Ohio
Allen County
Boop, Harold  b. circa 1922, d. 1963
Athens County
Bolin, Samuel  b. 1846, d. 1918
Burson, George Washington  b. 1852, d. 1927
Hogle, Annamay  b. 1906, d. 1992
Hysell, Nancy  b. circa 1827
Lightfoot, Elsie Ellen  b. 1872, d. 1946
Albany
Hudnall, John  b. 1860, d. 1945
Athens
Fox, Jane  b. 1855, d. 1908
Wolfe, Thomas McKinley  b. 1896, d. 1961
Athens?
Endly, Edna  b. circa 1897
Wolfe, Thomas McKinley  b. 1896, d. 1961
Chauncey
Spiers, William R.  b. 1823, d. 1910
Guysville
Rural Lodi, R.D.#2
Winget, Emma Catherine  b. 1891, d. 1952
Hebbardsville
Hebbardsville Cemetery
Mc Cumber, Julia  b. 1866, d. 1950
Hubbardsville
Hudnall, John  b. 1860, d. 1945
Nelsonville
Doctor's Hospital
Carman, Waid E.  b. 1900, d. 1989
Pratts Fork
Burson, George Washington  b. 1852, d. 1927
York Township
Spiers, William R.  b. 1823, d. 1910
Spires, Hinton Junior  b. 1842, d. 1926
Spires, John H.  b. circa 1873, d. 1961
Belmont County
Featheringham, Robert D.  b. 1913, d. 2000
Murray, William  b. circa 1826, d. 1888
Bannock
Hay, Barbara J.  b. 1934, d. 1990
Hendrysburg
Fowler, Wilbur Price  b. 1882, d. 1940
Martin's Ferry
Burchfield, William Edward  b. 1886, d. 1969
Griffith, Elizabeth  b. 1896, d. 1985
St Clairsville
Cooper, Beulah Marie  b. 1901, d. 1978
Cooper, Clarke W.  b. 1884, d. before 1982
Westlake, Robert Sheldon  b. 1896, d. 1969
Brown County
Blair, Alexander M.  b. 1805, d. 1885
Blair, Elizabeth  b. 1836, d. 1916
Blair, Mary  b. 1838, d. 1862
Blair, Wilson C.  b. 1833, d. 1915
Ross, Permelia  b. 1812, d. 1896
Georgetown
Blair, Sarah  b. 1846, d. 1937
Carroll County
Lewis, Kermit W.  b. circa 1907, d. 1962
Russell, Similda  b. 1845, d. 1933
Harlem Springs
Harlem Springs Cemetery
Finnicum, William  b. 1853, d. 1928
Taylor, Margaret Jane  b. 1855, d. 1942
Kilgore
Stenger, Charles Otis  b. 1877, d. 1938
Lee Township
Finnicum, James D.  b. circa 1879
Finnicum, William  b. 1853, d. 1928
Taylor, Margaret Jane  b. 1855, d. 1942
Leesville
Evans Rest Home
Watt, Cora M.  b. 1875, d. 1952
Mechanicstown
Watt, Grace A.  b. 1892
Watt, Margaret M.  b. 1889, d. 1976
Champaign County
Wayne
Beal, Daniel S.  b. 1859, d. 1944
Woodstock
Mc Cumber, Samuel  b. circa 1799, d. circa 1876
Chillicothe
Kellogg, Jason  b. 1754, d. 1821
Clark County
Hutchins, John Henry  b. 1863, d. 1942
Ferncliff Cemetery
Stiles, Timothy B.  b. 1881, d. 1927
Midway
Hutchins, John Henry  b. 1863, d. 1942
Springfield
City Hospital
Stiles, Timothy B.  b. 1881, d. 1927
Mercy Medical Center
Frost, Doris  b. 1905, d. 1976
Mc Cumber, Valley Otis  b. 1898, d. 1971
Clevland Clinic
Simeral, Susan  b. 1955, d. 2010
Columbiana County
Auspenliter, Sebastian
Bean, Samuel  b. 1803, d. 1883
Boring, Leota  b. 1872, d. 1955
Essick, John M.  b. 1853, d. 1925
Fox, Belinda  b. 1831, d. 1919
Fox, Joseph J.  b. 1836
Guilder, Jenny  b. 1800
