United States
Michigan
Macomb County
Clinton Township
Berry, Thomas Donald b. 1924, d. 2003
East Detroit
Mount Clemens
Forton, Victoria Zoa b. 1880, d. 1913
Sweeney, Bernard b. 1877, d. 1917
Sweeney, James b. 1879
Sweeney, Mary J. b. 1874, d. 1916
Sweeney, Thomas b. 1886
Sweeney, William b. 1845, d. 1916
Sweeney, William b. 1884, d. 1915
Tiernan, Hannah b. 1852, d. 1942
Sweeney, Bernard b. 1877, d. 1917
Sweeney, James b. 1879
Sweeney, Mary J. b. 1874, d. 1916
Sweeney, Thomas b. 1886
Sweeney, William b. 1845, d. 1916
Sweeney, William b. 1884, d. 1915
Tiernan, Hannah b. 1852, d. 1942
Warren
Holton, Irene Mary b. 1927, d. 1981
Manistee County
Chief Lake
McCarthy, Denis b. 1850, d. 1939
Manistee
McCarthy, Denis b. 1850, d. 1939
Marquette County
Cassin, John b. 1840, d. 1918
Cassin, Thomas James b. 1879
Hogan, Michael Joseph b. 1876
Hogan, William b. circa 1908
Remillard, Edna b. circa 1888
Cassin, Thomas James b. 1879
Hogan, Michael Joseph b. 1876
Hogan, William b. circa 1908
Remillard, Edna b. circa 1888
Ishpeming
(?), Hilda b. circa 1885, d. between 1920 and 1930
Carney, Edward J. b. 1932, d. 2009
Carney, James b. circa 1934
Carney, John Joseph b. 1899, d. 1935
Cassin, John b. 1840, d. 1918
Cassin, John E. b. 1883
Cassin, Mary C. b. 1878
Cassin, Michael b. 1842
Cassin, Thomas James b. 1879
Crane, Margaret b. 1847, d. 1914
Hamilton, Anna b. 1843
Hogan, Beatrice Edith b. 1921, d. 2004
Hogan, Dennis b. 1846, d. 1927
Hogan, Edward Joseph b. 1873, d. 1943
Hogan, Margaret b. 1877, d. 1943
Hogan, Mary E. b. 1871, d. 1936
Hogan, William Alexander b. 1880, d. 1952
Kindelan, Agnes b. 1904, d. 1943
Kindelan, Garrett E. b. circa 1888, d. 1896
Kindelan, John Patrick b. 1889
Kindelan, Mary Margaret b. 1898, d. 1920
Kindelan, Patrick H. b. 1859, d. 1948
McGlone, Eliza Jane b. 1842, d. 1928
Ryan, Catherine b. 1864, d. 1937
Carney, Edward J. b. 1932, d. 2009
Carney, James b. circa 1934
Carney, John Joseph b. 1899, d. 1935
Cassin, John b. 1840, d. 1918
Cassin, John E. b. 1883
Cassin, Mary C. b. 1878
Cassin, Michael b. 1842
Cassin, Thomas James b. 1879
Crane, Margaret b. 1847, d. 1914
Hamilton, Anna b. 1843
Hogan, Beatrice Edith b. 1921, d. 2004
Hogan, Dennis b. 1846, d. 1927
Hogan, Edward Joseph b. 1873, d. 1943
Hogan, Margaret b. 1877, d. 1943
Hogan, Mary E. b. 1871, d. 1936
Hogan, William Alexander b. 1880, d. 1952
Kindelan, Agnes b. 1904, d. 1943
Kindelan, Garrett E. b. circa 1888, d. 1896
Kindelan, John Patrick b. 1889
Kindelan, Mary Margaret b. 1898, d. 1920
Kindelan, Patrick H. b. 1859, d. 1948
McGlone, Eliza Jane b. 1842, d. 1928
Ryan, Catherine b. 1864, d. 1937
Marquette
Bostroni, Gertrude Elizabeth b. 1879, d. 1966
Dougherty, Ellen b. 1846
Dunn, Sarah b. 1847
Gilbert, Edward Grant b. 1888, d. 1949
Gilbert, Marie E. b. 1910, d. 1975
Hogan, Abigail b. 1881
Hogan, Agnes Loretta b. 1917, d. 2000
Hogan, Ambrose D. b. 1876
Hogan, Anna Jane b. 1883, d. 1955
Hogan, Anthony Vincent b. 1915
Hogan, Beatrice Edith b. 1921, d. 2004
Hogan, Beatrice Mary b. 1912, d. 1912
Hogan, Bernard b. circa 1912
Hogan, Bertha A. b. 1881
