USA
Ohio
Adams County
Gore, Charles Henry  b. 28 Feb 1842, d. 27 Jan 1921
King, Mildred  b. 2 Oct 1878, d. 4 Dec 1967
West Union
Burbage, Hester Ann  b. 21 Jan 1846, d. 26 May 1929
Akron
The Akron Beacon Journal
Langmade, Roy Loren  b. 23 May 1891, d. 27 Oct 1930
Ashtabula Twp., Ashtabula County
Ashtabula
Hodges, Laura Seward Raymond  b. 8 Jun 1880, d. 15 Oct 1971
Raymond, Emily Maria  b. 28 Aug 1857, d. c 24 Jan 1946
Tabor, Edmund Forrester  b. 16 Aug 1878, d. Dec 1977
Batavia
Clermont Sun
Langdale, Thomas Guy  b. 28 Oct 1866, d. 14 Feb 1930
Beavercreek
Alterra Sterling House (assisted living)
Thornton, Jesse Francis  b. 29 Mar 1948, d. 14 Oct 2007
Bedford Twp., Cuyahoga County
Confer, Frances D.  b. 1893 or 1894
Sykes, Naomi Elizabeth  b. 16 Apr 1934, d. 15 Jan 1991 or 24 Jan 1991
Sykes, Norman S.  b. Oct 1889
Sytes (sic), Frances E.  b. c 1911
Blue Ash
Hospice of Cincinnati
Buck, Ronald Lee Sr.  b. 15 Feb 1950, d. 17 Nov 2014
Brown County
Bower, Claudius Julius  b. 14 Nov 1891, d. 20 Jun 1947
Bower, Malcolm Malat  b. 22 May 1888
Gore, Bertha Eugenia  b. c May 1879, d. 7 Feb 1973
Gore, Henrietta  b. 3 Feb 1874, d. 4 Dec 1945
Langdale, William George  b. 26 Nov 1875, d. 16 Feb 1944
Georgetown
Burbage, Hester Ann  b. 21 Jan 1846, d. 26 May 1929
Higginsport
Gardner, Sarah A  d. 15 Oct 1891
Metzger, David Watson  b. 28 Dec 1852, d. 12 Jan 1929
Nowlin, Nancy Elizabeth  b. 7 Oct 1837, d. 27 Jun 1934
Shinkle, Estella Maria  b. 23 Dec 1867, d. 20 Sep 1941
Shinkle, Mary Elizabeth  b. 19 Feb 1860, d. 8 Aug 1940
Shinkle, Michael  b. 1815
Shinkle, Sallie Eleanor  b. 6 Oct 1861, d. 18 Jan 1932
Shinkle, Walter Leonidas  b. 13 Sep 1837, d. 13 Aug 1915
Shinkle Ridge Cemetery
Butler, Henry Ellsworth  b. 1863, d. 1919
Nowlin, Nancy Elizabeth  b. 7 Oct 1837, d. 27 Jun 1934
Shinkle, Estella Maria  b. 23 Dec 1867, d. 20 Sep 1941
Shinkle, Sallie Eleanor  b. 6 Oct 1861, d. 18 Jan 1932
Shinkle, Walter Leonidas  b. 13 Sep 1837, d. 13 Aug 1915
Ripley
Bower, Claudius Julius  b. 14 Nov 1891, d. 20 Jun 1947
Gore, Henrietta  b. 3 Feb 1874, d. 4 Dec 1945
Gore, Roberta H.  b. 9 Apr 1887, d. 16 Dec 1963
Maplewood Cemetery
Bower, Isaac N.  b. Apr 1856, d. Jun 1939
Bower, Molly  b. Mar 1859, d. 1947
Bower, Raymond M  b. Sep 1894, d. 1913
Gore, Henrietta  b. 3 Feb 1874, d. 4 Dec 1945
Gore, Roberta H.  b. 9 Apr 1887, d. 16 Dec 1963
Krauner, Rosa  b. May 1861, d. 1914
Brown Twp., Franklin County
Columbus Post Office
(?), Cathrine  b. c 1827
McCoy, John  b. c 1823
