+ All Categories
Home > Documents > Athens Asylum Grave Directory

Athens Asylum Grave Directory

Date post: 26-Oct-2015
Category:
Upload: friends-of-athens-asylum-cemeteries
View: 1,761 times
Download: 0 times
Share this document with a friend
Description:
List of persons buried in the old Athens Lunatic Asylum cemeteries, many of whom have only numbered stones. Check to see if you are a family member and contact us.
Popular Tags:
188
Friends of Athens Asylum Cemeteries Grave Directory Year County Township Place of Birth Abbott, Thomas E. 1 258 1858 May 18, 1896 Abshire, George W. 3 ### 1891 Aug. 09, 1962 1900 1910 Scioto Porter Sciotoville Ohio Achoe, Doshia (Ellis) aka Achee 3 766 1889 Dec. 14, 1950 1930 1940 Cuyahoga Athens Cleveland Athens Georgia Adams, Andrew 1 377 1881 Feb. 21, 1905 Adams, Annie 2 731 June 1894 July 03, 1946 1900 1910 1930 1940 Henry Henry Athens Athens Hampton Hampton Athens Athens Georgia Adams, Rose 2 612 1873 July 27, 1934 1910 1920 1930 Athens Athens USA Adams, William 2 692 c. 1869 Dec. 22, 1924 1880 1910 1920 Harrison Athens Athens District 107 Athens Athens Kentucky Adams, William McKinley 3 ### Oct 24, 1893 Aug. 17, 1953 1940 Washington Marietta Ohio Adamson, James M. 2 827 July 02, 1848 June 02, 1934 1850 1860 1900 1910 1920 1930 Muskingum Muskingum Muskingum Athens Athens Athens Clay Clay Falls Athens Athens Athens Ohio Adkins, Nora 3 830 1893 Feb. 04, 1968 Adkins, Sarah 2 586 c, 1858 Jan. 31, 1932 1920 1930 Lawrence Athens Coal Grove Athens Ohio Affler, August 2 650 1878 May 10, 1922 1920 Athens Athens Germany Name Date of Birth Date of Death or Burial Cem # Grave Site
Transcript
Page 1: Athens Asylum Grave Directory

Friends of Athens Asylum Cemeteries Grave Directory

Year County Township Place of Birth

Abbott, Thomas E. 1 258 1858May 18,

1896

Abshire, George W. 3 ### 1891Aug. 09,

1962

1900

1910Scioto

Porter

SciotovilleOhio

Achoe, Doshia (Ellis)

aka Achee3 766 1889

Dec. 14,

1950

1930

1940

Cuyahoga

Athens

Cleveland

AthensGeorgia

Adams, Andrew 1 377 1881Feb. 21,

1905

Adams, Annie 2 731 June 1894July 03,

1946

1900

1910

1930

1940

Henry

Henry

Athens

Athens

Hampton

Hampton

Athens

Athens

Georgia

Adams, Rose 2 612 1873July 27,

1934

1910

1920

1930

Athens Athens USA

Adams, William 2 692 c. 1869Dec. 22,

1924

1880

1910

1920

Harrison

Athens

Athens

District 107

Athens

Athens

Kentucky

Adams, William

McKinley 3 ###

Oct 24,

1893

Aug. 17,

19531940 Washington Marietta Ohio

Adamson, James M. 2 827July 02,

1848

June 02,

1934

1850

1860

1900

1910

1920

1930

Muskingum

Muskingum

Muskingum

Athens

Athens

Athens

Clay

Clay

Falls

Athens

Athens

Athens

Ohio

Adkins, Nora 3 830 1893Feb. 04,

1968

Adkins, Sarah 2 586 c, 1858Jan. 31,

1932

1920

1930

Lawrence

Athens

Coal Grove

Athens Ohio

Affler, August 2 650 1878May 10,

19221920 Athens Athens Germany

NameDate of

Birth

Date of

Death or

BurialCem

#

Gra

ve

Sit

e

Page 2: Athens Asylum Grave Directory

Agner, Margaret 1 52 1849Apr. 05,

1886

1860

1880

Hocking

Athens

Good Hope

Athens

Ohio

Ohio

Alberry, Sophia 2 378 1858June 11,

1915

1880

1910

Mason

Athens

Graham

Athens Ohio

Aldridge, George 2 540 1850Apr. 05,

19161910 Clinton Union Ohio

Allen, C. P. 2 633 1862Mar. 23,

19211920 Athens Athens Ohio

Allen, Carrie #2 2 656 1880Mar. 22,

1939New York

Allen, Fannie 1 156 1849June 19,

18981880 Athens Athens Ohio

Allen, Ida B. 2 484 1855May 06,

1923

1860

1880

1900

1910

1920

Hamilton

Highland

Athens

Athens

Athens

Cincinnati

Hillsboro

Athens

Athens

Athens

Ohio

Allen, Luther Pierce 1 177 1854Mar. 10,

1890

1860

1870

1880

Washington Waterford Ohio

Allen, Mamie 2 661 c. 1894Nov. 19,

19391930 Cuyahoga Cleveland Tennessee

Alley, Nicholas 1 149 1851Aug. 05,

18881880 Athens Athens New York

Alloways, Martha 1 140 1841Mar. 10,

1896

1870

1880Ross Scioto Ohio

Alltop, Mary Elizabeth

(Parr)2 461 1853

Jan. 01,

1921

1870

1880

1900

1910

Henry

Hocking

Hocking

Franklin

Jefferson

Logan

Gore Falls

Columbus

West Virginia

Page 3: Athens Asylum Grave Directory

Alltop, William M. 3 ### 1880Mar. 16,

1963Ohio

Anderson, Clinton 2 552 1866Nov. 21,

19161910 Highland White Oak Virginia

Anderson, Edith V. 2 706Dec. 15,

1918

Oct. 26,

19431940 Athens Athens Pennsylvania

Anderson, Hulda 2 358 1874Nov. 18,

1913

1900

1910

Ross

Athens

Harrison

AthensVirginia

Anderson, Katie 3 816 1897Jan. 30,

19641930 Cuyahoga Cleveland Alabama

Anderson, Luther P. 2 675 1861July 11,

1923

1870

1920

Highland

Athens

Clay

AthensOhio

Andrews, Joseph 2 918 1875Dec. 09,

19391910 Trumbull Gustavus Ohio

Andrews, Phillip Felix 2 597 1852Dec. 06,

1918

1880

1910Pickaway

Circleville

WashingtonOhio

Andrews, Ray 2 985 1883Sept. 20,

1944

1920

1930

1940

Athens Athens United States

Angle, Mary 2 445 c. 1847Aug. 21,

1919

1880

1910

Perry

Hocking

Straightsville

LoganOhio

Ankrom, Mary Ann 1 15 1853May 07,

18811880 Ross Franklin Ohio

Antis, Thomas 3 ### 1884Aug. 30,

1959

1900

1910

1920

1930

1940

Lawrence Decatur Ohio

Anton, Christian 2 990 c. 1886Dec. 04,

19441940 Athens Athens Greece

Archer, Elizabeth 1 298 Nov. 1820Sept. 02,

19091900 Athens Athens West Virginia

Archer, Margaret 2 619 1855Dec. 06,

19341920 Washington Marietta Ohio

Page 4: Athens Asylum Grave Directory

Archer, Mc Gee 1 437Sept. 20,

1870

Dec. 10,

19081880 Noble Marion Ohio

Archer, Simon 1 188 1813Nov. 21,

1890

1860

1870

1880

Noble

Center

Center

Center

Ohio

Armstead, Dolly A. 1 211 Jan. 1849Oct. 01,

1902

1880

1900Athens Athens Ohio

Armstrong, Carrie aka

Mary2 511 1846

Dec. 30,

1925

1880

1900

1910

Washington

Muskingum

Muskingum

Marietta

Ohio

Arnold, Bennett Burton 2 654June,

1873

June 26,

1922

1880

1900

1910

1920

Sunsbury

Athens

Athens

Athens

Monroe

Athens

Athens

Athens

Ohio

Arthur, Eliza Jane

(Monroe)1 133 1853

Feb. 07,

18951880 Clark Pike Ohio

Arthur, John 1 356 1837Sept. 26,

1903

1870

1880

1900

Vinton

Athens

Athens

Elk

Athens

Athens

Ohio

Arthur, Martha A.

(Hughes)1 243 Sept 1827

Dec. 07,

1904

1850

1860

1870

1880

1900

Brown

Adams

Adams

Adams

Clinton

Washington

Monroe

Oliver

Oliver

Washington

Ohio

Arthurs, Mary 3 800 1877Oct. 16,

19601920 Scioto Portsmouth Ohio

Page 5: Athens Asylum Grave Directory

Atkins, Charles 2 979 1862July 07,

1944

1920

1930Noble Beaver England

Atkinson, Ebenezer 2 548 1839Sept. 14,

1916

1850

1900

1910

Athens Athens Ohio

Auch, Adam 2 595 1840Nov. 08,

1918

1900

1910Athens Athens Germany

Aumspaugh, Esther 1 246 1825Mar. 31,

19051870 Fairfield Liberty Ohio

Ayres, Franklin 2 811 c. 1851Mar. 27,

19331930 Athens Athens United States

Baer, John 2 577 1839Feb. 22,

19181910 Scioto Washington Germany

Bailey, Anna 1 227 1866Dec. 11,

19031900 Athens Athens Ohio

Bailey, Knight 1 79 c. 1810July 20,

1881

1850

1880Belmont

Kirkwood

Colerain Pennsylvania

Bailey, Tilden J. 2 718Jan. 03,

1877

Aug. 27,

1926

1880

1900

1910

1920

McDowell

McDowell

Wyoming

Franklin

Sandy River

Sandy River

Slab Fork

Columbus

West Virginia

Bailey, Rose 1 215 1861Feb. 23,

19031900 Athens Athens Ohio

Baker, Bessie 1 220 1880May 20,

19031900 Scioto Portsmouth Ohio

Baker, Earl G. 2 710 c. 1896April 30,

1926

Baker, James T. 2 789 1859Aug. 07,

1931

1910

1920Athens Athens Ohio

Baker, James J. 2 754 1850Feb. 23,

1929

1910

1920

1930

Athens Athens Ohio

Baker, Pearl 3 765 1886 1950

1920

1930

1940

Athens Athens Tennessee

Page 6: Athens Asylum Grave Directory

Bakerich, George 3 ### 1887June 23,

1963

1930

1940

Cuyahoga

Athens

Cleveland

AthensYugoslavia

Baldridge, Frank 2 814 c. 1880Dec. 03,

1933

Balduc, Lewis 2 632 c. 1837Mar. 22,

19211920 Athens Athens United States

Balenchik, Michael 2 ### 1891May 22,

1948

1920

1940

Cuyahoga

Athens

Cleveland

AthensAustria

Ball, Elza 1 359 1875Oct. 20,

1903Ohio

Ball, Gertrude May 2 713 1884Aug. 07,

1944

1900

1910

1920

1930

1940

Scioto

Scioto

Scioto

Athens

Athens

Portsmouth

Portsmouth

Portsmouth

Athens

Athens

Ohio

Banch, Louie 2 842 1893Dec. 13,

19341920 Trumble Warren Romania

Barron, Alfred aka

Banen 1 318

Jan. 24,

1823

Jan. 16,

1901

1850

1870

1880

1900

Muskingum

Muskingum

Muskingum

Athens

Jefferson

Springfield

Zanesville

Athens

Ohio

Page 7: Athens Asylum Grave Directory

Banks, Biddie 2 525 c. 1847Nov. 18,

1926

1910

1920Athens Athens Virginia

Barbo, Alex 2 834 c. 1880Oct. 08,

19341930 Stark Perry Romania

Barbee, Lorinda

(Leach)2 416 1856

Feb. 06,

1918

1870

1880

1900

1910

Jackson

Jackson

Jackson

Ross

Jackson

Jackson

Jackson

Green

Ohio

Barkus, Kate 2 702 1861May 17,

1943West Virginia

Barnes, Bertha 2 622 1886Apr. 01,

1935

1920

1930Athens Athens

Barnes, John E. 1 ### c. 1886Feb. 03

1948

1900

1910

1920

1930

1940

Highland

Athens

Athens

Athens

Athens

Paint

Athens

Athens

Athens

Athens

Ohio

Barnes, Mary 2 573 1833July 28,

1930

1870

1880

1910

1920

Washington

Washington

Athens

Athens

Lawrence

Muskingum

Athens

Athens

Pennsylvania

Barney, Louis M. 2 815Mar. 07,

1865

Oct. 19,

1933

1910

1920

1930

Morgan

Athens

Athens

Morgan

Athens

Athens

West Virginia

Page 8: Athens Asylum Grave Directory

Barnhart, Herman 1 458 c. 1850Sept. 24,

1910

1900

1910Athens Athens Pennsylvania

Barrett, Edward 2 907 c. 1874Mar. 06,

19391930 Athens Athens

Barrowman, Martin C. 2 951 1878June 26,

1942

1910

1930

1940

Athens Athens Ohio

Barry, Elza 2 731 June 1866Oct. 09,

1927

1880

1900

1910

1920

Gallia

Gallia

Athens

Athens

Guyan

Guyan

Athens

Athens

Ohio

Barth, Verne E. 3 819 1898July 02,

1964

1920

1930Cuyahoga Cleveland Ohio

Barton, Sadie 2 500June 12,

1888

Aug. 27,

19241920 Lawrence Ironton Kentucky

Bartram, John 2 849 1872May 07,

1935Kentucky

Bartram, Robert 2 794 c. 1875Feb. 12,

19321930 Athens Athens Kentucky

Bartsel, Joseph 2 741 1845Mar. 22,

1928

1900

1910

1920

Athens Athens Germany

Page 9: Athens Asylum Grave Directory

Bass, Ellen 2 436 1861Feb. 13,

1919United States

Basye, Nancy Jane

(Current)2 670

May 28,

1865

Aug. 01,

1940

1870

1880

1900

1910

1920

1930

1940

Pike

Pike

Pike

Athens

Athens

Athens

Athens

Sunfish

Sunfish

Sunfish

Athens

Athens

Athens

Athens

Ohio

Bates, Harriet T.

(McCullough)2 673

Aug. 07,

1853

Dec. 01,

1940

1910

1930

1840

Ashtabula

Athens

Athens

Ashtabula

Athens

Athens

Indiana

Baugham, Mary A.

(Myers)2 353 1855

June 07,

19131910 Athens Athens

Baum, Louis 1857Oct. 12,

19171910 Scioto Portsmouth Ohio

Beasley, John 1 354 1855Aug. 29,

19031900 Ross Twin Ohio

Beard, Jacob 1 434 1823Oct. 17,

19081900 Athens Troy Pennsylvania

Beavers, Allen 1 369 July, 1865Aug. 16,

1904

1870

1880

1900

Adams

Adams

Athens

Franklin

Franklin

Athens

Ohio

Beavers, Joseph C. 1 461 1878Dec. 05,

1910

1880

1900

1910

Adams

Adams

Athens

Franklin

Franklin

Athens

Ohio

Beavers, Mary E. 2 577 May 1867Oct. 08,

1930

1880

1900

1910

1920

1930

Pike

Athens

Athens

Athens

Athens

Mifflin

Athens

Athens

Athens

Athens

Ohio

Page 10: Athens Asylum Grave Directory

Beck, Rudolph 2 939 1885Sept. 10,

1941

1930

1940Athens Athens Hungary

Beebe, Martha A.

(Myers)1 60 c. 1838

Feb. 08,

1887

1860

1870

1880

Washington

Union

Union

Watertown

Ohio

Beery, Clayton A. 2 838May 07,

1882

Nov. 02,

1934

1900

1910

1920

1930

Hocking

Perry

Hocking

Athens

Marion

Jackson

Marion

Athens

Ohio

Bell, Archibald 2 634 Jan 1875June 15,

1921

1900

1910

1920

Lawrence

Lawrence

Athens

Upper

Upper

Athens

Ohio

Bell, Viola C.

(Shapland)2 674

Oct. 06,

1886

Dec. 24,

1940

1930

1940

Cuyahoga

Athens

Cleveland

AthensIllinois

Bellamy, Georgia 3 772 1872 1951

1920

1930

1940

Athens Athens

Bennett, Minerva 1 245 1825Mar. 03,

1905

1900

1880Athens Athens Ohio

Beougher, Simeon 2 770 1862Mar. 16,

1930

1860

1870

1900

1920

Hocking

Falls

Good Hope

Good Hope

Green

Ohio

Page 11: Athens Asylum Grave Directory

Berger, Edger Winford 2 ###June 11,

1879

May 28,

1949

1880

1920

1930

1940

Boyd

Athens

Athens

Athens

Upper Ashland

Athens

Athens

Athens

Ohio

Berger, Lena 1 306 1879Mar. 21,

19101900 Monroe Lee Ohio

Berger, William 2 669 1854Apr. 01,

1923

1880

1910

1920

Clermont

Athens

Athens

Goshen

Athens

Athens

Ohio

Biehl, Jacob 1 245 1822June 29,

1895

1870

1880Washington Fearing Baveria

Bernard, Aaron 1 264 1824May 18,

1897

1850

1870

1880

Muskingum

Athens

Hocking

Hopewell

Trimble

Ward

Ohio

Berns, James 1 267 1856June 03,

1897

Berry, Elma (Davis) 1 134 1862Mar. 18,

1895

1870

1880Gallia

Morgan

AddisonOhio

Berry, Isaac 1 473 1848Dec. 06,

1911

1870

1880

1900

1910

Clinton

Clinton

Athens

Athens

Liberty

Liberty

Athens

Athens

Kentucky

Beswick, Ann 1 55 1837Aug. 19,

1886

1870

1880Morgan Stockport Ohio

Page 12: Athens Asylum Grave Directory

Bichtel, Esther aka

Bechtol1 20 1802

Mar. 25,

1882

1870

1880

Cuyahoga

Athens

Newburgh

AthensOhio

Billingston, Sarah E. 2 485 1883June 10,

1923Ohio

Bird, Mary 1 167 1839Sept. 05,

1899

Bissett, William 1 144 c. 1845Dec. 30,

1887

Bitervich, Jacob 2 ### c. 1874July 12,

1947

1930

1940

Cuyahoga

Athens

Cleveland

AthensYogoslavia

Black, Charles 1 481 1852Mar. 16,

19121910 Athens Athens Ohio

Black, Ephraim F. 2 594 1858Nov. 08,

1918

1860

1870

1900

1910

Meigs

Morgan

Athens

Athens

Columbia

Morgan

Athens

Athens

Ohio

Black, William 1 516 c. 1852Mar. 08,

1914

1860

1870

1880

1900

1910

Monroe

Monroe

Athens

Athens

Athens

Ohio

Ohio

Athens

Athens

Athens

Ohio

Blackwood, James 1 435 1832Oct. 20,

1908

1850

1860

1870

Morgan

Ross

Ross

Malta

Union

Union

Ohio

Page 13: Athens Asylum Grave Directory

Blair, Elizabeth 2 366 1884July 12,

1914

1880

1900Scioto

Wheelersburg

PortsmouthOhio

Blakeman, Alva 1 382 Oct. 1887Apr. 03,

19051900 Pike Union Ohio

Blevins, Samuel 2 547 1868Aug. 10,

19161910 Athens Athens

Blinn, Effie 2 385 1855Dec. 11,

19151900 Ross Chillicothe Ohio

Bocock, John C. 1 431 1832Sept. 23,

1908

1860

1870

1880

1900

Gallia

Gallia

Gallia

Athens

Ohio

Ohio

Ohio

Athens

Virginia

Boggs, Martha Ann

(Clouse)2 359 1843

Dec. 09,

1913

1880

1900

1910

Pike

Athens

Athens

Beaver

Athens

Athens

Ohio

Bolden, Ellen 1 169 1856Jan. 02,

1900

Bolin, Edward B. 2 935May 10,

1887

May 28,

1941

1910

1920

1940

Lewis

Scioto

Athens

Magisterial

Portsmouth

Athens

Kentucky

Bolin, Loretta (Cottrill) 1 192 Jan. 1863Mar. 05,

1901

1870

1900

Vinton

Athens

Knox

AthensOhio

Bollis, Mary Emma 1 322 1852Mar. 17,

1911

1900

1910Athens Athens England

Bolon, David H. 1 408 1852Apr. 20,

1907

1880

1900Franklin Columbus Ohio

Bolus, Richard 1 364 1854Apr. 25,

1904

Bond, Wesley 1 282 1873May 07,

1898

Bonshire, Anna

(Frazier)1 261 1845

Aug. 25,

1906

1880

1900

Allegheny

Belmont

Pittsburg

County InfirmaryIreland

Bonham, Barbara aka

Bowman1 143 1843

Apr. 16,

18961880 Athens Athens Germany

Page 14: Athens Asylum Grave Directory

Borsos, Alex 2 ###May 02,

1873

Oct. 31,

19471940 Athens Athens Hungary

Boster, Charles 2 917Jan. 28,

1912

Nov. 14,

1939

Botts, Amanda 1 350 1869May 04,

19131910 Athens Athens Ohio

Botts, James M. 1 379 1852Mar. 06,

1905

1870

1880Athens

Nelsonville

DoverOhio

Botts, William 1 167 1809Aug. 02,

1889

1870

1880Clermont Washington Ohio

Bowen, Elliott 2 723 1860Jan. 09,

1927Ohio

Bowen, Maggie 2 364 1862May 09,

1914

1900

1910Athens Athens Ohio

Bowers, Catherine 1 10 1814Jan. 06,

18811880 Athens Athens Germany

Bowles, Scott 2 539Dec 05,

1861

Mar. 29,

1916

1880

1900

1910

Belmont

Franklin

Athens

Pultney

Columbus

Athens

Ohio

Bowling, John Trimble

aka Bolin 1 409 1852

May 27,

1907

1860

1870

1880

1900

Pickaway

Pickaway

Pickaway

Franklin

Circleville

Circleville

Circleville

Columbus

Ohio

Bowman, Bertha 2 647Jan 02,

1898

Jan. 22,

1938

1900

1930

Morrow

Athens

Chesterville

AthensOhio

Bowsher, Francis 2 725 c. 1859Feb. 07,

1927

1910

1920Athens Athens United States

Boyce, Cora 1 166 1871June 21,

1899Ohio

Boyd, Henry 1 321 1873Mar. 02,

19011900 Athens Athens Ohio

Page 15: Athens Asylum Grave Directory

Boyd, Sarah F. (Wyatt) 1 209 1842July 01,

1902

1870

1880

1900

Lawrence

Athens

Athens

Perry

Athens

Athens

Ohio

Boyer, Lambert 2 635April 18,

1839

June 21,

1921

1850

1870

1880

1900

1910

1920

Pickaway

Pickaway

Pickaway

Pickaway

Pickaway

Athens

Tarlton

Tarlton

Tarlton

Tarlton

Salt Creek

Athens

Ohio

Bradford, Jane (Fural) 1 117 1828July 22,

1893

1850

1860

1880

Gallia

Gallia

Vinton

Greenfield

Greenfield

Harrison

Scotland

England

England

Bradshaw, Elizabeth

"Betsy" (Russell)1 87 Mar. 1850

Aug. 14,

1890

1850

1860

1870

1880

Meigs Salisbury Ohio

Bramer, Evaline O. 1 16 1837June 28,

18811880 Athens Athens Ohio

Brandt, Regina 1 39 1829Apr. 23,

18841880 Athens Athens Germany

Branham, Burris Burns 3 ###June 02,

1867

Sept. 16,

1954

Branicks, Ophelia 3 843Oct. 12,

1905

June 27,

19691930 Cuyahoga Cleveland Tennessee

Brannan, Patrick 1 68 1838July 05,

1880Ireland

Brauner, Joseph 1 270 1850Sept. 15,

1897

Bredden, Sarah "Sally"

(Jenkins)1 49 c. 1820

June 25,

1885

1850

1860

1870

1880

Lawrence

Lawrence

Lawrence

Athens

Upper

Upper

Upper

Athens

Tennessee

Virginia

Virginia

Virginia

Page 16: Athens Asylum Grave Directory

Bressell, Hannah 1 69 1808June 22,

1888

Brickey, Chester 2 911Aug. 19,

1918

Apr. 26,

1939

1920

1930Lawrence

Ironton

UpperOhio

Briggs, Nathaniel 1 269 c. 1850April 10,

1897

1850

1860

1870

1880

Belmont

Belmont

Monroe

Monroe

Summerset

Wayne

Perry

Perry

Ohio

Briggs, William S. G. 1 428June 18,

1908Ohio

Brindle, Amos 1 81 1844Aug. 01,

18811880 Athens Athens Ohio

Brombacher, Elizabeth 2 756 c. 1859July 12,

1949

1900

1910

1920

1930

1940

Cuyahoga

Cuyahoga

Cuyahoga

Cuyahoga

Athens

Cleveland

Cleveland

Cleveland

Cleveland

Athens

Germany

Bromley, Frances

Jones2 715

Apr. 01,

1878

Dec. 24,

1944

1930

1940Athens Athens Ohio

Brookman, Thomas 1 330 1850Jan. 02,

1902

1880

1900Gallia Gallipolis Ohio

Brooks, Annie 2 707 c. 1893Nov. 07,

1943

1930

1940

Cuyahoga

Athens

Cleveland

Athens

Alabama

Ohio

Brooks, Jerusha 2 486 1862Aug. 05,

1923

1880

1900

1910

1920

Jackson

Jackson

Athens

Athens

Liberty

Liberty

Athens

Athens

Ohio

Brooks, Missouri

Adaline (Hudson)1 148 c. 1850

June 08,

1897

1870

1880Adams

Jefferson

GreenOhio

Brown, Ada 1 249 c. 1841July 19,

19051870 Gallia Clay Ohio

Page 17: Athens Asylum Grave Directory

Brown, Frances E. 1 63 1863June 29,

1887

Brown, Jesse 2 545 1853July 01,

1916

New

Hampshire

Brown, John 2 ### 1893Jan 24,

19491940 Athens Athens Hungary

Brown, John 1 265 1825Apr. 21,

18971870 Gallia Huntington Ohio

Brown, John Quinn 1 430 1856Sept, 19,

19081900 Clinton Green

Brown, Martha 1 238 1846July 28,

1904Kentucky

Brown, Mary E. 1Mar. 31,

1848

Nov. 18,

19081900 Athens Athens Ohio

Brown, William J. 1 482Sept.

1851

Apr. 05,

1912

1860

1900

1910

Hocking

Athens

Athens

Bloomingville

Athens

Athens

Ohio

Bruce, John Wesley 1 386 1848May 18,

19051900 Scioto Washington Ohio

Brumfield, Elizabeth

(Fry)3 761 1875

April 15,

1950

1920

1930

1940

Athens Athens Ohio

Bryant, Barbara 1 37 1826Mar. 08,

18841880 Athens Athens Ohio

Page 18: Athens Asylum Grave Directory

Bubek, Ida 2 690 1870Sept. 13,

1942

1920

1930

1940

Cuyahoga

Summit

Athens

Celevland

Northfield

Athens

Germany

United States

Austria

Buchanan, William 1 197 1821Aug. 12,

1891Kentucky

Buchannon, John 2 546 1866July 11,

19161910 Scioto Rearden Ohio

Buckner, Harrison 3 ###July 05,

1882

Feb. 27,

19651920 Meigs Salisbury Ohio

Buell, Henry 2 554 July 1852Feb. 05,

19171900 Scioto Clay Ohio

Bulger, Charlotte 1 5 1832July 07,

1880

1870

1880

Lawrence

Athens

Ironton

AthensOhio

Bunch, Stephen 2 562 1852June 03,

1917

1850

1860

1870

1880

1910

Gallia

Raccoon

Springfield

Sprinhfield

Raccoon

Racoon

Ohio

Burch, Henry 1 402 1863July 17,

1906Kentucky

Burchett, Mabel L. 2 491Mar. 25,

1897

Oct. 06,

1923

1900

1910

1920

Washington

Washington

Athens

Marietta

Marietta

Athens

Ohio

Bureau, Arthur L 1 247 1840July 23,

18951880 Clermont Washington Louisiana

Burick, Anna M. 2 745Oct. 26,

1905

Dec. 02,

19471940 Athens Athens

Czechoslavaki

a

Burke, Thomas 1 471 1840Oct. 05,

1911

Page 19: Athens Asylum Grave Directory

Burke, Thomas Jr. 2 900 Jan. 1860Mar. 20,

1938

1870

1900

1910

1920

1930

Vinton

Athens

Athens

Athens

Athens

Madison

Athens

Athens

Athens

Athens

Ohio

Burks, Rachel 1 280 c. 1827Dec. 15,

1907

1870

1880

1900

Pike

Athens

Athens

Pebble

Athens

Athens

Ohio

Burley, Amanda 1 6 1858July 09,

18801870 Athens Alexander Ohio

Burns, Alice (Wilson) 1 344 April 1863Aug. 19,

1912

1900

1910Scioto

Valley

PortsmouthOhio

Burns, Kate 1 163 1869Apr. 02,

18991880 Lawrence Ironton Canada

Burns, Martha 1 226 c. 1847Dec. 05,

19031900 Athens Athens Ohio

Bush, Mary Ellen 2 600 C. 1870Sept. 06,

1933

1920

1930

Pickaway

Athens

Circleville

Athens

Indiana

Indiana

Buskirk, Pearly W.

