Indiana
Adams Co.
Koher, Lydia A.  b. 19 Mar 1849
Allen Co.
Abernathy, David Kingsley  b. 30 Sep 1951, d. 30 Aug 1969
Fort Wayne
Perkins, Robert L.  b. 29 Sep 1937, d. 23 Dec 2013
Ruple, Warren Alexander  b. 10 Jun 1917, d. 12 Jun 2001
Concordia Theological Seminary
Simonsen, Jay Eric (Rev.)  b. 4 Mar 1938, d. 18 Sep 2017
Bartholomew Co.
O'Neal, Amy May  b. Jun 1881, d. Aug 1961
Carroll Co.
Flora
Hughes, Martha Lee  b. 25 Jun 1922, d. 3 Apr 2012
Luchau, Harvey Clinton  b. 24 Jul 1901, d. 15 Feb 1973
Clark Co.
Jeffersonville
Scott, Jennie  b. 17 Apr 1870, d. 21 Dec 1930
Walnut Ridge Cemetery
Scott, Freeman E.  b. 1843, d. 20 Nov 1903
Utica
Clay Co.
Wheeler, Sarah Ellen  b. 12 May 1844, d. 18 Mar 1908
Clinton Co.
Frankfort
Greenlawn Cemetery
Meredith, James W. (Dr.) DDS  b. 1831, d. 1899
Coshocton Co.
Heaton, Rebecca A.  b. 1846, d. 1897
Elkhart Co
Elkhart
Rice Cemetery
Ruple, Avillon  b. 9 Dec 1860, d. 6 Mar 1946
Elkhart Co.
Ashton, Minerva
Barringer, Samuel
Boyer, John
Chrisman, John F.  b. 1832, d. 1909
Cook, John  b. 1835, d. 11 Nov 1895
Curtis, Alford
Frush, Elisha
Harn, Lethe Ann  b. 19 Feb 1828, d. 23 Jan 1903
Hendrickson, Rosetta Ellen  b. 5 Sep 1866, d. 12 Apr 1918
Longley, Andrew  b. 13 Feb 1823, d. 24 May 1906
Longley, Thomas  b. 3 Mar 1807, d. 11 Feb 1892
McClintock, Eston  b. 2 Nov 1840, d. 7 May 1928
McClintock, Mary  b. c 1828
McClintock, Rachel  b. c 1821
McGarity, David  b. 3 May 1843
McLintick(), Abigail
Morrison, Albert A.
Morrison, Violet Louise  b. 12 Jun 1918
Nusbaun, Barbara  b. c Sep 1844, d. c 1931
Paugh, William  b. c 1824
Paulus, Lowell  b. 18 Dec 1922, d. 5 Jul 1987
Robertson, James W.  b. c 1820, d. 1 Aug 1893
Rupel, Hiram  b. c Sep 1830, d. 24 Jul 1906
Rupel, Jacob  b. bt 1794 - 1795, d. c 1839
Rupel, Jeremiah  b. c 1826, d. 17 Mar 1852
Rupel, John  b. c 1766, d. c 1839
Rupel, Mary  b. 17 Sep 1808, d. 30 Apr 1865
Rupel, Nancy  b. 14 Jun 1818, d. 9 May 1878
Rupel, Sarah  b. c 1831, d. 26 Mar 1856
Ruple, Ammi  b. 16 Apr 1831, d. c Mar 1905
Ruple, Andrew Jackson  b. 18 Mar 1838, d. 21 Jun 1905
Ruple, Bernice  b. 7 Jan 1916, d. Nov 1980
Ruple, Carl A.  b. 2 Feb 1912, d. 7 Jun 2007
Ruple, Delilah J.  b. c 1838
Ruple, Elizabeth Ann  b. c 1834, d. 1924
Ruple, Helen Marie  b. 10 Dec 1922, d. 4 Jul 2012
Ruple, Jacob  b. 3 May 1811, d. 25 Jun 1868
Ruple, James  b. c 1814, d. 7 Mar 1904
Ruple, John E.  b. 5 May 1867, d. 11 Jul 1945
Ruple, Mary  b. 26 Sep 1827, d. 15 Aug 1914
Ruple, Mary Jane  b. c 1840, d. 3 Sep 1920
Ruple, Matilda  b. 28 Oct 1847
Ruple, Odielia A.  b. c 1846
Ruple, Robert J.  b. 2 Nov 1918, d. 6 Dec 2003
Rush, Isaiah  b. 16 May 1825, d. 10 Dec 1905
Rush, Jesse  b. 11 May 1791, d. 17 Sep 1838
Rush, John  b. 1856, d. 10 Apr 1856
Rush, Nancy Ellen  b. 14 Aug 1853, d. Sep 1853
Skinner, Aaron  b. 6 Mar 1808, d. 18 Aug 1878
Slabaugh, Margaret  b. 17 Jun 1833, d. 22 Mar 1916
Sumption, Mary  b. 1 Jun 1790, d. 1 Mar 1856
Wood, Sarah Wagner  b. 12 Jun 1812
Zents, Cora May  b. 2 Jun 1875, d. 19 Nov 1941
Baugo Twsp.
