U.S.A.
California
Upland
Vallejo
Venice
Ventura
Evans, Kimberly Yvonne  b. 12 Apr 1969
Freeman, Oliver Franklin  b. 1922
Stacy, James  b. 23 Dec 1936, d. 9 Sep 2016
Ventura County
Crawford, Joan  b. 23 Mar 1904, d. 10 May 1977
Terry, Phillip  b. 1909
Verdugo City
Dillon, Josephine  b. 1884, d. 10 Nov 1971
Walnut
Swan, Clarita M.  b. 2 Oct 1899
Swan, Frances  b. 7 Jul 1902, d. 1975
Swan, Helen  b. 24 May 1901, d. 1982
Swan, Vivian  b. 7 Feb 1904, d. 1975
Swan, William F.  b. 18 Dec 1906
Walnut Creek
Arndt, Patricia Esther
Beck, Talen Gregary  b. 12 Mar 2003
Conner, Cora Bella  b. 20 Mar 2004
Conner, Marika Noel  b. 25 Jun 1980
Conner, Robin Erin  b. 25 Jun 1980
Conner, Sophie Jane  b. 14 May 2006
Grubb, Florence Claudia  b. 1885
Hill, Arthur Brian Montague  b. 9 Sep 1932, d. 8 Oct 2019
Weed
Engber, Adolfina Sofia  b. 7 May 1890, d. 1971
St. John, Alfred Henry Valentine  b. 14 Feb 1883, d. 9 Oct 1964
West Covina
Simpson, Aaron Louis  b. 23 Sep 1973
West Hollywood
Crump, Owen  b. 30 Dec 1903, d. 13 Feb 1998
Ryan, Anne Katherine  b. 28 Jul 1951
Westlake Village
Johnston, Helen Du Bois  b. 12 Jul 1944, d. 31 Jan 2015
Whittier
Block, Stephanie Janette  b. 19 Sep 1972
Burdg, Almira Park  b. 16 Sep 1849, d. 23 Jul 1943
Burdg, Oliver  b. 28 Sep 1821, d. 11 Jun 1908
Griffith, Elizabeth Price  b. 28 Apr 1827, d. 3 May 1923
Milhous, Franklin  b. 4 Nov 1848, d. 2 Feb 1919
Milhous, Hannah  b. 7 Mar 1885, d. 30 Sep 1967
Nixon, Francis Anthony  b. 3 Dec 1878, d. 4 Sep 1956
Richards, Kathy  b. 13 Mar 1959
Willits
Burch, Eric Lee  b. 23 Nov 1975
Rowley, Susanne Althea  b. 1 Jun 1951, d. 21 Feb 2014
Scarberry, Jeri Anne  b. 13 Mar 1971
Woodland Hills
Aherne, Patrick  b. 6 Jan 1901, d. 30 Sep 1970
Astor, Mary  b. 3 May 1906, d. 25 Sep 1987
Shearer, Edith Norma  b. 10 Aug 1900, d. 12 Jun 1983
Yorba Linda
Nixon, Richard Milhous  b. 13 Jan 1913, d. 23 Apr 1994
Yuba County
Tevis, Robert  b. c 1820, d. 14 Jul 1855
Colorado
(?), Gail L.  b. 1888, d. b 1920
Beevor, Thomas Edward  b. c 1854, d. 6 Aug 1879
Blood-Smyth, Liddon FitzGerald  b. 1 Jun 1928, d. 11 Dec 1988
Booth, Aaliaha Lexi Grace  b. 7 Jan 2009
Clifton, Leon
Crosson, Michael Alexander Patchell  b. 30 Apr 1955
Haugwitz-Hardenberg-Reventlow, Lance Graf  b. 24 Feb 1936, d. 24 Jul 1972
Kennedy, Michael LeMoyne  b. 27 Feb 1958, d. 31 Dec 1997
Lambert, Harry Wesley  b. 21 Feb 1902, d. 14 Sep 1941
Long, Charles Edward  b. 28 Mar 1915, d. 20 Aug 1993
