Cleveland News Index and Necrology File

Author Cleveland Public Library
Publication information http://newsindex.cpl.org/

Narrative

from the site:
The Cleveland Necrology File was produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library. The database includes paid death notices published in the following newspapers:
The Cleveland Plain Dealer - 1850-1975
The Cleveland Herald - 1833, 1847-1848, 1876, 1878-1879
The Cleveland Press - 1941-1975

Narrative

A description from the site:
The Cleveland Necrology File was produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library.

The database includes paid death notices published in the following newspapers:

The Cleveland Plain Dealer - 1850-1975
The Cleveland Herald - 1833, 1847-1848, 1876, 1878-1879
The Cleveland Press - 1941-1975

Narrative

produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library

Narrative

from the site:
The Cleveland Necrology File was produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library. The database includes paid death notices published in the following newspapers:
The Cleveland Plain Dealer - 1850-1975
The Cleveland Herald - 1833, 1847-1848, 1876, 1878-1879
The Cleveland Press - 1941-1975

Narrative

A description from the site:
The Cleveland Necrology File was produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library.

The database includes paid death notices published in the following newspapers:

The Cleveland Plain Dealer - 1850-1975
The Cleveland Herald - 1833, 1847-1848, 1876, 1878-1879
The Cleveland Press - 1941-1975

Narrative

produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library

Narrative

from the site:
The Cleveland Necrology File was produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library. The database includes paid death notices published in the following newspapers:
The Cleveland Plain Dealer - 1850-1975
The Cleveland Herald - 1833, 1847-1848, 1876, 1878-1879
The Cleveland Press - 1941-1975

Narrative

A description from the site:
The Cleveland Necrology File was produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library.

The database includes paid death notices published in the following newspapers:

The Cleveland Plain Dealer - 1850-1975
The Cleveland Herald - 1833, 1847-1848, 1876, 1878-1879
The Cleveland Press - 1941-1975

Narrative

produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library

Narrative

from the site:
The Cleveland Necrology File was produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library. The database includes paid death notices published in the following newspapers:
The Cleveland Plain Dealer - 1850-1975
The Cleveland Herald - 1833, 1847-1848, 1876, 1878-1879
The Cleveland Press - 1941-1975

Narrative

A description from the site:
The Cleveland Necrology File was produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library.

The database includes paid death notices published in the following newspapers:

The Cleveland Plain Dealer - 1850-1975
The Cleveland Herald - 1833, 1847-1848, 1876, 1878-1879
The Cleveland Press - 1941-1975

Narrative

produced from a microfilmed copy of an alphabetical card file containing local cemetery records and newspaper death notices gathered by the staff of the Cleveland Public Library

