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