Louisiana
Orleans Parish
New Orleans
Dorr, Henry  b. 11 Feb 1845, d. 3 Feb 1909
Luxembourg
Grasser, Susanna  b. 1832, d. 1 Jul 1902
Huberty, Peter  b. c 1834, d. 3 Jun 1887
Bech
Zittig
Lenertz, Catherine  b. 1807, d. 22 Nov 1858
Echternach
Beaufort
Koetz, Eva  b. Aug 1776
Lasch, Catherine  b. Mar 1838, d. 9 Nov 1911
Lasch, Eva  b. 9 Jun 1846, d. 1924
Lasch, Leopold  b. Jun 1836, d. 25 Feb 1881
Lasch, Nicholas  b. Oct 1776
Lasch, Nicholas  b. c 1827, d. 1890
Lasch, Nicholas  b. c 1828
Lasch, Peter  b. 16 May 1844
Lasch, William  b. Sep 1802
Lasch, William  b. Jul 1829
Toden, Eva  b. c 1766
Wolff, Eva  b. c 1805, d. c 1859
Wolff, Henry
Grevenmacher
Breidweiler
Feltes, Madeleine  b. c 1783, d. 22 May 1849
Luxembourg
Münsbach
Wehrer, Catherine  b. 1741, d. 18 Jan 1801
Mersch
Fischbach
Feltes, Madeleine  b. c 1783, d. 22 May 1849
Hoffmann, Antione  b. 12 Oct 1809, d. 13 Sep 1862
Lenertz, Catherine  b. 1807, d. 22 Nov 1858
Staudt, Marguerite  b. 29 Jan 1822
Walens, Anne Marie  b. 9 Aug 1820
Walens, Barbe  b. 3 Sep 1814
Walens, Catherine  b. 19 May 1817, d. 23 Sep 1819
Walens, Jean  b. 1733, d. 7 Sep 1807
Walens, Joseph  b. 30 Jul 1774, d. 11 Apr 1844
Walens, Louis  b. 1700, d. 22 Jan 1775
Walens, Madeleine  b. 22 Jul 1823, d. 12 Feb 1907
Walens, Magdalena Marie  b. 1 Mar 1809, d. 24 Jul 1887
Walens, Nicolas  b. 23 Sep 1811, d. 4 Jul 1813
Walens, Pierre  b. 8 Dec 1806
Wehrer, Catherine  b. 1741, d. 18 Jan 1801
Wink, Andre  b. 7 Jun 1848, d. 1 Jul 1849
Wink, Anna  b. 30 Sep 1838, d. 6 Mar 1906
Wink, Catherine  b. c 1821, d. 15 Apr 1829
Wink, Catherine  b. 20 Mar 1836, d. 30 Jun 1839
Wink, Louis  b. 1843, d. 28 Apr 1912
Wink, Maria  b. 8 May 1845, d. 4 Jun 1928
Wink, Maria A.  b. 19 Mar 1851
Wink, Marie  b. 22 Feb 1829, d. 12 Sep 1829
Wink, Nicholas  b. 5 Dec 1831, d. 8 Jan 1894
Wink, Nicolas  b. 4 Jun 1846, d. 26 Jun 1846
Wink, Peter  b. 25 Jul 1833, d. 30 Jul 1893
Wink, Philippe  b. 1 Nov 1823
Wink, Theodore  b. 28 Dec 1797, d. c 1856
Reckange
Hoffmann, Antione  b. 12 Oct 1809, d. 13 Sep 1862
Vianden
Staudt, Marguerite  b. 29 Jan 1822
Maine
Auburn
Harding, Susan Mae  b. 20 Oct 1889, d. 8 Mar 1977
Hancock County
Tremont
Cookson, John Wesley  b. 1 Feb 1921, d. 6 Mar 2009
Maryland
Hans, Robert  b. 7 Jun 1919, d. 25 Nov 2002
Maryman, Adrianna  b. c 1840, d. Jul 1890
Russell, Ignatius Francis  b. c 1840, d. bt 1872 - 1880
Russell, William  b. c 1865
Thompson, Vincent K.  b. c 1879
Anne Arundel County
Annapolis
Jennings, Joseph Thomas  b. 21 Jun 1930, d. 25 Oct 2004
Stange, Helen Elizabeth  b. 27 Oct 1918, d. 22 Jan 1997
Linthicum
817 Camp Meade Road
Spalding, Geraldine Agnes  b. 12 Oct 1928, d. 18 Jan 2010
Baltimore
Montgomery, Mary Agnes  b. 17 Jan 1906, d. 26 Oct 1986
Spalding, Bernard Simms  b. 2 Mar 1905, d. 13 Mar 1971
Baltimore County
Baltimore
Albert, Norbert A.  b. 2 Aug 1898, d. Jun 1969
