Evergreen Cemetery

Southgate, Kentucky

1910

 

Information taken from the statistics of the Evergreen Cemetery Association on LDS film 1630333 filmed by the Wright State University.
Submitted 2 August 2011 


b-born
br-buried
d-died
r-residence
SG-single grave

 

Abel, Henry b-Germany; 60y; d-3 Nov 1910 at 4 Park Ave in Glen Park Ky; br-7 Nov in section 10 lot 50 W
Adams, Nannie b-9 Mar 1851 in Kentucky; married; d-5 Mar 1910 at 525 York St in Newport of dropsy; br-8 Mar at 2:30PM in single and reserved care
Albert, Infant of Harry & Sarah; b&d 1 Feb 1910 at 99 River Road in West Covington Ky; br-3 Feb in Agnes F West lot (grandmother)
Allmoslechner, Muncy b-Oct 1902 in Bellevue; s/o John & Louisa; d-24 Mar 1910 at 325 Grandview Ave in Bellevue Ky; br-28 Mar at 2PM in sec 1887 SG 44
Artsman, Sallie b-Newport; 75y; d/o J A Brooks & Marie Peck; d-23 Oct 1910 at 16 West Front St in Newport; br-25 Oct at 2:30PM in Augustus Artsman lot 5 section 5
Ashendorf, August N b-Newport; 46y; s/o Mrs. Steinhauser; d-11 May 1910 at Memphis Tennessee of heart trouble; br-16 May in Ashendorf lot
Ashley, Joseph b-15 Sep 1836 in England; d-1 July 1910 at 208 East 4th St; br-4 July at 11AM in Joseph Ashly lot 17 section 20
Ayers, Martin W b-Middletown Oh; 8m; s/o William & Lulu; d-30 July 1910 in Dayton KY of peritonitis; br-1 Aug at 10AM in SG

Bader, George b-8 Aug 1879; s/o Joe & Christina; d-25 Aug 1910 at 150 W 6th St-Newport; br-27 Aug at 11AM in SG
Bagby, Jennie b-17 July 1845 in Newport; r-6th & Brighton in Newport; d-1 Dec 1910 at Speers Hospital in Dayton KY of Brights disease; br-3 Dec in at 3PM in George Bagby lot 16 section 2
Baker, Flora d/o Henry & Catherine Johnson; 44y 8m 17d; r-408 York St Newport; d-27 Jan 1910 at Speers Hospital in Dayton Ky; br-29 Jan at 2PM in SG
Baldwin, Mattie b-20 Nov --- in Ohio; 21y; d/o John J & Alta F; d-4 Nov 1910 at 30 Washington in Bellevue Ky; br-7 Nov at 3PM in Jonathan J Baldwin lot W1/2 96 section 23
Banks, Edna b-13 June 1897 in Newport; d/o Eugene & Mary Banks; d-11 Jan 1910 at 527 W 12th St in Newport of brain fever; br-14 Jan in SG
Bary, George b-24 Oct 1886 in Newport; r-68 Overton St; d-6 Dec 1910 at Speers Hospital in Dayton Ky; br-8 Dec at 3PM in SG
Baur, Carl Robert b-14 May 1910 in Covington; s/o John & Matilda; d-14 July 1910 at 742 Daulton Ave in Covington of convulsions & bronchia pneumonia; br-16 July in SG
Beck, Adaline b-Newport; 3m; d/o Mary; r-1021 Monmouth St in Newport; d-8 Feb 1910 at St Elizabeth Hospital in Covington; br-9 Feb at 10:30AM in SG
Beck, Elizabeth b-2 June 1876 in Kentucky; d-17 Jan 1910 at 1021 Monmouth in Newport; br-21 Jan at 3PM in SG
Beck, Infant of Ben & Anna; b-Newport; 1m; d-20 Feb 1910 at 1021 Monmouth St in Newport; br-22 Feb in SG
Beinker, George H b-Oct 1874 in Cincinnati; d-8 Aug 1910 in Speers Hospital in Dayton KY; br-10 Aug at 3:30PM in SG
Bennett, Ella I J b-14 Jan 1856 in Newport; r-Cote Brilliant; d-28 May 1910 in Newport; br-31 May at 3:30PM in Walter (husband) lot 3 section 22
Bertee, Walton E b-10 June 1909 in Newport; s/o James & Surrah; d-10 Mar 1910 at 310 W 10th St in Newport of spasms; br-14 Mar in SG
Beyer, Alma Ruth b-10 Feb 1900 in Dayton Ky; d/o Edward & Blanch; d-20 June 1910 at 427 5th Ave in Dayton; br-21 June at 1PM in section 13 lot 10
Biatt, George Washington b-21 Feb 1825 in Pennsylvania; s/o James & Margaret; d-13 Dec 1910 in Cold Spring Ky; br-15 Dec at 11:30PM in G W Biatt lot 67 section 6
Biehl, Tate b-Newport; 62y; s/o Philip & Mary; d-15 Oct 1910 in Indianapolis Indiana of complications; br-18 Oct at 2PM in section 1 lot 28
Bigelow, Samuel Hewitson b-Newport; 2m; s/o Rev F E & Edith; d-15 June 1910 in Cleveland Oh of congestion of brain; br-18 June at 10AM in Thomas Hewitson (grandfather) lot 70 S section 20
Bird, Charles Albert b-7 Nov 1841 in Milwaukee Wisconsin; d-20 Feb 1910 at 309 Fourth Av-Dayton Ky; br-22 Feb at 3:30PM in Mrs. J Bird lot 50 section 22
Bishoff, Louise b-16 Mar 1904 in Dayton Ky; d/o Otto & Ololfine; d-24 Oct 1910 at 1012 Front St in Dayton Ky; br-26 Oct at 2PM in SG
Blackburn, Stella F b-19 Aug 1887 in Pendleton Co Ky; d/o Benjamin & Mary; d-3 Aug 1910 at 914 Thornton St in Dayton Ky; br-6 Aug at 2:30PM in Durrer (sister) lot 5 section 33 W1/2
Blemeyer, Joe b-Hamilton Oh; 28y 4m; d-21 Apr 1910 on Licking Pike; struck by L&N train; br-23 Apr in SG
Block, Frank R b-26 Apr 1846 in Newport; s/o Walter & Kate; d-12 Jan 1910 at 527 Powell St; br-15 Jan
Bodelberger, Catharine 49y; d-22 Oct 1910 at 712 Saratoga St; br-24 Oct in John Bodelberger lot 13 section 34
Boers, Christian  d-23 Nov 1910 at 218 Foote Ave in Bellevue; 50y; br-25 Nov at 3:30PM in SG
Bonneville, Anna b-21 Apr 1883 in Newport; d/o Charles & Mary Bonneville; d-15 Feb 1910 at 933 Orchard St in Newport of pneumonia; br-17 Feb in SG
Bonneville, Infant of Edward & Catherine; b&d 27 Sep 1910 at 311 Hodge St in Newport; br-27 in SG
Boswell, Edward b-15 June 1881 in Cincinnati; s/o Bud; d-3 Feb 1910 at 41 Main St of pulmonary tuberculosis; br-5 Feb in SG
Boswell, Ruth b-Louisville Ky; 1y; d-16 Aug 1910 at 340 Patterson St in Newport; br-17 Aug at 2PM in SG; permit obtained by Bertha Boswell
Bowie, James b-Scotland; 80y; d-12 Feb 1910 in Bantam Oh of uremia; br-14 Feb in Bowie lot 32 E1/2 section 29
Boyd, A C b-Campbell Co; 75y; r-Licking Pike in Grants Lick; d-18 Feb 1910 in Rosemorn Oh (possibly Rosemont) br-21 Feb; removed 10 Apr 1910 to Grants Lick
Boyer, Omer b-Kentucky; 28y; s/o Sam; d-12 July 1910 at nwc 18th  Garrard St in Covington; br-14 July at 5PM in William Tatschall (father-in-law) lot 28 East 1/2 section 24
Bradford, John W b-Ohio; 63y; s/o Peter & Anna; d-12 June 1910 at 826 East Pearl St in Cincinnati of congestive liver; br-14 June in SG
Bradford, Mildred Deloris b-Cincinnati; 1y 28d; d/o Ambrose & Edith; d-6 June 1910 in Forestville, Mt Washington, Hamilton Co Oh of measles & bronchial pneumonia; br-8 June at 2PM in SG
Bradshaw, James b-Ohio; 1y 8m 25d; s/o Charles & Vina; d-12 Nov 1910 at 29 Mary St in Cincinnati of gastro enteritis; br-14 Nov in SG
Braun, Adam John b-18 July 1832 in Germany; d-29 Mar 1910 at 1036 Putnam St in Newport of old age; br-1 Apr at 3PM in Adam J Braun lot
Braun, Infant of Harry & Minnie; b&d 4 Jan 1910 at 1132 York St in Newport; br-4 Jan in Braun & Sons lot 57 section 9
Bremer, Ernst Edward b-Cincinnati; 37y; s/o Charles & Emma (Beplers) d-11 Apr 1910 at 1324 Chapel St in Cincinnati of tuberculosis; br-14 Apr at 1:30PM in section 30 lot 27 N1/2
Briedein, Julia a-30y 4m 13d; d/o Jacob & Mathilda Steffen; d-27 Jan 1910 at 929 Columbia St-Newport; br-29 Jan in SG
Brill, Albert b-30 Mar 1875 at 1221 Orchard St in Newport; s/o Jacob & Louisa; d-19 Oct 1910 at 1021 Orchard St in Newport of tuberculosis; br-22 Oct at 3PM in SG
Brimstone, Herbert b-Newport; 42y; s/o William & Elizabeth; d-11 Feb 1910 at 1111 Columbia St-Newport; br-14 Feb at 3PM in his own lot 31 section 20
Britt, Owen b-26 July 1888 in Newport; s/o Henry & Sussie; d-19 Mar 1910 at 639 Dayton St-Newport of tuberculosis; br-22 Mar at 2PM in SG
Brown, Josephine b-Kentucky; 67y; d/o Joseph & Paulina Selman; res-1023 Main St; d-25 Nov 1910 at City Hospital of pneumonia; br-28 Nov in Pauline Selman (mother) lot 58 section 1
Bryant, Eliza b-Ohio; 67y; r-Poplar St in Bellevue; d-21 Feb 1910 at Speers Hospital in Dayton Ky; br-24 Feb at 11AM in Jonathan & Eliza Bryant lot 109 section 17
Brusall, John b-Sep 1841 in Cincinnati; d-26 Aug 1910 at Division St in Bellevue; br-29 Aug at 2:30PM
Buerger, Amelia b-Germany; 80y; r-924 Central Ave in Newport; d-10 Dec 1910 at St Elizabeth Hospital in Covington; br-13 Dec at 3PM in Buerger lot 34 section 27
Bunkey, Howard b-15 Mar 1909 in Newport; s/o Harry; d-4 Sep 1909 at 520 Elm St of enterstitro; bnr-6 Sep at 3PM in SG
Bunning, Mary b-5 Sep 1856 in Newport; d/o John F & Dora Bunning; d-1 Apr 1910 in Lakeland Ky of intestinal obstruction; br-4 Apr at 2:30PM in Bunning lot 43 section 16
Burky, Arthur b-Newport; 18m 3d; s/o Henry & Tillie; d-17 Oct 1910 at 520 Elm St; br-18 Oct at 2PM in SG
Burns, Joseph T b-Kentucky; 41y; s/o Thomas & Louisa; d-26 Sep 1910 at 2752 Oakley Ave in Hyde Park Cincinnati of carbolic acid poisoning; br-28 Sep at 3PM in Kate Hamilton (wife?) lot 1910 grave 31
Burnside, Sleeta/Slula? b-Kenton Co Ky; 4y 3m 1d; d/o Owen & Mary; d-28 June 1910 at 14 W 10th St in Newport; br-29 June in SG
Burck, Theodore  b-Germany; 65y; s/o Conrad; d-17 Mar 1910 at 38 Oak St in Ft Thomas of pneumonia; br-21 Mar in SG
Burke, Charles (colored) b-Alabama; 66y; d-1 Jan 1910 at the Cincinnati Hospital of cirrhosis of liver; r-40 Accommodation St in Cincinnati; br-5 Jan in SG
Burrer, Katharine M b-Pennsylvania; 82y; d/o Daniel & Mary Miller; d-22 Mar 1910 in Ft Thomas; br-24 Mar at 2PM in C H Heller lot 35 section 5
Byrd, Lillian b-3 June 1908 in Newport; d/o John & Lizzie; d-12 May 1910 at 336 Central Ave in Newport of pneumonia; br-14 May at 2PM in SG
Byrnen, John b-19 May 1839 in Newport; s/o Hiram & Elizabeth; d-12 Mar 1910 at 918 Central Ave of pneumonia; br-15 mar at 2PM in W Terrel (son-in-law) lot 13 section 14

