Illinois
Scott County
Township Fourteen
Lawson, Elisha E.  b. 8 Jun 1821, d. 31 Jul 1909
Lawson, Ellen Jane  b. 13 Oct 1865, d. 23 Jul 1941
Myers, Barbara  b. c 1834
Suter, Catherine Elizabeth  b. Sep 1846
Suter, Elisha Allen  b. 1 Jul 1857, d. 27 Mar 1950
Suter, Henry Albert  b. 2 Feb 1868, d. 6 Mar 1953
Suter, Margaret Jane  b. 22 May 1865, d. 15 Aug 1953
Suter, Sarah E.  b. 10 Jan 1820, d. 12 Aug 1904
Ward One, North Winchester Precinct
Hayes, Pearl Agnes  b. 30 Mar 1882, d. 16 Jul 1966
Tribble, Davis Parker  b. 5 Aug 1904, d. 20 Jul 1969
Tribble, Louis William  b. c 1907
Tribble, Mary F.  b. c 1903
Tribble, Oscar J.  b. 1873, d. 19 Oct 1935
Winchester
(?), Cecil E.  b. 1892, d. 1966
(?), Helen C.  b. c 1912
(?), Mary A.  b. c 1850
(?), Miss Esther A.  b. 1921
Buck, James Henderson  b. 1 Jan 1847, d. 14 Oct 1928
Cockerill, Goldie E.  b. 1891, d. 1933
Dean, Agnes P.  b. c 1822
Eubanks, Cynthia A.  b. c 1859
Eubanks, Elias  b. bt 1830 - 1840
Evans, Claude (Reverend)  b. 20 May 1904, d. 23 Jan 1995
Evans, Mary Annabell  b. 8 Jun 1915, d. 15 Jul 1937
Fletcher, Charles Thomas  b. 8 Dec 1907, d. Mar 1969
Fletcher, James Frederick  b. 5 Dec 1914, d. 1 Sep 2006
Fletcher, Joseph L.  b. 1882, d. 1971
Groce, George (Buddy)  b. 16 Dec 1916, d. Jan 1987
Hammon, Charles Edward  b. 1873, d. 1965
Hammon, Roxie Lucille  b. 17 Jul 1915, d. 12 Mar 1994
Havens, Lloyd Lee  b. 2 May 1943, d. 3 Mar 2011
Hayes, Audrey B.  b. 2 Apr 1918, d. 30 May 1991
Hayes, Clarence  b. c 1934, d. 1983
Hayes, Everette Leroy  b. 11 Feb 1911, d. 30 Oct 1982
Hayes, George Henry  b. 31 Jan 1894, d. 9 Apr 1954
Hayes, Harold K.  b. 1915, d. 1976
Hayes, Mary Ann  b. 14 Jun 1851, d. 1924
Hayes, Mary Jelina  b. 20 Jan 1890, d. May 1970
Hayes, Otis Everette  b. 7 Jan 1907, d. 12 Jan 1963
Hayes, Pearl Agnes  b. 30 Mar 1882, d. 16 Jul 1966
Hayes, Ronald D.  b. 25 Jan 1946, d. 7 Nov 2008
Hayes, William Elmer  b. 27 Feb 1884, d. 2 Oct 1961
Hayes, William Fletcher  b. 30 Apr 1864, d. 19 Jul 1938
Hopper, Jasper N.  b. 28 Jan 1923, d. 23 Jul 1996
Jones, Mabel Ann  b. 1901, d. 27 Nov 1963
Kite, Goldie  b. 1889, d. 1982
Landreth, Elizabeth  b. c 1862
Landreth, James H.  b. c 1865
Landreth, John Wesley  b. c 1833, d. 19 Feb 1892
Landreth, Robert  b. c 1869
Lawson, Anton (Toney) A.  b. 18 May 1892, d. Apr 1970
Lawson, Arthur Sandford  b. 1859, d. 2 Oct 1935
Lawson, Caroline  b. Nov 1835, d. 11 Mar 1866
Lawson, Charles Henry Jr.  b. 13 Apr 1930, d. 4 May 1990
Lawson, Elisha E.  b. 8 Jun 1821, d. 31 Jul 1909
Lawson, Elizabeth  b. 1839, d. b 1912
