"E-F" 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.)

Easterbrook, Daniel F.; b.1859 d.1926

Easterbrook, Jane L. Barr; b.1856 d.1924

Easterbrooks, May; w. of H. D.; b.1859 d.1879

Easterday, Agnes; w. of J. S.; b.Aug.20,1845 d.Sept.9,1910; on lot with
J. S.; also with Myrtle E. Wheaton

Easterday, J. S.; b.Aug.10,1846 d.Feb.15,1907; on lot with Agnes; also
with Myrtle E. Wheaton

Eastman, Clara Baker; b.1864 d.1928; on lot with Lewis D.

Eastman, Lewis D.; b.1851 d.1927; on lot with Clara Baker Eastman

Eaton, Alice R.; d. of D. L. and O.; b.July 2,1869 d. May 3,1884

Eaton, Arba R.; ch. of D. L. and O.; b.Aug.14,1862 d.Mar.6,1863

Eaton, Rev. Danforth L.; b. July 4,1822 d.Dec.13,1887

Eaton, Deforest; s. of D. L. and O.; b.Aug.21,1865 d.Nov.20,1868

Eaton, M. Helen Look; w. of Rev. D. L.; b. June 23,1833 d.Nov.21,1858

Eaton, Mary A.; d. of D. L. and M. H.; b.Mar.4,1857 d.Oct.12,1858

Eaton, Octavia; w. of Rev. D. L.; b. July 17,1837 d.Jan.25,1923

Ecker, Frank R.; b.1856 d.1916

Ecker, Jane A.; b.Feb.5,1838 d.Feb.1,1916; w. of W. J.

Ecker, Mary; b.1858 d.1921

Ecker, Peter; b. May 8,1794 d. July 9,1860

Ecker, W.J.; b. Feb.27,1835 d. July 24,1891

Ecker, Will J.; s. of W. J. and J. A.; b.Jan.15,1879 d.Jan.2,1881

Eddy, Marth; w. of Wm. H.; b.Dec.9,1831 d.Jan.14,1890

Eddy, Wm. H.; b.1832 d.1905; Co. G, 50th N.Y. Engineers

Edmonds, Jane Smith; b.1834 d.1918; on lot with Samuel F.

Edmonds, Samuel F.; b.1836 d.1902; Co. B, 114th N.Y. Vols., 1862-1865;
on lot with Jane Smith Edmonds