Cargill, Donald b-Clifton Heights, 25 Brilliant Ave; 3y 9m; s/o William & Stella; d-7 Apr 1910 at 25 Brilliant Ave in Clifton Heights; br-9 Apr at 3PM in SG
Carr, Infant of Elwood & Ida; b&d 13 Feb 1910 at 207 Dayton Ave in Dayton KY; br-15 Feb in SG
Carter, Charles B b-Newport; 6m; s/o William & Hen (sic) d-1 Mar 1910 at 835 Maple Ave in Newport of spasms; placed in vault 3 Mar at 11AM; removed 4 Apr 1910 (does not say where)
Clark, John R b-Montgomery Co Maryland; 56y 2m 19d; s/o John Mason & Anna; d-8 May 1910 on Hillsboro in Ft Thomas of chronic endocarditic; br-10 May at 3:30PM in soldiers lot
Clark, Matilda b-England; 56y; d-19 Oct 1910 at 110 E Fifth St in Newport; br-21 Oct at 3:15PM in F A Clark lot 45 section 13
Clifford, Mollie  d-30 Aug 1910 at 427 W 6th St; 52y; br-1 Sep at 1:30PM in SG
Close, Carl Louis b-Ft Thomas; 2y 11m 4d; s/o Henry; d-23 Mar 1910 in Cold Springs of stomach trouble; br-25 Mar in Jacob Close (father) lot 14 section 15
Coleman, Laura b-28 Jan 1896 in Newport; d/o Jennie & William Coleman; d-2 Nov 1910 at 1104 York St in City; br-4 Nov at 3PM in G Harris (grandfather) lot 69 section 1
Collard, Gladys E b-30 Mar 1900 in Newport; d/o George R & Effie Collard; d-24 Dec 1910 at Mt Washington Oh of heart troubles & acute meningitis; br-27 Dec at 1:30 PM in T B Collard (grandfather) lot 13 section 9
Colling, Barb b-Cincinnati; 10m; d/o Florence & John; d-13 Nov 1910 at Cincinnati City Hospital; br-18 Nov at 2:30PM in SG
Cook, Infant of John & Maggie; b&d 6 Sep 1910 in Cincinnati; br-7 Sep at 12AM in SG
Conklin, Joseph b-Newport; 42y; s/o Richard; res-219 East Front St in Newport; d-12 Dec 1910 at Speers Hospital in Dayton Ky of cirrhosis of liver; br-14 Dec at 2PM in SG
Conrad, Infant of Joseph & Malinda; b&d 15 Nov 1910 at 127 W Southgate St in Newport; a-5 minutes; br-15 Nov in SG
Conrad, Infant of Joseph & Anna; b&d 22 Nov 1910 at 127 Southgate St in Newport; br-23 Nov
Corbin, David Wilson b-Waterworks Station in Ft Thomas; 4m; s/o John & Belle; d-6 Dec 1910 at Waterworks Station in Ft Thomas; br-8 Dec at 1:30PM in Mary J Porter (grandmother) lot 9 section 13 "alongside Charles"
Cornwell, Charles W b-Cincinnati; a-55y; d-23 Sep 1910 at 328 Washington Ave in Lakeland KY; br-26 Sep at 3:30PM in Cornwell lot 13 section 13
Cotter, Cornelius b-30 Aug 1857 in Ft Thomas; r-2121 West Ft Thomas Ave in Ft Thomas; d-9 Mar 1910 at Speers Hospital in Dayton of tuberculosis; br-12 Mar at 1:30PM in Charlotte Cotter (wife) lot 22 section 32
Cotter, Susan b-Cincinnati; 58y; d/o Patrick & Nancy Cotter; d-25 Sep 1910 at 503 York St in Newport; br-27 Sep at 2PM in Nancy Cotter (mother) lot 40 N1/2 section 20
Cox, Isaac b-May 1833 in Kenton Co Ky; d-21 Feb 1910 at 111 York-Newport Ky; br-22 Feb in SG; Veteran; h/o Mary
Cox, Mary b-Newport; 59y 5m 14d; d-15 May 1910 at 336 W Sixth St in Newport of blood poison; br-17 May at 3PM in SG
Crawford, John b-10 Mar 1910 in Ostown GA; s/o Sam & Maud; d-3 Sep 1910 in Silver Grove; br-5 Sep at 12 noon in SG
Cridland, Charles E b-New York City; 76y 1m 3d; s/o Henry & Eliza; res-Newport; d-15 Apr 1910 in Cincinnati Hospital; br-16 Apr at 2:30PM in SG
Crozier, Dilsie b-Kentucky; 34y; d/o Spencer Hubbert & Julia Taylor; d-28 Dec 1910 at 162 Covington Ave in Covington; inquest pending; placed in vault #863 31 Dec; br-2 Mar 1911 in Julia Taylor (mother) lot 8 section 10
Cumming, Susan b-4 Sep 1830 in New York; d/o Henry Laydam; d-3 July 1910 at 711 Monroe St; br-6 July at 3PM in Mrs. Susan Cumming lot
Cundiff, Stephen b-4 Feb 1828 in Manchester Clay Co Ky; d-1 Dec 1910 at 815 Isabella St in Newport of old age; br-3 Dec at 2:30PM in Theo Bush (son-in-law) lot S84 section 27
Cyphers, Raymond b-2 Feb 1896 in Dayton Ky; s/o Philip & Johanine; d-2 Apr 1910 at 511 Fourth St in Dayton KY of abscess of the ear; br-5 Apr at 1:30PM in Philip Cyphers (father) lot 4 W section 32

Davidson, Clementine b-21 Dec 1908 in Newport; d/o James & Maggie; d-18 May 1910 at 433 W Seventh St in Newport of marasmas; br-19 May in SG
Davies, Anne b-Wales; 67y; d/o David Lewis; d-21 Feb 1910 at 224 East 7th St; br-23 Feb at 2:30PM in Thomas W Davies (husband) lot 20 section 14
Davies, Roy W b-Cincinnati; 2m 1d; s/o Roy & Mabel; d-26 Oct 1910 at 106 Baymiller St in Cincinnati; br-27 Oct in SG
Davis, Daniel b-Bellevue; 3y; s/o W O & Mary C; d-24 June 1910 at 227 Center St in Bellevue of diphtheria; br-25 June at 2PM in W O Davis lot 31 section 32
Day, Uma G b-Kentucky; 27y; d/o Belle & John Gard; d-11 May 1910 at Eight & Berry in Dayton Ky; br-14 May at 3PM in Jason Gard (grandfather) lot 74 section 7
Dendler, Angie b-Kentucky; 53y; d/o Alex McQuery; d-29 Dec 1910 at 150 E 11th St in Covington of nephritis & hemophilia; br-31 Dec in Robert Sattershall North 1/2 118 section 3
Diebold, Russell b-23 Aug 1907 in Newport; s/o R & J; r-1310 Central Ave in Newport; d-19 June 1910 in New Castle Indiana of exhaustion; br-19 June in Ms. Radell lot 49 section 15
Diehm, Catherine d-19 Nov 1910 in Hamilton Oh; 74y; br-21 Nov at 2PM in reserve section 28 lot 120
Dietz, Mary b-Brooksville Indiana; 55y; d/o Louis Honnecker; d-15 Sep 1910 at 813 Seventh Ave in Dayton Ky of a complicated disease; br-17 Sep at 2:30PM in Mrs. Frederick Meacher (daughter) lot E1/2 19 section 33
Dinger, Virginia b-9 Aug 1910 in Newport; d/o Frank & Emma; d-15 Sep 1910 at 221 East 3rd St in Newport; br-15 Sep at 2PM in Henry Dinger lot 57 section 27
Dinsley, Edward b-Mont; 40y; r-5th & Terrace St in Dayton Ky; d-18 Mar 1910 at Emery Hotel; br-21 Mar at 2PMin Heckman lot
Dobert, Philip A b-16 Mar 1861 in Germany; s/o Henry & Mary Magdelina; d-15 Apr 1910 in St Bernard Oh of pneumonia; br-18 Apr at 3PM in William Goetz (brother-in-law) lot 14 section 2
Dokes, Dora b-Cincinnati; 52y; d-15 Apr 1910 at 508 Dayton Ky; br-18 Apr at 3:30PM in SG
Dosscher, Virginia b-Germany; 79y; d/o Jacob & Virginia Hoffine; d-10 Nov 1910 at 1237 Martin St in Cincinnati; inquest pending; br-12 Nov in Emma Ludlum lot 38 section 10
Dougherty, Sarah b-Kentucky; 40y; d/o J J & Anna Rowland; d-2 Feb 1910 at 33 Sunnyside Ave in Covington KY of tuberculosis; br-25 Feb at 3PM in SG
Downs, Mrs. Bessie b-29 Sep 1879 in Neville Oh; d/o Clarence Sills & Hannah McCoy; res-243 Lawrence St in Cincinnati; d-15 Dec 1910 at Christ Hospital of acute peritonitis; br-17 Dec in Thomas E Dams lot E1/2 14 section 34
Doyle, Marshall J b-Canada; 43y; s/o James & Ellen; d-28 Feb 1910 in Newport; br-3 Mar in James W Doyle lot 41 South 1/2 section 10
Doyle, William b-Ireland; 80y; d-3 Sep 1910 in Dayton Ky; br-6 Sep at 9:30PM in US Gov Soldiers sec 25 lot
Dudly, Laura Frances (colored) b-Newport; 1y 2m; d/o Sammi Dudly; d-11 Dec 1910 at 620 Dayton St in Newport of summer pneumonia; br-13 Dec at 2PM in SG
Duncan, Marie d/o August & Marie Brockman; 73y; d-2 Jan 1910 in Newport of uremia; br-5 Jan in SG
Dunkhorst, Fred H b-24 Sep 1837 in Germany; d-1 June 1910 at 810 Overton St in Newport; br-4 June at 3PM in Fred H Dunkhorst lot 70 section 19
Dye, J Frank b-Kentucky; 59y; s/o John & Mary; d-19 May 1910 in Mt Auburn Cincinnati; br-23 May at 11AM in Virginia Dye lot 34 section 16

Ebert, Mrs. Louisa b-Kentucky; 33y; d/o John Heiber; r-Hodge & Patterson Sts in Newport; d-6 May 1910 at Bethesda Hospital of pneumonia; br-9 May at 3:30PM in Andy Ebert-husband lot 8 N1/2 section 31
Echols, M A b-Virginia; 75y; s/o Jerry & Sarah; r-Newport; d-26 Oct 1910 in a Cincinnati hospital of cerebral hemorrhage; br-28 Oct at 2PM in M A Echols lot 59 N1/2 section 6
Eicher, Adam b-Germany; 69y; d-23 Dec 1910 at Longview Hospital in Cincinnati; br-24 Dec at 2:30PM in A & H Echer (sic) lot 89 section 9
Elstro, Harry W b-15 June 1886 in Cincinnati; s/o John & Mary; d-25 June 1910 at 622 Carlisle Ave of dropsy of lungs; br-27 June at 1PM in SG
Engelker, Emma b-Kentucky; 34y; d/o J Christ & Hanna Herz; d-11 May 1910 at 1919 Race St; br-14 May in Hanna Herz (daughter) lot 25 N1/2 section 31
English, Elizabeth F b-Illinois; 61y; d-9 Aug 1910 in Terre Haute Indiana of pulmonary tuberculosis; br-11 Aug at 11AM in Ed D English lot 13 section 32 W1/2
English, Mayme b-29 July 1871 in Terre Haute; d/o R P & Elizabeth English; d-14 Aug 1910 in Terre Haute Indiana; br-17 Aug at 11AM in R P English (father) lot W 13 section 34
Enkener, Catherine b-26 Mar 1838 in Newport; d-2 Mar 1910 at Speers Hospital in Dayton of senility; br-4 Mar in A M Wolf (daughter) lot 41 section 27
Erb, Mrs. Vessie b-Newport; 38y; d-10 Feb 1910 at 322 West 5th St of tuberculosis; br-14 Feb at 3PM in John Erb lot
Ethells, Infant of John & Louisa; b&d 29 Nov 1910 in Dayton KY; br-30 Nov in SG
Evans, Rosa b-Scioto Co Oh; 34y; d/o Lawrence Luther; r-565 E 4th St in Newport; d-26 May 1910 in Oxford Oh of paralysis; br-30 May at 10AM in Mrs. O C Evans lot 104 section 3
Ewing, Amanda b-1 Jan 1837 in Campbell Co; d-12 Aug 1910 at 323 West 10th St in Newport of old age; br-15 Aug at 3:30PM in Mrs. Jennie Keel lot 99 W1/2 section 22