(Polin)1 108 c. 1867

June 02,

1892

Butcher, Catherine 1 116 1850Apr. 07,

18931880 Lawrence Ironton Pennsylvania

Butcher, Emmit 2 611 1900June 25,

19191900 Gallia Perry Ohio

Butcher, William R. 2 ### 1903June 25,

1947

1910

1920

1930

1940

Gallia

Gallia

Athens

Athens

Perry

Gallipolis

Athens

Athens

Ohio

Butler, Mahala

(Reynolds)2 398 1840

Mar. 14,

1917

1900

1910Athens Athens Ohio

Page 20: Athens Asylum Grave Directory

Butts, Catherine 2 451 1834Mar. 04,

1920

1880

1900

1910

1920

Athens Athens Ohio

Byers, David A. 1 358 1850Oct. 15,

1903

1850

1860

1870

1900

Armstrong

Pike

Scioto

Pike

Franklin

Union

Madison

Miffin

Pennsylvania

Pennsylvania

Pennsylvania

Ohio

Byland, Mary E. 2 429 Oct. 1841Nov. 03,

1918

1880

1900

1910

Highland

Athens

Athens

Hillsboro

Athens

Athens

Kentucky

Cade, Rebecca 2 579 1860Feb. 07,

1931

1870

1880

1900

1910

1920

1930

Lawrence

Lawrence

Athens

Athens

Athens

Athens

Symmes

Symmes

Athens

Athens

Athens

Athens

Ohio

Cade, Ruth 2 516 c. 1875Mar. 18,

1926

1900

1910

1920

Franklin

Athens

Athens

Columbus

Athens

Athens

Ohio

Cade, Sarah (Stumbo) 2 467 1844Nov. 29,

1921

1850

1870

1880

1900

1910

1920

Lawrence

Lawrence

Lawrence

Athens

Athens

Athens

Windsor

Decatur

Decatur

Athens

Athens

Athens

Ohio

Page 21: Athens Asylum Grave Directory

Cadell, Florence 2 517July 02,

1895

Mar. 23,

19261920 Delaware Concord West Virginia

Cady, Hezekiah Willet 1 234Mar. 01,

1851

Apr. 20,

1894

1860

1870Meigs Rutland Pennsylvania

Calderwood, Agnes 2 543 1848Mar. 27,

1928

1870

1880

1900

1910

1920

Meigs

Athens

Athens

Athens

Athens

Pomeroy

Athens

Athens

Athens

Athens

Scotland

Caldwell, Baby 1 201 1901Aug. 26,

1901

Caldwell, Edward

Marion1 346 Feb. 1850

Feb. 12,

1903

1870

1880

1900

Gallia

Gallia

Athens

Guyan

Guyan

Athens

Ohio

Caldwell, John 1 518 c. 1890June

28,19141910 Athens Athens Ohio

Caldwell, Samuel B. 2 590 1866Oct. 06,

1918

1870

1880

1900

1910

Athens

Rome

Rome

Bern

Athens

Ohio

Calhoun, Joseph 1 73 1829Jan. 22,

18811880 Ross Chillicothe Ohio

Calvin, Ernest L. 1 312May 23,

1900

Campbell, John M. 1 371 Mar. 1855Oct. 04,

1904

1880

1900Highland Fairfield Ohio

Page 22: Athens Asylum Grave Directory

Campbell, John W. 1 376 c. 1865Jan. 27,

19051880 Fairfield Clear Creek Ohio

Campbell, Joseph 1 190 1842Feb. 02,

1891

1850

1870

1880

Highland

Highland

Highland

Liberty

Hillsborough

Liberty

Ohio

Campbell, Levi 1 130 1834June 20,

1886

1870

1880Gallia Gallipolis Virginia

Campbell, Marjorie E. 2 615 c. 1864Sept. 24,

19341930 Morrow Gilead Illinois

Campbell, Thomas J. 1 147 1832May 14,

18881870 Gallia Ohio West Virginia

Campbell, William 1 164 c. 1859Aug. 02,

1889

1850

1880

Pike

Athens

Benton

AthensOhio

Page 23: Athens Asylum Grave Directory

Canady, Myrtle Anna

(Steward) 1 338 1883

April 11,

1912

1880

1900

1910

Hardin

Franklin

Athens

Hale

Columbus

Athens

Ohio

Canary, Henrietta 1 137 1834April 23,

1895

1850

1860

1880

Scioto

Bloom

Bloom

Porter

Ohio

Caplinger, Amy "Anna" 2 444 Dec. 1836Aug. 11,

1919

1880

1900

1910

Adams

Adams

Athens

Green

Green

Athens

Ohio

Caplinger, Mary Emma

(Hixson)2 381 Jan. 1866

Oct. 09,

1915

1900

1910

Highland

Athens

Union

AthensOhio

Carlysle, James F 1 505 c. 1849Aug. 29,

19131910 Athens Athens Ohio

Carlson, Albertina 2 662 c. 1868Dec. 04,

1939

1900

1910

1920

1930

Cuyahoga Cleveland Sweden

Carr, Luella 2 623 1868July 10,

1935

1900

1910

1920

1930

Athens Athens Ohio

Carell, Henry 1 289 1827Oct. 01,

1898

1870

1880Noble Jackson Ohio

Carroll, John 1 303 1839Dec. 04,

1899

Carroll, William 2 833 c. 1871Sept. 26,

1934Ireland

Carson, Ida May

(Anderson)2 425 1855

Sept. 25,

1918

1880

1900

1910

Adams

Athens

Athens

Tiffin

Athens

Athens

Ohio

Cartright, John 2 750 c. 1870Jan. 22,

1929

1900

1910

1920

Athens Athens Ohio

Page 24: Athens Asylum Grave Directory

Cartwright, John M. 2 557 c. 1832Apr. 19,

19171910 Athens Athens United States

Casey, Alva 2 ### 1872June 25,

1947

1880

1910Lawrence

Elizabeth

UpperOhio

Casey, Frank 2 776 c. 1889Aug. 08,

1930

1910

1920

1930

Gallia

Athens

Athens

Gallipolis

Athens

Athens

Ohio

Cass, Ethel 2 669 c. 1897June 13,

19401940 Athens Athens Ohio

Cassan, Effie 2 645 c. 1885Nov. 01,

19371930 Cuyahoga Cleveland South Carolina

Cassels, Jane M. 2 509 1853Oct. 07,

1925

1880

1900

1910

1920

Jackson

Athens

Athens

Athens

Lick

Athens

Athens

Athens

Ohio

Cast, Barbara 1 72 1815Dec. 09,

1888Ohio

Castle, Mahala 1 212 c. 1834Oct. 23,

1902

1880

1900Athens Athens Tenneesee

Cater, James Lewis 2 779Aug 09,

1864

Sept 12,

1930

1870

1900

1910

1920

1930

Belmont

Athens

Athens

Athens

Barnsville

Athens

Athens

Athens

Ohio

Cathy, Mary 1 77 1829Oct. 13,

1889Virginia

Cauley, Frank aka

Colley & Collie1 456 c. 1858

Sept. 01,

1910

1870

1910

Ross

Lawrence

Union

UpperOhio

Cavinee, Herbert 3 ### c. 1903May 19,

1962

1920

1930

Hocking

Franklin

Perry

ColumbusOhio

Chamberlain, Albanus 2 828 c. 1857June 10,

1934

1860

1870

1880

1910

1920

1930

Washington

Lawrence

Lawrence

Lawrence

Marietta

Marietta

Marietta

Ohio

Page 25: Athens Asylum Grave Directory

Chambers, Amanda 2 682 c. 1861Dec. 24,

1941

1880

1900

1910

1920

1940

Athens

Rome

Rome

Rome

Rome

Athens

Ohio

Chancey, Alfred 2 609 1878Apr. 27,

19191900 Pike Camp Creek Ohio

Chaney, Mary (Jones) 1 162 1859Mar. 02,

18991880 Ross Twin Ohio

Changa, John 3 ### 1891May 18,

19631940 Athens Athens Hungary

Chapman, Joseph P. 1 175 1830Feb. 27,

1890

1850

1860

1870

1880

Gallia

Lawrence

Gallia

Gallia

Guyan

Rome

Guyan

Crown City

Ohio

Charles, John 2 679 1849Apr. 10,

1924Ohio

Charlton, Max 2 532 1845May 02,

1915West Virginia

Chavajda, Martin 2 839 1895Nov. 19,

1934

1920

1930

Summit

Stark

Akron

Perry

Hungary

Austria

Chavis, Lelia G. 3 826 1898Apr. 10,

1966

Cheney, Robert S. 1 108 c. 1840May 27,

1884

1850

1870

1880

Gallia

Meigs

Gallia

Gallipolis

Salisbury

Gallipolis

Ohio

Cherry, John 2 857 c. 1856Dec. 27,

1935

1860

1870

1880

1900

1910

1920

1930

Washington

Washington

Washington

Washington

Washington

Washington

Athens

Marietta

Marietta

Marietta

Marietta

Marietta

Marietta

Athens

Ohio

Chognill, Sarah A. 1 76 1832Aug 21,

1885

1850

1860

1870

1880

Morgan Marion Ohio

Page 26: Athens Asylum Grave Directory

Chorba, Joseph 2 906 1881Dec. 30,

1938

1910

1920

1930

Cuyahoga

Cuyahoga

Athens

Cleveland

Cleveland

Athens

Hungary

Christian, Edith 2 696June 07,

1893

Feb. 28,

1943

1930

1940Athens Athens Ohio

Christian, James B 1 462 1858Jan. 17,

1911

1870

1880

1910

Lawrence

Lawrence

Athens

Lawrence

Lawrence

Athens

Ohio

Christie, James H. 2 934 1869Feb. 13,

1941

1910

1920

1930

1940

Athens Athens Ohio

Church, George 2 533 1846May 12,

19151910 Greene New Jasper Canada

Church, Hattie 1 228Sept.

1879

Dec. 30,

19031900 Athens Athens Alabama

Circu, Nick 2 936 c. 1885June 07,

19411940 Athens Athens Romania

Clark, David Henry 2 ###July 12,

18791949 1910 Greene Ross West Virginia

Clark, Pearl 3 789 c. 1881Dec. 08,

1956

Clay, William Clifford 2 781 c. 1895Oct. 15,

1930

1920

1930Athens Athens United States

Clayton, Sarah 1 92 1852Jan. 27,

1891

Clemens, Al 2 657 1891Sept. 03,

1922

Page 27: Athens Asylum Grave Directory

Clemens, Wilford 2 407 c. 1839Feb. 28,

19071900 Franklin Columbus Ohio

Clemens, William 2 804 1869Nov. 24,

19321910 Lawrence Upper Ohio

Clemson, Ruth (Miller) 3 832 1903Apr. 06,

1968

1920

1930

1940

Geauga

Cuyahoga

Athens

Claridon

Cleveland

Athens

Ohio

Cleveland, Charles 2 672 c. 1853Apr. 26,

19231920 Athens Athens Ohio

Clewers, Charles K. 2 896 1870Dec. 07,

1937

1880

1900

1910

1920

1930

Medford

Jackson

Jackson

Jackson

Jackson

Reno

Jackson

Jackson

Jackson

Jackson

Ohio

Clice, Sarah

"Sally"(Linn)1 26 1835

May 10,

1883

1860

1870

1880

Morgan

Morgan

Athens

Windsor

Windsor

Athens

Ohio

Cliff, Basil 2 797 c. 1865Apr. 13,

1932

1900

1910

1920

1930

Gallia

Gallia

Gallia

Athens

Gallipolis

Gallipolis

Gallipolis

Athens

Ohio

Page 28: Athens Asylum Grave Directory

Cline, Andrew 2 938May 27,

1857

July 27,

1941

1870

1880

1900

1910

1920

1930

Westmorlan

d

Vinton

Vinton

Vinton

Vinton

Athens

Washington

Madison

Madison

Jackson

Jackson

Athens

Pennsylvania

Cline, Cornelia Cora

(Weddle)1 264 1863

Oct. 15,

1906

1880

1900

Monroe

Washington

Benton

IndependenceOhio

Cline, Matilda 2 406 Apr 1838May 16,

1917

1880

1900

1910

Athens Athens Ohio

Close, Baby Girl

(Unnamed)2 504

Nov. 09,

1924

Nov. 09,

1924Ohio

Coakley, Pearl Mae 3 767Jan. 11,

1891

Jan. 08,

1951

1920

1930Hocking

Ward

MurryKentucky

Cochenour, Isabella 1 1843 1883 1880 Athens Athens Ohio

Page 29: Athens Asylum Grave Directory

Coffman, Sylvester 1 337 1852Aug. 18,

19021900 Perry Pike United States

Cogan, Sabrina aka

Cagen1 103 1825

Mar. 19,

1892

1870

1880

Montgomery

Athens

Dayton

AthensIreland

Cole, Rachel 2 483Mar. 04,

1872

Mar. 19,

19231920 Athens Athens United States

Cole, Vamissie Steed 2 655 1864Jan 06,

1939West Virginia

Coleman, Joseph H. 2 659Mar. 25,

1882

Nov. 01,

19221920 Athens Athens Ohio

Collier, John 2 536 c. 1856Dec. 31,

1915

Collier, Michael Lee 1 151 c. 1847Aug. 25,

1888

1850

1860

1870

1880

Adams

Jefferson

Jefferson

Jefferson

Green

Ohio

Collins, Henry Alfred 3 ### 1881Nov. 13,

1962

1900

1910

1920

1930

1940

Clinton

Clinton

Athens

Athens

Athens

Jefferson

Jefferson

Athens

Athens

Athens

Ohio

Collins, Isaac 1 438 1853Mar. 31,

1909

Collins, Mary A.

(Bartmess)1 74 c. 1815

June 15,

1889

1850

1860

1880

Washington

Franklin

Athens

Fearing

Columbus

Athens

Ohio

Collins, William 2 687 1889Nov. 12,

19241910 Lawrence Ironton Ohio

Colton, John aka

Coulter1 345 Jan. 1835

Jan. 24,

19031900 Athens Athens Ohio

Page 30: Athens Asylum Grave Directory

Combs, Martha or

Margaret "Pherson"

aka Croombs

1 136 c. 1830Apr. 14,

1895

1860

1870

1880

Pike

Pike

Athens

Camp Creek

Camp Creek

Athens

Ohio

Complement, John 1 413 c. 1869Sept. 25,

19071900 Scioto Portsmouth Ohio

Compton, Sina A.

(Crabb)2 386 1838

Jan. 20,

1916

1850

1860

1900

1910

Clinton

Clinton

Clinton

Athens

Washington

Washington

Union

Athens

Ohio

Compton, Warwick 3 ### 1908Dec. 03,

1966

1910

1920

1930

Erie

Cuyahoga

Cuyahoga

Buffalo

Cleveland

Cleveland

New York

Condee, Lyman A. Aka

Corder1 405 Aug. 1841

Oct. 16,

19061900 Meigs Salisbury Ohio

Conger, Temperance

W. (Farra)1 205 c. 1857

Dec. 10,

1901

1860

1870

1880

1900

Morgan

Meigsville

Meigsville

Meigsville

Bristol

Ohio

Conner, Ann 1 31 1823Aug. 31,

1883

1860

1870

1880

Hamilton

Montgomery

Athens

Millcreek

Van Buren

Athens

Ireland

Conner, Martha 1 323 1853Mar. 17,

19111910 Athens Athens United States

Connor, Mary J. 2 514 1859Feb. 20,

1926

1880

1900

1910

1920

Noble

Athens

Athens

Athens

Olive

Athens

Athens

Athens

Iowa

Conway, Clarence 2 926 1846June 26,,

1940

1900

1910

1920

1930

1940

Athens Athens Kentucky

Conway, James 1 182 1834July 12,

18901890 Athens Athens

Page 31: Athens Asylum Grave Directory

Conway, John 2 678 1848Nov. 22,

19231920 Perry Pike Ireland

Cook, Joseph 1 275 1852Dec. 09,

1897

1860

1870

1880

Lawrence

Hamilton

Washington

Washington

Ohio

Cook, Mathias 1 411 1832Sept. 18,

19071870 Montgomery Dayton Germany

Cook, Rebecca 1 14 c. 1825Apr. 08,

18811880 Athens Athens South Carolina

Cookson, Isaac 2 711 c. 1858May 04,

1926

1910

1920Athens Athens Ohio

Cooley, Richard 1 443 June 1862June 26,

19091900 Pike Miffin Kentucky

Cooley, William 2 890 Apr. 1872Aug. 30,

1937

1880

1900

1910

1920

1930

Scioto

Lawrence

Athens

Athens

Athens

Green

Upper

Athens

Athens

Athens

Ohio

Cooper, Alonzo 2 602 1876Feb. 03,

1919

1900

1910Athens Athens Ohio

Cooper, Annie B.

(Evans)2 631 c. 1880

Nov. 16,

1936

1900

1910

1920

1930

Scioto

Scioto

Scioto

Athens

Nile

Union

Union

Athens

Ohio

Page 32: Athens Asylum Grave Directory

Cooper, Homer 3 ### Oct 1891 1956

1900

1910

1920

1930

1940

Lewis

Adams

Athens

Athens

Athens

Henderson

Manchester

Athens

Athens

Athens

Kentucky

Cooper, Thomas 2 688 1869Nov. 12,

1924

1910

1920

Athens

Athens

Athens

AthensOhio

Copas, William S. 2 873Dec. 21,

1866

July 14,

1936

1870

1880

1900

1910

1930

Adams

Adams

Adams

Scioto

Athens

Jefferson

Jefferson

Jefferson

Rarden

Athens

Ohio

Copley, Albert 2 694 c. 1848Jan 25,

1925

1900

1910

1920

Scioto

Scioto

Athens

Bloom

Portsmouth

Athens

Kentucky

Copper, Elizabeth

(Lowery)3 770

Sept. 12,

18591951 1940 Athens Rural Area Ohio

Cording, Henry A. 3 ### 1903May 23,

1963

Cornell, Lenal 1 146 1857Aug. 25,

1896

Coryell, John 1 274 1877Nov. 27,

1897Ohio

Coss, Solomon 2 785 1864Apr. 27,

1931

1860

1870

1880

1910

1920

Monroe

Monroe

Monroe

Wood

Wood

Washington

Washington

Washington

State

State

Ohio

Page 33: Athens Asylum Grave Directory

Cox, John 2 881 1886Nov. 27,

1936

1910

1920Athens Athens Ohio

Coyle, Nancy (Cordray) 2 457 1857Aug. 18,

1920

1880

1900

1910

1920

Noble

Athens

Athens

Athens

Brookfield

Athens

Athens

Athens

Ohio

Cozad, Myrtle F.

(Clark)2 390

June 24,

1874

July 18,

1916

1880

1900

1910

Ross

Ross

Athens

Concord

Union

Athens

Ohio

Craig, Eliza Jane

(Short)1 123 c. 1856

Dec. 02,

18931880 Jackson Hamilton Ohio

Craig, Jessie 2 716 c. 1882Mar. 07,

19451940 Meigs Middleport West Virginia

Craig, Mary E. 1 152 1836Jan. 15,

1898

Craig, William 2 969Sept. 18,

1868

Jan. 15,

1944

1870

1880

1920

1930

1940

Washington

Warren

Watertown

Watertown

Watertown

Watertown

Ohio

Cramblitt, Grover C. 2 619May 10,

1885

Jan 06,

1920

1900

1920

Pickaway

Athens

Scioto

AthensOhio

Crane, Arza B. 1 87 1836Jan. 12,

1882

1850

1860

Wetzel

Washington

Martinsville

LowellOhio

Craner, Harriett 1 70 c. 1843July 12,

1888

1870

1880Clermont Ohio Ohio

Page 34: Athens Asylum Grave Directory

Crawford, Samantha 1 221 Feb. 1825June 23,

1903

1850

1860

1880

1900

Washington

Washington

Washington

Athens

Fearing

Marietta

Marietta

Athens

Ohio

Creek, Charles 1 399 1860June 10,

1906

1860

1880

1900

Perry

Muskingum

Muskingum

Clayton

Zanesville

Zanesville

Ohio

Crose, Martha 2 494 c. 1870Jan. 09,

1924

1910

1920Athens Athens Ohio

Cross, Charles 3 ### 1885 1954

Cross, Elizabeth 1 95 c. 1834March 10,

1891

1850

1860

1870

1880

Allegany

Greene

Washington

Athens

District 2

Richhill

Lawrence

Athens

Maryland

Cross, Delilah 1 305 1843Mar. 18,

1910

1850

1860

1870

1880

1900

Allegany

Greene

Washington

Athens

Athens

District 2

Richhill

Lawrence

Athens

Athens

Maryland

Crum, Charles W. 1 363 1878Mar. 22,

1904

1880

1900

Scioto

Athens

Brush Creek

AthensOhio

Crump, Addie (Bailey) 3 774June 06,

18761952

Cullins, Cynthia 2 593 c. 1852Dec. 27,

1932

1880

1900

1910

1920

1930

Muskingum

Muskingum

Athens

Athens

Athens

Sonora

Falls

Athens

Athens

Athens

Ohio

Culter, Dorothy N. 3 842July 02,

1899

May 19,

1969

1910

1930

1940

Ross

Athens

Athens

Chillicothe

Athens

Athens

Ohio

Culver, Nancy 1 100 1866Jan. 23,

1892

Cummans, Sarah 1 266 c. 1846Nov. 29,

1906

1860

1870

1900

Hancock

Hancock

Fairfield

Orange

Orange

Rush Creek

Ohio

Page 35: Athens Asylum Grave Directory

Cunningham, Frank L. 2 ###June 30,

1909

Mar. 06,

1948

1910

1920

1930

Athens

Chauncey

Athens

Athens

Ohio

Currant, Barbara

(Cline)1 12 1856

Feb. 02,

18811880 Scioto Morgan Pennsylvania

Curry, John 1 135 1830Oct. 18,

1886

1860

1870

1880

Meigs

Washington

Washington

Sutton

Waterford

Waterford

Ohio

Curtis, Mary 2 532 c. 1865Apr. 13,

1927

1900

1910

1920

Athens Athens United States

Dale, Lewis 2 998 c. 1888Aug. 11,

19451940 Scioto Bertha Kentucky

Dalrimple, Delia 2 592 c. 1869July 23,

19321930 Athens Athens Ohio

Dalzell, James 2 798 c. 1844Apr. 20,

1932

1910

1920

1930

Athens Athens United States

Danison, David S. 2 867 c. 1851May 22,

1936

1860

1880

1900

1910

1920

1930

Perry

Athens

Athens

Athens

Athens

Athens

Hopewell

Athens

Athens

Athens

Athens

Athens

Ohio

Page 36: Athens Asylum Grave Directory

Darling, Joseph 1 198 c. 1823Aug. 12,

1891

1850

1860

1870

Lawrence

Gallia

Lawrence

Mason

Walnut

Aid

Indiana

Darlington, Addie

(Gerken)2 363 1856

Apr. 09,

1914

1880

1900

1910

Lewis

Adams

Adams

Elk Fork

Manchester

Manchester

Ohio

Darr, John 1 76 1831Apr. 15,

1881

1870

1880

Washington

Athens

Marietta

AthensGermany

Darro, Harry 2 972 c. 1870Apr. 14,

19441940 Athens Athens

Daugherty, John 1 146 1846Mar. 15,

1888

1860

1870Monroe Wayne Ohio

Daugherty, Sarah 1 337 c. 1826Mar. 24,

1912

1860

1870

1910

Fairfield

Fairfield

Athens

Pleasant

Pleasant

Athens

Davidson, Allen 1 128 1823May 17,

1886

1850

1860

1870

1880

Highland

Adams

Adams

Athens

Brush Creek

Franklin

Franklin

Athens

Ohio

Davidson, Minnie 1 295 1865Apr. 29,

19091900 Athens Athens West Virginia

Page 37: Athens Asylum Grave Directory

Davidson, Pearl 3 815 1886Nov. 21,

1963

1900

1910

1920

1930

1940

Highland

Athens

Athens

Athens

Athens

Hamer

Athens

Athens

Athens

Athens

Ohio

Davidson, Sarah J.

