USA
Ohio
Green Twp., Hamilton County
Cheviot
Blasdel, Franklin Townsend b. 2 May 1881, d. 20 Dec 1918
Blasdel, Ira Wingate b. 26 Jan 1889, d. 26 Oct 1977
Blasdel, Loraine b. 1907, d. 1936
Rothe, Caroline b. c 1887
Blasdel, Ira Wingate b. 26 Jan 1889, d. 26 Oct 1977
Blasdel, Loraine b. 1907, d. 1936
Rothe, Caroline b. c 1887
Greene County
Miller, Myra W. b. 4 Aug 1881, d. 20 Mar 1967
Hamilton County
Applegate, Fannie E. b. c 1858, d. 7 Feb 1940
Barrett, Courtney b. 12 Nov 1901
Baughman, Florence
Blasdel, Lenora b. 15 Jun 1879, d. 26 Nov 1940
Blasdel, Pamelia b. 19 Nov 1809, d. 22 Oct 1880
Braun, Robert Malvin Nowlin b. 8 Aug 1925, d. 9 Mar 1993
Brown, Perry b. 11 May 1825, d. 9 Oct 1897
Buchanan, Anna J. b. c 1846
Corbin, Mary Ann b. 26 Jul 1816, d. 29 Apr 1854
Cottingham, Albert Stanley b. 17 Sep 1911, d. 24 Feb 1999
Cottingham, Sarah Amelia b. May 1842, d. 20 Apr 1920
Cottingham, Sarah Isabelle b. 12 Feb 1864, d. 4 Apr 1942
Eckel, Fern b. 6 Feb 1912, d. 6 Oct 2005
Evans, Esther Lee b. 10 Jan 1905
Ferris, Susannah b. 22 Mar 1782, d. 26 Jul 1821
Geohegan, William Anthony (Dr.) b. 21 Jun 1859, d. 17 Dec 1935
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Guard, Ann Eliza b. Dec 1842
Guard, Charles H. b. 27 Jun 1864, d. 16 Dec 1899
Guard, Daniel M. b. 5 Feb 1888, d. 3 Dec 1968
Guard, Enoch H. b. c 1843, d. b 9 Feb 1871
Hobart, Olive b. 20 Jul 1809
Hoffmann, Harry W b. c 1885
Huddleston, Irvin Ray b. 30 May 1925, d. 11 Dec 2009
Langdale, Robert Hill b. 24 Feb 1808, d. 4 May 1878
Langdale, Viola b. 13 Dec 1883, d. 22 Jan 1956
Langdale, William George b. 1906, d. 30 Jun 1971
Megrue, Harriet Isabel b. 1844, d. 8 May 1920
Miller, Bertha Belle b. 30 Jul 1869, d. 9 Jun 1917
Miller, Harry John b. 10 Oct 1891, d. 25 Oct 1973
Miller, Myra W. b. 4 Aug 1881, d. 20 Mar 1967
Miller, Walter Haines b. Nov 1856, d. b 1900
Nowlin, Frank b. 21 Oct 1871, d. 16 Apr 1945
Nowlin, Nancy Elizabeth b. 7 Oct 1837, d. 27 Jun 1934
Nowlin, Robert Sparks b. 23 Feb 1867, d. 22 Sep 1951
Price, Mary McDuffie b. 24 Sep 1868, d. 20 Jul 1916
Ross, James Joseph b. 1 Oct 1869, d. 28 Feb 1920
Ross, James Mitchell b. 9 Sep 1831, d. 28 Jul 1918
Ross, Mary b. c 1868
Rust, Albert A b. c 1881
Smith, Robert C. b. 16 May 1829, d. 19 Dec 1900
Stewart, Catherine b. 20 Jul 1824, d. 27 Jan 1909
Weber, Harry Clarence b. 25 Feb 1892, d. 25 Feb 1962
Willis, Mayme b. May 1884, d. 25 Jul 1957
Barrett, Courtney b. 12 Nov 1901
Baughman, Florence
Blasdel, Lenora b. 15 Jun 1879, d. 26 Nov 1940
Blasdel, Pamelia b. 19 Nov 1809, d. 22 Oct 1880
Braun, Robert Malvin Nowlin b. 8 Aug 1925, d. 9 Mar 1993
Brown, Perry b. 11 May 1825, d. 9 Oct 1897
Buchanan, Anna J. b. c 1846
Corbin, Mary Ann b. 26 Jul 1816, d. 29 Apr 1854
Cottingham, Albert Stanley b. 17 Sep 1911, d. 24 Feb 1999
Cottingham, Sarah Amelia b. May 1842, d. 20 Apr 1920
Cottingham, Sarah Isabelle b. 12 Feb 1864, d. 4 Apr 1942
Eckel, Fern b. 6 Feb 1912, d. 6 Oct 2005
Evans, Esther Lee b. 10 Jan 1905
Ferris, Susannah b. 22 Mar 1782, d. 26 Jul 1821
Geohegan, William Anthony (Dr.) b. 21 Jun 1859, d. 17 Dec 1935
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Guard, Ann Eliza b. Dec 1842
Guard, Charles H. b. 27 Jun 1864, d. 16 Dec 1899
Guard, Daniel M. b. 5 Feb 1888, d. 3 Dec 1968
Guard, Enoch H. b. c 1843, d. b 9 Feb 1871
Hobart, Olive b. 20 Jul 1809
Hoffmann, Harry W b. c 1885
Huddleston, Irvin Ray b. 30 May 1925, d. 11 Dec 2009
Langdale, Robert Hill b. 24 Feb 1808, d. 4 May 1878
Langdale, Viola b. 13 Dec 1883, d. 22 Jan 1956
Langdale, William George b. 1906, d. 30 Jun 1971
Megrue, Harriet Isabel b. 1844, d. 8 May 1920
Miller, Bertha Belle b. 30 Jul 1869, d. 9 Jun 1917
Miller, Harry John b. 10 Oct 1891, d. 25 Oct 1973
Miller, Myra W. b. 4 Aug 1881, d. 20 Mar 1967
Miller, Walter Haines b. Nov 1856, d. b 1900
Nowlin, Frank b. 21 Oct 1871, d. 16 Apr 1945
Nowlin, Nancy Elizabeth b. 7 Oct 1837, d. 27 Jun 1934
Nowlin, Robert Sparks b. 23 Feb 1867, d. 22 Sep 1951
Price, Mary McDuffie b. 24 Sep 1868, d. 20 Jul 1916
Ross, James Joseph b. 1 Oct 1869, d. 28 Feb 1920
Ross, James Mitchell b. 9 Sep 1831, d. 28 Jul 1918
Ross, Mary b. c 1868
Rust, Albert A b. c 1881
Smith, Robert C. b. 16 May 1829, d. 19 Dec 1900
Stewart, Catherine b. 20 Jul 1824, d. 27 Jan 1909
Weber, Harry Clarence b. 25 Feb 1892, d. 25 Feb 1962
Willis, Mayme b. May 1884, d. 25 Jul 1957
Cincinnati
(?), Elizabeth b. c 1804
(?), Ida b. Aug 1843
(?), Leonora
Applegate, Fannie E. b. c 1858, d. 7 Feb 1940
Bassett, Jenny b. c 1813
Beck, Mabel b. Apr 1899, d. 7 Nov 1971
