Lowell Tribune Index Obituaries 1920's -S

Similar documents
FOLDER S. St John the Bap,st, Moordown, Bournemouth. Graveyard Guide Project

Kingston Census

Taylor Cemetery. Holly Springs, Arkansas. Photo by Leroy Blair. This Cemetery is also known as:none known. GPS Location:

INDEX GLENDALE COMMUNITY CEMETERY Segment No. 4

Descendants of William Barclay Rhea

Cumberland Maryland 1890 Directory For the area of Ocean Maryland By Craig Robertson. Name Business Name Occupation

Descendants of Jacob McDonald

CASTLE HOWARD EVENT 2018

Robbins Genealogy Website, May

DONOR INFORMATION The papers were donated to the University of Missouri by Dr. Kenneth E. Pigg on 27 January 2006 (Accession No. 6102).

Descendants of Peter Amman

A Guide to the Goodwin Family Papers

Sturgis Library Archives. Henry Crocker Kittredge Maritime Collection. Abner and Abigail Hopkins Family Correspondence, bulk, MS.

Northumberland Special Olympics Regional Gala 2013 at Blyth Sports Centre RESULTS

Fact Sheets Taking a closer look at. The Old Cromwell Cemetery. Resources for Cromwell Cemetery

HST.161 Molecular Biology and Genetics in Modern Medicine Fall 2007

Index to 1861 Census of Stourmouth, Kent

LeRosen Letters BOX FOLDER DESCRIPTION DATE. 1 1 Letter: to: David LeRosen March 5, 1874 fr: Mattie R. LeRosen (wife) Lonely Valley, LA.

One last thing I want to mention is that on the last page, A Voice from the Past, the writer is unknown. Hope you enjoy this newsletter.

NZIS Symposium 8 Feb 2018 NEW ZEALAND FAMILIES IN THE 1918 INFLUENZA PANDEMIC

Hangings in Frederick County

Blake Newsletter. Table of Contents

Best Lawyers. Stewart McKelvey

Portumna Parish Register Baptisms and Marriages (LDS Film # ) MULDOON Family Groups

Descendants of Charles TINGLE and Nancy SKIDMORE

Sturgis Library Archives Henry Crocker Kittredge Maritime Collection

Smith Cemetery Russell, Arkansas

Age On The Day League

LUDDENDEN DEAN WESLEYAN BURIAL GROUND

High Jump Under 13 Girls Long Jump Under 13 Girls

Mayor Thomas B. Coleman Report Page 1

Statement and Return Report for Certification

Gaudet Family Genealogy Notes 1851 New Brunswick Census

This transcription is property of the Chattanooga History Center transcription. [Cover Page of the Bible]

Girls 7 and Under Age Class Km Cup Cls. Girls 7 and Under Age Class Km Cup Cls. Girls Age Class - 1.

Descendants of : Page 1 of 9 Bernard Nordick

Exhibitor Awards for : Winter Fair Division SHEEP, SHEEP SECTION Issued on 06-Dec-2005 at 14:36

William J. Canby Papers: Finding Aid

James Cannon Zabriskie 1826: marriage to Elizabeth W. Mann 1842: marriage to Mary M. (or Mary B.) Hancock

Top 30 Schools in League--6th Grade (51 Schools)

Descendants of Mathieu Douarin

Huntington-Hooker Family Papers

Z LOCATION MAP

OLD SETTLER S CEMETERY OAKVILLE INDIAN MOUNDS EDUCATION CENTER OAKVILLE, ALABAMA

Records: Dutch Reformed Church, St. Johnsville, Montgomery Co., NY

Fredericktown Municipal Court Fredericktown Municipal Court 120 W Main St., Fredericktown, MO 63645

PHIL 242: Medical Ethics (UW-Seattle) Summer 2013 A-term

Statement and Return Report for Certification

Descendants of Luigi Lobosco

Guide to the Whittemore Family Papers,

2013 Cumbria Age Groups and County Championships

Descendants of : Page 1 of 7 John Lavelle

Holly Springs Cemetery

Good Samaritan Fellowship

Descendants of Edward Keegan

Descendents of James Rutherford (Jan Mar 1879) and Isabella Russell (4 Mar Apr 1888)

