Evergreen Cemetery

Southgate, Kentucky

1911

 

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

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

 

Abercombie, Elizabeth M b-North Carolina; d/o Jas & Rebecca Shrine; d-5 Aug 1911 at 1010 Saratoga St of enteritis; br-8 Aug in SG
Adamson, Hilda Irene b-Cincinnati; 2y 7m; d/o William & Mary; d-20 June 1911 at 1746 Maringo St in Cincinnati of colitis; br-29 June at 3PM in SG
Ahlering, Viola b-13 Sep 1889 in Newport Ky; d/o George Ahlering; d-7 July 1911 in Fort Wayne Indiana of tuberculosis; br-10 July at 10AM in Henry Ahlering lot 47 section 19
Ahms, Frederick b-21 Apr 1838 in Germany; d-22 Aug 1911 in Newport of cardiac paralysis; br-26 Aug in Fred Ahms lot 8 section 34
Allen, Erschell b-15 Jan 1909 in Cincinnati; s/o William & Allie; d-19 Jan 1911 at 263 Kilgore St in Cincinnati of nephritis; br-20 Jan at 3PM in SG
Allen, Sarah A b-Newport; 77y; d/o Leonard M & Mary Eckert; d-25 Feb 1911 at Blue Grass Ave in Ft Thomas of old age; br-27 Feb at 2PM in Thos J Allen (husband) lot 32 section 17
Allensworth, Joseph b-Ohio; 43y 6m 18d; res-424 West Court St in Cincinnati; d-8 Jan 1911 at Longview Hospital in Cincinnati of dementia paralysis; br-10 Jan at 3PM in SG
Alexander, James S 67y; s/o George & Mary; d-27 Aug 1911 at 101 Mt Pleasant Ave in Ft Thomas of carcinoma of stomach; br-30 Aug at 2:30PM in Jas S Alexander lot 4 section 10
Armstrong, Emma b-Kentucky; 52y; res-111 6th Ave in Dayton KY; d/o John & Mary Marsh; d-14 July 1911 at Speers Hospital in Dayton KY of cancer of uterus; br-17 July at 3PM in SG
Aubule, Herbert b-Pennsylvania; 20y 11m; res-Newport; d-1 July 1911 in the Ohio River; inquest pending; br-5 July at 9:30AM in SG
Austin, Emma b-Kentucky; 38y; d/o Joseph Austin & Mary Walls; res-2138 Hatmaker St in Cincinnati; d-18 Apr 1911 in a Cincinnati Hospital; inquest pending; br-20 Apr in Joseph Austin (father) lot 25 section 9

Bareswilt, Jacob b-Dayton KY; 69y 11m; d-1 Feb 1911 at 924 3rd Ave in Dayton KY of bronchitis; br-3 Feb at 3PM
Barkley, Edith b-5 Aug 1870 in Vanceburg KY; 30y 5m 7d; s/o Napoleon & Ida; res-321 Hunt St in Cincinnati; d-6 Feb 1911 at a Cincinnati Hospital of myocarditis; br-7 Feb at 2:45PM in SG
Bauer, Robert Jacob b-18 Aug 1911 in Covington; s/o John & Matilda; d-1 Oct 1911 at 741 Daulton Ave in Covington of spasms due to meningitis condition; br-2 Oct in SG
Barnes, Clara 51y; res-Ft Thomas; d-21 July 1911 at Speers Hospital in Dayton KY of nephritis; br-22 July at 3PM in SG
Baumgardner, Mary b-Cincinnati; 51y; d/o John & Magdalene Baumgardner; res-18 Blue Grass Ave in Ft Thomas; d-18 Jan 1911 at St Elizabeth Hospital in Covington of organic heart disease; br-30 Jan at 3PM in John Baumgardner (father) lot 53 W1/2 section 22
Beard, Mary A b-Kentucky; 72y; d/o Morrison & Jane Stith; d-17 Feb 1911 at 434 Front Ave in Bellevue; br-20 Feb at 3PM in Jennie M Muggin (daughter) lot E1/2 9 section 34
Becketh, Elisabeth b-Kentucky; 56y; d-16 July 1911 at 233 West 5th of mitral suffocation; br-18 July at 9:30AM in SG
Bedgood, George W b-11 June 1847 in Cincinnati; s/o George & Martha; d-29 May 1911 at 92 East 2nd St in Covington of nephritis intestinal; br-1 June in M A Bedgood lot 17 section 5
Behymer, Elizabeth b-Ohio; 81y; d/o Wm & Mary Bennett; d-15 Jan 1911 at 930 Central Ave in Newport of erysipelas; br-17 Jan at 2PM in SG
Bell, William Riffe b-KY; 38y; s/o Benjamin & Margaret; d-20 May 1911 at 25 Millers Lane in Ft Thomas of tetanus; br-22 May at 2PM
Bennett, Myrtle b-Cold Springs KY; 27y; d/o Wm K & Sallie Bennett; d-23 July 1911 in Cold Springs of tuberculosis; br-26 July at 4PM in section 10
Berger, Infant of Otto H; b&d 28 Jan 1911 at 14 Woodlawn Ave in Ft Thomas; br-29 Jan at 3PM in SG
Berkley, John H b-11 Apr 1887 in Newport; s/o John & Fannie; d-28 July 1911 at 12 & Isabella St in Newport of uraemia;br-21 July at 3PM in John Berkley (father) lot 26 section 30
Berninger, William H b-29 Aug -- in Newport; 31y; s/o John & Mary; d-19 Apr 1911 at 805 Central Ave of tuberculosis; br-21 Apr at 2:30PM in SG section 41
Bertsche, Clara b-Kentucky; 24y; d/o Christopher & Fannie; d-14 July 1911 at 203 Central Ave in Newport of cerebral embosning? br-17 July in lot 19W section 34
Bethman, Mary A 72y; d-15 Sep 1911 in Devon Boone Co KY of old age; br-18 Sep in her own lot 78 S1/2 section 3
Biles, Anna M b-19 Apr 1819 in Clermont Co Oh; d/o Joseph & Mary Griffith; res-Newport; d-17 May 1911 at Speers Hospital in Dayton KY of chronic Brights; br-19 May in SG
Biltz, George b-Newport; 37y; s/o Edward; d-14 Oct 1911 in Cincinnati of pneumonia; br-16 Oct at 3PM in Edward Biltz lot W68 section 24
Birnbaum, Julius T b-31 Aug 1837 in Germany; d-4 Dec 1911 at 731 Maple Ave in Newport of heart trouble; br-7 Dec at 3PM in Julius Birnbaum lot 8 N1/2 section 37
Black, William b-Newport; 33y; s/o George & Flora; d-4 July 1911 in Covington of an accident explosion cannon; br-6 July in SG
Blaine, Bailey b-9 Aug 1911 in Cincinnati; s/o Lawrence & Jessie; res-East Fifth St in Cincinnati; d-2 Oct 1911 at a Cincinnati Hospital of malnutrition; br-4 Oct in SG (note says removed from 105 Fourth Ave in Dayton KY)
Bob, Albert b-Newport; 20y; s/o August & Mary; d-25 Jan 1911 at 430 Hodge of tuberculosis; br-27 Jan at 2:30PM in SG
Bob, Minnie b-Kentucky; 18y; s/o Aug & Mary; d-18 Dec 1911 at 430 Hodge St of tuberculosis; br-at 2:30PM in SG
Boehme, Robert b-7 Apr 1860 in Newport; res-6th St in City; d-7 May 1911 of drowning; br-8 May at 2PM in Gottheif Boehme lot 42 section 5
Bolru?, Lizzie b-24 Jan 1866 in Indiana; d/o Wm & Louisa Danford; d-11 Mar 1911 at 210 Clay St in Dayton of carcinoma of uterus; br-14 Mar at 2PM in SG
Boltz, Jacob b-1 Aug 1845 in Shelby Co Indiana; s/o George & Mary; d-6 Feb 1911 at 522 East Second St in Newport of apoplexy; br-9 Feb at 2PM in section 38 lot 10
Bostwick, Anna Louisa b-Newport; 19y; d/o C A & Julia Bostwick; d-4 Mar 1911 at 839 Central Ave in Newport of tuberculosis; br-7 Mar at 3PM in South half lot 17 section 3
Bragg, Maud M b-North Dakota; 32y 6m 4d; d/o Alexander & Nancy Wyley; d-19 July 1911 in Ft Thomas of pulmonary tuberculosis; br-24 July in SG
Brangan, Jennie H b-Dublin Ireland; 46y; d/o Wm & Rebecca Short; res-133 Washington Av in Bellevue; d-26 Aug 1911 at Speers Hospital in Dayton KY of cancer of stomach & liver; br-29 Aug at 2:30PM in WM N Brangan (husband) lot 52 N1/2 section 31
Bratt, Frank Ellworth MD b-26 Oct 1867 in Newport; s/o George W & Cornelia; d-20 Aug 1911 at 718 East Ninth St in Newport of angina pectoris; br-23 Aug in Geo W Bratt (father) lot S67 section 6
Brehmer, Frederick b-Newport; 62y; d-24 Sep 1911 at 620 Overton St of chronic nephritis; br-27 Sep at 3PM in Brehmer lot 120 section 2
Bronek, Mary Elizabeth b-3 Sep 1841 in Germany; d-23 Apr 1911 at 1123 2nd Ave in Dayton KY of pneumonia; br-26 Apr at 10AM in John Bronek (husband) lot 27 section 29
Brown, Dorothy May b-Paris KY; 19y; d/o S S & S R Brown; d-27 July 1911 at 710 McKinney St in Dayton KY of carbolic acid poison; br-29 July at 3PM in S S Brown lot 6 S1/2 section 38
Brown, Mamie b-Newport; 18y; c/o Charity & Wm Brown; d-9 Mar 1911 at 111 East First St in Newport of pneumonia; br-11 Mar at 2:30PM in SG section 28
Brown, Mary Amanda b-Louisiana; 69y 7d; d/o C F & Nancy Hawley; d-19 Jan 1911 at 26 West 7th in Newport; br-23 Jan in grave 38 section 41
Brown, Paris C b-Concord Kentucky; 73y; s/o Thomas L; d-130 E 3rd St in Newport of asthma; br-9 Sep at 2:30PM in Paris C Brown lot 80 & 89 section 24
Bubenduffer, Child of Frank & Mollie; b&d 15 Nov 1911 at 11th & German; br-15 Nov at 2:30PM in SG
Buchanan, Charles Perry b-Newport; a3y; s/o Charles P; d-14 Apr 1911 in Pittsburg PA of peritonitis; br-19 Apr at 11AM in Samuel Perry Heirs lot 1 section 20
Buegler, Jacob b-1 Aug 1838 in Germany; s/o Jacob & Theresa; d-20 Aug 1911 in Newport of chronic nephritis; br-23 Aug at 2PM in section 13 lot 46 N
Bunn, John (retired soldier) b-Georgia Alabama; 53y; d-27 Aug 1911 at 176 Ft Thomas Ave in Ft Thomas of pistol wound; suicide; br-29 Aug
Burke, Peter 43y; d-28 Apr 1911 at the Kenton County Infirmary of tuberculosis; br-1 May at 2PM in SG