Billerman, Charles Tutin b. 6 Aug 1917, d. 17 Nov 2008
Billerman, Harry Joseph b. Apr 1878, d. 11 Feb 1965
Billerman, Ida b. Apr 1873
Billerman, Willie b. Dec 1886
Blasdel, Edgar b. 1911, d. 7 May 1970
Blasdel, Emma Gertrude b. 16 Aug 1876, d. 25 Jun 1910
Blasdel, Franklin Townsend b. 2 May 1881, d. 20 Dec 1918
Blasdel, Nancy Elizabeth b. 15 Feb 1826, d. 16 Aug 1910
Blasdel, Orville b. 20 Mar 1902, d. 3 Jan 1953
Bower, Claudius Julius b. 14 Nov 1891, d. 20 Jun 1947
Braun, Robert Manning b. 22 Jun 1900, d. 10 Apr 1927
Brennan, Matilda b. Feb 1864
Buchanan, Anna J. b. c 1846
Burns, Annie b. Jun 1873
Burns, Elizabeth Lee b. 22 Aug 1873, d. 4 Apr 1906
Cottingham, Daisy b. 31 Jan 1870, d. 12 Dec 1939
Cottingham, Gilbert Patterson b. 27 Jun 1900, d. 23 Jan 1935
Darragh, Jeannette Mae b. c 1870, d. 16 Dec 1954
Dunning, Edwin Lee b. 13 Aug 1940, d. 15 Apr 2009
Edwards, Esther M b. 16 Sep 1914, d. 6 May 1986
Evans, Donald Darragh b. 25 Jul 1907, d. 29 Jan 1966
Evans, Edwin John b. 1 Aug 1873, d. 23 Mar 1960
Evans, Esther Lee b. 10 Jan 1905
Evans, Ruth Mae b. 31 Mar 1903, d. 23 Apr 1991
Feuerstein, John Henry b. 27 Sep 1897, d. 14 Sep 1927
Fisher, Elizabeth b. c 1802
Fisk, Elizabeth Bernice b. Oct 1899, d. 20 Mar 1953
Geohegan, David Anthony b. 2 Jun 1931, d. 21 Aug 1950
Geohegan, Dorothy Lydia b. c 4 Jul 1894, d. 28 Jul 1894
Geohegan, Edmund Harrison b. 21 Jul 1895, d. 13 Dec 1978
Geohegan, Elizabeth Lee b. 22 Jul 1929, d. 18 Dec 2002
Geohegan, Kenneth Price b. 26 Mar 1893, d. 14 Jul 1989
Geohegan, Marion McDuffie b. 17 May 1900, d. 14 Oct 1956
Geohegan, Stephen Price b. 23 Dec 1933, d. 24 Mar 2009
Geohegan, William Anthony b. 1 Nov 1907, d. 9 Dec 1965
Gibson, Clara Dell b. 28 Jun 1866, d. 19 May 1906
Gore, Bertha Eugenia b. c May 1879, d. 7 Feb 1973
Gore, Roberta H. b. 9 Apr 1887, d. 16 Dec 1963
Grubbs, Albert Lloyd b. 3 Dec 1894, d. 23 Nov 1962
Hall, Franklyn C b. 23 Sep 1901, d. 5 Oct 1969
Hall, Jane Dalton b. 7 Apr 1844
Hall, Lewis O. b. c 1870
Hall, William C b. 16 Jun 1925, d. 8 Oct 1967
Hannan, John L. b. c 1924, d. 16 Mar 1991
Harrison, John Scott b. 4 Oct 1804, d. 25 May 1878
Harrison, Sophia J. d. 8 Apr 1898
Hilgeman, Edward W. b. 21 Aug 1850, d. 21 Feb 1913
Huddleston, Frances Luella b. 20 Sep 1922, d. 1 Aug 1995
Huddleston, Irvin Ray b. 30 May 1925, d. 11 Dec 2009
Irwin, Elizabeth Ramsey b. 18 Jul 1810, d. 15 Aug 1850
Jackson, John Orville b. 22 Apr 1911, d. 28 Oct 1988
Jackson, Ruby Rosetta b. 21 Sep 1914, d. 28 Apr 1986
Kinkead, Roger Lee b. 20 Sep 1932, d. 21 Jul 2006
Langdale, Charles Andrew b. 28 Feb 1874, d. 26 Oct 1953
Langdale, Daniel Thomas b. 17 Mar 1937, d. 28 Sep 2014
Langdale, Edith J. b. 7 Mar 1902, d. 9 Jun 1987
Langdale, Flora Belle b. 5 May 1872, d. 13 Nov 1873
Langdale, Helen Clair b. 10 Jun 1900, d. 18 Dec 1970
Langdale, Jane Hill b. 29 Sep 1834, d. 10 Jul 1884
Langdale, Martha Helen b. 8 Aug 1836, d. 12 Mar 1895
Langdale, Robert Hill b. 4 Aug 1841, d. 10 Jul 1924
Langdale, Robert Hill b. 25 Apr 1909, d. 17 Apr 1953
Langdale, Rupert Hill (Dr.) b. 15 Feb 1878, d. 25 Mar 1945
Langdale, Thomas Guy b. 28 Oct 1866, d. 14 Feb 1930
Langdale, Viola b. 13 Dec 1883, d. 22 Jan 1956
Langdale, William George b. 26 Nov 1875, d. 16 Feb 1944
Langdale, William George b. 1906, d. 30 Jun 1971
Lloyd, Ryan Douglas b. 2 Sep 1984, d. 2 Sep 1984
Mayhew, Charlotte b. 23 Aug 1859
Miller, Charlotte H. b. Jul 1885, d. 1954
Miller, Edward b. 20 Aug 1861, d. 19 Dec 1908
Miller, Myra W. b. 4 Aug 1881, d. 20 Mar 1967
Miller, Walter Haines b. Nov 1856, d. b 1900
Noppert, Larry L b. 16 May 1942, d. 12 Aug 2009
Nowlin, Everett Sherman b. 1 Feb 1865, d. 3 Dec 1924
Nowlin, Ruby Elizabeth b. 3 Aug 1901, d. 26 Sep 1968
Patterson, Laura b. 23 Dec 1905, d. 23 Oct 1975
Price, Mary McDuffie b. 24 Sep 1868, d. 20 Jul 1916
Ross, Anna J. b. 19 Feb 1878, d. 10 Oct 1954
Ross, Arthur b. c 1878
Ross, James Joseph b. 1 Oct 1869, d. 28 Feb 1920
Ross, James Mitchell b. 9 Sep 1831, d. 28 Jul 1918
Ross, Mabel Rosa b. 30 Oct 1881, d. 2 Aug 1945
Ross, William b. 27 Nov 1872, d. 28 Jan 1951
Rothe, Caroline b. c 1887
Rust, Albert A b. c 1881
Sanders, Margaret Ann b. 18 Oct 1841, d. 7 Jun 1933
Saunders, James B. b. c 1828
Sayre, Jacob E b. 1881, d. 1950
Schmeltzer, Naomi L. b. 26 Nov 1900, d. 29 Jul 1983
Shinkle, Estella Maria b. 23 Dec 1867, d. 20 Sep 1941
Slayback, Ethel Rhoda b. 19 Mar 1901, d. 5 Jul 1953
Smart, Mary b. c 1900, d. 3 Sep 1971
Smith, Martha b. 14 Jan 1835, d. 13 Jul 1919
Stewart, Catherine b. 20 Jul 1824, d. 27 Jan 1909
Sweet, Sarah Elizabeth b. 7 Jan 1834, d. 22 Aug 1918