Money, Edward Douglas  b. 21 Jun 1889, d. 4 May 1974
Money, George Russell  b. 14 Dec 1890
Pugh, John
Wyatt, Tom
Aspen
Blake, Serena  b. 30 Jul 1997
Eyre, Vivian Mary Raymonde  b. 29 Aug 1928, d. 25 Jan 2021
Murphy, Shelagh Mary  b. 11 Sep 1941
Beaver Creek
Castle Rock
Colorado Springs
Agnew, Jeremy Andrew Derrick  b. 10 Dec 1943
Arthur, Chester Alan  b. 25 Jul 1864, d. 18 Jul 1937
Bellingham, William Edwin  b. 7 Jan 1938
Bellingham, William Keith  b. 1967
Blood-Smyth, Grace Haff  b. 26 Jul 1924
Boissevain, Charles Hercule  b. 18 Oct 1893, d. 19 Oct 1946
Boissevain, Maria Barbera  b. 21 Sep 1932, d. 19 Aug 1993
Boissevain, Menso  b. 13 Sep 1930
Dashwood, Rowena Graves  b. 8 Nov 1894, d. 18 Jul 1937
Davis, Ruth  b. 18 May 1892, d. 5 Dec 1982
Howbert, William Irving
Lathrop, Daniel Christopher Mitchell  b. 21 Nov 2008
Mellon, William Proctor
Morrell, Edward de Veaux  b. 7 Aug 1863, d. 1 Sep 1917
Urquhart, Wilkins Fisk of Urquhart, younger  b. 16 May 1960
Wanner, Janice Amy  b. 28 Oct 1951
Young, Harvey
Denver
Agnew, Jeremy Andrew Derrick  b. 10 Dec 1943
Agnew, Tracy Marie  b. 1974
Aymer, Robert
Bieler, Brian Charles  b. 3 Mar 1949
Brettell, Herbert R.
Brierly, Justin Keppel  b. 1884
Brown, George Dewitt
Cannon, George Reynolds  d. 1992
Clark, David Thomas
Doud, Mary (Mamie) Geneva  b. 14 Nov 1896, d. 31 Oct 1979
Eisenhower, Doud Dwight (Icky)  b. 24 Sep 1917, d. 2 Jan 1921
Eisenhower, Dwight David  b. 14 Oct 1890, d. 28 Mar 1969
Eisenhower, John Sheldon Doud  b. 3 Aug 1922
Eyre, Jane Olga Mary  b. 5 Dec 1934
Fairbanks, Douglas Elton Thomas  b. 23 May 1883, d. 11 Dec 1939
Fairbanks, Robert Payne  b. 13 Mar 1882, d. 1948
Fairfax, Jain Pollock  b. 2 Sep 1937
Goodbody, Marcus Lister  b. 19 Aug 1926
Haff, Gertrude Barse
Hilton, Richard  b. 17 Aug 1955
Karageorgievich, Petar II, King of Yugoslavia  b. 6 Sep 1923, d. 3 Nov 1970
Kopplin, Thomasm John
Langston, Michael
Le Poer Trench, Nicholas Power Richard, 9th Earl of Clancarty  b. 1 May 1952
Long, Esther Ursula  b. 16 Jan 1910, d. 1974
Long, George Edward  b. 4 Oct 1873, d. 15 Jul 1942
Long, Samuel Godfrey  b. 4 Apr 1904, d. 26 Apr 1991
Mackworth, Norman Humphrey  b. 1917, d. 23 Jan 2005
Magill, James
Moodie, Stephen Bennett  b. 27 May 1949
Moore, David Anson Clive  b. 10 Feb 1944
Ogilvy, David Graham Drummond, 9th Earl of Airlie  b. 4 May 1826, d. 25 Sep 1881
Persse, Henry Stratford  b. 24 Jul 1838
Reilly, Michael Joseph
Rose, June Dorothy  b. 12 Jun 1913
Schuster, Leo J.