(?), Lydia
Christman, Mabel  b. c 1882, d. c Dec 1976
Griffith, Catherine  b. 2 Apr 1802, d. 29 Apr 1881
Griswell, Keziah  b. c Sep 1805, d. 19 Apr 1887
Harn, Calvin Davis  b. 30 Dec 1830, d. 30 Jul 1912
Harn, Edward E.  b. c 1844, d. 8 Feb 1862
Harn, Elisha Lemuel  b. c 1805, d. 10 Oct 1869
Harn, Elisha Lemuel Jr.  b. 24 Aug 1836, d. 2 Feb 1881
Harn, Freeland Denton  b. c 1837, d. c 1867
Harn, Lethe Ann  b. 19 Feb 1828, d. 23 Jan 1903
Harn, Rachel Charlotte  b. 6 Aug 1826, d. 1 Aug 1893
Harn, William Singleton  b. c 1830, d. 10 Oct 1895
McKay, Sarah  b. 14 May 1837, d. 8 Mar 1905
Rupel, Jeremiah  b. c 1826, d. 17 Mar 1852
Rupel, Rachel  b. 1 May 1836, d. 9 Jan 1906
Rupel, Sarah  b. c 1831, d. 26 Mar 1856
Ruple, Andrew  b. c 1804, d. 23 Dec 1889
Ruple, Bernice  b. 7 Jan 1916, d. Nov 1980
Ruple, Carl A.  b. 2 Feb 1912, d. 7 Jun 2007
Ruple, Carrie Alice  b. c Oct 1868
Ruple, Harold E.  b. 28 Feb 1910, d. Nov 1983
Ruple, Helen Marie  b. 10 Dec 1922, d. 4 Jul 2012
Ruple, James  b. c Oct 1835, d. 29 Oct 1927
Ruple, John E.  b. 5 May 1867, d. 11 Jul 1945
Ruple, Jonas  b. 11 Nov 1832, d. 1 Apr 1905
Ruple, Luella J.  b. c 1862
Ruple, Robert J.  b. 2 Nov 1918, d. 6 Dec 2003
Ruple, Russell Eugene  b. 10 Dec 1922, d. 25 Dec 2007
Ruple, Selina  b. c 1854, d. 1941
Ruple, Warren Alexander  b. 10 Jun 1917, d. 12 Jun 2001
Wilkins, Sarah Jane  b. 31 May 1811, d. 13 Jun 1896
Cleveland Twsp.
Ruple, Samuel  b. c 1836, d. 15 Aug 1917
Carlton Cemetery
(?), Permelia  b. c 1807, d. 3 Jan 1877
Ruple, Emma R.  b. c 1848, d. 9 Jun 1855
Ruple, George O.  b. c 1833, d. 29 Jun 1845
Ruple, John  b. 5 Sep 1803, d. 27 Apr 1865
Ruple, Wealthy  b. c 1837, d. 20 Jun 1848
Concord
Harn, Lethe Ann  b. 19 Feb 1828, d. 23 Jan 1903
Concord Twsp.
