Advertisement

All 382 death certificates from Tampa’s forgotten Zion Cemetery

Many more people likely were buried there, but deaths were not always recorded in an era when African-Americans were treated as second-class citizens.
Old death certificates are some of the only evidence remaining that Tampa's black community buried its dead during the first two decades of the 20th century in Zion Cemetery, along North Florida Avenue. [Familysearch.org]
Old death certificates are some of the only evidence remaining that Tampa's black community buried its dead during the first two decades of the 20th century in Zion Cemetery, along North Florida Avenue. [Familysearch.org] [ FAMILYSEARCH.ORG ]
Published June 23, 2019|Updated Jan. 13, 2020

After reviewing thousands of historic records, and conducting dozens of interviews, the Tampa Bay Times identified death certificates for nearly 400 people who were buried at Zion Cemetery from 1913 to 1920.

There were likely many more, but deaths were not always recorded in an era when no regulations protected graves and when African Americans were treated as second-class citizens.

THE FORGOTTEN: What happened to nearly 400 people buried at Zion Cemetery?

The first African-American cemetery recognized by the city of Tampa, Zion was established in 1901 but disappeared by the 1920s, leaving leaders in the city’s black community to wonder now whether the bodies were moved or remain in the ground.

RELATED: See how the story of forgotten cemeteries has unfolded in the Tampa Bay Times

Here are the 382 people buried at Zion, when they were born and when they died.

Allen (infant) Dec. 26, 1916 – Dec. 26, 1916

Allen, Laura 1869 – Aug. 23, 1915

Allen, Samuel Sept. 13, 1917 – Sept. 13, 1917

Allenn, Georgana Dec. 10, 1843 – May 31, 1918

Alva, Yulee 1889 – Aug. 15, 1915

Ambristal, Mattie Lee Not listed – March 9, 1914

Anderson, Ellen 1876 – Sept. 14, 1913

Anderson, Ida 1867 – Jan. 10, 1917

Ardis, Martha Feb. 4, 1868 – Dec. 7, 1916

Atkins, Bob Jr. Oct. 23, 1915 – Oct. 27, 1915

Bailey, J.L. Nov. 2, 1916 – Feb. 7, 1917

Baker, James 1876 – Dec. 12, 1920

Barnes, Stella 1873 – March 9, 1914

Battles Oct. 20, 1915 – Oct. 20, 1915

Baxter, David 1884 – Jan. 19, 1915

Bell, Clarence 1892 – Oct. 31, 1916

Bell, Rachel 1849 – Dec. 19, 1917

Belton Aug. 21, 1918 – Aug. 21, 1918

Belton, Thomas April 12, 1915 – June 27, 1916

Benford (infant) Nov. 11, 1916 – Nov. 11, 1916

Berry, Henry Oct. 9, 1896 – April 7, 1918

Birde, Selma Dec. 28, 1911 – Sept. 13, 1916

Blackman Dec. 1, 1917 – Dec. 1, 1917

Blackman, Emma April 24, 1887 – Nov. 4, 1914

Blackman, Leila 1888 – Dec. 1, 1917

Blair, Henry March 5, 1872 – Oct. 26, 1917

Brown, Drewcilla 1873 – Dec. 15, 1918

Brigham, Anthney 1865 – Oct. 12, 1918

Bright, Lemul 1916 – June 19, 1918

Brokey, Abraham 1865 – Sept. 27, 1915

Brook, Tella 1887 – June 22, 1918

Brooks, Lizzie 1883 – May 29, 1915

Brosen (infant) Dec. 14, 1916 – Dec. 14, 1916

Brown Nov. 20, 1917 – Nov. 25, 1917

Brown, Amanda 1829 – Dec. 27, 1913

Brown, Jessie May 6, 1881 – Feb. 5, 1917

Bryant, Hattie 1839 – May 22, 1916

Buslen, John Sept. 26, 1915 – Sept. 28, 1917

Butter, Gracy 1887 – Aug. 28, 1913

Caro, L.G. Feb. 12, 1839 – Dec. 17, 1916

Carr (infant) April 12, 1916 – April 12, 1916

Carter (infant) Oct. 9, 1916 – Nov. 3, 1916

Carter, Amanda: 1855 – Aug. 7, 1918

Carter (infant) Oct. 9, 1916 – Nov. 4, 1916

Carter (infant) Oct. 11, 1916 – Oct. 18, 1916

Chairs, Clarether Sept. 8, 1917 – March 7, 1918

Chandler, Maggie J.A. July 18, 1876 – Dec. 16, 1915

Spend your days with Hayes

Spend your days with Hayes

Subscribe to our free Stephinitely newsletter

Columnist Stephanie Hayes will share thoughts, feelings and funny business with you every Monday.