SERVES: RES PLEASE BE AT STOP 5 MINUTES PRIOR TO LISTED TIME

Jeri Lynn Wood September 12, December 8, 2017

MILTON HELPERN AWARD AMERICAN ACADEMY OF FORENSIC SCIENCES PATHOLOGY/BIOLOGY SECTION

Its All in the Family Tree That Is (Developing a Pedigree) Concept Development

CENSUS TAKEN 30 TH March 1851

Reverend Lillian Catherine (Murphy) Bain ( ) and Mr. Joseph Cecil Bain ( )

Standard Pedigree Tree. Abraham Allen b: January 19, 1873 m: December 23, Lucy Ann Charlottie W eeks b: May 19, 1880 in Vernon Ph, LA

Photo no. Surname First Date of Death Note

Henry VIII and his Six Wives. By Janet Hardy-Gould

Descendants of : Page 1 of 7 Joseph E. Powell

U.S. Presidents Emergent Readers ~ Color ~

Case 2:10-cr MHT -WC Document 515 Filed 02/07/11 Page 1 of 5

Statement and Return Report for Certification

Statement and Return Report for Certification

Descendants of William de Carruthers

Horndahl. Vital history by full name for persons with surname: Reference Name: Horndahl, Emmy, Linnea

WAANYARRA HISTORIC CEMETERY Burials and Cremations as at April 1997 (Alphabetical listing)

Social and Behavioral Aspects of Pharmaceutical Care

The Iowa State Bar Association 2008 Judicial Plebiscite

LAWLER COLLECTION Document Box 326 and Miscellaneous Maps

Descendants of : Page 1 of 9 Peter Stammeyer

CONTEST SCORE REPORT SUMMARY FOR GRADES 6, 7, AND 8 Summary of Results 6th Grade Contests ALML. Madison Middle School Madison, MS 25

Executive Office Holders

2017 ANNUAL REPORT Montrose Road- 2nd Floor Niagara Falls Ontario L2H 3N

Descendants of HUGH MUTCH and JANE RHIND

2014 State Market Lamb Show PLACE WT TAG FNAME LNAME GRADE COUNTY ORG BREED GABORN Gray Patterson 7 Worth 4H Hair No

40.US National Golden Gloves - Milwaukee - February 26 - March

Nancy WATKINS & Descendants

Descendants of Reuben Whitlock

Chromosomes. Chapter 13

Descendants of John /Lovelace Loveless Sr

High Hill Cemetery. infant Handley 15 Feb Handley

Comprehensive Handbook of Psychopathology

The Search for the Silver Star

Baseline renal function is an independent predictor of death and progression to severe chronic kidney disease

STATE OF WISCONSIN PREFERRED DENTAL NETWORK. Terry Rindahl, DDS 317 South St. Joseph s Avenue (608) Arcadia, WI 54612

Efficacy of sofosbuvir plus ribavirin with or without peginterferon-alfa in patients with HCV

Re: Consultation Paper: Improving the Structure of the Code of Ethics for Professional Accountants

Case 2:10-cr MHT -WC Document 485 Filed 02/04/11 Page 1 of 5 UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF ALABAMA NORTHERN DIVISION

Descendants of? Carruthers

3 Participant Round Robin. 125 Lbs. MAWA UM Open. Champion. 2nd Place. 3rd Place. Bill Bryan Norwood, PA. Bill Bryan. forfeit

Strategies for Recruiting Low- Income Minority Fathers into an Adverse Childhood Experiences (ACE) Study

Alcorn Natchez Attala Amite County West Chickasaw Benton Alcorn County. Adams County

Transcription:

Lowell Tribune Index Obituaries 1920's -S Name Newspaper Date Page Column SANDERS (mother of M/M Charles Sanders and M/M N.L. Sanders died) (Card of 4/14/1927 5 4 Thanks) SANDERS, CHESTER 12/25/1924 1 4 SANDERS, ELMYRA (nee HOPKINS) 4/14/1927 1 5 SANDERS, MIRA (MRS.) 4/7/1927 1 2 SANDERS, WILLIAM (28 yrs. ago) 1/6/1927 7 2 SANDERS, WILLIAM (28 yrs.ago) 12/30/1926 7 2 SANGER, CHARLES (Card of Thanks) 2/26/1920 1 4 SANGER, (MRS. JOHN N.) 3/24/1927 1 6 SANGER, ADIN (28 yrs.ago) 6/17/1926 1 3 SANGER, AMELIA GREGG (nee THORINGTION) 2/24/1927 1 2 SANGER, CAROLINE (nee CHILDERS) 4/12/1928 1 6 SANGER, CHARLES N. 2/12/1920 1 4 SANGER, EMMA (nee MILLER) 4/28/1927 1 6 SANGER, EMMA M. (Notice of Administration) 3/31/1927 2 3 SANGER, EMMA M. (Notice of Administration) 4/14/1927 2 3 SANGER, EMMA M. (Notice of Administration) 4/7/1927 2 2 SANGER, EMMA M. (Notice of Final Settlement of Estate) 7/12/1928 3 4 SANGER, JOSEPH B. (Final Notice of Settlement of Estate) 7/24/1924 3 4 SANGER, JOSEPH B. (Final Notice of Settlement of Estate) 7/3/1924 8 4 SANGER, JOSEPH B. (Final Notice of Settlement of Estate) 7/24/1924 6 2 SANGER, JOSEPH B. (Notice of Administration) 7/17/1924 3 4 SANGER, JOSEPH B. (Notice of Administration) 7/10/1924 2 4 SANGER, JOSEPH B. (Notice of Final Settlement of Estate) 3/18/1926 7 1 SANGER, LENORA 6/17/1920 1 4 SANGER, MARY E. (MRS.) (Card of Thanks) 5/29/1924 5 3 SANGER, MARY E. (Notice of Administration) 5/29/1924 4 4 SANGER, OLLIE (Card of Thanks) 6/24/1920 6 2 SANGER, ROSS (Old Time News: 2-14-1901) 9/12/1929 8 1 SANGER, SIMEON L. 5/22/1924 9 6 SANGERS, JOHN (Card of Thanks) 2/19/1920 1 3 SANTIFER, EDNA (MRS.) 2/26/1920 2 4 SANTIFER, EDNA (MRS.) 2/19/1920 8 5 SARGENT, (infant son) 9/18/1924 1 6 SARGENT, CLEO (died in 1919) 11/11/1920 4 1 SARGENT, JUSTUS FRANKLIN 7/10/1924 1 5 SARGENT, JUSTUS FRANKLIN (Memoriam) 7/9/1925 6 5 SARGENT, NORMAN (died in 1919) 11/11/1920 4 1 SAUER, ANNA (MRS.) 10/21/1926 2 4 SAUERMAN, ANDREW A. 6/24/1926 5 6 SAUTTER, GEORGE 4/14/1927 5 5 SAUTTER, GEORGE 3/31/1927 1 5 Page 1 of 6