Jennings, Leonard J.  b. 16 Nov 1900, d. 7 Aug 1970
Calvert County
Prince Frederick
Blackwell, Elmer Franklin  b. 5 Jun 1904, d. 14 Jun 1980
Solomons
Conley, Catherine Louise  b. 12 Jul 1933, d. 30 Nov 1981
Cecil County
Port Deposit
Spalding, Bernard Simms  b. 2 Mar 1905, d. 13 Mar 1971
Cheltenham
Brinton, Jeanette Marie  b. 29 Mar 1949, d. 22 Jan 1981
Crownsville
Stange, Helen Elizabeth  b. 27 Oct 1918, d. 22 Jan 1997
Montgomery County
Silver Spring
Conley, Catherine Louise  b. 12 Jul 1933, d. 30 Nov 1981
Prince George's County
Brentwood
Montgomery, Mary Agnes  b. 17 Jan 1906, d. 26 Oct 1986
Chelenham
11301 Crain Highway
Brinton, John Grant  b. 19 Apr 1926, d. 18 Mar 2007
Greenbelt
Conley, Ann Patricia  b. 25 Jan 1927, d. 26 Feb 1998
Malloy, Mary Dorothea  b. 23 Apr 1889, d. 10 Sep 1974
Roland, Richard T.  b. 9 Sep 1917, d. 4 Jun 1985
Seabrook
Clemens, Richard William  b. Jul 1920, d. 4 Dec 1991
Suitland
Conley, Ann Patricia  b. 25 Jan 1927, d. 26 Feb 1998
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
Conley, Thomas Patrick  b. 27 Oct 1888, d. 16 Sep 1951
Hickey, Alice Emelia  b. 23 Jan 1868, d. 16 Jul 1941
Malloy, Mary Dorothea  b. 23 Apr 1889, d. 10 Sep 1974
Roland, Joseph Martin  b. 3 Nov 1962, d. 11 Jan 1974
Roland, Richard T.  b. 9 Sep 1917, d. 4 Jun 1985
4731 Huron Avenue
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
Prince Georges
Brentwood
Spalding, Bernard Simms  b. 2 Mar 1905, d. 13 Mar 1971
St. Mary's County
Abell, Eliza E.  b. c 1811, d. 15 Jul 1866
Jennings, Joseph Thomas  b. 21 Jun 1930, d. 25 Oct 2004
Maryman, Adrianna  b. c 1840, d. Jul 1890
Russell, Ignatius Francis  b. c 1840, d. bt 1872 - 1880
Simms, Regina Harriet  b. 1828, d. 11 Nov 1919
Spalding, Daniel S.  b. c 1841
Spalding, Felix French  b. 1832, d. 18 Mar 1881
Spalding, John Thomas  b. 30 Mar 1843
Spalding, Samuel  b. c 1835
Spalding, Samuel S.  b. c 1805, d. 4 Jun 1869
Spalding, Thomas Jefferson  b. 9 Dec 1871, d. 6 Jul 1952
Bushwood
Maryman, Adrianna  b. c 1840, d. Jul 1890
Election District No. 3
Spalding, Felix French  b. 1832, d. 18 Mar 1881
Spalding, Samuel S.  b. c 1805, d. 4 Jun 1869
Leonardtown
Abell, Eliza E.  b. c 1811, d. 15 Jul 1866
Russell, Mary Agnes  b. 16 Sep 1871, d. 21 Apr 1945
Thomas, Mary Anne  b. 21 Aug 1930, d. 16 Apr 2011
22680 Cedar Lane Court Apt. 1233
Hans, Catherine Florence  b. 27 Mar 1906, d. 22 Dec 1999
Leonardtown District
Spalding, Samuel S.  b. c 1805, d. 4 Jun 1869
Ridge
Blackwell, Elmer Franklin  b. 5 Jun 1904, d. 14 Jun 1980
Hans, Catherine Florence  b. 27 Mar 1906, d. 22 Dec 1999
Jennings, Joseph Thomas  b. 21 Jun 1930, d. 25 Oct 2004
Thomas, Mary Anne  b. 21 Aug 1930, d. 16 Apr 2011
Massachusetts
Cain, Ambrose  b. c 1865
Cain, Catherine  b. c 1854
Cain, Ellen  b. c 1852
Cain, Frank B.  b. c 1862
Cain, Mary  b. c 1852
