Alpine Cemetery (G.S. 5)
Also known as Pine Grove Cemetery
Alpine Township, Kent County, Michigan
Transcribed on or about 10 June 1925 by the Sophie de Marsac Campau Chapter of the Daughters of the American Revolution (D.A.R.)
 

?, Julia; b.June 27,1900 d.Oct.13,1910

?, Leslie; b.1900 d.1911

Abel, Almira; b.1908 d.1888

Abel, Ira; d.Nov.5,1874; a.-74y

Anderson, Lavernie; w. of Joseph; b.Sept.13,1873 d.Sept.1,1902

Arsnoe, Augustus; s. of Peter and Mary; d.Dec.26,1864; a.-19y 8d

Arsnoe, Ellen; d. of Peter and Mary; d.May 26,1854; a.-2y 9m 14d

Arsnoe, Frank; s. of Peter and Mary; d.Aug.30,1863; a.-6y 3m

Austin, _____ (Mother); b.1881 d.1921
*(Information from family - Austin, Inez G. (Root), b. ca 1872?, Arcadia Tp., Wayne Co., NY;
wife of Clarence Lewis Austin-Feb, 2007)

Austin, Bruce R.; b.1907 d.1912

Austin, Paul H.; b.1916 d.1916

Bailey, Rachel L.; w. of Elias; d.Dec.24,1865; a.-65y

Bassett, Edwin; b.1842 d.---

Bassett, Eliza; w. of Edwin; b.1839 d.1904

Bassett, Frank; s. of Eliza and Frank; d.July 10,1886; a.-22y 1m 6d (Note: believe there may be a typo here...is it supposed to be s. of Eliza and Edwin? ~R.)

Bates, Betsey L.; w. of George F.; b.1846 d.1925

Bates, George F.; b.1838 d.19__ (possibly 1929)

Baumhoff, Robert; b.1848 d.1923; Co. A, 41st. Mo. Inft.

Baumhoff, Solome Ruthardt; b.1852 d.---- (written note: 1951)

Baumhoff, Wm.; b.1872 d.1875

Bennett, Angeline; b.1833 d.1909

Bennett, Annie; b.1842 d.---

Bennett, Carrie; b.1846 d.1915

Bennett, Harvey; b.1835 d.1911

Bennett, Mary; b.1807 d.1891

Bennett, Morris; b.1813 d.1889

Bennett, William W.; b.1839 d.1917

Benson, Oscar E.; b.1882 d.1923

Bettinger, Mary; b.1834 d.1905

Birdsey, Blanch; b.1901 d.1920

Blacklock, Belle; n.d. 1889-1909 (Note: this entire line was handwritten.)

Blacklock, Isabelle; see Field

Blacklock, James P.; b.Dumfrieshire, Scotland; d.Nov.25,1887 Alpine, Mich.; a.-63y 11m 15d

Blacklock, Maggie; b.Mar.15,1867 d.Jan.30,1882

Blacklock, Mary; 1862-1925 (Note: this entire line was handwritten.)

Blacklock, Will; 1859-1913 (Note: this entire line was handwritten.)

Blakeley, Armintie; see Lenz

Blanchard, Emma; b.1856 d.1918

Brewer, Francis C.; Sergt. Co. K, 1st. Mich. E. and M.; n.d.

Brewer, Mary J.; b.1841 d.1923

Brewer, Myrtie M.; w. of C.E.; b.Dec.11,1873 d.July 1,1906

Brewer, Walter; b.1900 d.1909

Brown, Betsey C.; w. of K.J.; b.1834 d.1908

Brown, Celestia; b.1846 d.1917

Brown, Helen M.; d. of Perley and Annie; o.d. Oct.3,1906

Brown, Kent J.; b.1835 d.1915

Brown, Perley C.; b.1867 d.1907

Brown, Stillman; d.June 29,1890; a.-47y 8m 9d

Burtch, Annis; w. of Hiram; b.Sept.20,1826 d.Sept.30,1900

Burtch, Hiram; b.Feb.10,1820 d.Dec.12,1899

Bush, Frances; b.June 5,1807 d.Oct.22,1871; on same lot with George  Bush)