Hogan, Bertha M. b. circa 1910
Hogan, Carl Alfred b. 1920, d. 1921
Hogan, Dennis b. 1846, d. 1927
Hogan, Dominick W. b. 1870
Hogan, Edward b. 1842, d. 1921
Hogan, Edward b. circa 1871
Hogan, Edward Joseph b. 1873, d. 1943
Hogan, Elizabeth b. 1888
Hogan, Ellen b. 1879
Hogan, Emma b. circa 1868
Hogan, Ethel b. 1893
Hogan, Holly Gertrude b. 1909, d. 1990
Hogan, Homer Vincent Sr. b. 1886, d. 1964
Hogan, James E. b. 1878, d. 1958
Hogan, Jayne Lucille b. 1917, d. 1990
Hogan, John Howard b. 1905, d. 1957
Hogan, John L. b. 1877
Hogan, Joseph B. b. 1874
Hogan, Louisa S. b. 1891
Hogan, Margaret b. 1877, d. 1943
Hogan, Marguerite A. b. 1882
Hogan, Mary E. b. 1871, d. 1936
Hogan, Maude B. b. 1889, d. 1964
Hogan, Michael Joseph b. 1876
Hogan, Nellie A. b. 1885
Hogan, Olive M. b. 1884
Hogan, Pearl b. 1890, d. 1942
Hogan, Vertin Edward Dennis b. 1903, d. 1976
Hogan, Wallace b. 1873
Hogan, William b. 1829, d. 1898
Hogan, William b. 1875, d. 1876
Hogan, William Alexander b. 1880, d. 1952
Hollingsworth, John Edward b. 1907
Hollingsworth, William E. b. circa 1881
Hullier, Maria A. L. b. circa 1879
Klemish, Hattie M. b. circa 1900
Koski, John David b. 1940, d. 1983
Koski, John V. b. circa 1814
Lawler, Lillian b. 1899
Levin, Beda Cathaine b. 1897, d. 1955
McGlone, Eliza Jane b. 1842, d. 1928
Murphy, Simon C. b. 1905
Remillard, Edna b. circa 1888
Roberts, William H. b. circa 1888
Smith, Anna b. circa 1873
Dougherty, Ellen b. 1846
Dunn, Sarah b. 1847
Gilbert, Edward Grant b. 1888, d. 1949
Gilbert, Marie E. b. 1910, d. 1975
Hogan, Abigail b. 1881
Hogan, Agnes Loretta b. 1917, d. 2000
Hogan, Ambrose D. b. 1876
Hogan, Anna Jane b. 1883, d. 1955
Hogan, Anthony Vincent b. 1915
Hogan, Beatrice Edith b. 1921, d. 2004
Hogan, Beatrice Mary b. 1912, d. 1912
Hogan, Bernard b. circa 1912
Hogan, Bertha A. b. 1881
Hogan, Bertha M. b. circa 1910
Hogan, Carl Alfred b. 1920, d. 1921
Hogan, Dennis b. 1846, d. 1927
Hogan, Dominick W. b. 1870
Hogan, Edward b. 1842, d. 1921
Hogan, Edward b. circa 1871
Hogan, Edward Joseph b. 1873, d. 1943
Hogan, Elizabeth b. 1888
Hogan, Ellen b. 1879
Hogan, Emma b. circa 1868
Hogan, Ethel b. 1893
Hogan, Holly Gertrude b. 1909, d. 1990
Hogan, Homer Vincent Sr. b. 1886, d. 1964
Hogan, James E. b. 1878, d. 1958
Hogan, Jayne Lucille b. 1917, d. 1990
Hogan, John Howard b. 1905, d. 1957
Hogan, John L. b. 1877
Hogan, Joseph B. b. 1874
Hogan, Louisa S. b. 1891
Hogan, Margaret b. 1877, d. 1943
Hogan, Marguerite A. b. 1882
Hogan, Mary E. b. 1871, d. 1936
Hogan, Maude B. b. 1889, d. 1964
Hogan, Michael Joseph b. 1876
Hogan, Nellie A. b. 1885
Hogan, Olive M. b. 1884
Hogan, Pearl b. 1890, d. 1942
Hogan, Vertin Edward Dennis b. 1903, d. 1976
Hogan, Wallace b. 1873
Hogan, William b. 1829, d. 1898
Hogan, William b. 1875, d. 1876
Hogan, William Alexander b. 1880, d. 1952
Hollingsworth, John Edward b. 1907
Hollingsworth, William E. b. circa 1881
Hullier, Maria A. L. b. circa 1879
Klemish, Hattie M. b. circa 1900
Koski, John David b. 1940, d. 1983
Koski, John V. b. circa 1814
Lawler, Lillian b. 1899