Sykes, Jane Elizabeth b. 29 Oct 1844, d. 16 Dec 1896
Sykes, John b. 3 Nov 1834, d. 18 Jan 1899
Sykes, Lola b. 6 Feb 1912, d. 18 Mar 1974
Tutin, Clara A. b. 25 Jan 1871, d. 14 Jan 1896
Tutin, Cora Belle b. 21 Oct 1868, d. 29 Oct 1946
Tutin, Edward b. c 1840
Tutin, Emma b. c 1843
Tutin, Evan Albert b. 17 Jan 1864, d. 9 Apr 1864
Tutin, Florence E. b. 17 Dec 1864, d. 12 Dec 1941
Tutin, Jane b. c 1841
Tutin, Mary Eliza b. 17 Jun 1838, d. 8 Apr 1901
Tutin, R. H. Jr b. Jan 1874, d. 10 Aug 1875
Tutin, Robert Hill b. 5 Jan 1836, d. 22 Oct 1901
Tutin, Simon Christopher b. 1798, d. 15 Apr 1875
Tutin, Thomas Christopher b. 15 Jun 1876, d. 12 Aug 1977
Tutin, William b. 23 Nov 1878, d. 2 Mar 1899
Walker, Jessica Mary b. 12 Sep 1880, d. 2 Jul 1953
Weber, Harry Clarence b. 25 Feb 1892, d. 25 Feb 1962
Wendt, Emma Louise b. 15 Aug 1856, d. 9 Mar 1945
White, Edward Francis b. 28 Mar 1870, d. 6 Oct 1930
White, Edward Francis Jr. b. 2 Jul 1910, d. 24 Jul 1993
White, Emily Walker b. 8 Feb 1914, d. 17 Jan 1972
White, Helen Elizabeth b. 10 Oct 1902, d. 10 Nov 1956
White, Herbert Hill b. 30 Jul 1880, d. 2 Feb 1943
White, Jessie Martha b. 27 Apr 1912, d. 24 Aug 2006
Willis, Charles H. b. 3 Nov 1859, d. 27 Jan 1951
Willis, Mayme b. May 1884, d. 25 Jul 1957
Willis, Willie May b. 14 Feb 1908
(?), Ida b. Aug 1843
(?), Leonora
Applegate, Fannie E. b. c 1858, d. 7 Feb 1940
Bassett, Jenny b. c 1813
Beck, Mabel b. Apr 1899, d. 7 Nov 1971
Billerman, Charles Tutin b. 6 Aug 1917, d. 17 Nov 2008
Billerman, Harry Joseph b. Apr 1878, d. 11 Feb 1965
Billerman, Ida b. Apr 1873
Billerman, Willie b. Dec 1886
Blasdel, Edgar b. 1911, d. 7 May 1970
Blasdel, Emma Gertrude b. 16 Aug 1876, d. 25 Jun 1910
Blasdel, Franklin Townsend b. 2 May 1881, d. 20 Dec 1918
Blasdel, Nancy Elizabeth b. 15 Feb 1826, d. 16 Aug 1910
Blasdel, Orville b. 20 Mar 1902, d. 3 Jan 1953
Bower, Claudius Julius b. 14 Nov 1891, d. 20 Jun 1947
Braun, Robert Manning b. 22 Jun 1900, d. 10 Apr 1927
Brennan, Matilda b. Feb 1864
Buchanan, Anna J. b. c 1846
Burns, Annie b. Jun 1873
Burns, Elizabeth Lee b. 22 Aug 1873, d. 4 Apr 1906
Cottingham, Daisy b. 31 Jan 1870, d. 12 Dec 1939
Cottingham, Gilbert Patterson b. 27 Jun 1900, d. 23 Jan 1935
Darragh, Jeannette Mae b. c 1870, d. 16 Dec 1954
Dunning, Edwin Lee b. 13 Aug 1940, d. 15 Apr 2009
Edwards, Esther M b. 16 Sep 1914, d. 6 May 1986
Evans, Donald Darragh b. 25 Jul 1907, d. 29 Jan 1966
Evans, Edwin John b. 1 Aug 1873, d. 23 Mar 1960
Evans, Esther Lee b. 10 Jan 1905
Evans, Ruth Mae b. 31 Mar 1903, d. 23 Apr 1991
Feuerstein, John Henry b. 27 Sep 1897, d. 14 Sep 1927
Fisher, Elizabeth b. c 1802
Fisk, Elizabeth Bernice b. Oct 1899, d. 20 Mar 1953
Geohegan, David Anthony b. 2 Jun 1931, d. 21 Aug 1950
Geohegan, Dorothy Lydia b. c 4 Jul 1894, d. 28 Jul 1894
Geohegan, Edmund Harrison b. 21 Jul 1895, d. 13 Dec 1978
Geohegan, Elizabeth Lee b. 22 Jul 1929, d. 18 Dec 2002
Geohegan, Kenneth Price b. 26 Mar 1893, d. 14 Jul 1989
Geohegan, Marion McDuffie b. 17 May 1900, d. 14 Oct 1956
Geohegan, Stephen Price b. 23 Dec 1933, d. 24 Mar 2009
Geohegan, William Anthony b. 1 Nov 1907, d. 9 Dec 1965
Gibson, Clara Dell b. 28 Jun 1866, d. 19 May 1906
Gore, Bertha Eugenia b. c May 1879, d. 7 Feb 1973
Gore, Roberta H. b. 9 Apr 1887, d. 16 Dec 1963
Grubbs, Albert Lloyd b. 3 Dec 1894, d. 23 Nov 1962
Hall, Franklyn C b. 23 Sep 1901, d. 5 Oct 1969
Hall, Jane Dalton b. 7 Apr 1844
Hall, Lewis O. b. c 1870
Hall, William C b. 16 Jun 1925, d. 8 Oct 1967
Hannan, John L. b. c 1924, d. 16 Mar 1991
Harrison, John Scott b. 4 Oct 1804, d. 25 May 1878
Harrison, Sophia J. d. 8 Apr 1898
Hilgeman, Edward W. b. 21 Aug 1850, d. 21 Feb 1913
Huddleston, Frances Luella b. 20 Sep 1922, d. 1 Aug 1995
Huddleston, Irvin Ray b. 30 May 1925, d. 11 Dec 2009
Irwin, Elizabeth Ramsey b. 18 Jul 1810, d. 15 Aug 1850
Jackson, John Orville b. 22 Apr 1911, d. 28 Oct 1988
Jackson, Ruby Rosetta b. 21 Sep 1914, d. 28 Apr 1986
Kinkead, Roger Lee b. 20 Sep 1932, d. 21 Jul 2006
Langdale, Charles Andrew b. 28 Feb 1874, d. 26 Oct 1953
Langdale, Daniel Thomas b. 17 Mar 1937, d. 28 Sep 2014
Langdale, Edith J. b. 7 Mar 1902, d. 9 Jun 1987
Langdale, Flora Belle b. 5 May 1872, d. 13 Nov 1873
Langdale, Helen Clair b. 10 Jun 1900, d. 18 Dec 1970
Langdale, Jane Hill b. 29 Sep 1834, d. 10 Jul 1884
Langdale, Martha Helen b. 8 Aug 1836, d. 12 Mar 1895
Langdale, Robert Hill b. 4 Aug 1841, d. 10 Jul 1924
Langdale, Robert Hill b. 25 Apr 1909, d. 17 Apr 1953
Langdale, Rupert Hill (Dr.) b. 15 Feb 1878, d. 25 Mar 1945