Cablish, Delia b-Ohio; 40y; d/o Anthony Hogan; d-10 Jan 1911 at 9 James Alley in Newport of bronchial pneumonia; br-12 Jan
Cass, Howard b-Newport; 53y; s/o Bertha & John; res-?13 W 6th St; d-30 Apr 1911 at Speers Hospital in Dayton KY of fractured skull; inquest pending; br-4 May at 2:30PM in SG
Cassidy, Ellisworth F b-Dayton KY; 3y 3m 26d; s/o Chas; d-24 Feb 1911 at 1107 3rd Ave in Dayton KY; br-27 Feb at 3PM in SG
Clark, Elizabeth b-15 Sep 1845 in Newport; d/o Louis & Elizabeth Helm; d-19 Oct 1911 at 32 East 6th St in Newport of apoplexy; br-21 Oct in Wm Clark (son) lot 21 section 38
Clark, Mary b-Ohio; 57y; d/o John & Elizabeth Dwyer; d-27 Apr 1911 at 115 E 3rd St in Newport of asthma; br-29 Apr in Frank A Clark lot 45 section 13
Cloud, Maurice/Marvin 28y; s/o John & May; res-Ft Thomas; d-4 Oct 1911 in Vernon Indiana; accidental; br-7 Oct at 9AM in SG
Cole, Churchwell b-Newport; 43y; s/o Thos & Anna; d-13 Apr 1911 at 654 4th St in Cincinnati of pneumonia; br-17 Apr in Mary Jane Terors lot E1/2 11 section 10
Cook, Eliza b-3 Feb 1841 in England; nee Dyer; d-2 Nov 1911 at 17 Carneal St in Ludlow KY of asthma; br-4 Nov at 1:30PM in Frank Cook Sr. (husband) lot 33 S1/2 section 30
Cool, John A b-3 Oct 1869 in Wheeling W Va; s/o Jacob & Martha; d-16 Apr 1911 in Newport of pulmohalis phthisis; br-19 Apr in Mary Mains lot 10 N1/2 section 14
Connelly, Thomas b-25 Sep 1841 in Galway Ireland; d-25 Feb 1911 at 419 Columbia St in Newport of cerebral hemorrhage; br-25 Feb in St Stephens Cemetery; removed 1 May 1911 at 2PM to Martha L Connelly (wife) lot 48 N section 32
Cottrell, Joseph H b-New York; 87y; d-13 Nov 1911 at 1033 Putnam St in Newport of pneumonia; br-16 Nov in Mrs. Fred W Cottrell (daughter-in-law) lot Pt1 section 31
Crentz, H Z b-Germany; 68y; d-27 Apr 1911 at 1018 Washington Ave in Newport of acute bronchitis; br-1 May at 3PM in H Z Crentz lot 74 section 2
Crockett, Donald b-3 Sep 1911 at Latonia KY; s/o Alma & Louis; d-28 Sep 1911 in Latonia of pneumonia; br-29 Sep at 3PM in C R Erb lot 17 section 20
Crowell, Chas b-Ohio; 48y; d-7 Apr 1911 in Speers Hospital in Dayton KY of chronic Brights disease; br-13 Apr in SG
Croxson, Edith b-Cold Spring KY; 8y; d/o J J & Fannie; d-21 Dec 1911 at 137 Alexandria Pike in Ft Thomas of pneumonia; br-23 Dec at 2:30PM in John J Croxson (father) lot 9 section 40
Curtis, Cora b-7 Apr -- in Kentucky; d/o Fred & Sarah H Hense; d-13 Oct 1911 at 313 Ward Ave in Bellevue of typhoid fever; br-14 Oct at 3:30PM in Frederick Hense (father) lot 41 section 23

Daunt, Maria b-Kentucky; 88y; d-11 Apr 1911 at 124 E 4th St in Newport of pulmonary hemorrhage; br-14 Apr at 2PM in John Roberts lot 83 section 2
Davies, Child of Emma & Harry; b&d 25 Mar 1911 at 135 Rensford St in Bellevue; br-25 Mar at 3PM in James Franison (grandfather) lot 40 W1/2 section 10
Devereux, Charles Henry  (soldier) b-Manchester by the Sea Massachusetts; 64y; s/o -- Brigham; d-9 Apr 1911 at 215 Fort Thomas Ave in Highlands of pneumonia; br-15 Apr at 1:30PM in US Government Section 25
Devereux, Mrs. Charles H b-Munich Germany; 77y; nee Baerele; res-215 Ft Thomas Ave in Highlands; d-11 Apr 1911 at Speers Hospital in Dayton KY of pneumonia; br-15 Apr at 1:30PM in US Government Section 25
Deitemeyer, Virgil G b-1 June 1910 in Newport; s/o Aug & Laffett; d-1 July 1911 at 1129 German St in City; br-3 July in SG
Diebold, Mary b-Kentucky; 50y; res-108 West 6th; d-22 Nov 1911 at Speers Hospital in Dayton KY of hemophilia; br-25 Nov at 2:30PM in SG
Diepen, Andrew b-10 East 9th; s/o Michael & Catherine; d-1 July 1911 at 112 East 9th in Newport; inquest pending; br-3 July at 3:15PM in SG
Donaham, May W b-England; 83y; d/o Wm & Mary Ashton; d-19 Mar 1911 in Covington KY of dropsy; br-21 Mar at 3:30PM in L B Donaham (husband) lot 13 section 16
Donaldson, Walter b-Cincinnati; 41y; d-18 Nov 1911 at 840 Banklick in Newport of phithias; br-21 Nov at 3PM in SG
Drake, John Franklin b-Newport; 2 days; s/o John & Helen; d-7 June 1911 at 309 E 5th St in Newport; br-7 June at 4PM in SG
Dremer, Magdalena b-Germany; 75y; d-15 Mar 1911 at Clifton Ave of cerebral hemorrhage; br-18 Mar at 3PM in Peter Dremer (husband) lot 104 section 9
Dremer, William b-Newport; 48y 7m 19d; s/o Peter & Anna; d-10 Jan 1911 at 702 Boone St in Dayton KY; br-13 Jan at 2:30PM
Droege, Henry b-Kentucky; 63y; d-3 Nov 1911 in Alexandria KY of myocarditis; br-6 Nov at 2PM in Chas Droege lot (father) lot 60 section 5
Dumar, Reese Easton b-23 June 1910 in Dayton KY; d/o Charles R & La Vergne; d-13 May 1911 at Sixth & Dayton of pneumonia; br-15 May at 11PM in Nancy Kuello (grandmother) lot WH 121 section 24

Edwards, Martha b-Cincinnati; 73y; d/o John Luer? & Sarah Buffington; d-7 Jan 1911 at 273 Southern Ave in Cincinnati of uremia; br-9 Jan at 3PM
Eggers, Robert b-19 June 1911 in Cincinnati; s/o William & Marie; d-3 July 1911 at Christ's Hospital in Cincinnati of enteritis; br-4 July in Reese Morgan (grandfather) lot N27 section 27
Eifert, Henry b-25 Oct 1868 in Newport; d-1 Oct 1911 at 127 West 8th in City of hepatitis; br-3 Oct at 3:30PM in Chas Studies lot 19 section 17
Engelke, Herald b-Kentucky; 5m 7 days; s/o William & Frances; d-18 Sep 1911 at 153 Snyder Ave of spinal meningitis; br-19 Sep at 2:30PM in SG
Eschindbach, Clarence b-5 Jan 1910 in Dayton KY; s/o Geo & Bertha; d-7 Jan 1911 at 709 Thad Ave in Dayton KY of uremia; br-10 Jan at 9AM in SG
Evans, Benjamin A b-Kentucky; 47y; s/o A B & Susan; d-9 Aug 1911 at 40 East 9th of cerebral apoplexy; br-11 Aug in SG
Evetts, William James b-Nashville Tennessee; 63y; d-17 Apr 1911 in Shelbyville Indiana of diabetes; br-20 Apr at 10AM in Mary Ann Dunn (mother-in-law) lot 32 section 6

Fennell, George W b-Newport; 51y; s/o George & Sarah; d-7 Aug 1911 in New Castle Indiana of peritonitis caused by stab in abdomen; br-9 Aug in SG
Fillhardt, Infant Daughter of George & Anna; b&d 23 July 1911 in Melbourne; br-24 July in Jacob Fillhardt (grandfather) lot 15 N1/2 section 31
Finch, Ella F b-30 Apr 1849 in Cincinnati; d/o Hiram F & Adaline Capron Mann; res-128 Lake St; d-12 Apr 1911 at Speers Hospital in Dayton KY of cerebral hemorrhage; br-14 Apr at 3PM in Harry G Mann (brother) lot 82 section 9
First, Infant if W E & Nettie; b&d 17 July 1911 at 337 W 12th St in City; br-17 July at 3PM in SG
Fisher, Isabella b-15 Sep 1858 in Cincinnati; d-7 July 1911 at Speers Hospital in Dayton KY; br-10 July at 3PM in SG
Fisher, Mercy b-England; 65y 11m 21d; d/o Joseph & Ann Woodall; d-26 June 1911 at 915 Park Ave in Newport of cancer of uterus; br-28 June in Fred H Fisher (son) lot 21 E1/2 section 33
Fisk, Jack b-Oct 1911 in Bellevue; s/o Owen & Marie Ellen; d-15 Oct 1911 at NW Taylor & Poplar St in Bellevue; br-17 Oct in Jas Fisk (grandfather) lot 94 section 27
Fisk, Marie Ellen b-20 Dec 1888 in Cincinnati; d/o Harry & Belle; d-15 Oct 1911 at Taylor & Poplar St in Bellevue of acute peritonitis; br-17 Oct at 3:30PM in James Fisk (father-in-law) lot 94 section 27
Flaig, Anna Elizabeth b-4 Sep 1872 in Germany; d/o August & Louisa Lindholz; res-Newport; d-24 May 1911 at Speers Hospital in Dayton KY of chronic Brights disease; br-27 May in WM Flaig lot 33 section 33
Foss, Thomas b-St Louis Missouri; 49y; s/o Thos & Mary; d-31 Jan 1911 in Speers Hospital of pneumonia; br-4 Feb at 1:30PM in Shalling (sister) lot E5 section 24
Frazier, Colston b-Newport; 17m; s/o Ben & Katie; d-22 Dec 1911 at 410 Isabella St in Newport of pneumonia; br-26 Dec at 2PM in SG
Frey, Margaret Thelma b-8 Sep 1910 at Clifton Av in Newport; d/o David & Selina; d-30 Apr 1911 at 28 Park Ave in Clifton Heights of marasmus; br-2 May at 2:45PM in SG
Fryer, Infant of Charles & Anna; b&d 7 June 1911 in Newport; br-7 June in SG
Fugette, Henrietta b-5 Aug 1906 in Cincinnati; d/o James E & Carrie; d-31 Oct 1911 at 822 Livingston St in Cincinnati of diphtheria; br-1 Nov in SG section 41
Furnish, Cordilia b-Kentucky; 3 days; d/o Vella & Mamie; d-24 June 1911 at Midway River Road & Alexandria Pike in Ft Thomas of meningitis; br-26 June at 3:15PM in SG
Furnst, Mabel b-24 Feb --- in Cincinnati; d/o Jasper & Carrie Furnsh; d-11 May 1911 at 201 Pike Street of acute colitis; br-13 May

