"L" 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.)

Laberdie, Amelia
b. Mar. 10, 1836;  d. Oct. 18, 1881

Lake, Maggie
b. 1860;  d. 1920

Lampman, Henry  (Father)
b. 1841;  d. 1911;  Vet. 1861-65

Lampman, Kate B.  (Mother)
b. 1845;  d. 1911

Lane, David D.
b. 1872;  d. 1897

Lane, Esther S.
w. of Geo. W.
d. Oct. 31, 1869;  a. 31y. 5m. 21d.

Lane, Hiram F.
b. 1849;  d. 1917

Lane, Lillieus A.
b. 1854;  d. 1913

Langley, Geo.
d. Feb. 15, 1880;  a. 85y. 5m. 20d.

Langley, Mary
w. of Geo.
d. Oct. 18, 1872;  a. 77y. 6m. 14d.

Langley, Warren  (Father)
b. Apr. 7, 1826;  d. July 11, 1900;  on lot with Geo.

Langs, Elizabeth
b. 1793;  d. 1877

Langs, Jacob
b. 1796;  d. 1881

Layer, David F.
b. 1858;  d. 1928

Lebaron, Arthur F.
d. Aug. 12, 1891;  a. 23y. 1m. 3d.

Lee,
b. 1876;  d. 1876

Lee, Edmund
b. 1827;  d. 1900

Lee, Eugene
b. 1857;  d. 1915

Lee, Harriett
w. of Peter
b. Oct. 27, 1843;  d. Aug. 16, 1912

Lee, Harry F.
b. 1871;  d. 1913

Lee, Helen M.
b. 1851;  d. 1911

Lee, J. Edwin
b. 1846;  d. 1907

Lee, Janette A.
b. 1836;  d. 1912

Lee, Jonas
s. of P. and Harriett
b. Nov. 24, 1876;  d. Oct. 11, 1877

Lee, Leverette
b. 1849;  d. 1907

Lee, Louisa J.
w. of Peter
b. Oct. 10, 1822;  d. Apr. 9, 1865

Lee, Peter
b. Oct. 10, 1822;  d. Apr. 9, 1865

Leslie, Jas. B.
  n. d.;  Co. B, 3rd Mich. Inf.

Lewis, Abner R.
  n. d.;  on lot with Helen

Lewis, Gertrude
w. of Merritt
b. Nov. 23, 1876;  d. May 2, 1904

Lewis, Glenn E.
b. 1888;  d. 1906

Lewis, Helen  (Mother)
  n. d.;  on lot with Abner

Lewis, Margaret
b. Nov. 7, 1953;  d. Mar. 16, 1909

Lohs, Max A.
b. 1887;  d. 1919;  pastor German
speaking Methodist Church

Longworthy, Wayne Potter
b. 1921;  d. 1926

Look, Adaline
b. June 26, 1831;  d. Dec. 24, 1901
on lot with John

Look, Blanch C.
b. Sept. 17, 1865;  d. Mar. 6, 1874

Look, John
b. Sept. 6, 1801;  d. July 17, 1892

Look, M. Helen
  See Eaton  (M. Helen Look)

Look, Mary H.
b. Nov. 15, 1871;  d. Jan. 27, 1903

Look, Nellie R.
b. Nov. 30, 1862;  d. Mar. 8, 1886

Look, Orson H.
b. Apr. 12, 1830;  d. June 9, 1879

Look, Sarah F.
w. of O. H.
b. Sept. 5, 1831;  d. Oct. 14, 1879

Loomis, Chas. C.
b. 1850;  d. 1926

Loomis, Geo. F.
b. Sept. 19, 1847;  d. Oct. 12, 1879
on lot with Jane M. and Osmyn

Loomis, Jane M.
b. June 4, 1816;  d. Aug. 24, 1881
on lot with Geo. F. and Osmyn

Loomis, Luther W.
b. May 26, 1835;  d. --;  Co. A, 7th Ohio Vol. Inf.

Loomis, Osmyn
b. Feb. 24, 1807;  d. Dec. 6, 1861
on lot with Jane M. and Geo. F.

Loomis, Sarah E.
w. of L. W.
b. Jan. 26, 1837;  d. Feb. 9, 1903

Lucas, Lucinda M.
  See Thomas  (Lucinda M. Lucas)

Luz, C. F.  (Father)
b. Jan. 7, 1865;  d. Dec. 15, 1924

Luz, Ruth A.
d. of C. and M.
b. Jan. 14, 1900;  d. Oct. 23, 1901

Luz, Vera L.
b. 1916;  d. 1924

Lynn, Joze R.
b. 1850;  d. 1923

Lyon, Aurelia B.
w. of F.
b. Mar. 8, 1833;  d. June 13, 1895

Lyon, Fordis
b. Mar. 26, 1826;  d. Sept. 6, 1900

 

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

Created: 17 September 2000