FOctober 14, 2014 Genealogical data for Boston, New York and surrounding area
Newspaper Clippings
of
Alice Faulring and Ethel Zahler


Index of Maiden Names
For details concerning the data in these tables, consult the Data Main Page


A and B   |  C and D   |  E and F   |  G and H   |  I to K   |  L and M   |  N to Q   |  R and S   |  T to V   |  W to Z   |  Maiden Names  
Main Page  

No. Type Family Name Given Name Event Date Maiden Name Spouse Number Number
Children Siblings
2848 notice Simmeth Frances A. death 27 July 1959 Achatz Joseph Simmeth 6
1394 notice Drake Allie C. death 9 Nov. Aldrich Howell Drake 4
1883 notice Hauth Louise death 22 June 1940 Armbruster Charles Hauth 1 2
1178 notice Burke Edna death 26 May 1990 Bailey Alfred Burke 6 4
2872 notice Smith Lottie M. death 23 Jan. 1956 Baker Walter Smith 1 2
1491 notice Emerling Mary Ann death 1 June 1934 Belcher Charles Emerling 7
1240 notice Cary Eva B. death 29 Mar. 1963 Bellatti Edward T. Cary 3
2590 notice Pfluger Gertrude death 24 July 1994 Bering Robert Pfluger 1 7
2473 notice Owen Armine L. death 15 Aug. 1928 Bickler John Owen
2658 notice Rhoads Geraldine M. death 10 Feb. 2001 Bigelow Grant "Dusty" Rhoads 3 3
1243 notice Cary Helen death 23 May 1955 Birkenshaw Frank A. Cary 4 1
2604 card Pingrey May death 3 Sept. 1968 Blakeley
2601 notice Pingery May death 3 Sept 1968 Blakeley Adelbert Pingrey
2710 notice Rogers Rachael M. death 2 Jan. 1997 Blakely Gordon M. Rogers 3 8
1726 notice Garfoot Evelyn death 28 Feb. 1976 Blanchard William C. Garfoot
2826 notice Seufert Margaret death 29 June 1949 Boehn Julius E. Seufert 4
1398 notice Drake Dorothy death 14 Oct. 1970 Bond Mark Drake 8 6
3263 notice Zimmerman Carrie Wait death 2 Dec. 1945 Bowen Nicholas Zimmerman
2391 notice Mitchell Julia B. death 24 May 1981 Boynton Fay Mitchell 1 2
2172 notice Lake Kathleen C. death 10 Sept. 1987 Brohman George C. Lake 4 1
2240 notice Loesch Hattie A. death 16 Dec. 1964 Brown Albert H. Loesch 1 1
1497 notice Endress Helen death 27 Mar. 1944 Brucker Leonard Endress 2 3
1761a card Gasper-Weber Elizabeth L. death 3 Feb. 1940 Brunner Anthony Gasper 3 2
2347 notice Meyer Bertha death 14 June 1943 Burkhardt Adelbert N. Meyer 1
2221 notice Liebler Lena M. death 19 Sept. 1929 Burkhardt Leonard Liebler 5
1206 notice Burr Lois A. death 29 Sept. 1941 Burns George H. Burr 2
1267 notice Churchill Christie death 18 Dec. 1928 Bury Delee B. Churchill 2
1865 notice Hapeman Laurel J. death 18 Oct. 2000 Butzer Brian Hapeman 4
1612 notice Faulring Olive death 4 Feb. 2002 Butzer Wilferd Faulring 4
2860 notice Smith Cora L. death 10 Sept. 1941 Canfield Mort Smith 1 3
1825 notice Greer Mable D. death 29 Nov. 1958 Canfield Bruce Greer 1 3
2186 obit Lango Allithea death 11 Jan. 1993 Cary Francis E. Lango 5 1
1352 notice De Long Esther death 14 Jan. 1966 Cary James C. De Long 3 2
1359 obit DeLong Esther death Cary James C. DeLong 2 1
3137 notice Whiting Roxaine death 25 Feb. 1902 Cary Ellis Whiting
2844 notice Sibley Florence L. death 4 Oct. 1950 Churchill John N. Sibley 2 4