Langdale, Thomas Guy b. 28 Oct 1866, d. 14 Feb 1930
Langdale, Viola b. 13 Dec 1883, d. 22 Jan 1956
Langdale, William George b. 26 Nov 1875, d. 16 Feb 1944
Langdale, William George b. 1906, d. 30 Jun 1971
Lloyd, Ryan Douglas b. 2 Sep 1984, d. 2 Sep 1984
Mayhew, Charlotte b. 23 Aug 1859
Miller, Charlotte H. b. Jul 1885, d. 1954
Miller, Edward b. 20 Aug 1861, d. 19 Dec 1908
Miller, Myra W. b. 4 Aug 1881, d. 20 Mar 1967
Miller, Walter Haines b. Nov 1856, d. b 1900
Noppert, Larry L b. 16 May 1942, d. 12 Aug 2009
Nowlin, Everett Sherman b. 1 Feb 1865, d. 3 Dec 1924
Nowlin, Ruby Elizabeth b. 3 Aug 1901, d. 26 Sep 1968
Patterson, Laura b. 23 Dec 1905, d. 23 Oct 1975
Price, Mary McDuffie b. 24 Sep 1868, d. 20 Jul 1916
Ross, Anna J. b. 19 Feb 1878, d. 10 Oct 1954
Ross, Arthur b. c 1878
Ross, James Joseph b. 1 Oct 1869, d. 28 Feb 1920
Ross, James Mitchell b. 9 Sep 1831, d. 28 Jul 1918
Ross, Mabel Rosa b. 30 Oct 1881, d. 2 Aug 1945
Ross, William b. 27 Nov 1872, d. 28 Jan 1951
Rothe, Caroline b. c 1887
Rust, Albert A b. c 1881
Sanders, Margaret Ann b. 18 Oct 1841, d. 7 Jun 1933
Saunders, James B. b. c 1828
Sayre, Jacob E b. 1881, d. 1950
Schmeltzer, Naomi L. b. 26 Nov 1900, d. 29 Jul 1983
Shinkle, Estella Maria b. 23 Dec 1867, d. 20 Sep 1941
Slayback, Ethel Rhoda b. 19 Mar 1901, d. 5 Jul 1953
Smart, Mary b. c 1900, d. 3 Sep 1971
Smith, Martha b. 14 Jan 1835, d. 13 Jul 1919
Stewart, Catherine b. 20 Jul 1824, d. 27 Jan 1909
Sweet, Sarah Elizabeth b. 7 Jan 1834, d. 22 Aug 1918
Sykes, Jane Elizabeth b. 29 Oct 1844, d. 16 Dec 1896
Sykes, John b. 3 Nov 1834, d. 18 Jan 1899
Sykes, Lola b. 6 Feb 1912, d. 18 Mar 1974
Tutin, Clara A. b. 25 Jan 1871, d. 14 Jan 1896
Tutin, Cora Belle b. 21 Oct 1868, d. 29 Oct 1946
Tutin, Edward b. c 1840
Tutin, Emma b. c 1843
Tutin, Evan Albert b. 17 Jan 1864, d. 9 Apr 1864
Tutin, Florence E. b. 17 Dec 1864, d. 12 Dec 1941
Tutin, Jane b. c 1841
Tutin, Mary Eliza b. 17 Jun 1838, d. 8 Apr 1901
Tutin, R. H. Jr b. Jan 1874, d. 10 Aug 1875
Tutin, Robert Hill b. 5 Jan 1836, d. 22 Oct 1901
Tutin, Simon Christopher b. 1798, d. 15 Apr 1875
Tutin, Thomas Christopher b. 15 Jun 1876, d. 12 Aug 1977
Tutin, William b. 23 Nov 1878, d. 2 Mar 1899
Walker, Jessica Mary b. 12 Sep 1880, d. 2 Jul 1953
Weber, Harry Clarence b. 25 Feb 1892, d. 25 Feb 1962
Wendt, Emma Louise b. 15 Aug 1856, d. 9 Mar 1945
White, Edward Francis b. 28 Mar 1870, d. 6 Oct 1930
White, Edward Francis Jr. b. 2 Jul 1910, d. 24 Jul 1993
White, Emily Walker b. 8 Feb 1914, d. 17 Jan 1972
White, Helen Elizabeth b. 10 Oct 1902, d. 10 Nov 1956
White, Herbert Hill b. 30 Jul 1880, d. 2 Feb 1943
White, Jessie Martha b. 27 Apr 1912, d. 24 Aug 2006
Willis, Charles H. b. 3 Nov 1859, d. 27 Jan 1951
Willis, Mayme b. May 1884, d. 25 Jul 1957
Willis, Willie May b. 14 Feb 1908
4202 Hamilton Avenue
Langdale, Rupert Hill (Dr.) b. 15 Feb 1878, d. 25 Mar 1945
901 Chateau Ave
Smith, Martha b. 14 Jan 1835, d. 13 Jul 1919
Arlington Memorial Gardens Cemetery
Evans, Donald Darragh b. 25 Jul 1907, d. 29 Jan 1966
Gore, Bertha Eugenia b. c May 1879, d. 7 Feb 1973
Johnson, Hazel Marion b. 7 Nov 1903, d. 30 Nov 1990
Langdale, Robert Hill b. 25 Apr 1909, d. 17 Apr 1953
Langdale, William George b. 1906, d. 30 Jun 1971
McClure, Marie B. b. c 1914, d. 24 Jan 1994
Gore, Bertha Eugenia b. c May 1879, d. 7 Feb 1973
Johnson, Hazel Marion b. 7 Nov 1903, d. 30 Nov 1990
Langdale, Robert Hill b. 25 Apr 1909, d. 17 Apr 1953
Langdale, William George b. 1906, d. 30 Jun 1971
McClure, Marie B. b. c 1914, d. 24 Jan 1994
Bethesda Oak Hospital
Price, Mary McDuffie b. 24 Sep 1868, d. 20 Jul 1916
Christ Hospital
Grubbs, Stella Jane b. 22 Nov 1881, d. 29 Nov 1961
Jackson, Clyde Alvin b. 13 Sep 1879, d. 8 Aug 1941
Langdale, Robert Hill b. 4 Aug 1841, d. 10 Jul 1924
Liddle, Thomas M. Sr b. 4 Mar 1925, d. 10 Dec 1967
Nowlin, Thomas J b. 12 Mar 1947, d. 30 Aug 2009
Rupp, Mabel A b. 17 Feb 1907, d. 2 May 1990
Schmidt, Marianne b. 10 Jun 1935, d. 22 Dec 1985
Sykes, Carl Stanley b. 4 May 1918, d. 16 Oct 2000
Sykes, Danny T. b. 13 Oct 1954, d. 11 Jan 2000
Sykes, Robert Elvin b. 26 Sep 1905, d. 7 Jun 1950
Jackson, Clyde Alvin b. 13 Sep 1879, d. 8 Aug 1941
Langdale, Robert Hill b. 4 Aug 1841, d. 10 Jul 1924
Liddle, Thomas M. Sr b. 4 Mar 1925, d. 10 Dec 1967
Nowlin, Thomas J b. 12 Mar 1947, d. 30 Aug 2009
Rupp, Mabel A b. 17 Feb 1907, d. 2 May 1990
Schmidt, Marianne b. 10 Jun 1935, d. 22 Dec 1985
Sykes, Carl Stanley b. 4 May 1918, d. 16 Oct 2000
Sykes, Danny T. b. 13 Oct 1954, d. 11 Jan 2000
Sykes, Robert Elvin b. 26 Sep 1905, d. 7 Jun 1950