Sprinkel, Robert Lee
Sykes, Richard  d. b 1914
Thorpe, Franklyn  b. 29 Jun 1892, d. 12 Feb 1977
Ulman, Charles  b. 15 Sep 1833
Wanner, Janice Amy  b. 28 Oct 1951
Wanner, John Jay
Wellesley, Brian Timothy  b. 28 Feb 1938
Wolkonsky, Tatiana Dmitrievna  b. 3 Dec 1903, d. c 1988
Worth, Peter
Yost, Marion Francis
El Paso County
Colorado Springs
Cheyne, Charles  b. 18 Sep 1865, d. 1 Mar 1896
Englewood
Estes Park
Whyte, Theodore George Willian  b. 1846, d. 29 Mar 1903
Fort Morgan
Currie, Tina Marie  b. 20 Dec 1955
Fowler
Augustin, John  d. 7 Dec 1971
Golden
Fairbanks, Douglas Elton Thomas  b. 23 May 1883, d. 11 Dec 1939
Fairbanks, Robert Payne  b. 13 Mar 1882, d. 1948
Grand Canyon
Emerson, Faye Margaret  b. 8 Jul 1917, d. 9 Mar 1983
Roosevelt, Elliott  b. 23 Sep 1910
Grand Junction
Blake, Fynn Everingham  b. 7 May 1999
Lakewood
Blood-Smyth, Liddon FitzGerald  b. 1 Jun 1928, d. 11 Dec 1988
Forbes, Angus John Reginald  b. 19 Apr 1941
Las Animas
Littleton
Petty, William
Rowe, Mable Mary  b. 28 May 1900
Stewart, Herbert Nigel  b. 1896
Waller, Edmund Hugh  b. 15 Dec 1929
Waller, Evelyn May  b. 1923
Williams, Wayne Eugene  b. 11 Jul 1924, d. 11 Feb 2001
Lovelands
Boothroyd, Edith Gertrude  d. Apr 1908
Ogilvy, Lyulph Gilchrist Stanley  b. 25 Jun 1861, d. Apr 1947
Morgan County
Fort Morgan
Roberts, Marguerite Hazelle  b. 18 Mar 1904, d. 12 Mar 1987
Platteville
Currie, Donald Scott, 7th Bt.  b. 16 Jan 1930, d. 9 Feb 2014
Pueblo
Thompson, Maxine Loraine  b. 3 Apr 1927
Salida
Ferraro, Ralph Arthur  b. 21 Jan 1947
Somerset
Beadleston, Alexandra  b. 19 May 1970
Blake, Peter DeWitt Mason  b. 11 Mar 1970
Sterling
Blair, Harrison Day  b. 18 Nov 1901
Summit County
Frisco
Telluride
Montagu, Georgina Mary  b. 15 Apr 1963
Vail
Labouchere, Pamela Christina  b. 21 Jul 1944
Snavely, Perry Donal  b. 13 Mar 1930
Vona
Currie, Gary Dwayne  b. 26 Sep 1953
Weld
Westcliffe
Cusack, Reginald  b. 6 Nov 1860, d. 24 Sep 1947
Connecticut
(?), Valerie
Accousti, William
Baranoski, Heather Joy  b. 1956
Bliss, Rebecca  b. 18 Nov 1663, d. 22 Aug 1737
Bockstoce, Clifton
Brokaw, George Tuttle  b. 14 Nov 1879, d. Apr 1936
Brownell, Bishop
Clark, James
Clark, Mary Louise  d. 14 Aug 1894
Cleveland, Timothy  b. 25 Aug 1702, d. 19 Jan 1784
Clune, Jonathan
Coolidge, Thomas
Corballis, Edward Anthony Beals  b. 9 May 1941
Cotter, Joyce  b. 5 Oct 1914
Fedyk, Christohpe James van
Ford, William Clay, Jr.  b. 3 May 1957
Goodhart, Philip Carter  b. 3 Nov 1925, d. 5 Jul 2015
Grant, Horace  b. 1788, d. 1875
Grant, Priscilla  b. 14 Sep 1626, d. 22 Oct 1669