1826 notice Griffith Frances L. death 4 Feb. 1933 Churchill Henry L. Griffith 2
3160 notice Willson Inez death 23 Feb. 1967 Churchill Niles E. Willson 2 1
2307 card May Rose death 5 Feb. 2001 Clauss
2308 obit May Rose death 5 Feb. 2001 Clauss Earl N. May 2 3
2309 notice May Rose F. death 5 Feb. 2001 Clauss Earl N. May 2 3
2943 card Thompson Berlys death 24 June 1974 Colburn
2147 notice Kramer Agnes C. death 7 Sept. 2001 Conley Donald J. Kramer 3 3
1217 notice Carey Mary marriage 13 Apr. 1881 Crawford Charley Churchill
1953 notice Hoag Ruth W. death 18 Nov. 1928 Crocker Glen Hoag 1
2565 card Pfarner Margaret death 7 Nov. 1998 Davis
2114 notice Koelmel Gladys E. death 30 Sept. 1986 Dietz Hubert Koelmel 1 1
3057 notice Weber Adelia death 28 Mar. 1950 Doll Michael S. Weber 2 6
1509 notice Enser Carole J.. death 10 Feb. 1984 Drake Henry L. Enser 2 8
1879 notice Hauth Jennie A. death 2 May 1950 Drake William H. Hauth 6
2195 notice Lawson Nola Fay death 27 Dec. 1988 Drake 5 6
1122 notice Blesy Emily death 16 May 1964 Droz Ulrich Blesy 9
3053 obit Watts Linda D. death 20 Sept. 1998 Drullard David Watts 2 1
2607 notice Pokolm Florence A. death 27 Jan. 1965 Dye Kurt Pokolm 3
3150 notice Williams Jennie death 11 Apr. 1936 Dye 2 2
3151 notice Williams Jennie death 11 Apr. 1936 Dye 2 2
1100 obit Blakely Mary O. death 14 Jan. 1958 Dye Dee A. Blakely 10 7
1114 notice Blanchard Susie death 10 Sept. 1971 Dye Fred Blanchard 2
1332 notice Curran Amanda death 24 Feb. ? Eddy Hiram Curran 1 1
2628 notice Potter Mary Jessie death 26 Jan. 1965 Ely Hugh E. Potter 3 3
3242 notice Wurtz Martha M. death 7 Nov. 2000 Emerling Linus M. Wurtz 4 6
3267 obit Zimmerman Katherine E. death 14 July 1984 Endress 2
2728 obit Rucker Elizabeth death 21 Sept. Enser Albert B. Rucker 5 8
2447 notice Nye Margaret death 3 Dec. 1941 Enser George Nye 4
2743 notice Rucker Laura B. death 24 July 1995 Faulring Henry Rucker 4
1712 notice Fuller Louise death 22 Apr. 1945 Faulring Edward G. Fuller 7
2562 notice Pfarner Louise B. death 5 June 1933 Faulring William J. Pfarner 2 5
2399 notice Muir Barbara death 19 Mar. 1966 Fleissner William J. Muir 8
2010 notice Jepson Mary Fleissner death 29 Dec. 1953 Fleissner William A. Jepson 1 7
1031 notice Baehre Marie death 28 Mar. 1928 Flickinger Fred Baehre 7
1429 obit Dumba Una M. death 28 Apr. 1990 Follman 3 3
1304 notice Cobb Eva C. death 12 Oct. 1927 Foote William H. Cobb 3 6
2021 obit Johnston Phyllis Martin death 26 May 2000 Foster Clyde E. Johnston 1 4
1214 notice Cady Irene death 13 May 1977 Fox Charles Cady 1
2965 notice Titus Magdalen death 29 Mar. 1955 Frank James Titus 4
2847 notice Sibley Virginia F. death 30 May 1982 Froehley Frank Wibley 2
2754 notice Rychlik Adeline T. death 18 Apr. 1979 Frydychowski Walter T. Rychlik 5
1315 notice Condon Edna S. death 4 Nov. 1950 Fuller Daniel Condon 5
2875 notice Smith Mildred L. death 21 May 1965 Gaeckler Clarence L. Smith 1 3
2095 notice Klein Lucy M. death 20 feb. 1958 Gallmann Louis P. Kohn 1
3025 notice Wait Florence M. death 14 Nov. 1962 Garfoot Albert Wait 3 2