Duffy, Alice  b. c 1824, d. 26 Nov 1862
Huberty, Elizabeth  b. c 1858
Michel, Wilhelmina L.  b. 1866, d. 18 Nov 1886
Essex County
Lynn
Jennings, Mary Elizabeth  b. 2 Apr 1922, d. 16 Dec 1983
Hampden County
Palmer
Jennings, Patrick  b. 11 Feb 1875, d. 12 Jul 1935
Springfield
Albert, Alfred Joseph  b. 7 Jan 1892, d. 7 Feb 1929
Loeb, Henry  b. Sep 1871
Loeb, William  b. Feb 1837, d. 3 Feb 1923
111 1/2 High Street
Littlefield, Mabel  b. May 1873
Loeb, Henry  b. Sep 1871
500 Main Street
Loeb, Henry  b. Sep 1871
Concord Street
Littlefield, Mabel  b. May 1873
Loeb, Henry  b. Sep 1871
Holliston
Cutler, Martin Luther  b. 16 Oct 1819
Middlesex County
Jennings, Thomas E.  b. May 1870, d. 31 Mar 1904
Arlington
30 Broadway
McGovern, Lawrence  b. 7 Apr 1856, d. 24 Mar 1913
Cambridge
Jennings, Mary Frances  b. 23 Sep 1892, d. Mar 1972
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
Jennings, Thomas Francis  b. 8 Sep 1889, d. Sep 1939
Kelly, Ann  b. c 1841
McGovern, Ellen Frances  b. 9 Sep 1864, d. Sep 1941
McGovern, Francis  b. c 1832, d. 4 Sep 1871
McGovern, James  b. 1852, d. 30 Jul 1910
McGovern, James L.  b. c 1869
McGovern, Jane A.  b. 26 Oct 1868, d. 20 Nov 1880
McGovern, Lawrence  b. c 1836, d. 4 Feb 1875
McGovern, Lawrence  b. 7 Apr 1856, d. 24 Mar 1913
McGovern, Mary  b. 24 Jan 1867, d. 28 Oct 1868
McGovern, Mary A.  b. 19 May 1861, d. 17 Apr 1879
McGovern, Mary Loretta  b. 4 Aug 1888
McGovern, Sarah  b. c Dec 1864
McGovern, Thomas  b. 1869
McGovern, Thomas  b. 28 Aug 1870
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
19 9th Street
McGovern, Lawrence  b. 7 Apr 1856, d. 24 Mar 1913
23 Carson Street
McGovern, Ellen Frances  b. 9 Sep 1864, d. Sep 1941
McGovern, James  b. 1852, d. 30 Jul 1910
McGovern, James L.  b. c 1869
McGovern, Lawrence  b. 7 Apr 1856, d. 24 Mar 1913
McGovern, Thomas  b. 28 Aug 1870
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
23 Lambert Street
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
29 School Street
McGovern, Francis  b. c 1832, d. 4 Sep 1871
Lambert Street
McGovern, Ellen Frances  b. 9 Sep 1864, d. Sep 1941
McGovern, Francis  b. c 1832, d. 4 Sep 1871
McGovern, James  b. 1852, d. 30 Jul 1910
McGovern, Jane A.  b. 26 Oct 1868, d. 20 Nov 1880
McGovern, Lawrence  b. 7 Apr 1856, d. 24 Mar 1913
McGovern, Mary A.  b. 19 May 1861, d. 17 Apr 1879
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
Tannert Street
McGovern, James  b. 1852, d. 30 Jul 1910
Malden
175 Broadway
Costigan, Helen M.  d. Aug 1977
Jennings, Edmond Leonard  b. 22 May 1899, d. Jun 1963
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
Jennings, Thomas Francis  b. 8 Sep 1889, d. Sep 1939
McGovern, Ellen Frances  b. 9 Sep 1864, d. Sep 1941
McGovern, Francis  b. c 1832, d. 4 Sep 1871
McGovern, James  b. 1852, d. 30 Jul 1910
McGovern, Jane A.  b. 26 Oct 1868, d. 20 Nov 1880