McCoy, William Henry  b. 29 Dec 1850, d. 12 Jan 1924
Butler County
Back, Bertha B.  b. 9 Sep 1898, d. 8 Mar 1977
Bell, Harry R.  b. 1882, d. 1987
Booth, Joseph R.  b. 1847, d. 27 Jul 1934
Downard, Edith Elizabeth  b. 18 Jan 1900, d. 1969
Miller, Henry Earl  b. 19 Mar 1896, d. 13 Oct 1970
Sweet, Sarah Elizabeth  b. 7 Jan 1834, d. 22 Aug 1918
Hamilton
Beck, Thelma Faye  b. 11 Mar 1957, d. 14 Jan 2017
Booth, Joseph R.  b. 1847, d. 27 Jul 1934
Buck, Ronald Lee Sr.  b. 15 Feb 1950, d. 17 Nov 2014
Davison, Florence L.  b. 1 May 1898, d. 24 Nov 1976
Haas, Wilbert  b. 26 Aug 1941, d. 26 Aug 1941
Johnson, Clara  b. 22 Jun 1870, d. 26 Feb 1950
Fort Hamilton Hospital
Nixon, Loren Eugene  b. 18 Jan 1939, d. 19 Jan 1939
Fort Hamilton Hughes Memorial Hospital
Beck, Mabel  b. Apr 1899, d. 7 Nov 1971
Risse, Agnes Marie  b. 2 Aug 1898, d. 12 Dec 1990
Greenwood Cemetery
Booth, Joseph R.  b. 1847, d. 27 Jul 1934
St. Mary's Cemetery
Schmidt, Marianne  b. 10 Jun 1935, d. 22 Dec 1985
Middletown
Alford, Jack Henri  b. 7 Dec 1926, d. 17 Sep 1983
Sullivan, Louann  b. 10 May 1963, d. 13 Oct 2007
Reily
Springdale Cemetery
Jackson, John Orville  b. 22 Apr 1911, d. 28 Oct 1988
Carroll
Kirkwood, Elihu  b. c 1836
Kirkwood, George  b. c 1833
Kirkwood, Jehu  b. c 1838
Kirkwood, Thomas  b. c 1831
Kirkwood, William  b. c 1827
White, Katherine  b. c 1820
Center Twp., Morgan County
Bucey, Frank Coatworth  b. 5 Jun 1885, d. 22 Jun 1950
Chillicothe
Chillicothe Gazette
Beck, Carl Schultz  b. 16 Mar 1883, d. c 25 Jun 1963
Cincinnati
Langdale, Charles Andrew  b. 28 Feb 1874, d. 26 Oct 1953
Miller, Charlotte H.  b. Jul 1885, d. 1954
Cincinnati Commercial Tribune
Boatman, Annie Elizabeth  b. 28 Jul 1849, d. 19 Jan 1917
Braffett, William Garfield  b. c 1881
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
Liddle, Sadie  b. 26 Oct 1883, d. 28 Apr 1963
Macker, Daniel C.  b. May 1886, d. 23 Apr 1911
McHenry, Louisa J.  b. Aug 1845
Nowlin, Clara  b. 24 Oct 1875, d. 2 Jul 1938
Pearce, Edith Houghton  b. 1870 or 1871
Rust, Albert Anthony  b. 22 Feb 1881, d. 1 Jan 1952
Willis, Mayme  b. May 1884, d. 25 Jul 1957
Home for the Incurable
Geohegan, Marion McDuffie  b. 17 May 1900, d. 14 Oct 1956
Spring Grove Cemetery, Sec 22, Lot 58
Patterson, Laura  b. 23 Dec 1905, d. 23 Oct 1975
St. Francis-St. George Hospital
McClure, Marie B.  b. c 1914, d. 24 Jan 1994
The Cincinnati Enquirer
Applegate, Fannie E.  b. c 1858, d. 7 Feb 1940
Beach, Mary Elizabeth  b. c 1908
Beck, Clyde James  b. 3 May 1921, d. 20 May 2008