Longley, Andrew  b. 13 Feb 1823, d. 24 May 1906
Longley, Sara Josephine  b. 15 Apr 1849, d. 30 Dec 1931
Longley, William H.  b. 15 Apr 1846, d. 17 Aug 1935
Ruple, Mary  b. 26 Sep 1827, d. 15 Aug 1914
Elkhart
Bird, Francis  b. 3 Feb 1781, d. 11 Aug 1847
Dingess, Shannon  b. 1940, d. 17 Jan 1995
Grimes, Robert Joseph  b. 4 Jun 1922, d. 19 Oct 1991
Griswell, Keziah  b. c Sep 1805, d. 19 Apr 1887
Harn, Lethe Ann  b. 19 Feb 1828, d. 23 Jan 1903
Harn, Rachel Charlotte  b. 6 Aug 1826, d. 1 Aug 1893
Hartman, Rolland Everett  b. 29 Jan 1912, d. 5 May 1980
Houlihan, Mary Josephine  b. 8 Jan 1923, d. 22 May 1995
Longley, John  b. 28 Dec 1774, d. 13 Feb 1854
Longley, William H.  b. 15 Apr 1846, d. 17 Aug 1935
Matthews, Mark Alan
Matthews, Patricia Dee  b. 7 Nov 1944, d. 27 Jul 2000
Monhaut, Alice Irene  b. 15 Oct 1925, d. 21 Mar 2020
Newell, Robert C.  b. 13 Jan 1820, d. 21 Mar 1905
Ruple, Russell Eugene  b. 10 Dec 1922, d. 25 Dec 2007
Rush, Isaiah  b. 16 May 1825, d. 10 Dec 1905
Shaffer, Eleanora L  b. 21 May 1934, d. 21 Jan 1991
Stouder, Donald  b. 20 Aug 1928, d. 19 Aug 2006
Stouder, Donna Louise
Elkhart General Hospital
Matthews, Patricia Dee  b. 7 Nov 1944, d. 27 Jul 2000
McClintock, Oliver O.  b. 21 Sep 1882, d. 22 Dec 1961
Grace Lawn Cemetery
Block F
Harn, Lethe Ann  b. 19 Feb 1828, d. 23 Jan 1903
Block F row 9 lot 26
Griswell, Keziah  b. c Sep 1805, d. 19 Apr 1887
Harn, Freeland Denton  b. c 1837, d. c 1867
F-26
Harn, Elisha Lemuel  b. c 1805, d. 10 Oct 1869
Osceola Cemetery
Christman, Mabel  b. c 1882, d. c Dec 1976
McKay, Sarah  b. 14 May 1837, d. 8 Mar 1905
Ruple, Andrew  b. c 1804, d. 23 Dec 1889
Ruple, James  b. c Oct 1835, d. 29 Oct 1927
Ruple, John E.  b. 5 May 1867, d. 11 Jul 1945
Ruple, Selina  b. c 1854, d. 1941
Wilkins, Sarah Jane  b. 31 May 1811, d. 13 Jun 1896
Prairie Street Cemetery
Rush, Isaiah  b. 16 May 1825, d. 10 Dec 1905
Rush, Jesse  b. 11 May 1791, d. 17 Sep 1838
Sumption, Mary  b. 1 Jun 1790, d. 1 Mar 1856
Rice Cemetery
Ruple, Warren Alexander  b. 10 Jun 1917, d. 12 Jun 2001
Goshen
Clason, Samuel Robert  b. 18 Aug 1928, d. 27 Nov 2020
Rink, Christ Jess  b. 4 May 1925, d. 30 Oct 2014
Rink, Sandra Lee  b. 31 Mar 1945, d. 5 Jan 2013
Weaver, Michelle Lynn  b. 27 Feb 1968, d. 8 Jul 2022
Nappanee
Union Center Cemetery
Shaffer, Eleanora L  b. 21 May 1934, d. 21 Jan 1991
Stouder, Donald  b. 20 Aug 1928, d. 19 Aug 2006
Oakland Ave Cemetery
Ruple, Sara Ann  d. 10 Jun 1866
Oakland Cemetery
Rupel, Jeremiah  b. c 1826, d. 17 Mar 1852
Rupel, Sarah  b. c 1831, d. 26 Mar 1856
Ruple, John  b. c 1852, d. 22 Feb 1854
Rush, Nancy Ellen  b. 14 Aug 1853, d. Sep 1853
Olive Twsp.
