Any time

Matilda Collin Forbes-Norton

19 Jul 1853 – 16 Feb 1936

 Matilda <I>Collin</I> Forbes-Norton

24 Jun 2015

 Matilda <I>Collin</I> Forbes-Norton

21 Aug 2017

Emma Jean “Emmie” Norton Hansen

8 Jan 1892 – 20 Jan 1961

 Emma Jean “Emmie” <I>Norton</I> Hansen

24 Jun 2015

 Emma Jean “Emmie” <I>Norton</I> Hansen

24 Jun 2015

Thomas Olof Albert “Tom” Hansen

11 Nov 1888 – 28 Feb 1969

 Thomas Olof Albert “Tom” Hansen

24 Jun 2015

 Thomas Olof Albert “Tom” Hansen

24 Jun 2015

Adeline Delores Gould Moller

13 Sep 1923 – 5 Jul 1996

 Adeline Delores <I>Gould</I> Moller

24 Jun 2015

Antone James “Tony” Moller

17 Jan 1911 – 16 Jun 1969

 Antone James “Tony” Moller

24 Jun 2015

Thomas E. “Tom” Amaya

1 Jan 1872 – 2 Jan 1935

 Thomas E. “Tom” Amaya

4 Jul 2015

Lily May Cole Amaya

15 Jan 1889 – 15 Aug 1963

 Lily May <I>Cole</I> Amaya

4 Jul 2015

Leslie Albert “Les” Hansen

9 Jan 1919 – 26 Feb 2002

 Leslie Albert “Les” Hansen

4 Jul 2015

Ena Isabelle “Enie” Grice Hansen

20 Oct 1922 – 14 Dec 2005

 Ena Isabelle “Enie” <I>Grice</I> Hansen

4 Jul 2015

William M. Grice

23 Jan 1854 – 22 Aug 1927

 William M. Grice

4 Jul 2015

 William M. Grice

4 Jul 2015

Elizabeth Ann Bellman Kernick Grice

1859 – 16 Apr 1928

 Elizabeth Ann Bellman <I>Kernick</I> Grice

4 Jul 2015

William John Kernick “Bill” Grice

29 Mar 1882 – 10 Jan 1943

 William John Kernick “Bill” Grice

4 Jul 2015

Karen Elizabeth “Kay” Patterson Bell

26 Feb 1941 – 8 Jan 2005

 Karen Elizabeth “Kay” <I>Patterson</I> Bell

5 Jul 2015

Louis Levi Le Verne “Pat” Patterson

30 Dec 1917 – 20 Jun 1974

 Louis Levi Le Verne “Pat” Patterson

5 Jul 2015

Sarah Louisa Scott Collin

14 Feb 1811 – 25 Sep 1866

 Sarah Louisa <I>Scott</I> Collin

5 Jul 2015

Maurice James “Jim” Grice

25 Feb 1925 – 19 May 2003

 Maurice James “Jim” Grice

9 Jul 2015

Viola Gladys Gould

10 Feb 1922 – 11 Feb 1925

 Viola Gladys Gould

12 Aug 2015

Rose Anna Villemur

25 Aug 1895 – 10 May 1948

 Rose Anna Villemur

6 Sep 2015

 Rose Anna Villemur

6 Sep 2015

Emma Adelide Armstrong Burney

10 May 1856 – 19 Feb 1944

 Emma Adelide <I>Armstrong</I> Burney

15 Oct 2015

Ulysses Simpson Grant “Uly” Bates

11 Jan 1871 – 21 Dec 1937

 Ulysses Simpson Grant “Uly” Bates

16 Oct 2015

Viola May “Daisy” Barton McConnell

30 Sep 1880 – 5 May 1965

 Viola May “Daisy” <I>Barton</I> McConnell

16 Oct 2015

 Viola May “Daisy” <I>Barton</I> McConnell

16 Nov 2015

Isaac R. Mathews

Jan 1859 – 10 Mar 1942

 Isaac R. Mathews

24 Oct 2015

Rosanna I “Rose” Sigler Mathews

20 Sep 1862 – 24 May 1920

 Rosanna I “Rose” <I>Sigler</I> Mathews

24 Oct 2015

Mary Jane Sigler Judkins

26 Jan 1856 – 8 Oct 1941

 Mary Jane <I>Sigler</I> Judkins

24 Oct 2015

Fiores Irene Sigler

11 Oct 1906 – 23 Apr 1907

 Fiores Irene Sigler

3 Dec 2015

Paul N. Villemur

3 Apr 1899 – 7 Mar 1930

 Paul N. Villemur

11 Jan 2016

Violet Elizabeth Villemur Gould

22 Sep 1901 – 14 Sep 1987

 Violet Elizabeth <I>Villemur</I> Gould

11 Jan 2016

 Violet Elizabeth <I>Villemur</I> Gould

11 Jan 2016

Jared Bates

21 Sep 1840 – 23 Dec 1914

 Jared Bates

31 Jan 2016

Patricia Anne “Pat” Villemur Baker

17 Mar 1923 – 4 Jan 1999

 Patricia Anne “Pat” <I>Villemur</I> Baker

16 May 2016

Herminia Veronica “Mary” Herrero-Martin Grice

6 Dec 1917 – 30 Aug 2001

 Herminia Veronica “Mary” <I>Herrero-Martin</I> Grice

9 Sep 2016

Mary Elizabeth Chase Sigler

Nov 1832 – 30 Jun 1900

 Mary Elizabeth <I>Chase</I> Sigler

10 Sep 2016

Lillian Dorothy “Lil” Hansen Jackson

8 Aug 1917 – 22 Nov 1974

 Lillian Dorothy “Lil” <I>Hansen</I> Jackson

12 Jan 2017

Richard Ivan “Dick” Jackson

15 Dec 1916 – 13 Mar 2002

 Richard Ivan “Dick” Jackson

12 Jan 2017

Henry Augustus Collin

28 May 1820 – 2 Jun 1904

 Henry Augustus Collin

21 Aug 2017

Ruth Lorraine Brown

2 Dec 1919 – 2 Feb 1961

 Ruth Lorraine Brown

19 Sep 2017

William Earl Short

2 Jun 1914 – 12 Mar 1998

 William Earl Short

29 Dec 2018

Ione Lowella Gould Lewis

1865 – 18 Jul 1929

 Ione Lowella <I>Gould</I> Lewis

3 Jan 2019

Advertisement