Champaign County OHArchives - Evergreen Cemetery Section 1, Part 2 ************************************************ Copyright. All rights reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/oh/ohfiles.htm ************************************************ File contributed for use in USGenWeb Archives by: Karen Johnson-Heber gapeachprtnerz@bellsouth.net Acworth, Georgia Posted September 5, 2009 ----- Please Visit the Champaign County Genealogical Society http://www.rootsweb.ancestry.com/~ohchampa/society.htm AND the Champaign County Ohio USGenWeb Page http://www.rootsweb.ancestry.com/~ohchampa/ ************************************************ TRANSCRIBERS NOTES: (1) Photos compared to burial records (2) Photos compared to known re-internment and dis-internment records (3) Names with no marker visible are denoted by NO in marker column (4) Resources Rick Burnside trustee for Evergreen Cemetery (5) Rick Burnside publication “Evergreen Cemetery 1877-2002 (6) Resource-1982 publication of Champaign County records by Denise Mahan-Moore (7) Photographs current as May 2009 ************************************************ Document MAY NOT BE copied without written authorization from Karen Johnson-Heber. Document MAY NOT BE posted to internet without written permission from Karen Johnson-Heber. Evergreen Cemetery Section 1, Jackson Township, St. Paris, Ohio (Part 2) ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Poorman Mary C 1847 1902 2nd w/o John Poorman Maiden Name-Baker 1 52 . Poorman Elizabeth 10-Oct-1824 9-Feb-1909 BURIAL RECORD Maiden Name-Brown w/o Daniel Poorman 1 52 NO Poorman John 10-Mar-1845 16-May-1923 . 1 52 . Poorman John D 23-Jul-1878 11-Apr-1912 . 1 52 . Poorman Ellita D 12-Dec-1874 18-Dec-1969 SSI-name spelled Ellita 1 52 . . . . . Ohio Death Cert- name spelled ELITA . . . Knull Frances 11-Feb-1850 17-May-1932 Maiden Name-Berry oss/w Hiram 1 53 . Knull Hiram Sep-1859 19-Oct-1938 oss/w Frances 1 53 . Knull Mary Ellen 23-Sep-1839 11-Apr-1917 Maiden Name-Slusser 1 53 . Knull Daniel 1831 1895 . 1 53 . Knull William R 30-Dec-1865 5-Jan-1889 "Brother" 1 53 . Knull Frank Elmer 1861 18-Aug-1922 1st spouse Marie Maggert Divorced at time of death 1 53 . Knull David M Feb-1866 1906 not in burial resource 1 53 . Mott Lydia C 1860 17-Jan-1900 Maiden Name-Judy 1 55 . Mott Charles D 1882 26-Mar-1890 . 1 54 . Mott Bion Josiah 1860 18-Jan-1899 . 1 54 . Mott Hester 1888 5-Jul-1960 Ohio Death rec-never married 1 54 . Mott Marion Hubert 25-Apr-1896 15-Dec-1937 WWI-USMC DAYTON;122 COMPANY QUANTICO VA; 1 55 . . . . . BARRACKS DETACHMENT QUANTICO VA . . . . . . . Chief Torpedo Man . . . Beck Edna Lillian 23-Oct-1881 20-Mar-1958 2nd Spouse Edmond Redmond 1 55 . . . . . BURIAL RECORD listed under Redmond . . . . . . . Baker Funeral Home Record-name listed as Lillie Edna . . . . . . . Maiden Name-Buroker oss/w Albert C . . . Beck Albert C 11-Aug-1877 22-Oct-1925 oss/w Edna L 1 55 . Lyons Amos Sep-1837 7-Sep-1921 BURIAL RECORD 1 55 NO Lyons Phoebe 19-Jan-1841 26-Feb-1899 BURIAL RECORD listed as unknown Maiden Name-Long 1 55 NO Stradling Mary Catherine 1861 21-Nov-1934 Maiden Name-Knull oss/w George B 1 55 . Stradling George B 1855 31-May-1895 oss/w Mary C 1 55 . Apple Elnora May 17-Aug-1873 15-Jul-1875 d/o J & S aged 1Y 11M 1 56 . Apple Etta Victoria 1-Aug-1877 13-Apr-1878 s/o James & Susan Apple 1 56 . Apple James 28-Oct-1847 4-Jun-1885 . 1 56 . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Hall Susannah 27-Dec-1849 3-Sep-1928 1st w/o James Apple 2nd w/o Joseph Hall 1 56 . . . . . Maiden Name-Poorman . . . Rhynard Rebecca A 1839 1907 Maiden name-Davis 1 57 . Rhynard Frank Leslie 1866 1897 s/o Henry & Rebecca Rhynard 1 57 . Rhynard Centennial 4-Jul-1876 1905 d/o William & Rebecca Rhynard 1 57 . Rhynard William Henry 12-Mar-1840 22-Apr-1933 Civil War-Enlisted as a Private on 5 August 1862 at the age of 23. 1 57 . . . . . Enlisted in Company C, 94th Infantry Regiment Ohio on 23 Aug 1862. . . . . . . . Mustered Out Company C, 94th Infantry Regiment Ohio . . . . . . . on 5 Jun 1865 at Washington, DC. . . . Warner Valletta May 18-Apr-1871 28-Nov-1948 Maiden Name-Rhynard oss/w Freeman 1 57 . Warner Freeman E Feb-1871 22-Sep-1959 oss/w Valletta 1 57 . Guss Emma F 7-Feb-1860 23-Mar-1919 1st w/o Henry Guss 1 58 . . . . . oss/w Henry . . . . . . . Frank Funeral Home record-middle initial B . . . . . . . Maiden Name-Baker . . . Guss Henry 8-Mar-1861 25-Dec-1938 oss/w Emma F 1 58 . Guss Elizabeth May 15-Jun-1863 11-Jan-1939 2nd w/o Henry Guss Maiden Name-Buroker 1 58 . Guss Infant . . BURIAL RECORD 1 58 NO Guss Infant . 