  b. 25 Aug 1886, d. 22 Jun 1963
Gilray, Malcolm Alexander  b. 30 Aug 1879, d. 3 Sep 1917
Gilray, Mary Jannet  b. 13 Jul 1874, d. 27 Jan 1954
Gilray, Mungo White  b. 8 Sep 1872, d. 2 Apr 1944
Gilray, Samuel Robert  b. 22 Feb 1871, d. 17 Mar 1933
Gilray, William Fenton  b. 25 Mar 1876, d. 25 Jun 1939
Goralczyk, Stella  b. May 1893
Hambly, George Leonard  b. Mar 1853, d. b 22 Feb 1935
Hambly, Joyce Lorraine  b. 27 Jun 1919, d. 17 Mar 2011
Hanyon, Mary  b. 1760, d. 11 May 1840
Haskins, Guy Douglas  b. 1906, d. 1968
Hawkins, Joseph  b. 27 Nov 1810, d. 29 Jan 1906
Hemphill, Erastus  b. May 1856, d. Mar 1908
Hemphill, Hartley Gee  b. 7 Mar 1887, d. 22 Mar 1967
Hemphill, Nelson  b. 4 Mar 1883, d. 11 Dec 1947
Hemphill, Samuel Erastus  b. 2 Jun 1885, d. 25 Feb 1952
Holladay, Tamison  b. Jan 1845, d. 2 Feb 1910
Howie, Adam  b. 30 Apr 1849, d. 30 Nov 1911
Hunter, Williston Meredith  b. 24 Oct 1878, d. 18 Jul 1922
Jamieson, Marion Park  b. 17 Sep 1850, d. 22 May 1910
Jaster, William G.  b. 21 Dec 1890, d. 5 Dec 1977
Johnson, Almer Line  b. 4 May 1897, d. 1967
Johnson, Andrew Christopher  b. c 1851, d. 1934
Johnson, Robert William  b. 21 Oct 1921, d. 8 Aug 2006
Johnson, Susie  b. c 1855, d. b 1900
Johnson, Thora Elizabeth  b. c 1902, d. 20 Dec 1974
Julien, Anton  b. 1830 or 1831, d. 1915
Kasten, Frank Adolph  b. 21 Apr 1870, d. 9 Oct 1951
Kasten, Wilhelm  b. 13 Jul 1838, d. 22 Jan 1916
Kirchner, Shannon Lee  b. 21 May 1972, d. 13 Dec 2014
Leetch, Henry  b. Nov 1859
Leonard, Mary Elizabeth  b. 6 Mar 1853, d. 16 Jun 1918
LeValley, Urdine  b. Dec 1896
Lien,
Lillestrand, Karen Lovise  b. Jun 1856, d. b 17 Jun 1933
Lisk, Essmerelda  b. 2 Oct 1898, d. Jan 1992
Lockwood, Robert Franklin  b. c 1908
Long, Alice Alvina  b. 1901, d. 12 Apr 1978
Mabee, George Gibbon  b. c 1913, d. 20 Dec 2001
Maitland, Arnold Shaw  b. 5 Oct 1884, d. 17 Jan 1979
Maitland, Blanche  b. 9 Oct 1882, d. 7 Oct 1970
Maitland, David Henry  b. 13 Mar 1863, d. 5 Oct 1955
Maitland, Florence S.  b. 1 Feb 1895, d. 24 Oct 1988
Maitland, George Emery  b. 19 Jul 1858, d. 16 Jul 1944
Maitland, Henry  b. 19 Aug 1848, d. 5 Dec 1926
Maitland, Henry Wallace  b. 22 Jun 1878, d. Sep 1969
Maitland, Mabel Jane  b. 28 Nov 1882, d. 28 Apr 1954
Maitland, Roy MacGlennon  b. 22 Oct 1890, d. 14 Jun 1975
Maitland, Thomas Laurence  b. 31 Oct 1865, d. 7 May 1948
Maitland, Walter Riddell  b. 30 Sep 1856, d. 23 Aug 1922
Maitland, Walter Ross  b. 20 Sep 1891, d. 15 Jan 1966
Marriott, Mabel  b. c 1897
Martinson, Louis M.  b. Apr 1868, d. 23 Nov 1952
Mayhew, Charlotte  b. 3 Dec 1890, d. 8 Dec 1930
Mayhew, Joseph  b. c Mar 1798, d. 16 Aug 1881
Mohr, Carl Steele  b. Jun 1893, d. 26 Feb 1969
Mohr, Johann Albert  b. 4 Jan 1890, d. 12 Nov 1918
Mohr, Ralph  b. c 1896, d. 25 Nov 1966
Morrison, Francis M.  b. c 1874, d. 20 Dec 1924
Newman, Mary  b. c 1855
Noack, Otto  b. c 1881
Nomeland, Sigerd
Ohlman, Lorenz  b. 20 Jul 1875
Owen, John Elliott  b. 3 Dec 1889, d. 27 Jan 1940
Panke, Alexander C.  b. 22 Jun 1898, d. 3 May 1987