St. John, John  b. c 1816
St. John, Zilpha  b. 16 Oct 1843, d. 15 Feb 1927
Wakarusa
Stouder, Donald  b. 20 Aug 1928, d. 19 Aug 2006
Olive Cemetery
Dingess, Shannon  b. 1940, d. 17 Jan 1995
Matthews, Patricia Dee  b. 7 Nov 1944, d. 27 Jul 2000
McClintock, Eston  b. 2 Nov 1840, d. 7 May 1928
Nusbaun, Barbara  b. c Sep 1844, d. c 1931
Fayette Co.
Davis, Charles  b. abt 1780-1783, d. c 1824
Davis, George Walker  b. 7 Apr 1816, d. 10 Jun 1890
Fulton Co.
Rochester
Stephenson, Hugh Robert  b. 27 Jan 1898, d. 26 Jun 1977
Stephenson, Joseph Maxwell  b. 22 Jun 1892, d. 12 Jan 1946
Granger
Monhaut, Alice Irene  b. 15 Oct 1925, d. 21 Mar 2020
Shirk, Louis
Hamilton Co.
Nance, Ora Francis  b. 8 Sep 1882, d. 1 Mar 1956
Whitaker, Nancy  b. 12 Feb 1828, d. 4 Oct 1857
Hancock Co.
Greenfield
Harper, John E.  b. 26 Dec 1875, d. 15 Dec 1957
Hendricks Co.
Brownsburg
Danville
Lytle, Margaret Knox  b. 21 Nov 1869, d. 14 Dec 1941
Danville East Cemetery
Lawson, Wilson Terah  b. 3 Sep 1849, d. 14 Dec 1946
Lytle, Margaret Knox  b. 21 Nov 1869, d. 14 Dec 1941
Plainfield
Shimp, Maggie  b. c 1846, d. 11 Feb 1915
Henry Co.
Knightstown
Mock, Florence  b. 15 Jan 1899, d. 16 Aug 1987
Howard Co.
Huddleston, Harold A.  b. 20 Sep 1918, d. 15 May 1986
Kokomo
Sunset Memory Garden
Luchau, Harvey Clinton  b. 24 Jul 1901, d. 15 Feb 1973
Indianapolis
Indianapolis High School
Kosciusko Co.
Ammer, Conrad
Angle, Matilda  b. c 1840, d. c 1918
Funk, Catharine  b. c 1817, d. 19 Dec 1891
Gans, Ida
Hamman, Jeremiah  b. c Dec 1861
Hamman, John D.  b. 25 Jan 1827, d. 2 Aug 1907
Hamman, Mary  b. c 1855
Hamman, Rachel  b. c 1860
Kelburg, Henry
McClintic, Aaron  b. Sep 1853, d. c 1938
McClintic, Abigail  b. 27 Aug 1831, d. 29 Jan 1927
McClintic, Clara Bell  b. 13 Jun 1877, d. 28 Mar 1956
McClintic, Edmund  b. Mar 1861, d. 16 Jan 1950
McClintic, Jasper  b. 6 Jun 1859, d. 27 Jul 1915
McClintic, John  b. 2 Jul 1837, d. 12 Sep 1886
McClintic, Josephine E.  b. 1 Apr 1877, d. c 1963
McClintic, Lucinda  b. 18 Aug 1839, d. 23 Jun 1905
McGarity, David  b. 3 May 1843
Mock, Florence  b. 15 Jan 1899, d. 16 Aug 1987
Ruple, Sarah Jane  b. 10 Mar 1840, d. 18 Oct 1909
Ruple, William  b. c 1835, d. 25 Feb 1880
Zents, Abigal  b. c 1860, d. c 1923
Zents, Allen  b. 12 Sep 1863, d. 13 Sep 1926
Zents, Cora May  b. 2 Jun 1875, d. 19 Nov 1941
Zents, Elmira  b. 13 Jan 1859, d. 19 Nov 1923
Zents, Jacob M.  b. 16 Apr 1877, d. 6 Mar 1942
Zents, Jeremiah  b. 24 Aug 1834, d. 8 Nov 1908