Bush, George; d.Nov.22,1867; a.-62y 7m 22d

Bush, Margaret; see Ross

Campbell, John P.; b.1848 d.1920

Chambers, Carrie E.; b.1863 d.1921

Chambers, Elmer A.; b.1850 d.1916

Chambers, George W.; b.1848 d.1917

Chambers, Mary D.; w. of Elmer A.; b.1853 d.1880

Chambers, William E.; b.1853 d.-- (handwritten: 1933)

Collins, Mary B.; w. of T.W.; b.1828 d.1910

Collins, T.W.; b.1813 d.1877

Colton, Eunice Parkhurst; b.Mar.4,1846 d.Oct.9,1914

Colton, Fannie Root; b.1837 d.1920

Colton, Gideon; d.Aug.29,1873; a.-56y 2m 13d

Colton, Henry N.; s. of J. and L.; d.Aug.29,1852; a.-13y 8m

Colton, John; d.Apr.10,1868; a.-70y 8m 3d

Colton, John B.; b.1827 d.1909

Colton, Levinia B.; w. of John; d.Jan.27,1872; a.-65y 7m 13d

Coon, Stephen; d.Jan.20,1852; a.-31y 7m 5d

Cooper, Ellen; w. of John A.; b.1833 d.1910

Cooper, John A.; b.1835 d.1907

Cooper, Mary; w. of James G.; b.1863 d.1910

Cox, Hugh; d.June 14,1862; a.-28y 8m 27d (Note: this entire line was handwritten.)

Cramer, Lillie Ross; w. of Monroe; d. of Hugh and Margaret Ross; n.d.

Crawford, Margaret; o.d. 1902

Creveling, Alford; b.May 9,1854 d.Feb.18,1880

Creveling, Alfred; b.1854 d.1880

Creveling, Alfred B.; b.1890 d.19-- (handwritten: 1964)

Creveling, Benjamin H.; b.Feb.7,1817 d.May 14,1904

Creveling, Bennie; b.Sept.24,1868 d.Dec.3,1878

Creveling, Carrie B.; b.1862 d.1922

Creveling, Clifford; n.d. (handwritten: 10/31/1894-11/17/1896)

Creveling, Daniel O.; b.1856 d.--- (handwritten: 1935)

Creveling, Jane Olp; b.Mar.22,1826 d.Jan.20,1910

Creveling, Nicholas B.; b.1847 d.1918

Culver, Caroline; b.1818 d.1891

Culver, Electa; b.1850 d.1892

Darling, Edith M.; b.1883 d.19--

Darling, Edward; d.Sept.6,1887; a.-60y 10m 23d

Darling, Frances; b.1854 d.1874

Darling, Frank R.; b.1883 d.1916

Darling, George; b.1828 d.1909

Darling, Lavinia A.; w. of Edward; d.Jan.31,1922; a.-88y 15d

Darling, Nellie H.; w. of E.S.; b.1859 d.1903

Darling, Ruth; b.1834 d.1913

Davenport, Ithamer; d.Apr.7,1871; a.-36y 10m 26d

Davenport, Sadie E.; b.1869 d.1915

De Porter, Allen D. Hodges; b.1860 d.1895

De Porter, Hattie; b.1865 d.19-- (handwritten: 1960)

De Porter, James S.; b.Feb.19,1834 d.Oct.31,1896

De Porter, Lois Hodges (Mother); b.1868 d.1923

De Porter, Marinus (Father); b.1857 d.1922

De Porter, Peter; b.1855 d.1922

De Porter, Phebe; b.Oct.18,1824 d.Dec.7,1910

De Witt, Catherine (Mother); b.Nov.18,1840 d.Feb.6,1895

Eckert, Albert; d.May 7,1875; a.-24y 9m 8d

Eckert, Caroline; see Niehaus

Ellis, Caroline H.; w. of John J.; d.June 22,1848; a.-22y

English, Richard S.; b.1842 d.1921

Field, Frederick T.; b.1856 d.1924

Field, Isabelle Blacklock; w. of Warren; d.Feb.26,1885; a.-22y 8m 16d

Field, Marilda Norton; b.1860 d.1923

Field, (?)Mary; o.d. 1878

Field, (?)Mary I.; b.1839 d.1923

Field, (?)Nelson; n.d.