Galagher, Charles b-Kentucky; a-61y; s/o James & Margaret; d-16 Aug 1911 at 630 Lexington Ave in Newport of pulmonary tuberculosis; br-18 Aug in his son's lot (no #s given)
Galagher, Margaret A b-Ohio; 80y; d/o Wm Carver; d-9 Jan 1911 at 314 Central Ave in Newport of carcinoma of heart; br-12 Jan in own lot 32 E1/2 section 2
Gamble, Anna b-Newport; 32y; d/o Lizzie & Geo Metheringham; d-21 Feb 1911 at 1117 Broadway in Cincinnati of carcinoma of breast; br-24 Feb at 10AM in Lizzie Metheringham (mother) lot W14 section 32
Garey, James b-Hamden Junction Oh; 44y; s/o James & Mary; d-13 Sep 1911 in Hamden Junction Oh of aneurism; br-16 Sep at 2:30PM in Fredricka Garey (wife_ lot N1/2 109 section 15
Gaskins, Dorothy b-Newport; 3 days; s/o Samuel & Emma; d-11 Aug 1911 at 718 E 8th St in Newport of general pa??? due to labor; br-11 Aug at 3PM in SG
Gaston, Sarah b-25 Feb 1829 in West Virginia; d-1 July 1911 at 511 2nd Ave in Dayton KY of cerebral hemorrhage; br-3 July at 4PM in N B Gaston (husband) lot 27 section 3
Gatsch, John G b-23 June 1870 in Cincinnati; s/o John G & Elizabeth; d-3 Aug 1911 at 111 Main St in Dayton KY of acute alcoholism; br-5 Aug at 3:30PM in Jno G Gatsch (father) lot 44 section 10
George, Chas L b-Kentucky; 4m; s/o David & Ida; d-15 Oct 1911 at 314 West 6th St of infant disease; br-16 Oct in SG
Gellenbeck, Edward b-16 June 1894 in Bellevue; s/o William & Lillie (Hoffman) d-7 June 1911 at 160 Fairfield Ave in Bellevue of gangrene appendicitis; br-9 June at 3:30PM in Mrs. Gellenbeck (mother) lot 18 WH section 34
Geyler, Katie b-Covington; 11y; d/o Frederick & Elizabeth; d-22 Dec 1893 in Covington of pneumonia; br-24 Dec; removed 31 May 1911 to Highlands Cemetery in Covington
Gibson, Jennie S b-14 July 1844 in England; r-Melbourne KY; d-26 May 1911 in Jewish Hospital in Cincinnati of pneumonia; br-23 May at 2:30PM in Chas L Gibson lot 47 W1/2 section 32
Gilb, Child of Valentine & Lula; b&d 5 Oct 1911 at 717 6th Ave in Dayton KY; br-6 Oct at 10AM in SG
Gilvin, Earl Clay b-25 Apr 1892 near Sharpsburg KY; s/o Robt L & Pattie; d-6 Feb 1911 in Maysville KY of a RR accident; br-in SG
Girardin, O H b-Canada; 76y; s/o CP & Phillis; d-6 Oct 1911 at 326 E 6th St in Newport of cerebral softening; br-9 Oct at 2:30PM in Mrs. M F Ballantyne (daughter) lot 22 section 33
Gladdis, Alpha B b-Campbell Co; 33y; s/o John C & Emma J; d-27 Oct 1911 at 158 Highland Ave in Ft Thomas of tuberculosis; br-30 Oct at 3:30PM in Rees Gaddis lot 23 section 5
Glasbrenner, Child of Ed & Minnie; b&d 19 Sep 1911 at 1024 Putnam St in Newport; br-19 Sep at 10AM in section 2 lot 52
Glashenner, Lillian (widow) b-Newport; res-931 York St in Newport; d-4 Apr 1911 at Speers Hospital in Dayton KY; br-7 Apr at 3:30PM in section 2 lot 52
Goerner, Charles b-28 Dec 1910 in Dayton KY; s/o Charles & Sidia; d-13 Mar 1911 at 800 Front St in Dayton of citurn colitis; br-14 Mar at 10AM in SG
Goiens, Cornelius b-New Vienna Oh; 24y; s/o Jefferson & Mahala; d-2 May 1911 in Newport of pneumonia; br-5 May at 3PM in SG
Gordon, William R b-Newport; 30y; s/o John R & Ada B; d-26 Oct 1911 at 927 Central Ave in Cincinnati of cirrhosis of liver; br-28 Oct in SG
Gotthardt, Wilhelmina b-12 Oct 1838 in Germany; d-3 Mar 1911 at 1126 John St in Newport of pneumonia; br-6 Mar at 3PM in Conrad Gotthardt (husband) lot 26 section 6
Granse, Arthur b-Covington; 7d?; s/o Fred & Anna; d-24 Jan 1911 at 623 Main St in Covington of pulmonary; br-24 Jan in SG
Grimes, Earl Louis b-Cincinnati; 11 hours; s/o Louis V & Catherine; d-12 July at 1910 Gladstone Ave in Cincinnati; br-13 July at 3PM in SG
Gubser, Robert b-12 May 1884 in Dayton KY; s/o Wm & Bertha; res-Dayton Pike; d-4 May 1911 in Highland of Uriacid poisoning; br-6 May at 2PM in section 15 lot 59
Guenther, Louis H b-25 Aug --- in Germany; d-3 Jan 1911 at 1030 Columbia St in Newport; br-6 Jan at 3PM in Louisa Lundholz lot 42 1/2W section 15
Gutknecht, John b-Switzerland; 53y 3m 14d; s/o Samuel; res-Cincinnati; d-24 May 1911 in Branch Hospital in Cincinnati of pulmonary tuberculosis; br-26 May at 4PM in SG
Guy, Frank a-49y 8m 5d; s/o John & Caroline; d-19 Feb 1911 at 2796 Eastern Ave in Cincinnati of nephritis; br-22 Feb in Guy & White lot 77 S1/2 section 15

Haebe, Albert b-15 Aug 1881 in Cincinnati; s/o Charles & Anna; d-267 Ward Ave in Bellevue of typhoid fever; br-25 Oct at 3:30PM in Anna Haebe (mother) lot 27 section 20
Haffler, Edith b-Newport; 7y; d-13 Jan 1911 at 30 Ridgeway Ave in Southgate; br-14 Jan in Thos F Haffler (grandfather) lot 21 section 17
Hall, Alonzo (colored) b-Kentucky; 27y; s/o Edward & Edith; d-11 Mar 1911 at Central Ave in Newport of nitral incompetence; br-14 Mar in SG
Hall, William H d-28 Apr 1911 in Hartwell Oh of influenza; 73y; br-1 May at 10AM in SG
Hamilton, Nathan b-Virginia; 52y 8m 9d; s/o Nathan & Bettie; d-26 Nov 1911 at SW cor Pearl & Ludlow inc Cincinnati; inquest pending; br-28 Nov at 3PM in SG
Hammond, Harry G b-Ironton Oh; 28y 3m 19d; s/o Charles G & Jemimah; d-30 Oct 1911 at SW cor 5th & Overton of typhoid pneumonia; br-1 Nov at 3PM in Chas G Hammond (father) lot S5 section 38
Hammer, Wm Kestler b-England; 68y; d-24 July 1911 at 811 Central Ave of carcinoma of rectum; br-27 July in Wm H Hammer lot 21 S section 38
Hanson, Thomas b-9 Feb 1850 in England; s/o Thomas & Anna; d-19 Feb 1911 at 1002 Fourth Ave in Dayton KY of chronic gastritis; placed in vault; br-23 Oct 1911 at 10AM in SG
Hanfler, George L b-Germany; 44y; d-31 July 1911 at 110 East 5th St in Newport of carbolic acid; br-2 Aug at 2:30PM in SG
Hardin, Wm M Jr. b-Kentucky; 42y; s/o William M & Angeline (Sheehy) d-17 Mar 1911 at 619 Garrard St in Covington of general paralysis; br-20 Mar in Angeline Hardin (mother) lot 19 section 13
Harden, Mary Jane b-11 Oct 1846 in Brent KY; d/o William & Mary Ellison; d-17 Feb 1911 at 715 Dayton St in Newport of chronic nephritis; br-20 Feb at 2PM in Mrs. Mary J Harden lot 77 section 16
Hartfiel, Louis b-13 Sep 1884 in Cincinnati; s/o Paul & Mary; d-14 July 1911 at 910 Curtis St in Walnut Hills in Cincinnati of lung trouble; br-17 July at 1PM in lot 286 G section 28
Hartweg, Fred b-18 Oct 1849 in Germany; s/o Jacob & Caroline; d-18 July 1911 near Ft Thomas; br-22 July in Hartweg lot 63 section 22
Hawkins, Mary M b-Kentucky; 78y; d/o William H & Elvira Mundy; d-27 Sep 1911 at Villa Place in Ft Thomas of meningitis; br-29 Sep at 2PM in E W Hawkins (husband) lot52 section 6
Hawthorne, Sarrah b-Newport; 40y; d-11 Jan 1911 at 138 West 7th; br-14 Jan at 2:30PM in SG
Held, Henry b-Germany; 86y; d-30 Nov 1911 at Bellevue PA of bronchial pneumonia; br-4 Dec at 2PM in Henry Held Sr. (his own) lot 72 S1/2 section 27
Helm, Anna Webster b-Newport; 53y; d/o F M & Anna E Webster; d-27 Aug 1911 at No 10 Mt Pleasant Ave in Ft Thomas of chronic endocarditis; br-29 Aug at 2:30PM in C J Helm Heirs lot 73 section 17
Henber, George Peter b-25 Dec 1846 in Germany; s/o Peter & Margaret; res-NW cor 15th & Monmouth St in Newport; d-18 Nov 1911 at Speers Hospital in Dayton KY of pneumonia; br-21 Nov in George P Henber lot 51 section 9
Hennecke, Charles b-Ohio; 57y; s/o Ignatius & Catherine; d-27 July 1911 at 204 Monmouth St in Newport of apoplexy; br-29 July in SG
Henry, Elmer b-New Albany Indiana; 33y; s/o Thomas J & Fannie G; res-706 Terlace Ave in Dayton KY; d-10 Sep 1 911; drowned in Ohio River near Levama Oh; br-16 Sep at 2PM in Thos J Henry (father) lot W29 section 33
Heshig, Infant b&d 1 Nov 1911 at 12 East 7th ST in Newport; br-2 Nov at 2PM in John Heshig lot 19 section 5
Hicks, Albert b-Lexington KY; 27y; s/o Coleman & Amanda; d-26 June 1911 at 26 Bush St in Covington of tuberculosis; br-28 June in SG
Hicks, Lillian Clara b-Newport; 1y 8m 29d; d/o William & Clara; d-21 Mar 1911 at 122 West 6th in Newport of cerebral spinal meningitis; br-23 Mar at 2:30PM in SG
Hilge, Katherine b-29 May 1847 in Germany; d/o Joseph Diehl; d-4 July 1911 in Newport of senility; br-6 July at 3:30PM in John H Hilge lot 78 section 5
Hill, Mildred L b-Bellevue; 11m 7d; d/o Wm J & Lillie; res-225 E Southgate St in Newport; d-26 Nov 1911 at Speers Hospital of interception of bowels; br-28 Nov at 10AM in SG
Hill, Susan b-16 Mar 1834 in Mason Co KY; nee Darnell; d-4 July 1911 in Hamilton Oh of old age; br-6 July at 2:30PM in Frank L Hill (son) lot N16 section 37
Hindman, George H b-6 Aug 1848 in West Virginia; d-3 Aug 1911 at 330 Lindsey St in Newport of paralysis; br-17 Aug at 2PM in his own lot 64S section 17
Hindmarsh, Cathryn Margaret b-Kentucky; 53y; d/o Andrew & Margaret Schurtger?; d-7 Aug 1911 at 620 Saratoga St in Newport of diabetes; br-10 Aug in Hindmarsch lot 113 section ?
Hinton, Elizabeth a-80y; d-10 Nov 1911 in St Louis Missouri of organic heart disease; br-13 Nov at 10AM in Elizabeth Hinton lot 19 section 6
Hise, Genora b-Newport; 58y; d/o Thomas & Carolina Boehme; res-731 Dayton St; d-5 May 1911 at 731 Lexington St of meningitis; br-8 May at 2:30PM in SG
Hofer, Alice b-17 Sep 1870 in Bracron (sic) KY; d/o V T & Frances Willis; ress-238 Front St in Bellevue; d-5 Sep 1911 in Speers Hospital in Dayton KY of pulmonary tuberculosis; br-7 Sep at 2PM in SG
Hoff, Charles b-Cincinnati; 32y; s/o John & Eliza; d-14 Oct 1911 at Norwood Oh of acute myocarditis; br-17 Oct at 2PM in Jacob Hoff lot W56 section 24
Hohmaister, Infant of Henry & Anna; b&d 3 May 1911 at Speers Hospital in Dayton KY; lived 1 1/2 hours; placed in vault #869 3 May; br-9 May 1911 in Henry P Hohmaister lot 9 section 31
Honrchell, Dillon b-22 Jan 1911 in Cincinnati; s/o Walter & Hazel; d-26 Apr 1911 in Cincinnati of enteritis; br-28 Apr at 11PM in SG
Horn, Catherine b-Germany; a-75y; d-7 Feb 1911 at 227 Front St in Bellevue of carcinoma of stomach; br-9 Feb at 3:30PM in Horn lot
Hovel, Earl Thomas b-6 Dec 19-- in Kentucky; 2y; s/o Martin & Dora; d-10 Nov 1911 at 410 W 12th of pneumonia; br-11 Nov at 2:30PM in SG
Howard, Eleanor B (widow) a-61y; d-26 Mar 1911 in Pasadena California of cardiac dilation; br-8 Apr at 3PM in C S Howard lot 115 section 24
Hoyle, Thomas Keene b-Newport; 21m; s/o Joseph & Iva; d-16 Sep 1911 at cor 10th & Hamlet in Newport of accidental burns; br-19 Sep at 3PM in John Keene (grandfather) lot 50 S1/2 section 5
Huber, Wm A b-9 July 1873 in Campbell Co; s/o Wm & Louise; d-26 Nov 1911 at 725 Robert St in Newport of tuberculosis; br-29 Nov at 3PM in Wm Huber (father) lot
Hufziger, Eneal? b-Kentucky; 42y; s/o Otto & Christina; res-808 Ann St; d-2 Dec 1911 at Speers Hospital in Dayton KY; br-4 Dec in Hufziger lot 42 section 15
Hughes, Albert b-Newport; 21y; res-1004 Isabella St; d-31 Oct 1911 at St Elizabeth Hospital in Covington of appendicitis; br-2 Nov at 3PM in B F Hughes lot 5 N1/2 section 38
Hughes, Richard b-Cincinnati; 74y; s/o Richard & Diana; d-11 Oct 1911 at 609 East Pearl St in Cincinnati; inquest pending; br-12 Oct in section ? lot 31
Hummel, Isabella Ellen b-28 Apr --- in Newport; a-3y 10m; d/o Theo & Julia; d-27 Feb 1911 at 221 East 10th in Newport of mitral insufficiency; br-1 Mar at 3PM in SG
Hunt, Frank Andrew b-Kentucky; 21 days; s/o Thad & Anna; d-3 Oct 1911 on Licking Pike in Johns Hill of infant dropsy; br-4 Oct in SG

