[an error occurred while processing this directive]
"A" Burials Oakwood Cemetery
Also known as Lowell Cemetery
Lowell Township, Kent County, Michigan
Transcribed on or about 15 October 1928 by the
Sophie de Marsac Campau Chapter of the
Daughters of the American Revolution (D.A.R.)

_, (Father); n. d.

_, (Mother); n. d.

_, Bertha; b.1881 d,1928

_, Iva; n. d.

_, Mildred; b.1912 d.1915

_, Yvonne Marie; b.1922 d.1923

Adams, Edith May; b.1883 d.1921

Adams, Joseph H.; b.Feb.15,1836 d.Aug.29,1903 at Bella Vista, Calif.

Adams, Martha A. (Mother); b.Aug.31,1836 d.Feb.11,1924

Adams, Merinda A.; w. of J. H.; b.Nov.21,1840 d.Feb.14,1901

Adams, Richard C. (Father); b.Mar.26,1826 d.Sept.21,1895

Aldrich, Frances; see Robbins

Aldrich, Hiram B.; b.1838 d.1907; Co. B, 21st. Mich. Inf.

Aldrich, Susie M.; b.1869 d.1922

Aldrich, Wm. B.; b.Aug.11,1833 d.Apr.24,1909; Co. D, 1st. Mich. E. and M.

Alexander, Alvin Allen; o. d. Oct.3,1912

Alexander, Chas. H.; b.1860 d.19--

Alexander, Christina D.; b.1865 d.1920

Alger, Fannie E.; b.1857 d.1927

All, Beatrice C.; d. of L. and M. E.; b.1889 d.1911

All, Lewis; b.1848 d.19--

All, Mary E.; w. of Lewis; b.1859 d.1918

Allen, Anna E.; see Murphy

Allen, Dewey; b. June 4,1898 d. May 4,1919

Allen, E. Maud; see Streeter

Allen, Elmer; b. June 22,1900 d.Dec.28,1922

Allen, Noah P.; b.1852 d.1919; on lot with Samuel

Allen, Samuel; b.1824 d.1883; on lot with Noah P.

Althen, Chas.; b.1842 d.1918

Althen, Philip C.; b.1872 d.1926

Anderson, Chas. H.; b.1877 d.1919

Anderson, Eustace A.; b.1877 d.1925

Anderson, Ora Weeks; b.1879 d.1922

Andrews, Alvah M.; b.1854 d.1926

Andrews, Catherine; b.1909 d.1910

Andrews, Ella A.; b.1877 d.19--

Andrews, Ida; see Tidd

Andrews, Maurice E.; b.1904 d.1926

Andrews, Nellie Kellogg; b.1856 d.19--

Andrews, Sarah J.; w. of Wm. M.; b.Feb.11,1830 d. July 1,1922

Andrews, Wm. C.; b.1870 d.1927

Andrews, Wm. M.; b. July 3,1823 d. May 21,1904

Andrews, Wm. R.; b.1847 d.1922; Vet. 1861-65

Archibald, Hazel Verona; d. of A.G. and B.L.; b. July 6,1890 d. July
17,1890

Atkins, Fanny L.; b.Nov.8,1833 d.Jan.31,1901

Atkins, Horace G.; b.Oct.15,1820 d.Oct.12,1889

Atkins, Lucia O.; b.Feb.9,1795 d.Aug.13,1885

Atkins, Mary E.; w. of W. J.; b.Dec.4,1831 d.Feb.19,1904

Atkins, W. J.; b.Jan.20,1829 d.Jan.4,1906

Austin, Chas. E.; d.Feb.27,1879; a.-32y 10m 15d 

Austin, Charles E. (Father); b.1846 d.1878; Co. D, 12th N.Y. Cav.

Austin, Martha A.; w. of Orville C.; b.1877 d.1916

Austin, Mary J.; see McGregor

Austin, Orvill (Father); b.1805 d.1887

Avery, Bertie; s. of G. B. and Helen; d.Sept.25,1872; a.-3y 23d

Avery, Earl W.; b.Feb.10,1831 d.Dec.16,1899; Co. I, 26th Mich. Inf.

Avery, Emeline P.; w. of H. W.; b.Oct.4,1835 d.Sept.21,1882

Avery, Fanny; b.1807 d.1871

Avery, Frankie; s. of G. B. and H.; d.Nov.22,1883; a.-1y 2m 19d

Avery, Frederic H.; b.Aug.8,1858 d.Nov.14,1858

Avery, Geo. B.; b.1829 d.1907; Co. F, 2nd. Mich. Cav.

Avery, Homer W.; b.Sept.8,1832 d.Feb.19,1907

Avery, M. Caroline; b.Apr.18,1860 d. June 7,1909

Avery, Melissa C.; w. of Earl W.; b.NOv.24,1832 d.Feb.23,1907

Avery, Nathan; b.1800 d.1864

Avery, Wm. N.; b.Aug.23,1865 d.Sept.12,1897

Ayers, Frank A.; s. of A. P. and M.A.; b.Jan.6,1886 d.Apr.1,1904

Ayers, Marion A.; w. of A. P.; b.1851 d.1907

 

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

Created: 17 September 2000[an error occurred while processing this directive]