Levin, Beda Cathaine b. 1897, d. 1955
McGlone, Eliza Jane b. 1842, d. 1928
Murphy, Simon C. b. 1905
Remillard, Edna b. circa 1888
Roberts, William H. b. circa 1888
Smith, Anna b. circa 1873
Trowbridge Park
Duggan, James Jr. b. 1885, d. 1939
Hogan, Anna Jane b. 1883, d. 1955
Hogan, Dennis b. 1846, d. 1927
Hogan, Margaret b. 1877, d. 1943
Hogan, Maude B. b. 1889, d. 1964
Hogan, Pearl b. 1890, d. 1942
Hogan, William b. 1875, d. 1876
McGlone, Eliza Jane b. 1842, d. 1928
Hogan, Anna Jane b. 1883, d. 1955
Hogan, Dennis b. 1846, d. 1927
Hogan, Margaret b. 1877, d. 1943
Hogan, Maude B. b. 1889, d. 1964
Hogan, Pearl b. 1890, d. 1942
Hogan, William b. 1875, d. 1876
McGlone, Eliza Jane b. 1842, d. 1928
Menominee County
Fitzpatrick, Francis Edward b. 1896, d. 1972
Menominee
Cassin, Elizabeth b. 1864, d. 1941
Muskegon County
Muskegon
Neilson, Robert Allan b. 1912, d. 1978
Oakland County
Beverly Hills
Gurrie, Sarah Mary b. 1899, d. 1978
Drayton Plains
Maher, Claude Orton b. 1908, d. 1954
Farmington
Holton, Leonard T. b. 1926, d. 1990
Ferndale
Harvey, Frances Mary b. 1912, d. 1991
Lander, Arthur Orbit b. 1885, d. 1974
Lander, John Arthur b. circa 1921
Squibb, Muriel Dolling b. 1885
Lander, Arthur Orbit b. 1885, d. 1974
Lander, John Arthur b. circa 1921
Squibb, Muriel Dolling b. 1885
Highland
Novi
Holton, Robert James b. 1935, d. 2009
Pontiac
Maher, Earl Edward b. 1916, d. 1980
Royal Oak
Holton, Mary Kathleen b. 1929, d. 2006
Southfield
Troy
Briggs, Ethel Mary b. 1892
Irish, Lewis Carlton b. 1881
Squibb, Dora Dolling b. 1913, d. 1927
Squibb, Edna Ethel b. 1911, d. 1927
Irish, Lewis Carlton b. 1881
Squibb, Dora Dolling b. 1913, d. 1927
Squibb, Edna Ethel b. 1911, d. 1927
West Bloomingfield
Holton, Mary Kathleen b. 1929, d. 2006
Saginaw County
Saginaw
Cassin, Patrick b. 1860, d. 1924
Quinn, Mary Emilie b. 1929, d. 1985
Quinn, Mary Lucille b. 1896
Smith, Anna b. circa 1873
Tessin, Emil A. b. circa 1891
Quinn, Mary Emilie b. 1929, d. 1985
Quinn, Mary Lucille b. 1896
Smith, Anna b. circa 1873
Tessin, Emil A. b. circa 1891
Sanilac County
Port Sanilac
Duggan, James Jr. b. 1885, d. 1939
Shiawassee County
Corunna
Shiawassee Coutny
Owosso
Hudson, Ben J. b. 1892
Washtenaw County
Ann Arbor
Wayne County
Sweeney, Bernard b. between 1809 and 1814
Dearborn
Detroit
Acker, Gladys Irene b. circa 1913
Archambault, Mary Jeanne Grace b. circa 1928
Berry, Bruce Earl b. 1958, d. 2003
Berry, Earl Joseph Malvelle b. 1926, d. 1985
Berry, Walter William b. 1896, d. 1974
Booth, Arthur b. 1921
Cassin, Catherine Winnifred b. 1894, d. 1979
Davidson, Jean G. b. circa 1922
Duggan, James Jr. b. 1885, d. 1939
Fisher, Edward Thomas b. circa 1924, d. 1978
Fleischman, John b. 1896, d. 1896
Fleischman, John C. b. circa 1865, d. 1908
Fleischman, Steven W. b. circa 1895
Fleischman, Thomas W. b. 1897
Haney, Eliza b. circa 1845
Haney, Heber b. circa 1813, d. between 1850 and 1860
Holton, Leonard T. b. 1926, d. 1990
Holton, Mary Kathleen b. 1929, d. 2006
Holton, Michael James b. 1902, d. 1961
Holton, Sarah Cecilia b. 1899, d. 1958
Johnson, Isabella b. 1813, d. 1892