You’re all signed up!

Want more of our free, weekly newsletters in your inbox? Let’s get started.

Explore all your options

Charles, Warrin 1879 – Oct. 8, 1915

Childs Sept. 27, 1917 – Sept. 27, 1917

Clark, Mary July 2, 1855 – Aug. 2, 1915

Cody, Emma 1864 – July 26, 1913

Colman Fredrick 1898 – March 9, 1917

Coleman, Frances 1875 – Dec. 18, 1915

Cooper, Annie May 30, 1885 – May 31, 1918

Connia (stillborn) April 23, 1920 – April 23, 1920

Counts June 30, 1918 – June 30, 1918

Counts, Clare 1885 – June 30, 1918

Counts (infant) Nov. 6, 1916 – Nov. 6, 1916

Cresta, Jose Gregario Not listed – Oct. 6, 1913

Crock, Lizzie 1869 – Aug. 14, 1915

Crumbly, Minnie 1879 – Jan. 20, 1917

Curry, Jamie Jan. 18, 1885 – Dec. 4, 1915

Daiver, Peter Melton 1890 – Jan. 25, 1917

Dallas, H.S. Feb. 17, 1872 – Nov. 6, 1917

Dausles, Phillis 1835 – Jan. 9, 1915

Davies Sept. 7, 1913 – Sept. 7, 1913

Davies, Mossy July 15, 1916 – Feb. 12, 1917

Davis, Cike 1857 – May 5, 1919

Davis, Ernestine Nov. 10, 1916 – April 7, 1918

Davis, Joseph Sept. 30, 1901 – Oct. 2, 1915

Davis, Len R. 1873 – Aug. 26, 1918

Davis, Rebecca March 6, 1886 – Feb. 2, 1915

Dawpere, Charley 1866 – Dec. 27, 1915

Denson, Jessie 1893 – March 9, 1917

Dixon, Albert Jan. 1, 1894 – March 20, 1917

Dixon, Mary March 25, 1864 – Nov. 8, 1917

Douglas, Helda June 9, 1899 – Oct. 3, 1917

Dupont, Whester Ardis 1880 – April 16, 1918

Edwards, Dorthy Mae 1916 – May 20, 1918

Edwards, Latt 1850 – Dec. 23, 1915

Emmins, Hellen 1881 – Aug. 22, 1913

Evans, Clara Sept. 3, 1900 – Dec. 2, 1916

Evans, Rosa Lee 1913 – Feb. 4, 1917

Evens, Harould 1903 – Dec. 6, 1920

Fanza, Alfraidia 1904 – Oct. 23, 1918

Fishborn, Mary Glady 1915 – April 7, 1915

Flatio, Curtner 1919 – April 26, 1919

Forbes, Drucilla 1852 – Jan. 20, 1920

Fort, Clyde Nov. 24, 1917 – Nov. 24, 1917

Franklin, Evalia Aug. 19, 1911 – Nov. 23, 1914

Frasher, Polly 1874 – Feb. 16, 1915

Frazor Sept. 11, 1915 – Sept. 11, 1915

Gamble, Thelma Jan. 9, 1915 – Aug. 27, 1917

Giles, Rudin Dec. 6, 1914 – Dec. 6, 1914

Gilesan, Jhon L. 1894 – Oct. 16, 1918

Gill, William 1871 – Nov. 14, 1918

Gilson (infant) Oct. 24, 1916 – Oct. 24, 1916

Gipson, Cathern Sept. 17, 1915 – June 3, 1916

Givens Jan. 20, 1920 – Jan. 20, 1920

Gless, Austin Oct. 26, 1914 – Nov. 3, 1914

Glymp, Laura 1854 – Nov. 25, 1917

Glymps, Walter 1837 – June 17, 1915

Goldwin (stillborn) Oct. 17, 1916 – Oct. 17, 1916

Goosby, James Gerald Feb. 5, 1912 – Nov. 29, 1913

Graham (baby) Nov. 8, 1914 – Nov. 8, 1914

Grant, George 1866 – Nov. 21, 1913

Green (baby) Dec. 6, 1914 – Dec. 6, 1914

Green (baby) Nov. 6, 1915 – Nov. 6, 1915

Green, George Nov. 28, 1887 – Dec. 14, 1915

Green, James 1888 – Jan. 9, 1916