Deaconess Hospital
Geohegan, Edmund Harrison b. 21 Jul 1895, d. 13 Dec 1978
White, Edward Francis b. 28 Mar 1870, d. 6 Oct 1930
White, Edward Francis b. 28 Mar 1870, d. 6 Oct 1930
Drake Center
Carr, Charlotte b. 25 Oct 1922, d. 21 Nov 2011
Franciscan Hospital Mount Airy Campus
Beck, David L b. 10 Jan 1953, d. 9 Jun 1985
Downard, Ella b. 16 Mar 1895, d. 8 Oct 1975
Grubbs, Russell A. b. 4 May 1911, d. 19 Jul 1988
Harper, Oscar William b. 6 Feb 1918, d. 27 Jul 1982
Johnson, Hazel Marion b. 7 Nov 1903, d. 30 Nov 1990
Downard, Ella b. 16 Mar 1895, d. 8 Oct 1975
Grubbs, Russell A. b. 4 May 1911, d. 19 Jul 1988
Harper, Oscar William b. 6 Feb 1918, d. 27 Jul 1982
Johnson, Hazel Marion b. 7 Nov 1903, d. 30 Nov 1990
Good Samaritan Hospital
Grubbs, Robert Alvey b. 4 May 1911, d. 2 Jun 1943
Langdale, Robert Hill b. 25 Apr 1909, d. 17 Apr 1953
Langdale, Robert Hill b. 25 Apr 1909, d. 17 Apr 1953
Grant Street
Tutin, Simon Christopher b. 1798, d. 15 Apr 1875
Hospice of Cincinnati
Jackson, Ruth Alma b. 7 Dec 1903, d. 13 Aug 1996
Jewish Hosplital
Cottingham, Charles b. 7 Nov 1903, d. 24 Jul 1966
Langdale, Helen Clair b. 10 Jun 1900, d. 18 Dec 1970
Langdale, Helen Clair b. 10 Jun 1900, d. 18 Dec 1970
Longview State Hospital
Langdale, William George b. 26 Nov 1875, d. 16 Feb 1944
Medical College of Ohio
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Ohio College of Dental Sugery
Langdale, Rupert Hill (Dr.) b. 15 Feb 1878, d. 25 Mar 1945
Price Hill
Harrison, Sophia J. d. 8 Apr 1898
Providence Hospital
Smith, Marie b. 4 Aug 1902, d. 22 Sep 1994
Southwest corner of Summit Ave and Eighth St.
White, Edward Francis b. 28 Mar 1870, d. 6 Oct 1930
Spring Grove Cemetery
Geohegan, David Anthony b. 2 Jun 1931, d. 21 Aug 1950
Geohegan, Elizabeth Lee b. 22 Jul 1929, d. 18 Dec 2002
Geohegan, Kenneth Price b. 26 Mar 1893, d. 14 Jul 1989
Geohegan, Marion McDuffie b. 17 May 1900, d. 14 Oct 1956
Geohegan, Stephen Price b. 23 Dec 1933, d. 24 Mar 2009
Geohegan, William Anthony (Dr.) b. 21 Jun 1859, d. 17 Dec 1935
Harrison, Sophia J. d. 8 Apr 1898
Price, Mary McDuffie b. 24 Sep 1868, d. 20 Jul 1916
Sykes, Thomas Harold b. 16 May 1902, d. 26 Sep 1996
Tutin, Clara A. b. 25 Jan 1871, d. 14 Jan 1896
Tutin, Clifford b. c Aug 1884, d. 19 Feb 1885
Tutin, Evan Albert b. 17 Jan 1864, d. 9 Apr 1864
Tutin, Mary Eliza b. 17 Jun 1838, d. 8 Apr 1901
Tutin, R. H. Jr b. Jan 1874, d. 10 Aug 1875
Tutin, Robert Hill b. 5 Jan 1836, d. 22 Oct 1901
Tutin, William b. 23 Nov 1878, d. 2 Mar 1899
White, Helen Elizabeth b. 10 Oct 1902, d. 10 Nov 1956
Geohegan, Elizabeth Lee b. 22 Jul 1929, d. 18 Dec 2002
Geohegan, Kenneth Price b. 26 Mar 1893, d. 14 Jul 1989
Geohegan, Marion McDuffie b. 17 May 1900, d. 14 Oct 1956
Geohegan, Stephen Price b. 23 Dec 1933, d. 24 Mar 2009
Geohegan, William Anthony (Dr.) b. 21 Jun 1859, d. 17 Dec 1935
Harrison, Sophia J. d. 8 Apr 1898
Price, Mary McDuffie b. 24 Sep 1868, d. 20 Jul 1916
Sykes, Thomas Harold b. 16 May 1902, d. 26 Sep 1996
Tutin, Clara A. b. 25 Jan 1871, d. 14 Jan 1896
Tutin, Clifford b. c Aug 1884, d. 19 Feb 1885
Tutin, Evan Albert b. 17 Jan 1864, d. 9 Apr 1864
Tutin, Mary Eliza b. 17 Jun 1838, d. 8 Apr 1901
Tutin, R. H. Jr b. Jan 1874, d. 10 Aug 1875
Tutin, Robert Hill b. 5 Jan 1836, d. 22 Oct 1901
Tutin, William b. 23 Nov 1878, d. 2 Mar 1899
White, Helen Elizabeth b. 10 Oct 1902, d. 10 Nov 1956
Spring Grove Cemetery, LC-A-21-0
Rupp, Mabel A b. 17 Feb 1907, d. 2 May 1990
Spring Grove Cemetery, LC-A-21-1
Cottingham, Clayton Howard b. 24 Apr 1908, d. 22 Dec 1990
Spring Grove Cemetery, Lot LN
Hall, William C b. 16 Jun 1925, d. 8 Oct 1967
Spring Grove Cemetery, Sec 134, Lot 83
Spring Grove Cemetery, Sec 16, Lot 214
Langdale, Flora Belle b. 5 May 1872, d. 13 Nov 1873
Langdale, Robert Hill b. 10 Jun 1870, d. 30 Sep 1871
Langdale, Robert Hill b. 10 Jun 1870, d. 30 Sep 1871
Spring Grove Cemetery, Sec 22, Lot 58
Geohegan, William Anthony b. 1 Nov 1907, d. 9 Dec 1965
Spring Grove Cemetery, Sec 22, Lot 8
Geohegan, Edmund Harrison b. 21 Jul 1895, d. 13 Dec 1978
Spring Grove Cemetery, Sec 77, Lot 34-N
Burns, Elizabeth Lee b. 22 Aug 1873, d. 4 Apr 1906
Walker, Jessica Mary b. 12 Sep 1880, d. 2 Jul 1953
White, Edward Francis b. 28 Mar 1870, d. 6 Oct 1930
Walker, Jessica Mary b. 12 Sep 1880, d. 2 Jul 1953
White, Edward Francis b. 28 Mar 1870, d. 6 Oct 1930
St. Francis - St. George Hospital
Cottingham, Clayton Howard b. 24 Apr 1908, d. 22 Dec 1990
The Christ Hospital
Willis, Charles H. b. 3 Nov 1859, d. 27 Jan 1951
the Southwest corner of Summit Ave and Eighth St.