Jury, Louis E. b. circa 1916
Kindelan, Harold Edward b. 1917, d. 1984
Kindelan, Mack George b. 1912, d. 1975
Lander, John Arthur b. circa 1921
Maher, Earl Edward b. 1916, d. 1980
Mahon, Bridget
Reilly, June Shirley
Smith, Margaret b. circa 1897
Squibb, Dora Dolling b. 1913, d. 1927
Squibb, Edna Ethel b. 1911, d. 1927
Sweeney, Bernard b. between 1809 and 1814
Sweeney, Bernard b. circa 1844, d. 1873
Sweeney, Ellen b. 1846, d. 1910
Sweeney, Rosa Ann b. 1859, d. 1909
Sygnar, Olga Julie Ann b. circa 1926, d. 1997
Archambault, Mary Jeanne Grace b. circa 1928
Berry, Bruce Earl b. 1958, d. 2003
Berry, Earl Joseph Malvelle b. 1926, d. 1985
Berry, Walter William b. 1896, d. 1974
Booth, Arthur b. 1921
Cassin, Catherine Winnifred b. 1894, d. 1979
Davidson, Jean G. b. circa 1922
Duggan, James Jr. b. 1885, d. 1939
Fisher, Edward Thomas b. circa 1924, d. 1978
Fleischman, John b. 1896, d. 1896
Fleischman, John C. b. circa 1865, d. 1908
Fleischman, Steven W. b. circa 1895
Fleischman, Thomas W. b. 1897
Haney, Eliza b. circa 1845
Haney, Heber b. circa 1813, d. between 1850 and 1860
Holton, Leonard T. b. 1926, d. 1990
Holton, Mary Kathleen b. 1929, d. 2006
Holton, Michael James b. 1902, d. 1961
Holton, Sarah Cecilia b. 1899, d. 1958
Johnson, Isabella b. 1813, d. 1892
Jury, Louis E. b. circa 1916
Kindelan, Harold Edward b. 1917, d. 1984
Kindelan, Mack George b. 1912, d. 1975
Lander, John Arthur b. circa 1921
Maher, Earl Edward b. 1916, d. 1980
Mahon, Bridget
Reilly, June Shirley
Smith, Margaret b. circa 1897
Squibb, Dora Dolling b. 1913, d. 1927
Squibb, Edna Ethel b. 1911, d. 1927
Sweeney, Bernard b. between 1809 and 1814
Sweeney, Bernard b. circa 1844, d. 1873
Sweeney, Ellen b. 1846, d. 1910
Sweeney, Rosa Ann b. 1859, d. 1909
Sygnar, Olga Julie Ann b. circa 1926, d. 1997
Hamtramack
Brougham, Rose
Johnson, Isabella b. 1813, d. 1892
Sweeney, Ann b. circa 1848
Sweeney, Bernard b. between 1809 and 1814
Sweeney, Bernard b. circa 1844, d. 1873
Sweeney, Catherine b. circa 1850
Sweeney, Edward b. circa 1837
Sweeney, Ellen b. 1846, d. 1910
Sweeney, John b. circa 1841
Sweeney, Mary b. circa 1839
Sweeney, William b. 1845, d. 1916
Johnson, Isabella b. 1813, d. 1892
Sweeney, Ann b. circa 1848
Sweeney, Bernard b. between 1809 and 1814
Sweeney, Bernard b. circa 1844, d. 1873
Sweeney, Catherine b. circa 1850
Sweeney, Edward b. circa 1837
Sweeney, Ellen b. 1846, d. 1910
Sweeney, John b. circa 1841
Sweeney, Mary b. circa 1839
Sweeney, William b. 1845, d. 1916
Redford
Lander, Arthur Orbit b. 1885, d. 1974
Minnesota
Holton, Bernard b. 1851, d. 1900
Holton, M.C. b. circa 1894, d. before 1900
Holton, Mary Joanna b. 1896, d. 1972
Kindelan, Beulah b. circa 1905
Loughren, Isabella b. 1860, d. 1929
O'Neill, Frances Aileen b. 1904, d. 1995
Welsh, Mary Cecelia b. 1872, d. 1947
Holton, M.C. b. circa 1894, d. before 1900
Holton, Mary Joanna b. 1896, d. 1972
Kindelan, Beulah b. circa 1905
Loughren, Isabella b. 1860, d. 1929
O'Neill, Frances Aileen b. 1904, d. 1995
Welsh, Mary Cecelia b. 1872, d. 1947
Anoka County
Ramsey