Parker, Walter Francis  b. c 1899
Pask, Edmund  b. 14 Jan 1896, d. 30 Oct 1917
Poore, Harold Edward  b. c 1890
Potter, Frederick  b. Nov 1827
Pountney, Muriel O'Dessa  b. 10 Jan 1902, d. 21 Nov 1991
Powers, Julien Kent  b. 12 Jul 1933, d. 23 Jul 1999
Price, Richard C.  b. 13 Aug 1824, d. 26 Jul 1886
Prior, Melissa  b. 17 Jun 1819
Rauchenecker, Theodore  b. 7 Dec 1880, d. 19 Oct 1966
Raymond, Cordelia K.  b. 17 Apr 1855, d. 26 Feb 1910
Raymond, Francis Amelia  b. 10 Dec 1859, d. 1903
Raymond, Mary Elizabeth  b. 28 Apr 1851
Raymond, Robert  b. 26 Aug 1823, d. 17 Mar 1913
Reid, Elizabeth  b. Feb 1864, d. a 1921
Renwick, Agnes  b. 29 Dec 1835, d. 20 Feb 1933
Renwick, Lena Rachel  b. 7 Nov 1880, d. 16 Aug 1965
Renwick, Mary Gairdner  b. c 1873, d. 19 Jul 1949
Renwick, Robert  b. 11 Sep 1838, d. 26 Jul 1928
Renwick, William  b. c 1876
Roach, Sarah Jane  b. c 9 Sep 1900, d. 9 Feb 1924
Robert, Albert A.  b. 4 Dec 1895, d. 1986
Robert, Souverain  b. 23 Feb 1865, d. 30 Jan 1914
Roberts, Simeon  b. Mar 1866
Roskam, John  b. 25 Oct 1894, d. 16 Jul 1976
Russell, Agness  b. 1900 or 1901, d. 5 Jun 1922
Russell, Casdel  b. 23 Dec 1866, d. 15 Dec 1889
Russell, Frank  b. c 1896
Russell, Laura M.  b. c 1893
Russell, Lillian Helen  b. c 1898, d. 18 Sep 1933
Russell, William Felix  b. bt 1895 - 1896, d. 21 Sep 1951
Scott, George E  b. 31 Aug 1909, d. Nov 1972
Scott, Harold B  b. 6 Dec 1902, d. 15 Apr 1998
Scott, Lloyd J  b. 22 Jan 1906, d. Feb 1977
Shallenberg, Fred  b. Aug 1850
Shaw, Sarah Jane  d. 2 Feb 1933
Showalter, Margaret  b. 8 Jan 1954, d. 13 Oct 2016
Smith, Anne Johnston  b. 23 Sep 1864, d. 12 Nov 1952
Smith, Elsie Leesum  b. 3 Nov 1906, d. 17 Apr 1995
Smith, John  b. 18 Feb 1837
Smith, Lillian Edna  b. 8 Mar 1905, d. 13 Jan 1978
Smith, Mary Ann  b. 2 Nov 1857, d. 27 Jan 1948
Smith, Mary Jane  b. c 1820
Smith, Susan N.  b. c 1875
Snelgrove, Earnest George  b. 30 Sep 1904, d. 21 Nov 1974
Swanson, Dale  b. c 1913
Swanson, Ernest J.  b. c 1876
Sweettaham, Ann  b. 1859, d. 1939
Tansley, Curtis Watson  b. 28 Apr 1892
Tansley, Marcus Milton  b. Sep 1858
Teichgraber, Emma M.  b. 5 Jun 1902
Tibbel, Albert Allan  b. 8 Nov 1858
Tibbel, Alvin A  b. c 1860
Tibbel, Hugh  b. c 1862
Tibbel, Thomas H  b. c 1859
Tutin, Simon Christopher  b. 1798, d. 15 Apr 1875
Verch, Justine  b. 21 Feb 1840, d. 7 Apr 1913
Watson, Albert Edwin  b. 7 Nov 1873
Watson, Elizabeth Emma  b. 1858 or 1859
Watson, Mary P.  b. c 1855
Watz, Earl G  d. b 28 Dec 1928
White, Edward Francis  b. 28 Mar 1870, d. 6 Oct 1930
White, George Patchett  b. 28 Sep 1859, d. 9 Apr 1928
White, Herbert Hill  b. 30 Jul 1880, d. 2 Feb 1943
White, Martha  b. 14 Jun 1854, d. 3 Dec 1927
White, Mary Ann  b. 12 Aug 1850, d. 19 Dec 1924
Whiteway, Arthur A.  b. 15 Sep 1906, d. 7 Oct 1989
Wilson, Catherine  b. 21 Aug 1865, d. 1964
Winklbauer, Louis  b. 21 Apr 1883, d. Sep 1967
Wood, Richard Alexander  b. 12 Jul 1905, d. 24 Jan 1990
Young, Mary  b. 1 Dec 1833, d. 8 Feb 1917
