Indiana
Elkhart Co.
Baugo Twsp.
(?), Lydia
Christman, Mabel b. c 1882, d. c Dec 1976
Griffith, Catherine b. 2 Apr 1802, d. 29 Apr 1881
Griswell, Keziah b. c Sep 1805, d. 19 Apr 1887
Harn, Calvin Davis b. 30 Dec 1830, d. 30 Jul 1912
Harn, Edward E. b. c 1844, d. 8 Feb 1862
Harn, Elisha Lemuel b. c 1805, d. 10 Oct 1869
Harn, Elisha Lemuel Jr. b. 24 Aug 1836, d. 2 Feb 1881
Harn, Freeland Denton b. c 1837, d. c 1867
Harn, Lethe Ann b. 19 Feb 1828, d. 23 Jan 1903
Harn, Rachel Charlotte b. 6 Aug 1826, d. 1 Aug 1893
Harn, William Singleton b. c 1830, d. 10 Oct 1895
McKay, Sarah b. 14 May 1837, d. 8 Mar 1905
Rupel, Jeremiah b. c 1826, d. 17 Mar 1852
Rupel, Rachel b. 1 May 1836, d. 9 Jan 1906
Rupel, Sarah b. c 1831, d. 26 Mar 1856
Ruple, Andrew b. c 1804, d. 23 Dec 1889
Ruple, Bernice b. 7 Jan 1916, d. Nov 1980
Ruple, Carl A. b. 2 Feb 1912, d. 7 Jun 2007
Ruple, Carrie Alice b. c Oct 1868
Ruple, Harold E. b. 28 Feb 1910, d. Nov 1983
Ruple, Helen Marie b. 10 Dec 1922, d. 4 Jul 2012
Ruple, James b. c Oct 1835, d. 29 Oct 1927
Ruple, John E. b. 5 May 1867, d. 11 Jul 1945
Ruple, Jonas b. 11 Nov 1832, d. 1 Apr 1905
Ruple, Luella J. b. c 1862
Ruple, Robert J. b. 2 Nov 1918, d. 6 Dec 2003
Ruple, Russell Eugene b. 10 Dec 1922, d. 25 Dec 2007
Ruple, Selina b. c 1854, d. 1941
Ruple, Warren Alexander b. 10 Jun 1917, d. 12 Jun 2001
Wilkins, Sarah Jane b. 31 May 1811, d. 13 Jun 1896
Christman, Mabel b. c 1882, d. c Dec 1976
Griffith, Catherine b. 2 Apr 1802, d. 29 Apr 1881
Griswell, Keziah b. c Sep 1805, d. 19 Apr 1887
Harn, Calvin Davis b. 30 Dec 1830, d. 30 Jul 1912
Harn, Edward E. b. c 1844, d. 8 Feb 1862
Harn, Elisha Lemuel b. c 1805, d. 10 Oct 1869
Harn, Elisha Lemuel Jr. b. 24 Aug 1836, d. 2 Feb 1881
Harn, Freeland Denton b. c 1837, d. c 1867
Harn, Lethe Ann b. 19 Feb 1828, d. 23 Jan 1903
Harn, Rachel Charlotte b. 6 Aug 1826, d. 1 Aug 1893
Harn, William Singleton b. c 1830, d. 10 Oct 1895
McKay, Sarah b. 14 May 1837, d. 8 Mar 1905
Rupel, Jeremiah b. c 1826, d. 17 Mar 1852
Rupel, Rachel b. 1 May 1836, d. 9 Jan 1906
Rupel, Sarah b. c 1831, d. 26 Mar 1856
Ruple, Andrew b. c 1804, d. 23 Dec 1889
Ruple, Bernice b. 7 Jan 1916, d. Nov 1980
Ruple, Carl A. b. 2 Feb 1912, d. 7 Jun 2007
Ruple, Carrie Alice b. c Oct 1868
Ruple, Harold E. b. 28 Feb 1910, d. Nov 1983
Ruple, Helen Marie b. 10 Dec 1922, d. 4 Jul 2012
Ruple, James b. c Oct 1835, d. 29 Oct 1927
Ruple, John E. b. 5 May 1867, d. 11 Jul 1945
Ruple, Jonas b. 11 Nov 1832, d. 1 Apr 1905
Ruple, Luella J. b. c 1862
Ruple, Robert J. b. 2 Nov 1918, d. 6 Dec 2003
Ruple, Russell Eugene b. 10 Dec 1922, d. 25 Dec 2007
Ruple, Selina b. c 1854, d. 1941
Ruple, Warren Alexander b. 10 Jun 1917, d. 12 Jun 2001
Wilkins, Sarah Jane b. 31 May 1811, d. 13 Jun 1896
Cleveland Twsp.
Ruple, Samuel b. c 1836, d. 15 Aug 1917
Carlton Cemetery
(?), Permelia b. c 1807, d. 3 Jan 1877
Ruple, Emma R. b. c 1848, d. 9 Jun 1855
Ruple, George O. b. c 1833, d. 29 Jun 1845
Ruple, John b. 5 Sep 1803, d. 27 Apr 1865
Ruple, Wealthy b. c 1837, d. 20 Jun 1848
Ruple, Emma R. b. c 1848, d. 9 Jun 1855
Ruple, George O. b. c 1833, d. 29 Jun 1845
Ruple, John b. 5 Sep 1803, d. 27 Apr 1865
Ruple, Wealthy b. c 1837, d. 20 Jun 1848
Concord
Harn, Lethe Ann b. 19 Feb 1828, d. 23 Jan 1903
Concord Twsp.