References

  1. Fitzgerald, Ethel May, obit in Cleveland Press
    1. Burial, Ethel May Clayton
      1. Ethel May Clayton
    2. Ethel May Clayton
  2. Gaughan, Henry J., Date: Jul 15 1969, Source: Cleveland Press, Reel #111
    1. Death, Henry John Gaughan
      1. Henry John Gaughan
    2. Burial, Henry John Gaughan
      1. Henry John Gaughan
    3. Henry John Gaughan
  3. McCormick, Margaret, Date: Oct 28 1955, Cleveland Press, Reel #127
    1. Margaret Sadler
    2. Death, Margaret Sadler
      1. Margaret Sadler
  4. Finnerty, John J., Date: Nov 8 1954, Source: Cleveland Press
    1. Death, John Finnerty
      1. John Finnerty
    2. John Finnerty
    3. Burial, John Finnerty
      1. John Finnerty
  5. Citing Thomas Keyes' death notice, Cleveland Press, 4 Dec 1954.
    1. Death, Thomas Keyes
      1. Thomas Keyes
    2. Thomas Keyes
  6. Haire, William, Date: Jul 18 1959, Source: Cleveland Press
    1. Burial, William Haire
      1. William Haire
    2. William Haire
    3. 16322 Seville Avenue
      1. William Haire
  7. O'Donnell, Peter J., Date: Sep 12 1971, Source: Cleveland Press
    1. Peter J O'Donnell
    2. Burial, Peter J O'Donnell
      1. Peter J O'Donnell
  8. Feb 9, 1972, Cleveland Press, Colletta L Welling
    1. Colletta L Gallagher
    2. Burial, Colletta L Gallagher
      1. Colletta L Gallagher
  9. Date: 1994-04-25, Source: Plain Dealer, Notes: pg. 4 sec. C
    1. Nicholas P Greene
    2. Death, Nicholas P Greene
      1. Nicholas P Greene
  10. Name: Feran, Mary A., Date: May 23 1967, Source: Cleveland Press, Reel #108
    1. Burial, Mary A Byrnes
      1. Mary A Byrnes
    2. Mary A Byrnes
  11. Name: Fearon, Thomas, Date: Sep 8 1957, Source: unknown
    1. 11203 Hazeldell Rd
      1. Thomas Fearon
    2. Death, Thomas Fearon
      1. Thomas Fearon
    3. Thomas Fearon
    4. Burial, Thomas Fearon
      1. Thomas Fearon
  12. Name: McGraw, David, Date: 1878, Source: Cemetery record, Reel #53
    1. Burial, David McGraw
      1. David McGraw
    2. David McGraw
  13. Name: Burns, Matthew, Date: May 13, 1915, Source: unknown, Reel #12
    1. Matthew Burns
    2. 1430 W. 77th
      1. Matthew Burns
  14. Mrs. G.R. Stoll, Feb 9, 1924, source unknown
    1. Residence, Hussey
      1. Hussey
    2. Residence, Katherine Hussey
      1. Katherine Hussey
    3. Katherine Hussey
    4. Hussey
  15. Name: Toohig, Mary, Date: Aug 13 1962, Source: Plain Dealer, Reel #127
    1. Burial, Mary Donovan
      1. Mary Donovan
    2. Mary Donovan
    3. Death, Andrew Donovan
      1. Andrew Donovan
    4. Andrew Donovan
  16. Name: O'Rourke, Mary T., Date: Feb 27 1962, Source: Plain Dealer, Reel #127
    1. Death, Mary T "Minnie" O'Rourke
      1. Mary T "Minnie" O'Rourke
    2. Burial, Mary T "Minnie" O'Rourke
      1. Mary T "Minnie" O'Rourke
    3. 2538 Kemper Rd
      1. Mary T "Minnie" O'Rourke
    4. Mary T "Minnie" O'Rourke
  17. Name: Hurley, James B., Date: Sep 17 1951, Source: Cleveland Press, Reel #119
    1. Death, James B Hurley
      1. James B Hurley
    2. James B Hurley
    3. Burial, James B Hurley
      1. James B Hurley
    4. 1369 West 112th
      1. James B Hurley
  18. Kearns, Katherine, Date: Aug 2 1973, Source: Cleveland Press
    1. Katherine Giblin
    2. Death, Katherine Giblin
      1. Katherine Giblin
    3. Burial, Katherine Giblin
      1. Katherine Giblin
  19. May 8, 1950, source unknown, Joseph G Farron Death notice
    1. Betty J Farron
    2. John L Sutter
    3. Marriage, Family of John L Sutter and Betty J Farron
      1. John L Sutter
      2. Betty J Farron
    4. Raymond T Shirk
    5. Marriage, Family of Raymond T Shirk and Dorothy M Farron
      1. Raymond T Shirk
      2. Dorothy M Farron
    6. Dorothy M Farron
  20. 1979-03-07, Source: Plain Dealer, Notes: pg. 01 sec. E
    1. Burial, Helen Prebe
      1. Helen Prebe
    2. Helen Prebe
  21. Bolan, Peter T., Date: Apr 14 1946, Source: unknown, Reel #8
    1. Burial, Peter T Bolan
      1. Peter T Bolan
    2. Peter T Bolan
  22. Name: Welling, Charles, Date: November 16, 1913, Source: unknown
    1. Catherine Farron
    2. Charles Welling
    3. William M Welling
    4. at 8521 Force
      1. Charles Welling
    5. Burial, Charles Welling
      1. Charles Welling
    6. 8521 Force Avenue
      1. William M Welling
      2. Catherine Farron
  23. William Boland, March 1921
    1. William J Boland
    2. Burial, William J Boland
      1. William J Boland