Hancock, Peter Douglas  b. 19 Jun 1958
Hughes, Peter Collingwood  b. 10 Feb 1943
Huntington, Henry William  b. 16 Aug 1789, d. 27 Dec 1844
Ives, Philo Lewis  b. 28 Jul 1830, d. 26 Apr 1904
Johnstone, Jody N.  b. 1965
Johnstone, John Butler, Jr.  b. 16 Aug 1927
Johnstone, Julie  b. 1967
Johnstone, Michael C.  b. 1932
Johnstone, Thomas F.  b. 1969
Keyser, Nelley Everett  b. c 1859, d. 1 Mar 1914
Langlands, Adam Philip  b. 1955
Lathrop, Israel  b. Oct 1659, d. 28 Mar 1733
Loomis, Anna  d. c 1844
Lord, William  b. 23 Sep 1802
Luce, Henry Robinson  b. 3 Apr 1898, d. 28 Feb 1967
Magee, David B.  d. 11 Mar 2013
May, Valentine Virginia May  b. 30 Nov 1938
Montagu, Jeremy Peter Samuel  b. 27 Dec 1927, d. 11 Sep 2020
Nichols, Mike  b. 6 Nov 1931, d. 19 Nov 2014
Nieroth, Catherine  b. 27 Feb 1983
Nieroth, Christopher  b. 23 Aug 1989
Orlowski, Diane
Sage, Louis Davidson
Spencer-Churchill, Sarah Consuelo  b. 17 Dec 1921, d. 13 Oct 2000
Young, Priscilla Carrington
Ashford
Lord, William  b. 23 Sep 1802
Avon
Magee, John Gillespie  b. 9 Jun 1922, d. 11 Dec 1941
Bolton
Grant, Reuben  b. 21 Aug 1763, d. 1 Sep 1834
Loomis, Anna  d. c 1844
Bridgeport
Blakeman, Sarah Louise  b. 27 Feb 1841, d. 9 Sep 1881
Coyne, Dorothy  b. 16 May 1909, d. Feb 1999
Lippe-Weissenfeld, Jan-Henrik Christian Prinz zur  b. 26 Aug 1970
MacLennan, John Alexander
Bristol
Cleveland, Ezra  b. 17 Apr 1726, d. 7 Nov 1802
Canaan
Cheshire
County Cob
Coventry
Delano, Susanna  b. 23 Jun 1724, d. c 16 Aug 1806
Herrick, Samuel  b. 2 Apr 1732, d. c 1797
Rust, Elizabeth  b. 1712/13, d. 1740/41
Croton
Stark, unknown  b. c 1654
East Windsor
Bull, Theodocia  b. 5 Feb 1724/25, d. 17 Feb 1789
Easton, Mabel  d. 28 Oct 1767
Grant, Aaron  b. 12 Dec 1724, d. 31 Jan 1804
Grant, Reuben  b. 21 Aug 1763, d. 1 Sep 1834
Grant, Tahan  b. 3 Feb 1633/34, d. 30 May 1693
Fair Haven
Delano, Warren, Jr.  b. 13 Jul 1809, d. 17 Jan 1898
Fairfield
Booth, Richard  b. 15 Jun 1578, d. 28 Mar 1628
Goodsell, Almira Geraldine  b. 19 Mar 1844, d. 17 Jan 1920
Kelley, Peter John Dormer  b. 24 Apr 1943
Kirk, Mary Huntemuller  b. 1896, d. 2 Oct 1941
McKelvain, B. J.
Parsons, Samuel  b. 1786, d. 1857
Read, John  b. 14 Feb 1680, d. 7 Feb 1749
Rockefeller, William Avery, Jr.  b. 31 May 1841, d. 24 Jun 1922
Simpson, Ernest Aldrich  b. 6 May 1897, d. 30 Nov 1958
Ward, Melvill Willis, 3rd Bt.  b. 25 May 1885, d. 1973
Fairfield County
Greenwich
Johnstone, John Butler  b. 19 Jan 1893, d. 21 Oct 1966
Stratford
Folsome, Gloriana  b. 24 Dec 1753, d. 4 Jan 1826