White, Myrtle b. 7 May 1878, d. 17 May 1970
Veterans Administration Medical Center
Victory Park Nursing Home
Hall, Franklyn C b. 23 Sep 1901, d. 5 Oct 1969
Ward 13, block 51
Hall, Franklyn C b. 23 Sep 1901, d. 5 Oct 1969
Hall, William C b. 16 Jun 1925, d. 8 Oct 1967
Langdale, Helen Clair b. 10 Jun 1900, d. 18 Dec 1970
McGrue, Elizabeth b. c 1846
Hall, William C b. 16 Jun 1925, d. 8 Oct 1967
Langdale, Helen Clair b. 10 Jun 1900, d. 18 Dec 1970
McGrue, Elizabeth b. c 1846
Ward 19
Darragh, Jeannette Mae b. c 1870, d. 16 Dec 1954
Evans, Edwin John b. 1 Aug 1873, d. 23 Mar 1960
Evans, Esther Lee b. 10 Jan 1905
Evans, Edwin John b. 1 Aug 1873, d. 23 Mar 1960
Evans, Esther Lee b. 10 Jan 1905
Ward 5
Langdale, Ann b. c 29 Aug 1805, d. 1843
Tutin, Mary Eliza b. 17 Jun 1838, d. 8 Apr 1901
Tutin, Robert Hill b. 5 Jan 1836, d. 22 Oct 1901
Tutin, Simon Christopher b. 1798, d. 15 Apr 1875
Tutin, Mary Eliza b. 17 Jun 1838, d. 8 Apr 1901
Tutin, Robert Hill b. 5 Jan 1836, d. 22 Oct 1901
Tutin, Simon Christopher b. 1798, d. 15 Apr 1875
Ward 9
Cottingham, Sarah Isabelle b. 12 Feb 1864, d. 4 Apr 1942
Grubbs, Laure b. c 1889
White, Burton R. b. c 1859
Grubbs, Laure b. c 1889
White, Burton R. b. c 1859
Ward 9, District 168
Gore, Bertha Eugenia b. c May 1879, d. 7 Feb 1973
Langdale, Helen Clair b. 10 Jun 1900, d. 18 Dec 1970
Langdale, Robert Hill b. 25 Apr 1909, d. 17 Apr 1953
Langdale, William George b. 26 Nov 1875, d. 16 Feb 1944
Langdale, William George b. 1906, d. 30 Jun 1971
Langdale, Helen Clair b. 10 Jun 1900, d. 18 Dec 1970
Langdale, Robert Hill b. 25 Apr 1909, d. 17 Apr 1953
Langdale, William George b. 26 Nov 1875, d. 16 Feb 1944
Langdale, William George b. 1906, d. 30 Jun 1971
Columbia
Blasdel, Enoch b. 25 Jan 1779, d. 14 Jan 1847
Blasdel, Polly b. 8 Apr 1784, d. 1800
Ferris, Issac b. 1734/35, d. 11 Jun 1819
Ferris, Susannah b. 22 Mar 1782, d. 26 Jul 1821
Sherwood, Mary b. 24 Apr 1746, d. 1825
Blasdel, Polly b. 8 Apr 1784, d. 1800
Ferris, Issac b. 1734/35, d. 11 Jun 1819
Ferris, Susannah b. 22 Mar 1782, d. 26 Jul 1821
Sherwood, Mary b. 24 Apr 1746, d. 1825
Elizabethtown
Blasdel, Ruth b. 7 Oct 1797, d. 30 Dec 1839
Guard, Royal Hayden b. 26 Feb 1896, d. 19 Aug 1920
Scogin, Elisha b. 1782, d. 6 Nov 1821
Sykes, Edna Gertrude b. 7 Jun 1896, d. 24 Aug 1982
Sykes, Harry Joseph b. 27 Dec 1886, d. c 20 Jan 1954
Tebow, Bertha Mae b. 27 Jan 1870, d. 16 Mar 1947
Tebow, George C. b. 20 Apr 1839, d. 12 Jan 1920
Tebow, Helen Ida b. 21 Dec 1861, d. 20 Feb 1862
Tebow, Henry Francis b. 9 Jan 1863, d. 4 Aug 1948
Tebow, Peter b. 30 Sep 1802, d. 17 Nov 1868
Guard, Royal Hayden b. 26 Feb 1896, d. 19 Aug 1920
Scogin, Elisha b. 1782, d. 6 Nov 1821
Sykes, Edna Gertrude b. 7 Jun 1896, d. 24 Aug 1982
Sykes, Harry Joseph b. 27 Dec 1886, d. c 20 Jan 1954
Tebow, Bertha Mae b. 27 Jan 1870, d. 16 Mar 1947
Tebow, George C. b. 20 Apr 1839, d. 12 Jan 1920
Tebow, Helen Ida b. 21 Dec 1861, d. 20 Feb 1862
Tebow, Henry Francis b. 9 Jan 1863, d. 4 Aug 1948
Tebow, Peter b. 30 Sep 1802, d. 17 Nov 1868
Elizabethtown Cemetery
Harrison
Cottingham, William Alonzo b. 3 Feb 1840, d. 7 Jun 1918
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Hudson, John Samuel b. 23 Jul 1922, d. 18 Nov 2000
Sykes, Harry b. 7 May 1887
Sykes, Joseph R b. c 1877
Vantrice, Nora Edith b. c 1880
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Hudson, John Samuel b. 23 Jul 1922, d. 18 Nov 2000
Sykes, Harry b. 7 May 1887
Sykes, Joseph R b. c 1877
Vantrice, Nora Edith b. c 1880
Hooven
Miami
Cottingham, Matilda V b. 14 Feb 1848, d. 20 Oct 1912
Montgomery
Sykes, Thomas Harold b. 16 May 1902, d. 26 Sep 1996
North College Hill
Beechknoll Convalescent Center
Cottingham, Stanley E. b. 14 Jun 1920, d. 9 Aug 1991
Three Rivers Nursing Home
Rechenbach, Lois b. 19 Nov 1901, d. 12 Mar 1998
Whitewater
Guard, Ann Eliza b. Dec 1842
Guard, Royal Hayden b. 26 Feb 1896, d. 19 Aug 1920
Miller, Hayden H. b. 22 Feb 1844, d. 9 Jan 1926