Green, Jessie 1880 – May 31, 1918

Green, Julia 1870 – Oct. 7, 1916

Griffin, Mamie Nov. 22, 1894 – Feb. 17, 1915

Guez, Donald Jan. 1, 1890 – Feb. 22, 1917

Hall, Beatrice March 27, 1903 – Feb. 19, 1915

Hall, Joenna 1864 – Sept. 3, 1913

Hall, John Henry 1891 – Dec. 28, 1918

Hall, Luscious Jan. 6, 1916 – May 8, 1916

Hall, Mozell Dec. 1, 1894 – Oct. 10, 1917

Hallomon, George 1855 – Oct. 21, 1913

Harbs, John Jan. 11, 1891 – June 20, 1916

Harries, Willie Dec. 26, 1916 – July 17, 1917

Harris, Ester 1855 – Aug. 9, 1915

Harris (infant of George) April 29, 1916 – April 29, 1916

Harrison, Barbara 1859 – Nov. 19, 1916

Hawkins, Clara 1838 – Oct. 17, 1913

Hays, Matilda 1866 – Feb. 22, 1915

Haywood, Lillie 1889 – May 3, 1915

Hewitt, Charley 1874 – March 26, 1916

Hickes, Clara 1879 – Aug. 31, 1913

Hicks, Caroline 1840 – Dec. 27, 1915

Hicks, Thomas Henry 1871 – May 23, 1919

Higgins, Julius 1866 – Oct. 23, 1913

Hinton, Amous Aug. 9, 1906 – July 19, 1916

Hopkins, Sam 1885 – Aug. 3, 1913

Illegible last name, Thos 1874 – May 9, 1916

Isabell, John Feb. 16, 1915 – Feb. 16, 1915

Jackson, Floyd 1881 – Oct. 7, 1916

Jackson, Jas Nov. 26, 1914 – Jan. 1, 1915

Jackson, Moses 1882 – June 30, 1918

Jackson, Moss June 20, 1918 – Sept. 29, 1918

Jackson, Rosa Lee March 26, 1916 – April 6, 1916

Jackson, Sarah 1873 – March 14, 1915

Jackson, Thos J July, 15, 1877 – Jan. 16, 1915

James, Frank Jan. 16, 1884 – Nov. 8, 1916

James, Mattie Feb. 10, 1894 – Jan. 23, 1917

Jenkins Sept. 12, 1917 – Sept. 12, 1917

Jenkins, Annie 1861 – Sept. 15, 1916

Jenkins, Idella Jan. 30, 1895 – May 4, 1915

Jess 1880 – Dec. 23, 1916

Jinkin, Lizzy 1879 – Aug. 13, 1915

Johnson Dec. 31, 1915 – Dec. 31, 1915

Johnson Dec. 31, 1915 – Jan. 2, 1916

Johnson, Laira L. Aug. 1, 1914 – June 1, 1915

Johnson, Perry E. 1896 – July 24, 1913

Johnson, Sallie 1867 – Nov. 20, 1917

Johnson, Samuel 1867 – Nov. 3, 1917

Johnson, William 1864 – Nov. 24, 1914

Jones May 1, 1915 – May 1, 1915

Jones Sept. 20, 1918 – Sept. 23, 1918

Jones 1913 – Aug. 18, 1913

Jones, George 1887 – Aug. 13, 2013

Jones, Henry 1877 – Sept. 4, 1913

Jones, James Jr. 1894 – June 12, 1915

Jones, Mittie 1898 – July 26, 1913

Jones, Shelmar June 3, 1917 – Sept. 29, 1917

Jones, Willie D. 1875 – July 4, 1915

Kelly, Christina 1844 – June 15, 1918

King, D. 1870 – July 7, 1916

King, Lula 1863 – Feb. 20, 1915

King, Marie 1896 – Oct. 25, 1918

Kirby, J.D. 1860 – June 15, 1915

Kirby, Marcella 1889 – July 5, 1913

Lacorn, Panzy 1902 – June 18, 1916

Lang, Eliza 1873 – Aug. 2, 1915

Larry, Clarry E. Sept. 7, 1899 – July 14, 1916

Lasinbe, Antha K. Jan. 2, 1866 – Feb. 15, 1917

Lassetter Oct. 24, 1915 – Oct. 24, 1915

Law, Isefell 1897 – Aug. 26, 1916