Lawson, Ellen Jane  b. 13 Oct 1865, d. 23 Jul 1941
Lawson, George Everett  b. 29 Apr 1908, d. 3 Dec 2000
Lawson, George W.  b. 4 Mar 1841, d. 13 Nov 1907
Lawson, H. Dean  b. 1920, d. 1990
Lawson, Isabelle  b. 1812, d. 29 Aug 1884
Lawson, Jeffrey E.  b. c 1946, d. 5 Feb 1960
Lawson, Joey E.  b. 27 Jul 1969, d. 28 Jul 1969
Lawson, Joshua  b. 1848, d. 1884
Lawson, Leonard Leon  b. 23 Sep 1906, d. 5 May 1965
Lawson, Melissa Ann  b. May 1841, d. 25 Aug 1905
Lawson, Robert L.  b. 1826
Lawson, Rose Mary  b. 6 Nov 1911, d. 7 Mar 1980
Lawson, Sadie May  b. 7 Jan 1906, d. 10 Feb 2003
Lawson, Samuel Sr.  b. 21 Dec 1845, d. 21 Sep 1921
Lawson, Sevier Lewis  b. 1815, d. 15 Jun 1878
Lawson, Spencer  b. 1858, d. 14 Apr 1935
Lawson, Thomas Jefferson  b. 12 Aug 1844, d. 23 Feb 1931
Lawson, William Arthur  b. 21 Dec 1912, d. Jul 1987
Lawson, William Hamilton  b. 20 Sep 1846, d. 11 Jan 1912
Lefever, Naomi Ruth  b. 9 Apr 1910, d. 12 Dec 1985
Marlin, Margaret Melissa Ann  b. 1 Apr 1866, d. 5 Aug 1941
Marling, John  b. 10 Jun 1848, d. 22 Mar 1918
Martin, Sarah L.  b. c 1820
Mathews, Georgia L.  b. Jul 1886, d. 16 Feb 1951
McWithey, Hannah Jane  b. 4 Mar 1826, d. 4 Apr 1922
Northcutt, Lettie Gertrude  b. 7 Aug 1888, d. 20 Nov 1965
Orris, Belle  b. 1875
Orris, Charles  b. 1878
Orris, Della  b. 1872
Orris, Elizabeth  b. 1870
Orris, George  b. 1869
Orris, Jacob  b. c 1844, d. 24 Mar 1918
Orris, Minnie Jane  b. 1874
Orris, Nellie  b. 1879
Shreves, William Washington  b. Jan 1843, d. 18 Mar 1905
Simmons, Martin E.  b. c 1805
Six, Commodore Perry  b. 23 Jan 1853, d. 3 Dec 1916
Six, Dora Belle  b. 1 Jan 1862, d. 1941
Six, Isaac  b. c 1797, d. 2 Jul 1863
Six, James Warren  b. 2 Jul 1850, d. 5 Apr 1938
Six, Josiah Benjamin  b. 12 Nov 1844, d. 7 Jan 1921
Slagle, Amanda M.  b. 28 Feb 1857, d. 16 Dec 1933
Smith, Madeline  b. 8 Aug 1920, d. 3 Jun 1970
Steuart, Burnettia Pauline  b. 25 Dec 1921, d. 14 Mar 2006
Stevens, Almira  b. c 1813, d. Jul 1884
Strowmatt, Ida Mae  b. 18 Jul 1887, d. Apr 1973
Suter, Alexander  b. 20 Sep 1882, d. 25 Feb 1963
Suter, Carl Edgar  b. 20 Dec 1889, d. Mar 1973
Suter, Catherine Elizabeth  b. Sep 1846
Suter, Claude Kenneth  b. 12 Jun 1908, d. 23 Oct 1949
Suter, Edna Vernice  b. 17 May 1912, d. c 30 Mar 1985
Suter, Elisha Allen  b. 1 Jul 1857, d. 27 Mar 1950
Suter, Helen Irene  b. 18 Apr 1916, d. 8 Oct 1998
Suter, Henry Albert  b. 2 Feb 1868, d. 6 Mar 1953
Suter, James R.  b. 1859
Suter, Jesse Burl  b. 24 Jul 1911, d. 19 Dec 1996
Suter, John Jr.  b. c 1820, d. a 1859