Longley, Andrew b. 13 Feb 1823, d. 24 May 1906
Longley, Sara Josephine b. 15 Apr 1849, d. 30 Dec 1931
Longley, William H. b. 3 Oct 1846, d. 17 Aug 1935
Ruple, Mary b. 26 Sep 1827, d. 15 Aug 1914
Longley, Sara Josephine b. 15 Apr 1849, d. 30 Dec 1931
Longley, William H. b. 3 Oct 1846, d. 17 Aug 1935
Ruple, Mary b. 26 Sep 1827, d. 15 Aug 1914
Elkhart
Bird, Francis b. 3 Feb 1781, d. 11 Aug 1847
Dingess, Shannon b. 1940, d. 17 Jan 1995
Grimes, Robert Joseph b. 4 Jun 1922, d. 19 Oct 1991
Griswell, Keziah b. c Sep 1805, d. 19 Apr 1887
Harn, Lethe Ann b. 19 Feb 1828, d. 23 Jan 1903
Harn, Rachel Charlotte b. 6 Aug 1826, d. 1 Aug 1893
Hartman, Rolland Everett b. 29 Jan 1912, d. 5 May 1980
Hayward, Roberta Alice b. 3 Mar 1886, d. 22 Jan 1948
Houlihan, Mary Josephine b. 8 Jan 1923, d. 22 May 1995
Longley, John b. 28 Dec 1774, d. 13 Feb 1854
Longley, William H. b. 3 Oct 1846, d. 17 Aug 1935
Matthews, Mark Alan
Matthews, Patricia Dee b. 7 Nov 1944, d. 27 Jul 2000
Mock, Russell S. b. 4 Jul 1890, d. 30 Mar 1969
Monhaut, Alice Irene b. 15 Oct 1925, d. 21 Mar 2020
Newell, Robert C. b. 13 Jan 1820, d. 21 Mar 1905
Phillips, Estella b. 1 Feb 1896, d. 19 Oct 1980
Rink, Ruth Ann
Ruple, Russell Eugene b. 10 Dec 1922, d. 25 Dec 2007
Rush, Isaiah b. 16 May 1825, d. 10 Dec 1905
Schlabach, John William Jr.
Schlabach, Kenneth Allen b. 11 Aug 1970, d. 8 Feb 2021
Schlabach, Scott Allen b. 23 Feb 1980, d. 20 Jun 1984
Shaffer, Eleanora L. b. 21 May 1934, d. 21 Jan 1991
Stouder, Donald b. 20 Aug 1928, d. 19 Aug 2006
Stouder, Donna Louise
Stuard, John P. b. 4 Jan 1863, d. 7 Apr 1928
Dingess, Shannon b. 1940, d. 17 Jan 1995
Grimes, Robert Joseph b. 4 Jun 1922, d. 19 Oct 1991
Griswell, Keziah b. c Sep 1805, d. 19 Apr 1887
Harn, Lethe Ann b. 19 Feb 1828, d. 23 Jan 1903
Harn, Rachel Charlotte b. 6 Aug 1826, d. 1 Aug 1893
Hartman, Rolland Everett b. 29 Jan 1912, d. 5 May 1980
Hayward, Roberta Alice b. 3 Mar 1886, d. 22 Jan 1948
Houlihan, Mary Josephine b. 8 Jan 1923, d. 22 May 1995
Longley, John b. 28 Dec 1774, d. 13 Feb 1854
Longley, William H. b. 3 Oct 1846, d. 17 Aug 1935
Matthews, Mark Alan
Matthews, Patricia Dee b. 7 Nov 1944, d. 27 Jul 2000
Mock, Russell S. b. 4 Jul 1890, d. 30 Mar 1969
Monhaut, Alice Irene b. 15 Oct 1925, d. 21 Mar 2020
Newell, Robert C. b. 13 Jan 1820, d. 21 Mar 1905
Phillips, Estella b. 1 Feb 1896, d. 19 Oct 1980
Rink, Ruth Ann
Ruple, Russell Eugene b. 10 Dec 1922, d. 25 Dec 2007
Rush, Isaiah b. 16 May 1825, d. 10 Dec 1905
Schlabach, John William Jr.
Schlabach, Kenneth Allen b. 11 Aug 1970, d. 8 Feb 2021
Schlabach, Scott Allen b. 23 Feb 1980, d. 20 Jun 1984
Shaffer, Eleanora L. b. 21 May 1934, d. 21 Jan 1991
Stouder, Donald b. 20 Aug 1928, d. 19 Aug 2006
Stouder, Donna Louise
Stuard, John P. b. 4 Jan 1863, d. 7 Apr 1928
Elkhart General Hospital
Matthews, Patricia Dee b. 7 Nov 1944, d. 27 Jul 2000
McClintock, Oliver O. b. 21 Sep 1882, d. 22 Dec 1961
Schlabach, Scott Allen b. 23 Feb 1980, d. 20 Jun 1984
McClintock, Oliver O. b. 21 Sep 1882, d. 22 Dec 1961
Schlabach, Scott Allen b. 23 Feb 1980, d. 20 Jun 1984
Grace Lawn Cemetery
Block F
Harn, Lethe Ann b. 19 Feb 1828, d. 23 Jan 1903
Block F row 9 lot 26
F-26
Harn, Elisha Lemuel b. c 1805, d. 10 Oct 1869
Osceola Cemetery
Christman, Mabel b. c 1882, d. c Dec 1976
McKay, Sarah b. 14 May 1837, d. 8 Mar 1905
Ruple, Andrew b. c 1804, d. 23 Dec 1889
Ruple, James b. c Oct 1835, d. 29 Oct 1927
Ruple, John E. b. 5 May 1867, d. 11 Jul 1945
Ruple, Selina b. c 1854, d. 1941
Wilkins, Sarah Jane b. 31 May 1811, d. 13 Jun 1896
McKay, Sarah b. 14 May 1837, d. 8 Mar 1905
Ruple, Andrew b. c 1804, d. 23 Dec 1889
Ruple, James b. c Oct 1835, d. 29 Oct 1927
Ruple, John E. b. 5 May 1867, d. 11 Jul 1945
Ruple, Selina b. c 1854, d. 1941
Wilkins, Sarah Jane b. 31 May 1811, d. 13 Jun 1896
Prairie Street Cemetery
Rush, Isaiah b. 16 May 1825, d. 10 Dec 1905
Rush, Jesse b. 11 May 1791, d. 17 Sep 1838
Sumption, Mary b. 1 Jun 1790, d. 1 Mar 1856