Field, (?)Nelson A.; b.1836 d.1905

Fischer, Christian; b.1848 d.1909

Francisco, Jeremiah; d.Sept.22,1880, Grand Rapids, Mich.; a.-84y 4m

French, Emily; b.1823 d.1910 (handwritten: on Holmes lot)

Fuller, Freddie; s. of L.A. and L.; d.Sept.11,1885; a.-5y 11m 11d

Fuller, L.A.; b.1852 d.19-- (handwritten: 1928)

Fuller, Lucy; w. of L.A.; b.1855 d.1922

Gillis, Nancy Culver; b.1847 d.1882

Gooch, Margaretts; w. of N.W.; d of Henry and Mary Smith; d.Feb.21,1867; a.-39y

Hammond, Chas. F.; b.1859 d.1911

Hammond, Isabel; b.1857 d.19-- (handwritten: 1948)

Hanford, Lois A.; w. of James S.; b.Mar.1,1836 d.Mar.8,1895

Hawkes, Avis S.; d. of Thos. and Roby A.; d.Mar.26,1892; a.-15y 7m 12d

Hawkes, Giles; d.Mar.30,1861; a.-44y

Heath, Caleb; b.1850 d.1919

Heath, Caleb C.; b.1822 d.1866

Heath, Isabelle; b.1850 d.1918 (handwritten: wife)

Heath, Susan D.; w. of Caleb C.; b.1826 d.1910

Hertlein, Anna M.; see Schindler

Hertlein, Anna Margaret; w. of John Martin (p.i.); b.Aug.26,1808 d.June 1,1885 (handwritten: grandmother)

Hertlein, John Martin (p.i.); b.July 16,1807 d.June 25,1881 (handwritten: grandfather)

Hills, Aaron H.; b.Sept.24,1823 d.Nov.25,1903

Hills, Adelia; w. of Turner; b.Nov.25,1800, Bennington, Vt.; d.Jan.24,1874

Hills, Charles H.; b.1854 d.1923

Hills, Cyrus; b.1871 d.1871

Hills, Everett J.; b.1872 d.1880

Hills, Hattie; d. of A.H. and L.A.; b.July 10,1854 d.Dec.13,1895

Hills, Hollie R.; b.1830 d.1884

Hills, Jay; s. of H.C. and M.M.; b.Feb.6,1885 d.Nov.26,1901

Hills, Jennie; d. of A.H. and L.A.; b.May 1,1857 d.Sept.11,1914

Hills, Lemira A.; w. of Aaron H.; b.Feb.2,1833 d.Mar.9,1925

Hills, May A.; b.1832 d.1889

Hills, Turner; d.Oct.8,1842; a.-43y

Holloway, Esther; b.May 19,1865 d.Jan.2,1904

Holloway, Kermit; b.Feb.18,1903 d.May 16,1905

Holm, Christina C.; w. of John E.; d.Dec.30,1892; a.-71y 7m

Holm, John E.; d.Mar.15,1882; a.-77y 7m

Holmes, Pearl F.; b.1869 d.1888

Hurd, Alva D.; b.Aug.16,1822 d.Jan.11,1902

Hurd, Emeline; w. of A.D.; b.July 31, 1826 d.-- (handwritten: 4 Aug. 1904)

Isham, ___ (Mrs.) (p.i.); (a grave but no stone.)

Kelly, German L.; Baldwin's Co. Pa. Inft.; n.d.