Suter, John Martin  b. 31 Mar 1850, d. 3 Jun 1935
Suter, Madison P.  b. 1847
Suter, Margaret Jane  b. 22 May 1865, d. 15 Aug 1953
Suter, Mary A.  b. Dec 1853, d. 5 May 1922
Suter, Mary Agnes  b. 25 Aug 1887, d. 5 May 1971
Suter, Mildred Marie  b. 17 Jul 1906, d. 4 Jan 1990
Suter, Paul Thomas  b. 25 May 1917, d. 8 Aug 2009
Suter, Robert Henry  b. 11 Sep 1882
Suter, Roy Eugene Andrew  b. 1 Aug 1920, d. 16 Mar 1990
Suter, Sarah E.  b. 10 Jan 1820, d. 12 Aug 1904
Suter, Thomas Wesley  b. 27 Dec 1854, d. 23 Sep 1919
Suter, William Everett  b. 12 May 1904, d. 24 Sep 1963
Suter, William Russel  b. 6 Dec 1921, d. 5 Apr 1989
Suter, William Virgil  b. 4 Sep 1916, d. 30 Mar 1984
Taylor, Basil Lee  b. 12 Aug 1916, d. 27 Sep 1983
Taylor, Harry L.  b. 20 Apr 1919, d. 14 Nov 2002
Thomas, Lucy  b. c 1910
Wallace, Carl  b. c 1909
Wallace, James Walter  b. c 1874
Wallace, Rubie  b. c 1911
Wallace, Ruth  b. c 1914
Williamson, Clarence A.  b. 2 Mar 1875, d. 4 Aug 1916
Williamson, Clarence Henry  b. 16 Jan 1904, d. 24 Jun 1937
Winchester Post Office
Lawson, Elisha E.  b. 8 Jun 1821, d. 31 Jul 1909
Marlin, Margaret Melissa Ann  b. 1 Apr 1866, d. 5 Aug 1941
Suter, Catherine Elizabeth  b. Sep 1846
Suter, Elisha Allen  b. 1 Jul 1857, d. 27 Mar 1950
Suter, Henry Albert  b. 2 Feb 1868, d. 6 Mar 1953
Suter, John Martin  b. 31 Mar 1850, d. 3 Jun 1935
Suter, Sarah E.  b. 10 Jan 1820, d. 12 Aug 1904
Suter, Thomas Wesley  b. 27 Dec 1854, d. 23 Sep 1919
Winchester Precinct
Coats, Dollie M.  b. c 1908
Coats, Francis Marion  b. 1879, d. 1948
Coats, Helen L.  b. c Mar 1910
Coats, Mary B.  b. c 1904
Coats, William Russell  b. 23 Mar 1907, d. 11 Apr 1979
Coats, Zelma Nell  b. 10 Mar 1905, d. 5 Nov 1988
Stice, Daisy Dell  b. 13 Jun 1884, d. 2 Sep 1942
Wrights Precinct
Lawson, Thomas  b. bt 1822 - 1823, d. 13 Sep 1879
Shelby County
Ward, Annie  b. 9 May 1863
Flat Branch Township
Buck, Adaline  b. 24 Jan 1845, d. 9 Nov 1884
Workman, Emma Evadine  b. 1871
Workman, George Henry  b. 1873
Workman, Ivey May  b. 1877
Workman, James Abraham  b. 16 Dec 1827, d. 17 Jan 1887
Workman, Lonely Louella  b. 1879
Workman, Nancy Angeline  b. 1865
Workman, Rebecca Alice  b. 1867
Workman, Stephen Abraham  b. 1877
Workman, William David  b. 1863
Spring Valley
Baima, Agnes  b. c 1909
Baima, Emma  b. c 1907
Baima, Margaret  b. c 1912
Bernabei, Bruno P  b. 3 Oct 1921, d. 20 Jun 1995
Loebach, Eugene  b. 5 Sep 1927, d. 3 Oct 1986
Loebach, Gerald J  b. 8 Jan 1932, d. 5 Mar 2002
Loebach, Richard H  b. 16 Dec 1916, d. 13 Nov 1995
Spring Valley County
Memorial Cem.