SAUTTER, GEORGE (Card of Thanks) 4/14/1927 5 5 SAUTTER, GEORGE (Final Settlement of Estate) 4/15/1920 4 4 SAUTTER, GEORGE (Final Settlement of Estate) 4/8/1920 4 4 SAUTTER, GEORGE (Final Settlement of Estate) 4/1/1920 4 4 SAUTTER, GEORGE (Notice of Final Settlement of Estate) 4/18/1929 3 4 SAUTTER, GEORGE (Notice of Final Settlement of Estate) 5/2/1929 7 6 SAUTTER, GEORGE L. 4/14/1927 4 2 SAUTTER, GEORGE L. (Notice of Administration) 9/29/1927 8 4 SAYLOR, ELMER CARLYLE 1/13/1927 1 1 SAYNENBORG, (baby of M/M Floyd Saynenborg) 2/21/1929 8 3 SCHAUNLAUB, EDITH (MRS.) 4/25/1929 1 6 SCHERER, (MRS.) (Lowell Star: 11-23-1872) 10/3/1929 7 3 SCHIESSER, ADAM 8/8/1929 10 3 SCHILLO, BARBARA (MRS.) 5/9/1929 1 6 SCHMAL, (Fred Schmal's brother died) 8/15/1929 4 4 SCHMAL, (Miss Maggie Schmal's sister-in-law died) 9/23/1926 5 3 SCHMAL, FRED (Card of Thanks) 9/23/1926 5 4 SCHMAL, JOSEPH D. 8/20/1925 1 3 SCHMAL, PETER 3/18/1920 6 1 SCHMAL, TRACY ELIZABETH (nee BERG) 9/23/1926 1 6 SCHMIDT, JOHN 1/29/1920 5 2 SCHOENBECK, HENRY 7/10/1924 1 5 SCHOLL, (MRS. JACOB) 8/9/1928 4 3 SCHRAMLIN, GEORGE NELSON 7/2/1925 4 4 SCHREIBER, (MRS. MICHAEL) 10/11/1928 1 6 SCHREIBER, CHARLES 1/17/1929 1 2 SCHRIEBER, PETER 9/13/1928 1 3 SCHUELKE, E.F. (REV.) 6/20/1929 8 5 SCHUETZ, JOHN (Final Settlement of Estate) 11/24/1921 6 6 SCHUETZ, JOHN (Notice of Administration) 10/21/1920 6 2 SCHUETZ, JOHN (Notice of Administration) 10/28/1920 2 2 SCHUETZ, JOHN (Notice of Administration) 11/4/1920 6 4 SCHUETZ, JOHN (Notice of Administration) 11/11/1920 6 5 SCHULZE, EMIL (Notice of Administration) 2/25/1926 5 4 SCHULZE, EMIL (Notice of Final Settlement of Estate) 5/12/1927 6 6 SCHULZE, EMIL (Notice of Final Settlement of Estate) 5/26/1927 2 1 SCHULZE, EMIL (Notice of Final Settlement of Estate) 5/19/1927 2 1 SCHUR, MARTIN (28 yrs.ago) 7/15/1926 2 4 SCHUR, MARTIN (28 yrs.ago) 7/8/1926 6 3 SCHUSTER, AUGUST 7/11/1929 1 6 SCHUSTER, GEORGE JOHN 10/17/1929 8 4 SCHUTTZ, (MRS. FRANK) 3/20/1924 7 3 SCHUTZ, JOHN (Card of Thanks) 10/14/1920 4 3 SCHUTZ, MARGARET (MRS.) 9/13/1928 1 5 Page 2 of 6