Guilder, Lydia  b. 1806, d. 1885
Guilder, Mary Ann  b. 1794, d. 1886
Hamilton, Ada Mary  b. 1878, d. 1965
Hamilton, Frank Joseph  b. 1881, d. 1967
Hamilton, George D.  b. 1868, d. 1951
Henry, Barnabas  b. 1809, d. 1844
Henry, George  b. 1832, d. 1914
Henry, Isaac  b. 1813
Henry, James Junior  b. 1802, d. 1877
Henry, James Madison  b. 1827, d. 1883
Henry, James Senior  b. 1765, d. 1852
Henry, Joseph  b. 1809, d. 1884
Henry, Margaret
Henry, Matilda  b. 1830
Henry, Michael  b. 1795, d. 1866
Henry, Sidney  b. 1828, d. 1908
Johnson, Carolla P.  b. 1888, d. 1978
Knowles, Charlotte
Law, Bridget  b. 1775, d. 1863
Lewis, Susannah  b. 1801, d. 1876
Mc Garry, George D.  b. 1871, d. 1938
Siddal, Israel  b. circa 1803
Williams, Nancy  b. 1816, d. 1902
Woolf, Nancy Ann  b. 1812
Calcutta
Clark, James White  b. 1855, d. 1915
Center Township
Scott, Robert Ruskin  b. 1885, d. 1940
Columbiana
Henry, James  b. 1840, d. 1892
Henry, Michael  b. 1795, d. 1866
Columbiana City Cemetery
Henry, Elizabeth  b. 1836, d. 1909
Henry, James  b. 1840, d. 1892
Henry, Jesse L.  b. 1825, d. 1853
Henry, Matilda  b. 1831, d. 1892
Henry, Michael  b. 1795, d. 1866
Henry, Sidney  b. 1828, d. 1908
Lewis, Susannah  b. 1801, d. 1876
Columbiana City Cemetery
Henry, Jesse L.  b. 1825, d. 1853
Henry, John L.  b. 1820, d. 1892
Henry, Michael  b. 1795, d. 1866
Law, Bridget  b. 1775, d. 1863
County Infirmary
Bean, Samuel  b. 1803, d. 1883
East Liverpool
Burchfield, Ray Alvin (Reverend)  b. 1916, d. 1981
Clark, Agnes  b. 1857, d. 1939
Porter, James C.  b. circa 1873
Reed, W. Lawrence  b. 1858, d. 1936
Shingleton, Grace Anna  b. 1907, d. 1945
Skelton, Dorothy Jane  b. 1919, d. 2011
Swickard, Margaret E.  b. 1884
Todd, Georgia Verona  b. 1906, d. 1985
Watt, Oliver Wood  b. 1879, d. 1975
City Hospital
Hamilton, Frank Joseph  b. 1881, d. 1967
Hartford, Martha Ada  b. 1867, d. 1950
Johnson, Carolla P.  b. 1888, d. 1978
Stenger, Malcolm Lewis  b. 1932, d. 1985
East Liverpool City Hospital
Clark, Mavourneen Elizabeth  b. 1880, d. 1940
Hartford, John Earl  b. circa 1908, d. 1973
Miller, Grayce Alyne  b. 1905, d. 1993
Minor, Bertha L.  b. 1873, d. 1960
Keihl Nursing Home
Taylor, Ada Elizabeth  b. 1862, d. 1943
Riverview Cemetery
Burchfield, Judith Elaine  b. 1947, d. 1947
Reed, W. Lawrence  b. 1858, d. 1936
Shingleton, Grace Anna  b. 1907, d. 1945
Stenger, George Harold  b. 1907, d. 1986
Stenger, Malcolm Lewis  b. 1932, d. 1985
Taylor, Ada Elizabeth  b. 1862, d. 1943
Elkrun
Henry, Joseph  b. 1809, d. 1884
Williams, Nancy  b. 1816, d. 1902
Fairfield Township
Henry, Elizabeth  b. 1836, d. 1909
Henry, James  b. 1840, d. 1892
Henry, John L.  b. 1820, d. 1892
Henry, Michael Wesley  b. 1833
Infirmary
Henry, John L.  b. 1820, d. 1892
Lisbon
Clark, James White  b. 1855, d. 1915
Griffith, Elizabeth  b. 1896, d. 1985
Miller, Carrie Louise  b. 1912, d. 1965