Eggleston, Esther A.; b.Dec.1,1857 d. June 27,1896

Eggleston, Fred W.; b. June 20,1862 d.Apr.30,1898

Eggleston, Lois I.; b.Apr.26,1863 d.---

Ellis, ___ (Father); b.1845 d.1923

Ellis, ___ (Mother); b.1848 d.1920

Ellis, Bert; b.1885 d.1905

Ellison, Catherine P.; d. June 22,1894; a.-79y

Ellsworth, Almon M.; b.1825 d.1907

Ellsworth, Mary Hunter; b.1833 d.1904

Emhuff, Charles R.; b.1842 d.1910

Emhuff, Ellen L. (Mother); b.1862 d.1919

Engle, Marie; see Roth

Erwin, Nancy; w. of N.; d.Oct.20,1886; a.-76y 5m

Erwin, Nelson; d.Dec.1,1874; a.-65y 6m 4d

Eugle, Anna; w. of J. E.; b. July 22,1843 d. June 11,1904

Eugle, John E.; b.Sept.3,1837 d.Jan.30,1916

Everts, Mary L.; see Greene

Everts, Rose E.; d.Nov.11,1881; a.-26y 2m

Fahrni, Anna; b.1896 d.1925

Farlin, Julia; w. of Lathrop; b.1846 d.---

Farlin, Lathrop; b.1834 d.1893

Farlin, Lelia; d. of L. and J.; b.1876 d.1921

Farnsworth, Clarence; s. of J. F. and H.; d. May 25,1888; a.-4y 5m

Faulkner, Herbert Earl; b.1854 d.1915

Fenning, Bert E.; b.Aug.8,1876 d.Mar.13,1911

Fenning, Grace; w. of Bert E.; b.Feb.21,1881 d.Sept.24,1912

Fenning, Rose; d. of Peter and Rose; d. May 8,1875; a.-4d

Fero, Juda A.; see Nash

Feutz, Elise; b.1867 d.1921

Filkins, Hiram; d. May 15,1883; a.-81y 10m 3d

Filkins, Isaac Sr. (Father); b.Mar.18,1821 d.Apr.1,1887

Filkins, John; s. of H. and L.; d.Oct.29,1889; a.-45y 1m 1d

Filkins, Lydia; w. of Hiram; d.Mar.20,1886; a.-77y 7m 18d

Filkins, Mary A. (Mother); w. of I.; b.Mar.3,1828 d.Mar.16,1878

Finch, Ellen; b.1856 d.1923

Finch, Henriette; b.1851 d.1924

Finch, Myrtie; w. of L. M.; b.1870 d.1927

Finch, Sylvester; b.1849 d.1914

Fink, Chas.; d.Mar.27,1891; a-24y 3m 13d

Fink, Geo.; n. d.

Fisher, Alice K.; b.Feb.13,1852 d. June 27,1915

Fisher, Jasper K.; b.Jan.28,1845 d. June 22,1924

Flanagan, Charley; b.1879 d.1890

Flanagan, David; b.1844 d.1923

Flanagan, Hattie A.; b.1854 d.1901

Flanagan, Jennie McDonald; w. of D.; b.1857 d.1885

Flanagan, Robt.; b.1850 d.1915

Fletcher, Cora M.; w. of K. H.; b.1860 d.1919

Flogaus, Anna M.; w. of John G. A.; b.Nov.22,1868 d.Sept.17,1893

Flogaus, Geo.; s. of J. G. A. and A. M.; b.Apr.6,1890 d.Oct.6,1890

Flogaus, Magara; d. of John and Anna; d.Sept.10,1889; a.-1y 2m 7d

Force, Harvey P.; b. July 4,1825 d.Mar.3,1888

Force, John A.; b.Aug.7,1856 d.Aug.14,1887

Ford, Alva S.; b.1823 d.1901

Ford, Rose S.; b.1852 d.1928

Forenday, Jacob; b.1822 d.1888

Forenday, Nancy; w. of J.; b.1831 d.1913

Forman, Chas. J.; b.1859 d.19--

Forman, Effil, Mary, Oneta; n. d.

Forman, Etta R.; w. of J.; b.1865 d.1914

Forman, James R.; b.1857 d.19--

Forman, Rose H.; b.1863 d.1921

Foster, George; b.1858 d.1924

Foster, Lettie; b.1866 d.---

Fox, Helen; d. of F. and M. C.; b.Jan.12,1890 d.Sept.21,1891

Fox, Jennie R.; b.1853 d.1923

Fox, Jenny J.; d. of Wm. L. and C.; d. July 4,1866; a.-1y 4m

Fox, L. F.; b.1858 d.1903 

Fox, Stephen; s. of Wm. L. and C.; d. Aug.18,1867; a.-12y 7m 4d

Fox, Wm. H.; b.1858 d.19--

Francisco, Elnora; d. of Chas. and Eva; b.Sept.4,1895 d.Oct.16,1909

Frazee, Phebe; see Barber

Frazier, Hiram A.; b.1852 d.1919

Friedle, Ora May; w. of Ernest; b.1892 d.1915

Friedli, Eda; see Kilgus

Fuller, Elizabeth; b. June 12,1825 d.Sept.18,1893

Fuller, Gaylord G.; s. of Geo. and Florence; b.Jan.31,1888
d.Dec.17,1893

Fuller, Jennie; d.Sept.19,1908; a.-42y; on lot with Roxana G.
and Marvin Kent

Fuller, Sanford (Father); b.--- at Montgomery, Mass. d.Nov.10,1888;
a.-72y 5m 7d

 


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

Created: 17 September 2000