Koski, John David b. 1940, d. 1983
Beltrami County
Redby Village
Carlton County
Cloquet
Cassin, John Edward b. 1858, d. 1935
Dakota County
Mendota Heights
Cassin, Mary Germaine b. 1887, d. 1986
Dodge County
Claremont
McDonald, Eugene Orville b. 1914, d. 1986
Hennepin County
Minneapolis
Carlson, Elmer Kenneth b. 1910, d. 1980
Cassin, Clara Filomina b. 1901, d. 1975
Cassin, Mary Germaine b. 1887, d. 1986
Forthun, Stanley Arthur b. 1900, d. 1977
Raasch, Alexander August b. 1887, d. 1953
Raasch, John Leslie Duluth b. 1918, d. 2003
Raasch, Marcella Elizabeth b. 1913, d. 1988
Cassin, Clara Filomina b. 1901, d. 1975
Cassin, Mary Germaine b. 1887, d. 1986
Forthun, Stanley Arthur b. 1900, d. 1977
Raasch, Alexander August b. 1887, d. 1953
Raasch, John Leslie Duluth b. 1918, d. 2003
Raasch, Marcella Elizabeth b. 1913, d. 1988
Rockford
St. Louis Park
Cassin, Mary Germaine b. 1887, d. 1986
Hennipin County
Minneapolis
St. Louis County
Duluth
Dahl, Sidney
Holton, (?) b. 1897, d. 1897
Holton, Bernard b. 1851, d. 1900
Holton, Catherine Mary b. circa 1896, d. 1897
Holton, Evangeline b. 1900, d. 1900
Holton, M.C. b. circa 1894, d. before 1900
Holton, Patrick Thomas b. 1892, d. 1928
Loughren, Irene b. circa 1900, d. circa 1960
Loughren, Isabella b. 1860, d. 1929
McCarthy, Margaret Ellen b. 1875, d. 1928
McNicoll, James b. 1857, d. 1940
Holton, (?) b. 1897, d. 1897
Holton, Bernard b. 1851, d. 1900
Holton, Catherine Mary b. circa 1896, d. 1897
Holton, Evangeline b. 1900, d. 1900
Holton, M.C. b. circa 1894, d. before 1900
Holton, Patrick Thomas b. 1892, d. 1928
Loughren, Irene b. circa 1900, d. circa 1960
Loughren, Isabella b. 1860, d. 1929
McCarthy, Margaret Ellen b. 1875, d. 1928
McNicoll, James b. 1857, d. 1940
Washington County
Stillwater
Forthun, Thomas C. b. 1935, d. 2010
Kent, Mary E.
Maher, James b. 1863, d. circa 1953
Maher, Thomas b. 1865
McKenzie, Margaret Georgina b. circa 1875
Welsh, Mary Cecelia b. 1872, d. 1947
Kent, Mary E.
Maher, James b. 1863, d. circa 1953
Maher, Thomas b. 1865
McKenzie, Margaret Georgina b. circa 1875
Welsh, Mary Cecelia b. 1872, d. 1947
Missouri
Audrain County
Mexico
Devaney, Julia b. 1868, d. 1942
Buchanon County
St. Joseph
Cassin, Mary A. b. 1868, d. 1963
Saline County
Marshall
Devaney, Julia b. 1868, d. 1942
O'Neill, Charles Emmett b. 1889
O'Neill, Florence Ann b. 1891
O'Neill, James b. 1823, d. 1890
O'Neill, Ray Francis b. 1890, d. 1981
O'Neill, Stella b. 1886
O'Neill, William Patrick b. 1860, d. 1935
O'Neill, Charles Emmett b. 1889
O'Neill, Florence Ann b. 1891
O'Neill, James b. 1823, d. 1890
O'Neill, Ray Francis b. 1890, d. 1981
O'Neill, Stella b. 1886
O'Neill, William Patrick b. 1860, d. 1935
St. Louis County
St. Louis
Devaney, Julia b. 1868, d. 1942
Lagana, Rosetta A. b. circa 1895, d. 1962
O'Neill, Charles Emmett b. 1889
O'Neill, Florence Ann b. 1891
O'Neill, Joseph William b. 1898, d. 1976
O'Neill, Kevin Patrick b. 1953, d. 1997
O'Neill, Patrick Emmett b. 1945, d. 1945
O'Neill, Ray Francis b. 1890, d. 1981
O'Neill, Robert b. 1945, d. 1945
O'Neill, Robert Emmett b. 1917