(Shaffer)2 513 c. 1855

Feb. 02,

1926

1860

1880

1900

1910

1920

Highland

Highland

Athens

Athens

Athens

Dodson

White Oak

Athens

Athens

Athens

Ohio

Davidson, Thomas aka

Davidsen1 412 1857

Sept. 21,

1907

1870

1880

1900

Adams

Adams

Athens

Franlklin

Franklin

Athens

Ohio

Davis, Anna 2 604 c. 1903Feb. 01,

19341930 Lake Gary Alabama

Davis, Daniel 1 297 1839July 08,

18991880 Jackson Jefferson Wales

Davis, Daniel D. 2 943 1878Feb. 19,

1942

1900

1920

1930

1940

Ross

Athens

Athens

Athens

Union

Athens

Athens

Athens

Ohio

Davis, Daniel W. 2 636June 21,

1859

July 31,

19211920 Athens Athens Ohio

Page 38: Athens Asylum Grave Directory

Davis, Drusilla (Keller) 1 179 1835May 21,

1900

1870

1880

1900

Jackson

Jackson

Athens

Scioto

Scioto

Athens

Ohio

Davis, Ella 2 480Dec. 26,

1855

Feb. 15,

19231920 Athens Athens

Davis, Emma F. 2 542 c. 1861Jan. 30,

1928

1860

1870

1880

1900

1910

1920

Hocking

Hocking

Hocking

Athens

Athens

Athens

Starr

Starr

Starr

Athens

Athens

Athens

Ohio

Davis, Frances 2 396 c. 1939Jan. 17,

19171880 Scioto Portsmouth Ohio

Davis, Hal Creed 3 ###May 12,

1874

May 13,

1951

Davis, James M. 2 643 1853Dec. 19,

19211920 Perry Reading Ohio

Davis, Jethro 2 992 1860Jan. 06,

1945

1920

1930

1940

Cuyahoga

Athens

Athens

Cleveland

Athens

Athens

Wales

Davis, Levi H. 1 421 c. 1834Mar. 07,

1908

1880

1900Noble Olive Ohio

Davis, Lizzie 2 735 1887Oct. 08,

19461940 Athens Athens Tennessee

Davis, Macy Ann 2 401 c. 1863Apr. 07,

1917

1870

1880

1900

1910

Jackson Scioto Ohio

Davis, Millie 2 675May 17,

1881

Dec. 29,

1940

1930

1940Athens Athens Ohio

Page 39: Athens Asylum Grave Directory

Davis, Rachel (Paulk) 1 43 1808Oct. 18,

1884

1850

1860

1870

1880

Athens

Troy

Hockingport

Troy

Hockingport

Ohio

Davis, Robert 1 85 1845Oct. 07,

18811880 Lawrence Ironton Ohio

Davis, Rosanna 1 25Jan. 11,

1883

Davis, Rufus 1 367 1880June 20,

1904North Carolina

Davis, Thomas C. 1 492 1853Jan. 06,

19131910 Athens Athens Ohio

Dawley, Emliy C. 1 98 1841Dec. 09,

1891

Dawson, Wilson 1 279 c. 1863Mar. 16,

18981880 Clermont Jackson Ohio

Dean, Hannah 1 314 1835Sept. 23,

1910

1900

1910Athens Athens Ohio

Dearth, Noah 2 600 1837Jan. 17,

1919

1850

1860

1870

1880

1900

1910

Guernsey

Vinton

Vinton

Ross

Ross

Vinton

Seneca

Richland

Harrison

Harrison

Harison

Eagle

Ohio

Deason, John 2 801 1848June 11,

1932

1900

1910

1920

1930

Athens Athens Germany

Deaver, Mary Jane 1 105 1845Apr. 02,

1892

1870

1880Pike Marion Ohio

Page 40: Athens Asylum Grave Directory

Debolt, Frank 2 ###Dec. 26,

1865

Aug. 06,

1946

1920

1930

1940

Athens Athens Ohio

Deckard, Addie

(Lowery)3 779

July 09,

18931953

1920

1930

1940

Gallia

Athens

Athens

Huntington

Athens

Athens

Ohio

Decker, Caroline 1 240 1855Aug. 16,

1904

1860

1880Hocking Logan Ohio

Decker, Catherine 2 528 c. 1859Feb. 16,

19271860 Hocking Logan Germany

Decker, Frank 2 551 1857Nov. 06,

19161860 Hocking Logan Ohio

Deering, Nancy

(Collins)1 336 Apr. 1874

Feb. 16,

1912

1900

1910

Lawrence

Athens

Perry

AthensVirginia

DeGarmo, Goldie 3 829 1893Dec. 24,

19671940 Athens Athens West Virginia

Deko, Tony 3 ### c. 1872May 05,

19551940 Athens Athens Hungary

Deller, John 1 150 c. 1839Aug. 22,

1888

1850

1860

1870

1880

Hamilton

Clermont

Clermont

Clermont

Green

Stonelick

Stonelick

Stonlick

Bavaria

Delong, Elisha 1 183 c. 1823July 14,

1890

1860

1870Washington

Aurelius

MariettaOhio

Delph, Charles 2 932 1879Nov. 28,

1940

1900

1920

1930

1940

Highland

Athens

Athens

Athens

Fairfield

Athens

Athens

Athens

Ohio

Page 41: Athens Asylum Grave Directory

Delph, Jackson "Jack" 2 699Feb. 03,

1854

June 09,

1925

1910

1920Highland

Fairfield

LeesburgOhio

Dennis, David 2 617 1862Nov. 15,

1919

1870

1880

1900

Hocking

Hocking

Athens

Benton

Benton

Athens

Ohio

Denny, Hudson 2 529 Nov. 1850Mar. 11,

1915

1900

1910Athens Athens Ohio

Devault, Hesekiah 1 385 1884May 17,

19051900 Pickaway Salt Creek Ohio

Devore, Sarah 1 328 1883June 20,

1911

1850

1870

1910

Jefferson

Washington

Washington

Cross Creek

Watertown

Wesley

Ohio

Dickerson, Mary A. 1 2 1839Feb. 22,

1880

1850

1860Belmont

Morristown

BelmontOhio

Dickerson, Robert E. 2 919 1870Jan 08,

1940

1870

1880

1920

1930

Greene

Greene

Greene

Athens

Ruckersville

Ruckersville

Ruskersville

Athens

Virginia

Dilley, Salley 1 194 1840Mar. 21,

19011900 Athens Athens Ohio

Dillon, Edward 2 647 Jan 1848Jan. 26,

1922

1880

1900

1910

1920

Clinton

Athens

Athens

Athens

Wilmington

Athens

Athens

Athens

Ohio

Dillon, Samantha

(Nance)2 475

June,

1876

June 14,

1922

1880

1900

1910

1920

Lawrence

Lawrence

Lawrence

Athens

Mason

Windsor

Windsor

Athens

Ohio

Page 42: Athens Asylum Grave Directory

Dixon, George W. 1 423 c. 1832Mar. 06,

1908

1880

1890

Highland

Athens

Liberty

AthensOhio

Dixon, George W. Jr. 2 864 Feb. 1868Apr. 24,

1936

1900

1920

1930

Athens Athens Ohio

Dixon, Hampton 1 307 1844Dec. 28,

1899Ohio

Dixon, James 2 866 c. 1867May 22,

1936

1900

1910

1920

1930

Athens

Athens

Athens

Athens

Athens

Athens

Athens

Athens

Ohio

Dodge, Amy Jane

(Goodrich)1 256 Oct. 1839

Mar. 08,

1906

1870

1880

1900

Adams

Monroe

Green

Franklin

Ohio

Dollison, William 1 136 1830Jan. 22,

1887

1870

1880Noble Wayne Ohio

Dombouski, Stalislav 2 861 1882Feb. 20,

19361930 Athens Athens Poland

Dorito, Mike 2 825 c. 1897May 02,

1934

1920

1930

Cuyahoga

Athens

Lakewood

AthensPoland

Dorney, Jeremiah 1 105 1821Jan. 31,

18841880 Athens Athens Ohio

Doss, David W. 1 425 1858June 03,

1908

1880

1900Clinton Jefferson Virginia

Page 43: Athens Asylum Grave Directory

Douglas, James 1 284 1838May 23,

18981870 Highland Hillsborough Kentucky

Douglass, Alonzo 1 427 Mar. 1850June 18,

1908

1850

1900

W. Newton

Belmont

Westmorland

Martins Ferry Pennsylvania

Dowler, Fletcher 1 323June 21,

1880

Feb. 04,

19011900 Athens Athens Ohio

Downey, James 1 397 1847May 16,

1906Ohio

Driscoll, Roy 2 544 1892June 19,

1916Ohio

Drumm, Elmer 2 988 c. 1879Nov. 26,

19441900 Washington Aurelius Ohio

Dufour, Emily 1 80 c. 1810Feb. 20,

18901870 Monroe Ohio France

Dumonski, John 2 878 c. 1897Oct. 13,

1936Austria

Duncan, Lula 2 694 c. 1876Dec. 23,

1942

1930

1940

Cuyahoga

Athens

Cleveland

AthensGeorgia

Dunn, Friend C. 1 127 1844May 06,

18861870 Meigs Sutton Ohio

Page 44: Athens Asylum Grave Directory

Dunn, Sylvester 1 509 1840Oct. 22,

1913

1850

1880

1900

1910

Monroe

Monroe

Monroe

Athens

Perry

Perry

Perry

Athens

Ohio

Dunn, Thomas Francis 2 802 c. 1878Sept. 23,

1932

1880

1930

Warren

Athens

Tidioute

AthensPennsylvania

Durig, John 2 748 1877Jan. 13,

1929

1880

1900

1910

1920

Monroe

Monroe

Athens

Athens

Perry

Perry

Athens

Athens

Ohio

Duscavich, Mary 3 836Mar. 10,

1887

July 14,

19681940 Athens Athens Poland

Dutiel, George T. 1 223 1859May 14,

1893

1860

1870

1880

Scioto

Vernon

Vernon

Vinton

Ohio

Duvall, Joseph 1 213 1823Sept. 02,

1892

1860

1880

Putnam

Lawrence

Elm

WindsorOhio

Dye, Thomas 1 113 1827Aug. 01,

1884

1860

1870

1880

Noble

Noble

Athens

Brookfield

Brookfield

Athens

Ohio

Dyer, James A. 2 569 1863Sept. 15,

1917Ohio

Page 45: Athens Asylum Grave Directory

Eakins, Hannah

(Moore) 1 161 Mar. 1830

Mar. 04,

1899

1850

1860

1870

1880

Adams Meigs Ohio

Edson, Alman S. 1 110 1813May 30,

1884

1860

1870

1880

Columbus

Washington

Athens

Hamilton

Marietta

Athens

New

Hampshire

Edwards, Mary Louisa

(Harvey)1 180

Sept. 05,

1836

June 07,

1900

1850

1870

1880

1900

Washington

Meigs

Adams

Athens

Independence

Racine

Green

Athens

Ohio

Eisenbarth, Adeline 3 807 1870Nov. 03,

1962

1910

1940

Cuyahoga

Athens

Cleveland

AthensGermany

Elberfield, Sophia 2 371 1860Dec. 13,

1914

1900

1910

Meigs

Athens

Salisbury

AthensUnited States

Elk, Ernest 3 ### 1887Sept. 26,

1961

1910

1920

1930

1940

Ross

Ross

Athens

Athens

Chillicothe

Chilicothe

Athens

Athens

Germany

Ellington, Evelyn 2 678 c. 1907May 18,

19411940 Athens Athens Tennessee

Elliott, Minnie 3 769 1872 19511930

1940

Jefferson

Athens

Bergholz

AthensOhio

Ellis, Garfield 2 ### 1885 1950 Alabama

Ellis, Georgia 2 741 c. 1870July 14,

19471840 Athens Athens Georgia

Ellis, Henry I. 2 887 1861June 07,

1937

1910

1930Fairfield Lancaster New York

Ellis, Simon P. 2 747 1855Jan. 07,

1929Ohio

Ellis, William Dallas 2 903 1857May 29,

1938

1900

1910

1920

1930

Athens Athens Ohio

Page 46: Athens Asylum Grave Directory

Ellsworth, Mary

(Shatuck)2 609 1864

June 01,

1934

1910

1920

1930

Lawrence

Lawrence

Athens

Mason

Mason

Athens

Ohio

Elsesser, Andrew 2 560 1855May 23,

1917

1860

1900

1910

Erie

Washington

Washington

Buffalo

Marietta

Marietta

New York

Emerson, Margaret C. 1 348 c. 1832Feb. 09,

19131910 Scioto Bloom New York

Emmick, Kate 2 684 c. 1863Mar. 02,

19421840 Athens Athens Kentucky

Endicott, Anna 2 744 c. 1865Nov. 28,

19471940 Boyd Fairview Kentucky

Enochs, Frederick 1 211 1848July 02,

18921850 Noble Elk Ohio

Enochs, Joseph 1 78 1829July 20,

1881

1860

1880

Noble

Athens

Jefferson

AthensOhio

Ensley, Frank 2 550 1882Oct. 23,

1916

Epps, Benton 1 360 1871Nov. 28,

19031900 Lawrence Proctorville Ohio

Epps, Huffman 1 313Aug. 11,

1900

Epps, John June 1846July 03,

1900

1870

1900

Gallia

Athens

Gallipolis

Athens

Virginia

West Virginia

Erwin, Frank 2 627 1874Dec. 02,

19201920 Athens Athens Ohio

Erwin, Orpha 1 217 1868Mar. 09,

19031900 Athens Athens

Page 47: Athens Asylum Grave Directory

Euth, John 1 139 1856July 18,

1887Ohio

Evans, Benjamin 2 931 c. 1867Oct. 11,

1940

1930

1940

Athens

Athens

Athens

Athens Ohio

Evans, Emily E. 2 469Sept. 13,

1860

Jan. 04,

1922Ohio

Evans, Hiram 3 ###July 23,

1873

Jan. 29,

1952

1900

1910

1920

1930

1940

Athens Athens Ohio

Evans, Margaret J. 1 40 1853Sept. 17,

1884

1860

1870

1880

Lawrence

Lawrence

Athens

Ironton

Ironton

Athens

Ohio

Evans, Mary 2 617 c. 1854Oct. 16,

1934

1900

1910

1920

1930

Athens Athens England

Evans, Susan 2 412 1852Dec. 09,

1917

1900

1910

Pickaway

Athens

Washington

AthensOhio

Evilsizer, Eliza 2 377 1846May 03,

1915

1870

1900

1910

Noble

Athens

Athens

Center

Athens

Athens

Ohio

Ewing, Mary 1 128 1871July 19,

1894

Ewing, William 2 604 c. 1848Feb. 20,

19191910 Gallia Gallipolis Pennsylvania

Page 48: Athens Asylum Grave Directory

Fagan, Helen 2 705Oct. 10,

1889

July 21,

1943

1930

1940

Cuyahoga

Athens

Cleveland

AthensIllinois

Falls, Edward 2 819 c. 1873Jan. 22,

19341930 Stark Perry Ohio

Farber, Mandel 2 661 c. 1895Jan. 02,

19231920 Athens Athens Ohio

Farley, Anna E. 2 529 1847Mar. 04,

1927

1880

1910

1920

Wsashingto

n

Athens

Athens

Adams

Athens

Athens

Ohio

Farley, Leroy Seldon 2 950May 24,

1871

May 31,

1942

1880

1900

1910

1920

1940

Vinton

Vinton

Vinton

Vinton

Athens

Knox

Knox

Knox

Knox

Athens

Ohio

Farley, Lydia (Wise) 1 324 Jan. 1879Mar. 27,

1911

1900

1910

Meigs

Athens

Letart

AthensOhio

Farley, Martha 1 66 1851Oct. 22,

18871880 Washington Warren Ohio

Farmer, James 2 809 c. 1879Mar. 11,

1933Ohio

Farmer, Joseph

Newton 2 603

Dec.,

1857

Feb. 05,

1919

1880

1900Scioto

Washington

Brush CreekOhio

Page 49: Athens Asylum Grave Directory

Farrell, Myrta 1 17 1862Aug. 29,

1881

1870

1880

Morgan

Athens

Penn

AthensOhio

Fawley, Matilda Marie

(Smith)2 523 1849

June 18,

1926

1860

1870

1880

1900

1910

1920

Highland

Highland

Highland

Athens

Athens

Athens

Hamer

Hamer

Liberty

Athens

Athens

Athens

Ohio

Fekety, Mike 2 773 1854July 08,

1930

1910

1920

1930

Athens Athens

Ohio

Hungary

Hungary

Feller, Jacob 1 441 1834June 12,

1909

1870

1880

1900

Ross

Scioto

Green

Springfield

Germany

Felton, Edward R. 3 ### 1895June 14,

1960

1900

1910

1920

1930

1940

Washington

Washington

Washington

Athens

Athens

Ludlow

Ludlow

Ludlow

Athens

Athens

Ohio

Fennell, John 2 658 1844Oct. 27,

19221920 Athens York England

Fenner, Oliver 1 466 1868May 17,

1911

1870

1880

1900

1910

Highland

Highland

Highland

Athens

Union

Union

New Market

Athens

Ohio

Page 50: Athens Asylum Grave Directory

Fenney, James P. 1 469 c. 1859Aug. 27,

1911

1880

1910

Pickaway

Athens

Circleville

AthensOhio

Fenton, Elizabeth 2 387 1835Jan. 31,

1916

1880

1900

1910

Athens Athens Ohio

Ferguson, F. J. 1 319 1829Feb. 13,

19011900 Athens Athens Ohio

Ferguson, James 1 241 1839Apr. 13,

1895

Ferris, Rufus 3 ### 1870Dec. 20,

1948

1920

1930

1840

Allen Bath

United States

North Carolina

Ohio

Fiddler, Mary 2 382 1839Oct. 23,

1915

1880

1900

1910

Scioto

Athens

Athens

Valley

Athens

Athens

Virginia

Fields, Albert 2 538 1890Mar. 07,

1916

Fillmer, Henry 1 202 1844Oct. 26,

1891

Finch, Martin B. Aka

Mortin1 116 1829

Dec. 26,

1884

1860

1870

1880

Highland

Scioto

Scioto

Liberty

Portsmouth

Portsmouth

Ohio

Virginia

West Virginia

Finkbone, Mary 2 448 1859Feb. 05,

1920

1880

1910

1920

Fairlield

Athens

Athens

County Infirmary

Athens

Athens

Ohio

Finley, Dr. Joseph E. 2 721 1857Dec. 10,

1926

1900

1920Lawrence Ironton Virginia

Page 51: Athens Asylum Grave Directory

Finney, Nevada aka

"Vada"2 618 1881

Nov. 03,

1934

1900

1910

1920

1930

Athens Athens West Virginia

Fisher, Charles F. 2 870 1865June 12,

1936

1910

1920

1930

Athens Athens Ohio

Fisher, Eleanor 1 330 1840Aug. 16,

1911

1880

1900

1910

Athens Athens Ireland

Fisher, Jacob B. 1 181Oct 18,

1822

Apr. 08,

1890

1860

1870

1880

Gallia Greenfield Pennsylvania

Fisher, John 2 841 c. 1868Nov. 28,

19341930 Athens Athens Ohio

Fisher, Melvina

(Ralston)1 347 1828

Jan 19,

1913

1870

1910

Morgan

Athens

Windsor

AthensOhio

Fitzer, John 2 714Sept.,

1876

July 23,

1926

1900

1910

1920

Jackson

Athens

Athens

Wellston

Athens

Athens

Ohio

Fitzpatrick, Hester 1 234 1832May 18,

1904

1850

1880

1900

Highland

Liberty

Hillsboro

Liberty

Ohio

Flannigan, Mary (aka

Betty)1 73 c. 1823

Feb. 10,

1889

1870

1880

Hamilton

Athens

Cincinnati

AthensIreland

Fleming, Lucinda 2 379 1846June 24,

19151910 Perry Harrison Ohio

Flemming, William 1 189Jan. 14,

1891

Page 52: Athens Asylum Grave Directory

Flesher, Christina 3 820Sept,

1886

July 22,

1964

1920

1930

1940

Athens Athens United States

Flesher, Faye Ada

(Blazer)1 287

Mar. 27,

1880

Oct. 17,

19081900 Ross Concord Ohio

Flesher, Flora Adell

(Blazer)2 595

July 05,

1867

Mar. 14,

1933

1880

1900

1910

1920

1930

Ross

Athens

Athens

Athens

Athens

Union

Athens

Athens

Athens

Athens

Ohio

Flood, Lauretta 2 689 c. 1885Aug. 30,

1942

1930

1940

Cuyahoga

Athens

Cleveland

AthensNew Jersey

Flowers, Alice A. 2 687 c. 1873May 24,

1942

1880

1900

1910

1920

1930

1940

Summit

Summit

Stark

Stark

Athens

Athens

Akron

Portage

Perry

Perry

Athens

Athens

Ohio

Fluharty, John Omar 2 977 1871June 11,

1944

1900

1910

1920

1930

1940

Athens Athens Ohio

Foley, Mary 2 477 1874Dec. 04,

19221920 Athens Athens United States

Ford, Rosa 2 723 1880Nov. 25,

19451940 Athens Athens Indiana

Foreman, Snowden 2 852 c. 1879Sept. 12,

19351930 Athens Athens United States

Page 53: Athens Asylum Grave Directory

Forshey, Benjamin 1 342 1860Jan. 15,

1903

1870

1880

1900

Monroe

Washington

Athens

Franklin

Liberty

Athens

Ohio

Fossett, Martha 1 111 1857Oct. 10,

18921880 Montgomery Van Buren Ohio

Foster, Archibald 1 472 1827Nov. 05,

1911

1860

1880

1900

1910

Scioto

Lawrence

Lawrence

Scioto

Portsmouth

Ironton

Ironton

Washington

Virginia

Fox, Theodore R. 1 271 1837Sept. 14,

1897

1860

1880

Lawrence

Jackson

Washington

FranklinGermany

Francisco, Ella 3 764Feb. 11,

1886

May 20,

1950

1920

1930

1940

Athens Athens United States

Frantz, Lizzie M. 2 589 1858May 21,

1932

1900

1910

1920

1930

Athens Athens Ohio

Frause, Sarah aka

Frase1 23 c. 1815

June 07,

1882

1860

1880

Franklin

Athens

Washington

AthensOhio

Freeman, Christina 1 168 c. 1838Nov. 20,

1899

Freeman, Cyrene 3 775 c. 1872Nov. 21,

1952

1920

1930

1940

Cuyahoga

Athens

Athens

Cleveland

Athens

Athens

Ohio

Freeman, Lafayette 2 858 c. 1883Jan. 31,

1936

1900

1910Vinton Wilkesville Ohio

Friedley, Mary M.

(Reeves)2 757

June 27,

18671950

Frost, Edwin 2 542 1851Apr. 22,

1916

1900

1910Athens Rome Ohio

Frost, William 1 338 c. 1843Sept. 04,

19021900 Adams Liberty Ohio

Page 54: Athens Asylum Grave Directory

Fry, Amanda 2 428 c. 1862Oct. 28,

19181870 Highland Clay Ohio

Fry, Henry L. 2 868 c. 1901May 22,

19361920 Lawrence Rome West Virginia

Frye, Mary E. 2 546 1848Nov. 09,

1928

1910

1920Athens Athens United States

Fulks, Joseph 1 394 1870Apr. 02,

19061880 Gallia Guyan Ohio

Fuller, David Davis 2 758Oct. 25,

1873

May 05,

1929Kentucky

Fulton, Mary 2 537 1855Aug. 26,

1927

1900

1910

1920

Gallia

Gallia

Athens

Galipolis

Gallipolis

Athens

Ohio

Furguson, Joseph 1 204 1847Nov. 06,

1891

Gallagher, Sarah 1 263 1810Oct. 07,

19061900 Athens Athens Germany

Gallan, Frank aka

Callan2 683 c. 1866

July 23,

19241900 Cuyahoga Cleveland Ohio

Ganoe, Abahrilla

(Yearian)2 367 c. 1882

July 20,

1914

1900

1910Washington

Marietta Wart 2

Marietta Ward 3Ohio

Garcia, Joseph Jesus 2 791 1904Sept. 05,

19311930 Athens Athens Mexico

Garey, John W. 2 637 Dec. 1878Sept. 12,

1921

1880

1900

1920

Perry

Perry

Athens

Monday Creek

Jackson

Athens

Ohio

Garrett, Amanda B. 2 599 1862Aug. 21,

1933

1880

1900

1910

1930

Adams

Athens

Jefferson

Jefferson

Liberty

Athens

Ohio

Garrison, Priscilla 1 296Dec. 10,

1870

June 06,

1909

1880

1900

Clinton

Athens

Marion

AthensOhio

Garvey, Mary 2 657 1864Apr. 02,

19391930 Athens Athens Pennsylvania

Gee, Mary 1 132 1846Oct. 28,

1894

Page 55: Athens Asylum Grave Directory

George, Isaac 2 662 c. 1844Jan. 06,

1923

1850

1860

1870

1880

1910

1920

Pickaway

Pickaway

Pickaway

Pickaway

Athens

Athens

Muhlenberg

Muhlenberg

Muhlenberg

Harrison

Athens,

Athens

Ohio

Gergely, Julia (Gall) 2 712 1883July 24,

1944

1920

1930

1940

Cuyahoga

Cuyahoga

Athens

Cleveland

Cleveland

Athens

Romania

Gerhart, Eliza 1 9 1824Nov. 08,

1880

German, Frank 2 613 1866Aug. 14,

19191910 Franklin Columbus Germany

Gheen, George W. 1 200 C. 1823Sept. 21,

1891

1860

1870

1880

Morgan

Meigsville

Meigsville

New Castle

Virginia

Ghreen, Leonard 1 410 1825July 26,

1907

1850

1860

1870

1900

Morgan

Meigsville

Morgan

Morgan

Morgan

Virginia

Giles, Charlotte Ann 1 283 Aug. 1844May 05,

1908

1850

1860

1880

1900

Scioto

Scioto

Scioto

Athens

Madison

Madison

Madison

Athens

Ohio

Gilkey, Charles William 1 432 1881Sept. 24,

19081900 Athens Athens Ohio

Gillespie, Charles 2 559 1844May 08,

1917

1880

1910

Guernsey

Athens

Wills

AthensOhio

Gillespie, Eliza 1 293 1872Mar. 18,

19091900 Jackson Oak Hill Ohio

Page 56: Athens Asylum Grave Directory

Gillespie, James H. 2 728 Aug. 1857July 01,

1927

1870

1880

1910

1920

Monroe

Monroe

Athens

Athens

Adams

Adams

Athens

Athens

Ohio

Gillespie, John R. 1 195 1823July 14,

18911880 Athens Athens Ohio

Gilliland, David aka

Gillilan1 283 1819

May 10,

1898

1850

1860

1870

1880

Gallia Walnut Ohio

Gilliland, William aka

Gillilan1 140 1818

July 21,

1887

1850

1860

1870

1880

Gallia Greenfield Ohio

Gilmore, Amy (Massie) 2 556 1886Mar. 11,

19291910 Lawrence Ironton Ohio

Gilmore, Bertha L. 3 809 1884Nov. 25,

19621920 Hocking Green Ohio

Gilmore, Edward 2 ### 1874Jan. 15,

1946

1900

1910

1920

1930

Monroe Salem Ohio

Gilmore, Freeman 1 334 c. 1875May 06,

19021880 Monroe Salem Ohio

Gilpin, John W. 1 224 c. 1859June 20,

1893

1870

1880

Adams

Clinton

Jefferson

County InfirmaryOhio

Girt, John 2 684 1875Aug. 08,

1924

Gittowitz, Pauline 2 660 1902Oct. 06,

19391930 Cuyahoga Cleveland Russia

Page 57: Athens Asylum Grave Directory

Givens, Eliza 2 552 1841Jan 27,

1929

1910

1920Athens Athens

Gladman, George W. 2 685 c. 1833Sept. 18,

1924

1870

1880

1900

1910

1920

Monroe

Wood

Athens

Athens

Athens

Center

Wayne

Athens

Athens

Athens

Ohio

Goddard, David 1 185 1852July 22,

1890

1860

1880Washington Independence Ohio

Goethals, Rene 3 ### 1886 Jan. 1968 1920 Wayne Detroit Belgium

Goines, John 2 954 c. 1862Sept. 22,

19421940 Athens Athens Ohio

Golden, Tillie 2 653 1896Dec. 21,

19381930 Allen Bath

District of

Columbia

Golding, John L. 1 196 1817July 23,

1891

Goldsmith, Rosa 2 691 c. 1871Oct. 27,

19421940 Athens Athens Wisconsin

Gones, Zerriff 1 67 1857Jan. 13,

1888Ohio

Goodwin, Houston 1 248 c. 1860July 25,

1895

1860

1870

1880

Warren

Clinton

Clinton

Salem

Marion

Marion

Ohio

Goodwin, Henry 1 174 1834Jan. 11,

1890

1850

1860

1880

Hocking

Hocking

Athens

Starr

Starr

Athens

Pennsylvania

Page 58: Athens Asylum Grave Directory

Gordon, Mary Jane

(Hurst)1 101 1845

Feb. 05,

1892

1870

1880

Lawrence

Athens

Fayette

AthensVirginia

Gorski, Rosa (Rue

Gorshe)3 811 1900

June 30,

19631930 Cuyahoga Cleveland Poland

Gott, William H. 1 503 1875July

18,1913Ohio

Grabill, Mahala J. 1 151 1846Aug. 20,

18971880 Highland Plain Ohio

Graham, Ethel P. 3 824 1884June 05,

1965

1900

1940

Cuyahoga

Athens

Cleveland

AthensPennsylvania

Graham, Frank 2 912 c. 1873May 08,

1939

1910

1930Lawrence

Windsor

RomeOhio

Graham, Hannah

Rebecca (Koch)2 531

Aug. 02,

1859

Mar. 27,

1927

1860

1870

1880

1900

1910

1920

Ross

Ross

Ross

Hocking

Hocking

Athens

Colerain

Adelphi

Adelphi

Salt Creek

Salt Creek

Athens

Ohio

Grant, William 2 579 1873Mar. 24,

19181850 Gallia Springfield Virginia

Groves, George 3 ### 1882Feb. 23,

1948

Gray, John W. 1 322 June 1853Mar. 19,

19011900 Athens Athens West Virginia

Gray, Lucretia 1 239 c. 1833July 31,

1904

1850

1860

1880

1900

Athens

Alexander

Alexander

Athens

Athens

Ohio

Page 59: Athens Asylum Grave Directory

Gray, Samuel C. 1 433 Feb., 1836Oct. 03,

1908

1860

1880

1900

Brown

Adams

Adams

Huntington

Bradyville

Sprigg

Kentucky

Greathouse, Mary 2 361 1848Feb. 04,

19141900 Noble Olive West Virginia

Green, Emma 1 29 1860July 05,

1883

1870

1880

Gallia

Athens

Greenfield

AthensOhio

Green, Joshua 1 400 1816June 26,

19061900 Athens Athens Ohio

Green, William 2 959Aug. 20,

1861

Mar. 19,

1943

1870

1880

1900

1920

Athens

Rome

Hockingport

Rome

Rome

Ohio

Greer, Joseph 2 ### 1891May 19,

1946

1920

1930

1940

Cuyahoga

Cuyahoga

Athens

Cleveland

Cleveland

Athens

New York

Griffin, Charles 1 491 1872Dec. 25,

1912Kentucky

Griffith, Hannah 1 311 c. 1876May 30,

1910

Grimes, James O. 1 240 1863Mar. 25,

1895

1870

1880Perry

Union

MonroeOhio

Page 60: Athens Asylum Grave Directory

Groetz, Nettie

(Herriman)3 758 1868 1950

1930

1940Athens Athens Ohio

Grooms, Cornelia Alice 1 177Apr. 23,

1871

Apr. 25,

19001880 Adams Oliver Ohio

Group, Caroline 1 97 1874Sept. 28,

1891

Grubb, Edward 2 760 c. 1872July 19,

1929

1910

1920Athens Athens Ohio

Gruber, Steve 2 693May 15,

1884

Apr. 17,

19251920 Cuyahoga Cleveland Hungary

Guise, Julia 2 569 c. 1837Feb. 08,

1930

1910

1920

Washington

Athens

Newport

AthensGermany

Gunderman, Anna 3 782 1882 19541930

1940Athens Athens Ohio

Guy, Victoria 2 719 1866Apr. 30,

1945

1910

1920

1930

1940

Athens Athens United States

Gwynn, Lucinda Alice 2 506 1868July 12,

1925

1900

1910Athens Athens Ohio

Hackworth, Harriett 3 762June 04,

18851950

1920

1930

1940

Athens Athens Ohio

Hagardey, Nicholas 1 291 1829Nov. 03,

1898

Hailer, Joseph 1 506 Mar. 1866Sept. 18,

1913

1870

1880

1900

1910

Lawrence

Lawrence

Lawrence

Athens

Ironton

Ironton

Ironton

Athens

Ohio

Page 61: Athens Asylum Grave Directory

Haines, James 3 ### 1881Nov. 21,

1957

1900

1910

1920

1930

1940

Scioto

Athens

Athens

Athens

Athens

Portsmouth

Athens

Athens

Athens

Athens

Ohio

Haines, Mary A. Aka

Haynes & Hains2 368 Apr. 1847

Aug. 02,

1914

1850

1880

1900

1910

Mason

Lawrence

Athens

Athens

Maysville

Ironton

Athens

Athens

Kentucky

Hake, Eliza 3 828 1886June 22,

1966

1920

1940

Trumbull

Athens

Niles

AthensPennsylvania

Halahay, James 1 104 1822Jan. 17,

18841880 Athens Athens Ireland

Halbgewach, Jacob 1 201 1840Oct. 13,

18911880 Athens Athens Germany

Hall, Adaline 1 41 1854Oct. 05,

18841880 Athens Athens Ohio

Hall, Albert J. 2 709 Apr. 1869Feb. 18,

1926

1900

1920

Athens

Athens

Athens

AthensOhio

Hall, J.O.B. 1 467 c. 1829June 23,

19111910 Athens Athens United States

Hall, James Mahlon 1 446 1862Oct. 11,

1909

1870

1880

1900

Clinton

Jefferson

Clinton Valley

Marion

Ohio

Hall, Jesse S. 2 844Jan. 30,

1872

Jan 19,

1935

1880

1900

1910

1920

1930

Washington

Washington

Washington

Athens

Athens

Watherford

Beverly

Waterford

Athens

Athens

Ohio

Page 62: Athens Asylum Grave Directory

Hall, Lorenza 2 792Jan. 17,

1900

Dec. 10,

19311900 Lawrence Ironton Ohio

Hall, Perry 2 570 c. 1858Oct. 01,

1917

1870

1880

1900

1910

Clinton

Jefferson

Clinton Valley

Marion

Marion

Ohio

Hall, Susan 1 208 June 1864June 09,

19021900 Athens Athens Ohio

Halpin, Mary 2 463 c. 1850Jan. 26,

1921

1900

1910

1920

Athens Athens Ireland

Halterman, Maria

(Whaley)1 88 c. 1840

Aug. 27,

1890

1870

1880

Jackson

Athens

Liberty

AthensOhio

Hamilton, Benjamin L. 2 808 1901Jan. 16,

1933

1910

1920

1930

Scioto

Scioto

Scioto

Portsmouth

Portsmouth

Portsmouth

Ohio

Hamilton, Charles 2 883 1868Nov. 30,

1936

1920

1930

Athens

Athens

Athens

LodiOhio

Hamilton, John W. 2 730 1873Sept. 21,

1927

1910

1920Athens Athens United States

Hamilton, Maggie 1 196 1870Feb. 04,

19011900 Athens Athens

Hamilton, Minerva 2 640 1856Aug. 10,

1937

1870

1880

1900

1910

1920

1930

Hocking

Athens

Hocking

Athens

Athens

Athens

Marion

Athens

Marion

Athens

Athens

Athens

Ohio

Page 63: Athens Asylum Grave Directory

Hamilton, Virginia 2 722 1872Nov. 03,

1945

1920

1940

Lawrence

Athens

Ironton

AthensWest Virginia

Hammond, Sarah 1 182 c. 1839June 26,

1900

1880

1900

Meigs

Athens

Olive

AthensOhio

Hampton, John R. 2 732 1868Oct. 15,

1927

1900

1910

1920

Gallia

Gallia

Athens

Addison

Addison

Athens

Ohio

Hampton, Thomas

Jefferson1 244 Apr. 1849

June 12,

1895

1850

1860

1880

Vinton

Vinton

Athens

Wilkesville

Wilkesville

Athens

Ohio

Hankins, Albina Mary 2 423 1852Aug. 08,

1918

1880

1900

1910

Athens Athens Ohio

Hannah, Salinda

(Smith) aka Similda 1 62 1838

Mar. 24,

1887

1870

1880Scioto

Bloom

VernonOhio

Hanour, Louisa (Baker)

aka Hanover1 50 1840

Nov. 11,

1885

1850

1860

1870

Beaver

Scioto

Scioto

Moon

Union

Madison

Pennsylvania

Hardee, Marion 1 316 1859Nov. 02,

19001900 Athens Athens Ohio

Harding, Andrew 1 499 1862Apr. 26,

1913

Harding, Harris 1 288 1828Sept. 04,

1898

1860

1880

New York

Athens

New York

AthensNova Scotia

Hardwick, Edward Lee 3 ###Aug.

08,1885

Feb. 10,

1965

1900

1910

1930

Pulaski

Pulaski

Meigs

Point

Burnside

Chester

Kentucky

Page 64: Athens Asylum Grave Directory

Hardwick, Samuel 2 788 1862July 04,

19311930 Athens Athens West Virginia

Hardy, James 1 133 c. 1796Oct. 01,

18861880 Athens Nelsonville England

Harkins, Herman 2 876 1890Aug. 29,

1936

1900

1910

1920

1930

Morgan

Morgan

Morgan

Athens

Morgan

Morgan

Morgan

Athens

Ohio

Harman, Sarah

(Foraker)1 224 c. 1841

Oct. 27,

1903

1880

1900Athens Athens Ohio

Harmen, Daniel 1 268 1862June 11,

18971880 Hocking Salt Creek Ohio

Harmon, George 2 837 1859Oct. 12,

19341930 Franklin Columbus Ohio

Harper, Ruth Jane

(Blackburn)2 370 1836

Nov. 27,

1914

1850

1860

1870

1880

1900

1910

Hocking

Athens

Athens

Athens

Athens

Athens

Starr

York

York

York

York

Athens

Ohio

Harr, Hattie 2 479 1852Jan. 30,

19231920 Pickaway Washington Ohio

Harr, Thomas 3 ### c. 1886July 27,

1962

1920

1940

Scioto

Athens

New Boston

AthensKentucky

Page 65: Athens Asylum Grave Directory

Harrington, James 1 341 1853Jan. 08,

19031900 Athens Athens Pennsylvania

Harris, Caroline 2 644 c. 1863Sept. 15,

19371930 Athens Athens Virginia

Harris, Edward 1 100 1851July 31,

18831880 Meigs Salisbury Virginia

Harris, John 1 67 1812June 16,

1880

1860

1870Washington

Ludlow

MariettaVirginia

Harrison, Watson

Vanhorn2 641

Mar. 18,

1873

Dec. 04,

1921

1880

1900

1920

Hunterdon

Hunterdon

Athens

Lambertville

Lambertville

Athens

New Jersey

Hart, Mary France 2 449 1850Feb. 06,

19201920 Athens Athens United States

Hart, Solomon D. 3 ### 1872Aug. 28,

1961

Hart, William Henry 2 528 1833Dec. 20,

1914

1880

1900

1910

Hocking Perry Ohio

Harter, Joseph G. 3 ### 1932Sept. 24,

19661940 Cuyahoga Cleveland Ohio

Hartley, Harriett 1 341 1866May 31,

1912

1900

1910

Ross

Jackson

Jefferson

JacksonOhio

Hartline, Ella G. 3 803 1884July 03,

1961

1930

1940Belmont

Pease

BridgeportOhio

Hartnett, Thomas 1 107 c. 1826May 06,

18841860 Gallia Raccoon Ireland

Harvey, John 2 915 1860Oct. 10,

1939

1910

1920

1930

Athens Athens Ohio

Harvey, Margaret 1 51 c. 1831Jan. 11,

18861870 Morgan Morgan Ohio

Harvey, Vincent O. 2 910 1861Mar. 24,

1939

1900

1910

1920

1930

Athens Athens Ohio

Page 66: Athens Asylum Grave Directory

Hatfield, Alfred 1 239 1828Feb. 08,

1895

1860

1870

1880

Licking

Perry

Athens

Union

Thorn

Athens

Ohio

Hatfield, Anna 2 482 1841Mar. 11,

1923

1910

1920Athens Athens United States

Haughay, Hannah 1 335 1833Feb. 12,

1912

1870

1880

1900

1910

Scioto

Vinton

Jackson

Athens

Bloom

Madison

Milton

Athens

Pennsylvania

Haught, Julia 2 606 1870Apr. 02,

1934

1820

1930Athens Athens United States

Haust, Fredrick 1 249 1858July 29,

1895

Haverilla, John 2 961 c. 1882May 21,

19431930 Allen Bath Austria

Hawk, Amanda E. 2 402 c. 1833Apr. 14,

1917

1880

1900

1910

Vinton Wilkesville Ohio

Hawkins, Leonard 1 238 1829Jan. 01,

1895

Hawkins, Mary E. 1 316 1829Dec. 21,

1910

1900

1910Athens Athens Ohio

Hayden, Marie (Pell) 2 663 1878Jan. 26,

19401920 Cuyahoga Cleveland Georgia

Hays, Mordecai 2 558 1849May 01,

1917

1880

1900Athens Athens Ohio

Hayes, Sarah Ann 2 399 1855Mar. 30,

1917

1900

1910

Highland

Athens

Liberty

AthensOhio

Hazell, Mary 1 71 1831Sept. 24,

18881880 Noble Buffalo Ohio

Hebner, Charles 2 ###Oct. 29,

1877

Dec. 27,

1949

Hedges, Joseph 2 648 1843Apr. 10,

1922

1860

1910

1920

Fairfield

Athens

Athens

Madison

Athens

Athens

Ohio

Helton, Frank 1 486 1858June 02,

19121910 Gallia Gallipolis West Virginia

Page 67: Athens Asylum Grave Directory

Henderson, Ann 1 28 1831June 28,

18831880 Athens Athens Ohio

Henderson, Harry 1 463 c. 1850Jan. 22,

1911

Henderson, Joseph W. 1 415 1851Oct. 15,

19071900 Athens Athens Ireland

Henderson, William 1 484 1864May 11,

1912

1900

1910

Noble

Athens

Marion

AthensPennsylvania

Herb, Dordia 1 342 1852July 08,

1912

1900

1910Athens Athens Germany

Herbert, Isem 1 176 c. 1859Mar. 02,

1890

Herman, John 2 902 c. 1880Apr. 07,

19381930 Stark Perry Germany

Herre, Mary 1 273 1871Apr. 24,

1907

Herrick, Mary 1 258 c. 1846July 28,

1906Bohemia

Hess, Nancy 1 138 1838May 16,

1895Ohio

Hess, Ross J. 2 860 1893Feb. 20,

1936

1920

1930Athens Athens Ohio

Heupel, Jacob 1 378 1845Mar. 01,

1905

1880

1900

Kenton

Athens

Covington

AthensGermany

Hicks, Margaret 2 465 1864Aug. 22,

1921

1900

1920Athens Athens Ohio

Hicks, Nicholas 2 726 c. 1870Mar. 31,

1927

1910

1920Athens Athens Ohio

Hill, Lorenzo D. 2 652 c. 1851May 19,

1922

1910

1920Jackson Liberty Ohio

Page 68: Athens Asylum Grave Directory

Himelrick, Fletcher 2 965Oct. 30,

1866

Nov. 21,

19431900 Wetzel Church West Virginia

Hines, Michael D. 2 920 1863Jan. 10,

1940

1910

1920

1930

Athens Athens Ireland

Hippe, Angelica 2 520Apr. 23,

1843

May 14,

19261920 Scioto Nile

Hesse

Germany

Hirsh, William 2 845 1855Jan. 23,

1935

1920

1930Athens Athens Germany

Hite, Wilbur 1 483May 12,

1851

Apr. 26,

1912

1870

1880

1890

1900

1910

Perry

Fairfield

Fairfield

Fairfield

Fairfield

Thorn

Walnut

Walnut

Walnut

Walnut

Ohio

Hobbs, Koneta Fultz

(Collins)3 784

Jan. 10,

1922

Jan. 07,

1955West Virginia

Hochovar, Anna 3 834 1890Jun. 09,

19681920 Cuyahoga Cleveland Hungary

Hodson, Martha 1 190Sept. 09,

1829

Feb. 11,

1901

1850

1860

1900

Clinton

Clinton

Athens

Green

New Vienna

Athens

Ohio

Hoffman, John 2 743Sept.