2786 notice Schenk Catherine death 26 June 1963 Gasper Raymond Schenk 6 4
2918 obit Telaak Dorothy death 14 Apr. 2001 Gasper Fred Telaak 7 1
2167 notice Kummer Renotta M. death 2 Feb. 1988 Gasper George M. Kummer 2 1
2210 notice Leitten Rose death 16 Mar. 1934 Gaulocker Charles C. Leitten 10 1
2766 obit Salisbury Ella death Gifford Maurice O. Salisbury 3 2
2767 notice Salisbury Ella death 19 Sept. 1958 Gifford Maurice Osborn Salisbury 3
1235 note Cary Carrie death 4 Jan. 1932 Goodspeed
1944 notice Hicks Elizabeth death 16 Dec. 1939 Gould Henry Hicks 3
1025 notice Armbruster Mary death 5 June 1943 Gutekunst Charles Armbruster 5
2383 notice Miller-Mammoser Caroline death 20 Feb. 1937 Haab William Miller 2
2137 notice Kohn Grace M. death 6 Apr. 1998 Haake George M. Kohn 3
1004 story Ainsley Eunice death Hale
2944 notice Thompson Sara Jayne death 17 May 1999 Hartman Dwight Thompson
2556 notice Pfarner Ida death 6 June 1959 Hauck George Pfarner 1 2
1434 notice Dunkin Emma death 29 Feb. 1936 Hauth 1 6
1433 notice Dunkin Emma death 29 Feb. 1936 Hauth 1 6
2819 notice Semrau Eva L. death 9 Sept. 1928 Hauth Albert R. Semrau 4 7
1460 notice Dye Susan E. death 8 Dec. 1961 Hauth Perry H. Dye 1
2639 notice Rafter Lois A. death 19 Apr. 1945 Heath Dr. Edward Rafter
1349 notice Davis Edna death 24 Dec. 1961 Heidler Albert J. Davis 4
3182 notice Wittmeyer Ida C. death 24 Dec. 1956 Heinrich Joseph H. Wittmeyer 11 3
3183 notice Wittmeyer Ida C. death 24 Dec. 1956 Heinrich Joseph H. Wittmeyer 11 3
2582 notice Pfeffer Mayme death 30 Apr. 1964 Heinrich Norman M. Pfeffer 3 3
2088 notice Klein Elizabeth death 23 Apr. 1952 Herman William F. Klein 1
2133 notice Kohn Barbara death 6 Dec. 1941 Herye George Kohn 6
2132 notice Kohn Barbara death 6 Dec. 1941 Herye George Kohn 6
3004 notice Trim Shirley M. death 15 Feb. 2000 Hewitt Floyd Trim 2
3018 notice Vawter Lillie death 29 May 1944 Hibbs Harry L. Vawter 3
2248 obit Luce Ruth death 7 July 1992 Hickok Lynn Luce 1
1891 notice Hauth Rose M. death 1 June 1931 Hicks Oscar Hauth 2 2
1792 notice Gismann Gertrude death 8 May 1961 Hill Albert C. Gismann & George L. Martin 1
1494 notice Endress Barbara Ann death 16 Jan. 2003 Himes Dean Endress 5 3
2675 notice Richardson Gertrude death 8 Oct. 1937 Hoag William E. Richarson 2 1
2676 story Richardson Gertrude death 8 Oct. Hoag William E. Richarson & Jay Webster 2
3245 notice Yaw Ida death 15 Apr. 1969 Hoffower Theodore C. Yaw 4 1
1654 obit Fluker Dorothy C.. death 14 Jan. 1995 Hopkins Merle Fluker 2 1
1695 notice Frank Katherine death 27 Mar. 1965 Hornberger Fred Frank 4
1283 notice Churchill Lillian H. death 11 Oct. 1948 Horton Austin Churchill 2
3010 notice Umber Ella M. death 29 Nov. 1947 Houck Harry P. Umber 1 2
2523 notice Petrie Regina death 2 Mar. 1934 Hund Michael Petrie 2
2385 notice Minkel Leigh death 26 Apr. 1937 Hunt Dr. Amos J. Minkel 4
2832 notice Sheffield Matilda. death 29 Dec. 1936 Jefferson Seth J. Sheffield 1
2597 notice Pierce Vera death 28 July 1969 Johnson Erwin Pierce 1 1