Beck, Donald Charles  b. 21 Apr 1927, d. 10 May 2009
Beck, Mabel  b. Apr 1899, d. 7 Nov 1971
Bennett, Benjamin E.  b. c 1922, d. 24 Feb 2007
Blasdel, Lenora  b. 15 Jun 1879, d. 26 Nov 1940
Cottingham, Clayton Howard  b. 24 Apr 1908, d. 22 Dec 1990
Cottingham, Thomas Howard  b. 9 Aug 1877, d. 18 Oct 1968
English, Rees Prichard  b. 5 Jul 1848, d. 18 Feb 1932
Evans, Donald Darragh  b. 25 Jul 1907, d. 29 Jan 1966
Franz, Paul J  b. c 1923, d. 6 Aug 1991
Ganyon, George J.  b. c 1893, d. 24 Mar 1943 or 25 Mar 1943
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
Gompf, Kenneth Albert  b. 1 Jun 1919, d. 30 Sep 1989
Grubbs, Cortes Francis Wheeler  b. 11 May 1870, d. 19 Jun 1948
Hall, Franklyn C  b. 23 Sep 1901, d. 5 Oct 1969
Huddleston, Frances Luella  b. 20 Sep 1922, d. 1 Aug 1995
Hudson, John Samuel  b. 23 Jul 1922, d. 18 Nov 2000
Jackson, Lewis Hayes  b. 26 Feb 1896, d. 25 Apr 1966
Johnson, Hazel Marion  b. 7 Nov 1903, d. 30 Nov 1990
Jones, Corida F.  b. 17 Jan 1892, d. c 15 Aug 1996
Langdale, Charles Andrew  b. 28 Feb 1874, d. 26 Oct 1953
Langdale, Robert Hill  b. 24 Feb 1808, d. 4 May 1878
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
Megrue, Harriet Isabel  b. 1844, d. 8 May 1920
Merrell, John M.  b. 19 Aug 1950, d. 2 Jun 2012
Miller, Hayden H.  b. 22 Feb 1844, d. 9 Jan 1926
Myers, Marie Ann  b. 22 Jun 1901, d. 2 Aug 1973
Nowlin, Ruby Elizabeth  b. 3 Aug 1901, d. 26 Sep 1968
Nowlin, Thomas J  b. 12 Mar 1947, d. 30 Aug 2009
Parks, Margo Ann  b. 25 Apr 1939, d. 9 Nov 1980
Parrott, Dorothy Rae  b. 1904 or 1905, d. 20 Nov 1986
Pearce, Edith Houghton  b. 1870 or 1871
Price, Mary McDuffie  b. 24 Sep 1868, d. 20 Jul 1916
Rechenbach, Lois  b. 19 Nov 1901, d. 12 Mar 1998
Robinson, Leah Lucille  b. 27 Mar 1907, d. 28 Feb 1999
Ross, Mabel Rosa  b. 30 Oct 1881, d. 2 Aug 1945
Rouse, Oliver Perry  b. 20 Jul 1864, d. 5 Oct 1939
Sanders, Margaret Ann  b. 18 Oct 1841, d. 7 Jun 1933
Schardine, Ruby Grace  b. 17 Nov 1924, d. 18 Jul 2003
Smart, Mary  b. c 1900, d. 3 Sep 1971
Smith, Martha  b. 14 Jan 1835, d. 13 Jul 1919
Sykes, Connie Sue  b. c Aug 1950, d. 29 Jul 1991
Sykes, Danny Thomas  b. 13 Oct 1954, d. 11 Jan 2000
Sykes, Earl Blasdel  b. 4 Dec 1899, d. 3 Dec 1986
Sykes, James Henry  b. 1926, d. 6 Nov 1984
Thomas, Nellie Frances  b. 1884 or 1885, d. 1982
Thornton, Frances Christine  b. 18 Jan 1912, d. 28 May 2008
Thornton, Iona Jane  b. c Sep 1916, d. 23 Nov 2002
Thornton, Jesse Earle  b. 1886 or 1887, d. 11 Dec 1965