Kitchen, Charlie A.; b.Sept.12,1865 d.Nov.4,1882

LaBarge, Caroline M.; b.1812 d.1897

Lamoreaux, Elmer E.; s. of A.W. and S.; d.Dec.11,1871; a.-1y 10m 23d

Lamoreaux, Elsie; b.1875 d.1880

Lamoreaux, Ernest; b.1872 d.1880

Larrabee, Charlotte Withey; b.1831 d.1913

Lenz, Armintie Blakeley; b.1860 d.1923

Look, Delilah; b.1836 d.1920

Look, Joseph; b.1832 d.1912

Loomis, E.W.; d.Oct.21,1897; a.-32y

Loomis, Olive; b.1890 d.1905

Lovell, Leilea; d. of L.J. and E.; b.1909 d.1910

Markham, J.G.; b.1845 d.1905

Markham, Lucinda E.; b.1852 d.---

Maskell, Annie; b.May 8,1880 d.Jan.3,1882; (on the Blacklock lot)

Maybee, Wm. Henry; b. in Alleghany Co., N.Y. d.Feb.24,1898, Grand Rapids, Mich.; a.-56y 11m 25d

Miller, Chas. W.; b.Mar.18,1872 d.Dec.8,1904

Miller, Margaret; b.Jan.31,1875 d.July 27,1923

Moerman, Leonard; b.Dec.10,1887 d.May 13,1905

Morley, Anna; b.-- d.Aug.14,1920

Niehaus, Caroline Eckert; w. of Henry; b.--; m.June 10,1858, Grand Rapids, Mich.; d. ---

Niehaus, Gustav August; b.Aug.27,1872 d.Sept.10,1893

Niehaus, Henrietta; n.d.

Niehaus, Henry; b.Feb.10,1833 in Prussia; m. June 10,1858 to Caroline Eckert in Grand Rapids, Mich.; d.Feb.19,1901 in Alpine, Mich.

Niehaus, (?)Pauline Marie; b.Feb.3,1859 d.Nov.4,1875

Norton, Elizabeth; see Stowe

Norton, Harriet; b.1812 d.1874

Norton, John. b.1807 d.1872

Norton, Marilda; see Field

Ollin, Belinda; w. of Caleb; d.Sept.10,1862; a.-62y

Paas--- Our Baby; n.d.

Parish, Kasiah N.; n.d. (on the Scadin lot)

Parkhurst, Calvin; d.Jan.25,1867; a.-42y

Parkhurst, Chas. W.; b.July 10,1859 d.Mar.2,1903

Parkhurst, Eunice; see Colton

Parkhurst, Isabella; w. of Calvin; d.July 5,1901; a.-76y

Parks, Laura A.; b.1824 d.1904

Parks, Leonard C.; b.1819 d.1900

Pearce, Myrtle; b.1883 d.1911

Perkins, Eleanor; b.1854 d.1911

Perkins, Jerome; b.1852 d.---

Perkins, Permelia Ann; b.1827 d.1906

Phillips, Elenor; b.May 10,1807 d.July 6,1901

Phillips, Levi; b.June 19,1800 d.Aug.3,1891

Pitsch, Arthur M.; b.Mar.16,1904 d.Sept.21,1905

Pitsch, Mary A.; b.June24,1901 d.Sept.15,1905

Porter, Almira J.; w. of Wesley A.; b.Aug.3,1834 d.Dec.11,1896

Porter, Wesley A.; b.Sept.7,1833 d.Mar.4,1904

Pyard, Anna Timmermans; w. of George; b.Sept.3,1883 d.Apr.15,1911

Resh, Charles; b.1838 d.1922

Resh, Charles W.; s. of Chas. and Christina; d.May 2,1871; a.-1m 2d

Resh, Christina; w. of Charles; b.1842 d.19--

Resh, Lulu; b.1883 d.19--

Rice, (?)  (?)(Mother); n.d.