McGovern, Mary A.  b. 19 May 1861, d. 17 Apr 1879
McGovern, Thomas  b. 28 Aug 1870
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
Natick
Jennings, John F.  b. 17 Jun 1864, d. 2 Jan 1910
Newton
Cain, John Anthony  b. 25 Mar 1899
Somerville
Jennings, Edmond Leonard  b. 22 May 1899, d. Jun 1963
Jennings, Francis Joseph  b. 9 Jan 1894, d. 17 Nov 1931
Jennings, Leonard J.  b. 16 Nov 1900, d. 7 Aug 1970
Jennings, Mary Elizabeth  b. 2 Apr 1922, d. 16 Dec 1983
McGovern, Ellen Frances  b. 9 Sep 1864, d. Sep 1941
Meconi, Louis P.  b. 17 Nov 1915, d. 2 Jan 2005
114A Prospect Street
McGovern, Lawrence  b. 7 Apr 1856, d. 24 Mar 1913
12 Francis Street
Jennings, Edmond Leonard  b. 22 May 1899, d. Jun 1963
Jennings, Francis Joseph  b. 9 Jan 1894, d. 17 Nov 1931
Jennings, Mary Frances  b. 23 Sep 1892, d. Mar 1972
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
Jennings, Thomas Francis  b. 8 Sep 1889, d. Sep 1939
McGovern, Ellen Frances  b. 9 Sep 1864, d. Sep 1941
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
224 Summer Street
Harding, Susan Mae  b. 20 Oct 1889, d. 8 Mar 1977
Jennings, Mary Elizabeth  b. 2 Apr 1922, d. 16 Dec 1983
Jennings, Thomas Francis  b. 8 Sep 1889, d. Sep 1939
Jennings, Thomas Francis  b. 2 Aug 1927, d. 10 Sep 1991
226 Summer Street
Glennon, Robert  b. 27 Sep 1912, d. Oct 1980
Glennon, Thomas Jennings  b. 4 Aug 1917, d. Jul 1990
Harding, Susan Mae  b. 20 Oct 1889, d. 8 Mar 1977
Jennings, Edmond Leonard  b. 22 May 1899, d. Jun 1963
Jennings, Mary Frances  b. 23 Sep 1892, d. Mar 1972
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
Jennings, Thomas Francis  b. 8 Sep 1889, d. Sep 1939
McGovern, Ellen Frances  b. 9 Sep 1864, d. Sep 1941
Stoneham
Jennings, Thomas Francis  b. 2 Aug 1927, d. 10 Sep 1991
Sudbury
Cain, John A.  b. c 1857, d. 1943
Cain, Peter  b. c 1816
Jennings, Anthony  b. c 1827, d. 9 Jan 1912
Jennings, Delia Bridget  b. c 1861, d. 17 Dec 1951
Jennings, James  b. Feb 1868
Jennings, John F.  b. 17 Jun 1864, d. 2 Jan 1910
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
Jennings, Thomas E.  b. May 1870, d. 31 Mar 1904
Noone, Mary  b. c 1842, d. 29 Oct 1914
Waltham
Glennon, Joseph Henry  b. 22 Jan 1885
Jennings, Francis Joseph  b. 9 Jan 1894, d. 17 Nov 1931
Jennings, Thomas E.  b. May 1870, d. 31 Mar 1904
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
133 School Street
Glennon, Joseph Henry  b. 22 Jan 1885
Jennings, Mary Frances  b. 23 Sep 1892, d. Mar 1972
27 School Street
Glennon, Joseph Henry  b. 22 Jan 1885
Glennon, Robert  b. 27 Sep 1912, d. Oct 1980
Glennon, Thomas Jennings  b. 4 Aug 1917, d. Jul 1990
Jennings, Edmond Leonard  b. 22 May 1899, d. Jun 1963
Jennings, Francis Joseph  b. 9 Jan 1894, d. 17 Nov 1931
Jennings, Leonard J.  b. 16 Nov 1900, d. 7 Aug 1970
Jennings, Mary Frances  b. 23 Sep 1892, d. Mar 1972