Guard, Royal Hayden b. 26 Feb 1896, d. 19 Aug 1920
Miller, Hayden H. b. 22 Feb 1844, d. 9 Jan 1926
Wlanut Hills
the Alexandra Apartments
Harrison
Brater-Winter Funeral Home
Elliott, Orpha Romilda b. 30 Aug 1918, d. 3 Aug 2012
Jackman-Kercheval-Meyers Funeral Home
Harrison County
McCoy, William T. b. 6 Oct 1838, d. 2 Oct 1912
Harrison Twp., Hamilton County
Blasdel, Lenora b. 15 Jun 1879, d. 26 Nov 1940
Harper, Albert James b. 22 Mar 1880, d. 2 Dec 1951
Harper, Carrie E. b. c 1906
Harper, Howard J. b. c 1903
Harper, Oscar William b. 6 Feb 1918, d. 27 Jul 1982
Harper, Albert James b. 22 Mar 1880, d. 2 Dec 1951
Harper, Carrie E. b. c 1906
Harper, Howard J. b. c 1903
Harper, Oscar William b. 6 Feb 1918, d. 27 Jul 1982
Harrison
Baughman, Florence
Cottingham, Clayton Howard b. 24 Apr 1908, d. 22 Dec 1990
Cottingham, Sarah Amelia b. May 1842, d. 20 Apr 1920
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Haddock, Charles E b. May 1884
Haddock, Clare O b. Mar 1877
Haddock, Joseph b. Sep 1837, d. 6 Jun 1920
Jackson, Alvin Russell b. 23 Sep 1909, d. 21 Mar 1981
Myers, Carl W b. c 1905
Myers, Clifford b. May 1899
Myers, George J b. c 1907
Myers, Marie b. c 1902
Myers, William b. c 1845
Myers, William D b. Jun 1874
Nixon, Loren Eugene b. 18 Jan 1939, d. 19 Jan 1939
Nowlin, Ferris Jeremiah (Lieut.) b. 25 May 1839, d. 22 Dec 1928
Rupp, Mabel A b. 17 Feb 1907, d. 2 May 1990
Smith, Julia Ann b. 11 Nov 1845, d. 23 Jan 1917
Sykes, Clair Thomas b. 1 Jul 1916, d. 6 Dec 1993
Sykes, Earl Blasdel b. 4 Dec 1899, d. 3 Dec 1986
Sykes, Edna Gertrude b. 7 Jun 1896, d. 24 Aug 1982
Sykes, Harry b. 7 May 1887
Sykes, Isabelle b. c 1867
Weber, Clarence Edward b. 19 Jun 1938, d. 21 Jul 2010
Cottingham, Clayton Howard b. 24 Apr 1908, d. 22 Dec 1990
Cottingham, Sarah Amelia b. May 1842, d. 20 Apr 1920
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Haddock, Charles E b. May 1884
Haddock, Clare O b. Mar 1877
Haddock, Joseph b. Sep 1837, d. 6 Jun 1920
Jackson, Alvin Russell b. 23 Sep 1909, d. 21 Mar 1981
Myers, Carl W b. c 1905
Myers, Clifford b. May 1899
Myers, George J b. c 1907
Myers, Marie b. c 1902
Myers, William b. c 1845
Myers, William D b. Jun 1874
Nixon, Loren Eugene b. 18 Jan 1939, d. 19 Jan 1939
Nowlin, Ferris Jeremiah (Lieut.) b. 25 May 1839, d. 22 Dec 1928
Rupp, Mabel A b. 17 Feb 1907, d. 2 May 1990
Smith, Julia Ann b. 11 Nov 1845, d. 23 Jan 1917
Sykes, Clair Thomas b. 1 Jul 1916, d. 6 Dec 1993
Sykes, Earl Blasdel b. 4 Dec 1899, d. 3 Dec 1986
Sykes, Edna Gertrude b. 7 Jun 1896, d. 24 Aug 1982
Sykes, Harry b. 7 May 1887
Sykes, Isabelle b. c 1867
Weber, Clarence Edward b. 19 Jun 1938, d. 21 Jul 2010
Glen Haven Cemetery
Bowling, Nora Lee b. c 1934, d. 27 Feb 2012
Ellis, Dorothy Isabelle b. 11 Apr 1916, d. 11 Nov 2003
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Grubbs, Russell A. b. 4 May 1911, d. 19 Jul 1988
Haas, David Lee b. 1946, d. 1951
Haas, Wilbert b. c 1941, d. 1941
Haas, Wilbert Vern b. 1915, d. 31 May 1982
Harper, Oscar William b. 6 Feb 1918, d. 27 Jul 1982
Nowlin, Thomas J b. 12 Mar 1947, d. 30 Aug 2009
Ellis, Dorothy Isabelle b. 11 Apr 1916, d. 11 Nov 2003
Grubbs, Owen Wilbur (Dr.) b. 26 Nov 1859, d. 23 Oct 1917
Grubbs, Russell A. b. 4 May 1911, d. 19 Jul 1988
Haas, David Lee b. 1946, d. 1951
Haas, Wilbert b. c 1941, d. 1941
Haas, Wilbert Vern b. 1915, d. 31 May 1982
Harper, Oscar William b. 6 Feb 1918, d. 27 Jul 1982
Nowlin, Thomas J b. 12 Mar 1947, d. 30 Aug 2009
State Avenue
Miller, Floyd b. c 1907
Miller, Henry Earl b. 19 Mar 1896, d. 13 Oct 1970
Miller, Lydia b. c 1900
Sykes, Eva b. 9 Feb 1868, d. 4 Jan 1936
Miller, Henry Earl b. 19 Mar 1896, d. 13 Oct 1970
Miller, Lydia b. c 1900
Sykes, Eva b. 9 Feb 1868, d. 4 Jan 1936
Henry County
Huntington Twp., Brown County
Burbage, Hester Ann b. 21 Jan 1846, d. 26 May 1929
Gore, Bertha Eugenia b. c May 1879, d. 7 Feb 1973
Gore, Charles Henry b. 28 Feb 1842, d. 27 Jan 1921
Gore, Elbert Brutus b. 21 Mar 1867, d. 19 Jan 1950