Ift, Ella Kettenacher b-8 Sep 1899 in Cincinnati; d/o Clarence & Bessie Kettenacher; d-29 Sep 1911 at 1124 Spring St in Cincinnati of acute indigestion; br-30 Sep at 2PM in Mosher (grandparent) lot E8 section 5
Ingalls, Carrie b-Kentucky; 40y; d/o Charless Wright; d-6 Nov 1911 at 118 Jackson St in Dayton KY of tuberculosis; br-8 Nov at 2:30PM in SG

Jackson, Chas b-Kentucky; 44y; s/o John & Mary; res-942 West 8th St in Cincinnati; d-15 June 1911 at 323 Longworth St in Cincinnati of phthisis pulmonis; br-17 June in Michael Hottenclinch (father-in-law) lot 76 N1/2 section 9
Jenks, Sarah F b-Massachusetts; 83y; d-27 Jan 1911 in Old Ladies Home in Covington of senility; placed in vault 28 Jan; br-31 Jan at 10AM in R F Stewart (son-in-law) lot 37 section 6
Jennings, Amos Harry b-6 Oct 1881 in Cincinnati; s/o Jonathan B & Emma B; d-3 Apr 1911 at 237 Lawrence St in Cincinnati of pulmonary tuberculosis; br-6 Apr at 3:30PM in Jonathan B Jennings (father) lot 54 & 55 section 15
Johnson, John b-Madison Indiana; 36y 4m; s/o William & Marcie; d-17 July 1911 at 2166 Florence Ave in Cincinnati of pleurisy & chronic nephritis; br-20 July in SG
Johnson, Simon (colored) b-Pennsylvania; 60y; d-28 Sep 1911 at Speers Hospital in Dayton KY of pulmonary tuberculosis; br-30 Sep (per city order)
Johnston, Emma L b-1 Aug 1821 in Louisville KY; nee Coslette; d-29 May 1911 in Pacific Grove California of diabetes; cremated 30 May at Cypress Lawn Cemetery in California; br-29 July in Lillian G Johnston (daughter-in-law) lot 23S section 27
Jolm, Child of Roy & Bessie; b&d 29 Nov 1911 at 912 2nd Ave in Dayton KY; strangled with cord; br-1 Dec at 10AM in SG
Jones, Infant of Robert & Charlotte; b&d 24 Aug 1911 at Dumfries Ave in the Highlands; br-26 Aug in SG

Kanzig, Anna b-England; 46y 26d; d/o William Shakespeare & Elizabeth Woodall; d-25 Oct 1911 at 4517 Walter Ave in Norwood Oh of laryngeal tuberculosis; br-28 Oct in Anna Grosse lot 26 E1/2 section 27
Kearney, Richard Edward b-Kentucky; 15y 11m 12d; s/o John & Rose; d-20 July 1911 at 805 Ann St; br-20 July at 3PM in John P Erb lot 53 S1/2 section 15
Kemper, Fannie W b-Newport; 54y; d/o Alexander & Martha Kemper; d-3 Nov 1911 at 7th & York in Newport; br-1 Dec at 10AM in Alexander Kemper (father) lot 49 section 1
Kennedy, W D b-Kentucky; d-27 Jan 1911 in Lawrenceburg Indiana of arterio sclerosis; br-30 Jan at 7PM in section 28 lot 62S
Kent, Harold D b-Kentucky; 2y 8m; s/o Elenora & Cothrey?; d-316 West 7th of double pneumonia; br-23 Oct at 4:30PM in SG
Keown, John b-Ft Thomas; 20y; s/o John & Anna; d-22 Feb 1911 at No 3 Wesley Flat on Wesley Ave in Norwood Oh of empyaermia; br-24 Feb at 11AM in a single grave in section 41
Kersting, Infant Twins of Robert & Josephine; b-26 June 1911 in Dayton KY; d-27 June 1911 at 102 Sixth Ave in Dayton; br-27 June in SG
Kettenacker, Clarence b-Newport; 20y 4m 14d; s/o John & Fannie; d-15 July 1911 at 115 East Front St in Newport of intestinal tuberculosis; br-18 July at 3PM in Henry Mosher lot 8 E1/2 section 5
Keummen, Jacob b-Switzerland; 64y; r-Cincinnati; d-28 Aug 1911 at Big 7 RR North Bend Oh; RR accident; br-30 Aug in SG section 28
Kimball, Henry A b-Ohio; 48y 5m 22d; res-1510 Race St in Cincinnati; d-21 Oct 1911 at German Deaconess Hospital of pneumonia; br-24 Oct at 3PM in SG section 41
King, Child of A K & Elsie; b&d 14 Dec 1911 at 217 E First St in Newport; br-14 Dec in SG
Kirchhoff, Anna Dorothy b-9 Mar 1908 in Clifton Heights; d/o Harry & Anna Dorothy Matilda; d-15 Sep 1911at Fredrick Lane of acute gastritis; br-18 Sep 1911 at 10AM in section 12 lot N29
Klein, Minnie b-10 Apr 1844 in Pennsylvania; d/o Henry & Katherine Hetzle; d-8 Feb 1911 at 720 Monroe St in Newport of apoplexy; br-10 Feb at 3PM in Chas A Klein (husband) lot 27 section 8
Knight, William J H b-Virginia; 76y; s/o Charles & Nancy; d-11 June 1911 at 414 Saratoga of phthia pulmonary; br-13 June at 3PM in SG
Koegel, Herman b-St Louis Missouri; 44y; s/o Ernst & Victoria; res-Ironton Oh; d-26 Sep 1911 at Speers Hospital in Dayton KY of myocardial insufficiency; br-29 Sep at 10AM in G Wiedeman lot 48 section 19
Kollman, Edward b&d 27 Aug 1911 at 735 German St; 4 hrs; s/o John & Ollie; br-28 Aug in SG
Krechting, George b-Kentucky; 22y; s/o Henry & Kate; res-610 Monmouth St; d-25 Sep 1911 at Johns Hill of heart failure; br-27 Sep at 2PM in SG
Kronauer, Maria b-4 Mar 1833 in Germany; d/o Michael Kuller; d-18 Oct 1911 in Newport of carcinoma of stomach; br-21 Oct at 3PM in F W Heckman (son-in-law) lot 26 South 1/2 section 37
Kuhlman, John 49y; d-11 Sep 1911 in Dayton KY of consumption; br-13 Sep in SG
Kruer, Ida Mary Cecetia b-Cincinnati; 1y 3m 28d; d/o John & Ida; d-22 Jan 1911 at 206 Sycamore St in Cincinnati of bronchia pneumonia; br-24 Jan at 3PM in SG

Lahnger, Pearlie Su b-31 Dec 1879 in Ft Thomas; d/o Sallie & Joseph Lahnger; d-31 Mar 1911 in Ft Thomas of intestinal nephritis; br-4 Apr at 3PM in Joseph Langer (father) lot N9 section 9
Lamb, Emma b-Cincinnati; 19y 4m 8d; d/o Richard & Margaret Jones; d-14 Nov 1911 at 901 Monastary St in Cincinnati of consumption; br-16 Nov at 3PM in section 28 SG 5
Langley, George Albert b-Louisville KY; 20y; s/o Enoch & Minnie; d-18 May 1911 at 1562 Garrard St in Covington of heart trouble; br-20 May at 2PM in Elizabeth Langley (grandmother) lot 33 E1/2 section 22
Latschar, Margaret b-Germany; 61y; d/o Jonathan Young; d-4 Aug 1911 in Covington of cancer of the liver; br-7 Aug in Jno Latschar (husband) lot31 section 48
Lawhorn, Alford Earnest b-4 Dec 1906; Newport; 5y 5m 16d; s/o Ray & Darcy; d-20 May 1911 at 1132 Putnam St of diphtheria; br-20 May at 4PM in SG
Lawson, Anna May b-2 May 1876 in Cincinnati; d/o John A & Eva Herzig; d-26 June 1911 at 95 Home St in Clifton KY of suicide; drowning in cistern; br-23 June at 2PM in Bessie Herzig (sister) lot SS74 section 30
Lawton, Ottilian Mary b-26 Feb 1884 in Cincinnati; d/o Anthony & Philomena Kuhlenburg; d-27 July 1911 at 433 Clark St in Bellevue of uremia of pregnancy; br-31 July at 9AM
Leonard, Allice b-Newport; 1y 22d; d/o Thomas & Marie; d-17 June 1911 at 301 W 5th St of meningitis; br-19 June in SG
Lepper, Thelma b-Ohio; 5y 7d; d/o Clayton B & Mamie; d-28 Sep 1911 at New Richmond Pike near California Oh of infantile paralysis; br-30 Sep at 11AM in B C Lepper (great grandfather) lot 40 section 1
Lickert, Robert J b-14 June 1911 in Bellevue; s/o Jacob & Lizzie; d-27 July 1911 at 172 Rensford St in Bellevue of entero colitis; br-29 July at 3PM in John Lickert (grandfather) lot 20 EH section 33
Liebeman, Joseph b-Oh; 46y; s/o Leopold & Bobette; d-4 May 1911 in Norwood Oh of diabetes & gangrene; br-12 May in sec 2 lot 51; LO-Mary Smith
Link, Anthony b-14 Nov 1827 in Cincinnati; d-2 Aug 1911 at 1030 Forest St in Dayton KY of chronic nephritis & cardiac hypertension; br-5 Aug at 3PM in SG
Link, Joseph A b-16 Sep 1848 in Cincinnati; a-64y; s/o Joseph & Catherine; d-19 Aug 1911 at 619 Fourth Ave in Dayton KY of tubercula meningitis; br-22 Aug at 2PM in Anna Farrell (sister) lot 12 1/2 section 22
Linville, Willetta b-22 Apr 1900 in Dayton KY; d/o Edwin & Alice; d-19 Mar 1911 at 732 Fifth Ave in Dayton KY of scarlet fever; br-20 Mar at 2PM in Linville lot 50 section 31
Lipscomb, Franzis M b-4 Jan; 40y 4m 2d; s/o of Simon & Bessly; d-5 Oct 1911 at 854 Brighton Lane of tuberculosis; br-7 Oct at 2PM in section 28 grave 504 (death certificate has date of death as Oct 6)
Lloyd, Elizabeth b-Brown Co Oh; 52y; d-10 May 1911 in Ross Campbell Co KY of goiter; br-13 May at 12non in Hm? Lloyd (husband) lot 6 W1/2 section 34
Lock, David R b-2 Feb 1835 in England; s/o John & Ann; d-24 Aug 1911 in Newport of arterio sclerosis; br-28 Aug in David R Lock lot 112 section 23
Lock, Stella B b-Newport; 22y; nee Ware; d-23 Aug 1911 in Denver Colorado of tuberculosis; br-28 Aug at 3:30PM in Lock lot
Lohmeyer, Ida Maud b-9 Apr 1888 in Virginia; d/o James Gaskins; res-709 York St in Newport; d-20 July 1911 at Good Samaritan Hospital in Cincinnati of septermia; br-22 July in section 32 lot 23E
Longley, Rosetta b-14 June 1845 in Delaware; r-314 8th Ave in Dayton KY; d-19 Apr 1911 at the home of her daughter Mrs. G C Wallingford in Chicago Illinois of mitral regurgitation; br-22 Apr at 3PM in Rosetta Longley lot 65 section 24; widow of Hiram.
Lucas, John S b-18 Aug 1861 in Harmesville Oh; s/o John & Louisa; d-29 Aug 1911 at 918 Thornton St in Dayton KY of ariamic poisoning; br-1 Sep at 2PM in SG
Lutz, Infant of Albert R & Marie; b&d 18 Dec 1911 at 730 Maple Ave in Newport; br-18 Dec in Steen? Weidner (grandfather) lot 99 E1/2 section 9
Lytle, Infant of Gebel & Alma; b&d 2 May 1911 at 831 Third St in Dayton KY; br-3 May at 11AM in SG