O'Neill, Stella b. 1886
O'Neill, William Patrick b. 1860, d. 1935
Lagana, Rosetta A. b. circa 1895, d. 1962
O'Neill, Charles Emmett b. 1889
O'Neill, Florence Ann b. 1891
O'Neill, Joseph William b. 1898, d. 1976
O'Neill, Kevin Patrick b. 1953, d. 1997
O'Neill, Patrick Emmett b. 1945, d. 1945
O'Neill, Ray Francis b. 1890, d. 1981
O'Neill, Robert b. 1945, d. 1945
O'Neill, Robert Emmett b. 1917
O'Neill, Stella b. 1886
O'Neill, William Patrick b. 1860, d. 1935
Montana
Best, Donald George b. 1931, d. 2014
Cullerton, Dennis
Kothe, Casey Lauren b. 1984, d. 2019
McKenzie, Margaret Georgina b. circa 1875
O'Neill, Charles Emmett b. 1889
O'Neill, Daniel Emmett b. 1911, d. 1975
O'Neill, Francis Daniel b. 1864, d. 1945
O'Neill, Margaret Ann b. 1909
O'Neill, Mary Elizabeth b. circa 1862
O'Neill, Robert Alexander b. 1908
O'Neill, Rosemary B. b. 1913
O'Neill, Thomas Mackenzie b. 1907, d. 2003
O'Neill, William Patrick b. 1860, d. 1935
Parr, William Henry b. 1887, d. 1951
Smith, Alice b. 1867
Smith, Helen Marie b. 1928, d. 1981
Smith, Margaret Johanna b. 1935
Sullivan, Kathryn C.
Woodlock, Patrick b. 1834, d. 1912
Cullerton, Dennis
Kothe, Casey Lauren b. 1984, d. 2019
McKenzie, Margaret Georgina b. circa 1875
O'Neill, Charles Emmett b. 1889
O'Neill, Daniel Emmett b. 1911, d. 1975
O'Neill, Francis Daniel b. 1864, d. 1945
O'Neill, Margaret Ann b. 1909
O'Neill, Mary Elizabeth b. circa 1862
O'Neill, Robert Alexander b. 1908
O'Neill, Rosemary B. b. 1913
O'Neill, Thomas Mackenzie b. 1907, d. 2003
O'Neill, William Patrick b. 1860, d. 1935
Parr, William Henry b. 1887, d. 1951
Smith, Alice b. 1867
Smith, Helen Marie b. 1928, d. 1981
Smith, Margaret Johanna b. 1935
Sullivan, Kathryn C.
Woodlock, Patrick b. 1834, d. 1912
Beaverhead County
Dillon
Cassin, Mary Anna b. 1859, d. 1941
Dorchester, Eva b. 1877, d. 1883
Dorchester, William Hardy b. 1850, d. 1938
Dorchester, Eva b. 1877, d. 1883
Dorchester, William Hardy b. 1850, d. 1938
Custer County
McKenzie, Margaret Georgina b. circa 1875
O'Neill, Daniel Emmett b. 1911, d. 1975
O'Neill, Francis Daniel b. 1864, d. 1945
O'Neill, William Patrick b. 1860, d. 1935
O'Neill, Daniel Emmett b. 1911, d. 1975
O'Neill, Francis Daniel b. 1864, d. 1945
O'Neill, William Patrick b. 1860, d. 1935
Miles City
Deer Lodge County
Anaconda
Cassin, Mary Anna b. 1859, d. 1941
Cassin, William James b. 1855, d. 1928
Dorchester, William Hardy b. 1850, d. 1938
Gleason, Johanna b. circa 1860, d. 1927
Cassin, William James b. 1855, d. 1928
Dorchester, William Hardy b. 1850, d. 1938
Gleason, Johanna b. circa 1860, d. 1927
Butte
Fergus County
Lewistown
Glacier County
McCode City
Holton, Sarah Cecilia b. 1899, d. 1958
Granite County
Bearmouth
Woodlock, Patrick b. 1834, d. 1912
Lewis and Clark County
Helena
Best, Donald George b. 1931, d. 2014
Meagher County
Maiden
Mineral County
DeBorgia
Maher, Michael b. 1858, d. 1943
Missoula County
Missoula
Best, Donald George b. 1931, d. 2014
Powell County
Deer Lodge
Woodlock, Patrick b. 1834, d. 1912
Silver Bow County
Benney, Stanley J. b. circa 1926
Blair, Mattie R. b. circa 1865