Johnson, Raymond Ryland  b. 3 Aug 1885, d. 11 May 1958
Wolf, Catherine Effie "Kittie"  b. 1 Mar 1890, d. 18 May 1974
Springfield
Baker, Frances June  b. 17 Jun 1921, d. 19 Feb 2006
Buck, Eva Marguerite  b. 8 Oct 1908, d. 4 Jun 2002
Stark County
Elmira
(?), Bertha Isabell  b. c 1893
Vancil, Joseph  b. Apr 1890
Stephenson County
Freeport
Landreth, Annabel  b. c 1924, d. 22 Jan 2017
Landreth, John R.  b. 22 Oct 1950, d. 2 Dec 2013
Landreth, Sedrick  b. 18 Mar 1893, d. 10 Apr 1954
Messing, Marvin  b. c 1922, d. 1 Aug 2014
Portner, Vera E.  b. 10 Oct 1895, d. 25 Jul 1984
Streator
Creamean, Marcella L  b. 26 Jan 1951, d. 15 Aug 2000
Doermann, Thomas W  b. 6 Apr 1966, d. 7 Sep 1991
Grein, Leona  b. 18 Nov 1913, d. 10 Nov 1993
Klever, Wilhelmina A  b. 9 Dec 1899, d. 23 Aug 1991
Taswell County
Pekin
Riley, Lea Thomas  b. 19 Sep 1913, d. Oct 1980
Taylorville
Lawson, Etta Della  b. 25 Mar 1886, d. 18 Feb 1949
Tazewel County
(?), Jacob Dickey  b. c 1830
Graham, John  b. c 1817
Graham, Sarah E.  b. c Jun 1849
Graham, William  b. c 1850
Howe, Caroline  b. c 1829
Miller, Sarah E.
Nash, Andrew
Nash, George  b. c 1844
Nash, Nancy  b. 1839
Vancil, Emeline  b. c 1839
Vancil, Jonah P.  b. c 1827
Vancil, Lucinda  b. c 1822
Vancil, Tobias F.  b. c 1823
Cincinnati
(?), Jacob Dickey  b. c 1830
Dickey, Mary  b. c May 1860
Vancil, Emeline  b. c 1839
Tazewell County
Martin, Elton D.  b. 22 Mar 1926, d. 1 Sep 1994
Tuley, Nancy  b. 20 Jan 1800
Vancil, Delphia  b. c 1830
Vancil, Edward  b. c 1834
Vancil, Emeline  b. c 1839
Vancil, John M.  b. 8 Aug 1797, d. 1889
Vancil, Mary J.  b. c 1836
Vancil, Melinda  b. c 1841
East Peoria
Mieville, Jules Fred  b. 31 Jul 1911, d. 8 Aug 1988
Malone Township
Graham, William  b. c 1850
Nash, George  b. c 1844
Tuley, Nancy  b. 20 Jan 1800
Vancil, John M.  b. 8 Aug 1797, d. 1889
Morton
Landrith, Thomas Ripley  b. 8 Aug 1934, d. 19 Jun 2012
Pekin
(?), Minnie M.  b. 20 Sep 1880, d. 14 Dec 1970
Brantley, Donna Jean  b. 3 Jan 1944, d. 15 Sep 2005
Brantley, Max D.  b. 8 Nov 1920, d. 22 Apr 2011
Davis, Lydia M.  b. 14 Dec 1904, d. 14 Apr 1986
Davis, Phyllis Cleora  b. 25 Nov 1947, d. 28 Apr 2014
Jelken, Erma Sarah  b. 15 Dec 1915, d. 5 Oct 2007
Landrith, Bennie Russell  b. 24 Aug 1940, d. 24 Jan 2011
Landrith, Donald Edwin  b. 26 Apr 1931, d. 15 Sep 1994
Landrith, Ella Mae  b. 31 Dec 1926, d. 17 Apr 2003
Landrith, Jacob Benjamin  b. 2 Jan 1909, d. 24 Oct 1991
Landrith, James Richard  b. 4 May 1929, d. 9 Jun 2017