  24. Klotz, Margaret, Date: Aug ? 1975, Plain Dealer
    1. Edward Valentine Klotz
    2. Margaret Pipa
    3. Burial, Margaret Pipa
      1. Margaret Pipa
    4. Residence, Edward Valentine Klotz
      1. Edward Valentine Klotz
    5. Rose Marie Klotz
    6. Residence, Rose Marie Klotz
      1. Rose Marie Klotz
  25. Crilly, Leonard P., Date: Feb 24 1930, Source: unknown
    1. James Crilly
    2. Death, Bridget Brennan
      1. Bridget Brennan
    3. Bridget Brennan
    4. Death, James Crilly
      1. James Crilly
  26. Judd, Mary E., Date: May 5 1951, Source: Cleveland Press
    1. Burial, Mary Sloan
      1. Mary Sloan
    2. Mary Sloan
  27. Crilly, James B., Date: Dec 23 1974, Source: Plain Dealer
    1. James Bernard Crilley
    2. Burial, James Bernard Crilley
      1. James Bernard Crilley
  28. Nicholas Guarniere, death notice in Cleveland Press, 17 Sep 1955.
    1. Death, Nicholas Charles Guarnieri
      1. Nicholas Charles Guarnieri
    2. Nicholas Charles Guarnieri
    3. 4150 East 104th
      1. Nicholas Charles Guarnieri
    4. Burial, Nicholas Charles Guarnieri
      1. Nicholas Charles Guarnieri
  29. Name: Maloney, Ruth, Date: Aug 13 1966, Source: Plain Dealer, Reel #127
    1. Ruth McGraw
    2. Burial, Ruth McGraw
      1. Ruth McGraw
  30. Margaret Murphy, Jul 15, 1931, source unknown
    1. 3481 West 129th
      1. Helen M Hussey
    2. Helen M Hussey
  31. McKeon, Clyde, Date: Feb 16 1968, Cleveland Press
    1. Burial, William Clyde McKeon
      1. William Clyde McKeon
    2. William Clyde McKeon
  32. death notice, Plain Dealer
    1. Burial, Edward Osdenski/Austin
      1. Edward Osdenski/Austin
    2. Edward Osdenski/Austin
    3. Death, Edward Osdenski/Austin
      1. Edward Osdenski/Austin
  33. Name: Giblin, Anne Theresa, Date: Jul 12 1961, Source: Plain Dealer, Reel #111
    1. Anna Theresa Giblin
    2. res: 4216 W. 23rd
      1. Anna Theresa Giblin
    3. Residence, Brigid Giblin
      1. Brigid Giblin
    4. Brigid Giblin
  34. Haire, Margaret, Date: Aug 19 1966, Source: Cleveland Press
    1. 16322 Seville Ave
      1. Margaret Grant
    2. Margaret Grant
  35. Kolasinski, Walter, date of obit: Sep 22, 1964
    1. Burial, Wladyslaw/Walter Frank Kolasinski
      1. Wladyslaw/Walter Frank Kolasinski
    2. Wladyslaw/Walter Frank Kolasinski
  36. citing death notice of Henry Reifke, Cleveland Plain Dealer, Jun 19, 1966.
    1. Henry Reifke
    2. Death, Henry Reifke
      1. Henry Reifke
  37. Name: Moyer, Reid J., Date: May 3 1966, Source: Cleveland Press, Reel #127
    1. 1014 Thistleridge Drive
      1. Reid Moyer
    2. Reid Moyer
    3. Burial, Reid Moyer
      1. Reid Moyer
  38. Raimer, John B., Date: December 9, 1901
    1. Burial, John B Raimer
      1. John B Raimer
    2. John B Raimer
  39. Elizabeth E., Aug 20 1946, Source: Plain Dealer, Reel #8
    1. Burial, Elizabeth E Sadler
      1. Elizabeth E Sadler
    2. Elizabeth E Sadler
  40. Plain Dealer, September 19, 1997, pg. 12 sec. B, death notice
    1. Elizabeth E O'Rourke
    2. Burial, Elizabeth E O'Rourke
      1. Elizabeth E O'Rourke
  41. citing death notice of Feb 23, 1967 in the Cleveland Press.
    1. Burial, William O'Rourke
      1. William O'Rourke
    2. William O'Rourke
  42. obit, 1993-03-11, Source: Plain Dealer, pg. 07 sec. C
    1. Death, Dorothy M Farron
      1. Dorothy M Farron
    2. Dorothy M Farron
    3. Death, Raymond T Shirk
      1. Raymond T Shirk
    4. Raymond T Shirk
  43. Name: Burke, Margaret, Date: Oct 22 1956, Source: Cleveland Press
    1. Burial, Margaret McEvoy
      1. Margaret McEvoy
    2. Death, Margaret McEvoy
      1. Margaret McEvoy
    3. Margaret McEvoy
  44. Name: Conway, Coletta H., Date: Sep 23 1973, Source: Plain Dealer, Reel #101
    1. Coletta Hurley
    2. Burial, Coletta Hurley
      1. Coletta Hurley
  45. citing death notice of 23 Mar 1959 in the Cleveland Press.
    1. James O'Rourke
    2. 13401 Ferris Ave
      1. James O'Rourke
    3. Burial, James O'Rourke
      1. James O'Rourke
  46. Arthur J Cunningham, Mar ?, source unknown
    1. Burial, Arthur Cunningham
      1. Arthur Cunningham
    2. Death, Arthur Cunningham
      1. Arthur Cunningham
    3. Arthur Cunningham
  47. citing death notice, 23 Jun 1983, Plain Dealer.
    1. Death, John Nicholas Rodeno
      1. John Nicholas Rodeno
    2. John Nicholas Rodeno
  48. citing death notice, Nov 1, 1966, Cleveland Press.
    1. Lawrence J. Cianciolo