1918 BURIAL RECORD 1 58 NO Leedom Roe Ann 10-Dec-1858 6-Jul-1911 Ohio Death cert-Name Roeann 1 58 . . . . . w/o Charles Nelson Leedom Maiden Name-Berry . . . Leedom Charles Nelson 19-Mar-1859 16-Oct-1930 . 1 58 . Walborn Mary Celina 13-Dec-1868 6-Nov-1909 Ohio Death Cert-Birth year 1869 Maiden Name-White 1 58 . Walborn T.E. . . BURIAL RECORD no dates for Evergreen. . 58 SEE NOTE . . . . Record exists for Spring Grove with an internment date . . . . . . . for Thomas Edward Walborn . . . White James 15-Aug-1827 13-May-1913 Ohio Death Cert- Birth year 1826 1 58 . Flinn Emma L 2-Oct-1865 4-Apr-1948 Maiden Name-Gaines 1 59 . Flinn, Sr Theodore Gaines 19-May-1893 23-Apr-1940 s/o Hudson & Emma 1 59 . Gaines Laura F 10-Mar-1862 30-Sep-1929 w/o Charles Gaines Maiden Name-Stevens 1 59 . Gaines Dr William T 28-Sep-1852 7-Jul-1919 . 1 59 . Gaines Dr Charles E 29-Oct-1858 11-May-1918 . 1 59 . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Gaines Nettie 1863 13-Sep-1958 BURIAL RECORD- have these as two different people 1 59 . . . . . and buried in two different lots . . . Knull Nettie 22-Mar-1870 20-Mar-1946 w/o Frank Elmer d/o Hiram & Eliza 1 59 . Knull Eliza 27-Jun-1838 18-Mar-1923 1st w/o Hiram BURIAL RECORD under surname McDaniel 1 59 . McDaniel David Heaston 26-Aug-1835 19-Aug-1931 occupation-teacher 1 59 . Ward Mary Catherine 10-Nov-1847 12-Jan-1931 Ohio Death Cert-father's surname Miller oss/w David 1 60 . Ward David 18-Oct-1845 9-Aug-1912 oss/w Mary C 1 60 . Ward Edward 17-Mar-1875 20-Sep-1921 s/o David & Mary 1 60 . Ward George 20-Dec-1868 20-Mar-1939 BURIAL RECORD 1 60 NO Ward Thomas 15-Sep-1877 11-May-1929 BURIAL RECORD 1 60 NO Adams Ralph B 1883 1901 . 1 61 . Barger Jennie S 2-Jun-1859 14-Apr-1929 2nd Spouse-William Hutton Maiden Name-Sturm 1 61 . Barger Jesse Neer 13-Nov-1844 28-Jan-1909 Civil War-Enlisted as a Private on 2 May 1864 at the age of 19. 1 61 . . . . . Enlisted in Company B, 134th Infantry Regiment Ohio on 6 May 1864. . . . . . . . Mustered Out Company B, 134th Infantry Regiment Ohio . . . . . . . on 31 Aug 1864 at Camp Chase, OH. . . . Bodey Naomi Ellen 20-Oct-1833 29-Jun-1909 Ohio Death Cert- Birth year 1832 1 61 . . . . . Ohio Death Cert-maiden surname spelled Sheppard . . . Bodey Christian Jul-1843 1907 . 1 61 . Lee Beryl 1904 1906 . 1 61 . Shepherd Hannah Samantha 5-Dec-1858 1-Jan-1928 Ohio Death Cert- surname spelled Shephard and birth year listed as 1857 1 61 . . . . . Jones & Frank Funeral Home-obtained middle name and wife of Adam . . . . . . . Shephard name spelled in record Shephard Maiden Name-Burton . . . Keller Elizabeth 1839 19-Jan-1904 Maiden Name-Mahan 1 62 . Keller William Aaron 28-Feb-1828 16-Jan-1909 Civil War-Enlisted as a Private on 2 May 1864 at the age of 34. 1 62 . . . . . Enlisted in Company B, 134th Infantry Regiment Ohio on 6 May 1864. . . . . . . . Mustered Out Company B, 134th Infantry Regiment Ohio . . . . . . . on 31 Aug 1864 at Camp Chase, OH. . . . Unknown child . Dec-1897 BURIAL RECORD 1 62 NO ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Procter Edna L 10-Jul-1886 27-Aug-1950 Maiden Name-Ireland 1 63 . Procter Floyd Ronald 1-Mar-1909 2-Sep-1928 Ohio Death Cert-listed Floyd Ronald 1 63 . Procter Oliver Bert 19-Feb-1882 17-Apr-1972 . 1 63 . Procter Roger I 14-Aug-1911 8-Aug-1949 Baker Funeral Home Record - 1 63 . . . . . h/o Ruth Nixon and s/o O B Proctor & Edna Ireland. . . . . . . . Surname spelled Procter middle initial listed as J . . . Baldwin Lucy 31-May-1879 18-Dec-1973 w/o George M Baldwin SSI-has birth year listed as 1876 1 64 . . . . . Maiden Name-Brecount . . . Baldwin George Hays 11-Jan-1844 23-Oct-1919 . 1 64 . Baldwin George M 23-Apr-1875 18-Feb-1968 SSI has birth year as 1876 BURIAL RECORD 1 64 NO Stevens Clara Ellen 1874 3-Jul-1958 BURIAL RECORD listed as Tubbs Maiden Name-Tubbs 1 64 NO . . . . oss/w John N . . . Stevens John Newton 1863 14-Sep-1922 Ohio Death Cert-birth listed as 25-Nov1862 1 64 NO . . . . Cemetery Marker-birth year inscribed 1863 . . . . . . . oss/w Clara E . . . Stradling Goldie Fern 15-Aug-1887 25-Sep-1920 w/o Claude Stradling BURIAL RECORD 1 64 NO . . . . Frank Funeral home record burial Evergreen . . . . . . . Maiden Name-Grube . . . Stradling Claude Duval 10-Apr-1878 16-Nov-1937 . 