The URL for this free site index is http://www.usgwarchives.net/oh/ohfiles.htm
Click here if you are stuck in a frame or want to go to the index page.



USGW Archives Project Logo
Adams County
Table of Contents
OHGenWeb Archives Logo

This page was last updated Thursday, 25-May-2023 10:37:40 EDT

Menu

Biographies

Bible Records

Cemeteries

Census Records

Court Records

Deeds

Letters

Military Records

Newspaper Articles

Obituaries

Photos

Vital Records

Wills


Submission Forms


Obituaries
A
Armstrong, Ivy January 28, 1901
B
Baird, Mabel Osa February 19, 1902
Beath, June Marie November 25, 2001
Bennington, John January 7, 1906
Bowman, Gladys (Stout) May 30, 2007
Bowman, James M. March 1, 2007
Brownfield, Joseph September 3, 1823
Buchanan, John July 12, 1851
Buchanan, Margaret July 10, 1851
Butts, Donald E. August 3, 2001
C
Chambers, Roger C. August 3, 2001
Chenoweth, Elmer C. January 14, 1997
Clark, Alverda V January 17, 1902
Clark, James January 27, 1901
CLARK, JAMES L. March 29, 1999
Clouser, Effie (Copeland) May 22, 1991
Connell, Sarah January 12, 1826
Cooper, Oles J. June 4, 2004 [1]
Cooper, Oles J. June 4, 2004 [2]
Copley, Mary - May 9 2002
Cox, Mary Elizabeth (Wisecup) (Cokonougher) April 27, 1934
Crawford, Geneva P. - October 24 2003
Cummins, Alexander September 27, 1823
D
Dalton, William Henry - November 14 1933 [1]
Dalton, William Henry - November 14, 1933 [2]
Downing, Jane (Naylor) November 5, 2001
E
Ely, Stella M. (Frost) October 13, 1976
F
Fisher, Alfred Nelson January 1, 1906
Fleming, Ann January 14, 1902
Frost, Ethel C. (Frost) November 12, 1997
G
Gole, H. N. July 9, 1851
Grant, Jeremiah July 19, 1851
Gray, Miss October 1890
Gustin, Ed January 26, 1901
H
Hartness, Son July 1851
Hatfield, Raymond May 12, 1976
Hill, Mary Lucille (Roberts) December 9, 2001
Hoffman, Phyllis Ione (Jobe) March 9, 2007
Huffman, Rutha Pearl (Cox) November 2, 2001
I
Inlow, Fannie November 6, 1890
J
K
King, Ethel P. (Purcell) December 16, 2000
Knauff, Mary - May 9 2002
Knauff, Zelma (Swayne) March 10, 2001
Knisley, Thelma R. "Tootie" (Bryan) October 28, 2007
Knisley, Thelma R. "Tootie" (Bryan) October 28, 2007
L
Lafferty, Mary July 11, 1851
Long, P. M. October 18, 1890
Lovejoy, Davis July 18, 1851
Lovejoy, Moses May 22, 1852
Lower, Juanita R. - September 3, 2004
Lytle, Elizabeth July 6, 1851
M
Markin, Mrs. John January 4, 1906
McCandless, Emma February 19, 1924
McCann, Edward January 1906
McCann, Omar Marshall January 1, 1906
McCord, Penny Helms May 12, 2007
McFadden, Nola (Potts) (Brindle) August 3, 1997
MCGOVNEY, James (d. 1880)
McGovney, Sarah January 30, 1901
McKenzie, Jeffery L., Jr. (d. 10-12-1994)
McKenzie, Oscar (Date Missing)
Miller, John January 5, 1906
Monhollen, Mary B. (Brown) September 7, 2001
Moore, Cora April 3, 1962
N
O
Owen, Mrs. July 1851
P
Palmer, William January 15, 1902
Park, Dyas October 1890
Paul, Sr., James September 6, 1823
Pence, Infant Twins January 7, 1906
Prather, Anne Olivia July 14, 1851
Prather, Thomas July 13, 1851
Prather, Wilson July 14, 1851
Price, Wynona R. (Frost) November 1979
Q
R
Ramsey, James January 5, 1906
Ramsey, Lepote January 1906
Ramsey, Lewis January 5, 1906
Rea, Andrew October 1890
Richards, Sarah A. September 1, 1863
Robinson, Mary R. (Damron) June 2, 2007
Royal, Benjamin October 20, 1965
Royal, Herbert Everett March 14, 1980
Royal, John Oscar January 21, 1982
Royal, Joseph Edward March 22, 1960
Royal, Martha August 11, 1944
Royal, Rosa E February 1, 1909
Royal, William Nelson July 4, 1975
Royce, Martha Ellen December 7, 1949
S
Satterfield, Martha (Storer) January 10, 1906
Schiller, Maggie M. (Mcmullin) February 11, 1993
Shoemaker, Caroline Cokonougher - June 19 1919
Shoemaker, James Arthur "ott" January 16, 2002
Shinn, Francis June 27, 1851
Shinn, Geo. July 2, 1851
Shinn, Francis A. G. July 7, 1851
Smalley, Louise Jane (Simpson) May 15, 1988
Smalley, Margaret (Wisecup) December 25, 1914
Smart, Ralph - November 22 2004
Smith, Charles Edward May 13, 1933
Smith, Claryce Alverda - November 1 2004
Sparks, Johanna September 1823
Spurgeon, Spencer F. - March 20 1997 [1]
Spurgeon, Spencer F. - March 20 1997 [2]
Stevenson, Christina January 4, 1906
Surber, Hodson Vernon November 25, 1976
Swayne, Dennis January 24, 2001
T
Tarlton, John Thomas March 4, 1934
Tong, Howard Dale - October 11 2003
U
Uebel, Mary Ellen (Bailey) September 7, 2001
V
W
Waits, Jonathan July 1851
Walden, Elsie R. (Biggers) August 3, 2001
Weaver, Cherie Renee April 19, 1984
Whitley, John H. April 5, 2008
Whitley, Nella (Frost) November 1979
Wilson, Julia Margaret (Marcum) December 13, 2003
Wisecup, Joseph Elwood, Sr. January 11, 1906
Wisecup, Phebe August 1859
Wisecup, Willard, Jr. December 17, 2003
Wallace, Martha Ellen September 29, 1862

Obituaries
File Description File Size Date Submitter
Wallace, Martha Ellen September 29, 1862 1K Feb 2023 Donald Buncie The Registry

 


The OHGenWeb Archives website is found FREE at
http://www.usgwarchives.net/oh/ohfiles.htm

Links to the county OHGenWeb pages for additional information
on the county, including queries, lookup volunteers, mailing lists,
and other research assistance are located on the following page.
http://www.ohgenweb.org/counties.php

You may search the OHGenWeb Archives by any keyword (Surname, etc.) at the the Ohio Archives Search Engine.

SUBMISSION FORMS: The forms at http://www.genrecords.org/ohfiles/ allow you to type your record and submit it. This will create a file in a format acceptable for OHArchives and ready for posting. These forms are not mandatory and if you have data already typed please send it in text format to the Archives File Manager.

If you have files to submit, please go to the following forms: Ohio submissions page.



Go to OHGenWeb Archives Table of Contents
Go to the OHGenWeb State Page
Go to the USGenWeb Index Page
Go to the USGenWeb Archives Index Page
Background & Archives Logo created by : Maggie Stewart,
The file manager for this county is: Debra Crosby The Registry - Temporary, Volunteer Needed.