Zents, John M.  b. 18 Jan 1862, d. 28 Apr 1926
Zents, Sylvester  b. 13 Jan 1867, d. 9 Jan 1931
Zents, William Henry  b. 22 Jan 1865, d. c 1951
Concord Cemetery
Angle, Matilda  b. c 1840, d. c 1918
Funk, Catharine  b. c 1817, d. 19 Dec 1891
Ruple, Jacob  b. 3 May 1811, d. 25 Jun 1868
Ruple, William  b. c 1835, d. 25 Feb 1880
Salem Cemetery
McClintic, Ann Eliza  b. c 1879, d. c 1925
Stony Point Cemetery
McClintic, Lucinda  b. 18 Aug 1839, d. 23 Jun 1905
Zents, Jeremiah  b. 24 Aug 1834, d. 8 Nov 1908
Syracuse
Buhrt, Evelyn Lucille  b. 25 Nov 1914, d. 5 Nov 1934
Cleghorn, George Samuel
Clemans, Hannah M.  b. 11 Jan 1868, d. 3 May 1950
Hendrickson, Rosetta Ellen  b. 5 Sep 1866, d. 12 Apr 1918
McClintic, Dallas Devoe  b. 23 Dec 1899, d. 12 Mar 1980
McClintic, Donald E.  b. 16 Apr 1902, d. 4 Oct 1979
McClintic, Jasper  b. 6 Jun 1859, d. 27 Jul 1915
McClintic, Paul A.  b. 1 Sep 1904, d. 30 Oct 1978
McClintic, Ray L.  b. 12 Feb 1910, d. 20 May 1980
McClintic, William  b. 11 Oct 1835, d. 18 Jun 1926
Rasor, Samuel J.  b. 1 Mar 1870, d. May 1954
McClintic Cemetery
Aver, Susannah  b. c Aug 1857, d. c 1907
Click, Elzie Merle  b. 28 Dec 1902, d. 28 Jan 1987
Click, Emanuel Isaac  b. 18 Sep 1874, d. 30 Jul 1959
Hamman, John D.  b. 25 Jan 1827, d. 2 Aug 1907
McClintic, Aaron  b. Sep 1853, d. c 1938
McClintic, Abigail  b. 27 Aug 1831, d. 29 Jan 1927
McClintic, Esten  b. 26 Apr 1807, d. 27 Jun 1856
McClintic, Josephine E.  b. 1 Apr 1877, d. c 1963
McClintic, Julia A.  b. c May 1844, d. 21 Jan 1845
McClintic, Mary M.  b. c Feb 1847, d. c 1937
Mock, Florence  b. 15 Jan 1899, d. 16 Aug 1987
Ruple, Mary  b. 17 Apr 1808, d. 9 May 1896
Syracuse Cemetery
Buhrt, Evelyn Lucille  b. 25 Nov 1914, d. 5 Nov 1934
Buhrt, Fred William  b. 25 Nov 1891, d. 26 Jun 1970
Clason, Betty Lou  b. 14 Jul 1927, d. 20 Apr 1986
Clason, Henry N  b. 1896, d. 1935
Clemans, Hannah M.  b. 11 Jan 1868, d. 3 May 1950
Hendrickson, Rosetta Ellen  b. 5 Sep 1866, d. 12 Apr 1918
McClintic, Clara Bell  b. 13 Jun 1877, d. 28 Mar 1956
McClintic, Dallas Devoe  b. 23 Dec 1899, d. 12 Mar 1980
McClintic, Donald E.  b. 16 Apr 1902, d. 4 Oct 1979
McClintic, Edmund  b. Mar 1861, d. 16 Jan 1950
McClintic, Esten M.  b. 1863, d. 1941
McClintic, Jasper  b. 6 Jun 1859, d. 27 Jul 1915
McClintic, Paul A.  b. 1 Sep 1904, d. 30 Oct 1978
McClintic, Ray L.  b. 12 Feb 1910, d. 20 May 1980
Rasor, Lela  b. 10 Aug 1892, d. 31 Mar 1977
Rasor, Samuel J.  b. 1 Mar 1870, d. May 1954
Turkey Creek Twsp.