Rush, Jesse b. 11 May 1791, d. 17 Sep 1838
Sumption, Mary b. 1 Jun 1790, d. 1 Mar 1856
Rest Haven Nursing Home
Mock, Milo Alvin b. 22 Feb 1887, d. 9 Oct 1968
Rice Cemetery
Hayward, Roberta Alice b. 3 Mar 1886, d. 22 Jan 1948
Mock, Milo Alvin b. 22 Feb 1887, d. 9 Oct 1968
Ruple, Avillon b. 9 Dec 1860, d. 6 Mar 1946
Ruple, Warren Alexander b. 10 Jun 1917, d. 12 Jun 2001
Schlabach, Kenneth Allen b. 11 Aug 1970, d. 8 Feb 2021
Schlabach, Scott Allen b. 23 Feb 1980, d. 20 Jun 1984
Stuard, John P. b. 4 Jan 1863, d. 7 Apr 1928
Mock, Milo Alvin b. 22 Feb 1887, d. 9 Oct 1968
Ruple, Avillon b. 9 Dec 1860, d. 6 Mar 1946
Ruple, Warren Alexander b. 10 Jun 1917, d. 12 Jun 2001
Schlabach, Kenneth Allen b. 11 Aug 1970, d. 8 Feb 2021
Schlabach, Scott Allen b. 23 Feb 1980, d. 20 Jun 1984
Stuard, John P. b. 4 Jan 1863, d. 7 Apr 1928
Goshen
Clason, Samuel Robert b. 18 Aug 1928, d. 27 Nov 2020
Hamman, George Mitchel b. 26 Oct 1880, d. 22 Mar 1962
Rhoutsong, Clara Louise b. 29 Apr 1873, d. 23 Apr 1921
Rink, Christ Jess b. 4 May 1925, d. 30 Oct 2014
Rink, Sandra Lee b. 31 Mar 1945, d. 5 Jan 2013
Rodebaugh, Alonzo b. 28 Jul 1874, d. 22 Aug 1942
Stocker, Rose Belle b. 15 Oct 1879, d. 29 Nov 1957
Weaver, Michelle Lynn b. 27 Feb 1968, d. 8 Jul 2022
Hamman, George Mitchel b. 26 Oct 1880, d. 22 Mar 1962
Rhoutsong, Clara Louise b. 29 Apr 1873, d. 23 Apr 1921
Rink, Christ Jess b. 4 May 1925, d. 30 Oct 2014
Rink, Sandra Lee b. 31 Mar 1945, d. 5 Jan 2013
Rodebaugh, Alonzo b. 28 Jul 1874, d. 22 Aug 1942
Stocker, Rose Belle b. 15 Oct 1879, d. 29 Nov 1957
Weaver, Michelle Lynn b. 27 Feb 1968, d. 8 Jul 2022
Oakridge Cemetery
Rhoutsong, Clara Louise b. 29 Apr 1873, d. 23 Apr 1921
Steiner, Grover Floyd Sr. b. 9 Nov 1941, d. 16 Jul 1983
Steiner, Grover Floyd Sr. b. 9 Nov 1941, d. 16 Jul 1983
Violett Cemetery
Grimes, Kathleen Louise b. 3 Oct 1946, d. 1 Apr 2003
Hope
Nappanee
Union Center Cemetery
Oakland Ave Cemetery
Ruple, Sara Ann d. 10 Jun 1866
Oakland Cemetery
Rupel, Jeremiah b. c 1826, d. 17 Mar 1852
Rupel, Sarah b. c 1831, d. 26 Mar 1856
Ruple, John b. c 1852, d. 22 Feb 1854
Rush, Nancy Ellen b. 14 Aug 1853, d. Sep 1853
Rupel, Sarah b. c 1831, d. 26 Mar 1856
Ruple, John b. c 1852, d. 22 Feb 1854
Rush, Nancy Ellen b. 14 Aug 1853, d. Sep 1853
Olive Twsp.
Wakarusa
Stouder, Donald b. 20 Aug 1928, d. 19 Aug 2006
Olive Cemetery
Dingess, Shannon b. 1940, d. 17 Jan 1995
Matthews, Patricia Dee b. 7 Nov 1944, d. 27 Jul 2000
McClintock, Eston b. 2 Nov 1840, d. 7 May 1928
Nusbaun, Barbara b. c Sep 1844, d. c 1931
Matthews, Patricia Dee b. 7 Nov 1944, d. 27 Jul 2000
McClintock, Eston b. 2 Nov 1840, d. 7 May 1928
Nusbaun, Barbara b. c Sep 1844, d. c 1931
Fayette Co.
Fulton Co.
Rochester
Stephenson, Hugh Robert b. 27 Jan 1898, d. 26 Jun 1977
Stephenson, Joseph Maxwell b. 22 Jun 1892, d. 12 Jan 1946
Stephenson, Joseph Maxwell b. 22 Jun 1892, d. 12 Jan 1946
Hamilton Co.
Hancock Co.
Greenfield
Park Cemetery
Mattson, Clay Ernest b. 19 Mar 1964, d. 4 May 2002
Hendricks Co.
Brownsburg
Call, Esther C. b. 28 Feb 1844, d. 13 Nov 1899
McCammack, Candace Magedelene b. 1868, d. 1953
Overly, Mary Ann d. 1871
McCammack, Candace Magedelene b. 1868, d. 1953
Overly, Mary Ann d. 1871
Danville
Lugenbeel, William E. b. Oct 1855, d. 13 Feb 1923
Lytle, Margaret Knox b. 21 Nov 1869, d. 14 Dec 1941
Lytle, Margaret Knox b. 21 Nov 1869, d. 14 Dec 1941
Danville East Cemetery
Lawson, Wilson Terah M.D. b. 3 Sep 1849, d. 14 Dec 1946
Lytle, Margaret Knox b. 21 Nov 1869, d. 14 Dec 1941
Lytle, Margaret Knox b. 21 Nov 1869, d. 14 Dec 1941
Plainfield
Shimp, Margaret E. b. Jan 1846, d. 11 Feb 1915
Henry Co.
Knightstown
Mock, Florence b. 15 Jan 1899, d. 16 Aug 1987
Howard Co.
Huddleston, Harold A. b. 20 Sep 1918, d. 15 May 1986
Kokomo
Sunset Memory Garden
Luchau, Harvey Clinton b. 24 Jul 1901, d. 15 Feb 1973
Johnson Co.
Franklin
Aerni, Maye Elisabeth b. 7 Apr 1921, d. 9 Jul 2021
Kosciuko
Pierceton
Menzie, Elliot Melvin b. 17 Sep 1901, d. 15 Jun 1959
Kosciusko Co.