1 64 . Tubbs Malinda Mar-1842 1914 Maiden Name-Watkins 1 64 . Cretors Jesse B 8-Apr-1872 16-Jan-1946 Ohio Death Cert-middle name Boner 1 65 . Cretors Minnetta B 5-Sep-1878 30-Nov-1962 w/o Jesse Cretors Maiden Name-Lippencott 1 65 . Cretors Keith Craig Jun-1899 6-Jun-1918 WWI-NTL GUARD URBANA;COMPANY D 3RD INFANTRY OHIO NTL GUARD 1 65 . . . . . COMPANY D 4TH INFANTRY OHIO NTL GUARD (COMPANY D 166TH INFANTRY . . . . . . . DEFENSIVE SECTOR; AMERICAN EXPEDITIONARY FORCES. . . . . . . . KILLED IN ACTION 6-JUN-1918 Menierville-Meurthe-ET Moselle France . . . Cretors John Thomas 1917 17-May-1953 WWII- US Army Ohio Death cert death in Harrison county Tx. 1 65 . . . . . LT Col US Air Force death in plane crash . . . . . . . death cert has birth as 10-Feb-1911 . . . . . . . death cert states he is buried at Warner Robins Ga . . . . . . . BURIAL RECORD in resource book . . . Cretors Robert Kenton 1919 22-Dec-1944 WWII- Staff Sgt Killed in Action LUXEMBOURG 1 65 . Black Mary F 21-Aug-1853 1-Jul-1915 w/o Henry Black Maiden Name-Fuson 1 66 . Black Henry Sep-1848 10-Nov-1915 . 1 66 . Black Fannie 22-Dec-1888 14-Jul-1968 d/o Henry Black & Mary Fuson never married 1 66 . Black Frederick May-1882 17-Jul-1957 . 1 66 . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Flowers Deborah S 1847 5-Apr-1932 Ohio Death Cert-no birth information 1 67 . . . . . Jones & Frank Funeral home records state at death 84y 6m 1d . . . . . . . Maiden Name-Mahan oss/w Theodore . . . Flowers Theodore A 7-Jan-1854 27-Jul-1919 oss/w Deborah S 1 67 . Flowers Lucy 7-Aug-1823 10-Sep-1908 w/o Charles Flowers Maiden Name-Wert 1 67 . Flowers Charles 17-Nov-1821 13-Nov-1902 . 1 67 . Scott Zetta Ellen 13-Aug-1888 5-Jun-1915 Maiden Name-Pence 1 67 . Scott Jasper Leon 23-Jun-1890 21-Feb-1920 . 1 67 . Scott Lucille D 27-Jan-1895 28-Feb-1920 Ohio Death Cert-Birth year listed as 1894 1 67 . . . . . on back of MARKER of Zetta E & Jasper L . . . Mitchell Sarah Ellen 18-Feb-1861 28-Apr-1939 oss/w James M Maiden Name-Dorsey 1 68 . Mitchell James Mahalon 30-Oct-1857 6-Jul-1916 oss/w Sarah E 1 68 . Mitchell Carl Daniel 21-Jan-1883 12-May-1959 WWII-for middle name oss/w Carl D 1 68 . Mitchell Della Florence 1883 3-Jan-1959 Maiden Name-Campbell oss/w Carl D 1 68 . Mitchell Mary R 30-May-1896 7-Feb-1967 d/o James & Sarah never Married 1 68 . Mitchell Steven C 23-Jun-1948 20-Mar-1991 BURIAL RECORD 1 68 NO Mitchell Charles Ray 5-Oct-1877 21-Apr-1968 Baker Funeral Home Record-s/o James Mitchell & Sarah Dorsey 1 68 . Mitchell Ralph 1909 1912 s/o Carl & Della 1 68 . Young Inza Louise 8-Jul-1927 10-Jul-1927 infant d/o Charles & Mildred 1 68 . Garrett Mary Ann 14-Oct-1868 16-Oct-1949 Maiden Name-Hufford oss/ Eugene Franklin 1 69 . Garrett Eugene Franklin 5-Aug-1844 28-Jul-1944 oss/w Mary 1 69 . Garrett Edwin Alonzo 20-Jul-1843 14-Jun-1913 . 1 69 . Garrett Earle Wayne 21-Mar-1892 7-Oct-1988 Ohio Death Rec-name spelled Earl 1 69 . . . . . WWI Reg-name spelled Earl Mayne . . . Leedom Nancy Dec--1896 18-Sep-1917 w/o Howard Leedom Maiden Name-Apple 1 70 . Leedom Emma C 12-Jul-1865 22-Oct-1936 w/o Edward Leedom 1 70 . . . . . Ohio Death Cert-d/o John Saylor & Lucinda Heaston . . . . . . . BURIAL RECORD-listed as Emma Saylor . . . . . . . Frank & Barger Funeral Home-surname listed as Leedom . . . Leedom Nancy Lucinda 18-Jan-1891 29-Jun-1967 d/o of Edward & Emma never married 1 70 . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Leedom Howard May-1833 9-Jul-1908 . 1 70 . Leedom Henry Howard 1-Dec-1884 1-Apr-1900 s/o Edward & Emma 1 70 . Leedom Edward H 6-Aug-1862 17-Feb-1947 . 1 70 . Leedom Thomas Yardley 3-May-1893 16-May-1952 Baker Funeral Home record-s/o Edward Leedom & Emma Saylor 1 70 . . . . . and listed as Yardley on Funeral record and Ohio Death Cert but . . . . . . . Marker is listed as Thomas Yardley . . . Leedom Charles Albert 30-Jul-1889 17-Nov-1958 . 1 70 . Kessler Arabell 26-Apr-1842 2-Jun-1935 w/o George Kessler Maiden Name-Loudenback 1 71 . Kessler George Washington 3-Jun-1850 28-Apr-1924 . 1 71 . Poorman Elizabeth 22-Jul-1872 28-May-1929 Ohio Death Cert-maiden name spelled Weath 1 71 . . . . . 1st w/o John Poorman Maiden Name-Weith . . . Weith Nina M Jun-1877 25-Mar-1953 d/o Charles & Mary Weith Death in West Virginia 1 71 . Weith Clara B Jun-1870 30-Nov-1906 d/o Charles & Mary Weith 1 71 . Weith Charles Henry 15-Dec-1842 13-Feb-1922 Civil War-Enlisted in Company E, 71st Infantry Regiment Ohio on 27 Oct 1861. 1 71 . . . . . Mustered Out Company E, 71st Infantry Regiment Ohio . . . . . . . on 30 Nov 1865 at San Antonio, TX. . . . Weith Mary Jane Jan-1837 1-Mar-1915 w/o Charles Weith Maiden Name-McCartney 1 . . Maxson Margaret 5-Oct-1888 6-Nov-1954 w/o Charles Maxson 1 72 . . . . . Baker Funeral Home record-d/o William Kincade & Nancy Ann Buck . . . Maxson Charles Apr-1888 28-Jan-1974 . 