Yurth, Eli Harvey  b. 16 Jun 1897, d. 17 Apr 1977
Zummach, Edna Laura  b. 26 Sep 1913, d. 29 Mar 2000
Alabama
(?), Basha  b. c 1799
Alford, Baldy A.  b. 4 Mar 1852, d. 6 May 1909
Alford, Baldy Samuel  b. 7 Dec 1833
Alford, Bertis Terry  b. Sep 1846
Alford, Britten  b. c 1839
Alford, Isabella B  b. c 1858
Alford, Louisa  d. c 1843
Alford, Louisa  b. c 1849, d. b 1851
Alford, Louisa  b. c 1851
Alford, Louisa Della
Alford, Marmaduke  b. 1833
Alford, Mary  b. c 1838
Alford, Samuel  b. 2 Mar 1832
Allen, Mary Ann  b. c 1815, d. 17 Dec 1902
Bone, Sarah J.  b. Dec 1863, d. 1914
Burgess, Mary Elma
Caldwell, Florence  b. 8 Oct 1846, d. 23 Dec 1916
Clements, Laura Leona  b. 2 May 1881, d. 22 Oct 1981
Dobbs, Katherine  b. c 1890
Gaines, Mary Luela  b. Dec 1873, d. 18 Apr 1954
Hodges, Sylvia Ann  b. 1825 or 1826
Jones, Henry Meritte  b. 18 Aug 1893, d. 7 Apr 1965
Land, Nancy Jane  b. 24 Aug 1851, d. 4 Sep 1926
Latham, Orah Elizabeth  b. 19 Apr 1892, d. 21 Aug 1972
Lefebvre, William Clayton Sr.
Montgomery, Teressa  b. 1824
Morgan, Carol Elizabeth  b. 1956, d. 21 Feb 2008
Morris, Jesse  b. c 1797
Morris, Sarah A  b. 12 May 1822, d. 30 Dec 1891
Myers, Gertrude  b. 1903 or 1904
Myers, Grady  b. 1908 or 1909, d. 15 Sep 1978
Myers, James Thomas  b. Mar 1898
Myers, Leola  b. 1901 or 1903
Myers, Marcus L.  b. Dec 1894
Myers, Minnie  b. c 1905
Myers, Oscar  b. 1906 or 1908
Myers, Rosa  b. Nov 1899
Myers, Stella Cleo  b. 1913 or 1914, d. 12 Oct 1955
Myers, Zella  b. c 1911
Norton, Ewell  b. c 1903, d. 16 Dec 1955
Pelfrey, Fred  b. 23 Aug 1893, d. 19 Feb 1970
Pelfrey, Homer  b. 21 Dec 1901, d. 26 Nov 1976
Pelfrey, Hubert Harley  b. 16 May 1911, d. 3 Feb 1936
Pelfrey, Josephus  b. 23 Dec 1903, d. 8 Dec 1992
Pelfrey, Ruby Anita  b. 26 May 1906, d. 10 Sep 1996
Ponder, William B.  b. 10 Oct 1880, d. 23 Jun 1968
Rice, Allie L.  b. 26 Jul 1893, d. 27 Jan 1951
Smith, Mary Ann  b. c 1816
Walker, Sara Jane  b. 1838, d. 28 Jan 1904
Willingham, Ethel Mae  b. 1896 or 1897, d. 29 Mar 1951
Abernathy Twp., Cleburne County
Gaines, Mary Luela  b. Dec 1873, d. 18 Apr 1954
Myers, Enoch Elijah  b. Apr 1869, d. 29 Sep 1945
Myers, James Thomas  b. Mar 1898
Myers, Marcus L.  b. Dec 1894
Myers, Rosa  b. Nov 1899
Precinct 10
Gaines, Mary Luela  b. Dec 1873, d. 18 Apr 1954
Myers, Enoch Elijah  b. Apr 1869, d. 29 Sep 1945
Myers, Gertrude  b. 1903 or 1904
Myers, Grady  b. 1908 or 1909, d. 15 Sep 1978
Myers, Leola  b. 1901 or 1903
Myers, Oscar  b. 1906 or 1908
Myers, Richard J.  b. 1871 or 1872
Myers, Zella  b. c 1911
Norton, Ewell  b. c 1903, d. 16 Dec 1955
Anniston
Edwards, Paul Andrew  b. 2 May 1924, d. 6 Sep 2017
The Anniston Star
(?), Alice Idella  b. c 1892, d. 5 Oct 1960
Edwards, Paul Andrew  b. 2 May 1924, d. 6 Sep 2017
Myers, Grady  b. 1908 or 1909, d. 15 Sep 1978
Myers, Mary Sue  b. 3 Oct 1930, d. 26 Nov 2016
Myers, Stella Cleo  b. 1913 or 1914, d. 12 Oct 1955
Norton, Ewell  b. c 1903, d. 16 Dec 1955
Willingham, Ethel Mae  b. 1896 or 1897, d. 29 Mar 1951