Miller, Flora Elizabeth  b. 1916, d. 2007
Lisbon Village
Clark, James White  b. 1855, d. 1915
Clark, Robert B.  b. 1888
Cox, Anna May  b. 1857, d. 1928
601 East Chestnut
Clark, Robert B.  b. 1888
Cox, Anna May  b. 1857, d. 1928
Lisbon Villiage
Route 164, Rural Center
Wilson, Ina Mae  b. 1881, d. 1953
Middleton Township
Clarkson Presbyterian Church Cemetery
Henry, Joseph  b. 1809, d. 1884
Williams, Nancy  b. 1816, d. 1902
Millport
Hamilton, George D. (Doctor)  b. 1853, d. 1899
Mc Garry, George D.  b. 1871, d. 1938
New Lisbon
Wilkinson, Robert  b. 1839, d. 1900
Salem
Cooper, Cecil L.  b. 1918, d. 1961
Hartford, Edward Elmer  b. 1892, d. 1965
Summitville Village, Franklin Township
Hamilton, Ada Mary  b. 1878, d. 1965
Mc Garry, George D.  b. 1871, d. 1938
Walkers Station
Hartford, William Castle  b. 1855, d. 1933
Wellsville
Boop, Joseph Edward  b. 1894, d. 1968
Clark, Mavourneen Elizabeth  b. 1880, d. 1940
Clark, Robert B.  b. 1888
Geer, Oscar De Witt  b. 1891, d. 1983
Gilkinson, Sarah Jennette  b. 1855, d. 1908
Hartford, Ernest Noble  b. 1874, d. 1935
Johnson, Carolla P.  b. 1888, d. 1978
Mc Garry, Jennette B.  b. 1906, d. 1977
Miller, Carrie Louise  b. 1912, d. 1965
Miller, Flora Elizabeth  b. 1916, d. 2007
Miller, Franklin Mcguire  b. 1879, d. 1956
Miller, Grayce Alyne  b. 1905, d. 1993
Miller, Harold Clark  b. 1901, d. 1973
Miller, John Kenneth  b. 1908, d. 1990
Miller, Paul Maurice  b. 1922, d. 1944
Miller, Thomas Franklin  b. 1918, d. 1994
Minor, Bertha L.  b. 1873, d. 1960
Pearson, Thomas W.  b. 1866
Prudner, Harry Gustav  b. 1910, d. 1987
Smith, Richard Lee  b. 1922, d. 1992
Thorley, James Thomas  b. 1857, d. 1924
Watt, Harry Frederick  b. 1898, d. 1968
Watt, Mary Estella  b. 1866, d. 1952
Watt, Nora M.  b. 1866
Williamson, Thelma Lenora  b. 1905, d. 1986
1711 Lincoln Avenue
Hamilton, George D.  b. 1868, d. 1951
Bill Smith Road
Hartford, Paul James  b. 1909, d. 1988
Spring Hill Cemetery
(--------), Mary  b. circa 1818, d. 1900
Boring, Leota  b. 1872, d. 1955
Burchfield, Lois Mae  b. 1924, d. 2002
Clark, Mavourneen Elizabeth  b. 1880, d. 1940
Gilkinson, Sarah Jennette  b. 1855, d. 1908
Grimes, Della  b. 1905, d. 1964
Hamilton, Frank Joseph  b. 1881, d. 1967
Hamilton, George D.  b. 1868, d. 1951
Hamilton, George D. (Doctor)  b. circa 1815, d. 1889
Hamilton, George D. (Doctor)  b. 1853, d. 1899
Hamilton, Thomas T.  b. 1842, d. 1903
Hartford, Ernest Noble  b. 1874, d. 1935
Johnson, Carolla P.  b. 1888, d. 1978
Miller, Donald Charles  b. 1903, d. 1972
Miller, Franklin Mcguire  b. 1879, d. 1956
Miller, Grayce Alyne  b. 1905, d. 1993
Miller, Harold Clark  b. 1901, d. 1973
Miller, Paul Maurice  b. 1922, d. 1944
Minor, Bertha L.  b. 1873, d. 1960
Smith, Richard Lee  b. 1922, d. 1992
Williamson, Thelma Lenora  b. 1905, d. 1986
Springhill Cemetery
Smith, Richard Lee  b. 1922, d. 1992
Wellsville?