1856

May 26,

1928

1900

1910

1920

Athens

Athens

Athens

Athens

Athens

Athens

Kentucky

Hoffman, Louis "Lew" 1 305 1853Dec. 15,

18991900 Athens Athens

Hohensteen, Fred 2 660 1852Nov. 12,

1922

1900

1910

1920

Seneca

Athens

Athens

Greenspring

Athens

Athens

Germany

Page 69: Athens Asylum Grave Directory

Hohn, Nicholas 1 138 1806July 10,

1887

1870

1880Washington Belpre Germany

Holbert, Amanda 1 48 1867June 16,

1885

1870

1880

Washington

Athens

Barlow

RomeOhio

Holdsinger, Emily Jane

(Gifford)1 321 Mar. 1856

Mar. 15,

1911

1880

1900

1910

Adams

Athens

Athens

Jefferson

Athens

Athens

Ohio

Holeran, James 1 311 c. 1840Mar. 15,

1900

Holland, Eliza 2 462 1845Jan. 05,

1921

1870

1910

1920

Guernsey

Athens

Athens

Cambridge

Athens

Athens

Ohio

Holland, George E. 2 ### 1887Oct. 13,

1946

1900

1910

1920

1930

1940

Perry

Perry

Perry

Perry

Athens

Harrison

Harrison

Harrison

Harrison

Athens

Ohio

Page 70: Athens Asylum Grave Directory

Holland, Mary 2 643 c. 1860Aug. 31,

1937

1880

1900

1910

1920

1930

Perry

Perry

Athens

Athens

Athens

Rehoboth

Pleasant

Athens

Athens

Athens

Ohio

Holliday, John 2 ### c. 1888Jan. 26,

1947

1910

1920

1930

1940

Center

Athens

Athens

Athens

Monroe

Athens

Athens

Athens

Ohio

Holliday, Martha 1 84 1851June 24,

1890England

Hollister, Frank S. 1 292 c. 1852Nov. 29,

1898

1860

1880Washington Hamar Ohio

Holmes, Ellen 1 33 1827Nov. 10,

1883Kentucky

Holmes, Harriett 1 236 1837July 03,

19041900 Athens Athens Ohio

Holmes, William D. 2 591 c. 1876Oct. 28,

1918

1900

1910

Highland

Athens

Dodson

AthensOhio

Holsinger, James

"Forest"2 ### 1906

Dec. 02,

1949

1910

1920

1930

1940

Lewis

Lewis

Athens

Athens

Quincy

Quincy

Athens

Athens

Kentucky

Holsinger, Thomas 3 ### 1904Nov. 12,

1967

1910

1920

1930

1940

Lewis

Lawrence

Scioto

Athens

Magisterial Dist.

Washington

Portsmouth

Athens

Kentucky

Holt, Henry 1 453 1875Apr. 14,

1910

1880

1900Ross

Paxton

SciotoOhio

Page 71: Athens Asylum Grave Directory

Holt, John Edward 2 567 c. 1863Sept. 05,

19171910 Athens Athens United States

Hood, Elizabeth 1 7 1832July 30,

1880

1870

1880

Lawrence

Athens

Perry

Athens Kentucky

Hood, Hattie 3 790July 28,

1868

Oct. 25,

1957

1870

1880

1900

1910

1920

1930

1940

Fairfield

Fairfield

Fairfield

Fairfield

Fairfield

Athens

Athens

Beme

Lancaster

Lancaster

Lancaster

Lancaster

Athens

Athens

Ohio

Hook, John J. 3 ### 1875May 22,

1962

1920

1930Morgan Center Ohio

Hoop, Sarah E 2 676Oct. 20,

1870

Jan. 24,

19411940 Athens Athens Kentucky

Hootzel, Rosa 1 233 1838Apr. 19,

1904

1870

1880

1900

Washington

Belpre

Marietta

Marietta

Germany

Hope, May 3 797 1882Apr. 26,

1960

1910

1920

1930

1940

Jackson

Jackson

Athens

Athens

Lick

Lick

Athens

Athens

Ohio

Hope, James 2 879 c. 1869Oct. 19,

1936

1870

1880

1900

1910

1930

Jackson

Jackson

Jackson

Jackson

Athens

Lick

Jackson

Coal

County Infirmary

Athens

Ohio

Hopper, John 1 470Sept.

1858

Sept. 08,

19111900 Athens Athens Ohio

Page 72: Athens Asylum Grave Directory

Horton, Lafayette 2 775 c. 1851July 21,

1930

1860

1880

1900

1910

1920

1930

Jackson

Gallia

Athens

Athens

Athens

Athens

District 7

Green

Athens

Athens

Athens

Athens

Virginia

Hosak, Anna 2 614 1899Sept. 24,

19341930 Athens Athens Austria

Hoskins, Elizabeth

Coleman2 539

Jan. 08,

1884

Nov. 21,

19271910 Lawrence Ironton Ohio

Hostettle, James 2 625 c. 1853Oct. 07,

1920

1910

1920Athens Athens Ohio

Howard, James D. 2 630 1848Mar. 09,

1921

1900

1910

1920

Athens Athens Virginia

Howard, Martha 1 81 c. 1856Apr. 15,

18901880 Gallia Walnut Ohio

Howard, Sylvester 2 772 1855June 14,

1930

1860

1870

1880

1910

1920

1930

Athens

Athens

Athens

Lawrence

Athens

Athens

Rome

Rome

Rome

Upper

Athens

Athens

Ohio

Howe, Julia 1 202 1861Aug. 30,

1901Kentucky

Howell, Anna 1 329 1866July 03,

1911

1870

1880

1900

1910

Monroe Ohio Ohio

Howell, James 2 848 1856Apr. 01,

1935

1920

1930

Washington

Athens

Marietta

AthensOhio

Hownan, Michael 1 66 1823May 23,

18801870 Fairfield Pleasant Ireland

Page 73: Athens Asylum Grave Directory

Hubbard, Edward

James 2 884 c. 1886

Feb. 03,

19371880 Scioto Portsmouth Ohio

Hubbard, Martha E. 2 415 Dec. 1867Feb. 06,

1918

1870

1900

1910

Clinton

Athens

Athens

Richland

Athens

Athens

Ohio

Hudson, C. G. 1 444 1846Aug. 05,

1909

Hudson, Charley 2 856 1860Nov. 30,

1935

1910

1930

Highland

Athens

Liberty

AthensOhio

Hudson, Henry 2 571 c. 1850Oct. 22,

1917

Hudson, Talbert Hualpa 2 746Apr. 20,

1856

Nov. 10,

1928

1870

1880Adams Green Ohio

Huff, Owen E. 2 784 c. 1850Apr. 09,

19311930 Highland Concord Ohio

Huff, Susan 1 346 1855Nov. 18,

1912

1900

1910

Franklin

Athens

Columbus

AthensOhio

Huffer, Martha (Snyder) 2 638 1891July 09,

19371920 Pickaway Muhlenberg Ohio

Huffman, Christina 3 798 1877May 08,

1960

1910

1920

1940

Athens Athens Ohio

Huffman, Zela 3 840 1897Feb. 08,

19691940 Franklin Columbus Ohio

Hughes, Bessie

(Frailey)2 649 1893

June 17,

19381930 Scioto Vernon Kentucky

Page 74: Athens Asylum Grave Directory

Hughes, Eugene 2 677 1887Nov. 21,

19231920 Lawrence Ironton North Carolina

Hughes, Sarah 1 30 1816Aug. 23,

18831880 Athens Athens Ohio

Hummel, Jeremiah 1 488 1852Sept. 02,

1912

Humphrey, Charles 2 ### 1883 1949

1920

1930

1940

Athens Athens Ohio

Humphreys, John W. 2 674 c. 1851Nov. 14,

1923

1870

1880

1900

1910

1920

Jackson

Jackson

Athens

Athens

Athens

Lick

Jefferson

Athens

Athens

Athens

Ohio

Hunt, Milton V. 1 236 1852Sept. 09,

1894

Hunter, Dasia 1 248 1880July 16,

1905

Hunter, William 1 212 1829Aug. 11,

1892

Hupp, Anna 1 297 1873July 15,

19091900 Lawrence Upper Ohio

Hurt, Victoria S. 1 326Dec. 22,

1851

May 19,

1911

1875

1900

1910

Greenwood

Athens

Athens

Otter Creek

Athens

Athens

Virginia

Hurt, Frances

aka Hart1 210 1878

Aug. 15,

1902North Carolina

Huss, Sadie 2 633 c. 1876Mar. 23,

19371930 Athens Athens Ohio

Page 75: Athens Asylum Grave Directory

Huston, Belle 2 683 1888Feb. 09,

1942

1920

1930

1940

Athens Athens United States

Hutchinson, Elizabeth 1 58 c. 1849Nov. 21,

1886

Hutchinson, Louisa E.

(Revels) 2 474 1871

May 17,

1922

1900

1910

1920

Jackson

Athens

Athens

Oak Hill

Athens

Athens

Ohio

Hutchinson, William A. 1 117 1818Jan. 05,

1885

1860

1880

Monroe

Washington

Benton

BelprePennsylvania

Hysell, Benjamin 1 383 1835May 06,

1905

1850

1860

1870

1880

1900

Meigs

Salisbury

Scipio

Scipio

Scipio

Scipio

Ohio

Hysell, Sarah A.

(Shumaker)2 437 1845

Mar. 01,

1919

1880

1900

Meigs

Vinton

Salisbury

EagleOhio

Hysell, Sarah J. 1 18 1827Feb. 17,

1882

1870

1880

Meigs

Athens

Salisbury

Infirmary

Athens

Ohio

Hysle, Mary (Harless) 2 495 1848Mar. 01,

1924

1850

1860

1880

1900

1910

1920

Jackson

Jackson

Lawrence

Lawrence

Lawrence

Lawrence

Darke

Darke

Mason

Mason

Mason

Mason

Ohio

Imes, Martha 2 733 c. 1866Sept. 20,

1946

1910

1920

1930

1940

Athens Athens Ohio

Page 76: Athens Asylum Grave Directory

Ingerman, Charles 2 686Mar. 13,

1858

Oct. 02,

19241910 Adams Manchester Ohio

Irvine, William 1 362 1849Jan. 30,

19041880 Washington Belpre Ohio

Irwin, Esther 1 149 1842Aug. 12,

1897

Isenburg, Ellen 1 68 c. 1863Jan. 21,

18881880 Jackson Milton Ohio

Jabor, Joe 2 901 1888Mar. 28,

19381920 Trumble Brookfield Croatia

Jackson, Charles N. 2 582 1869Apr. 24,

1918

1900

1910Athens Athens Ohio

Jackson, Elizabeth E. 1 247 c. 1826June 05,

19051900 Athens Athens Ohio

Jacobs, John Leslie 2 957Oct 30,

1895

Jan 22,

1943

1910

1920

1930

1940

Carter

Scioto

Scioto

Athens

Olve Hill

Clay

Clay

Athens

Kentucky

James, Arthur D. 2 796 1874Mar. 02,

1932

1880

1920

1930

Jackson

Athens

Athens

Jackson

Athens

Athens

Ohio

James, General 2 734 1854Nov. 16,

1927

1910

1920Athens Athens Virginia

James, Rachel 2 564 c. 1857Oct. 10,

1929

1860

1870

1880

1900

1910

1920

Noble

Noble

Noble

Noble

Athens

Athens

Beaver

Sharon

Center

Center

Athens

Athens

Ohio

Jarnagin, Alfred N. 2 610 c. 1869June 23,

1919

1880

1900

1910

Highland

Athens

Athens

Jackson

Athens

Athens

Ohio

Jarnigan, Elsie 2 443 1895Aug. 10,

1919

Jefferson, Mollie 1 125 1850June 19,

1894

Page 77: Athens Asylum Grave Directory

Jenkins, Lydia M. 2 351 June 1861May 12,

1913

1880

1900

1910

Jackson

Athens

Athens

Jefferson

Athens

Athens

Kentucky

Jenkins, Myrtle 2 536 c. 1891Aug. 24,

19271920 Scioto Clay Kentucky

Jinks, Anna (Ross) 2 602 1881Nov. 25,

19331920 Perry Salt Lick Kentucky

Johnson, Alex 2 807 c. 1905Jan. 06,

1933

Johnson, Eliza 2 419 1848Mar. 30,

19181910 Athens Athens Ohio

Johnson, Elizabeth A.

(Collins)1 230 1830

Jan. 25,

1904

1880

1900Clinton Vernon Ohio

Johnson, Frederick 2 987 1875Nov. 16,

1944

1900

1910

1920

1930

1940

Ross

Athens

Athens

Athens

Athens

Chillicothe

Athens

Athens

Athens

Athens

Ohio

Johnson, George 2 576 c. 1851Feb. 10,

1918

1900

1910

Washington

Athens

Marietta

Athens

Ohio

Page 78: Athens Asylum Grave Directory

Johnson, Israel 1 281 1844May 01,

1898

1850

1860Washington

Barlow

WesleyOhio

Johnson, Jack 2 ###Dec. 08,

1882

Apr. 29,

1946

1910

1940

Lawrence

Athens

Fayette

AthensOhio

Johnson, Jane 1 102 c. 1848Feb. 08,

18921880 Athens Athens Ohio

Johnson, John 2 568 1869Sept. 06,

1917

1870

1900

Ross

Athens

Union

AthensOhio

Johnson, John J. 1 92 c. 1842Sept. 30,

1882

1850

1860

1870

1880

Pike

Pike

Pike

Athens

Miffin

Miffin

Miffin

Athens

Ohio

Johnson, John F. 1 166 1859July 31,

1889

Page 79: Athens Asylum Grave Directory

Johnson, Thomas 3 ### 1864 1957

1920

1930

1940

Athens Athens United States

Johnson, Walla 2 668Feb. 04,

1877

Mar. 12,

1923

Johnson, William D. 1 495 c. 1859Feb. 09,

19131910 Athens Athens Illinois

Johnston, Della 2 534 c. 1872Aug. 02,

19271920 Washington Marietta Ohio

Johnston, Jane 1 345 1839Aug. 19,

1912

Jolley, Charles H. 2 893Mar. 23,

1857

Oct. 04,

1937

1880

1900

1910

1920

1930

Gallia

Addison

Gallipolis

Addison

Addison

Addison

Ohio

Jones, Anna 2 639 c. 1838July 23,

1937

1910

1920

1930

Athens Athens Ohio

Page 80: Athens Asylum Grave Directory

Jones, Anna M. 2 720 1892Sept. 09,

1945

1900

1910

1940

Scioto

Scioto

Athens

Portsmouth

Portsmouth

Athens

Ohio

Jones, Caroline 1 200 1825Aug. 14,

1901

1880

1900

Perry

Athens

Salt Lick

AthensEngland

Jones, Charlie 2 753 1902Feb. 21,

1929South Carolina

Jones, George 2 574 Jan. 1859Dec. 15,

19171910 Athens Athens Ohio

Jones, Howard 1 426 c. 1871June 09,

1908

Jones, Howard 3 ### 1888Dec. 07,

1959

1910

1930

1940

Morgan

Athens

Athens

McConnelsville

Athens

Athens

Ohio

Jones, Isabelle 2 430 1884Nov. 04,

19181910 Hocking Green Ohio

Jones, Jacob 1 246 1840June 29,

18951880 Ross Harrison Ohio

Jones, James C. 1 406 c. 1875Feb. 04,

1907

1880

1900

Adams

Athens

Jefferson

AthensOhio

Jones, John 2 598 1840Jan. 05,

1919

Jones, John D. 1 304 1833Dec. 10,

18991860 Franklin Columbus Wales

Page 81: Athens Asylum Grave Directory

Jones, John T. 2 843 c. 1868Jan. 09,

1935

1900

1910

1920

1930

Lawrence

Athens

Athens

Athens

Elizabeth

Athens

Athens

Athens

Ohio

Jones, Julia 2 582 c. 1834June 02,

19311930 Athens Athens West Virginia

Jones, Mary J. 1 254 1842Oct. 03,

1905Ohio

Jones, Mary S 1 35Dec. 29,

1883

Jones, Mary V. 3 822 c. 1893Apr. 10,

1965

1910

1920

1930

1940

Adaams

Athens

Athens

Athens

Jefferson

Athens

Athens

Athens

Ohio

Jones, Nancy 2 730 c. 1856Apr. 29,

1946

1930

1940Athens Athens Ohio

Jones, Nathaniel 2 706Sept. 19,

1842

Apr. 13,

1926Ohio

Jones, Robert 1 160 1862Mar. 31,

1889Ireland

Jones, Sarah E. 2 422 c. 1859July 04,

1918

1880

1900

1910

Pickaway

Pickaway

Athens

Washington

Washington

Athens

Ohio

Jordan, Abraham 1 156 1816Dec. 09,

1888

Joseph, Lloyd Hamblin 3 ### 1958Nov. 26,

1958

Joy, Jesse 1 131 1828July 02,

1886

1850

1860

1870

1880

Monroe

Monroe

Wetzel

Monroe

Washington

Graysville

Magnolia

Lee

Ohio

Page 82: Athens Asylum Grave Directory

Julian, Norman 2 701Jan. 26,

1850

Aug. 17,

1925

1870

1880

1910

1920

Hocking Perry Ohio

Justice, Daniel 2 904Sept. 24,

1869

Aug. 27,

1938

1880

1900

1910

Lawrence

Lawrence

Lawrence

Upper

Coal

Elizabeth

Ohio

Kain, Michael

aka Cain1 215 1838

Nov. 02,

18921880 Ross Huntington Europe

Kaiser, George 2 583 May 1876July 06,

1918

1880

1900

1910

Lawrence

Athens

Athens

Ironton

Athens

Athens

Ohio

Kamorasky, Thomas 2 960 c. 1872May 14,

1943

1930

1940

Stark

Athens

Perry

AthensPoland

Kampfer, Jonah 2 766 1860Dec. 28,

19291910 Travis Justice Wisconsin

Kapral, Mary 3 846 1883Jan 01,

19711940 Athens Athens

Czechoslovaki

a

Kaston, Frederick 1 243 1834May 28,

1895

1870

1880

Ross

Athens

Scioto

Athens

Holland

Germany

Keefe, Mary 2 409 1835Sept. 05,

1917

1870

1900

1910

Scioto

Athens

Athens

Chillicothe

Athens

Athens

Ireland

Kellar, Christina B. 1 292 c. 1823Mar. 15,

19091900 Athens Athens Germany

Page 83: Athens Asylum Grave Directory

Keller, John J. 2 739 c. 1850Mar. 01,

1928

1900

1910

1920

Monroe

Monroe

Montgomery

Switzerland

Green

Dayton

Ohio

Kelley, Ella 2 711 c. 1868July 12,

1944

1900

1910

1920

1930

1940

Athens Athens Ohio

Kelley, Francis M. 2 859 c. 1863Feb. 03,

19361930 Athens Athens Ohio

Kelley, James 2 812 c. 1857June,

1933

1920

1930Athens Athens United States

Kelley, John W. 1 90 1860Mar. 24,

1882

1860

1870

1880

Boyd

Boyd

Athens

Ashland

Ashland

Athens

Kentucky

Kentucky

Ohio

Kelley, Julian 2 869 c. 1915May 23,

19361930 Fayette District 8 Kentucky

Kelley, Marion 1 125 1859Apr. 13,

18861880 Meigs Olive Ohio

Kelley, Nelson 2 ###Nov. 21,

1883

Mar. 05,

19461900 Perry Rendville Ohio

Kelley, Thomas 1 145 c. 1817Feb. 02,

1888

1860

1870

1880

Noble Sharon Pennsylvania

Kelly, Margaret 1 53Apr. 06,

1886

Kendle, Emma 1 223 1851Aug. 13,

1903

1870

1880

1900

Clinton

Montgomery

Athens

Union

Van Buren

Athens

Ohio

Kenisor, James E. 1 348 1865Mar. 05,

19031900 Athens Athens Ohio

Page 84: Athens Asylum Grave Directory

Keplinger, William C. 2 874 c. 1879July 17,

1936

1910

1930Athens Athens Ohio

Keppler, Caroline 1 242 c. 1829Oct. 23,

1904

1870

1880

1900

Scioto

Harrison

Portsmouth

Washington

Germany

Kern, Adam 1 251 1834Nov. 25,

1895

1870

1880

Hocking

Athens

Green

Athens

Ohio

Germany

Kerns, Charles Franklin 2 981Dec. 12,

1902

Aug.

09,19441920 Lawrence Decatur Ohio

Kearns, William 1 389 1850Oct. 16,

1905Kentucky

Keye, James 2 628 c. 1842Jan. 19,

1921

1870

1880

1920

Lawrence

Kenton

Lawrence

Irontown

Covington

Coal Grove

England

Keeser, William 1 217 c. 1865Jan. 23,

1893

1860

1880

Washington

Monroe

Waterford

SunsburyOhio

Kiggans, Nettie 2 471 c. 1845Apr. 08,

1922

1900

1910

1920

Athens Athens Ohio

Page 85: Athens Asylum Grave Directory

Kille, Clayton 722 c. 1855Dec. 17,

1926

1880

1900

1920

Athens

Bern

Bern

Athens

Ohio

Kille, Benjamin W. 1 320 1850Mar. 03,

1901

1870

1880

1900

Meigs

Randolph

Vinton

Columbia

Greens Fork

Madison

Ohio

Kincade, Prudence P.

(Parkinson)1 282 c. 1840

Apr. 18,

1908

1850

1860

1900

Muskingum

Salt Creek

Salt Creek

Falls

Pennsylvania

Kincaid, Ellis 1 332 1852Feb. 12,

19021900 Athens Athens Ohio

Kinder, William W. 2 ### Feb. 1872Apr. 16,

1948

1900

1910

1920

1930

1940

Athens Athens Ohio

King, Andrew 2 712 c. 1858May 17,

1926

1860

1900

1920

Athens

Hamilton

Athens

Canaan

Columbus

Athens

Ohio

King, Catherine N. 1 289 Apr. 1850 Nov. 18,

19081900 Perry Coal Ohio

King, Lizzie 2 616Feb. 04,

1900

Oct. 09,

19341930 Cuyahoga Clevelnad Georgia

King, Maud 1 174 c. 1878Feb. 19,

19001880 Athens Lodi Ohio

Kinneson, David 1 439 1871Apr. 10,

19091900 Pike Scioto Virginia

Page 86: Athens Asylum Grave Directory

Kinstler, Maggie 2 468 c. 1833Dec. 26,

1921

1880

1900

1910

1920

New York

Athens

Athens

Athens

New York City

Athens

Athens

Athens

Switzerland

Germany

Germany

Germany

Kirby, Cornelius 1 370 c. 1836Aug. 30,

1904

1870

1880

1900

Warren

Athens

Franklin

New Columbia

Athens

Columbus

Ireland

Kirkendall, Elizabeth 1 36 1862Mar. 03,

1884

Kisner, Albert Clifford 2 978 c. 1904June 18,

1944

1930

1940

Preston

Belmont

Portland

ShadysideOhio

Kitts, Beldon 3 ### 1888 1952

1910

1920

1930

1940

Lawrence

Athens

Athens

Athens

Perry

Athens

Athens

Athens

Kansas

Klass, George 2 821 c. 1860Mar. 01,

1934

1900

1910

1920

1930

Athens Athens Ohio

Kleeman, Fannie 3 813 c. 1878July 21,

1963

1920

1940

Cuyahoga

Athens

Cleveland

AthensVienna

Klimbiewicz, Walter 3 ###Apr. 25,

1885

Jan. 29,

1963

Kline, Pearl 3 ### 1881Dec. 13,

1961

1900

1910

1920

1930

1940

Hocking

Hocking

Hocking

Hocking

Athens

Laurel

Laurel

Falls

Falls

Athens

Ohio

Klingman, Jacob M. 3 ###May 26,

1875

June 10,

1952

Page 87: Athens Asylum Grave Directory

Knapper, W. Louis 1 520 c. 1846July 07,

1914

1900

1910Athens Athens Ohio

Knapper, William 1 115 1812Oct. 22,

1884Virginia

Kneisley, Elizabeth 2 658 May 1859Apr. 30,

1939

1880

1900

1910

1920

1930

Pike

Athens

Athens

Athens

Athens

Mifflin

Athens

Athens

Athens

Athens

Ohio

Knowles, James

Christopher 1 262

May 02,

1815

Nov. 03,

1896

1850

1860

1870

1880

Meigs

Olive

Olive

Lebanon

Olive

Ohio

Knowlton, Russell D. 1 101 1820Nov. 27,

18831880 Guernsey Spencer Ohio

Knox, Minnie E. 3 799 1880May 19,

1960

1920

1930

1940

Meigs

Athens

Athens

Great River

Athens

Athens

West Virginia

Knox, John 2 586 1868July 20,

1918

Koch, Lillie 2 362 1885Feb. 28,

1914

1900

1910

Franklin

Athens

Columbus

AthensOhio

Koewler, George 3 ### 1880Jan. 08,

1963

1900

1910

1930

Brown

Huntington

Huntington

Jefferson

Ohio

Kogg, Samuel 2 593 1858Nov. 03,

1918

1860

1910

Seneca

Athens

Eden

Athens

Koher, Sarah J.

(Whitney)2 726

Oct. 16,

1874

Jan. 11,

1946

1920

1930

1940

Monroe

Monroe

Athens

Jackson

Jackson

Athens

Ohio

Page 88: Athens Asylum Grave Directory

Kontra, George 2 964 c. 1905Oct. 06,

19431940 Belmont Pease Ohio

Koontz, Lillian 1 325 c. 1870Apr. 08,

1911

1870

1880

1900

1910

Gallia

Gallia

Athens

Athens

Green

Green

Athens

Athens

Ohio

Korb, Grace 3 817 c. 1892Mar. 23,

1964

1920

1930

1940

Cuyahoga

Athens

Athens

Cleveland

Athens

Athens

New York

Kossky, Anna 2 747 c. 1888 1948 1940 Hamilton Columbus Hungary

Kratzer, John 1 203 1817Oct. 29,

1891

Kratzer, Julia 2 545 c. 1866Aug. 09,

1928

1870

1880

1900

1910

1920

Vinton

Athens

Athens

Athens

Athens

Brown

York

Athens

Athens

Athens

Virginia

Kratzer, Phillip W. 2 565 c. 1862July 18,

19171910 Scioto Rarden Kentucky

Kraugh, Walter 2 566Dec. 02,

1890

Aug. 30,

1917Utah

Kreiger, Caroline 1 38 1854Apr. 08,

1884

1870

1880

Pike

Athens

Beaver

AthensOhio

Krestline, Amelia 2 753 1904Mar. 28,

19491930 Athens Athens Austria

Kubala, Mike 3 ### 1887Dec. 23,

1959

1930

1940Athens Athens Slovakia

Lacey, Almon W. 2 623 1863Apr. 14,

19201910 Athens Athens Ohio

Page 89: Athens Asylum Grave Directory

Lacey, Emily Jane 2 555 c. 1854Mar. 08,

1929

1910

1920

Ross

Ross

Union

UnionOhio

Lafferty, Absolam 1 452 1858Mar. 25,

19101900 Highland Paint Ohio

Laird, Ora Anna 2 659Dec.,

1862

Aug. 05,

1939

1880

1900

1910

1920

1930

Adams

Adams

Adams

Adams

Athens

North Liberty

Wayne

Wayne

Wayne

Athens

Ohio

Lambert, Viola Belle 3 827 Dec. 1896June 15,

1966

1900

1910

1920

1940

Lincoln

Lincoln

Lincoln

Gallia

Union District

Union District

Union District

Morgan

West Virginia

Lamping, Thomas E. 1 109 c. 1851May 27,

1884

1870

1880

Washington

Daviess

Grandview

OwensboroOhio

Lanagan, John aka

Laungan2 822 1865

Mar. 09,

1934

1910

1920

1930

Franklin

Athens

Athens

Columbus

Athens

Athens

United States

Lancraft, Anna Mary 1 214 1845Dec. 29,

19021900 Athens Athens Ireland

Lane, Etta 3 794 c. 1885Mar. 22,

1959

1910

1920

1930

Monroe

Hocking

Hocking

Cedar

Washington

Washington

Iowa

Lane, Mary 2 384 1848Nov. 16,

1915

1870

1880

1900

1910

Meade

Scioto

Scioto

Allen

Bennett

Brush Creek

Brush Creek

Poor Farm

Kentucky

Lanier, Elizabeth 2 601 c. 1864Sept. 12,

1933

1910

1920

1930

Athens Athens Ohio

Lankester, Maude 2 738 c. 1893Mar. 09,

1947

1910

1920

1930

1940

Cuyahoga

Cuyahoga

Cuyahoga

Athens

Cleveland

Cleveland

Lakewood

Athens

Ohio

Lannau, Henry 2 626 1891Nov. 14,

19201920 Athens Athens United States

Page 90: Athens Asylum Grave Directory

Larcamp, Mary 1 157 1848Aug. 23,

1898

1860

1870

1880

Jackson

Jackson

Scioto

Hamilton

Jefferson

Harrison

Germany

Lattimer, Albert 1 478 1859Jan. 28,

1912

1900

1910

Guernsey

Athens

Jackson

AthensPennsylvania

Lattimore, George 2 575 c. 1852Jan. 11,

1918

1860

1870

1880

1910

Fairfield

Baltimore

Fairfield

Pleasant

Pleasant Ohio

Lauer, Barbara

(Kathary)2 446 1851

Dec. 14,

1919

1880

1900

1910

Washington

Washington

Athens

Lower Salem

Marietta

Athens

Germany

LaVoie, Della 2 686 c. 1893May 11,

19421840 Athens Athens England

Lawwell, William A. 1 373 1881Nov. 30,

19041900 Knox Morris Kentucky

Layman, Maggie 1 268 1878Jan. 28,

1907

Lazarus, Charles E. 1 287 1863Aug. 07,

1898

1870

1880

Morgan

Perry

York

MoxahalaOhio

Leatherwood, Edward

D.2 752 c. 1855

Feb. 07,

1929

1900

1920

Jackson

Lawrence

Wellston

IrontonOhio

Lee, Thomas W. 1 344 1863Jan. 19,

1903

1870

1880

1900

Vinton

Hocking

Athens

Swan

Washington

Athens

Ohio

Leffel, Elizabeth 1 135 1825Mar. 21,

18951880 Meigs Pomeroy Germany

LeickSeider, Louis 1 507 1852 Sept. 28,

1913United States

Lemming, Wesley 2 541 Mar. 1858Apr. 14,

1916

1900

1910Athens Athens Ohio

Page 91: Athens Asylum Grave Directory

Lemo, Vera 2 755 1894July 09,

1949

1930

1940Athens Athens Hungary

Leport, Willa B.