Thornton, Joseph Earl  b. 5 Oct 1913, d. 27 May 1991
Tieman, Bower Edward  b. 27 Jun 1904, d. 5 Apr 1985
Tutin, Cora Belle  b. 21 Oct 1868, d. 29 Oct 1946
Tutin, Florence E.  b. 17 Dec 1864, d. 12 Dec 1941
Tutin, Robert Hill  b. 5 Jan 1836, d. 22 Oct 1901
Tutin, Thomas Christopher  b. 15 Jun 1876, d. 12 Aug 1977
Weeks, Mabel D.  b. 27 Jun 1901, d. 23 Aug 1995
White, Edward Francis  b. 28 Mar 1870, d. 6 Oct 1930
White, Helen Elizabeth  b. 10 Oct 1902, d. 10 Nov 1956
White, Jessie Martha  b. 27 Apr 1912, d. 24 Aug 2006
Williamson, Ruth Luella  b. 13 Mar 1905, d. 7 Mar 2003
Willis, Charles H.  b. 3 Nov 1859, d. 27 Jan 1951
Willis, Mayme  b. May 1884, d. 25 Jul 1957
Yutz, Rosemary  b. c 1930, d. 14 Oct 1988
The Cincinnati Enquirer (Kentucky Edition)
Geohegan, William Anthony (Dr.)  b. 21 Jun 1859, d. 17 Dec 1935
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. 4 Aug 1841, d. 10 Jul 1924
Langdale, Rupert Hill (Dr.)  b. 15 Feb 1878, d. 25 Mar 1945
The Cincinnati Post
Ganyon, George J.  b. c 1893, d. 24 Mar 1943 or 25 Mar 1943
Sykes, Lola  b. 6 Feb 1912, d. 18 Mar 1974
Tutin, Mae E.  b. 1881 or 1882, d. 30 Jun 1973
Western Hills Press
Myers, Terry B.  b. c 1941, d. 31 Mar 2016
Clark County
Springfield
Gesy, Joseph Henry  b. c 1861, d. 14 Dec 1933
King, Mildred  b. 2 Oct 1878, d. 4 Dec 1967
Clermont County
Langdale, Robert Hill  b. 4 Aug 1841, d. 10 Jul 1924
Megrue, Harriet Isabel  b. 1844, d. 8 May 1920
Milford
Langdale, William George  b. 26 Nov 1875, d. 16 Feb 1944
Greenlawn Cemetery
Langdale, Charles Andrew  b. 28 Feb 1874, d. 26 Oct 1953
Langdale, Robert Hill  b. 4 Aug 1841, d. 10 Jul 1924
Langdale, William George  b. 26 Nov 1875, d. 16 Feb 1944
Megrue, Andrew  b. 28 Dec 1809, d. 30 Jun 1852
Megrue, Harriet Isabel  b. 1844, d. 8 May 1920
Miller, Charlotte H.  b. Jul 1885, d. 1954
Shores, Alpha Marie  b. 18 Jan 1923, d. 10 Sep 1990
Wainright, Maria M.  b. Aug 1858
White, Mary Ann  b. c 27 Jan 1818, d. 1 Mar 1919
Mulberry Precinct
Gore, Bertha Eugenia  b. c May 1879, d. 7 Feb 1973
Langdale, William George  b. 26 Nov 1875, d. 16 Feb 1944
Cleveland
Cherney, Donald Dwight  b. 17 Aug 1909, d. 4 Oct 1992
Hall, Lewis O.  b. c 1870
Panke, Alexander C.  b. 22 Jun 1898
Riddell, Mary Pearl  b. 14 Jul 1919, d. c 18 Apr 1923
Northern District, Eastern Division Court
Lisk, Essie Merella  b. 2 Oct 1898, d. Jan 1992
Cleves
Dennis George Funeral Home
Noppert, Larry L  b. 16 May 1942, d. 12 Aug 2009
Columbia
Langdale, Robert Hill  b. 10 Jun 1870, d. 30 Sep 1871