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
Jennings, Thomas Francis  b. 8 Sep 1889, d. Sep 1939
McGovern, Ellen Frances  b. 9 Sep 1864, d. Sep 1941
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
Wayland
Cain, John A.  b. c 1857, d. 1943
Jennings, Anthony  b. c 1827, d. 9 Jan 1912
Jennings, Delia Bridget  b. c 1861, d. 17 Dec 1951
Jennings, James  b. Feb 1868
Jennings, John F.  b. 17 Jun 1864, d. 2 Jan 1910
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
Jennings, Patrick  b. 11 Feb 1875, d. 12 Jul 1935
Jennings, Thomas E.  b. May 1870, d. 31 Mar 1904
Noone, Mary  b. c 1842, d. 29 Oct 1914
9 Millbrook Road
Jennings, Patrick  b. 11 Feb 1875, d. 12 Jul 1935
Bent Avenue
Cain, Edward Joseph  b. 17 Mar 1902, d. 1944
Cain, John A.  b. c 1857, d. 1943
Jennings, Anthony  b. c 1827, d. 9 Jan 1912
Jennings, Delia Bridget  b. c 1861, d. 17 Dec 1951
Jennings, John F.  b. 17 Jun 1864, d. 2 Jan 1910
Jennings, Patrick  b. 11 Feb 1875, d. 12 Jul 1935
Jennings, Thomas E.  b. May 1870, d. 31 Mar 1904
Noone, Mary  b. c 1842, d. 29 Oct 1914
Corner of Main and Pelham
Jennings, Anthony  b. c 1827, d. 9 Jan 1912
Glen Street
Jennings, Anthony  b. c 1827, d. 9 Jan 1912
Jennings, Patrick  b. 11 Feb 1875, d. 12 Jul 1935
Noone, Mary  b. c 1842, d. 29 Oct 1914
Weston
Cain, Edward Joseph  b. 17 Mar 1902, d. 1944
Cain, James P.  b. 4 Jul 1900
Jennings, Anthony  b. c 1827, d. 9 Jan 1912
Jennings, Delia Bridget  b. c 1861, d. 17 Dec 1951
Jennings, Edward  b. 19 Sep 1873, d. 1 Oct 1873
Jennings, James  b. Feb 1868
Jennings, John F.  b. 17 Jun 1864, d. 2 Jan 1910
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
Jennings, Patrick  b. 11 Feb 1875, d. 12 Jul 1935
Noone, Mary  b. c 1842, d. 29 Oct 1914
44 Conant Road
Jennings, Delia Bridget  b. c 1861, d. 17 Dec 1951
Chestnut Street
Cain, Edward Joseph  b. 17 Mar 1902, d. 1944
Cain, James P.  b. 4 Jul 1900
Cain, John A.  b. c 1857, d. 1943
Cain, John Anthony  b. 25 Mar 1899
Jennings, Delia Bridget  b. c 1861, d. 17 Dec 1951
Conant Road
Cain, John A.  b. c 1857, d. 1943
Wellesly
Noone, Mary  b. c 1842, d. 29 Oct 1914
Wellesly Street
Cain, Edward Joseph  b. 17 Mar 1902, d. 1944
Cain, James P.  b. 4 Jul 1900
Cain, John A.  b. c 1857, d. 1943
Cain, John Anthony  b. 25 Mar 1899
Jennings, Delia Bridget  b. c 1861, d. 17 Dec 1951
Suffolk County
Boston
Duffy, Alice  b. c 1824, d. 26 Nov 1862
Eddinger, Lawrence  b. 1855, d. 1928
Eddinger, Wallace  b. 14 Jul 1881, d. 8 Jan 1929
Jennings, Michael Edmond  b. Jun 1866, d. 17 Jan 1929
McGovern, Francis  b. c 1832, d. 4 Sep 1871
McGovern, James  b. 1852, d. 30 Jul 1910
McGovern, Lawrence  b. c 1836, d. 4 Feb 1875
McGovern, Lawrence  b. 7 Apr 1856, d. 24 Mar 1913
McGovern, Thomas  b. 1854, d. 2 Jan 1856
Nulty, Ann  b. 20 Oct 1854, d. 19 May 1922
Rowe, Mary  b. Aug 1829, d. 26 Jan 1916
3 Bridge Court