    2. Death, Lawrence J. Cianciolo
      1. Lawrence J. Cianciolo
  49. Name: Trager, Rose, Date: Aug 17 1932, Source: unknown, Reel #81
    1. 2624 Carnegie Ave
      1. Mary "Mae" Parle
    2. Mary "Mae" Parle
  50. citing death notice, Cleveland Press, Mar 2, 1954
    1. Death, Frank Rodeno
      1. Frank Rodeno
    2. Frank Rodeno
  51. Sloan, Ellen A., Date: Mar 16 1969, Source: Plain Dealer, Reel #127
    1. Burial, Ellen A Sloan
      1. Ellen A Sloan
    2. Ellen A Sloan
  52. Name: Corrigan, Peter J., Date: May 29 1964, Source: Plain Dealer, Reel #101
    1. Peter Corrigan
    2. res: 3283 Lawnsdale Ave
      1. Peter Corrigan
  53. Name: Burke, James P., Date: Jun 23 1962, Source: Plain Dealer, Reel #97
    1. Burial, James P Burke
      1. James P Burke
    2. James P Burke
  54. Name: Downs, Paul T., Date: Feb 3 1972, Source: Cleveland Press
    1. Paul T Downs
    2. Burial, Paul T Downs
      1. Paul T Downs
  55. Finnerty, Thomas, Date: Oct. 28 1946, Source: Plain Dealer
    1. Death, Thomas Finnerty
      1. Thomas Finnerty
    2. Thomas Finnerty
    3. Burial, Thomas Finnerty
      1. Thomas Finnerty
  56. Lynch, Ann, Date: Apr 25 1968, Plain Dealer, Reel #127
    1. Annie Sadler
    2. Burial, Annie Sadler
      1. Annie Sadler
  57. Hussey, Alicia A., Nov 24 1958, Plain Dealer
    1. Alicia O'Rourke
    2. Burial, Alicia O'Rourke
      1. Alicia O'Rourke
  58. obit Farron, William P., Date: Dec 20 1964, Source: Plain Dealer
    1. 1820 Fulton Rd
      1. William Patrick Farron
    2. Burial, William Patrick Farron
      1. William Patrick Farron
    3. William Patrick Farron
  59. Name: Hurley, George A., Date: May 1 1957, Source: Cleveland Press, Reel #119
    1. Burial, George Anthony Hurley
      1. George Anthony Hurley
    2. Death, George Anthony Hurley
      1. George Anthony Hurley
    3. George Anthony Hurley
  60. Name: Nemeth, Andrew Sr., Date: Oct 31 1960, Source: Cleveland Press, Reel #127
    1. 20502 Miller Ave
      1. Andrew Nemeth
    2. Burial, Andrew Nemeth
      1. Andrew Nemeth
    3. Andrew Nemeth
  61. c Jan 7, 1954, Cleveland Press, Elizabeth Keyes
    1. Burial, Elizabeth Keyes
      1. Elizabeth Keyes
    2. Elizabeth Keyes
  62. Ceila Finnerty, Date: Feb 9 1932, Source: unknown
    1. John Finnerty
    2. Residence, Elleanna Finnerty
      1. Elleanna Finnerty
    3. Elleanna Finnerty
    4. 9122 Cannon Avenue
      1. John Finnerty
  63. Catherine Whalen, 20 Apr, 1966
    1. Catherine Rodgers
    2. Death, Catherine Rodgers
      1. Catherine Rodgers
  64. Mary Angersola, Sep 28 1966, Cleveland Press
    1. Burial, Mary Finnerty
      1. Mary Finnerty
    2. Mary Finnerty
  65. Finnerty, Patrick J., Date: Aug 27 1974, Source: Plain Dealer
    1. Patrick J Finnerty
    2. Burial, Patrick J Finnerty
      1. Patrick J Finnerty
  66. Name: O'Rourke, Selina, Date: Sep 24 1965, Source: Cleveland Press, Reel #127
    1. former residence, 2538 Kemper Rd
      1. Selina O'Rourke
    2. Selina O'Rourke
  67. William Egan, Feb 25, 1946, source unknown
    1. Mary Egan
    2. Residence, Mary Egan
      1. Mary Egan
  68. Cunningham, Mary U., Date: Sep 13 1967, Cleveland Press
    1. Mary Cunningham
    2. Burial, Mary Cunningham
      1. Mary Cunningham
  69. Finnerty, John P. (Ike), Sep 27 1967, Cleveland Press
    1. John P "Ike" Finnerty
    2. Burial, John P "Ike" Finnerty
      1. John P "Ike" Finnerty
  70. citing death notice misdated Jan 15, 1952, Cleveland Plain Dealer.
    1. Burial, Victoria R Guarnieri
      1. Victoria R Guarnieri
    2. 9126 Miles Ave
      1. Victoria R Guarnieri
    3. Victoria R Guarnieri
  71. Name: Moyer, Sadie, Date: Mar 12 1967, Source: Plain Dealer, Reel #127
    1. Burial, Sadie L Farron
      1. Sadie L Farron
    2. Sadie L Farron
    3. 1014 Thistleridge Drive
      1. Sadie L Farron
  72. Name: O'Malley, Edward J., Date: Apr 20 1975, Source: Plain Dealer, Reel #127
    1. Burial, Edward John O'Malley
      1. Edward John O'Malley
    2. Edward John O'Malley
  73. citing death notice, 17 Nov 1959, Cleveland Press.
    1. Death, Jennie Rosasco
      1. Jennie Rosasco
    2. Jennie Rosasco
  74. Name: Quinn, Agnes May, Date: Feb 7 1958, Source: Cleveland Press, Reel #127
    1. Agnes May Francis
    2. Kleber Court
      1. Agnes May Francis
    3. Burial, Agnes May Francis
      1. Agnes May Francis
  75. Name: White, Michael D., Date: Mar 30 1964, Source: Plain Dealer, Reel #127