Maerten, Mary b-17 Feb 1832 in Germany; d/o Katherine & Fred Albrecht; d-27 Feb 1911 in Dayton KY of bronchitis; placed in vault #867 1 Mar; br-29 Mar 1911 at 3:30PM in Maerten lot 7E section 3
Maines, Mary b-Newport; 68y; d/o Henry & Elizabeth Moro? r-622 W 7th; d-6 June 1911 at county infirmary of nephritis; br-7 June at 3PM in SG
Marsh, Frank b-15 Dec 1867 in Cold Spring; s/o William & Eliza; d-4 Oct 1911 in Sackland? of tuberculosis; br-6 Oct at 2PM in W Marsh (father) lot 19 section 4
Marz, Mary Elizabeth b-Newport; 56y; d/o John & Jane Riley; d-27 May 1911 at 704 E 10th St of cirrhosis of liver; br-29 May at 2PM in Jacob Marz (father-in-law) lot 12 W1/2 section 19; permit obtained by Samuel Marx (son)
Maschinot, Anna M b-Kentucky; 50y; nee Poos; d-2 Sep 1911 at Alexandria Pike Cold Spring of cancer of uterus; br-4 Sep at 10AM in SG
Mason, Frederick b-Cleveland Oh; 56y; s/o Jonathan; r-Central Ave in Newport; d-6 Apr 1911 at St Francis Hospital in Columbus Oh of delucien tremblers; br-10 Apr in SG
Matthews, John b-26 Oct 1838 in England; r-809 Saratoga St Newport; 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
Matthews, Louisa b-Kentucky; 50y; r-500 West 7th; d-22 Nov 1911 at Speers Hospital in Dayton; inquest pending; br-23 Nov at 2PM in reserved grave No 10
Matz, Ella Elizabeth b-23 Dec 1887 in Cold Springs KY; d-16 Apr 1911 at 325 Lindsey St of tuberculosis; br-19 Apr at 3:30PM in Jacob Matz lot 42 section 27
Mauer, Paul b-Newport; 23y; s/o Paul; d-6 Feb 1911 in Maysville KY of a RR accident; br-10 Feb at 3PM in section 5 lot 10 "Paul Mauer turned up alive after this body was buried and this body was identified as Earl Clay Gilvin and removed to single grave in section 28 10 Mar 1911"
McCartney, Anna Jane b-14 June 1813 in Ireland; d-12 Apr 1911 at 1138 Central Ave in City of old age; br-15 Apr in Geo Davis (son-in-law) lot 114 section 23
McClan, Infant of Wm & Nancy; b&D 22 May 1911 at 1118 2nd Ave in Dayton KY; br-23 May at 11Am in SG
McCullen, Belle b-Kentucky; 23y; d/o George & Moranda Morgan; d-8 Jan 1911 at 131 West McMicken Ave in Cincinnati of phthisis pulmonolis; br-10 Jan in SG
McCullough, Martha b-Covington KY; 60y; res-247 Pike St; d-1 July 1911 at Cincinnati Hospital; inquest pending; br-3 July at 3PM in SG
McHenry, Harry N b-Newport; 52y; s/o John & Martha; d-13 Mar 1911 in Wheeling West Va of endocarditis; br-15 Mar at 2PM in SG section 41
McHenry, Narzetta b-Ohio; 59y; d/o Allen Boyce; d-15 Feb 1911 at 40 E 1st in Newport of ententin; br-17 Feb at 3PM in Wm McHenry (husband) lot 23 W1/2 section 32
McKenzie, Sophia 54y 25d; d-10 June 1911 at 1210 Monmouth St of carcinoma; br-13 June at 2PM in section 34 lot W9
McKibben, Thelma Goram b-Cincinnati; 4y; d/o Frank J & Willa E; d-25 Sep 1911 at 807 E 7th St in Newport of pneumonia; br-27 Sep at 10AM in SG
McCloud, Susan Vivian b-7 Aug 1910 in Cincinnati; d/o John & Aliefair; d-23 July 1911 at 421 East Seward St in Cincinnati; inquest pending; br-24 July at 3PM in SG
Melching, George b-Kentucky; 46y 4m; s/o Chas & Minnie; d-17 Nov 1911 at 432 West 9th of cirrhosis of liver; br-20 Nov at 2:30PM in Mary Melching (wife) lot 21 section 37
Mellinger, William b-Cincinnati; 49y; s/o William & Sophia (Yeager) res-1904 Russell Ave in Covington; d-30 Dec 1911 at St Mary's Hospital of pneumonia; br-2 Jan 1912 in Sophia Yacy (wife) lot 60 section 16
Mentrey, Mary a-41y 14d; d/o August & Mary Mentrey; d-27 Aug 1911 at 229 E 8th St of typhoid fever; br-3 Aug in August & Mary Mentrey lot W 17 section 34
Merrill, Marie b-Bellevue; 28y 9m 25d; d/o John & Mary Merrill; d-22 Mar 1911 at 442 Foot Ave in Bellevue; br-24 Mar in SG
Merritt, James R b-Kentucky; 9m; s/o Henry & Sarah; d-6 Feb 1911 at 115 E 11th St in Newport; br-7 Feb at 3PM in SG
Mertle, George b-Kentucky; 40y; s/o George; d-2 Mar 1911 at 1005 Ann St of phities; br-4 Mar at 2PM
Meyers, Infant Son of Charles & Pearl; b&d 27 Mar 1911 at 405 West 11th St in Newport; br-28 Mar in Peter Enslen (great grandfather) lot 96 section 3
Michaels, Elizabeth b-Kentucky; 39y; d/o Fred & Eliz Miller; d-18 Dec 1911 at 812 3rd St in Dayton KY of pulmonary tuberculosis; br-19 Dec at 3:15PM in SG
Michaels, Howard Philip b-Newport; 6m; s/o Michael & Lillian; d-15 Apr 1911 at 617 York St in Newport of moresmy? br-17 Apr at 1PM in section 27 single grave 1886
Michaels, Priscilla b-Ohio; 79y; d/o John & Margaret Ward; d-4 Dec 1911 at SW cor 15th & Monmouth St in Newport of cardiac sclerosis; br-4 Dec in Chas Michaels lot 51 section 2
Michels, S T b-Virginia; 55y; d/o Wm H & Elizabeth Duff; d-27 Apr 1911 at 551 E 8th St in City of tuberculosis; br-28 Apr at 2:30PM in SG (this death is not on the Kentucky Death Index)
Midnez? William & Jack; b-Cincinnati; 18 hrs; sons of William & Garnet; d-2 June 1911 at 15 7th Ave East; br-3 June in SG
Miller, Clarence W b-Newport; 4 weeks; s/o John & Carrie; d-25 Feb 1911 at 814 Ann St; br-27 Feb at 3PM in SG
Miller, Infant of Harry E & Mollie; b-27 Mar 1911 at 5 W 6th & John in Newport; (no death date given) br-28 Mar in SG
Miller, Philip b-18 Sep 1854 in Germany; d-30 May 1911 in Ft Thomas; coroner inquest; br-1 June at 3PM in Gotlieb Mauer lot 36 section 6
Monroe, Sherrell b-8 Dec 1883 in Newport; a-27y 1m 1d; s/o William & Jennie; d-10 Jan 1911 at 1114 Putnam St of asthma tuberculosis; br-12 Jan at 2:30PM in SG
Moore, Floyd Rollin b-3 May 1889; 22y 4m 18d; s/o Gene & Ira; d-18 Sep 1911 at 1021 Monmouth St; br-21 Sep in G Moore lot
Moore, Preston G b-Maine; 60y; s/o Stephen; d-1 Jan 1911 at 171 Highland Ave in Ft Thomas of erisypilis; placed in vault #860 4 Jan at 3PM; br-17 Mar at 2:30PM in Robson P Moore (son) 41 section 38
Moore, Sarah S b-Ohio; 89y; d-19 Mar 1911 at 614 Fourth St in Dayton KY of pneumonia senility; br-21 Mar at 3:30PM in Matilda Sarah Moore lot 1 section 30
Morgan, Chas T b-Kentucky; 61y; s/o Thomas & Jennie; res-5th & Patterson; d-7 Aug 1911 at Speers Hospital in Dayton KY of chronic nephritis; br-9 Aug at 3PM in G
Morgan, Otto Lee b-27 Sep 1905 in Jacksonville Florida; s/o Otto Lee & Pearl; d-24 Sep 1911 at 330 W 9th in Cincinnati of cerebral meningitis; br-26 Sep in Julie E Worthington (grand aunt) lot 28 section 2
Morrason, Arthur b-Cincinnati; 40y 24d; s/o George & Mary; res-1102 Gilbert Ave; d-23 Sep 1911 at City Hospital in Cincinnati; inquest pending; br-25 Sep at 2:30PM in SG
Morton, Nellie b-Tennessee; 50y; r-Cincinnati; d-10 Dec 1911 at Bett St Hospital of carcinoma of breast; br-13 Dec at 10AM in Willis Morton lot 8 section 1
Mosher, George b-Kentucky; 2 days; s/o George & Florence; s-10 Aug 1911 at 5th & Patterson of meningitis; br-11 Aug at 2PM in John Mosher lot 15 section 9
Myers, Sarah A b-Newport; 55y; d/o Daniel Thomas; d-1 July 1911 at 108 Monmouth St of cancer of uterus; br-3 July at 2PM in SG