Rice, Hugh; b.May 8,1822 d.Mar.22,1890

Rice, John L.; b.1838 d.1915

Rice, Margaret; w. of Hugh; b.Nov.18,1822 d.June 4,18997

Rice, Mary; b.Sept.19,1809 d.Oct.8,1883

Rice, Nathaniel; b.May 23,1841 d.Feb.23,1895

Rice, Sarah Jane; w. of William; d.June 4,1885; a.-47y 11m 23d

Rice, Sarah Stevenson; w. of James; b.1786 d.1863

Rice, Stella; b.Dec.12,1856 d.May 15,1890

Rice, Vida C.; b.1889 d.1924

Rice, William; b.Nov.11,1797 d.July 31,1880

Rice, William; b.July 4,1836 d.Jan.31,1902

Ross, Frank E.; s. of Hugh and Margaret; d.Aug.1,1879; a.-13y 1m 15d

Ross, George; d.June 12,1883; a.-58y

Ross, George A.; s. of Hugh and Margaret; d.Feb.3,1867; a.-2y 9m 15d

Ross, Gilbert John; s. of Hugh and Margaret; d.Dec.6,1872 d.Apr.15,1921

Ross, Harrison; s. of Hugh and Margaret; b.July 9,1869 d.Dec.8,1894

Ross, Hugh; b.May 24,1824 d.Dec.13,1902

Ross, Lillie; see Cramer

Ross, Margaret; w. of Hugh; d. of George and Frances Bush; b.Aug.13,1832 d.July 31,1903

Rubedew, James; d.Mar.27,1906; a.-58y

Ruthardt, ---; inf. chn. on Ruthardt lot; n.d.

Ruthardt, Bertha B.; w. of William; d.Mar.11,1873; a.-20y 3m 2d

Ruthardt, Emma; b.1858 d.19-- (handwritten: 1914)

Ruthardt, Eva Christina; b.1817 d.1907

Ruthardt, Frederick M.; b.1855 d.1918

Ruthardt, George Michael; b.1807 d.1874

Ruthardt, Lisetta; b.1844 d.1874

Ruthardt, Philip; b.1834 d.1914

Ruthardt, Solome; see Baumhoff

Scadin, Baby; b.1886 d.1886

Scadin, Chas. A.; s. of C.H. and M.E.; b.1874 d.1875

Scadin, Daisy May; b.1876 d.1881; d. of  C.H. and M.E.

Scadin, Willis; b.1882 d.1883; s. of  C.H. and M.E.

Schindler, Anna M. Hertlein; d. of J.M. and A.M. Hertlein (p.i.); w. of Edward; b.in Germany; m. May 30,1867, Grand Rapids, Mich.; d.July 12,1887, Alpine, Mich.; a.-57y 8m 14d

Schindler, Edward; b. in Germany; m. May 30,1867 in Grand Rapids, Mich.; d.Oct.6,1883, Alpine, Mich.; a.-48y 5m 11d

Schmitt, C.; b.1878 d.1916

Schweigert, John (Grandfather); d.June 10,1880; a.-75y

Schweigert, Mary (p.i.); see Vogel

Schweigert, Mary (Grandmother); w. of John; d.apr.13,1884; a.-81y

Shearer, Alvin J.; d.Apr.14,1880; a.-35y

Smith, Alfred D.; b.Jan.23,1818 d.Feb.19,1906

Smith, Ann; w. of Alfred D.; d.June 12,1886; a.-65y 4m 26d

Smith, Emma A.; w. of J.A.; b.1854 d.1919

Smith, F. DeForest; b.1846 d.1919

Smith, J.A.; b.1857 d.1921

Smith, Margaretts; see Gooch

Spencer, Dimmis; w. of S.M.; b.1860 d.1904

Stage, Mary E. Watkins; w. of E.W.; b.July 29,1861; m.Aug.20,1884; d.Jan.6,1887

Stevenson, Sarah; see Rice

Stout, Frank; b.May 31,1867 d.June 13,1867

Stout, Samuel; b.1840 d.1919

Stowe, Elbridge; s. of E.G. and E.M.; d.Feb.2,1887; a.-25y 10m 20d

Stowe, Elbridge G.; d.Feb.10,1892; a.-71y 14d

Stowe, Elizabeth M. Norton; w. of Elbridge G.; b.Feb.8,1835; m.Dec.14,1853; d.June 21,1901