1 72 . Maxson Grace 18-Nov-1890 26-Oct-1944 d/o Silas Maxson & Mary Kohler 1 72 . . . . . w/o Carl Mason oss/w Silas & Mary C . . . Maxson Mary C 6-Jun-1848 27-Oct-1934 Miaden Name-Kohler oss/w Silas & Grace 1 72 . Maxson Silas 23-Sep-1834 14-Oct-1912 Ohio Death Cert-BIRTH YEAR 1824 oss/w Mary C & Grace 1 72 . . . . . Enlisted as a Private on 10 October 1861 at the age of 27. . . . . . . . Enlisted in Company B, 66th Infantry Regiment Ohio on 26 Dec 1861. . . . Owens Joseph R 4-May-1877 4-Mar-1941 WWI REG-Middle names spelled Rolland 1 72 . . . . . Ohio Death Cert-Middle name spelled Rowland . . . . . . . Ohio Death Cert- birth yearl listed as 4-May-1878 . . . . . . . Cemetery marker-birth year 1877 . . . . . . . oss/w Margaret O . . . Owens Margaret O . . 1st wife of Joseph Owens oss/w Joseph R 1 72 . . . . . BURIAL RECORD listed under Kerr maiden name . . . Ayers Arthur Elmer 8-Oct-1920 10-Oct-1920 BURIAL RECORD s/o Charles & Bessie 1 73 NO Brown Susan 20-Apr-1850 1-May-1922 Ohio Death Cert-name listed as Susannah 1 73 . . . . . BURIAL RECORD name listed as Susanna . . . . . . . Maiden Name-Prince oss/w John . . . Brown John 17-Oct-1848 17-Apr-1927 Ohio Death Cert-birth year listed as 1847 oss/w Susan 1 73 . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Smith Laura D 16-Aug-1872 30-Oct-1964 w/o of Charles A Smith oss/w Charles A 1 73 . . . . . Baker Funeral Home Record-obtained birth date d/o Ira & Rebecca Buroker . . . Smith Charles A Dec-1871 9-Sep-1919 oss/w Laura D 1 73 . Smith Willie M 12-Dec-1892 26-Mar-1977 oss/w Elizabeth M 1 73 . Smith Elizabeth M Mar-1899 2-Jul-1971 Maiden Name-Beck oss/w Willie M 1 73 . Smith Ernest L . 19-Apr-1995 BURIAL RECORD 1 73 NO Anspaugh Elizabeth 4-Aug-1882 19-Nov-1975 w/o Jesse Maiden Name-Reed 1 74 . Anspaugh Jesse R 7-Apr-1876 9-Aug-1951 Baker Funeral Home Record-name spelled Jessie 1 74 . . . . . h/o Elizabeth Reed . . . . . . . s/o George Anspaugh & Sarah Stockton . . . Anspaugh Fahren Reed 22-May-1914 4-Nov-1992 Ohio Death Cert- name transcribed as Faheen 1 74 . Evilsizor Arnold LeRoy 18-May-1929 23-May-1929 s/o Clement Evilsizor & Lillian Edmonds 1 74 . Niece Betty Ann 13-Jul-1919 12-Apr-2006 Maiden Name-Schneider oss/w Wiliam A 1 74 . Niece William Alfred 10-Nov-1915 18-Nov-1981 oss/w Betty A 1 74 . Brown Effie Jane 1881 24-Jun-1960 Baker Funeral Home Records listed as Effie Jane Adams Brown 1 76 . . . . . 1st husband-William F Lee . . . . . . . Cemetery Marker-Effie Jane Lee Brown . . . . . . . Maiden Name-Adams . . . Lee William F Feb-1872 5-Jul-1940 . 1 76 . Lee Melvin Dale 1902 23-Aug-1930 s/o William F Lee & Effie Adams 1 76 . Olesek Mary Alice 30-Jan-1912 20-Mar-1936 w/o Anthony Olesek Maiden Name-Driscoll 1 76 . Pence Marguerite 4-May-1900 21-Sep-1932 w/o Harold Pence Maiden Name-Lee 1 76 . Briggs Clara Alice 9-Dec-1862 4-Dec-1944 w/o Llewellyn Maiden Name-Apple 1 77 . Marsh Margaret 5-Dec-1870 16-Jun-1918 Maiden Name-Huddleston 1 77 . Mast Blakey D . 30-Jul-1923 STILLBORN 1 77 . Minnich Elizabeth Feb--1869 Mar----1927 BURIAL RECORD 1 77 NO Minnich George 10-May-1850 23-Mar-1923 BURIAL RECORD 1 77 NO Brokaw Martha Ann Jun-1853 23-Jul-1938 Ohio Death Cert-has birth as 1-Dec-1848 Maiden Name-Briggs 1 78 . Brokaw James Covert 9-Jul-1844 11-Feb-1929 CIVIL WAR-15TH NY CAVALRY CO K transferred to Company C, 1 78 . . . . . 2nd Prov'l Cavalry Regiment New York . . . Clark Orpha Louise 24-Apr-1875 26-Dec-1916 BURIAL RECORD Maiden Name-Briggs 1 78 NO Clark William Albert 22-May-1874 2-Feb-1946 BURIAL RECORD 1 78 NO ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Warner Harry L 24-Sep-1870 15-May-1953 oss/w Ivey E 1 78 . Warner Ivey Edna 15-Mar-1876 26-Nov-1968 middle name from BURIAL RECORD 1 78 . . . . . Maiden Name-Brokaw oss/w Harry L . . . Bowersock Douglas 1859 1911 BURIAL RECORD has David Douglas as name 1 79 . Mitchell Margaret 18-Dec-1852 22-Jan-1940 w/o Thomas Davis Mitchell Maiden Name-Bowersock 1 79 . Mitchell Thomas C 16-Jun-1919 4-Jun-1961 WWII-PFC ORDNANCE Dept 1 79 . Mitchell Thomas Davis 14-Dec-1849 7-Dec-1928 s/o Mahlon Mitchell & Rebecca Davis h/o Margaret Bowersock 1 79 . Jones Cecil Victor 9-Sep-1882 22-Mar-1947 . 1 80 . Jones Mary G 1886 4-Dec-1962 . 1 80 . Sayler Lucinda C Dec-1839 1906 Maiden Name-Heason 1 80 . Sayler Henry 1835 30-Jun-1885 . 1 80 . Sayler Albert R Oct-1861 1902 . 1 80 . Sayler Elizabeth 1808 1890 . 1 80 . Hill John E 28-Feb-1874 13-Feb-1912 s/o Benjamin F & Lucy Hill BURIAL RECORD 1 81 NO Spence Mabel . Mar--1921 BURIAL RECORD 1 81 NO Spence unknown . Nov--1908 BURIAL RECORD 1 81 NO Spence William Arthur 21-May-1902 1-May-1957 WWII-E3 US NAVY 1 81 . . . . . Baker Funeral Home record-listed as William Sr . . . Spence William E . 