Fagin, Harry J b-10 Nov 1883 in Cincinnati; s/o Vivian J & Sallie G; d-6 Apr 1910 at 524 East Liberty in Cincinnati; inquest pending; br-9 Apr at 11AM in SG
Farmer, John b-14 Dec 1847 in Dayton KY; r-532 8th Ave in Dayton; d-11 Mar 1910 at Speers Hospital in Dayton of gangrene; br-12 Mar at 2PM in P W Laren (son-in-law) lot 61 section 2
Farris, Collins b-4 May 1909 in Covington; s/o Samuel N & M A; d-Mar 1910 at 215 W 21st in Covington; br-10 Mar at 11AM in E H Beasley (grandfather) lot 71 N1/2 section 77; Note attached "Evergreen Cemetery Co 9 Mar 1910; Gentlemen: I hereby give permission to bury remains of Collins Farris on my lot. Yours truly, E H Beasley"
Fessler, Elizabeth b-2 June 1834 at 570 W 5th (Newport) d-2 Nov 1910 at Speers Hospital in Dayton Ky; br-4 Nov at 2PM in a reserved lot
Fillhardt, John b-Cold Spring; 24y; r-Cold Spring; d-3 Sep 1910 in Camp Springs of typhoid fever; br-6 Sep at 1PM in Henry Fillhardt lot 11 section 31
Fillhardt, Katherine b-22 June 1849 in Camp Springs; d-24 Dec 1910 in Camp Springs of heart trouble; br-26 Dec at 1PM in Henry Fillhardt lot 11 section 31
Fillhardt, Louis b-Kentucky; d-8 May 1909 in Melbourne; removed from Alexandria Cemetery & buried 9 Dec 1910 at 1:30PM in Mrs. Fillhardt lot 26 section 31
Finkernagel, George H b-Ohio; 28y; s/o G & Adria (Dietrich) d-29 Mar 1910 at 212 Broadway in Cincinnati of pneumonia; br-1 Apr at 10:30AM in Mathias lot 8 section 29
Fisher, Infant (colored) b&d 8 Mar 1910 in Speers Hospital in Dayton; br-9 Mar in SG
Fisher, Peter W b-4 Dec 1883 in Newport; s/o William & Bertha; d-23 Nov 1910 at 409 Central Ave in Newport of tuberculosis; br-25 Nov in William Fisher lot 14 S1/2 section 26
Fleming, Infant of Herbert & Hattie (Mobberley) b-28 May 1910 in Ohio; d-30 June 1910 at 52 Central Ave in Saylor Park Oh; br-1 July in section 9 lot 44
Fleming, Infant b&d 23 Aug 1910 at Speers Hospital in Dayton Ky; bbr-24 Aug in SG
Fleming, Margaret b-Scotland; 48y; r-Newport; d-11 Aug 1910 at Speers Hospital in Dayton Ky; br-13 Aug in single reserve section 49
Forest, William b-Cincinnati; 5y; s/o Frank & Carrie; d-28 Feb 1910 at 2002 Main in Cincinnati of pneumonia; placed in vault #853 at 2PM; removed 4 Apr 1910 to Mary A Trunnell (aunt) lot 7 section 20
Foy, John E b-12 Dec 1909 in Covington; s/o John E & Lucile; d-19 July 1910 at 1427 Spring St in Covington of convulsions; br-21 July
Freitag, George H b-Bellevue; 37y; r-327 Center St in Bellevue; d-22 Sep 1910 at Speers Hospital in Dayton KY; br-24 Sep at 3:30PM in Frederick Freitag lot 91 South Half section 9
Frommer, Marie Frow b-Germany; 81y; d/o August Boure; d-18 Dec 1910 at 2824 Astoria Ave in Hyde Park Cincinnati of senility & arterio sclerosis; br-20 Dec in Mrs. Maria lot 111 E1/2 section 9
Fry, David b-Virginia; 77y; d-30 Oct 1910 in Cincinnati Hospital; br-1 Nov at 3PM in D E & G A Fry lot 73 section 23
Fulner, Arthur E b-Bellevue; 1m 3d; s/o Robert H & Bertha; d-17 Dec 1910 in Bellevue of pneumonia; br-19 Dec at 3PM in Robert H Fulner lot W1/2 27 section 33
Fulton, Theodore b&d 4 Dec 1910 at 204 Washington in Newport; s/o Theo & Margaret; br-5 Dec in SG

Gardner, Infant of John & Mary; b&d 3 Oct 1910 at 14th & Central Ave; br-4 Oct in Ledington lot 21-1899
Garretson, Oliver Perry b-27 Nov 1842 in Mercer Co West Virginia; s/o John & Ida (Pennington) d-16 Aug 1910 at 259 Werner St in Cincinnati of cerebral hemorrhage; br-18 Aug
Garrett, Infant of Anna Garrett; (colored) b&d 6 May 1910 at 5th & Brighton in Newport; br-7 May at 2PM in SG
Geiss, Magdalena b-15 Sep 1833 in Pennsylvania; d-9 July 1910 in Newport; br-12 July in Geiss lot 40 1/2 section 9
Gentrup, Wilford b-Ohio; 15y; s/o Henry & Rachel; d-13 July 1910 at 413 W 6th St in Newport of pulmonary tuberculosis; br-15 July
George, Lucy M b-Virginia; 77y; d/o George & Elizabeth Jones; d-23 Feb 1910 at 22 Blue Grass Ave in Ft Thomas; br-25 Feb at 3PM in Mrs. L C George lot 113 section 17
Gifford, William C b-Newport; 39y; s/o George & Eliz; res-5th & Saratoga in Newport; d-2 Aug 1910 in Speers Hospital in Dayton KY of epilepsy; br-4 Aug at 4PM in James Payne (step-father) lot 15 E1/2 section 24; removed to Spring Grove 27 June 1936 section 68 grave 756
Gindele, Oscar b-Newport; 25y; r-720 Monroe St; d-25 May 1910 at Christ Hospital in Cincinnati; br-30 May at 10AM in A Gindele lot 15 section 32
Girand, George b-18 June 1856 in Newport; s/o Louis & Eva; d-7 Feb 1910 at 712 Robert St; placed in vault #842 10 Feb; removed 9 Apr 1910 to Mrs. Caroline Girand lot 19 W1/2 section 14
Glover, James b-11 Aug 18-- in Newport; 60y; s/o James & Eliza; d-13 Nov 1910 at 528 Elm St in Newport of heart failure; coroner's inquest; br-16 Nov at 2:30PM in SG
Goebel, Infant of William; b-24 Sep 1910 in Newport; d-26 Sep 1910 at 48 Columbia in Newport; br-26 Sep at 11AM in Goebel lot 6 N1/2 section 9
Graham, Caroline (widow) b-Campbell Co; a-76y; d/o Caroline Graham? d-12 Jan 1910 at 110 Southgate St of cardiac dilatation; br-14 Jan at 2PM in SG
Grauel, Gottlieb b-25 Dec 1802 in Germany; d-10 June 1910 at Deutoches Altenheim in Cincinnati of pneumonia; br-13 June at 31/2PM in Gottlieb Grauel lot
Green, Penn b-11 May 1872 in Kentucky; s/o David & Hannah; res-1939 Freeman Ave in Cincinnati; d-13 Apr 1910 in Branch Hospital in Cincinnati of pulmonary tuberculosis; br-15 Apr in SG
Griggs, Infant of Frank & Mamie; b&d 5 Nov 1910 at 811 Thornton St in Dayton KY; br-5 Nov at 3PM in Margaret Griggs lot 16 section 15
Grogan, Chas b-Newport; 11m; s/o William & Theresa; d-3 Dec 1910 in Dayton KY; br-5 Dec at 3PM in SG
Gropp, Anna b-Nov 1844 in Russia; d/o Rosner Joshwin; d-16 Aug 1910 at 3rd Boone in Dayton KY of suicide; br-19 Aug at 1:30PM in SG
Gubser, Schela b-1 Sep 1906 in Highlands Ky; d/o Mary & Andy; d-12 June 1910 at Tenth St back of Dayton KY; br-14 June in SG
Guest, Infant of Edwin & Maud; b-14 May 1910 in Dayton Ky; d-15 May at 516 Seventh Ave in Dayton; br-16 May at 4PM in SG
Guy, Isaih V b-Dayton Ky; 68y; s/o George & Mary; d-5 July 1910 at 256 Mt Pleasant Ave in Ft Thomas; br-8 July at 2PM in SG 559 section 28