Cassin, Daniel J. b. 1850, d. 1911
Cassin, Irene b. say 1885, d. say 1885
Smith, Helen Marie b. 1928, d. 1981
Blair, Mattie R. b. circa 1865
Cassin, Daniel J. b. 1850, d. 1911
Cassin, Irene b. say 1885, d. say 1885
Smith, Helen Marie b. 1928, d. 1981
Butte
Benney, Stanley J. b. circa 1926
Best, Donald George b. 1931, d. 2014
Blair, Mattie R. b. circa 1865
Cassin, Daniel J. b. 1850, d. 1911
Cassin, Irene b. say 1885, d. say 1885
Cassin, Lulu Field b. 1895, d. 1977
Cassin, William James b. 1855, d. 1928
Gleason, Johanna b. circa 1860, d. 1927
O'Neill, Charles Emmett b. 1889
O'Neill, Edalene Frances b. 1913
O'Neill, Helen b. 1915
O'Neill, Jack Charles b. 1916
O'Neill, James E. b. circa 1857
O'Neill, Mary Elizabeth b. circa 1862
Smith, Margaret Johanna b. 1935
Smith, Matthew Henry b. circa 1879, d. 1966
Smith, William Matthew b. 1929
Sullivan, John J. d. before 1921
Best, Donald George b. 1931, d. 2014
Blair, Mattie R. b. circa 1865
Cassin, Daniel J. b. 1850, d. 1911
Cassin, Irene b. say 1885, d. say 1885
Cassin, Lulu Field b. 1895, d. 1977
Cassin, William James b. 1855, d. 1928
Gleason, Johanna b. circa 1860, d. 1927
O'Neill, Charles Emmett b. 1889
O'Neill, Edalene Frances b. 1913
O'Neill, Helen b. 1915
O'Neill, Jack Charles b. 1916
O'Neill, James E. b. circa 1857
O'Neill, Mary Elizabeth b. circa 1862
Smith, Margaret Johanna b. 1935
Smith, Matthew Henry b. circa 1879, d. 1966
Smith, William Matthew b. 1929
Sullivan, John J. d. before 1921
Meaderville
Wibaux County
Wibaux
O'Neill, Daniel Emmett b. 1911, d. 1975
Yellowstone County
Billings
Gutebier, Daniel Boyd b. 1954, d. 2016
Nebraska
Cave, Florence M. b. circa 1900
Kenny, Hubert Neilson b. 1902, d. 1981
Kenny, Norris Gage (Colonel) b. 1900, d. 1966
Larson, Barbara Mabel b. 1914, d. 1990
Larson, Thomas Allen b. 1915, d. 1979
Larson, Virginia Margaret b. 1911, d. 1958
Markley, Edward b. circa 1871
Markley, Henry b. say 1865
Markley, Rebecca b. say 1869
Murray, Catherine b. 1904
Murray, James Byron b. 1897
Murray, Mary Eleanor b. 1898
Neilson, Margaret b. 1842, d. 1913
Reynolds, John b. 1830
Thomas, Cornelius Cave b. 1926, d. 2011
Thomas, Georgia Ann b. circa 1937
Thomas, Harry N. b. 1891
Kenny, Hubert Neilson b. 1902, d. 1981
Kenny, Norris Gage (Colonel) b. 1900, d. 1966
Larson, Barbara Mabel b. 1914, d. 1990
Larson, Thomas Allen b. 1915, d. 1979
Larson, Virginia Margaret b. 1911, d. 1958
Markley, Edward b. circa 1871
Markley, Henry b. say 1865
Markley, Rebecca b. say 1869
Murray, Catherine b. 1904
Murray, James Byron b. 1897
Murray, Mary Eleanor b. 1898
Neilson, Margaret b. 1842, d. 1913
Reynolds, John b. 1830
Thomas, Cornelius Cave b. 1926, d. 2011
Thomas, Georgia Ann b. circa 1937
Thomas, Harry N. b. 1891
Dodge County
Markley, William b. circa 1809, d. 1875
Fremont
Gough, Margaret b. 1840, d. 1879
Markley, William b. circa 1809, d. 1875
McDonald, James b. 1818, d. 1896
Markley, William b. circa 1809, d. 1875
McDonald, James b. 1818, d. 1896
Platte township
Carroll, Catherine b. 1828
Markley, Edward b. circa 1871
Markley, Francis b. say 1864