Oak Ridge Cemetery
Hartford, Paul James  b. 1909, d. 1988
Crawford County
Pitezel, Emmeline  b. 1844, d. 1934
Cuyahoga County
Acacia Park Cemetery
Watt, Samuel Weir  b. 1897, d. 1953
Chagrin
Clark, Susan  b. circa 1797
Freeman, Polly Marie  b. 1800, d. 1860
Freeman, Zebulon R. S.  b. circa 1794, d. before 1880
Fuller, Chauncey  b. 1791
Cleveland
Burchfield, Ada Berdella  b. 1888, d. 1971
Freeman, Polly Marie  b. 1800, d. 1860
Fuller, Chauncey  b. 1791
Fuller, Norman  b. 1827, d. 1888
Koehnlein, Charles Edward  b. 1882, d. 1957
Koehnlein, Charles Edward Junior  b. 1906, d. 1989
Senter, Mary Elizabeth  b. 1831, d. 1874
4310 Turney Road
Watt, Clarissa May  b. 1885, d. 1954
Watt, John Minor M.D.  b. 1855, d. 1929
Cleveland Clinic Hospital
Hogle, Annamay  b. 1906, d. 1992
Watt, Bessie June  b. 1927, d. 1995
South Pointe Hospital
Burchfield, Lois Mae  b. 1924, d. 2002
Sunset Memorial Park
Burchfield, Ada Berdella  b. 1888, d. 1971
Koehnlein, Charles Edward  b. 1882, d. 1957
Cleveland Heights
Hamilton, Ada Mary  b. 1878, d. 1965
Cleveland?
Maneggie, Mabel  b. 1901, d. 1968
Watt, Samuel Weir  b. 1897, d. 1953
East Cleveland
Freeman, Frank Avery  b. 1876, d. 1937
Maneggie, Mabel  b. 1901, d. 1968
Huron Road Hospital
Maneggie, Mabel  b. 1901, d. 1968
Watt, Samuel Weir  b. 1897, d. 1953
Euclid
Freeman, Theron  b. 1785, d. 1830
Strong, Esther  b. between 1776 and 1794, d. before 1827
Parma
Yelloon Nursing Home
Lee, Osman S.  b. 1869, d. 1943
Shaker Heights
Warren, Mollie  b. 1872, d. 1935
Scottsdale Boulevard
Beach, Paul Elliott (Doctor)  b. 1885, d. 1942
Darke County
Ansonia
Spires, Cynthia  b. 1837, d. 1916
Greenville
Braley, Thomas Edson  b. 1861, d. 1934
Vine Street
Braley, Thomas Edson  b. 1861, d. 1934
Defiance County
Cleland, Sarah E.  b. 1854, d. 1855
Powell, Permillia  b. 1843
Delaware County
(--------), Sarah  b. circa 1814, d. 1900
Cunningham, Presly Stuart  b. 1831, d. 1911
Faris, George Washington  b. 1839, d. 1863
Faris, Henry Van Deman  b. 1838, d. 1928
Faris, Mary Grimes  b. 1833, d. 1907
Faris, Winfield Scott  b. 1847, d. 1921
Irwin, Margaret J.  d. 1836
Maxwell, Esther  b. 1805, d. 1855
Mc Cumber, Leroy A.  b. 1924, d. 1974
Delaware
Faris, Amzi M.  b. 1842, d. 1929
Mc Cumber, Harold Junior  b. 1927, d. 1994
Mc Cumber, William Joseph  b. 1933, d. 1994
Arbors of Delaware
Mc Cumber, Charles Edward  b. 1923, d. 2007
Grady Memorial Hospital
Bachelor, Ida C.  b. 1905, d. 1977
Hysell, Helen L.  b. 1928, d. 1995
Mc Cumber, Harold Junior  b. 1927, d. 1994
Mc Cumber, John Allen  b. 1903, d. 1977
Oak Grove Cemetery
Mc Cumber, Charles Edward  b. 1923, d. 2007
Erie County
Huron
Brewster, Sanford  b. 1788, d. 1857
Hutchins, Emily  b. 1814, d. 1859