Haack, George F b-6 July 1835 in Germany; d-28 Feb 1910 in Newport of pneumonia; placed in vault 2 Mar; removed 30 Mar 1910 to George F Haack lot 120 section 24
Hackney, Mary b-Kentucky; 36y 4m 25d; d/o William & Elizabeth Leinberg; d-25 Oct 1910 at Canal Ridge near Dane St in Cincinnati; inquest pending; br-29 Oct in William Leinberg lot 17 section 13
Haggard, Reis W b-Kentucky; 60y 5m 2d; s/o Edward & Mary; d-31 Mar 1910 at 743 Hopkins in Cincinnati of bronchio pneumonia; br-2 Apr at 10AM in SG
Hahn, August G b-Germany; 52y; s/o Adolph Hahn & Mary Wiss; d-6 Mar 1910 at 510 Baum St in Cincinnati of diabetes; br-9 Mar in SG
Hall, Arthur W b-Bellevue; 13y; res-441 Ward Ave in Bellevue; d-1 Mar 1910 at Speers Hospital in Dayton KY; br-2 Mar at 3:30PM in SG
Hall, John b-Cincinnati; 46y; res-1136 Putnam St in Newport; d-10 Apr 1910 in Cincinnati Hospital of hemorrhages; br-13 Apr in vault; removed 14 Apr at 2PM in Emma Hall (wife) lot
Hall, Joseph b-England; 86y; s/o John & Margaret; d-22 Feb 1910 at 28 W 3rd St in Covington KY of senility; br-25 Feb at 3PM in SG
Hamilton, Tillie b-Newport; 25y; d-9 Apr 1910 at 13 East 11th St in Newport of tuberculosis; br-11 Apr at 3PM
Hammon, Anna b-Cincinnati; 72y; d-1 May 1910 in Bellevue of old age; br-3 May at 3PM in SG
Handlan, Eugenia b-Clermont Co Oh; 29y; d/o Eugene & & Catherine Handlan; r-Cincinnati; d-30 Nov 1910 in Denver City Colorado; br-6 Dec at 10AM in George R Higby (grandfather) lot 48 section 4
Hanneman, J Sam b&d 26 Aug 1910 at Bethesda Hospital in Cincinnati; s/o R A; br-Mrs. E Hanneman lot
Harris, Ida May b-Xenia Oh; 5y; s/o Chas V & Minnie; d-13 Mar 1910 at 17 W 4th St in Covington of hydrocephalus; br-15 Mar at 10AM in SG
Harrison, Ashton A b-Virginia; 61y; d-2 Feb 1910 at 22 E First St in Newport of dropsy; br-5 Feb in Harrison & Solver lot 34 section 10
Harrison, Richard b-Kentucky; 57y; r-508 Powell St in Newport; d-22 Nov 1910 at Speers Hospital in Dayton KY of carcinoma; br-25 Nov at 3PM in SG
Harsch, Infant of John & Emma; b&d 3 Apr 1910 in Newport; br-4 Apr in Fred Weber (grandfather) lot 83 section 9
Hart, Infant of James & Tillie; b-3 Aug 1910 in Bellevue; d-15 Aug 1910 at 257 Ward Ave in Bellevue; br-16 Aug at 3PM in SG
Hart, John O b-18 Dec 1843 in England; s/o John & Martha; d-9 June 1910 at 3520 Mooney Ave Hyde Park in Cincinnati of paralysis; br-11 June at 4PM in W H Jones lot 45 section 19
Harvey, Thomas H b-Cincinnati; 73y 4m 14d; s/o Edward; d-2 Jan 1910 in Newport; placed in vault 4 Jan; removed to 4 Apr 1910 in lot 25 section 30
Hastings, Florence b-22 Feb 1910 in Dayton Ky; d/o Charles & Sarah; d-30 Apr 1910 at 508 Seventh Ave in Dayton; br-2 May at 10PM in SG
Hauser, Charles b-Dayton Ky; 23y; s/o John; d-1 Feb 1910 at a Cincinnati Hospital; inquest pending; br-3 Feb at 3PM in SG
Hawthorne,
Margaret b-Newport; d-20 May 1910 in Troy Oh; br-23 May at 1PM in Margaret Hawthorne lot 73 E1/2 section 3
Hawthorne,
Richard b-Kentucky; 55y; d-14 Sep 1910 in Terrell Texas of pulmonary tuberculosis; br-17 Sep at 2PM in Jacob Hawthorne Heirs lot 4 section 20
Hecker,
Elizabeth b-10 May 1854 in Newport; d-18 Dec 1910 at Thornton & Patterson in Newport; br-20 Dec at 2PM in Lizzie Winkless lot 5 N1/2 section 22
Heeg,
Elizabeth d/o William & Katherine Becker; 61y; d-13 May 1910 at 310 East 3rd in Newport; br-17 May at 10AM in Casper Heeg lot 58 section 27
Heidi,
Stella b-Newport; 21y; d/o Chas Heidi; d-24 Oct 1910 in Batesville Indiana; br-26 Oct at 2PM in Luis M Miller (grandfather) lot 104 section 17
Heimrod,
Caroline b-Germany; 84y 9m 12d; nee Brueggman; d-18 Oct 1910 at 829 Main St in Cincinnati; br-21 Oct in Caroline Heimrod lot E1/2 42 section 22
Herm
, Emma Catherine b-25 Dec 1909 in Cincinnati; d/o Chas & Lydia; d-4 Feb 1910 at 12th St 23 W in Cincinnati of pneumonia; br-7 Feb at 9AM in John Scharstein lot (grandfather)
Herman, Mrs. Joseph b-Newport; 68y; d/o Sebastian & Barbara Blesch; r-17 W 6th St in Newport; d-23 Nov 1910 at Speers Hospital in Dayton Ky of uremia; br-26 Nov at 3PM in Sebastian Blesch lot 63 section 6
Henneberger, Gilson b-Dayton Ky; 7m; s/o L & Estella; d-6 Jan 1909 at 532 Eighth Ave in Dayton; br-8 Jan at 3PM in James Sarver (grandfather) lot 61 section 4
Hermann, Joseph b-Bavaria Germany; 68y; s/o Joseph; d-27 Feb 1910 at 19 W 6th St in Newport of apoplexy; br-2 Mar at 2PM in Sebastian Blesch (father-in-law) lot 63 section 6
Herrklotz, George Adam b-Germany; 49y; d-24 Jan 1910 at 514 Fifth Ave in Dayton KY of kepatis abscess; br-26 Jan at 3:30PM in SG
Hess, Oscar W b-Covington; 8m; s/o Oscar W & Helen; d-22 Nov 1910 at 821 Greer Ave in Covington of meningitis; br-24 Nov in Oscar W Hess lot E56 section 16
Hetsch, Katherine b-29 Jan 1831 in Germany; d-11 Sep 1910 at 8th & Putnam St; br-13 Sep at 3:30PM in John Hetsch (husband) lot W17 section 22
Hewetson, Louisa F b-Virginia; 75y; d/o Daniel & Jemima Jolly; d-16 Oct 1910 at 929 York St in Newport; br-18 Oct at 2:30PM in Robert Baker lot 11 1/2 section 19
Heyl, Mrs. Elizabeth b-14 June 1850 in Newport; d/o Fred Arns; d-2 Mar 1910 at 1031 York St in Newport; br-29 Mar at 3PM in Heyl lot
Higginbotham, Lucy E b-Alexandria Ky; 34y; d/o James & Missouri Higginbotham; d-11 June 1910 in Los Angeles Cal. of pulmonary tuberculosis; br-31 Oct at 3PM in B F Boyd (brother-in-law) lot 81 section 15
Hilbert, Helen b-Newport; 11m; d/o Albert & Lizzie; d-30 Mar 1910 at 842 Brighton St in Newport of pneumonia; br-2 Apr in Mrs. V Smith (grandmother) lot 40 E1/2 section 15
Hill, Ervin H b-Louisville Ky; 6 weeks; s/o Carrie & Arthur; d-13 Nov 1910 at 215 Division St in Bellevue; br-14 Nov at 11AM in SG
Hills, Samuel W b-Kentucky; 59y; s/o Benjamin H & Elizabeth; d-23 Mar 1910 in Ft Thomas of pneumonia; placed in vault #854 26 Mar at 10AM; removed 18 Apr 1910 to Jonathan W Hills lot 20 section 36
Hinstel, John R b-5 Oct 1889 in Newport; s/o Charles & Flora; d-11 May 1910 at 1003 Columbia St in Newport of tuberculosis; br-14 May at 3PM in John Hinstel (great grandfather) lot 37 section 17
Hoods, Mary b-20 July 1840 in Ohio; d-11 Mar 1910 at 1004 Washington Ave in Newport of old age; br-14 Mar at 3:30PM in Lee Jones lot 65 W1/2 section 1
Hopkins, Virginia b-Cincinnati; 2m; d/o John & Virginia; d-20 Feb 1910 in Newport; br-22 Feb in J Lyman Bryan lot 31 section 26
Hopper, Joseph (soldier) b-Kentucky; 20y; s/o J J Hopper of Kenton Co KY; d-28 Feb 1910 in Ft Thomas of pneumonia; br-2 Mar in government lot 25
Howard, Mary J b-Kenton Co Ky; 71y; d-10 Aug 1910 in Dodge City Kansas of senility; br-15 Aug at 11AM in Mary J Howard lot 81 section 3
Howat, Mildred B b-Newport; 42y; d/o John & Magdalena Baumgardner; d-18 July 1910 at 127 E 5th St in Newport; br-20 July at 2:30PM in William B Howat (husband) lot
Howat, Robert b-Scotland; 78y; s/o James & Janet; d-31 Dec 1910 at 621 Overton St in Newport of arterio sclerosis; br-3 Jan 1911 at 2PM in Howt Bros lot 54 section 1
Hubner, Harriet d-27 Sep 1910 at 1017 Monmouth St in Newport of chronic nephritis; 60y; br-30 Sep in reserve grave
Huff, Dorothy May b-Newport; 9m; d/o Cora/Coiea? Huff; d-10 Nov 1910 at 341 Patterson of inflammation of the bowels; br-11 Nov at 2:30PM in SG; permit by J E Huff
Hufnagel, Emma b-8 Sep 18-- in Newport; 78y; d/o Lawring & Margaret Hufnagel; d-13 Nov 1910 at 1010 German in Newport of pulmonary tuberculosis; br-15 Nov at 2:30PM in SG
Hug, Mrs. Emma b-28 Sep 18-- in Germany; 52y 11m; d/o Louisa & Henry Schaefer; d-13 Aug 1910 in Dayton KY of cancer of stomach; br-16 Aug at 10AM in SG
Hughes, David b-13 Apr 1829 in England; s/o Thomas; d-22 Oct 1910 at 543 East 3rd St in Newport of old age; br-24 Oct at 3PM in Thos Hughes lot S30 section 30
Hughes, George H b-Cincinnati; 42y; s/o Samuel; d-31 July 1910 at Latonia Ky; accident by RR; br-2 Aug in Mary Brenston? (mother) lot 31 section 20
Hughes, Infant of Joseph; b-1 Mar 1910 in Newport; d-27 Mar 1910 at 313 East 5th St in Newport; br-29 Mar at 3PM in G W O'Conner lot 13 section 10
Hughes, Samuel b-Kentucky; 65y; d-10 Feb 1910 in Latonia Ky of general disability; br-12 Feb at 4PM in Ms. Mary Brimstone (sister) lot 31 section 21
Humphreys, Anna b-Cincinnati; 67y; d/o Daniel Eckert; d-25 Jan 1910 at 409 Clark St in Bellevue of atrophy of liver; placed in vault 28 Jan; removed 19 Mar 1910 to Anna Lecquire lot 117 E1/2 section 2
Hurd, William b-Ohio; 71y; s/o Margaret & Charles; d-25 Sep 1910 at 113 East Front St in Newport of paralysis; br-28 Sep at 2:30PM in SG section 41
Hunt, Infant of Thad & Anna; 1 day; d-18 Aug 1910 at 433 Thornton St in Newport; br-18 Aug in SG
Hurklotz, Olga b-Dayton KY; 5m; d/o George Adam & Margaret; d-5 Mar 1910 in Dayton; br-7 Mar at 3PM in SG
Hutchinson, Archibald b-21 Oct 1809 in Scott Co Ky; s/o Archibald & Margaret; d-6 Dec 1900 in Ft Thomas of old age; removed from Licking Baptist Church Cemetery in Cold Spring 18 Nov 1910 to T K Hutchinson (son) lot 14 E section 29
Hutchinson, Priscilla b-11 Feb 1811 in Harrison Co Ky; d/o James & Sarah Marshall; d-12 July 1884 in Newport of heart disease; removed Licking Baptist Church Cemetery in Cold Spring 18 Nov 1910 to T K Hutchinson (son) lot 14 E section 29

Jackson, Clifford b-14 Nov 1907 in Covington; s/o George & Jennie (Brice) d-8 May 1910 at 320 East 7th St of pneumonia; br-10 May at 10:30PM in SG
Jacob, John C b-Germany; 71y 11m 3d; d-7 Feb 1910 in Newport; br-9 Feb
James, Thomas b-England; 61y; s/o Silam; d-24 Dec 1910 at Jewish Hospital in Cincinnati of acute endocarditis; placed in vaul #862 on 27 Dec at 3PM; br-28 Feb 1911 in section 38 lot 8
Jenkins, Elizabeth b-Germany; 57y; d-29 Nov 1910 at 464 Foote Ave in Bellevue; br-3 Dec at 2:45PM in section 33 lot E22
Jennings, Juanita Belle b-28 Nov 1910 in Cincinnati; lived 3 hrs; d/o Stuart & Cakla? d-28 Nov 1910 at 283 Kilgore St in Cincinnati; 2 weeks premature; br-29 Nov in J B Jennings (grandfather) lot 54-55 section 15
Jibbs, Isabella b-2 Apr 1830 in Indiana; d-11 Mar 1910 on Alexandria Pike; br-14 Mar in Jibbs lot 26 section 2
Johns, Eliza J b-Oh; 60y; s/o William Davis & Mary Israel; d-9 Oct 1910 at 128 E 1st St in Newport of cardiac asthma; br-11 Oct at 2PM in SG
Johnson, Caroline b-Sweden; 76y; d-1 Mar 1910 at 258 O'Fallon Ave in Bellevue; br-7 Mar at 3:30PM in SG
Johnson, William b-Kentucky; 11m; s/o John & Bessie; d-22 June 1910 at foot of Southgate St in Newport; br-23 June in SG
Jones, Infant of Harry & Josephine; b&d 11 Sep 1910 at 403 Kenton in Dayton KY; br-12 Sep in J L Jones lot 5 section 5
Jones, Leroy b-Dayton Ky; 3 weeks; s/o Edgar & Lucy; d-26 Mar 1910 in Dayton of pneumonia; br-28 Mar in SG over Maggie Juskoe No 54 & 35
Jones, Mary N b-Ireland; 81y; d-3 Jan 1910 at 812 Columbia in Newport; widow; br-6 Jan
Jordan, Cyril W b-England; 35y; s/o Otto; d-8 Apr 1910 at 629 Washington Ave in Newport of hemis---? br-11 Apr at 2PM
Jordan, Presca b-Germany; 59y; d-25 Aug 1910 at 906 Isabella in Newport of cancer; br-27 Aug at 10AM in Presca Jordan lot 84 section 9
Jouscher, Ella d-13 Dec 1910 in Marietta Oh; 49y; br-17 Dec at 2PM in SG

Kathman, Bernhard b-Cincinnati; 60y; d-7 June 1910 in Gallipolis Oh; br-9 June at 3:30PM in Mrs. Louisa Feller (sister) lot 83 N1/2 section 9
Kaul, Carl G b-28 Nov 1908 in Campbell Co; s/o Charles & Susan; d-13 Feb 1910 at 233 East 7th St in Newport; br-15 Feb at 3PM in Fred Kaul (grandfather) lot 26 S1/2 section 9
Kaul, Charles F b-16 June 1870 in Kentucky; s/o Frederick; r-513 Monmouth in Newport; d-17 Oct 1910 in Ft Thomas of heart trouble; br-20 Oct at 3PM in Kaul lot S1/2 36 section 9
Keller, Earl R O b-Dayton Ky; 11m; s/o F; d-20 Aug 1910 at 800 Front St in Dayton of general tuberculosis; br-22 Aug in SG
Kennedy, Ruth b-8 Feb 1846 in Adams Co Oh; d-9 Dec 1910 at 1005 German St in City of angina pectoris; br-12 Dec at 3PM in SG
Kerr, Frank b-Dayton Ky; 37y; s/o Patrick & Mary; d-30 Apr 1910 at 138 Fourth Ave in Dayton KY; br-3 May at 10AM in Ben Saxton lot
Kerr, Mary a-67y; d-9 Nov 1910 at 138 Fourth Ave in Dayton Ky of cancer of stomach; br-12 Nov at 9:30AM in Ben Laxton lot 106 section 2
Kiesch, Elizabeth b-17 Nov 1870 in Germany; d-30 Apr 1910 in Southgate Ky; br-2 Apr at 3PM in Albert Kiesch lot 26 W1/2 section 33
Kilmer, Peter b-Newport; 45y; s/o Jacob & Augusta; res-738 Columbia St in Newport; d-26 Feb 1910 at Speers Hospital in Dayton; br-28 Feb in Jacob Kilmer (father) lot 2W1/2 section 24
King, Infant of W P & Anaah; b&d 7 Oct 1910 at 326 Fairfield in Bellevue; br-7 Oct at 3:30PM in SG
Kinkley, Pulaski b-Oh; 59y; d-1 Aug 1910 at 602 Broadway in Cincinnati of disease of heart; br-2 Aug in William D Williams (step-son) lot 109 section 3
Kissel, Rudolph Sr. b-1 Sep 1846 in Germany; d-7 Jan 1910 at 825 Saratoga St in Newport; br-10 Jan at 3PM in R Kissell Sr. lot 35W section 17
Kline, Helen b-North Dakota; 3y; d/o Henry & Lena; d-4 Nov 1910 at 337 Isabella St in Newport; br-7 Nov
Kloke, Peter b-Germany; 81y; s/o Peter & Elizabeth; d-22 Mar 1910 at City Infirmary in Cincinnati of pneumonia; br-25 Mar at 3PM in SG
Knapp, Lucius E b-8 Sep 1834 in Ripley Oh; d-2 July1910 at Lafayette Ave in Bellevue; br-5 July at 3:30PM in SG
Knecht, Joseph b-22 Nov 1877; d/o Casmire & Kathleen; d-1 July 1910 at 210 Washington Ave; br-4 July in Casmire Knecht lot 9 section 99W
Kohrmann, Jacob b-Germany; 63y 4m 7d; s/o Paul; d-28 May 1910 in Newport; br-31 May at 4PM in Jacob Kohrmann lot 16 section 28
Kopp, Lillian b-18 Dec 1832 in Germany; d-21 June 1910 at Alexandria Pike of old age; br-25 June at 2PM in Keller lot 61 S1/2 section 3
Krebs, Catherine b-31 Mar 1841 in Germany; d-15 Nov 1910 in Newport of pneumonia; br-18 Nov in Catherine Krebs lot 50 N1/2 section 9
Krone, Fred W b-Germany; 58y; s/o Fred & Sophie; r-Pearl & Butler Sts; d-5 June 1910 at St Mary's Hospital; br-7 June at 3PM in Fred W Krone lot 48 E1/2 section 24
Kuhl, George d-3 June 190 in Aurora Indiana of hemorrhages; 72y; br-6 June at 3PM in George Kuhl lot 82 section 22 W1/2
Kuhn, John d-15 July 1910 in California Oh; 56y; scalded by steam pipe bursting; br-16 July at 12PM in Vae Kuhn (father) lot 33 N section 16
Kunath, Charles b-Newport; 67y; res-27 E 7th St; d-9 Aug 1910 at St Elizabeth Hospital in Covington of cancer of liver; br-11 Aug at 2PM in SG
Kuster, Carol b-17 Sep 1908 in Newport; d/o Ben & Emma; d-28 June 1910 at 912 Monroe St in Newport; br-29 June at 2:30PM in Mrs. R Kuster lot