Angel, Bessie Diantha b. 16 May 1885, d. 4 Jan 1959
Angle, Matilda b. c 1840, d. c 1918
Auer, Conrad b. Aug 1857, d. 1 Mar 1941
Crow, Frances Roberta b. 27 Oct 1912, d. 24 Dec 2003
Funk, Catharine b. c 1817, d. 19 Dec 1891
Gans, Ida b. Nov 1870, d. 1955
Hamman, Ester b. 4 Apr 1858, d. 24 Sep 1859
Hamman, George Mitchel b. 26 Oct 1880, d. 22 Mar 1962
Hamman, Jeremiah b. Dec 1861, d. 1944
Hamman, John D. b. 16 Dec 1826, d. 2 Aug 1907
Hamman, Julia Ann b. 4 Jul 1866, d. 1 Sep 1892
Hamman, Mary Elizabeth b. 6 Nov 1854, d. 20 Jun 1938
Hamman, Mitchell b. 1865, d. 1949
Hamman, Rachel b. 27 Feb 1860, d. 24 Oct 1883
Hamman, William b. 8 Aug 1853, d. 28 Oct 1853
Koher, Elmer C. b. 3 Jul 1877, d. 23 Jun 1958
Koher, Martin M. b. 1 Feb 1847, d. 21 Apr 1928
Kolberg, Henry L. b. 1854, d. 1938
McClintic, Aaron b. Sep 1853, d. c 1938
McClintic, Abigail b. 27 Aug 1830, d. 29 Jan 1927
McClintic, Clara Bell b. 13 Jun 1877, d. 28 Mar 1956
McClintic, Edmund b. Mar 1861, d. 16 Jan 1950
McClintic, Jasper b. 6 Jun 1859, d. 27 Jul 1915
McClintic, John b. 2 Jul 1837, d. 12 Sep 1886
McClintic, Josephine E. b. 1 Apr 1877, d. c 1963
McClintic, Lucinda b. 18 Aug 1839, d. 23 Jun 1905
McClintic, Mary Melissa b. 2 Feb 1847, d. 5 Mar 1937
McGarity, David b. 3 May 1843
Mock, Florence b. 15 Jan 1899, d. 16 Aug 1987
Mock, Milo Alvin b. 22 Feb 1887, d. 9 Oct 1968
Ruple, Mary b. 17 May 1807, d. 9 May 1896
Ruple, Sarah Jane b. 10 Mar 1840, d. 18 Oct 1909
Ruple, William b. c 1835, d. 25 Feb 1880
Stocker, Rose Belle b. 15 Oct 1879, d. 29 Nov 1957
Zents, Abigal b. c 1860, d. c 1923
Zents, Allen b. 12 Sep 1863, d. 13 Sep 1926
Zents, Cora May b. 2 Jun 1875, d. 19 Nov 1941
Zents, Elmira b. 13 Jan 1859, d. 19 Nov 1923
Zents, Jacob M. b. 16 Apr 1877, d. 6 Mar 1942
Zents, Jeremiah b. 24 Aug 1834, d. 8 Nov 1908
Zents, John M. b. 18 Jan 1862, d. 28 Apr 1926
Zents, Sylvester b. 13 Jan 1867, d. 9 Jan 1931
Zents, William Henry b. 22 Jan 1865, d. c 1951
Angle, Matilda b. c 1840, d. c 1918
Auer, Conrad b. Aug 1857, d. 1 Mar 1941
Crow, Frances Roberta b. 27 Oct 1912, d. 24 Dec 2003
Funk, Catharine b. c 1817, d. 19 Dec 1891
Gans, Ida b. Nov 1870, d. 1955
Hamman, Ester b. 4 Apr 1858, d. 24 Sep 1859
Hamman, George Mitchel b. 26 Oct 1880, d. 22 Mar 1962
Hamman, Jeremiah b. Dec 1861, d. 1944
Hamman, John D. b. 16 Dec 1826, d. 2 Aug 1907
Hamman, Julia Ann b. 4 Jul 1866, d. 1 Sep 1892
Hamman, Mary Elizabeth b. 6 Nov 1854, d. 20 Jun 1938
Hamman, Mitchell b. 1865, d. 1949
Hamman, Rachel b. 27 Feb 1860, d. 24 Oct 1883
Hamman, William b. 8 Aug 1853, d. 28 Oct 1853
Koher, Elmer C. b. 3 Jul 1877, d. 23 Jun 1958
Koher, Martin M. b. 1 Feb 1847, d. 21 Apr 1928
Kolberg, Henry L. b. 1854, d. 1938
McClintic, Aaron b. Sep 1853, d. c 1938
McClintic, Abigail b. 27 Aug 1830, d. 29 Jan 1927
McClintic, Clara Bell b. 13 Jun 1877, d. 28 Mar 1956
McClintic, Edmund b. Mar 1861, d. 16 Jan 1950
McClintic, Jasper b. 6 Jun 1859, d. 27 Jul 1915
McClintic, John b. 2 Jul 1837, d. 12 Sep 1886
McClintic, Josephine E. b. 1 Apr 1877, d. c 1963
McClintic, Lucinda b. 18 Aug 1839, d. 23 Jun 1905
McClintic, Mary Melissa b. 2 Feb 1847, d. 5 Mar 1937
McGarity, David b. 3 May 1843
Mock, Florence b. 15 Jan 1899, d. 16 Aug 1987
Mock, Milo Alvin b. 22 Feb 1887, d. 9 Oct 1968
Ruple, Mary b. 17 May 1807, d. 9 May 1896
Ruple, Sarah Jane b. 10 Mar 1840, d. 18 Oct 1909
Ruple, William b. c 1835, d. 25 Feb 1880
Stocker, Rose Belle b. 15 Oct 1879, d. 29 Nov 1957
Zents, Abigal b. c 1860, d. c 1923
Zents, Allen b. 12 Sep 1863, d. 13 Sep 1926
Zents, Cora May b. 2 Jun 1875, d. 19 Nov 1941
Zents, Elmira b. 13 Jan 1859, d. 19 Nov 1923
Zents, Jacob M. b. 16 Apr 1877, d. 6 Mar 1942
Zents, Jeremiah b. 24 Aug 1834, d. 8 Nov 1908
Zents, John M. b. 18 Jan 1862, d. 28 Apr 1926
Zents, Sylvester b. 13 Jan 1867, d. 9 Jan 1931
Zents, William Henry b. 22 Jan 1865, d. c 1951
Claypoole
LaPierre, Alice Marie b. 18 Jun 1894, d. 7 Oct 1980
Concord Cemetery
Angle, Matilda b. c 1840, d. c 1918
Funk, Catharine b. c 1817, d. 19 Dec 1891
Funk, Catherine b. 1817, d. 19 Dec 1891
Ruple, Jacob b. 3 May 1811, d. 25 Jun 1868
Ruple, William b. c 1835, d. 25 Feb 1880
Funk, Catharine b. c 1817, d. 19 Dec 1891
Funk, Catherine b. 1817, d. 19 Dec 1891
Ruple, Jacob b. 3 May 1811, d. 25 Jun 1868
Ruple, William b. c 1835, d. 25 Feb 1880
Leesburg
Angel, Bessie Diantha b. 16 May 1885, d. 4 Jan 1959
Leesburg Cemetery
Angel, Bessie Diantha b. 16 May 1885, d. 4 Jan 1959