7-Mar-1952 BURIAL RECORD 1 81 NO Coleman Joseph T 11-Feb-1847 1930 Ohio Death Cert- Death as 31-Dec-1929 1 82 . . . . . Ohio Death Record-Death 31-Dec-1929 . . . . . . . S/O Joseph & Matilda . . . Coleman Sarah Amelia 7-Apr-1838 20-Feb-1922 Ohio Death Cert- birth as 7-Apr-1839 and death as 10-May-1920 1 82 . . . . . Ohio Death Cert-never Married . . . . . . . Ohio Death Record-death 8-May-1920 . . . . . . . d/o Joseph & Matilda . . . . . . . BURIAL RECORD states death 1920 . . . . . . . Frank Funeral Home Records- death as 8-May-1920 . . . . . . . oss/w Eliza V . . . Coleman Eliza Virgina 12-May-1841 25-Jul-1927 D/O Joseph & Matilda Ohio death cert-never Married 1 82 . . . . . oss/w Sarah A . . . Matthews Laura C 1849 6-May-1931 w/o Edward Mathews 1 82 . . . . . no death date on marker BURIAL RECORD spelled Mathews . . . . . . . Ohio death Cert-surname spelled Mathews . . . . . . . Marker spelled Matthews Maiden Name-Coleman . . . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Poorman Margaret Ann 17-Feb-1854 5-May-1920 Maiden Name-Leffel 1 82 . Poorman David 28-Nov-1851 10-Feb-1931 . 1 82 . Poorman Lola Blanche Sep-1882 14-Mar-1954 oss/w J. Frank Maiden Name-Smith 1 82 . Poorman James Francis 8-Jul-1878 10-Jul-1928 "Frank" oss/w Lola B 1 82 . Wiant Sarah C . 14-Jan-1918 w/o David "mother" 'passed to a higher realization of life' 1 83 . . . . . Maiden Name-Wiant . . . Wiant David H 24-Sep-1822 19-Aug-1903 . 1 83 . Wiant Cornelia Jennings 3-Nov-1866 10-Mar-1900 "Jennie" passed to a higher realization of life 1 83 . Wiant Ora Amanda 25-Jun-1870 2-May-1934 . 1 83 . Wiant Edwin Lee 15-Jan-1863 25-Apr-1933 . 1 83 . Beaty Harriet Virginia 27-Jul-1852 22-Mar-1919 "Hattie" Maiden Name-Sanders oss/w Miles C 1 84 . Beaty Miles C 24-Jun-1851 13-Nov-1928 NO DEATH DATE ON MARKER 1 84 . . . . . BURIAL RECORD verified oss/w Hattie V . . . Doss Alice M 13-Jan-1864 28-Dec-1943 oss/w Charles H 1 84 . Doss Charles Henry 19-Mar-1857 7-Jan-1932 oss/w Alice M 1 84 . Doss Helen Leola 9-Jun-1888 6-Feb-1936 w/o Ernest Ross Maiden Name-Ross Not listed in burial resource 1 84 . Ringshausen Blanche 14-Jun-1874 30-Jul-1918 Maiden Name-Wirick oss/w Fred 1 84 . Ringshausen Frederick 11-Feb-1868 18-Mar-1919 oss/w Blanche 1 84 . Wirick Sarah Alice 13-Jan-1857 9-Dec-1938 BURIAL RECORD-name Sarah Alice 1 84 NO . . . . Ohio Death Cert & Rec-listed as Alice . . . Cutler Lethe Ann 24-Apr-1857 1-Oct-1937 Ohio Death Cert-Birth year listed as 1855 1 85 . . . . . Maiden Name-Tappy . . . Cutler Charles Gideon 1-Apr-1849 19-Mar-1920 . 1 85 . Kemp Edward Paul 25-May-1874 31-May-1920 . 1 85 . Kemp Clara E 1869 26-Mar-1962 Maiden Name-Dovel 1 85 . Kesler Wilbur 2-Feb-1893 8-May-1958 Ohio Death Rec & Military Marker name spelled Kesler 1 85 . . . . . WWI- Co C 7 Infantry to Discharge Private; Private, first class 1 Feb 1918; . . . . . . . Corporal 30 Apr 1918. Aisne; Champagne-Marne; Defensive Sector. . . . . . . . Wounded In Action severely 15 July 1918. American Expeditionary . . . . . . . Forces 6 Apr 1918 to 9 Sept 1918. . . . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Kessler Mary Catherine 11-Apr-1852 13-Apr-1925 Ohio Death Cert-Birth year 1853 1 85 . . . . . Ohio Death Cert-death year 1926 . . . . . . . Ohio Death Cert- name Mary Catherine . . . . . . . w/o John Kessler . . . Kessler John 12-Dec-1840 27-Sep-1919 . 1 85 . Kessler Earnest 4-May-1887 30-Sep-1968 WWI & WWI Reg-name spelled Earnest 1 85 . Kessler Benjamin Franklin 17-Sep-1880 10-Jan-1945 BURIAL RECORD 1 85 NO Kincade Nancy Ann 4-Mar-1852 17-Nov-1937 Ohio Death Cert Birth yr listed 1851 1 85 . . . . . 1ST spouse Joseph Taylor 2nd spouse William Kincaid . . . . . . . BURIAL RECORD name spelled Kincaid . . . . . . . Maiden Name-Buck . . . Loudenback Susan 4-Jul-1857 1-Aug-1926 "Susie" Maiden Name-Pence 1 86 . . . . . oss/w George W . . . Loudenback George Washington 26-Aug-1858 21-Jul-1926 oss/w Susie 1 86 . Pence Joseph Leedom 6-Jul-1859 13-Sep-1929 oss/w Jennie E 1 86 . Pence Jennie Elizabeth 23-Aug-1860 5-Apr-1925 Maiden Name-Buckles oss/w Joseph L 1 86 . Purk Blanche Marie 15-Feb-1897 27-Nov-1979 w/o Elmer Purk oss/w Elmer F Maiden Name-Maggert 1 86 . Purk Elmer Franklin 12-Mar-1896 15-Dec-1942 oss/w Blanche M 1 86 . Purk Lois Marie 10-Mar-1923 18-Jun-1994 d/o E.F. & Blanche oss/w Elmer F & Blanche M Never married 1 86 . Purk Loren F 16-Sep-1920 24-Jan-1976 oss/w Melvin A & Robert E 1 86 . Purk Melvin Adam 3-Aug-1914 