Ladd, Rebecca (widow) b-Kentucky; 79y 1m 7d; s/o William J Wills; d-19 Jan 1910 at sw cor Court & Elm in Cincinnati; inquest pending by Oliver P Coe-Coroner; br-21 Jan at 3PM in SG
Lang, Infant of Fred & Mary; b&d 23 July 1910 in Newport; br-25 July in SG
Langby, Allison L b-Virginia; 32y; d/o William & Margaret Langby; r-nwc Hodge & Patterson St in Newport; d-31 Dec 1910 at Speers Hospital in Dayton KY of tuberculosis; br-5 Jan 1911 in section 31 lot 1
Lansdale, Charles E b-Lexington Ky; 24y 1m 15d; s/o Geo E & Martha; d-31 Mar 1910 at 313 Central Ave in Newport of valvular disease of heart; br-2 Apr at 2PM in SG
Lehkamp, Catharina b-29 Aug 1834 in Germany; d/o John Folker; d-3 Aug 1910 in Newport; br-6 Aug at 3PM in John C Lehkamp (husband) lot 48 section 6
Leisring, Louisa b-24 May 1910 in Ft Thomas; d/o Harry & Lucy; d-29 Aug 1910 in Ft Thomas; br-31 Aug at 3PM in Harry Leisring lot E33 section 32
Leonard, Annie b-Newport; 5m; d/o Thomas & Mayme; d-16 Nov 1910 at 301W 5th St in Newport; br-17 Nov
Lepper, Mrs. W C b-Pennsylvania; 68y; d/o -- & Mary Evans; d-19 May 1910 in Vernon Indiana of paralysis of brain; br-28 May at 2PM in Benjamin H Lepper (son-in-law) lot 40 section 1
Lequire, Mary Ann b-18 July 1830 in England; d-16 June 1910 in Elgin Illinois of old age; br-20 June at 2PM in J Ugebert? (half-sister) lot 20 section 20
Lewis, Sadie Mae b-Lawrenceburg PA; 31y; r-676 Rockdale Ave Avondale Cincinnati; d-28 Jan 1910 at Bethesda Hospital in Cincinnati of cancer; br-31 Jan at 3:30PM in Sadie Lewis lot 40 West 1/2 section 26
Lickert, Infant of Jacob & Elizabeth; b-18 May 1910 in Bellevue; d-9 Sep 1910 at 172 Rhensford in Bellevue; br-10 Sep at 3PM in SG
Lickert, John Jr. b-20 June 1878 in Bellevue; s/o John & Magdalena; d-3 Oct 1910 at 323 Gates of Brights disease; br-5 Oct at 2PM in John Lickert lot E20 section 33
Lieberth, Barbara b-27 Aug 1841 in Germany; d-16 Aug 1910 at 76 Pleasant St in Covington; br-19 Aug at 3:15PM in Chas Liebert lot 56 E1/2 section 26
Lirnet, James b-Newport; 53y; s/o Peter & Amanda; d-4 Dec 1910 at Speers Hospital in Dayton KY of locouotor atoxia; br-7 Dec in section 22 lot 20
Lloyd, Infant of Joseph J b&d 13 Nov 1910 at 376 Baum St in Cincinnati; br-14 Nov in section 20? lot E50
Lohmeyer, Amalia b-7 Oct 1828 in Germany; d/o Louis & Magdalena Hennemeyer; d-2 Jan 1910 at 617 York St in Newport; br-4 Jan in E G Lohmeyer (son) lot 3 S1/2 section 13
Loos, John b-1 Oct 1830 in Germany; r-1118 Central Ave in Newport; d-9 Apr 1910 at 2132 Kendell Ave in Cincinnati of cancer; br-12 Apr at 2PM in John Loos lot 45 N 1/2 section 3
Loveless, Pearl b-12 Sep 1895 in Kentucky; 15y 6m 23d; d/o Bill & Elizabeth; d-4 Apr 1910 at 5:25AM at 1135 East Third St in Cincinnati of la grippe & encephalitis & exhaustion; br-5 Apr at 3PM in SG
Luttman, Frankie b-Cincinnati; 71y; r-1124 Broadway St; d-21 Mar 1910 at City Hospital; br-23 Mar in SG
Lyons, Infant of Walter & Anna; b&d 5 Apr 1910 at 336 Hodge St in Newport; br-6 Apr at 3PM in Elizabeth Knarr lot 48 North 1/2 section 27

Macht, J T b-Ft Thomas; 2 days; s/o John & Carrie; d-14 Jan 1910 at 88 Alexandria Pike in Ft Thomas; placed in vault #838 15 Jan; removed 3 Feb 1910 to Jacob Clos lot 32 section 16
Maggi, Louisa b-Switzerland; 69y; d-18 Mar 1910 at 617 Saratoga St in Newport; br-21 Mar
Mahaffey, Louis b-Dayton Ky; 9y; s/o Louis & Daisy; d-23 Mar 1910 at 812 Sixth Ave in Dayton KY of gastritis; br-26 Mar at 2PM in James H Martin (great grandfather) lot 41 half section 4; permit by James Mahaffey-grandfather
Mahoney, Daniel b-England; 85y; d-9 Feb 1910 in West Covington KY of heart failure; br-11 Feb at 3PM in Daniel Mahoney lot 107 section 2
Major, George R b-Kentucky; 63y; d-23 Sep 1910 at 359 Washington Ave in Bellevue; br-26 Sep in Martha E Woodruff lot E7 section 23
Marsch, John b-10 Aug 1864 in Newport; s/o Henry & Catherine; d-6 Mar 1910 at 408 Lindsey in Newport of valver heart trouble; br-9 Mar at 2PM in John Marsch lot 32 section 32
Marsh, George b-England; 78y; d-12 Nov 1910 at Union St in Bellevue of pneumonia; br-14 Nov at 3:15PM in Geo Marsh lot 42-43 section 10
Martin, Infant of John & Gertrude; b-14 Dec 1910 at 458 Butter St in Cincinnati; d-15 Dec 1910 at 458 Butter St in Cincinnati; br-16 Dec at 10AM in SG
Matthews, Bertram b-Covington Ky; 25y; r-Bellevue; d-1 Mar 1910 in Spokane Washington of an accidental killing; br-19 Mar in SG
Matthews, John b-26 Oct 1838 in England; r-809 Saratoga St; d-28 Oct 1910 at Speers Hospital in Dayton Ky of Brights disease; placed in vault 1 Jan 1911; br-2 Mar 1911 at 2PM in section 41
McCleave, William b-Kentucky; 45y; s/o Robert & Mary; d-16 Mar 1910 at 318 W Southgate St in Newport; br-18 Mar
McClung, Infant of Mark & Eva; b-Covington; 7hrs; d-3 Mar 1910 at 100 Oakland Ave in Covington; placed in vault 4 Mar; removed 4 Mar to SG
McClung, William b-25 Nov 1908 in Cincinnati; s/o William & Belle; d-1 Apr 1910 at Cincinnati Hospital of pneumonia; br-4 Apr at 2PM over section 35 SG 104
McConico, Henry b-Kentucky; 70y; r-5th & Dayton in Newport; d-29 Aug 1910 at Speers Hospital in Dayton Ky of perocarditis; br-31 Aug at 3PM in SG
McCoy, Marian I b-Kentucky; 48y; d/o Elizabeth & Isaiah Guy; d-25 Aug 1910 at Strathmore Ave in Highlands; br-27 Aug at 3PM in single grave 553 section 28
McCullough, Albert b-Penn; 27y; s/o James M & Martha; r-4 Main St in Cincinnati; d-24 Jan 1910 at Branch Hospital in Cincinnati; br-26 Jan at 2PM in SG; permit by Martin McCullough
McIntyre, Infant of Miles & Nellie; b&d 11 July 1910 at 639 Lexington Ave; br-12 July
McMurtry, Mary Stead b-Newport; 55y; d/o Milton & Mary Young; d-22 July 1910 at 206 Pike St in Cincinnati of consumption; br-23 July at 3PM in James Barber (grandfather) lot 52 section 4
McNelly, Naomi Ruth b-7 Sep 1909 in Cincinnati; d/o Charles & Dora; d-3 July 1910 at 1874 Gladstone Ave in Cincinnati of pneumonia; br-5 July at 11:30AM in SG
McReynolds, Viva Mary b-Cincinnati; 20y 3m 1d; d/o Alvin & Viva McReynolds; d-16 May 1910 at 20 W Front St in Newport of tuberculosis; br-18 May at 2PM in Alvin McReynolds (father) lot 45 section 31
Meier, Earl b-Cincinnati; 1y 7m 3d; s/o Harry & Myrtle; d-13 Jan 1910 at 1835 Walker St in Cincinnati of bronchial pneumonia; br-17 Jan in William Edwards lot 50 S1/2 section 9
Mettens, Fred b-Newport; 20y; s/o William & Eliz; r-313 W 7th St in Newport; d-5 June 1910 at Phoenix Grove Camp in Covington Ky; accidental; br-7 June at 3PM in Harry Mettens (brother) lot S1/2 62 section 27
Meyers, Fredrick b-Kentucky; 35y; s/o J B & Louisa; d-11 Sep 1910 at 318 W Southgate in Newport of pneumonia; br-14 Sep in SG section 28
Miller, Infant of Albert & Emma; b&d 27 Mar 1910 at 406 Isabella in Newport; br-28 Mar at 10AM in SG
Miltonberger, Mary b-22 Sep 1838 in Spokane Washington; d/o John & Mary; d-13 July 1910 in Spokane Washington; br-20 July in John Miltonberger (husband) lot 31 E1/2 section 24
Minor, Dannie Goss (black) b-Newport; 2m 18d; s/o San Johnson Minor; d-19 Dec 1910 at 415 Monmouth in Newport of convulsions; br-21 Dec in SG
Mitchell, John (retired soldier) b-Jersey City NJ; 65y; d-8 Jan 1910 at Post Hospital in Ft Thomas of aortic regurgitation, nephritis & intestinal; br-10 Jan at 3PM
Molen, Percy b-Maysville Ky; 23y; s/o James & Emily; d-7 July 1910 at 208 Berry St in Newport; br-9 July at 2PM in James Molen (father) lot 33 W1/2 section 32
Moller, Carletta b-20 Mar 1885 in Kentucky; 24y 8m; d/o John & Mary Saunders; d-9 Nov 1910 717 2nd Ave in Dayton Ky at 11:30AM of pulmonary tuberculosis; br-12 Nov at 2PM in SG
Moock, Philipp b-3 Oct 1834 in Canton Bergzabern Rehinpfez; d-27 Dec 1910 at Maple Ave in Southgate of old age & Brights disease; br-30 Dec at 2PM in own lot 98 section 34
Moore, Addie Mrs. b-9 Oct 1874 in Morningview Ky; d/o K Moore & Fanny Bell; r-1616 Sycamore St in Cincinnati; d-18 Nov 1910 at Cincinnati Hospital of chronic nephritis & myrocardiatis; br-21 Nov at 3PM in SG
Moore, John H b-Newport; a-18y; s/o George & Nora; r-1020 Monmouth St in Newport; d-10 July 1910 in the Ohio River of an accidental drowning; br-13 July at 2:30PM in George Moore lot 6W section 32
Morton, Eliza C d/o Watson & Amanda Rees; 83y; d-20 July 1910 in Chattanooga Tennessee of chronic peritonitis; br-1 Aug at 3PM in Willis Morton (husband) lot 8 section 1
Morton, John b-Newport; 27y; s/o John & Elizabeth; r-609 Dayton St in Newport; d-10 May 1910 at Speers Hospital in Dayton; accidental; br-13 May in Thomas Parnell (father-in-law) lot N1/2 74 section 27
Mountel, Mary b-Kentucky; 49y; d/o Michael & Philipena Dumell; d-27 Apr 1910 at 420 W 5th St in Newport; br-2 May in Philipena Dumell (mother) lot 23 East 1/2 section 24
Mulligan, Catherine b-England; 87y; d-22 Mar 1910 at 209 Ft Thomas Ave in Highlands of old age; buried in SG
Murray, James (colored) b-W Virginia; 52y; s/o Celeb & Mary; r-246 Madison Ave in Covington; d-26 Feb 1910 at St Elizabeth Hospital in Covington of pulmonary tuberculosis; br-28 Feb in SG
Murray, Ray Endin b-8 Dec 1910 in Dayton Ky; s/o Wilbur & Fannie; d-8 Dec 1910 at 158 Highland Ave in Ft Thomas of tuberculosis; placed in vault #860 10 Dec; br-17 Mar 1911 at 2:30 PM in Frances Murray (mother) lot 73 section 5
Murray, William A b-21 Dec 1837 in Scotland; s/o Alexander; d-29 July 1910 at the Soldiers Home in Sandusky Oh of old age; br-2 Aug at 12PMin section 41
Muzzy, Sarah B b-14 May -- in Spring Field Oh; d/o Ann Davison; d-14 Dec 1910 at 335 5th Ave in Dayton KY; br-16 Dec at 2:30PM in reserved grave section 22 lot space 431