Aver, Susannah  b. c Aug 1857, d. c 1907
Fetters, Mary  b. 1854
Koher, Lydia A.  b. 19 Mar 1849
McClintic, Aaron  b. Sep 1853, d. c 1938
McClintic, Ann Eliza  b. c 1879, d. c 1925
McClintic, Charles Franklin  b. c 1877, d. c 1957
McClintic, Elizabeth  b. c Mar 1885, d. c 1941
McClintic, Esten Egbert  b. 12 Jun 1875, d. c 1946
McClintic, John  b. 2 Jul 1837, d. 12 Sep 1886
McClintic, Josephine E.  b. 1 Apr 1877, d. c 1963
McClintic, Lucinda  b. 18 Aug 1839, d. 23 Jun 1905
McClintic, Martin VanBuren  b. 14 Jun 1878, d. c 1959
McClintic, William  b. c Jun 1876, d. 13 May 1913
Warsaw
Buhrt, Fred William  b. 25 Nov 1891, d. 26 Jun 1970
Clason, Samuel Robert  b. 18 Aug 1928, d. 27 Nov 2020
Oakwood Cemetery
Weaver, Mellissa A.  b. c 1863, d. c 1958
Zents, Jacob M.  b. 16 Apr 1877, d. 6 Mar 1942
Kosciusko County
Concord Cemetery
Funk, Catherine  b. 1817, d. 19 Dec 1891
La Porte Co.
Huntsman, Benjamin  b. 15 Dec 1839, d. 7 Sep 1894
Rupel, Barbara  b. 1 Dec 1806, d. 1 May 1873
Rupel, Lydia Ann  b. 5 May 1833, d. 14 Mar 1924
LaGrange Co.
Shipshewana
Yoder Cemetery
Weaver, Wilbur D  b. 27 Apr 1930, d. 25 Oct 2009
Lake Co.
Gary
Gant, Dorothy Mae  b. 8 Feb 1922, d. 11 Sep 2014
Griffith
Ridgelawn Cemetery
Kobe, Rudolph C.  b. 24 Nov 1910, d. 12 Aug 1984
Hammond
Kobe, Rudolph C.  b. 24 Nov 1910, d. 12 Aug 1984
LaPorte Co.
Mill Creek
Drollinger, Mary Elizabeth  b. 2 Sep 1880, d. 10 Mar 1969
Drollinger, Noah Quinby  b. 16 Apr 1853, d. 18 Jul 1934
Lawrence Co.
Burton, Grace Truman  b. 4 Apr 1870, d. 5 Mar 1937
Bedford
Dunn Memorial Hospital
Harn, Brownie Frances  b. 11 May 1892, d. 10 Jan 1973
Mitchell
Burton, Grace Truman  b. 4 Apr 1870, d. 5 Mar 1937
Harn, Kenley E.  b. 16 Jun 1863, d. 30 Jul 1939
Mitchell City Cemetery
Burton, Grace Truman  b. 4 Apr 1870, d. 5 Mar 1937
Green, Harry Lawrence  b. 22 Apr 1892, d. 25 Jan 1973
Harn, Brownie Frances  b. 11 May 1892, d. 10 Jan 1973
Harn, Kenley E.  b. 16 Jun 1863, d. 30 Jul 1939
Madison Co.
Anderson
Grizzell, Harriet  b. 14 Nov 1923, d. 7 Nov 1977
Madison Twsp.
Freehauf, Harold L.  b. 11 Jul 1922, d. 5 Apr 1995
Marion Co.
Harn, Arnold  b. 6 Mar 1891, d. 17 Jun 1946
Harn, Arnold Call  b. 14 May 1869, d. 18 Apr 1934
Harn, Lawson  b. 1821, d. 1875
Clermont
Harn, John M.  b. 1840, d. 1901
Indianapolis
Evans, Barbara Jean  b. 13 Dec 1929, d. 7 Aug 2010
Figg, Peggy May
Lawson, Wilson Terah  b. 3 Sep 1849, d. 14 Dec 1946
Scott, Jennie  b. 17 Apr 1870, d. 21 Dec 1930
Zimmer, Karl R. III
Zimmer, Karl Raymond Jr.  b. 5 Sep 1926, d. 18 May 2014
Butler University
Evans, Barbara Jean  b. 13 Dec 1929, d. 7 Aug 2010
Marshall Co.