    1. Burial, Michael White
      1. Michael White
    2. 1541 Spring Garden
      1. Michael White
    3. Michael White
  76. Flynn, John H., Date: July 8, 1917, source unknown
    1. John H Flynn
    2. at 4009 East 89th
      1. John H Flynn
    3. Burial, John H Flynn
      1. John H Flynn
  77. Joseph Whalen, Feb 5 1968, source: Cleveland Press
    1. Joseph George Whalen
    2. Burial, Joseph George Whalen
      1. Joseph George Whalen
  78. Name: Hurley, Emmett J., Date: Mar 26 1969, Source: Cleveland Press, Reel #119
    1. Burial, Emmett Hurley
      1. Emmett Hurley
    2. Emmett Hurley
  79. Dec 4 1954, Source: Cleveland Press
    1. Burial, Thomas Keyes
      1. Thomas Keyes
    2. Thomas Keyes
  80. Cunningham, William A., Date: Aug 22 1968, Source: Cleveland Press
    1. William A Cunningham
    2. Burial, William A Cunningham
      1. William A Cunningham
  81. Nora Hogan, April 1960, Cleveland Press
    1. Burial, Nora Stringer
      1. Nora Stringer
    2. Nora Stringer
    3. Residence, Nora Stringer
      1. Nora Stringer
    4. Death, Nora Stringer
      1. Nora Stringer
  82. Name: O'Rourke, Henry, Date: Apr 16 1930, Source: unknown, Reel #62
    1. Henry O'Rourke
    2. Burial, Henry O'Rourke
      1. Henry O'Rourke
  83. Gaughan, Edward H., Date: Dec 15 1950, Source: unknown, Reel #28
    1. Edward Heraty Gaughan
    2. Death, Edward Heraty Gaughan
      1. Edward Heraty Gaughan
  84. Stetka, James L., Date: Jun 22 1955, Source: Cleveland Press
    1. James L Stetka Jr
    2. 13413 Crennell Ave
      1. James L Stetka Jr
      2. Veronica Looby
    3. Death, James L Stetka Jr
      1. James L Stetka Jr
    4. Veronica Looby
  85. Raimer, Rose I., Date: Mar 12 1961, Source: Plain Dealer
    1. Burial, Rose I Alten
      1. Rose I Alten
    2. Rose I Alten
  86. Name: Hurley, Thomas F., Date: Nov 1 1957, Source: Cleveland Press, Reel #119
    1. Thomas Francis Hurley
    2. Death, Thomas Francis Hurley
      1. Thomas Francis Hurley
    3. Burial, Thomas Francis Hurley
      1. Thomas Francis Hurley
  87. Name: McGraw, John, Date: April 14, 1926, Source: Cemetery record, Reel #53
    1. Mary McGraw
    2. Marriage, Family of Patrick Murray and Mary McGraw
      1. Patrick Murray
      2. Mary McGraw
    3. Patrick Murray
  88. Name: Franz, Norman J., Date: Sep 5 1967, Source: Cleveland Press
    1. Burial, Norman J Franz
      1. Norman J Franz
    2. Norman J Franz
    3. Death, Norman J Franz
      1. Norman J Franz
  89. Bolan, Geraldine F, 1982-01-13, Plain Dealer, Notes: pg. 07 sec. E
    1. Geraldine F Bolan
    2. Death, Geraldine F Bolan
      1. Geraldine F Bolan
  90. death notice, Sep 27, 1967, Plain Dealer
    1. Elizabeth O'Rourke
    2. Burial, Elizabeth O'Rourke
      1. Elizabeth O'Rourke
  91. obit Farron, Leo H., Date: Jul 1 1974, Source: Plain Dealer
    1. Dawn Farron
    2. Burial, Leo Farron
      1. Leo Farron
    3. Death, Dawn Farron
      1. Dawn Farron
    4. Leo Farron
  92. Name: McGraw, David, Date: June 8, 1911, Source: unknown, Reel #53
    1. 4114 East 78th
      1. David McGraw
    2. Burial, David McGraw
      1. David McGraw
    3. John McGraw
    4. Informant, John McGraw
      1. John McGraw
    5. David McGraw
  93. Looby, Thomas F., Date: May 3 1957, Source: Cleveland Press
    1. Death, Thomas J F Looby
      1. Thomas J F Looby
    2. Burial, Thomas J F Looby
      1. Thomas J F Looby
    3. Thomas J F Looby
  94. Name: Corcoran, Anne E., Date: May 22 1965, Source: Plain Dealer, Reel #101
    1. Anna E O'Rourke
    2. Burial, Anna E O'Rourke
      1. Anna E O'Rourke
  95. Name: Looby, May, Date: Aug 4 1958, Source: Cleveland Press
    1. May Looby
    2. Burial, May Looby
      1. May Looby
    3. Death, May Looby
      1. May Looby
  96. Thomas Hogan, Jul 27, 1971, Cleveland Press
    1. Residence, Thomas Hogan
      1. Thomas Hogan
    2. Burial, Thomas Hogan
      1. Thomas Hogan
    3. Thomas Hogan
  97. citing death notice, Nov 16, 1969, Plain Dealer
    1. Death, Carl A. Knopf
      1. Carl A. Knopf
    2. Carl A. Knopf
  98. Bolan, Peter T., Date: Jul 6 1971, Cleveland Press, Reel #94
    1. Burial, Peter Bolan
      1. Peter Bolan
    2. Peter Bolan
  99. Nov 6 1957, Joseph Salek
    1. Death, Joseph Salek
      1. Joseph Salek
    2. Joseph Salek
  100. Jun 25 1960, Cleveland Press
    1. Ella F Keyes
    2. Burial, Ella F Keyes
      1. Ella F Keyes
  101. Name: McGrath, Anna, Date: Jan 29 1939, Source: unknown, Reel #53