11-May-1927 oss/w Loren F & Robert E 1 86 . Purk Robert Eugene 3-Feb-1922 18-Apr-1922 oss/w Melvin a & Loren F 1 86 . Niece Alfred C 28-Oct-1860 28-Sep-1943 Baker Funeral Home record- married to Eleanor Niece 1 87 . . . . . s/o Reuben & Sarah Rose Niece oss/w Jeannette E & Carrie F . . . Niece Jeannette Eliza 13-Mar-1870 29-Mar-1934 w/o Alfred Niece oss/w Alfred & Carrie F 1 87 . . . . . Frank & Barger Funeral record-surname spelled Niese . . . . . . . Maiden Name-Briggs . . . Niece Carrie Faye 7-Oct-1887 27-Sep-1927 d/o Alfred & Jeannette 1 87 . . . . . Ohio Death Cert-never married . . . . . . . oss/w Jeannette & Alfred . . . Niece Howard Victor 4-Mar-1914 4-Mar-1914 s/o Wendell & Mary 1 87 . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Niece Robert Doyle 23-Sep-1922 7-Jan-1945 WWII-OH AVN CADE USNR military marker & listed on MARKER with parents 1 87 . . . . . Baker Funeral Home record-death in Florida . . . . . . . s/o Wendell Niece & Mary Evilsizor has birth listed as 23-Sep-1923 . . . . . . . oss/w Wendell & Mary E . . . Niece Wendell Earl 12-Jan-1894 25-May-1968 oss/w Mary E & Robert D 1 87 . Niece Mary Estella 9-Jul-1897 18-Mar-1975 w/o Wendell Niece oss/w Wendell E & Robert D Maiden Name-Evilsizor 1 87 . Pond Lillie 1883 6-May-1973 BURIAL RECORD listed under Pence 1 87 . . . . . Maiden Name-Pence . . . Pond Ulysses Frank Sep-1863 28-Aug-1934 Ohio Death Cert-name transcribed as Messis 1 87 . Stottlemyer Celesta Alice 22-Jan-1858 21-Oct-1930 s/w Bradley & Verley Maiden name-Cost 1 87 . Stottlemyer Bradley Irwin 10-May-1859 18-Feb-1935 oss/w Alice & Verley 1 87 . Stottlemyer Verley 11-Sep-1894 29-Mar-1915 s/o Bradley & Celesta oss/w parents Alice & Bradley 1 87 . Anderson Anna Mae 2-Jan-1850 26-Apr-1925 w/o William Anderson Maiden Name-Sloat 1 88 . Davis Margaret Belle 16-Oct-1864 7-Jan-1925 "Maggie" Maiden Name-Briggs oss/w A. Jackson 1 88 . Davis Andrew Jackson 20-Mar-1856 23-Jun-1933 oss/ Maggie B 1 88 . Davis Samuel Howard 1-Aug-1890 24-Mar-1967 WWI & WWII Reg & Ohio Death Record have name as Samuel Howard Davis 1 88 . Trout Elizabeth Jane 26-Aug-1845 28-May-1933 w/o Jacob Trout Maiden Name-Shipley 1 88 . Hill Tamer A 18-Feb-1870 4-Jun-1937 Frank & Barger Funeral Home Record-w/o John Hill 1 89 . . . . . d/o James White & Mary Anne Pence . . . Hill John William 22-Jul-1871 9-Sep-1951 Baker Funeral Home Record-s/o Daniel Hill & Barbara Buroker 1 89 . . . . . h/o Laura Empy. Birth listed as 22-Jul-1870 . . . Kesler Mary Catherine 29-Dec-1933 16-Jan-1934 d/o Wilbur & Nancy Ohio Death Cert-surname spelled Kessler 1 89 NO . . . . Maiden Name-Bridlestetter . . . Kessler Catherine . 1926 BURIAL RECORD 1 89 NO Poorman Mary Belle 10-Mar-1873 5-Dec-1937 w/o Charles W Poorman oss/w Charles W Maiden Name-Hill 1 89 . Poorman Charles W 1872 2-Aug-1964 oss/w Mary B 1 89 . Seitz Glenna . . BURIAL RECORD 1 89 NO White Charles Elias 22-Jul-1862 1-Feb-1924 middle name from BURIAL RECORD 1 89 . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Zimmerman Julia Anna 2-May-1855 17-Oct-1950 w/o Joseph Zimmerman Maiden Name-Poorman 1 89 . Leedom Josephine Lucinda 14-May-1850 14-Nov-1921 w/o John Leedom Maiden Name-Kelley 1 90 . Leedom John J 1845 12-Jun-1927 . 1 90 . Putnam Mary K 29-May-1886 9-Dec-21 w/o Lloyd Putnam Maiden Name-Leedom 1 90 . Baker Daniel Morris 10-Sep-1847 3-Jan-1937 oss/w Elizabeth A 1 91 . Baker Elizabeth A 18-Dec-1846 14-May-1927 w/o Daniel Baker Maiden Name-Runyan oss/w Daniel M 1 91 . English Maude G 19-May-1888 23-Jun-1974 Maiden Name-Baker oss/w Ned E 1 91 . English Ned Erwin 1-Apr-1895 19-Nov-1993 WWI-Battery E 324 Field Artillery to Discharge 1 91 . . . . . Private, first class 1 March 1918; . . . . . . . Wagoner 21 Dec 1918. Meuse-Argonne. American Expeditionary Forces . . . . . . . 12 June 1918 to 22 May 1919 . . . . . . . military MARKER and oss/w Maude G . . . Hough Durward Decatur 17-Feb-1891 30-Apr-1920 WWI Reg- for middle name and birth 1 91 . Leammann Emma 11-Feb-1863 15-Jun-1948 burial resource-Death year 1949 1 91 . . . . . burial resource-has name listed as Emma Saylor Leammon . . . . . . . Ohio death cert-name spelled Leamman . . . . . . . Maiden Name-Prince . . . Prince John 23-Mar-1839 22-Apr-1921 h/o Rebecca Flowers 1 91 . Prince William M 8-May-1869 28-Sep-1934 s/o John Prince & Rebecca Flowers 1 91 . Prince Charles E . 30-Apr-1955 BURIAL RECORD 1 91 NO Prince Ada Mae 22-Dec-1865 31-Aug-1934 w/o William M Prince d/o John H Miller & Lydia Watkins 1 91 . Prince John W 25-Nov-1885 31-Oct-1956 . 