Neiser, Frederick b-Kentucky; 52y; r-Newport; d-13 Jan 1911 at Speers Hospital in Dayton KY; br-16 Jan at 3PM in John Neiser (father) lot 46 section 10
Neri, Charles b-Newport; 34y; s/o Hannah & Charles; d-15 Oct 1911 in Grand Forks North Dakota; accidental death fall from window breaking neck; br-26 Oct at 10AM in SG section 28
Nestler, Charles Baldwin b-24 July 1864 in Germany; s/o Christian & Clara; res-1226 3rd Ave; d-18 Mar 1911 at Speers Hospital in Dayton KY of appendicitis; br-21 Mar at 2PM in Mrs. C Nestler (wife) lot 28 E1/2 section 33
Nickels, William H Jr. b-Kentucky; 24y; s/o William & Anna; res-55 East 3rd St in Newport; d-29 May 1911 at City Hospital in Cincinnati of appendicitis; br-31 May at 2PM in section 33 lot W 32
Nicklosen, Susan b-7 Mar 1837 in Scotland; d-26 May 1911 at 27 Oak St in Ft Thomas of old age; br-27 May at 11AM in SG

O'Brien, Margaret E b-22 June 1909 in Newport; d-4 Apr 1911 at 218 West 6th St in City of convulsions & acute bronchitis; br-6 Apr 1t 3PM in Margaret Pfahler (grandmother) lot 15 section 13
Oder, John T b-22 Nov 1878 in Kentucky; s/o John T & Nancy M; br-1 May at 3PM in SG section 41
Oldensmith, John Henry b-9 Nov 1848 in Dayton KY; s/o Minnie; d-1 Nov 1911 in Bellevue of general paralysis; br-4 Nov in Mrs. J H Oldensmith lot 51 N1/2 section 32
Opel, Conrad b-Germany; 40y 4m 4d; d-1 Feb 1911 near Cold Springs KY of tuberculosis; br-4 Feb at 3PM in John Opel (father) lot 75 W1/2 section 23
Otte, Mary b-23 Dec 1840 in Kentucky; d-18 Jan 1911 in Hackensack NJ of asthma; br-23 Jan at 3PM in Henry Otte (husband) lot 79 section 9

Pabst, Infant of Adoph & Ida; b&d 24 May 1911 at 136 Van Voast Ave in Bellevue; br-25 May in Pabst lot
Park, Lucy Ellen b-Ohio; 74y; d-28 Feb 1911 at 3:30PM at 159 Van Voast Ave in Bellevue of arterio sclerosis; br-3 Mar at 3:30PM in Lucy E Park lot 50 section 24
Parker, Christian (housewife) b-5 Feb 1875 in Brooksville Indiana; d/o Joseph & Matilda Adams d-21 Mar 1911 at Bethesda Hospital in Cincinnati of tuberculosis; br-23 Mar at 10AM in Louisa Parker (mother-in-law) lot 4 section 15
Parker, Clifford b-Kentucky; 26y; s/o Harmon & Elizabeth; d-18 Mar 1911 at 6th & Central Ave in Newport of abdominal tuberculosis; br-21 Mar in SG
Parker, Harmon Lawson b-Pendleton Co KY; 66y; s/o David & Susan; d-20 Jan 1911 at 214 Columbia St in Newport of cirrhosis of liver; br-1 Feb at 2PM in SG
Perry, Mary Jane b-9 Jan 1842 in Kenton Co KY; d/o William & Henrietta Henry; d-21 Oct 1911 at 219 East 4th St in Newport of cerebral hemorrhage; br-24 Oct at 3PM in O H Perry lot 23 section 17
Philippa, Eugene b-29 May 1882 in Bellevue; s/o Eugene & Anna; d-10 June 1911 at 138 Ward Ave in Bellevue of pulmonary tuberculosis; br-12 June at 2PM in SG
Pieper, Dietrich John b-Kentucky; 54y; s/o Richard & Kath; res-809 German St; d-28 Dec 1911 at Speers Hospital in Dayton KY of valvular disease of heart; br-30 Dec at 2:30PM in SG
Piper, John Schneider b-12 May 1857 in Alexandria PA; s/o William M & Caroline (Schneider) d-12 Dec 1911 in #2 Piper Bldg in Mt Auburn in Cincinnati; br-14 Dec in section 38 lot 38
Plymesser, Sarah b-England; 72y; d-9 Apr 1911 at 1121 Eden Park Court in Cincinnati of pneumonia; br-12 Apr at 3PM in SG
Ponser, Sheila May b-Latonia KY; 3m 16d; d/o Robert; d-15 May 1911 of pulmonary tuberculosis; br-16 May at 3PM in SG
Prewitt, Morris (colored) b-Kentucky; 20 days; s/o John Lewis & Mary E Prewitt; d-6 Sep 1911 at 511 Chestnut St in Newport of convulsions; br-11 Sep 1911
Price, Child of Clarence & Teresa; b-24 Nov 1911 in Bellevue; d-25 Nov 1911 at 421 Clark in Bellevue; br-28 Nov at 10AM in SG
Pullinger, Mattie b-Indiana; d/o James & Marie Ponce; d-3 Oct 1911 at 208 Walnut St in Bellevue of cardiac paralysis; br-5 Oct at 3:30PM in SG

Rader, Robert B b-Newtown Oh; 12y 7m; s/o Layton & Mary; d-7 Aug 1911 in Newport of acute delirium; br-10 Aug in SG
Rally, Philip b-23 Mar 1869 in Cincinnati; s/o Christian & Barbara (Baumel) res-210 Pike St in Cincinnati; d-11 Dec 1911 at 6th & race in Cincinnati; accidental; inquest pending; br-13 Dec at 2:30PM
Reddick, Katie b-Kentucky; 35y 4m 22d; d/o Henry & Katherine Young; d-25 June 1911 at 818 Main St in Cincinnati; inquest pending; br-27 June in Mrs. H Young lot 104 S1/2 section 2
Reed, Clara E b-5 Aug 1844 in Buffalo NY; d/o John & Elizabeth Tremgson?; d-5 Aug 1911 in Ft Thomas of carcinoma of stomach; br-8 Aug at 3PM in Clara E Reed lot N1/2 6 section 38
Reilley, Phillip b-11 Jan 1892 in Cincinnati; a-19y; s/o Michael & Elizabeth Ann (Stewart) res-113 Southgate St in Newport; d-21 July 1911 in Cincinnati Hospital of brain tumor; br-25 July at 3PM in SG
Reinler, Rosella 4m; d/o Mary & John; d-2 Mar 1911 at 316 W 6th St; br-3 Mar in SG
Reis, Susie J b-26 Feb 1866 in Allentown PA; nee Reed; d-18 Jan 1911 at 29 Main St in Addyston Oh of paralysis of brain; br-21 Jan at 12 noon in Geo W Rees lot N38 section 31
Resler, Geo W b-Newport; 28y; s/o John & Amelia; d-7 June 1911 at 511 Powell St of chronic bronchitis; br-9 June at 3PM
Reunntz, Christina b-Newport; 56y; d/o Henry & Catherine Fisher; d-5 June 1911 at 524 East 3rd St in Newport of dropsy; br-8 June at 3PM in Ed C Rennutz (husband) lot 38 section 3
Reuter, Chris b-11 July 1823 in Germany; d-11 May 1911 at 1032 Central Ave of sclerosis; br-15 May at 3PM in Chris Reuter lot 29 East 1/2 section 29
Riley, Bertha b-Ohio; 18y; d/o John Riley; d-9 May 1911 in Mt Sterling KY of consumption; br-12 May in SG
Riley, Infant of Blanche & Benjamin; b&d 11 Feb 1911 in Covington of premature birth; br-13 Feb at 3PM in Mary J Styles (great grandmother) lot 25 section 10
Rippleton, Washington b-Danville KY; 69y; s/o Frederick; d-12 May 1911 at 112 West Southgate St in Newport of Brights disease; br-15 May at 2PM in SG
Ritter, Louis b-Kentucky; 60y; r-839 Dayton St; d-22 Nov 1911 at City Hospital in Louisville KY of chronic nephritis; br-25 Nov in SG
Rogers, Clifford b-Newport; 23y; s/o James & Lena; d-7 Mar 1911 at 206 Wash Ave in Newport of chronic nephritis; br-9 Mar at 3PM in Lena Rogers (mother) lot 49 S1/2 section 31
Rogers, Lucille b-Newport; 26y; d/o Louis & Sophia Kessler; d-10 Feb 1911 at 168 Grand Ave in Newport of diabetes; br-in section 27 lot 19
Rohe, Clara b-Cincinnati; 62y; d/o Peter & Mary Schuler; res-626 Washington Ave; d-22 Oct 1911 in Taylor Bottom of exposure; br-31 Oct in SG
Rothert, Florentine b-Germany; 87y; d/o Peter & Manuel Retzer; res-1115 Park Ave in Newport; d-7 Feb 1911 at Speers Hospital in Dayton KY of asthma; br-9 Feb in SG
Rouse, Mrs. William b-Lexington KY; 27y; d/o J J & Annie Rowland; d-21 Aug 1911 at 621 Scott St in Covington of abscess of lungs; br-23 Aug at 3PM in SG
Russell, Infant of Frank S & Daisy; b&d 1 July 1911 at 525 York St in Newport; br-3 July at 10AM in SG