(Thompson)3 831 Feb. 1899

Mar. 08,

1968

1900

1910Scioto

Webster Villege

PorterOhio

Lett, Joseph 3 ###Mar. 21,

1880

May 27,

1964

1880

1900

1910

Wayne Stonewall West Virginia

Levi, Laura A. 2 734 c. 1874Sept. 25,

1946

1900

1920

1930

1940

Sciota

Athens

Athens

Athens

Brush Creek

Athens

Athens

Athens

Ohio

Lewis, Calby 1 496 1864Feb. 25,

1913

1870

1880

1900

1910

Lawrence

Lawrence

Athens

Athens

Lawrence

Lawrence

Athens

Athens

Ohio

Page 92: Athens Asylum Grave Directory

Lewis, Casper 2 707 July 1840Jan. 11,

1926

1870

1880

1900

1910

1920

Tuscarawas

Athens

Athens

Athens

Athens

Dover

Athens

Athens

Athens

Athens

Ohio

Lewis, Mary Eliza 2 473 c. 1862May 08,

1922

1880

1900

1910

1920

Ross

Athens

Athens

Athens

Union

Athens

Athens

Athens

Ohio

Lewis, Sallie Woodson

(Raine)2 559 c. 1851

June 19,

1929Virginia

Lewis, William 1 374 Sept 1848Dec. 06,

19041900 Athens Athens Wales

Liberatore, Laberta 3 825 c. 1886Oct. 29,

19651940 Athens Athens Italy

Lieke, Catherine 3 835 1875June 16,

1968

1920

1930

1940

Athens Athens United States

Lightner, Edward

Newton2 818

Dec. 22,

1895

Jan. 17,

1934

1900

1910

1920

1930

Washington

Washington

Athens

Athens

Marietta

Marietta

Athens

Athens

Ohio

Lindamood, Mariah

(Moore)2 369 1874

Nov. 19,

1914

1900

1910

Monroe

Athens

Bethel

AthensOhio

Page 93: Athens Asylum Grave Directory

Lindsey, George 1 487 1851June 20,

1912

1880

1900

1910

Hocking

Hocking

Athens

Perry

Perry

Athens

Ohio

Lindsey, John T. 1 118 1825July 18,

18851860 Harrison Athens Maryland

Linn, Fredrick C. 3 ### 1895Apr. 20,

1963

1900

1910 Vinton Swan Ohio

Littler, Nathan C. 1 120 c. 1831Oct. 03,

1885

1850

1870

1880

Ross

Ross

Ross

Chillicothe

Chillicothe

Buckskin

Ohio

Lloyd, Jennie 3 795 1883Apr. 30,

1959

1910

1920

1930

1940

Athens Athens Ohio

Lobe, Frank 2 942Feb. 01,

1888

Jan. 18,

19421940 Athens Athens Yugoslavia

Lockard, John H. 1 126 c. 1829Apr. 18,

1886

1850

1860

1870

1880

Lewis

Wood

Ross

Athens

District 30

Not Stated

Huntington

Athens

Virginia

Virginia

Virginia

Virginia

Long, Al 1 387July 25,

1905

Page 94: Athens Asylum Grave Directory

Long, Jared 1 103 1828Dec. 14,

1883

1860

1870

Warren

Beaver

Lebanon

HanoverPennsylvania

Longa, Andrew 2 ### c. 1887 1946 1940 Athens AthensCzechoslavaki

a

Longberry, Mary 2 438 1856Apr. 05,

1919

1860

1870

1880

1900

1910

Pickaway Monroe Ohio

Louden, William 1 448 1846Jan. 20,

1910

1860

1900

Williams

Athens

Superior

AthensOhio

Page 95: Athens Asylum Grave Directory

Louder, Nathaniel aka

Nathan Lowder 1 199 1847

Sept. 02,

1891

1850

1870

Greenup

Scioto

Districk 1

JacksonKentucky

Lowry, Charles L. 2 ###Aug. 02,

1860

Mar. 14,

1948

Lucas, Elizabeth J. 1 231 1834Mar. 09,

19041900 Athens Athens Ohio

Lucas, Ella 1 237Sept.

1857

July 12,

1904

1880

1900Athens Athens Ohio

Lucas, LeRoy 2 793 c. 1868Jan. 24,

1932

1900

1910

1920

1930

Highland

Athens

Athens

Athens

Hillsboro

Athens

Athens

Athens

Ohio

Luchs, Sidney B. 2 941 June 1882Oct. 03,

1941

1900

1910

1920

1930

1940

Athens Athens Ohio

Lukins, John W. 1 119 1860Sept. 11,

18851880 Highland Liberty Ohio

Lumbatis, Wilson 1 352 c. 1858Aug. 02,

1903

1870

1880

Monroe

Pleasants

Summit

UnionOhio

Lupp, George 2 531 1860Apr. 13,

1915

1880

1900

1910

Athens Athens Ohio

Lutz, Mary 1 91 c. 1862Jan. 25,

1891

1860

1880Lawrence Ironton Ohio

Page 96: Athens Asylum Grave Directory

Lynch, John 3 ###August

1879

Jan. 29,

1956

1880

1900

1920

1930

1940

Jackson

Jackson

Athens

Athens

Athens

Milton

Milton

Athens

Athens

Athens

Ohio

Lynch, Margaret 2 431 1855Oct. 30,

19181910 Jackson Milton Ohio

Lyndon, Michael 1 155 1848Nov. 20,

1888Ohio

Lyons, Ida 3 783July 10,

18811954

1900

1910

1930

1940

Pike

Pike

Athens

Athens

Marion

Marion

Athens

Athens

Ohio

Mackey, Elizabeth (Hill) 2 629 c. 1876June 19,

19361930 Athens Athens Pennsylvania

Mackey, Emma J. 3 814 1897July 29,

1963

1900

1910

1920

1930

1940

Lawrence

Lawrence

Mahoning

Athens

Athens

Mahoning

Mahoning

Youngstown

Athens

Athens

Pennsylvania

Madden, Michael 1 375 1874Jan. 16,

19051900 Athens Athens Ohio

Mader, John F. 2 553 1845Nov. 21,

1916

1900

1910Athens Athens Germany

Madgor, Peter 2 853 1886Sept. 26,

1935

Maffey, Mary 1 94 c. 1844Feb. 25,

18911880 Clermont Stone Lick Ohio

Mahaffy, Francis M. 1 112 1847July 31,

1884

Mains, Lavina 3 776Sept. 10,

18701952

1910

1920

1930

1940

Athens Athens Ohio

Manning, Anna 2 571 c. 1848May 23,

19301920 Athens Athens Ireland

Manning, John 1 253 1834Apr. 16,

1896

Page 97: Athens Asylum Grave Directory

Manuel, Joseph 2 889 c. 1905Aug. 17,

19371930 Athens Athens Spain

Margraff, Louise 3 778Sept. 04,

1979

Feb. 03,

1953

Marquis, Rosa L. 3 802 1898Apr. 29,

1961

1910

1920

1930

1940

Athens

Trimble

Athens

Athens

Athens

Ohio

Marshall, Andrew

Sherman2 800 c. 1861

May 15,

1932

1870

1880

1910

1930

Fairfield

Morgan

Margan

Athens

Pleasant

Deerfield

Malta

Athens

Ohio

Martin, Benjamin F. 1 220 c. 1819Mar. 19,

1893

1850

1860

1870

1880

Alexander

Knox

Rutland

Rutland

Athens

Meigs

Meigs

Meigs

Vermont

Virginia

Vermont

Vermont

Martin, Charles 2 ### 1891 1946

1920

1930

1940

Athens Athens Ohio

Martin, Hugh 2 922 c. 1875Apr. 23,

1940

1880

1900

1910

1920

1930

1940

Perry

Athens

Athens

Athens

Athens

Athens

Straightsville

Athens

Athens

Athens

Athens

Athens

Ohio

Martin, J. B. 1 273Nov. 09,

1897

Martin, James 2 543 June 1850May 07,

1916

1900

1910Athens Athens Ohio

Page 98: Athens Asylum Grave Directory

Martin, James 2 989 c. 1870Nov. 29,

19441940 Athens Athens United States

Martin, John 2 765 c. 1891Dec. 26,

1929South Carolina

Martin, Lydia 2 718 Feb 1874Apr. 18,

1945

1920

1930

1940

Stark

Athens

Athens

Perry

Athens

Athens

Ohio

Martin, Mary 2 354Feb. 16,

1862

July 06,

1913

1870

1900

1910

Scioto

Athens

Athens

Valley

Athens

Athens

Ohio

Martin, Thomas A. 2 947Jan. 11,

1866

Mar. 27,

1942

1880

1900

1920

1930

1940

Perry

Perry

Athens

Athens

Athens

Straightsville

Roseville

Athens

Athens

Athens

Ohio

Martysink, Samuel 2 523 1883Sept. 19,

1914Russia

Mason, G. Joseph 2 937 c. 1889July 11,

19411940 Athens Athens Yugolsavia

Mason, Jane 2 466 1845Oct. 12,

1921United States

Page 99: Athens Asylum Grave Directory

Mason, William 2 817 c. 1867Dec. 18,

1933

1880

1900

1910

1920

1930

Gallia

Gallia

Athens

Athens

Athens

Springfield

Springfield

Athens

Athens

Athens

Ohio

Matchett, Effie 2 717 1871Apr. 16,

1945

1900

1920

1940

Washington

Allegheny

Washington

Marietta

Pittsburgh

Marietta

Ohio

Mathews, Nicholas 1 91 1847Aug. 02,

18821880 Gallia Greenfield Ohio

Matthews, James 3 ### 1911June 30,

19641930 Hamilton Cincinnati Alabama

Mattux, Margaret aka

Mattucks1 122 1818

Nov. 03,

1893

1860

1870

1880

Montgomery

Montgomery

Athens

Van Buren

Van Buren

Athens

Kentucky

Maxwell, Alice 2 701 Jan. 1858May 13,

1943

1870

1880

1910

1920

1930

1940

Ross

Ross

Athens

Athens

Athens

Athens

Jefferson

Jefferson

Athens

Athens

Athens

Athens

Ohio

May, Martha 1 260 1862Aug. 09,

19061900 Athens Athens Kentucky

Mayenchein, William 3 ### 1888May 30,

1962

1910

1920

1930

1940

Lawrence

Athens

Athens

Athens

Union

Athens

Athens

Athens

Ohio

Mayle, Alice L. (Smith) 2 561 June 1863Sept. 01,

1929

1880

1900

1910

Athens

Rome

Lodi

Lodi

Ohio

Maynard, Dorothe 3 845 1926Sept. 10,

1969

Page 100: Athens Asylum Grave Directory

Maziol, Joseph 2 895 1891Nov. 18,

1937

1920

1930Cuyahoga Cleveland Russia

McBride, John 1 111 1858June 12,

1884Illinois

McCain, Charles F. 3 ### 1913Apr. 09.

1961Ohio

McCamic, Delia W.

(Williamson)2 693 c. 1871

Dec. 19,

1942

1930

1940

Washington

Athens

Waterford

Athens

Ohio

Missouri

McCann, Ida May

(Fuller)2 671 c. 1878

Sept. 02,

1940

1880

1920

1930

1940

Wayne

Clark

Scioto

Athens

Ceredo

Springfield

Washington

Athens

West Virginia

McCaskey, Joseph F. 1 194 c. 1843May 19,

1891

1850

1880Meigs

Salem

MiddleportPennsylvania

McCleary, Mary Ann 1 178May 17,

1900

McClung, Jack 1 416 May 1840Nov. 18,

19071900 Athens Athens Ohio

McClure, John Robert 2 966 1877Dec. 02,

1943

1880

1910

1920

1930

1940

Highland

Athens

Athens

Athens

Athens

Paint

Athens

Athens

Athens

Athens

Ohio

Page 101: Athens Asylum Grave Directory

McCullough, Sarah J. 1 75 1817July 07,

1889

1860

1870

1880

Franklin

Meigs

Athens

Columbus

Asylum

Salisbury

Infirmary

Athens

Ohio

Ohio

Ohio

McCollum, Mary 1 189 c. 1856Jan. 07,

19011900 Athens Athens Ohio

McCormick, James 2 713 c. 1851June 10,

1926

McCormick, Sarah A. 2 420 1839May 10,

1918

1900

1910

Perry

Athens

Reading

AthensOhio

McCourtney, Amie 1 250 1870July 28,

1905

McCune, William 1 396 c. 1823May 15,

1906

McCune, William 2 695 c. 1835Feb. 07,

1925

1910

1920Athens Athens United States

McDowell, Abbie 2 740 1870June 21,

1946

1910

1920

1930

1940

Athens Athens Ohio

McElfresh, Evan J. 1 261Sept. 04,

1848

Sept. 19,

1896

1850

1860

1870

1880

Monroe Franklin Ohio

McElheny, Nancy 2 405 Oct. 1869May 10,

1917

1900

1910Athens Athens Ohio

Page 102: Athens Asylum Grave Directory

McFarland, Jane 1 184 1837Aug. 22,

1900

1860

1880

1900

Washington

Washington

Athens

Barlow

Barlow

Athens

Ohio

McFeeders, John 2 651 1844May 17,

1922

1910

1920

Jackson

Athens

Wellston

AthensOhio

McGee, John J. 2 585 1862July 15,

1918Ohio

McGill, William S. 2 991July 06,

1866

Dec. 20,

1944

1870

1880

1900

1910

1940

Preston

Ritchie

Preston

Preston

Belmont

Lyon

Murphy

Reno

Lyon

York

West Virginia

Mcgiltore, Harvey 2 572 1891Dec. 01,

19171900 Washington Newport Ohio

McGinn, George W. 2 729 c. 1855July 14,

1927

1870

1880

1900

1910

1920

Adams

Adams

Adams

Athens

Athens

Jefferson

Jefferson

Jefferson

Athens

Athens

Ohio

McGowan, Amanda 1 327 1816May 28,

19111910 Athens Athens

McGowan, David B. 2 663Apr. 19,

1848

Feb. 16,

19231910 Clinton Wayne Ohio

McJunkin, Mary E.

(Carter) "Polly"1 78 1837

Oct. 17,

1889

1860

1870

1880

Adams

Pike

Athens

Franklin

Camp Creek

Athens

Ohio

McKay, May 2 433 1889Nov. 21,

19181910 Athens Athens United States

McKee, Anna 2 380 Feb 1853July 02,

1915

1880

1900

1910

Clermont

Athens

Athens

Williamsburg

Athens

Athens

Ohio

McKee, Ellen 1 61 1826Feb. 16,

1887Ireland

Page 103: Athens Asylum Grave Directory

McKee, James 2 735Mar. 19,

1863

Nov. 27,

19271910 Scioto Valley Ohio

McKeever, Anna C. 2 681 1874Oct. 08,

1941

1880

1900

1910

1920

1930

1940

Ross

Ross

Athens

Athens

Athens

Athens

Paint

Paint

Athens

Athens

Athens

Athens

Ohio

McKeever, Vena 1 172 1870Feb. 02,

19001880 Ross Paint Ohio

McKenzie, Mary

(Shaner)1 270 Feb. 1842

Mar 27,

1907

1850

1860

1880

1900

Beaver

Scioto

Scioto

Pickaway

New Sewickley

Madison

Madison

Circleville

Pennsylvania

McKey, Agnes 2 441 1849Aug. 03,

1919Ohio

McKibben, Jesse 2 697 c. 1848Apr. 06,

1925

1870

1880

1900

1910

1920

Vinton

Vinton

Vinton

Vinton

Athens

Knox

Madison

Madison

Madison

Athens

Ohio

McKinley, Catharine 1 56 1846Sept. 21,

18861860 Belmont Mead Ohio

Page 104: Athens Asylum Grave Directory

McKnight, Sarah 1 4 1843June 16,

1880

McKnight, William S. 2 703 c. 1858Oct. 03,

1925

1880

1900

1910

1920

Lawrence

Athens

Athens

Athens

Upper

Athens

Athens

Athens

Ohio

McLaughlin, Josephine

(Dowler)2 750

Jan. 11,

1873

May 28,

1948

1900

1920

1940

Columbiana

Columbiana

Athens

Center

Center

Athens

Ohio

McMahon, India 2 505 c. 1861June 14,

19251920 Washington Marietta West Virginia

McManis, Elizabeth E. 2 460 Mar. 1840Dec. 26,

1920

1900

1910

1920

Athens Athens Ohio

McMillen, Mary S. 2 490July 11,

1862

Aug. 30,

1923

1910

1920

Washington

Athens

Watertown

AthensMissouri

McMullen, Charles A. 2 689June 16,

1863

Dec. 01,

1924

1900

1920Morgan

Meigsville

BristolOhio

McNeal, Ell 2 923 c. 1861June 04,

1940

1920

1930

1940

Athens Athens United States

McPeek, Rachael

(Congleton)1 269

Feb. 27,

1838

Feb. 11,

1907

1850

1860

1870

1880

1900

Washington

Monroe

Washington

Noble

Noble

Liberty

Lebanon

Liberty

Elk

Elk

Ohio

McQuaid, Sheba

"Phoebe" "Phebe"1 257 1837

July 07,

1906

1850

1860

1870

1880

1900

Gallia Gallipolis Ohio

McQuesten, James 1 350 1827May 13,

1903

1850

1860Gallia Morgan Pennsylvania

Page 105: Athens Asylum Grave Directory

Meadows, Martha 2 591Jan. 30,

1886

July 20,

1932

1920

1930Athens Athens Kentucky

Mechling, Elizabeth 1 165 c. 1854Apr. 13,

1899

1860

1870

1880

Perry Hopewell Ohio

Meek, Mary Jane 2 540 1860Dec. 11,

19271920 Washington Decatur Ohio

Meeks, John 1 210 c. 1831Apr. 29,

1892Virginia

Meeks, Anthony 1 479 1836Feb. 06,

1912

1900

1910Athens Athens

Meister, Florence 1 188 1841Dec. 02,

19001900 Athens Athens Ohio

Mekeilek, John 2 986 c. 1883Sept. 21,

1944

1930

1940

Stark

Athens

Perry

AthensAustria

Mellontree, Arthur 2 974 c. 1896May 04,

1944

1930

1940Athens Athens West Virginia

Mercer, Levi M. 1 153 1804Nov. 08,

1888

1850

1860

1880

Jackson

Franklin

Jackson

Hamilton

Columbus

Jackson

Virginia

Mercer, Retta 2 620 c. 1875Dec. 26,

1934

1910

1930

Hamilton

Montgomery

Cincinnati

DaytonMissouri

Merrill, Edwin P. 1 180 1851Apr. 08,

18901880 Franklin Columbus Ohio

Page 106: Athens Asylum Grave Directory

Mershon, Angeline 1 251 Oct. 1840Aug. 20,

1905

1880

1900

Scioto

Athens

Washington

AthensOhio

Mershon, Ellen 1 170 1821Jan. 15,

1900

1850

1870

1880

Adams

Franklin

Franklin

Bratton

Ohio

Messeritz, Charles

Wesley1 192 1830

Mar. 05,

1891

1850

1860

1870

1880

Adams Liberty Ohio

Metcalf, Daisy 2 754 1895May 05,

1949

1910

1920

1940

Washington

Athens

Athens

Decatur

Rome

Athens

Ohio

Mettler, John W. 1 512 1861Nov. 15,

1913

1870

1900

1910

Hocking

Vinton

Athens

Washington

Swan

Athens

Kansas

Mentzler, Christian 1 119 1841Sept. 16,

18931880 Perry Reading Ohio

Meyer, Albina 1 64 1842July 25,

18871880 Athens Athens Ohio

Meyers, Fred 3 ### 1874 1957

1910

1920

1930

1940

Athens Athens United States

Meyers, Frederick 2 975 1870May 03,

1944

1910

1920

1930

1940

Athens Athens Ohio

Page 107: Athens Asylum Grave Directory

Mikesell, Jeremiah 1 169 1827Sept. 06,

1889

1850

1860

1870

1880

Jackson

Vinton

Vinton

Vinton

Lick

Elk

Elk

Elk

Pennsylvania

Miller, Charles 2 587 1854Aug. 24,

1918

1870

1880

1910

Muskingum

Muskingum

Athens

Zanesville

Zanesville

Athens

Ohio

Miller, Charles H. 2 875 c. 1878July 20,

19361930 Ross Colerain Ohio

Miller, Delia (Borden) 2 496June 20,

1875

June 10,

19241920 Athens Athens

Miller, Delilah J. 1 24 1841July 29,

18821880 Athens Athens Ohio

Miller, Edith 2 636 1869May 17,

19371870 Cuyahoga Cleveland Ohio

Miller, Elvira 2 434 1842Dec. 28,

1918

1900

1910

Fairfield

Athens

Pleasant

AthensOhio

Miller, Eugene 2 803 c. 1879Oct. 03,

1932

1880

1900

1910

1920

Washington

Marietta

Marietta

Marietta

Lawrence

Ohio

Miller, Jacob 2 716 c. 1873Aug. 14,

1926

1900

1910

1920

Athens Athens Ohio

Page 108: Athens Asylum Grave Directory

Miller, John 1 137 1826July 05,

1887

1870

1880Scioto Clay Germany

Miller, John M. 2 667 1850Feb. 25,

1923

1860

1910

1920

York

Athens

Athens

Manheim

Athens

Athens

Pennsylvania

Miller, Lewis B. 1 347 1846Feb. 12,

1903

1870

1880

1900

Jefferson

Athens

Athens

Ross

Athens

Athens

Ohio

Miller, M. 1 241Oct. 17,

1904

Miller, Nancy 1 121 c. 1821Oct. 11,

18931880 Athens Athens Ohio

Miller, William 1 381Mar. 25,

1905

Miller, William H. 2 624 1855Aug. 11,

1920

1910

1920

Monroe

Washington

Green

MariettaOhio

Milligan, Charles 2 720 1863Nov. 19,

1926

1900

1910

1920

Athens Athens Ohio

Milligan, Seth H. 1 205 c. 1852Nov. 14,

1891

1860

1880Washington

Marietta

HarmarOhio

Page 109: Athens Asylum Grave Directory

Mills , Charles H. 2 666 c. 1867Feb. 25,

1923

1900

1910

1920

Gallia

Addison

Cheshire

Addison

Ohio

Mills, Donald 2 736 c. 1906Dec. 21,

19271920 Monroe Ohio West Virginia

Mills, Simon B. 1 355 1832Sept. 16,

1903

1880

1900Athens Athens Ohio

Milner, S. P. 1 418Feb. 12,

1908

Milstead, Rastus 2 824 c. 1865Apr. 16,

1934

1870

1880

1900

1920

Lawrence

Lawrence

Franklin

Union

Union

Union

Columbus

Morganfiield

Ohio

Minard, John 2 620 1855Jan. 22,

1920

1880

1910

1920

Lawrence

Athens

Athens

Ironton

Athens

Athens

Kentucky

Page 110: Athens Asylum Grave Directory

Mischal, Daniel 1 221 c. 1831Apr. 18,

1893

1870

1880Ross

Scioto

Massieville Ohio

Mitchell, Anna 1 113 1874Nov. 02,

18921880 Gallia Green Ohio

Mitchell, Charles 1 336 1852June 13,

1902

Mitchell, Frank 1 502 1871July 04,

1913

1880

1900

Gallia

Athens

Green

AthensOhio

Mitchell, James 1 447 c. 1864Oct. 13,

1909

Mitchell, Mary 1 222 Dec. 1870Aug. 10,

1903

1880

1900

Gallia

Athens

Green

AthensOhio

Mitchell, Susan 1 65 c. 1844Sept. 06,

1887Ohio

Mitchell, Walter F. 2 790June 29,

1849

Aug. 22,

1931

1850

1860

1880

1900

1910

1920

1930

Warrick

Union

Brown

Clinton

Athens

Athens

Athens

Boon

Paris

Jefferson

Wilmington

Athens

Athens

Athens

Indiana

Page 111: Athens Asylum Grave Directory

Mitten, Francis O. 2 983 c. 1875Sept. 17,

1944

1880

1900

1920

1930

1940

Highland

Athens

Athens

Athens

Athens

Greenfield

Athens

Athens

Athens

Athens

Ohio

Monfieldes, Joseph 1 442 1840June 22,

1909France

Monroe, William L. 2 524 1847Oct. 23,

1914

1850

1860

1880

1900

1910

Margan

Morgan

Morgan

Morgan

Scioto

Homer

Homer

Malta

Deerfield

Washington

Ohio

Mooney, Charles 1 315June,

1857

Oct. 08,

19001900 Athens Athens Pennsylvania

Moore, General 1 498 1848Mar. 18,

1913

1860

1870

1880

1900

Noble

Noble

Noble

Guernsey

Center

Center

Center

Pleasant City

Ohio

Moore, Mary 2 452 1890Mar. 04,

19201920 Athens Athens

Moran, John 1 121 1842Oct. 24,

1885

Page 112: Athens Asylum Grave Directory

Morehead, Isaac 2 877 1849Sept 16,

1936

1860

1880

1900

1910

1920

1930

Vinton

Vinton

Athens

Athens

Athens

Athens

Swan

Brown

Athens

Athens

Athens

Athens

Ohio

Morey, Sarah J. 1 219 c. 1828May 03,

19031900 Athens Athens Ohio

Morgan, William K. 3 ### 1890Feb. 06,

1958

1900

1920

1940

Henry

Jefferson

Athens

Fall Creek

Steubenville

Athens

Indiana

Indiana

Wales

Morganthaler, Clara 2 695 June 1885Feb. 21,

1943

1900

1910

1920

1930

1940

Lawrence

Lawrence

Athens

Athens

Athens

Ironton

Ironton

Athens

Athens

Athens

Ohio

Morris, Agnes 2 395 1853Jan. 02,

1917

1870

1880

1910

Monroe

Clarington

Clarington

Salem

Ohio

Morris, David B. 2 690Aug. 27,

1855

Dec. 13,

19241920 Athens Athens Ohio

Morrison, Sarah 1 159 1845Feb. 05,

1899

Mosher, Leora 1 204 c. 1854Oct. 28,

1901

1870

1880

1900

Vinton

Athens

Athens

Brown

Athens

Athens

Kentucky

Mosier, James 2 921 c. 1873Jan. 16,

1940

1910

1920

1930

Clinton

Athens

Athens

Willmington

Athens

Athens

Ohio

Moss, Catherine 1 315 1834Oct. 31,

19101910 Athens Athens

Moss, Margarette 1 32 c. 1835Oct. 27,

1883Virginia

Mossman, Grace Anna 2 524 c. 1854Sept. 16,

1926

1860

1880

1900

1910

1920

Gallia

Gallia

Gallia

Athens

Athens

Gallipolis

Gallipolis

Gallipolis

Athens

Athens

Ohio

Page 113: Athens Asylum Grave Directory

Mueller, Mary

(Maloney)3 777

May 02,

1893

May 22,

1948

1920

1930

1940

Cleveland

Euclid

Athens

Cuyahoga

Cuyahoga

Athens

Pennsylvania

Mugrage, Silas

Severance2 738

Sept. 12,

1849

Feb. 23,

1928

1850

1880

1920

Morgan

Noble

Athens

Jackson

Dexter City

Athens

Ohio

Mulbach, Mary A. 2 562 1853Sept. 21,

1929

1900

1910

1920

Washington

Athens

Athens

Fearing

Athens

Athens

Ohio

Mullen, Susan 1 259 1870July 28,

1906Ohio

Munn, John W. 1 209 c. 1848Feb. 13,

1892

1850

1860

1870

1880

Scioto

Harrison

Porter

Green

Sciotoville

Ohio

Murnahan, Madison 1 152 1862Aug. 29,

1888

1870

1880

Lawrence

Lawrence

Ohio

OhioOhio

Murphin, Sarah Edith 1 286 1868Aug. 24,

1908

1870

1880Highland Washington Ohio

Murphy, Lawrence 3 ### 1916July 20,

1962

1930

1940Athens Nelsonville Ohio

Murray, Eliza 1 207 Jan. 1859Feb. 16,

19021900 Athens Athens Ohio

Murray, James 1 187 1817Sept. 01,

1890

1850

1880

Jackson

Athens

Jackson

AthensVirginia

Murray, John 1 124 1842Mar. 18,

1886Ireland

Myers, Laura

(Lawerence)2 751

Nov. 26,

1880

Sept. 09,

1948

Myers, Mary Ann 2 355 1832July 09,

19131910 Athens Athens Virginia

Myers, Sarah 1 343 1862July 18,

1912

1860

1880Adams

Monroe

MeigsOhio

Nagle, George 3 ###Aug. 18,

1880

Sept. 13,

1952

1920

1940Athens Athens Ohio

Page 114: Athens Asylum Grave Directory

Nation Alexandra 1 303 1850Mar 04,

1910

Neal, Joseph 2 847 c. 1873Feb. 26,

19351930 Scioto Valley Ohio

Neighbors, Ida 2 749 1872Mar. 28,

1948

1920

1930

1940

Athens Athens United States

Netting, Jacob 1 71 1840Jan. 03

18811880 Athens Athens Ohio

Newbeck, Lillie 2 725Sept,

1865

Dec. 31,

1945

1870

1880

1900

1910

1920

1930

1940

Highland

Highland

Athens

Athens

Athens

Athens

Athens

Greenfield

Greenfield

Athens

Athens

Athens

Athens

Athens

Ohio

Newell, Cora M.