Nagel, Henry b-12 July 1858 in Cincinnati; d-19 Dec 1910 at 16 Foote Ave in Bellevue of pulmonary tuberculosis; br-11 Dec in Mary Nagel (wife) lot W1/2 19 section 36
Neal, Sarah b-7 Mar 1839 in Kenton Co Ky; d/o Edward & Mary Ross; d-4 May 1910 at 29 W 13th St in Newport of old age; br-7 May at 3:30PM in SG; permit obtained by Belle Leininger (daughter)
Nealeans, George W b-Pittsburg PA; 67y; s/o W H & Mary; d-20 Mar 1910 in Newport; br-23 Mar at 2PM in James Nealeans lot 15 section 22
Nierstheimer, James Edward b-Newport; 14y; s/o Walter & Mary E; r-321 Fairfield Ave; d-13 June 1910 at Speers Hospital in Dayton Ky; br-15 June at 3:30PM "Bellevue, June 13, 1910; Gentlemen-I hereby give permission to bury remains of James Ed Nierstheimer in my lot 23?33 section 29. Yours very truly Mary J Nierstheimer"
Northcutt, Lydia b-Kenton Co Ky; 14y; d/o Emma & Frank; d-15 May 1901 in Morning View Ky of pneumonia; br-17 Mar in Independence KY; removed 18 May 1910 to Christian Albrecht (grandfather) lot 18 section 3

Otten, J Henry b-Newport; 58y 8m; s/o John & Mary; r-830 Overton St; d-6 June 1910 at a Cincinnati Hospital of pneumonia; br-8 June at 2PM in John H Otten lot 118 S1/2 section 3
Otting, William A b-Kentucky; 53y; s/o Leo H & Augusta; d-24 Feb 1910 at 806 Park Ave in Newport of organic heart disease; br-28 Feb

Parker, George B-Dayton Ky; 59y; res-506 Sixth Ave; d-5 May 1910 in Cincinnati Hospital of cancer; br-6 May in SG
Peaslack, Amelia b-Germany; 53y; d-21 June 1910 at sec Hodge & Patterson in Newport of rheumatism; br-24 June at 2:30PM in SG; permit obtained by son Henry Peaslack
Pellen, Thomas Robert b-25 Dec 1865; s/o Matthew & Mary; d-3 Nov 1910 at 1:30PM at 313 Central Ave in Newport of cardiac dropsy; br-5 Nov in SG
Pence, Infant of J A & Stella; b&d 4 Nov 1910 at 924 Saratoga in Newport; br-4 Nov at 2PM in SG
Pfister, Anton b-13 June 1844 in Germany; d-15 Sep 1910 at 825 Ann St in Newport; br-19 Sep at 11AM in William Phister (son) lot 59 S1/2 section 6
Pierson, Florance b-14 Jan 1889 in Bellevue; r-403 Clark St; d-20 Jan 1910 at Branch? Hospital in Cincinnati of pulmonary tuberculosis; br-24 Jan in SG
Poe, John b-Clifton Heights Ky; 9 weeks; s/o Virgil & Harriet; d-7 Apr 1910 in Clifton Heights; br-9 Apr in SG
Porschert, Margaret b-7 Aug 1826 in Germany; d-23 Mar 1910 at 827 Orchard St in Newport of asthma; br-26 Mar at 3:30PM in Riedel lot
Prabell, William b-28 May 1854 in Germany; d-23 Feb 1910 at 622 Seventh St in Dayton: br-25 Feb at 3:30PM in SG
Price, Nathaniel b-Virginia; 70y; s/o Benjamin; widow; d-4 May 1910 at 110 West 2nd St in Newport of intestinal grippe; br-6 May at 3PM in SG
Price, Victor Lee b-Newport; 3m; s/o Blanche & Morris; d-16 Mar 1910 at 137 West 3rd St in Newport; br-16 Mar at 3PM in SG
Pruden, Anna b-Dayton Ky; 42y; d/o Mary J Pruden; d-13 Feb 1910 in Chicago Illinois; br-17 Feb in vault; removed to Alvin M Pruden lot 84 E1/2 section 2
Pyle, Infant b-California Oh; 8m; d-9 Apr 1910 in California Oh of measles; br-11 Apr at 3PM in Thomas Pyle (grandfather) lot 12 section 22

Quehl, Lillian b-Kentucky; 35y; d/o Arnold Tucker & Anna Taylor; d-11 Apr 1910 at 838 Linden Ave of pneumonia; br-14 Apr at 10AM in H H Quehl lot S39 section 31

Radak, Infant of Paga; b-27 July 1910 in Cincinnati; d-15 Sep 1910 on Licking Pike; br-15 Sep at 2:30PM in SG
Raison, Charles Louis b-29 Oct 1849 in Greenup Co Ky; s/o Charles L & Amanda; d-16 Feb 1910 at 6th & Overton in Newport of angina pectoris; placed in vault #846 19 Feb at 3PM; removed 16 Apr 1910 at 10AM (does not show where moved to)
Rambo, James J b-Clinton Ky; 32y; d-30 Mar 1910 at 3911 Elsmere Ave in Norwood Oh of Brights disease; br-1 Apr at 11:30AM in Washington Howe lot 21 section 20
Rautenstrench, Albert b-Ohio; 18y; s/o Charles & O; d-15 May 1910 at 4706 Wilmer Ave in Cincinnati of pulmonary tuberculosis; br-16 May at 1PM in section 23 lot 50W
Rayhle, Henry b-12 Sep 1823 in Germany; d-28 Dec 1910 on Water Works Road of old age; br-31 Dec at 3PM in Henry Rayhle lot S1/2 96 section 9
Reed, Julia Overton b-Kentucky; 61y; d/o Dabney Overton; d-4 June 1910 in Bellevue of pneumonia; br-6 June at 2:30PM in Waller Overton (brother) lot 10 section 6
Reeves, Infant of Walter & Agnes; b&d 19 Sep 1910 in Bellevue; br-20 Sep in SG
Reid, Clementine M b-Newport; 23y; d/o Francis & Sallie E Buchanan; d-13 Jan 1910 at 222 Albion Place in Mt Auburn (Cincinnati) of child birth; br-15 Jan at 2PM in section 4 lot 47
Renner, Charles b-29 Dec 1858 in Newport; s/o Benjamin & Mary; d-20 July 1910 at 22 W Third St of cirrhosis of liver; br-23 July in his own lot 24 section 38
Retcher, Celesater b-6 Feb 1910 in Newport; d/o John & Emma; d-6 Mar 1910 at 603 Brighton in Newport of spasms; br-8 Mar at 10AM in SG
Rice, Robert b-Virginia; 55y; d-25 July 1910 in Glen Park Ky of tuberculosis; br-28 July at 11AM in SG
Riedel, Richard s/o John & Mary; 55y; d-25 Dec 1910 at 1038 Germany St in Newport; inquest pending; br-27 Dec at 3PM in SG
Riesche, Anna b-28 Feb 1887 in Newport; d/o Charles Riesche; d-8 July 1910 at 530 East 2nd St in Newport; br-11 July in section 9 lot 90 S1/2
Riggs, Elvira N b-Newport; 50y 1m 20d; res-540 East 3rd St in Newport; d-3 Jan 1910 in Speers Hospital in Dayton KY; br-5 Jan in J T & Margaret Newhouse-parents lot 29 section 16
Riley, Earl b-17 Aug 1909 in Covington; s/o Benjamin & Blanche; d-15 Feb 1910 at 159 W 4th St in Covington of convulsions; br-17 Feb in Mrs. G W Styles (great-grandmother) lot 25 section 10
Riley, Philip H b-Cincinnati; 51y; s/o Philip & Frances; d-16 Apr 1910 at 1225 East 3rd St of paralysis; br-19 Apr in Mary H Batton (mother-in-law) lot 18 section 26
Riley, Willie (Miss) b-10 June 1864 in Kentucky; d-7 Oct 1910 at 409 Plum St in Cincinnati of uremic coma; br-10 Oct at 3PM in SG
Rische, Walter b-23 Sep 1887 in Newport; s/o Charles & Elizabeth; d-17 Oct 1910 at 530 East 2 St in City; br-20 Oct at 3:30PM in Charles Risch lot
Roberts, Frank b-6 Feb 1855 in Covington; d-17 Jan 1910 at 400 Sixth Ave in Dayton Ky; br-19 Jan at 3PM in SG
Robinson, Bettie (colored) b-1869 in Maysville KY; r-413 Monmouth St in Newport; d-8 Feb 1910 in Kenton Co KY infirmary of heart dropsy; br-11 Feb in SG
Robinson, Shannon b-Pennsylvania; 64y; r-Campbell Co Home; d-15 July1910 at Speers Hospital in Dayton KY of gangrene; br-18 July at 2PM in SG
Roll, Infant of John & Emma; b&d 9 Mar 1910 at 406 Culvert St in Cincinnati; br-11 Mar at 9AM in SG
Root, Infant of Albert Hawthorne Root; b-Newport; 4 days; d-18 Sep 1910 at Speers Hospital in Dayton KY of cerebral hemorrhage; br-19 Sep at 10AM in Hawthorne lot 4 section 20
Rudolph, Frederick b-Germany; 71y; d-30 Jan 1910 at 3787 Pennsylvania Ave in Cincinnati of dulated heart; br-1 Feb in Mrs. D Rudolph (wife) lot 90 section 22
Rufener, Rudolph b-12 Feb 1859 in Southgate; d-7 Jan 1910 in Southgate of suicide; br-11 Jan in SG
Russell, Matthew b-Kentucky; 57y; d-10 Aug 1910 at 1958 Eastern Ave in Cincinnati; RR accident; br-12 Aug at 9:30AM in SG
Rust, J Franklin b-Maryland; 67y; s/o Levi & Mary; d-20 Aug 1910 at 64 Mt Pleasant Ave in Ft Thomas; br-23 Aug at 3PM in his own lot 53 section 16
Ryall, Mildred b-11 Aug 1908; d/o Arthur & Florence; d-28 Apr 1910 at California Cincinnati, Oh; br-29 Apr in Thos Ryall (grandfather) lot 12 section 12