Landrith, Marcell Mae  b. 29 Jan 1936, d. 21 Nov 2000
Landrith, Martha J.  b. 31 Dec 1938, d. 15 May 1999
Landrith, Phillip  b. 19 Feb 1925, d. 8 Nov 1955
Landrith, Thomas P.  b. 19 Mar 1902, d. 8 Nov 1978
Landrith, Thomas Ripley  b. 8 Aug 1934, d. 19 Jun 2012
Lutz, Hazel Beatrice  b. 3 Dec 1933, d. 20 Dec 2017
Martin, Darrel James  b. 6 Sep 1929, d. 2 Sep 1986
Martin, Dorine Matilda  b. 7 Nov 1928, d. 15 Jan 2000
Martin, Elton D.  b. 22 Mar 1926, d. 1 Sep 1994
Nelson, Goldie E. Marcell  b. 22 Sep 1909, d. 6 Jan 1978
Peoria
Landrith, Martha J.  b. 31 Dec 1938, d. 15 May 1999
Mieville, Jules Fred  b. 31 Jul 1911, d. 8 Aug 1988
Wight, Marjorie L.  b. 3 Oct 1912, d. 22 Feb 1989
Roodhouse
Lawson, William Hamilton  b. 20 Sep 1846, d. 11 Jan 1912
Sand Prairie Township
Tuley, Nancy  b. 20 Jan 1800
Vancil, John M.  b. 8 Aug 1797, d. 1889
Spring Lake Township
(?), Minnie M.  b. 20 Sep 1880, d. 14 Dec 1970
Landrith, Bert McKinnley  b. c 1905
Landrith, George O.  b. c 1911
Landrith, Goldie M.  b. c 1914
Landrith, Jacob Benjamin  b. 2 Jan 1909, d. 24 Oct 1991
Landrith, James L.  b. c 1907
Landrith, Thomas M.  b. c 1858, d. 6 Apr 1924
Landrith, Thomas P.  b. 19 Mar 1902, d. 8 Nov 1978
Martin, Dorine Matilda  b. 7 Nov 1928, d. 15 Jan 2000
Ward One, Pekin
(?), Minnie M.  b. 20 Sep 1880, d. 14 Dec 1970
Davis, Lydia M.  b. 14 Dec 1904, d. 14 Apr 1986
Landrith, Bert McKinnley  b. c 1905
Landrith, Ella Mae  b. 31 Dec 1926, d. 17 Apr 2003
Landrith, George O.  b. c 1911
Landrith, Goldie M.  b. c 1914
Landrith, James Richard  b. 4 May 1929, d. 9 Jun 2017
Landrith, Phillip  b. 19 Feb 1925, d. 8 Nov 1955
Landrith, Thomas P.  b. 19 Mar 1902, d. 8 Nov 1978
Washington
Lawson, Andrew J.  b. 11 Mar 1838, d. 18 Feb 1905
Tazwell County
Morton
Buck, Helen Grace  b. 25 Feb 1919, d. 12 Mar 1999
Pekin
Buck, Helen Grace  b. 25 Feb 1919, d. 12 Mar 1999
Chouinard, Donna Rochelle  b. 20 Jul 1945, d. 23 Nov 2006
Welch, Kiffin Scott  b. 4 Nov 1917, d. 14 Mar 1997
Tuscola
Beck, Charles Leslie  b. 4 Jan 1883
Union County
Batson, Abner  b. c 1831
Batson, Anslem  b. c Jan 1850
Batson, Francis  b. c 1840
Batson, Houston  b. c 1843
Batson, Isaac  b. c 1845
Batson, James  b. 1833
Batson, Joseph  b. c 1800
Batson, Lucy  b. c 1847
Batson, William  b. c 1835
Bean, Mary Ann
Bevel, Benjamin Franklin  b. 12 May 1856, d. 3 Jan 1904
Bevel, Daniel  b. 4 Oct 1813, d. 17 Jan 1889
Bevel, Daniel Marion  b. 18 Jan 1843, d. 3 Sep 1863
Bevel, Jonathan McKinley  b. 3 Dec 1839, d. 8 May 1886