(Lippincott)3 768 1894

Mar. 05,

1951

1920

1930

1940

Athens Athens Ohio

Newhouser, Barbara 2 685 c. 1874May 06,

1942

1930

1940

Stark

Athens

Perry

AthensHungary

Newland, Frances D. 2 568 c. 1854Feb. 05,

1930

1900

1910

1920

Athens Athens Ohio

Newland, William B. 2 601 1847Jan. 26,

1919

1880

1900

1910

Ross

Athens

Paxton

AthensOhio

Newman, Belle 2 400 1866Apr. 06,

19171910 Athens Athens

Page 115: Athens Asylum Grave Directory

Newsom, Minerva 1 312 Aug. 1848June 20,

1910

1870

1880Morgan Penn Ohio

Newton, Mary S.

(Skivington)1 186 1826

Nov. 10,

1900

1860

1880

1900

Margan

Morgan

Athens

Center

Center

Athens

Ohio

Nice, Florence Martina

(France)3 763

Mar. 28,

1868

May 14,

1950

1930

1940Washington Decatur Ohio

Nichols, Fannie 1 147 c. 1860Feb. 26,

18971880 Meigs Scipio Virginia

Nickas, Gus 2 892 c. 1895Oct. 04,

1937Greece

Nixon, Jane 1 139 1840Dec. 30,

18951880 Athens Athens Ohio

Noel, Nicholas 1 75 1824Feb. 24,

18811870 Meigs Minersville Pennsylvania

Noell, William J. 1 178 c. 1863Mar. 03,

1890

1870

1880Lawrence Hamilton Ohio

Noland, Nancy 2 581 c. 1845May 29,

1931

1880

1900

1910

1920

1930

Athens Athens Ohio

Norman, Granderson 1 384 1815May 13,

19051850 Logan Stokes Ohio

Norman, James C. 2 851 Apr. 1855July 15,

1935

1900

1910

1920

1930

Washington

Athens

Athens

Athens

Adams

Athens

Athens

Athens

Ohio

Page 116: Athens Asylum Grave Directory

Norris, James aka

Morris1 157 1817

Jan. 19,

1889

1850

1860

1870

1880

Athens Troy Ohio

Noto, Roseo 3 ### 1901July 15,

1955

1930

1940Athens Athens Italy

Nusum, Cora Marie 2 721 1904Sept. 19,

19451930 Scioto Portsmouth West Virginia

Ober, Rebecca 2 583 c. 1865Aug. 24,

19311930 Athens Athens Ohio

Oblinger, Amelia

(Slusher)1 144 1820

June 04,

1896

1860

1870

1880

Monroe

Monroe

Athens

Malaga

Malaga

Athens

Pennsylvania

O'Brian, Susan 1 90 1847Dec. 24,

1890

O'Conner, Mary 2 567 c. 1845Dec. 19,

1929

1910

1920Athens Athens United States

O'Day, James 2 727 c. 1872Apr. 19,

1927

1900

1910

1920

Erie Sandusky Ohio

O'Dell, Margaret

(Wright)1 130 1848

Oct. 01,

1894

1870

1880Pike Seal Ohio

O'Donnell, John T. 1 89 1811Mar. 18,

18821880 Athens Athens Ireland

O'Heare, Mary 1 288Nov. 14,

1908

Ohlinger, Tony 1 513 1861Nov. 17,

1913

1870

1900Meigs Pomeroy Ohio

Page 117: Athens Asylum Grave Directory

Oksner, Eva 3 823 1891 19651920

1940

Stark

Athens

Perry

AthensAustria

Oldaker, George 1 500 1860Apr. 29,

1913

1870

1900

1910

Mason

Mason

Gallia

Clendenin

Clendenin

Springfield

West Virginia

Oliver, David 1 134 1831Oct. 10,

1886

1870

1880

Lawrence

Gallia

Symmes

WalnutWales

Oliver, Emanuel 2 905 1855Sept. 28,

1938

1870

1880

1900

1910

Athens

York

York

York

Nelsonville

Ohio

Oney, Joseph 1 392 1832Mar. 14,

1906

1850

1870Gallia Greenfield Ohio

Orloff, Melvin 3 ### 1892Oct. 24,

19681940 Montgomery Dayton Bulgaria

Orosz, Michael 3 ### c. 1886Aug. 25,

1969

1910

1920

1930

1940

Athens Athens Hungary

Page 118: Athens Asylum Grave Directory

Orr, Lemuel Wallace 2 639 1845Oct. 12,

1921

1870

1910

1920

Hamilton

Athens

Athens

Longview

Asylum

Athens

Athens

Ohio

Osborn, Alexander 2 522 1858Sept. 19,

1914

1900

1910Athens Athens Ohio

Osman, Isaac N. 1 173 1849Nov. 08,

1889

1850

1860

1870

1880

Adams Jefferson Ohio

Ostendorf, Lauretta 2 727 1877Feb. 04,

1946

1930

1940Athens Athens Kentucky

Ott, Mary 2 498 Apr. 1860Aug. 01,

1924

1900

1910

1920

Athens Athens Ohio

Owens, Daniel 1 464 1849Feb. 19,

1911

1850

1860

1870

1880

1900

1910

Warren

Adams

Adams

Montgomery

Athens

Athens

Wayne

Clinton

Clinton

Dayton

Athens

Athens

Ohio

Pack, Archibald 2 993 May 1876Jan 31,

1945

1880

1900

1910

1920

1940

Scioto

Wayne

Lawrence

Lawrence

Athens

Green

Butler

Fayette

South Point

Athens

Ohio

Palfrey, Thomas 1 191 1861Jan. 31,

1891

Palmer, John H. 1 339 c. 1863Oct. 29,

1902

1870

1880

1900

Vinton

Jackson

Athens

Wilksville

Milton

Athens

Ohio

Page 119: Athens Asylum Grave Directory

Palmer, William 2 696Dec. 04,

1880

Apr. 04,

1925

1900

1910Washington Barlow Ohio

Palpiolelli, Giacomo 2 816Jan. 09,

1866

Oct. 30,

1933

1910

1930

New York

Stark

Manhattan

Perry Italy

Papadimetriu, Michael 2 832 c. 1895Sept. 17,

19341930 Stark Perry Greece

Parkinson, Susannah 1 142 1824Mar. 25,

18961880 Athens Athens Wales

Parsons, Elizabeth 1 129 1839Sept. 20,

18941870 Ross Chillicothe Virginia

Patrick, Charlotta C. 1 349 c. 1843Mar. 12,

1913

1880

1900

1910

Huron

Scioto

Athens

Norwalk

Parsons

Athens

West Virginia

Patterson, Martha 2 565 c. 1852Dec. 07,

1929Tennessee

Patterson, Mary A. 1 46 1841May 20,

18851880 Athens Athens Ohio

Patterson, Rebecca 1 21 1811Mar. 26,

18821880 Washington Waterford Pennsylvania

Paxon, Lewis 1 96 1828Feb. 10,

1883

1870

1880

Cuyahoga

Athens

Cleveland

Athens Pennsylvania

Payne, William 1 272 1861Oct. 28,

1897Ohio

Pearce, George 1 450 c. 1852Feb. 21,

19101900 Athens Athens England

Peck, Angeline 2 374 1850Jan. 07,

1915Ohio

Peck, Nannie 2 590Oct. 22,

1883

June 13,

19321930 Athens Athens Ohio

Page 120: Athens Asylum Grave Directory

Pegler, Dollie 2 407 1895June 08,

19171910 Perry Harrison Ohio

Pence, Allen Conner 2 899 c. 1871Mar. 08,

1938

1870

1880

1900

1920

1930

Adams

Adams

Athens

Athens

Athens

Bentonville

Bentonville

Athens

Athens

Athens

Ohio

Pence, Margaret J.

(Matheny)2 376 1834

Mar. 02,

1915

1850

1860

1870

1880

1900

1910

Adams

Adams

Adams

Adams

Athens

Athens

Meigs

Meigs

Meigs

Meigs

Athens

Athens

Ohio

Penrod, George 1 521Nov. 19,

1848

Sept. 19,

1914

1860

1880

1900

1910

Lawrence

Jackson

Jackson

Lawrence

Symmes

Jefferson

Wellston

Hamilton

Ohio

Penrod, John 3 ### 1898Oct. 04,

1964

1930

1940Athens Athens Ohio

Peoli, Joseph 1 165 c. 1819June 29,

18891880 Athens Athens France

Peoples, Amos 2 840 1893Nov. 22,

19341930 Athens Athens United States

Perry, William C. 2 616 c. 1851Oct. 03,

1919

Persons, Elizabeth

(Smalley)2 625 Feb. 1874

Dec. 28,

1935

1900

1910

1930

Meigs

Meigs

Summit

Chester

Chester

Akron

Ohio

Page 121: Athens Asylum Grave Directory

Peters, Charles R. 2 973July 28,

1877

Apr. 24,

1944

1900

1930

1940

Ashtabula

Athens

Athens

Kingsville

Athens

Athens

Pennsylvania

Peters, Clair F. 3 ### 1917May 04,

1963

1920

1930

1940

Wood

Washington

Frederick

Tygart

Belpre

Brunswick

West Virginia

Peters, Lavina

(Calender)2 597

Feb. 07,

1872

June 01,

1933

1900

1910

1920

1930

Ross

Athens

Athens

Athens

Union

Athens

Athens

Athens

Ohio

Petras, Mary 3 806 1904Oct. 11,

1962

1930

1940Athens Athens Austria

Petrova, Septina 2 930 c. 1890Sept. 23,

1940

1920

1930

1940

Cuyahoga

Athens

Athens

Cleveland

Athens

Athens

Italy

Petty, William H. 1 99 1818July 25,

1883

Peyton, Andrew 1 129 1863June 20,

1886

1870

1880Highland Liberty Ohio

Pfiester, George 2 556 1869Feb. 28,

1917

Phelps, Margaret 1 181 1824June 16,

1900

1880

1900

Meigs

Athens

Salisbury

AthensWest Virginia

Phemister, Susan

(Jameson)1 11 1836

Jan. 21,

18811880 Athens Athens Ohio

Page 122: Athens Asylum Grave Directory

Phillips, Thomas E. 1 102 1843Dec. 05,

18831880 Meigs Pomeroy Ohio

Phoebe, Jane 1 124June 09,

1894

Pickerell, George H.

Pendleton1 226 1868

July 30,

1893

1870

1880Meigs Lebanon Ohio

Pickerell, Stephen 1 80 1825July 24,

1881

1850

1870

1880

Wirt

Meigs

Meigs

District 70

Lebanon

Lebanon

Virginia

Pickle, John 1 72 1808Jan. 06,

1881

1850

1870

1880

Columbiana

Washington

Athens

Liverpool

Belpre

Athens

Ohio

Pierce, Barbara 2 608 c. 1866May 05,

1934

1900

1910

1920

1930

Fairfield

Allen

Athens

Athens

Greenfield

Lima Ward 3

Athens

Athens

Ohio

Pierce, William 1 429June,

1850

Aug. 16,

1908

1870

1880

1900

Meigs Rutland Ohio

Pinkerman, Orville 2 708Mar. 25,

1896

Jan. 12,

1926

1900

1910

1920

Lawrence

Gallia

Athens

Mason

Guyan

Athens

Ohio

Page 123: Athens Asylum Grave Directory

Pixler, John 1 361 Jun., 1837Dec. 14,

1903

1860

1870

1880

1900

Ross

Green

Green

Scioto

Union

Ohio

Pixley, Martha 2 551 c. 1857Jan 21,

1929

1900

1910

1920

Athens Athens Ohio

Plannso, Elizabeth 1 301 1825Jan. 10,

1910Ohio

Pleasant, Lee Verne 3 ### 1909Sept. 30,

19661920 Mason Dover Kentucky

Poling, Euda 1 281 c. 1840Mar. 29,

1908Ohio

Polly, George E. 1 436 1877Oct. 31,

1908

1880

1900

Ross

Scioto

Chillicothe

PortsmouthOhio

Ponice, Kate 2 501 c. 1855Aug. 29,

19241880 Brooke Cross Creek West Virginia

Pool, Aaron 1 250 1817Sept. 20,

1895

1850

1860Brown Scott Ohio

Porter, William 2 854 1872Nov. 02,

19351930 Scioto Bloom Ohio

Page 124: Athens Asylum Grave Directory

Postlethwait, Sadie 3 838 1880Oct. 09,

1968

1900

1920

1930

1940

Jackson

Athens

Athens

Athens

Grant

Athens

Athens

Athens

Ohio

Potts, Landon O. 1 232 1833Nov. 19,

1893

Potts, Rebecca 1 285 1859July 06,

1908Ohio

Poulen, John 2 968 c. 1876Jan. 09,

19441940 Athens Athens South Carolina

Powel, Harvey 2 806 c. 1895Dec. 20,

19321930 Athens Athens Ohio

Powell, Andrew 1 390 1860Dec. 24,

1905

Powell, Arthur 2 880 1872Oct. 30,

1936

1900

1920

1930

Athens Athens Ohio

Powell, Elliott 2 909 1885Mar. 23,

1939

Powell, Evaline 1 45 1830Feb. 03,

18851880 Meigs Sutton West Virginia

Powell, Jefferson 1 186 c. 1853July 26,

1890

1860

1880Ross Chillicothe North Carolina

Powell, John 1 309 1850Jan. 27,

19001880 Athens Nelsonville Virginia

Powell, Mahala 1 112 c. 1849Oct. 13,

18921880 Meigs Olive Ohio

Page 125: Athens Asylum Grave Directory

Powell, Martin 2 871 1868July 07,

1936

1880

1900

1910

1920

1930

Washington

Athens

Athens

Athens

Athens

Lawrence

Athens

Athens

Athens

Athens

Ohio

Prall, Edward 2 886 1877June 03,

1937

1910

1920

1930

Hocking

Athens

Athens

Ward

Athens

Athens

Ohio

Prather, Mary 1 164 1850Apr. 09,

1899

1850

1860

1870

1880

Clermont

Franklin

Washington

Washington

Washington

Ohio

Prather, Nancy E. 2 560 Oct., 1852Aug. 01,

1929

1870

1880

1900

1910

1920

Adams

Adams

Athens

Athens

Athens

Manchester

Manchester

Athens

Athens

Athens

Ohio

Price, Elizabeth 1 118 1850July 24,

1893

Price, George W. 1 170 1838Sept. 15,

18891880 Athens Athens Ohio

Price, Hannah 1 104 1848March 30,

1892

1850

1860

1880

Scioto

Clay

Clay

Portsmouth

Ohio

Price, Margaret 2 365 c. 1837May 19,

1914

1900

1910

Gallia

Athens

Gallipolis

AthensOhio

Page 126: Athens Asylum Grave Directory

Price, Mary Jane 2 575 1859Sept. 22,

1930

1870

1880

1910

1920

1930

Pike

Pike

Athens

Athens

Athens

Jackson

Jackson

Athens

Athens

Athens

Ohio

Price, William Sylvester 2 599 1904Jan. 11,

1919

Priest, Josie Alice 2 709Dec. 29,

1959

Jan. 20,

1944

1920

1930

1940

Athens Athens Illinois

Prindle, Daniel 1 515 1846Feb. 03,

1914

1850

1860

1870

1880

1910

Pickaway

Pickaway

Pickaway

Pickaway

Athens

Scioto

Scioto

Ohio

Scioto

Athens

Ohio

Protrkowski, John 2 756 1884Mar. 04,

1929Poland

Page 127: Athens Asylum Grave Directory

Pryor, Lucy 2 572 c. 1847July 20,

1930

1850

1870

1920

1930

Monroe

Monroe

Athens

Athens

Elk

Elk

Athens

Athens

Ohio

Pryor, Nancy Ann 2 507Jan. 12,

1848

Aug. 31,

1925

1910

1920

Monroe

Athens

Woodsfield

AthensIndiana

Pryor, Smiley 2 944 1852Mar. 06,

1942

1860

1870

1880

1910

1920

1930

1940

Monroe

Monroe

Monroe

Monroe

Athens

Athens

Athens

Wayne

Wayne

Wayne

Woodsfield

Athens

Athens

Athens

Ohio

Puckett, Monroe I. 2 719 c. 1854Nov. 09,

1926

1860

1870

1880

1900

1910

1920

Franklin

Tazewell

Ross

Pickaway

Pickaway

Athens

South Western

Dist.

Clear Fork

Buckskin

Perry

Perry

Athens

Virginia

Pulliam, William C. 2 589 1859Sept. 29,

1918

1880

1910Highland

Salem

LibertyOhio

Purdue, Mariah 2 533 1862June 30,

1927

1900

1910

1920

Athens Athens Ohio

Page 128: Athens Asylum Grave Directory

Purdum, Caleb 2 745 c. 1857Oct. 16,

1928

1860

1870

1900

1910

1920

Ross

Ross

Athens

Athens

Athens

Twin

Twin

Athens

Athens

Athens

Ohio

Purl, Josiah 1 298 1864July 17,

1899

Purtee, Myrtle 3 804 1896Apr. 16,

1962

1920

1930

1940

Scioto

Athens

Athens

Porter

Athens

Athens

Ohio

Pyles, Nancy 2 414Apr. 14,

1875

Jan. 20,

1918

Pyles, Sarah E. 1 127 1855July 13,

18941880 Athens Athens Ohio

Quimby, Louisa 1 279 1830May. 22,

1907

1850

1860

1870

1880

1900

Franklin

Washington

Washington

Athens

Washington

Columbus

Marietta

Marietta

Athens

Marietta

Ohio

Rabbitt, John 2 549 1859Oct. 08,

1916United States

Racy, Anna 2 478Feb. 18,

1881

Dec. 19,

19221920 Athens Athens

Radcliff, Alice 2 708July 12,

1868

Nov. 20,

1943

1930

1940Athens Athens Ohio

Radhgeber, Adam 2 705 c. 1869Jan. 02,

1926

1900

1920

Athens

Manhatten

AthensGermany

Ragland, Agnes 2 515 c. 1830Mar. 05,

19261920 Athens Athens

Page 129: Athens Asylum Grave Directory

Raglin, Henry C. 1 266 1862May 20,

1897

Rakes, Gilbert 2 618 1871Dec. 11,

1919

1880

1910

Greenup

Ross

Globe Precinct

South UnionKentucky

Ralph, Harriett 2 499 1845Aug. 24,

1924

1900

1910

1920

Athens Athens West Virginia

Ralph, Sarah J. 1 203 c. 1853Oct. 06,

1901

1880

1900

Athens

Morgan

Athens

MorganOhio

Ramsey, John 2 740 Apr. 1856Mar. 06,

1928

1880

1900

1910

1920

Athens Athens Ohio

Ramsey, Joseph 1 357 c. 1855Oct. 12,

19031860 Lawrence Ironton Ohio

Rankin, Lewis 1 216 1853Nov. 04,

1892

1860

1870

1880

Gallia

Guyan

Guyan

Crown City

Ohio

Ranson, Phillip 1 106 c. 1824Apr. 22,

18841870 Gallia Gallipolis New York

Rapp, Viola 2 607July 02,

1908

Apr. 28,

19341930 Athens Athens Ohio

Rarey, Anna 3 805 1900Aug. 26,

1962

1920

1930

1940

Franklin

Athens

Athens

Columbus

Athens

Athens

Ohio

Rathburn, Lewis 2 578 1842Mar. 10,

1918

1900

1910Meigs Middleport Ohio

Rausbottom, Meers 1 335 1871June 06,

19021900 Athens Athens

Ray, William A. 1 314 Oct. 1862July 14,,

19001900 Athens Athens Ohio

Raybourn, Biola 2 672Oct. 07,

1858

Oct. 10,

19401930 Athens Athens Ohio

Page 130: Athens Asylum Grave Directory

Reagan, Margaret 3 808 1912Nov. 03,

19621940 Athens Athens Ohio

Rebstock, Carey aka

Casey 2 ### 1874

Mar. 03,

1948

1900

1910

1920

1930

1940

Ross

Ross

Athens

Athens

Athens

Deerfield

Deerfield

Athens

Athens

Athens

Ohio

Reddy, Anna M 2 356 1826July 22,

19131900 Franklin Columbus Germany

Reed, Daniel 2 764 c. 1852Nov. 24,

1929

1860

1870

1880

1910

1920

Ross

Ross

Ross

Pickaway

Pike

Deerfield

Deerfield

Deerfield

Walnut

Pebble

Ohio

Reed, Emma Marie 2 389 c. 1856May 14,

1916

1870

1880

1900

1910

Pike

Pike

Pike

Athens

Perry

Perry

Pebble

Athens

Ohio

Reed, Merle 2 642 1891Nov. 05,

19211920 Athens Athens

Reed, Nelson 2 622 1862Apr. 09,

1920

1870

1880

1920

Washington

Washington

Athens

Aurelius

Aurelius

Athens

Ohio

Reed, Samuel T. 1 317 c. 1851Dec. 04,

1900

1880

1900

Vinton

Athens

Valeski

AthensPennsylvania

Reed, William 1 422 1859Mar. 06.

1908

Reese, Abraham L. 2 742 c. 1864Apr. 12,

19281920 Athens Athens

Page 131: Athens Asylum Grave Directory

Rais, Leon 2 525 1860Oct. 30,

1914

1900

1910Athens Athens France

Reynolds, J. W. 1 227 1851Aug. 04,

1893

Reynolds, John D. 2 835 c. 1863Oct. 13,

1934

1900

1910

1920

1930

Athens Athens Ohio

Reynolds, Roscoe 2 530 1868Mar. 18,

19151910 Franklin Columbus Alabama

Rhoads, Jarrett 2 927 May 1881July 13,

1940

1900

1910

1920

1940

Highland

Athens

Athens

Athens

Brush Creek

Athens

Athens

Athens

Ohio

Rhoads, Lindley 3 ###Nov. 12,

1895

Sept. 18,

19711940 Athens Athens Ohio

Rhodes, John 3 ### c. 1898 1952

1920

1930

1940

St. Louis

Athens

Athens

St. Louis

Athens

Athens

Greece

Rhodes, Otto W. 2 940 1859Sept. 27.

1941

1860

1870

1880

1920

1930

1940

Washington

Washington

Washington

Athens

Athens

Athens

Union

Muskingum

Muskingum

Athens

Athens

Athens

Ohio

Rholader, Gustave 1 328 1867Aug. 08,

19011900 Athens Athens Germany

Rice, Caroline (Grover) 2 421June 12,

1860

June 10,

1918

1870

1900

1910

Jackson

Athens

Athens

Liberty

Athens

Athens

Ohio

Page 132: Athens Asylum Grave Directory

Rice, Harold O. 2 ### 1899Dec. 21,

1947

1910

1920

1930

1940

Lake

Lake

Athens

Athens

Kirkland

Kirkland

Athens

Athens

Ohio

Rice, John 1 419 1833Feb. 22,

1908

1870

1890

1900

Washington

Athens

Athens

Harmar

Nelsonville

Athens

Ohio

Richard, Elizabeth 2 404 1841 May 1917

1880

1900

1910

Athens Athens Germany

Richardson, Amos 1 401 1836July 14,

1906

1870

1880

Muskingum

Muskingum

Dresden

DresdenMassachusetts

Richardson, Samuel 1 222 c. 1854May 04,

18931880 Athens Athens Ohio

Page 133: Athens Asylum Grave Directory

Richardson, Sybil G. 2 418 1851Mar. 14,

1918

1870

1880

1900

1910

Washington

Washington

Washington

Athens

Warren

Warren

Marietta

Athens

Ohio

Rickabaugh, Viola 2 697 1866Mar. 12,

19431930 San Diego National City Sweden

Rickman, Matthew 1 349 1873Apr. 15,

19031900 Athens Athens Ohio

Rider, Asa 2 ###Sept. 15,

1873

Feb. 25,

1948

1880

1910Jackson Jackson Ohio

Rider, Edgar F. 3 ### 1883Dec. 23,

1957

1920

1930

1940

Athens Athens United States

Riffle, Harry 2 563 1899June 17,

1917Ohio

Rigdon, Harry O. 2 777 1891Aug. 15,

1930

1900

1910

1930

Adams

Adams

Athens

Sprigg

Sprigg

Athens

Ohio

Rigglesworth, Sarah 1 120 1849Sept. 18,

18931880 Clermont Washington Kentucky

Riggs , Francis

(Murphy)2 748

Jan. 18,

1860

Feb. 20,

19481940 Athens Athens Ohio

Rigney, John 1 84 1817Sept. 14,

18811880 Athens Athens Ohio

Riley, William 1 457 1838Sept. 05,

1910

1900

1910

Athens

Athens

Athens

AthensOhio

Page 134: Athens Asylum Grave Directory

Ripley, Dudley D. 2 ###May 11,

1889

Jan. 18,

1948

1900

1910

1920

1930

1940

Washington

Washington

Washington

Washington

Athens

Aurelius

Aurelius

Aurelius

Aurelius

Athens

Ohio

Ripley, Hiram 1 207 1812Feb. 02,

1892

1850

1860

1870

1880

1890

Washington Adams Ohio

Ritchie, Frank 2 592 1879Oct. 31,

1918United States

Ryther, William aka

Rither1 263 1848

Nov. 11,

1896

1860

1870Meigs

Orange

SalisburyOhio

Roberts, Caroline 1 110 1853Sept. 19,

1892

Page 135: Athens Asylum Grave Directory

Roberts, Dwight 2 555 1858Feb. 15,

1917

1860

1870

1880

1900

1910

Delaware

Delaware

Delaware

Athens

Athens

Genoa

Genoa

Genoa

Athens

Athens

Ohio

Roberts, Margaret 1 109 1846June 23,

18921870 Meigs Pomeroy Wales

Roberts, Samuel 1 141 1842Aug. 16,

1887

Robinett, G.G. 2 733Oct. 11,

1854

Oct. 20,

1927Ohio

Robinson, George W. 2 655 c. 1874June 27,

1922

1880

1900

1910

1920

Noble

Athens

Athens

Athens

Center Co.

Infirm.

Athens

Athens

Athens

Ohio

Robinson, John 2 894 c. 1873Oct. 24,

19371930 Athens Athens United States

Robinson, Stella

(Hodge)2 492

Mar. 02,

1885

Oct. 30,

19231900 Scioto Nile Ohio

Rodknoski, Carl 2 913 c. 1904May 19,

1939Germany

Rolfe, Martha 1 54 1865June 15,

1886

1870

1880

Pike

Defiance

Mifflin

DefianceOhio

Romine, Mary E. 1 173 Mar. 1858Feb. 18,

1900Ohio

Ross, Charles 1 480 1887Mar. 08,

19121910 Athens Athens

Ross, Namely 1 465 c. 1838Mar. 16,

19111910 Athens Athens Ohio

Ross, Pearl O. 2 898 c. 1878Mar. 05,

1938

1920

1930Athens Athens

Roth, George 2 799 c. 1867Apr. 21,

1922

1910

1920

1930

Frinklin

Athens

Athens

Columbus

Athens

Athens

Germany

Page 136: Athens Asylum Grave Directory

Rouanzoin, Esther 1 313 1850July 01,

1910

1850

1860

1880

1910

Morgan

Morgan

Morgan

Athens

Penn

Morgan

Windsor

Athens

Ohio

Roush, Mattie 2 588 c. 1867May 20,

1932

1920

1930Athens Athens United States

Roush, Rebecca

(Walker)1 131 1843

Oct. 20,

1894

1870

1880Highland Harmer Ohio

Roush, William 2 ###Aug. 12,

1889

June 27,

1947

1880

1900

1940

Adams

Adams

Athens

Liberty

Green

Athens

Ohio

Ruark, Robert 2 863 1861Apr. 07,

19361910 Adams Jefferson Kentucky

Rucker, Josiah 1 255 1829Apr. 28,

1896

1850

1870

1880

Noble

Noble

Athens

Center

Center

Athens

Ohio

Ruffner, Angus D. 1 77 1812June 14,

1881

1850

1860

1870

1880

Gallia

Guyan

Guyan

Ohio

Ohio

Ohio

Ruggles, Scott 1 489 1866Sept. 22,

19121910 Lawrence Washington Ohio

Running, Eliza 2 535Aug. 02,

1847

Apr. 21,

19271910 Noble Jackson Ireland

Rush, John 2 615 1845Sept. 28,

1919

1900

1910Athens Athens Virginia

Page 137: Athens Asylum Grave Directory

Russell, George 1 449 c. 1858Feb. 05,

1910

1860

1870

1880

Lawrence Mason Ohio

Russell, Levi 1 159 1841Mar. 17,

1889

1850

1880

Guernsey

Noble

Buffalo

BuffaloOhio

Russell, Maria 2 497 c. 1856June 18,

1924

1860

1870

1880

1900

1920

Meigs

Meigs

Meigs

Athens

Athens

Salisbury

Rutland

Rutland

Athens

Athens

Ohio

Russell, Nannie

(McGirr)3 773

Feb. 07,

1881

Jan. 29,

1952

Russell, Susan A. 2 544Sept. 14,

1879

July 16,

1928

1900

1920Gallia

Gallipolis

SpringfieldOhio

Rust, Bertha 2 621 1871Mar. 05,

1935

1920

1930Lawrence

Ironton

UpperWest Virginia

Rust, John A. 2 664 1862Feb. 22,

1923

1880

1900

1910

1920

Lawrence

Lawrence

Lawrence

Athens

Elizabeth

Upper

Upper

Athens

Ohio

Rutter, Belle 2 392 Feb. 1873Aug. 17,

1916

1900

1910Athens Athens

Rutter, Sarah 2 493 1850Dec. 21,

1923

Ryan, Jane 1 320 1854Mar. 10,

19111910 Athens Athens United States

Sally, Gertrude 2 654May 16,

1920

Dec. 26,

19381930 Athens Athens

Salters, Harvey B. 2 676 1853Oct. 17,

1923

1870

1900

1910

1920

Jackson

Athens

Athens

Athens

Milton

Athens

Athens

Athens

Ohio

Page 138: Athens Asylum Grave Directory

Sams, Mary E. 1 333 1852Dec. 28,

19111910 Athens Dover Ohio

Sanders, James 2 704 1825Oct. 11,

1925

1910

1920Athens Bern West Virginia

Sanders, Jane 1 218 1875Apr. 02,

1903

Sanders, Noah D. 1 219 1870Feb. 21,

18931880 Lawrence Mason Ohio

Sanderson, John 1 497 1854Mar. 18,

1913

1860

1870

1880

1910

Clinton

Clinton

Clinton

Athens

Green

Green

Green

Athens

Ohio

Sandker, George 2 971Jan. 01,

1872

Feb. 14,

1944

1880

1900

1910

1920

1930

1940

Hamilton

Hamilton

Hamilton

Hamilton

Hamilton

Athens

Cincinnati

Carthage

Cincinnati

Cincinnati

Cincinnati

Athens

Ohio

Sansone, Pietro 2 995 1894June 19,

19451930 Cuyahoga Cleveland Italy

Saparitis, Mary 1 3May 19,

1880

Sauer, Magdeline 2 547 1851Nov. 19,

1928

1900

1910

1920

Athens Athens Ohio

Page 139: Athens Asylum Grave Directory

Saufferer, William 2 982Oct. 08.