Sanders, Fannie Brown b-Cincinnati; 48y; d/o Robert Brown & Grace Banks; d-30 Oct 1910 at 3rd & Washington Ave in Newport of erysipelas; br-1 Nov at 2:30PM in Carew Sanders (uncle) lot 12 section 4
Sarber, Infant d-Newport; br-12 Feb 1910 in SG
Sarver, Anna b-Maryland; 39y; d/o John & Ann Hienhold; d-12 Feb 1910 at Speers Hospital in Dayton KY of chronic nephritis; br-15 Feb in SG
Sarver, Edward b-4 Feb 1909 in Cincinnati; s/o Elmer & Lilly; r-41 Main St in Cincinnati; d-23 May 1910 at City Hospital of diphtheria; br-24 May in P H Sarver (uncle) lot 61 section 2
Seals, Infant of Carey & Lean; b-31 May 1910 in Dayton Ky; d-5 June 1910 in Dayton; br-6 June in SG
Schaefer, Edwin b-Missouri; 4y; s/o Edward & Louise; r-St Louis Missouri; d-11 Apr 1910 at Eprowpol? Hospital in Mt Auburn in Cincinnati of tuberculosis; br-13 Apr in SG
Schepfer, Helen b-8 Feb 1910 in Newport; d/o Anthony & Alice; d-29 Mar 1910 at 934 John St in Newport of inanition; br-29 Mar at 2PM in SG
Schlelein, Anna M b-1 Jan 1843 in Newport; d-5 Mar 1910 at 337 Isabella in Newport of senility; br-8 mar at 2PM in SG
Schindorf, Loretta K b-2 Feb 1901 in Newport; d/o John & Katie; d-2 Mar 1901 at 514 W 8th St in Newport of cerebral meningitis; br-5 Mar in SG
Schneider, Andrew b-7 Mar 1843 in Newport; r-320 Elm St; d-4 Jan 1910 at Speers Hospital in Dayton KY of arterio sclerosis; br-7 Jan in SG
Schneider, George b-Newport; a-42y; s/o Henry; d-6 Oct 1910 at 1116 Orchard St of phirasy; br-10 Oct at 2PM in Jacob Kohrman lot W1/2 95 section 9
Schneider, Harry b-12 May 1910 in Newport; s/o Harry & Florence; d-4 Aug 1910 at 120 West 7th St in Newport; br-5 Aug at 3PM in SG
Schreck, Infant of Charles & Ella; b&d 25 July 1910 at 9th & Johns Sts in Newport; br-1 Aug at 10AM in Mrs. Helen Tucker lot section 9
Schranenberg, Erlsi Mary b-23 Feb 1907; d/o William & Mobb? d-28 Aug 1910 at 808 Monmouth St; br-30 Aug at 2PM in SG
Schud, Josephine b-Ohio; 58y; d-25 Sep 1910 at 1008 Fifth Ave in Dayton KY; br-1 Oct at 3PM in SG
Schwaegerle, Fannie b-Newport; 26y; d/o Jacob & Sophia Schwaegerle; d-26 E 9th of tuberculosis; br-18 Feb at 3PM in Katie Mains (sister) lot 25 E1/2 section 23
Schwartz, Eva P b-4 June 1890 in Newport; d-21 Feb 1910 at nwc 10th & Columbia St in Newport; br-24 Feb in Mrs. Carrie Kaufman lot 7? section 27
Scribner, Elihu b-Beattyville Ky; s/o Elihu; r-109 E 11th St in Newport; d-3 May 1910 in Cincinnati Hospital of myruet; br-5 May at 1PM in SG; permit obtained by Mary J Wilson
Secrist, John W b-29 Dec 1840 in Cincinnati; s/o Henry & Margurite; d-21 June 1910 in Ft Thomas of paralyzed; br-23 June at 1PM in SG
Seeds/Suds, Olive E b-13 Mar 1851 in Jefferson Co Ky; d/o Abraham & Olive Stout; d-20 Dec 1910 at 915 Lindsey St in Newport of cancer; br-24 Dec at 2:30PM in Nora Swait (daughter) lot 11 section 37
Seiter, Edward S b-Cincinnati; 46y; d-5 Aug 1910 in Erie PA; br-8 Aug in Mrs. J Seiter lot 49 section 26
Selman, Joseph s/o Jasper & Grozia? 45y 4m 23d; d-4 Jan 1910 at 19 E 3rd St in Covington; br-9 Jan at 2PM in Fannie Selman (mother) lot 29 N1/2 section 13
Sensel, Julia d-24 Nov 1910 at 740 Central Ave in Newport; br-28 Nov at 3PM in John Sensel lot 85 section 2
Shaner, George A b-Pennsylvania; 69y; s/o George & Eleanor; d-22 Apr 1910 at 568 East 4th St in Newport of paralysis; br-25 Apr at 2PM in Geo A Shaner lot 18 East 1/2 section 15
Shanks, Nellie b-Oneonta Ky; 19y; d/o Fuller & Gillie Shanks; d-30 Jan 1910 at 22 1/2 Sterling Ave in Inverness KY of tuberculosis; placed in vault 2 Feb at 11AM; removed 2 Apr 1910 (does not show where she was moved to)
Shaw, Alexander R b-Bellevue; 20 days; s/o Aleck & Alorusi? d-27 Nov 1910 at 212 Walnut in Bellevue of convulsions; br-28 Nov at 3PM in SG
Shebour, John C b-6 July 1861 in Newport; s/o John; d-22 Mar 1910 on Alexandria Pike in Ft Thomas; br-23 Mar at 3PM in Mrs. E Shebour lot 116 section 23
Simon, William b-Boone Co Ky; 63y; r-117 Court St in Cincinnati; d-6 Jan 1910 in a Cincinnati Hospital; br-8 Jan in SG
Slater, Herschell b-28 Feb 1908 in Newport; s/o L E; d-23 Sep 1910 at 925 Isabella St in Newport; br-27 Sep in SG
Smith, Anna b-Newport; 43y; r-Saratoga St in Newport; d-17 Apr 1910 at Speers Hospital in Dayton KY of pneumonia; br-18 Apr at 9AM in SG
Smith, Donald Samuel b-Newport; 10m; s/o Ed & Viana; d-3 Oct 1910 at 319 E 6th in Newport of teething & spasms; br-5 Oct at 2PM in Mrs. Rosa B Smith (grandmother) lot 7 section 6
Smith, Clifford C b-27 July 1883 in Newport; s/o Aug & Addie; r-410 E 8th St; d-2 June 1910 at Speers Hospital in Dayton KY of labor of bowels; br-27 June at 2:30PM in Francis C Fockle (grandfather) lot 3 section 9
Smith, Emma b-8 Feb 1875 in Newport; d/o William & Cherlott Schneider; d-28 Apr 1910 at 226 East 7th St of tuberculosis; br-30 Apr in Charlott Schneider (mother) lot 112 section 3
Smith, John b-23 Nov 1855; s/o John & Mary; d-1 Jan 1910 at 627 Saratoga St in Newport; br-4 Jan at 2:30PM in Jake Closs (father-in-law) lot 120 N1/2 section 15
Smith, John W b-18 Nov 1908 in Newport; s/o John W & Mary Eliz; d-12 Apr 1910 at 706 Washington Ave in Newport of pneumonia; br-14 Apr at 2PM in Jacob Closs (grandfather) lot 14 section 15
Smith, Lillian b-14 Aug 1892 in Newport; d/o George & Elizabeth Smith; d-17 Jan 1910 at 104 Isabella St in Newport of tuberculosis meningitis; br-20 Jan in Geo A Smith (father) lot 21 N1/2 section 33
Smith, William H r-Newport; died 25 years ago of dropsy of heart in Newport; removed 22 Mar 1910 to Ms. H Smith lot 24 section 24
Smyrl, Adam b-8 Mar 1844 in Ireland; d-4 Feb 1910 at 229 Fairfield Ave in Bellevue; br-7 Feb
Snyder, Emma F b-Newport; 22y; d/o Caroline Hampe; d-16 Apr 1910 at 221 E 10th St in Newport of tuberculosis; br-19 Apr at 3PM in SG
Spencer, Wolcott M b-Ohio; 64y; d-17 Jan 1910 at 426 Sixth Ave in Dayton KY; br-19 Jan at 3:30PM in W W Spencer lot 16 section 26
Sprague, Elizabeth b-23 Jan 1908 in Newport; d/o Jack; d-23 Mar 1910 at 9th & Central in Newport; br-25 Mar at 3PM in Eliza Roth lot
Sproehnle, John b-Germany; 65y; d-27 Feb 1910 at 121 Fifth Ave in Dayton; br-2 Mar at 10:30PM in SG
Spurrier, Vera b-27 Aug 1888 in New York; r-720 Ann St; d-16 Sep 1910 at Good Samaritan Hospital in Cincinnati; br-19 Sep in SG
Stamper, Sarah b-Kentucky; 79y; d/o John & Hannah Holbrook; d-20 Nov 1910 at 424 Main St in Covington of senility; br-23 Nov at 2PM in Sarah Stamper lot W18 section 23
Steele, Loretta b-30 Jan 1909 in Menifee Co Ky; 1y 10m 17d; d/o Grant & Harriet (Loveless) d-17 Dec 1910 at 985 Martin St in Cincinnati; inquest pending; br-19 Dec at 10:30AM in SG
Steinhauser, Elizabeth b-Newport; 51y; r-33 East 10th St in Newport; d-11 Jan 1910 at Bethesda Hospital in Cincinnati of cancer; br-13 Jan at 3PM in Hubble lot 4 section 33
Steinhauser, Margaret b-Germany; 77y 1m 25d; d-12 Feb 1910 in Newport of enteritis; placed in vault 14 Feb; removed 25 Mar 1910 (does not show which lot)
Stephenson, Arthur b-Newport; 3m; s/o William & Jessie; d-28 Sep 1910 at 114 East 2nd St in Newport of maramus; br-30 Sep at 2PM in SG
Stevens, Anna b-28 Mar 1851 in Campbell Co; d-25 Oct 1910 at 532 West 6th St in Newport; br-28 Oct at 3PM in J J Stevens lot 14 section 34
Stevens, Mary b-8 Apr 1857 in Kentucky; d-16 June 1910 in Brent Ky of cancer; br-18 June at 3PM in SG
Steventon, Mrs. Mamie b-Riverside Oh; d/o Caroline & William Fleahr; d-25 Oct 1910 at 3133 Harvard Ave in Walnut Hills Oh of cancer; br-27 Oct at 3PM in Mrs. William C Hill lot E1/2 23 section 33
Steward, William placed in vault 13 Jan 1910; removed 19 Mar 1919 at 10AM (it does not say where he was moved to)
Stolzenburg, Anna E b-2 Feb 1845 in Louisville KY; d/o John Eggers; d-8 July 1910 in Newport; br-11 July in Fred Stolzenburg (husband) lot 66 N1/2 section 20
Stone, Perin b-Ft Thomas; 16y; s/o Walter P & Marie J; r-Norwood-Cincinnati; d-10 Sep 1910 at Jewish Hospital in Cincinnati; br-13 Sep at 10AM in J K Stone (grandfather) lot 37 section 23
Stratman, Catherine b-Germany; 86y; d-19 Feb 1910 in Newport of pneumonia; br-23 Feb in section 1 lot 41
Styles, Arthur b-11 Dec 1899 in Newport; s/o George & Mary; d-30 July 1910 at 13th & John in Newport of heart failure; br-1 Aug at 2:30PM in George W Styles (father) lot 25 section 10
Surguy, J O s/o Thomas; 74y; d-16 May 1910 at 610 Ninth Ave in Dayton Ky of ptomaine poisoning; br-19 May at 10AM in SG
Swait, Olive b-14 Aug 1895 in Newport; d/o Fred & Nora; d-14 Jan 1896 in Newport of pneumonia; br-St Stephens in Fred Swait lot; removed from St Stephens Oct 1910 to Nora Swait lot 16 section 37

Taber, Frank b-Missouri; 49y; d-12 May 1910 at 935 Columbia St in Newport of tuberculosis; br-14 May at 2PM in Mary Taber (wife) lot 10 section 31
Tallman, Mary b-27 June 1856 in Cincinnati; d/o Joseph & Margaret Broomall; r-1410 Main St; d-21 Mar 1910 at City Hospital; inquest pending; br-24 Mar in Joseph Broomall (father) lot 69 section 2
Thomas, Ruth b-15 Feb 1909 in Cincinnati; d/o Annie; d-28 Feb 1910 at 411 Monmouth St in Newport; br-2 Mar at 2PM in SG
Thompson, Sammie b-Newport; 1y 7m; s/o Sam & Thelma; d-28 Feb 1910 at 103 E Front in Newport; br-1 Mar at 3PM in SG
Thornton, Elizabeth Jane b-Bellevue; 59y; d/o John & Mary Hall; d-2 Nov 1910 at 2AM of tuberculosis; br-4 Nov at 2PM in SG
Tolbert, Infant of Lydia & William; b&d 15 July 1910 at 121 W Southgate in Newport; br-16 July in SG
Trueheit, Emma Catherine b-17 Mar 1910 in Cincinnati; d/o John & Irene; d-25 Oct 1910 in Cincinnati; br-27 Oct
Tucker, Minerva b-West Va. 78y; d/o John Forester; d-29 Sep 1910 at 835 Monroe St in Newport of septicemia; br-1 Oct at 2PM in James Tucker lot 66 N1/2 section 4
Turner, Donald b-4 Sep 1905 in Newport; s/o John & Bessie; d-8 Apr 1910 at 14 E 11th St in Newport of spinal meningitis; br-9 Apr at 2PM in G D Harris (great grandparent) lot 69 section 1
Turner, Lucile Calhoun b-29 Aug 1893 in Cincinnati; d/o William Turner & Lucile Hayman; d-27 Aug 1910 in Cincinnati of tubercular peritonitis; br-29 Aug in J T Hayman lot 4 section 5
Tusko, Infant Girl of Charles; b&d 4 Nov 1910 at 619 Robert St in Newport; br-4 Nov in Frederick Boss (grandfather) lot 83 section 6