1875 notice Hauth Florence death 15 Oct. 1964 Jones Frank Bower & George Hauth 1
1202 notice Burr Frances death 13 Dec. 1965 Kader Fred Burr 9
2252 notice Lutomska Veronica death 9 May 1947 Kaminska John Lutomski 2
1884 notice Hauth Naomi death 1 Oct. Karb LaVern O. Hauth 2 1
1512 notice Enser Carrie death 19 Apr. 1966 Kearn Henry Enser 6
2241 notice Long Bernice M. death 1 May 2001 Kerner John Long 2 2
2779 card Schaper Martha Marie death 5 Dec. 1960 Kerpka
2375 notice Miller Charlotte death 24 Oct. Ketterer Arthur Miller 4 5
1246 notice Cary Jenny K. death 2 Oct. 2001 Kirst Howard E. Cary 6
1340 notice Danieu Alice death 17 Nov. 1977 Kittinger John R. Danieu 3 1
2633 notice Prawel Dorothy M. death 8 Oct. 1999 Klahn Clarence Prawel 3 4
2532 notice Pfarner Bertha death 13 Nov. 1953 Klein Charles Pfarner 5 2
1473 notice Ehman - Faulring Clara death 6 May 1937 Klein Edward Ehman
2957 notice Thurber Lillian S. death 21 Mar. 1966 Klein Guy Thurber 4
2805 notice Schreiner Mary G. death 30 Jan. 1940 Kolkmeyer John Schreiner 7
2913 notice Swyers Sarah death 30 May 1944 Kopp Henry Swyers 5 1
1308 obit Cobo Sophia death 10 Sept. 1938 Kreger William Cobo 2 2
1372 notice Dietz Minnie death 12 July 1964 Kreiger John Dietz 2
2303 notice May Mary B. death 14 Oct. 1964 Kurch Maurice J. May 3 5
2304 obit May Mary B. death 14 Oct. 1964 Kurch Maurice J. May 4 5
1975 notice Howard Lillian death 15 Nov. 1977 Lamm 3
1948 notice Hoag Rose death 18 Feb. 1966 Lane Roy Hoag 2
2931 notice Tharnish Donna M. death 13 Dec. 1996 Langless Earl Tharnish 6 2
2930 notice Tharnish Donna M. death 13 Dec. 1996 Langless Earl Tharnish 6 2
2933 notice Tharnish Dorothy death 23 Oct. 1993 Langless Gordon Tharnish 5 6
2941 notice Thiel Katherine death 28 May 1961 La Rusch Anthony Thiel 9 10
2096 notice Klein Lydia death 8 Nov. 1965 Leas Clarence H. Klein 4 4
2496 notice Owen Sarah L. death 14 July 1963 Leas Clyde Owen 2 3
3173 notice Winship Anna death 1 May 1952 Lewis Alson L. Winship 7 3
2873 notice Smith Louisa death 28 Oct. 1943 Lischer Edward E. Smith 2
2246 notice Lowry Mary L. death 4 Mar. 2002 Long Joseph M. Lowry 3
1334 notice Curry Edna L. death 25 Apr. 1952 Lorom Raymond J. Curry 3 2
2239 notice Lodico Irene E. death 9 Jan. 1985 Lupke Benjamin Lodico 3 3
1276 notice Churchill Frances G. death 20 Jan. 1999 Mack Dr. Clinton H. Churchill 2 4
1035 obit Bailey Susan M. death 2 May 2001 Maher Douglas Bailey 2 1
2652 story Reeves Hester Ann death 3 Nov. 1903 Martin Manley W. Reeves 2 2
1052 notice Barron Julia death 13 Mar. 1954 Marzolf Joseph Barron 7
2148 notice Kranz Anna death 9 July 1984 May Phillip Kranz 1 2
1630 notice Finger Christena M. death 10 Feb. 1994 May Walter Finger 2
1249 notice Cary Jessie death 2 Nov. 1958 Mayo Elgin Cary 3 4
3093 notice Weber Mary A. death 22 July 1965 McCulle Frank X. Weber 5
3271 notice Zittel Caroline M. death 28 Sept. 1980 Merlau Edward J. Zittel 4 2
3260 notice Zahler Minnie death 27 Jan. 1969 Merlau Floyd E. Zahler 2 2
1260 card Casey Nettie death 29 June 1962 Merlau