    1. Burial, Anna Griffin
      1. Anna Griffin
    2. Anna Griffin
  102. Name: Downs, Bridget McCarlin, Date: ? 3 1958, Source: Cleveland Press
    1. Burial, Bridget McCartan
      1. Bridget McCartan
    2. 8801 Walker Ave
      1. Bridget McCartan
    3. Bridget McCartan
  103. Name: O'Rourke, James, Date: March 5, 1917, Source: unknown, Reel #62
    1. Burial, James O'Rourke
      1. James O'Rourke
    2. James O'Rourke
  104. Name: Giblin, Patrick, Date: Jan 20 1965, Source: Plain Dealer, Reel #111
    1. Patrick Giblin
    2. Burial, Patrick Giblin
      1. Patrick Giblin
  105. Name: Hurley, Ann C., Date: Mar 4 1967, Source: Plain Dealer, Reel #119
    1. Raymond Hurley
    2. Joseph Patrick Hurley
    3. Residence, Joseph Patrick Hurley
      1. Joseph Patrick Hurley
    4. Burial, Ann Hurley
      1. Ann Hurley
    5. 1369 W. 112th
      1. Ann Hurley
    6. Death, Raymond Hurley
      1. Raymond Hurley
    7. Ann Hurley
  106. Source: Cleveland Press, Reel #127, Aug 9, 1960
    1. Burial, James Henry O'Rourke
      1. James Henry O'Rourke
    2. James Henry O'Rourke
  107. Name: Wanderscheid, Susan, Date: Jul 30 1965, Source: Cleveland Press, Reel #127
    1. Burial, Susan White
      1. Susan White
    2. Susan White
  108. Flynn, Ann, Date: Jan 26 1956, Cleveland Press
    1. Susan Anna Bolan
    2. at 9018 Harvard
      1. Susan Anna Bolan
    3. Burial, Susan Anna Bolan
      1. Susan Anna Bolan
  109. Williams, Esther, Date: Apr 6 1971, Cleveland Press, Reel #127
    1. Burial, Esther A McGraw/McGrath
      1. Esther A McGraw/McGrath
    2. Esther A McGraw/McGrath
  110. Kniep, Bernard, Date: 1917, Source: Cemetery record
    1. Johann Bernard Heinrich Te Kniepe
    2. Death, Johann Bernard Heinrich Te Kniepe
      1. Johann Bernard Heinrich Te Kniepe
  111. Name: Sloan, Anne L., Date: Feb 26 1971, Source: Cleveland Press, Reel #127
    1. Ann L Sloan
    2. Burial, Ann L Sloan
      1. Ann L Sloan
  112. Name: Culliton, Bernette, Date: Jun 22 1957, Source: Cleveland Press, Reel #102
    1. Bernette Sloan
    2. Burial, Bernette Sloan
      1. Bernette Sloan
    3. at res: 979 E 129th
      1. Bernette Sloan
  113. Welling, Maryann : Wife Of George (obit.),1984-03-30, Plain Dealer, pg. 16 sec. B
    1. Mary Ann Dininno
    2. Death, Mary Ann Dininno
      1. Mary Ann Dininno
  114. Sadler, Matthew J., Date: Oct 28 1967, Plain Dealer, Reel #127
    1. Matthew Sadler
    2. Burial, Matthew Sadler
      1. Matthew Sadler
  115. Cushing, William J. (Spider), Nov 15 1943, Source unknown
    1. Ellen Cushing
    2. Death, Ellen Cushing
      1. Ellen Cushing
  116. Name: Kelley, Katherine A., Date: Sep 21 1965, Source: Cleveland Press, Reel #123
    1. formerly of 3146 W. 112th St
      1. Katherine Kelley
    2. Katherine Kelley
    3. Burial, Katherine Kelley
      1. Katherine Kelley
    1. Mary Theresa O'Leary
    2. Albert Mulzer
    3. Death, William Lockhart
      1. William Lockhart
    4. Death, James O'Rourke
      1. James O'Rourke
    5. Death, Frank Charles Telzrow
      1. Frank Charles Telzrow
    6. Anton Cihlar
    7. Death, Martin Reddy
      1. Martin Reddy
    8. Death, Albert Mulzer
      1. Albert Mulzer
    9. Mary Gallagher
    10. Death, Thomas Fearon
      1. Thomas Fearon
    11. Rose Ann McAneny
    12. Death, Maria Cunningham
      1. Maria Cunningham
    13. Frank E. Schleimer
    14. Death, Bernice Reddy
      1. Bernice Reddy
    15. Martha McGovern
    16. Bernice Comyns
    17. Birth, Sophia Pesek
      1. Sophia Pesek
    18. Death, James Drummond
      1. James Drummond
    19. Death, Anna Mae Reddy
      1. Anna Mae Reddy
    20. Death, Nora J. Reddy
      1. Nora J. Reddy
    21. Mary C. O'Rourke
    22. Michael J McAneny
    23. Death, Edward Palecek
      1. Edward Palecek
    24. Death, Sophia Pesek
      1. Sophia Pesek
    25. Catherine A Egan
    26. Death, Thomas C. Kehoe
      1. Thomas C. Kehoe
    27. James O'Rourke
    28. Frank Charles Telzrow
    29. Christopher Boldt
    30. Death, Frank Charles Boland
      1. Frank Charles Boland
    31. Death, Anton Cihlar
      1. Anton Cihlar
    32. Thomas Stokes
    33. Burial, Sarah H Farron
      1. Sarah H Farron
    34. Hugh Edward Smith
    35. Burial, Ellen M. O'Rourke
      1. Ellen M. O'Rourke
    36. Death, Grace H. Telzrow
      1. Grace H. Telzrow
    37. Frank Charles Boland
    38. Bernard "Barney" McAneny