McGovern, Francis  b. c 1832, d. 4 Sep 1871
44 Mystic Street
Jennings, Delia Bridget  b. c 1861, d. 17 Dec 1951
8 Adams Place
McGovern, Francis  b. c 1832, d. 4 Sep 1871
80 W. Cedar Street
McGovern, Francis  b. c 1832, d. 4 Sep 1871
Chelsea
Glennon, Joseph Henry  b. 22 Jan 1885
East Boston
411 Saratoga Street
Glennon, Joseph Henry  b. 22 Jan 1885
Michigan
Wayne County
Allen Park
Jennings, Leonard J.  b. 16 Nov 1900, d. 7 Aug 1970
Minnesota
Blue Earth
Eidler, Charles C.  b. 21 Jun 1899, d. 4 Feb 1993
Mississippi
Lauderdale County
Meridian
Jennings, Francis Joseph  b. 9 Jan 1894, d. 17 Nov 1931
Missouri
Riplet County
Doniphan
Chase, Richard Parnell  b. 20 Nov 1932, d. 1 Mar 1997
Nebraska
Cheyenne County
Moeller, Anna  d. 4 Sep 1959
Sidney
Brauer, Emanuel  b. 11 Jul 1894, d. Apr 1969
Brauer, William Herman  b. 6 Sep 1922, d. 25 Feb 1970
Moeller, Anna  d. 4 Sep 1959
Kimball County
Kimball
Ege, Janet Marilyn  b. 19 Jun 1928, d. 1990
Trott, Ada  b. 27 Dec 1922, d. 5 Mar 2010
Richardson County
Barada
Ege, Janet Marilyn  b. 19 Jun 1928, d. 1990
Falls City
Ege, Leonard  b. 16 May 1906, d. Oct 1967
New Hampshire
Belknap County
Laconia
Chase, Richard Parnell  b. 20 Nov 1932, d. 1 Mar 1997
New Jersey
Zaun, Louise Dorothy  b. 12 Apr 1887, d. 26 Sep 1946
Bergen County
North Arlington
Albert, Alfred Joseph  b. 7 Jan 1892, d. 7 Feb 1929
McCarthy, Colleen Anne  b. 6 Aug 1954, d. 29 May 1997
Stange, Howard  b. Oct 1896, d. 19 Mar 1965
Straub, Michael Gerard  b. 23 Apr 1955, d. 21 Apr 1998
Camden County
Camden
Conley, John F.  b. 27 Jun 1864, d. 11 Aug 1954
Hickey, Alice Emelia  b. 23 Jan 1868, d. 16 Jul 1941
Hudson County
Hoboken
305 Washington Street
Eddinger, Lawrence  b. 1855, d. 1928
93 Washington Street
Eddinger, Lawrence  b. 1855, d. 1928
Jersey City
Dobbins, Elizabeth  b. 5 May 1862, d. 15 Nov 1913
Gustapiro, Suzanne Frances  b. 23 Nov 1954, d. 25 Dec 1991
McCarthy, Colleen Anne  b. 6 Aug 1954, d. 29 May 1997
Patnaud, Edmund Joseph  b. 26 Aug 1899, d. 3 Jun 1921
Patnaud, George J.  b. 16 Oct 1875, d. 20 Dec 1937
Patnaud, Mary Adelphine  b. 17 Dec 1902, d. 21 Feb 1973
Rogalski, Rosalie  b. 18 Sep 1898, d. 11 Dec 1980
Somerville, Elizabeth Janet  d. 25 Feb 1976
Stange, Christopher  b. 25 Feb 1862, d. 21 Mar 1926
Stange, Christopher  b. 6 Mar 1893, d. 6 Apr 1968
Stange, Edmund Joseph  b. 23 Jan 1926, d. 7 Mar 2013
Stange, Herbert Thomas  b. 12 Aug 1899, d. 23 Aug 1977
Stange, Howard  b. Oct 1896, d. 19 Mar 1965
Stange, John  b. Feb 1883, d. 19 Aug 1942
Stange, Kenneth Francis  b. 30 Jan 1931, d. 5 Jan 1985
Stange, Lillian Elizabeth  b. Dec 1890, d. 6 Feb 1955
Stange, Mary Elizabeth  b. 7 May 1930, d. 16 Oct 1961
Stange, Raymond Joseph  b. 24 Aug 1902, d. 21 Jun 1976
Straub, Michael Gerard  b. 23 Apr 1955, d. 21 Apr 1998
3306 Boulevard
Coyne, Julia M.  b. 4 Sep 1880, d. 29 Mar 1954
823 West Side Avenue