SCHUTZ, MARGARET (Notice of Administration) 9/5/1929 3 4 SCHUTZ, MARGARET (Notice of Administration) 9/26/1929 7 3 SCHUTZ, MARGARET (Notice of Administration) 9/12/1929 6 2 SCHUTZ, MARGARET (Notice of Administration) 9/19/1929 6 2 SCRITCHFIELD (MR.) (Memoriam) 4/1/1926 1 5 SCRITCHFIELD, (MR.) (husband of Sarah Scritchfield died) (Card of Thanks) 2/12/1925 5 4 SCRITCHFIELD, MALINDA C. 9/1/1921 1 3 SCRITCHFIELD, RICHARD IRVING 2/5/1925 1 1 SCRITCHFIELD, W.H. (28 yrs. ago) 6/23/1927 5 1 SEALS, (MRS. ALBERT) 6/16/1927 1 6 SEGERSKY, MARTHA (MRS.) 7/9/1925 7 3 SEITZ, (MRS.) 5/13/1926 5 4 SELIG, GEORGE 1/13/1927 5 3 SENKEVID, SAM 6/25/1925 8 4 SERJEANT, LUCINDA (Notice of Administration) 4/14/1921 6 6 SERJEANT, LUCINDA (Notice of Administration) 3/31/1921 6 2 SERJEANT, LUCINDA (Notice of Administration) 4/7/1921 6 6 SERJEANT, LUCINDA (Notice of Administration) 4/21/1921 6 6 SERVIS, ORLANDO V. 2/7/1924 1 6 SERVIS, ORLANDO V. 2/14/1924 1 5 SERVIS, ORLANDO V. (Final Notice of Settlement of Estate) 6/4/1925 8 6 SERVIS, ORLANDO V. (Final Notice of Settlement of Estate) 6/11/1925 3 2 SERVIS, ORLANDO V. (Notice of Administration) 6/12/1924 6 4 SERVIS, ORLANDO V. (Notice of Administration) 5/22/1924 8 3 SEYFARTH, (MRS. WALTER) (nee LOVE) 5/2/1929 1 2 SHAFER, MAMIE (28 yrs.ago) 8/19/1926 8 3 SHARKEY, (baby daughter of M/M Robert Sharkey died) (Card of Thanks) 7/12/1928 5 5 SHARP, CHARLES 4/30/1925 1 4 SHARP, CHARLES (Card of Thanks) 4/30/1925 8 2 SHARPE, BERT 12/20/1928 4 2 SHEDD, E.E. 7/1/1926 7 3 SHEETS (relative of Mrs. Sheets died) (Old Time News: 11-1-1900) 5/16/1929 6 2 SHERARD, MAUDE 7/14/1921 1 5 SHERARD, MAUDE (Card of Thanks) 7/14/1921 1 4 SHERIDAN, HARRY 10/22/1925 7 3 SHIRLEY, S.W. (M/M) (8 daughters honor parents' memory) 5/14/1925 5 3 SHOUP, ELLIS (28 yrs.ago) 6/10/1926 1 3 SHRONTS, C. (DR.) 1/20/1927 4 3 SHUTTZ, EDITH (nee HOSHAW) (MRS. JOHN) 3/6/1921 1 5 SIGLER, DANIEL T. (28 yrs.ago) 5/20/1926 1 3 SIMMONS, SAMUEL 3/11/1920 4 3 SIMPSON, (MRS. JAMES) 4/10/1924 1 5 SIROIS, (child of Neil Sirois) (died summer 1920) 1/13/1921 5 6 SIROIS, FRANCIS 7/8/1920 1 5 Page 3 of 6