1881

Aug. 13,

1944

1900

1910

1920

1930

1940

Scioto

Scioto

Scioto

Athens

Athens

Portsmouth

Portsmouth

Portsmouth

Athens

Athens

Ohio

Saum, Martha Jane

(Mechling)2 699

July 29,

1857

Apr. 24,

1943

1860

1870

1910

1920

1930

1940

Perry

Perry

Fairfield

Fairfield

Fairfield

Athens

Hopewell

Hopewell

Richland

Richland

Richland

Athens

Ohio

Saunders, George W. 1 333 1825Apr. 20,

19021900 Gallia Harrison Ohio

Saunders, Lillie M. 2 637 1907June 11,

19371930 Gallia Gallipolis West Virginia

Savage, Emma J.

(Dye)2 439 1863

May 19,

1919

1870

1880

1900

1910

Washington

Washington

Athens

Athens

Lawrence

Harmar

Athens

Athens

Ohio

Page 140: Athens Asylum Grave Directory

Savage, Ida Frances 1 187 c. 1870Dec. 01,

1900Ohio

Saxton, John 1 163 1843June 07,

1889

Scenczy, John 2 956 c. 1869Nov. 21,

1942

1930

1940Athens Athens Hungary

Schafer, James 3 ### 1876May 01,

1956Ohio

Schaffer, Tillie 2 502 c. 1844Oct. 16,

1924

1900

1910

1920

Athens Athens Ohio

Schallers, Ellis 2 872 c. 1869July 13,

1936

1910

1920

1930

Athens Athens Pennsylvania

Schell, Fred B. 2 673Aug. 02,

1885

June 02,

1923

1900

1910St. Louis St. Louis Missouri

Schneider, Hettie 1 83 1852June 21,

1890Ohio

Schneider, Joseph 2 646 Dec. 1846Feb. 01,

19221920 Athens Athens Switzerland

Schneider, Mary A. 2 664 c. 1855Feb. 05,

19401930 Athens Athens United States

Schneider, Matilda 2 527 1856Nov. 23,

1926

1900

1910

1920

Athens Athens Ohio

Schroder, Mary Jane 2 554 May 1844Feb. 16,

1929

1870

1900

1910

1920

Monroe

Athens

Athens

Athens

Ohio

Athens

Athens

Athens

West Virginia

Schuwalter, Maria 2 435 1839Feb. 03,

1919

1900

1910Athens Athens Ohio

Scott, John 1 114Aug. 07,

1884

Page 141: Athens Asylum Grave Directory

Scott, Julia 1 276Sept.

1855

July 30,

19071900 Athens Athens Ohio

Scott, Mary E. 1 44 1823Dec. 19,

1884

1850

1860

1870

1880

Morgan

Union

Union

McConnelsville

McConelsville

Ohio

Scott, Sarah A. 1 199 1851Aug. 10,

1901

1880

1900Athens Athens Ohio

Scott, Tressie 2 417 1897Feb. 24,

19181910 Gallia Raccoon Ohio

Search, Cornelius 1 395 1827Apr. 17,

1906

1880

1900Muskingum

Zanesville

FallsNew Jersey

Seaton, Henry 2 749 c. 1859Jan. 21,

1929

1880

1910

1920

Athens Athens Pennsylvania

Secoy, Charles F. 1 231 1833Nov. 03,

1893

1860

1870

1880

Athens

Ross

Scioto

Athens

Chillicothe

Portsmouth

Ohio

Secoy, Margaret 2 538 c. 1857Oct. 06,

19271920 Athens Athens Ohio

Secoy, Sarah E.

(McAfee)1 145 1836

Aug. 07,

18961880 Scioto Portsmouth Ohio

Sedgwick, Adelia 1 334 1858Jan. 01,

1912

1860

1900

1910

1911

Athens

Rome

Athens

Athens

Rome

Ohio

Page 142: Athens Asylum Grave Directory

Seifert, Mary 2 393 1840Dec. 07,

1916

1900

1910Scioto Washington Ohio

Seiler, Richard P. 2 823 c. 1861Mar. 26,

1934

1910

1920Scioto Clay Ohio

Sevebeck, Jacob 1 519 1858June 27,

19141910 Franklin Columbus Germany

Seward, Robert 2 759 c. 1867July 17,

19291920 Athens Athens Ohio

Sexton, Harriett 1 274 1853May 15,

1907

1860

1880

1900

Gallia

Gallia

Athens

Springfield

Springfield

Athens

Ohio

Shackleford, Jane 2 411 1835Oct. 29,

19171910 Athens Athens Ohio

Shaffer, Charles 2 810 c. 1871Mar. 21,

1933

1900

1910

1920

1930

Athens Athens Ohio

Shaffer, Lillie B. 2 626 1894Mar. 13,

19361920 Athens Athens Ohio

Shaffer, Isaac L. 1 388 1851Aug. 20,

1905

1870

1880

1900

Highland

Highland

Athens

Harmer

Salem

Athens

Ohio

Shane, Dorothy 3 793 1897Feb. 11,

1959

1900

1910

1920

1930

1940

Cuyahoga

Cuyahoga

Cuyahoga

Monroe

Athens

Cleveland

Cleveland

Cleveland

Steubenville

Athens

Ohio

Shannon, Henry 2 698 c. 1854May 04,

1925

1870

1900

1910

1920

Athens

Athens

Athens

Athens

Bern

Athens

Athens

Athens

Ohio

Shaone, Safrina 2 680 c. 1883Sept. 14,

1941

1930

1940

Allen

Athens

Bath

Athens

Hungary

Italy

Sharp, Charles 2 ### c. 1877Feb. 15,

1950

1900

1920

1930

1940

Athens Athens Ohio

Page 143: Athens Asylum Grave Directory

Shaw, Nelson 3 ### 1902May 27,

1962

1900

1910

1920

1930

Scioto

Nile

Portsmouth

Portsmouth

Portsmouth

Ohio

Sheeley, Emma 1 300 1871Dec. 09,

1909

1880

1900Adams

Monroe

SpriggOhio

Sheets, Ada 2 476 c. 1858Nov. 05,

1922

1870

1900

1910

1920

Morgan

Athens

Athens

Athens

McConnelsville

Athens

Athens

Athens

Ohio

Shelby, Martha 1 176 c. 1850Mar. 27,

19001880 Adams Scott Ohio

Shelton, Nancy L. 3 837 1895Sept. 24,

1968

1920

1930

1940

Perry

Athens

Athens

Monroe

Athens

Athens

Ohio

Sheron, Eliza 2 488 Apr. 1853Aug. 07,

1923

1860

1900

1910

1920

Vinton

Athens

Athens

Athens

Swan

Athens

Athens

Athens

Ohio

Sheridan, Michael P. 2 737Mar. 28,

1867

Jan. 13,

1928

1880

1900

1910

1920

Lawrence

Lawrence

Lawrence

Athens

Ironton

Ironton

Ironton

Athens

Ohio

Page 144: Athens Asylum Grave Directory

Sherrard, Mary 2 388 1851Mar. 05,

1916

1880

1910

Athens

Athens

Athens

AthensOhio

Sherrick, Emanuel 2 831 c. 1863Sept. 08,

1934

1880

1900

1910

1920

1930

Hocking

Athens

Athens

Athens

Athens

Perry

Athens

Athens

Athens

Athens

Ohio

Sherrick, Frank 1 404 1855Sept. 22,

1906

1870

1900

Hocking

Athens

Perry

AthensOhio

Sherrick, Hannah 2 585 c. 1858Oct. 11,

1931

1900

1910

1920

1930

Hocking

Athens

Athens

Athens

Perry

Athens

Athens

Athens

Ohio

Sherrick, John F. 2 573 1887Dec. 14,

1917

1900

1910

Hocking

Athens

Perry

AthensOhio

Sherwood, Comfort

(Simons)1 86 1822

Aug. 06,

1890

1850

1860

1880

Monroe

Franklin

Athens

Enoch

Columbus

Athens

Virginia

Page 145: Athens Asylum Grave Directory

Shetley, Peter 1 420 c. 1829Feb. 29,

1908

1870

1880

Washington

Athens

Fairfield

Athens

Ohio

Germany

Shifflet, Delaney 1 83 1826Aug. 17,

1881

1860

1880Bureau Dover Virginia

Shipman, William 1 95 1819Feb. 09,

1883

1850

1880

Scioto

Athens

Portsmouth

AthensVirginia

Shrivner, James 1 454 c. 1883May 25,

19101910 Athens Athens Ohio

Shivlin, Anna 1 93 1835Feb. 22,

18911880 Clinton Union Ireland

Shivlin, Robert 2 805 1869Nov. 29,

1932

1900

1910

1920

1930

Athens Athens Ohio

Page 146: Athens Asylum Grave Directory

Shoemaker, Mary A. 2 522 c. 1852June 16,

1926

1900

1910

1920

Athens Athens Ohio

Shores, Stephen R. 1 70June 08,

1815

Nov. 13,

1880

1860

1870

1880

Jefferson

Belmont

Belmont

Mount Pleasant

Richland

Wheeling

Virginia

Shorts, Anna 2 642 c. 1858Apr. 19,

1937

1910

1920

1930

Athens Athens Ohio

Shott, Andrew 1 508 1843Oct. 6,

1913

1880

1900

1910

Athens Athens Germany

Shropshire, Alice C. 2 632 1863Jan. 16,

1937

1920

1930Athens Athens United States

Shry, Holden 3 ### 1877 1954

1880

1900

1930

1940

Vinton

Elk

Elk

Swan

County Infirmary

Ohio

Shuit, Eveline J. 3 801 1911Feb. 22,

1961

1920

1940

Pike

Athens

Pikeville

Athens

New York

Ohio

Shuler, John aka

Sheller1 286 c. 1852

Aug. 02,

1898

1860

1870

1880

Meigs

Meigs

Athens

Salem

Salem

Athens

Ohio

Shumaker, Sanford 2 715July 20,

1853

July 25,

1926

Shuman, Catherine 1 82 1819June 16,

1890

Sidders, Newton 2 580Jan. 16,

1866

Mar. 25,

19181900 Athens Waterloo Ohio

Silcott, Paul 3 ### 1905June 06,

1970

1910

1920

1930

1940

Athens

Nelsonville

Nelsonville

Athens

Athens

Ohio

Sill, Trophina Jane 1 308 Feb. 1849Apr. 14,

19101900 Athens Athens Ohio

Page 147: Athens Asylum Grave Directory

Simmers, Edward 2 ###May 21,

1902

July 01,

19461940 Athens Athens Ohio

Simmers, Nora 2 627 c. 1898Apr. 07,

1936

1900

1910

1920

1930

Larwrence

Lawrence

Franklin

Athens

Upper

Hamilton

Columbus

Athens

Ohio

Simmons, Edmond 2 534 c. 1832Sept. 07,

1915

1900

1910Highland Fairfield England

Simmons, Mary 2 557 1870Apr. 09,

1929

1910

1920

Scioto

Athens

Washington

AthensOhio

Simpson, Flossie 2 541June 13,

1907

Jan. 14,

1928

1910

1920

Meigs

Putnam

Scipio

PleasantOhio

Simpson, Martha G. 3 844 1892July 26,

1969

1920

1930

1940

Highland

Athens

Athens

Marshall

Athens

Athens

Ohio

Simpson, Solomon 1 306 1827Dec. 16,

1899

1870

1880

Vinton

Perry

Clinton

Monday CreekPennsylvania

Singleton, Catherine

(Jaynes)1 232 1820

Mar. 19,

1904

1860

1870

1880

1900

Washington

Washington

Athens

Washington

Marietta

Marietta

Athens

Marietta

Ohio

Sisson, John 2 535 1886Sept. 05,

19151910 Athens Athens Ohio

Six, Elbridge 2 836 c. 1862Oct. 09,

19341930 Athens Athens Ohio

Skiffington, Patrick 2 891 c. 1868Aug. 31,

1937

1880

1900

1920

1930

Jackson

Jackson

Athens

Athens

Milton

Wellston

Athens

Athens

Kentucky

Skinner, Alta 2 736 1874Nov. 20,

1946

1930

1940

Athens

Athens

Athens

AthensOhio

Page 148: Athens Asylum Grave Directory

Skiver, Mary 1 339 c. 1867May 07,

19121910 Athens Athens

Skivington, Frederick 2 755 Aug. 1863Mar. 02,

1929

1900

1910Athens Athens Ohio

Slack, Martha (Miles) 1 155 1826Apr. 23,

18981880 Noble Stock Maryland

Slack, William 2 829 c. 1860July 05,

1934

1910

1930

Athens

Athens

Athens

AthensOhio

Slagle, Harriett 2 360 c. 1848Dec. 30,

1913

1900

1910Athens Athens Ohio

Slaughter, Michael 1 440 1833May 27,

19091900 Pickaway Washington Ireland

Sloan, George W. 2 897 c. 1864Mar. 01,

1938

1920

1930

Preble

Athens

Washington

Athens

South Carolina

Ohio

Sloan, James 2 670 c. 1859Apr. 10,

19231910 Athens Athens

Sloan, Sarah 2 611 1858July 25,

1934

1900

1910

1920

1930

Athens Athens Ohio

Page 149: Athens Asylum Grave Directory

Sloan, William 2 717 1861Aug. 18,

1926

1880

1900

1910

Morgan

Morgan

Athens

Deavertown

Deavertown

Athens

Ohio

Sly, John Wesley 2 963 c. 1854July 25,

1943

1860

1870

1880

1900

1940

Jackson

Jackson

Jackson

Athens

Athens

Lick

Lick

Jackson

Athens

Athens

Ohio

Small, Catherine 2 596 1858May 08,

1933

1920

1930Athens Athens

Small, Charles E. 1 290 1871Oct. 29,

1898Ohio

Small, Henry 1 329 c. 1839Nov. 10,

1901

1850

1860

1880

1900

Gallatin

Lawrence

Gallia

Athens

Not Listed

Mason

Gallipolis

Athens

Pennsylvania

Ohio

Ohio

Pensylvania

Smith, Amanda 1 13 1829Apr. 05,

18811880 Athens Athens Ohio

Smith, Beck 2 605 1877Mar. 24,

1919

1900

1910

Adams

Athens

Liberty

AthensOhio

Smith, Catherine 1 272 1822Apr. 21,

1907

Smith, Cecil Orville 2 952 1911July 03,

1942

1930

1940

Jackson

Jackson

Jackson

LibertyOhio

Page 150: Athens Asylum Grave Directory

Smith, Eliza 2 624 1869Oct. 26,

1935

1910

1920

1930

Athens Athens United States

Smith, Estella

(Stevens)2 677

Sept. 28,

1905

Apr. 19,

19411940 Athens Athens Alabama

Smith, George E. 3 ### c. 1915Feb. 13,

19611940 Athens Athens West Virginia

Smith, George W. 1 168 c. 1826Aug. 04,

1889

1860

1870

1880

Adams

Adams

Athens

Winchester

Winchester

Athens

Ohio

Smith, Henrietta

"Hettie"1 185

May 02,

1866

Sept. 21,

1900

1870

1880

1900

Meigs

Meigs

Athens

Lebanon

Lebanon

Athens

Ohio

Smith, Henry Clay 2 700Feb. 18,

1854

June 10,

19251920 Greenup Russell Kentucky

Smith, Herman P. 2 762 Feb. 1862Sept. 25,

1929

1900

1910Athens Athens Ohio

Smith, John A. 2 537 1871Jan. 23,

1916United States

Smith, John R. 1 310 1827Feb. 14,

19001860 Portage Deerfield Ohio

Page 151: Athens Asylum Grave Directory

Smith, Lillie 2 613 c. 1868Aug. 08,

19341930 Athens Athens Ohio

Smith, Michael 2 681 c. 1854June 14,

1924

1860

1870

1880

1900

1910

1920

Athens

Coolville

Coolville

Carthage

Athens

Athens

Athens

Ohio

Smith, Phillip 1 65 1817Aug. 04,

18811880 Athens Athens Ohio

Smith, Phoeba E. 2 424 1837Aug. 07,

1918

1880

1900

1910

Washington

Athens

Athens

Lawrence

Athens

Athens

Ohio

Smith, Samuel 2 561 c. 1853May 24,

19171910 Athens Athens Ohio

Smith, Samuel #2 2 820 c. 1863Feb. 23,

19341930 Athens Athens United States

Smith, Samuel #3 2 588 1854Sept. 02,

19181910 Athens Athens United States

Smith, Sarah Frances 2 472 c. 1859Apr. 24,

19221910 Athens Athens United States

Smith, Sarah J. 1 191 1819Mar. 03,

1901

1880

1900

Monroe

Athens

Independence

AthensPennsylvania

Smith, Virgie 3 841 1883Mar. 03,

1969

1920

1930

1940

Lawrence

Athens

Athens

Ironton

Athens

Athens

Ohio

Page 152: Athens Asylum Grave Directory

Smith, William H. 2 953 c. 1878July 24,

19421940 Athens Athens United States

Smith, Willie May 2 651 c. 1912Aug. 25,

19381930 Ross Columbia Kentucky

Smothers, Lee 2 850 c. 1861July 15,

19351930 Meigs Middleport Virginia

Snowden, Agnes 3 810May 01,

1894

June 20,

1963

Snowden, Louise

(Mathews)2 648 c. 1871

May 15,

1938

1920

1930Athens Athens United States

Snyder, George aka

Snider2 ###

Nov. 29,

1859

Jan. 08,

19491880 Jackson Bloomfield Ohio

Snyder, James V. 1 474 1863Jan. 21,

19121910 Athens Athens Ohio

Snyder, Kate 1 253 1855Aug. 25,

19051880 Athens Millersport Ohio

Snyder, Mary E. 2 503 c. 1849Oct. 30,

1924

1900

1910

1920

Athens Athens Ohio

Sollars, Albert 2 645Dec. 31,

1866

Jan. 28,

1922

1910

1920

Washington

Athens

Fairfield

CanaanWest Virginia

Salsbury, Wesley aka

Solsbury1 162 c. 1827

May 22,

1889Virginia

Page 153: Athens Asylum Grave Directory

Somberg, Gerza 2 774 c. 1878July 07,

1930

1910

1920

1930

Cuyahoga

Cuyahoga

Athens

Cleveland

Cleveland

Athens

Hungary

Southern, Rosa E.

(Shaw)1 229 c. 1864

Jan. 01,

19041900 Athens Athens Ohio

Southers, Lila 3 818 1892Apr. 26,

1964

1920

1940

Cuyahoga

Athens

Cleveland

AthensGeorgia

Sowards, Ora Etta 1 216 1866Feb. 27,

19031900 Athens Athens West Virginia

Sowards, Solomon 2 946May 19,

1868

Mar. 13,

1942

Sparks, Jesse C. 3 ### 1899Jan. 29,

19691940 Scioto Portsmouth Kentucky

Sparks, Theophilus C. 2 621 1856Feb 11,

1920

1860

1870

1880

1900

1910

Morgan

Morgan

Washington

Athens

Athens

McConnelsville

McConnelsville

Wesley

Athens

Athens

Ohio

Page 154: Athens Asylum Grave Directory

Spence, Andrew J. 1 372 1832Nov. 05,

1904

1850

1860

1880

1900

Johnson

Johnson

Adams

Adams

Jefferson

MeigsVirginia

Spence, Henry 2 795 c. 1872Feb. 23,

1932

1880

1900

1930

Monroe

Monroe

Athens

Wayne

Center

Athens

Ohio

Spencer, Agnes 2 584 1872Aug. 30,

19311930 Athens Athens Virginia

Spencer, Elizabeth 1 225 1864Nov. 23,

19031900 Athens Athens Ohio

Spencer, Hannah 1 271 1823Apr. 17,

19071900 Hocking Ward Ohio

Spencer, John E. 2 783 c. 1880Feb. 25,

1931

1910

1930Athens Athens United States

Spencer, Mary 2 447 1847Dec. 15,

19191910 Athens Athens

Spencer, Mary E 1 85 1866July 07,

1890

Page 155: Athens Asylum Grave Directory

Spicer, Albert E. 2 665Dec. 25,

1845

Feb. 23,

1923

1860

1870

1910

Harford

Baltimore

Perry

Abingdon

Baltimore

Monroe

Maryland

Spires, Nancy (Hysell) 1 265 1824Nov. 20,

19061880 Meigs Scipio Ohio

Sprague, Anna J. 2 487 1867Aug. 05,

1923

1900

1910

1920

Pike

Athens

Athens

Jackson

Athens

Athens

Ohio

Springer, Julius 1 206 1843Mar. 25,

18911870 Clermont Pierce Germany

Sprouse, Mary 1 290 1846Nov. 22,

1908

Squires, Emma 1 235 Aug, 1842June 12,

19041900 Athens Athens Ohio

Stack, Margaret

"Maggie" Ann (Dye) 2 646 c. 1886

Jan. 07,

1938

1900

1910

1920

1930

Noble

Noble

Noble

Athens

Jefferson

Jefferson

Jefferson

Athens

Ohio

Page 156: Athens Asylum Grave Directory

Staffer, Rebecca 1 154 1840Apr. 14,

1898

1860

1880

Noble

Athens

Olive

AthensOhio

Stalter, Joseph 3 ### c. 1898Mar. 09,

1962

1910

1920

1930

1940

Perry

Franklin

Athens

Athens

Reading

Columbus

Athens

Athens

Ohio

Stansbury, Dora 2 548 c. 1861Dec. 13,

1928

1870

1880

1900

1910

1920

Meigs

Meigs

Athens

Athens

Athens

Rutland

Rutland

Athens

Athens

Athens

Ohio

Stanton, Daniel W. 2 614 1880Aug. 30,

1919

Starkey, Simon E. 2 976 c. 1875May 07,

1944

1880

1900

1910

1930

1940

Perry

Perry

Athens

Athens

Athens

Thorn

Hopewell

Athens

Athens

Athens

Ohio

Starlin, John W. 2 994Mar. 09,

1891

Feb. 23,

1945

1900

1910

1920

1940

Morgan

Morgan

Morgan

Athens

Marion

Marion

Marion

Athens

Ohio

Page 157: Athens Asylum Grave Directory

Starr, Margaret 1 262Apr. 18,

1832

Aug. 25,

1906

1860

1870

1880

1900

Pike

Pike

Pike

Athens

Camp Creek

Camp Creek

Camp Creek

Athens

Ohio

Steele, James 1 254 1837Apr. 21,

18961850 Lawrence Lawrence Virginia

Steele, Mary 1 1 1841Jan. 24,

18801860 Adams Scott Ireland

Stegler, William E. 1 218 c. 1848Jan. 31,

18931880 Ross Harrison Ohio

Stegner, Christina 2 698 1872Mar. 16,

1943

1880

1900

1910

1930

1940

Washington

Athens

Athens

Allen

Athens

Liberty

Athens

Athens

Bath

Athens

Ohio

Stemen, Gideon 2 929 1861Sept. 07,

1940

1870

1910

1930

1940

Perry

Athens

Athens

Athens

Jackson

Athens

Athens

Athens

Ohio

Stensrud, John 1 93 1859Nov. 08,

1882Norway

Stephens, Eli aka

Stevens1 280 1824

Mar. 23,

1898

1870

1880

Vinton

Athens

McArthur Elk

AthensVirginia

Page 158: Athens Asylum Grave Directory

Stephenson, George

W.2 980

Jan. 01,

1865

July 29,

1944

1870

1880

1900

1940

Adams

Adams

Adams

Athens

Jefferson

Jefferson

Jefferson

Athens

West Virginia

Stevens, Alexander 3 ### 1891Jan. 30,

1958

1930

1940Athens Athens Ohio

Stevens, David 1 142 1819Aug. 25,

18871870 Ross Deerfield Ohio

Stevers, Elza 1 257 1861May 05,

1896

1860

1880Gallia

Guyan

Crown CityOhio

Stevenoir, Emil aka

Stevenson1 393 1820

Mar. 26,

1906

Stevens, James 1 82 1861Aug. 15,

18811880 Athens Athens Ohio

Stephenson, Jane 1 275 1865June 28,

1907

Steward, Lula 3 791 1884 1957 1930 Cuyahoga Cleveland United States

Page 159: Athens Asylum Grave Directory

Stewart, Annie 2 634 c. 1884Mar. 27,

1937West Virginia

Stewart, Charles 2 608 1843Apr. 19,

1919United States

Stewart, Charles 2 771 1873May 04,

1930

1920

1930Athens Athens United States

Stewart, Eliza J. 2 518 c. 1853Apr. 13,

1926

Stewart, George 2 751 1859Feb. 02,

1929

1900

1910Athens Athens United States

Stewart, James 1 295 1823Feb. 24,

1899

1870

1880

Jackson

Athens

Oak Hill

Athens

Pennsylvania

Ireland

Stewart, Mary

Catherine (Drake)1 57 1851

Oct. 26,

1886

1860

1880

Monroe

Washington

Washington

Grand ViewOhio

Stewart, Nancy 1 79 1857Jan. 19,

1890

Stewart, Ruby 1 255 1868Feb. 12,

19061900 Lawrence Ironton West Virginia

Page 160: Athens Asylum Grave Directory

Stewart, Sylvester 1 252 1837Jan. 11,

1896

Stickler, Rose 3 792 July 1883Nov. 19,

1957

1900

1910

1920

1930

Washington

Athens

Athens

Athens

Lawrence

Athens

Athens

Athens

Ohio

Stiencipher, Mary 1 291 c. 1849Feb. 09,

1909

1880

1900Athens Athens Tennessee

Stoker, Georgia Ann 1 310 c. 1871May 10,

1910

1880

1900

1910

Bourbon

Scioto

Athens

Ruddles Mills

Portsmouth

Athens

Kentucky

Stoneburner, Robert 2 908Oct. 07,

1870

Mar. 18,

1939

Stoneburner, Thomas 1 417 c. 1854Feb. 01,

1908

1880

1900

Pickaway

Franklin

Deer Creek

ColumbusOhio

Stookey, Matilda 1 294 c. 1854Mar. 22,

1909

1870

1900

Pickaway

Fayette

Concord

JeffersonOhio

Storer, Fenton 1 260 1850Apr. 28,

1896

1850

1880Highland

Jackson

ConcordOhio

Storer, Landon 1 294 1845Dec. 30,

1898

1850

1880

Highland

Adams

Jackson

ScottOhio

Page 161: Athens Asylum Grave Directory

Stout, Alvin 2 778Dec. 14,

1882

Apr. 27,

1930

1900

1920

1930

Highland

Highland

Athens

Fairfield

Leesburg

Athens

Ohio

Stout, Jemima 2 427 1883Oct. 20,

1918

1900

1910

Pickaway

Athens

Circleville

AthensOhio

Stowe, Emeline

(Archer)1 19 c. 1852

Feb. 28,

1882

1860

1880Noble Center Ohio

Strafford, Joseph 1 368 1867Aug. 05,

1904

Strain, Mary A. 2 432 1843Nov. 12,

1918

1850

1860

1870

1880

1900

1910

Washington

Washington

Washington

Washington

Athens

Athens

Warren

Warren

Warren

Harmar

Athens

Athens

Pennsylvania

Pennsylvania

Pennsylvania

Ohio

Ohio

Ohio

Stratton, Phoebe 1 213 1831Nov. 12,

1902

1880

1900 Athens Athens Ohio

Strassberry, Daniel 3 ###Feb. 16,

1893

June 14,

1957

Strawn, Clark 2 607 1868Apr. 11,

1919

1870

1880

1900

1910

Hocking

Hocking

Athens

Athens

Benton

Benton

Athens

Athens

Ohio

Strong, Mary Elizabeth 2 635 c. 1853May 01,

1937

1880

1900

1910

1920

1930

Athens Athens Ohio

Strusewitz, Walter 2 955Dec. 23,

1878

Oct. 01,

1942

1930

1940Athens Athens Poland

Studevan, Paul 3 ###Sept. 11,

1897

Dec. 18,

1952

1930

1940Athens Athens Mississippi

Sudbrook, Rachel 2 454 1847May 03,

1920

1880

1900

1910

1920

Jackson

Athens

Athens

Athens

Hamilton

Athens

Athens

Athens

Ohio

Sullivan, Mary (Abbott) 2 652Sept. 05,

1878

Dec. 02,

1938

1920

1930Hamilton Cincinnati Ohio

Page 162: Athens Asylum Grave Directory

Sullivan, Thomas 2 945 1855Mar. 11,

1942

1860

1880

1910

1920

1930

1940

Scioto

Athens

Athens

Athens

Athens

Athens

Portsmouth

Athens

Athens

Athens

Athens

Athens

Ohio

Sumpter, Charles H. 2 763 1859Nov. 15,

1929

1860

1870

1880

1900

1910

1920

Jackson

Lawrence

Lawrence

Athens

Athens

Athens

Madison

Washington

Washington

Athens

Athens

Athens

Ohio

Suter, Samuel 1 343 Nov. 1837Jan. 16,

1903

1850

1860

1870

1880

1900

Monroe Ohio Ohio

Sutter, Ann 1 317 1833Dec. 29,

1910Ohio

Sutton, Alice 2 352 c. 1835May 21,

19131900 Belmont Richland

Swackhammer, Maria 1 198 c. 1850June 27,

1901

1850

1870

1880

1900

Vinton

Vinton

Athens

Athens

Richland

Eagle

Athens

Athens

Ohio

Swansi, Mary 2 739 1870Apr. 26,

1947

1930

1940Athens Athens Bohemia

Page 163: Athens Asylum Grave Directory

Swartwood, Benjamin 1 122 1848Jan. 16,

1886

1850

1870

1880

Lawrence Rome Ohio

Swazey, Mary 3 847 1908Apr. 20,

1972

Swilick, Mary 1 252Aug. 24,

1905

Swingle, Lewis H. 2 ###Sept.

1874

June 27,

1950

Swords, Rose Anna

(McGraw)2 574 1875

Aug. 17,

1930

1920

1930Athens Athens United States

Tabler, Julius Edward 2 928 1907Aug. 28,

1940

1910

1920

1930

1940

Fairfield

Fairfield

Athens

Athens

Pleasant

Walnut

Athens

Athens

Ohio

Tatman, William 1 455 1832July 04,

1910

1850

1870

1910

Hocking

Vinton

Athens

Swan

Elk

Athens

Ohio

Tatman, William 1 445 1870Aug. 06,

1909

1870

1880

Pike

Ross

Perry

PaxtonOhio

Taylor, Adelia 2 714 1870Nov. 23,

1944

1920

1930

1940

Athens Athens Ohio

Taylor, Anna Stewart 2 703Feb. 23,

1862

June 01,

1943Ohio

Taylor, Caroline

(Schilb)2 641 1864

Aug. 17,

19371930 Morgan Deerfield New Jersey

Page 164: Athens Asylum Grave Directory

Taylor, Carrie 2 391 1851Aug. 13,

1916

1870

1900

1910

Highland

Greenfield

Liberty

Liberty

Ohio

Taylor, Edward 1 324 1876Feb. 13,

19011900 Athens Athens Ohio

Taylor, Harriett 2 549 Mar. 1836Jan. 09,

1929

1900

1910

1920

Athens Athens Ohio

Taylor, James B. 1 300 1856Sept. 04,

18991880 Highland Nile Ohio

Taylor, Lennie A.