Markley, Henry b. say 1865
Markley, Rebecca b. say 1869
Markley, Edward b. circa 1871
Markley, Francis b. say 1864
Markley, Henry b. say 1865
Markley, Rebecca b. say 1869
Douglas County
Omaha
Breslin, Catherine b. circa 1836, d. 1902
Corrigan, Francis Josh b. 1870
Gallagher, Winifred Unity b. circa 1815
Murphy, Andrew b. 1845, d. 1929
Owen, Gertrude Helen b. 1897, d. 1998
Raasch, John Leslie Duluth b. 1918, d. 2003
Thomas, Cornelius Cave b. 1926, d. 2011
Thomas, Dorothy b. 1922, d. 2002
Wahlstrom, Doris Ingeborg b. 1912, d. 1995
Corrigan, Francis Josh b. 1870
Gallagher, Winifred Unity b. circa 1815
Murphy, Andrew b. 1845, d. 1929
Owen, Gertrude Helen b. 1897, d. 1998
Raasch, John Leslie Duluth b. 1918, d. 2003
Thomas, Cornelius Cave b. 1926, d. 2011
Thomas, Dorothy b. 1922, d. 2002
Wahlstrom, Doris Ingeborg b. 1912, d. 1995
Greely County
McDonald, James b. 1818, d. 1896
Lancaster County
Lincoln
Crooks, LeRoy Junior b. 1922, d. 2013
Kenny, Blitz Gage b. 1864, d. 1945
Kenny, Hubert Neilson b. 1902, d. 1981
Larson, John Herman b. 1877, d. 1958
Larson, Margaret Ann b. 1923, d. 2012
Larson, Rosemary Margaret b. 1918, d. 1982
Neilson, Addie Margaret b. 1862, d. 1937
Reynolds, Jennie Margaret b. 1866, d. 1963
Thomas, Amos b. 1883, d. 1961
Thomas, Joseph Amos b. 1850, d. 1918
Thomas, Maude T. b. 1885, d. 1969
Thomas, Norman Cave b. 1928
Kenny, Blitz Gage b. 1864, d. 1945
Kenny, Hubert Neilson b. 1902, d. 1981
Larson, John Herman b. 1877, d. 1958
Larson, Margaret Ann b. 1923, d. 2012
Larson, Rosemary Margaret b. 1918, d. 1982
Neilson, Addie Margaret b. 1862, d. 1937
Reynolds, Jennie Margaret b. 1866, d. 1963
Thomas, Amos b. 1883, d. 1961
Thomas, Joseph Amos b. 1850, d. 1918
Thomas, Maude T. b. 1885, d. 1969
Thomas, Norman Cave b. 1928
Seward County
Seward
Neilson, Margaret b. 1842, d. 1913
Reynolds, Bertha Elizabeth (Dr.) b. 1868, d. 1961
Reynolds, John b. 1830
Reynolds, Bertha Elizabeth (Dr.) b. 1868, d. 1961
Reynolds, John b. 1830
Tamora
Kenny, Blitz Gage b. 1864, d. 1945
Neilson, Addie Margaret b. 1862, d. 1937
Reynolds, Jennie Margaret b. 1866, d. 1963
Thomas, George Joseph b. 1887, d. 1973
Neilson, Addie Margaret b. 1862, d. 1937
Reynolds, Jennie Margaret b. 1866, d. 1963
Thomas, George Joseph b. 1887, d. 1973
Thurston County
Pender
New Hampshire
Cassin, Joseph Ernest b. 1923, d. 2006
Cassin, Richard Lawrence b. 1925, d. 2008
Guilfoyle, Joseph b. 1879
Guimond, Virginia M.
Haney, William Drew b. circa 1833
McKeown, Mary Margaret b. circa 1917
Neville, Ann b. 1839, d. 1913
Randall, Mary b. circa 1772, d. 1859
Tarr, Olive Augusta b. 1835
Theberge, James b. 1872, d. 1897
Tobin, Bernard W. b. circa 1906, d. 1963
Wiggins, Hannah b. circa 1803
Cassin, Richard Lawrence b. 1925, d. 2008
Guilfoyle, Joseph b. 1879
Guimond, Virginia M.
Haney, William Drew b. circa 1833
McKeown, Mary Margaret b. circa 1917
Neville, Ann b. 1839, d. 1913
Randall, Mary b. circa 1772, d. 1859
Tarr, Olive Augusta b. 1835
Theberge, James b. 1872, d. 1897
Tobin, Bernard W. b. circa 1906, d. 1963
Wiggins, Hannah b. circa 1803