1261 card Casey Nettie death 29 June 1962 Merlau
1263 notice Casey Nettie death 29 June 1962 Merlau C. Lee Casey 2
1264 obit Casey Nettie death 29 June 1962 Merlau C. Lee Casey 2
1219 notice Carl Florence death 2 June 1949 Meyer Howard 6 5
1220 obit Carl Florence death 2 June 1949 Meyer Howard 6 5
1369 notice Deuchler Leonora death 30 Mar. 1952 Meyer Henry Deuchler 6
2566 notice Pfarner Martha death 13 Sept. 2000 Miller Earl Pfarner 2 2
2651 notice Reese Rose M. death 2 Jan. 1954 Miller Charles Reese 1 1
2810 notice Schunk Louise F. death 3 Nov. 1965 Minnich John V. Schunk 14
1535 notice Farr Avis M. death 10 Jan. 1985 Mooney Grant M. Farr 6 2
1893 notice Hawkins Fannie death 12 May 1962 Moore Burt J. Hawkins
2672 notice Rice Jennie death 20 Aug. 1920 Murray Arthur S. Rice 2
1544 notice Faulring Alice N. death 5 Nov. 1974 Needham George Faulring 2 2
2981 card Trevett H. Eliza death 12 Feb. 1961 Needham
2983 notice Trevett H. Eliza death 12 Feb. 1961 Needham Phil S. Trevett 4 2
2297 notice May Jessie death 10 Nov. 1962 Needham Nicholas May 5 2
1454 obit Dye Lydia R. death 27 Jan. 1926 Needham William E. Dye 8
1844 story Haggerty Lucille death 24 July 1968 Nichols Leon L. Haggerty
2333 notice Merlau Mertie death 8 Oct. 1982 Nichols Herbert Merlau 2
1940 notice Hesse Lenore death 4 Nov. 2000 Northey Howard Hesse 4 1
2163 notice Kummer Jessie May death 6 Nov. 1932 Oatman William Kummer 1
3099 card Webster Sara P. death 14 July 1979 O'Dell
1754 notice Gasper Marie death 11 May 1962 O'Gorman George M. Gasger 2
2281 notice May Alberta death 11 Nov. 1967 Oliver Conrad May & Harry Lake 1 2
1368 notice Denny Carol Ann death 7 Mar. 2001 Opinsky Norman C. Denny, Sr. 4 6
1193 notice Burkhardt Theresa death 1 Oct. 1965 Ott Christian Burkhardt 7 7
1636 notice Fiveshilling Ella death 29 Dec. 1939 Otto Albert Fiveshilling 3
2967 notice Townsend Dorothy death 13 Sept. 1993 Owen Sanford S. Townsend
2130 notice Kohlbacher Ella death 27 July 1969 Owen John Kohlbacher 3
1835a card Guthrie-Snyder Gladys Mae E. death 6 Mar. 1941 Owen Charles E. Guthrie 1 9
1409 notice Drake Lillian L. death 14 Feb. 1975 Owen Merritt H. Drake 5 1
1815 notice Gould Lorain death 12 Dec. 1962 Owen Kenneth A. Gould 6 1
1918 notice Henry Mary M. death 9 Oct. 1951 Owen William F. Henry 6
1917 notice Henry Mary M. death 9 Oct. 1951 Owen William F. Henry 6
2696 notice Rockwood Verna death 25 Apr. 1998 Owen Harold Rockwood 4 3
2505 notice Paradiso Agnes H. death 28 Nov. 1989 Parcarella Antonio Paradiso 10 9
1385 notice Dole Jane E. death 23 Jan. 1954 Partridge Thomas A. Dole 1 4
2124 notice Koester Beulah A. death 31 May 1992 Pearson Albert Koester 2 5
1735 notice Gasper Anna M. death 24 July 1961 Peters John M. Gasper 7
2397 notice Moses Lillian Irene death 8 Sept. 1929 Pfanner Harcourt Moses 7
1852 notice Haier Amelia death 12 Feb. 1958 Pfanner George F. Haier 2 5
1011 obit Andrews Carrie death 12 Nov. 1940 Pfarner Willis J. Andrews 10
3086 card Weber Laura death 11 Dec. 1964 Pfarner
3087 notice Weber Laura death 11 Dec. 1964 Pfarner Charles Weber 2 1