Leaf, Vilott Jan. 16, 1873 – May 6, 1916

Leaf (infant) Aug. 21, 1916 – Sept. 21, 1916

Lecorn, Hattie 1886 – May 4, 1916

Lee, Henry Jan. 30, 1915 – Jan. 30, 1915

Lee, Rachel L. 1860 – June 23, 1915

Lewis Not listed – May 2, 1920

Lewis, Theolean Nov. 1, 1917 – Nov. 4, 1917

Lightborne, Pamilla Oct. 4, 1889 – Dec. 26, 1916

Lightburn, John 1845 – March 26, 1915

Lightfoot July 20, 1915 – July 20, 1915

Linton, George 1844 – Dec. 23, 1916

Little May 27, 1916 – Jan. 27, 1917

Littles, Lilla 1879 – April 16, 1918

Loman, Selma Aug. 18, 1917 – April 4, 1918

Mack, John Nov. 25, 1902 – Feb. 3, 1915

Madison, Jane 1863 – Aug. 18, 1916

Martin, Dorotha 1915 – May 29, 1915

Martin, Ella 1859 – Oct. 31, 1917

Mathers, Ruth June 1, 1915 – Nov. 4, 1916

Mathews, Julia 1871 – May 18, 1916

Maxwell, Perry 1878 – Dec. 13, 1913

Mayes, Peter M. Jan. 25, 1865 – Oct. 7, 1915

Mccall Dec. 22, 1917 – Dec. 22, 1917

McCaslin Nov. 11, 1919 – Nov. 11, 1919

Mccloud, Eral Aug. 23, 1915 – Feb. 16, 1916

Mcdonald, Lucus 1912 – Feb. 25, 1915

Mcfarland, Isaac 1916 – Jan. 23, 1916

Mcgett, William Jr. 1860 – Dec. 18, 1915

Mcnear, Bertha 1897 – Jan. 15, 1917

Mern, Edward 1895 – Feb. 2, 1916

Merrith, Alford 1864 – March 14, 1915

Miller, Johone March 1, 1841 – Feb. 24, 1917

Miller, Joseph 1865 – Dec. 10, 1915

Miller, Nettie 1877 – Oct. 17, 1918

Miller, Theodore Feb. 25, 1880 – April 19, 1915

Mills Oct. 5, 1913 – Oct. 8, 1913

Mobley, Charley 1886 – Oct. 24, 1913

Monroe, B. 1862 – Aug. 26, 1917

Moorant (infant) Nov. 12, 1916 – Nov. 18, 1916

Moore, Annie Lee 1895 – March 23, 1915

Moore (infant of Henderson) Feb. 4, 1916 – Feb. 4, 1916

Morgan, George 1829 – Feb. 4, 1915

Mungumery, Christena 1870 – Oct. 25, 1918

Neal, Mary March 11, 1845 – March 13, 1916

Neblack, Henry 1847 – Dec. 8, 1917

Neblock, Francis 1855 – June 5, 1915

Nelson, Dolley 1868 – Aug. 26, 1918

Nelson, Eliza 1891 – Oct. 17, 1918

Nelson, Emma 1853 – Nov. 5, 1914

Nelson, Margrett 1863 – Oct. 23, 1913

Newton, John Oct. 7, 1857 – Jan. 3, 1915

Nielsen, George 1881 – Sept. 15, 1916

Outley, Minerva 1837 – Dec. 16, 1917

Owens, Alice 1855 – June 29, 1915

Paige (infant) Sept. 17, 1916 – Sept. 17, 1916

Palmer, Frank James Dec. 23, 1915 – Dec. 23, 1915

Parrish, Allice 1881 – Oct. 18, 1918

Pastell, Lillian 1900 – Jan. 20, 1916

Paten, Laura 1867 – Dec. 23, 1913

Patterson, Hellen B. Aug. 1, 1915 – Jan. 19, 1916

Petterson, Mattie 1868 – June 21, 1915

Patterson, Robert 1850 – Sept. 22, 1917

Peeples, Gravith 1913 – May 22, 1915

Perez Oct. 13, 1917 – Oct. 13, 1917

Peters, Boreta M Oct. 15, 1887 – Nov. 24, 1916

Peterson, Mollie 1868 – June 22, 1915

Phenix, Alma S. June 3, 1917 – May 26, 1918

Pinder, Edward 1853 – Aug. 4, 1918