Sandusky
Hutchins, Emily  b. 1814, d. 1859
Fairfield County
Carroll
Hysell, Fran C.  b. 1874, d. 1962
Spires, Nettie A.  b. 1865, d. 1939
Carroll Cemetery
Spires, Nettie A.  b. 1865, d. 1939
Lancaster
Lancaster-Fairfiedl Hospital
Hysell, Fran C.  b. 1874, d. 1962
Flory
Frost, Doris  b. 1905, d. 1976
Franklin County
Columbus
Breeze, Marie Louise  b. 1924, d. 1975
Burchfield, John Franklin M.D.  b. 1925, d. 1995
Carman, Clyde Wesley  b. 1894, d. 1983
Carman, Raymond Fletcher  b. 1897, d. 1976
Dart, Lucretia  b. 1766, d. 1848
Hielman, Myrtle  b. 1894, d. 1994
Lee, Otta A.  b. 1886, d. 1968
Lewis, Mabel  b. 1904, d. 1981
Mc Cumber, Charles Edward  b. 1923, d. 2007
Miller, Franklin Mcguire  b. 1879, d. 1956
Rupe, William Martin  b. 1843, d. 1926
Grant Hospital
Riverside Hospital
Griffith, Elizabeth  b. 1896, d. 1985
Riverside Methodist Hospital
Buckley, Carl Leroy  b. 1945, d. 1990
Burchfield, Nellie Rosaline  b. 1900, d. 1992
Union Cemetery
Beal, Daniel S.  b. 1859, d. 1944
Breeze, Marie Louise  b. 1924, d. 1975
Burchfield, John Franklin M.D.  b. 1925, d. 1995
Carman, Marietta  b. 1865, d. 1928
Greenlawn Cemetery
Rupe, William Martin  b. 1843, d. 1926
Reynoldsburg
Simeral, Susan  b. 1955, d. 2010
Gallia County
Boyers, Mary  b. 1807, d. 1895
Colwell, James  b. circa 1813
Colwell, Mary Ellen  b. circa 1839
Coy, James
Eblen, Letica  b. circa 1832
Ewing, Mary A.
Farr, Barbara  b. between 1794 and 1804
Graves, Lydia  b. circa 1816
Harmon, Melissa  b. circa 1848
Henry, Amanda I.  b. 1860, d. 1863
Henry, David O.  b. 1856, d. 1863
Henry, James Allen  b. 1863, d. 1949
Henry, James Madison  b. 1827, d. 1883
Henry, Mary Ellen  b. 1853, d. 1857
Henry, Perry B.  b. 1855
Jacks, Solomon  b. circa 1811
Johnston, David
Lasley, Hiram G.  b. 1834
Lasley, John F.  b. 1849
Lasley, Laura  b. 1826
Lasley, Stuart A.  b. 1803
Lyons, James H.  b. circa 1836, d. before 1865
Mc Cumber, Aaron  b. 1790
Mc Cumber, Cynthia  b. between 1794 and 1804, d. before 1848
Mc Cumber, George  b. 1793, d. 1845
Mc Cumber, Hiram  b. circa 1806, d. before 1859
Mc Cumber, Ira F.  b. 1805, d. 1882
Mc Cumber, Levina  b. circa 1813
Mc Cumber, Lurany  b. between 1815 and 1820
Mc Cumber, Phoebe  b. circa 1803
Mc Cumber, Sarah  b. circa 1810
Mc Cumber, William Henry Harrison  b. 1819, d. 1907
Murray, Esther Viola  b. 1862, d. 1930
Reynolds, Elsey Anet  b. 1832 or 1833, d. 1863
Romine, Catharine  b. 1807, d. after 1880
Romine, Daniel  b. 1844, d. 1871
Romine, Elizabeth  b. between 1800 and 1804
Romine, William Harrison  b. 1840, d. 1864
Selby, Robert Klinton  b. 1852, d. 1924
Spiers, John  b. circa 1797
Spiers, William R.  b. 1823, d. 1910
Spires, Hinton  b. 1808, d. 1881?