North Webster
Mock, Russell S. b. 4 Jul 1890, d. 30 Mar 1969
North Webster Cemetery
Salem Cemetery
Auer, Conrad b. Aug 1857, d. 1 Mar 1941
McClintic, Ann Eliza b. c 1879, d. c 1925
Rodebaugh, Brackson b. 3 Jan 1852, d. 16 Sep 1917
McClintic, Ann Eliza b. c 1879, d. c 1925
Rodebaugh, Brackson b. 3 Jan 1852, d. 16 Sep 1917
Stony Point Cemetery
Syracuse
Auer, Conrad b. Aug 1857, d. 1 Mar 1941
Buhrt, Evelyn Lucille b. 25 Nov 1914, d. 5 Nov 1934
Cleghorn, George Samuel b. 30 Jun 1908, d. 4 Mar 1948
Clemans, Hannah M. b. 11 Jan 1868, d. 3 May 1950
Grimes, Kathleen Louise b. 3 Oct 1946, d. 1 Apr 2003
Hamman, Jacob b. Aug 1856, d. 15 Oct 1938
Hendrickson, Rosetta Ellen b. 5 Sep 1866, d. 12 Apr 1918
McClintic, Dallas Devoe b. 23 Dec 1899, d. 12 Mar 1980
McClintic, Donald E. Dale b. 16 Apr 1902, d. 4 Oct 1979
McClintic, Jasper b. 6 Jun 1859, d. 27 Jul 1915
McClintic, Paul Adrain b. 1 Sep 1904, d. 30 Oct 1978
McClintic, Ray Lincoln b. 12 Feb 1910, d. 20 May 1980
McClintic, William m. b. 11 Oct 1835, d. 18 Jun 1926
Rasor, Lela b. 10 Aug 1892, d. 31 Mar 1977
Rasor, Samuel J. b. 1 Mar 1870, d. May 1954
Rodebaugh, Alonzo b. 28 Jul 1874, d. 22 Aug 1942
Stuard, John P. b. 4 Jan 1863, d. 7 Apr 1928
Buhrt, Evelyn Lucille b. 25 Nov 1914, d. 5 Nov 1934
Cleghorn, George Samuel b. 30 Jun 1908, d. 4 Mar 1948
Clemans, Hannah M. b. 11 Jan 1868, d. 3 May 1950
Grimes, Kathleen Louise b. 3 Oct 1946, d. 1 Apr 2003
Hamman, Jacob b. Aug 1856, d. 15 Oct 1938
Hendrickson, Rosetta Ellen b. 5 Sep 1866, d. 12 Apr 1918
McClintic, Dallas Devoe b. 23 Dec 1899, d. 12 Mar 1980
McClintic, Donald E. Dale b. 16 Apr 1902, d. 4 Oct 1979
McClintic, Jasper b. 6 Jun 1859, d. 27 Jul 1915
McClintic, Paul Adrain b. 1 Sep 1904, d. 30 Oct 1978
McClintic, Ray Lincoln b. 12 Feb 1910, d. 20 May 1980
McClintic, William m. b. 11 Oct 1835, d. 18 Jun 1926
Rasor, Lela b. 10 Aug 1892, d. 31 Mar 1977
Rasor, Samuel J. b. 1 Mar 1870, d. May 1954
Rodebaugh, Alonzo b. 28 Jul 1874, d. 22 Aug 1942
Stuard, John P. b. 4 Jan 1863, d. 7 Apr 1928
McClintic Cemetery
Aver, Susannah b. c Aug 1857, d. c 1907
Click, Elzie Merle b. 28 Dec 1902, d. 28 Jan 1987
Click, Emanuel Isaac b. 18 Sep 1874, d. 30 Jul 1959
Culler, Nancy Alice b. 11 Aug 1862, d. 4 Oct 1929
Gans, Ida b. Nov 1870, d. 1955
Hamman, Ester b. 4 Apr 1858, d. 24 Sep 1859
Hamman, Grover C. b. Apr 1893, d. 26 Jul 1916
Hamman, Jacob b. Aug 1856, d. 15 Oct 1938
Hamman, Jeremiah b. Dec 1861, d. 1944
Hamman, John D. b. 16 Dec 1826, d. 2 Aug 1907
Hamman, Julia Ann b. 4 Jul 1866, d. 1 Sep 1892
Hamman, Lillian b. 14 Feb 1890, d. Nov 1966
Hamman, Mary Elizabeth b. 6 Nov 1854, d. 20 Jun 1938
Hamman, Rachel b. 27 Feb 1860, d. 24 Oct 1883
Hamman, William b. 8 Aug 1853, d. 28 Oct 1853
Koher, Elmer C. b. 3 Jul 1877, d. 23 Jun 1958
Koher, Martin M. b. 1 Feb 1847, d. 21 Apr 1928
Kolberg, Henry L. b. 1854, d. 1938
McClintic, Aaron b. Sep 1853, d. c 1938
McClintic, Abigail b. 27 Aug 1830, d. 29 Jan 1927
McClintic, Esten b. 26 Apr 1807, d. 27 Jun 1856
McClintic, Josephine E. b. 1 Apr 1877, d. c 1963
McClintic, Julia A. b. c May 1844, d. 21 Jan 1845
McClintic, Mary Melissa b. 2 Feb 1847, d. 5 Mar 1937
Mock, Florence b. 15 Jan 1899, d. 16 Aug 1987
Rodebaugh, Alonzo b. 28 Jul 1874, d. 22 Aug 1942
Ruple, Mary b. 17 May 1807, d. 9 May 1896
Stocker, Rose Belle b. 15 Oct 1879, d. 29 Nov 1957
Click, Elzie Merle b. 28 Dec 1902, d. 28 Jan 1987
Click, Emanuel Isaac b. 18 Sep 1874, d. 30 Jul 1959
Culler, Nancy Alice b. 11 Aug 1862, d. 4 Oct 1929
Gans, Ida b. Nov 1870, d. 1955
Hamman, Ester b. 4 Apr 1858, d. 24 Sep 1859
Hamman, Grover C. b. Apr 1893, d. 26 Jul 1916
Hamman, Jacob b. Aug 1856, d. 15 Oct 1938
Hamman, Jeremiah b. Dec 1861, d. 1944
Hamman, John D. b. 16 Dec 1826, d. 2 Aug 1907
Hamman, Julia Ann b. 4 Jul 1866, d. 1 Sep 1892
Hamman, Lillian b. 14 Feb 1890, d. Nov 1966
Hamman, Mary Elizabeth b. 6 Nov 1854, d. 20 Jun 1938
Hamman, Rachel b. 27 Feb 1860, d. 24 Oct 1883
Hamman, William b. 8 Aug 1853, d. 28 Oct 1853
Koher, Elmer C. b. 3 Jul 1877, d. 23 Jun 1958
Koher, Martin M. b. 1 Feb 1847, d. 21 Apr 1928
Kolberg, Henry L. b. 1854, d. 1938
McClintic, Aaron b. Sep 1853, d. c 1938
McClintic, Abigail b. 27 Aug 1830, d. 29 Jan 1927
McClintic, Esten b. 26 Apr 1807, d. 27 Jun 1856
McClintic, Josephine E. b. 1 Apr 1877, d. c 1963
McClintic, Julia A. b. c May 1844, d. 21 Jan 1845
McClintic, Mary Melissa b. 2 Feb 1847, d. 5 Mar 1937