Ruple, Flora  b. c 1856, d. 3 Aug 1939
Spilter, Hiram Elijah  b. 14 Jan 1852, d. 15 Apr 1929
Plymouth
Ruple, Samantha  b. c 1869, d. 23 Aug 1949
Oakwood Cemetery
Ruple, Flora  b. c 1856, d. 3 Aug 1939
Ruple, Samantha  b. c 1869, d. 23 Aug 1949
Spilter, Hiram Elijah  b. 14 Jan 1852, d. 15 Apr 1929
Union Cemetery
Ruple, Ammi  b. 16 Apr 1831, d. c Mar 1905
Ruple, Andrew Jackson  b. 18 Mar 1838, d. 21 Jun 1905
Slabaugh, Margaret  b. 17 Jun 1833, d. 22 Mar 1916
Union Cemetery
Ruple, Hattie J.  b. 18 Mar 1877, d. 9 Mar 1896
Miami Co.
Peru
Harn, Arnold  b. 6 Mar 1891, d. 17 Jun 1946
Harn, Arnold Call  b. 14 May 1869, d. 18 Apr 1934
Harn, Leighton Robert  b. 1 Jun 1923, d. 26 Jan 1994
McCammack, Candace Magedelene  b. 1868, d. 1953
Mount Hope Cemetery
Harn, Arnold  b. 6 Mar 1891, d. 17 Jun 1946
Reyburn Cemetery
Stone, Del Emma  b. 28 Oct 1887, d. 6 Apr 1969
Monroe Co.
Bloomington
Phelps, Thurza R.  b. 20 Mar 1868, d. 7 Nov 1943
Morgan Co.
Nutter Cemetery
Phelps, Thurza R.  b. 20 Mar 1868, d. 7 Nov 1943
Noble Co.
Click, Emanuel Isaac  b. 18 Sep 1874, d. 30 Jul 1959
Hart, Joshua W.  b. 1807, d. 1889
Johns, Lucinda  b. c Apr 1857, d. c 1924
Ruple, James Madison  b. 28 Sep 1854, d. 10 Apr 1892
Ruple, John J.  b. 12 May 1856, d. 29 Apr 1930
Broadway Cemetery
Hart, Joshua W.  b. 1807, d. 1889
Cromwell
Click, Elzie Merle  b. 28 Dec 1902, d. 28 Jan 1987
Click, Emanuel Isaac  b. 18 Sep 1874, d. 30 Jul 1959
McClintic, Josephine E.  b. 1 Apr 1877, d. c 1963
Ligonier
Hart, Amanda Eugenia  b. 15 Oct 1835, d. 29 Oct 1881
Ruple, Aaron Adson  b. 17 Dec 1825, d. 9 Dec 1901
Ruple, Russel  b. 21 Oct 1896, d. 21 Mar 1901
Oak Park Cemetery
Hart, Amanda Eugenia  b. 15 Oct 1835, d. 29 Oct 1881
Ruple, Aaron Adson  b. 17 Dec 1825, d. 9 Dec 1901
Ruple, James Madison  b. 28 Sep 1854, d. 10 Apr 1892
Oak Park Cemetery
Johns, Lucinda  b. c Apr 1857, d. c 1924
Ruple, John J.  b. 12 May 1856, d. 29 Apr 1930
Ruple, John J.  b. c 1878, d. c 1942
Perry Twsp.
Ruple, Benjamin  b. c 1822
Parke Co.
Rockville
Ellerman, John Robert  b. 21 Jul 1913, d. 9 Aug 1950
Porter Co.
Porter
Wayne, Frank A.  b. 16 Apr 1872, d. 27 Feb 1921
Valparaiso
Hoppenrath, Charles Clifford  b. 25 May 1916, d. 22 May 2000
Pulaski Co.