(Davis)2 489

Dec. 05,

1892

Aug. 20,

1923

1910

1920Morgan Marion Ohio

Taylor, Mary A. 1 318 Aug. 1853Feb. 12,

19111900 Athens Athens Ohio

Taylor, Stella 2 455 1888May 04,

19201920 Athens Athens Ohio

Taylor, Willard aka

William2 962 c. 1864

June 06,

19431940 Athens Athens Ohio

Teel, Millard F. 1 501 1859May 16,

1913

1870

1880

1900

1910

Muskingum

Muskingum

Athens

Athens

Rich Hill

Rich Hill

Athens

Athens

Ohio

Teeters, Susannah 1 284 c. 1846May 28,

1908

1860

1880

1900

Pickaway

Franklin

Washington

ColumbusOhio

Tennyhill, Mary

(Booher)3 785

Feb. 02,

1871

Jan. 20,

19551880 Hocking Logan Ohio

Page 165: Athens Asylum Grave Directory

Terrell, Frederick 1 460 1841Oct. 18,

1910

1850

1860

1870

1880

Meigs

Sutton

Salisbury

Pomeroy

Pomeroy

Ohio

Thacker, Allie 3 788 1878Sept. 17,

1956Ohio

Thacker, Bertha 2 470 c. 1882Mar. 27,

19221920 Athens Athens

Thacker, George W. 1 179 1809Mar. 28,

18901880 Athens Athens Virginia

Thatcher, Charles 1 235 1856Apr. 30,

1894

1860

1870Clinton Union Ohio

Thatcher, Isabella

(Compton)2 426 1847

Oct. 11,

1918

1880

1900

1910

Clinton

Athens

Athens

Jefferson

Athens

Athens

Ohio

Thatcher, Roy 2 826Nov. 09,

1912

May 14,

1934

1920

1930Adams Oliver Ohio

Thaw, Thelma 2 668 c. 1887Apr. 26,

19401940 Athens Athens Ohio

Thoenan, Luzetta 1 8 1835Aug. 13,

18801860 Monroe Ohio Switzerland

Thomas, Ellen #2 2 752May 20,

1873

Mar. 21,

1949

1920

1930

1940

Summit

Summit

Athens

Akron

Akron

Athens

England

Thomas, Lewis Herman 2 958Apr. 26,

1888

Mar. 11,

1943

1900

1910

1920

1930

1940

Noble

Noble

Noble

Noble

Athens

Marion

Marion

Marion

Marion

Athens

Ohio

Thomas, Jesse 1 494 1851Jan. 18,

19131910 Athens Athens West Virginia

Thomas, Sarah 1 331 1862Nov. 28,

19111910 Athens Athens United States

Page 166: Athens Asylum Grave Directory

Thompson, Anna

(Buck)2 394 1869

Dec. 21,

1916

1870

1880Lawrence

Ironton

UpperOhio

Thompson, Edward 2 682Apr. 17,

1887

June 28,

19241920 Athens Athens United States

Thompson, Elizabeth 2 357 c. 1843Nov. 02,

1913

1900

1910Jackson Liberty Pennsylvania

Thompson, James 2 855 c. 1872Nov. 22,

19351930 Athens Athens Ireland

Thompson, Jenetta

"Jennie" (Fadce)1 267 1862

Dec. 17,

19061900 Gallia Perry Ohio

Thompson, John 1 214 1825Sept. 18,

1892

1870

1880

Boyd

Gallia

Disstrict 2

OhioOhio

Thompson, Mahlon 1 380 1867Mar. 18,

1905

1870

1880

1900

Ross

Ross

Franklin

Walnut

Chillicothe

Hamilton

Ohio

Thompson, Mary 1 309 c. 1865Apr. 30,

1910

Thompson, Mary 2 679 c. 1867June 21,

19411940 Athens Athens Ohio

Thornton, Amanda 2 397 1849Feb. 14,

1917

1900

1910Athens Athens Ohio

Thornton, Mary E.

"Polly"1 299 Dec. 1862

Oct. 24,

19091900 Athens Athens West Virginia

Thorton, Mary 2 408 1828Aug. 07,

19171910 Athens Athens Ohio

Throckmorton, Alva 3 ### 1880Feb. 03,

1959

1880

1900

1920

1930

1940

Gallia

Ross

Athens

Athens

Athens

Morgan

Chillicothe

Athens

Athens

Athens

Ohio

Page 167: Athens Asylum Grave Directory

Throckmorton, Burton

B.2 653

Jan. 29,

1877

May 25,

1922

1910

1920Jackson Jackson Ohio

Thurstaon, George 2 691 1879Dec. 19,

19241920 Summit Akron Alabama

Tiernan, Daniel aka

Turnan & Fernon1 398 1838

June 06,

1906

1880

1900Athens Athens

Ohio

Ireland

Tilton, Helen Louise 2 732Aug. 06,

1918

Sept. 04,

1946

1920

1930

1940

Washington

Washington

Athens

Adams

Adams

Athens

Ohio

Timmonds, Emma E. 2 375 1866Jan. 22,

1915

1900

1910

Franklin

Athens

Columbus

Athens

Tipton, Ida May 2 526 c. 1883Nov. 20,

1926

1900

1910

1920

Pickaway Scioto Ohio

Tochinsky, Emily 2 746 c. 1900Jan. 06,

1948

1930

1940

Cuyahoga

Athens

Cleveland

AthensPoland

Toler, Van 1 493 c. 1840Jan 19,

1913

1870

1880

1910

Noble

Noble

Woodford

Olive

Olive

El Paso

Ohio

Tomany, Minnie 3 787 1878Sept. 14,

19561940 Athens Athens Ohio

Tomlinson, Nancy

(Pemberton)1 106 1830

Apr. 22,

1892

1850

1860

1870

1880

Lawrence

Lawrence

Lawrence

Athens

Windsor

Windsor

Union

Athens

Ohio

Page 168: Athens Asylum Grave Directory

Toney, Ezekiel 2 656 Apr. 1852July 07,

1922

1880

1900

1910

1920

Hocking

Athens

Athens

Athens

Ward

Athens

Athens

Athens

Ohio

Tooker, Catherine

(Warner)3 759

Feb. 18,

1868

Feb. 17,

19501940 Athens Athens Ohio

Torney, Josephine 1 175 1842Mar. 27,

1900

Townsley, Eliza 1 141 1821Mar. 17,

1896

1870

1880Clermont

Bativia

Dayton AylumTennessee

Townsley, Margaret

Alice (Mayers)2 510 May 1860

Dec. 29,

1925

1900

1910

1920

Pickaway

Athens

Athens

Walnut

Athens

Athens

Ohio

Trimble, Tillie 2 403 1856Apr. 22,

19171910 Athens Athens Ohio

Tritt, Lucinda 1 42 1854Oct. 09,

1884

1870

1880Scioto Jefferson Ohio

Trout, Mary E. 3 786 c. 1857July, 21,

1956

1910

1920

1930

Clermont

Brown

Clermont

Tate

Clark

Tate

Ohio

True, Albert V. 2 584 1862July 11,

19181910 Ross Twin Ohio

Tubbs, Carlisle 1 172 1843Oct. 31,

1889

1850

1870

1880

Meigs

Bedford

Lebanon

Lebanon

Ohio

Page 169: Athens Asylum Grave Directory

Tull, James Anthony 2 671 July 1964Apr. 20,

1923

1900

1910

Lawrence

Lawrence

Rome

Rome Ohio

Tunsel, Edward 2 ### 1873Aug. 25,

19481920 Ross Chillicothe Ohio

Turner, Ada Blanche 2 710May 03,

1879

July 02,

1944

1910

1920

1930

1940

Athens Athens Ohio

Turner, Elizabeth 1 278Sept.

1871

Oct. 29,

19071900 Athens Athens Ohio

Turner, Floyd 2 925 c. 1889June 10,

1940

1900

1920

1930

1940

Scioto

Scioto

Scioto

Athens

Portsmouth

Portsmouth

Portmouth

Athens

Ohio

Turner, Harley E. 1 468 July 1871July 10,

1911

1880

1900

1910

Fairfield

Fairfield

Athens

Richland

Rushville

Athens

Ohio

Turner, John 1 64Jan. 21,

1880

Turvey, Minnie N.

(Lowry)2 456

April 12,

1887

Jun. 24,

1920

1910

1920

Athens

Athens

York

AthensPennsylvania

Uhlinger, Augusta 2 665 1876Feb. 22,

1940

1910

1920Cuyahoga Cleveland Germany

Umblebee, Charles 1 237 c. 1820Nov. 05,

1894

1860

1870

1880

Perry

Jackson

Jackson

Carroll

Liberty

Liberty

Ohio

Umstead, Augustus 2 767 1854Jan. 17,

1930

1900

1920Athens Athens Ohio

Underwood, Alfred 1 366 1844May 06,

1904

1870

1900

Clinton

Athens

Union

AthensOhio

Utt, Sarah A 1 27 1824June 14,

18831880 Belmont Bridgeport Ohio

Page 170: Athens Asylum Grave Directory

Utz, Josephine 2 743 1881Nov. 04,

1947

1910

1920

1930

Gallia

Allen

Allen

Gallipolis

Bath

Bath

Missouri

Valentine, Martha 2 550 1856June 13,

19291920 Pickaway Circileville Virginia

Van Cleif, Barney 1 161 1853Apr. 26,

18891880 Athens Athens

Van Gilder, Rollin C. 1 403 c. 1849Sept. 19,

19061880 Athens Athens

Van Meter, Harry 2 999May 10,

1884

Sept, 22,

1945

1900

1910

1920

1930

Mason

Franklin

Mason

Athens

Clifton

Columbus

Waggener

Athens

Ohio

Van Pelt, Cecil 2 948 1886Apr. 24,

19421930 Belmont Richland Ohio

Van Warner, James 1 327 1846Aug. 04,

19011900 Scioto Washington Kentucky

Vandyne, Susann 2 519 c. 1862Apr. 26,

1926

1910

1920

Noble

Athens

Center Infirmary

AthensOhio

Vanzant, John N. 1 296 1839May 07,

1899

1860

1870

1880

Highland

Marshall

Liberty

Washington

Ohio

Page 171: Athens Asylum Grave Directory

Vaughn, Levi 1 158 1829Mar. 14,

1889

1850

1860

1870

1880

Lewis

Mason

Adams

Adams

District 2

District 2

Sprigg

Sprigg

Kentucky

Veeney, Teresina 3 833 1896Apr. 18,

1968

1920

1930Cuyahoga Cleveland Pennsylvania

Veit, Lena 2 729Aug. 04,

1891

Apr. 18,

19461940 Athens Athens Ohio

Venz, Charles F. 2 638Sept. 25,

1921

1900

1920Lawrence Ironton

Vest, Wesley 2 526 1855Nov. 01,

19141910 Gallia Gallipolis Virginia

Victor, Zenous B. aka

Zara2 782 1853

Nov. 16,

1930

1860

1870

1880

1900

1910

1920

1930

Muskingum

Muskingum

Franklin

Muskingum

Athens

Athens

Athens

Licking

Licking

Columbus

Falls

Athens

Athens

Athens

Ohio

Vierling, Frank J. 1 504 1866July 21,

1913

1880

1900

1910

Shelby

Vigo

Clay

Shelbyville

Terre Haute City

Brazil

Germany

Vintella, Nick 2 967Apr. 24,

1887

Dec. 13,

19431940 Athens Athens Romania

Vivovich, Thomas 2 996 c. 1900July 09,

19451940 Athens Athens Austria

Page 172: Athens Asylum Grave Directory

Vukish, Frank 2 882 c. 1886Nov. 27,

1936

1920

1930Athens Athens Austria

Waddle, Andrew 1 229 c. 1848Oct. 10,

18931880 Lawrence Upper Ohio

Waddle, Letha 3 821 1909Oct. 12,

1964

1910

1920Clay

Haywood

Blue Cane Arkansas

Wagmiller, Marie 2 570 c. 1863May 15,

1930

1900

1910

1920

1930

Athens Athens Switzerland

Wagner, Florence 2 628Dec. 23,

1881

June 03,

19361930 Athens Athens Ohio

Walk, Gladys 2 440 1866June 12,

19191910 Scioto Portsmouth Virginia

Walker, Albert 1 171 1841Oct. 28,

1889

1850

1860

1870

Lawrence

Jackson

Vinton

Decatur

Milton

Clinton

Pennsylvania

Walker, Elizabeth Ann

(McClelland)1 99 1824

Dec. 11,

1891

1850

1860

1870

1880

Adams

Adams

Adams

Athens

Franklin

Franklin

Franklin

Athens

Ohio

Walker, Ermina 2 594 c. 1854Feb. 02,

1933

1860

1880

1910

1920

1930

Morgan

Athens

Athens

Athens

Athens

Windsor

Athens

Athens

Athens

Athens

Ohio

Page 173: Athens Asylum Grave Directory

Walker, Lavina 1 302 1818Feb. 06,

1910

1860

1870

1880

1900

Pickaway

Washington

Circleville

Washington

Washington

Kentucky

Walker, Richard 2 640 1877Oct. 15,

19211920 Athens Athens

Walker, Robert S.

"Smiley"2 606 c. 1862

Apr. 02,

1919

1870

1880

1900

1910

Adams

Adams

Athens

Athens

Franklin

Bratton

Athens

Athens

Ohio

Walker, Susan 2 450 Nov. 1844Feb. 12,

1920

1900

1910

1920

Athens Athens Ohio

Walker, Wilhelmina 3 760 1867Mar. 28,

1950

1900

1910

1920

1930

1940

Stark

Stark

Stark

Stark

Athens

Canton

Canton

Minishillen

Alliance

Athens

England

France

Belgium

England

No entry

Walls, Isaac 1 490 1854Oct. 19,

1912

1880

1900

1910

Athens

Canaan

Athens

Athens

North Carolina

Walters, Anna 2 521 c. 1854May 18,

1926

1910

1920Athens Athens Ohio

Page 174: Athens Asylum Grave Directory

Walton, Francis 1 74 1840Feb. 24,

1881

1850

1880

Monroe

Athens

Salem

AthensOhio

Ward, James 2 680 1853May 05,

1924

1900

1920Noble

Olive

CenterOhio

Ward, John 2 702Oct. 05,

1877

Sept. 13,

1925Kentucky

Ward, Joseph 1 517 c. 1852Mar. 31,

1914

1860

1870

1880

1910

Pickaway

Pickaway

Pickaway

Athens

Harrison

Harrison

Washington

Athens

Ohio

Ward, Nancy 2 630 c. 1880Oct. 07,

19361930 Scioto Portsmouth Kentucky

Ward, Susan 2 587 1856Mar. 06,

1932

1900

1910

1920

1930

Athens Athens

Warner, John W. 3 ### 1897Dec. 08,

19621900 Scioto Porter Ohio

Warren, Anna M 1 59 1861Jan. 22,

1887Ohio

Warrick, Charles 2 612 1876June 25,

1919

1880

1900

1910

Hocking

Athens

Clark

Logan

Nelsonville

Springfield

Ohio

Wash, Charles 2 970 1870Jan. 26,

1944

1870

1920

1930

1940

Trigg

Perry

Athens

Athens

Wallonia

Bearfield

Athens

Athens

Kentucky

Washington, Hestor 2 650 1887July 25,

1938

1900

1910

1920

1930

Gallia

Athens

Athens

Athens

Gallipolis

Athens

Athens

Athens

Ohio

Watson, John 2 629 1859Feb. 24,

1921

1880

1920Pickaway Washington Ohio

Wean, Ollie B. 2 410Feb. 02,

1896

Sept. 15,

1917

1900

1910Pickaway Scioto Ohio

Weaver, Atrantinus 1 351 1870July 03,

19031900 Athens Athens Ohio

Weaver, Velma 1 107 1870May 09,

18921880 Clermont Batavia Ohio

Page 175: Athens Asylum Grave Directory

Webb, Pearl Harold

aka Purley2 865

Nov. 15,

1882

Apr. 28,

19361900 Athens Trimble Ohio

Webb, Rhoda

(Thompson)2 442 1840

Aug. 06,

1919

1850

1860

1880

1900

1910

Lawrence

Lawrence

Jackson

Jackson

Jackson

Symmes

Symmes

Jefferson

Oak Hill

Jefferson

Ohio

Webb, William 1 353 Dec. 1835Aug. 16,

19031900 Scioto Rush North Carolina

Webster, Samuel 1 193 1836May 12,

18911850 Meigs Sutton Ohio

Weddle, Hattie 1 114 c. 1873Feb. 02,

18931880 Lawrence Upper Ohio

Weddle, Sanford 1 123 1856Mar. 09,

1886

1860

1870

1880

Washington

Monroe

Monroe

Ludlow

Benton

Benton

Ohio

Welch, Green 2 744 1868June 20,

1928

1870

1880

1900

1910

1920

Perry

Perry

Perry

Athens

Athens

Salt Lick

Salt Lick

Coal

Athens

Athens

Ohio

Welch Joseph 1 148 c. 1845May 16,

18881880 Washington Decatur Ohio

Wellington, Susan 2 464 1849Aug. 06,

19211920 Athens Athens

Page 176: Athens Asylum Grave Directory

Welsh, Lavonne 3 796 Mar. 1919Nov. 13,

1959

1920

1940

Jackson

Athens

Madison

AthensOhio

Wescot, Cynthia 1 89 1839Nov. 03,

1890

West, William B. 1 325 Mar. 1827Feb. 16,

1901

1860

1870

1880

1900

Highland

Highland

Highland

Athens

Washington

Washington

Berrysville

Athens

Pennsylvania

Wetherell, George H. 1 242 1868Apr. 30,

1895

1870

1880

Morgan

Morgan

Malta

MaltaOhio

Whaley, Aurelia (Snow) 2 458 1845Nov. 12,

1920

1910

1920

Meigs

Athens

Bedford

AthensNew York

Whaley, Grover C. aka

Lowery2 ###

Mar. 12,

1889

Nov. 22,

1949

1900

1910

1920

1930

1940

Ross

Huntington

Huntington

Chillicothe

Chillicothe

Chillicothe

Ohio

Wharton, Huldah 2 383 1844Nov. 11,

1915

1900

1910

Clinton

Athens

Union

AthensOhio

Wharton, William A. 2 914 c. 1872July 02,

1939

1900

1920

1930

Hocking

Athens

Athens

Ward

Athens

Athens

Ohio

Wheeler, James 1 424 1859May 11,

1908

1870

1880

1900

Noble

Noble

Athens

Enoch

Center

Athens

Ohio

Wheeler, James 2 631 1846Mar. 10,

1921

1910

1920

Washington

Athens

Ludlow

Athens

Wheeler, Margaret 1 126 c. 1838June 19,

18941880 Noble Marion Ohio

Page 177: Athens Asylum Grave Directory

Wheeler, Richard V. 1 331 1823Feb. 06,

1902

1850

1900

Meigs

Athens

Salisbury

AthensNew York

Whipkey, Josiah 1 86 1841Dec. 22,

1881

1860

1880Athens

Lee

AthensOhio

White, Ezra F. 2 649Sept. 11,

1874

May 02,

1922

1880

1900

1910

Gallia

Harrison

Harrison

Gallipolis

Ohio

White, George W. 2 830 c. 1863Aug. 22,

1934Ohio

White, Mable 2 692 c. 1886Oct. 31,

19421940 Athens Athens

White, Rosanah 1 319Sept.

1840

Feb. 15,

1911

1900

1910Athens Athens Ohio

White, Washington 1 285 1859July 30,

18981870 Gallia Gallipolis Virginia

Page 178: Athens Asylum Grave Directory

Whitlatch, Bertha 2 724 c. 1868Dec. 22,

1945

1900

1910

1920

1930

1940

Monroe

Athens

Athens

Athens

Athens

Malaga

Athens

Athens

Athens

Athens

Pennsylvania

Whittle, John 1 391 1826Feb. 08,

19061900 Belmont County Infirmary Maryland

Whorley, Jacob 1 365 1822May 05,

19041900 Athens Athens Germany

Wick, Mary 2 598 1888July 27,

19331930 Athens Athens Austria

Wickham, William 1 278 c. 1869Feb. 02,

1898Ohio

Wickline, David 2 888 May 1862June 27,

1937

1880

1900

1910

1920

1930

Scioto

Jackson

Jackson

Jackson

Jackson

Bloom

Coal

Coal

Coal

Lick

Ohio

Wiesnosky, Marion 2 924 1890June 06,

1940

1900

1930

1940

Cuyahoga

Athens

Athens

Cleveland

Athens

Athens

Poland

Wild, Belle 1 304 1851Mar. 10,

1910

Wile, Helen 1 171Jan. 25,

1900

Jan. 30,

1900Ohio

Wilkinson, Emma T. 2 737 c. 1872Nov. 21,

19461940 Athens Athens Ohio

Page 179: Athens Asylum Grave Directory

Williams Amanda 1 160 1857Feb. 18,

1899Virginia

Williams, Anna 2 459 1854Dec. 17,

1920

1910

1920Athens Athens Wales

Williams, Benjamin 1 259 1860July 02,

1896

1870

1880Lawrence Upper Virginia

Williams, Benjamin F. 1 414 1879Oct. 11,

19071900 Athens Athens Ohio

Williams, Braxton 1 208 c. 1839Feb. 03,

1892

1870

1880

Monroe

Athens

Center

AthensOhio

Williams, Caroline 1 307 c. 1849Apr. 09,

1910Tennessee

Williams, George W. 3 ###Mar. 04,

1900

May 27,

19651940 Allen

Lima State

HospitalVirginia

Williams, Glen 2 564 1892July 05,

1917

1900

1910

Noble

Washington

Jefferson

AureliusOhio

Williams, Harrison 1 228 c. 1848Sept. 08,

18931880 Washington Belpre Virginia

Williams, James 3 ### c. 1895Apr. 10,

1972

1900

1910Guernsey Cambridge Ohio

Williams, Joseph 1 225 1853July 27,

1893

Williams, Leslie 3 ###Oct. 21,

1888

Dec. 24,

1965

1930

1940Belmont Martins Ferry West Virginia

Page 180: Athens Asylum Grave Directory

Williams, Margaret 2 603 c. 1856Dec. 16,

19331930 Athens Athens Ohio

Williams, Martha Ellen 2 576 c. 1843Oct. 05,

1930

1900

1910

1920

1930

Athens Athens Ohio

Williams, Mattie 2 512 c. 1845Jan. 17,

1926Georgia

Williams, Steward 1 230 1844Oct. 28,

1893

1870

1880

Gallia

Athens

Gallipolis

AthensVirginia

Williamson, George 2 786 c. 1872May 10,

1931

1900

1910

1920

1930

Athens Athens Ohio

Willis, Andrew 1 511 C. 1852Nov. 04,

1913

1850

1860

1870

1880

1900

1910

Lawrence

Lawrence

Lawrence

Athens

Athens

Athens

Perry

Perry

Perry

Athens

Athens

Athens

Ohio

Willis, Hannah 2 563 1855Sept. 25,

1929

1870

1900

1910

1920

Lawrence

Athens

Athens

Athens

Perry

Athens

Athens

Athens

Ohio

Page 181: Athens Asylum Grave Directory

Willis, James A. 2 761 1856Aug. 05,

1929

1870

1880

1900

1910

1920

Lawrence

Lawrence

Lawrence

Athens

Athens

Ironton

Ironton

Ironton

Athens

Athens

Ohio

Willis, Lottie 2 508 1892Sept. 06,

19251920 Athens Athens

Willis, Rosabelle 2 610Aug. 03,

1914

Jan. 21,

1934

1920

1930Cuyahoga Cleveland Georgia

Willis, Thomas J. 1 88 c. 1856Feb. 16,

1882

1860

1870

1880

Lawrence

Lawrence

Athens

Windsor

Lawrence

Athens

Ohio

Wilson, Henry 1 184 1842July 19,

1890

1850

1860

1870

1880

Washington

Morgan

Morgan

Morgan

Roxbury

Windsor

Windsor

Windsor

Ohio

Wilson, Lucinda

(Higgins)2 700 c. 1868

May 07,

1943

1880

1900

1910

1920

1930

1940

Lawrence

Lawrence

Athens

Athens

Athens

Athens

Aid

Aid

Athens

Athens

Athens

Athens

Ohio

Wilson, Martha Ellen 2 558 c. 1861June 17,

1929

Page 182: Athens Asylum Grave Directory

Wilson, Roy 2 949Jan. 20,

1882

Apr. 29,

1942

1930

1940

Ross

Athens

Paxton

AthensOhio

Wilson, Thomas F. 1 97 1800Mar. 08,

1883

1860

1870

1880

Noble

Noble

Athens

Sarahsville

Sarahsville

Athens

Virginia

Wilson, William 1 233Feb. 13,

1894

Wilson, William A. 1 302 1852Sept. 14,

1899

Windle, John 1 276 1834Jan. 22,

18981880 Greenbrier Blue Sulpher West Virginia

Windel, Oscar 2 813Feb. 12,

1867

Aug. 08,

1933

Wise, Mary 1 244 1833Jan. 25,

19051900 Athens Athens Ohio

Wise, Milo 2 644 1872Dec. 28,

1921

1880

1900

1910

1920

Monroe

Athens

Athens

Athens

Center

Athens

Athens

Athens

Ohio

Wisecup, Louisa Mary

(Austin)1 96 c. 1835

Sept. 18,

1891

1850

1860

1870

1880

Butler

Adams

Adams

Adams

Oxford

Jefferson

Meigs

Meigs

Ohio

Wiseman, William H. 1 514 c. 1852Jan. 04,

1914

1860

1870

1910

Meigs

Meigs

Athens

Salem

Salem

Athens

Ohio

Page 183: Athens Asylum Grave Directory

Wolf, Nancy R. 2 704Sept. 10,

1877

July 01,

1943

1920

1930

1940

Athens Athens Ohio

Wood, Cora 1 197 Feb. 1851June 02,

19011900 Athens Athens Ohio

Wood, Henry 1 143 1852Dec. 01,

1887

Wood, Mattie 2 566 1865Dec. 09,

19291920 Athens Canaan Ohio

Wood, Reuben 1 485 1843May 18,

1912

1880

1900

1910

Athens Athens Ohio

Woodard, James 1 293 1861Dec. 15,

1898Ohio

Woodfin, Alice D. 3 839 1904Dec. 19,

1968

1910

1920Lawrence Ironton Ohio

Woodruff, Miles 1 256 1848Apr. 30,

1896

1850

1870Scioto

Madison

MadisonOhio

Woods, Alice 3 781 c. 1870 1954 1930 Lawrence Upper Tennessee

Woods, Andrew J. 2 757Apr. 22,

1871

Apr. 22,

19291920 Athens Athens Ohio

Woods, Hannah 2 481July 19,

1846

Feb. 17,

19231920 Athens Athens Ohio

Page 184: Athens Asylum Grave Directory

Woods, Isaiah 1 98 1841June 19,

1883

1850

1870

1880

Clay

Clay

Jail

Ohio

Woods, John H. 2 527 1846Dec. 10,

1914

Woods, Rose aka

"Rhoda" (Beltis)2 372 1870

Dec. 21,

1914

1900

1910

Jackson

Athens

Hamilton

The PlainsOhio

Woods, William A. 1 451 1868Mar. 06,

1910

1870

1880

1900

Jackson Hamilton Ohio

Woodson, Belle 2 530 1879Mar. 04,

19271920 Scioto Portsmouth Ohio

Page 185: Athens Asylum Grave Directory

Wooley, Susan (Miller) 2 453 Dec. 1852Apr. 07,

1920

1870

1880

1900

1910

1920

Athens

Perry

Athens

Athens

Athens

Trimble

Straightsville

Athens

Athens

Athens

Ohio

Worthy, Edward 2 787 1883June 22,

1931South Carolina

Wreath, Samuel 2 596 1834Nov. 18,

1918

1860

1900

1910

Athens

York

Athens

Athens

Ohio

Wright, John 1 154 1831Nov. 11,

18881880 Athens Athens Ohio

Wright, Lucy 1 193 1848Mar. 11,

1901

1880

1900Athens Athens North Carolina

Wrigley, Mary Tina 2 605 1861Mar. 06,

1934

1880

1900

1910

1920

1930

Scioto

Scioto

Scioto

Athens

Athens

Madison

Portsmouth

Harrison

Athens

Athens

Ohio

Wroten, Belle 3 771 1861 19511930

1940Athens Athens

Wyant, John Henry 2 724 1857Jan. 10,

19271920 Jackson Jackson West Virginia

Wyckoff, Flossie 2 578 1873Oct. 11,

19301930 Athens Athens Ohio

Page 186: Athens Asylum Grave Directory

Yakey, Sarah 2 413 1863Jan. 07,

1918

1900

1910Athens Athens Ohio

Yancey, Charles 1 997 1865Aug. 03,

1945

1880

1900

1910

1920

1930

1940

Jackson

Athens

Athens

Athens

Athens

Athens

Milton

Athens

Athens

Athens

Athens

Athens

Ohio

Yancey, Josephine 2 47 1868June 11,

18851880 Jackson Liberty Ohio

Yarnell, Viola (Linn) 1 277 c. 1880Aug. 14,

1907

Yates, David 1 94 1809Jan. 22,

18831880 Athens Athens Pennsylvania

Yinger, Peter 1 340 c. 1830Dec. 07,

1902

1880

1900

Pike

Scioto

Newton

Washington

Prussia

Germany

Yinger, Philip 2 846 c. 1867Feb. 15,

1935

1880

1900

1910

1920

1930

Pike

Scioto

Athens

Athens

Athens

Newton

Washington

Athens

Athens

Athens

Ohio

Yoho, Eliza A. (Lyons) 2 553 c. 1856Jan. 28,

1929

1860

1870

1880

1900

1910

1920

Wetzel

Monroe

Monroe

Monroe

Monroe

Monroe

Martinsville

Ohio

Baresville

Ohio

Ohio

Ohio

West Virginia

Young, Clifford 3 ### 1903Nov. 17,

1960

1930

1940

Scioto

Athens

Portsmouth

AthensKentucky

Young, Ellen 1 34 c. 1833Dec. 19,

18831880 Athens Athens Ohio

Young, Ellen 1 206Sept.

1828

Jan. 14,

19021900 Athens Athens Ohio

Young, Helen 2 728Feb. 26,

1873

Mar. 21,

1946

1910

1930Cuyahoga Cleveland New York

Page 187: Athens Asylum Grave Directory

Yuenger, Paul 2 ###Apr. 01,

1900

Feb. 11,

1948

1900

1910

1920

1930

1940

Scioto

Scioto

Scioto

Roanoke

Athens

Portsmouth

Portsmouth

Portsmouth

Roanoke

Athens

Ohio

Yuhasz, Susie 3 780Jan. 16,

1902

Sept. 29,

19531940 Athens Athens

Czechoslovaki

a

Zajac, Valentine 2 885 1895Mar. 25,

19371930 Athens Athens Yugoslavia

Zambori, Elizabeth 2 666 c. 1874Mar. 04,

1940

Zartman, Catherine 1 195 1842Mar. 25,

19011900 Athens Athens Ohio

Zartman, Amer 2 768 c. 1870Feb. 11,

1930

1900

1920

Perry

Athens

Sommerset

AthensOhio

Zeck, Dora 2 373 1886Dec. 27,

19141900 Lawrence Ironton Ohio

Zeek, Margaret 1 150 1822Aug. 12,

18971880 Lawrence Ironton Germany

Zerman, Joseph 2 933Jan. 12,

1886

Dec. 18,

19401940 Athens Athens

Czechoslovaki

a

Zette, Mary 1 115Apr. 03,

1893

Ziebert, Mary 3 812 1887July 20,

19631940 Athens Athens Slovakia

Ziegler, Nancy 2 667 c. 1878Apr, 28,

19401940 Athens Athens Ohio

Page 188: Athens Asylum Grave Directory

Zimmerman, Mary

Elizabeth1 183 Oct. 1857

Aug. 03,

19001900 Ross Buckskin Ohio

Zinkhorn, Casper 1 301 1823Sept. 13,

1899

1860

1880

Montgomery

Adams

Dayton

JeffersonGermany

Zinlkowski, Marion 2 581 1885Apr. 21,

1918

Zizvolik, Mary 2 688 c. 1886July 04,

1942

1930

1940Athens Athens

Yugoslavia

Czechoslovaki

a


Recommended