Gore, Gertrude Virginia b. 24 Mar 1869, d. 5 Jan 1897
Gore, Henrietta b. 3 Feb 1874, d. 4 Dec 1945
Gore, Margery E. b. 24 Aug 1871, d. 1 Apr 1924
Gore, William b. c 1877, d. 1894
King, Mildred b. 2 Oct 1878, d. 4 Dec 1967
Roth, Charles b. 4 Aug 1868, d. 31 Oct 1959
Roth, Orena A. b. 22 Apr 1900, d. 5 Feb 1970
Gore, Bertha Eugenia b. c May 1879, d. 7 Feb 1973
Gore, Charles Henry b. 28 Feb 1842, d. 27 Jan 1921
Gore, Elbert Brutus b. 21 Mar 1867, d. 19 Jan 1950
Gore, Gertrude Virginia b. 24 Mar 1869, d. 5 Jan 1897
Gore, Henrietta b. 3 Feb 1874, d. 4 Dec 1945
Gore, Margery E. b. 24 Aug 1871, d. 1 Apr 1924
Gore, William b. c 1877, d. 1894
King, Mildred b. 2 Oct 1878, d. 4 Dec 1967
Roth, Charles b. 4 Aug 1868, d. 31 Oct 1959
Roth, Orena A. b. 22 Apr 1900, d. 5 Feb 1970
Aberdeen
Roth, Charles b. 4 Aug 1868, d. 31 Oct 1959
Jefferson
Perry, Benjamin Franklin b. 4 Jun 1893, d. 1 Dec 1964
Jefferson Twp., Clinton County
Nowlin, Silas William b. 15 Jul 1857, d. 10 Apr 1947
Lancaster
Lancaster Eagle-Gazette
King, Patricia Sue b. 1936 or 1937, d. 16 Aug 2001
Lawrence County
Lewis Twp., Brown County
Nowlin, Nancy Elizabeth b. 7 Oct 1837, d. 27 Jun 1934
Shinkle, Charles Thomas b. 4 Aug 1869, d. 4 Jan 1964
Shinkle, Estella Maria b. 23 Dec 1867, d. 20 Sep 1941
Shinkle, Guy Everett b. 24 Dec 1879, d. 19 Oct 1979
Shinkle, Sallie Eleanor b. 6 Oct 1861, d. 18 Jan 1932
Shinkle, Walter Leonidas b. 13 Sep 1837, d. 13 Aug 1915
Shinkle, Charles Thomas b. 4 Aug 1869, d. 4 Jan 1964
Shinkle, Estella Maria b. 23 Dec 1867, d. 20 Sep 1941
Shinkle, Guy Everett b. 24 Dec 1879, d. 19 Oct 1979
Shinkle, Sallie Eleanor b. 6 Oct 1861, d. 18 Jan 1932
Shinkle, Walter Leonidas b. 13 Sep 1837, d. 13 Aug 1915
Shinkle Ridge
Shinkle, Charles Thomas b. 4 Aug 1869, d. 4 Jan 1964
Shinkle, Estella Maria b. 23 Dec 1867, d. 20 Sep 1941
Shinkle, Guy Everett b. 24 Dec 1879, d. 19 Oct 1979
Shinkle, Walter Leonidas b. 13 Sep 1837, d. 13 Aug 1915
Shinkle, Estella Maria b. 23 Dec 1867, d. 20 Sep 1941
Shinkle, Guy Everett b. 24 Dec 1879, d. 19 Oct 1979
Shinkle, Walter Leonidas b. 13 Sep 1837, d. 13 Aug 1915
Licking County
Johnstown
Curll, Elias Franklin b. c 1826, d. 5 Apr 1883
Newark
McClelland, Cephas Taylor R b. 31 Mar 1859, d. 21 Mar 1936
Pasty, Ernest Frank b. 10 Oct 1919, d. 18 Jun 2020
Pasty, Ernest Frank b. 10 Oct 1919, d. 18 Jun 2020
Lucas County
Faben, Ann Reed b. 18 Mar 1915, d. 1 Dec 1998
Fellure, Garnet Emma b. 28 Nov 1889, d. 28 Aug 1977
Moment, Gairdner Bostwick b. 4 May 1905, d. 25 Aug 1990
Sheets, Benjamin H. b. c 1888, d. 1 Mar 1972
Teichgraber, Emma M. b. 5 Jun 1902
Winkler, Bruno b. c 1903
Fellure, Garnet Emma b. 28 Nov 1889, d. 28 Aug 1977
Moment, Gairdner Bostwick b. 4 May 1905, d. 25 Aug 1990
Sheets, Benjamin H. b. c 1888, d. 1 Mar 1972
Teichgraber, Emma M. b. 5 Jun 1902
Winkler, Bruno b. c 1903
Toledo
Aubé, Vitaline b. c 1876, d. 5 Nov 1946
Haley, Neva O. b. 1896 or 1897
Johnson, Beulah Marie b. 4 May 1908, d. 1 Oct 2002
Kohrs, William b. c 1897
Nolte, Marion b. 9 Apr 1928, d. 16 Jul 2004
Pollens, Mary L. b. 20 Jan 1914, d. 7 Sep 2002
York, Lawrence Russell b. 3 Jun 1905, d. 30 Sep 1949
Haley, Neva O. b. 1896 or 1897
Johnson, Beulah Marie b. 4 May 1908, d. 1 Oct 2002
Kohrs, William b. c 1897
Nolte, Marion b. 9 Apr 1928, d. 16 Jul 2004
Pollens, Mary L. b. 20 Jan 1914, d. 7 Sep 2002
York, Lawrence Russell b. 3 Jun 1905, d. 30 Sep 1949
Marion
The Marion Star
Wolfinger, Gloria A. b. 17 Jun 1926, d. 2 Mar 2002
Marion County
Nowlin, Emmert Jeremiah b. 3 Jun 1871, d. 4 Aug 1955
Nowlin, Mildred b. 5 Sep 1900, d. 11 Sep 1984
Nowlin, Myrtle b. 26 Dec 1897, d. 29 Jan 1981
Nowlin, Oakey Henry b. 7 Jan 1895, d. 17 Jan 1975
Nowlin, Otis B.
Smith, Earl Clifton b. 15 Nov 1925, d. 1983
Nowlin, Mildred b. 5 Sep 1900, d. 11 Sep 1984
Nowlin, Myrtle b. 26 Dec 1897, d. 29 Jan 1981
Nowlin, Oakey Henry b. 7 Jan 1895, d. 17 Jan 1975
Nowlin, Otis B.
Smith, Earl Clifton b. 15 Nov 1925, d. 1983