Quinn, Johney 1881 – Dec. 8, 1913

Rattry, Camille 1894 – June 12, 1915

Reed, George 1874 – Jan. 8, 1919

Resberry Dec. 6, 1913 – Dec. 9, 1913

Richard, Arosa 1860 – Dec. 11, 1913

Richard, Katherin Feb. 12, 1897 – Dec. 13, 1914

Richardson, Richard Sept. 8, 1913 – Nov. 4, 1917

Rill, Joe 1897 – Jan. 2, 1917

Rivers, Emma L. Nov. 22, 1875 – Feb. 13, 1915

Roberts Feb. 26, 1915 – Feb. 26, 1915

Roberts, Julia 1882 – Nov. 21, 1917

Roberts, Mable 1885 – Feb. 11, 1919

Robinson, Charley 1882 – Feb. 9, 1917

Robinson, Tyler 1876 – April 15, 1916

Rodgers, Joe 1830 – Sept. 13, 1918

Rodriguez, Panchio 1905 – Jan. 3, 1915

Rogers, Hattie 1901 – Nov. 5, 1917

Rogers, Will 1874 – Dec. 31, 1916

Roma, Christina Oct. 10, 1867 – Feb. 3, 1915

Rooks, William 1851 – Feb. 4, 1917

Rudolf Nov. 3, 1915 – Nov. 3, 1915

Sams, Nathaniel Oct. 30, 1897 – Nov. 12, 1917

Saneg, Leoniles 1872 – Oct. 22, 1918

Saupa, Ella L. Sept. 9, 1874 – Sept. 6, 1915

Sawyer, Mose 1880 – Sept. 16, 1917

Sawyer, Robert 1889 – March 2, 1917

Charrie, Scarlott 1851 – Jan. 14, 1916

Schott, David 1865 – Dec. 17, 1915

Scott, Clara Oct. 18, 1915 – Jan. 28, 1916

Scott, Clarence Aug. 27, 1911 – Aug. 21, 1915

Shakespar, W.H. Sept. 13, 1863 – Nov. 7, 1914

Sheehy, Samuel O. Sept. 28, 1916 – April 4, 1918

Sherman, C.A. 1862 – Aug. 17, 1913

Sherman, Ella 1880 – April 25, 1915

Sherman, George 1886 – April 6, 1916

Show, Agnes 1877 – Nov. 6, 1914

Simms, Sara A. 1864 – May 6, 1916

Simpson, Robert June 13, 1916 – June 13, 1916

Small June 6, 1915 – June 6, 1915

Small, Louisia Oct. 12, 1909 – July 28, 1915

Smart May 11, 1918 – May 11, 1918

Smart, Mattie M. Aug. 2, 1899 – May 15, 1918

Smiley, Mary 1881 – Oct. 12, 1918

Smiley, Thomas July 18, 1898 – Dec. 18, 1916

Smith 1913 – Nov. 17, 1913

Smith, Daniel 1862 – July 21, 1913

Smith, Ellen N. 1867 – Oct. 10, 1917

Smith, Mary 1856 – Dec. 12, 1916

Smith, Reba 1899 – Nov. 2, 1916

Smith, Shade 1865 – Dec. 5, 1915

Spiers (infant) Sept. 14, 1916 – Sept. 14, 1916

Spotfond, Allis 1882 – July 24, 1913

Spotford, Rosa L. May 1, 1862 – March 21, 1916

Standely, Millidge L. Oct. 30, 1915 – Nov. 10, 1916

Stephens, Shisried 1888 – June 10, 1918

Steward, Frank 1861 – Jan. 24, 1916

Steward, Mildred March 7, 1916 – Sept. 2, 1917

Subers, Calvin April 30, 1864 – Nov. 15, 1915

Subers, Warrin 1873 – July 13, 1918

Sullivan (baby) Sept. 24, 1914 – Sept. 24, 1914

Suttion (infant) July 8, 1916 – Nov. 4, 1916

Symonette, Donald A. 1897 – May 14, 1915

Taylor 1882 – Sept. 2, 1915

Taylor, Berdina 1915 – March 31, 1915

Taylor, Mattie Feb. 24, 1905 – Sept. 6, 1915

Thomas Dec. 28, 1913 – Dec. 28, 1913

Thomas March 10, 1918 – March 10, 1918

Thomas, Georgiana 1850 – Jan. 6, 1915