Concord Twp., Miami County
Troy
Bair, Lucille M.  b. 7 Jul 1898, d. 10 Jan 1978
Ullery, Clem C.  b. c 1892, d. 9 Aug 1954
Ullery, Wanda  b. 27 Mar 1925, d. 23 Oct 2002
Cuyahoga County
Becker, William  b. 29 Nov 1885, d. 10 Nov 1947
Bretschneider, Meta Francis  b. 15 Mar 1891, d. 15 Nov 1995
Hall, Lewis O.  b. c 1870
Mayhew, Charlotte  b. 23 Aug 1859
Van Dusen, Simeon  b. 11 Apr 1833, d. 26 Jul 1912
Cleveland
Becker, Albert Carlyle  b. 27 Oct 1915, d. 27 Jun 2004
Becker, Hilda Elizabeth  b. c Feb 1914, d. 20 Sep 1990
Becker, William  b. 29 Nov 1885, d. 10 Nov 1947
Becker, William Edward  b. 16 Jan 1919, d. 21 May 2011
Bretschneider, Ernest  b. Nov 1851, d. 6 Feb 1932
Bretschneider, Lydia M.  b. 29 May 1887, d. 2 Jun 1972
Bretschneider, Meta Francis  b. 15 Mar 1891, d. 15 Nov 1995
Dietel, Mina Hulda  b. 23 Sep 1852, d. 6 Jun 1936
Goble, Laura  b. 22 May 1861, d. 29 Dec 1942
Liddle, Charles William  b. 13 Mar 1879, d. 10 Feb 1938
Lisk, Arthur Verner  b. 23 Feb 1918, d. 19 Oct 2001
Lisk, Essie Merella  b. 2 Oct 1898, d. Jan 1992
Lockwood, Harry Emerson  b. c 1870, d. 14 Jun 1900
Lowe, William C.  b. 1889, d. 1960
McCright, Argus D.  b. 22 May 1870, d. 6 Jun 1933
Panke, Alexander C.  b. 22 Jun 1898
Panke, Charles Ormand  b. 2 Oct 1927, d. 5 Mar 2001
Panke, Harold Earl  b. 27 Oct 1922, d. 14 Aug 2001
Scott, Agnes  b. Apr 1842
Ulrich, Earl Edgar  b. 7 Jun 1898, d. 20 Aug 1928
Zummach, Charles Frederick  b. 13 Aug 1881, d. 10 Mar 1963
Cleveland Clinic Hospital
Sykes, James Henry  b. 1926, d. 6 Nov 1984
District Court
Lisk, Arthur Verner  b. 23 Feb 1918, d. 19 Oct 2001
Fairview General Hospital
Kilbey, Wayne Hamilton  b. 7 Mar 1945, d. 19 Nov 1999
Ward 16
Goble, Laura  b. 22 May 1861, d. 29 Dec 1942
Liddle, Charles William  b. 13 Mar 1879, d. 10 Feb 1938
Lowe, William C.  b. 1889, d. 1960
McCright, Argus D.  b. 22 May 1870, d. 6 Jun 1933
Woodland Cemetery
Bretschneider, Ernest  b. Nov 1851, d. 6 Feb 1932
Dietel, Mina Hulda  b. 23 Sep 1852, d. 6 Jun 1936
Gates Mills
Cherney, Donald Dwight  b. 17 Aug 1909, d. 4 Oct 1992
Seed, Verna Elaine  b. 6 Dec 1907, d. 15 Mar 1989
Parma
Lisk, Arthur Verner  b. 23 Feb 1918, d. 19 Oct 2001
Darke County
Gettysburg
Hillman, Clinton Morris  b. 15 Oct 1894, d. 9 Jul 1984
Dayton
Watson, Thomas John Jr  b. 14 Jan 1914, d. 31 Dec 1993
Dayton Daily News
Bostic, Charles Robert  b. 29 May 1930, d. 28 Aug 1997
Neal, Elva Lee  b. 29 Jul 1933, d. 8 Feb 2000
O'Heren, Charles Henry  b. 9 Oct 1923, d. 24 Jul 1996
Hospice of Dayton