Sanders, Carla b-Tennessee; 44y; d/o J R & Mary Brooks; d-4 Nov 1911 at 132 W 4th St in Newport of gastric cancer; br-6 Nov
Sauerbeck, Charles William b-Kentucky; 1y 11d; s/o Charles & Bertha; d-2 Aug 1911 at 424 W 5th in Newport of meningitis; br-4 Aug at 3PM in SG
Saunders,
Westropp b-Newport; 30y; s/o R W & Martha (Taylor) d-30 Nov 1911 in Philadelphia PA of pneumonia; br-4 Dec at 2PM in R W Saunders (father) lot 66 section 16 (written above section "Col James Taylor")
Scharstein,
Child of Victor C & Ruth; b&d 16 Oct 1911 at 729 Saratoga St in Newport; br-16 Oct at 2PM in Leurs? Scharstein (grandfather) lot N78 section 3
Scheller,
Child of Adam; b&d 6 Oct 1911 at 716 Putnam St in Newport; br-6 Oct in SG
Scherer,
Lawrence H b-11 July 1903 in Cincinnati; s/o Arthur & Laura; d-15 Aug 1911 in Ft Thomas; accidental drowning; br-18 Aug in H Weber lot 37 section 5
Schiefer
, Florence b-Newport; 4y; d/o Charles J & Ida; res-sec 7th & Central Ave in Newport; d-8 Feb 1911 at Good Shepherds of diphtheria; br-9 Feb at 3PM in Elizabeth Schiefer lot 102 section 17
Schiffmann, Edward Richard b-Newport; 2y 10m 10d; s/o Frank & Minnie; d-7 Aug 1911 at 527 West 8th of cholera; br-9 Aug in SG
Schmidt, Catherine F b-25 Apr 1832 in Germany; nee Wagner; d-5 July 1911 at 322 Hodge St in Newport of heart disease; br-8 July at 3:30PM in Daniel Schmidt (husband) lot 102 E1.2 section 22
Schmidt, Louisa b-28 Mar 1889 in Missouri; d/o John& Rose (no last name listed) d-25 Dec 1911 at 905 Thornton St in Dayton KY; br-26 Dec at 3PM in SG
Schmidt, Magdalena b-Germany; 86y; d-19 May 1911 in Newport of fracture of skull; br-22 May at 3:30PM in Adam Schmidt (husband) lot 87 W1/2 section 15
Schnarrenberger, George b-1 May 1826 in Germany; d-13 Nov 1911 at 1010 Hamlet St in City of old age; br-16 Nov at 3PM in SG
Schneider, Elnora M b-11 Oct 1911 in Newport; d/o Gus & Alice; d-7 Dec 1911 at 225 West 12th St in Newport of gastric enteritis; br-9 Dec at 3PM in Margaret Velkley lot W 19 section 34
Schneider, Jacob b-Newport; about 60y; s/o Adam & Susanna; d-3 July 1911 at Speers Hospital in Dayton KY of Brights disease; br-6 July at 3PM in SG
Schneider, John b-Kentucky; 57y; s/o Henry & Barbara; d-10 Oct 1911 at 221 East Front St of dropsy; br-13 Oct at 2:30PM in section 15 lot 15
Schneider, Richard b-21 May 1911 in Newport; s/o Harry & Florance (sic) res-231 West 6 St in City; d-12 Nov 1911 at Speers Hospital in Dayton KY of shock following burns; br-13 Nov at 11AM in SG
Schneider, Rudolph Julius b-19 May 1849 in Ohio; d-25 Mar 1911 at 11th & Columbia St in Newport of dropsy; br-29 Mar at 3:30PM in R Julius Schneider lot 108 section 2
Scholl, Anna b-Newport; 62y; d-26 Oct 1911 at 712 E 9th St in Newport of uremia; br-28 Oct at 2PM in Christopher Scholl (husband) lot 78 section 22
Schrader, Louis b-3 Apr 1846; 65y 1m14d; d-17 May 1911 at 330 Columbia St of sclerosis; br-19 May in Soldiers Lot
Schraag, Frank Daniel b-Newport; 61y 5m 13d; s/o Louis & Sarah (Stein) d-10 Aug 1911 at 1762 Townsend St in Cincinnati of Brights disease; br-12 Aug in section 17 lot 64
Schreiber, Earnest b-Kentucky; 81y; d-3 Sep 1911 at Soldiers Home in Dayton Oh of chronic gastritis; br-6 Sep at 2:30PM in SG
Schuarrenberger, Mabel b-Kentucky; 23y; d/o Henry & Mabel Schuarrenberger; d-30 Nov 1911 at 921 John St of pulmonary tuberculosis; br-4 Dec at2:15PM in SG
Schwartz, Flora b-Covington; 6y; d-12 Oct 1911 at 13th & Scott St in Covington of diphtheria; br-13 Oct at 3PM in M Bishop lot 116 section 24
Scott, Robert b-Newport; 44y; s/o Robert & Clara; d-9 June 1911 at 169 East 11th in Covington of cardiac failure disease of heart; br-12 June at 10PM in SG
Seibert, George Henry b-Newport; 22y 4m 27d; s/o Louis & Ida; d-3527 Wabash in Evanston in Cincinnati of tuberculosis; br-25 Oct at 2PM in Louis Seibert (father) lot 31 W1/2 section 24
Sellers, Andrew b-Ft Thomas; 44y 10m 2d; d-9 Feb 1911 at 20 Oak St of angina pectoris; br-11 Feb at 2:30PM in SG
Shoplaugh, Mamie b-13 May 1875 in Cincinnati; d-18 Oct 1911 at 715 Centre St in Bellevue of uremia from chronic nephritis; br-21 Oct at 3:30PM in SG
Shorten, Infant of Henry & Catherine; b-8 Mar 1911 at 217 West 6th; d-13 Mar at 217 West 6th; inquest pending; br-14 Mar at 3PM in Mohler lot S11 section 30
Shoup, Dorthy b-21 July 1911 in Dayton KY; d/o Howard & Jessie; d-26 July 1911 at 629 7th Ave in Dayton of opening ?oram oval of heart-blue baby; br-27 July in Gallagher (grandparent) lot 101/2 section 26
Sielashrish? Paul b-11 Jan 1860 in Russia; 51y 7m 16d; s/o Emanuel & Amelia; res-McCreden Ave; d-22 Aug 1911 at steel mill in of accident; br-29 Aug at 2PM in SG
Smith, Adna Lee b-Kentucky; 39y; d/o William Porter; res-228 West 5th; d-_ Mar 1911 at Speers Hospital in Dayton KY of chronic Brights disease; br-1 Apr in SG
Smith, Alexander b-Colorado; 57y 7m 5d; d-6 Apr 1911 in Hammond Indiana of cerebral hemorrhage; br-8 Apr at 3:30PM in SG
Smith, Infant of Thomas & Myrtle; b-15 Jan 1911 in Bellevue; d-16 Jan 1911 at 405 Walnut in Bellevue; br-17 Jan at 10AM in SG
Smith, Michael V b-Germany; 84y; s/o Jacob & Katharine; res-Southgate; d-26 Mar 1911 at Soldiers Home in Dayton Oh; br-28 Mar at 2:30PM in M Smith lot 22 section 22
Smith, Thomas W b-Kentucky; 24y; s/o William & Alice (Kreamer) res-911 Plum St; d-1 Apr 1911 at Betts St Hospital of pulmonary abscess; br-4 Apr in SG
Snider, Florence V b-15 Feb 1911 in Newport; d/o Fred & Bertha; d-27 May 1911 at 1105 German St of colitis; br-29 May at 11:30PM in SG
Southgate, Jack L b-Ft Thomas; 4y 7m 7d; s/o Clifford & Josephine; d-16 July 1911 at 178 Water Works Road of pertusis; br-18 July at 2:30PM in Southgate lot 4 section 20
Spatz, John b-Germany; 77y; s/o John & Mary; d-29 May 1911 at 1173 Park Ave in Cote Brilliant of cerebral softening; br-1 June at 3PM in John Spatz lot 10 section 30
Spaulding, C D b-Hamilton Oh; 7m 20d; child of C F & Clara; d-29 Sep 1911 in Hamilton Oh of meningitis; br-2 Oct at 8AM in SG
Sprague, Benjamin b-8 Mar 1881 in Indiana; s/o John & Anna; d-2 Mar 1911 at 9th & Central Ave; br-4 Mar at 3PM in SG
Stein, David b-Germany; 69y; d-25 Sep 1911 at 3458 Trimble Ave in Evanston Oh of emphysema; br-27 Sep at 3PM in Stein & Loher lot 8 section 9
Stephens, Birdie b-Latonia KY; 17y; d-21 May 1911 in Latonia KY of tuberculosis; br-23 May in Philip Barnes (uncle) lot 98 N1/2 section 2
Stevens, John J b-9 July 1848 in Mason Co KY; s/o Joseph h& Catherine; d-16 May 1911 in Newport of cirrhosis of the liver; br-19 May in Stevens lot 14 1/2 West section 34
Stevenson, Henry b-Kentucky; 66y; d-2 Dec 1911 at 117 W Southgate of nephritis; br-5 Dec in SG
Stevenson, Robert b-16 June 1832 in Decatur Oh; s/o Joseph & Mamie/Marie? d-25 Mar 1911 in Ft Thomas of consumption; br-28 Mar at 1:30PM in SG
Stewart, Sophia Mary b-11 Feb 1857 in Cincinnati; d/o Barry Brackmyer; d-3 Apr 1911 at Stewart Landing C&O RR; gun shot wound accidentally; placed in vault #868 6 Apr at 11AM; br-29 Apr 1911 in Granville Stewart lot 20 E1/2 section 34
Stoutyesdyk, Florence Janette b-Ft Thomas; 17; d/o Jacob & Lillian; d-26 Jan 1911 in Carthage Hill of tuberculosis; br-28 Jan at 2:30PM in SG
Streimer, Emelia b-26 Apr 1847 in Ft Thomas; d/o Karl Scheifris; d-4 Jan 1911 on Dumphries Ave (no town given) of paralysis; br-9 Jan at 3PM in SG
Strobel, John b-Kentucky; 39y; s/o Conrad & Anna; d-6 Sep 1911 at 730 Ann of exhaustion from delirium tremlens? br-9 Sep at 2:30PM in Anna Strobel lot 34 section 33
Stulz, Libert b-Kentucky; 54y; died at 506 Thornton St in Clifton Heights; unknown date but 2 months ago hanging by rope, suicide intended; br-30 Oct at 2PM in SG
Suhr, Helen b-Bellevue; 17y; d/o Fred & Catherine Suhr; res-329 Prospect St; d-10 June 1911 at Speers Hospital in Dayton KY of appendicitis; br-13 June at 12AM in Fred Suhr (father) lot 16 S1/2 section 37
Suttle, Infant of Samuel & Goldie; b-Newport; 2m 21d; d-30 May 1911 in Newport of cholera; br-2 June at 2PM in SG

Taliaferro, Charles Robert b-6 Nov 1861 in Kentucky; s/o Richard & Cassandra; d-2 Jan 1911 at 701 Vine St in Dayton KY of tuberculosis; br-5 Jan at 11AM in R J Taliaferro (brother-in-law) lot 1 section 45
Tatterers, Carrie b-21 Nov 1861; d/o John & Carrie Demler; d-22 Apr 1911 at 706 Isabella St; br-25 Apr at 2PM in John Demler lot 27 section 6
Taylor, Hugh P b-Newport; 29y; s/o Joseph C & Mary C; res-Main & Orchard St in Cincinnati; d-31 Jan 1911 in Sedamsville Oh from a RR accident; br-4 Feb at 2PM in Mary C Taylor lot 94 section 2
Taylor, Marie L b-13 Aug 1846 in Newport; d/o Jonathan & Elizabeth Horsfall; r-155 Rhensford St in Bellevue; d-28 Aug 1911 in Bellevue of cerebral apoplexy; br-30 Aug at 3:30PM in SG
Taylor, William b-Kentucky; 58y; s/o John & Harriet; d-22 Dec 1911 at 336 Columbia St in Newport of pulmonary tuberculosis; placed in vault 24 Dec; br-26 Dec 1911 in SG
Tensmyer, Harry H 27y 4m 17d; s/o Fred & Anna; d-4 Aug 1911 at 200 Poplar St of tuberculosis; br-7 Aug at 2PM in Fred Tensmyer (father) lot 20N section 37
Theis, Christina b-Germany; 70y; d-27 Dec 1911 at 321 Union St in Bellevue of cerebral hemorrhage; br-30 Dec at 2:30PM in C Theis lot 12 section 14
Thomason, George Virgil b-Newport; 45 days; s/o W R & Effie; d-9 June 1911 at 27 E 4th St in Newport; br-10 June at 3PM in M Burgman (grandfather) lot 6 section 26
Thrush, Sallie Jane b-West Virginia; 59y 9m 9d; d/o Samuel L & Sarah J Thrush; d-6 Nov 1911 at 806 Terrace Ave in Dayton KY; br-9 Nov at 11AM in Sarah J Thrush (mother) lot 76 section 5
Tucker, H G b-Georgetown KY; 40y; s/o Thomas & Sarah Jane; res-3rd & Butler St in Cincinnati; d-9 Oct 1911 at Betz St Hospital of anemia; br-12 Oat 1t 10AM in his own lot 28 N1/2 section 31
Turner, Bessie b-8 Dec 1869 in Newport; d/o James & Eliz McDonald; d-21 Jan 1911 at 925 Putman St of cancer of breast; placed in vault #866 2 Feb; br-24 Mar 1911

Utendoerfer, Edward b-Newport; 3 weeks 2d; s/o August & Lena; d-26 Feb 1911 at 1010 Monmouth St in Newport of brain fever; br-27 Feb at 2PM in Caroline Utendoerfer lot 41 North Pt section 30
Utz, Thomas b-Germany; 88y; d-24 Sep 1911 at Biehl St in Clifton of senility; br-26 Sep at 3PM in Utz lot 24 section 19