Gladwish, John Frederick  b. 10 Jul 1869, d. 13 Oct 1900
Rush Co.
Ellerman, John Robert  b. 21 Jul 1913, d. 9 Aug 1950
Haehl, Laura M.  b. 28 Feb 1864, d. 1 Mar 1947
Rushville
Gregg, Fred James  b. 14 Oct 1884, d. 31 Jan 1963
Shelby Co.
Clary, Nancy Ann  b. 9 Jun 1792, d. 24 Nov 1858
Davis, Azoline  b. 1835, d. 1879
Davis, Eden H.  b. 19 Jun 1810, d. 30 May 1878
Davis, Rezin  b. 1788, d. 1844
Hill, Mary M.  b. 1829, d. Oct 1883
Johnson, Eberilla  b. 1805, d. 15 Mar 1852
Nance, Mary Rose  b. 2 Jul 1916, d. 6 Oct 1950
Roales, Julia  b. 31 Oct 1869, d. 18 Feb 1932
Smithers, Charles Fremont  b. 19 Feb 1865, d. 14 Feb 1909
Smithers, David  b. 1830, d. 1870
Young, John A.  b. 22 Jun 1838, d. 25 Jul 1927
Addison Twsp.
Davis, Eden H.  b. 19 Jun 1810, d. 30 May 1878
Hill, Mary M.  b. 1829, d. Oct 1883
Fountaintown
Davis, George Walker  b. 7 Apr 1816, d. 10 Jun 1890
Nance, Ora Francis  b. 8 Sep 1882, d. 1 Mar 1956
Morristown
Davis, Julius  b. 20 Jun 1850, d. 16 Oct 1923
Harper, John E.  b. 26 Dec 1875, d. 15 Dec 1957
Asbury Cemetery
Davis, Julius  b. 20 Jun 1850, d. 16 Oct 1923
Davis, Nancy Jane  b. 24 Aug 1839, d. 1878
Harper, Erastus  b. 5 May 1824, d. 30 Sep 1887
Harper, John E.  b. 26 Dec 1875, d. 15 Dec 1957
Davis Cemetery
Adair, Elizabeth  b. 20 May 1832, d. 15 Jan 1892
Davis, Ally  b. 1861, d. 30 Jun 1863
Davis, Elizabeth  b. 1859, d. 18 Dec 1862
Davis, Harriet O.  b. 3 Jul 1807, d. 26 Sep 1854
Davis, John  d. 7 Aug 1837
Davis, John M.  b. 6 Apr 1817, d. 18 Jan 1892
Davis, Lilly  b. 1858, d. 8 May 1859
Davis, Mary Ann  b. 1814, d. 25 Feb 1871
Harn, Hester  b. abt 1772-1775, d. 11 Oct 1831
Meredith, Albert L.  b. 7 May 1835
Meredith, George D.  b. 31 Mar 1833
Meredith, William R.  b. 3 Feb 1805, d. 4 Sep 1842
near Morristown
Davis, Rezin  b. 8 Feb 1842, d. 22 Feb 1913
Shelbyville
Davis, Azoline  b. 1835, d. 1879
Davis, Eden H.  b. 19 Jun 1810, d. 30 May 1878
Davis, Hester Anne  b. 22 Jun 1838, d. 20 Jan 1905
Davis, John W.  b. 1838, d. 28 May 1853
Davis, Mary Catherine  b. 31 Oct 1876, d. 2 Mar 1973
Dunn, George H.  b. 19 Oct 1894, d. 2 Jul 1977
Haehl, Laura M.  b. 28 Feb 1864, d. 1 Mar 1947
Hill, Mary M.  b. 1829, d. Oct 1883
Johnson, Eberilla  b. 1805, d. 15 Mar 1852
Smithers, Charles Fremont  b. 19 Feb 1865, d. 14 Feb 1909
Smithers, Hattie  b. 9 Jan 1862, d. 3 Jul 1938
Young, Eden H.D.  b. 14 Dec 1861, d. 1 May 1938
Young, Elizabeth H.  b. 6 Mar 1868, d. 24 Jun 1950
Young, Helen  b. 23 Sep 1897, d. 1 May 1965
Young, Mary