    39. Burial, John Goggin
      1. John Goggin
    40. James F. McGrath
    41. Burial, Bernard "Barney" McAneny
      1. Bernard "Barney" McAneny
    42. Cornelius Murphy
    43. John Schager
    44. Elizabeth Schleimer
    45. Death, Alexander Drummond
      1. Alexander Drummond
    46. Death, Elizabeth Schleimer
      1. Elizabeth Schleimer
    47. Burial, Maria Cunningham
      1. Maria Cunningham
    48. Burial, William Johann Telzrow
      1. William Johann Telzrow
    49. Anna Prample
    50. Death, Albert F. Patten
      1. Albert F. Patten
    51. Birth, Henry Below
      1. Henry Below
    52. Burial, Nicholas J. Guarnieri
      1. Nicholas J. Guarnieri
    53. Death, Mathilde Treadon
      1. Mathilde Treadon
    54. Death, William J Boland
      1. William J Boland
    55. Susan Brennan
    56. 3372 E. 93rd St
      1. Margaret Quinn
    57. Burial, John M. Telzrow
      1. John M. Telzrow
    58. Mary Schager
    59. Death, Mary Schleimer
      1. Mary Schleimer
    60. 3596 East 106th St
      1. Susan Brennan
    61. William Lockhart
    62. Mary McNally
    63. Sophie Turner
    64. Death, Hugh Edward Smith
      1. Hugh Edward Smith
    65. Mary McAneny
    66. William H. Emfield
    67. Jacob Schleimer
    68. Ellen Boland
    69. Death, Bernice Comyns
      1. Bernice Comyns
    70. Death, Josephine Cipra
      1. Josephine Cipra
    71. Death, Helen Schleimer
      1. Helen Schleimer
    72. Death, Emil Cipra
      1. Emil Cipra
    73. Death, Dorothy Schleimer
      1. Dorothy Schleimer
    74. Death, Mary Drummond
      1. Mary Drummond
    75. Death, Helen M. Cushing
      1. Helen M. Cushing
    76. Olive Hubler
    77. Death, Margaret Quinn
      1. Margaret Quinn
    78. Burial, Mary Colletta Lynch
      1. Mary Colletta Lynch
    79. Death, Joseph Palecek
      1. Joseph Palecek
    80. Burial, Ann Ellen O'Leary
      1. Ann Ellen O'Leary
    81. Marriage, Family of Day and Rose Ann McAneny
      1. Day
      2. Rose Ann McAneny
    82. 3372 E. 93rd St
      1. Anna Quinn
    83. Thomas C. Kehoe
    84. Death, John Charles Telzrow
      1. John Charles Telzrow
    85. Death, Mabel O'Donnell
      1. Mabel O'Donnell
    86. Burial, James P Sands
      1. James P Sands
    87. Anna Quinn
    88. Agnes Drummond
    89. Margaret Groarke
    90. Death, Edward F. Palecek
      1. Edward F. Palecek
    91. Mary Colletta Lynch
    92. Death, Joseph Schleimer
      1. Joseph Schleimer
    93. Death, Mary Schager
      1. Mary Schager
    94. Joseph Schleimer
    95. Death, Louise Schager
      1. Louise Schager
    96. Mary Schleimer
    97. Albert F. Patten
    98. Death, Charles Wolzien?Walzien
      1. Charles Wolzien?Walzien
    99. Death, George Drummond
      1. George Drummond
    100. Death, Martin Reddy
      1. Martin Reddy
    101. George Drummond
    102. Burial, Joseph Drummond
      1. Joseph Drummond
    103. Death, Christopher Boldt
      1. Christopher Boldt
    104. Mathilde Treadon
    105. Death, Mary E Quinn
      1. Mary E Quinn
    106. Johann/John Schager Schager
    107. Death, Jacob Schleimer
      1. Jacob Schleimer
    108. Death, Hugh Johnson
      1. Hugh Johnson
    109. Ann Ellen O'Leary
    110. Sarah H Farron
    111. Burial, Rose Ann Grant
      1. Rose Ann Grant
    112. William Johann Telzrow
    113. Thomas Fearon
    114. Frank Cipra
    115. Death, Mathias Cipra
      1. Mathias Cipra
    116. Death, Elisa Boldt
      1. Elisa Boldt
    117. Death, Agnes Drummond
      1. Agnes Drummond
    118. Death, Mary Gallagher
      1. Mary Gallagher
    119. Minnie Schicht
    120. Dorothy Schleimer
    121. Death, Bernard "Barney" McAneny
      1. Bernard "Barney" McAneny
    122. Burial, John McGrath
      1. John McGrath
    123. Death, Martha McGovern
      1. Martha McGovern
    124. Death, Mary Reddy
      1. Mary Reddy
    125. Death, Joseph Drummond
      1. Joseph Drummond
    126. Marguerite Schleimer
    127. Death, Josephine Fink
      1. Josephine Fink
    128. Burial, Mary Theresa O'Leary
      1. Mary Theresa O'Leary
    129. Burial, Patrick Kelly
      1. Patrick Kelly
    130. Death, Frank E. Schleimer
      1. Frank E. Schleimer
    131. Mary E Quinn
    132. Theresa Cipra
    133. Death, Anna Quinn
      1. Anna Quinn
    134. Death, Mary McAneny
      1. Mary McAneny
    135. Death, Olive Hubler
      1. Olive Hubler
    136. John Goggin
    137. Louise Schager
    138. at his res: 9012 Superior