Ulrich, Jacob b-Newport; 58y; res-720 Saratoga St; d-26 Apr 1910 at Speers Hospital in Dayton KY of diabetes mellitus; br-29 Apr
Ungermann, Emelia b-8 Feb 1844 in Louisville Ky; d-21 Nov 1910 at 309 West 5th St in City; placed in vault 24 Nov at 3PM; br-16 Dec 1910 in Emelia Ungermann lot E1/2 3 section 29

Van Winkler, John H b-9 Oct 1853 in New York; r-540 Eighth in Dayton Ky; d-9 July 1910 at Speers Hospital in Dayton KY; br-12 July at 3:30PM in single reserve lot 82 section 35
Vannatter, Blanche b-Ludlow Ky; 1y 9m; d/o Edgar & Mollie; d-18 Feb 1910 at 97 Oak St in Ludlow Ky of albuim nuria? br-21 Feb in SG
Voigt, John E b-Switzerland; 75y; s/o Erhardt; d-10 Sep 1910 at 1029 Orchard St in Newport; br-12 Sep at 3PM in John E Voigt lot 35 N1/2 section 22
Volk, Aloysius b-16 May 1823 in Alsace France; 77y; r-1005 Sixth Ave in Dayton Ky; d-1 June 1910 in Cincinnati Hospital; br-3 June in SG
Volz, Caroline Louise b-Germany; 73y 2m 24d; widow; d/o Lubert & Louisa Theiss; d-11 Apr 1910 in Loveland Oh; br-14 Apr at 3PM in SG
Von Bernewitz, Katherine Charlotte b-17 Nov 1908 in Cincinnati; d/o Fred & Lulu; d-5 July 1910 at 330 Crestline Ave in Price Hill in Cincinnati of convulsions; br-7 July at 2:30PM in Fred Von Bernewitz lot 20 E1/2 section 32
Voss, Charles W b-Germany; 79y; d-14 Mar 1910 at 223 Fifth Ave in Dayton Ky; br-16 Mar in SG
Voss, Fred William b-1 June 1910 in Newport; s/o Fred & Mary; d-11 Oct 1910 at 943 Central Ave in Newport of cerebral & meningitis; br-12 Oct at 3PM in SG

Wagner, Charles b-14 July 1861 in Indiana; r-257 Ward Ave in Bellevue; d-27 Mar 1910 at Speers Hospital in Dayton Ky: br-29 Mar at 3:30PM in SG
Wagner, Henry b-1116 Orchard St in Newport; 40y 9m; s/o Paul & Mary; d-10 Oct 1910 at 1116 Orchard St of typhoid pneumonia; br-13 Oct at 3PM in Vohrman lot W9S section 9
Wald, Katherine b-18 June 1825 in Germany; d-16 Aug 1910 at 2032 Saratoga St in Newport of old age; br-19 Aug at 3PM in Casper Vobalt & Wagner lot 54 section 2
Walker, Lucy N (colored) b-Kentucky; d/o Charles & Dilcy Howard; d-3 Mar 1910 at 231 W 5th in Newport; br-7 Mar at 3PM in SG
Walker, William b-Newport; 22y; s/o Lucy & William; r-231 W 5th St in Newport; d-17 Jan 1910 at Speers Hospital in Dayton Ky of a gunshot wound; br-19 Jan at 10:30AM in SG
Warner, Infant of James & Amelia; b-16 Apr 1910 in Newport; d-17 Apr at 224 W Southgate in Newport; br-18 Apr at 2PM in SG
Washington, John W T s/o John T & Adelaide (Tibbatts) 59y; d-5 Apr 1910 in London Bridge Princess Anne Co W VA of apoplexy; br-16 Apr at 10AM in John B Taylor (brother-in-law) lot
Wayland, Elizabeth b-England; 84y; r-943 Manrar? St; d-7 Apr 1910 at St Elizabeth Hospital in Covington of senility; br-9 Apr in John Christie (brother) lot 27 section 2
Weaver, Infant of George & Mary; b-Ft Thomas; 1 day; d-3 Sep 1910 at Crown & Bivonar Ave in Ft Thomas of spasms; br-5 Sep
Weber, Carl b-23 Apr 1909 in Newport; s/o Ed; d-13 Mar 1910 at 113 Berry St in Newport; br-15 Mar at 3PM in section 2 lot 33
Weber, Elizabeth b-Germany; 83y 4m; d-10 Feb 1910 in Pittsburgh PA of asthma; br-15 Feb at 10AM in SG
Weber, Louisa b-Germany; 83y; d-8 Apr 1910 at 514 Fourth Ave in Dayton Ky; br-11 Feb in Fred Weber (husband) lot 53 section 17
Webster, Maggie b-Vainesburg Ky; 67y; d/o William Dischen; d-26 Mar 1910 at 241 E 10th St in Newport of paralytic stroke; br-21 Feb (sic) in Mary Kennedy (daughter) lot 24 E1/2 section 33
Weells, Percy T b-9 Nov 1870 in Bellevue; s/o Taylor & Julia; d-6 Feb 1910 at 155 Van Voast Ave in Bellevue; br-8 Feb at 2PM in Fannie E Park lot 50 W1/2 section 24
Weiland, Charles W b-23 June 1860 in Ohio; s/o Charles & Eliza; d-31 May 1910 at SW 5th & Isabella in Newport of heart twitter & asthma; br-4 June at 2PM in SG
Weitz, Elizabeth b-1 Jan 1835 in Germany; d-16 Sep 1910 at 1036 Saratoga St in Newport; br-19 Sep at 3:30PM in John Weitz (husband) lot 25 N1/2 section 17
Welch, William D b-Philadelphia PA; 78y; d-23 Mar 1910 in Pensacola Florida of old age; br-26 Mar at 11AM in Jennie Welch (daughter) lot section 34
Weldon, Nancy Jane b-Kenton Co Ky; 76y; d/o John & Elizabeth Vickers; d-19 Jan 1910 at Alexandria Pike & Dexter Road in Southgate; inquest pending; br-21 Jan at 3:30PM in Mrs. Cora Miller (daughter) lot 5 North 1/2; section 29
Welch, Thomas J b-2 Nov 1864 in Newport; s/o Thomas & Allica? d-16 June 1910 at 720 Robert St in Newport of apoplexy; br-18 June in US Gov sec 25
Wertsch, Rosinia b-20 Apr 1832 in Newport; d-25 June 1910 at 608 Dayton St; br-28 June at 9:30PM in Fritz Wertsch (husband) lot 69 section 24
White, Anna Jeannette b-Newport; 19y; d/o George & Cora White; d-20 Feb 1910 at 839 York in Newport; placed in vault #849 20 Feb at 3PM; removed 1 Apr 1910 to George White lot 14 section 30
White, Florence b-28 June 1908 in Portsmouth Oh; d/o Louis & Elizabeth; d-25 Apr 1910 at 800 Front St in Dayton KY; br-27 Apr at 3:15 PM in SG
White, George W b-Newport; 44y; s/o William & Mollie (Hickey) d-10 Aug 1910 at 839 York St in Newport of typhoid fever; br-13 Aug at 3PM in Geo W White lot 14 section 30
White, Mary M b-Newport; 30y; d/o William & Mary A White; d-8 Nov 1910 at 633 Monroe in Newport; br-11 Nov at 2:30PM in William White (father) lot 9 section 15
Whiting, Charles H b-Cincinnati; 60y; d-4 May 1910 at Hooper Hill in Clifton Heights of heart trouble; br-7 May at 3PM in SG
Wietz, John b-20 Mar 1829 in Germany; s/o John; d-9 Nov 1910 at 1041 Columbia St in Newport of old age; br-11 Nov at 3PM in John Wietz lot N25 section 17
Wiggers, Harry H b-Cincinnati; 3y; s/o Harry H & Ida; d-19 Apr 1910 at 942 E 3rd St in Cincinnati of measles; br-23 Apr in Sophia Wiggers (grandmother) lot 62 section 22
Wiggers, John Herman b-29 June 1869 in Ohio; s/o Richard & Sophia; r-308 East Front St; d-23 Nov 1910 at City Hospital of acute appendicitis; br-25 Nov in Sophia Wiggers (mother) lot 62 section 22
Williams, Walter B b-Newport; 19y 11m 15d; s/o Arthur & Frances; d-23 June 1910 at 1120 Vine St in Cote Brilliante; br-27 June in section 32 lot 31 W1/2
Willis, Howard J b-26 Aug 1910 in Dayton Ky; s/o William F & Mayme; d-28 Oct 1910 in Covington; br-29 Oct in SG
Wilson, Eva M b-Kentucky; 79y; d/o Samuel & Eliza Perry; d-20 Dec 1910 at 24 Highland Ave in Ft Thomas; placed in #861 vault 22 Dec at 2PM; buried 14 Feb 1911 in Samuel Perry Heirs lot 1 section 20
Winston, A V b-Virginia; 87y; s/o John & Roda; d-15 Feb 1910 at 1621 Scott in Covington of apoplexy; br-18 Feb in A V Winston lot 38 section 1
Winston, Carrie b-18 July 1835 in England; d/o Thomas Spinks; d-15 Mar 1910 at Atlanta Flats in Newport;  br-17 Mar at 3PM
Winston, Samuel H b-Newport; 46y; s/o John & Lucretia; r-632 5th Ave in Dayton Ky; d-2 Sep 1910 at Speers Hospital in Dayton KY of suicide; br-7 Sep at 10AM in John W Maxwell (uncle) lot 37 section 15
Winzig, Anton Sr. b-Germany; 51y 3m 16d; s/o Leonard; d-11 Feb 1910 at 5024 Eastern Ave in Cincinnati of cirrhosis of liver; br-14 Feb in section 74 lot 33
Wirtsch, Fritz b-21 July 1825 in Newport; d-21 July 1910 at 608 Dayton St of senility; br-4 July at 10AM in Fritz Wirtsch lot 69 section 24
Wittmann, Josephine b-Germany; 66y; d-18 Feb 1910 at 534 Linden Ave in Newport; br-21 Feb in section 27 lot 43 S1/2
Wittkamper, Harry b-Cincinnati; 41y 11m; s/o William H & Sophie M; d-24 Dec 1910 at Fernbank Oh of acute dilation of heart; br-25 Dec at 10:30AM in William Wittkamper lot 138 section 24
Wolf, Barbara b-Covington Ky; 68y; d-311 West 19th in Covington; br-5 Nov at 3PM in reserved grave
Wolfington, Robert b-Cincinnati; 49y; d-12 Aug 1910 at sec Eighth & Dayton in Dayton Ky of pulmonary tuberculosis; br-15 Aug at 3:30PM in Mrs. L Thacker lot 25 section 15
Wood, Charlotte b-Cincinnati; 49y; d-25 Jan 1910 at 12 E 6th St in Newport of carcinoma; br-27 Jan at 3PM in Jennie M Reed (sister-in-law) lot 53 section 26
Woods, Joseph J d-22 Aug 1910 at Dameron Hotel on River Road in Cincinnati of suicide shot wound; br-30 Aug (Note: Newspaper article says found in Ft Thomas)
Wormald, William b-10 Apr 18-- in Kentucky; 49y 7m 18d; s/o George & Mary; res-Jackson St in Cincinnati; d-28 Nov 1910 at 916 Walnut St in Cincinnati; inquest pending; br-30 Nov in SG
Wright, Edgar W b-29 Feb 1888 in Bond Hill Oh; s/o John E & Mary C; d-14 Jan 1910 at 3756 Edwards Road in Hyde Park Cincinnati of tuberculosis; br-18 Jan at 2PM in Mrs. Julia Wright (aunt) lot 7 section 34
Wright, Ida May b-Newport; 15m; d/o Frank & Nannie; d-8 Nov 1910 at 20 East 4th St in Newport; br-10 Nov at 2PM in Mary Mains (aunt) lot 8 section 14

Yazel, Charles b-6 Feb 1910 in Newport; s/o John & Emma; d-6 Mar 1910 at 423 Elm in Newport of spasms; br-7 Mar at 10AM in SG
Youtsey, Andrew J b-Kentucky; 73y; s/o Henry & Sarah; d-9 Sep 1910 at Speers Hospital in Dayton Ky of myocarditis; br-12 Sep at 2PM in A J Youtsey lot 39 N1/2 section 22
Yungblut, Anna b-10 May 1843 in France; d-27 Apr 1910 at 809 Terrace Ave in Dayton Ky; br-30 Apr at 3:30PM in John R Yungblut (husband) lot

Ziegler, Dorothy M b-Southgate Ky; 7 days; d/o Daniel & Lucy; d-26 Oct 1910 at 28 Ridgeway Avnewport; br-27 Oct at 2PM in Mrs. Catherine Clos (grandmother) lot 29 N1/2 section 13

 

Return to Cemeteries Index