Mock, Florence b. 15 Jan 1899, d. 16 Aug 1987
Rodebaugh, Alonzo b. 28 Jul 1874, d. 22 Aug 1942
Ruple, Mary b. 17 May 1807, d. 9 May 1896
Stocker, Rose Belle b. 15 Oct 1879, d. 29 Nov 1957
Syracuse Cemetery
Alexander, Martha Florence b. 29 Sep 1907, d. 21 Apr 1979
Buhrt, Evelyn Lucille b. 25 Nov 1914, d. 5 Nov 1934
Buhrt, Frederick William b. 25 Nov 1891, d. 26 Jun 1970
Clason, Betty Lou b. 14 Jul 1927, d. 20 Apr 1986
Clason, Henry N. b. 1896, d. 1935
Clemans, Hannah M. b. 11 Jan 1868, d. 3 May 1950
Crow, Frances Roberta b. 27 Oct 1912, d. 24 Dec 2003
Eby, Ida K. d. 4 Mar 1899
Gallagher, Dorothy C. b. 29 Jan 1903, d. 30 May 1968
Hendrickson, Rosetta Ellen b. 5 Sep 1866, d. 12 Apr 1918
Huff, Polly Ann b. 12 May 1840, d. 5 Feb 1924
Johnson, Vivian L. b. 23 Sep 1915, d. 21 Jun 2010
McClintic, Clara Bell b. 13 Jun 1877, d. 28 Mar 1956
McClintic, Dallas Devoe b. 23 Dec 1899, d. 12 Mar 1980
McClintic, Donald E. Dale b. 16 Apr 1902, d. 4 Oct 1979
McClintic, Edmund b. Mar 1861, d. 16 Jan 1950
McClintic, Elizabeth b. Aug 1833, d. c 1927
McClintic, Esten M. b. 1863, d. 1941
McClintic, Jasper b. 6 Jun 1859, d. 27 Jul 1915
McClintic, Judy Lynn b. 1943, d. 1943
McClintic, Paul Adrain b. 1 Sep 1904, d. 30 Oct 1978
McClintic, Ray Lincoln b. 12 Feb 1910, d. 20 May 1980
McClintic, William m. b. 11 Oct 1835, d. 18 Jun 1926
Rasor, Lela b. 10 Aug 1892, d. 31 Mar 1977
Rasor, Samuel J. b. 1 Mar 1870, d. May 1954
Stuard, John b. 30 Mar 1826, d. 4 Dec 1874
Stuard, Sherman Thomas b. c Oct 1861, d. 1948
Buhrt, Evelyn Lucille b. 25 Nov 1914, d. 5 Nov 1934
Buhrt, Frederick William b. 25 Nov 1891, d. 26 Jun 1970
Clason, Betty Lou b. 14 Jul 1927, d. 20 Apr 1986
Clason, Henry N. b. 1896, d. 1935
Clemans, Hannah M. b. 11 Jan 1868, d. 3 May 1950
Crow, Frances Roberta b. 27 Oct 1912, d. 24 Dec 2003
Eby, Ida K. d. 4 Mar 1899
Gallagher, Dorothy C. b. 29 Jan 1903, d. 30 May 1968
Hendrickson, Rosetta Ellen b. 5 Sep 1866, d. 12 Apr 1918
Huff, Polly Ann b. 12 May 1840, d. 5 Feb 1924
Johnson, Vivian L. b. 23 Sep 1915, d. 21 Jun 2010
McClintic, Clara Bell b. 13 Jun 1877, d. 28 Mar 1956
McClintic, Dallas Devoe b. 23 Dec 1899, d. 12 Mar 1980
McClintic, Donald E. Dale b. 16 Apr 1902, d. 4 Oct 1979
McClintic, Edmund b. Mar 1861, d. 16 Jan 1950
McClintic, Elizabeth b. Aug 1833, d. c 1927
McClintic, Esten M. b. 1863, d. 1941
McClintic, Jasper b. 6 Jun 1859, d. 27 Jul 1915
McClintic, Judy Lynn b. 1943, d. 1943
McClintic, Paul Adrain b. 1 Sep 1904, d. 30 Oct 1978
McClintic, Ray Lincoln b. 12 Feb 1910, d. 20 May 1980
McClintic, William m. b. 11 Oct 1835, d. 18 Jun 1926
Rasor, Lela b. 10 Aug 1892, d. 31 Mar 1977
Rasor, Samuel J. b. 1 Mar 1870, d. May 1954
Stuard, John b. 30 Mar 1826, d. 4 Dec 1874
Stuard, Sherman Thomas b. c Oct 1861, d. 1948
Turkey Creek Twsp.
Aver, Susannah b. c Aug 1857, d. c 1907
Fetters, Mary b. 1854
Koher, Lydia A. b. 19 Mar 1849
McClintic, Aaron b. Sep 1853, d. c 1938
McClintic, Ann Eliza b. c 1879, d. c 1925
McClintic, Charles Franklin b. c 1877, d. c 1957
McClintic, Elizabeth b. c Mar 1885, d. c 1941
McClintic, Esten Egbert b. 12 Jun 1875, d. c 1946
McClintic, John b. 2 Jul 1837, d. 12 Sep 1886
McClintic, Josephine E. b. 1 Apr 1877, d. c 1963
McClintic, Lucinda b. 18 Aug 1839, d. 23 Jun 1905
McClintic, Martin VanBuren b. 14 Jun 1878, d. c 1959
McClintic, William b. c Jun 1876, d. 13 May 1913
McClintic, William m. b. 11 Oct 1835, d. 18 Jun 1926
Fetters, Mary b. 1854
Koher, Lydia A. b. 19 Mar 1849
McClintic, Aaron b. Sep 1853, d. c 1938
McClintic, Ann Eliza b. c 1879, d. c 1925
McClintic, Charles Franklin b. c 1877, d. c 1957
McClintic, Elizabeth b. c Mar 1885, d. c 1941
McClintic, Esten Egbert b. 12 Jun 1875, d. c 1946
McClintic, John b. 2 Jul 1837, d. 12 Sep 1886
McClintic, Josephine E. b. 1 Apr 1877, d. c 1963
McClintic, Lucinda b. 18 Aug 1839, d. 23 Jun 1905
McClintic, Martin VanBuren b. 14 Jun 1878, d. c 1959
McClintic, William b. c Jun 1876, d. 13 May 1913
McClintic, William m. b. 11 Oct 1835, d. 18 Jun 1926
Warsaw
Buhrt, Frederick William b. 25 Nov 1891, d. 26 Jun 1970
Clason, Samuel Robert b. 18 Aug 1928, d. 27 Nov 2020
Hayward, Roberta Alice b. 3 Mar 1886, d. 22 Jan 1948
Koher, Elmer C. b. 3 Jul 1877, d. 23 Jun 1958
Clason, Samuel Robert b. 18 Aug 1928, d. 27 Nov 2020
Hayward, Roberta Alice b. 3 Mar 1886, d. 22 Jan 1948
Koher, Elmer C. b. 3 Jul 1877, d. 23 Jun 1958
Oakwood Cemetery
La Porte Co.