Bevel, Juliette Susan  b. 6 Jul 1850, d. 6 Feb 1890
Bevel, Martha Frances  b. 1846
Bevel, Mary Catherine  b. 1837
Bevel, Nancy Jane  b. 19 Aug 1852, d. 24 Oct 1863
Bevel, Robert Wiley  b. 8 Aug 1848, d. 1913
Bevel, William Sidney  b. 16 Feb 1841, d. 18 May 1922
Corgan, Mary  b. 24 Oct 1812, d. 3 Dec 1853
Dodd, Zilphy
Hazlitt, Prudence Elizabeth
Johnson, Anna
Landreth, Frances  b. 15 Oct 1819, d. 11 Feb 1904
Landreth, Jonathan L.  b. 15 Feb 1800, d. 3 Dec 1879
Landrith, Catherine
Landrith, Hannah  d. 1841
Landrith, Jonathan  b. 1773, d. 2 Oct 1834
Landrith, McKinley  b. Feb 1824, d. 4 Jul 1853
Landrith, Susannah
Landrith, Thomas A.  b. 5 Nov 1804, d. 23 Feb 1865
Lykins, Martha Ann
Powell, John
Price, John
Stone, Eliza  b. Feb 1817, d. 21 Jul 1898
Summers, Elizabeth
Thompson, Andrew B.  b. 7 Jun 1811, d. 16 Apr 1892
Thompson, Barbara  b. c 1801
Thompson, Edmond  b. 25 Feb 1815, d. 7 Mar 1876
Thompson, Israel  b. 10 Jul 1771, d. 20 Feb 1846
Thompson, Israel  b. 20 Mar 1805, d. 14 Apr 1864
Thompson, James  b. 1796, d. Feb 1852
Thompson, John  b. 15 Feb 1800, d. 6 Jun 1863
Thompson, Jonas  b. 30 Apr 1795
Thompson, Jonathan Monroe  b. 13 Dec 1813, d. 6 Jun 1882
Thompson, Mary  b. 15 Nov 1803, d. 16 Mar 1889
Thompson, Rhoda  b. 1798
Thompson, Samuel  b. 12 Jun 1809, d. 18 Dec 1870
Thompson, Silas  b. 23 Nov 1818, d. 12 Sep 1896
Thompson, William  b. 3 Feb 1804
Toney, Egbert  b. 7 Aug 1882
Vancil, Aaron  b. 21 Aug 1822, d. 1 Dec 1863
Vancil, Adam  b. 1814
Vancil, Adam  b. c 1840
Vancil, Adam  b. c 1859
Vancil, Amanda A.  b. 11 Dec 1826, d. 1872
Vancil, Catherine  b. 20 Jul 1785, d. 7 May 1861
Vancil, Cynthia  b. c 1828
Vancil, Elias  b. 18 May 1779, d. bt 1851 - 1854
Vancil, Imri Byars  b. 15 Oct 1825, d. 23 Mar 1907
Vancil, James M.  b. c 1847
Vancil, John  b. 1808
Vancil, John  b. 21 Oct 1817, d. 24 Jul 1899
Vancil, Mary  b. 30 May 1777, d. 20 Aug 1851
Vancil, Nancy  b. c 1802, d. c 1850
Vancil, Nancy  b. 1 Jan 1814
Vancil, Williamson  b. 1804, d. 1904
Vancil, Willis  b. c 1845
Woodring, Mary Ann
Alto Pass
Bevel, Daniel  b. 4 Oct 1813, d. 17 Jan 1889
Bevel, Jonathan McKinley  b. 3 Dec 1839, d. 8 May 1886
Landreth, Frances  b. 15 Oct 1819, d. 11 Feb 1904
Alto Pass or Corden
Vancil, John Jr.  b. 8 Aug 1773, d. Sep 1838
Big Muddy
Vancil, Jonas  b. 1 Oct 1775, d. Sep 1856
Clear Creek
Vancil, Edmond  b. 7 Feb 1783, d. 23 Apr 1834
Cobden
Bevel, Daniel  b. 4 Oct 1813, d. 17 Jan 1889
Bevel, Isaac Newton Commodore  b. 12 Nov 1858, d. 9 May 1939