Van Lewen, John P b-Williamstown KY; 57y 3m 29d; d-8 Dec 1911 at 2551 Woodburn Ave in Cincinnati; inquest pending; br-11 Dec at 3PM in Fannie Van Lewen (wife) lot 19 section 37
Vanover, Mary Ann b-8 Jan 1911 in Dayton KY; d/o Geo & Mary; d-19 Jan 1911 at 801 Dayton St in Dayton KY of gastro enteritis; br-20 Jan in SG
Vanover, Mary S b-10 Apr 1877 in Boyd Co KY; res-800 Front St; d/o S & Mary Mayer; d-28 Jan 1911 in Speers Hospital in Dayton KY of pneumonia; br-27 Jan at 11AM in SG
Veith, Louisa b-Germany; 71y 11m 26d; d-23 Dec 1911 at 635 Nelson Place in City of chronic bronchitis; br-27 Dec at 11:30AM in Jacob Veith (husband) lot 40 section 3
Velkley, William b-18 Apr 1961 in Campbell Co KY; s/o Gottlieb & Rebecca; d-8 May 1911 on Licking Pike in Newport of cirrhosis of the liver; br-11 May at 3:30PM in section 24 lot W19
Viehmann, Carl H b-18 Feb 1911 in Newport; s/o Charles & Eva; d-11 Mar 1911 at 31 East 9th St in Newport; br-11 Mar at 11AM in Henry Viehmann (grandfather) lot 2 section 10
Vogel, Albert b-Newport; 23y 5m 10d; s/o A; d-23 May 1911 at 926 Patterson St of tuberculosis; br-26 May at 3PM in SG
Voight, August E b-Cincinnati; 42y; s/o Jonathan E & Anna Marie; d-20 May 1911 at 1031 Orchard St in Newport of cerebella tumor; br-23 May at 2PM in J E Voight (father) lot 35 section 22
Von Berneurtz, Edwin b-2 Nov 1911 in Cold Spring; lived 1 hours; s/o Herman & Louisa; d-2 Nov 1911 in Cold Spring; br-4 Nov at 3PM in Richard Von Berneurtz (grandfather) lot 20 North section 32

Wagenlander, Carolina Victoria b-Dayton KY; 64y 8m; d/o John & Mary Bovner; d-28 Oct 1911 at 508 2nd Ave in Dayton KY of chronic intestinal defbitur? br-30 Oct at 3PM in SG
Waldenmeyer, Jane b-Kentucky; 64y; d/o Henry & Carolina Warnke; d-18 Oct 1911 at 1523 Rickey St in Covington of valve disease of heart; br-21 Oct at 3PM in Steve Huber lot 39 N1/2 section 26
Walters, Aug W b-Kentucky; 29y; s/o Frank & Margaret; d-3 Dec 1911 at 1034 Ann St of tuberculosis; br-5 Dec in SG
Walton, Dorotha b-3 May 1883 in Germany; d/o Wolfgang & Elizabeth Dressel; res-260 Piedmont Ave; d-May 1911 of pulmonary pneumonia; d-br-10 May in SG section 41
Ware, Frances Elizabeth b-3 Feb 1837 in Campbell Co; d/o Charles & Elizabeth Murnan; res-Ft Thomas; d-29 Aug 1911 in Speers Hospital in Dayton KY of appendicitis; br-2 Sep at 3:30PM in J R Ware (husband) lot 61 section 20
Warmald, Thomas b-19 Feb 1844 in Maysville KY; s/o George & Margaret; d-2 May 1911 at 221 6th Ave in Dayton KY of hemorrhage; br-4 May at 3PM in Frances Wormald (wife) lot N73 section 27
Wasser, Henry b-24 May 1824 in Germany; d-1 Sep 1911 at 1208 Monmouth St in Newport of bronchia pneumonia; br-4 Sep at 3PM in Wasser lot
Waterhouse, John E b-Newport; 39y; res-639 York St in Newport; d-30 Aug 1911 at Speers Hospital in Dayton KY of hydro-nephrosis; br-2 Sep at 11AM in Waterhouse lot 93S section 2
Weber, Christie Clay b-Ft Thomas; 3y 10m 16d; s/o C C & Anna; d-17 Aug 1911 in Middletown Oh of acute dysentery; br-19 Aug at 3:30PM in C Weber (grandfather) lot 66 section 22
Weber, Elizabeth b-Newport; 78y; d/o Cristan & Elizabeth Weber; d-17 Mar 1911 at 532 Lindsey St in Newport of senility; br-20 Mar in Cristan Weber (father) lot 63 section 3
Weber, George b-Newport; 59y; s/o Fred & Louisa; res-Middletown Oh; d-6 Dec 1911 at Good Samaritan Hospital in Cincinnati of heart trouble; br-9 Dec at 2PM in Fred Weber (father) lot 53 section 17
Weber, Helen D b-21 Dec 1910 in Kentucky; d/o Walter & Nora; d-15 July 1911 at 113 Southgate St of cholera; br-17 July at 2PM in SG
Weber, Mary b-11 May 1849 in New York NY; res-Mt Healthy; d-22 Jan 1911 at 4264 Leonard Ave in St Bernard Oh; br-25 Jan in Mary A & Wm Goltz lot 14 section 2
Welch, Alma Ethel b-Ohio; 29y 10m 6d; d/o George & Eliza Bowman; d-4 Mar 1911 at 510 Lock St in Cincinnati of consumption; br-7 Mar at 2:30PM in SG; permit obtained by George W Bowman
Wench, Marten b-Kentucky; 64y; d-1 Apr 1911 at Speers Hospital in Dayton KY of tuberculosis; br-3 Apr in SG
Wendt, Child of Fred b&d 7 Nov 1911 at Ivor Station KY;br-8 Nov at 3PM in Ed Wendt lot 10 section 22
Wendt, Helen a-42y 6m 26d; d/o Fred Wendt Jr. d-30 Jan 1911 in Louisville KY of acute diphtheria of the heart; br-2 Feb at 2PM in Fred Wendt lot 64 section 2
Wesling, Elizabeth b-29 Mar 1853 in Germany; d-23 Nov 1911 at 11 & Ann St in City of cirrhosis of liver; br-25 Nov at 3:30PM in Henry Wesling (husband) lot W19 section 22
Whistler, Mary b-Chicago Illinois; 76y; d/o John & Marie Whistler; d-22 Nov 1911 at Old Ladies Home in Covington of old age and bronchitis; br-24 Nov at 9AM in C J Helm lot 73 section 17
White, Marguerite b-Newport; 17y; d/o George W & Cora White; d-27 Aug 1911 at 839 York St in Newport of pulmonary tuberculosis; br-29 Aug at 2PM in Geo W White (father) lot 14 section 30
White, Mary A b-New Orleans; 65y; d/o Mary Hickey; d-5 Dec 1911 at 170 Mt Pleasant Ave in Ft Thomas of pneumonia; br-8 Dec at 2PM in Wm H White (husband) lot E18 WA; section 15
Wiebe, Chas W b-12 Nov 1854 in Newport; s/o Wm H & Katherine; d-26 Sep 1911 in Detroit Michigan of mitral insufficiency; br-30 Sep in Mrs. Margaret White (wife) lot E40 section 38
Wiegler, Mary b-Campbell Co KY; 73y; d/o David & Ulissa Uhl; d-6 Apr 1911 in New York; br-8 Apr at 3PM in Mary Wiegler lot 96 E1/2 section 24
Wiemann, Mary E b-Virginia; 42y; d/o George & Margaret Brown; d-4 Mar 1911 at 906 Mound St in Cincinnati of cancer; br-6 Mar at 3PM in SG
Wiesmann, George Fred b-6 June 1911; s/o Fred & Rose; d-8 Aug 1911 at 22 W 13th St of maramus; br-9 Aug in SG
Wiessler, Bertha b-8 Sep 1880 in Newport; d/o Nick & Christine Wiessler; res-914 York St in Newport; d-16 Dec 1911 at Speers Hospital in Dayton KY; burned from gasoline; br-19 Dec at 3PM in section 2 lot 33
Wilhelm, Jacob b-New York; 60y 3m; d-22 June 1911 at 509 Powell St in Newport of chronic myrocarditis; br-26 June in Eliza Wilhelm (wife) lot 32 N1/2 section 26
Williams, Jane Alice b-Campbell Co KY; 28y; d/o J Taylor Williams & Betty Thornton; d-28 May 1911 at 176 Highland Ave in Ft Thomas of chronic nephritis; br-31 May at 10AM in Fisher & Williams lot 48 section 26
Williams, John b-Newport; 3m; s/o John & Fannie; d-115 W 2nd St in Newport of acute pneumonia; br-26 Dec at 2PM in SG
Willis, Kent Darlington b-Newport; 12y; s/o W T & Grace L; d-9 Mar 1911 at 3rd & Monmouth in Newport of endocarditis; br-11 Mar in Taylor Willis (father) lot 38 section 15
Willis, William H b-Germany; 83y; s/o Frederick & Dorothy; d-6 Feb 1911 at 525 E 4th St in Newport of old age; br-8 Feb in Chas H Willis (son) lot 86 section 23
Windhorst, Walter b-Kentucky; 23y; s/o William & Tillie; d-20 Nov 1911 at 710 Saratoga of meningitis; br-23 Nov at 10:30AM in Tillie Windhorst lot 17 section 34
Winstel, Bessie b-Newport; 9y; d/o Charles Winstel (deceased) d-11 Feb 1911 at 1003 Columbia St of typhoid fever; br-14 Feb at 3:30PM in John Winstel lot 37 section 17
Winston, Lucretia W b-Newport; 77y; d/o John & Elmira Maxwell; d-29 Jan 1911 at 632 Fifth Ave in Dayton KY of intestinal carcinoma; br-1 Feb at 3PM in John Maxwell lot 37 section 15
Winzig, Emma Elizabeth Marsh b-Newport; 53y 6m 23d; d/o William & Elizabeth Marsh; d-13 Oct 1911 at 5024 Eastern Ave in Cincinnati of angina pectoris; br-17 Oct in A Winzig (husband) lot 33 section 24
Wirthlin, Joseph S b-Cincinnati; 68y; s/o Elizabeth J & John A; d-27 Aug 1911 in Mulberry Oh of general debility; br-29 Aug at 1:30PM in Thaddeus Wirthlin (father) lot 80 section 2
Wise, John L b-Kentucky; 25y; s/o Daniel & Catherine; d-18 Mar 1911 at 205 Schneider Ave in Clifton Heights KY of abdominal tuberculosis; br-21 Mar in SG
Wolff, Mary Ruth b-Covington; 2 weeks; d/o Walter J & Stella; d-29 Jan 1911 at 696 Wash St in Covington of natural death; br-30 Jan at 4PM in Anna Wolff lot 41 section 27
Woodside Abbie F b-Newport; 59y; d/o John F & Sarah A Smith; d-18 Apr 1911 at NE cor 8th & York in Newport of cancer; br-20 Apr at 2:30PM in John F Smith (father) lot 55 section 1
Worthington, James J b-Dayton KY; 3m 28d; s/o James & Irene; d-24 Aug 1911 at 918 First Ave in Dayton of marasmus colitis; br-26 Aug at 2PM in SG
Worthington, Julia E b-4 June 1840 in Cincinnati; d/o John & Jane Petit; d-21 Nov 1911 at 330 W 9th St in Cincinnati of cardiac; br-23 Nov at 2PM in her own lot 25 section 2
Wright, Mattie Bell b-Newport; 2y 11m 1d; d/o Oliver & Mattie Bell; d-7 Oct 1911 at 719 Park Ave in Newport of cerebral spinal paralysis; br-9 Oct in John C Schroll lot 46 section 19
Wymer, Child of Stanly & Anna (Salzmann) b-2 Nov 1911 in Cincinnati; lived 3 hours; d-2 Nov 1911 at 18 Mary St in Cincinnati of exhaustion; br-3 Nov at 3PM in Mary Satzmann (grandmother) lot 17 section 32

Yowle, John b-Russia; 30y; r-Newport; d-1 Oct 1911 at Speers Hospital in Dayton KY of mitral regurgitation; br-2 Oct
Yung, Irene b-28 Apr 1911 on Licking Pike in Johns Hill; d/o Katie & Herman; d-17 June 1911 at Licking Pike on Johns Hill of whooping cough; br-19 June at 3PM in Yung lot

Zimmerman, Emil R b-13 Jan 1862 in Switzerland; s/o Jacob; d-23 Jan 1911 at 214 East 9th St of pneumonia tuberculosis; br-26 Dec at 2:30PM in Emil R Zimmerman lot 21 N1/2 section 26

 

Return to Cemeteries Index