Coyne, Julia M.  b. 4 Sep 1880, d. 29 Mar 1954
Dobbins, Elizabeth  b. 5 May 1862, d. 15 Nov 1913
Patnaud, Edmund Joseph  b. 26 Aug 1899, d. 3 Jun 1921
Patnaud, George J.  b. 16 Oct 1875, d. 20 Dec 1937
Patnaud, Mary Adelphine  b. 17 Dec 1902, d. 21 Feb 1973
Stange, Christopher  b. 25 Feb 1862, d. 21 Mar 1926
Stange, Christopher  b. 6 Mar 1893, d. 6 Apr 1968
Stange, Herbert Thomas  b. 12 Aug 1899, d. 23 Aug 1977
Stange, John  b. Feb 1883, d. 19 Aug 1942
Stange, Mary Elizabeth  b. 7 May 1930, d. 16 Oct 1961
Union City
Albert, Alfred Joseph  b. 7 Jan 1892, d. 7 Feb 1929
West Hoboken
Albert, Alfred Joseph  b. 7 Jan 1892, d. 7 Feb 1929
Hunterdon County
Force, Charles  b. 3 Jan 1809, d. 24 Oct 1884
Martenis, Esther  b. 17 Mar 1810, d. 24 Jan 1893
Anthony
Force, Edna  b. 27 Jul 1871, d. 12 Jan 1952
Slater, Catherine  b. 20 Sep 1824, d. 22 May 1877
Watters, Hannah  b. 25 Feb 1851, d. Sep 1923
Glen Gardner
Force, Charles  b. 3 Jan 1809, d. 24 Oct 1884
Martenis, Esther  b. 17 Mar 1810, d. 24 Jan 1893
Spruce Run
Force, Thomas Manning  b. 22 Nov 1847, d. 30 Jul 1890
Passaic
Stange, Helen Elizabeth  b. 27 Oct 1918, d. 22 Jan 1997
Paterson
Ramundo, Frank James  b. 8 Jun 1955, d. 28 Jul 1980
Stange, Stephen Joseph  b. 17 Apr 1889, d. 9 Jan 1963
Zaun, Louise Dorothy  b. 12 Apr 1887, d. 26 Sep 1946
River Vale
Stange, Kenneth Francis  b. 30 Jan 1931, d. 5 Jan 1985
Waldwick
Stange, Stephen Joseph  b. 17 Apr 1889, d. 9 Jan 1963
Zaun, Louise Dorothy  b. 12 Apr 1887, d. 26 Sep 1946
New Mexico
Deming
Keiflin, Raymond  b. 30 Dec 1910, d. 5 Mar 1999
New York
Atkinson, Anna F.  b. c 1887, d. 9 Dec 1944
Dobbins, Elizabeth  b. 5 May 1862, d. 15 Nov 1913
Eddinger, Lillian  b. 1884
Frank, Daniel  b. c 1862
Frank, Ellen  b. c 1840
Frank, Henry  b. c 1843
Frank, Henry  b. c 1865
Frank, Jacob  b. c 1850
Frank, John  b. c 1845
Frank, Melinda  b. c 1863
Frank, William  b. c 1867
Gresham, Frank J.  b. c 1882, d. c 1940
Hart, Patrick  b. Apr 1870, d. c 1945
Hortick, Mary L.  b. Oct 1871, d. 1949
Huberty, Louise  b. c 1867
Huberty, Marie  b. c 1865, d. c 1928
Idinger, Catherine  b. c 1856
Idinger, Catherine  b. c 1857
Idinger, Charles  b. c 1851
Idinger, Charles  b. c 1861
Idinger, Frederich  b. c 1859
Idinger, Henry  b. c 1863
Idinger, John  b. c 1852
Idinger, Laney  b. c 1858
Idinger, Libbie  b. c 1869
Idinger, Louis  b. c 1865
Idinger, Mary  b. c 1854
Idinger, Mary  b. c 1867
Miller, Peter  b. c 1841, d. 1894
Montgomery, Robert W.  b. 1844
Nelson, James  b. 1869
Nelson, John  b. Nov 1880
Nelson, Katie  b. 1866
Nelson, Lena  b. 1873
Raum, Christine  b. 1860
Schad, Maria  b. c 1840
Stange, John  b. Feb 1883, d. 19 Aug 1942
Stange, Lillian Elizabeth  b. Dec 1890, d. 6 Feb 1955
Wagner, Frank J.  b. c 1863
Waite, Edwin  b. c 1875, d. bt 1910 - 1920
Wink, William F.  b. 10 Jan 1884
Wittman, Mary  b. Nov 1864, d. 13 Sep 1895