SKINKLE, JESSIE (nee DILLEY) (MRS. EARL) 2/5/1920 4 2 SLAYDON, MARY JANE (MRS.) 3/24/1927 1 2 SLOCOMB, MORTIMER B. (Final Notice of Settlement of Estate) 4/24/1924 4 4 SLOCOMB, MORTIMER B. (Final Notice of Settlement of Estate) 4/10/1924 8 3 SLUYTER, W.S. 11/7/1929 1 1 SMILEY, JAMES (Lowell Star: 9-28-1872) 7/18/1929 3 1 SMITH, (DAU) 8/16/1928 15 3 SMITH, (MR.) (Grandfather of Helen Money died) 6/30/1927 5 5 SMITH, (MRS. H.P.) 12/22/1920 5 5 SMITH, (MRS. LEE) 9/9/1926 5 5 SMITH, ARTHUR D. 5/12/1927 1 3 SMITH, ARTHUR DEAN (Card of Thanks) 5/12/1927 7 5 SMITH, DAVID W. 10/4/1928 3 3 SMITH, DAVID W. (Notice of Administration) 10/11/1928 6 4 SMITH, DAVID WALTER 8/2/1928 4 5 SMITH, DEAN 10/29/1925 8 2 SMITH, E.D. (REV.) 8/6/1924 1 3 SMITH, ELIZABETH (MRS.) 10/6/1927 1 2 SMITH, JAMES W. 12/27/1928 1 6 SMITH, LITTLE PEARL 9/20/1928 8 4 SMITH, LUCY MAY 2/24/1921 1 4 SNYDER, (MRS. CLARENCE) (Card of Thanks) 4/8/1920 6 2 SNYDER, CLARENCE (Card of Thanks) 4/29/1920 5 4 SNYDER, HARVEY LEVET 11/29/1923 8 3 SNYDER, HENRY R. 3/15/1925 7 3 SOLBURG, CHRIS 9/12/1929 8 3 SOUTHWORTH, (mother of Mr. Southworth died) 1/20/1921 1 3 SPALDING, (MRS. HENRY) 10/11/1928 5 3 SPALDING, CLARA VIOLA (died 1902 - Old Time News) 1/24/1924 1 4 SPALDING, CYNTHIA D. (Notice of Administration) 8/12/1926 5 3 SPALDING, CYNTHIA D. (Notice of Final Settlement of Estate) 10/6/1927 3 4 SPALDING, CYNTHIA D. (Notice of Final Settlement of Estate) 10/20/1927 4 6 SPALDING, H. (DR.) 9/30/1926 1 3 SPALDING, JOSHUA P. 10/6/1921 1 6 SPANIER, (MRS.) 12/13/1928 5 2 SPANIER, MARY (nee AUSTGEN) 12/20/1928 1 1 SPANNON, MARIE 1/6/1921 1 3 SPAULDING, CYNTHIA (nee DODGE) 7/1/1926 1 5 SPINDLER, BURDETTE (died in 1903) 1/24/1924 1 4 SPINDLER, HANNAH (MRS.) 6/17/1920 1 2 SPINDLER, HANNAH (MRS.) (Memoriam) 7/8/1920 1 4 SPINDLER, JOHN H. 3/24/1921 1 6 SPINDLER, JOHN H. 3/31/1921 1 4 SPINDLEY, (MRS. J.H.) (died in 1903) 1/24/1924 1 4 Page 4 of 6

SPRINGMAN 6/20/1929 8 5 SPRY, (MRS. JOHN) (Card of Thanks) 12/13/1923 1 4 SPRY, JOHN 12/13/1923 1 4 SPRY, JOHN (Notice of Administration) 1/3/1924 6 3 SPRY, JOHN (Notice of Administration) 12/20/1923 6 3 SPRY, JOHN (Notice of Final Settlement of Estate) 10/29/1925 5 3 SPRY, JOHN (Notice of Final Settlement of Estate) 11/5/1925 6 4 SPRY, JOHN (Notice of Final Settlement of Estate) 10/22/1925 7 4 SPRY, JON (Notice of Administration) 12/27/1923 3 3 STAHL, HENRY 4/16/1925 5 3 STALCUP, RICHARD (28 yrs.ago) 4/1/1926 1 3 STANG, JOHN 1/3/1929 5 6 STARK, (toddler of M/M Joseph Stark died) (28 yrs. ago) 6/2/1927 8 3 STARK, ELVA MAE 5/12/1927 1 5 STARK, FRANK ANTON 3/18/1926 7 2 STARKWEATHER, ESTHER G. 1/17/1924 1 1 STAYTON, FRANK 3/24/1921 1 2 STEINMANN, ALWIN H. 12/2/1926 1 2 STEPHENS, CHARLES L. 3/24/1921 1 5 STEPHENS, CHARLES L. (Card of Thanks) 3/24/1921 1 5 STEVENSON, ALBERT L. 7/1/1926 1 3 STEWARD (mother of M/M L.H. Steward died) 4/16/1925 5 3 STEWARD, HARRY 1/31/1924 1 3 STEWARD, HARRY JR. 1/31/1924 1 6 STEWARD, HARRY LEWIS 2/7/1924 1 3 STILSON, ANN (MRS.) (Card of Thanks) 1/3/1929 4 3 STILSON, ANNIE 12/27/1928 4 2 STILSON, ANNIE (nee LLOYD) 12/27/1928 1 2 STILSON, WARREN 9/19/1929 1 5 STILSON, WARREN 9/19/1929 5 4 STILSON, WARREN W. 9/26/1929 1 2 STOCKWELL, BABE 12/20/1928 1 6 STOLBERG, OTTOE (Old Time News: 6-14-1900) 12/27/1928 3 4 STOLBERG, OTTOE (Old Time News: 6-7-1900) 12/20/1928 3 4 STONE, NORMAN (Lowell Star: 9-28-1872) 7/18/1929 3 1 STOTTZ, ELLEN (MRS.) 4/11/1929 1 2 STRATTEN, (MRS. HIRAM) (Old Time News: 3-7-1901) 10/24/1929 6 2 STRATTEN, (SON) 2/12/1920 5 2 STRICKLAND, (MRS. JAMES) 10/28/1926 5 3 STRICKLAND, MARY K. (MRS.) 4/12/1928 5 2 STRICKLAND, MARY K. (MRS.) (Card of Thanks) 4/19/1928 5 4 STRICKLAND, MARY K. (nee OLIVER) 4/19/1928 4 1 STRICKLAND, MARY K. (Notice of Final Settlement of Estate) 6/13/1929 7 5 STRICKLAND, MARY K. (Notice of Final Settlement of Estate) 6/6/1929 6 2 Page 5 of 6