Stowe, Myra; see West

Stowell, Milla; b.Mar.29,1852 d.June 3,1885

Stowell, Nathaniel W.; b.May 13,1816 d.Jan.22,1887

Thayer, Emma J.; d. of John and Esther; d.June 22,1856; a.---

Thayer, Perry H.; s. of John and Esther; d.June 18,1856; a.-5y 11d

Thorne, Sadie J.; b.1876 d.1921

Timmermans, Aleida (Mother); b.1852 d.--- (handwritten: 1937)

Timmermans, Anna; see Pyard

Timmerman, Johanna; w. of Leonard; b.Jan.10,1840 d.July 28,1916

Timmermans, John C. (Father); b.1855 d.1918

Timmerman, Leonard; b.Nov.29,1829 d.Sept.18,1908

Tompkins, Alida; b.1855 d.1899

Tompkins, James; b.1848 d.1910

Tompkins, Joseph; b.1857 d.1899

Toms, Edwin; b.1837 d.19-- (handwritten: 1925)

Toms, Johanna; w. of Edwin; b.1841 d.1908

Vogel, Jacob J.; b.1831 d.1910

Vogel, Margaret; n.d.

Vogel, Mary (Schweigert, p.i.) (Mother); w. of Jacob J.; b.1843 d.1917

Vogel, Philip; b.1871 d.1909

Watkins, Mary E.; see Stage

Watts, Mary J. (Mother); b.1847 d.1920

West, Albert; a.-11m; n.d.

West, Albert H.; d.June 30,1892; a.-37y 11m 23d

West, Bertha E.; d. of Albert and Edith; d.Feb.26,1887; a.-4m 26d

West, Charles; b.1843 d.1918

West, Desire; w. of Paulerius; d.Mar.9,1859; a.-58y

West, Emily J.; w. of Lorenzo; d.Aug.15,1886; a.-53y 9m 14d

West, Harry; b.May 24,1866; m.Jan.6,1891 Myra Stowe; d.Jan.18,1909

West, Lorenzo; d.Jan.26,1885; a.-60y 2m 20d

West, Martha P.; w. of W.; b.1829 d.1878

West, Myra Stowe; w. of Harry; m.Jan.6,1891; o.d.

West, Paulerius; d.Oct.8,1868; a.-73y

West, Royal S.; b.1892 d.1922

Wheeler, Carrie M.; b.1842 d.19-- (handwritten: 1931)

Wheeler, Christiana; b.1845 d.1910

Wheeler, Dannie C.; d.Apr.5,1881; a.-7y 1m 23d

Wheeler, Edward A.; b.1841 d.1910

Wheeler, Harry C.; d.Apr.20,1881; a.-8y 6m 29d

Wheeler, Wm. W.; b.1839 d.1911

Williams, Bertha; b.1886 d.1900

Williams, Emily C.; w. of Moses N.; b.May 20,1812 d.Mar.6,1895

Williams, Lucy; w. of Reuben; b.1844 d.1920

Williams, Mary J.; b.1854 d.1907

Williams, Philanda; b.July 20,1831 d.Mar.20,1902

Williams, Reuben; b.1842 d.1916

Withey, Celia E.; w. of Alex; d.Apr.20,1881; a.-23y 7m 4d

Withey, Charlotte; see Larrabee

Withey, Levious; b.1816 d.1890

 
 


 


Document Source: Gravestone Records of Kent County 1925-1932
Location of Original: Grand Rapids Public Library
Transcriber: Ronnie Aungst

Created: 21 August 2000