HIGHLAND CEMETERY LIST
LAST NAME FIRST NAME DATE OF DEATH
Jackson  Valinda Dec. 12 1911
Jackson  Mary Frances Sept. 6 1932
Jackson  Dee Mrs. July 20 1939
Jackson  Minnie C. Feb. 26 1940
Jackson  Geo. W. Jan. 27 1941
Jackson  John E. Jan. 11 1944
Jackson  James W. Apr. 5 1954
Jackson  (Baby) Feb. 18 1954
Jackson  Fannie May 13 1961
Jackson  Samuel P. Sept. 15 1965
Jackson  Nellie M. Aug. 2 1968
Jackson  Desiree Aug. 30 1988
Jacobs  (Baby) July 15 1924
Jacobson  Hattie L. June 14 1937
Jacobson  Marion W. Apr. 30 1964
Jacobson  Carrie A. Dec. 28 1965
James  Betty Lou Mar. 1 1927
James  Elaine Sept. 26 1952
James  George Apr. 7 1960
James  Mrs. Rex Aug. 24 1976
James  Rex Apr. 22 1976
James  Howard Oct. 20 1987
Jamesin (Jamieson?)  Lucy July 12 1945
Jarred  Ray May 10 1976
Jarred  Nina Aug. 26 1991
Jarrett  William Dec. 10 1934
Jarrett  Emma Sept. 10 1953
Jay  Robert July 18 1992
Jeck  John F. Jan. 1 1932
Jeck  John Jan. 1 1937
Jeck  Teresa June 30 1947
Jeck  Leo Apr. 17 1986
Jeffers  Eddie Mar. 8 1950
Jeffers  Virgil June 26 1957
Jeffers  Harry Mrs. (Maude) May 27 1975
Jeffers  Wayne Aug. 15 1988
Jeffery (Jeffers?)  Harry Oct. 15 1936
Jenkins  Earl Dec. 9 1924
Jenkins  Hosea Apr. 3 1931
Jenkins  Walter E. (Legion) Feb. 7 1975
Jennings  Cecil Apr. 24 1922
Jennings  (Baby) Oct. 6 1922
Jennings  Ellen Mrs. July 15 1940
Jensen  Erik (sp?) Oct. 5 1936
Jenson (Jensen?)  Nora Apr. 4 1960
Jesse  Eva Tawney Jan. 17 1944
Jesse  Eunice Sept. 7 1983
Jett  James Jan.24 1920
Jett  Mellie (sp?) Feb. 15 1922
Jett  William         . Aug. 23 1922
Jett  Rose Apr. 2 1925
Jett  Charles Dec. 8 1928
Jett  Miss Dec. 3 1929
Jewell  E. N. Mr. Sept. 15 1973
Jewett  Ivah (Ivahbelle?) May 5 1948
Jewett  Charles M. Apr. 7 1967
Jewett  Alice Jan. 24 1983
Jinks  Laura Sept. 7 1915
Johns  Lloyd July 15 1988
Johnson  A. Nov. 12 1912
Johnson  Wm. Apr. 27 1916
Johnson  W. L. May 14 1917
Johnson  (Baby) Jul 21 1917
Johnson  Curtis A. Mar. 9 1922
Johnson  Daniel Mrs Oct. 25 1925
Johnson  Tinnie (?) Mar. 11 1926
Johnson  Dennis Eugene Jan. 21 1927
Johnson  Josephine Nov. 21 1930
Johnson  F. H. Dec. 19 1932
Johnson  Emma D. Feb. 13 1933
Johnson  Martha June 13 1934
Johnson  Frank W. May 4 1935
Johnson  Frank Aug. 10 1937
Johnson  John Dec. 17 1940
Johnson  Charles Wesley Aug. 20 1944
Johnson  Donald A. May 18 1944
Johnson  George M. Mrs. Oct. 9 1944
Johnson  George N. Aug. 1 1946
Johnson  Paul June 6 1947
Johnson  Addie July 7 1953
Johnson  Lenord (Leonard?) July 7 1953
Johnson  Della June 7 1957
Johnson  Dorthy (sp?) Jan. 28 1958
Johnson  Oron (Orin?) Apr. 9 1958
Johnson  Nora Jan. 30 1960
Johnson  Dan June 26 1962
Johnson  Dalton Mrs July 23 1964
Johnson  Lorene H. Oct. 11 1967
Johnson  Sarah E. May 4 1967
Johnson  Coleman Mar. 19 1968
Johnson  Dan B. Ometha (?) Apr. 4 1968
Johnson  Milford A. Apr. 21 1969
Johnson  Ralph A. Apr. 6 1972
Johnson  Dalton Sept. 12 1978
Johnson  Irene (Michael) (?) May 1 1979
Johnson  Theron T. June 29 1979
Johnson  Richard (Dick) Mar. 12 1981
Johnson  Bessie July 12 1982
Johnson  Ralph Nov. 13 1986
Johnson  Veta M. Nov. 27 1991
Johnson  Lottie Aug. 15 1992
Johnson  Inar Oct. 9 1985
Johnson  Roy B. Nov. 1 1985
Johnson  Gary May 6 1985
Johnson  Roy Mar. 10 1988
Johnson  Larry D. Nov. 1 1988
Johnson  Donald Nov. 3 1990
Johnson  Beulah June 22 1991
Johnson  Bryan May 1 1993
Johnson  Albert July 22 1993

RETURN TO HIGHLAND CEMETERY

RETURN TO ALLEN COUNTY MAIN PAGE

 

 

ALHN Logo

USGenNet Logo