1 92 . Prince Anna L 11-Nov-1885 2-Dec-1962 Maiden Name-Hahn 1 92 . Reams, Jr Wilbur Ross 3-May-1922 29-Mar-1924 BURIAL RECORD 1 92 NO Shadley Alvin Dean 24-Jul-1898 30-Dec-1923 WWI-NTL ARMY URBANA;158TH DEPOT BRIGADE;COMPANY F 380TH INFANTRY 1 92 . Shadley Laura Alma 8-Mar-1878 19-Mar-1953 Baker Funeral Home records list father as John Hodson & Druzilla Halson 1 92 . . . . . oss/w Samuel . . . Shadley Samuel Alvin 3-Sep-1869 21-Jun-1953 Baker Funeral Home record-birth year listed as 1868 1 92 . . . . . Ohio Death Cert-birth year listed 1868 . . . . . . . Cemetery marker birth year listed as 1869 oss/w Laura A . . . Shadley Romina . 28-Mar-1924 BURIAL RECORD 1 92 NO ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Stapleton Gertrude Faye 31-Mar-1884 2-Jul-1961 Maiden Name-Prince 1 92 . Beaver Donna Louise 22-Dec-1911 2-Nov-1993 Maiden Name-Shadley oss/w Charles E 1 93 . Beaver Charles E 17-Mar-1910 15-Dec-1977 "In Gods Care" oss/w Donna L 1 93 . Current Edward B 14-Oct-1899 16-May-1941 Ohio Death Cert & Ohio Death record have middle initial as D 1 93 . . . . . WWI reg- has middle intial as B . . . . . . . Baker Funeral Home Record-middle initial B . . . . . . . s/o William Current & Sarah Williams . . . Ayers Bertha 1875 3-Feb-1956 Maiden Name-Kessler 1 94 . Baker Chloe Alice 1-Sep-1883 3-Jan-1945 Maiden Name-Bray 1 94 . Baker Sylvan Eugene 15-Jul-1882 2-Dec-1966 . 1 94 . Bray Sarah Jane 15-Dec-1854 16-Feb-1933 Maiden Name-Eddy 1 94 . Bray Ashley Wait 20-Aug-1855 22-Jul-1938 Ohio Death Cert-middle name Wakefield 1 94 . . . . . BURIAL RECORD- middle name Wait . . . Bray Stanley B 15-Jun-1888 7-Feb-1934 . 1 94 . Cheeseman Vicky Lee 5-May-1947 10-Dec-1949 d/o Richard E & Mary O'CONNER 1 94 . Burnside Sylvia J Jul-1882 9-Mar-1967 Maiden Name-Baker 1 95 . Burnside John Cleveland 7-Dec-1884 14-Nov-1973 . 1 95 . Flinn Eleanor Jeanette 6-Jul-1917 30-Apr-1994 BURIAL RECORD-name spelled Flynn 1 95 . . . . . Maiden Name-Burnside oss/w John W . . . Flinn John William 30-Sep-1911 23-Mar-1992 BURIAL RECORD-name spelled Flynn oss/w Eleanor J 1 95 . Smith Rev Edward D 24-Apr-1848 27-Jan-1928 CIVIL WAR-168th Regiment, Ohio Infantry (National Guard) Company K 1 95 . . . . . Jones & Frank Funeral Home-married Ida Knull . . . . . . . w/o William M Smith and Eunice Martin oss/w Ida G . . . Smith Ida G 28-Apr-1860 18-Nov-1930 Maiden Name-Knull oss/w Rev. Edward D 1 95 . Woodby Lela E 17-Nov-1881 7-Sep-1927 w/o William Woodby 1 95 . . . . . Ohio Death Cert- name transcribed as Leala Woodby . . . . . . . Maiden Name-Smith oss/w parents . . . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Norman Mary A 16-May-1856 5-Aug-1926 w/o John W oss/w John W Maiden Name-Pence 1 96 . Norman John W 27-Jan-1854 6-Oct-1933 oss/w Mary 1 96 . Norman Louisa D 25-Apr-1869 30-Nov-1939 oss/w Sylvester G Maiden Name-Stitch 1 96 . Norman Sylvester Garfield 28-Nov-1877 15-Jan-1968 WWII Reg-for middle name oss/w Louisa D 1 96 . Smith Flora M Feb-1869 1955 NO DEATH DATE ON MARKER oss/w Charles Maiden Name-Wank 1 96 . Smith Charles 8-May-1867 31-Dec-1927 Jones & Frank Funeral Home-married Flora Wank s/o Wesley Y 1 96 . . . . . and Catherine Smith oss/w Flora . . . Wank Eliza Jane 1846 31-Jan-1926 Maiden Name-Zerkle oss/w John 1 96 . Wank John 15-May-1843 24-Jan-1926 Civil War-Enlisted as a Private on 5 October 1862 at the age of 19. 1 96 . . . . . Enlisted in Company E, 113th Infantry Regiment Ohio on 20 Nov 1862. . . . . . . . Mustered Out Company E, 113th Infantry Regiment Ohio on 6 Jul 1865 . . . . . . . at Louisville, KY. oss/w Jane . . . Wank Chester Arthur 27-Mar-1885 11-Nov-1947 . 1 96 . Heaston Carrie E 22-Oct-1873 28-Oct-1957 oss/w John C Baker Funeral Home Record-obtained birth date. 1 97 . . . . . Maiden Name-Baker . . . Heaston John C 15-Jun-1870 5-Jun-1930 oss/w Carrie E 1 97 . Houseman Helen Hope 25-May-1906 6-Jan-1992 Maiden Name-Heaston oss/w Herman & Harold 1 97 . Houseman Herman B 2O-Oct-1904 30-Jan-1966 Baker Funeral Home Record-s/o Bayne Houseman & Eliza Bodey 1 97 . . . . . oss/w Helen & Harold . . . Houseman Harold M 15-Aug-1946 1-Aug-1965 s/o Herman and Helen oss/w Herman & Helen 1 97 . . . . . Baker Funeral Home Record-Birth date . . . Malmsbury Susan 13-Nov-1866 1-Oct-1931 Maiden Name-Huddleston 1 97 . Malmsbury Joel L 13-Oct-1863 17-Jul-1924 . 1 97 . Tannehill Isabelle 28-Apr-1863 31-Oct-1904 Ohio Death Cert-Birth year 1865 and given name Isabelle 1 97 . . . . . BURIAL RECORD-name listed as Sarah Isabelle . . . . . . . Cemetery Marker-listed as Belle oss/w James R . . . . . . . Maiden Name-Crouch . . . Tannehill James R 22-Jul-1857 27-Jan-1940 Baker Funeral Home Record-middle intial B and death in Washington DC . 