      1. Cornelius Murphy
    139. Death, Marguerite Schleimer
      1. Marguerite Schleimer
    140. Mary McNamara
    141. Burial, Mary C. O'Rourke
      1. Mary C. O'Rourke
    142. Alexander Drummond
    143. Death, Ann Reddy
      1. Ann Reddy
    144. Birth, Mathias Cipra
      1. Mathias Cipra
    145. Death, Frank Cipra
      1. Frank Cipra
    146. Residence 13401 Ferris Ave
      1. Mary C Keyes
    147. James P Sands
    148. Mabel O'Donnell
    149. Burial, Edward Andrew Anderson
      1. Edward Andrew Anderson
    150. Henry Below
    151. Edward F. Palecek
    152. Helen M. Cushing
    153. Nora J. Reddy
    154. Death, Theresa Cipra
      1. Theresa Cipra
    155. Grace H. Telzrow
    156. Mary Drummond
    157. Death, Edward Andrew Anderson
      1. Edward Andrew Anderson
    158. Joseph Drummond
    159. Death, Thomas Stokes
      1. Thomas Stokes
    160. Edward Andrew Anderson
    161. Mary Reddy
    162. Anna Mae Reddy
    163. Death, Johann/John Schager Schager
      1. Johann/John Schager Schager
    164. John M. Telzrow
    165. Burial, John J McGee
      1. John J McGee
    166. Alicia O'Rourke
    167. Death, Mary Colletta Lynch
      1. Mary Colletta Lynch
    168. Helen Schleimer
    169. Ellen M. O'Rourke
    170. Maria Cunningham
    171. Death, Sophie Turner
      1. Sophie Turner
    172. Burial, Cornelius Murphy
      1. Cornelius Murphy
    173. Joseph Schager
    174. Elisa Boldt
    175. Death, Katherine Murphy
      1. Katherine Murphy
    176. Emil Cipra
    177. Hugh Johnson
    178. Birth, Hugh Edward Smith
      1. Hugh Edward Smith
    179. Day
    180. Minnie D. Telzrow
    181. Death, John Schager
      1. John Schager
    182. Death, James F. McGrath
      1. James F. McGrath
    183. Burial, Michael J McAneny
      1. Michael J McAneny
    184. Death, William H. Emfield
      1. William H. Emfield
    185. Pearl Comyns
    186. Death, Minnie D. Telzrow
      1. Minnie D. Telzrow
    187. Nicholas J. Guarnieri
    188. Death, Mary McNamara
      1. Mary McNamara
    189. Charles Wolzien?Walzien
    190. Joseph Palecek
    191. James Drummond
    192. Josephine Cipra
    193. Edward Palecek
    194. John McGrath
    195. Death, Catherine A Egan
      1. Catherine A Egan
    196. Mathias Cipra
    197. 3596 East 106th St
      1. John J McGee
    198. Burial, James F. McGrath
      1. James F. McGrath
    199. Sophia Pesek
    200. Margaret Quinn
    201. Death, Alicia O'Rourke
      1. Alicia O'Rourke
    202. Katherine Murphy
    203. Patrick Kelly
    204. William J Boland
    205. Martin Reddy
    206. Death, Pearl Comyns
      1. Pearl Comyns
    207. John J McGee
    208. Death, Mary McNally
      1. Mary McNally
    209. Death, Margaret Groarke
      1. Margaret Groarke
    210. Ann Reddy
    211. Josephine Fink
    212. Death, Ellen Boland
      1. Ellen Boland
    213. 3596 E. 106th
      1. Susan Brennan
    214. Death, Joseph Schager
      1. Joseph Schager
    215. Death, Anna Prample
      1. Anna Prample
    216. Bernice Reddy
    217. Mary C Keyes
    218. Death, Ralph Vincent Percival
      1. Ralph Vincent Percival
    219. John Charles Telzrow
    220. Martin Reddy
    221. Death, Minnie Schicht
      1. Minnie Schicht
    222. Ralph Vincent Percival
    223. Birth, Ellen Boland
      1. Ellen Boland
    224. Rose Ann Grant
  117. Name: Hurley, Daniel, Date: March 31, 1918, Source: Cemetery record, Reel #40
    1. Daniel Hurley
    2. Burial, Daniel Hurley
      1. Daniel Hurley
  118. Name: White, Richard, Date: November 19, 1924, Source: unknown, Reel #85
    1. Richard White
    2. Burial, Richard White
      1. Richard White
  119. Plain Dealer 12 Jul, 1989, pg. 11 sec. F
    1. Burial, Gilbert James O'Rourke
      1. Gilbert James O'Rourke
    2. Gilbert James O'Rourke
  120. Cleveland Press 15 Jun, 1982, pg. 04 sec. D
    1. Marie C. O'Rourke
    2. Burial, Marie C. O'Rourke
      1. Marie C. O'Rourke
  121. source of death notice unknown.
    1. Death, Bartolomeo Rosasco
      1. Bartolomeo Rosasco
    2. Victoria Rodeno
    3. Death, Luicia Lavagnino
      1. Luicia Lavagnino
    4. Burial, Bartolomeo Rosasco
      1. Bartolomeo Rosasco
    5. Luicia Lavagnino
    6. Bartolomeo Rosasco
    7. Death, Victoria Rodeno
      1. Victoria Rodeno
  122. Name: Hurley, Vincent J., Date: Jun 16 1970, Source: Plain Dealer, Reel #119
    1. Burial, Vincent Hurley
      1. Vincent Hurley
    2. Vincent Hurley