Thomas, Ross 1914 – March 17, 1915

Thomas, Woodie Walker April 9, 1896 – Dec. 9, 1913

Thompson, Lonnie 1890 – Feb. 24, 1915

Threatt, Willie Green 1878 – Nov. 19, 1914

Thurmon, Sarah Elizabeth 1919 – Jan. 24, 1920

Tony (infant of Mary) July 12, 1916 – July 14, 1916

Topliyn, Henry 1875 – Dec. 3, 1915

Townsel, Hazal 1913 – Oct. 8, 1913

Tuner, Bessie 1902 – Oct. 31, 1918

Turner, Annie M. Sept. 18, 1896 – Sept. 8, 1915

Valdis, Mamie 1885 – May 15, 1916

Van March 18, 1920 – March 18, 1920

Vearance, Victoria 1912 – July 12, 1915

Vickers, William 1872 – March 14, 1916

Walker, Alexander B. Sept. 5, 1874 – March 17, 1915

Walker, Everette Oct. 2, 1916 – Oct. 3, 1917

Walker (infant of Lee R.) April 30, 1916 – April 30, 1916

Walker, Mary 1896 – Aug. 22, 1913

Walker, Richard 1861 – Oct. 9, 1913

Walker, Susia 1877 – Oct. 5, 1915

Walls Oct. 14, 1915 – Oct. 15, 1915

Walters, Moses 1868 – July 14, 1918

Walton, Lauire May 10, 1872 – June 12, 1917

Ward 1913 – Nov. 7, 1913

Ward, Josephine 1898 – Feb. 13, 1915

Washington, George 1822 – April 28, 1919

Washington, Silora 1877 – Aug. 15, 1918

Watson (baby) Nov. 9, 1914 – Nov. 9, 1914

Watson, Bristow Jan. 31, 1869 – Feb. 7, 1915

Watson, Maggie 1898 – Aug. 30, 1913

Watters, Martha G. 1912 – June 22, 1915

Welch, Falmon Nov. 15, 1916 – Dec. 3, 1917

Wellons, Clifford 1891 – Nov. 2, 1918

Williams, Annie 1888 – Nov. 9, 1915

William, Maimie 1875 – Oct. 7, 1915

William, Marie 1904 – July 4, 1915

Williams March 13, 1920 – March 13, 1920

Williams, B.W. 1870 – June 18, 1916

Williams, Dilla Nov. 13, 1877 – Oct. 18, 1913

Williams, Fannie 1853 – Aug. 15, 1918

Williams (infant of Gipson) May 24, 1916 – May 24, 1916

Williams, James 1884 – Jan. 20, 1917

Williams, Leroy Oct. 9, 1905 – July 29, 1917

Williams, Lillie March 31, 1885 – Feb. 11, 1917

William, Maime 1875 – Oct. 6, 1915

Williams, Mary L. Sept. 4, 1862 – Aug. 22, 1915

Williams, Quinton 1905 – Jan. 2, 1916

Williams, Rachel 1859 – July 20, 1915

Williams, Rose 1889 – Jan. 19, 1917

Williams, Rosa Lee Nov. 19, 1917 – Sept. 5, 1918

Williams, Sam 1858 – May 22, 1915

Williams, Martha 1896 – Feb. 16, 1915

Williams, Willie 1868 – May 17, 1916

Willians, Annie 1888 – Nov. 15, 1915

Willson, Rachel 1844 – Aug. 31, 1916

Wilson, Annie 1884 – Nov. 24, 1918

Wilson, Feby 1827 – Dec. 8, 1915

Wilson, Frank 1875 – Oct. 16, 1917

Wise, Gertrude June 6, 1915 – Nov. 8, 1915

Wise (infant of Ruby) May 21, 1918 – May 21, 1918

Wise, Ruby Not listed – May 21, 1918

Wood, Idella Ann June 3, 1863 – April 23, 1918

Wooden, Mamie Feb. 2, 1905 – Aug. 6, 1915

Woran, Lula Dec. 8, 1913 – Dec. 8, 1913

Young Dec. 30, 1916 – Jan. 2, 1917

Young, Comele 1913 – Aug. 25, 1913