97 . . . . . oss/w Belle . . . ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Barger Sarah Jennie 17-Apr-1852 24-Dec-1911 BURIAL RECORD Maiden Name-Kaylor 1 98 NO Barger Philander Ross 22-Apr-1835 22-Apr-1917 BURIAL RECORD CIVIL WAR-66TH OVI CO G 1 98 NO . . . . Ohio War Sketch Who was born the 22 day of January A.D. 1835 in (blank) . . . . . . . County of Champaign. State of Ohio and first entered the service the 21st . . . . . . . day of Oct. 1861 as a private in Compy G. CapÆt Riker 66 RegÆt Ohio Vol. . . . . . . . Inf. going into camp at Camp McArthur near Urbana, Ohio. . . . . . . . The first battle in which he participated was Port Republic, Va. . . . . . . . June 9,1862. In hospital at Fredrick, Va. . . . . . . . from which place he was transferred to Philadelphia, . . . . . . . Penna when he remained until he was finally discharge Jany 28, 1863 by . . . . . . . reason of Surgeons certificate of disability. . . . . . . . We certify that Comrade P.R. Barger Joined W.A. Brand Post No. 98 . . . . . . . Department of Ohio 16 day of May, 1889. . . . Cupps Tillie Mae 17-Jun-1895 17-Mar-1979 SSI Death Index has Birth year as 1896 Maiden Name-Thatcher 1 98 . . . . . oss/w Alva . . . Cupps Alva Lewis 23-Oct-1888 29-Jun-1952 Ohio Death Cert-name listed as Alvie oss/w Tillie 1 98 . Cupps Jesse W 24-Aug-1909 9-Jul-1930 s/o George W & Darthula 1 98 . . . . . Ohio Death Cert-name spelled Jessie . . . . . . . oss/w George W & Jesse . . . Cupps Arthur Orville 19-Jul-1912 17-Sep-1987 WWII-S 1 US NAVY nickname Arty 1 98 . Cupps George W 14-Apr-1864 13-Dec-1930 Ohio Death Cert-Birth year as 1863 oss/w Darthula 1 98 . Cupps Darthula 6-Aug-1864 24-Mar-1952 1st wife of George W Cupps 1 98 . . . . . 2nd Marriage Slyvestor Martin . . . . . . . BURIAL RECORD under Martin . . . . . . . Baker Funeral Home Record-lists surname as Martin and name spelled Dorthula . . . . . . . d/o Isaac Musser & Amanda Kegley oss/w George W & Jesse . . . Kelley Mary Etta 1866 7-Nov-1947 Maiden Name-Pence 1 98 . Kelley Ferry Alonzo 28-Dec-1893 30-Mar-1964 WWI-Indiana NTL ARMY;COMPANY G 330 INFANTRY;COMPANY K 16TH INFANTRY; 1 98 . . . . . HEADQTRS COMPANY 16TH INFANTRY; DEFENSIVE SECTOR AMERICAN . . . . . . . EXPEDITIONARY FORCES . . . Cheeseman David B 8-Nov-1924 10-Oct-1962 WWII - Tec 5 504 AAA GUN BN CAC 1 99 . Cheeseman Luther W 4-Mar-1929 24-Jun-2003 Death in California 1 99 . . . . . Nevada Marriage Record to Donna J Orestano . . . . . . . metal marker . . . Cooper infant . Nov--1919 infant of DW Cooper BURIAL RECORD 1 99 NO Shaffer infant 1-Dec-1925 1-Dec-1925 BURIAL RECORD 1 99 NO Weith Infant . 1911 BURIAL RECORD 1 99 NO ================================================================================================================================================================== SURNAME GIVEN NAME DATE OF BIRTH DATE OF DEATH INSCRIPTIONS AND MISC NOTES AND RESEARCH SEC LOT MARKER ================================================================================================================================================================== Saul Theodore William 12-Mar-1958 28-Feb-1979 "Let us spend one day as deliberately as nature" 1 100 . Saul Richard E 1925 . NO DEATH DATE ON MARKER oss/w Erma J 1 100 . Saul Erma J 1928 . NO DEATH DATE ON MARKER oss/w Richard E 1 100 . Heaston Marie B 11-Feb-1894 12-Jun-1927 Maiden Name-Dyke "mother" 1 102 . Heaston William Monroe 1-Feb-1883 1-Feb-1952 Ohio Death Cert-birth year listed as 1884 "father" 1 102 . Heaston Joseph John 11-Dec-1925 4-Jul-1941 s/o William & Marie 1 102 . Heaston Richard A 30-Jan-1914 2-Aug-1997 Married 22-Jan-1938 oss/w Grace C beloved children Rick & Linda 1 102 . Heaston Grace C 1-Jul-1917 . NO DEATH DATE ON MARKER Maiden Name-Curtis oss/w Richard A 1 102 . Glaize Ella Jul-1862 1956 Maiden Name-Prye oss/ Scott 1 103 . Glaize Preston Scott 13-Jul-1858 29-Jan-1942 oss/w Ella 1 103 . Jackson Ronald Dean 1951 . NO DEATH DATE ON MARKER 1 . . Jackson Rebecca Saul 1954 . NO DEATH DATE ON MARKER 1 . . Parsons, Jr Floy H 1924 . " Bud" oss/w Ann Louise NO DEATH DATE ON MARKER 1 . . Parsons Ann Louise 1933 . NO DEATH DEATE ON MARKER oss/w Floy H 1 . . Wilks Evelyn Eleanor May 11-May-1909 11-May-1909 d/o David &Evelyn BURIAL RECORD has section 1 and no lot # 1 . NO Shadley unknown 1-May-1916 1-May-1916 BURIAL RECORD Ohio Death Certificate for Shadley born 1-May-1916 1 . NO . . . . and died 1-May-1916. s/o Samuel Shadley & Cama A Hodson . . . . . . . with burial in Evergreen . . .