Sullivan, Louann  b. 10 May 1963, d. 13 Oct 2007
Journal-News
Sullivan, Louann  b. 10 May 1963, d. 13 Oct 2007
Memorial Park
Ullery, Clem C.  b. c 1892, d. 9 Aug 1954
The Journal Herald
Bair, Lucille M.  b. 7 Jul 1898, d. 10 Jan 1978
Schmidt, Marianne  b. 10 Jun 1935, d. 22 Dec 1985
Ullery, Clem C.  b. c 1892, d. 9 Aug 1954
Verterans' Hospital
Ganyon, George J.  b. c 1893, d. 24 Mar 1943 or 25 Mar 1943
Fairfield County
King, Patricia Sue  b. 1936 or 1937, d. 16 Aug 2001
Powers, Julien Kent  b. 12 Jul 1933, d. 23 Jul 1999
Lancaster
King, Patricia Sue  b. 1936 or 1937, d. 16 Aug 2001
Powers, Julien Kent  b. 12 Jul 1933, d. 23 Jul 1999
Franklin County
Borland, Tirzah  b. c 20 May 1835, d. 3 May 1875
McCoy, William Henry  b. 29 Dec 1850, d. 12 Jan 1924
McCoy, William T.  b. 6 Oct 1838, d. 2 Oct 1912
Columbus
McCoy, William T.  b. 6 Oct 1838, d. 2 Oct 1912
Osgood, Theodore Albert  b. 11 Apr 1956, d. 4 Oct 1985
Robert, Albert A.  b. 4 Dec 1895, d. 1986
Webb, Isabella  b. 13 Jan 1829, d. 29 Jun 1912
Gallia County
Gallipolis
Sanders, General Esau  b. 1 Aug 1864, d. 2 Dec 1952
Guyan
Fellure, Garnet Emma  b. 28 Nov 1889, d. 28 Aug 1977
Glendale
Langdale, Rupert Hill (Dr.)  b. 15 Feb 1878, d. 25 Mar 1945
Green Township, Hamilton County
Dent
Parrott, William George  b. 23 Sep 1863, d. 29 May 1950
Green Twp., Hamilton County
(?), Martha  b. Jul 1836
Applegate, A. J.  b. c 1830
Applegate, Fannie E.  b. c 1858, d. 7 Feb 1940
Applegate, William  b. c 1862
Miller, Bessie  b. Apr 1884
Miller, Charlotte H.  b. Jul 1885, d. 1954
Miller, Myra W.  b. 4 Aug 1881, d. 20 Mar 1967
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
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
Buckingham, Blanche  b. c 1884
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, 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, Cora  b. c 1893
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
Rouse, William  b. Apr 1880
Rust, Albert Anthony  b. 22 Feb 1881, d. 1 Jan 1952
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, Carl Schultz  b. 16 Mar 1883, d. c 25 Jun 1963
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
Buckingham, Blanche  b. c 1884
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
Jones, Helen
Kautz, Sarah
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, 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 Anthony  b. 22 Feb 1881, d. 1 Jan 1952
Rust, Edith  b. 7 Mar 1902, d. 9 Jun 1987
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