Spires, Ida  b. 1870, d. 1952
Spires, John  b. 1827
Spires, John Wesley  b. 1846, d. 1915
Spires, Nancy  b. circa 1835
Sprouse, Thomas E.
Walters, Elizabeth A.  b. 1822, d. 1882
Whaley, Alvira S.  b. 1837, d. 1916
Addison Township
Smith, Alice  b. 1890
Maddy Cemetery
Spires, Cynthia Lavina  b. 1849, d. 1922
Cheshire Township
Poplar Ridge Cemetery
Spires, Maude Estella  b. 1875, d. 1951
Van Zant Cemetery
Henry, Mary Ellen  b. 1853, d. 1857
Ewington
Franklin Cemetery, Route 1
Spires, Ida  b. 1870, d. 1952
Gallipolis
Dulany, Charles Benson  b. 1886, d. before 1920
Rothgeb, Edward  b. 1873, d. 1929
Simms, Charles Edwin  b. 1971, d. 1994
Spires, Cynthia Lavina  b. 1849, d. 1922
2025 Chatham Avenue
Rupe, Beulah E.  b. 1903
Spires, Maude Estella  b. 1875, d. 1951
Bay Park Community Hospital
Autherson, Maywood  b. circa 1916, d. 1962
Watson, Leroy McKinley Hobart  b. 1896, d. 1966
Rife Cemetery
Rothgeb, Edward  b. 1873, d. 1929
The Holzer Hospital
Burson, George Washington  b. 1852, d. 1927
Holzer Medical Center
Murray, Charles Harry  b. 1919, d. 1993
Holzer Medical Centery
Mc Cumber, Raymond O.  b. 1900, d. 1985
Huntington Township
Spires, John  b. 1827
Kanauga
Dulany, Charles Benson  b. 1886, d. before 1920
Morgan Township
George, Elmer
Smith, Chauncey Chalmer  b. 1883
Spires, Bertha  b. 1878, d. 1921
Spires, John Wesley  b. 1846, d. 1915
Clark Chapel Cemetery
Spires, John Wesley  b. 1846, d. 1915
Pine Grove Cemetery
Spires, Bertha  b. 1878, d. 1921
Spires, Edward  b. 1868, d. 1952
Rural Huntington
Route 1, Ewington
Spires, Ida  b. 1870, d. 1952
Springfield Township
Spiers, Nellie Margaret  b. 1881
Spires, Ida  b. 1870, d. 1952
Spires, Jenette  b. 1886
Spires, Roy Leo  b. 1893
Gallia County?
Lyons, James H.  b. circa 1836, d. before 1865
Mc Cumber, Cynthia  b. between 1794 and 1804, d. before 1848
Mc Cumber, Sarah Ann  b. 1825
Reynolds, Elsey Anet  b. 1832 or 1833, d. 1863
Romine, Catharine  b. 1807, d. after 1880
Geauga County
Village of Painesville
Guernsey County
Hows, Martha Ann  b. 1842, d. 1881
Cambridge
Proctor, Mary Elizabeth  b. 1916, d. 1995
Hamilton
Rose Hill Cemetery
Hamilton County
Cincinnati
Breeze, Marie Louise  b. 1924, d. 1975
Koehnlein, Ada Virginia  b. 1910, d. 1983
Wood, John S. Junior  b. 1926, d. 2005
Christ Hospital
Gescheider, James M.  b. 1919, d. 1991
Mount Washington Care Center
Scott, Orpha S.  b. 1908, d. 1990
Hardin County
Mount Victory
Jolley, John B.  b. 1835, d. 1879
Mc Donald, Rebecca  b. 1837, d. 1924
Harrison County
Black, Alma  b. 1865, d. 1865
Black, John Junior  b. 1830, d. 1898
Black, John Simmons  b. 1861, d. 1897
Black, Margaret  b. circa 1826, d. 1890
Hanna, John  b. 1821, d. 1904
Mc Millen, Nancy  b. 1838, d. 1865
Mc Millen, Robert  b. 1824, d. 1901
Moore, Anna  b. 1870, d. before 1897
Pickering, Charles Clayton  b. 1877, d. 1979
Snodgrass, James L.  b. 1848, d. 1919
Watt, Elizabeth  b. circa 1786, d. before 1870
Work, Jennie L.  b. 1860, d. 1926