1127 notice Bley Mildred E. death 29 Sept. 1997 Pfarner Fred W. Pfarner 3 3
1645 notice Fleissner Minnie A. death 3 Jan. 1958 Pfarner William F. Fleissner 3 5
1565 notice Faulring Dorothy M. death 7 Sept. 2000 Pfeffer Casper J. Faulring 3 2
2906 notice Stringer Cora death 23 Jan. 1944 Plumb Wilfred G. Stringer 3 2
2159 notice Kujawa Mary death 2 Nov. 1995 Polonkiewicz 2 6
1316 notice Conger Beulah N. death 7 Jan. 1944 Potter Clarence G. Conger 3 3
3157 story Willson Elizabeth death 26 Apr. 1925 Potter Niles Willson 2 3
2449 notice Oatman Edith R. death 11 Apr. 1960 Rick Arthur G. Oatman 2 5
2883 notice Sommer Grace M. (Peg) death 12 July 1982 Rieske Roger F. Sommer 2 2
2534 notice Pfarner Beulah death 19 Nov. 1928 Rockwood Alvin C. Pfarner 3
2366 notice Meyer Viola J. death 10 Jan. 1934 Rockwood Henry A. Meyer
3037 notice Warren Beatrice E. death 2 Nov. 1986 Rucker Herbert Warren 3 4
1679 notice Foster Lucy death 14 May 1984 Rucker Vernon Foster 11
2820 notice Sercu Salome death 14 Feb. 1999 Rucker Carles Sercu 7 11
1527 notice Estabrook Edna H. death 10 May 1988 Salisbury Donald D. Estabrook 3 5
2650 obit Reed Gloria Jeanne death 7 Nov. 2000 Salisbury Paul Reed 2 3
1804 notice Goetz Elizabeth Sauer death 26 June 1933 Sauer George E. Goetz 5
2377 notice Miller Dorothy C. death 24 Nov. 1996 Schmitt Norman C. Miller 1 1
2405 notice Naber Clara M. death 21 Aug. 1970 Schreiner John L. Naber 3 6
3199 notice Wolf Julia A. death 2 Feb. 1938 Schroeder Jacob Wolf 9
2727 notice Rucker Elizabeth death 21 July 1966 Schunk Joseph Rucker 3 9
1330 notice Crayton Frances death 27 Apr. 1959 Schunk James Caryton 11
1002 notice Adams Helen L. death 31 Oct. 1963 Schunk Herbert E. Adams 2 2
2191 notice La Rusch Pauline death 28 Feb. Schunk Henry LaRusch 4
2827 notice Seufert Saloma death 30 Nov. 1969 Schunk George W. Seufert 5
2311 notice May Sylvia A. death 5 May 1964 Schunk John May 6 2
2570 obit Pfarner Mona E. death 8 Feb. 1999 Shaw Walter Faulring Pfarner 1
1771 notice Georger Helen death 28 Sept. 2000 Sheehan Roland Georger 2
1772 obit Georger Helen death 28 Sept. 2000 Sheehan Roland Georger 2
2283 obit May Catherine death 13 Nov. 2002 Simmith Edward P. May 3
1549 notice Faulring Bertha death 23 June 1943 Smith Christ Faulring 2
2213 notice Libby Elsie death 19 Apr. 1947 Smith Albert H. Libby 2 2
2090 notice Klein Elsie C. death 29 Nov. 1987 Smith Alvin C. Klein 2
3128 notice Westman Grace W. death 3 Oct. 1983 Smith Theodore Westman 6 9
1979 notice Hutchinson Hannah M. death 3 Sept. 1929 Smith Joseph A. Hutchinson 1
1781 notice Gier Mildred death 2 Feb. 1976 Smith Walter Gier 4 5
1963 notice Holder Rose death 20 Jan. 1935 Smith John Holder 2 3
2714 notice Rosehart Ruth M. death 8 Nov. 1994 Snyder Clarence W. Rosehart 2
1921 notice Henry Sarah J. death 27 Nov. 1940 Snyder Charles Henry 3
2128 notice Koester Paula J. death 11 Mar. 1990 Sommer James E. Koester 2 1
2268 obit Martindale Fay death 20 Mar. 2000 Spencer 2 5
1016 notice Anthony Bertha death 20 July 1960 Spring Lauren C.