Huntsman, Benjamin b. 15 Dec 1839, d. 7 Sep 1894
Meeker, Louisa d. 5 Jun 1869
Rupel, Barbara b. 1 Dec 1806, d. 1 May 1873
Rupel, Lydia Ann b. 5 May 1833, d. 14 Mar 1924
Sarle, Richard b. 2 Jan 1811, d. 13 Mar 1888
Meeker, Louisa d. 5 Jun 1869
Rupel, Barbara b. 1 Dec 1806, d. 1 May 1873
Rupel, Lydia Ann b. 5 May 1833, d. 14 Mar 1924
Sarle, Richard b. 2 Jan 1811, d. 13 Mar 1888
La Porte
Barry, Steven John Jr.
Drolliner, Ann d. c 1840
Hartsock, Carolyn Mae
Shimp, Jacob b. 26 Jun 1812, d. 19 Mar 1901
Drolliner, Ann d. c 1840
Hartsock, Carolyn Mae
Shimp, Jacob b. 26 Jun 1812, d. 19 Mar 1901
Westville
Hamman, George Mitchel b. 26 Oct 1880, d. 22 Mar 1962
LaGrange Co.
LaGrange
Rhoutsong, Clara Louise b. 29 Apr 1873, d. 23 Apr 1921
Weaver, Wilbur D. b. 27 Apr 1930, d. 25 Oct 2009
Weaver, Wilbur D. b. 27 Apr 1930, d. 25 Oct 2009
Shipshewana
Yoder Cemetery
Weaver, Wilbur D. b. 27 Apr 1930, d. 25 Oct 2009
Topeka
Maple Grove Mennonite Church
Lake Co.
Gary
Cleghorn, George Samuel b. 30 Jun 1908, d. 4 Mar 1948
Gant, Dorothy Mae b. 8 Feb 1922, d. 11 Sep 2014
Gant, Dorothy Mae b. 8 Feb 1922, d. 11 Sep 2014
Griffith
Ridgelawn Cemetery
Kobe, Rudolph C. b. 24 Nov 1910, d. 12 Aug 1984
Hammond
Kobe, Rudolph C. b. 24 Nov 1910, d. 12 Aug 1984
LaPorte Co.
LaPorta
Mill Creek
Drollinger, Mary Elizabeth b. 2 Sep 1880, d. 10 Mar 1969
Drollinger, Noah Quinby b. 16 Apr 1853, d. 18 Jul 1934
Drollinger, Noah Quinby b. 16 Apr 1853, d. 18 Jul 1934
Lawrence Co.
Burton, Grace Truman b. 4 Apr 1870, d. 5 Mar 1937
Harn, Brownie Frances b. 11 May 1892, d. 10 Jan 1973
Harn, Brownie Frances b. 11 May 1892, d. 10 Jan 1973
Bedford
Dunn Memorial Hospital
Harn, Brownie Frances b. 11 May 1892, d. 10 Jan 1973
Mitchell
Burton, Grace Truman b. 4 Apr 1870, d. 5 Mar 1937
Green, Harry Lawrence b. 22 Apr 1892, d. 25 Jan 1973
Harn, Brownie Frances b. 11 May 1892, d. 10 Jan 1973
Harn, Kenley E. b. 16 Jun 1863, d. 30 Jul 1939
Green, Harry Lawrence b. 22 Apr 1892, d. 25 Jan 1973
Harn, Brownie Frances b. 11 May 1892, d. 10 Jan 1973
Harn, Kenley E. b. 16 Jun 1863, d. 30 Jul 1939
Mitchell City Cemetery
Burton, Grace Truman b. 4 Apr 1870, d. 5 Mar 1937
Green, Harry Lawrence b. 22 Apr 1892, d. 25 Jan 1973
Harn, Brownie Frances b. 11 May 1892, d. 10 Jan 1973
Harn, Kenley E. b. 16 Jun 1863, d. 30 Jul 1939
Lugenbeel, William E. b. Oct 1855, d. 13 Feb 1923
Green, Harry Lawrence b. 22 Apr 1892, d. 25 Jan 1973
Harn, Brownie Frances b. 11 May 1892, d. 10 Jan 1973
Harn, Kenley E. b. 16 Jun 1863, d. 30 Jul 1939
Lugenbeel, William E. b. Oct 1855, d. 13 Feb 1923
Madison Co.
Anderson
Grizzell, Harriet b. 14 Nov 1923, d. 7 Nov 1977
Madison Twsp.
Freehauf, Harold L. b. 11 Jul 1922, d. 5 Apr 1995
Marion Co.
Harn, Arnold b. 6 Mar 1891, d. 17 Jun 1946
Harn, Arnold Call b. 14 May 1869, d. 18 Apr 1934
Harn, Lawson b. 1821, d. 1875
Harn, Arnold Call b. 14 May 1869, d. 18 Apr 1934
Harn, Lawson b. 1821, d. 1875
Clermont
Indianapolis
Evans, Barbara Jean b. 13 Dec 1929, d. 7 Aug 2010
Figg, Peggy May
Hunnicutt, Lettie Leah b. 13 Aug 1921, d. 10 Sep 2007
Lawson, Wilson Terah M.D. b. 3 Sep 1849, d. 14 Dec 1946
Moberley, Elmer Elsworth b. 3 Mar 1876, d. 4 Nov 1943
Scott, Jennie b. 17 Apr 1870, d. 21 Dec 1930
Zimmer, Karl R. III
Zimmer, Karl Raymond Jr. b. 5 Sep 1926, d. 18 May 2014
Figg, Peggy May
Hunnicutt, Lettie Leah b. 13 Aug 1921, d. 10 Sep 2007
Lawson, Wilson Terah M.D. b. 3 Sep 1849, d. 14 Dec 1946
Moberley, Elmer Elsworth b. 3 Mar 1876, d. 4 Nov 1943
Scott, Jennie b. 17 Apr 1870, d. 21 Dec 1930
Zimmer, Karl R. III
Zimmer, Karl Raymond Jr. b. 5 Sep 1926, d. 18 May 2014
Butler University
Evans, Barbara Jean b. 13 Dec 1929, d. 7 Aug 2010
Indianapolis High School
Marshall Co.