STRICKLAND, MARY K. (Notice of Final Settlement of Estate) 5/30/1929 6 3 STRICKLAND, THOMAS F. 10/14/1920 1 5 STRICKLAND, THOMAS FOREST 10/21/1920 1 3 STRONG, EDWARD D. (Final Notice of Settlement of Estate) 2/26/1925 8 3 STRONG, EDWARD D. (Final Notice of Settlement of Estate) 2/12/1925 8 2 STRONG, EDWARD D. (Final Notice of Settlement of Estate) 2/26/1925 3 1 STRONG, EDWARD D. (Final Notice of Settlement of Estate) 2/19/1925 3 1 STRONG, MARY E. (MRS.) (Old Time News) 11/24/1927 1 3 STRONG, ROBERT 2/3/1921 1 6 STUPPPY, PHILLIP 10/6/1921 4 2 STUPPY, (MRS. PHILLIP) (Old Time News: 11-15-1900) 5/30/1929 8 3 STUPPY, PHILLIP 7/1/1920 1 3 STUPPY, PHILLIP (Card of Thanks) 7/15/1920 1 2 SUNDERMAN, FRED L. 7/10/1924 1 3 SURPRISE, (MRS. HENRY) 2/25/1926 4 5 SURPRISE, (MRS. HENRY) (nee HILL) 2/25/1926 1 3 SURPRISE, (MRS. JASPER) (Old Time News: 2-21-1901) 9/19/1929 7 1 SURPRISE, ELIZABETH (Notice of Administration) 3/18/1926 7 1 SURPRISE, ELIZABETH (Notice of Final Settlement of Estate) 6/16/1927 3 5 SURPRISE, ELIZABETH (Notice of Final Settlement of Estate) 6/9/1927 7 5 SURPRISE, ELIZABETH (Notice of Final Settlement of Estate) 6/2/1927 7 5 SURPRISE, HENRY (Final Notice of Settlement of Estate) 2/7/1924 8 3 SURPRISE, HENRY (Final Notice of Settlement of Estate) 2/14/1924 6 1 SURPRISE, HENRY (Final Notice of Settlement of Estate) 2/21/1924 6 5 SUTTON, ELWORTH GRANT 1/29/1920 1 5 SUTTON, FESTUS (Card of Thanks) 4/18/1929 5 4 SUTTON, FESTUS P. 4/18/1929 1 2 SUTTON, GRANT 1/22/1920 1 5 SUTTON, JOHN H. (Notice of Administration) 4/10/1924 6 3 SUTTON, JOHN H. (Notice of Final Settlement of Estate) 5/31/1928 7 3 SUTTON, JOSEPH GUY 8/6/1924 1 4 SWANSON, GASTAVE 7/24/1924 2 3 SWARTZ, HARRY 1/31/1929 1 6 SWETZ, BERNARD 7/30/1925 7 3 SWIERINGA, CATHERINE (died July 7, 1923) 11/15/1923 3 3 Page 6 of 6