2702 notice Roehling Lillian M. death 11 Apr. 1990 Stapleton Carl E. Roehling 2 5
1091 notice Blakely Doreen E. death 7 June 1964 Stinson William A. 1 1
2909 notice Sugg Mary death 11 Feb. 1940 Stump George Sugg 5 1
2416 notice Nagel Blanche J. death 11 Mar. 1960 Sweet William C. Nagel 4
2342 notice Metzger Louisa C. death 6 June 1965 Swyers John D. Metzger 2 4
2752 notice Rugenstein Mary J. "Mayme" death 19 Mar. 1988 Swyers Gustav E. Rugenstein 4
2440 notice Northey Anne death 17 Apr. 1967 Tamblyn Rev. Deward George Northey 2
2369 notice Miller Alice D. death 28 Aug. 1993 Tarbrake Harry Miller 3 3
2370 obit Miller Alice D. death 28 Aug. 1993 Tarbrake Harry O. Miller 3 3
3225 notice Wurtz Flora Grace death 28 Sept. 1928 Tarr John J. Wurtz 7
1234 notice Carpenter Harriet J. death 20 Apr. 1949 Tatu Clifford Carpenter 2 5
1518 notice Enser Jennie death 31 Dec. 1990 Telaak Lawrence Enser 6
1518 notice Enser Jennie death 31 Dec. 1990 Telaak Lawrence Enser 6
1518a notice Enser Jennie death 31 Dec. 1990 Telaak Lawrence Enser 6
3023 notice Wahl Arvella death 19 Dec. 1938 Tharnish Emil (Red) Wahl 2 3
2484 notice Owen Hattie M. death 5 Aug. 1963 Thill Robert Owen 7
1103 obit Blakely Viola death 11 Mar. ? Thompson Ansel Blakely
2804 notice Schneider Lulu B. death 7 Apr. Thurber Alfred E. Schneider 1 2
2284 notice May Clara death 10 May Tuchols Conrad May 5
1268 notice Churchill Clara A death 23 Sept. 1953 Velzy Otho Churchill 2 2
1824 card Greene Ruth H. death 21 June 1987 Vondell
2708 obit Rogers Lorene M. death 10 June 2000 Wagenblatt 3 1
2769 notice Salisbury Nettie death 5 Apr. 1968 Waite Archer D. Salisbury 6
1045 notice Baker Stella death 27 Nov. 1937 Walker Herbert E. Baker 3
2137a notice Kohn Kathleen death 5 Dec. 1946 Walsh Hubert L. Kohn 3 6
2573 notice Pfarner Violet death 4 Mar. 1951 Warner 1 6
2435 notice Newman Georgia Alice death 12 Nov. 1911 Warren Frederick C. Newman 1
1705 notice Fritz Caroline B. death 11 Sept. 1932 Weber Henry G. 3 1
1130 notice Bonnet Isabella A. death 14 July 1958 Weber Fred C. Bonnet 1 1
1259 obit Casey Marjorie death 18 Aug. 1988 Westman Edwin W. Casey 2 5
1787 notice Gilbert Alice death 12 Jan. 1966 Willson Richard Gilbert 1
1786 notice Gilbert Alice death 12 Jan. 1966 Willson Richard Gilbert 1
1133 notice Booth Louiesa death 23 Nov. 1938 Wilson Day C. 4
2264 obit Martin Adelaide F. death 27 May 2001 Wittman M. Francis Martin
2197 notice Leas Nettie death 7 Sept. 1951 Wittmeyer-Niefergold Elmer G. Leas 6
2066 notice Ketterer Alma M. death 31 May 1965 Wohlhueter Walter Ketterer 3 4
2177 notice Lamm Manita death 7 July Wolf William G. Lamm 3
1977 notice Hund Mary death 26 June 1937 Wolf Charles Hund 8
3180 notice Wiser Katherine Evelyn death 5 Oct. 1961 Wolf Alfred Wiser 2 6
1001 notice Abbott Theola E. death 22 May 1987 Wood Grancis Richard Abbott 4 2
2610 notice Potter Cleille death 20 May 1959 Woodward Elmer E. Potter 3 2
3124 notice Wescott Martha death 7 Apr. 1952 Woodward Phillip Wescott 3
2963 notice Tillitson Orma W. death 10 Apr. 1987 Woodward Lloyd Tillitson
2673 card Richard Elsie death 2 Oct. 1978 Wotring
2674 notice Richard Elsie death 2 Oct. 1978 Wotring Charles Forrest Richard 3
2614 obit Potter Eleanor death 1 Feb. 1993 Wright 4
1896 notice Heary Catherine death 4 Jan 1934 Wurtz Michael Heary 12
2915 notice Takach Mary Ann death 1 Dec. 1996 Wurtz Steve R. Takach 2 5
2000 notice Jehle Jennie B. death 23 May 1968 Zeis Harold P. Jehle 2 7
2084 notice Klein Caroline death 7 Feb. 1934 Zimmerman Godfrey Klein 4
2386 notice Minnick Amalia Sidonie Minna death 16 Dec. 1957 Zipfel Anthony Minnick 3 1


Top   |  Data Main Page