Baucom, Bessie Blanche b. 9 May 1926, d. 20 Jun 1991
Burroughs, Ira David b. 29 Apr 1923, d. 30 Dec 2000
Cox, Emma Louise b. 15 May 1890, d. 7 May 1971
Mock, Edith Opal b. 10 Jan 1889, d. 8 May 1973
Ruple, Flora b. c 1856, d. 3 Aug 1939
Spilter, Hiram Elijah b. 14 Jan 1852, d. 15 Apr 1929
Burroughs, Ira David b. 29 Apr 1923, d. 30 Dec 2000
Cox, Emma Louise b. 15 May 1890, d. 7 May 1971
Mock, Edith Opal b. 10 Jan 1889, d. 8 May 1973
Ruple, Flora b. c 1856, d. 3 Aug 1939
Spilter, Hiram Elijah b. 14 Jan 1852, d. 15 Apr 1929
Culver
Burr Oak Cemetery
Burroughs, Ira David b. 29 Apr 1923, d. 30 Dec 2000
Plymouth
Burroughs, Ira David b. 29 Apr 1923, d. 30 Dec 2000
Cox, Emma Louise b. 15 May 1890, d. 7 May 1971
Culler, Nancy Alice b. 11 Aug 1862, d. 4 Oct 1929
Mock, Robert Phillips b. 14 May 1925, d. 18 Nov 1944
Phillips, Estella b. 1 Feb 1896, d. 19 Oct 1980
Ruple, Samantha b. c 1869, d. 23 Aug 1949
Cox, Emma Louise b. 15 May 1890, d. 7 May 1971
Culler, Nancy Alice b. 11 Aug 1862, d. 4 Oct 1929
Mock, Robert Phillips b. 14 May 1925, d. 18 Nov 1944
Phillips, Estella b. 1 Feb 1896, d. 19 Oct 1980
Ruple, Samantha b. c 1869, d. 23 Aug 1949
Oak Hill Cemetery
Cox, Emma Louise b. 15 May 1890, d. 7 May 1971
Hamman, George Mitchel b. 26 Oct 1880, d. 22 Mar 1962
Mock, Ira b. 1857, d. 1947
Mock, Robert Phillips b. 14 May 1925, d. 18 Nov 1944
Mock, Russell S. b. 4 Jul 1890, d. 30 Mar 1969
Phillips, Estella b. 1 Feb 1896, d. 19 Oct 1980
Stuard, Julia b. c 1859, d. 1935
Hamman, George Mitchel b. 26 Oct 1880, d. 22 Mar 1962
Mock, Ira b. 1857, d. 1947
Mock, Robert Phillips b. 14 May 1925, d. 18 Nov 1944
Mock, Russell S. b. 4 Jul 1890, d. 30 Mar 1969
Phillips, Estella b. 1 Feb 1896, d. 19 Oct 1980
Stuard, Julia b. c 1859, d. 1935
Oakwood Cemetery
Ruple, Flora b. c 1856, d. 3 Aug 1939
Ruple, Samantha b. c 1869, d. 23 Aug 1949
Spilter, Hiram Elijah b. 14 Jan 1852, d. 15 Apr 1929
Ruple, Samantha b. c 1869, d. 23 Aug 1949
Spilter, Hiram Elijah b. 14 Jan 1852, d. 15 Apr 1929
Union Cemetery
Burroughs, Elgie Daniel b. 7 Dec 1895, d. 10 Jan 1989
Mock, Edith Opal b. 10 Jan 1889, d. 8 May 1973
Ruple, Ammi b. 16 Apr 1831, d. c Mar 1905
Ruple, Andrew Jackson b. 18 Mar 1838, d. 21 Jun 1905
Ruple, Hattie J. b. 18 Mar 1877, d. 9 Mar 1896
Slabaugh, Margaret b. 17 Jun 1833, d. 22 Mar 1916
Mock, Edith Opal b. 10 Jan 1889, d. 8 May 1973
Ruple, Ammi b. 16 Apr 1831, d. c Mar 1905
Ruple, Andrew Jackson b. 18 Mar 1838, d. 21 Jun 1905
Ruple, Hattie J. b. 18 Mar 1877, d. 9 Mar 1896
Slabaugh, Margaret b. 17 Jun 1833, d. 22 Mar 1916
Miami Co.
Peru
Harn, Arnold b. 6 Mar 1891, d. 17 Jun 1946
Harn, Arnold Call b. 14 May 1869, d. 18 Apr 1934
Harn, Leighton Robert b. 1 Jun 1923, d. 26 Jan 1994
Magers, Joseph Ignatius b. 1 Feb 1888, d. 15 Dec 1963
McCammack, Candace Magedelene b. 1868, d. 1953
Harn, Arnold Call b. 14 May 1869, d. 18 Apr 1934
Harn, Leighton Robert b. 1 Jun 1923, d. 26 Jan 1994
Magers, Joseph Ignatius b. 1 Feb 1888, d. 15 Dec 1963
McCammack, Candace Magedelene b. 1868, d. 1953
Mount Hope Cemetery
Harn, Arnold b. 6 Mar 1891, d. 17 Jun 1946
Reyburn Cemetery
LaPierre, Emma Eleanore b. 28 Oct 1887, d. 6 Apr 1969
Magers, Joseph Ignatius b. 1 Feb 1888, d. 15 Dec 1963
Meese, William G. b. 1881, d. 1937
Magers, Joseph Ignatius b. 1 Feb 1888, d. 15 Dec 1963
Meese, William G. b. 1881, d. 1937
St. Charles Catholic Cemetery
Monroe Co.
Bloomington
Phelps, Thurza R. b. 20 Mar 1868, d. 7 Nov 1943
Valhalla Memory Gardens
Harn, Albert S. b. c 1864, d. 27 Mar 1951