Toney, Claudia Estella  b. 9 Apr 1884
Vancil, Nancy Elizabeth  b. 29 Jun 1854, d. 29 Nov 1920
Jonesboro
Thompson, Edmond  b. 25 Feb 1815, d. 7 Mar 1876
Toney, John Wilson  b. 24 Apr 1854, d. 29 Dec 1928
Vancil, Nancy Elizabeth  b. 29 Jun 1854, d. 29 Nov 1920
Vermilion County
Danville
Domgall, Joseph Jewell  b. 2 Jun 1891, d. 10 Oct 1976
Domgall, Wilbur Ira  b. 11 Aug 1918, d. 12 Mar 2001
Klever, Elizabeth A.  b. 6 May 1887, d. 2 Jun 1957
Toney, Egbert  b. 7 Aug 1882
Toney, John Wilson  b. 24 Apr 1854, d. 29 Dec 1928
Vermillion County
Danville
Stewart, Ivan Laverne  b. 7 Aug 1917, d. 25 Sep 1990
Wabash County
Thatcher, Mary E.  b. c 1858
Thatcher, Theodore  b. c 1859
Friendsville Precinct
(?), Mary  b. c 1831
Thatcher, Albert  b. Jul 1855, d. b 17 Apr 1944
Thatcher, Mary E.  b. c 1858
Thatcher, Theodore  b. c 1859
Thatcher, William  b. c 1830
Warren County
Monmouth
Hutchins, Raymond Ray  b. 16 Sep 1921, d. 6 Jun 2010
Lawhorn, Avis Amner  b. 9 May 1927, d. 30 Jun 2010
Roseville
Hutchins, Raymond Ray  b. 16 Sep 1921, d. 6 Jun 2010
Lawhorn, Avis Amner  b. 9 May 1927, d. 30 Jun 2010
Washington County
Cheek, Jane Jenny  b. 8 Mar 1824
Thompson, Peter  b. 12 Dec 1822, d. 14 May 1899
Thompson, Robert J.  b. 12 Oct 1846, d. 23 Sep 1878
Thompson, Vianna Catherine  b. 24 Jan 1849, d. 1898
Wayne County
Bedford Township
(?), Mary  b. c 1831
Thatcher, Albert  b. Jul 1855, d. b 17 Apr 1944
Thatcher, Hiram  b. c 1865
Thatcher, Mary E.  b. c 1858
Thatcher, Theodore  b. c 1859
Thatcher, Walter  b. c 1860
Thatcher, William  b. c 1830
Thatcher, William  b. c 1863
Berry
Dannenberger, Benjamin Franklin  b. 3 Oct 1902, d. 27 Dec 1952
Fairfield
Buck, David James  b. 12 Jan 1913, d. 3 Dec 1992
Knapp, Sally Jo  b. 7 Feb 1937, d. 21 Jun 2001
Stanley, Margaret Ann  b. 16 May 1920, d. 29 Mar 2009
Geff
Knapp, Sally Jo  b. 7 Feb 1937, d. 21 Jun 2001
Whiteside County
Erie
Blair, Winifred  b. 2 Dec 1914, d. 20 Mar 2000
Suter, Albert Samuel  b. 18 Dec 1914, d. 15 Apr 1999
Will County
Green Garden
(?), Elizabeth  b. c 1821
Scheer, Caroline  b. c 1844
Scheer, Daniel  b. c 1849
Scheer, Elizabeth  b. c 1852
Scheer, Henry  b. c 1846
Scheer, John  b. c 1848
Scheer, Peter  b. c 1858
Scheer, Philip  b. c 1816
Scheer, Philip  b. c 1841
Scheer, Philipine  b. c 1857
Scheer, Valentine  b. May 1854
Joliet
Landreth, John R.  b. 22 Oct 1950, d. 2 Dec 2013
Williamson County
Blairsville Township
Richardson, John Marshall  b. c 1870, d. 4 Jun 1931